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

Mudavanhu, Tawanda Happyson

    Related profiles found in government register
  • Mudavanhu, Tawanda Happyson
    British born in September 1973

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • Gutu, 116 Maidstone Road, Chatham, ME4 6DQ, United Kingdom

      IIF 4
    • Innovation Centre, Maidstone Road, Chatham, ME5 9FD, England

      IIF 5
    • Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 6
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 7 IIF 8 IIF 9
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, United Kingdom

      IIF 13
    • 24, Milner Road, Gillingham, Kent, ME7 1RB, England

      IIF 14
    • 16, St Martins' Le Grand, London, EC1A 4EN, England

      IIF 15 IIF 16
  • Mudavanhu, Tawanda Happyson
    British business consultant born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 24 Milner Road, Gillingham, Kent, ME7 1RB

      IIF 17
  • Mudavanhu, Tawanda Happyson
    British consultant born in September 1973

    Resident in England

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

      IIF 18
    • 116, Maidstone Road, Chatham, ME4 6DQ, England

      IIF 19
    • Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 20
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 21
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, United Kingdom

      IIF 22
    • 24, Milner Road, Gillingham, Kent, ME7 1RB, England

      IIF 23
    • 24, Milner Road, Gillingham, Kent, ME7 1RB, United Kingdom

      IIF 24 IIF 25
    • 24, Milner Road, Gillingham, ME7 1RB, United Kingdom

      IIF 26
    • 24, Milner Road, Gillingham, ME7 1RN, United Kingdom

      IIF 27
    • 24, Milner Road, Kent, ME7 1RB, United Kingdom

      IIF 28
    • 16, St. Martin's Le Grand, London, EC1A 4EN, England

      IIF 29 IIF 30 IIF 31
    • 16, St Martin's Le Grand, London, EC1A 4EN, United Kingdom

      IIF 32
    • 16 St Martin's Le Grand, St. Martin's Le Grand, London, EC1A 4EN, England

      IIF 33
  • Mudavanhu, Tawanda Happyson
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 34 IIF 35 IIF 36
    • 24, Milner Road, Gillingham, Kent, ME7 1RB, England

      IIF 37
  • Mudavanhu, Tawanda Happyson
    British entreprenuer born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 24 Milner Road, Gillingham, Kent, ME7 1RB

      IIF 38
  • Mudavanhu, Tawanda Happyson
    British red born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 39
  • Mudavanhu, Tawanda Happyson
    British social work consultant born in September 1973

    Resident in England

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

      IIF 40
  • Mudavanhu, Tawanda Happyson
    born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 16, St Martin's Le Grand, London, EC1A 4EN, United Kingdom

      IIF 41
  • Mudavanhu, Tawanda Happyson
    British born in September 1973

    Resident in Gb

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

      IIF 42
  • Mudavanhu, Tawanda Happyson
    British red born in September 1973

    Resident in Gb

    Registered addresses and corresponding companies
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, United Kingdom

      IIF 43
  • Mudavanhu, Tawanda
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 44
    • Office 20/mailbox 6, West Midlands House, Gipsy Lane, Willenhall, WV13 2HA, United Kingdom

      IIF 45
  • Mudavanhu, Tawanda
    British consultant born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Center Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 46
  • Mudavanhu, Happyson Tawanda
    British born in September 1973

    Resident in England

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

      IIF 47
    • Innovation Center Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 48
    • Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, United Kingdom

      IIF 49
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 50 IIF 51 IIF 52
    • 16, St. Martin's Le Grand, London, EC1A 4EN, England

      IIF 55
    • Office 20, West Midlands House, Gipsy Lane, Willenhall, West Midlands, WV13 2HA, United Kingdom

      IIF 56
  • Mudavanhu, Happyson Tawanda
    British consultant born in September 1973

    Resident in England

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

      IIF 57
    • Innovation Center Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 58
    • 24, Milner Road, Gillingham, ME7 1RB, United Kingdom

      IIF 59 IIF 60 IIF 61
  • Mr Tawanda Mudavanhu
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre, Maidstone Road, Chatham, ME5 9FD, England

      IIF 62
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 63 IIF 64
  • Happyson Tawanda Mudavanhu
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 65 IIF 66
  • Mr Happyson Tawanda Mudavanhu
    British born in September 1973

    Resident in England

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

      IIF 67
    • Innovation Center Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 68
    • Innovation Center Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 69
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 70 IIF 71
    • 16, St. Martin's Le Grand, London, EC1A 4EN, England

