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

Chindove, Emmanuel Kudakwashe

    Related profiles found in government register
  • Chindove, Emmanuel Kudakwashe
    British business development director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Dunkery Road, London, SE9 4HX, England

      IIF 1
  • Chindove, Emmanuel Kudakwashe
    British company director/secretary born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Manchester Road, Brampton, Huntingdon, PE28 4QF, England

      IIF 2 IIF 3
  • Chindove, Emmanuel Kudakwashe
    British company secretary/director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gibson House, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, England

      IIF 4
  • Chindove, Emmanuel Kudakwashe
    British enterprenuer born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Manchester Road, Brampton, Huntingdon, PE28 4QF, England

      IIF 5
  • Chindove, Emmanuel Kudakwashe
    British entrepreneur born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Manchester Road, Brampton, PE28 4QF, United Kingdom

      IIF 6
    • 1, Manchester Road, Brampton, Huntingdon, PE28 4QF, England

      IIF 7
  • Chindove, Emmanuel Kudakwashe
    British lecturer born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Norwich House, Savile Street, Hull, HU1 3ES, England

      IIF 8
  • Chindove, Emmanuel Kudakwashe
    Zimbabwean director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1199c, Pershore Road, Stirchley, Birmingham, West Midlands, B30 2YT, United Kingdom

      IIF 9
  • Chindove, Emmanuel Kudakwashe
    Zimbabwean editor and teacher of english born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 22 Waltham House, Icknield Street, Kings Norton, Birmingham, B38 0AY, England

      IIF 10
  • Chindove, Emmanuel Kudakwashe
    Zimbabwean motor trader born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 22 Waltham House, Icknield Street, Kings Norton, Birmingham, B38 0AY, England

      IIF 11
  • Chindove, Emmanuel Kudakwashe
    Zimbabwean self employed born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 22 Waltham House, Icknield Street, Kings Norton, Birmingham, B38 0AY

      IIF 12
  • Chindove, Emmanuel Kudakwashe
    Zimbabwean vehicle trader born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Vincent Court, Hubert Street, Aston Lock, Birmingham, West Midlands, B6 4BA, England

      IIF 13
  • Mr Emmanuel Kudakwashe Chindove
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Manchester Road, Brampton, PE28 4QF, United Kingdom

      IIF 14
    • Norwich House, Savile Street, Hull, HU1 3ES, England

      IIF 15
    • 1, Manchester Road, Brampton, Huntingdon, PE28 4QF, England

      IIF 16 IIF 17 IIF 18
    • Gibson House, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, England

      IIF 19
    • 7, Dunkery Road, London, SE9 4HX, England

      IIF 20
  • Chindove, Emmanuel Kudakwashe

    Registered addresses and corresponding companies
    • 22 Waltham House, Icknield Street, Kings Norton, Birmingham, B38 0AY, England

      IIF 21
    • Vincent Court, Hubert Street, Aston Lock, Birmingham, West Midlands, B6 4BA, England

      IIF 22
    • Norwich House, Savile Street, Hull, HU1 3ES, England

      IIF 23
  • Chindove, Emmanuel

    Registered addresses and corresponding companies
    • 1199c, Pershore Road, Stirchley, Birmingham, West Midlands, B30 2YT, United Kingdom

      IIF 24
    • 22 Waltham House, Icknield Street, Kings Norton, Birmingham, B38 0AY, England

      IIF 25
  • Mr Emmanuel Kudakwashe Chindove
    Zimbabwean born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Manchester Road, Brampton, Huntingdon, PE28 4QF, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    22 Waltham House Icknield Street, Kings Norton, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-24 ~ dissolved
    IIF 10 - Director → ME
    2013-04-24 ~ dissolved
    IIF 25 - Secretary → ME
  • 2
    1199c Pershore Road, Stirchley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-11-28 ~ dissolved
    IIF 9 - Director → ME
    2013-11-28 ~ dissolved
    IIF 24 - Secretary → ME
  • 3
    LIVEBLAST CIC - 2022-12-21
    Gibson House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Active Corporate (3 parents)
    Officer
    2020-10-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-10-27 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 4
    7 Dunkery Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2023-11-30
    Officer
    2022-12-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-12-09 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Norwich House, Savile Street, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,490 GBP2023-08-31
    Officer
    2020-08-02 ~ now
    IIF 8 - Director → ME
    2020-08-02 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    2020-08-02 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 15 - Right to appoint or remove directorsOE
  • 6
    22 Waltham House Icknield Street, Kings Norton, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-01-31
    Officer
    2016-09-17 ~ dissolved
    IIF 12 - Director → ME
  • 7
    1 Manchester Road, Brampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-12-12 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 8
    22 Waltham House Icknield Street, Kings Norton, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,141 GBP2016-01-31
    Officer
    2015-04-09 ~ dissolved
    IIF 11 - Director → ME
    2015-04-09 ~ dissolved
    IIF 21 - Secretary → ME
  • 9
    1 Manchester Road, Brampton, Huntingdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2023-09-23
    Officer
    2022-09-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-09-02 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
  • 10
    73 Cordwainer Road, Godmanchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-11-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 16 - Has significant influence or controlOE
Ceased 3
  • 1
    1 Manchester Road, Brampton, Huntingdon, England
    Active Corporate (3 parents)
    Officer
    2020-12-24 ~ 2024-01-10
    IIF 3 - Director → ME
    2020-12-24 ~ 2020-12-24
    IIF 2 - Director → ME
    Person with significant control
    2020-12-24 ~ 2021-12-01
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Right to appoint or remove directors OE
  • 2
    7 Dunkery Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2023-11-30
    Person with significant control
    2022-12-21 ~ 2023-08-16
    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
  • 3
    22 Waltham House Icknield Street, Kings Norton, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,141 GBP2016-01-31
    Officer
    2015-01-20 ~ 2015-03-10
    IIF 13 - Director → ME
    2015-01-20 ~ 2015-04-11
    IIF 22 - Secretary → 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.