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

Bhardwaj, Manoj

    Related profiles found in government register
  • Bhardwaj, Manoj
    British managing director born in May 1966

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Oura Praia Beach Club, Rua Ramalho Ortigao, Apartado 761 Praia Da Oura, Albufeira, Algarve 8200-604, Portugal

      IIF 1
  • Bhardwaj, Manoj
    British co director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acorn House, 33 Churchfield Road, London, W3 6AY, United Kingdom

      IIF 2
    • icon of address 39d, Cambridge Park, Twickenham, TW1 2JU, England

      IIF 3
  • Bhardwaj, Manoj
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
  • Bhardwaj, Manoj
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
  • Bhardwaj, Manoj
    British financial director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 851 King Edwards Wharf, 25 Sheepcote Street, Birmingham, B16 8AH

      IIF 22
  • Bhardwaj, Manoj
    British computer consultant born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Mills Way, Hutton, Brentwood, Essex, CM13 2QN, England

      IIF 23
  • Bhardwaj, Manoj
    British co director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 510 Hyde Park Hayes 3, 11 Millington Road, Hayes, Middlesex, UB3 4AZ, England

      IIF 24
    • icon of address Acorn House, 33 Churchfield Road, Acton, London, W3 6AY, United Kingdom

      IIF 25
    • icon of address Acorn House, 33 Churchfield Road, London, W3 6AY, United Kingdom

      IIF 26
  • Bhardwaj, Manoj
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Clarke & Co, 33 Churchfield Road, London, W3 6AY, United Kingdom

      IIF 27
    • icon of address 90, Halsbury Road West, Northolt, UB5 4PP, United Kingdom

      IIF 28
    • icon of address 39d, Cambridge Park, Twickenham, TW1 2JU, England

      IIF 29
  • Bhardwaj, Manoj
    British

    Registered addresses and corresponding companies
    • icon of address 851 King Edwards Wharf, 25 Sheepcote Street, Birmingham, B16 8AH

      IIF 30
  • Bhardwaj, Manoj
    British accountant

    Registered addresses and corresponding companies
    • icon of address 851 King Edwards Wharf, 25 Sheepcote Street, Birmingham, B16 8AH

      IIF 31
  • Bhardwaj, Manoj
    British company director

    Registered addresses and corresponding companies
    • icon of address 851 King Edwards Wharf, 25 Sheepcote Street, Birmingham, B16 8AH

      IIF 32 IIF 33
  • Bhardwaj, Manoj
    British director

    Registered addresses and corresponding companies
  • Bhardwaj, Manoj
    British finance director

    Registered addresses and corresponding companies
    • icon of address 851 King Edwards Wharf, 25 Sheepcote Street, Birmingham, B16 8AH

      IIF 40
  • Bhardwaj, Manoj
    English consultant born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110 Shenfield Place, Shenfield, Brentwood, CM15 9AG, England

      IIF 41
  • Bhardwaj, Manoj

    Registered addresses and corresponding companies
    • icon of address 851 King Edwards Wharf, 25 Sheepcote Street, Birmingham, B16 8AH

      IIF 42
    • icon of address 110 Shenfield Place, Shenfield, Brentwood, CM15 9AG, England

      IIF 43
    • icon of address Suite 510 Hyde Park Hayes 3, 11 Millington Road, Hayes, Middlesex, UB3 4AZ, England

      IIF 44
    • icon of address Acorn House, 33 Churchfield Road, London, W3 6AY, United Kingdom

      IIF 45
    • icon of address 90, Halsbury Road West, Northolt, UB5 4PP, United Kingdom

      IIF 46
  • Mr Manoj Bhardwaj
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acorn House, 33 Churchfield Road, London, W3 6AY, United Kingdom

      IIF 47
    • icon of address 39d, Cambridge Park, Twickenham, TW1 2JU, England

      IIF 48
  • Mr Manoj Bhardwaj
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Etchingham Park Road, London, N3 2DU, United Kingdom

      IIF 49
    • icon of address Acorn House, 33 Churchfield Road, London, W3 6AY, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address C/o Clarke & Co, 33 Churchfield Road, London, W3 6AY, United Kingdom

      IIF 53
    • icon of address Pentax House, South Hill Avenue, South Harrow, HA2 0DU, United Kingdom

      IIF 54
  • Mr Manoj Bhardwaj
    English born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110 Shenfield Place, Shenfield, Brentwood, CM15 9AG, England

