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

Mr Manoj Mohindra

    Related profiles found in government register
  • Mr Manoj Mohindra
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33a, Stradbroke Drive, Chigwell, IG7 5RB, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Mohindra, Manoj
    British accountant born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Widecombe Gardens, Ilford, Essex, IG4 5LR

      IIF 4
  • Mohindra, Manoj
    British administration born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33a, Stradbroke Drive, Chigwell, IG7 5RB, United Kingdom

      IIF 5
  • Mohindra, Manoj
    British company secretary born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Widecombe Gardens, Ilford, Essex, IG4 5LR, United Kingdom

      IIF 6
  • Mohindra, Manoj
    British director of administration born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Widecombe Gardens, Ilford, Essex, IG4 5LR, United Kingdom

      IIF 7
  • Mohindra, Manoj
    British sales director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33a, Stradbroke Drive, Chigwell, Essex, IG7 5RB, United Kingdom

      IIF 8 IIF 9
    • icon of address 9, Widecombe Gardens, Ilford, Essex, IG4 5LR, United Kingdom

      IIF 10 IIF 11
    • icon of address 9, Widecombe Gardens, Ilford, IG4 5LR, United Kingdom

      IIF 12
  • Mohindra, Manoj
    British secretary born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Widecombe Gardens, Ilford, IG4 5LR, United Kingdom

      IIF 13
  • Mohindra, Manoj
    British

    Registered addresses and corresponding companies
  • Mohindra, Manoj
    British accountant

    Registered addresses and corresponding companies
    • icon of address 9 Widecombe Gardens, Ilford, Essex, IG4 5LR

      IIF 34
  • Mohindra, Manoj

    Registered addresses and corresponding companies
    • icon of address 43, Ashurst Drive, Barkingside, Essex, IG6 1EE

      IIF 35
    • icon of address 33a, Stradbroke Drive, Chigwell, IG7 5RB, England

      IIF 36
    • icon of address C/o Eastcourt House, 33a Stradbroke Drive, Chigwell, Essex, IG7 5RB, England

      IIF 37
    • icon of address C/o Eastcourt House, 33a Stradbroke Drive, Chigwell, IG7 5RB, United Kingdom

      IIF 38
    • icon of address 139, Windsor Road, Ilford, IG1 1HE, England

      IIF 39
    • icon of address 9 Widecombe Gardens, Ilford, Essex, IG4 5LR

      IIF 40 IIF 41 IIF 42
    • icon of address 9, Widecombe Gardens, Ilford, Essex, IG4 5LR, England

      IIF 44 IIF 45 IIF 46
    • icon of address 9, Widecombe Gardens, Ilford, Essex, IG4 5LR, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address 9, Widecombe Gardens, Ilford, Essex, IG45LR, England

      IIF 53
    • icon of address 9, Widecombe Gardens, Ilford, IG4 5LR, England

      IIF 54
    • icon of address 9, Widecombe Gardens, Ilford, IG4 5LR, United Kingdom

      IIF 55 IIF 56 IIF 57
    • icon of address Finance Place, 9 Widecombe Gardens, Ilford, Essex, IG4 5LR, England