      IIF 72
    • Office 20, West Midlands House, Gipsy Lane, Willenhall, West Midlands, WV13 2HA, United Kingdom

      IIF 73
  • Mr Tawanda Happyson Mudavanhu
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
  • Mr Tawanda Mudavanhu
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 97
  • Ms Tawanda Happyson Mudavanhu
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 24, Milner Road, Gillingham, Kent, ME7 1RB

      IIF 98
  • Mr Tawanda Mudavanhu
    British born in October 1973

    Resident in England

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

      IIF 99
  • Tawanda Happyson Mudavanhu
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 100
  • Mr Tawanda Mudavanhu
    British born in September 1973

    Resident in Gb

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

      IIF 101
    • 24, Milner Road, Gillingham, ME7 1RB, United Kingdom

      IIF 102
  • Mr Tawanda Happyson Mudavanhu
    British born in September 1973

    Resident in Gb

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

      IIF 103
    • Gutu, 116 Maidstone Road, Chatham, Kent, ME4 6DQ, England

      IIF 104
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, United Kingdom

      IIF 105
  • Mudavanhu, Tawanda

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

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

      IIF 107
child relation
Offspring entities and appointments 52
  • 1
    ALPCON PROPERTIES LTD
    13534686
    Innovation Center Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-06 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2021-09-06 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
  • 2
    ALY SPEDITION LTD
    10010915
    24 Milner Road, Gillingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-19 ~ dissolved
    IIF 18 - Director → ME
  • 3
    ARETE FINANCIAL CONSULTANTS LTD
    09163756
    24 Milner Road, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-08-06 ~ dissolved
    IIF 28 - Director → ME
  • 4
    ATECO LIMITED
    09025940
    24 Milner Road, Gillingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-05-06 ~ dissolved
    IIF 26 - Director → ME
  • 5
    BRUX FASHION LTD
    10918835
    116 Maidstone Road, Chatham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,620 GBP2024-08-31
    Officer
    2017-08-16 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2017-08-16 ~ now
    IIF 103 - Ownership of shares – 75% or more OE
  • 6
    CHRISOLAS LIMITED
    08917553
    24 Milner Road, Gillingham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-02-28 ~ dissolved
    IIF 24 - Director → ME
  • 7
    CONFIRMATION STATEMENT LTD
    - now 11017871
    CONFIRMATION STATEMENT CS01 LTD
    - 2020-10-16 11017871
    116 Maidstone Road, Chatham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    39,646 GBP2024-10-31
    Officer
    2017-10-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-10-17 ~ now
    IIF 101 - Ownership of shares – 75% or more OE
  • 8
    DMC CONSULTING SERVICES LTD
    09809975
    27a Darnley Road, Gravesend, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    287,619 GBP2024-10-31
    Officer
    2025-10-14 ~ now
    IIF 1 - Director → ME
  • 9
    DMC ESTATES PRIVATE LTD
    10767038
    27a Darnley Road, Gravesend, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    96,764 GBP2024-05-31
    Officer
    2025-10-14 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2025-10-22 ~ now
    IIF 72 - Ownership of shares – 75% or more OE
  • 10
    EAGLES RECRUITMENT AND HEALTHCARE LIMITED
    08464300
    Cavell House Stannard Place, St Crispins Road, Norwich, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -33,990 GBP2025-03-31
    Officer
    2014-05-20 ~ 2017-09-15
    IIF 16 - Director → ME
  • 11
    EARTH RESOURCES GROUP LTD
    - now 10983752
    ELMSLEIGH PRIVATE LTD
    - 2024-06-24 10983752
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -7,531 GBP2024-06-30
    Officer
    2017-09-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-09-27 ~ now
    IIF 83 - Ownership of shares – 75% or more OE
  • 12
    FOROS TAX LTD
    - now 11410886
    MOTO PV LTD
    - 2022-01-24 11410886
    AEA WASTE MANAGEMENT LTD
    - 2021-05-18 11410886
    MOTO PV LTD
    - 2021-04-26 11410886
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    10,000 GBP2024-06-30
    Officer
    2020-05-28 ~ dissolved
    IIF 34 - Director → ME
    2018-06-12 ~ dissolved
    IIF 106 - Secretary → ME
    Person with significant control
    2020-05-28 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
  • 13
    FORTUNE CP LIMITED
    05099462
    117 Borkwood Way, Orpington, Kent
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    419,585 GBP2024-09-30
    Officer
    2022-05-19 ~ 2023-05-05
    IIF 107 - Secretary → ME
  • 14
    GLORY PRIVATE LTD
    09342039
    37 Talbot Road, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    2017-01-18 ~ dissolved
    IIF 29 - Director → ME
  • 15
    GRIME SCENE MANAGEMENT LTD
    13761121
