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

Gambhir, Manish

    Related profiles found in government register
  • Gambhir, Manish
    British company director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Station House, Stamford New Road, Altrincham, Cheshire, WA14 1EP

      IIF 1
    • icon of address 21, Knowsley Road, Liverpool, L19 0PF, England

      IIF 2
    • icon of address 21, Knowsley Road, Liverpool, L19 0PF, United Kingdom

      IIF 3
    • icon of address 42, Jamaica Street, Liverpool, L1 0AF, England

      IIF 4
    • icon of address 42, Jamaica Street, Liverpool, L1 0AF, United Kingdom

      IIF 5 IIF 6
    • icon of address Quinn Barrow, Horton House, Exchange Flags, Liverpool, Merseyside, L2 3YL, United Kingdom

      IIF 7
    • icon of address Rodney Chambers, 40 Rodney Street, Liverpool, L1 9AA, United Kingdom

      IIF 8
    • icon of address Rodney Chambers 40, Rodney Street, Liverpool, Merseyside, L1 9AA

      IIF 9 IIF 10
    • icon of address Suite G13, Cotton Exchange Building, Old Hall Street, Liverpool, Merseyside, L3 9LQ, England

      IIF 11
    • icon of address Unit 1b, Wavertree Boulevard South, Liverpool, L7 9PF, United Kingdom

      IIF 12
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 13
  • Gambhir, Manish
    British director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Hope Street, Liverpool, L1 9BX

      IIF 14
    • icon of address 42, Jamaica Street, Liverpool, L1 0AF, England

      IIF 15 IIF 16 IIF 17
    • icon of address 8th Floor Horton House, Exchange Flags, Liverpool, L2 3YL, United Kingdom

      IIF 18
    • icon of address Gladstone House, 2 Church Road, Liverpool, Merseyside, L15 9EG, England

      IIF 19
    • icon of address Gladstone House, 2 Church Road, Liverpool, Merseyside, L15 9EG, United Kingdom

      IIF 20
    • icon of address Quinn Barrow, 8th Floor Horton House, Exchange Flags, Liverpool, L2 3YL, United Kingdom

      IIF 21
    • icon of address Unit 1b, Wavertree Boulevard South, Liverpool, L7 9PF, England

      IIF 22
    • icon of address C/o Thompson Taraz Llp, 4th Floor, Stanhope House, 47 Park Lane, London, W1K 1PR, England

      IIF 23 IIF 24 IIF 25
    • icon of address Thompson Taraz Llp, 4th Floor, Stanhope House, 47 Park Lane, London, W1K 1PR, England

      IIF 27
    • icon of address 1, Hardman Street, Spinningfields, Manchester, Greater Manchester, M3 3HF, United Kingdom

      IIF 28
    • icon of address Alexandra Business Park, Prescot Road, St Helens, Merseyside, WA10 3TP, United Kingdom

      IIF 29 IIF 30
  • Gambhir, Manish
    British managing director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Manish Gambhir
    British born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Station House, Stamford New Road, Altrincham, Cheshire, WA14 1EP, England

      IIF 38
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 39
    • icon of address Gladstone House, 2 Church Road, Liverpool, Merseyside, L15 9EG

      IIF 40
    • icon of address Horton House, Exchange Flags, 8th Floor Quinn Barrow, Liverpool, L2 3YL, England

      IIF 41
    • icon of address Quinn Barrow, 8th Floor Horton House, Exchange Flags, Liverpool, L2 3YL, United Kingdom

      IIF 42
    • icon of address Rodney Chambers 40, Rodney Street, Liverpool, Merseyside, L1 9AA, United Kingdom

      IIF 43
    • icon of address Unit 1b, Wavertree Boulevard South, Liverpool, L7 9PF, United Kingdom

      IIF 44
    • icon of address 1, Hardman Street, Spinningfields, Manchester, Greater Manchester, M3 3HF, United Kingdom

      IIF 45
    • icon of address Alexandra Business Park, Prescot Road, St Helens, Merseyside, WA10 3TP, England

      IIF 46
    • icon of address Alexandra Business Park, Prescot Road, St Helens, Merseyside, WA10 3TP, United Kingdom

