logo
explain how to read the page

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

Mudavanhu, Tawanda Happyson

    Related profiles found in government register
  • Mudavanhu, Tawanda Happyson
    British accountant born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, United Kingdom

      IIF 1
  • Mudavanhu, Tawanda Happyson
    British business consultant born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Milner Road, Gillingham, Kent, ME7 1RB

      IIF 2
  • Mudavanhu, Tawanda Happyson
    British consultant born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Maidstone Road, Chatham, Kent, ME4 6DQ, England

      IIF 3
    • icon of address 116, Maidstone Road, Chatham, ME4 6DQ, England

      IIF 4 IIF 5
    • icon of address Innovation Centre, Maidstone Road, Chatham, ME5 9FD, England

      IIF 6
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 7 IIF 8
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 9 IIF 10 IIF 11
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, United Kingdom

      IIF 13
    • icon of address 24, Milner Road, Gillingham, Kent, ME7 1RB, England

      IIF 14 IIF 15
    • icon of address 24, Milner Road, Gillingham, Kent, ME7 1RB, United Kingdom

      IIF 16 IIF 17
    • icon of address 24, Milner Road, Gillingham, ME7 1RB, United Kingdom

      IIF 18
    • icon of address 24, Milner Road, Gillingham, ME7 1RN, United Kingdom

      IIF 19
    • icon of address 24, Milner Road, Kent, ME7 1RB, United Kingdom

      IIF 20
    • icon of address 16, St. Martin's Le Grand, London, EC1A 4EN, England

      IIF 21 IIF 22 IIF 23
    • icon of address 16, St Martin's Le Grand, London, EC1A 4EN, United Kingdom

      IIF 26
    • icon of address 16 St Martin's Le Grand, St. Martin's Le Grand, London, EC1A 4EN, England

      IIF 27
  • Mudavanhu, Tawanda Happyson
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
  • Mudavanhu, Tawanda Happyson
    British entreprenuer born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Milner Road, Gillingham, Kent, ME7 1RB

      IIF 35
  • Mudavanhu, Tawanda Happyson
    British nurse born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Maidstone Road, Chatham, ME4 6DQ, England

      IIF 36
  • Mudavanhu, Tawanda Happyson
    British red born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gutu, 116 Maidstone Road, Chatham, ME4 6DQ, United Kingdom

      IIF 37
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 38 IIF 39
  • Mudavanhu, Tawanda Happyson
    British social work consultant born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Maidstone Road, Chatham, ME4 6DQ, United Kingdom

      IIF 40
  • Mudavanhu, Tawanda Happyson
    born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, St Martin's Le Grand, London, EC1A 4EN, United Kingdom

      IIF 41
  • Mudavanhu, Tawanda Happyson
    British consultant born in September 1973

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 1, Paget Street, Gillingham, ME7 5ER, United Kingdom

      IIF 42
  • Mudavanhu, Tawanda Happyson
    British red born in September 1973

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, United Kingdom

      IIF 43
  • Mudavanhu, Tawanda
    British consultant born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Center Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 44
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 45
  • Mudavanhu, Happyson Tawanda
    British consultant born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Maidstone Road, Chatham, ME4 6DQ, United Kingdom

      IIF 46
    • icon of address Gutu, 116 Maidstone Road, Chatham, Kent, ME4 6DQ, England

      IIF 47
    • icon of address Innovation Center Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 48
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 49 IIF 50
    • icon of address 24, Milner Road, Gillingham, ME7 1RB, United Kingdom

      IIF 51 IIF 52 IIF 53
  • Mudavanhu, Happyson Tawanda
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, United Kingdom

      IIF 54
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 55
  • Mr Tawanda Mudavanhu
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, Maidstone Road, Chatham, ME5 9FD, England

      IIF 56
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 57 IIF 58
  • Happyson Tawanda Mudavanhu
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 59 IIF 60
  • Mr Happyson Tawanda Mudavanhu
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Maidstone Road, Chatham, ME4 6DQ, United Kingdom

