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 Asghar Manzoor

    Related profiles found in government register
  • Mr Asghar Manzoor
    Pakistani born in August 1980

    Resident in England

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

      IIF 1
  • Mr Asghar Manzoor
    Pakistani born in May 1980

    Resident in United Kingdom

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

      IIF 2
  • Mr Ansar Manzoor
    British born in December 1973

    Resident in England

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

      IIF 3
    • icon of address 3, Rees Way, Bradford, BD3 0DZ, England

      IIF 4
    • icon of address Crossley Hall Retail Centre, Unit 3, Thornton Road, Bradford, BD8 0HH, England

      IIF 5
    • icon of address Unit 13, Square Street, Bradford, BD4 7NP, England

      IIF 6
    • icon of address 57, Williams Road, Burnley, BB10 3BZ, England

      IIF 7
    • icon of address 57, Williams Road, Burnley, BB10 3BZ, United Kingdom

      IIF 8
    • icon of address Xl Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 9
    • icon of address 10, Houghley Crescent, Leeds, LS12 2TQ, England

      IIF 10
  • Manzoor, Asghar
    Pakistani company director born in August 1980

    Resident in England

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

      IIF 11
  • Mr Asghar Manzoor
    British born in May 1980

    Resident in United Kingdom

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

      IIF 12 IIF 13
    • icon of address Mail Box Etc, 38 Sunbridge Road, Bradford, BD1 2AA, England

      IIF 14
    • icon of address 18-20, Market Street, Normanton, WF62AR, United Kingdom

      IIF 15
    • icon of address Market Street, Arooje Restaurant, Normanton, WF6 2AR, England

      IIF 16
  • Mr Ansar Manzoor
    Pakistani born in December 1973

    Resident in United Kingdom

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

      IIF 17
  • Manzoor, Asghar
    British director born in May 1980

    Resident in England

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

      IIF 18
  • Manzoor, Sghar
    British commercial director born in May 1980

    Resident in England

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

      IIF 19
  • Mr Ansar Manzoor
    British born in December 1973

    Resident in United Kingdom

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

      IIF 20 IIF 21
  • Nazoor, Asghar
    British commercial director born in May 1980

    Resident in England

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

      IIF 22
  • Manzoor, Ansar
    British businessman born in December 1973

    Resident in England

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

      IIF 23
    • icon of address Crossley Hall Retail Centre, Unit 3, Thornton Road, Bradford, BD8 0HH, England

      IIF 24
    • icon of address Unit 13, Square Street, Bradford, BD4 7NP, England

      IIF 25
    • icon of address 10, Houghley Crescent, Leeds, LS12 2TQ, England

      IIF 26
  • Manzoor, Ansar
    British company director born in December 1973

    Resident in England

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

      IIF 27
    • icon of address 57, Williams Road, Burnley, BB10 3BZ, England

      IIF 28 IIF 29 IIF 30
  • Manzoor, Ansar
    British director born in December 1973

    Resident in England

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

      IIF 31 IIF 32
    • icon of address 57, Williams Road, Burnley, BB10 3BZ, United Kingdom

      IIF 33
    • icon of address Xl Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 34
  • Manzoor, Asghar
    Pakistani businessman born in May 1980

    Resident in United Kingdom

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

      IIF 35
    • icon of address Unit 3, Brown Royd Business Park, 5 Duncombe Street, Bradford, West Yorkshire, BD8 9AJ, England

      IIF 36
  • Manzoor, Asghar
    Pakistani cab driver born in May 1980

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

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

      IIF 41
    • icon of address 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
    • icon of address 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
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB, England

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

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

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

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

      IIF 57 IIF 58 IIF 59
    • icon of address 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
    • icon of address 57, Williams Road, Burnley, BB10 3BZ, United Kingdom

