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 Manika Rani Saha

    Related profiles found in government register
  • Mrs Manika Rani Saha
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Cranbrook Road, Ilford, IG1 4PG, England

      IIF 1 IIF 2 IIF 3
    • icon of address 35, St. Benets Road, Southend-on-sea, SS2 6LE, England

      IIF 4
  • Saha, Manika Rani
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
  • Saha, Manika Rani
    British service born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, St. Benets Road, Southend-on-sea, SS2 6LE, England

      IIF 8
  • Mrs Manika Rani Saha
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, Stewart House, 56 Longbridge Road, Barking, Essex, IG11 8RW, United Kingdom

      IIF 9
  • Saha, Manika Rani
    British manager born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, Stewart House, 56 Longbridge Road, Barking, Essex, IG11 8RW, England

      IIF 10
    • icon of address Suite 3, Stewart House, 56 Longbridge Road, Barking, Essex, IG11 8RW, United Kingdom

      IIF 11
  • Saha, Manika Rani
    Bangladeshi director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Sark Walk, London, United Kingdom, E16 3PU, United Kingdom

      IIF 12
  • Saha, Manika Rani
    Bangladeshi manager born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 197a, New North Road, Ilford, Essex, IG6 3AA, England

      IIF 13
    • icon of address 69, Sark Walk, London, E16 3PU, United Kingdom

      IIF 14
    • icon of address 69, Sark Walk, London, United Kingdom, E16 3PU, United Kingdom

      IIF 15
    • icon of address 93, Colney Hatch Lane, London, N10 1LR, United Kingdom

      IIF 16 IIF 17 IIF 18
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 65 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 93 Colney Hatch Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address Suite 2, Stewart House, 56 Longbridge Road, Barking, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,235 GBP2018-06-30
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address Suite 3 Stewart House, 56 Longbridge Road, Barking, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    941 GBP2017-09-30
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 5
    icon of address 65 Cranbrook Road, Ilford, England
    Active Corporate (1 parent, 3 offsprings)
    Net Assets/Liabilities (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 65 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    709 GBP2024-07-31
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ now
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 93 Colney Hatch Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address 35 St. Benets Road, Southend-on-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -171 GBP2022-12-31
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 69 Sark Walk, London, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 15 - Director → ME
Ceased 4
  • 1
    CHURCHILL TRAINING LIMITED - 2014-06-05
    icon of address Suite 2, Stewart House, 56 Longbridge Road, Barking, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-09 ~ 2014-03-31
    IIF 13 - Director → ME
  • 2
    icon of address 93 Colney Hatch Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-14 ~ 2010-09-15
    IIF 18 - Director → ME
  • 3
    icon of address 69 Sark Walk, London, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-27 ~ 2010-09-01
    IIF 12 - Director → ME
  • 4
    icon of address 93 Colney Hatch Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-02 ~ 2012-01-02
    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 12 November 2025 and licensed under the Open Government Licence v3.0.