      IIF 61
    • icon of address Innovation Center Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 62
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 63
  • Mr Tawanda Happyson Mudavanhu
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
  • Mr Tawanda Mudavanhu
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 87
  • Ms Tawanda Happyson Mudavanhu
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Milner Road, Gillingham, Kent, ME7 1RB

      IIF 88
  • Tawanda Happyson Mudavanhu
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 89
  • Mr Tawanda Mudavanhu
    British born in September 1973

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 116, Maidstone Road, Chatham, ME4 6DQ, England

      IIF 90
    • icon of address 24, Milner Road, Gillingham, ME7 1RB, United Kingdom

      IIF 91
  • Mr Tawanda Happyson Mudavanhu
    British born in September 1973

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 116, Maidstone Road, Chatham, ME4 6DQ, England

      IIF 92
    • icon of address Gutu, 116 Maidstone Road, Chatham, Kent, ME4 6DQ, England

      IIF 93
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, United Kingdom

      IIF 94
  • Mudavanhu, Tawanda

    Registered addresses and corresponding companies
    • icon of address 116, Maidstone Road, Chatham, ME4 6DQ, United Kingdom

      IIF 95
    • icon of address Regus House, Victory Way, Admirals Park, Dartford, Kent, DA2 6QD

      IIF 96
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address Innovation Center Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 24 Milner Road, Gillingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-19 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address 24 Milner Road, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-06 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address 24 Milner Road, Gillingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address 116 Maidstone Road, Chatham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,620 GBP2024-08-31
    Officer
    icon of calendar 2017-08-16 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 24 Milner Road, Gillingham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    IIF 16 - Director → ME
  • 7
    CONFIRMATION STATEMENT CS01 LTD - 2020-10-16
    icon of address 116 Maidstone Road, Chatham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    41,849 GBP2023-10-31
    Officer
    icon of calendar 2017-10-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 8
    ELMSLEIGH PRIVATE LTD - 2024-06-24
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -7,531 GBP2024-06-30
    Officer
    icon of calendar 2017-09-27 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 9
    MOTO PV LTD - 2022-01-24
    AEA WASTE MANAGEMENT LTD - 2021-05-18
    MOTO PV LTD - 2021-04-26
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,000 GBP2024-06-30
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2018-06-12 ~ dissolved
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 37 Talbot Road, Wellingborough, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2017-01-18 ~ dissolved
    IIF 21 - Director → ME
  • 11
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2021-11-23 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 12
    NIT SOFTWASH LTD - 2023-03-25
    ACT68 LIMITED - 2020-05-21
    icon of address Innovation Centre, Maidstone Road, Chatham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    90,773 GBP2024-07-31
    Officer
    icon of calendar 2009-07-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 13
    icon of address 124 Maidstone Road, Chatham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 12 - Director → ME
  • 14
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    40,039 GBP2024-04-30
    Officer
    icon of calendar 2015-04-30 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 24 Milner Road, Gillingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 22 - Director → ME
  • 16
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11,322 GBP2023-07-31
    Officer
    icon of calendar 2014-07-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 74 - Has significant influence or controlOE
    IIF 74 - Has significant influence or control as a member of a firmOE
  • 17
    TAWANDA MONEY LTD - 2013-06-26
    icon of address 116 Maidstone Road, Chatham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,039 GBP2024-02-29
    Officer
    icon of calendar 2017-08-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 65 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 65 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Right to appoint or remove directors as a member of a firmOE
  • 18
    icon of address 24 Milner Road, Gillingham, Kent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-01-31
    Officer
    icon of calendar 2016-03-04 ~ dissolved
    IIF 34 - Director → ME
  • 19
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    370,395 GBP2023-11-30
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -13,878 GBP2024-03-31
