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

Ncube, Zwelithini

    Related profiles found in government register
  • Ncube, Zwelithini
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7, Grove Avenue, Langdon Hills, Basildon, Essex, SS16 6HJ, England

      IIF 1
    • 7, Grove Avenue, Langdon Hills, Basildon, SS16 6HJ, England

      IIF 2
    • Unit 13, Ilford Trading Estate, Paycocke Road, Basildon, Essex, SS14 3DR, England

      IIF 3 IIF 4
    • Unit 13, Ilford Trading Estate, Paycocke Road, Basildon, Essex, SS14 3DR, United Kingdom

      IIF 5
    • 111, Hogg Lane, Grays, Essex, RM16 6QP, United Kingdom

      IIF 6
    • 35, Woodford Avenue, Ilford, IG2 6UF, United Kingdom

      IIF 7
    • Woodcock Place, 7 Tanfield Farm, Hammondstreet Road, Cheshunt, Waltham Cross, Hertfordshire, EN7 6PQ, England

      IIF 8
    • Woodcock Place, 7 Tanfiled Farm, Hammondstreet Road, Cheshunt, Waltham Cross, EN7 6PQ, England

      IIF 9 IIF 10
    • Office 105-106, 10 Osram House, Osram Road, East Lane Business Park, Wembley, Middlesex, HA9 7NG, England

      IIF 11 IIF 12 IIF 13
  • Ncube, Zwelithini
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7, Grove Avenue, Basildon, Essex, SS16 6HJ, England

      IIF 14
    • Ilford Trading Estate, Paycocke Road, Basildon, SS14 3DR, England

      IIF 15
    • Woodcock Place, 7 Tanfiled Farm, Hammondstreet Road, Cheshunt, Waltham Cross, EN7 6PQ, England

      IIF 16
  • Ncube, Zwelithini
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Hemmells, Basildon, Essex, SS15 6ED, England

      IIF 17
    • 35, Woodford Avenue, First Floor, Ilford, IG2 6UF, England

      IIF 18
  • Ncube, Zwelithini
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dns House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, England

      IIF 19
    • Office 105-106, 10 Osram House, Osram Road, East Lane Business Park, Wembley, Middlesex, HA9 7NG, England

      IIF 20
  • Mr Zwelithini Ncube
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 16, Hemmells, Basildon, SS15 6ED, England

      IIF 21
    • 16, Hemmells, Laindon, Basildon, Essex, SS15 6ED, United Kingdom

      IIF 22
    • 7, Grove Avenue, Langdon Hills, Basildon, Essex, SS16 6HJ, England

      IIF 23
    • Ilford Trading Estate, Paycocke Road, Basildon, SS14 3DR, England

      IIF 24
    • Unit 13, Ilford Trading Estate, Paycocke Road, Basildon, Essex, SS14 3DR, England

      IIF 25
    • Unit 13, Ilford Trading Estate, Paycocke Road, Basildon, Essex, SS14 3DR, United Kingdom

      IIF 26
    • 35, Woodford Avenue, Ilford, IG2 6UF, United Kingdom

      IIF 27
    • Woodcock Place, 7 Tanfield Farm, Hammondstreet Road, Cheshunt, Waltham Cross, Hertfordshire, EN7 6PQ, England

      IIF 28
    • Woodcock Place, 7 Tanfiled Farm, Hammondstreet Road, Cheshunt, Waltham Cross, Hertfordshire, EN7 6PQ, England

      IIF 29
  • Mr Zwelithini Ncube
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Hemmells, Basildon, Essex, SS15 6ED, England

      IIF 30
    • 16, Hemnmells, Basildon, Essex, SS15 6ED, England

      IIF 31
    • Dns House, 382 Kenton Road, Harrow, HA3 8DP, England

      IIF 32
    • 35, Woodford Avenue, First Floor, Ilford, IG2 6UF, England

      IIF 33
    • Office 105-106, 10 Osram House, Osram Road, East Lane Business Park, Wembley, Middlesex, HA9 7NG, England

