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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Israel Mutanhaurwa

    Related profiles found in government register
  • Mr Israel Mutanhaurwa
    Zimbabwean born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Skelmersdale Walk, Bewbush, Crawley, West Sussex, RH11 6EP

      IIF 1
    • 6, Skelmersdale Walk, Crawley, RH11 6EP, United Kingdom

      IIF 2
    • 2, Grant Avenue, Leeds, LS7 1RQ, United Kingdom

      IIF 3
    • 10, 10 Pikemead Court, Northampton, NN3 8QB, England

      IIF 4
    • 32, Bostock Avenue, Northampton, NN1 4LW, United Kingdom

      IIF 5 IIF 6
    • 32, Bostock, Northampton, NN1 4LW, United Kingdom

      IIF 7
  • Mr Israel Mutanhaurwa
    Zimbabwean born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Windrush Road, Hardingstone, Northampton, NN4 6EH, United Kingdom

      IIF 8
  • Mr Israel Mutanhaurwa
    Zimbabwean born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10, Pikemead Court, Northampton, NN3 8QB, England

      IIF 9 IIF 10
    • 10, Pikemead Court, Northampton, Northamptonshire, NN3 8QB, United Kingdom

      IIF 11
  • Mutanhaurwa, Israel
    Zimbabwean born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Skelmersdale Walk, Crawley, RH11 6EP, United Kingdom

      IIF 12
    • 32, Bostock, Northampton, NN1 4LW, United Kingdom

      IIF 13
  • Mutanhaurwa, Israel
    Zimbabwean director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Grant Avenue, Leeds, LS7 1RQ, United Kingdom

      IIF 14
    • 32, Bostock Avenue, Northampton, NN1 4LW, England

      IIF 15
    • 32, Bostock Avenue, Northampton, NN1 4LW, United Kingdom

      IIF 16 IIF 17
  • Mutanhaurwa, Israel
    Zimbabwean director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Windrush Road, Hardingstone, Northampton, Northamptonshire, NN4 6EH, United Kingdom

      IIF 18 IIF 19
  • Mutanhaurwa, Israel
    Zimbabwean commercial director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10, Pikemead Court, Northampton, NN3 8QB, England

      IIF 20
  • Mutanhaurwa, Israel
    Zimbabwean director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10, Pikemead Court, Northampton, NN3 8QB, England

      IIF 21
    • 10, Pikemead Court, Northampton, Northamptonshire, NN3 8QB, United Kingdom

      IIF 22
  • Mutanhaurwa, Israel
    Zimbabwean director and company secretary born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 77, Windsor Road, Ilford, IG1 1HG, England

      IIF 23
  • Mutanhaurwa, Israel
    Zimbabwean finance director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 15, Queen Square, Leeds, LS2 8AJ, England

      IIF 24
  • Mutanhaurwa, Israel

    Registered addresses and corresponding companies
    • 6, Skelmersdale Walk, Crawley, RH11 6EP, United Kingdom

      IIF 25
    • 10, Pikemead Court, Northampton, NN3 8QB, England

      IIF 26
    • 1a, Windrush Road, Hardingstone, Northampton, NN4 6EH, England

      IIF 27
    • 1a, Windrush Road, Hardingstone, Northampton, Northamptonshire, NN4 6EH, United Kingdom

      IIF 28 IIF 29
    • 32, Bostock Avenue, Northampton, NN1 4LW, United Kingdom

      IIF 30 IIF 31
    • 32, Bostock, Northampton, NN1 4LW, United Kingdom

      IIF 32
child relation
Offspring entities and appointments 11
  • 1
    DANSEVID INTERNATIONAL LTD
    12481953
    55 Campion Court, Northampton, England
    Dissolved Corporate (4 parents)
    Officer
    2020-02-25 ~ 2020-06-24
    IIF 18 - Director → ME
    2020-02-25 ~ 2021-03-05
    IIF 23 - Director → ME
    2020-02-25 ~ 2021-03-05
    IIF 28 - Secretary → ME
    Person with significant control
    2020-06-22 ~ 2021-03-05
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 2
    FALCON EXECUTIVE TRAVEL LIMITED
    10647738
    10 Pikemead Court, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-02 ~ 2021-01-07
    IIF 21 - Director → ME
    2020-08-14 ~ 2021-01-07
    IIF 26 - Secretary → ME
    Person with significant control
    2017-03-02 ~ 2021-01-07
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    FALCON GLOBAL INVESTMENT LIMITED
    09298686
    32 Bostock Avenue, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-11-06 ~ dissolved
    IIF 16 - Director → ME
    2014-11-06 ~ dissolved
    IIF 31 - Secretary → ME
  • 4
    M SQUARED CAR SALES LTD
    13091858
    10 Pikemead Court, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-12-21 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 5
    MAMBO DIGITAL LIMITED
    - now 11255365
    BRIGHT-SPARK MEDIA HOSTING LTD
    - 2019-07-08 11255365
    10 Pikemead Court, Northampton, England
    Active Corporate (2 parents)
    Officer
    2018-03-14 ~ now
    IIF 13 - Director → ME
    2018-03-14 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2018-03-14 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    MUTCHI LTD
    12917637
    50 Crawford Terrace, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-04 ~ 2021-01-07
    IIF 20 - Director → ME
    2020-10-01 ~ 2020-10-04
    IIF 19 - Director → ME
    2020-10-01 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    2021-02-02 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    2020-10-01 ~ 2020-10-04
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    2020-10-04 ~ 2021-01-07
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Right to appoint or remove directors OE
  • 7
    NEW AGE FOODS UK LTD
    10448661
    1a Windrush Road, Hardingstone, Northampton, England
    Dissolved Corporate (5 parents)
    Officer
    2016-10-27 ~ dissolved
    IIF 14 - Director → ME
    2018-08-22 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2016-10-27 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    NEW MILLENNIAL MEDIA LTD
    11519091
    32 Bostock Avenue, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-15 ~ dissolved
    IIF 17 - Director → ME
    2018-08-15 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2018-08-15 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 9
    SAVANNAH FREIGHT SERVICES LIMITED
    08189615
    6 Skelmersdale Walk, Bewbush, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2017-03-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-10-16 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ULTRA ALLIED BUSINESS SERVICES LTD.
    - now 11074603
    ULTRA HEALTHCARE SOLUTIONS LIMITED
    - 2018-12-17 11074603
    Astral Towers, 4th Floor, Betts Way, Crawley, West Sussex, England
    Active Corporate (2 parents)
    Officer
    2017-11-21 ~ 2023-05-13
    IIF 12 - Director → ME
    2017-11-21 ~ 2023-05-13
    IIF 25 - Secretary → ME
    Person with significant control
    2017-11-21 ~ 2023-05-13
    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
    IIF 2 - Right to appoint or remove directors OE
  • 11
    ZIENERGI LTD
    13491486
    15 Queen Square, Leeds, West Yorkshire, England
    Dissolved Corporate (7 parents)
    Officer
    2021-08-01 ~ 2021-10-08
    IIF 24 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.