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,639 GBP2024-07-30
    Officer
    icon of calendar 2013-07-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Gutu, 116 Maidstone Road, Chatham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 47 - Director → ME
  • 23
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-03 ~ dissolved
    IIF 7 - Director → ME
  • 24
    MIMMA ENTERPRISE LTD - 2013-12-19
    icon of address 24 Milner Road, Gillingham, Kent
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-08-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Right to appoint or remove directors as a member of a firmOE
    IIF 86 - Has significant influence or controlOE
    IIF 86 - Has significant influence or control as a member of a firmOE
    icon of calendar 2017-08-16 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 88 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 88 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Right to appoint or remove directors as a member of a firmOE
  • 25
    ATA GRAFFITI REMOVAL LTD - 2021-05-18
    PNG ONE SOLUTION LTD - 2021-04-26
    S&M PRIVATE LTD - 2018-01-08
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,678 GBP2024-02-29
    Officer
    icon of calendar 2014-02-24 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Right to appoint or remove directors as a member of a firmOE
  • 26
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    151,851 GBP2024-06-30
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 27
    PSL LETTINGS LTD - 2020-03-02
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -699,105 GBP2024-06-30
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Right to appoint or remove directors as a member of a firmOE
  • 28
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 54 - Director → ME
  • 29
    TIME 4 U MH LTD - 2025-02-19
    TANATSWA LTD - 2021-09-01
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -6,077 GBP2024-06-30
    Officer
    icon of calendar 2013-04-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    15,632 GBP2019-05-31
    Officer
    icon of calendar 2004-05-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Right to appoint or remove directors as a member of a firmOE
    IIF 84 - Has significant influence or controlOE
    IIF 84 - Has significant influence or control as a member of a firmOE
    icon of calendar 2017-07-20 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Right to appoint or remove directors as a member of a firmOE
  • 31
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (2 parents)
    Equity (Company account)
    98,328 GBP2024-06-30
    Officer
    icon of calendar 2015-06-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-06-11 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Right to appoint or remove directors as a member of a firmOE
  • 32
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 33
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    6,925 GBP2023-11-30
    Officer
    icon of calendar 2013-11-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Right to appoint or remove directors as a member of a firmOE
  • 34
    icon of address 16 St Martin's Le Grand, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 41 - LLP Designated Member → ME
  • 35
    icon of address Gutu, 116 Maidstone Road, Chatham, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    23,743 GBP2024-06-30
    Officer
    icon of calendar 2018-03-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 36
    WORLDWIDE COCOA LTD - 2013-03-13
    icon of address Gutu, 116 Maidstone Road, Chatham, Kent, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    2,955,141 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2014-11-13 ~ now
    IIF 8 - Director → ME
  • 37
    TIME4U HOUSING & SUPPORT LTD - 2019-12-17
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    21,960 GBP2024-06-30
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 57 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Right to appoint or remove directors as a member of a firmOE
    IIF 57 - Has significant influence or control as a member of a firmOE
  • 38
    icon of address 24 Milner Raod, Gillingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,749 GBP2017-05-31
    Officer
    icon of calendar 2014-06-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Right to appoint or remove directors as a member of a firmOE
    IIF 85 - Has significant influence or controlOE
    IIF 85 - Has significant influence or control as a member of a firmOE
  • 39
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -134,477 GBP2024-12-31
    Officer
    icon of calendar 2020-12-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Right to appoint or remove directors as a member of a firmOE
Ceased 21
  • 1
    icon of address Cavell House Stannard Place, St Crispins Road, Norwich, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    13,732 GBP2024-03-31
    Officer
    icon of calendar 2014-05-20 ~ 2017-09-15
    IIF 25 - Director → ME
  • 2
    icon of address 117 Borkwood Way, Orpington, Kent
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    419,585 GBP2024-09-30
