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

      IIF 2 IIF 3
    • 6a, Gildredge Road, Eastbourne, BN21 4RL, England

      IIF 4
    • 10, Robertson Street, Hastings, TN34 1HL, England

      IIF 5
    • 55, Woodlands Way, Hastings, TN34 2FT, England

      IIF 6 IIF 7 IIF 8
    • 118, Pall Mall, London, SW1Y 5ED, England

      IIF 9
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 10
    • 60 St Martins, St. Martin's Lane, London, WC2N 4JS, England

      IIF 11
  • 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 12 IIF 13
  • 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 14
    • 118, Pall Mall, London, SW1Y 5EA, England

      IIF 15
    • Crown House 27, Old Gloucester Street, London, WC1N 3AX

      IIF 16
  • 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 17
    • 2nd, Floor Portland House, Bressenden Place, London, SW1E 5RS, United Kingdom

      IIF 18
    • 6, Snowdrop Rise, St. Leonards-on-sea, TN380GJ, United Kingdom

      IIF 19
  • Manzi, Aloys
    French born in July 1970

    Resident in United Kingdom

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

      IIF 20
    • 10 Robertson Street, Robertson Street, Hastings, TN34 1HL, England

      IIF 21
  • 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 22
  • 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 23
    • 6, Snowdrop Rise, St. Leonards-on-sea, East Sussex, TN38 0GJ, United Kingdom

      IIF 24 IIF 25
  • 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 26
    • 10, Robertson Street, Hastings, TN34 1HL, England

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

      IIF 29
    • 6, Snowdrop Rise, Saint Leonards On Sea, East Sussex, TN38 0GJ, England

      IIF 30
    • 6, Snowdrop Rise, Saint Leonards On Sea, TN38 0GJ, England

      IIF 31
    • 6 Snowdrop Rise, Snowdrop Rise, St. Leonards-on-sea, East Sussex, TN38 0GJ, England

      IIF 32
  • 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 33
  • 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 34
    • 18, Robertson Street, Hastings, East Sussex, TN34 1HL

      IIF 35
  • 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 36
  • 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 37 IIF 38 IIF 39
    • Ashdown Hurrey, 28 Wilton Road, Bexhill-on-sea, TN40 1EZ, England

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

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

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

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

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

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

      IIF 51
    • 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
    • 10, Robertson Street, Hastings, TN34 1HL, England

      IIF 53
  • 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 54
    • 10, Robertson Street, Hastings, TN34 1HL, England

      IIF 55
  • 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 56
  • 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 57
    • 10, Robertson Street, Hastings, TN34 1HL, England

      IIF 58
  • Manzi, Esperance
    Rwandan nurse born in May 1978

    Resident in England

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

      IIF 59
  • Manzi, Esperence
    Rwandan born in May 1978

    Resident in England

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

      IIF 60
  • 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 61
  • Manzi, Aloys

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

      IIF 62
  • 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 63
  • 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 64
  • 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 65
    • 10 Robertson Street, Hastings, East Sussex, TN34 1HL, England

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

      IIF 67
    • 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
    • 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
    • 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
    • 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
    • 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
    • 28 Wilton Road, Bexhill On Sea, East Sussex, TN40 1EZ, United Kingdom

