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, Asghar

    Related profiles found in government register
  • Manzoor, Asghar
    Pakistani born in May 1980

    Resident in United Kingdom

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

      IIF 1
  • Manzoor, Asghar
    Pakistani businessman born in May 1980

    Resident in United Kingdom

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

      IIF 2
    • Unit 3, Brown Royd Business Park, 5 Duncombe Street, Bradford, West Yorkshire, BD8 9AJ, England

      IIF 3
  • Manzoor, Asghar
    Pakistani commercial director born in May 1980

    Resident in United Kingdom

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

      IIF 4
    • Floor 12, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England

      IIF 5 IIF 6
    • The Broadgate Tower, 12th Floor, 20 Primrose Street, London, EC2A 2EW, England

      IIF 7
    • The Broadgate Tower, Floor 12, 20 Primrose Street, London, EC2A 2EW, England

      IIF 8 IIF 9
  • Manzoor, Asghar
    Pakistani company director born in May 1980

    Resident in United Kingdom

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

      IIF 10
  • Manzoor, Asghar
    Pakistani director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB, England

      IIF 11 IIF 12
    • 28, Boyd Avenue, Bradford, BD3 7DU, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Mail Box Etc, 38 Sunbridge Road, Bradford, BD1 2AA, England

      IIF 21
    • The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom

      IIF 22
    • The Broadgate Tower, Floor 12, 20 Primrose Street, London, EC2A 2EW, England

      IIF 23 IIF 24 IIF 25
    • Market Street, Arooje Restaurant, Normanton, WF6 2AR, England

      IIF 26
  • Manzoor, Ansar
    Pakistani director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Williams Road, Burnley, BB10 3BZ, United Kingdom

      IIF 27
  • Manzoor, Asghar
    British director born in May 1980

    Resident in United Kingdom

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

      IIF 28
  • Manzoor, Asghar
    British director born in June 1980

    Resident in United Kingdom

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

      IIF 29
  • Manzoor, Asghar
    Pakistani born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Beck Mill, Reva Syke Road, Clayton, Bradford, West Yorkshire, BD14 6QY, England

      IIF 30
  • Manzoor, Asghar
    Pakistani born in August 1980

    Resident in England

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

      IIF 31
  • Mr Asghar Manzoor
    Pakistani born in May 1980

    Resident in United Kingdom

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

      IIF 32
  • Mr Ansar Manzoor
    Pakistani born in December 1973

    Resident in United Kingdom

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

      IIF 33
  • Manzoor, Asghar
    British director born in May 1980

    Resident in England

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

      IIF 34
  • Manzoor, Sghar
    British commercial director born in May 1980

    Resident in England

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

      IIF 35
  • Nazoor, Asghar
    British commercial director born in May 1980

    Resident in England

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

      IIF 36
  • Mr Asghar Manzoor
    British born in May 1980

    Resident in United Kingdom

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

      IIF 37 IIF 38
    • Mail Box Etc, 38 Sunbridge Road, Bradford, BD1 2AA, England

      IIF 39
    • 18-20, Market Street, Normanton, WF62AR, United Kingdom

      IIF 40
    • Market Street, Arooje Restaurant, Normanton, WF6 2AR, England

      IIF 41
  • Mr Ansar Manzoor
    British born in December 1973

    Resident in United Kingdom

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

      IIF 42 IIF 43
  • Manzoor, Ansar
    British born in December 1973

    Resident in England

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

      IIF 44
    • 10, Houghley Crescent, Leeds, LS12 2TQ, England

      IIF 45
  • Manzoor, Ansar
    British businessman born in December 1973

    Resident in England

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

      IIF 46
    • Crossley Hall Retail Centre, Unit 3, Thornton Road, Bradford, BD8 0HH, England

      IIF 47
    • Unit 13, Square Street, Bradford, BD4 7NP, England

      IIF 48
  • 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
    • 57, Williams Road, Burnley, BB10 3BZ, England

      IIF 52 IIF 53
    • 57, Williams Road, Burnley, BB10 3BZ, United Kingdom

      IIF 54
    • Xl Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 55
  • Mr Asghar Manzoor
    Pakistani born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Beck Mill, Reva Syke Road, Clayton, Bradford, West Yorkshire, BD14 6QY, England

      IIF 56
  • Mr Asghar Manzoor
    Pakistani born in August 1980

    Resident in England

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

      IIF 57
  • Manzoor, Asghar

    Registered addresses and corresponding companies
  • Manzoor, Ansar

    Registered addresses and corresponding companies
  • Mr Ansar Manzoor
    British born in December 1973

    Resident in England

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

      IIF 73
    • 3, Rees Way, Bradford, BD3 0DZ, England

      IIF 74
    • Crossley Hall Retail Centre, Unit 3, Thornton Road, Bradford, BD8 0HH, England