    Officer
    icon of calendar 2022-05-19 ~ 2023-05-05
    IIF 96 - Secretary → ME
  • 3
    NIT SOFTWASH LTD - 2023-03-25
    ACT68 LIMITED - 2020-05-21
    icon of address Innovation Centre, Maidstone Road, Chatham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    90,773 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-07-15 ~ 2020-05-21
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Right to appoint or remove directors as a member of a firm OE
  • 4
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    40,039 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-04-30 ~ 2019-02-26
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Right to appoint or remove directors as a member of a firm OE
  • 5
    icon of address 24 Milner Road, Gillingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-31 ~ 2014-01-01
    IIF 53 - Director → ME
  • 6
    TAWANDA MONEY LTD - 2013-06-26
    icon of address 116 Maidstone Road, Chatham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,039 GBP2024-02-29
    Officer
    icon of calendar 2008-02-28 ~ 2013-12-01
    IIF 35 - Director → ME
  • 7
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    370,395 GBP2023-11-30
    Officer
    icon of calendar 2017-11-20 ~ 2019-09-14
    IIF 43 - Director → ME
  • 8
    icon of address 6 Spreadbury Street, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-08-31
    Officer
    icon of calendar 2014-08-20 ~ 2014-08-30
    IIF 27 - Director → ME
  • 9
    E TEXI LTD - 2016-02-11
    icon of address Innovation Center Medway, Maidstone Road, Chatham, Kent, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    15,767 GBP2024-09-30
    Officer
    icon of calendar 2014-09-29 ~ 2019-09-14
    IIF 48 - Director → ME
    icon of calendar 2024-07-01 ~ 2025-04-11
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ 2025-04-10
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Right to appoint or remove directors as a member of a firm OE
  • 10
    icon of address Gutu, 116 Maidstone Road, Chatham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-10 ~ 2014-02-24
    IIF 52 - Director → ME
  • 11
    icon of address Prospect House, Rouen Road, Norwich
    Liquidation Corporate (1 parent)
    Equity (Company account)
    46,211 GBP2019-12-31
    Officer
    icon of calendar 2014-05-28 ~ 2018-02-24
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-05-28 ~ 2018-02-24
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 69 - Right to appoint or remove directors OE
  • 12
    PSL LETTINGS LTD - 2020-03-02
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -699,105 GBP2024-06-30
    Officer
    icon of calendar 2017-06-05 ~ 2023-08-04
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2023-08-04
    IIF 91 - Ownership of shares – 75% or more OE
  • 13
    icon of address 24 Milner Road, Gillingham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-23 ~ 2013-10-31
    IIF 2 - Director → ME
  • 14
    icon of address 25 Drakes Avenue, Rochester, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-11 ~ 2014-05-16
    IIF 14 - Director → ME
  • 15
    TIME 4 U MH LTD - 2025-02-19
    TANATSWA LTD - 2021-09-01
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -6,077 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-25 ~ 2025-02-21
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Right to appoint or remove directors as a member of a firm OE
    icon of calendar 2025-02-21 ~ 2025-02-21
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    6,925 GBP2023-11-30
    Person with significant control
    icon of calendar 2017-09-30 ~ 2018-10-09
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Right to appoint or remove directors as a member of a firm OE
  • 17
    WORLDWIDE COCOA LTD - 2013-03-13
    icon of address Gutu, 116 Maidstone Road, Chatham, Kent, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    2,955,141 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2011-06-30 ~ 2014-03-17
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ 2024-07-01
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Right to appoint or remove directors as a member of a firm OE
  • 18
    TIME4U HOUSING & SUPPORT LTD - 2019-12-17
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    21,960 GBP2024-06-30
    Officer
    icon of calendar 2018-10-08 ~ 2023-08-04
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ 2023-08-04
    IIF 81 - Ownership of shares – 75% or more OE
  • 19
    icon of address 24 Milner Raod, Gillingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,749 GBP2017-05-31
    Officer
    icon of calendar 2012-05-03 ~ 2014-01-01
    IIF 19 - Director → ME
  • 20
    icon of address 395 Lewisham High Street, London, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    -4,908 GBP2021-02-28
    Officer
    icon of calendar 2015-02-17 ~ 2017-02-28
    IIF 15 - Director → ME
  • 21
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -134,477 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-29 ~ 2024-10-31
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.