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

Manzi, Aloys

    Related profiles found in government register
  • Manzi, Aloys
    French company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashdown Hurrey, 28 Wilton Road, Bexhill-on-sea, TN40 1EZ, England

      IIF 1
    • icon of address 10, Robertson Street, Hastings, TN34 1HL, England

      IIF 2 IIF 3
    • icon of address 118, Pall Mall, London, SW1Y 5ED, England

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

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Wilton Road, Bexhill On Sea, East Sussex, TN40 1EZ, United Kingdom

      IIF 6
    • icon of address 55, Woodlands Way, Hastings, TN34 2FT, England

      IIF 7 IIF 8 IIF 9
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 10
  • Manzi, Aloys
    French general manager born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashdown Hurrey, 28 Wilton Road, Bexhill On Sea, TN40 1EZ, England

      IIF 11
    • icon of address Ashdown Hurrey, 28 Wilton Road, Bexhill-on-sea, TN40 1EZ, England

      IIF 12
    • icon of address 118, Pall Mall, London, SW1Y 5EA, England

      IIF 13
    • icon of address Crown House 27, Old Gloucester Street, London, WC1N 3AX

      IIF 14
  • Manzi, Aloys
    French manager born in July 1970

    Resident in England

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

      IIF 15
  • Manzi, Aloys
    French managing director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor Queensberry House, 106 Queens Road, Brighton, BN1 3XF, United Kingdom

      IIF 16
    • icon of address 2nd, Floor Portland House, Bressenden Place, London, SW1E 5RS, United Kingdom

      IIF 17
    • icon of address 6, Snowdrop Rise, St. Leonards-on-sea, TN380GJ, United Kingdom

      IIF 18
  • Manzi, Aloys
    French operations manager born in July 1970

    Resident in England

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

      IIF 19
  • Manzi, Aloys
    French businessman (mba) born in July 1970

    Resident in United Kingdom

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

      IIF 20
  • Manzi, Aloys
    French director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Pall Mall, London, SW1Y 5ED, United Kingdom

      IIF 21
    • icon of address 6, Snowdrop Rise, St. Leonards-on-sea, East Sussex, TN38 0GJ, United Kingdom

      IIF 22 IIF 23
  • Manzi, Aloys
    French manager born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Robertson Street, Hastings, East Sussex, TN34 1HL, England

      IIF 24
    • icon of address 10, Robertson Street, Hastings, TN34 1HL, England

      IIF 25
    • icon of address 10 Robertson Street, Robertson Street, Hastings, TN34 1HL, England

      IIF 26
  • Manzi, Aloys
    French managing director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor Queensberry House, Queens Road, Brighton, BN1 3XF, England

      IIF 27
    • icon of address 10, Robertson Street, Hastings, TN34 1HL, England

      IIF 28
    • icon of address 6, Snowdrop Rise, Saint Leonards On Sea, East Sussex, TN38 0GJ, England

      IIF 29
    • icon of address 6, Snowdrop Rise, Saint Leonards On Sea, TN38 0GJ, England

      IIF 30
    • icon of address 6 Snowdrop Rise, Snowdrop Rise, St. Leonards-on-sea, East Sussex, TN38 0GJ, England

      IIF 31
  • Manzi, Aloys
    French none born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Robertson Street, Hastings, East Sussex, TN34 1HL, United Kingdom

      IIF 32
  • Manzi, Aloys
    French recruitment born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17-19, Robertson Street, Hastings, East Sussex, TN34 1HL, United Kingdom

      IIF 33
    • icon of address 18, Robertson Street, Hastings, East Sussex, TN34 1HL

      IIF 34
  • Manzi, Aloys
    French recruitment consultant born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Wilton Road, Bexhill On Sea, East Sussex, TN40 1EZ, United Kingdom

      IIF 35
    • icon of address 6a, Gildredge Road, Eastbourne, BN21 4RL, England

      IIF 36
  • Mr Aloys Manzi
    French born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Wilton Road, Bexhill On Sea, East Sussex, TN40 1EZ, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address Ashdown Hurrey, 28 Wilton Road, Bexhill-on-sea, TN40 1EZ, England

      IIF 40
    • icon of address 10, Robertson Street, Hastings, TN34 1HL, England

      IIF 41 IIF 42
    • icon of address 10 Robertson Street, Robertson Street, Hastings, TN34 1HL, England

      IIF 43 IIF 44
    • icon of address 55, Woodlands Way, Hastings, TN34 2FT, England

      IIF 45 IIF 46 IIF 47
    • icon of address 118, Pall Mall, London, SW1Y 5EA, England

      IIF 49
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 50
    • icon of address 60 St Martins, St. Martin's Lane, London, WC2N 4JS, England

      IIF 51
    • icon of address Crown House 27, Old Gloucester Street, London, WC1N 3AX

