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
    Indian director born in April 1983

    Resident in India

    Registered addresses and corresponding companies
    • A-174, Vijay Vihar 1, Sector 5 Rohini, Delhi, 110085, India

      IIF 1
  • Kumar, Manoj
    Indian director born in September 1983

    Resident in India

    Registered addresses and corresponding companies
    • 77, Jai Dadi Nagar Vistar, Kalwar Road, Jaipur, 302012, India

      IIF 2
  • Kumar, Manoj
    Indian director born in September 1985

    Resident in India

    Registered addresses and corresponding companies
    • 5th Floor, 52-54 Gracechurch Street, London, EC3V 0EH, United Kingdom

      IIF 3
  • Kumar, Manoj
    Indian director born in August 1986

    Resident in India

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Kumar, Manoj
    Indian director born in January 1976

    Resident in India

    Registered addresses and corresponding companies
    • 11, Hockley Hill, Birmingham, B18 5AA, United Kingdom

      IIF 5
  • Kumar, Manoj
    Indian businessman born in September 1977

    Resident in India

    Registered addresses and corresponding companies
    • 117a, Ilford Lane, Ilford, Essex, IG1 2RN, England

      IIF 6
  • Kumar, Manoj
    Indian director born in September 1977

    Resident in India

    Registered addresses and corresponding companies
    • 2/36, Ansari Road Daryaganj, New Delhi, 110002, India

      IIF 7
  • Kumar, Manoj
    Indian writer born in September 1977

    Resident in India

    Registered addresses and corresponding companies
    • Suite B, 29 Harley Street, London, W1G 9QR

      IIF 8
  • Kumar, Manoj
    Indian director born in February 1991

    Resident in India

    Registered addresses and corresponding companies
    • Vill - Saraiya, Po- Unta, Ps - Chatra, District - Chatra, Jharkhand, Chatra, 825401, India

      IIF 9
  • Kumar, Manoj
    Indian director born in July 1998

    Resident in India

    Registered addresses and corresponding companies
    • Post Box 1, 60 Charles Street, Leicester, LE1 1FB, United Kingdom

      IIF 10
  • Kumar, Manoj
    Indian director born in November 1991

    Resident in India

    Registered addresses and corresponding companies
    • S 671 C, Ugf School Block, Shakarpur, Delhi, India, 110092, India

      IIF 11
  • Kumar, Manoj
    Indian software developer born in November 1991

    Resident in India

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 12
  • Kumar, Manoj
    Indian director born in October 1994

    Resident in India

    Registered addresses and corresponding companies
    • Post Box 1, 60 Charles Street, Leicester, LE1 1FB, United Kingdom

      IIF 13
  • Kumar, Manoj
    Indian company director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 133, Lynton Road, Harrow, HA2 9NH, England

      IIF 14
  • Kumar, Manoj
    Indian director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 80, Blenheim Road, Harrow, HA2 7AF, England

      IIF 15
    • 10, Edgecote, Great Holm, Milton Keynes, MK8 9ER, England

      IIF 16
  • Kumar, Manoj
    Indian professor born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 104a, Wellington Street, Luton, LU1 5AF, England

      IIF 17
  • Kumar, Manoj
    Indian consultant born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 370a, Ilford Lane, Ilford, IG1 2LZ

      IIF 18
  • Kumar, Manoj
    Italian director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 94, Broomfield Road, Smethwick, B67 7DR, United Kingdom

      IIF 19
  • Kumar, Manoj
    Italian student born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 94, Broomfield, Smethwick, B67 7DR, England

      IIF 20
  • Kumar, Manoj
    Italian unemployed born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 94, Broomfield, Smethwick, B67 7DR, England

      IIF 21
  • Mr Manoj Kumar
    Indian born in September 1983

    Resident in India

    Registered addresses and corresponding companies
    • 77, Jai Dadi Nagar Vistar, Kalwar Road, Jaipur, 302012, India

      IIF 22
  • Kumar, Manoj
    British director born in November 1970

    Registered addresses and corresponding companies
    • 19 Welbeck Avenue, Wolverhampton, West Midlands, WV10 9LS

