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.

Jump to: Offsprings
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 33
  • 1
    ALLIANCE CONTRACTORS LIMITED
    07761860
    6 Snowdrop Rise, St. Leonards-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-05 ~ dissolved
    IIF 34 - Director → ME
  • 2
    ALLIANCE PERFOMANCE HEALTHCARE LTD
    07222601 09721035... (more)
    6 Snowdrop Rise, Snowdrop Rise, St. Leonards-on-sea, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2010-08-05 ~ dissolved
    IIF 54 - Director → ME
    2010-04-14 ~ dissolved
    IIF 70 - Secretary → ME
  • 3
    ALLIANCE PERFORMANCE HEALTHCARE LTD
    - now 09721035 07222601... (more)
    ALLIANCE PERFORMANCE LIMITED - 2017-05-23
    HW HOMECARE LIMITED
    - 2017-05-23 09721035 09674538
    10 Robertson Street, Hastings, England
    Active Corporate (6 parents)
    Officer
    2019-09-20 ~ 2019-10-04
    IIF 21 - Director → ME
    2019-10-11 ~ 2020-06-19
    IIF 22 - Director → ME
    2020-06-19 ~ now
    IIF 45 - Director → ME
    2015-08-06 ~ 2019-07-30
    IIF 52 - 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
  • 4
    ALLIANCE PERFORMANCE LTD
    07643151 08777196... (more)
    6 Snowdrop Rise, Saint Leonards On Sea, England
    Dissolved Corporate (1 parent)
    Officer
    2011-05-23 ~ dissolved
    IIF 60 - Director → ME
  • 5
    AMAZING HEALTHCARE SERVICES LTD
    09455901
    Crown House 27 Old Gloucester Street, London
    Active Corporate (3 parents, 1 offspring)
    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
  • 6
    AMBITION SECURITY LTD
    07761269
    6 Snowdrop Rise, St. Leonards-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-05 ~ dissolved
    IIF 36 - Director → ME
  • 7
    CITY TRADING CORPORATION PLC
    08996838
    6 Snowdrop Rise, Snowdrop Rise, St. Leonards-on-sea, East Sussex, England
    Dissolved Corporate (5 parents)
    Officer
    2014-04-15 ~ dissolved
    IIF 55 - Director → ME
  • 8
    ESPY HEALTHCARE LTD
    15054678
    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 more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 9
    FLEXERO LTD
    16633410
    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 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 10
    GLOBAL TRADE CORPORATE LTD
    - now 07958179
    CRISTAL VENTURE LTD
    - 2013-02-22 07958179
    MANZI VENTURE CAPITAL LTD
    - 2012-12-07 07958179
    6 Snowdrop Rise, Saint Leonards On Sea, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2012-02-21 ~ dissolved
    IIF 62 - Director → ME
  • 11
    HASTINGS WORKS LTD
    - now 09464805
    HW HEALTHCARE LIMITED
    - 2024-03-01 09464805 15212250
    118 Pall Mall, London, England
    Liquidation Corporate (7 parents, 2 offsprings)
    Officer
    2018-07-01 ~ 2018-09-26
    IIF 73 - Director → ME
    2022-04-21 ~ 2024-02-21
    IIF 51 - Director → ME
    2018-09-25 ~ now
    IIF 26 - Director → ME
    2015-03-02 ~ 2018-07-01
    IIF 68 - Director → ME
    Person with significant control
    2023-12-01 ~ 2024-02-28
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - 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
    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
  • 12
    HORIZON PLUS LTD
    - now 07652232
    MANZI GROUP LTD
    - 2013-06-05 07652232 15212250
    6 Snowdrop Rise, Saint Leonards On Sea
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2011-05-31 ~ dissolved
    IIF 64 - Director → ME
  • 13
    HW CARESTAFF BUREAU LTD
    14547393
    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 - 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
    IIF 6 - Right to appoint or remove directors OE
  • 14
    HW HEALTHCARE GROUP LTD
    - now 10217677
    MEDOCS HEALTHCARE LIMITED
    - 2017-06-12 10217677
    10 Robertson Street, Hastings, East Sussex, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    2016-06-07 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-07-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 38 - Right to appoint or remove directors OE
  • 15
    HW HEALTHCARE LIMITED
    - now 15212250 09464805
    MANZI GROUP LTD
    - 2024-03-02 15212250 07652232
    Ashdown Hurrey, 28 Wilton Road, Bexhill-on-sea, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2023-12-01 ~ dissolved
    IIF 69 - Director → ME
    2023-10-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-10-16 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 16
    HW HOMECARE LTD
    - now 09674538 09721035
    HW HEALTHCARE TRAINING LIMITED
    - 2017-11-07 09674538