      IIF 75
    • Unit 13, Square Street, Bradford, BD4 7NP, England

      IIF 76
    • 57, Williams Road, Burnley, BB10 3BZ, England

      IIF 77
    • 57, Williams Road, Burnley, BB10 3BZ, United Kingdom

      IIF 78
    • Xl Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 79
    • 10, Houghley Crescent, Leeds, LS12 2TQ, England

      IIF 80
child relation
Offspring entities and appointments
Active 24
  • 1
    64 Woodhall Lane, Stanningley, Pudsey, England
    Active Corporate (1 parent)
    Officer
    2024-06-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-06-21 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 2
    Kemp House, City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-03 ~ dissolved
    IIF 52 - Director → ME
    2019-05-03 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    2019-05-03 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 42 - Right to appoint or remove directors as a member of a firmOE
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 42 - Has significant influence or control as a member of a firmOE
    IIF 42 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    2018-07-27 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 3
    57 Williams Road, Burnley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-26 ~ dissolved
    IIF 27 - Director → ME
    2018-07-26 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    2018-07-26 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    Market Street, Arooje Restaurant, Normanton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-12-13 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 5
    Tugby Orchards Wood Lane, Tugby, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    2017-06-01 ~ dissolved
    IIF 29 - Director → ME
  • 6
    OME PERSONNEL CORP LTD - 2014-05-16
    MQA UK LTD - 2013-08-22
    The Broadgate Tower Floor 12, 20 Primrose Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-01 ~ dissolved
    IIF 9 - Director → ME
  • 7
    ASH PARYOLL SERVICES LIMITED - 2013-06-05
    Floor 12 The Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-10-01 ~ dissolved
    IIF 5 - Director → ME
  • 8
    Mail Box Etc, 38 Sunbridge Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-05 ~ dissolved
    IIF 21 - Director → ME
    2018-01-05 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    2018-01-05 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 9
    BRADLEY GIEVES (CIS-I) CORPORATION LIMITED - 2013-12-16
    CIS PAYROLL BUREAU CORPORATION LIMITED - 2013-11-21
    The Broadgate Tower Floor 12, 20 Primrose Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-09 ~ dissolved
    IIF 35 - Director → ME
  • 10
    Flat 18-20. Market Street, Normanton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-06-23 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 11
    GLEBE PAYROLL SERVICES LTD - 2014-06-02
    Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-24 ~ dissolved
    IIF 12 - Director → ME
  • 12
    H.Z.T. ASSOCIATES LTD - 2015-10-19
    Xl Business Solutions Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    67,017 GBP2016-12-31
    Officer
    2017-09-22 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-12-10 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 13
    A2Z PERSONNEL LIMITED - 2013-05-30
    Floor 12 The Broadgate Tower, 20 Primrose Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-01 ~ dissolved
    IIF 6 - Director → ME
  • 14
    Crossley Hall Retail Centre Unit 3, Thornton Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,324 GBP2018-08-31
    Officer
    2018-07-25 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 15
    3 Rees Way, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-23 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2019-01-23 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 16
    4385, 11485583: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2019-05-03 ~ dissolved
    IIF 51 - Director → ME
    2019-05-03 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    2018-07-26 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    2019-05-03 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 77 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 77 - Has significant influence or control as a member of a firmOE
    IIF 77 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 77 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 17
    Floor 12 The Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-04-04 ~ dissolved
    IIF 10 - Director → ME
  • 18
    MOHLAF UK LTD - 2013-09-13
    Floor 12 The Broadgate Tower, 20 Primrose Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-01 ~ dissolved
    IIF 36 - Director → ME
  • 19
    Floor 12 Broadgate, 20 Primrose Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-07 ~ dissolved
    IIF 13 - Director → ME
    2013-10-07 ~ dissolved
    IIF 58 - Secretary → ME
  • 20
    Floor 12 Broadgate Tower, 20 Primrose Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-07 ~ dissolved
    IIF 19 - Director → ME
    2013-10-07 ~ dissolved
    IIF 60 - Secretary → ME
  • 21
    Floor 12 Broadgate Tower, 20 Primrose Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-07 ~ dissolved
    IIF 14 - Director → ME