      IIF 23
  • Kumar, Manoj
    Indian business born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, Epic House ,1, Lower Hill Street, Leicester, Leicester, Leicestershire, LE1 3SH, England

      IIF 24 IIF 25
    • Flat 4-04, Epic House, 1, Lower Hill Street, Leicester, Leicester, Leicestershire, LE1 3SH, England

      IIF 26
  • Kumar, Manoj
    Indian director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 27
  • Kumar, Manoj
    Indian professional born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 28
  • Kumar, Manoj
    Indian specifications consultant born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Blenheim Road, Harrow, HA2 7AF, England

      IIF 29
  • Kumar, Manoj
    Indian company director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Berkeley Square, London, London, W1J 6EQ, United Kingdom

      IIF 30
  • Kumar, Manoj
    Indian director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • T/a Theme Park Hotels, The Smiths Building, 179 Great Portland Street, London, W1W 5PL, England

      IIF 31
  • Kumar, Manoj
    Indian director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, High Street, Smethwick, West Midlands, B66 1AA, United Kingdom

      IIF 32
    • 104 (first Floor), High Street, Smethwick, B66 1AA, United Kingdom

      IIF 33
  • Mr Manoj Kumar
    Indian born in August 1986

    Resident in India

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 34
  • Kumar, Manoj
    Indian director born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124 City Road, London, 124, City Road, London, EC1V 2NX, England

      IIF 35
  • Mr Manoj Kumar
    Indian born in July 1998

    Resident in India

    Registered addresses and corresponding companies
    • Post Box 1, 60 Charles Street, Leicester, LE11FB, United Kingdom

      IIF 36
  • Kumar, Manoj
    British company director

    Registered addresses and corresponding companies
    • First Floor, Memorial Square, Coalville, Leicestershire, LE67 3TU, United Kingdom

      IIF 37
  • Kumar, Manoj
    British unemployed born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 38
  • Mr Manoj Kumar
    Indian born in November 1991

    Resident in India

    Registered addresses and corresponding companies
    • S 671 C, Ugf School Block, Shakarpur, Delhi, India, 110092, India

      IIF 39
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 40
  • Mr Manoj Kumar
    Indian born in October 1994

    Resident in India

    Registered addresses and corresponding companies
    • Post Box 1, 60 Charles Street, Leicester, LE11FB, United Kingdom

      IIF 41
  • Kumar, Manoj

    Registered addresses and corresponding companies
    • S 671 C, Ugf School Block, Shakarpur, Delhi, India, 110092, India

      IIF 42
    • Office No 1451, Tamani Arts Offices, Business Bay, Dubai, 35109, United Arab Emirates

      IIF 43
    • 606, 11 Millington Road, Hyde Park, Hayes, UB3 4AZ, England

      IIF 44
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 45
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46
    • 104a, Wellington Street, Luton, LU1 5AF, England

      IIF 47
    • 10, Edgecote, Great Holm, Milton Keynes, MK8 9ER, England

      IIF 48
  • Kumar, Manoj
    Indian entrepreneur born in August 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Office No 1451, Tamani Arts Offices, Business Bay, Dubai, 35109, United Arab Emirates

      IIF 49
  • Mr Manoj Kumar
    Indian born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 80, Blenheim Road, Harrow, HA2 7AF, England

      IIF 50
  • Mr Manoj Kumar
    Indian born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Apm Accountants Limited 5th Floor, 11 Millington Road, Hyde Park Hayes 3, Hayes, UB3 4AZ, England

      IIF 51
  • Kumar, Manoj
    British businessman born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Wood Lane, Park Farm, Ashford, Kent, TN23 3AG, United Kingdom

      IIF 52
  • Kumar, Manoj
    British company director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Memorial Square, Coalville, Leicestershire, LE67 3TU, United Kingdom

      IIF 53
  • Kumar, Manoj
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Christopher House, 94b London Road, Leicester, Leicestershire, LE2 0QS, United Kingdom

      IIF 54 IIF 55
  • Kumar, Manoj
    British entrepreneur born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14627708 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 56
  • Kumar, Manoj
    British quality manager born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14093210 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 57
  • Mr Manoj Kumar
    Italian born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 94, Broomfield Road, Smethwick, B67 7DR, United Kingdom

