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 United Kingdom

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

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

      IIF 2
    • 10, Robertson Street, Hastings, TN34 1HL, England

      IIF 3
    • 17-19, Robertson Street, Hastings, East Sussex, TN34 1HL, United Kingdom

      IIF 4
  • 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 5
  • Manzi, Aloys
    French born in July 1970

    Resident in United Kingdom

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

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

      IIF 7
  • 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 8
  • 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 9
    • 6, Snowdrop Rise, St. Leonards-on-sea, East Sussex, TN38 0GJ, United Kingdom

      IIF 10 IIF 11
  • 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 12
    • 10, Robertson Street, Hastings, TN34 1HL, England

      IIF 13
  • 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 14
    • 10, Robertson Street, Hastings, TN34 1HL, England

      IIF 15
    • 6, Snowdrop Rise, Saint Leonards On Sea, East Sussex, TN38 0GJ, England

      IIF 16
    • 6, Snowdrop Rise, Saint Leonards On Sea, TN38 0GJ, England

      IIF 17
    • 6 Snowdrop Rise, Snowdrop Rise, St. Leonards-on-sea, East Sussex, TN38 0GJ, England

      IIF 18
  • 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 19
  • 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 20
    • 18, Robertson Street, Hastings, East Sussex, TN34 1HL

      IIF 21
  • 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 22
  • 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 23 IIF 24 IIF 25
    • Ashdown Hurrey, 28 Wilton Road, Bexhill-on-sea, TN40 1EZ, England

      IIF 26
    • 10, Robertson Street, Hastings, TN34 1HL, England

      IIF 27 IIF 28
    • 10 Robertson Street, Robertson Street, Hastings, TN34 1HL, England

      IIF 29 IIF 30
    • 55, Woodlands Way, Hastings, TN34 2FT, England

      IIF 31 IIF 32 IIF 33
    • 118, Pall Mall, London, SW1Y 5EA, England

      IIF 35
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 36
    • 60 St Martins, St. Martin's Lane, London, WC2N 4JS, England

      IIF 37
    • Crown House 27, Old Gloucester Street, London, WC1N 3AX

      IIF 38
  • Mr Aloys Manzi
    French born in May 1978

    Resident in England

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

      IIF 39
  • 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 40
    • 20 Havelock Road, Hastings, East Sussex, TN34 1BP, United Kingdom

      IIF 41
  • 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 42
    • Ashdown Hurrey, 28 Wilton Road, Bexhill-on-sea, TN40 1EZ, England

      IIF 43 IIF 44
    • 6a, Gildredge Road, Eastbourne, BN21 4RL, England

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

      IIF 46
    • 55, Woodlands Way, Hastings, TN34 2FT, England

      IIF 47 IIF 48 IIF 49
    • 118, Pall Mall, London, SW1Y 5ED, England

      IIF 50
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 51
    • 60 St Martins, St. Martin's Lane, London, WC2N 4JS, England

      IIF 52
  • 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 53 IIF 54
  • 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 55
    • 118, Pall Mall, London, SW1Y 5EA, England

      IIF 56
    • Crown House 27, Old Gloucester Street, London, WC1N 3AX

      IIF 57
  • 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 58
    • 2nd, Floor Portland House, Bressenden Place, London, SW1E 5RS, United Kingdom

      IIF 59
    • 6, Snowdrop Rise, St. Leonards-on-sea, TN380GJ, United Kingdom

      IIF 60
  • Mrs Esperance Manzi
    Rwandan born in May 1978

    Resident in England

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

      IIF 61
  • 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 62
  • 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 63
    • 10, Robertson Street, Hastings, TN34 1HL, England

      IIF 64
  • 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 65
  • 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 66
    • 10, Robertson Street, Hastings, TN34 1HL, England

      IIF 67
  • Manzi, Esperance
    Rwandan nurse born in May 1978

    Resident in England

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

      IIF 68
  • Manzi, Esperence
    Rwandan born in May 1978

    Resident in England

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

      IIF 69
  • 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 70
  • 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 71
  • Manzi, Aloys

