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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Manzi, Esperencce

    Related profiles found in government register
  • Manzi, Esperencce
    Rwandan born in May 1978

    Resident in England

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

      IIF 1
  • Manzi, Esperence
    Rwandan born in May 1978

    Resident in England

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

      IIF 2
  • 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 3
  • Manzi, Esperance
    Rwandan 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 4
    • 10, Robertson Street, Hastings, TN34 1HL, England

      IIF 5
  • Manzi, Esperance
    Rwandan company director born in May 1978

    Resident in England

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

      IIF 6
  • 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 7
    • 10, Robertson Street, Hastings, TN34 1HL, England

      IIF 8
  • Manzi, Esperance
    Rwandan nurse born in May 1978

    Resident in England

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

      IIF 9
  • 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 10
  • 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 11
  • 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 12
    • 20 Havelock Road, Hastings, East Sussex, TN34 1BP, United Kingdom

      IIF 13
  • 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 14
  • Mrs Esperance Manzi
    Rwandan born in May 1978

    Resident in England

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

      IIF 15
  • Manzi, Aloys
    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 16
    • Ashdown Hurrey, 28 Wilton Road, Bexhill-on-sea, TN40 1EZ, England

      IIF 17 IIF 18
    • 6a, Gildredge Road, Eastbourne, BN21 4RL, England

      IIF 19
    • 10, Robertson Street, Hastings, TN34 1HL, England

      IIF 20
    • 55, Woodlands Way, Hastings, TN34 2FT, England

      IIF 21 IIF 22 IIF 23
    • 118, Pall Mall, London, SW1Y 5ED, England

      IIF 24
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 25
    • 60 St Martins, St. Martin's Lane, London, WC2N 4JS, England

      IIF 26
  • Manzi, Aloys
    French company director born in July 1970

    Resident in England

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

      IIF 27 IIF 28
  • 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 29
    • 118, Pall Mall, London, SW1Y 5EA, England

      IIF 30
    • Crown House 27, Old Gloucester Street, London, WC1N 3AX

      IIF 31
  • 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 32
    • 2nd, Floor Portland House, Bressenden Place, London, SW1E 5RS, United Kingdom

      IIF 33
    • 6, Snowdrop Rise, St. Leonards-on-sea, TN380GJ, United Kingdom

      IIF 34
  • Mr Aloys Manzi
    French born in May 1978

    Resident in England

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

      IIF 35
  • 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 36 IIF 37 IIF 38
    • Ashdown Hurrey, 28 Wilton Road, Bexhill-on-sea, TN40 1EZ, England

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

      IIF 40 IIF 41
    • 10 Robertson Street, Robertson Street, Hastings, TN34 1HL, England

      IIF 42 IIF 43
    • 55, Woodlands Way, Hastings, TN34 2FT, England

      IIF 44 IIF 45 IIF 46
    • 118, Pall Mall, London, SW1Y 5EA, England

      IIF 48
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 49
    • 60 St Martins, St. Martin's Lane, London, WC2N 4JS, England

      IIF 50
    • Crown House 27, Old Gloucester Street, London, WC1N 3AX

      IIF 51
  • Manzi, Aloys
    French born in July 1970

    Resident in United Kingdom

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

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

      IIF 53
  • 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 54
  • 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 55
    • 6, Snowdrop Rise, St. Leonards-on-sea, East Sussex, TN38 0GJ, United Kingdom

      IIF 56 IIF 57
  • 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 58
    • 10, Robertson Street, Hastings, TN34 1HL, England

      IIF 59
  • 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 60
    • 10, Robertson Street, Hastings, TN34 1HL, England

      IIF 61
    • 6, Snowdrop Rise, Saint Leonards On Sea, East Sussex, TN38 0GJ, England

      IIF 62
    • 6, Snowdrop Rise, Saint Leonards On Sea, TN38 0GJ, England

      IIF 63
    • 6 Snowdrop Rise, Snowdrop Rise, St. Leonards-on-sea, East Sussex, TN38 0GJ, England

      IIF 64
  • 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 65
  • 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 66
    • 18, Robertson Street, Hastings, East Sussex, TN34 1HL

      IIF 67
  • 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 68
  • Manzi, Aloys

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

      IIF 69
  • 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 70
  • 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 71
    • 10 Robertson Street, Hastings, East Sussex, TN34 1HL, England

      IIF 72
    • 10, Robertson Street, Hastings, TN34 1HL, England

      IIF 73
    • 17-19, Robertson Street, Hastings, East Sussex, TN34 1HL, United Kingdom

