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 Subash George Manuel

    Related profiles found in government register
  • Mr Subash George Manuel
    Indian born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2c, Door 14, Tiller Road, Docklands Business Centre, Docklands, London, E14 8PX, United Kingdom

      IIF 1
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2 IIF 3 IIF 4
    • icon of address 27, Foxgrove Avenue, Northampton, Northamptonshire, NN2 8HG

      IIF 6
  • Mr Subash George Manuel
    Indian born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 7
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8 IIF 9 IIF 10
    • icon of address 27, Foxgrove Avenue, Northampton, NN2 8HG, United Kingdom

      IIF 11
  • Subash George Manuel
    Indian born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Foxgrove Avenue, Foxgrove Avenue, Northampton, NN2 8HG, United Kingdom

      IIF 12
  • George Manuel, Subash
    Indian director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 (suite - 2c), Tiller Road, Canary Wharf, London, E14 8PX, United Kingdom

      IIF 13
    • icon of address Suite 2c, Door 14, Tiller Road, Docklands Business Centre, Docklands, London, E14 8PX, United Kingdom

      IIF 14
  • Manuel, Subash George
    Indian solicitor born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Foxgrove Avenue, Northampton, NN2 8HG, England

      IIF 15 IIF 16
  • George Manuel, Subash
    Indian business born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 33, 25 Canada Square, Canary Wharf, E14 5LB, United Kingdom

      IIF 17
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 18
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 19
    • icon of address 19, Market Square, Northampton, Northamptonshire, NN1 2DL, United Kingdom

      IIF 20 IIF 21
    • icon of address 87, Rosedale Road, Northampton, NN2 7QE, United Kingdom

      IIF 22
    • icon of address 87, Rosedale Road, Northampton, Northampton, Northamptonshire, NN2 7QE, United Kingdom

      IIF 23
    • icon of address 87, Rosedale Road, Northampton, Northamptonshire, NN2 7QE, England

      IIF 24
    • icon of address 87, Rosedale Road, Northampton, Northamptonshire, NN2 7QE, United Kingdom

      IIF 25
  • George Manuel, Subash
    Indian company director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
    • icon of address 27, Foxgrove Avenue, Northampton, London, NN2 8HG, England

      IIF 27
  • George Manuel, Subash
    Indian director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
  • George Manuel, Subash
    Indian lawyer born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Foxgrove Avenue, Northampton, NN2 8HG, England

      IIF 29
  • George Manuel, Subash
    Indian solicitor born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Foxgrove Avenue, Foxgrove Avenue, Northampton, NN2 8HG, United Kingdom

      IIF 30
    • icon of address 27, Foxgrove Avenue, Northampton, NN2 8HG, United Kingdom

      IIF 31
    • icon of address 27, Foxgrove Avenue, Northampton, Northamptonshire, NN2 8HG, England

      IIF 32
    • icon of address 27, Foxgrove Avenue, Northampton, Northamptonshire, NN2 8HG, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 572a Brighton Road Brighton Road, South Croydon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    109 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 25 Lindisfarne Court, Chesterfield, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-05-21 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 87 Rosedale Road, Northampton, Northampton, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,401 GBP2021-03-31
    Officer
    icon of calendar 2015-08-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 27 Foxgrove Avenue, Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35,349 GBP2019-08-30
    Officer
    icon of calendar 2012-01-23 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,387 GBP2021-06-30
    Officer
    icon of calendar 2012-06-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 20 Wenlock Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 19 - Director → ME
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-04-17 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 19 Market Square, Northampton, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF 21 - Director → ME
  • 11
    icon of address 19 Market Square, Northampton, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 23 - Director → ME
  • 12
    icon of address 106 Milton Street, Northampton, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 25 - Director → ME
  • 13
    icon of address 19 Market Square, Northampton, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF 20 - Director → ME
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-19 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 15
    UNITED MALAYALI ORGANISATION - 2020-06-12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-03-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address 572a Brighton Road Brighton Road, South Croydon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    109 GBP2017-09-30
    Officer
    icon of calendar 2016-09-30 ~ 2019-01-03
    IIF 14 - Director → ME
  • 2
    icon of address 25 Lindisfarne Court, Chesterfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-21 ~ 2019-01-04
    IIF 31 - Director → ME
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,401 GBP2021-03-31
    Officer
    icon of calendar 2011-03-15 ~ 2015-08-14
    IIF 22 - Director → ME
  • 4
    icon of address 4385, 08014276 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    219,948 GBP2021-07-31
    Officer
    icon of calendar 2012-03-30 ~ 2019-01-03
    IIF 33 - Director → ME
    icon of calendar 2019-01-06 ~ 2022-01-24
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-01
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 5
    icon of address 20 Wenlock Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2016-09-02 ~ 2019-01-04
    IIF 13 - Director → ME
    icon of calendar 2020-05-19 ~ 2022-01-17
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ 2021-11-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    icon of address 4385, 10297604 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,525 GBP2021-03-30
    Officer
    icon of calendar 2016-07-27 ~ 2020-11-30
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ 2020-11-30
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    LONDONDIGITALPLATFORM LTD - 2022-11-15
    icon of address Office 215-amby University Of Northampton, Innovation Centre,green Street, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -82,312 GBP2024-03-31
    Officer
    icon of calendar 2020-05-15 ~ 2020-11-30
    IIF 29 - Director → ME
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-19 ~ 2021-12-08
    IIF 26 - Director → 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.