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

Manji, Minhaz

    Related profiles found in government register
  • Manji, Minhaz
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, High Street Colliers Wood, London, SW19 2BH, England

      IIF 1
  • Manji, Minhaz
    British managing director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 2
  • Minhaz Manji
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, High Street Colliers Wood, London, SW19 2BH, England

      IIF 3
  • Manji, Minhaz Haiderali
    British company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, High Street Colliers Wood, London, SW19 2BH, England

      IIF 4
  • Manji, Minhaz Haiderali
    British managing director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, High Street Colliers Wood, London, SW19 2BH, England

      IIF 5
  • Manji, Minhaz
    British managing director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Leman Street, London, E1W 9US, United Kingdom

      IIF 6
  • Mr Minhaz Manji
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 7
  • Ma, Li
    Chinese certified chartered accountant born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, High Street Colliers Wood, Holiday Inn Express, London, SW19 2BH

      IIF 8
  • Manji, Minhaz Haiderali
    British

    Registered addresses and corresponding companies
    • icon of address 21 Sheringham, St Johns Wood Park, London, NW8 6QY

      IIF 9
  • Mrs Li Ma
    Chinese born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Hamilton Avenue, Cheam, Sutton, SM3 9RJ, England

      IIF 10
  • Manji, Minhaz Haiderali
    born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alliance House, 29-30 High Holborn, London, WC1V 6AZ, United Kingdom

      IIF 11
  • Manji, Minhaz Haiderali
    British company director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Manji, Minhaz Haiderali
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Manji, Minhaz Haiderali
    British hotelier born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Monteacute House Limited, 200 High Street, Colliers Wood, London, SW19 2BH, United Kingdom

      IIF 22
  • Manji, Minhaz Haiderali
    British hotelier director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Sheringham, St Johns Wood Park, London, NW8 6QY

      IIF 23
  • Manji, Minhaz Haiderali
    British managin director - hospitality company born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 725, The Whitehouse, Belvedere Road, London, Greater London, SE1 8YU, United Kingdom

      IIF 24
  • Manji, Minhaz Haiderali
    British managing director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Queensmead, St John's Wood Park, London, NW8 6RE, United Kingdom

      IIF 25
  • Mr Minhaz Haiderali Manji
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, High Street Colliers Wood, London, SW19 2BH, England

      IIF 26
  • Ma, Li
    Chinese accountant born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Queens Walk, Ashford, TW15 3JA, United Kingdom

      IIF 27
  • Ma, Li
    Chinese company director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Lowther Road, Bournemouth, BH8 8NS, England

      IIF 28
  • Mr Li Ma
    Chinese born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17a, Ilminster Gardens, London, SW11 1PJ, United Kingdom

      IIF 29
  • Mrs Li Ma
    Chinese born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Queens Walk, Ashford, TW15 3JA, United Kingdom

      IIF 30
  • Mr Minhaz Haiderali Manji
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200, High Street Colliers Wood, Holiday Inn Express, London, SW19 2BH

      IIF 31
    • icon of address 200, High Street Colliers Wood, London, SW19 2BH, England

      IIF 32 IIF 33
    • icon of address 200, Holiday Inn Express, 200 High Street, London, London, SW19 2BH, United Kingdom

      IIF 34
    • icon of address 21 Sheringham, St. Johns Wood Park, London, NW8 6QY, England

