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

Mr Aloys Manzi

    Related profiles found in government register
  • Mr Aloys Manzi
    French born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 28 Wilton Road, Bexhill On Sea, East Sussex, TN40 1EZ, United Kingdom

      IIF 1 IIF 2 IIF 3
    • Ashdown Hurrey, 28 Wilton Road, Bexhill-on-sea, TN40 1EZ, England

      IIF 4
    • 60 St Martins, St. Martin's Lane, London, WC2N 4JS, England

      IIF 5
  • Mr Aloys Manzi
    French born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10, Robertson Street, Hastings, TN34 1HL, England

      IIF 6
  • Manzi, Aloys
    French company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Ashdown Hurrey, 28 Wilton Road, Bexhill-on-sea, TN40 1EZ, England

      IIF 7
    • 10, Robertson Street, Hastings, TN34 1HL, England

      IIF 8 IIF 9
    • 118, Pall Mall, London, SW1Y 5ED, England

      IIF 10
    • 60 St Martins, St. Martin's Lane, London, WC2N 4JS, England

      IIF 11
  • Manzi, Aloys
    French director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 28 Wilton Road, Bexhill On Sea, East Sussex, TN40 1EZ, United Kingdom

      IIF 12
  • Manzi, Aloys
    French general manager born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Ashdown Hurrey, 28 Wilton Road, Bexhill On Sea, TN40 1EZ, England

      IIF 13
    • Ashdown Hurrey, 28 Wilton Road, Bexhill-on-sea, TN40 1EZ, England

      IIF 14
    • 118, Pall Mall, London, SW1Y 5EA, England

      IIF 15
    • Crown House 27, Old Gloucester Street, London, WC1N 3AX

      IIF 16
  • Manzi, Aloys
    French manager born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10, Robertson Street, Hastings, TN34 1HL, England

      IIF 17
  • Manzi, Aloys
    French managing director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3rd, Floor Queensberry House, 106 Queens Road, Brighton, BN1 3XF, United Kingdom

      IIF 18
    • 2nd, Floor Portland House, Bressenden Place, London, SW1E 5RS, United Kingdom

      IIF 19
    • 6, Snowdrop Rise, St. Leonards-on-sea, TN380GJ, United Kingdom

      IIF 20
  • Manzi, Aloys
    French operations manager born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 6a, Gildredge Road, Eastbourne, BN21 4RL, England

      IIF 21
  • Mr Aloys Manzi
    French born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6a, Gildredge Road, Eastbourne, BN21 4RL, England

      IIF 22
    • 10 Robertson Street, Hastings, East Sussex, TN34 1HL, England

      IIF 23
    • 10, Robertson Street, Hastings, TN34 1HL, England

      IIF 24 IIF 25 IIF 26
    • 10 Robertson Street, Robertson Street, Hastings, TN34 1HL, England

      IIF 27 IIF 28
    • 17-19, Robertson Street, Hastings, East Sussex, TN34 1HL, United Kingdom

      IIF 29
    • 55, Woodlands Way, Hastings, TN34 2FT, England

      IIF 30 IIF 31
    • 118, Pall Mall, London, SW1Y 5EA, England

      IIF 32
    • Crown House 27, Old Gloucester Street, London, WC1N 3AX

      IIF 33
  • Aloys Manzi
    French born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Snowdrop Rise, St Leonards On Sea, East Sussex, TN38 0GJ, Uk

      IIF 34
  • Mrs Esperance Manzi
    Rwandan born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 55, Woodlands Way, Hastings, TN34 2FT, England

      IIF 35
  • Mrs Esperence Manzi
    Rwandan born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 28 Wilton Road, Bexhill On Sea, East Sussex, TN40 1EZ, United Kingdom

      IIF 36
  • Manzi, Esperance
    Rwandan company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Ashdown Hurrey, 28 Wilton Road, Bexhill On Sea, TN40 1EZ, United Kingdom