      IIF 58
    • 94, Broomfield, Smethwick, B67 7DR, England

      IIF 59 IIF 60
  • Manoj Kumar
    Indian born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, High Street, Smethwick, West Midlands, B66 1AA, United Kingdom

      IIF 61
  • Mr Manoj Kumar
    Indian born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Blenheim Road, Harrow, HA2 7AF, England

      IIF 62
    • Flat 4, Epic House ,1, Lower Hill Street, Leicester, Leicester, Leicestershire, LE1 3SH, England

      IIF 63 IIF 64
    • Flat 4-04, Epic House, 1, Lower Hill Street, Leicester, Leicester, Leicestershire, LE1 3SH, England

      IIF 65
    • 133, Lynton Road, Muswell Hill, London, London, HA2 9NH, United Kingdom

      IIF 66
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 67
    • 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 68
  • Mr Manoj Kumar
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1b, Blakeney Avenue, Birmingham, B17 8AP, England

      IIF 69
  • Mr Manoj Kumar
    Indian born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124 City Road, London, 124, City Road, London, EC1V 2NX, England

      IIF 70
  • Mr Manoj Kumar
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 71
  • Munjal, Manoj Kumar
    British chartered accountant born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1b, Blakeney Avenue, Birmingham, B17 8AP, England

      IIF 72
    • 67, Grosvenor Street, Mayfair, London, W1K 3JN, England

      IIF 73
    • 283, High Street, Smethwick, B66 3NJ, England

      IIF 74
  • Munjal, Manoj Kumar
    British company director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 193-197, High Holborn, London, WC1V 7BD, England

      IIF 75
  • Mr Manoj Kumar
    Indian born in August 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Office No 1451, Tamani Arts Offices, Business Bay, Dubai, 35109, United Arab Emirates

      IIF 76
  • Mr Manoj Kumar
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Wood Lane, Park Farm, Ashford, Kent, TN23 3AG, United Kingdom

      IIF 77
    • 14093210 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 78
    • 14627708 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 79
    • First Floor, Memorial Square, Coalville, Leicestershire, LE67 3TU, England

      IIF 80
    • Christopher House, 94b London Road, Leicester, Leicestershire, LE2 0QS, United Kingdom

      IIF 81 IIF 82
  • Mr Manoj Kumar Munjal
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Grosvenor Street, Mayfair, London, W1K 3JN, England

      IIF 83
    • 283, High Street, Smethwick, B66 3NJ, England

      IIF 84
  • Puthukkudi Vilakkanattil, Manoj Kumar
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Pheonix Mews, Chatham, ME5 9FF, United Kingdom

      IIF 85
  • Puthukkudi Vilakkanattil, Manoj Kumar
    British film producer / director / script writer born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 86
  • Mr Manoj Kumar Puthukkudi Vilakkanattil
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Pheonix Mews, Chatham, ME59FF, United Kingdom

