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

Mutanhaurwa, Israel

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

    Resident in United Kingdom

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

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

      IIF 2
    • 32, Bostock Avenue, Northampton, NN1 4LW, England

      IIF 3
    • 32, Bostock Avenue, Northampton, NN1 4LW, United Kingdom

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

      IIF 6
  • 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 7 IIF 8
  • 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 9
  • Mutanhaurwa, Israel
    Zimbabwean director born in July 1970

    Resident in England

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

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

      IIF 11
  • 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 12
  • 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 13
  • 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 14
    • 6, Skelmersdale Walk, Crawley, RH11 6EP, United Kingdom

      IIF 15
    • 2, Grant Avenue, Leeds, LS7 1RQ, United Kingdom

      IIF 16
    • 10, 10 Pikemead Court, Northampton, NN3 8QB, England

      IIF 17
    • 32, Bostock Avenue, Northampton, NN1 4LW, United Kingdom

      IIF 18 IIF 19
    • 32, Bostock, Northampton, NN1 4LW, United Kingdom

      IIF 20
  • 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 21
  • Mutanhaurwa, Israel

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

      IIF 22
    • 10, Pikemead Court, Northampton, NN3 8QB, England

      IIF 23
    • 1a, Windrush Road, Hardingstone, Northampton, NN4 6EH, England

      IIF 24
    • 1a, Windrush Road, Hardingstone, Northampton, Northamptonshire, NN4 6EH, United Kingdom

      IIF 25 IIF 26
    • 32, Bostock Avenue, Northampton, NN1 4LW, United Kingdom

      IIF 27 IIF 28
    • 32, Bostock, Northampton, NN1 4LW, United Kingdom

      IIF 29
  • Mr Israel Mutanhaurwa
    Zimbabwean born in July 1970

    Resident in England

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

      IIF 30 IIF 31
    • 10, Pikemead Court, Northampton, Northamptonshire, NN3 8QB, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 7
  • 1
    32 Bostock Avenue, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-11-06 ~ dissolved
    IIF 4 - Director → ME
    2014-11-06 ~ dissolved
    IIF 28 - Secretary → ME
  • 2
    10 Pikemead Court, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-12-21 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 3
    BRIGHT-SPARK MEDIA HOSTING LTD - 2019-07-08
    10 Pikemead Court, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    2018-03-14 ~ now
    IIF 6 - Director → ME
    2018-03-14 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2018-03-14 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    50 Crawford Terrace, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-01 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2021-02-02 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    1a Windrush Road, Hardingstone, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-10-31
    Officer
    2016-10-27 ~ dissolved
    IIF 2 - Director → ME
    2018-08-22 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    2016-10-27 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    32 Bostock Avenue, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-15 ~ dissolved
    IIF 5 - Director → ME
    2018-08-15 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2018-08-15 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 7
    6 Skelmersdale Walk, Bewbush, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    56,592 GBP2017-08-31
    Officer
    2017-03-20 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-10-16 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    55 Campion Court, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,678 GBP2021-02-28
    Officer
    2020-02-25 ~ 2020-06-24
    IIF 7 - Director → ME
    2020-02-25 ~ 2021-03-05
    IIF 12 - Director → ME
    2020-02-25 ~ 2021-03-05
    IIF 25 - Secretary → ME
    Person with significant control
    2020-06-22 ~ 2021-03-05
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 2
    10 Pikemead Court, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    2017-03-02 ~ 2021-01-07
    IIF 10 - Director → ME
    2020-08-14 ~ 2021-01-07
    IIF 23 - Secretary → ME
    Person with significant control
    2017-03-02 ~ 2021-01-07
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    50 Crawford Terrace, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-04 ~ 2021-01-07
    IIF 9 - Director → ME
    2020-10-01 ~ 2020-10-04
    IIF 8 - Director → ME
    Person with significant control
    2020-10-01 ~ 2020-10-04
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    2020-10-04 ~ 2021-01-07
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 31 - Right to appoint or remove directors OE
  • 4
    ULTRA HEALTHCARE SOLUTIONS LIMITED - 2018-12-17
    55b Basepoint Innovation Business Centre, Metcalf Way, Crawley, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,014 GBP2023-11-30
    Officer
    2017-11-21 ~ 2023-05-13
    IIF 1 - Director → ME
    2017-11-21 ~ 2023-05-13
    IIF 22 - Secretary → ME
    Person with significant control
    2017-11-21 ~ 2023-05-13
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 5
    15 Queen Square, Leeds, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2022-07-31
    Officer
    2021-08-01 ~ 2021-10-08
    IIF 13 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.