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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Manisha Roberts

    Related profiles found in government register
  • Manisha Roberts
    British born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 1
    • 2, Lydgate Road, Soothill, Batley, WF17 6EY, United Kingdom

      IIF 2
    • Ground Floor Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 3
    • Unit 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 4
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 5 IIF 6 IIF 7
    • 9, Smith Way, Highbridge, TA9 3QW, England

      IIF 9
    • 21, Heathergrove, Dalton, Huddersfield, HD5 9NQ

      IIF 10
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 11
    • 3, Grange Close, Ratby, Leicester, LE6 0NR

      IIF 12
    • 77a, Broadway, Leigh-on-sea, SS9 1PE, United Kingdom

      IIF 13
    • Chestnut House, Church Lane, Louth, LN11 0TH

      IIF 14
    • 11, Norrington Road, Loose, Maidstone, ME15 9RB, United Kingdom

      IIF 15
    • Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 16
    • 13, Russell Avenue, March, PE15 8EL

      IIF 17
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 18
    • 3a, Westgate Hill, Pembroke, SA71 4LB, United Kingdom

      IIF 19
    • 82, Barnstock, Bretton, Peterborough, PE3 8EJ, United Kingdom

      IIF 20
    • 17, Beaconsfield, Brookside, Telford, TF3 1NF

      IIF 21
    • 34, Elgin Ave, Garswood, Wigan, WN4 0RH, United Kingdom

      IIF 22
    • 79, Victoria Road, Garswood, Wigan, WN4 0SZ, United Kingdom

      IIF 23
  • Roberts, Manisha
    British born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 24
  • Roberts, Manisha
    British consultant born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Lydgate Road, Soothill, Batley, WF17 6EY, United Kingdom

      IIF 25
    • Ground Floor Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 26
    • 61, Heydon Way, Hersham, RH12 3GL

      IIF 27
    • 21, Heathergrove, Dalton, Huddersfield, HD5 9NQ

      IIF 28
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 29
    • 3, Grange Close, Ratby, Leicester, LE6 0NR

      IIF 30
    • Chestnut House, Church Lane, Louth, LN11 0TH

      IIF 31
    • 13, Russell Avenue, March, PE15 8EL

      IIF 32
    • Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 33
    • 3a, Westgate Hill, Pembroke, SA71 4LB, United Kingdom

      IIF 34
    • 82, Barnstock, Bretton, Peterborough, PE3 8EJ, United Kingdom

      IIF 35
    • 15, Cae Gruffydd, Denbigshire, Rhyl, LL18 4XA, United Kingdom

      IIF 36
    • Suite 1a Technology House, Lissadel Street, Salford, M6 6AP

      IIF 37
    • Unit 2, St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 38 IIF 39 IIF 40
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR, United Kingdom