      IIF 37
    • 55, Woodlands Way, Hastings, TN34 2FT, England

      IIF 38
  • Manzi, Esperance
    Rwandan manager born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Ashdown Hurrey, 28 Wilton Road, Bexhill On Sea, TN40 1EZ, England

      IIF 39
    • 10, Robertson Street, Hastings, TN34 1HL, England

      IIF 40
  • Manzi, Esperance
    Rwandan nurse born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10, Robertson Street, Hastings, TN34 1HL, England

      IIF 41
    • 55, Woodlands Way, Hastings, TN34 2FT, England

      IIF 42
  • Manzi, Esperence
    Rwandan director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 28 Wilton Road, Bexhill On Sea, East Sussex, TN40 1EZ, United Kingdom

      IIF 43
    • 10, Robertson Street, Hastings, TN34 1HL, United Kingdom

      IIF 44
  • Manzi, Aloys
    French businessman (mba) born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Snowdrop Rise, Saint Leonards On Sea, TN38 0GJ, United Kingdom

      IIF 45
  • Manzi, Aloys
    French director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Pall Mall, London, SW1Y 5ED, United Kingdom

      IIF 46
    • 6, Snowdrop Rise, St. Leonards-on-sea, East Sussex, TN38 0GJ, United Kingdom

      IIF 47 IIF 48
  • Manzi, Aloys
    French manager born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Robertson Street, Hastings, East Sussex, TN34 1HL, England

      IIF 49
    • 10, Robertson Street, Hastings, TN34 1HL, England

      IIF 50
    • 10 Robertson Street, Robertson Street, Hastings, TN34 1HL, England

      IIF 51
  • Manzi, Aloys
    French managing director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd, Floor Queensberry House, Queens Road, Brighton, BN1 3XF, England

      IIF 52
    • 10, Robertson Street, Hastings, TN34 1HL, England

      IIF 53
    • 6, Snowdrop Rise, Saint Leonards On Sea, East Sussex, TN38 0GJ, England

      IIF 54
    • 6, Snowdrop Rise, Saint Leonards On Sea, TN38 0GJ, England

      IIF 55
    • 6 Snowdrop Rise, Snowdrop Rise, St. Leonards-on-sea, East Sussex, TN38 0GJ, England

      IIF 56
  • Manzi, Aloys
    French none born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Robertson Street, Hastings, East Sussex, TN34 1HL, United Kingdom

      IIF 57
  • Manzi, Aloys
    French recruitment born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17-19, Robertson Street, Hastings, East Sussex, TN34 1HL, United Kingdom

      IIF 58
    • 18, Robertson Street, Hastings, East Sussex, TN34 1HL

      IIF 59
  • Manzi, Aloys
    French recruitment consultant born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Wilton Road, Bexhill On Sea, East Sussex, TN40 1EZ, United Kingdom

      IIF 60
    • 6a, Gildredge Road, Eastbourne, BN21 4RL, England

      IIF 61
  • Manzi, Esperencce
    Rwandan director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Ashdown Hurrey, 28 Wilton Road, Bexhill-on-sea, TN40 1EZ, England

      IIF 62
  • Manzi, Aloys

    Registered addresses and corresponding companies
    • 6, Snowdrop Rise, Saint Leonards On Sea, TN38 0GJ, United Kingdom

      IIF 63
  • Manzi, Esperance Nishimwe
    Rwandan manager born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 17, Robertson Street, Hastings, TN34 1HL, United Kingdom

      IIF 64
  • Manzi, Esperance Nishimwe
    Rwandan registered nurse born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10 Robertson Street, Hastings, East Sussex, TN34 1HL, England

      IIF 65
  • Manzi, Esperence
    Rwandan director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Wilton Road, Bexhill On Sea, East Sussex, TN40 1EZ, United Kingdom

