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, Sajid

    Related profiles found in government register
  • Manzoor, Sajid
    British company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Seymour Grove, Manchester, M16 0LN, England

      IIF 1
  • Manzoor, Sajid
    British director/ registered manager born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 250, 250 Dickenson Road, Manchester, M13 0YL, United Kingdom

      IIF 2
  • Manzoor, Sajid
    British business reviewer born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lindsfield, First Avenue, Watford, Hertfordshire, WD25 9PS, England

      IIF 3
  • Manzoor, Sajid
    British business born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Navarre Road, East Ham, London, E6 3AQ, United Kingdom

      IIF 4
    • icon of address 5 Navarre Road, London, E6 3AQ, England

      IIF 5
    • icon of address 84, Katherine Road, London, E6 1EN, England

      IIF 6 IIF 7
  • Manzoor, Sajid
    British business person born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Katherine Road, London, E6 1EN, England

      IIF 8
  • Manzoor, Sajid
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84 Katherine Road, East Ham, London, E6 1EN, England

      IIF 9
    • icon of address 84 Katherine Road, London, E6 1EN

      IIF 10 IIF 11
    • icon of address 274, Chase Cross Road, Romford, RM5 3XR, England

      IIF 12
  • Manzoor, Sajid
    British manager born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Navarre Road, London, E6 3AQ, United Kingdom

      IIF 13
  • Manzoor, Sajid
    British marketing consultant born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Navarre Road, East Ham, London, E6 3AQ, England

      IIF 14
    • icon of address 5, Navarre Road, London, E6 3AQ, United Kingdom

      IIF 15
    • icon of address 84a Plashet Grove, Plashet Grove, London, E6 1AB, England

      IIF 16
  • Manzoor, Iram Sajid
    British business born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84 Katherine Road, East Ham, London, E6 1EN, England

      IIF 17
    • icon of address 84 Katherine Road, London, E6 1EN, England

      IIF 18
    • icon of address 274, Chase Cross Road, Romford, RM5 3XR, England

      IIF 19
  • Manzoor, Iram Sajid
    British businesswoman born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84 Katherine Road, London, E6 1EN, England

      IIF 20
  • Manzoor, Sajid
    British accountant

    Registered addresses and corresponding companies
    • icon of address 5, Navarre Road, London, E6 3AQ, United Kingdom

      IIF 21
  • Manzoor, Sajid
    British marketing consultant

    Registered addresses and corresponding companies
    • icon of address 5, Navarre Road, London, E6 3AQ, United Kingdom

      IIF 22
  • Mr Sajid Manzoor
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 425, Wilbraham Road, Manchester, M21 0UT, England

      IIF 23
  • Mr Sajid Manzoor
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lindsfield, First Avenue, Watford, Hertfordshire, WD25 9PS, England

      IIF 24
  • Mr Sajid Manzoor
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Katherine Road, London, E6 1EN

      IIF 25
  • Mr Sajid Manzoor
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84 Katherine Road, East Ham, London, E6 1EN, England

      IIF 26
    • icon of address 84 Katherine Road, London, E6 1EN

      IIF 27 IIF 28
    • icon of address 84, Katherine Road, London, E6 1EN, England

      IIF 29 IIF 30
    • icon of address 274, Chase Cross Road, Romford, RM5 3XR, England

      IIF 31
  • Mr Sajid Manzoor
    Irish born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Seymour Grove, Manchester, M16 0LN, England

      IIF 32
  • Mrs Iram Sajid Manzoor
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84 Katherine Road, East Ham, London, E6 1EN, England

      IIF 33
    • icon of address 84 Katherine Road, London, E6 1EN

      IIF 34 IIF 35
    • icon of address 274, Chase Cross Road, Romford, RM5 3XR, England

      IIF 36
  • Manzoor, Sajid

    Registered addresses and corresponding companies
    • icon of address 5, Navarre Road, East Ham, London, London, E6 3AQ, United Kingdom

      IIF 37
    • icon of address 84 Katherine Road, East Ham, London, E6 1EN, England

      IIF 38
    • icon of address 84 Katherine Road, London, E6 1EN

      IIF 39 IIF 40
    • icon of address 274, Chase Cross Road, Romford, RM5 3XR, England

