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

Manzoor, Ansar

    Related profiles found in government register
  • Manzoor, Ansar

    Registered addresses and corresponding companies
  • Manzoor, Asghar

    Registered addresses and corresponding companies
  • Manzoor, Ansar
    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 16
  • 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 17
    • icon of address Crossley Hall Retail Centre, Unit 3, Thornton Road, Bradford, BD8 0HH, England

      IIF 18
    • icon of address Unit 13, Square Street, Bradford, BD4 7NP, England

      IIF 19
    • icon of address 10, Houghley Crescent, Leeds, LS12 2TQ, England

      IIF 20
  • Manzoor, Ansar
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
  • 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 24 IIF 25
    • icon of address 57, Williams Road, Burnley, BB10 3BZ, United Kingdom

      IIF 26
    • icon of address Xl Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 27
  • 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 28
  • 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 29
  • Manzoor, Asghar
    Pakistani born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Try Mills Centre, 237, Thornton Road, Bradford, BD1 2JS, England

      IIF 30
  • Manzoor, Asghar
    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 31
  • 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 32
  • 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 33
  • 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 34
  • 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 35
  • Manzoor, Asghar
    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 36
  • 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 37
    • icon of address Unit 3, Brown Royd Business Park, 5 Duncombe Street, Bradford, West Yorkshire, BD8 9AJ, England

      IIF 38
  • 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 39
    • icon of address Floor 12, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England

      IIF 40 IIF 41
    • icon of address The Broadgate Tower, 12th Floor, 20 Primrose Street, London, EC2A 2EW, England

      IIF 42
    • icon of address The Broadgate Tower, Floor 12, 20 Primrose Street, London, EC2A 2EW, England

      IIF 43 IIF 44
  • 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 45
  • 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 46 IIF 47
    • icon of address 28, Boyd Avenue, Bradford, BD3 7DU, United Kingdom

      IIF 48 IIF 49 IIF 50
    • icon of address Mail Box Etc, 38 Sunbridge Road, Bradford, BD1 2AA, England

      IIF 56
    • icon of address The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom

      IIF 57
    • icon of address The Broadgate Tower, Floor 12, 20 Primrose Street, London, EC2A 2EW, England

      IIF 58 IIF 59 IIF 60
    • icon of address Market Street, Arooje Restaurant, Normanton, WF6 2AR, England

      IIF 61
  • 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 62
    • icon of address 3, Rees Way, Bradford, BD3 0DZ, England

      IIF 63
    • icon of address Crossley Hall Retail Centre, Unit 3, Thornton Road, Bradford, BD8 0HH, England

      IIF 64
    • icon of address Unit 13, Square Street, Bradford, BD4 7NP, England

      IIF 65
    • icon of address 57, Williams Road, Burnley, BB10 3BZ, England

      IIF 66
    • icon of address 57, Williams Road, Burnley, BB10 3BZ, United Kingdom

      IIF 67
    • icon of address Xl Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 68
    • icon of address 10, Houghley Crescent, Leeds, LS12 2TQ, England

      IIF 69
  • Mr Asghar Manzoor
    Pakistani born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Try Mills Centre, 237, Thornton Road, Bradford, BD1 2JS, England

      IIF 70
  • 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 71
  • 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 72 IIF 73
  • 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 74 IIF 75
    • icon of address Mail Box Etc, 38 Sunbridge Road, Bradford, BD1 2AA, England

      IIF 76
    • icon of address 18-20, Market Street, Normanton, WF62AR, United Kingdom

      IIF 77
    • icon of address Market Street, Arooje Restaurant, Normanton, WF6 2AR, England

      IIF 78
  • 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 79
  • 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 80
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 64 Woodhall Lane, Stanningley, Pudsey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    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
  • 2
    icon of address Kemp House, City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-03 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2019-05-03 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 72 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 72 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 72 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 72 - Has significant influence or control as a member of a firmOE
    IIF 72 - Right to appoint or remove directors as a member of a firmOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    icon of calendar 2018-07-27 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - 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 33 - Director → ME
    icon of calendar 2018-07-26 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ dissolved
    IIF 79 - 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 61 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ dissolved
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Tugby Orchards Wood Lane, Tugby, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 35 - Director → ME
  • 6
    MQA UK LTD - 2013-08-22
    OME PERSONNEL CORP LTD - 2014-05-16
    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 44 - 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 40 - 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 56 - Director → ME
    icon of calendar 2018-01-05 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 9
    CIS PAYROLL BUREAU CORPORATION LIMITED - 2013-11-21
    BRADLEY GIEVES (CIS-I) CORPORATION LIMITED - 2013-12-16
    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 29 - 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 36 - Director → ME
    Person with significant control
    icon of calendar 2024-06-23 ~ now
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - 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 47 - 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 27 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ dissolved
    IIF 68 - 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 41 - 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 18 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - 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 17 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 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 23 - Director → ME
    icon of calendar 2019-05-03 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    icon of calendar 2019-05-03 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 66 - Has significant influence or control as a member of a firmOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 66 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 66 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 66 - Right to appoint or remove directorsOE
  • 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 45 - 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 32 - 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 48 - Director → ME
    icon of calendar 2013-10-07 ~ dissolved
    IIF 7 - 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 54 - Director → ME
    icon of calendar 2013-10-07 ~ dissolved
    IIF 9 - 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 49 - Director → ME
    icon of calendar 2013-10-07 ~ dissolved
    IIF 10 - 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 52 - Director → ME
    icon of calendar 2013-10-07 ~ dissolved
    IIF 11 - Secretary → ME
  • 23
    SAGA HOLIDAYS LIMITED - 2025-09-10
    icon of address Try Mills Centre, 237 Thornton Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    75,790 GBP2024-01-31
    Officer
    icon of calendar 2025-11-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-11-01 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 18-20 Market Street, Normanton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-26 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2018-09-26 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ dissolved
    IIF 77 - 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 53 - Director → ME
    icon of calendar 2018-07-27 ~ 2019-05-03
    IIF 8 - 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 ~ 2019-06-23
    IIF 21 - Director → ME
    icon of calendar 2019-06-23 ~ 2019-09-04
    IIF 22 - Director → ME
    icon of calendar 2019-06-23 ~ 2019-08-28
    IIF 2 - Secretary → ME
    icon of calendar 2019-06-23 ~ 2019-06-23
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-23 ~ 2019-09-04
    IIF 73 - 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 58 - Director → ME
    icon of calendar 2014-07-24 ~ 2015-08-01
    IIF 46 - 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 50 - 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 38 - 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 57 - 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 26 - Director → ME
    icon of calendar 2018-08-08 ~ 2019-04-18
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ 2019-04-18
    IIF 67 - 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 20 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ 2019-10-01
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more 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 25 - Director → ME
  • 10
    PRLES (PG) ASSETS MANAGEMENT LIMITED - 2013-12-02
    PAYROLL 24/7 GLOBAL HOUSE LIMITED - 2013-11-19
    PERELS (BG) ASSETS MANAGEMENT LTD - 2014-01-08
    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 55 - Director → ME
    icon of calendar 2013-10-07 ~ 2013-11-01
    IIF 12 - 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 37 - 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 51 - Director → ME
    icon of calendar 2018-07-26 ~ 2019-05-06
    IIF 13 - 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 19 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ 2020-04-01
    IIF 65 - 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 28 - 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 43 - 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 39 - 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 42 - 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 16 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ 2020-02-17
    IIF 62 - 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 59 - 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 60 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.