      IIF 87
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 88
child relation
Offspring entities and appointments
Active 35
  • 1
    94 Broomfield Road, Smethwick, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-28 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2020-09-28 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 2
    104a Wellington Street, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-08 ~ dissolved
    IIF 17 - director → ME
    2013-10-08 ~ dissolved
    IIF 47 - secretary → ME
  • 3
    67 Grosvenor Street, Mayfair, London, England
    Corporate (2 parents)
    Equity (Company account)
    289,275 GBP2024-01-31
    Officer
    2014-07-17 ~ now
    IIF 73 - director → ME
    Person with significant control
    2016-07-17 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 4
    283 High Street Smethwick, Birmingham, West Midlands, England
    Corporate (2 parents)
    Officer
    2024-04-22 ~ now
    IIF 74 - director → ME
    Person with significant control
    2024-04-22 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    APM CONSULTANCY SERVICES (UK) LIMITED - 2021-03-05
    1b Blakeney Avenue, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    181 GBP2023-10-31
    Officer
    2016-10-03 ~ now
    IIF 72 - director → ME
    Person with significant control
    2016-10-03 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 69 - Right to appoint or remove directorsOE
  • 6
    6 Pheonix Mews, Chatham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-22 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2019-02-22 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove directorsOE
  • 7
    80 Blenheim Road, Harrow, England
    Corporate (1 parent)
    Officer
    2024-12-10 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2023-06-24 ~ dissolved
    IIF 9 - director → ME
  • 9
    124 City Road, London 124, City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2021-10-14 ~ now
    IIF 35 - director → ME
    Person with significant control
    2021-10-14 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 10
    94 Broomfield, Smethwick, England
    Dissolved corporate (2 parents)
    Officer
    2023-08-23 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2023-08-23 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 11
    35 Ivor Place, Lower Ground, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-08-08 ~ dissolved
    IIF 1 - director → ME
  • 12
    AK PROPERTY INVESTMENTS MANAGEMENT LTD - 2018-01-18
    22 Wood Lane, Park Farm, Ashford, Kent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2017-10-13 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2017-10-13 ~ dissolved
    IIF 77 - Has significant influence or control as a member of a firmOE
  • 13
    104a Wellington Street, Luton, Bedfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-12 ~ dissolved
    IIF 49 - director → ME
    2023-06-12 ~ dissolved
    IIF 43 - secretary → ME
    Person with significant control
    2023-06-12 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 14
    4385, 14627708 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-31 ~ now
    IIF 56 - director → ME
    Person with significant control
    2023-01-31 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 15
    370a Ilford Lane, Ilford
    Dissolved corporate (1 parent)
    Officer
    2016-12-12 ~ dissolved
    IIF 18 - director → ME
  • 16
    Flat 4-04, Epic House 1, Lower Hill Street, Leicester, Leicestershire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,427 GBP2017-08-31
    Officer
    2016-08-09 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 17
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-16 ~ now
    IIF 86 - director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 88 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 88 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 88 - Right to appoint or remove directors as a member of a firmOE
    IIF 88 - Has significant influence or control as a member of a firmOE
  • 18
    4385, 14093210 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2022-05-09 ~ now
    IIF 57 - director → ME
    Person with significant control
    2022-05-09 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    102 Wembley Park Drive, Wembley Park, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,178 GBP2023-02-28
    Officer
    2021-02-22 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2021-02-22 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 20
    102 Wembley Park Drive, Wembley, Middlesex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,195 GBP2016-08-31
    Officer
    2013-08-30 ~ dissolved
    IIF 16 - director → ME
  • 21
    Post Box 1, 60 Charles Street, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-06-06 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2019-06-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 22
    The Smiths Building, 179 Great Portland Street, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2020-04-21 ~ dissolved
    IIF 30 - director → ME
  • 23
    Post Box 1, 60 Charles Street, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-04-21 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2019-04-21 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 24
    94 Broomfield, Smethwick, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-01 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2022-06-01 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 25
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-23 ~ dissolved
    IIF 12 - director → ME
    2021-07-23 ~ dissolved
    IIF 45 - secretary → ME
    Person with significant control
    2021-07-23 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Right to appoint or remove directors as a member of a firmOE
