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

Kumar, Manish

    Related profiles found in government register
  • Kumar, Manish
    Indian born in August 1990

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Vintage House, Vintage House 36-37, Albert Embankment, London, SE1 7TL, United Kingdom

      IIF 1
  • Kumar, Manish
    Indian self employed born in August 1985

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 14, Garrick Close, London, SW18 1JJ, England

      IIF 2
  • Kumar, Manish
    Indian born in August 1987

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 3
  • Kumar, Manish
    Indian director born in September 1992

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Mohalla Bicchiya Tadikhana, Near Dih Baba Sthan, Bicchiya Jungle Tulsiram Post Pac Camp Gorakhpur, Uttar Pradesh, 273014, India

      IIF 4
  • Kumar, Manish
    Indian director born in February 1995

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Sirsa Ram Ray, P/o- Sirsa Biran, Lalganj, Vaishali, 844123, India

      IIF 5
  • Kumar, Manish
    Indian director born in July 1995

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Suite 9, 2 Bicycle Mews, London, SW4 6FE, United Kingdom

      IIF 6
  • Kumar, Manish
    Indian director born in June 1996

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 249a, Belvoir Road, Coalville, LE67 3PL, United Kingdom

      IIF 7
  • Kumar, Manish
    Indian director born in October 1980

    Resident in India

    Registered addresses and corresponding companies
    • icon of address U-95, First Floor, 110092, Shakarpur, New Delhi, India

      IIF 8
  • Kumar, Manish
    Indian company director born in February 1982

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 92 Ealing Road, Ealing Road, Brentford, TW8 0LD, United Kingdom

      IIF 9
  • Kumar, Manish
    Indian business person born in March 1986

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Flat 1k, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 10
  • Kumar, Manish
    Indian born in July 1987

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 3414, Sector 22d, Chandigarh, 160022, India

      IIF 11
  • Kumar, Manish
    Indian business born in July 1987

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 12
  • Kumar, Manish
    Indian businessman born in July 1987

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 9 O'grady, Court, Melbourne Avenue, London, W13 9BY, England

      IIF 13
  • Kumar, Manish
    Indian director born in October 1991

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Q-1206, Vvip Addresses, Raj Nagar Extension, Ghaziabad, Uttar Pradesh, 201017, India

      IIF 14
  • Kumar, Manish
    Indian born in February 2000

    Resident in India

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

      IIF 15
  • Kumar, Manish, Mr.
    Indian born in April 1980

    Resident in India

    Registered addresses and corresponding companies
    • icon of address F25 Waterfront Studios, 1 Dock Road, London, E16 1AH, England

      IIF 16
  • Kumar, Manish
    Indian born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 497, High Road, Ilford, Essex, IG1 1TZ, United Kingdom

      IIF 17
  • Kumar, Manish, Mr.
    Indian businessman born in March 1988

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 18
  • Kumar, Manish, Mr.
    Indian born in October 1985

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 19
  • Mr Manish Kumar
    Indian born in August 1990

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 160, City Road, Kemp House 160, London, EC1V 2NX, England

      IIF 20
  • Mr Manish Kumar
    Indian born in April 1980

    Resident in India

    Registered addresses and corresponding companies
    • icon of address F25 Waterfront Studios, 1 Dock Road, London, E16 1AH, England

      IIF 21
  • Mr Manish Kumar
    Indian born in August 1985

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 14, Garrick Close, London, SW18 1JJ, England

      IIF 22
  • Mr Manish Kumar
    Indian born in August 1987

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 23
  • Mr Manish Kumar
    Indian born in September 1992

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Mohalla Bicchiya Tadikhana, Near Dih Baba Sthan, Bicchiya Jungle Tulsiram Post Pac Camp Gorakhpur, Uttar Pradesh, 273014, India

      IIF 24
  • Mr Manish Kumar
    Indian born in February 1995

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Sirsa Ram Ray, P/o- Sirsa Biran, Lalganj, Vaishali, 844123, India

      IIF 25
  • Mr Manish Kumar
    Indian born in June 1996

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 249a, Belvoir Road, Coalville, LE67 3PL, United Kingdom

      IIF 26
  • Kumar, Manish
    British company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 203 Landrow Place, 86 Lionel Street, Birmingham, B3 1EE, England

      IIF 27
  • Kumar, Manish
    Indian born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 28
  • Manish Kumar
    Indian born in July 1995

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Suite 9, 2 Bicycle Mews, London, SW4 6FE, United Kingdom

      IIF 29
  • Mr Manish Kumar
    Indian born in March 1986

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Flat 1k, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 30
  • Mr Manish Kumar
    Indian born in July 1987

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 3414, Sector 22d, Chandigarh, 160022, India

      IIF 31
  • Mr Manish Kumar
    Indian born in February 2000

    Resident in India

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

      IIF 32
  • Mr. Manish Kumar
    Indian born in October 1985

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 33
  • Kumar, Manish

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 34
    • icon of address Mohalla Bicchiya Tadikhana, Near Dih Baba Sthan, Bicchiya Jungle Tulsiram Post Pac Camp Gorakhpur, Uttar Pradesh, 273014, India

      IIF 35
  • Mr Manish Kumar
    Indian born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Cromwell Road, Feltham, TW13 5AS, England

      IIF 36
  • Mr Manish Kumar
    Indian born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 497, 497, High Road, Ilford, Essex, IG1 1TZ, United Kingdom

      IIF 37
  • Mr Manish Kumar
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 203 Landrow Place, 86 Lionel Street, Birmingham, B3 1EE, England

      IIF 38
  • Mr Manish Kumar
    Indian born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 4385, 10552367: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address Flat 1k 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    icon of address Vintage House Vintage House 36-37, Albert Embankment, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -219,275 GBP2024-01-30
    Officer
    icon of calendar 2020-01-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 5
    FORERUNNER PICTURES LIMITED - 2024-05-13
    icon of address F25 Waterfront Studios, 1 Dock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -360 GBP2024-08-31
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 85, First Floor Great Portland Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,000 GBP2024-07-31
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 4 - Director → ME
    icon of calendar 2024-05-20 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ 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
  • 9
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-14 ~ dissolved
    IIF 12 - Director → ME
  • 10
    icon of address 23 Kennedy Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2020-07-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 9 O'grady Court, Melbourne Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF 13 - Director → ME
  • 12
    icon of address 497 High Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    192 GBP2024-06-30
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 13
    icon of address 2nd Floor, 43 Broomfield Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-14 ~ dissolved
    IIF 8 - Director → ME
  • 14
    icon of address Suite 9 2 Bicycle Mews, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 14 Garrick Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-08 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ dissolved
    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
  • 17
    icon of address 249a Belvoir Road, Coalville, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-07-07 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 18
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 3 - Director → ME
    icon of calendar 2024-12-20 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address 92 Ealing Road Ealing Road, Brentford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    911 GBP2024-11-30
    Officer
    icon of calendar 2019-11-01 ~ 2020-02-19
    IIF 9 - Director → ME
  • 2
    icon of address 10b Gower Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-02-14 ~ 2023-10-30
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ 2023-10-01
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 3
    LONDON LEGAL IMMIGRATION SERVICES LTD - 2025-11-11
    icon of address 32 Carver Close, Coventry, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-03-18 ~ 2025-11-10
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 413 Birmingham Road, Redditch, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-24 ~ 2024-03-24
    IIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.