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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mazivanhanga, Tafadzwa Ritchie

    Related profiles found in government register
  • Mazivanhanga, Tafadzwa Ritchie
    Zimbabwean director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, City Road, Kemp House, London, EC1V 2NX, United Kingdom

      IIF 1
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 2 IIF 3
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 4
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 5
    • Flat 10, 110 Laundry Road, Southampton, SO16 6BF, England

      IIF 6
  • Mazivanhanga, Tafadzwa Ritchie
    Zimbabwean director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Queens Terrace, Southampton, SO14 3BQ, United Kingdom

      IIF 7
  • Mazivanhanga, Tafadzwa
    Zimbabwean born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A, 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 8 IIF 9
    • Suite A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 10 IIF 11
  • Mazivanhanga, Tafadzwa
    Zimbabwean director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Annette & Co, Suite F16, St George's Business Park, Castle Road, Sittingbourne, Kent, ME10 3TB, United Kingdom

      IIF 12
  • Mazivanhanga, Ritchie
    Zimbabwean director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 13
    • C/o Annette & Co, Suite F16 St George's Business Park, Castle Road, Sittingbourne, ME10 3TB, England

      IIF 14
  • Mazivanhanga, Tafadzwa Ritchie
    born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Ilex Way, Bognor Regis, PO22 6PE, United Kingdom

      IIF 15
    • Kemp House, 152 City Road, London, EC1V 2NX, United Kingdom

      IIF 16
  • Mazivanhanga, Tafadzwa Ritchie
    Zimbabwean born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 17
  • Mazivanhanga, Tafadzwa Ritchie
    Zimbabwean director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 18
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 19
    • Cawley House, 149-155 Canal Street, Nottingham, NG1 7HR, England

      IIF 20
  • Mr Tafadzwa Mazivanhanga
    Zimbabwean born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Broadway Lane, Bournemouth, Dorset, BH8 0AA, England

      IIF 21
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 22
    • 1st Floor, 2 Woodberry Grove, Finchley, N12 0DR, England

      IIF 23
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 24
    • Suite A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 25
    • Suite A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 26
  • Mr Tafadzwa Ritchie Mazivanhanga
    Zimbabwean born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Ilex Way, Bognor Regis, PO22 6PE, United Kingdom

      IIF 27
    • 152, City Road, London, EC1V 2NX, United Kingdom

      IIF 28
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 29 IIF 30
    • Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 31
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 32
    • 8, Coney Hill, York, YO19 6RL, United Kingdom

      IIF 33
  • Mr Ritchie Mazivanhanga
    Zimbabwean born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 2 Woodberry Grove, Finchley, N12 0DR, England

      IIF 34
  • Mazivanhanga, Tafadzwa
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite, A, 82 James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 35
  • Mr Tafadzwa Mazivanhanga
    Zimbabwean born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 36
  • Mr Tafadzwa Ritchie Mazivanhanga
    Zimbabwean born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 37
  • Mazivanhanga, Tafadzwa

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 38 IIF 39
    • Suite A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 40
  • Mazivanhanga, Ritchie

    Registered addresses and corresponding companies
    • C/o Annette & Co, Suite F16 St George's Business Park, Castle Road, Sittingbourne, ME10 3TB, England

