The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ncube, Zwelithini

    Related profiles found in government register
  • Ncube, Zwelithini
    British accontant born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7, Grove Avenue, Langdon Hills, Basildon, SS16 6HJ, England

      IIF 1
  • Ncube, Zwelithini
    British accountant born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7, Grove Avenue, Langdon Hills, Basildon, Essex, SS16 6HJ, England

      IIF 2
  • Ncube, Zwelithini
    British businessman born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13, Ilford Trading Estate, Paycocke Road, Basildon, Essex, SS14 3DR, England

      IIF 3
    • 35, Woodford Avenue, Ilford, IG2 6UF, United Kingdom

      IIF 4
  • Ncube, Zwelithini
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7, Grove Avenue, Basildon, Essex, SS16 6HJ, England

      IIF 5
    • Ilford Trading Estate, Paycocke Road, Basildon, SS14 3DR, England

      IIF 6
    • Unit 13, Ilford Trading Estate, Paycocke Road, Basildon, Essex, SS14 3DR, England

      IIF 7
    • Unit 13, Ilford Trading Estate, Paycocke Road, Basildon, Essex, SS14 3DR, United Kingdom

      IIF 8
    • Woodcock Place, 7 Tanfield Farm, Hammondstreet Road, Cheshunt, Waltham Cross, Hertfordshire, EN7 6PQ, England

      IIF 9
    • Woodcock Place, 7 Tanfiled Farm, Hammondstreet Road, Cheshunt, Waltham Cross, EN7 6PQ, England

      IIF 10 IIF 11 IIF 12
    • Office 105-106, 10 Osram House, Osram Road, East Lane Business Park, Wembley, Middlesex, HA9 7NG, England

      IIF 13 IIF 14 IIF 15
  • Ncube, Zwelithini
    British businessman born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Woodford Avenue, First Floor, Ilford, IG2 6UF, England

      IIF 16
  • Ncube, Zwelithini
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Hemmells, Basildon, Essex, SS15 6ED, England

      IIF 17
    • Dns House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, England

      IIF 18
    • Office 105-106, 10 Osram House, Osram Road, East Lane Business Park, Wembley, Middlesex, HA9 7NG, England

      IIF 19
  • Mr Zwelithini Ncube
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 16, Hemmells, Basildon, SS15 6ED, England

      IIF 20
    • 16, Hemmells, Laindon, Basildon, Essex, SS15 6ED, United Kingdom

      IIF 21
    • 7, Grove Avenue, Langdon Hills, Basildon, Essex, SS16 6HJ, England

      IIF 22
    • Ilford Trading Estate, Paycocke Road, Basildon, SS14 3DR, England

      IIF 23
    • Unit 13, Ilford Trading Estate, Paycocke Road, Basildon, Essex, SS14 3DR, England

      IIF 24
    • Unit 13, Ilford Trading Estate, Paycocke Road, Basildon, Essex, SS14 3DR, United Kingdom

      IIF 25
    • 35, Woodford Avenue, Ilford, IG2 6UF, United Kingdom

      IIF 26
    • Woodcock Place, 7 Tanfield Farm, Hammondstreet Road, Cheshunt, Waltham Cross, Hertfordshire, EN7 6PQ, England

      IIF 27
    • Woodcock Place, 7 Tanfiled Farm, Hammondstreet Road, Cheshunt, Waltham Cross, Hertfordshire, EN7 6PQ, England

      IIF 28
    • Office 105-106, 10 Osram House, Osram Road, East Lane Business Park, Wembley, Middlesex, HA9 7NG, England

      IIF 29
  • Mr Zwelithini Ncube
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Hemmells, Basildon, Essex, SS15 6ED, England

      IIF 30
    • 16, Hemnmells, Basildon, Essex, SS15 6ED, England

      IIF 31
    • Dns House, 382 Kenton Road, Harrow, HA3 8DP, England

      IIF 32
    • 35, Woodford Avenue, First Floor, Ilford, IG2 6UF, England

      IIF 33
    • Office 105-106, 10 Osram House, Osram Road, East Lane Business Park, Wembley, Middlesex, HA9 7NG, England

      IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    16 Hemmells, Laindon, Basildon, Essex, England
    Dissolved corporate (4 parents)
    Officer
    2020-06-08 ~ dissolved
    IIF 5 - director → ME
  • 2
    Unit 13 Ilford Trading Estate, Paycocke Road, Basildon, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2016-09-02 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    Unit 13 Ilford Trading Estate, Paycocke Road, Basildon, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    18,933 GBP2020-12-31
    Officer
    2010-04-27 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 4
    Victoria House, 14 - 26 Victoria Street, Luton, Bedfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2021-05-14 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    UNIFIED PAYROLL (ANGLIA) LTD - 2021-01-04
    Unit 13 Ilford Trading Estate, Paycocke Road, Basildon, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2019-04-18 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2019-04-18 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 6
    DNS ACCOUNTANTS ESSEX LTD - 2021-12-06
    Winsor & Newton Building Whitefriars Avenue, Opp Whitefriars School, Harrow, United Kingdom
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    25,709 GBP2021-03-31
    Officer
    2020-03-13 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2020-03-13 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 7
    GREY STREET LTD - 2018-01-31
    Unit 13 Ilford Trading Estate, Paycocke Road, Basildon, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    41,064 GBP2019-12-31
    Officer
    2014-12-08 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 8
    Unit 13, Ilford Trading Estate, Paycocke Road, Basildon, Essex, England
    Corporate (1 parent)
    Officer
    2020-12-31 ~ now
    IIF 8 - director → ME
    Person with significant control
    2020-12-31 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    Prospect House, Rouen Road, Norwich
    Corporate (1 parent)
    Equity (Company account)
    46,211 GBP2019-12-31
    Officer
    2018-02-24 ~ now
    IIF 7 - director → ME
    Person with significant control
    2018-02-24 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
  • 10
    10 Osram House Office 105-106, Osram Road, East Lane Business Park, Wembley, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-21 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2021-05-21 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 11
    21 Highfield Road, Dartford
    Corporate (3 parents)
    Equity (Company account)
    112,520 GBP2019-09-30
    Person with significant control
    2020-12-03 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Office 105-106, 10 Osram House, Osram Road, East Lane Business Park, Wembley, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    162,105 GBP2022-12-31
    Officer
    2023-02-28 ~ now
    IIF 15 - director → ME
    Person with significant control
    2021-04-09 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 13
    Unit 13 Ilford Trading Estate, Paycocke Road, Basildon, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2019-04-18 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2019-04-18 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 14
    Prospect House, Rouen Road, Norwich
    Corporate (1 parent)
    Equity (Company account)
    84,076 GBP2019-12-31
    Officer
    2015-07-20 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    Unit 5d Diamond Industrial Centre, Works Road, Letchworth Garden City, England
    Corporate (1 parent)
    Equity (Company account)
    -194,052 GBP2022-05-31
    Officer
    2018-11-17 ~ 2019-04-16
    IIF 1 - director → ME
  • 2
    Major Domicile Ltd, The Old Courthouse Orsett Road, Grays, Essex
    Corporate (2 parents)
    Equity (Company account)
    -26,923 GBP2023-12-31
    Officer
    2017-11-13 ~ 2019-10-17
    IIF 2 - director → ME
    Person with significant control
    2017-11-13 ~ 2020-01-13
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    35 Woodford Avenue, Ilford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    12,782 GBP2019-07-31
    Officer
    2020-12-03 ~ 2021-12-29
    IIF 4 - director → ME
    Person with significant control
    2020-12-03 ~ 2021-12-29
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    21 Highfield Road, Dartford
    Corporate (3 parents)
    Equity (Company account)
    112,520 GBP2019-09-30
    Officer
    2020-12-03 ~ 2022-02-07
    IIF 16 - director → ME
  • 5
    Office 105-106, 10 Osram House, Osram Road, East Lane Business Park, Wembley, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    162,105 GBP2022-12-31
    Officer
    2022-12-08 ~ 2022-12-09
    IIF 14 - director → ME
    2021-04-01 ~ 2022-02-21
    IIF 13 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.