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

Manzur, Hassan Taymoor, Dr

    Related profiles found in government register
  • Manzur, Hassan Taymoor, Dr
    British company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Clifton Road, Brierfield, Nelson, BB9 5EX, England

      IIF 1
  • Manzur, Hassan Taymoor, Dr
    British general practitioner born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richmond Hill Practice, Colne Health Centre, Craddock Road, Colne, Lancashire, BB8 0JZ, United Kingdom

      IIF 2
  • Manzur, Hassan Taymoor, Dr
    British medical born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Maurice Street, Nelson, Lancashire, BB9 7HY, England

      IIF 3
  • Dr Hassan Taymoor Manzur
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Clifton Road, Brierfield, Nelson, BB9 5EX, England

      IIF 4
    • icon of address 64, Maurice Street, Nelson, Lancashire, BB9 7HY

      IIF 5
  • Ahmed, Nusrat Yasmin, Dr
    British medical born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Stirling Court Yard, Stirling Way, Borehamwood, Herts, WD6 2FX, United Kingdom

      IIF 6
  • Aneiba, Khaled Muftah, Dr
    British surgeon born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Wolfenden Way, Wakefield, WF1 3FA, England

      IIF 7
  • As-sultany, Mohammed, Dr
    British medical born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20a, Quarry Street, Woolton Village, Liverpool, Merseyside, L25 6HE, England

      IIF 8
  • Mccullough, Chris, Dr
    British ceo born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 And Unit 6 Foundry Court, Foundry Lane, Horsham, West Sussex, RH13 5PY, England

      IIF 9
  • Mccullough, Christian Thomas, Dr
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11 32 Netherhall Gardens, London, NW3 5TN

      IIF 10 IIF 11
  • Mccullough, Christian Thomas, Dr
    British doctor born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11 32 Netherhall Gardens, London, NW3 5TN

      IIF 12
  • Mccullough, Christian Thomas, Dr
    British medical born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11 32 Netherhall Gardens, London, NW3 5TN

      IIF 13
  • Mabruk, Ibrahim Mustafa
    British hospital doctor born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 317, Universal Square, Devonshire Street, Manchester, M12 6JH, United Kingdom

      IIF 14
  • Mabruk, Ibrahim Mustafa
    British medical born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 154, Whitehill Road, Hitchin, Hertfordshire, SG4 9HY, England

      IIF 15
  • Dr Nusrat Yasmin Ahmed
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Stirling Court Yard, Stirling Way, Borehamwood, Herts, WD6 2FX, United Kingdom

      IIF 16
  • Emmanuel Azefor, Taniform
    Finnish medical born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Bramble Drive, Birmingham, B26 2QQ, England

      IIF 17
  • Muftah, Aneiba Khaled
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit-9, Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, LS7 3JB, United Kingdom

      IIF 18
  • Mulenga, Chanda Stella
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Jeffreys Road, Cressing, Braintree, CM77 8JJ, England

      IIF 19
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 20
  • Mulenga, Chanda Stella
    British entrepreneur born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Hawthorn Avenue, Colchester, CO4 3JP, England

      IIF 21
  • Mulenga, Chanda Stella
    British medical born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 22
  • Mulenga, Chanda Stella
    British social worker born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Jeffreys Road, Braintree, CM77 8JJ, United Kingdom

      IIF 23
    • icon of address 126, Jeffreys Road, Cressing, Braintree, CM77 8JJ, United Kingdom

      IIF 24
  • Mr Mohammed As-sultany
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20a, Quarry Street, Woolton Village, Liverpool, Merseyside, L25 6HE, England

      IIF 25
  • Mrs Chidimma Juliet Ekwe
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Cavendish Crescent, Hornchurch, RM12 5NT, England

      IIF 26
  • Mr Ibrahim Mustafa Mabruk
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 154, Whitehill Road, Hitchin, Hertfordshire, SG4 9HY

      IIF 27
    • icon of address Suite 317, Universal Square, Devonshire Street, Manchester, M12 6JH, United Kingdom

      IIF 28
  • Mr Aneiba Khaled Muftah
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit-9, Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, LS7 3JB, United Kingdom

      IIF 29
  • Mrs Chanda Stella Mulenga
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Jeffreys Road, Cressing, Braintree, CM77 8JJ, England

      IIF 30
    • icon of address 126, Jeffreys Road, Cressing, Braintree, CM77 8JJ, United Kingdom

      IIF 31
    • icon of address 82, Hawthorn Avenue, Colchester, CO4 3JP, England

      IIF 32
  • Dr Khaled Muftah Aneiba
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Wolfenden Way, Wakefield, WF1 3FA, England

      IIF 33
  • Mr Emmanuel Azefor Taniform
    Finnish born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Bramble Drive, Birmingham, B26 2QQ, England

      IIF 34
  • Mccullough, Christian Thomas, Dr
    British

    Registered addresses and corresponding companies
    • icon of address Flat 11 32 Netherhall Gardens, London, NW3 5TN