      IIF 55
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Acorn House, 33 Churchfield Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-07-17 ~ now
    IIF 28 - Director → ME
    icon of calendar 2012-07-17 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Has significant influence or controlOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Acorn House, 33 Churchfield Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-03-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Acorn House, 33 Churchfield Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,098 GBP2024-12-31
    Officer
    icon of calendar 2012-08-15 ~ now
    IIF 26 - Director → ME
    icon of calendar 2012-08-15 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Has significant influence or controlOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Acorn House, 33 Churchfield Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-08-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 39d Cambridge Park, Twickenham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 29 - Director → ME
  • 6
    icon of address 39d Cambridge Park, Twickenham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 48 - Right to appoint or remove directors as a member of a firmOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 7
    icon of address 110 Shenfield Place Shenfield, Brentwood, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 43 - Secretary → ME
  • 8
    icon of address 110 Shenfield Place Shenfield, Brentwood, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 9
    icon of address 3 Mills Way, Hutton, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-13 ~ dissolved
    IIF 23 - Director → ME
  • 10
    icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-03-05 ~ now
    IIF 21 - Director → ME
  • 11
    icon of address C/o Clarke & Co, 33 Churchfield Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 27 - Director → ME
  • 12
    DURASOL FACILITIES MANAGEMENT LIMITED - 2020-07-15
    icon of address Acorn House, 33 Churchfield Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-02-18 ~ now
    IIF 24 - Director → ME
    icon of calendar 2014-02-18 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    STUDY INN LIMITED - 2011-03-25
    STUDY INN (TRINITY ST) LIMITED - 2017-12-29
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-05-14 ~ 2011-12-14
    IIF 15 - Director → ME
    icon of calendar 2009-05-14 ~ 2011-12-14
    IIF 38 - Secretary → ME
  • 2
    STUDY INN INVESTMENTS (TRINITY ST) LIMITED - 2017-12-29
    STUDY INN INVESTMENTS LIMITED - 2011-03-25
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-03 ~ 2011-12-14
    IIF 17 - Director → ME
    icon of calendar 2009-07-03 ~ 2011-12-14
    IIF 39 - Secretary → ME
  • 3
    PILLAR BOX PROPERTIES LIMITED - 2017-12-28
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-11-06 ~ 2006-12-05
    IIF 7 - Director → ME
  • 4
    RIVERDALE SECURITIES LIMITED - 1997-05-27
    icon of address Chamberlain Hotels Limited, 245 Broad Street, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-04-15 ~ 2001-03-16
    IIF 22 - Director → ME
    icon of calendar 1999-04-15 ~ 2001-03-16
    IIF 31 - Secretary → ME
  • 5
    OAKMOOR BOND STREET (HOLDINGS) LIMITED - 2018-02-08
    icon of address C/o Study Inn, Lambert House, 80 Talbot Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,564 GBP2017-04-30
    Officer
    icon of calendar 2007-01-10 ~ 2011-12-14
    IIF 13 - Director → ME
    icon of calendar 2007-01-10 ~ 2011-12-14
    IIF 30 - Secretary → ME
  • 6
    OAKMOOR BOND STREET LIMITED - 2018-02-08
    icon of address 3rd Floor, 9 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-01 ~ 2011-12-14
    IIF 4 - Director → ME
    icon of calendar 2003-12-29 ~ 2004-11-05
    IIF 12 - Director → ME
    icon of calendar 2004-11-05 ~ 2011-12-14
    IIF 36 - Secretary → ME
  • 7
    CORPORATE PROJECTS LIMITED - 2001-06-25
    icon of address C/o Study Inn, Lambert House, 80 Talbot Street, Nottingham, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2001-05-21 ~ 2011-12-14
    IIF 18 - Director → ME
    icon of calendar 2001-05-21 ~ 2011-12-14
    IIF 34 - Secretary → ME
  • 8
    icon of address 39d Cambridge Park, Twickenham, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-10-06 ~ 2022-11-10
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Branch Registration, Refer To Parent Register
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-05-20 ~ 2012-04-02
    IIF 1 - Director → ME
  • 10
    115CR (148) LIMITED - 2003-07-08
    icon of address 359 Yardley Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-07 ~ 2011-12-14
    IIF 8 - Director → ME
  • 11
    icon of address C/o Study Inn, Lambert House, 80 Talbot Street, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-01-19 ~ 2011-12-14
    IIF 16 - Director → ME
    icon of calendar 2006-01-19 ~ 2011-12-14
    IIF 42 - Secretary → ME
  • 12
    icon of address 359 Yardley Road, Yardley, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-02 ~ 2011-12-14
    IIF 6 - Director → ME
    icon of calendar 2008-04-02 ~ 2011-12-14
    IIF 33 - Secretary → ME
  • 13
    K & S (411) LIMITED - 2001-04-05
    icon of address Lambert House, 80 Talbot Street, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-02-01 ~ 2011-12-14
    IIF 10 - Director → ME
  • 14
    K & S (412) LIMITED - 2001-04-05
    icon of address 359 Yardley Road, Yardley, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-01 ~ 2011-12-14
    IIF 11 - Director → ME
  • 15
    OAKMOOR DEVELOPMENTS LIMITED - 2009-06-19
    K & S (413) LIMITED - 2001-04-05
    icon of address 359 Yardley Road, Yardley, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-01 ~ 2011-12-14
    IIF 9 - Director → ME
  • 16
    EDAN INVESTMENTS LIMITED - 2003-06-10
    icon of address 359 Yardley Road, Yardley, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-03 ~ 2011-12-14
    IIF 19 - Director → ME
    icon of calendar 2003-03-03 ~ 2011-12-14
    IIF 35 - Secretary → ME
  • 17
    E.J.S. PROJECT CONSULTANCY LIMITED - 2003-05-23
    icon of address 359 Yardley Road, Yardley, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-13 ~ 2011-12-14
    IIF 20 - Director → ME
    icon of calendar 2005-01-28 ~ 2011-12-14
    IIF 40 - Secretary → ME
  • 18
    icon of address C/o Clarke & Co, 33 Churchfield Road, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-03-03 ~ 2025-05-01
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 19
    icon of address 14 - 16, High Street Badsey, Evesham, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    142,268 GBP2024-03-31
    Officer
    icon of calendar 2004-09-07 ~ 2005-01-31
    IIF 5 - Director → ME
  • 20
    ENSCO 583 LIMITED - 2007-05-08
    OAKMOOR (VINTAGE HOUSE) LIMITED - 2021-01-20
    icon of address Lambert House, 80 Talbot Street, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-04-18 ~ 2011-12-14
    IIF 14 - Director → ME
    icon of calendar 2007-04-18 ~ 2011-12-14
    IIF 37 - Secretary → ME
  • 21
    icon of address 88 Hill Village Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,243 GBP2024-03-31
    Officer
    icon of calendar 2005-03-10 ~ 2011-12-14
    IIF 32 - Secretary → 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.