      IIF 74
child relation
Offspring entities and appointments
Active 31
  • 1
    6 Snowdrop Rise, St. Leonards-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-05 ~ dissolved
    IIF 32 - Director → ME
  • 2
    6 Snowdrop Rise, Snowdrop Rise, St. Leonards-on-sea, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2010-08-05 ~ dissolved
    IIF 54 - Director → ME
    2010-04-14 ~ dissolved
    IIF 69 - Secretary → ME
  • 3
    ALLIANCE PERFORMANCE LIMITED - 2017-05-23
    HW HOMECARE LIMITED - 2017-05-23
    10 Robertson Street, Hastings, England
    Active Corporate (2 parents)
    Officer
    2020-06-19 ~ now
    IIF 5 - Director → ME
  • 4
    6 Snowdrop Rise, Saint Leonards On Sea, England
    Dissolved Corporate (1 parent)
    Officer
    2011-05-23 ~ dissolved
    IIF 60 - Director → ME
  • 5
    6 Snowdrop Rise, St. Leonards-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-05 ~ dissolved
    IIF 34 - Director → ME
  • 6
    6 Snowdrop Rise, Snowdrop Rise, St. Leonards-on-sea, East Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    2014-04-15 ~ dissolved
    IIF 55 - Director → ME
  • 7
    55 Woodlands Way, Hastings, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2023-08-07 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 8
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-08-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - 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 62 - Director → ME
  • 10
    HW HEALTHCARE LIMITED - 2024-03-01
    118 Pall Mall, London, England
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    2018-09-25 ~ now
    IIF 24 - 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 64 - Director → ME
  • 12
    10 Robertson Street, Hastings, England
    Dissolved Corporate (3 parents)
    Officer
    2022-12-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-12-19 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 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 58 - Director → ME
    Person with significant control
    2016-07-06 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 72 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    MANZI GROUP LTD - 2024-03-02
    Ashdown Hurrey, 28 Wilton Road, Bexhill-on-sea, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-10-16 ~ now
    IIF 18 - Director → ME
    2023-12-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-10-16 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 15
    HW HEALTHCARE TRAINING LIMITED - 2017-11-07
    Ashdown Hurrey, 28 Wilton Road, Bexhill On Sea, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-07-25 ~ now
    IIF 7 - Director → ME
    2020-06-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2018-07-01 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - 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
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2017-10-10 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2020-02-09 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Has significant influence or control as a member of a firmOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 17
    6 Snowdrop Rise, St. Leonards-on-sea
    Dissolved Corporate (1 parent)
    Officer
    2011-09-05 ~ dissolved
    IIF 33 - Director → ME
  • 18
    6 Snowdrop Rise, St. Leonards-on-sea, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-18 ~ dissolved
    IIF 57 - Director → ME
  • 19
    6 Snowdrop Rise, Saint Leonards On Sea, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-08 ~ dissolved
    IIF 63 - Director → ME
  • 20
    10 Robertson Street, Hastings, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-26 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2017-01-26 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 70 - 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 56 - Director → ME
  • 22
    55 Woodlands Way, Hastings, England
    Active Corporate (2 parents)
    Officer
    2025-10-13 ~ now
    IIF 21 - Director → ME
  • 23
    55 Woodlands Way, Hastings, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-10-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-10-13 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 24
    YEGO LTD - 2025-02-17
    Ashdown Hurrey, 28 Wilton Road, Bexhill On Sea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    2023-12-01 ~ now
    IIF 16 - Director → ME
    2022-07-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 25
    118 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-13 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2019-09-13 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 26
    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 8 - Director → ME
  • 27
    10 Robertson Street, Hastings, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-26 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-01-26 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 28
    Ashdown Hurrey, 28 Wilton Road, Bexhill-on-sea, England
    Active Corporate (2 parents)
    Officer
    2025-03-14 ~ now
    IIF 17 - Director → ME
  • 29
    10 Robertson Street, Hastings, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-01-31
    Officer
    2018-01-22 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2018-01-22 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 73 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 73 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 73 - Has significant influence or control over the trustees of a trustOE
  • 30
    10 Robertson Street, Hastings, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-06-28 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 31
    55 Woodlands Way, Hastings, England
    Active Corporate (1 parent)
    Officer
    2025-08-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-08-05 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    ALLIANCE PERFORMANCE LIMITED - 2017-05-23
    HW HOMECARE LIMITED - 2017-05-23
    10 Robertson Street, Hastings, England
    Active Corporate (2 parents)
    Officer
    2015-08-06 ~ 2019-07-30
    IIF 52 - Director → ME
    2019-09-20 ~ 2019-10-04
    IIF 19 - Director → ME
    2019-10-11 ~ 2020-06-19
    IIF 20 - Director → ME
    Person with significant control
    2016-08-05 ~ 2019-01-01
    IIF 71 - 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
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -64,258 GBP2024-02-28
    Officer
    2020-03-25 ~ 2020-05-20
    IIF 31 - Director → ME
    Person with significant control
    2020-03-25 ~ 2020-05-20
    IIF 51 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    HW HEALTHCARE LIMITED - 2024-03-01
    118 Pall Mall, London, England
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    2022-04-21 ~ 2024-02-21
    IIF 3 - Director → ME
    2018-07-01 ~ 2018-09-26
    IIF 12 - Director → ME
    2015-03-02 ~ 2018-07-01
    IIF 68 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-01
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    2023-12-01 ~ 2024-02-28
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    2018-07-01 ~ 2024-03-27
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
    IIF 36 - Right to appoint or remove directors OE
  • 4
    HW HEALTHCARE TRAINING LIMITED - 2017-11-07
    Ashdown Hurrey, 28 Wilton Road, Bexhill On Sea, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2017-12-19 ~ 2020-06-19
    IIF 13 - Director → ME
    2015-07-07 ~ 2017-12-19
    IIF 66 - Director → ME
    2017-12-19 ~ 2020-06-19
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-19
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    UHURU GROUP LTD - 2019-06-07
    MG COFFEE LIMITED - 2019-03-13
    10 Robertson Street Robertson Street, Hastings, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2019-03-12 ~ 2019-12-12
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    Quantuma Llp, 3rd Floor 37 Frederick Place, Brighton
    Dissolved Corporate (6 parents)
    Officer
    2014-11-06 ~ 2015-09-30
    IIF 67 - Director → ME
  • 7
    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 59 - Director → ME
    2017-03-31 ~ 2017-04-07
    IIF 10 - Director → ME
    Person with significant control
    2017-03-31 ~ 2019-03-16
    IIF 35 - Ownership of shares – 75% or more OE
  • 8
    Ashdown Hurrey, 28 Wilton Road, Bexhill-on-sea, England
    Active Corporate (2 parents)
    Officer
    2023-10-16 ~ 2024-09-25
    IIF 26 - Director → ME
    2023-12-01 ~ 2024-04-22
    IIF 2 - Director → ME
    Person with significant control
    2023-10-16 ~ 2024-07-01
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors 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.