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

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

      IIF 5 IIF 6
    • 10 Robertson Street, Robertson Street, Hastings, TN34 1HL, England

      IIF 7 IIF 8
    • 55, Woodlands Way, Hastings, TN34 2FT, England

      IIF 9 IIF 10 IIF 11
    • 118, Pall Mall, London, SW1Y 5EA, England

      IIF 13
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 14
    • 60 St Martins, St. Martin's Lane, London, WC2N 4JS, England

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

      IIF 16
  • Mr Aloys Manzi
    French born in May 1978

    Resident in England

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

      IIF 17
  • 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 18
    • Ashdown Hurrey, 28 Wilton Road, Bexhill-on-sea, TN40 1EZ, England

      IIF 19 IIF 20
    • 6a, Gildredge Road, Eastbourne, BN21 4RL, England

      IIF 21
    • 10, Robertson Street, Hastings, TN34 1HL, England

      IIF 22
    • 55, Woodlands Way, Hastings, TN34 2FT, England

      IIF 23 IIF 24 IIF 25
    • 118, Pall Mall, London, SW1Y 5ED, England

      IIF 26
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 27
    • 60 St Martins, St. Martin's Lane, London, WC2N 4JS, England

      IIF 28
  • 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 29 IIF 30
  • 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 31
    • 118, Pall Mall, London, SW1Y 5EA, England

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

      IIF 33
  • 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 34
    • 2nd, Floor Portland House, Bressenden Place, London, SW1E 5RS, United Kingdom

      IIF 35
    • 6, Snowdrop Rise, St. Leonards-on-sea, TN380GJ, United Kingdom

      IIF 36
  • 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 37
    • 10 Robertson Street, Hastings, East Sussex, TN34 1HL, England

      IIF 38
    • 10, Robertson Street, Hastings, TN34 1HL, England

      IIF 39
    • 17-19, Robertson Street, Hastings, East Sussex, TN34 1HL, United Kingdom

      IIF 40
  • 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 41
  • Mrs Esperance Manzi
    Rwandan born in May 1978

    Resident in England

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

      IIF 42
  • 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 43
  • 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 44
    • 10, Robertson Street, Hastings, TN34 1HL, England

      IIF 45
  • 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 46
  • 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 47
    • 10, Robertson Street, Hastings, TN34 1HL, England

      IIF 48
  • Manzi, Esperance
    Rwandan nurse born in May 1978

    Resident in England

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

      IIF 49
  • Manzi, Esperence
    Rwandan born in May 1978

    Resident in England

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

      IIF 50
  • 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 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, 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 69
  • Manzi, Aloys

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

      IIF 70
  • 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 71
  • 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 72
  • 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 73
    • 20 Havelock Road, Hastings, East Sussex, TN34 1BP, 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 34 - 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 70 - 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 45 - 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 36 - 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 49 - Director → ME
    Person with significant control
    2023-08-07 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - 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 27 - Director → ME
    Person with significant control
    2025-08-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - 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 26 - 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 30 - Director → ME
    Person with significant control
    2022-12-19 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - 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 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - 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 20 - Director → ME
    2023-12-01 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2023-10-16 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - 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 47 - Director → ME
    2020-06-19 ~ now
    IIF 31 - 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
    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 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Has significant influence or control as a member of a firmOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 17
    6 Snowdrop Rise, St. Leonards-on-sea
    Dissolved Corporate (1 parent)
    Officer
    2011-09-05 ~ dissolved
    IIF 35 - 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 41 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 41 - 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 23 - Director → ME
  • 23
    55 Woodlands Way, Hastings, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-10-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-10-13 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - 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 18 - Director → ME
    2022-07-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 25
    118 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-13 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2019-09-13 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - 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 48 - Director → ME
  • 27
    10 Robertson Street, Hastings, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-26 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-01-26 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - 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 19 - 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 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 39 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 39 - 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 46 - Director → ME
    Person with significant control
    2022-06-28 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 31
    55 Woodlands Way, Hastings, England
    Active Corporate (1 parent)
    Officer
    2025-08-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-08-05 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - 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 21 - Director → ME
    2019-10-11 ~ 2020-06-19
    IIF 22 - Director → ME
    Person with significant control
    2016-08-05 ~ 2019-01-01
    IIF 37 - 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 33 - Director → ME
    Person with significant control
    2020-03-25 ~ 2020-05-20
    IIF 16 - 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 51 - Director → ME
    2018-07-01 ~ 2018-09-26
    IIF 73 - Director → ME
    2015-03-02 ~ 2018-07-01
    IIF 68 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-01
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    2023-12-01 ~ 2024-02-28
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    2018-07-01 ~ 2024-03-27
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – 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
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2017-12-19 ~ 2020-06-19
    IIF 74 - Director → ME
    2015-07-07 ~ 2017-12-19
    IIF 66 - Director → ME
    2017-12-19 ~ 2020-06-19
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-19
    IIF 40 - 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 7 - 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 71 - Director → ME
    Person with significant control
    2017-03-31 ~ 2019-03-16
    IIF 17 - 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 28 - Director → ME
    2023-12-01 ~ 2024-04-22
    IIF 50 - Director → ME
    Person with significant control
    2023-10-16 ~ 2024-07-01
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - 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.