      IIF 66
    • 20 Havelock Road, Hastings, East Sussex, TN34 1BP, United Kingdom

      IIF 67
child relation
Offspring entities and appointments
Active 28
  • 1
    6 Snowdrop Rise, St. Leonards-on-sea, England
    Dissolved corporate (1 parent)
    Officer
    2011-09-05 ~ dissolved
    IIF 18 - director → ME
  • 2
    6 Snowdrop Rise, Snowdrop Rise, St. Leonards-on-sea, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2010-08-05 ~ dissolved
    IIF 45 - director → ME
    2010-04-14 ~ dissolved
    IIF 63 - secretary → ME
  • 3
    ALLIANCE PERFORMANCE LIMITED - 2017-05-23
    HW HOMECARE LIMITED - 2017-05-23
    10 Robertson Street, Hastings, England
    Corporate (2 parents)
    Officer
    2020-06-19 ~ now
    IIF 41 - director → ME
  • 4
    6 Snowdrop Rise, Saint Leonards On Sea, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-23 ~ dissolved
    IIF 52 - director → ME
  • 5
    Crown House 27 Old Gloucester Street, London
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -64,258 GBP2024-02-28
    Person with significant control
    2020-03-25 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    6 Snowdrop Rise, St. Leonards-on-sea, England
    Dissolved corporate (1 parent)
    Officer
    2011-09-05 ~ dissolved
    IIF 20 - director → ME
  • 7
    6 Snowdrop Rise, Snowdrop Rise, St. Leonards-on-sea, East Sussex, England
    Dissolved corporate (3 parents)
    Officer
    2014-04-15 ~ dissolved
    IIF 46 - director → ME
  • 8
    55 Woodlands Way, Hastings, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-07 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2023-08-07 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 9
    CRISTAL VENTURE LTD - 2013-02-22
    MANZI VENTURE CAPITAL LTD - 2012-12-07
    6 Snowdrop Rise, Saint Leonards On Sea, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2012-02-21 ~ dissolved
    IIF 54 - director → ME
  • 10
    HW HEALTHCARE LIMITED - 2024-03-01
    118 Pall Mall, London, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2018-09-25 ~ now
    IIF 10 - director → ME
  • 11
    MANZI GROUP LTD - 2013-06-05
    6 Snowdrop Rise, Saint Leonards On Sea
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2011-05-31 ~ dissolved
    IIF 56 - director → ME
  • 12
    10 Robertson Street, Hastings, England
    Dissolved corporate (3 parents)
    Officer
    2022-12-19 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2022-12-19 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 13
    MEDOCS HEALTHCARE LIMITED - 2017-06-12
    10 Robertson Street, Hastings, East Sussex, England
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2016-06-07 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2016-07-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 14
    MANZI GROUP LTD - 2024-03-02
    Ashdown Hurrey, 28 Wilton Road, Bexhill-on-sea, England
    Corporate (2 parents)
    Officer
    2023-12-01 ~ now
    IIF 62 - director → ME
    2023-10-16 ~ now
    IIF 7 - director → ME
    Person with significant control
    2023-10-16 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 15
    HW HEALTHCARE TRAINING LIMITED - 2017-11-07
    Ashdown Hurrey, 28 Wilton Road, Bexhill On Sea, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2020-06-19 ~ now
    IIF 13 - director → ME
    2022-07-25 ~ now
    IIF 39 - director → ME
    Person with significant control
    2018-07-01 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 16
    UHURU GROUP LTD - 2019-06-07
    MG COFFEE LIMITED - 2019-03-13
    10 Robertson Street Robertson Street, Hastings, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2017-10-10 ~ now
    IIF 51 - director → ME
    Person with significant control
    2020-02-09 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Has significant influence or control as a member of a firmOE
    2019-03-12 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    6 Snowdrop Rise, St. Leonards-on-sea
    Dissolved corporate (1 parent)
    Officer
    2011-09-05 ~ dissolved
    IIF 19 - director → ME
  • 18
    6 Snowdrop Rise, St. Leonards-on-sea, East Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-09-18 ~ dissolved
    IIF 48 - director → ME
  • 19
    6 Snowdrop Rise, Saint Leonards On Sea, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-08 ~ dissolved
    IIF 55 - director → ME
  • 20
    10 Robertson Street, Hastings, East Sussex, England
    Dissolved corporate (2 parents)