      IIF 34 IIF 35
child relation
Offspring entities and appointments 18
  • 1
    1ST LIGHT SUPPORTED LIVING LTD
    12653748
    16 Hemmells, Laindon, Basildon, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2020-06-08 ~ dissolved
    IIF 14 - Director → ME
  • 2
    APPLEMED (EUROPE) LTD
    10357405
    Unit 13 Ilford Trading Estate, Paycocke Road, Basildon, Essex, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2016-09-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 3
    APPLEMED LIMITED
    07236070
    Unit 13 Ilford Trading Estate, Paycocke Road, Basildon, Essex, England
    Liquidation Corporate (2 parents)
    Officer
    2010-04-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    BEIT HEALTHCARE INVESTMENTS LTD
    13398607
    Victoria House, 14 - 26 Victoria Street, Luton, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-14 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    CM EVENTS MANAGEMENT LTD
    07257492
    111 Hogg Lane, Grays, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2010-05-18 ~ dissolved
    IIF 6 - Director → ME
  • 6
    CONTRACTOR PAYROLL ADVICE SERVICE LTD
    - now 11954735
    UNIFIED PAYROLL (ANGLIA) LTD
    - 2021-01-04 11954735
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (4 parents)
    Officer
    2019-04-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-04-18 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
  • 7
    EFFICIENT BOOKS (ESSEX) LTD
    - now 12517440
    DNS ACCOUNTANTS ESSEX LTD
    - 2021-12-06 12517440
    Winsor & Newton Building Whitefriars Avenue, Opp Whitefriars School, Harrow, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-03-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-03-13 ~ dissolved
    IIF 32 - Has significant influence or control OE
  • 8
    KHOI KHOI BAR AND VINO LIMITED
    10192700 11629048
    Unit 5d Diamond Industrial Centre, Works Road, Letchworth Garden City, England
    Active Corporate (3 parents)
    Officer
    2018-11-17 ~ 2019-04-16
    IIF 2 - Director → ME
  • 9
    LONDON PAY LTD
    - now 09344856
    GREY STREET LTD
    - 2018-01-31 09344856
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (5 parents)
    Officer
    2014-12-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 10
    MAJOR DOMICILE LTD
    11061724
    Major Domicile Ltd, The Old Courthouse Orsett Road, Grays, Essex
    Active Corporate (3 parents)
    Officer
    2017-11-13 ~ 2019-10-17
    IIF 1 - Director → ME
    Person with significant control
    2017-11-13 ~ 2020-01-13
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    PAYCOCKE LOGISTICS LTD
    13107991
    Unit 13, Ilford Trading Estate, Paycocke Road, Basildon, Essex, England
    Liquidation Corporate (1 parent)
    Officer
    2020-12-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-12-31 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
  • 12
    PNG PROFESSIONALS LIMITED
    09059578
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (3 parents)
    Officer
    2018-02-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-02-24 ~ now
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 13
    RESPONSIVE CARE LTD
    13413637
    10 Osram House Office 105-106, Osram Road, East Lane Business Park, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-05-21 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 14
    RSM CARE SERVICES LTD
    10879006
    35 Woodford Avenue, Ilford, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-12-03 ~ 2021-12-29
    IIF 7 - Director → ME
    Person with significant control
    2020-12-03 ~ 2021-12-29
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    RSM TOPJOBS LTD
    07768460
    21 Highfield Road, Dartford
    Active Corporate (5 parents)
    Officer
    2020-12-03 ~ 2022-02-07
    IIF 18 - Director → ME
    Person with significant control
    2020-12-03 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    SIHARA CARE LIMITED
    07943259
    Office 105-106, 10 Osram House, Osram Road, East Lane Business Park, Wembley, Middlesex, England
    Active Corporate (5 parents)
    Officer
    2022-12-08 ~ 2022-12-09
    IIF 12 - Director → ME
    2021-04-01 ~ 2022-02-21
    IIF 11 - Director → ME
    2023-02-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-04-09 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
  • 17
    UNIFIED PAYROLL (HEALTHCARE) LTD
    11954716
    Prospect House, Rouen Road, Norwich, Norfolk, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    2019-04-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-04-18 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
  • 18
    UNIFIED PAYROLL LTD
    09692858
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (4 parents)
    Officer
    2015-07-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 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 22 April 2026 and licensed under the Open Government Licence v3.0.