      IIF 42
    • 4, Brady Street, Sunderland, SR4 6QQ, United Kingdom

      IIF 43
    • 17, Beaconsfield, Brookside, Telford, TF3 1NF

      IIF 44
    • 79, Victoria Road, Garswood, Wigan, WN4 0SZ, United Kingdom

      IIF 45
    • Office 7, Hallow Park, Hallow, Worcester, WR2 6PG, United Kingdom

      IIF 46
child relation
Offspring entities and appointments 23
  • 1
    AHISEN LTD - now
    ENDEARINGSEA LTD
    - 2021-04-12 12474938 12461964
    11 Norrington Road, Loose, Maidstone, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-20 ~ 2020-03-19
    IIF 43 - Director → ME
    Person with significant control
    2020-02-20 ~ 2020-03-19
    IIF 15 - Ownership of shares – 75% or more OE
  • 2
    ANREAPAL LTD
    10725645
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Officer
    2017-04-13 ~ 2017-07-17
    IIF 41 - Director → ME
    Person with significant control
    2017-04-13 ~ 2017-07-17
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    ANREQQU LTD
    10725653
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Officer
    2017-04-13 ~ 2017-07-17
    IIF 40 - Director → ME
    Person with significant control
    2017-04-13 ~ 2017-07-17
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    ANRONGAM LTD
    10735542
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Officer
    2017-04-24 ~ 2017-07-17
    IIF 39 - Director → ME
    Person with significant control
    2017-04-24 ~ 2017-07-17
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    APARMATE LTD
    10725701
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Officer
    2017-04-13 ~ 2017-07-17
    IIF 38 - Director → ME
    Person with significant control
    2017-04-13 ~ 2017-07-17
    IIF 6 - Ownership of shares – 75% or more OE
  • 6
    CHELRIEN LTD
    12223848
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-24 ~ 2020-07-12
    IIF 27 - Director → ME
    Person with significant control
    2019-09-24 ~ 2020-07-12
    IIF 22 - Ownership of shares – 75% or more OE
  • 7
    CHELWEN LTD
    12238428
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-02 ~ 2019-11-18
    IIF 26 - Director → ME
    Person with significant control
    2019-10-02 ~ 2019-11-18
    IIF 3 - Ownership of shares – 75% or more OE
  • 8
    CHERIBELLE LTD
    12254254
    9 Smith Way, Highbridge, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-10 ~ 2019-10-25
    IIF 36 - Director → ME
    Person with significant control
    2019-10-10 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 9
    CHERILORA LTD
    12257900
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-12 ~ 2019-11-06
    IIF 28 - Director → ME
    Person with significant control
    2019-10-12 ~ 2020-01-22
    IIF 10 - Ownership of shares – 75% or more OE
  • 10
    CHERINELLE LTD
    12258579
    Office H Energy House, 35 Lombard Street, Lichfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-12 ~ 2019-11-08
    IIF 31 - Director → ME
    Person with significant control
    2019-10-12 ~ 2019-11-08
    IIF 14 - Ownership of shares – 75% or more OE
  • 11
    CHERINEY LTD
    12263029
    13 Russell Avenue, March
    Dissolved Corporate (2 parents)
    Officer
    2019-10-15 ~ 2019-11-12
    IIF 32 - Director → ME
    Person with significant control
    2019-10-15 ~ 2019-11-12
    IIF 17 - Ownership of shares – 75% or more OE
  • 12
    ENDEARINGMISTY LTD
    12461888
    First Floor Offices, 102ae Station Road, Old Hill, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-13 ~ 2020-03-25
    IIF 44 - Director → ME
    Person with significant control
    2020-02-13 ~ 2020-03-25
    IIF 21 - Ownership of shares – 75% or more OE
  • 13
    ENDEARINGMOON LTD
    12464890
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-14 ~ 2020-03-27
    IIF 35 - Director → ME
    Person with significant control
    2020-02-14 ~ 2020-03-27
    IIF 20 - Ownership of shares – 75% or more OE
  • 14
    ENDEARINGMYSTIC LTD
    12468145
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-18 ~ 2020-03-29
    IIF 34 - Director → ME
    Person with significant control
    2020-02-18 ~ 2020-03-29
    IIF 19 - Ownership of shares – 75% or more OE
  • 15
    ENDEARINGRAIN LTD
    12470103
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-18 ~ 2020-03-29
    IIF 25 - Director → ME
    Person with significant control
    2020-02-18 ~ 2020-03-30
    IIF 2 - Ownership of shares – 75% or more OE
  • 16
    ENDEARINGRIVER LTD
    12472675
    Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-19 ~ 2020-03-31
    IIF 45 - Director → ME
    Person with significant control
    2020-02-19 ~ 2020-03-31
    IIF 23 - Ownership of shares – 75% or more OE
  • 17
    LEGENDCONFESSIONS LTD
    11894243
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-03-20 ~ 2019-04-04
    IIF 33 - Director → ME
    Person with significant control
    2019-03-20 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 18
    LENNOXSHIRE LTD
    11900719
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-23 ~ 2019-04-09
    IIF 46 - Director → ME
    Person with significant control
    2019-03-23 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 19
    LIFEABILITY LTD
    11911537
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-28 ~ 2019-04-09
    IIF 29 - Director → ME
    Person with significant control
    2019-03-28 ~ 2019-05-14
    IIF 11 - Ownership of shares – 75% or more OE
  • 20
    LIFEPHANTOM LTD
    11942269
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-12 ~ 2019-04-24
    IIF 42 - Director → ME
    Person with significant control
    2019-04-12 ~ 2019-04-24
    IIF 13 - Ownership of shares – 75% or more OE
  • 21
    LINKFEATHERS LTD
    11960655
    Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-04-24 ~ 2019-05-30
    IIF 24 - Director → ME
    Person with significant control
    2019-04-24 ~ 2019-06-19
    IIF 18 - Ownership of shares – 75% or more OE
  • 22
    LIVINGMOND LTD
    11985838
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-08 ~ 2019-06-20
    IIF 30 - Director → ME
    Person with significant control
    2019-05-08 ~ 2019-06-20
    IIF 12 - Ownership of shares – 75% or more OE
  • 23
    Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-31 ~ 2017-03-17
    IIF 37 - Director → ME
    Person with significant control
    2017-01-31 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.