      IIF 35
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Second Avenue, Centrum One Hundred, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -710 GBP2015-03-31
    Officer
    icon of calendar 2007-03-15 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2007-03-15 ~ dissolved
    IIF 9 - Secretary → ME
  • 2
    icon of address 200 High Street Colliers Wood, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,460 GBP2024-09-30
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address 200 High Street Colliers Wood, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 3 - Has significant influence or controlOE
  • 4
    icon of address Second Avenue, Centrum 100, Burton On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37,180 GBP2020-03-31
    Officer
    icon of calendar 1998-02-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 5
    icon of address 200 High Street Colliers Wood, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,343,967 GBP2024-03-31
    Officer
    icon of calendar 1995-11-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    IIF 32 - Has significant influence or controlOE
  • 6
    icon of address 200 High Street Colliers Wood, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,296,837 GBP2024-03-31
    Officer
    icon of calendar 2002-09-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-09-18 ~ now
    IIF 35 - Has significant influence or controlOE
  • 7
    icon of address 17a Ilminster Gardens, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Person with significant control
    icon of calendar 2019-09-09 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 8
    icon of address 37 Hamilton Avenue, Cheam, Sutton, England
    Active Corporate (2 parents)
    Equity (Company account)
    92,002 GBP2024-09-30
    Person with significant control
    icon of calendar 2024-09-22 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 200 High Street Colliers Wood, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -134,915 GBP2024-05-31
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 4 - Director → ME
  • 10
    icon of address 200 High Street Colliers Wood, Holiday Inn Express, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    682,459 GBP2021-03-31
    Officer
    icon of calendar 1995-05-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    12,398 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 6 - Director → ME
  • 12
    QUEENSMEAD ESTATE (ST. JOHN'S WOOD) MANAGEMENT COMPANY LIMITED - 1992-01-31
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    788,661 GBP2024-09-30
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 25 - Director → ME
  • 13
    ROSEMONT LODGING LIMITED - 1999-03-25
    icon of address 200 Holiday Inn Express, 200 High Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,865 GBP2020-03-31
    Officer
    icon of calendar 1998-03-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 14
    THE EMBASSY OF MAN - 2025-04-09
    icon of address 200 High Street Colliers Wood, Holiday Inn Express, London
    Active Corporate (4 parents)
    Equity (Company account)
    291,580 GBP2024-03-31
    Officer
    icon of calendar 2002-07-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    IIF 31 - Has significant influence or controlOE
Ceased 11
  • 1
    CYPROTEX PLC - 2017-06-01
    CYPROTEX SERVICES LIMITED - 2002-01-07
    INHOCO 2437 LIMITED - 2001-12-04
    icon of address 114 Innovation Drive, Milton Park, Milton, Abingdon, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-16 ~ 2008-06-17
    IIF 13 - Director → ME
  • 2
    icon of address C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    68,700 GBP2024-04-30
    Officer
    icon of calendar 2016-11-21 ~ 2020-02-28
    IIF 22 - Director → ME
  • 3
    FREEPLAY FOUNDATION - 2010-04-01
    icon of address 71 Gloucester Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-09 ~ 2011-03-16
    IIF 24 - Director → ME
  • 4
    icon of address 24 Sycamore Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-06-21 ~ 2022-07-22
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ 2022-07-22
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 5
    VIVID ORANGE LIMITED - 2008-01-16
    icon of address One Bedford Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-19 ~ 2007-11-22
    IIF 15 - Director → ME
  • 6
    icon of address 145-157 St. John Street, London, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    1,620 GBP2015-05-31
    Officer
    icon of calendar 2013-05-29 ~ 2015-10-20
    IIF 28 - Director → ME
  • 7
    icon of address Second Floor, 5 Priceton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    383,115 GBP2023-12-31
    Officer
    icon of calendar 2005-04-01 ~ 2006-03-15
    IIF 14 - Director → ME
  • 8
    THE EMBASSY OF MAN - 2025-04-09
    icon of address 200 High Street Colliers Wood, Holiday Inn Express, London
    Active Corporate (4 parents)
    Equity (Company account)
    291,580 GBP2024-03-31
    Officer
    icon of calendar 2016-10-13 ~ 2018-04-05
    IIF 8 - Director → ME
  • 9
    icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    24,118 GBP2023-09-30
    Officer
    icon of calendar 2018-05-24 ~ 2024-11-04
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ 2024-11-04
    IIF 7 - Has significant influence or control OE
  • 10
    icon of address Alliance House, 29-30 High Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-21 ~ 2018-12-15
    IIF 11 - LLP Member → ME
  • 11
    WPO LONDON - 2016-09-12
    icon of address Acre House, 11 - 15 William Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    191,645 GBP2024-06-30
    Officer
    icon of calendar 2015-08-07 ~ 2018-07-27
    IIF 21 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.