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 Simbarashe Motsi

    Related profiles found in government register
  • Mr Simbarashe Motsi
    Zimbabwean born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Farnham Road, Guildford, GU2 4RG, England

      IIF 1
    • icon of address 22 Melbourne Court, Anerley Road, London, SE20 8AR, England

      IIF 2 IIF 3 IIF 4
    • icon of address 22 Melbourne Court, Anerley Road, London, SE20 8AR, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 6-8, Bonhill Street, London, EC2A 4BX, England

      IIF 10
    • icon of address Flat 22 Melbourne Court, Anerley Road, London, SE20 8AR, England

      IIF 11
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 12
  • Motsi, Simbarashe
    Zimbabwean born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Melbourne Court, Anerley Road, Bromley, London, SE20 8AR, England

      IIF 13
  • Motsi, Simbarashe
    Zimbabwean chartered accountant born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Farnham Road, Guildford, GU2 4RG, England

      IIF 14
    • icon of address 22 Melbourne Court, Anerley Road, Bromley, London, SE20 8AR, England

      IIF 15 IIF 16
    • icon of address 22 Melbourne Court, Anerley Road, London, London, SE20 8AR, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 22 Melbourne Court, Anerley Road, London, SE20 8AR, England

      IIF 20 IIF 21
    • icon of address 6-8, Bonhill Street, London, EC2A 4BX, England

      IIF 22
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 23
  • Motsi, Simbarashe
    Zimbabwean director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 22 Melbourne Court, Anerley Road, London, SE20 8AR, England

      IIF 24
  • Motsi, Simbarashe
    Zimbabwean chartered accountant born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Melbourne Court, Anerley Road, London, SE20 8AR, England

      IIF 25
  • Mrs Anna Motsi
    Polish born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Melbourne Court, Anerley Road, London, SE20 8AR, England

      IIF 26
  • Mrs Anna Motsi
    Polish born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 27
    • icon of address 22 Melbourne Court, Anerley Road, London, London, SE20 8AR, United Kingdom

      IIF 28
    • icon of address 22 Melbourne Court, Anerley Road, London, SE20 8AR, England

      IIF 29 IIF 30 IIF 31
  • Motsi, Anna
    Polish born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Melbourne Court, Anerley Road, London, SE20 8AR, England

      IIF 32
  • Motsi, Anna
    Polish company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 33
    • icon of address 22 Melbourne Court, Anerley Road, London, SE20 8AR, England

      IIF 34 IIF 35 IIF 36
    • icon of address Clarendon House, 52 Cornmarket Street, Oxford, OX1 3HJ, England

      IIF 37
  • Motsi, Simbarashe

    Registered addresses and corresponding companies
    • icon of address 22 Melbourne Court, Anerley Road, Bromley, London, SE20 8AR, England

      IIF 38 IIF 39
    • icon of address 22 Melbourne Court, Anerley Road, London, London, SE20 8AR, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address 22 Melbourne Court, Anerley Road, London, SE20 8AR, England