      IIF 61
  • Manzoor, Asghar
    British director born in May 1980

    Resident in United Kingdom

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

      IIF 62
  • Manzoor, Asghar
    British director born in June 1980

    Resident in United Kingdom

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

      IIF 63
  • Manzoor, Ansar

    Registered addresses and corresponding companies
  • Manzoor, Asghar

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 64 Woodhall Lane, Stanningley, Pudsey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of address Kemp House, City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-03 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2019-05-03 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 20 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
    IIF 20 - Has significant influence or control as a member of a firmOE
    icon of calendar 2018-07-27 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 3
    icon of address 57 Williams Road, Burnley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-26 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2018-07-26 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Market Street, Arooje Restaurant, Normanton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-13 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 5
    icon of address Tugby Orchards Wood Lane, Tugby, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 63 - Director → ME
  • 6
    OME PERSONNEL CORP LTD - 2014-05-16
    MQA UK LTD - 2013-08-22
    icon of address The Broadgate Tower Floor 12, 20 Primrose Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 43 - Director → ME
  • 7
    ASH PARYOLL SERVICES LIMITED - 2013-06-05
    icon of address Floor 12 The Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 39 - Director → ME
  • 8
    icon of address Mail Box Etc, 38 Sunbridge Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-05 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2018-01-05 ~ dissolved
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 9
    BRADLEY GIEVES (CIS-I) CORPORATION LIMITED - 2013-12-16
    CIS PAYROLL BUREAU CORPORATION LIMITED - 2013-11-21
    icon of address The Broadgate Tower Floor 12, 20 Primrose Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-09 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address Flat 18-20. Market Street, Normanton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-23 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-06-23 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    GLEBE PAYROLL SERVICES LTD - 2014-06-02
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-24 ~ dissolved
    IIF 46 - Director → ME
  • 12
    H.Z.T. ASSOCIATES LTD - 2015-10-19
    icon of address Xl Business Solutions Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    67,017 GBP2016-12-31
    Officer
    icon of calendar 2017-09-22 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 13
    A2Z PERSONNEL LIMITED - 2013-05-30
    icon of address Floor 12 The Broadgate Tower, 20 Primrose Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 40 - Director → ME
  • 14
    icon of address Crossley Hall Retail Centre Unit 3, Thornton Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,324 GBP2018-08-31
    Officer
    icon of calendar 2018-07-25 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 15
    icon of address 3 Rees Way, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-23 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 4385, 11485583: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-03 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2019-05-03 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Has significant influence or control as a member of a firmOE
    icon of calendar 2018-07-26 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Floor 12 The Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 44 - Director → ME
  • 18
    MOHLAF UK LTD - 2013-09-13
    icon of address Floor 12 The Broadgate Tower, 20 Primrose Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 22 - Director → ME
  • 19
    icon of address Floor 12 Broadgate, 20 Primrose Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2013-10-07 ~ dissolved
    IIF 70 - Secretary → ME
  • 20
    icon of address Floor 12 Broadgate Tower, 20 Primrose Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2013-10-07 ~ dissolved
    IIF 72 - Secretary → ME
  • 21
    icon of address Floor 12 Broadgate Tower, 20 Primrose Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2013-10-07 ~ dissolved
    IIF 73 - Secretary → ME
  • 22
    icon of address 28 Boyd Avenue, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2013-10-07 ~ dissolved
    IIF 74 - Secretary → ME
  • 23
