Jonathan Kudzanai MUTEERA

Total number of appointments 56, 56 active appointments

120 KRC INVESTMENTS (NO. 2) LIMITED

Correspondence address
4th Floor 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
March 1986
Appointed on
7 April 2025
Nationality
Zimbabwean
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

OBS HOTEL LIMITED

Correspondence address
4th Floor 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
March 1986
Appointed on
7 April 2025
Nationality
Zimbabwean
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

KELATY HOUSE OPCO LIMITED

Correspondence address
4th Floor 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
March 1986
Appointed on
7 April 2025
Nationality
Zimbabwean
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

TRYON STREET LIMITED

Correspondence address
4th Floor 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
March 1986
Appointed on
7 April 2025
Nationality
Zimbabwean
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

120 KRC INVESTMENTS NOMINEE LIMITED

Correspondence address
4th Floor 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
March 1986
Appointed on
7 April 2025
Nationality
Zimbabwean
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

TOADS HOLE VALLEY LIMITED

Correspondence address
4th Floor 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
March 1986
Appointed on
19 December 2024
Nationality
Zimbabwean
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

PRA 1 LIMITED

Correspondence address
4th Floor 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
March 1986
Appointed on
19 December 2024
Nationality
Zimbabwean
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

ONE LAMPTON ROAD OPCO LIMITED

Correspondence address
4th Floor 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
March 1986
Appointed on
19 December 2024
Nationality
Zimbabwean
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

WESTONMEAD FARM LIMITED

Correspondence address
4th Floor 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
March 1986
Appointed on
19 December 2024
Nationality
Zimbabwean
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

ALPERTON LIMITED

Correspondence address
4th Floor 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
March 1986
Appointed on
19 December 2024
Nationality
Zimbabwean
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

SV HOSPITALITY HOLDCO LIMITED

Correspondence address
4th Floor, 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
March 1986
Appointed on
1 November 2024
Nationality
Zimbabwean
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

LONDON EAST CITY HOTEL LIMITED

Correspondence address
4th Floor, 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
March 1986
Appointed on
1 November 2024
Nationality
Zimbabwean
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

CYPHER PROPCO LIMITED

Correspondence address
4th Floor 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
March 1986
Appointed on
17 July 2024
Nationality
Zimbabwean
Occupation
Company Director

Average house price in the postcode EC1A 4HY £227,000

GADWALL HOLDINGS LIMITED

Correspondence address
6th Floor 125 London Wall, London, United Kingdom, EC2Y 5AS
Role ACTIVE
director
Date of birth
March 1986
Appointed on
22 May 2024
Resigned on
18 June 2024
Nationality
Zimbabwean
Occupation
Director

WIGEON HOLDINGS LIMITED

Correspondence address
4th Floor 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
March 1986
Appointed on
21 May 2024
Nationality
Zimbabwean
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

POCHARD HOLDINGS LIMITED

Correspondence address
6th Floor 125 London Wall, London, United Kingdom, EC2Y 5AS
Role ACTIVE
director
Date of birth
March 1986
Appointed on
21 May 2024
Resigned on
18 June 2024
Nationality
Zimbabwean
Occupation
Director

CYPHER HOLDCO UK LIMITED

Correspondence address
4th Floor 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
March 1986
Appointed on
21 May 2024
Nationality
Zimbabwean
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

BEECHCROFT BIDCO LIMITED

Correspondence address
6th Floor 125 London Wall, London, EC2Y 5AS
Role ACTIVE
director
Date of birth
March 1986
Appointed on
7 December 2023
Resigned on
10 January 2024
Nationality
Zimbabwean
Occupation
Director

CERF ULOG UK HOLDCO LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
March 1986
Appointed on
7 December 2023
Resigned on
10 January 2024
Nationality
Zimbabwean
Occupation
Director

CERF ULOG UK PROPCO LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
March 1986
Appointed on
7 December 2023
Resigned on
10 January 2024
Nationality
Zimbabwean
Occupation
Director

CERF II UK LOGISTICS PROPCO 1 LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
March 1986
Appointed on
7 December 2023
Resigned on
10 January 2024
Nationality
Zimbabwean
Occupation
Director

CERF II UK LOGISTICS PROPCO 4 LIMITED

Correspondence address
125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
March 1986
Appointed on
7 December 2023
Resigned on
10 January 2024
Nationality
Zimbabwean
Occupation
Director

WAREHOUSE AND LOGISTICS PROPERTIES LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
March 1986
Appointed on
7 December 2023
Resigned on
10 January 2024
Nationality
Zimbabwean
Occupation
Director

CERF II UKL3 PROPCO 1 LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
March 1986
Appointed on
7 December 2023
Resigned on
10 January 2024
Nationality
Zimbabwean
Occupation
Director

CERF II OLDBURY-BARBERRY PROPCO LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
March 1986
Appointed on
7 December 2023
Resigned on
10 January 2024
Nationality
Zimbabwean
Occupation
Director

WHITE ROSE WAK LIMITED

Correspondence address
125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
March 1986
Appointed on
16 November 2023
Nationality
Zimbabwean
Occupation
Director

WHITE ROSE GLA LIMITED

Correspondence address
125 London Wall, London, EC2Y 5AS
Role ACTIVE
director
Date of birth
March 1986
Appointed on
16 November 2023
Nationality
Zimbabwean
Occupation
Director

1 THEOBALD'S COURT PARTNERCO LIMITED

Correspondence address
4th Floor 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
March 1986
Appointed on
16 November 2023
Nationality
Zimbabwean
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

HALLSVILLE Q4 OPCO LIMITED

Correspondence address
4th Floor 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
March 1986
Appointed on
15 November 2023
Nationality
Zimbabwean
Occupation
Company Director