      IIF 41
  • Mr Tafadzwa Mazivanhanga
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite, A, 82 James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 42
child relation
Offspring entities and appointments 23
  • 1
    1PROSPERITY LTD
    13090840
    C/o Annette & Co, Suite F16 St George's Business Park, Castle Road, Sittingbourne, England
    Dissolved Corporate (3 parents)
    Officer
    2020-12-18 ~ dissolved
    IIF 14 - Director → ME
    2020-12-18 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    2020-12-18 ~ 2021-10-01
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ATTAINMENT PROPERTY LTD
    11741398
    C/o Annette & Co, Suite F16 St George's Business Park, Castle Road, Sittingbourne, England
    Dissolved Corporate (2 parents)
    Officer
    2018-12-27 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2018-12-27 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BUSINESS AUTOPILOT LTD
    11462552
    Suite A 82 James Carter Road, Mildenhall, Suffolk, England
    Active Corporate (4 parents)
    Officer
    2020-09-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-07-09 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 4
    CHOICE MOBILE MECHANICS LTD
    - now 07232321
    CHOICE PERFORMANCE CARS LIMITED - 2012-02-14
    Resolve Advisory Limited, 22 York Buildings Corner John Adam Street, London
    Dissolved Corporate (4 parents)
    Officer
    2013-05-01 ~ dissolved
    IIF 6 - Director → ME
  • 5
    COLUMBUS RAVINE LTD
    13242706
    Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Officer
    2021-03-03 ~ now
    IIF 8 - Director → ME
    2021-03-03 ~ now
    IIF 39 - Secretary → ME
  • 6
    CR PROPERTY INVESTMENTS LIMITED
    11927708
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2019-04-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2019-04-05 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CR PROPERTY LTD
    09539784 13245705
    Kemp House, 152 City Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2015-04-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-01
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CR PROPERTY SOURCING LIMITED
    11986067
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-05-09 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-05-09 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CR PROPERTY TRADING LTD
    11926882
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents, 9 offsprings)
    Officer
    2019-04-04 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2019-04-04 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CR PROPERTY TRAINING LLP
    OC414751
    Kemp House, 152 - 160 City Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-11-23 ~ dissolved
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    2016-11-23 ~ dissolved
    IIF 27 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    FARAKAI LTD
    14228600
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2022-07-12 ~ now
    IIF 9 - Director → ME
    2022-07-12 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2022-07-12 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 12
    GUESTFLOW LTD
    12834712
    Cawley House, 149-155 Canal Street, Nottingham, England
    Dissolved Corporate (4 parents)
    Officer
    2020-08-25 ~ 2022-07-29
    IIF 20 - Director → ME
  • 13
    NR BRIDGE LTD
    16127197
    Suite A, 82 James Carter Road, Mildenhall, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-12-10 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    OXFORD SA7 LIMITED
    11544971 11413324... (more)
    40 Broadway Lane, Bournemouth, Dorset, England
    Active Corporate (4 parents)
    Person with significant control
    2020-07-18 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    PROPERTY AWE LTD
    11334558
    C/o Annette & Co, Suite F16 St George's Business Park, Castle Road, Sittingbourne, England
    Active Corporate (3 parents)
    Person with significant control
    2018-04-28 ~ 2019-07-23
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    SKILLZ AND TALENT LTD
    13534611
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-07-28 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Right to appoint or remove directors as a member of a firm OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 23 - Has significant influence or control as a member of a firm OE
  • 17
    SOLAR EV LTD
    14233899
    Unit 4 4 Park Street, Southampton, England
    Dissolved Corporate (3 parents)
    Officer
    2022-07-14 ~ dissolved
    IIF 12 - Director → ME
  • 18
    SOUTHAMPTON APARTMENTS LTD
    11155879
    Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-01-17 ~ 2020-01-17
    IIF 4 - Director → ME
    Person with significant control
    2018-01-17 ~ 2020-01-17
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    SOUTHAMPTON PRIVATE HIRE LTD
    14728129
    Suite A, 82 James Carter Road, Mildenhall, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-03-14 ~ now
    IIF 17 - Director → ME
    2023-03-14 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2023-03-14 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 20
    THE SA ACCELERATOR LIMITED LIABILITY PARTNERSHIP
    OC420618
    Kemp House, 152 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-01-12 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 21
    THE SA BOARDROOM LTD
    12455743
    Suite A, 82 James Carter Road, Mildenhall, Suffolk, England
    Active Corporate (2 parents)
    Officer
    2020-02-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-02-11 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    THE SA QUICKSTART LTD
    11969305
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-09-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-09-25 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    UK SERVICED ACCOMMODATION LIMITED
    09871193
    Townshend House, Crown Road, Norwich
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2015-11-13 ~ 2016-05-17
    IIF 7 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.