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

Mazivanhanga, Tafadzwa Ritchie

    Related profiles found in government register
  • 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 1
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 2
    • Suite A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 3
    • Cawley House, 149-155 Canal Street, Nottingham, NG1 7HR, England

      IIF 4
  • 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 5
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 6 IIF 7
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 8
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 9
    • Flat 10, 110 Laundry Road, Southampton, SO16 6BF, England

      IIF 10
  • 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 11
  • 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 12
    • Kemp House, 152 City Road, London, EC1V 2NX, United Kingdom

      IIF 13
  • Mazivanhanga, Tafadzwa
    British company director born in May 1983

    Resident in England

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

      IIF 14
  • Mazivanhanga, Tafadzwa
    Zimbabwean director 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 15 IIF 16
    • Suite A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 17
    • C/o Annette & Co, Suite F16, St George's Business Park, Castle Road, Sittingbourne, Kent, ME10 3TB, United Kingdom

      IIF 18
    • Suite A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 19
  • 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 20
    • C/o Annette & Co, Suite F16 St George's Business Park, Castle Road, Sittingbourne, ME10 3TB, England

      IIF 21
  • 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 22
  • Mazivanhanga, Tafadzwa

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

      IIF 23 IIF 24
    • Suite A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 25
  • 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 26
  • 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 27
  • 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 28
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 29
    • 1st Floor, 2 Woodberry Grove, Finchley, N12 0DR, England

      IIF 30
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 31
    • Suite A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 32
    • Suite A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 33
  • 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 34
    • 152, City Road, London, EC1V 2NX, United Kingdom

      IIF 35
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 36 IIF 37
    • Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 38
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 39
    • 8, Coney Hill, York, YO19 6RL, United Kingdom

      IIF 40
  • 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 41
child relation
Offspring entities and appointments
Active 19
  • 1
    C/o Annette & Co, Suite F16 St George's Business Park, Castle Road, Sittingbourne, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    7,704 GBP2021-12-31
    Officer
    2020-12-18 ~ dissolved
    IIF 21 - director → ME
    2020-12-18 ~ dissolved
    IIF 26 - secretary → ME
  • 2
    C/o Annette & Co, Suite F16 St George's Business Park, Castle Road, Sittingbourne, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    19,260 GBP2021-12-31
    Officer
    2018-12-27 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2018-12-27 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Suite A 82 James Carter Road, Mildenhall, Suffolk, England
    Corporate (2 parents)
    Equity (Company account)
    -38,332 GBP2023-07-31
    Officer
    2020-09-09 ~ now
    IIF 19 - director → ME
  • 4
    CHOICE PERFORMANCE CARS LIMITED - 2012-02-14
    Resolve Advisory Limited, 22 York Buildings Corner John Adam Street, London
    Dissolved corporate (2 parents)
    Officer
    2013-05-01 ~ dissolved
    IIF 10 - director → ME
  • 5
    Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (3 parents)
    Equity (Company account)
    4,949 GBP2024-03-31
    Officer
    2021-03-03 ~ now
    IIF 15 - director → ME
    2021-03-03 ~ now
    IIF 24 - secretary → ME
  • 6
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    200 GBP2021-04-30
    Officer
    2019-04-05 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2019-04-05 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Kemp House, 152 City Road, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    -4,351 GBP2018-04-30
    Officer
    2015-04-13 ~ dissolved
    IIF 1 - director → ME
  • 8
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    33 GBP2021-05-31
    Officer
    2019-05-09 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2020-05-09 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved corporate (2 parents, 5 offsprings)
    Equity (Company account)
    5,117 GBP2020-04-30
    Officer
    2019-04-04 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2019-04-04 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Kemp House, 152 - 160 City Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2016-11-23 ~ dissolved
    IIF 12 - llp-designated-member → ME
    Person with significant control
    2016-11-23 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-12 ~ now
    IIF 16 - director → ME
    2022-07-12 ~ now
    IIF 23 - secretary → ME
    Person with significant control
    2022-07-12 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 12
    Suite A, 82 James Carter Road, Mildenhall, United Kingdom
    Corporate (3 parents)
    Officer
    2024-12-10 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 13
    40 Broadway Lane, Bournemouth, Dorset, England
    Corporate (2 parents)
    Equity (Company account)
    15,558 GBP2023-08-31
    Person with significant control
    2020-07-18 ~ now
    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
  • 14
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-28 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2021-07-28 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 30 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
    IIF 30 - Has significant influence or control as a member of a firmOE
  • 15
    Unit 4 4 Park Street, Southampton, England
    Dissolved corporate (3 parents)
    Officer
    2022-07-14 ~ dissolved
    IIF 18 - director → ME
  • 16
    Suite A, 82 James Carter Road, Mildenhall, Suffolk, United Kingdom
    Corporate (1 parent)
    Officer
    2023-03-14 ~ now
    IIF 3 - director → ME
    2023-03-14 ~ now
    IIF 25 - secretary → ME
    Person with significant control
    2023-03-14 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 17
    Kemp House, 152 City Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-01-12 ~ dissolved
    IIF 13 - llp-designated-member → ME
  • 18
    Suite A, 82 James Carter Road, Mildenhall, Suffolk, England
    Corporate (2 parents)
    Equity (Company account)
    36,647 GBP2024-02-29
    Officer
    2020-02-11 ~ now
    IIF 17 - director → ME
    Person with significant control
    2020-02-11 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -7,769 GBP2021-04-30
    Officer
    2020-09-25 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2020-09-25 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    C/o Annette & Co, Suite F16 St George's Business Park, Castle Road, Sittingbourne, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    7,704 GBP2021-12-31
    Person with significant control
    2020-12-18 ~ 2021-10-01
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Kemp House, 152 City Road, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    -4,351 GBP2018-04-30
    Person with significant control
    2016-04-06 ~ 2019-03-01
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Cawley House, 149-155 Canal Street, Nottingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,239 GBP2022-07-31
    Officer
    2020-08-25 ~ 2022-07-29
    IIF 4 - director → ME
  • 4
    C/o Annette & Co, Suite F16 St George's Business Park, Castle Road, Sittingbourne, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,709 GBP2024-04-30
    Person with significant control
    2018-04-28 ~ 2019-07-23
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -10,030 GBP2021-01-31
    Officer
    2018-01-17 ~ 2020-01-17
    IIF 8 - director → ME
    Person with significant control
    2018-01-17 ~ 2020-01-17
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Townshend House, Crown Road, Norwich
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -39,572 GBP2016-11-30
    Officer
    2015-11-13 ~ 2016-05-17
    IIF 11 - 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.