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-11-30
    Officer
    2021-11-23 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2021-11-23 ~ dissolved
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 16
    HEAT PLUMB & DRAIN ESTATES LTD
    16834792
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (2 parents)
    Officer
    2025-11-05 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2025-11-05 ~ now
    IIF 71 - Ownership of shares – More than 50% but less than 75% OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75% OE
  • 17
    HEAT PLUMB DRAIN LTD
    - now 06962889
    NIT SOFTWASH LTD
    - 2023-03-25 06962889
    ACT68 LIMITED
    - 2020-05-21 06962889
    Innovation Centre, Maidstone Road, Chatham, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    90,773 GBP2024-07-31
    Officer
    2009-07-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-07-18 ~ now
    IIF 78 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 78 - Ownership of shares – More than 50% but less than 75% OE
    IIF 78 - Right to appoint or remove directors OE
    2017-07-15 ~ 2020-05-21
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Right to appoint or remove directors as a member of a firm OE
    IIF 100 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 18
    HELPING HANDS SOCIAL CARE LTD
    13533539
    124 Maidstone Road, Chatham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-07-31
    Officer
    2021-09-07 ~ now
    IIF 12 - Director → ME
  • 19
    HOTEL TAWANDA LTD
    09569932
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    40,039 GBP2024-04-30
    Officer
    2015-04-30 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2021-12-15 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
    2017-04-30 ~ 2019-02-26
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Right to appoint or remove directors as a member of a firm OE
    IIF 92 - Ownership of shares – 75% or more as a member of a firm OE
  • 20
    LEADERPAGE LTD
    07651643
    24 Milner Road, Gillingham
    Dissolved Corporate (20 parents)
    Officer
    2014-05-30 ~ dissolved
    IIF 30 - Director → ME
    2011-05-31 ~ 2014-01-01
    IIF 61 - Director → ME
  • 21
    LSE ENERGY LTD
    09147561
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11,322 GBP2023-07-31
    Officer
    2014-07-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Has significant influence or control as a member of a firm OE
    IIF 84 - Has significant influence or control OE
  • 22
    MADE IN EUROPE LTD
    - now 06517853
    TAWANDA MONEY LTD
    - 2013-06-26 06517853
    116 Maidstone Road, Chatham, England
    Dissolved Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    1,039 GBP2024-02-29
    Officer
    2017-08-04 ~ dissolved
    IIF 19 - Director → ME
    2008-02-28 ~ 2013-12-01
    IIF 38 - Director → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 75 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 75 - Right to appoint or remove directors as a member of a firm OE
    IIF 75 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 23
    MADMUZ LIMITED
    09397638 12168452
    24 Milner Road, Gillingham, Kent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-01-31
    Officer
    2016-03-04 ~ dissolved
    IIF 37 - Director → ME
  • 24
    MEDWAY CITY ESTATES LTD
    11071046
    Innovation Centre Medway, Maidstone Road, Chatham, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    363,320 GBP2024-11-30
    Officer
    2020-12-21 ~ now
    IIF 13 - Director → ME
    2017-11-20 ~ 2019-09-14
    IIF 43 - Director → ME
    Person with significant control
    2017-11-20 ~ now
    IIF 105 - Ownership of shares – 75% or more OE
  • 25
    NET PNL LTD
    12492485
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -13,878 GBP2024-03-31
    Officer
    2020-03-02 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2020-03-02 ~ now
    IIF 67 - Ownership of shares – 75% or more OE
  • 26
    OLUGO AND SONS LTD
    09180023
    6 Spreadbury Street, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-08-31
    Officer
    2014-08-20 ~ 2014-08-30
    IIF 33 - Director → ME
  • 27
    PLEASANT & GREEN ACCOUNTANCY LTD
    08631537
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,639 GBP2024-07-30
    Officer
    2013-07-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-06-01 ~ 2025-06-26
    IIF 88 - Ownership of shares – 75% or more OE
  • 28
    PLEASANT & GREEN ESTATES LTD
    - now 09239358
    E TEXI LTD
    - 2016-02-11 09239358
    Innovation Center Medway, Maidstone Road, Chatham, Kent, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    15,767 GBP2024-09-30
    Officer
    2024-07-01 ~ 2025-04-11
    IIF 46 - Director → ME
    2014-09-29 ~ 2019-09-14
    IIF 58 - Director → ME
    2025-05-12 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-05-12 ~ now
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    2016-09-29 ~ 2025-04-10
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 69 - Right to appoint or remove directors as a member of a firm OE