      IIF 35 IIF 36
  • Mccullough, Christian Thomas, Dr
    British director

    Registered addresses and corresponding companies
    • icon of address Flat 11 32 Netherhall Gardens, London, NW3 5TN

      IIF 37
  • Kekys, Tomas Juozas Vytautas, Dr
    Lithuanian medical born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136b, Dedworth Road, Windsor, Berkshire, SL4 5BD, United Kingdom

      IIF 38
  • Adebiyi, Masalasala Mubita
    British medical born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Hayling Road, South Oxhey, Hertfordshire, WD19 7BP

      IIF 39
  • Adebiyi, Masalasala Mubita
    British nursing born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Hayling Road, Watford, WD19 7BP, United Kingdom

      IIF 40
  • Abubakarr, Abubakarr Muktarr
    British propsed director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 189, Park Lane, London, N17 0HJ

      IIF 41
  • Adebiyi, Masalasala Mubita

    Registered addresses and corresponding companies
    • icon of address 72, Hayling Road, South Oxhey, Hertfordshire, WD19 7BP

      IIF 42
  • Aneiba, Khaled Muftah
    British medical born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, St. Johns North, Wakefield, Yorkshire, WF1 3PZ, United Kingdom

      IIF 43
  • As-sultany, Mohammed
    British company director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Rodney Street, Liverpool, L1 9ER, United Kingdom

      IIF 44
  • Muyatwa, Priscilla Chishala
    British medical born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 45
  • Mr Mohammed As-sultany
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Rodney Street, Liverpool, L1 9ER, United Kingdom

      IIF 46
  • Dr Tomas Juozas Vytautas Kekys
    Lithuanian born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136b, Dedworth Road, Windsor, Berkshire, SL4 5BD

      IIF 47
  • Mccullough, Chris, Dr

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 48
  • Mccullough, Christian Thomas, Dr

    Registered addresses and corresponding companies
    • icon of address Flat 11 32 Netherhall Gardens, London, NW3 5TN

      IIF 49 IIF 50
  • Mr Khaled Muftah Aneiba
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, St. Johns North, Wakefield, Yorkshire, WF1 3PZ, United Kingdom

      IIF 51
  • Maunatilala, Anna
    South African company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 52
  • Maunatilala, Anna
    South African medical born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 53
  • Mr Stefan Mircea Negoescu
    Romanian born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 16, Edmundsbury Road, Duffryn, Newport, South Wales, NP10 8AZ, Wales

      IIF 54
  • Mrs Masalasala Mubita Adebiyi
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Hayling Road, Watford, WD19 7BP, United Kingdom

      IIF 55
  • Dr Christian Thomas Mccullough
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ

      IIF 56
  • Ekwe, Juliet Chidimma, Dr.
    Nigerian medical born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Cavendish Crescent, Hornchurch, RM12 5NT, England

      IIF 57
  • Ekwe, Juliet Chidimma, Dr.
    Nigerian propsed director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 215, Express Drive, Goodmayes, Essex, IG3 9RD, United Kingdom

      IIF 58
  • Muyatwa, Priscilla Chishala
    British Virgin Islander civil servant born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Ferry Road, Southsea, PO4 9LX, England

      IIF 59
  • Muyatwa, Priscilla Chishala
    British Virgin Islander managing director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Ferry Road, Southsea, Hampshire, PO4 9LX, England

      IIF 60
  • Negoescu, Stefan Mircea, Mr.
    Romanian medical born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 207, Capella House, Falcon Drive, Cardiff, CF10 4RE, Wales

      IIF 61
  • Negoescu, Stefan Mircea, Mr.
    Romanian sales born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Edmundsbury Road, Duffryn, Newport, South Wales, NP10 8AZ, Wales

      IIF 62
  • Quintas Bergamo, Manuel
    Spanish medical born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, Keble Court, South Park Road, London, SW19 8SY, United Kingdom

      IIF 63
  • Elsheikh, Mustafa Hamza Fadlalla Ali
    Irish medical born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Camden Road, London, NW1 9DR, United Kingdom

      IIF 64
  • Mrs Priscilla Chishala Muyatwa
    British Virgin Islander born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Ferry Road, Southsea, PO4 9LX, England