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

      IIF 72
  • 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 73
  • 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 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 58 - Director → ME
  • 2
    Other registered number: 09721035
    6 Snowdrop Rise, Snowdrop Rise, St. Leonards-on-sea, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2010-08-05 ~ dissolved
    IIF 8 - Director → ME
    2010-04-14 ~ dissolved
    IIF 72 - Secretary → ME
  • 3
    Other registered number: 07222601
    ALLIANCE PERFORMANCE LIMITED - 2017-05-23
    Related registrations: 06575978, 07643151, 07803168... (more)
    HW HOMECARE LIMITED - 2017-05-23
    Related registration: 09674538
    10 Robertson Street, Hastings, England
    Active Corporate (2 parents)
    Officer
    2020-06-19 ~ now
    IIF 64 - Director → ME
  • 4
    Other registered numbers: 06575978, 07803168, 09721035... (more)
    6 Snowdrop Rise, Saint Leonards On Sea, England
    Dissolved Corporate (1 parent)
    Officer
    2011-05-23 ~ dissolved
    IIF 14 - Director → ME
  • 5
    6 Snowdrop Rise, St. Leonards-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-05 ~ dissolved
    IIF 60 - 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 9 - Director → ME
  • 7
    55 Woodlands Way, Hastings, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-07 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2023-08-07 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - 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 51 - Director → ME
    Person with significant control
    2025-08-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - 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 16 - Director → ME
  • 10
    HW HEALTHCARE LIMITED - 2024-03-01
    Related registration: 15212250
    118 Pall Mall, London, England
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    2018-09-25 ~ now
    IIF 50 - Director → ME
  • 11
    MANZI GROUP LTD - 2013-06-05
    Related registration: 15212250
    6 Snowdrop Rise, Saint Leonards On Sea
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2011-05-31 ~ dissolved
    IIF 18 - Director → ME
  • 12
    10 Robertson Street, Hastings, England
    Dissolved Corporate (3 parents)
    Officer
    2022-12-19 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2022-12-19 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - 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 12 - Director → ME
    Person with significant control
    2016-07-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    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
  • 14
    Other registered number: 09464805
    MANZI GROUP LTD - 2024-03-02
    Related registration: 07652232
    Ashdown Hurrey, 28 Wilton Road, Bexhill-on-sea, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-10-16 ~ now
    IIF 44 - Director → ME
    2023-12-01 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2023-10-16 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 15
    Other registered number: 09721035
    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 66 - Director → ME
    2020-06-19 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2018-07-01 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - 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 7 - Director → ME
    Person with significant control
    2020-02-09 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Has significant influence or control as a member of a firmOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 17
    6 Snowdrop Rise, St. Leonards-on-sea
    Dissolved Corporate (1 parent)
    Officer
    2011-09-05 ~ dissolved
    IIF 59 - Director → ME
  • 18
    6 Snowdrop Rise, St. Leonards-on-sea, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-18 ~ dissolved
    IIF 11 - Director → ME
  • 19
    6 Snowdrop Rise, Saint Leonards On Sea, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-08 ~ dissolved
    IIF 17 - Director → ME
  • 20
    10 Robertson Street, Hastings, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-01-26 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 5 - 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 10 - Director → ME
  • 22
    55 Woodlands Way, Hastings, England
    Active Corporate (2 parents)
    Officer
    2025-10-13 ~ now
    IIF 47 - Director → ME
  • 23
    55 Woodlands Way, Hastings, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-10-13 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2025-10-13 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - 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
    2022-07-01 ~ now
    IIF 63 - Director → ME
    2023-12-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 25
    118 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-13 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2019-09-13 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 26
    Other registered number: 13159380
    YEGO PLATFOM LTD - 2019-05-23
    Related registration: 13159380
    HEALTHCARE PAY LTD - 2019-03-18
    10 Robertson Street, Hastings, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-19 ~ dissolved
    IIF 67 - Director → ME
  • 27
    Other registered number: 10702381
    10 Robertson Street, Hastings, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-26 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2021-01-26 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - 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 43 - 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 15 - Director → ME
    Person with significant control
    2018-01-22 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - 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 65 - Director → ME
    Person with significant control
    2022-06-28 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 31
    55 Woodlands Way, Hastings, England
    Active Corporate (1 parent)
    Officer
    2025-08-05 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-08-05 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    Other registered number: 07222601
    ALLIANCE PERFORMANCE LIMITED - 2017-05-23
    Related registrations: 06575978, 07643151, 07803168... (more)
    HW HOMECARE LIMITED - 2017-05-23
    Related registration: 09674538
    10 Robertson Street, Hastings, England
    Active Corporate (2 parents)
    Officer
    2015-08-06 ~ 2019-07-30
    IIF 6 - Director → ME
    2019-10-11 ~ 2020-06-19
    IIF 46 - Director → ME
    2019-09-20 ~ 2019-10-04
    IIF 45 - Director → ME
    Person with significant control
    2016-08-05 ~ 2019-01-01
    IIF 1 - 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 57 - Director → ME
    Person with significant control
    2020-03-25 ~ 2020-05-20
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    HW HEALTHCARE LIMITED - 2024-03-01
    Related registration: 15212250
    118 Pall Mall, London, England
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    2018-07-01 ~ 2018-09-26
    IIF 40 - Director → ME
    2015-03-02 ~ 2018-07-01
    IIF 22 - Director → ME
    2022-04-21 ~ 2024-02-21
    IIF 70 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-01
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    2023-12-01 ~ 2024-02-28
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    2018-07-01 ~ 2024-03-27
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Right to appoint or remove directors OE
  • 4
    Other registered number: 09721035
    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 20 - Director → ME
    2017-12-19 ~ 2020-06-19
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-19
    IIF 4 - 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 29 - 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 21 - Director → ME
  • 7
    Other registered number: 13159380
    YEGO PLATFOM LTD - 2019-05-23
    Related registration: 13159380
    HEALTHCARE PAY LTD - 2019-03-18
    10 Robertson Street, Hastings, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-07 ~ 2020-06-19
    IIF 13 - Director → ME
    2017-03-31 ~ 2017-04-07
    IIF 73 - Director → ME
    Person with significant control
    2017-03-31 ~ 2019-03-16
    IIF 39 - 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 52 - Director → ME
    2023-12-01 ~ 2024-04-22
    IIF 69 - Director → ME
    Person with significant control
    2023-10-16 ~ 2024-07-01
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - 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.