      IIF 43 IIF 44 IIF 45
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 11
  • 1
    icon of address 22 Melbourne Court Anerley Road, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    4,348,760 GBP2024-04-30
    Officer
    icon of calendar 2019-04-10 ~ 2019-12-31
    IIF 23 - Director → ME
    icon of calendar 2019-04-10 ~ 2019-12-31
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ 2019-12-31
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 2
    TOPBLAKE LIMITED - 2022-10-17
    icon of address 22 Melbourne Court Anerley Road, London, England
    Active Corporate
    Equity (Company account)
    187,846,670 GBP2023-10-31
    Officer
    icon of calendar 2022-10-10 ~ 2022-12-30
    IIF 21 - Director → ME
    icon of calendar 2022-12-30 ~ 2023-08-19
    IIF 33 - Director → ME
    icon of calendar 2022-10-10 ~ 2022-12-30
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ 2022-12-15
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    icon of calendar 2023-02-02 ~ 2023-08-19
    IIF 27 - Has significant influence or control OE
  • 3
    icon of address 39 Commercial Street, Tredegar, Wales
    Active Corporate (9 parents)
    Equity (Company account)
    97,901,948 GBP2025-04-15
    Officer
    icon of calendar 2025-01-23 ~ 2025-01-23
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ 2025-01-23
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 4
    ELANCADE LIMITED - 2022-09-23
    icon of address 22 Melbourne Court Anerley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    196,610,000 GBP2023-09-30
    Officer
    icon of calendar 2022-09-16 ~ 2022-11-02
    IIF 15 - Director → ME
    icon of calendar 2022-11-02 ~ 2022-11-02
    IIF 36 - Director → ME
    icon of calendar 2023-04-15 ~ 2023-10-15
    IIF 14 - Director → ME
    icon of calendar 2022-09-16 ~ 2022-11-02
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ 2023-10-06
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    icon of calendar 2022-09-16 ~ 2022-11-02
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 5
    icon of address 22 Melbourne Court Anerley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    206,472,000 GBP2023-12-15
    Officer
    icon of calendar 2022-11-02 ~ 2023-12-01
    IIF 37 - Director → ME
    icon of calendar 2021-07-29 ~ 2022-11-02
    IIF 18 - Director → ME
    icon of calendar 2021-07-29 ~ 2022-11-02
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ 2022-12-02
    IIF 28 - Has significant influence or control OE
    icon of calendar 2021-07-29 ~ 2022-12-10
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 6
    icon of address 22 Melbourne Court Anerley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    171,025,987 GBP2023-07-05
    Officer
    icon of calendar 2021-07-05 ~ 2022-10-30
    IIF 19 - Director → ME
    icon of calendar 2021-07-05 ~ 2022-10-30
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ 2022-10-30
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 7
    ACRELYNN LIMITED - 2022-09-23
    icon of address 22 Melbourne Court Anerley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    85,030,000 GBP2022-09-30
    Officer
    icon of calendar 2022-09-16 ~ 2022-10-18
    IIF 13 - Director → ME
    icon of calendar 2022-10-18 ~ 2023-01-01
    IIF 32 - Director → ME
    icon of calendar 2022-09-16 ~ 2022-10-18
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ 2023-01-01
    IIF 30 - Has significant influence or control over the trustees of a trust OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 30 - Ownership of shares – 75% or more OE
    icon of calendar 2022-09-16 ~ 2022-10-19
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 8
    icon of address 22 Melbourne Court Anerley Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    211,655,000 GBP2023-09-30
    Officer
    icon of calendar 2022-11-02 ~ 2022-11-02
    IIF 34 - Director → ME
    icon of calendar 2023-04-15 ~ 2023-11-01
    IIF 22 - Director → ME
    icon of calendar 2022-09-16 ~ 2022-11-02
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ 2022-10-02
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    icon of calendar 2023-04-15 ~ 2023-11-19
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    icon of calendar 2022-10-02 ~ 2023-03-02
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 9
    MEREROSE LIMITED - 2022-10-17
    icon of address 2 Victoria Sqaure, Victoria Street, St. Albans, England
    Active Corporate
    Equity (Company account)
    188,551,000 GBP2023-08-21
    Officer
    icon of calendar 2022-12-30 ~ 2023-07-31
    IIF 35 - Director → ME
    icon of calendar 2022-10-10 ~ 2022-12-30
    IIF 20 - Director → ME
    icon of calendar 2022-10-10 ~ 2022-12-30
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ 2023-07-31
    IIF 31 - Has significant influence or control OE
    icon of calendar 2022-10-10 ~ 2022-12-30
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 10
    JAYGLEN LIMITED - 2022-10-17
    icon of address 22 Melbourne Court Anerley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    199,299,000 GBP2023-10-31
    Officer
    icon of calendar 2022-10-10 ~ 2022-10-25
    IIF 25 - Director → ME
    icon of calendar 2022-10-10 ~ 2022-10-25
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ 2022-10-25
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 4385, 14269821 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Equity (Company account)
    170,384,000 GBP2023-12-15
    Officer
    icon of calendar 2022-08-02 ~ 2023-10-16
    IIF 17 - Director → ME
    icon of calendar 2022-08-02 ~ 2023-06-13
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ 2023-11-30
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- 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.