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
    • 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
    • Acorn House, 33 Churchfield Road, London, W3 6AY, United Kingdom

      IIF 2
    • 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
    • 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
    • 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
    • Suite 510 Hyde Park Hayes 3, 11 Millington Road, Hayes, Middlesex, UB3 4AZ, England

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

      IIF 25
    • 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
    • C/o Clarke & Co, 33 Churchfield Road, London, W3 6AY, United Kingdom

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

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

      IIF 29
  • Bhardwaj, Manoj
    British

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

      IIF 30
  • Bhardwaj, Manoj
    British accountant

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

      IIF 31
  • Bhardwaj, Manoj
    British company director

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

      IIF 41
  • Bhardwaj, Manoj

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

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

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

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

      IIF 45
    • 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
    • Acorn House, 33 Churchfield Road, London, W3 6AY, United Kingdom

      IIF 47
    • 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
    • 39, Etchingham Park Road, London, N3 2DU, United Kingdom

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

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

      IIF 53
    • 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
    • 110 Shenfield Place, Shenfield, Brentwood, CM15 9AG, England

      IIF 55
child relation
Offspring entities and appointments
Active 12
  • 1
    Acorn House, 33 Churchfield Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,851 GBP2023-12-31
    Officer
    2012-07-17 ~ now
    IIF 28 - director → ME
    2012-07-17 ~ now
    IIF 46 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Has significant influence or controlOE
  • 2
    Acorn House, 33 Churchfield Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -204,494 GBP2023-12-31
    Officer
    2016-03-15 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 3
    Acorn House, 33 Churchfield Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,571 GBP2023-12-31
    Officer
    2012-08-15 ~ now
    IIF 26 - director → ME
    2012-08-15 ~ now
    IIF 45 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Has significant influence or controlOE
  • 4
    Acorn House, 33 Churchfield Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -40,726 GBP2023-12-31
    Officer
    2016-08-09 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-08-09 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 5
    39d Cambridge Park, Twickenham, England
    Corporate (3 parents)
    Total liabilities (Company account)
    326,433 GBP2023-10-31
    Officer
    2022-10-06 ~ now
    IIF 29 - director → ME
  • 6
    39d Cambridge Park, Twickenham, England
    Corporate (2 parents, 1 offspring)
    Total liabilities (Company account)
    68,144 GBP2023-12-31
    Officer
    2021-03-31 ~ now
    IIF 3 - director → ME
    Person with significant control
    2021-03-31 ~ now
    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%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% 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 - Right to appoint or remove directors as a member of a firmOE
  • 7
    110 Shenfield Place Shenfield, Brentwood, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    484 GBP2021-03-31
    Officer
    2017-03-31 ~ dissolved
    IIF 43 - secretary → ME
  • 8
    110 Shenfield Place Shenfield, Brentwood, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,815 GBP2020-08-14
    Officer
    2016-07-14 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 9
    3 Mills Way, Hutton, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2000-09-13 ~ dissolved
    IIF 23 - director → ME
  • 10
    Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Corporate (4 parents)
    Equity (Company account)
    89,495 GBP2024-06-30
    Officer
    2021-03-05 ~ now
    IIF 21 - director → ME
  • 11
    C/o Clarke & Co, 33 Churchfield Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -60,581 GBP2023-12-31
    Officer
    2023-03-03 ~ now
    IIF 27 - director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 12
    DURASOL FACILITIES MANAGEMENT LIMITED - 2020-07-15
    Acorn House, 33 Churchfield Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -16,458 GBP2023-12-31
