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

Manzoor, Asghar

    Related profiles found in government register
  • Manzoor, Asghar

    Registered addresses and corresponding companies
  • Manzoor, Ansar

    Registered addresses and corresponding companies
  • Manzoor, Asghar
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 7, Waterhouse Street, Halifax, HX1 1UQ, England

      IIF 16
  • Manzoor, Ansar
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Office 2, 149 Deane Road, Bolton, BL3 5AH, United Kingdom

      IIF 17
    • 10, Houghley Crescent, Leeds, LS12 2TQ, England

      IIF 18
  • Manzoor, Ansar
    British businessman born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3, Rees Way, Bradford, BD3 0DZ, England

      IIF 19
    • Crossley Hall Retail Centre, Unit 3, Thornton Road, Bradford, BD8 0HH, England

      IIF 20
    • Unit 13, Square Street, Bradford, BD4 7NP, England

      IIF 21
  • Manzoor, Ansar
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
  • Manzoor, Ansar
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 57, Williams Road, Burnley, BB10 3BZ, England

      IIF 25 IIF 26
    • 57, Williams Road, Burnley, BB10 3BZ, United Kingdom

      IIF 27
    • Xl Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 28
  • Manzoor, Asghar
    Pakistani born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Beck Mill, Reva Syke Road, Clayton, Bradford, West Yorkshire, BD14 6QY, England

      IIF 29
  • Manzoor, Asghar
    Pakistani born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 64, Woodhall Lane, Stanningley, Pudsey, LS28 5NY, England

      IIF 30
  • Manzoor, Sghar
    British commercial director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Broadgate Tower, Floor 12, 20 Primrose Street, London, EC2A 2EW, England

      IIF 31
  • Nazoor, Asghar
    British commercial director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Floor 12, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England

      IIF 32
  • Manzoor, Asghar
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18-20, Market Street, Normanton, WF6 2AR, United Kingdom

      IIF 33
  • Manzoor, Asghar
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Boyd Avenue, Bradford, BD3 7DU, United Kingdom

      IIF 34
  • Manzoor, Asghar
    Pakistani born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 18-20., Market Street, Normanton, WF6 2AR, United Kingdom

      IIF 35
  • Manzoor, Asghar
    Pakistani businessman born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crossley Hall Retail Centre, Unit 3, Thornton Road, Bradford, BD8 0HH, England

      IIF 36
    • Unit 3, Brown Royd Business Park, 5 Duncombe Street, Bradford, West Yorkshire, BD8 9AJ, England

      IIF 37
  • Manzoor, Asghar
    Pakistani commercial director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, 12th Floor, The Broadgate Tower, 20 Primrose Stree, London, EC2A 2EW, England

      IIF 38
    • Floor 12, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England

      IIF 39 IIF 40
    • The Broadgate Tower, 12th Floor, 20 Primrose Street, London, EC2A 2EW, England

      IIF 41
    • The Broadgate Tower, Floor 12, 20 Primrose Street, London, EC2A 2EW, England

      IIF 42 IIF 43
  • Manzoor, Asghar
    Pakistani company director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor 12, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England

      IIF 44
  • Manzoor, Asghar
    Pakistani director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB, England

      IIF 45 IIF 46
    • 28, Boyd Avenue, Bradford, BD3 7DU, United Kingdom

      IIF 47 IIF 48 IIF 49
    • Mail Box Etc, 38 Sunbridge Road, Bradford, BD1 2AA, England

      IIF 55
    • The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom

      IIF 56
    • The Broadgate Tower, Floor 12, 20 Primrose Street, London, EC2A 2EW, England

      IIF 57 IIF 58 IIF 59
    • Market Street, Arooje Restaurant, Normanton, WF6 2AR, England

      IIF 60
  • Manzoor, Ansar
    Pakistani director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Williams Road, Burnley, BB10 3BZ, United Kingdom

      IIF 61
  • Mr Ansar Manzoor
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Office 2, 149 Deane Road, Bolton, BL3 5AH, United Kingdom

      IIF 62
    • 3, Rees Way, Bradford, BD3 0DZ, England

      IIF 63
    • Crossley Hall Retail Centre, Unit 3, Thornton Road, Bradford, BD8 0HH, England

      IIF 64
    • Unit 13, Square Street, Bradford, BD4 7NP, England

      IIF 65
    • 57, Williams Road, Burnley, BB10 3BZ, England

      IIF 66
    • 57, Williams Road, Burnley, BB10 3BZ, United Kingdom

      IIF 67
    • Xl Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 68
    • 10, Houghley Crescent, Leeds, LS12 2TQ, England

      IIF 69
  • Mr Asghar Manzoor
    Pakistani born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Beck Mill, Reva Syke Road, Clayton, Bradford, West Yorkshire, BD14 6QY, England

      IIF 70
  • Mr Asghar Manzoor
    Pakistani born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 64, Woodhall Lane, Stanningley, Pudsey, LS28 5NY, England

      IIF 71
  • Mr Ansar Manzoor
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Williams Road, Burnley, BB10 3BZ, England

