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

Roberts, Manisha

    Related profiles found in government register
  • Roberts, Manisha
    British consultant born in June 1996

    Resident in United Kingdom

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

      IIF 1
    • icon of address Ground Floor Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 2
    • icon of address 61, Heydon Way, Hersham, RH12 3GL

      IIF 3
    • icon of address 21, Heathergrove, Dalton, Huddersfield, HD5 9NQ

      IIF 4
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 5
    • icon of address 3, Grange Close, Ratby, Leicester, LE6 0NR

      IIF 6
    • icon of address Chestnut House, Church Lane, Louth, LN11 0TH

      IIF 7
    • icon of address 13, Russell Avenue, March, PE15 8EL

      IIF 8
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 9
    • icon of address Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 10
    • icon of address 3a, Westgate Hill, Pembroke, SA71 4LB, United Kingdom

      IIF 11
    • icon of address 82, Barnstock, Bretton, Peterborough, PE3 8EJ, United Kingdom

      IIF 12
    • icon of address 15, Cae Gruffydd, Denbigshire, Rhyl, LL18 4XA, United Kingdom

      IIF 13
    • icon of address Suite 1a Technology House, Lissadel Street, Salford, M6 6AP

      IIF 14
    • icon of address Unit 2, St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 15 IIF 16 IIF 17
    • icon of address Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR, United Kingdom

      IIF 19
    • icon of address 4, Brady Street, Sunderland, SR4 6QQ, United Kingdom

      IIF 20
    • icon of address 17, Beaconsfield, Brookside, Telford, TF3 1NF

      IIF 21
    • icon of address 79, Victoria Road, Garswood, Wigan, WN4 0SZ, United Kingdom

      IIF 22
    • icon of address Office 7, Hallow Park, Hallow, Worcester, WR2 6PG, United Kingdom

      IIF 23
  • Manisha Roberts
    British born in June 1996

    Resident in United Kingdom

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

      IIF 24
    • icon of address 2, Lydgate Road, Soothill, Batley, WF17 6EY, United Kingdom

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

      IIF 26
    • icon of address Unit 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 27
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 28 IIF 29 IIF 30
    • icon of address 9, Smith Way, Highbridge, TA9 3QW, England

      IIF 32
    • icon of address 21, Heathergrove, Dalton, Huddersfield, HD5 9NQ

      IIF 33
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 34
    • icon of address 3, Grange Close, Ratby, Leicester, LE6 0NR

      IIF 35
    • icon of address 77a, Broadway, Leigh-on-sea, SS9 1PE, United Kingdom

      IIF 36
    • icon of address Chestnut House, Church Lane, Louth, LN11 0TH

      IIF 37
    • icon of address 11, Norrington Road, Loose, Maidstone, ME15 9RB, United Kingdom

      IIF 38
    • icon of address Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 39
    • icon of address 13, Russell Avenue, March, PE15 8EL

      IIF 40
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 41
    • icon of address 3a, Westgate Hill, Pembroke, SA71 4LB, United Kingdom

      IIF 42
    • icon of address 82, Barnstock, Bretton, Peterborough, PE3 8EJ, United Kingdom

      IIF 43
    • icon of address 17, Beaconsfield, Brookside, Telford, TF3 1NF

      IIF 44
    • icon of address 34, Elgin Ave, Garswood, Wigan, WN4 0RH, United Kingdom

      IIF 45
    • icon of address 79, Victoria Road, Garswood, Wigan, WN4 0SZ, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 9 Smith Way, Highbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7 GBP2021-04-05
    Person with significant control
    icon of calendar 2019-10-10 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    118 GBP2021-04-05
    Person with significant control
    icon of calendar 2019-03-20 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-23 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    ENDEARINGSEA LTD - 2021-04-12
    icon of address 11 Norrington Road, Loose, Maidstone, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -43 GBP2021-04-05
    Officer
    icon of calendar 2020-02-20 ~ 2020-03-19
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ 2020-03-19
    IIF 38 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-04-13 ~ 2017-07-17
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ 2017-07-17
    IIF 30 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-04-13 ~ 2017-07-17
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ 2017-07-17
    IIF 31 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-04-24 ~ 2017-07-17
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ 2017-07-17
    IIF 28 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-04-13 ~ 2017-07-17
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ 2017-07-17
    IIF 29 - Ownership of shares – 75% or more OE
  • 6
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-09-24 ~ 2020-07-12
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ 2020-07-12
    IIF 45 - Ownership of shares – 75% or more OE
  • 7
    icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    52 GBP2021-04-05
    Officer
    icon of calendar 2019-10-02 ~ 2019-11-18
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ 2019-11-18
    IIF 26 - Ownership of shares – 75% or more OE
  • 8
    icon of address 9 Smith Way, Highbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7 GBP2021-04-05
    Officer
    icon of calendar 2019-10-10 ~ 2019-10-25
    IIF 13 - Director → ME
  • 9
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -75 GBP2021-04-05
    Officer
    icon of calendar 2019-10-12 ~ 2019-11-06
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-10-12 ~ 2020-01-22
    IIF 33 - Ownership of shares – 75% or more OE
  • 10
    icon of address Office H Energy House, 35 Lombard Street, Lichfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-10-12 ~ 2019-11-08
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-10-12 ~ 2019-11-08
    IIF 37 - Ownership of shares – 75% or more OE
  • 11
    icon of address 13 Russell Avenue, March
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2021-04-05
    Officer
    icon of calendar 2019-10-15 ~ 2019-11-12
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ 2019-11-12
    IIF 40 - Ownership of shares – 75% or more OE
  • 12
    icon of address First Floor Offices, 102ae Station Road, Old Hill, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-13 ~ 2020-03-25
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ 2020-03-25
    IIF 44 - Ownership of shares – 75% or more OE
  • 13
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    226 GBP2024-04-05
    Officer
    icon of calendar 2020-02-14 ~ 2020-03-27
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ 2020-03-27
    IIF 43 - Ownership of shares – 75% or more OE
  • 14
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,003 GBP2024-04-05
    Officer
    icon of calendar 2020-02-18 ~ 2020-03-29
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ 2020-03-29
    IIF 42 - Ownership of shares – 75% or more OE
  • 15
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-18 ~ 2020-03-29
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ 2020-03-30
    IIF 25 - Ownership of shares – 75% or more OE
  • 16
    icon of address Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,646 GBP2024-04-05
    Officer
    icon of calendar 2020-02-19 ~ 2020-03-31
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ 2020-03-31
    IIF 46 - Ownership of shares – 75% or more OE
  • 17
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    118 GBP2021-04-05
    Officer
    icon of calendar 2019-03-20 ~ 2019-04-04
    IIF 10 - Director → ME
  • 18
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-23 ~ 2019-04-09
    IIF 23 - Director → ME
  • 19
    icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-28 ~ 2019-04-09
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ 2019-05-14
    IIF 34 - Ownership of shares – 75% or more OE
  • 20
    icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-12 ~ 2019-04-24
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2019-04-24
    IIF 36 - Ownership of shares – 75% or more OE
  • 21
    icon of address Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-24 ~ 2019-05-30
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ 2019-06-19
    IIF 41 - Ownership of shares – 75% or more OE
  • 22
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,836 GBP2024-04-05
    Officer
    icon of calendar 2019-05-08 ~ 2019-06-20
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ 2019-06-20
    IIF 35 - Ownership of shares – 75% or more OE
  • 23
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-31 ~ 2017-03-17
    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.