      IIF 65
  • Mr Mustafa Hamza Fadlalla Ali Elsheikh
    Irish born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Camden Road, London, NW1 9DR, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Flat 10, Keble Court, South Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 63 - Director → ME
  • 2
    icon of address 12 Calshot Avenue, Chafford Hundred, Grays, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -44,818 GBP2024-03-31
    Officer
    icon of calendar 2019-03-20 ~ now
    IIF 23 - Director → ME
  • 3
    icon of address Flat 11 32 Netherhall Gardens, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2008-04-21 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2008-05-19 ~ dissolved
    IIF 37 - Secretary → ME
  • 4
    icon of address 82 Hawthorn Avenue, Colchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,663 GBP2024-09-30
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 7 St. Johns North, Wakefield, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-19 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    185 GBP2024-03-31
    Officer
    icon of calendar 2016-06-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 16 - Has significant influence or control as a member of a firmOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 61 Rodney Street, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 154 Whitehill Road, Hitchin, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,070 GBP2017-12-31
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 16 Edmundsbury Road, Duffryn, Newport, South Wales, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9 GBP2020-03-31
    Officer
    icon of calendar 2013-01-30 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 3 Bramble Drive, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2020-01-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ dissolved
    IIF 34 - Has significant influence or control as a member of a firmOE
    IIF 34 - Right to appoint or remove directors as a member of a firmOE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 84a Hillcrest Avenue, Hullbridge, Hockley, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 126 Jeffreys Road, Cressing, Braintree, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-10-31
    Officer
    icon of calendar 2018-10-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 64 Maurice Street, Nelson, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    106,159 GBP2024-07-31
    Officer
    icon of calendar 2014-05-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 53 - Director → ME
    IIF 22 - Director → ME
    IIF 45 - Director → ME
  • 15
    icon of address 62 Camden Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-01-31
    Officer
    icon of calendar 2017-01-18 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 72 Hayling Road, South Oxhey, Hertfordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,035 GBP2017-05-31
    Officer
    icon of calendar 2011-05-16 ~ dissolved
    IIF 42 - Secretary → ME
  • 17
    icon of address 12 Wolfenden Way, Wakefield, England
    Active Corporate (4 parents)
    Equity (Company account)
    32,662 GBP2024-05-31
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address Suite 317 Universal Square, Devonshire Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -203 GBP2023-11-30
    Officer
    icon of calendar 2020-11-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 72 Hayling Road, Watford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,791 GBP2024-06-30
    Officer
    icon of calendar 2017-06-19 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 207 Capella House, Falcon Drive, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 61 - Director → ME
  • 21
    icon of address 5 Ferry Road, Southsea, Hampshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,500 GBP2022-02-28
    Officer
    icon of calendar 2019-02-05 ~ dissolved
    IIF 60 - Director → ME
  • 22
    icon of address 20a Quarry Street, Woolton Village, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-07-31
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 25 - Has significant influence or control as a member of a firmOE
    IIF 25 - Has significant influence or control over the trustees of a trustOE
    IIF 25 - Has significant influence or controlOE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 5 Ferry Road, Southsea, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 24
    icon of address Richmond Hill Practice Colne Health Centre, Craddock Road, Colne, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2025-03-31
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 2 - Director → ME
  • 25
    icon of address 215 Express Drive, Goodmayes, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 58 - Director → ME
  • 26
    SORACH MEDICAL SEVICES LTD - 2013-02-20
    icon of address 19 Cavendish Crescent, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,906 GBP2024-06-30
    Officer
    icon of calendar 2012-06-06 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ now
    IIF 26 - Has significant influence or controlOE
  • 27
    icon of address Flat 11 32 Netherhall Gardens, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-14 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2008-07-14 ~ dissolved
    IIF 35 - Secretary → ME
  • 28
    icon of address 136b Dedworth Road, Windsor, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    180 GBP2019-08-31
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ dissolved
    IIF 47 - Has significant influence or control as a member of a firmOE
    IIF 47 - Has significant influence or controlOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
Ceased 9
  • 1
    icon of address Unit-9 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2020-10-22 ~ 2023-11-18
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ 2023-11-18
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 35 Clifton Road, Brierfield, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-29 ~ 2023-07-07
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ 2023-07-07
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 3
    EVERYTHING UNLOCKED LIMITED - 2020-11-04
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    330,935 GBP2020-05-31
    Officer
    icon of calendar 2008-05-19 ~ 2009-06-16
    IIF 13 - Director → ME
    icon of calendar 2008-05-19 ~ 2009-06-16
    IIF 49 - Secretary → ME
  • 4
    icon of address 72 Hayling Road, South Oxhey, Hertfordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,035 GBP2017-05-31
    Officer
    icon of calendar 2011-05-16 ~ 2019-02-04
    IIF 39 - Director → ME
  • 5
    icon of address Pmuk The Base Dartford Business Park, Victoria Road, Dartford
    Active Corporate (3 parents)
    Equity (Company account)
    45,935 GBP2024-12-31
    Officer
    icon of calendar 2008-11-06 ~ 2009-05-09
    IIF 12 - Director → ME
    icon of calendar 2008-11-06 ~ 2009-05-09
    IIF 50 - Secretary → ME
  • 6
    icon of address 80 Groveway, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,055 GBP2019-06-30
    Officer
    icon of calendar 2013-06-24 ~ 2015-07-20
    IIF 41 - Director → ME
  • 7
    LEGAL REMEDY UK LTD - 2007-09-20
    icon of address The Studio, 1 Coach House Mews, 217 Long Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-04 ~ 2009-04-03
    IIF 36 - Secretary → ME
  • 8
    icon of address Unit 7 And Unit 6 Foundry Court, Foundry Lane, Horsham, West Sussex, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -7,704,385 GBP2024-12-31
    Officer
    icon of calendar 2009-01-06 ~ 2025-05-30
    IIF 9 - Director → ME
    icon of calendar 2009-01-06 ~ 2025-05-30
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-22
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2020-10-23 ~ 2021-10-18
    IIF 52 - Director → ME
    IIF 20 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.