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

Gill, Manjit

    Related profiles found in government register
  • Gill, Manjit
    Indian director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Thornleigh Road, Huddersfield, HD4 5PY, United Kingdom

      IIF 1
  • Mrs Manjit Gill
    Indian born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Thornleigh Road, Huddersfield, HD4 5PY, United Kingdom

      IIF 2
  • Gill, Manjit Kaur
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, Gravesend Road, Strood, Rochester, Kent, ME2 3QT, United Kingdom

      IIF 3
  • Gill, Manjit Kaur
    British director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, London Road, Rainham, Kent, ME8 7RG, England

      IIF 4
    • icon of address 160, Gravesend Road, Strood, Rochester, ME2 3QT, England

      IIF 5
  • Gill, Manjit
    British physician associate born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Pinfold Lane, Wolverhampton, WV4 4EW, England

      IIF 6
  • Gill, Manjit
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Weston Road, Strood, Rochester, Kent, ME2 3HD, United Kingdom

      IIF 7 IIF 8
  • Gill, Manjit Kaur
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office Number 201a, 133 High Street, Barkingside, Ilford, IG6 2AJ, England

      IIF 9
    • icon of address 5, London Road, Rainham, Kent, ME8 7RG, England

      IIF 10
  • Gill, Manjit Kaur

    Registered addresses and corresponding companies
    • icon of address 60 High Road, Leyton, London, E15 2BP, United Kingdom

      IIF 11
    • icon of address 160, Gravesend Road, Strood, Rochester, Kent, ME2 3QT, United Kingdom

      IIF 12
    • icon of address 162, Gravesend Road, Strood, Rochester, ME2 3QT, England

      IIF 13
  • Mrs Manjit Kaur Gill
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, Gravesend Road, Rochester, ME2 3QT, United Kingdom

      IIF 14
  • Mrs Manjit Kaur Gill
    British born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Vaghela & Co (services) Ltd, Studio 10, Clarks Courtyard, Birmingham, B1 1SB, United Kingdom

      IIF 15
    • icon of address 160, Gravesend Road, Strood, Rochester, ME2 3QT, United Kingdom

      IIF 16
  • Gill, Manjit Kaur, Dr
    British business person born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 High Road, Leyton, London, E15 2BP, United Kingdom

      IIF 17
  • Gill, Manjit Kaur, Dr
    British businesswoman born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, High Road Leyton, London, E15 2BP, United Kingdom

      IIF 18
  • Gill, Manjit Kaur, Dr
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, East Milton Road, Gravesend, DA12 2JL, United Kingdom

      IIF 19
    • icon of address Balfour Business Centre, 390-392 High Road, Ilford, IG1 1BF, England

      IIF 20
    • icon of address 27, Tunnel Avenue, London, SE10 0SF, United Kingdom

      IIF 21
    • icon of address 160, Gravesend Road, Strood, Rochester, ME2 3QT, England

      IIF 22
    • icon of address 162 Gravesend Road, Strood, Rochester, Kent, ME2 3QT

      IIF 23
  • Gill, Manjit Kaur, Dr
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Gravesend Road, Strood, Kent, ME2 3QT

      IIF 24
    • icon of address 5, London Road, Rainham, Kent, ME8 7RG, England

      IIF 25
    • icon of address 162, Gravesend Road, Strood, Rochester, Kent, ME2 3QT, United Kingdom

      IIF 26
  • Gill, Manjit Kaur, Dr
    British machinist born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Chipstead Road, Gillingham, Kent, ME8 9SG

      IIF 27
  • Gill, Manjit Kaur, Dr
    British manager born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, High Road Leyton, London, E15 2BP, England

      IIF 28 IIF 29
  • Gill, Manjit Kaur, Dr
    British probation officer born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Gravesend Road, Strood, Rochester, Kent, ME2 3QT, United Kingdom

      IIF 30 IIF 31
    • icon of address 157, Woodlane Community Centre (1st Floor), Wood Lane, West Bromwich, West Midlands, B70 9PT, United Kingdom

      IIF 32
  • Miss Manjit Gill
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Pinfold Lane, Wolverhampton, WV4 4EW, England

      IIF 33
  • Mrs Manjit Gill
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Weston Road, Rochester, ME2 3HD, England

      IIF 34 IIF 35
  • Mrs Manjit Kaur
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Greendale Road, Nuneaton, CV11 6RN, United Kingdom

      IIF 36
    • icon of address 162, Gravesend Road, Strood, Rochester, ME2 3QT, England

      IIF 37
  • Dr Manjit Kaur Gill
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 London Road, Rainham, Gillingham, Kent, ME8 7RG, United Kingdom

      IIF 38
    • icon of address 123, Cross Lane East, Gravesend, Kent, DA12 5HA, England

      IIF 39
    • icon of address 3, East Milton Road, Gravesend, DA12 2JL, United Kingdom

      IIF 40
    • icon of address Balfour Business Centre, 390-392 High Road, Ilford, IG1 1BF, England

      IIF 41
    • icon of address 160, Gravesend Road, Strood, Kent, ME2 3QT

      IIF 42
    • icon of address 27, Tunnel Avenue, London, SE10 0SF, United Kingdom

      IIF 43
    • icon of address 60 High Road, Leyton, London, E15 2BP, United Kingdom

      IIF 44 IIF 45
    • icon of address 5, London Road, Rainham, Kent, ME8 7RG, England