      IIF 59
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address C/o Eastcourt House, 33a Stradbroke Drive, Chigwell, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    IIF 38 - Secretary → ME
  • 2
    icon of address 43 Ashurst Drive, Ilford
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-05-31
    Officer
    icon of calendar 2014-05-23 ~ dissolved
    IIF 58 - Secretary → ME
  • 3
    icon of address 23 Clifton Road, Hornchurch, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    IIF 54 - Secretary → ME
  • 4
    icon of address 5, Torbitt Way, Newbury Park, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-20 ~ dissolved
    IIF 29 - Secretary → ME
  • 5
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-01 ~ dissolved
    IIF 21 - Secretary → ME
  • 6
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-27 ~ dissolved
    IIF 31 - Secretary → ME
  • 7
    icon of address 33a Stradbroke Drive, Chigwell, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 9 Widecombe Gardens, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-09 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address Eastcourt, 33a Stradbroke Drive, Chigwell, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 9 Widecombe Gardens, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-09 ~ dissolved
    IIF 10 - Director → ME
  • 11
    BLACKSPADE LIMITED - 2000-06-05
    icon of address C/o Eastcourt House, 33a Stradbroke Drive, Chigwell, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2007-05-31 ~ dissolved
    IIF 34 - Secretary → ME
  • 12
    SILVER STAR CONSULTANCY LTD - 2008-07-30
    icon of address C/o Eastcourt House, 33a Stradbroke Drive, Chigwell, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,140 GBP2019-02-28
    Officer
    icon of calendar 2008-09-25 ~ dissolved
    IIF 33 - Secretary → ME
  • 13
    icon of address 33a Stradbroke Drive, Chigwell, England
    Active Corporate (2 parents)
    Equity (Company account)
    -100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address C/o, Eastcourt House, 33a Stradbroke Drive, Chigwell, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 47 - Secretary → ME
  • 15
    icon of address 9 Widecombe Gardens, Ilford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-04 ~ dissolved
    IIF 52 - Secretary → ME
  • 16
    icon of address 139 Windsor Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,812 GBP2023-09-30
    Officer
    icon of calendar 2013-06-20 ~ dissolved
    IIF 39 - Secretary → ME
Ceased 38
  • 1
    CARE SUPPORT UK LIMITED - 2009-05-14
    icon of address Finance Place, 9 Widecombe Gardens, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-25 ~ 2012-03-18
    IIF 16 - Secretary → ME
  • 2
    icon of address C/o Eastcourt House, 33a Stradbroke Drive, Chigwell, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -19,816 GBP2017-03-31
    Officer
    icon of calendar 2012-10-23 ~ 2012-10-23
    IIF 50 - Secretary → ME
  • 3
    icon of address C/o Eastcourt House, 33a Stradbroke Drive, Chigwell, Essex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    102 GBP2015-05-31
    Officer
    icon of calendar 2009-05-27 ~ 2009-10-01
    IIF 24 - Secretary → ME
  • 4
    icon of address 23 Honey Lane, Attn: Robert White, Buntingford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    573,980 GBP2023-11-30
    Officer
    icon of calendar 2014-04-14 ~ 2014-04-14
    IIF 35 - Secretary → ME
  • 5
    icon of address Finance Place, 9 Widecombe Gardens, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-14 ~ 2012-09-14
    IIF 6 - Director → ME
    icon of calendar 2012-09-14 ~ 2012-09-14
    IIF 51 - Secretary → ME
  • 6
    icon of address C/o Eastcourt House, 33a Stradbroke Drive, Chigwell, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2013-11-01 ~ 2023-08-06
    IIF 37 - Secretary → ME
  • 7
    icon of address 43 Ashurst Drive, Ilford
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-05-31
    Officer
    icon of calendar 2014-05-23 ~ 2014-05-24
    IIF 13 - Director → ME
  • 8
    icon of address C/o Eastcourt House, 33a Stradbroke Drive, Chigwell, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2012-01-12 ~ 2012-01-13
    IIF 59 - Secretary → ME
  • 9
    SOFFY LIMITED - 2010-04-29
    icon of address C/o Eastcourt House, 33a Stradbroke Drive, Chigwell, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,440 GBP2024-05-31
    Officer
    icon of calendar 2009-05-27 ~ 2015-04-05
    IIF 28 - Secretary → ME
  • 10
    icon of address Finance Place, 9 Widecombe Gardens, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-16 ~ 2011-05-17
    IIF 25 - Secretary → ME
  • 11
    icon of address C/o Eastcourt House, 33a Stradbroke Drive, Chigwell, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-03 ~ 2016-11-09
    IIF 53 - Secretary → ME
  • 12
    OPULEN CAPITAL MANAGEMENT LTD - 2015-05-19
    icon of address C/o Eastcourt House, 33a Stradbroke Drive, Chigwell, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    98 GBP2024-10-31
    Officer
    icon of calendar 2012-10-10 ~ 2012-10-10
    IIF 49 - Secretary → ME
  • 13
