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

Kumar, Manoj

    Related profiles found in government register
  • Kumar, Manoj
    British co sec

    Registered addresses and corresponding companies
    • icon of address 104, College Road, Harrow, HA1 1BQ, England

      IIF 1
  • Kumar, Manoj
    British director secretary

    Registered addresses and corresponding companies
    • icon of address 32 Shelley Crescent, Southall, Middlesex, UB1 2LQ

      IIF 2
  • Kumar, Manoj
    British businessman born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Wycombe End, Beaconsfield, HP9 1NB, England

      IIF 3
  • Kumar, Manoj
    British company director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Brindley Place, Office 239, Second Floor, Birmingham, B1 2JB, England

      IIF 4
  • Kumar, Manoj
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Graham Street, Jewellery Quarter, Birmingham, B1 3JR, England

      IIF 5 IIF 6 IIF 7
    • icon of address 21, Graham Street, Jewellery Quarter, Birmingham, West Midlands, B1 3JR, England

      IIF 8
    • icon of address 227a Beaconsfield Road, Southall, UB1 1DB, England

      IIF 9
  • Kumar, Manoj
    British landlord born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, The Broadway, Southall, Middlesex, UB1 1LP, England

      IIF 10
    • icon of address 227a, Beaconsfield Road, Southall, Middlesex, UB1 1DB, United Kingdom

      IIF 11
    • icon of address 227a, Beaconsfield Road, Southall, UB1 1DB, England

      IIF 12
  • Kumar, Manoj
    British businessman born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Wycombe End, Beaconsfield, HP9 1NB, England

      IIF 13
  • Kumar, Manoj
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Wycombe End, Beaconsfield, HP9 1NB, England

      IIF 14
    • icon of address Unit 13, Progress Business Centre, Whittle Parkway, Slough, Berkshire, SL1 6DQ, United Kingdom

      IIF 15
    • icon of address 32 Shelley Crescent, Southall, Middlesex, UB1 2LQ

      IIF 16
    • icon of address 5, Claverdon Drive, Little Aston Park, Sutton Coldfield, West Midlands, B74 3AH, United Kingdom

      IIF 17 IIF 18
  • Kumar, Manoj
    British landlord born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 19
    • icon of address 294 Farnham Road, Slough, SL1 4XL, England

      IIF 20
    • icon of address 294, Farnham Road, Slough, SL1 4XL, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Manoj Kumar
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Graham Street, Jewellery Quarter, Birmingham, West Midlands, B1 3JR, England

      IIF 24
  • Mr Manoj Kumar
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Wycombe End, Beaconsfield, HP9 1NB, England

      IIF 25
    • icon of address 21, Graham Street, Jewellery Quarter, Birmingham, B1 3JR, England

      IIF 26
    • icon of address 26, Leigh Road, Eastleigh, SO50 9DT, England

      IIF 27
    • icon of address 294, Farnham Road, Slough, SL1 4XL, England

      IIF 28
    • icon of address 227a Beaconsfield Road, Southall, UB1 1DB, England

      IIF 29
    • icon of address It Matters Management, Suite 7, 5th Floor High Street, Southampton, SO14 2BY, England

      IIF 30 IIF 31
  • Mr Manoj Kumar
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Wycombe End, Beaconsfield, HP9 1NB, England

      IIF 32
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 33
    • icon of address 294 Farnham Road, Slough, SL1 4XL, England

      IIF 34
    • icon of address 294, Farnham Road, Slough, SL1 4XL, United Kingdom

      IIF 35 IIF 36
child relation
Offspring entities and appointments
Active 20
  • 1
    WESTQUAY WATERMARK LTD - 2016-04-15
    icon of address 294 Farnham Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -130,048 GBP2024-09-30
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ now
    IIF 33 - Has significant influence or controlOE
  • 3
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 22 Wycombe End, Beaconsfield, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    18,467 GBP2016-06-30
    Officer
    icon of calendar 2016-06-11 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address 227a Beaconsfield Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-20 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address 22 Wycombe End, Beaconsfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 21 Graham Street, Jewellery Quarter, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,913 GBP2023-06-30
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address 21 Graham Street, Jewellery Quarter, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    536,030 GBP2024-06-30
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 227a Beaconsfield Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 10
    icon of address 26 Leigh Road, Eastleigh, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,781 GBP2020-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 227a Beaconsfield Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 12 - Director → ME
  • 12
    icon of address 21 Graham Street, Jewellery Quarter, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-08 ~ dissolved
    IIF 18 - Director → ME
  • 14
    icon of address 257 Hagley Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-14 ~ dissolved
    IIF 17 - Director → ME
  • 15
    icon of address 294 Farnham Road, Slough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -51,424 GBP2024-12-31
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 16
    LONDON ENTERTAINMENTS LTD - 2012-09-27
    icon of address It Matters Management Suite 7, 5th Floor High Street, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-23 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-13 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 21 Graham Street, Jewellery Quarter, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    460,533 GBP2024-06-30
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 6 - Director → ME
  • 18
    icon of address 294 Farnham Road, Slough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -22,468 GBP2024-12-31
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 294 Farnham Road, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,045 GBP2023-12-31
    Officer
    icon of calendar 2018-12-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ now
    IIF 34 - Has significant influence or controlOE
  • 20
    icon of address It Matters Management Suite 7, 5th Floor, High Street, Southampton, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Has significant influence or controlOE
Ceased 3
  • 1
    icon of address 21 Graham Street, Jewellery Quarter, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    536,030 GBP2024-06-30
    Officer
    icon of calendar 2015-05-05 ~ 2016-03-24
    IIF 4 - Director → ME
  • 2
    GOLD FACTORY MTV INTERNATIONAL LIMITED - 2009-01-27
    icon of address 128 City Road, London, United Kingdom, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,119 GBP2024-01-31
    Officer
    icon of calendar 2002-10-30 ~ 2007-02-16
    IIF 16 - Director → ME
    icon of calendar 2002-10-30 ~ 2005-02-01
    IIF 2 - Secretary → ME
  • 3
    icon of address 294 Farnham Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    731,622 GBP2024-03-29
    Officer
    icon of calendar 2003-08-14 ~ 2009-10-01
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-04
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.