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

Mrs Manjit Kaur Gill

    Related profiles found in government register
  • Mrs Manjit Kaur Gill
    British born in December 1966

    Resident in United Kingdom

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

      IIF 1
  • Mrs Manjit Kaur Gill
    British born in December 1953

    Resident in United Kingdom

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

      IIF 2
    • 160, Gravesend Road, Strood, Rochester, ME2 3QT, United Kingdom

      IIF 3
  • Gill, Manjit Kaur
    British born in December 1966

    Resident in United Kingdom

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

      IIF 4
  • Gill, Manjit Kaur
    British director born in December 1953

    Resident in United Kingdom

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

      IIF 5
    • 160, Gravesend Road, Strood, Rochester, ME2 3QT, England

      IIF 6
  • Mrs Manjit Kaur Gill
    British born in December 1963

    Resident in England

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

      IIF 7
  • Mrs Manjit Gill
    Indian born in March 1966

    Resident in United Kingdom

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

      IIF 8
  • Dr Manjit Kaur Gill
    British born in December 1963

    Resident in England

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

      IIF 9
    • 123, Cross Lane East, Gravesend, Kent, DA12 5HA, England

      IIF 10
    • 3, East Milton Road, Gravesend, DA12 2JL, United Kingdom

      IIF 11
    • Balfour Business Centre, 390-392 High Road, Ilford, IG1 1BF, England

      IIF 12
    • 160, Gravesend Road, Strood, Kent, ME2 3QT

      IIF 13
    • 27, Tunnel Avenue, London, SE10 0SF, United Kingdom

      IIF 14
    • 60 High Road, Leyton, London, E15 2BP, United Kingdom

      IIF 15 IIF 16
    • 5, London Road, Rainham, Kent, ME8 7RG, England

      IIF 17
    • 160, Gravesend Road, Strood, Rochester, Kent, ME2 3QT, United Kingdom

      IIF 18
    • 160, Gravesend Road, Strood, Rochester, ME2 3QT, United Kingdom

      IIF 19
    • 162, Gravesend Road, Strood, Rochester, ME2 3QT, England

      IIF 20 IIF 21
  • Mrs Manjit Gill
    British born in December 1963

    Resident in England

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

      IIF 22 IIF 23
  • Mrs Manjit Kaur
    British born in December 1963

    Resident in England

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

      IIF 24
    • 162, Gravesend Road, Strood, Rochester, ME2 3QT, England

      IIF 25
  • Miss Manjit Gill
    British born in March 1966

    Resident in England

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

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

    Resident in England

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

      IIF 27
    • 5, London Road, Rainham, Kent, ME8 7RG, England

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

    Resident in England

    Registered addresses and corresponding companies
    • Balfour Business Centre, 390-392 High Road, Ilford, IG1 1BF, England

      IIF 29
    • 160, Gravesend Road, Strood, Kent, ME2 3QT

      IIF 30
    • 60, High Road Leyton, London, E15 2BP, England

      IIF 31
    • 5, London Road, Rainham, Kent, ME8 7RG, England

      IIF 32
    • 160, Gravesend Road, Strood, Rochester, Kent, ME2 3QT, United Kingdom

      IIF 33 IIF 34
    • 162 Gravesend Road, Strood, Rochester, Kent, ME2 3QT

      IIF 35
    • 157, Woodlane Community Centre (1st Floor), Wood Lane, West Bromwich, West Midlands, B70 9PT, United Kingdom

      IIF 36
  • Gill, Manjit Kaur, Dr
    British business person born in December 1963

    Resident in England

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

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

    Resident in England

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

      IIF 38
  • Gill, Manjit Kaur, Dr
    British company director born in December 1963

    Resident in England

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

      IIF 39
    • 27, Tunnel Avenue, London, SE10 0SF, United Kingdom

      IIF 40
    • 160, Gravesend Road, Strood, Rochester, ME2 3QT, England

      IIF 41
  • Gill, Manjit Kaur, Dr
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 162, Gravesend Road, Strood, Rochester, Kent, ME2 3QT, United Kingdom

      IIF 42
  • Gill, Manjit Kaur, Dr
    British machinist born in December 1963

    Resident in England

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

      IIF 43
  • Gill, Manjit Kaur, Dr
    British manager born in December 1963

    Resident in England

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

      IIF 44
  • Gill, Manjit
    Indian director born in March 1966

    Resident in United Kingdom

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

      IIF 45
  • Gill, Manjit
    British director born in December 1963

    Resident in England

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

      IIF 46 IIF 47
  • Gill, Manjit
    British born in March 1966

    Resident in England

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

      IIF 48
  • Gill, Manjit Kaur

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

      IIF 49
    • 160, Gravesend Road, Strood, Rochester, Kent, ME2 3QT, United Kingdom

