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

Karpal, Manoj

    Related profiles found in government register
  • Karpal, Manoj
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Scotlands Drive, Coalville, LE67 3SU, England

      IIF 1 IIF 2 IIF 3
    • icon of address 70, Scotlands Drive, Coalville, LE67 3SU, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 70 Scotlands Drive, Coalville, Leicestershire, LE67 3SU

      IIF 8
    • icon of address 70, Scotlands Drive, Coalville, Leicestershire, LE67 3SU, United Kingdom

      IIF 9
  • Karpal, Manoj
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70 Scotlands Drive, Coalville, Leicestershire, LE67 3SU

      IIF 10
  • Karpal, Manoj
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Scotlands Drive, Coalville, LE67 3SU, England

      IIF 11
    • icon of address Unit 1j, Peckleton Lane Business Park, Peckleton Common, Peckleton, Leicester, LE9 7RN, England

      IIF 12
  • Mr Manoj Karpal
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Karpal, Nirma Manoj
    British company director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1j, Peckleton Lane Business Park, Peckleton Common, Peckleton, Leicester, LE9 7RN

      IIF 24
    • icon of address Unit 1j, Peckleton Lane Business Park, Peckleton Common Peckleton, Leicester, LE9 7RN, England

      IIF 25
  • Karpal, Nirma Manoj
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70 Scotlands Drive, Coalville, Leicestershire, LE67 3SU

      IIF 26
    • icon of address Unit 1j, Peckleton Lane Business Park, Peckleton Common, Peckleton, Leicester, LE9 7RN

      IIF 27
  • Karpal, Nirma Manoj
    British

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 70 Scotlands Drive, Coalville, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2012-01-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    DESI BAD BOY.COM LTD - 2022-09-29
    icon of address 70 Scotlands Drive, Coalville, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2003-06-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 70 Scotlands Drive, Coalville, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 70 Scotlands Drive, Coalville, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 5
    CLEARANCE STUFF LTD - 2013-02-08
    icon of address 70 Scotlands Drive, Coalville, England
    Active Corporate (1 parent)
    Equity (Company account)
    113,191 GBP2024-01-31
    Officer
    icon of calendar 2012-01-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 70 Scotlands Drive, Coalville, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 70 Scotlands Drive, Coalville, England
    Active Corporate (1 parent)
    Equity (Company account)
    -54,398 GBP2024-08-31
    Officer
    icon of calendar 2004-12-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 70 Scotlands Drive, Coalville, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 9
    icon of address 70 Scotlands Drive, Coalville, England
    Active Corporate (1 parent)
    Equity (Company account)
    393,899 GBP2024-06-30
    Officer
    icon of calendar 2011-11-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 10
    CELL CENTRE.NET LIMITED - 2007-02-22
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-18 ~ dissolved
    IIF 10 - Director → ME
  • 11
    CORPORATE DEALS LTD - 2023-06-13
    icon of address 70 Scotlands Drive, Coalville, England
    Active Corporate (1 parent)
    Equity (Company account)
    -47,069 GBP2024-06-30
    Officer
    icon of calendar 2012-01-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 12
    MY SERVICE PARTNER LTD - 2023-07-20
    icon of address 70 Scotlands Drive, Coalville, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2020-04-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    DESI BAD BOY.COM LTD - 2022-09-29
    icon of address 70 Scotlands Drive, Coalville, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2003-06-05 ~ 2011-05-28
    IIF 28 - Secretary → ME
  • 2
    CLEARANCE STUFF LTD - 2013-02-08
    icon of address 70 Scotlands Drive, Coalville, England
    Active Corporate (1 parent)
    Equity (Company account)
    113,191 GBP2024-01-31
    Officer
    icon of calendar 2016-05-01 ~ 2018-01-08
    IIF 27 - Director → ME
  • 3
    icon of address 70 Scotlands Drive, Coalville, England
    Active Corporate (1 parent)
    Equity (Company account)
    -54,398 GBP2024-08-31
    Officer
    icon of calendar 2013-06-01 ~ 2018-01-08
    IIF 25 - Director → ME
    icon of calendar 2004-12-01 ~ 2011-06-27
    IIF 29 - Secretary → ME
  • 4
    icon of address 70 Scotlands Drive, Coalville, England
    Active Corporate (1 parent)
    Equity (Company account)
    393,899 GBP2024-06-30
    Officer
    icon of calendar 2017-01-26 ~ 2018-01-08
    IIF 24 - Director → ME
  • 5
    CELL CENTRE.NET LIMITED - 2007-02-22
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-23 ~ 2009-12-01
    IIF 26 - Director → ME
    icon of calendar 2004-01-19 ~ 2011-06-27
    IIF 30 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- 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.