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 Thomas Nziu Musau

    Related profiles found in government register
  • Mr Thomas Nziu Musau
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Diaspora, Londoneast Uk, Rainham Road South, Dagenham East, Essex, RM10 7XS

      IIF 1
    • icon of address 36 High Street, Great Baddow, Essex, CM2 7HQ, England

      IIF 2
    • icon of address 87, Plashet Road, London, E13 0RA, United Kingdom

      IIF 3
    • icon of address 22, Coniston Avenue, Purfleet, RM19 1PQ, England

      IIF 4
    • icon of address 142, Merrill Road, Thurnscoe, Rotherham, S63 0PP, England

      IIF 5
  • Thomas Nziu Musau
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Visitors Centre, Londoneast -uk, Rainham Road South, Dagenham East, RM10 7XS, United Kingdom

      IIF 6
  • Mr Thomas Musau
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87-89, Plashet Road, London, E13 0RQ, England

      IIF 7
  • Musau, Thomas Nziu
    British businessman born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Plashet Road, London, E13 0RA, United Kingdom

      IIF 8
  • Musau, Thomas Nziu
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Castle Field, Esh Winning, Durham, DH7 9NQ, England

      IIF 9
    • icon of address 142, Merrill Road, Thurnscoe, Rotherham, S63 0PP, England

      IIF 10
  • Musau, Thomas Nziu
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6 Thurrock Centre For Business, 2 George Street, Grays, RM17 6LY, England

      IIF 11
    • icon of address 87-89, Plashet Road, London, E13 0RQ, England

      IIF 12
    • icon of address 142, Merrill Road, Thurnscoe, Rotherham, S63 0PP, England

      IIF 13
  • Musau, Thomas Nziu
    British director/project manager born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 High Street, Great Baddow, Essex, CM2 7HQ, England

      IIF 14
  • Thomas Nziu Musau
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Castle Field, Esh Winning, Durham, DH7 9NQ, England

      IIF 15
    • icon of address Unit 6 Thurrock Centre For Business, 2 George Street, Grays, RM17 6LY, England

      IIF 16
  • Mr Thomas Musau
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 31, Maybank Lodge Maybank Avenue, Maybank Lodge, Hornchurch, RM12 5SF, England

      IIF 17
  • Musau, Thomas Nziu
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Castle Field, Esh Winning, Durham, DH7 9NQ, England

      IIF 18
  • Musau, Thomas
    Kenyan journalist born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110 Oval Road North, Dagenham, Essex, RM10 9EP

      IIF 19 IIF 20
  • Musau, Thomas
    British trainer born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Maybank Lodge, Maybank Avenue, Hornchurch, Essex, RM12 5SF, United Kingdom

      IIF 21
  • Musau, Thomas Nziu

    Registered addresses and corresponding companies
    • icon of address Diaspora, Londoneast Uk, Rainham Road South, Dagenham East, Essex, RM10 7XS, United Kingdom

      IIF 22
    • icon of address 87-89, Plashet Road, London, E13 0RA, England

      IIF 23
  • Musau, Thomas
    Kenyan journalist

    Registered addresses and corresponding companies
    • icon of address 110 Oval Road North, Dagenham, Essex, RM10 9EP

      IIF 24
child relation
Offspring entities and appointments
Active 7
  • 1
    DIASPORA SECURITY SERVICES LTD - 2019-05-30
    icon of address 87-89 Plashet Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2018-10-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 25 Castle Field, Esh Winning, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,204 GBP2025-01-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Flat 31, Maybank Lodge Maybank Avenue, Maybank Lodge, Hornchurch, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 25 Castle Field, Esh Winning, Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    icon of calendar 2021-12-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 5
    KENYAN NURSES ASSOCIATION-UK (KNUK) LTD - 2021-07-23
    icon of address Unit 6 Thurrock Centre For Business, 2 George Street, Grays, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -63 GBP2022-05-31
    Officer
    icon of calendar 2021-08-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Diaspora Londoneast Uk, Rainham Road South, Dagenham East, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-21 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-21 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 7
    icon of address 87-89 Plashet Road 87-89 Plashet Road, Upton Park, 87-89 Plashet Road, Upton Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-06 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 36 High Street, Great Baddow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    150 GBP2024-05-31
    Officer
    icon of calendar 2017-05-12 ~ 2019-02-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ 2019-02-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    SKILLSLINK INTERNATIONAL LIMITED - 2010-10-15
    icon of address 20 Cattawade End, Basildon, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    9 GBP2019-11-30
    Officer
    icon of calendar 2004-11-16 ~ 2006-04-10
    IIF 20 - Director → ME
  • 3
    icon of address 142 Merrill Road, Thurnscoe, Rotherham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -163 GBP2023-02-28
    Officer
    icon of calendar 2021-02-12 ~ 2021-03-11
    IIF 13 - Director → ME
    icon of calendar 2022-01-03 ~ 2023-07-12
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ 2021-03-11
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 4
    THE DIASPORA NEWS - 2008-11-27
    THE DIASPORA COMMUNITY PROJECTS - 2013-02-05
    THE DIASPORA COMMUNITY PROJECTS (DCP) - 2014-05-28
    icon of address C/o Aacsl Accountant Limited, 1st Floor North Westgate House, Harlow, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    76,193 GBP2025-03-31
    Officer
    icon of calendar 2004-10-21 ~ 2005-02-16
    IIF 19 - Director → ME
    icon of calendar 2004-10-21 ~ 2010-11-15
    IIF 24 - Secretary → ME
    icon of calendar 2014-04-14 ~ 2019-12-23
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-22
    IIF 6 - Has significant influence or control 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 16 October 2025 and licensed under the Open Government Licence v3.0.