    2013-10-07 ~ dissolved
    IIF 61 - Secretary → ME
  • 22
    28 Boyd Avenue, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-10-07 ~ dissolved
    IIF 17 - Director → ME
    2013-10-07 ~ dissolved
    IIF 62 - Secretary → ME
  • 23
    SAGA HOLIDAYS LIMITED - 2025-09-10
    Try Mills Centre, 237 Thornton Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    75,790 GBP2024-01-31
    Officer
    2025-11-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-11-01 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 24
    18-20 Market Street, Normanton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-26 ~ dissolved
    IIF 28 - Director → ME
    2018-09-26 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    2018-09-26 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    Kemp House, City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-27 ~ 2019-05-03
    IIF 18 - Director → ME
    2018-07-27 ~ 2019-05-03
    IIF 59 - Secretary → ME
  • 2
    FIFTH GEAR INDUSTRIES LTD - 2020-05-18
    71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    53,410 GBP2018-08-31
    Officer
    2019-06-23 ~ 2019-06-23
    IIF 49 - Director → ME
    2019-06-23 ~ 2019-09-04
    IIF 50 - Director → ME
    2019-06-23 ~ 2019-06-23
    IIF 67 - Secretary → ME
    2019-06-23 ~ 2019-08-28
    IIF 68 - Secretary → ME
    Person with significant control
    2019-06-23 ~ 2019-09-04
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    GLEBE PERSONNEL SERVICES LTD - 2014-06-03
    Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-24 ~ 2015-08-01
    IIF 11 - Director → ME
    2014-02-12 ~ 2014-04-01
    IIF 23 - Director → ME
  • 4
    GLEBE PAYROLL SERVICES LTD - 2014-06-02
    Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    2014-02-12 ~ 2014-04-01
    IIF 15 - Director → ME
  • 5
    Unit 3 Brown Royd Business Park, 5 Duncombe Street, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-09-30 ~ 2015-03-27
    IIF 3 - Director → ME
  • 6
    Morris Associates, 78 York Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-02-12 ~ 2014-08-29
    IIF 22 - Director → ME
  • 7
    90 Southfield Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-08 ~ 2019-04-18
    IIF 54 - Director → ME
    2018-08-08 ~ 2019-04-18
    IIF 71 - Secretary → ME
    Person with significant control
    2018-08-08 ~ 2019-04-18
    IIF 78 - Ownership of shares – 75% or more OE
  • 8
    10 Houghley Crescent, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    89,448 GBP2021-02-27
    Officer
    2019-08-13 ~ 2019-10-01
    IIF 45 - Director → ME
    Person with significant control
    2019-08-13 ~ 2019-10-01
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 9
    Unit A6, Nile Mill Fields New Road, Chadderton, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-03 ~ 2020-03-03
    IIF 53 - Director → ME
  • 10
    PERELS (BG) ASSETS MANAGEMENT LTD - 2014-01-08
    PRLES (PG) ASSETS MANAGEMENT LIMITED - 2013-12-02
    PAYROLL 24/7 GLOBAL HOUSE LIMITED - 2013-11-19
    Acal Group Accountants, Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Dissolved Corporate
    Officer
    2013-10-07 ~ 2013-11-01
    IIF 20 - Director → ME
    2013-10-07 ~ 2013-11-01
    IIF 63 - Secretary → ME
  • 11
    Crossley Hall Retail Centre Unit 3, Thornton Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,324 GBP2018-08-31
    Officer
    2018-07-20 ~ 2018-09-02
    IIF 2 - Director → ME
  • 12
    4385, 11485583: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2018-07-26 ~ 2019-05-06
    IIF 16 - Director → ME
    2018-07-26 ~ 2019-05-06
    IIF 64 - Secretary → ME
  • 13
    NUTIREE LIMITED - 2018-11-13
    71 Regency Court, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    106,100 GBP2019-11-30
    Officer
    2018-11-09 ~ 2020-07-03
    IIF 48 - Director → ME
    Person with significant control
    2018-11-09 ~ 2020-04-01
    IIF 76 - Has significant influence or control OE
  • 14
    Kemp House, City Road, London, England
    Dissolved Corporate
    Equity (Company account)
    -3,530 GBP2021-04-30
    Officer
    2019-07-01 ~ 2021-09-01
    IIF 34 - Director → ME
  • 15
    The Broadgate Tower Floor 12, 20 Primrose Street, London, England
    Dissolved Corporate
    Officer
    2013-10-01 ~ 2014-11-01
    IIF 8 - Director → ME
  • 16
    FOXDENE CONTRACTS LIMITED - 2013-06-11
    20 12th Floor, The Broadgate Tower, 20 Primrose Stree, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-01 ~ 2014-11-01
    IIF 4 - Director → ME
  • 17
    The Broadgate Tower 12th Floor, 20 Primrose Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-10-01 ~ 2014-11-01
    IIF 7 - Director → ME
  • 18
    Office 2, 149 Deane Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,826 GBP2024-02-28
    Officer
    2020-02-03 ~ 2020-02-17
    IIF 44 - Director → ME
    Person with significant control
    2020-02-03 ~ 2020-02-17
    IIF 73 - Ownership of shares – 75% or more OE
  • 19
    Morris Associates, 78 York Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-02-12 ~ 2014-08-31
    IIF 24 - Director → ME
  • 20
    Morris Associates, 78 York Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-02-12 ~ 2014-08-31
    IIF 25 - Director → ME

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.