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 Tamas Voros

    Related profiles found in government register
  • Mr Tamas Voros
    Hungarian born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Dormans Park Road, The Round House, East Grinstead, RH19 2EN, England

      IIF 1
    • icon of address Unit A, Red Scar Industrial Estate, Longridge Road, Ribbleton, Preston, PR2 5NB, England

      IIF 2
    • icon of address Unit A75, Red Scar Industrial Estate, Longridge Road, Ribbleton, Preston, PR2 5NB

      IIF 3
  • Mr Tamas Voros
    Hungarian born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Kingsbridge Court, Blackburn, BB2 4RP, England

      IIF 4
    • icon of address Flat 5, Kingsbridge Court, Blackburn, BB2 4RP, United Kingdom

      IIF 5
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 6
  • Voros, Tamas
    Hungarian company director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Rowan Avenue, Ribbleton, Preston, PR2 6QE, England

      IIF 7
  • Voros, Tamas
    Hungarian director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Dormans Park Road, The Round House, East Grinstead, RH19 2EN, England

      IIF 8
    • icon of address 28, Acregate Lane, Preston, PR1 5QN, United Kingdom

      IIF 9
    • icon of address Marshall House, Ring Way, Preston, PR1 2QD, England

      IIF 10
    • icon of address Suite 1, 5th Floor, Marshall House, Ring Way, Preston, PR1 2QD, England

      IIF 11
    • icon of address Unit A 75, Red Scar Industrial Estate, Longridge Road, Ribbleton, Preston, PR2 5NB, United Kingdom

      IIF 12 IIF 13
    • icon of address Unit A 61, Red Scar Business Park, Longridge Road, Preston, Lancashire, PR2 5NB, United Kingdom

      IIF 14
    • icon of address Unit A75, Red Scar Industrial Estate, Longridge Road, Ribbleton, Preston, PR2 5NB, England

      IIF 15
  • Voros, Tamas
    Hungarian food distributor born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1d The Lock Building, Whitworth Street West, Manchester, M1 5BD, England

      IIF 16 IIF 17 IIF 18
  • Mr Tamas Voros
    Hungarian born in July 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Byron Street, Byron Street, Leeds, LS2 7QN

      IIF 19
  • Voros, Tamas
    Hungarian company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Kingsbridge Court, Blackburn, BB2 4RP, England

      IIF 20
  • Voros, Tamas
    Hungarian director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 21
  • Voros, Tamas
    Hungarian manager born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, Kingsbridge Court, Blackburn, BB2 4RP, United Kingdom

      IIF 22
  • Voros, Tamas
    Hungarian director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A 75, Red Scar Industrial Estate, Longridge Road, Ribbleton, Preston, PR2 5NB, England

      IIF 23
  • Voros, Tamas

    Registered addresses and corresponding companies
    • icon of address Flat 5, Kingsbridge Court, Blackburn, BB2 4RP, United Kingdom

      IIF 24
    • icon of address 71-75, Shelton Street, Covent Garden, WC2H 9JQ, United Kingdom

      IIF 25
    • icon of address Suite 1, 5th Floor Marshall House, Ring Way, Preston, Lancashire, PR1 2QD, England

      IIF 26
child relation
Offspring entities and appointments
Active 5
  • 1
    BT CUSTOMS&LOGISTICS LTD - 2022-03-17
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    26,670 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    EAST EUROPE FOODMARKET LTD. - 2024-07-18
    HUNGARIAN FOODMARKET EDINBOROUGH LTD - 2017-07-25
    icon of address 71-75 Shelton Street, Covent Garden, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-17 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit A 75 Red Scar Industrial Estate, Longridge Road, Ribbleton, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,554 GBP2016-10-31
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 4 Byron Street, Byron Street, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,199 GBP2016-10-31
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    EAST EUROPE FOODMARKET LTD. - 2024-07-18
    HUNGARIAN FOODMARKET EDINBOROUGH LTD - 2017-07-25
    icon of address 71-75 Shelton Street, Covent Garden, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-06-17 ~ 2024-07-15
    IIF 8 - Director → ME
    icon of calendar 2024-10-01 ~ 2025-07-02
    IIF 25 - Secretary → ME
  • 2
    icon of address Unit A30 Red Scar Industrial Estate, Longridge Road, Ribbleton, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    202,611 GBP2021-10-31
    Officer
    icon of calendar 2012-10-29 ~ 2013-09-05
    IIF 10 - Director → ME
  • 3
    icon of address Merchants House, Leeds Road, Shipley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-13 ~ 2015-10-30
    IIF 17 - Director → ME
  • 4
    HUNGARIAN PAPRIKA LTD - 2010-05-11
    icon of address 179a Mill Road, Wellingborough, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    117,403 GBP2016-03-31
    Officer
    icon of calendar 2011-09-27 ~ 2017-07-04
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-07-04
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit A 75 Red Scar Industrial Estate, Longridge Road, Ribbleton, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-05 ~ 2016-11-18
    IIF 12 - Director → ME
    icon of calendar 2017-02-03 ~ 2017-11-21
    IIF 13 - Director → ME
  • 6
    icon of address Unit A 75 Red Scar Industrial Estate, Longridge Road, Ribbleton, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,554 GBP2016-10-31
    Officer
    icon of calendar 2014-10-13 ~ 2016-11-18
    IIF 16 - Director → ME
  • 7
    icon of address Marshall House Ring Way, Suite 2, 5th Floor, Preston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,348 GBP2016-10-31
    Officer
    icon of calendar 2014-10-13 ~ 2015-07-24
    IIF 18 - Director → ME
  • 8
    TIC TRADE LTD - 2015-05-22
    icon of address I M Bookkeeping Ltd, Marshall House, Ring Way, Preston
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,998 GBP2016-03-31
    Officer
    icon of calendar 2012-03-08 ~ 2014-03-20
    IIF 9 - Director → ME
  • 9
    icon of address Im Bookkeeping, Suite 1 5th Floor Marshall House, Ring Way, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-27 ~ 2012-12-31
    IIF 14 - Director → ME
    icon of calendar 2012-12-31 ~ 2013-09-01
    IIF 26 - Secretary → ME
  • 10
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -15,152 GBP2024-06-30
    Officer
    icon of calendar 2020-06-10 ~ 2024-08-25
    IIF 22 - Director → ME
    icon of calendar 2020-06-10 ~ 2025-06-30
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ 2024-08-25
    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
  • 11
    icon of address Suite 1, 5th Floor, Marshall House, Ring Way, Preston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -257 GBP2016-10-31
    Officer
    icon of calendar 2012-10-09 ~ 2014-05-09
    IIF 11 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.