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

Mr Manoj Bhardwaj

    Related profiles found in government register
  • Mr Manoj Bhardwaj
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Etchingham Park Road, London, N3 2DU, United Kingdom

      IIF 1
    • icon of address Acorn House, 33 Churchfield Road, London, W3 6AY, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address C/o Clarke & Co, 33 Churchfield Road, London, W3 6AY, United Kingdom

      IIF 5
    • icon of address Pentax House, South Hill Avenue, South Harrow, HA2 0DU, United Kingdom

      IIF 6
  • Mr Manoj Bhardwaj
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acorn House, 33 Churchfield Road, London, W3 6AY, United Kingdom

      IIF 7
    • icon of address 39d, Cambridge Park, Twickenham, TW1 2JU, England

      IIF 8
  • Bhardwaj, Manoj
    British co director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 510 Hyde Park Hayes 3, 11 Millington Road, Hayes, Middlesex, UB3 4AZ, England

      IIF 9
    • icon of address Acorn House, 33 Churchfield Road, Acton, London, W3 6AY, United Kingdom

      IIF 10
    • icon of address Acorn House, 33 Churchfield Road, London, W3 6AY, United Kingdom

      IIF 11
  • Bhardwaj, Manoj
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Clarke & Co, 33 Churchfield Road, London, W3 6AY, United Kingdom

      IIF 12
    • icon of address 90, Halsbury Road West, Northolt, UB5 4PP, United Kingdom

      IIF 13
    • icon of address 39d, Cambridge Park, Twickenham, TW1 2JU, England

      IIF 14
  • Mr Manoj Bhardwaj
    English born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110 Shenfield Place, Shenfield, Brentwood, CM15 9AG, England

      IIF 15
  • Bhardwaj, Manoj
    British co director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acorn House, 33 Churchfield Road, London, W3 6AY, United Kingdom

      IIF 16
    • icon of address 39d, Cambridge Park, Twickenham, TW1 2JU, England

      IIF 17
  • Bhardwaj, Manoj
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
  • Bhardwaj, Manoj
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
  • Bhardwaj, Manoj
    British financial director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 851 King Edwards Wharf, 25 Sheepcote Street, Birmingham, B16 8AH

      IIF 36
  • Bhardwaj, Manoj
    British managing director born in May 1966

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Oura Praia Beach Club, Rua Ramalho Ortigao, Apartado 761 Praia Da Oura, Albufeira, Algarve 8200-604, Portugal

      IIF 37
  • Bhardwaj, Manoj
    British computer consultant born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Mills Way, Hutton, Brentwood, Essex, CM13 2QN, England

      IIF 38
  • Bhardwaj, Manoj
    English consultant born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110 Shenfield Place, Shenfield, Brentwood, CM15 9AG, England

      IIF 39
  • Bhardwaj, Manoj
    British

    Registered addresses and corresponding companies
    • icon of address 851 King Edwards Wharf, 25 Sheepcote Street, Birmingham, B16 8AH

      IIF 40
  • Bhardwaj, Manoj
    British accountant

    Registered addresses and corresponding companies
    • icon of address 851 King Edwards Wharf, 25 Sheepcote Street, Birmingham, B16 8AH

      IIF 41
  • Bhardwaj, Manoj
    British company director

    Registered addresses and corresponding companies
    • icon of address 851 King Edwards Wharf, 25 Sheepcote Street, Birmingham, B16 8AH

      IIF 42 IIF 43
  • Bhardwaj, Manoj
    British director

    Registered addresses and corresponding companies
  • Bhardwaj, Manoj
    British finance director

    Registered addresses and corresponding companies
    • icon of address 851 King Edwards Wharf, 25 Sheepcote Street, Birmingham, B16 8AH

      IIF 50
  • Bhardwaj, Manoj

    Registered addresses and corresponding companies
    • icon of address 851 King Edwards Wharf, 25 Sheepcote Street, Birmingham, B16 8AH