    Ashdown Hurrey, 28 Wilton Road, Bexhill On Sea, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2017-12-19 ~ 2020-06-19
    IIF 74 - Director → ME
    2022-07-25 ~ dissolved
    IIF 47 - Director → ME
    2017-12-19 ~ 2020-06-19
    IIF 72 - Director → ME
    2020-06-19 ~ dissolved
    IIF 31 - Director → ME
    2015-07-07 ~ 2017-12-19
    IIF 66 - 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
    2018-07-01 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    HW INTERNATIONAL LTD
    - now 11005665
    UHURU GROUP LTD
    - 2019-06-07 11005665
    MG COFFEE LIMITED
    - 2019-03-13 11005665
    10 Robertson Street Robertson Street, Hastings, England
    Active Corporate (6 parents)
    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 more OE
    IIF 8 - Has significant influence or control as a member of a firm OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    2019-03-12 ~ 2019-12-12
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    MANZI RECRUITMENT LTD
    07761895
    6 Snowdrop Rise, St. Leonards-on-sea
    Dissolved Corporate (1 parent)
    Officer
    2011-09-05 ~ dissolved
    IIF 35 - Director → ME
  • 19
    MBK24 LIMITED
    09784236
    6 Snowdrop Rise, St. Leonards-on-sea, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-18 ~ dissolved
    IIF 57 - Director → ME
  • 20
    MUT INTERNATIONAL LTD
    07876128
    6 Snowdrop Rise, Saint Leonards On Sea, England
    Dissolved Corporate (3 parents)
    Officer
    2011-12-08 ~ dissolved
    IIF 63 - Director → ME
  • 21
    NURSES 24 LTD
    10586413
    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 - Has significant influence or control OE
    IIF 41 - Ownership of shares – 75% or more as a member of a firm OE
  • 22
    RADIO IMPALA LTD
    08941468
    6 Snowdrop Rise, St. Leonards-on-sea, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2014-03-17 ~ dissolved
    IIF 56 - Director → ME
  • 23
    REGENT CAPITAL DEVELOPMENTS LTD
    16781491
    55 Woodlands Way, Hastings, England
    Active Corporate (2 parents)
    Officer
    2025-10-13 ~ now
    IIF 23 - Director → ME
  • 24
    REGENT GLOBAL HOLDINGS LTD
    16781325
    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 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 25
    THE WORK PEOPLE CIC
    08361708
    Quantuma Llp, 3rd Floor 37 Frederick Place, Brighton
    Dissolved Corporate (9 parents, 3 offsprings)
    Officer
    2014-11-06 ~ 2015-09-30
    IIF 67 - Director → ME
  • 26
    TRUSTCARE ALLIANCE LTD
    - now 14207461
    YEGO LTD
    - 2025-02-17 14207461
    Ashdown Hurrey, 28 Wilton Road, Bexhill On Sea, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-07-01 ~ now
    IIF 44 - Director → ME
    2023-12-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 27
    YEGO CONNECT LTD
    12206718
    118 Pall Mall, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-13 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2019-09-13 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 28
    YEGO PLATFORM LTD
    - now 10702381 13159380
    YEGO PLATFOM LTD
    - 2019-05-23 10702381 13159380
    HEALTHCARE PAY LTD
    - 2019-03-18 10702381
    10 Robertson Street, Hastings, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-19 ~ dissolved
    IIF 48 - Director → ME
    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
  • 29
    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 more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 30
    YEGO STAFFING LTD
    15212172
    Ashdown Hurrey, 28 Wilton Road, Bexhill-on-sea, England
    Active Corporate (3 parents)
    Officer
    2025-03-14 ~ now
    IIF 19 - Director → ME
    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 shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 31
    YEGO TECH LIMITED
    11161597
    10 Robertson Street, Hastings, England
    Dissolved Corporate (2 parents)
    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 more with control over the trustees of a trust OE
    IIF 39 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 39 - Has significant influence or control over the trustees of a trust OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 32
    YEGOCAB LTD
    14199663
    10 Robertson Street, Hastings, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-28 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2022-06-28 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 33
    YOVA PAY LTD
    16628733
    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 directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.