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

Mr Tawanda Happyson Mudavanhu

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

    Resident in England

    Registered addresses and corresponding companies
  • 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 24
  • 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 25
  • 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 26
    • icon of address Gutu, 116 Maidstone Road, Chatham, Kent, ME4 6DQ, England

      IIF 27
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, United Kingdom

      IIF 28
  • 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 29
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 30 IIF 31
  • 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 32
  • 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 33
    • icon of address Innovation Center Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 34
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 35
  • 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 36
    • icon of address Gutu, 116 Maidstone Road, Chatham, Kent, ME4 6DQ, England

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

      IIF 38
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 39 IIF 40
    • icon of address 24, Milner Road, Gillingham, ME7 1RB, United Kingdom

      IIF 41 IIF 42 IIF 43
  • 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 44
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 45
  • 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 46 IIF 47
  • 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 48
    • icon of address 24, Milner Road, Gillingham, ME7 1RB, United Kingdom

      IIF 49
  • 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 50
  • 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 51
  • 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 52
    • icon of address 116, Maidstone Road, Chatham, ME4 6DQ, England

      IIF 53 IIF 54
    • icon of address Innovation Centre, Maidstone Road, Chatham, ME5 9FD, England

      IIF 55
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 56 IIF 57
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 58 IIF 59 IIF 60
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, United Kingdom

      IIF 62
    • icon of address 24, Milner Road, Gillingham, Kent, ME7 1RB, England

      IIF 63 IIF 64
    • icon of address 24, Milner Road, Gillingham, Kent, ME7 1RB, United Kingdom

      IIF 65 IIF 66
    • icon of address 24, Milner Road, Gillingham, ME7 1RB, United Kingdom

      IIF 67
    • icon of address 24, Milner Road, Gillingham, ME7 1RN, United Kingdom

      IIF 68
    • icon of address 24, Milner Road, Kent, ME7 1RB, United Kingdom

      IIF 69
    • icon of address 16, St. Martin's Le Grand, London, EC1A 4EN, England

      IIF 70 IIF 71 IIF 72
    • icon of address 16, St Martin's Le Grand, London, EC1A 4EN, United Kingdom

      IIF 75
    • icon of address 16 St Martin's Le Grand, St. Martin's Le Grand, London, EC1A 4EN, England

      IIF 76
  • 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 84
  • 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 85
  • 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 86
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 87 IIF 88
  • 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 89
  • 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 90
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 91
  • 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 92
  • 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 93
  • 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 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 80 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ dissolved
    IIF 4 - 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 52 - 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 69 - 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 67 - 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 93 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ now
    IIF 26 - 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 65 - 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 85 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ now
    IIF 48 - 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 87 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ now
    IIF 10 - 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 77 - 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 29 - 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 70 - 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 81 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - 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 55 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - 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 61 - 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 39 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ now
    IIF 31 - 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 71 - 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 58 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 11 - Has significant influence or controlOE
    IIF 11 - 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 53 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - 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 83 - 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 50 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ now
    IIF 28 - 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 36 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ now
    IIF 33 - 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 59 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 15 - 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 37 - 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 56 - 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 66 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
    IIF 23 - Has significant influence or controlOE
    IIF 23 - Has significant influence or control as a member of a firmOE
    icon of calendar 2017-08-16 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - 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 40 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - 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 82 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - 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 91 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - 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 44 - 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 54 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 7 - 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 62 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Has significant influence or controlOE
    IIF 21 - Has significant influence or control as a member of a firmOE
    icon of calendar 2017-07-20 ~ dissolved
    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 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
  • 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 73 - Director → ME
    Person with significant control
    icon of calendar 2017-06-11 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - 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 79 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - 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 60 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - 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 92 - 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 86 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ now
    IIF 3 - 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 57 - 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 45 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 30 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or more 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
  • 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 72 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
    IIF 22 - Has significant influence or controlOE
    IIF 22 - 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 78 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - 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 74 - 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 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - 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 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - 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 43 - 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 84 - 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 94 - 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 76 - 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 38 - Director → ME
    icon of calendar 2024-07-01 ~ 2025-04-11
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ 2025-04-10
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - 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 42 - 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 75 - Director → ME
    Person with significant control
    icon of calendar 2017-05-28 ~ 2018-02-24
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 6 - 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 88 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2023-08-04
    IIF 49 - 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 51 - 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 63 - 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 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    icon of calendar 2025-02-21 ~ 2025-02-21
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - 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 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - 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 41 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ 2024-07-01
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - 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 89 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ 2023-08-04
    IIF 18 - 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 68 - 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 64 - 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 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - 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.