      IIF 50
    • 162, Gravesend Road, Strood, Rochester, ME2 3QT, England

      IIF 51
child relation
Offspring entities and appointments
Active 20
  • 1
    5 London Road, Rainham, Gillingham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-30 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    KENT PROPERTY MANAGEMENT & DEVELOPMENTS LIMITED - 2022-08-04
    5 London Road, Rainham, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    459,946 GBP2024-11-30
    Officer
    2024-01-08 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2022-09-12 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 3
    COMMUNITY EDUCATION ASSOCIATION OF LADYWOOD - 2011-04-07
    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
    2024-06-01 ~ now
    IIF 36 - Director → ME
  • 4
    162 Gravesend Road, Strood, Rochester, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    199,298 GBP2024-05-31
    Officer
    2002-05-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-09-25 ~ now
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 20 - Has significant influence or control as a member of a firmOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Has significant influence or controlOE
  • 5
    48 Pinfold Lane, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,910 GBP2024-05-31
    Officer
    2023-05-15 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2023-05-15 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 6
    Balfour Business Centre, 390-392 High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2025-02-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-02-07 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 7
    60 High Road Leyton, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,382 GBP2024-03-31
    Officer
    2023-07-01 ~ now
    IIF 31 - Director → ME
  • 8
    24 Thornleigh Road, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,786 GBP2018-09-30
    Officer
    2016-09-11 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-09-11 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    160 Gravesend Road, Strood, Rochester, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    2023-06-19 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-06-19 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 10
    160 Gravesend Road, Strood, Rochester, Kent, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-11 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-01-11 ~ 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
  • 11
    123 Cross Lane East, Gravesend, Kent, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-03-01 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    160 Gravesend Road, Strood, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    146,128 GBP2024-05-31
    Officer
    2017-09-07 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2017-09-07 ~ now
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 13
    C/o Vaghela & Co, 145 Granville Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    2014-08-12 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Has significant influence or control over the trustees of a trustOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Has significant influence or control as a member of a firmOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 21 - Has significant influence or controlOE
  • 14
    Clarks Courtyard, 145 Granville Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    182,339 GBP2019-09-30
    Officer
    2010-09-03 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-09-03 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Has significant influence or controlOE
    IIF 22 - Has significant influence or control as a member of a firmOE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 15
    60 High Road Leyton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-09 ~ dissolved
    IIF 37 - Director → ME
    2018-07-09 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    2018-07-09 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 16
    60 High Road Leyton, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -54,633 GBP2019-10-31
    Officer
    2017-11-13 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2018-03-15 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 17
    C/o Vaghela & Co (services) Ltd, Studio 10, Clarks Courtyard, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-12-13 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    18 Greendale Road, Nuneaton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-03-31
    Person with significant control
    2019-03-23 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    27 Tunnel Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-29 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2019-04-29 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 20
    27 Tunnel Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-25 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    2019-03-25 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
Ceased 8
  • 1
    7 Station Road, Strood, Rochester, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,650 GBP2024-09-30
    Officer
    2016-12-05 ~ 2018-03-23
    IIF 43 - Director → ME
  • 2
    KENT PROPERTY MANAGEMENT & DEVELOPMENTS LIMITED - 2022-08-04
    5 London Road, Rainham, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    459,946 GBP2024-11-30
    Officer
    2022-11-21 ~ 2024-01-08
    IIF 28 - Director → ME
    2017-11-08 ~ 2022-07-07
    IIF 5 - Director → ME
    Person with significant control
    2018-01-12 ~ 2018-01-13
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 3
    263-265 Soho Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,061 GBP2021-02-28
    Officer
    2010-02-24 ~ 2023-11-01
    IIF 46 - Director → ME
    Person with significant control
    2017-02-24 ~ 2023-11-01
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Right to appoint or remove directors as a member of a firm OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of shares – 75% or more as a member of a firm OE
  • 4
    60 High Road Leyton, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,382 GBP2024-03-31
    Officer
    2019-10-16 ~ 2021-08-01
    IIF 44 - Director → ME
  • 5
    MG'S TAKEWAY HOUSE LTD - 2020-04-24
    MANJIT GILL FOODS LTD - 2020-03-19
    263-265 Soho Road, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -47,907 GBP2023-04-30
    Officer
    2019-04-11 ~ 2023-11-01
    IIF 39 - Director → ME
    Person with significant control
    2019-04-11 ~ 2023-11-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 6
    160 Gravesend Road, Strood, Rochester, England
    Active Corporate (1 parent)
    Equity (Company account)
    677,031 GBP2022-07-31
    Officer
    2022-11-29 ~ 2024-05-09
    IIF 41 - Director → ME
  • 7
    SMART OUTSOURCE SERVICES LTD - 2019-06-28
    160 Gravesend Road, Strood, Rochester, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -45,527 GBP2025-01-31
    Officer
    2019-01-09 ~ 2021-05-01
    IIF 4 - Director → ME
    2019-01-09 ~ 2021-05-01
    IIF 50 - Secretary → ME
    Person with significant control
    2019-01-09 ~ 2021-05-01
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 8
    142 Green Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,944 GBP2024-12-31
    Officer
    2025-02-17 ~ 2025-10-20
    IIF 27 - Director → ME
    Person with significant control
    2025-02-17 ~ 2025-10-20
    IIF 7 - Ownership of shares – 75% or more OE

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.