    Officer
    2017-01-26 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2017-01-26 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 34 - Has significant influence or controlOE
  • 21
    6 Snowdrop Rise, St. Leonards-on-sea, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2014-03-17 ~ dissolved
    IIF 47 - director → ME
  • 22
    YEGO LTD - 2025-02-17
    Ashdown Hurrey, 28 Wilton Road, Bexhill On Sea, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    2023-12-01 ~ now
    IIF 12 - director → ME
    2022-07-01 ~ now
    IIF 37 - director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 23
    118 Pall Mall, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-13 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2019-09-13 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 24
    YEGO PLATFOM LTD - 2019-05-23
    HEALTHCARE PAY LTD - 2019-03-18
    10 Robertson Street, Hastings, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-19 ~ dissolved
    IIF 40 - director → ME
  • 25
    10 Robertson Street, Hastings, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-26 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2021-01-26 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 26
    Ashdown Hurrey, 28 Wilton Road, Bexhill-on-sea, England
    Corporate (2 parents)
    Officer
    2025-03-14 ~ now
    IIF 14 - director → ME
  • 27
    10 Robertson Street, Hastings, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-01-31
    Officer
    2018-01-22 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2018-01-22 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 25 - Has significant influence or control over the trustees of a trustOE
  • 28
    10 Robertson Street, Hastings, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-28 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2022-06-28 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    ALLIANCE PERFORMANCE LIMITED - 2017-05-23
    HW HOMECARE LIMITED - 2017-05-23
    10 Robertson Street, Hastings, England
    Corporate (2 parents)
    Officer
    2015-08-06 ~ 2019-07-30
    IIF 61 - director → ME
    2019-09-20 ~ 2019-10-04
    IIF 21 - director → ME
    2019-10-11 ~ 2020-06-19
    IIF 17 - director → ME
    Person with significant control
    2016-08-05 ~ 2019-01-01
    IIF 22 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 2
    Crown House 27 Old Gloucester Street, London
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -64,258 GBP2024-02-28
    Officer
    2020-03-25 ~ 2020-05-20
    IIF 16 - director → ME
  • 3
    HW HEALTHCARE LIMITED - 2024-03-01
    118 Pall Mall, London, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2015-03-02 ~ 2018-07-01
    IIF 60 - director → ME
    2022-04-21 ~ 2024-02-21
    IIF 43 - director → ME
    2018-07-01 ~ 2018-09-26
    IIF 66 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-01
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    2023-12-01 ~ 2024-02-28
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    2018-07-01 ~ 2024-03-27
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors OE
  • 4
    HW HEALTHCARE TRAINING LIMITED - 2017-11-07
    Ashdown Hurrey, 28 Wilton Road, Bexhill On Sea, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2015-07-07 ~ 2017-12-19
    IIF 58 - director → ME
    2017-12-19 ~ 2020-06-19
    IIF 65 - director → ME
    IIF 67 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-19
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Quantuma Llp, 3rd Floor 37 Frederick Place, Brighton
    Dissolved corporate (6 parents)
    Officer
    2014-11-06 ~ 2015-09-30
    IIF 59 - director → ME
  • 6
    YEGO PLATFOM LTD - 2019-05-23
    HEALTHCARE PAY LTD - 2019-03-18
    10 Robertson Street, Hastings, England
    Dissolved corporate (1 parent)
    Officer
    2017-04-07 ~ 2020-06-19
    IIF 50 - director → ME
    2017-03-31 ~ 2017-04-07
    IIF 64 - director → ME
    Person with significant control
    2017-03-31 ~ 2019-03-16
    IIF 6 - Ownership of shares – 75% or more OE
  • 7
    Ashdown Hurrey, 28 Wilton Road, Bexhill-on-sea, England
    Corporate (2 parents)
    Officer
    2023-12-01 ~ 2024-04-22
    IIF 44 - director → ME
    2023-10-16 ~ 2024-09-25
    IIF 11 - director → ME
    Person with significant control
    2023-10-16 ~ 2024-07-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
© 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.