  • 29
    PLEASANT & GREEN LTD
    07842139
    Gutu, 116 Maidstone Road, Chatham, Kent
    Dissolved Corporate (14 parents)
    Officer
    2011-11-10 ~ 2014-02-24
    IIF 60 - Director → ME
    2014-05-01 ~ dissolved
    IIF 57 - Director → ME
  • 30
    PLUS INCOME FINANCE LTD
    08919201
    Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Dissolved Corporate (2 parents)
    Officer
    2014-03-03 ~ dissolved
    IIF 20 - Director → ME
  • 31
    PNG NOMINEES LTD
    - now 08653524
    MIMMA ENTERPRISE LTD
    - 2013-12-19 08653524
    24 Milner Road, Gillingham, Kent
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2013-08-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 96 - Has significant influence or control OE
    IIF 96 - Has significant influence or control as a member of a firm OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors as a member of a firm OE
    2017-08-16 ~ dissolved
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors as a member of a firm OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 98 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 98 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of shares – 75% or more as a member of a firm OE
  • 32
    PNG ONE SOLUTION LTD
    - now 08908225
    ATA GRAFFITI REMOVAL LTD
    - 2021-05-18 08908225
    PNG ONE SOLUTION LTD
    - 2021-04-26 08908225
    S&M PRIVATE LTD
    - 2018-01-08 08908225
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    2,678 GBP2024-02-29
    Officer
    2014-02-24 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2017-02-24 ~ now
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 70 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 70 - Right to appoint or remove directors as a member of a firm OE
  • 33
    PNG PROFESSIONALS LIMITED
    09059578
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (3 parents)
    Equity (Company account)
    46,211 GBP2019-12-31
    Officer
    2014-05-28 ~ 2018-02-24
    IIF 32 - Director → ME
    Person with significant control
    2017-05-28 ~ 2018-02-24
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 34
    POSITIVE BEHAVIOUR SUPPORT LTD
    13514444
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    151,851 GBP2024-06-30
    Officer
    2021-07-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-07-16 ~ now
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
  • 35
    PRUDENT HEALTH SERVICES LIMITED
    07567378
    Office 20 West Midlands House, Gipsy Lane, Willenhall, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    18,245 GBP2024-03-31
    Officer
    2025-06-12 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-06-12 ~ now
    IIF 73 - Has significant influence or control OE
  • 36
    PRUDENT HEALTHCARE SERVICES LTD
    11855759
    Office 20/mailbox 6 West Midlands House, Gipsy Lane, Willenhall, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2025-06-12 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-06-12 ~ now
    IIF 99 - Has significant influence or control OE
  • 37
    PSL REAL ESTATE LTD
    - now 10803462
    PSL LETTINGS LTD
    - 2020-03-02 10803462
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -699,105 GBP2024-06-30
    Officer
    2024-06-26 ~ now
    IIF 44 - Director → ME
    2017-06-05 ~ 2023-08-04
    IIF 39 - Director → ME
    Person with significant control
    2017-06-05 ~ 2023-08-04
    IIF 102 - Ownership of shares – 75% or more OE
    2023-08-17 ~ now
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors as a member of a firm OE
    IIF 97 - Right to appoint or remove directors OE
  • 38
    REVIVAL MISSIONS - JUBILEE EMPOWERMENT & TRANSFORMATION (JET) LTD
    06481140
    24 Milner Road, Gillingham, Kent
    Dissolved Corporate (16 parents)
    Officer
    2008-01-23 ~ 2013-10-31
    IIF 17 - Director → ME
  • 39
    RISE & SHINE PVT LTD
    08852221
    25 Drakes Avenue, Rochester, Kent
    Dissolved Corporate (2 parents)
    Officer
    2014-03-11 ~ 2014-05-16
    IIF 23 - Director → ME
  • 40
    SAHARA TAWANDA GROUP LTD
    15801700
    Innovation Centre Medway, Maidstone Road, Chatham, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-06-25 ~ now
    IIF 49 - Director → ME
  • 41
    SHITTO FOODS LTD
    - now 08503970
    TIME 4 U MH LTD
    - 2025-02-19 08503970
    TANATSWA LTD
    - 2021-09-01 08503970
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -6,077 GBP2024-06-30
    Officer
    2013-04-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-04-01 ~ 2025-07-01
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-25 ~ 2025-02-21
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors as a member of a firm OE
    IIF 74 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    2025-02-21 ~ 2025-02-21
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    TAWANDA EU LIMITED
    05140389
    Innovation Centre Medway, Maidstone Road, Chatham, United Kingdom
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    15,632 GBP2019-05-31
    Officer