    Officer
    2014-02-18 ~ now
    IIF 24 - director → ME
    2014-02-18 ~ now
    IIF 44 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
Ceased 20
  • 1
    STUDY INN (TRINITY ST) LIMITED - 2017-12-29
    STUDY INN LIMITED - 2011-03-25
    3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Corporate (3 parents)
    Officer
    2009-05-14 ~ 2011-12-14
    IIF 15 - director → ME
    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
    3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2009-07-03 ~ 2011-12-14
    IIF 17 - director → ME
    2009-07-03 ~ 2011-12-14
    IIF 39 - secretary → ME
  • 3
    PILLAR BOX PROPERTIES LIMITED - 2017-12-28
    3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Corporate (3 parents)
    Officer
    2006-11-06 ~ 2006-12-05
    IIF 7 - director → ME
  • 4
    RIVERDALE SECURITIES LIMITED - 1997-05-27
    Chamberlain Hotels Limited, 245 Broad Street, Birmingham
    Corporate (4 parents)
    Officer
    1999-04-15 ~ 2001-03-16
    IIF 22 - director → ME
    1999-04-15 ~ 2001-03-16
    IIF 31 - secretary → ME
  • 5
    OAKMOOR BOND STREET (HOLDINGS) LIMITED - 2018-02-08
    C/o Study Inn, Lambert House, 80 Talbot Street, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    -2,459 GBP2017-04-30
    Officer
    2007-01-10 ~ 2011-12-14
    IIF 13 - director → ME
    2007-01-10 ~ 2011-12-14
    IIF 30 - secretary → ME
  • 6
    OAKMOOR BOND STREET LIMITED - 2018-02-08
    3rd Floor, 9 Colmore Row, Birmingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-04-30
    Officer
    2006-02-01 ~ 2011-12-14
    IIF 4 - director → ME
    2003-12-29 ~ 2004-11-05
    IIF 12 - director → ME
    2004-11-05 ~ 2011-12-14
    IIF 36 - secretary → ME
  • 7
    CORPORATE PROJECTS LIMITED - 2001-06-25
    C/o Study Inn, Lambert House, 80 Talbot Street, Nottingham, England
    Corporate (3 parents, 4 offsprings)
    Officer
    2001-05-21 ~ 2011-12-14
    IIF 18 - director → ME
    2001-05-21 ~ 2011-12-14
    IIF 34 - secretary → ME
  • 8
    39d Cambridge Park, Twickenham, England
    Corporate (3 parents)
    Total liabilities (Company account)
    326,433 GBP2023-10-31
    Person with significant control
    2022-10-06 ~ 2022-11-10
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    Branch Registration, Refer To Parent Register
    Corporate (4 parents)
    Officer
    2010-05-20 ~ 2012-04-02
    IIF 1 - director → ME
  • 10
    115CR (148) LIMITED - 2003-07-08
    359 Yardley Road, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2003-07-07 ~ 2011-12-14
    IIF 8 - director → ME
  • 11
    C/o Study Inn, Lambert House, 80 Talbot Street, Nottingham, England
    Corporate (3 parents)
    Officer
    2006-01-19 ~ 2011-12-14
    IIF 16 - director → ME
    2006-01-19 ~ 2011-12-14
    IIF 42 - secretary → ME
  • 12
    359 Yardley Road, Yardley, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2008-04-02 ~ 2011-12-14
    IIF 6 - director → ME
    2008-04-02 ~ 2011-12-14
    IIF 33 - secretary → ME
  • 13
    K & S (411) LIMITED - 2001-04-05
    Lambert House, 80 Talbot Street, Nottingham, England
    Corporate (3 parents)
    Officer
    2006-02-01 ~ 2011-12-14
    IIF 10 - director → ME
  • 14
    K & S (412) LIMITED - 2001-04-05
    359 Yardley Road, Yardley, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2006-02-01 ~ 2011-12-14
    IIF 11 - director → ME
  • 15
    OAKMOOR DEVELOPMENTS LIMITED - 2009-06-19
    K & S (413) LIMITED - 2001-04-05
    359 Yardley Road, Yardley, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2006-02-01 ~ 2011-12-14
    IIF 9 - director → ME
  • 16
    EDAN INVESTMENTS LIMITED - 2003-06-10
    359 Yardley Road, Yardley, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2003-03-03 ~ 2011-12-14
    IIF 19 - director → ME
    2003-03-03 ~ 2011-12-14
    IIF 35 - secretary → ME
  • 17
    E.J.S. PROJECT CONSULTANCY LIMITED - 2003-05-23
    359 Yardley Road, Yardley, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2003-03-13 ~ 2011-12-14
    IIF 20 - director → ME
    2005-01-28 ~ 2011-12-14
    IIF 40 - secretary → ME
  • 18
    14 - 16, High Street Badsey, Evesham, Worcestershire
    Corporate (2 parents)
    Equity (Company account)
    142,368 GBP2024-03-31
    Officer
    2004-09-07 ~ 2005-01-31
    IIF 5 - director → ME
  • 19
    OAKMOOR (VINTAGE HOUSE) LIMITED - 2021-01-20
    ENSCO 583 LIMITED - 2007-05-08
    Lambert House, 80 Talbot Street, Nottingham, England
    Corporate (3 parents)
    Officer
    2007-04-18 ~ 2011-12-14
    IIF 14 - director → ME
    2007-04-18 ~ 2011-12-14
    IIF 37 - secretary → ME
  • 20
    88 Hill Village Road, Sutton Coldfield, England
    Corporate (2 parents)
    Equity (Company account)
    15,254 GBP2024-03-31
    Officer
    2005-03-10 ~ 2011-12-14
    IIF 32 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.