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 Tawanda Mudavanhu
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 20/mailbox 6, West Midlands House, Gipsy Lane, Willenhall, WV13 2HA, United Kingdom

      IIF 33
  • 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, England

      IIF 34
    • icon of address 116, Maidstone Road, Chatham, ME4 6DQ, United Kingdom

      IIF 35
    • icon of address Innovation Center Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 36
    • icon of address Innovation Center Medway, Maidstone Road, Chatham, ME5 9FD, England

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

      IIF 38
    • icon of address 16, St. Martin's Le Grand, London, EC1A 4EN, England

      IIF 39
    • icon of address Office 20, West Midlands House, Gipsy Lane, Willenhall, West Midlands, WV13 2HA, United Kingdom

      IIF 40
  • Mudavanhu, Happyson Tawanda
    British born in September 1973

    Resident in England

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

      IIF 41
    • icon of address 116, Maidstone Road, Chatham, ME4 6DQ, United Kingdom

      IIF 42
    • icon of address Innovation Center Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 43
    • 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 IIF 46 IIF 47
    • icon of address 16, St. Martin's Le Grand, London, EC1A 4EN, England

      IIF 49
    • icon of address Office 20, West Midlands House, Gipsy Lane, Willenhall, West Midlands, WV13 2HA, United Kingdom

      IIF 50
  • Mudavanhu, Happyson Tawanda
    British consultant born in September 1973

    Resident in England

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

      IIF 51
    • icon of address Innovation Center Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 52
    • icon of address 24, Milner Road, Gillingham, ME7 1RB, United Kingdom

      IIF 53 IIF 54 IIF 55
  • 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 56 IIF 57
  • 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 58
    • icon of address 24, Milner Road, Gillingham, ME7 1RB, United Kingdom

      IIF 59
  • Mudavanhu, Tawanda Happyson
    British born in September 1973

    Resident in England

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

      IIF 60 IIF 61 IIF 62
    • icon of address Gutu, 116 Maidstone Road, Chatham, ME4 6DQ, United Kingdom

      IIF 63
    • icon of address Innovation Centre, Maidstone Road, Chatham, ME5 9FD, England

      IIF 64
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 65
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 66 IIF 67 IIF 68
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, United Kingdom

      IIF 72
    • icon of address 16, St Martins' Le Grand, London, EC1A 4EN, England

      IIF 73
  • 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 74
  • 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 75
    • icon of address 116, Maidstone Road, Chatham, ME4 6DQ, England

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

      IIF 77
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 78
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, United Kingdom

      IIF 79
    • icon of address 24, Milner Road, Gillingham, Kent, ME7 1RB, England

      IIF 80 IIF 81
    • icon of address 24, Milner Road, Gillingham, Kent, ME7 1RB, United Kingdom

      IIF 82 IIF 83
    • icon of address 24, Milner Road, Gillingham, ME7 1RB, United Kingdom

      IIF 84
    • icon of address 24, Milner Road, Gillingham, ME7 1RN, United Kingdom

      IIF 85
    • icon of address 24, Milner Road, Kent, ME7 1RB, United Kingdom

      IIF 86
    • icon of address 16, St. Martin's Le Grand, London, EC1A 4EN, England

      IIF 87 IIF 88 IIF 89
    • icon of address 16, St Martin's Le Grand, London, EC1A 4EN, United Kingdom

      IIF 91
    • icon of address 16 St Martin's Le Grand, St. Martin's Le Grand, London, EC1A 4EN, England

      IIF 92
  • Mudavanhu, Tawanda Happyson
    British director 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 93 IIF 94 IIF 95
    • icon of address 24, Milner Road, Gillingham, Kent, ME7 1RB, England

      IIF 96
  • 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 97
  • Mudavanhu, Tawanda Happyson
    British red 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 98
  • 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 99
  • Mudavanhu, Tawanda
    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 100
    • icon of address Office 20/mailbox 6, West Midlands House, Gipsy Lane, Willenhall, WV13 2HA, United Kingdom

      IIF 101
  • 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 102
  • 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 103
  • Mudavanhu, Tawanda Happyson
    British born in September 1973

    Resident in Gb

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

      IIF 104
  • 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 105
  • Mudavanhu, Tawanda

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

      IIF 106
    • icon of address Regus House, Victory Way, Admirals Park, Dartford, Kent, DA2 6QD