    2004-05-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 94 - Right to appoint or remove directors as a member of a firm OE
    IIF 94 - Has significant influence or control as a member of a firm OE
    IIF 94 - Has significant influence or control OE
    IIF 94 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    2017-07-20 ~ dissolved
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 93 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 93 - Right to appoint or remove directors as a member of a firm OE
    IIF 93 - Right to appoint or remove directors OE
  • 43
    TAWANDA GROUP LTD
    09634293
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    98,328 GBP2024-06-30
    Officer
    2015-06-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-06-11 ~ now
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 89 - Right to appoint or remove directors as a member of a firm OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 44
    TAWANDA LTD
    13483844
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2024-06-30
    Officer
    2021-06-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-06-29 ~ now
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 45
    THE PLEASANT & GREEN GROUP LTD
    08772537
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    6,925 GBP2024-11-30
    Officer
    2013-11-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-09-30 ~ now
    IIF 81 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors as a member of a firm OE
    IIF 81 - Right to appoint or remove directors OE
    2017-09-30 ~ 2018-10-09
    IIF 86 - Right to appoint or remove directors as a member of a firm OE
    IIF 86 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 86 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 46
    THE PLEASANT & GREEN PARTNERSHIP LLP
    OC393360
    16 St Martin's Le Grand, London
    Dissolved Corporate (2 parents)
    Officer
    2014-05-27 ~ dissolved
    IIF 41 - LLP Designated Member → ME
  • 47
    TIME 4 U GROUP LTD
    11247274
    Gutu, 116 Maidstone Road, Chatham, England
    Active Corporate (1 parent, 5 offsprings)
    Net Assets/Liabilities (Company account)
    23,743 GBP2024-06-30
    Officer
    2018-03-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-03-10 ~ now
    IIF 76 - Ownership of shares – 75% or more OE
  • 48
    TIME 4 U LTD
    - now 07688194
    WORLDWIDE COCOA LTD
    - 2013-03-13 07688194
    Gutu, 116 Maidstone Road, Chatham, Kent, England
    Active Corporate (15 parents, 2 offsprings)
    Profit/Loss (Company account)
    2,955,141 GBP2023-07-01 ~ 2024-06-30
    Officer
    2011-06-30 ~ 2014-03-17
    IIF 59 - Director → ME
    2014-11-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-01-13 ~ 2024-07-01
    IIF 104 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 104 - Right to appoint or remove directors as a member of a firm OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of shares – 75% or more OE
  • 49
    TIME4U HOUSING SOLUTIONS LTD
    - now 11611119
    TIME4U HOUSING & SUPPORT LTD
    - 2019-12-17 11611119
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    21,960 GBP2024-06-30
    Officer
    2025-03-24 ~ now
    IIF 50 - Director → ME
    2018-10-08 ~ 2023-08-04
    IIF 40 - Director → ME
    Person with significant control
    2018-10-08 ~ 2023-08-04
    IIF 91 - Ownership of shares – 75% or more OE
    2023-08-17 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 63 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Has significant influence or control as a member of a firm OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 63 - Right to appoint or remove directors as a member of a firm OE
  • 50
    UK-INCO LTD
    08056348
    24 Milner Raod, Gillingham
    Dissolved Corporate (11 parents)
    Total Assets Less Current Liabilities (Company account)
    4,749 GBP2017-05-31
    Officer
    2012-05-03 ~ 2014-01-01
    IIF 27 - Director → ME
    2014-06-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Has significant influence or control OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 95 - Right to appoint or remove directors as a member of a firm OE
    IIF 95 - Has significant influence or control as a member of a firm OE
    IIF 95 - Ownership of shares – 75% or more as a member of a firm OE
  • 51
    VEDIC AGE LIMITED
    05075634
    395 Lewisham High Street, London, London, London
    Active Corporate (12 parents)
    Equity (Company account)
    -4,908 GBP2021-02-28
    Officer
    2015-02-17 ~ 2017-02-28
    IIF 14 - Director → ME
  • 52
    WARM PLACES LTD
    13100840
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -134,477 GBP2024-12-31
    Officer
    2020-12-29 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2020-12-29 ~ 2024-10-31
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of shares – 75% or more OE
    2025-02-24 ~ now
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Right to appoint or remove directors as a member of a firm OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.