      IIF 52
  • Mr Aloys Manzi
    French born in May 1978

    Resident in England

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

      IIF 53
  • Manzi, Esperance
    Rwandan company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashdown Hurrey, 28 Wilton Road, Bexhill On Sea, TN40 1EZ, United Kingdom

      IIF 54
    • icon of address 55, Woodlands Way, Hastings, TN34 2FT, England

      IIF 55
  • Manzi, Esperance
    Rwandan manager born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashdown Hurrey, 28 Wilton Road, Bexhill On Sea, TN40 1EZ, England

      IIF 56
    • icon of address 10, Robertson Street, Hastings, TN34 1HL, England

      IIF 57
  • Manzi, Esperance
    Rwandan nurse born in May 1978

    Resident in England

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

      IIF 58
    • icon of address 55, Woodlands Way, Hastings, TN34 2FT, England

      IIF 59
  • Manzi, Esperence
    Rwandan director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Wilton Road, Bexhill On Sea, East Sussex, TN40 1EZ, United Kingdom

      IIF 60
    • icon of address 10, Robertson Street, Hastings, TN34 1HL, United Kingdom

      IIF 61
  • Manzi, Aloys

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

      IIF 62
  • Manzi, Esperencce
    Rwandan director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashdown Hurrey, 28 Wilton Road, Bexhill-on-sea, TN40 1EZ, England

      IIF 63
  • Aloys Manzi
    French born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Snowdrop Rise, St Leonards On Sea, East Sussex, TN38 0GJ, Uk

      IIF 64
  • Mr Aloys Manzi
    French born in July 1970

    Resident in United Kingdom

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

      IIF 65
    • icon of address 10 Robertson Street, Hastings, East Sussex, TN34 1HL, England

      IIF 66
    • icon of address 10, Robertson Street, Hastings, TN34 1HL, England

      IIF 67
    • icon of address 17-19, Robertson Street, Hastings, East Sussex, TN34 1HL, United Kingdom

      IIF 68
  • Manzi, Esperance Nishimwe
    Rwandan manager born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Robertson Street, Hastings, TN34 1HL, United Kingdom

      IIF 69
  • Manzi, Esperance Nishimwe
    Rwandan registered nurse born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Robertson Street, Hastings, East Sussex, TN34 1HL, England

      IIF 70
  • Mrs Esperance Manzi
    Rwandan born in May 1978

    Resident in England

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

      IIF 71
  • Mrs Esperence Manzi
    Rwandan born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Wilton Road, Bexhill On Sea, East Sussex, TN40 1EZ, United Kingdom

      IIF 72
  • Manzi, Esperence
    Rwandan director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Wilton Road, Bexhill On Sea, East Sussex, TN40 1EZ, United Kingdom

      IIF 73
    • icon of address 20 Havelock Road, Hastings, East Sussex, TN34 1BP, United Kingdom

