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

Ms Maryam Manzoor

    Related profiles found in government register
  • Ms Maryam Manzoor
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Rothbury Motors Ltd, Lionheart Enterprise Park, Alnwick, Northumberland, NE66 2HT

      IIF 1
    • 150, Wheatley Lane Road, Barrowford, Fence, BB9 6QQ, United Kingdom

      IIF 2
    • 150, Wheatley Lane Road, Barrowford, Fence, Lancashire, BB9 6QQ, United Kingdom

      IIF 3
    • Greg's Building, 1 Booth Street, Manchester, M2 4DU

      IIF 4
    • 150, Wheatley Lane Road, Barrowford, Nelson, BB9 6QQ, England

      IIF 5
    • 150, Wheatley Lane Road, Barrowford, Nelson, BB9 6QQ, United Kingdom

      IIF 6 IIF 7 IIF 8
    • Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 9
    • West Ridge Manor, Whitworth Road, St. Leonards On Sea, East Sussex, TN37 7PZ

      IIF 10
  • Ms Maryam Manzoor
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, Wheatley Lane Road, Barrowford, Nelson, BB9 6QQ, United Kingdom

      IIF 11
  • Manzoor, Maryam
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 150, Wheatley Lane Road, Barrowford, Fence, BB9 6QQ, United Kingdom

      IIF 12
    • 150, Wheatley Lane Road, Barrowford, Fence, Lancashire, BB9 6QQ, United Kingdom

      IIF 13
    • 150, Wheatley Lane Road, Barrowford, Nelson, BB9 6QQ, United Kingdom

      IIF 14
    • West Ridge Manor, Whitworth Road, St. Leonards On Sea, East Sussex, TN37 7PZ

      IIF 15
  • Manzoor, Maryam
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Rothbury Motors Limited, Lionheart Enterprise Park, Alnwick, Northumberland, NE66 2HT, England

      IIF 16
    • 14, Carr Hall Road, Barrowford, Lancashire, BB9 6BX, England

      IIF 17
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 18
    • 150, Wheatley Lane Road, Barrowford, Nelson, BB9 6QQ, England

      IIF 19
    • 150, Wheatley Lane Road, Barrowford, Nelson, BB9 6QQ, United Kingdom

      IIF 20 IIF 21
    • 59, Church Way, North Shields, NE29 0AD, United Kingdom

      IIF 22
  • Manzoor, Maryam
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, Wheatley Lane Road, Barrowford, Nelson, BB9 6QQ, United Kingdom

      IIF 23
  • Manzoor, Maryam

    Registered addresses and corresponding companies
    • Rothbury Motors Limited, Lionheart Enterprise Park, Alnwick, Northumberland, England

      IIF 24
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 25
    • 150, Wheatley Lane Road, Barrowford, Nelson, BB9 6QQ, England

      IIF 26
child relation
Offspring entities and appointments
Active 6
  • 1
    150 Wheatley Lane Road, Barrowford, Nelson, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-13 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    150 Wheatley Lane Road, Barrowford, Fence, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2018-05-15 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2018-05-15 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    150 Wheatley Lane Road, Barrowford, Nelson, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -9,437 GBP2020-04-30
    Person with significant control
    2017-04-27 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    PENDLE COCHES LIMITED - 2016-06-28
    ZOOM COACHES LIMITED - 2016-06-28
    Greg's Building, 1 Booth Street, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    242,641 GBP2019-05-31
    Officer
    2013-05-28 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-05-28 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    CLEEVEMEAD LIMITED - 2001-02-26
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,772 GBP2018-02-27
    Officer
    2016-12-22 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-12-22 ~ dissolved
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Has significant influence or control as a member of a firmOE
  • 6
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-08-05 ~ dissolved
    IIF 18 - director → ME
    2013-08-05 ~ dissolved
    IIF 25 - secretary → ME
Ceased 7
  • 1
    7b Kestrel Court, Hapton, Burnley, Lancashire, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    66,918 GBP2024-01-31
    Officer
    2018-02-09 ~ 2019-10-02
    IIF 20 - director → ME
    Person with significant control
    2018-02-09 ~ 2019-10-02
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 2
    150 Wheatley Lane Road, Barrowford, Nelson, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -9,437 GBP2020-04-30
    Officer
    2017-04-27 ~ 2021-03-14
    IIF 23 - director → ME
  • 3
    West Ridge Manor, Whitworth Road, St. Leonards On Sea, East Sussex
    Corporate (2 parents)
    Equity (Company account)
    2,660,520 GBP2024-04-30
    Officer
    2018-09-25 ~ 2020-03-30
    IIF 15 - director → ME
    Person with significant control
    2018-09-25 ~ 2020-03-30
    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
  • 4
    7b Kestrel Court, Hapton, Burnley, Lancashire, England
    Corporate (1 parent, 1 offspring)
    Officer
    2018-09-06 ~ 2019-11-07
    IIF 14 - director → ME
    Person with significant control
    2018-09-06 ~ 2019-11-07
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 5
    Rothbury Motors Ltd, Lionheart Enterprise Park, Alnwick, Northumberland
    Corporate (2 parents)
    Equity (Company account)
    1,921,087 GBP2024-03-31
    Officer
    2013-10-15 ~ 2020-03-28
    IIF 16 - director → ME
    2013-10-15 ~ 2020-03-29
    IIF 24 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-03-29
    IIF 1 - Has significant influence or control OE
  • 6
    10 Carr Hall Road, Barrowford, Nelson, England
    Corporate (1 parent)
    Equity (Company account)
    -294,157 GBP2023-06-30
    Officer
    2012-03-30 ~ 2021-11-19
    IIF 19 - director → ME
    2012-03-30 ~ 2021-11-19
    IIF 26 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-11-19
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    C/o Hca Group Yorkshire Ltd First Floor, Capital House, 7 Sheepscar Court, Northside Business Park, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2018-05-04 ~ 2021-11-19
    IIF 12 - director → ME
    Person with significant control
    2018-05-04 ~ 2021-11-19
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.