      IIF 41
  • Manzoor, Iram Sajid

    Registered addresses and corresponding companies
    • icon of address 84 Katherine Road, East Ham, London, E6 1EN, England

      IIF 42
    • icon of address 84 Katherine Road, London, E6 1EN

      IIF 43 IIF 44
child relation
Offspring entities and appointments
Active 13
  • 1
    POTENTIAL HEALTH CARE LTD - 2022-08-24
    icon of address 250 Dickenson Road, Manchester, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2024-10-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 2
    icon of address 5 Navarre Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-03 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2009-04-03 ~ dissolved
    IIF 22 - Secretary → ME
  • 3
    icon of address Lindsfield, First Avenue, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,543 GBP2018-03-31
    Officer
    icon of calendar 2011-06-16 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 84 Katherine Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    97,935 GBP2024-03-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 11 - Director → ME
    icon of calendar 2022-08-01 ~ now
    IIF 43 - Secretary → ME
  • 5
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-10 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address 274 Chase Cross Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,049 GBP2024-03-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 7
    SETARA SHAZIA UK LIMITED - 2024-02-07
    SULBER TRADICO LTD - 2014-05-22
    SETARA AND SHAZIA UK LIMITED - 2016-09-02
    SULBER FOODS LTD. - 2016-09-01
    icon of address 84 Katherine Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -1,190 GBP2024-12-31
    Officer
    icon of calendar 2013-12-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 8
    icon of address 84 Katherine Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    114,642 GBP2024-03-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 10 - Director → ME
    icon of calendar 2022-08-01 ~ now
    IIF 44 - Secretary → ME
  • 9
    ADLER SURGICAL UK LTD - 2019-06-10
    icon of address 84 Katherine Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,694 GBP2024-05-31
    Officer
    icon of calendar 2010-05-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-07-16 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 84 Katherine Road, East Ham, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-14 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2012-08-14 ~ dissolved
    IIF 37 - Secretary → ME
  • 11
    icon of address Uk Business Services Ltd, 68 Wilmington Gardens, Barking, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-20 ~ dissolved
    IIF 21 - Secretary → ME
  • 12
    WARRAICH REAL ESTATE LTD - 2025-02-27
    icon of address 84 Katherine Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 84 Katherine Road East Ham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,994 GBP2024-03-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 9 - Director → ME
    icon of calendar 2022-08-01 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    icon of address City Gate House, 246-250 Romford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-23 ~ 2013-12-31
    IIF 6 - Director → ME
  • 2
    icon of address 84 Katherine Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    97,935 GBP2024-03-31
    Officer
    icon of calendar 2014-09-15 ~ 2022-08-01
    IIF 20 - Director → ME
    icon of calendar 2014-06-30 ~ 2014-09-15
    IIF 5 - Director → ME
    icon of calendar 2021-11-01 ~ 2022-08-01
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2022-08-01
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    icon of calendar 2022-08-01 ~ 2025-07-30
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,359 GBP2024-06-30
    Officer
    icon of calendar 2017-06-13 ~ 2019-07-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ 2019-07-01
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 274 Chase Cross Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,049 GBP2024-03-31
    Officer
    icon of calendar 2017-03-16 ~ 2023-05-01
    IIF 19 - Director → ME
    icon of calendar 2021-11-01 ~ 2023-05-01
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ 2023-05-01
    IIF 36 - Has significant influence or control OE
  • 5
    icon of address 84 Katherine Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    114,642 GBP2024-03-31
    Officer
    icon of calendar 2014-08-13 ~ 2022-08-01
    IIF 18 - Director → ME
    icon of calendar 2021-11-01 ~ 2022-08-01
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ 2022-08-01
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    icon of calendar 2016-05-01 ~ 2022-08-01
    IIF 35 - Ownership of shares – 75% or more OE
  • 6
    icon of address 84 Katherine Road East Ham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,994 GBP2024-03-31
    Officer
    icon of calendar 2020-05-30 ~ 2022-08-01
    IIF 17 - Director → ME
    icon of calendar 2021-11-01 ~ 2022-08-01
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ 2022-08-01
    IIF 33 - Has significant influence or control OE
  • 7
    icon of address 84 Katherine Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    69,780 GBP2018-10-31
    Officer
    icon of calendar 2008-08-09 ~ 2010-07-01
    IIF 13 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.