    icon of address C/o, Finance Place, 9 Widecombe Gardens, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-31 ~ 2013-01-31
    IIF 55 - Secretary → ME
  • 14
    VIRTUAL WARD LIMITED - 2013-04-05
    icon of address Suite S 4 Suite S 4 Sterling House, Langston Rd, Loughton, Essex, United Kingdom
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2009-11-05 ~ 2012-09-01
    IIF 56 - Secretary → ME
  • 15
    icon of address Unit 2 Ventures Business Park, Bloomfield Road, Tipton, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -144,388 GBP2024-02-27
    Officer
    icon of calendar 2003-07-11 ~ 2008-06-01
    IIF 43 - Secretary → ME
  • 16
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2009-05-31
    IIF 30 - Secretary → ME
  • 17
    icon of address 43 Ashurst Drive, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-06 ~ 2015-10-06
    IIF 7 - Director → ME
  • 18
    DOABA BUILDERS LIMITED - 2007-12-20
    icon of address 56 Fenman Gardens, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-20 ~ 2009-10-01
    IIF 26 - Secretary → ME
  • 19
    icon of address Unit 42 Bates Industrial Estate, Church Road, Harold Wood, Romford
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2009-03-26 ~ 2009-10-01
    IIF 40 - Secretary → ME
  • 20
    icon of address C/o Eastcourt House, 33a Stradbroke Drive, Chigwell, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2012-10-04 ~ 2012-10-04
    IIF 48 - Secretary → ME
  • 21
    THE PRIVATE OFFICE FX LIMITED - 2013-03-26
    PIRI PIRI UK LIMITED - 2011-11-11
    icon of address 1 Garden Way, Loughton, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-13 ~ 2011-07-14
    IIF 15 - Secretary → ME
  • 22
    icon of address 145/147 Hatfield Road, St. Albans, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -911,340 GBP2024-10-31
    Officer
    icon of calendar 2014-05-09 ~ 2014-10-16
    IIF 46 - Secretary → ME
  • 23
    icon of address 2nd Floor 167-169 Great Portland Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -52,300 GBP2020-01-31
    Officer
    icon of calendar 2013-01-25 ~ 2013-05-30
    IIF 57 - Secretary → ME
  • 24
    icon of address 106 Stradbroke Grove, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-02 ~ 2013-03-12
    IIF 18 - Secretary → ME
  • 25
    RAYMONT LIMITED - 2012-09-11
    icon of address 22-25 Portman Close, Room S3, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,162 GBP2024-10-31
    Officer
    icon of calendar 2006-04-05 ~ 2018-10-21
    IIF 23 - Secretary → ME
  • 26
    LONDON PRIVATE OFFICE LIMITED - 2012-09-17
    icon of address C/o Eastcourt House, 33a Stradbroke Drive, Chigwell, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-02 ~ 2011-06-02
    IIF 11 - Director → ME
  • 27
    SAHARA URBAN COMMUNICATIONS LIMITED - 2009-03-16
    icon of address 14th Floor 33 Cavendish Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    598,748 GBP2024-03-31
    Officer
    icon of calendar 2006-11-16 ~ 2008-06-25
    IIF 41 - Secretary → ME
  • 28
    icon of address Abvk Ltd, Ability House, 121 Brooker Road, Waltham Abbey, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    278,265 GBP2025-04-30
    Officer
    icon of calendar 2005-04-27 ~ 2011-04-01
    IIF 42 - Secretary → ME
  • 29
    icon of address C/o Eastcourt House, 33a Stradbroke Drive, Chigwell, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-03 ~ 2010-09-15
    IIF 17 - Secretary → ME
  • 30
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-03 ~ 2009-04-04
    IIF 22 - Secretary → ME
  • 31
    icon of address 38 Wincanton Road, Redcar, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-11 ~ 2008-10-06
    IIF 20 - Secretary → ME
  • 32
    icon of address 10 Inverclyde Gardens, Romford, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,176,541 GBP2024-03-31
    Officer
    icon of calendar 2005-01-13 ~ 2005-02-18
    IIF 14 - Secretary → ME
  • 33
    icon of address 60 Welbeck Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-17 ~ 2013-07-24
    IIF 44 - Secretary → ME
  • 34
    icon of address Finance Place, 9 Widecombe Gardens, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-02 ~ 2013-02-22
    IIF 45 - Secretary → ME
  • 35
    W3PERCEPT IT SOLUTIONS LIMITED - 2014-02-24
    icon of address 21 Swindon Close, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-27 ~ 2008-12-10
    IIF 32 - Secretary → ME
  • 36
    icon of address The Waterlily Business Centre 10 Cleveland Way, Whitechapel, London, England
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2008-08-07 ~ 2008-08-07
    IIF 4 - Director → ME
    icon of calendar 2008-08-07 ~ 2011-01-01
    IIF 19 - Secretary → ME
  • 37
    COCOSA PROPERTY SERVICES LIMITED - 2020-05-20
    TEC4CARE LTD - 2011-03-07
    icon of address 3 Wimpole Street, Marylebone, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    180 GBP2020-11-30
    Officer
    icon of calendar 2009-11-24 ~ 2020-10-03
    IIF 36 - Secretary → ME
  • 38
    icon of address Level 33 25 Canada Square, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2007-10-03 ~ 2010-10-04
    IIF 27 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.