    icon of address 18-20 Market Street, Normanton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-26 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2018-09-26 ~ dissolved
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    icon of address Kemp House, City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-27 ~ 2019-05-03
    IIF 52 - Director → ME
    icon of calendar 2018-07-27 ~ 2019-05-03
    IIF 71 - Secretary → ME
  • 2
    FIFTH GEAR INDUSTRIES LTD - 2020-05-18
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    53,410 GBP2018-08-31
    Officer
    icon of calendar 2019-06-23 ~ 2019-09-04
    IIF 29 - Director → ME
    icon of calendar 2019-06-23 ~ 2019-06-23
    IIF 28 - Director → ME
    icon of calendar 2019-06-23 ~ 2019-08-28
    IIF 65 - Secretary → ME
    icon of calendar 2019-06-23 ~ 2019-06-23
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-23 ~ 2019-09-04
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    GLEBE PERSONNEL SERVICES LTD - 2014-06-03
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-12 ~ 2014-04-01
    IIF 57 - Director → ME
    icon of calendar 2014-07-24 ~ 2015-08-01
    IIF 45 - Director → ME
  • 4
    GLEBE PAYROLL SERVICES LTD - 2014-06-02
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-12 ~ 2014-04-01
    IIF 49 - Director → ME
  • 5
    icon of address Unit 3 Brown Royd Business Park, 5 Duncombe Street, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-30 ~ 2015-03-27
    IIF 36 - Director → ME
  • 6
    icon of address Morris Associates, 78 York Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-12 ~ 2014-08-29
    IIF 56 - Director → ME
  • 7
    icon of address 90 Southfield Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-08 ~ 2019-04-18
    IIF 33 - Director → ME
    icon of calendar 2018-08-08 ~ 2019-04-18
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ 2019-04-18
    IIF 8 - Ownership of shares – 75% or more OE
  • 8
    icon of address 10 Houghley Crescent, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    89,448 GBP2021-02-27
    Officer
    icon of calendar 2019-08-13 ~ 2019-10-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ 2019-10-01
    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
  • 9
    icon of address Unit A6, Nile Mill Fields New Road, Chadderton, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-03 ~ 2020-03-03
    IIF 32 - 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
    icon of address Acal Group Accountants, Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-07 ~ 2013-11-01
    IIF 54 - Director → ME
    icon of calendar 2013-10-07 ~ 2013-11-01
    IIF 75 - Secretary → ME
  • 11
    icon of address Crossley Hall Retail Centre Unit 3, Thornton Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,324 GBP2018-08-31
    Officer
    icon of calendar 2018-07-20 ~ 2018-09-02
    IIF 35 - Director → ME
  • 12
    icon of address 4385, 11485583: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-26 ~ 2019-05-06
    IIF 50 - Director → ME
    icon of calendar 2018-07-26 ~ 2019-05-06
    IIF 76 - Secretary → ME
  • 13
    NUTIREE LIMITED - 2018-11-13
    icon of address 71 Regency Court, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    106,100 GBP2019-11-30
    Officer
    icon of calendar 2018-11-09 ~ 2020-07-03
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ 2020-04-01
    IIF 6 - Has significant influence or control OE
  • 14
    icon of address Kemp House, City Road, London, England
    Dissolved Corporate
    Equity (Company account)
    -3,530 GBP2021-04-30
    Officer
    icon of calendar 2019-07-01 ~ 2021-09-01
    IIF 18 - Director → ME
  • 15
    icon of address The Broadgate Tower Floor 12, 20 Primrose Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-01 ~ 2014-11-01
    IIF 42 - Director → ME
  • 16
    FOXDENE CONTRACTS LIMITED - 2013-06-11
    icon of address 20 12th Floor, The Broadgate Tower, 20 Primrose Stree, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-01 ~ 2014-11-01
    IIF 38 - Director → ME
  • 17
    icon of address The Broadgate Tower 12th Floor, 20 Primrose Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ 2014-11-01
    IIF 41 - Director → ME
  • 18
    icon of address Office 2, 149 Deane Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,826 GBP2024-02-28
    Officer
    icon of calendar 2020-02-03 ~ 2020-02-17
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ 2020-02-17
    IIF 3 - Ownership of shares – 75% or more OE
  • 19
    icon of address Morris Associates, 78 York Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-12 ~ 2014-08-31
    IIF 58 - Director → ME
  • 20
    icon of address Morris Associates, 78 York Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-12 ~ 2014-08-31
    IIF 59 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.