      IIF 46
    • icon of address 160, Gravesend Road, Strood, Rochester, Kent, ME2 3QT, United Kingdom

      IIF 47
    • icon of address 160, Gravesend Road, Strood, Rochester, ME2 3QT, United Kingdom

      IIF 48
    • icon of address 162, Gravesend Road, Strood, Rochester, ME2 3QT, England

      IIF 49 IIF 50
  • Mrs Manjit Kaur Gill
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office Number 201a, 133 High Street, Barkingside, Ilford, IG6 2AJ, England

      IIF 51
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 5 London Road, Rainham, Gillingham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-30 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    KENT PROPERTY MANAGEMENT & DEVELOPMENTS LIMITED - 2022-08-04
    icon of address 5 London Road, Rainham, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    459,946 GBP2024-11-30
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 3
    COMMUNITY EDUCATION ASSOCIATION OF LADYWOOD - 2011-04-07
    icon of address 157 Woodlane Community Centre (1st Floor), Wood Lane, West Bromwich, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,561 GBP2024-09-29
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 32 - Director → ME
  • 4
    icon of address 162 Gravesend Road, Strood, Rochester, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    199,298 GBP2024-05-31
    Officer
    icon of calendar 2002-05-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ now
    IIF 49 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Has significant influence or controlOE
    IIF 49 - Has significant influence or control as a member of a firmOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 49 - Right to appoint or remove directors as a member of a firmOE
  • 5
    icon of address 48 Pinfold Lane, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,910 GBP2024-05-31
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Balfour Business Centre, 390-392 High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    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
  • 7
    icon of address 60 High Road Leyton, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,382 GBP2024-03-31
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 29 - Director → ME
  • 8
    icon of address 24 Thornleigh Road, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,786 GBP2018-09-30
    Officer
    icon of calendar 2016-09-11 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 160 Gravesend Road, Strood, Rochester, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 160 Gravesend Road, Strood, Rochester, Kent, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 11
    icon of address 123 Cross Lane East, Gravesend, Kent, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 160 Gravesend Road, Strood, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    146,128 GBP2024-05-31
    Officer
    icon of calendar 2017-09-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ now
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Right to appoint or remove directors as a member of a firmOE
    IIF 42 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 13
    icon of address C/o Vaghela & Co, 145 Granville Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2014-08-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 50 - Has significant influence or control over the trustees of a trustOE
    IIF 50 - Has significant influence or controlOE
    IIF 50 - Right to appoint or remove directors as a member of a firmOE
    IIF 50 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 50 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Has significant influence or control as a member of a firmOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Clarks Courtyard, 145 Granville Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    182,339 GBP2019-09-30
    Officer
    icon of calendar 2010-09-03 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-09-03 ~ dissolved
    IIF 34 - Has significant influence or control as a member of a firmOE
    IIF 34 - Has significant influence or controlOE
    IIF 34 - Right to appoint or remove directors as a member of a firmOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 60 High Road Leyton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2018-07-09 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 60 High Road Leyton, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -54,633 GBP2019-10-31
    Officer
    icon of calendar 2017-11-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 17
    icon of address C/o Vaghela & Co (services) Ltd, Studio 10, Clarks Courtyard, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-13 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 18 Greendale Road, Nuneaton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-03-23 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 142 Green Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,944 GBP2024-12-31
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 27 Tunnel Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 21
    icon of address 27 Tunnel Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-25 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
Ceased 7
  • 1
    icon of address 7 Station Road, Strood, Rochester, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,650 GBP2024-09-30
    Officer
    icon of calendar 2016-12-05 ~ 2018-03-23
    IIF 27 - Director → ME
  • 2
    KENT PROPERTY MANAGEMENT & DEVELOPMENTS LIMITED - 2022-08-04
    icon of address 5 London Road, Rainham, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    459,946 GBP2024-11-30
    Officer
    icon of calendar 2022-11-21 ~ 2024-01-08
    IIF 10 - Director → ME
    icon of calendar 2017-11-08 ~ 2022-07-07
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ 2018-01-13
    IIF 16 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 263-265 Soho Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,061 GBP2021-02-28
    Officer
    icon of calendar 2010-02-24 ~ 2023-11-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ 2023-11-01
    IIF 35 - Right to appoint or remove directors as a member of a firm OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 4
    icon of address 60 High Road Leyton, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,382 GBP2024-03-31
    Officer
    icon of calendar 2019-10-16 ~ 2021-08-01
    IIF 28 - Director → ME
  • 5
    MG'S TAKEWAY HOUSE LTD - 2020-04-24
    MANJIT GILL FOODS LTD - 2020-03-19
    icon of address 263-265 Soho Road, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -47,907 GBP2023-04-30
    Officer
    icon of calendar 2019-04-11 ~ 2023-11-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ 2023-11-01
    IIF 40 - Ownership of shares – 75% or more OE
  • 6
    icon of address 160 Gravesend Road, Strood, Rochester, England
    Active Corporate (1 parent)
    Equity (Company account)
    677,031 GBP2022-07-31
    Officer
    icon of calendar 2022-11-29 ~ 2024-05-09
    IIF 22 - Director → ME
  • 7
    SMART OUTSOURCE SERVICES LTD - 2019-06-28
    icon of address 160 Gravesend Road, Strood, Rochester, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -45,527 GBP2025-01-31
    Officer
    icon of calendar 2019-01-09 ~ 2021-05-01
    IIF 3 - Director → ME
    icon of calendar 2019-01-09 ~ 2021-05-01
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ 2021-05-01
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more 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.