      IIF 72 IIF 73
  • Mr Asghar Manzoor
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Boyd Avenue, Bradford, BD3 7DU, United Kingdom

      IIF 74 IIF 75
    • Mail Box Etc, 38 Sunbridge Road, Bradford, BD1 2AA, England

      IIF 76
    • 18-20, Market Street, Normanton, WF62AR, United Kingdom

      IIF 77
    • Market Street, Arooje Restaurant, Normanton, WF6 2AR, England

      IIF 78
  • Mr Ansar Manzoor
    Pakistani born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Williams Road, Burnley, BB103BZ, United Kingdom

      IIF 79
  • Mr Asghar Manzoor
    Pakistani born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 18-20., Market Street, Normanton, WF6 2AR, United Kingdom

      IIF 80
child relation
Offspring entities and appointments
Active 24
  • 1
    64 Woodhall Lane, Stanningley, Pudsey, England
    Active Corporate (1 parent)
    Officer
    2024-06-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-06-21 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 2
    Kemp House, City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-03 ~ dissolved
    IIF 25 - Director → ME
    2019-05-03 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    2019-05-03 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 72 - Right to appoint or remove directors as a member of a firmOE
    IIF 72 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 72 - Has significant influence or control as a member of a firmOE
    IIF 72 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 72 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    2018-07-27 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 3
    57 Williams Road, Burnley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-26 ~ dissolved
    IIF 61 - Director → ME
    2018-07-26 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    2018-07-26 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 4
    Market Street, Arooje Restaurant, Normanton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-13 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2021-12-13 ~ dissolved
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 5
    Tugby Orchards Wood Lane, Tugby, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    2017-06-01 ~ dissolved
    IIF 34 - Director → ME
  • 6
    OME PERSONNEL CORP LTD - 2014-05-16
    MQA UK LTD - 2013-08-22
    The Broadgate Tower Floor 12, 20 Primrose Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-01 ~ dissolved
    IIF 43 - Director → ME
  • 7
    ASH PARYOLL SERVICES LIMITED - 2013-06-05
    Floor 12 The Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-10-01 ~ dissolved
    IIF 39 - Director → ME
  • 8
    Mail Box Etc, 38 Sunbridge Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-05 ~ dissolved
    IIF 55 - Director → ME
    2018-01-05 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    2018-01-05 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 9
    BRADLEY GIEVES (CIS-I) CORPORATION LIMITED - 2013-12-16
    CIS PAYROLL BUREAU CORPORATION LIMITED - 2013-11-21
    The Broadgate Tower Floor 12, 20 Primrose Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-09 ~ dissolved
    IIF 31 - Director → ME
  • 10
    Flat 18-20. Market Street, Normanton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-23 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-06-23 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 11
    GLEBE PAYROLL SERVICES LTD - 2014-06-02
    Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-24 ~ dissolved
    IIF 46 - Director → ME
  • 12
    H.Z.T. ASSOCIATES LTD - 2015-10-19
    Xl Business Solutions Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    67,017 GBP2016-12-31
    Officer
    2017-09-22 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-12-10 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 13
    A2Z PERSONNEL LIMITED - 2013-05-30
    Floor 12 The Broadgate Tower, 20 Primrose Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-01 ~ dissolved
    IIF 40 - Director → ME
  • 14
    Crossley Hall Retail Centre Unit 3, Thornton Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,324 GBP2018-08-31
    Officer
    2018-07-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 15
    3 Rees Way, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-01-23 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 16
    4385, 11485583: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2019-05-03 ~ dissolved
    IIF 24 - Director → ME
    2019-05-03 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    2018-07-26 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    2019-05-03 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 66 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 66 - Has significant influence or control as a member of a firmOE
    IIF 66 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 66 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 17
    Floor 12 The Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-04-04 ~ dissolved
    IIF 44 - Director → ME
  • 18
    MOHLAF UK LTD - 2013-09-13
    Floor 12 The Broadgate Tower, 20 Primrose Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-01 ~ dissolved
    IIF 32 - Director → ME
  • 19
    Floor 12 Broadgate, 20 Primrose Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-07 ~ dissolved
    IIF 47 - Director → ME
    2013-10-07 ~ dissolved
    IIF 1 - Secretary → ME
  • 20
    Floor 12 Broadgate Tower, 20 Primrose Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-07 ~ dissolved