      IIF 74
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 6 Snowdrop Rise, St. Leonards-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address 6 Snowdrop Rise, Snowdrop Rise, St. Leonards-on-sea, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-05 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2010-04-14 ~ dissolved
    IIF 62 - Secretary → ME
  • 3
    ALLIANCE PERFORMANCE LIMITED - 2017-05-23
    HW HOMECARE LIMITED - 2017-05-23
    icon of address 10 Robertson Street, Hastings, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 58 - Director → ME
  • 4
    icon of address 6 Snowdrop Rise, Saint Leonards On Sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-23 ~ dissolved
    IIF 27 - Director → ME
  • 5
    icon of address 6 Snowdrop Rise, St. Leonards-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address 6 Snowdrop Rise, Snowdrop Rise, St. Leonards-on-sea, East Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-15 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address 55 Woodlands Way, Hastings, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-07 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ dissolved
    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
  • 8
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 9
    CRISTAL VENTURE LTD - 2013-02-22
    MANZI VENTURE CAPITAL LTD - 2012-12-07
    icon of address 6 Snowdrop Rise, Saint Leonards On Sea, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    IIF 29 - Director → ME
  • 10
    HW HEALTHCARE LIMITED - 2024-03-01
    icon of address 118 Pall Mall, London, England
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2018-09-25 ~ now
    IIF 4 - Director → ME
  • 11
    MANZI GROUP LTD - 2013-06-05
    icon of address 6 Snowdrop Rise, Saint Leonards On Sea
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 31 - Director → ME
  • 12
    icon of address 10 Robertson Street, Hastings, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-12-19 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    MEDOCS HEALTHCARE LIMITED - 2017-06-12
    icon of address 10 Robertson Street, Hastings, East Sussex, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2016-06-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    MANZI GROUP LTD - 2024-03-02
    icon of address Ashdown Hurrey, 28 Wilton Road, Bexhill-on-sea, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 1 - Director → ME
    icon of calendar 2023-12-01 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 15
    HW HEALTHCARE TRAINING LIMITED - 2017-11-07
    icon of address Ashdown Hurrey, 28 Wilton Road, Bexhill On Sea, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 56 - Director → ME
    icon of calendar 2020-06-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-07-01 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    UHURU GROUP LTD - 2019-06-07
    MG COFFEE LIMITED - 2019-03-13
    icon of address 10 Robertson Street Robertson Street, Hastings, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-02-09 ~ now
    IIF 44 - Has significant influence or control as a member of a firmOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 6 Snowdrop Rise, St. Leonards-on-sea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    IIF 17 - Director → ME
  • 18
    icon of address 6 Snowdrop Rise, St. Leonards-on-sea, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-18 ~ dissolved
    IIF 23 - Director → ME
  • 19
    icon of address 6 Snowdrop Rise, Saint Leonards On Sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 30 - Director → ME
  • 20
    icon of address 10 Robertson Street, Hastings, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-26 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ dissolved
    IIF 64 - Has significant influence or controlOE
    IIF 64 - Ownership of shares – 75% or more as a member of a firmOE
  • 21
    icon of address 6 Snowdrop Rise, St. Leonards-on-sea, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 22 - Director → ME
  • 22
    icon of address 55 Woodlands Way, Hastings, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 7 - Director → ME
  • 23
    icon of address 55 Woodlands Way, Hastings, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-10-13 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 24
    YEGO LTD - 2025-02-17
    icon of address Ashdown Hurrey, 28 Wilton Road, Bexhill On Sea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 54 - Director → ME
    icon of calendar 2023-12-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 25
    icon of address 118 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 26
    YEGO PLATFOM LTD - 2019-05-23
    HEALTHCARE PAY LTD - 2019-03-18
    icon of address 10 Robertson Street, Hastings, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-19 ~ dissolved
    IIF 57 - Director → ME
  • 27
    icon of address 10 Robertson Street, Hastings, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Ashdown Hurrey, 28 Wilton Road, Bexhill-on-sea, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 12 - Director → ME
  • 29
    icon of address 10 Robertson Street, Hastings, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-01-31
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    IIF 67 - Has significant influence or control over the trustees of a trustOE
    IIF 67 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 67 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 10 Robertson Street, Hastings, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 31
    icon of address 55 Woodlands Way, Hastings, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    ALLIANCE PERFORMANCE LIMITED - 2017-05-23
    HW HOMECARE LIMITED - 2017-05-23
    icon of address 10 Robertson Street, Hastings, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-09-20 ~ 2019-10-04
    IIF 19 - Director → ME
    icon of calendar 2015-08-06 ~ 2019-07-30
    IIF 36 - Director → ME
    icon of calendar 2019-10-11 ~ 2020-06-19
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ 2019-01-01
    IIF 65 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 2
    icon of address 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
    icon of calendar 2020-03-25 ~ 2020-05-20
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ 2020-05-20
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    HW HEALTHCARE LIMITED - 2024-03-01
    icon of address 118 Pall Mall, London, England
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2018-07-01 ~ 2018-09-26
    IIF 73 - Director → ME
    icon of calendar 2022-04-21 ~ 2024-02-21
    IIF 60 - Director → ME
    icon of calendar 2015-03-02 ~ 2018-07-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ 2024-02-28
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2018-07-01
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    icon of calendar 2018-07-01 ~ 2024-03-27
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
    IIF 37 - Right to appoint or remove directors OE
  • 4
    HW HEALTHCARE TRAINING LIMITED - 2017-11-07
    icon of address Ashdown Hurrey, 28 Wilton Road, Bexhill On Sea, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2017-12-19 ~ 2020-06-19
    IIF 74 - Director → ME
    IIF 70 - Director → ME
    icon of calendar 2015-07-07 ~ 2017-12-19
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-19
    IIF 68 - 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
    icon of address 10 Robertson Street Robertson Street, Hastings, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2019-03-12 ~ 2019-12-12
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address Quantuma Llp, 3rd Floor 37 Frederick Place, Brighton
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-11-06 ~ 2015-09-30
    IIF 34 - Director → ME
  • 7
    YEGO PLATFOM LTD - 2019-05-23
    HEALTHCARE PAY LTD - 2019-03-18
    icon of address 10 Robertson Street, Hastings, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-31 ~ 2017-04-07
    IIF 69 - Director → ME
    icon of calendar 2017-04-07 ~ 2020-06-19
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ 2019-03-16
    IIF 53 - Ownership of shares – 75% or more OE
  • 8
    icon of address Ashdown Hurrey, 28 Wilton Road, Bexhill-on-sea, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-01 ~ 2024-04-22
    IIF 61 - Director → ME
    icon of calendar 2023-10-16 ~ 2024-09-25
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ 2024-07-01
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE

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.