      IIF 107
child relation
Offspring entities and appointments
Active 45
  • 1
    icon of address Innovation Center Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 94 - 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 75 - 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 86 - 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 84 - 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 104 - 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 82 - 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)
    39,646 GBP2024-10-31
    Officer
    icon of calendar 2017-10-17 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 27a Darnley Road, Gravesend, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    287,619 GBP2024-10-31
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 60 - Director → ME
  • 9
    icon of address 27a Darnley Road, Gravesend, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    96,764 GBP2024-05-31
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-10-22 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 10
    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 67 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    MOTO PV LTD - 2021-04-26
    MOTO PV LTD - 2022-01-24
    AEA WASTE MANAGEMENT LTD - 2021-05-18
    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 93 - Director → ME
    icon of calendar 2018-06-12 ~ dissolved
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 12
    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 87 - Director → ME
  • 13
    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 95 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 116 Maidstone Road, Chatham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-05 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-11-05 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    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 64 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 16
    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 71 - Director → ME
  • 17
    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 47 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 24 Milner Road, Gillingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 88 - Director → ME
  • 19
    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 78 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 11 - Has significant influence or controlOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Has significant influence or control as a member of a firmOE
  • 20
    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 76 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    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 moreOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Ownership of shares – 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 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 21
    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 96 - Director → ME
  • 22
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    363,320 GBP2024-11-30
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 23
    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 42 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,639 GBP2024-07-30
    Officer
    icon of calendar 2013-07-31 ~ now
    IIF 68 - Director → ME
  • 25
    E TEXI LTD - 2016-02-11
    icon of address Innovation Center Medway, Maidstone Road, Chatham, Kent, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    15,767 GBP2024-09-30
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address Gutu, 116 Maidstone Road, Chatham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 51 - Director → ME
  • 27
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-03 ~ dissolved
    IIF 77 - Director → ME
  • 28
    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 83 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Has significant influence or controlOE
    IIF 23 - Has significant influence or control as a member of a firmOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    icon of calendar 2017-08-16 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 24 - Right to appoint or remove directorsOE
  • 29
    PNG ONE SOLUTION LTD - 2021-04-26
    ATA GRAFFITI REMOVAL LTD - 2021-05-18
    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 48 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ now
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
  • 30
    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 69 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 31
    icon of address Office 20 West Midlands House, Gipsy Lane, Willenhall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,245 GBP2024-03-31
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 40 - Has significant influence or controlOE
  • 32
    icon of address Office 20/mailbox 6 West Midlands House, Gipsy Lane, Willenhall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 33 - Has significant influence or controlOE
  • 33
    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 100 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 34
    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
  • 35
    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 61 - Director → ME
  • 36
    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 79 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    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 control as a member of a firmOE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 21 - Has significant influence or controlOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    icon of calendar 2017-07-20 ~ dissolved
    IIF 20 - Right to appoint or remove directors 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 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 37
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (1 parent, 1 offspring)
    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 - Right to appoint or remove directors as a member of a firmOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 38
    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 66 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    6,925 GBP2024-11-30
    Officer
    icon of calendar 2013-11-13 ~ now
    IIF 70 - 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 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 40
    icon of address 16 St Martin's Le Grand, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 103 - LLP Designated Member → ME
  • 41
    icon of address Gutu, 116 Maidstone Road, Chatham, England
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    23,743 GBP2024-06-30
    Officer
    icon of calendar 2018-03-10 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 42
    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 65 - Director → ME
  • 43
    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 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Has significant influence or control as a member of a firmOE
  • 44
    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 89 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    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 directors as a member of a firmOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Has significant influence or control as a member of a firmOE
    IIF 22 - Has significant influence or controlOE
    IIF 22 - Ownership of shares – 75% or more as a member of a firmOE
  • 45
    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 46 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directors as a member of a firmOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
Ceased 22
  • 1
    icon of address Cavell House Stannard Place, St Crispins Road, Norwich, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -33,990 GBP2025-03-31
    Officer
    icon of calendar 2014-05-20 ~ 2017-09-15
    IIF 90 - 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 107 - 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 voting rights - 75% or more 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
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more 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 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
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more 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 55 - 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 97 - Director → ME
  • 7
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    363,320 GBP2024-11-30
    Officer
    icon of calendar 2017-11-20 ~ 2019-09-14
    IIF 105 - 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 92 - Director → ME
  • 9
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,639 GBP2024-07-30
    Person with significant control
    icon of calendar 2016-06-01 ~ 2025-06-26
    IIF 15 - Ownership of shares – 75% or more OE
  • 10
    E TEXI LTD - 2016-02-11
    icon of address Innovation Center Medway, Maidstone Road, Chatham, Kent, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    15,767 GBP2024-09-30
    Officer
    icon of calendar 2014-09-29 ~ 2019-09-14
    IIF 52 - Director → ME
    icon of calendar 2024-07-01 ~ 2025-04-11
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ 2025-04-10
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 37 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors as a member of a firm OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 11
    icon of address Gutu, 116 Maidstone Road, Chatham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-10 ~ 2014-02-24
    IIF 54 - Director → ME
  • 12
    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 91 - Director → ME
    Person with significant control
    icon of calendar 2017-05-28 ~ 2018-02-24
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 13
    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 98 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2023-08-04
    IIF 59 - Ownership of shares – 75% or more OE
  • 14
    icon of address 24 Milner Road, Gillingham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-23 ~ 2013-10-31
    IIF 74 - Director → ME
  • 15
    icon of address 25 Drakes Avenue, Rochester, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-11 ~ 2014-05-16
    IIF 80 - Director → ME
  • 16
    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 2025-04-01 ~ 2025-07-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2025-02-21 ~ 2025-02-21
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-04-25 ~ 2025-02-21
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors 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 as a member of a firm OE
  • 17
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    6,925 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-09-30 ~ 2018-10-09
    IIF 13 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 13 - Right to appoint or remove directors as a member of a firm OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 18
    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 53 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ 2024-07-01
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 19
    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 99 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ 2023-08-04
    IIF 18 - Ownership of shares – 75% or more OE
  • 20
    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 85 - Director → ME
  • 21
    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 81 - Director → ME
  • 22
    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 voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.