    IIF 53 - Director → ME
    2013-10-07 ~ dissolved
    IIF 3 - Secretary → ME
  • 21
    Floor 12 Broadgate Tower, 20 Primrose Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-07 ~ dissolved
    IIF 48 - Director → ME
    2013-10-07 ~ dissolved
    IIF 4 - Secretary → ME
  • 22
    28 Boyd Avenue, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-10-07 ~ dissolved
    IIF 51 - Director → ME
    2013-10-07 ~ dissolved
    IIF 5 - Secretary → ME
  • 23
    SAGA HOLIDAYS LIMITED - 2025-09-10
    Try Mills Centre, 237 Thornton Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    75,790 GBP2024-01-31
    Officer
    2025-11-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-11-01 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 24
    18-20 Market Street, Normanton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-26 ~ dissolved
    IIF 33 - Director → ME
    2018-09-26 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    2018-09-26 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    Kemp House, City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-27 ~ 2019-05-03
    IIF 52 - Director → ME
    2018-07-27 ~ 2019-05-03
    IIF 2 - Secretary → ME
  • 2
    FIFTH GEAR INDUSTRIES LTD - 2020-05-18
    71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    53,410 GBP2018-08-31
    Officer
    2019-06-23 ~ 2019-06-23
    IIF 22 - Director → ME
    2019-06-23 ~ 2019-09-04
    IIF 23 - Director → ME
    2019-06-23 ~ 2019-06-23
    IIF 10 - Secretary → ME
    2019-06-23 ~ 2019-08-28
    IIF 11 - Secretary → ME
    Person with significant control
    2019-06-23 ~ 2019-09-04
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    GLEBE PERSONNEL SERVICES LTD - 2014-06-03
    Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-24 ~ 2015-08-01
    IIF 45 - Director → ME
    2014-02-12 ~ 2014-04-01
    IIF 57 - Director → ME
  • 4
    GLEBE PAYROLL SERVICES LTD - 2014-06-02
    Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    2014-02-12 ~ 2014-04-01
    IIF 49 - Director → ME
  • 5
    Unit 3 Brown Royd Business Park, 5 Duncombe Street, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-09-30 ~ 2015-03-27
    IIF 37 - Director → ME
  • 6
    Morris Associates, 78 York Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-02-12 ~ 2014-08-29
    IIF 56 - Director → ME
  • 7
    90 Southfield Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-08 ~ 2019-04-18
    IIF 27 - Director → ME
    2018-08-08 ~ 2019-04-18
    IIF 14 - Secretary → ME
    Person with significant control
    2018-08-08 ~ 2019-04-18
    IIF 67 - Ownership of shares – 75% or more OE
  • 8
    10 Houghley Crescent, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    89,448 GBP2021-02-27
    Officer
    2019-08-13 ~ 2019-10-01
    IIF 18 - Director → ME
    Person with significant control
    2019-08-13 ~ 2019-10-01
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 9
    Unit A6, Nile Mill Fields New Road, Chadderton, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-03 ~ 2020-03-03
    IIF 26 - Director → ME
  • 10
    PERELS (BG) ASSETS MANAGEMENT LTD - 2014-01-08
    PRLES (PG) ASSETS MANAGEMENT LIMITED - 2013-12-02
    PAYROLL 24/7 GLOBAL HOUSE LIMITED - 2013-11-19
    Acal Group Accountants, Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Dissolved Corporate
    Officer
    2013-10-07 ~ 2013-11-01
    IIF 54 - Director → ME
    2013-10-07 ~ 2013-11-01
    IIF 6 - Secretary → ME
  • 11
    Crossley Hall Retail Centre Unit 3, Thornton Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,324 GBP2018-08-31
    Officer
    2018-07-20 ~ 2018-09-02
    IIF 36 - Director → ME
  • 12
    4385, 11485583: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2018-07-26 ~ 2019-05-06
    IIF 50 - Director → ME
    2018-07-26 ~ 2019-05-06
    IIF 7 - Secretary → ME
  • 13
    NUTIREE LIMITED - 2018-11-13
    71 Regency Court, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    106,100 GBP2019-11-30
    Officer
    2018-11-09 ~ 2020-07-03
    IIF 21 - Director → ME
    Person with significant control
    2018-11-09 ~ 2020-04-01
    IIF 65 - Has significant influence or control OE
  • 14
    Kemp House, City Road, London, England
    Dissolved Corporate
    Equity (Company account)
    -3,530 GBP2021-04-30
    Officer
    2019-07-01 ~ 2021-09-01
    IIF 16 - Director → ME
  • 15
    The Broadgate Tower Floor 12, 20 Primrose Street, London, England
    Dissolved Corporate
    Officer
    2013-10-01 ~ 2014-11-01
    IIF 42 - Director → ME
  • 16
    FOXDENE CONTRACTS LIMITED - 2013-06-11
    20 12th Floor, The Broadgate Tower, 20 Primrose Stree, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-01 ~ 2014-11-01
    IIF 38 - Director → ME
  • 17
    The Broadgate Tower 12th Floor, 20 Primrose Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-10-01 ~ 2014-11-01
    IIF 41 - Director → ME
  • 18
    Office 2, 149 Deane Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,826 GBP2024-02-28
    Officer
    2020-02-03 ~ 2020-02-17
    IIF 17 - Director → ME
    Person with significant control
    2020-02-03 ~ 2020-02-17
    IIF 62 - Ownership of shares – 75% or more OE
  • 19
    Morris Associates, 78 York Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-02-12 ~ 2014-08-31
    IIF 58 - Director → ME
  • 20
    Morris Associates, 78 York Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-02-12 ~ 2014-08-31
    IIF 59 - Director → ME

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.