Average house price in the postcode EC1A 4HY £227,000

HALLSVILLE Q4 GP LIMITED

Correspondence address
4th Floor 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
March 1986
Appointed on
15 November 2023
Nationality
Zimbabwean
Occupation
Company Director

Average house price in the postcode EC1A 4HY £227,000

HALLSVILLE Q4 PROPCO LIMITED

Correspondence address
4th Floor 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
March 1986
Appointed on
15 November 2023
Nationality
Zimbabwean
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

HALLSVILLE Q4 GP LIMITED

Correspondence address
6th Floor 125 London Wall, London, United Kingdom, EC2Y 5AS
Role ACTIVE
director
Date of birth
March 1986
Appointed on
14 November 2023
Resigned on
14 November 2023
Nationality
Zimbabwean
Occupation
Company Director

PHS HOLDCO LIMITED

Correspondence address
6th Floor, 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
March 1986
Appointed on
14 November 2023
Nationality
Zimbabwean
Occupation
Director

PHS GROUP INVESTMENTS LIMITED

Correspondence address
6th Floor, 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
March 1986
Appointed on
14 November 2023
Nationality
Zimbabwean
Occupation
Director

HALLSVILLE Q4 OPCO LIMITED

Correspondence address
125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
March 1986
Appointed on
14 November 2023
Resigned on
14 November 2023
Nationality
Zimbabwean
Occupation
Company Director

UK PRS NOMINEE 2 LTD

Correspondence address
4th Floor 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
March 1986
Appointed on
7 November 2023
Nationality
Zimbabwean
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

CUTLERS GARDENS ESTATES LIMITED

Correspondence address
6th Floor 125 London Wall, London, United Kingdom, EC2Y 5AS
Role ACTIVE
director
Date of birth
March 1986
Appointed on
7 November 2023
Nationality
Zimbabwean
Occupation
Director

CG SHIELD HOUSE (UK) NO.1 LIMITED

Correspondence address
4th Floor 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
March 1986
Appointed on
7 November 2023
Nationality
Zimbabwean
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

CG CUTLERS GARDENS (UK) NO.2 LIMITED

Correspondence address
4th Floor 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
March 1986
Appointed on
7 November 2023
Nationality
Zimbabwean
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

CG CUTLERS GARDENS (UK) NO.1 LIMITED

Correspondence address
4th Floor 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
March 1986
Appointed on
7 November 2023
Nationality
Zimbabwean
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

UK PRS GP 2 LTD

Correspondence address
4th Floor 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
March 1986
Appointed on
7 November 2023
Nationality
Zimbabwean
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

UK PRS NOMINEE LTD

Correspondence address
4th Floor 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
March 1986
Appointed on
7 November 2023
Nationality
Zimbabwean
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

CG SHIELD HOUSE (UK) NO.2 LIMITED

Correspondence address
4th Floor 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
March 1986
Appointed on
7 November 2023
Nationality
Zimbabwean
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

UK PRS GP LTD

Correspondence address
4th Floor 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
March 1986
Appointed on
7 November 2023
Nationality
Zimbabwean
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

EG SHEFF 1 STUDENT LIMITED

Correspondence address
4th Floor, 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
March 1986
Appointed on
24 October 2023
Nationality
Zimbabwean
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

EG OXFORD 1 STUDENT LIMITED

Correspondence address
4th Floor, 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
March 1986
Appointed on
24 October 2023
Nationality
Zimbabwean
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

EG NEWCASTLE 1 STUDENT LIMITED

Correspondence address
4th Floor, 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
March 1986
Appointed on
24 October 2023
Nationality
Zimbabwean
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

EG ABERDEEN 1 STUDENT LIMITED

Correspondence address
4th Floor, 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
March 1986
Appointed on
24 October 2023
Nationality
Zimbabwean
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

EG BATH 1 STUDENT LIMITED

Correspondence address
4th Floor, 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
March 1986
Appointed on
24 October 2023
Nationality
Zimbabwean
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

EG BOURNEMOUTH 1 STUDENT LIMITED

Correspondence address
4th Floor, 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
March 1986
Appointed on
24 October 2023
Nationality
Zimbabwean
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

EG CANTERBURY 1 STUDENT LIMITED

Correspondence address
4th Floor, 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
March 1986
Appointed on
24 October 2023
Nationality
Zimbabwean
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

PALLADIUM INDUSTRIES LIMITED

Correspondence address
125 London Wall, 6th Floor, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
March 1986
Appointed on
17 October 2023
Resigned on
21 June 2024
Nationality
Zimbabwean
Occupation
Director

GAHC3 U.K. SENIOR CARE HOLDING LTD

Correspondence address
40 Queen Street 1st Floor, London, England, EC4R 1DD
Role ACTIVE
director
Date of birth
March 1986
Appointed on
17 October 2023
Resigned on
12 June 2024
Nationality
Zimbabwean
Occupation
Director

Average house price in the postcode EC4R 1DD £9,361,000

HAWKHILL HOUSE LIMITED

Correspondence address
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ
Role ACTIVE
director
Date of birth
March 1986
Appointed on
17 October 2023
Resigned on
12 June 2024
Nationality
Zimbabwean
Occupation
Director

SMAA DEVELOPMENTS LIMITED

Correspondence address
125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
March 1986
Appointed on
17 October 2023
Resigned on
21 June 2024
Nationality
Zimbabwean
Occupation
Director

BRADDA CAPITAL PROPCO ONE LTD

Correspondence address
Patman House 23-27 Electric Parade, George Lane, London, England, E18 2LS
Role ACTIVE
director
Date of birth
March 1986
Appointed on
13 October 2023
Resigned on
31 March 2024
Nationality
Zimbabwean
Occupation
Director

Average house price in the postcode E18 2LS £29,000