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

Bhogal, Manvir

    Related profiles found in government register
  • Bhogal, Manvir
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18d, Hillgate Place, London, SW12 9ER, England

      IIF 1 IIF 2
    • icon of address 201, Drummond Street, Old Diorama Arts Centre, London, NW1 3FE, England

      IIF 3
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Bhogal, Manvir
    British company director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Walpole Road, London, E6 1AR, England

      IIF 5
    • icon of address 1, Sir Evelyn Road, Rochester, ME1 3NB, England

      IIF 6
  • Bhogal, Manvir
    British consultant born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 7
  • Bhogal, Manvir
    British director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 8
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 9
  • Bhogal, Manvir
    British company director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Bird In Hand Lane, Bromley, Kent, BR1 2NB, United Kingdom

      IIF 10
  • Bhogal, Manvir
    British consultant born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Bird In Hand Lane, Bromley, Kent, BR1 2NB, United Kingdom

      IIF 11
  • Bhogal, Manvir
    British director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 201, Drummond Street, Old Diorama Arts Centre, London, NW1 3FE, England

      IIF 12
    • icon of address Taxassist Accountants, 304 High Street, Orpington, Kent, BR6 0NF, England

      IIF 13
  • Bhogal, Manvir
    British tax manager born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Park Street, London, W1K 2HZ, United Kingdom

      IIF 14
  • Bhogal, Manvir
    British born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 453 The Gatehouse, Cranbrook Road, Gants Hill, IG2 6EW, United Kingdom

      IIF 15
  • Bhogal, Manvir
    British plumbing born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Christchurch Road, Ilford, Essex, IG1 4QY, England

      IIF 16
    • icon of address 15, Christchurch Road, Ilford, IG1 4QY, England

      IIF 17
  • Mr Manvir Bhogal
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18d, Hillgate Place, London, SW12 9ER, England

      IIF 18 IIF 19
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 21
    • icon of address 1, Sir Evelyn Road, Rochester, ME1 3NB, England

      IIF 22
  • Bhogal, Manvir

    Registered addresses and corresponding companies
    • icon of address 26, Bird In Hand Lane, Bromley, Kent, BR1 2NB, United Kingdom

      IIF 23
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 24
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Mr Manvir Bhogal
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Park Street, London, W1K 2HZ, United Kingdom

      IIF 26
    • icon of address 201, Drummond Street, Old Diorama Arts Centre, London, NW1 3FE, England

      IIF 27
  • Mr Manvir Bhogal
    British born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 453 The Gatehouse, Cranbrook Road, Gants Hill, IG2 6EW, United Kingdom

      IIF 28
    • icon of address 15, Christchurch Road, Ilford, Essex, IG1 4QY, England

      IIF 29
    • icon of address 42, Glenthorne Gardens, Ilford, IG6 1LA, England

      IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Rodborough Furze Hill, Kingswood, Tadworth, England
    Active Corporate (5 parents)
    Equity (Company account)
    73,092 GBP2024-08-31
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address 15 Christchurch Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 304 High Street, Orpington, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-10-31
    Officer
    icon of calendar 2014-10-23 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -313,628 GBP2024-11-30
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 4 - Director → ME
    icon of calendar 2023-11-15 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 20 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 5
    icon of address 15 Christchurch Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2018-08-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-08-30 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,163 GBP2023-02-28
    Officer
    icon of calendar 2024-05-30 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address 18 Park Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    icon of calendar 2019-08-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 18d Hillgate Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -116,813 GBP2023-10-31
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 9
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2023-06-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 201 Drummond Street, Old Diorama Arts Centre, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    121,611 GBP2022-01-31
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 3 - Director → ME
  • 11
    icon of address 453 Cranbrook Road, Gants Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -358 GBP2019-03-31
    Officer
    icon of calendar 2017-11-15 ~ 2017-11-23
    IIF 10 - Director → ME
  • 2
    icon of address 2 Glenmore Drive, Stenson Fields, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -61,492 GBP2024-02-29
    Officer
    icon of calendar 2018-02-15 ~ 2025-03-01
    IIF 11 - Director → ME
    icon of calendar 2018-02-15 ~ 2025-03-01
    IIF 23 - Secretary → ME
  • 3
    icon of address Rodborough Furze Hill, Kingswood, Tadworth, England
    Active Corporate (5 parents)
    Equity (Company account)
    73,092 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-02-24 ~ 2025-09-07
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
  • 4
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2022-09-14 ~ 2022-09-14
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ 2022-09-14
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 5
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,163 GBP2023-02-28
    Officer
    icon of calendar 2022-02-09 ~ 2023-07-14
    IIF 7 - Director → ME
    icon of calendar 2022-02-09 ~ 2023-07-14
    IIF 24 - Secretary → ME
  • 6
    icon of address 201 Drummond Street, Old Diorama Arts Centre, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    121,611 GBP2022-01-31
    Officer
    icon of calendar 2020-01-24 ~ 2022-02-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ 2022-02-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 7
    icon of address 14 Stanley Grove, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 2023-07-05 ~ 2024-11-05
    IIF 5 - 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.