  • 26
    TILES 101 LIMITED - 2022-08-03
    7 Bell Yard, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-22 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2021-10-22 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 27
    320 Firecrest Court Centre Park, Warrington, England
    Corporate (1 parent)
    Equity (Company account)
    59,473 GBP2023-06-30
    Officer
    2022-06-20 ~ now
    IIF 38 - director → ME
    Person with significant control
    2022-06-20 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 28
    193-197 High Holborn, London, England
    Corporate (3 parents)
    Equity (Company account)
    -350 GBP2023-12-31
    Officer
    2020-12-16 ~ now
    IIF 75 - director → ME
  • 29
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-22 ~ dissolved
    IIF 11 - director → ME
    2022-08-22 ~ dissolved
    IIF 42 - secretary → ME
    Person with significant control
    2022-08-22 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 30
    A2Z INGREDIENTS LTD - 2019-09-11
    840 Ibis Court Centre Park, Warrington, England
    Corporate (3 parents)
    Equity (Company account)
    -106,929 GBP2024-04-30
    Officer
    2019-04-08 ~ now
    IIF 27 - director → ME
    Person with significant control
    2019-04-08 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    133 Lynton Road, Harrow, England
    Corporate (1 parent)
    Officer
    2023-08-23 ~ now
    IIF 14 - director → ME
    Person with significant control
    2023-08-23 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 32
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-12 ~ now
    IIF 2 - director → ME
    Person with significant control
    2024-01-12 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 33
    80 Blenheim Road, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    1,837 GBP2020-08-31
    Officer
    2018-08-06 ~ now
    IIF 29 - director → ME
    Person with significant control
    2018-08-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 34
    104 High Street, Smethwick, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -13,382 GBP2023-11-29
    Officer
    2022-05-20 ~ now
    IIF 32 - director → ME
    Person with significant control
    2022-05-20 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 35
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-29 ~ dissolved
    IIF 4 - director → ME
    2018-01-29 ~ dissolved
    IIF 46 - secretary → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    Optionis House 840 Ibis Court, Centre Park, Warrington, England
    Corporate (2 parents)
    Equity (Company account)
    -23,125.10 GBP2024-04-30
    Officer
    2020-04-21 ~ 2020-06-10
    IIF 24 - director → ME
    Person with significant control
    2020-04-21 ~ 2020-05-07
    IIF 63 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    67 Grosvenor Street, Mayfair, London, England
    Corporate (2 parents)
    Equity (Company account)
    289,275 GBP2024-01-31
    Officer
    2014-07-17 ~ 2021-02-01
    IIF 44 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-11-04
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Has significant influence or control as a member of a firm OE
  • 3
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -13,666 GBP2022-11-30
    Officer
    2018-05-23 ~ 2019-03-11
    IIF 33 - director → ME
  • 4
    102 Wembley Park Drive, Wembley, Middlesex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,195 GBP2016-08-31
    Officer
    2013-08-30 ~ 2014-11-01
    IIF 48 - secretary → ME
  • 5
    38 De Montfort Street, Leicester
    Corporate (1 parent)
    Equity (Company account)
    -33,415 GBP2020-02-29
    Officer
    2005-10-25 ~ 2019-03-08
    IIF 53 - director → ME
    2005-10-25 ~ 2019-03-08
    IIF 37 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-08
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 6
    Christopher House, 94b London Road, Leicester, Leicestershire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,085 GBP2021-05-31
    Officer
    2018-05-08 ~ 2019-03-08
    IIF 54 - director → ME
    Person with significant control
    2018-05-08 ~ 2019-03-08
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    The Saturn Centre 4th Floor, Spring Road Ettingshall, Wolverhampton, West Midlands
    Dissolved corporate (2 parents)
    Officer
    1999-06-29 ~ 2000-05-01
    IIF 23 - director → ME
  • 8
    WEALTHWISE INTERNATIONAL LIMITED - 2011-05-25
    Suite 70 Exeter House, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,588 GBP2018-11-30
    Officer
    2011-05-31 ~ 2013-11-29
    IIF 8 - director → ME
  • 9
    AT SIGNS LIMITED - 2011-12-08
    117a Ilford Lane, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-08 ~ 2012-04-30
    IIF 6 - director → ME
  • 10
    Christopher House, 94b London Road, Leicester, Leicestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    25,489 GBP2022-01-31
    Officer
    2017-01-16 ~ 2019-03-08
    IIF 55 - director → ME
    Person with significant control
    2017-01-16 ~ 2019-03-08
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    11 Hockley Hill, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -12,617 GBP2019-03-31
    Officer
    2017-06-21 ~ 2018-12-01
    IIF 5 - director → ME
  • 12
    4385, 13498558 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2021-07-07 ~ 2022-12-21
    IIF 31 - director → ME
  • 13
    5th Floor 52-54 Gracechurch Street, London, United Kingdom
    Dissolved corporate
    Officer
    2016-04-27 ~ 2017-06-01
    IIF 3 - director → ME
  • 14
    NIGHTHAWK PUBLISHING LIMITED - 2011-05-25
    Suite B 29 Harley Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-02-15 ~ 2011-06-30
    IIF 7 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.