      IIF 51
    • icon of address 110 Shenfield Place, Shenfield, Brentwood, CM15 9AG, England

      IIF 52
    • icon of address Suite 510 Hyde Park Hayes 3, 11 Millington Road, Hayes, Middlesex, UB3 4AZ, England

      IIF 53
    • icon of address Acorn House, 33 Churchfield Road, London, W3 6AY, United Kingdom

      IIF 54
    • icon of address 90, Halsbury Road West, Northolt, UB5 4PP, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Acorn House, 33 Churchfield Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,369 GBP2024-12-31
    Officer
    icon of calendar 2012-07-17 ~ now
    IIF 13 - Director → ME
    icon of calendar 2012-07-17 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Acorn House, 33 Churchfield Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -104,309 GBP2024-12-31
    Officer
    icon of calendar 2016-03-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Acorn House, 33 Churchfield Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -22,097 GBP2024-12-31
    Officer
    icon of calendar 2012-08-15 ~ now
    IIF 11 - Director → ME
    icon of calendar 2012-08-15 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Acorn House, 33 Churchfield Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -89,258 GBP2024-12-31
    Officer
    icon of calendar 2016-08-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 39d Cambridge Park, Twickenham, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    324,492 GBP2024-12-31
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address 39d Cambridge Park, Twickenham, England
    Active Corporate (2 parents, 1 offspring)
    Total liabilities (Company account)
    65,533 GBP2024-12-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 7
    icon of address 110 Shenfield Place Shenfield, Brentwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    484 GBP2021-03-31
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 52 - Secretary → ME
  • 8
    icon of address 110 Shenfield Place Shenfield, Brentwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,815 GBP2020-08-14
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 9
    icon of address 3 Mills Way, Hutton, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-13 ~ dissolved
    IIF 38 - Director → ME
  • 10
    icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    89,495 GBP2024-06-30
    Officer
    icon of calendar 2021-03-05 ~ now
    IIF 35 - Director → ME
  • 11
    icon of address C/o Clarke & Co, 33 Churchfield Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -393,628 GBP2024-12-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 12 - Director → ME
  • 12
    DURASOL FACILITIES MANAGEMENT LIMITED - 2020-07-15
    icon of address Acorn House, 33 Churchfield Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,590 GBP2024-12-31
    Officer
    icon of calendar 2014-02-18 ~ now
    IIF 9 - Director → ME
    icon of calendar 2014-02-18 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    STUDY INN LIMITED - 2011-03-25
    STUDY INN (TRINITY ST) LIMITED - 2017-12-29
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-05-14 ~ 2011-12-14
    IIF 29 - Director → ME
    icon of calendar 2009-05-14 ~ 2011-12-14
    IIF 48 - Secretary → ME
  • 2
    STUDY INN INVESTMENTS (TRINITY ST) LIMITED - 2017-12-29
    STUDY INN INVESTMENTS LIMITED - 2011-03-25
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-03 ~ 2011-12-14
    IIF 31 - Director → ME
    icon of calendar 2009-07-03 ~ 2011-12-14
    IIF 49 - Secretary → ME
  • 3
    PILLAR BOX PROPERTIES LIMITED - 2017-12-28
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-11-06 ~ 2006-12-05
    IIF 21 - Director → ME
  • 4
    RIVERDALE SECURITIES LIMITED - 1997-05-27
    icon of address Chamberlain Hotels Limited, 245 Broad Street, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-04-15 ~ 2001-03-16
    IIF 36 - Director → ME
    icon of calendar 1999-04-15 ~ 2001-03-16
    IIF 41 - Secretary → ME
  • 5
    OAKMOOR BOND STREET (HOLDINGS) LIMITED - 2018-02-08
    icon of address C/o Study Inn, Lambert House, 80 Talbot Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,459 GBP2017-04-30
