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, Maryam

    Related profiles found in government register
  • Manzoor, Maryam
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, Wheatley Lane Road, Barrowford, Fence, BB9 6QQ, United Kingdom

      IIF 1
    • icon of address 150, Wheatley Lane Road, Barrowford, Fence, Lancashire, BB9 6QQ, United Kingdom

      IIF 2
    • icon of address 150, Wheatley Lane Road, Barrowford, Nelson, BB9 6QQ, United Kingdom

      IIF 3
    • icon of address West Ridge Manor, Whitworth Road, St. Leonards On Sea, East Sussex, TN37 7PZ

      IIF 4
  • Manzoor, Maryam
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rothbury Motors Limited, Lionheart Enterprise Park, Alnwick, Northumberland, NE66 2HT, England

      IIF 5
    • icon of address 14, Carr Hall Road, Barrowford, Lancashire, BB9 6BX, England

      IIF 6
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 7
    • icon of address 150, Wheatley Lane Road, Barrowford, Nelson, BB9 6QQ, England

      IIF 8
    • icon of address 150, Wheatley Lane Road, Barrowford, Nelson, BB9 6QQ, United Kingdom

      IIF 9 IIF 10
    • icon of address 59, Church Way, North Shields, NE29 0AD, United Kingdom

      IIF 11
  • Manzoor, Maryam
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, Wheatley Lane Road, Barrowford, Nelson, BB9 6QQ, United Kingdom

      IIF 12
  • Ms Maryam Manzoor
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rothbury Motors Ltd, Lionheart Enterprise Park, Alnwick, Northumberland, NE66 2HT

      IIF 13
    • icon of address 150, Wheatley Lane Road, Barrowford, Fence, BB9 6QQ, United Kingdom

      IIF 14
    • icon of address 150, Wheatley Lane Road, Barrowford, Fence, Lancashire, BB9 6QQ, United Kingdom

      IIF 15
    • icon of address Greg's Building, 1 Booth Street, Manchester, M2 4DU

      IIF 16
    • icon of address 150, Wheatley Lane Road, Barrowford, Nelson, BB9 6QQ, England

      IIF 17
    • icon of address 150, Wheatley Lane Road, Barrowford, Nelson, BB9 6QQ, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 21
    • icon of address West Ridge Manor, Whitworth Road, St. Leonards On Sea, East Sussex, TN37 7PZ

      IIF 22
  • Manzoor, Maryam

    Registered addresses and corresponding companies
    • icon of address Rothbury Motors Limited, Lionheart Enterprise Park, Alnwick, Northumberland, England

      IIF 23
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 24
    • icon of address 150, Wheatley Lane Road, Barrowford, Nelson, BB9 6QQ, England

      IIF 25
  • Ms Maryam Manzoor
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, Wheatley Lane Road, Barrowford, Nelson, BB9 6QQ, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 150 Wheatley Lane Road, Barrowford, Nelson, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 2
    icon of address 150 Wheatley Lane Road, Barrowford, Fence, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2018-05-15 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 3
    icon of address 150 Wheatley Lane Road, Barrowford, Nelson, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,437 GBP2020-04-30
    Person with significant control
    icon of calendar 2017-04-27 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    PENDLE COCHES LIMITED - 2016-06-28
    ZOOM COACHES LIMITED - 2016-06-28
    icon of address Greg's Building, 1 Booth Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    242,641 GBP2019-05-31
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-05-28 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    CLEEVEMEAD LIMITED - 2001-02-26
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,772 GBP2018-02-27
    Officer
    icon of calendar 2016-12-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    IIF 21 - Has significant influence or controlOE
    IIF 21 - Has significant influence or control as a member of a firmOE
  • 6
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2013-08-05 ~ dissolved
    IIF 24 - Secretary → ME
Ceased 7
  • 1
    icon of address 7b Kestrel Court, Hapton, Burnley, Lancashire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    66,918 GBP2024-01-31
    Officer
    icon of calendar 2018-02-09 ~ 2019-10-02
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ 2019-10-02
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 2
    icon of address 150 Wheatley Lane Road, Barrowford, Nelson, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,437 GBP2020-04-30
    Officer
    icon of calendar 2017-04-27 ~ 2021-03-14
    IIF 12 - Director → ME
  • 3
    icon of address West Ridge Manor, Whitworth Road, St. Leonards On Sea, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    2,660,520 GBP2024-04-30
    Officer
    icon of calendar 2018-09-25 ~ 2020-03-30
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ 2020-03-30
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 4
    icon of address 7b Kestrel Court, Hapton, Burnley, Lancashire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-09-06 ~ 2019-11-07
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ 2019-11-07
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 5
    icon of address Rothbury Motors Ltd, Lionheart Enterprise Park, Alnwick, Northumberland
    Active Corporate (2 parents)
    Equity (Company account)
    1,921,087 GBP2024-03-31
    Officer
    icon of calendar 2013-10-15 ~ 2020-03-28
    IIF 5 - Director → ME
    icon of calendar 2013-10-15 ~ 2020-03-29
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-29
    IIF 13 - Has significant influence or control OE
  • 6
    icon of address 10 Carr Hall Road, Barrowford, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    -284,454 GBP2024-06-30
    Officer
    icon of calendar 2012-03-30 ~ 2021-11-19
    IIF 8 - Director → ME
    icon of calendar 2012-03-30 ~ 2021-11-19
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-19
    IIF 17 - Ownership of shares – 75% or more OE
  • 7
    icon of address C/o Hca Group Yorkshire Ltd First Floor, Capital House, 7 Sheepscar Court, Northside Business Park, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2018-05-04 ~ 2021-11-19
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ 2021-11-19
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.