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

Aggarwal, Manoj Kumar

    Related profiles found in government register
  • Aggarwal, Manoj Kumar
    British company director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Ford Street, Burnley, BB10 1RJ, United Kingdom

      IIF 1
    • icon of address Suite 75, 6 Wilmslow Road, Rusholme, Manchester, M14 5TP, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Aggarwal, Manoj Kumar
    British property developer born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Great Western Street, Manchester, Lancashire, M14 4LP, United Kingdom

      IIF 5
    • icon of address 320, Great Western Street, Rusholme, Manchester, M14 4LP, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Room 3 Level 4, Empress Business Centre, 380 Chester Road, Old Trafford, Manchester, M16 9EA, United Kingdom

      IIF 9
  • Aggarwal, Manoj Kumar
    British self employed born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Great Western Street, Manchester, Lancashire, M14 4LP, United Kingdom

      IIF 10 IIF 11
  • Aggarwal, Manoj Kumar
    British solicitor born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Great Western Street, Manchester, Lancashire, M14 4LP, United Kingdom

      IIF 12
  • Aggarwal, Manoj
    British company director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Flixton Road, Manchester, M41 5AN, United Kingdom

      IIF 13
  • Aggarwal, Manoj Kumar
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Empress Business Centre, 380 Chester Road, Old Trafford, Manchester, M16 9EA, England

      IIF 14
    • icon of address Harry Lord House, 120 Humphrey Road, Old Trafford, Manchester, M16 9DF, England

      IIF 15 IIF 16
    • icon of address Suite 75, 6, Suite 75, 6 Wilmslow Road, Rusholme, Manchester, England

      IIF 17
    • icon of address Suite 75, 6 Wilmslow Road, Rusholme, Manchester, M14 5TP, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 139-143, Union Street, Oldham, OL1 1TE, United Kingdom

      IIF 21 IIF 22
  • Aggarwal, Manoj Kumar
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Flixton Road, Urmston, Manchester, M41 5AN, United Kingdom

      IIF 23
  • Mr Manoj Aggarwal
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Flixton Road, Manchester, M41 5AN, United Kingdom

      IIF 24
  • Mr Manoj Kumar Aggawal
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Flixton Road, Urmston, Manchester, M41 5AN, United Kingdom

      IIF 25
  • Mr Manoj Kumar Aggarwal
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 13, 4 Montpelier Street, Knightsbridge, London, SW7 1EE, United Kingdom

      IIF 26
    • icon of address Room 3 Level 4, Empress Business Centre, 380 Chester Road, Manchester, M16 9EA, United Kingdom

      IIF 27
    • icon of address Suite 75, 6 Wilmslow Road, Manchester, M14 5TP, United Kingdom

      IIF 28
  • Aggarwal, Manoj Kumar
    British

    Registered addresses and corresponding companies
    • icon of address 320 Great Western Street, Manchester, Lancashire, M14 4LP, United Kingdom

      IIF 29
  • Manoj Kumar Aggarwal
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Ford Street, Burnley, BB10 1RJ, United Kingdom

      IIF 30
    • icon of address Suite 75, 6 Wilmslow Road, Manchester, M14 5TP, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Mr Manoj Kumar Aggarwal
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Flixton Road, Urmston, Manchester, M41 5AN, United Kingdom

      IIF 34
    • icon of address Harry Lord House, 120 Humphrey Road, Old Trafford, Manchester, M16 9DF, England

      IIF 35 IIF 36
    • icon of address Suite 75, 6, Suite 75, 6 Wilmslow Road, Rusholme, Manchester, England

      IIF 37
    • icon of address Suite 75, 6 Wilmslow Road, Rusholme, Manchester, M14 5TP, England

      IIF 38
    • icon of address Suite 75, 6 Wilmslow Road, Rusholme, Manchester, M14 5TP, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Manchester, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-09 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address St Andrew House, 119-121 The Headrow, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-09 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address Suite 75, 6 Suite 75, 6 Wilmslow Road, Rusholme, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 75 6 Wilmslow Road, Rusholme, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2019-09-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-09-21 ~ now
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Empress Business Centre 380 Chester Road, Old Trafford, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    342,397 GBP2024-10-31
    Officer
    icon of calendar 2020-08-19 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address 93 Flixton Road, Urmston, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    892,093 GBP2024-10-31
    Officer
    icon of calendar 2017-10-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Harry Lord House 120 Humphrey Road, Old Trafford, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Room 3 Level 4, Empress Business Centre 380 Chester Road, Old Trafford, Manchester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-12-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 93 Flixton Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -65,059 GBP2024-12-31
    Officer
    icon of calendar 2017-12-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Harry Lord House 120 Humphrey Road, Old Trafford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,616,359 GBP2025-06-30
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 75 6 Wilmslow Road, Rusholme, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 2 - Director → ME
  • 12
    icon of address Suite 75 6 Wilmslow Road, Rusholme, Manchester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    411,592 GBP2024-09-30
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address St Andrew House, 119-121 The Headrow, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-09 ~ 2003-09-24
    IIF 29 - Secretary → ME
  • 2
    icon of address Suite 75 6 Wilmslow Road, Rusholme, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ 2025-08-13
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ 2025-08-13
    IIF 39 - Has significant influence or control as a member of a firm OE
    IIF 39 - Has significant influence or control OE
  • 3
    icon of address Suite 13, 4 Montpelier Street, Knightsbridge, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    116,574 GBP2021-10-31
    Officer
    icon of calendar 2017-10-31 ~ 2025-07-30
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ 2025-07-30
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 4
    icon of address Level 4 Room 3 Empress Business Centre 380 Chester Road, Old Trafford, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-10 ~ 2009-07-11
    IIF 5 - Director → ME
  • 5
    icon of address 93 Flixton Road, Urmston, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    892,093 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-10-26 ~ 2017-10-26
    IIF 25 - Ownership of shares – 75% or more OE
  • 6
    icon of address Management Office Harry Lord House, 120 Humphrey Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-25 ~ 2024-03-29
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ 2024-03-29
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Suite 13, 4 Montpelier Street, Knightsbridge, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,642,619 GBP2024-11-30
    Officer
    icon of calendar 2017-11-06 ~ 2025-07-30
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2025-07-30
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 8
    ALTERNATIVE SUPPORTED ACCOMMODATION PROVISION (ASAP) LIMITED - 2012-05-10
    QP1 LIMITED - 2012-01-16
    icon of address 320 Great Western Street, Rusholme, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-30 ~ 2012-01-09
    IIF 8 - Director → ME
  • 9
    icon of address Harry Lord House 120 Humphrey Road, Old Trafford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,616,359 GBP2025-06-30
    Officer
    icon of calendar 2011-06-29 ~ 2011-07-01
    IIF 7 - Director → ME
  • 10
    icon of address 320 Great Western Street, Rusholme, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-29 ~ 2011-07-01
    IIF 6 - Director → ME
  • 11
    icon of address Barclay House 380 Chester Road, Old Trafford, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    1,135,682 GBP2024-04-30
    Officer
    icon of calendar 2009-04-30 ~ 2009-10-02
    IIF 12 - Director → ME
  • 12
    icon of address Suite 13, 4 Montpelier Street, Knightsbridge, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,317 GBP2024-09-30
    Officer
    icon of calendar 2019-09-24 ~ 2025-07-30
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ 2025-07-30
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address Suite 75 6 Wilmslow Road, Rusholme, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2018-06-13 ~ 2019-02-08
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-06-13 ~ 2019-02-08
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.