      IIF 47 IIF 48
    • icon of address Suite 6, Merchants Place, Tower Street, L3 4BJ, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 24
  • 1
    CHRISTIANSON BRIDGING FINANCE LIMITED - 2017-12-27
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14, Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    183,511 GBP2024-05-31
    Officer
    icon of calendar 2016-05-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,787,345 GBP2024-08-31
    Officer
    icon of calendar 2015-10-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Quinn Barrow 8th Floor Horton House, Exchange Flags, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Quinn Barrow, Horton House, Exchange Flags, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -50,813 GBP2024-05-31
    Officer
    icon of calendar 2020-06-05 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address Gladstone House, 2 Church Road, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    212,214 GBP2015-09-30
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 1b Wavertree Boulevard South, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 7
    PHOENIX MONEY TOPCO LIMITED - 2023-10-17
    icon of address 42 Jamaica Street, Liverpool, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2022-03-14 ~ now
    IIF 6 - Director → ME
  • 8
    icon of address 42 Jamaica Street, Liverpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address 42 Jamaica Street, Liverpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-08 ~ now
    IIF 5 - Director → ME
  • 10
    PHOENIX MONEY SO 3 LTD - 2024-11-13
    icon of address 42 Jamaica Street, Liverpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 15 - Director → ME
  • 11
    icon of address 42 Jamaica Street, Liverpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-07-29 ~ now
    IIF 18 - Director → ME
  • 12
    icon of address 42 Jamaica Street, Liverpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 17 - Director → ME
  • 13
    icon of address 42 Jamaica Street, Liverpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 16 - Director → ME
  • 14
    PHOENIX MONEY SO5 LTD - 2025-04-10
    icon of address 42 Jamaica Street, Liverpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 32 - Director → ME
  • 15
    icon of address 42 Jamaica Street, Liverpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 31 - Director → ME
  • 16
    icon of address Rodney Chambers 40 Rodney Street, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    -10,752 GBP2020-08-31
    Officer
    icon of calendar 2019-09-04 ~ now
    IIF 9 - Director → ME
  • 17
    icon of address Rodney Chambers 40 Rodney Street, Liverpool, Merseyside
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-08-31
    Officer
    icon of calendar 2019-08-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ now
    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
  • 18
    icon of address Rodney Chambers, 40 Rodney Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,766,618 GBP2021-12-31
    Officer
    icon of calendar 2016-09-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Station House, Stamford New Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 1 - Director → ME
  • 20
    VESTO ISLEWORTH LTD - 2025-03-11
    icon of address 42 Jamaica Street, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 37 - Director → ME
  • 21
    LOCAMUS COLLECTION LIMITED - 2025-02-05
    icon of address 809 Salisbury House 29 Finsbury Circus, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 36 - Director → ME
  • 22
    LOCAMUS LIMITED - 2025-02-05
    icon of address 809 Salisbury House 29 Finsbury Circus, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 33 - Director → ME
  • 23
    icon of address 42 Jamaica Street, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 35 - Director → ME
  • 24
    icon of address 809 Salisbury House 29 Finsbury Circus, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 34 - Director → ME
Ceased 15
  • 1
    icon of address C/o Stuart Mcbain Limited (accountants) Unit 14 Century Building, Tower Street, Brunswick Business Park, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,192,718 GBP2025-03-31
    Officer
    icon of calendar 2014-05-29 ~ 2022-05-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-01
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 2
    icon of address Suite G13 Cotton Exchange Building, Old Hall Street Allerton, Liverpool, Merseyside, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-04-06 ~ 2011-12-28
    IIF 11 - Director → ME
  • 3
    icon of address Thompson Taraz Llp, 4th Floor, Stanhope House, 47 Park Lane, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -96,114 GBP2024-05-31
    Officer
    icon of calendar 2024-03-05 ~ 2024-08-08
    IIF 27 - Director → ME
  • 4
    icon of address C/o Thompson Taraz Llp, 4th Floor, Stanhope House, 47 Park Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-11-27 ~ 2024-08-08
    IIF 23 - Director → ME
  • 5
    icon of address C/o Thompson Taraz Llp, 4th Floor, Stanhope House, 47 Park Lane, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-11-28 ~ 2024-08-08
    IIF 24 - Director → ME
  • 6
    icon of address C/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-10 ~ 2024-08-08
    IIF 25 - Director → ME
  • 7
    icon of address C/o Thompson Taraz Llp, 4th Floor, Stanhope House, 47 Park Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-11-27 ~ 2024-08-08
    IIF 26 - Director → ME
  • 8
    KSMG INTERNATIONAL LIMITED - 2013-01-21
    icon of address Gladstone House, 2 Church Road, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-21 ~ 2013-07-29
    IIF 20 - Director → ME
  • 9
    icon of address 42 Jamaica Street, Liverpool, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-01-08 ~ 2020-07-10
    IIF 41 - Right to appoint or remove directors OE
  • 10
    icon of address Station House, Stamford New Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-30
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 38 - Right to appoint or remove directors as a member of a firm OE
    IIF 38 - Has significant influence or control OE
    IIF 38 - Has significant influence or control as a member of a firm OE
    IIF 38 - Has significant influence or control over the trustees of a trust OE
  • 11
    icon of address C/o Stuart Mcbain Limited (accountants) Unit 14 Century Building, Tower Street, Brunswick Business Park, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -188 GBP2025-05-31
    Officer
    icon of calendar 2017-06-11 ~ 2022-05-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ 2022-05-01
    IIF 47 - Has significant influence or control OE
  • 12
    icon of address C/o Stuart Mcbain Limited (accountants) Unit 14 Century Building, Tower Street, Brunswick Business Park, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -885 GBP2025-02-28
    Officer
    icon of calendar 2018-01-10 ~ 2022-05-01
    IIF 30 - Director → ME
  • 13
    icon of address C/o Stuart Mcbain Limited (accountants) Unit 14, Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2017-08-01 ~ 2022-05-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-01
    IIF 48 - Has significant influence or control as a member of a firm OE
    IIF 48 - Has significant influence or control OE
  • 14
    icon of address C/o Stuart Mcbain Limited (accountants) Unit 14 Century Building, Tower Street, Brunswick Business Park, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2018-01-10 ~ 2022-05-01
    IIF 22 - Director → ME
  • 15
    icon of address 32 Hope Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-04 ~ 2014-03-05
    IIF 14 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.