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

      IIF 74
child relation
Offspring entities and appointments
Active 31
  • 1
    ALLIANCE CONTRACTORS LIMITED
    Appointment / Control
    6 Snowdrop Rise, St. Leonards-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-05 ~ dissolved
    IIF 17 - 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 22 - Director → ME
    2010-04-14 ~ dissolved
    IIF 62 - Secretary → ME
  • 3
    ALLIANCE PERFORMANCE HEALTHCARE LTD
    - now Appointment / Control
    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 55 - Director → ME
  • 4
    ALLIANCE PERFORMANCE LTD
    Appointment / Control
    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 28 - Director → ME
  • 5
    AMBITION SECURITY LTD
    Appointment / Control
    6 Snowdrop Rise, St. Leonards-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-05 ~ dissolved
    IIF 19 - Director → ME
  • 6
    CITY TRADING CORPORATION PLC
    Appointment / Control
    6 Snowdrop Rise, Snowdrop Rise, St. Leonards-on-sea, East Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    2014-04-15 ~ dissolved
    IIF 23 - Director → ME
  • 7
    ESPY HEALTHCARE LTD
    Appointment / Control
    55 Woodlands Way, Hastings, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-07 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2023-08-07 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 8
    FLEXERO LTD
    Appointment / Control
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-08-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 9
    GLOBAL TRADE CORPORATE LTD
    - now Appointment / Control
    CRISTAL VENTURE LTD - 2013-02-22 Appointment / Control
    MANZI VENTURE CAPITAL LTD - 2012-12-07 Appointment / Control
    6 Snowdrop Rise, Saint Leonards On Sea, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2012-02-21 ~ dissolved
    IIF 30 - Director → ME
  • 10
    HASTINGS WORKS LTD
    - now Appointment / Control
    HW HEALTHCARE LIMITED - 2024-03-01 Appointment / Control
    Related registration: 15212250
    118 Pall Mall, London, England
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    2018-09-25 ~ now
    IIF 9 - Director → ME
  • 11
    HORIZON PLUS LTD
    - now Appointment / Control
    MANZI GROUP LTD - 2013-06-05 Appointment / Control
    Related registration: 15212250
    6 Snowdrop Rise, Saint Leonards On Sea
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2011-05-31 ~ dissolved
    IIF 32 - Director → ME
  • 12
    HW CARESTAFF BUREAU LTD
    Appointment / Control
    10 Robertson Street, Hastings, England
    Dissolved Corporate (3 parents)
    Officer
    2022-12-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    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
    HW HEALTHCARE GROUP LTD
    - now Appointment / Control
    MEDOCS HEALTHCARE LIMITED - 2017-06-12 Appointment / Control
    10 Robertson Street, Hastings, East Sussex, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2016-06-07 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    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
    HW HEALTHCARE LIMITED
    - now Appointment / Control
    Other registered number: 09464805
    MANZI GROUP LTD - 2024-03-02 Appointment / Control
    Related registration: 07652232
    Ashdown Hurrey, 28 Wilton Road, Bexhill-on-sea, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-10-16 ~ now
    IIF 3 - Director → ME
    2023-12-01 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2023-10-16 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 15
    HW HOMECARE LTD
    - now Appointment / Control
    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 57 - Director → ME
    2020-06-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-07-01 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 16
    HW INTERNATIONAL LTD
    - now Appointment / Control
    UHURU GROUP LTD - 2019-06-07 Appointment / Control
    MG COFFEE LIMITED - 2019-03-13 Appointment / Control
    10 Robertson Street Robertson Street, Hastings, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2017-10-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-02-09 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Has significant influence or control as a member of a firmOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 17
    MANZI RECRUITMENT LTD
    Appointment / Control
    6 Snowdrop Rise, St. Leonards-on-sea
    Dissolved Corporate (1 parent)
    Officer
    2011-09-05 ~ dissolved
    IIF 18 - Director → ME
  • 18
    MBK24 LIMITED
    Appointment / Control
    6 Snowdrop Rise, St. Leonards-on-sea, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-18 ~ dissolved
    IIF 25 - Director → ME
  • 19
    MUT INTERNATIONAL LTD
    Appointment / Control
    6 Snowdrop Rise, Saint Leonards On Sea, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-08 ~ dissolved
    IIF 31 - Director → ME
  • 20
    NURSES 24 LTD
    Appointment / Control
    10 Robertson Street, Hastings, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-26 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-01-26 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 64 - Has significant influence or controlOE
  • 21
    RADIO IMPALA LTD
    Appointment / Control
    6 Snowdrop Rise, St. Leonards-on-sea, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2014-03-17 ~ dissolved
    IIF 24 - Director → ME
  • 22
    REGENT CAPITAL DEVELOPMENTS LTD
    Appointment / Control
    55 Woodlands Way, Hastings, England
    Active Corporate (2 parents)