    Officer
    icon of calendar 2007-01-10 ~ 2011-12-14
    IIF 27 - Director → ME
    icon of calendar 2007-01-10 ~ 2011-12-14
    IIF 40 - Secretary → ME
  • 6
    OAKMOOR BOND STREET LIMITED - 2018-02-08
    icon of address 3rd Floor, 9 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-04-30
    Officer
    icon of calendar 2006-02-01 ~ 2011-12-14
    IIF 18 - Director → ME
    icon of calendar 2003-12-29 ~ 2004-11-05
    IIF 26 - Director → ME
    icon of calendar 2004-11-05 ~ 2011-12-14
    IIF 46 - Secretary → ME
  • 7
    CORPORATE PROJECTS LIMITED - 2001-06-25
    icon of address C/o Study Inn, Lambert House, 80 Talbot Street, Nottingham, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2001-05-21 ~ 2011-12-14
    IIF 32 - Director → ME
    icon of calendar 2001-05-21 ~ 2011-12-14
    IIF 44 - Secretary → ME
  • 8
    icon of address 39d Cambridge Park, Twickenham, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    324,492 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-10-06 ~ 2022-11-10
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Branch Registration, Refer To Parent Register
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-05-20 ~ 2012-04-02
    IIF 37 - Director → ME
  • 10
    115CR (148) LIMITED - 2003-07-08
    icon of address 359 Yardley Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-07 ~ 2011-12-14
    IIF 22 - Director → ME
  • 11
    icon of address C/o Study Inn, Lambert House, 80 Talbot Street, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-01-19 ~ 2011-12-14
    IIF 30 - Director → ME
    icon of calendar 2006-01-19 ~ 2011-12-14
    IIF 51 - Secretary → ME
  • 12
    icon of address 359 Yardley Road, Yardley, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-02 ~ 2011-12-14
    IIF 20 - Director → ME
    icon of calendar 2008-04-02 ~ 2011-12-14
    IIF 43 - Secretary → ME
  • 13
    K & S (411) LIMITED - 2001-04-05
    icon of address Lambert House, 80 Talbot Street, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-02-01 ~ 2011-12-14
    IIF 24 - Director → ME
  • 14
    K & S (412) LIMITED - 2001-04-05
    icon of address 359 Yardley Road, Yardley, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-01 ~ 2011-12-14
    IIF 25 - Director → ME
  • 15
    OAKMOOR DEVELOPMENTS LIMITED - 2009-06-19
    K & S (413) LIMITED - 2001-04-05
    icon of address 359 Yardley Road, Yardley, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-01 ~ 2011-12-14
    IIF 23 - Director → ME
  • 16
    EDAN INVESTMENTS LIMITED - 2003-06-10
    icon of address 359 Yardley Road, Yardley, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-03 ~ 2011-12-14
    IIF 33 - Director → ME
    icon of calendar 2003-03-03 ~ 2011-12-14
    IIF 45 - Secretary → ME
  • 17
    E.J.S. PROJECT CONSULTANCY LIMITED - 2003-05-23
    icon of address 359 Yardley Road, Yardley, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-13 ~ 2011-12-14
    IIF 34 - Director → ME
    icon of calendar 2005-01-28 ~ 2011-12-14
    IIF 50 - Secretary → ME
  • 18
    icon of address C/o Clarke & Co, 33 Churchfield Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -393,628 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-03-03 ~ 2025-05-01
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 19
    icon of address 14 - 16, High Street Badsey, Evesham, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    142,368 GBP2024-03-31
    Officer
    icon of calendar 2004-09-07 ~ 2005-01-31
    IIF 19 - Director → ME
  • 20
    ENSCO 583 LIMITED - 2007-05-08
    OAKMOOR (VINTAGE HOUSE) LIMITED - 2021-01-20
    icon of address Lambert House, 80 Talbot Street, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-04-18 ~ 2011-12-14
    IIF 28 - Director → ME
    icon of calendar 2007-04-18 ~ 2011-12-14
    IIF 47 - Secretary → ME
  • 21
    icon of address 88 Hill Village Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,254 GBP2024-03-31
    Officer
    icon of calendar 2005-03-10 ~ 2011-12-14
    IIF 42 - Secretary → 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.