    Officer
    2025-10-13 ~ now
    IIF 6 - Director → ME
  • 23
    REGENT GLOBAL HOLDINGS LTD
    Appointment / Control
    55 Woodlands Way, Hastings, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-10-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-10-13 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 24
    TRUSTCARE ALLIANCE LTD
    - now Appointment / Control
    YEGO LTD - 2025-02-17 Appointment / Control
    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 54 - Director → ME
    2023-12-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 25
    YEGO CONNECT LTD
    Appointment / Control
    118 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    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 PLATFORM LTD
    - now Appointment / Control
    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 58 - Director → ME
  • 27
    YEGO PLATFORM LTD
    Appointment / Control
    Other registered number: 10702381
    10 Robertson Street, Hastings, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-01-26 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 28
    YEGO STAFFING LTD
    Appointment / Control
    Ashdown Hurrey, 28 Wilton Road, Bexhill-on-sea, England
    Active Corporate (2 parents)
    Officer
    2025-03-14 ~ now
    IIF 2 - Director → ME
  • 29
    YEGO TECH LIMITED
    Appointment / Control
    10 Robertson Street, Hastings, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-01-31
    Officer
    2018-01-22 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-01-22 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of shares – 75% or more 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 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 67 - Has significant influence or control over the trustees of a trustOE
  • 30
    YEGOCAB LTD
    Appointment / Control
    10 Robertson Street, Hastings, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-28 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2022-06-28 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 31
    YOVA PAY LTD
    Appointment / Control
    55 Woodlands Way, Hastings, England
    Active Corporate (1 parent)
    Officer
    2025-08-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-08-05 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    ALLIANCE PERFORMANCE HEALTHCARE LTD
    - now Appointment / Control
    Other registered number: 07222601
    ALLIANCE PERFORMANCE LIMITED - 2017-05-23 Appointment / Control
    Related registrations: 06575978, 07643151, 07803168... (more)
    HW HOMECARE LIMITED - 2017-05-23 Appointment / Control
    Related registration: 09674538
    10 Robertson Street, Hastings, England
    Active Corporate (2 parents)
    Officer
    2015-08-06 ~ 2019-07-30
    IIF 20 - Director → ME
    2019-10-11 ~ 2020-06-19
    IIF 5 - Director → ME
    2019-09-20 ~ 2019-10-04
    IIF 4 - Director → ME
    Person with significant control
    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
    AMAZING HEALTHCARE SERVICES LTD
    Appointment / Control
    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 16 - Director → ME
    Person with significant control
    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 Appointment / Control
    Related registration: 15212250
    118 Pall Mall, London, England
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    2018-07-01 ~ 2018-09-26
    IIF 73 - Director → ME
    2015-03-02 ~ 2018-07-01
    IIF 36 - Director → ME
    2022-04-21 ~ 2024-02-21
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-01
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    2023-12-01 ~ 2024-02-28
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    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 HOMECARE LTD
    - now Appointment / Control
    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 70 - Director → ME
    2015-07-07 ~ 2017-12-19
    IIF 34 - Director → ME
    2017-12-19 ~ 2020-06-19
    IIF 74 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-19
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    HW INTERNATIONAL LTD
    - now Appointment / Control
    UHURU GROUP LTD - 2019-06-07 Appointment / Control
    MG COFFEE LIMITED - 2019-03-13 Appointment / Control
    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 43 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    THE WORK PEOPLE CIC
    Appointment / Control
    Quantuma Llp, 3rd Floor 37 Frederick Place, Brighton
    Dissolved Corporate (6 parents)
    Officer
    2014-11-06 ~ 2015-09-30
    IIF 35 - Director → ME
  • 7
    YEGO PLATFORM LTD
    - now Appointment / Control
    Other registered number: 13159380
    YEGO PLATFOM LTD - 2019-05-23 Appointment / Control
    Related registration: 13159380
    HEALTHCARE PAY LTD - 2019-03-18 Appointment / Control
    10 Robertson Street, Hastings, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-07 ~ 2020-06-19
    IIF 27 - Director → ME
    2017-03-31 ~ 2017-04-07
    IIF 69 - Director → ME
    Person with significant control
    2017-03-31 ~ 2019-03-16
    IIF 53 - Ownership of shares – 75% or more OE
  • 8
    YEGO STAFFING LTD
    Appointment / Control
    Ashdown Hurrey, 28 Wilton Road, Bexhill-on-sea, England
    Active Corporate (2 parents)
    Officer
    2023-10-16 ~ 2024-09-25
    IIF 11 - Director → ME
    2023-12-01 ~ 2024-04-22
    IIF 60 - Director → ME
    Person with significant control
    2023-10-16 ~ 2024-07-01
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - 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.