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 born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England

      IIF 1
    • 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 21
  • 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 22
  • 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 23
  • 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 24
  • Bhardwaj, Manoj
    British 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 25
    • Acorn House, 33 Churchfield Road, Acton, London, W3 6AY, United Kingdom

      IIF 26
    • Acorn House, 33 Churchfield Road, London, W3 6AY, United Kingdom

      IIF 27
    • C/o Clarke & Co, 33 Churchfield Road, London, W3 6AY, United Kingdom

      IIF 28
    • 90, Halsbury Road West, Northolt, UB5 4PP, United Kingdom

      IIF 29
    • 39d, Cambridge Park, Twickenham, TW1 2JU, England

      IIF 30
  • Bhardwaj, Manoj
    British

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

      IIF 31
  • Bhardwaj, Manoj
    British accountant

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

      IIF 32
  • Bhardwaj, Manoj
    British company director

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

      IIF 33 IIF 34
  • 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 41
  • Bhardwaj, Manoj, Mr.
    British managing director born in May 1966

    Resident in Portugal

    Registered addresses and corresponding companies
    • Exchange House, 13-14, Clements Court Clements Lane, Ilford, Essex, IG1 2QY, England

      IIF 42 IIF 43
  • 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 44
    • 39d, Cambridge Park, Twickenham, TW1 2JU, England

      IIF 45
  • Bhardwaj, Manoj

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

      IIF 46
    • 110 Shenfield Place, Shenfield, Brentwood, CM15 9AG, England

      IIF 47
    • Suite 510 Hyde Park Hayes 3, 11 Millington Road, Hayes, Middlesex, UB3 4AZ, England

      IIF 48
    • Acorn House, 33 Churchfield Road, London, W3 6AY, United Kingdom

      IIF 49
    • 90, Halsbury Road West, Northolt, UB5 4PP, United Kingdom

      IIF 50
  • 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 51
  • 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 52
    • Acorn House, 33 Churchfield Road, London, W3 6AY, United Kingdom

      IIF 53 IIF 54 IIF 55
    • C/o Clarke & Co, 33 Churchfield Road, London, W3 6AY, United Kingdom

      IIF 56
    • Pentax House, South Hill Avenue, South Harrow, HA2 0DU, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 12
  • 1
    B3 PROPERTY LIMITED
    08147025
    Acorn House, 33 Churchfield Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,369 GBP2024-12-31
    Officer
    2012-07-17 ~ now
    IIF 29 - Director → ME
    2012-07-17 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Has significant influence or controlOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    HEMRO (DEVELOPMENTS) LIMITED
    10063490
    Acorn House, 33 Churchfield Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -104,309 GBP2024-12-31
    Officer
    2016-03-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 3
    HEMRO ESTATES LIMITED
    08180568
    Acorn House, 33 Churchfield Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -22,097 GBP2024-12-31
    Officer
    2012-08-15 ~ now
    IIF 27 - Director → ME
    2012-08-15 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Has significant influence or controlOE
  • 4
    HEMRO PROPERTY LIMITED
    10320610
    Acorn House, 33 Churchfield Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -89,258 GBP2024-12-31
    Officer
    2016-08-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-08-09 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 5
    KEEP HOMES (CRESTA) LTD
    14403285
    39d Cambridge Park, Twickenham, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    324,492 GBP2024-12-31
    Officer
    2022-10-06 ~ now
    IIF 30 - Director → ME
  • 6
    KEEP HOMES LIMITED
    10335003
    39d Cambridge Park, Twickenham, England
    Active Corporate (2 parents, 1 offspring)
    Total liabilities (Company account)
    65,533 GBP2024-12-31
    Officer
    2021-03-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-03-31 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
  • 7
    LIGHTBULB BUSINESS SOLUTIONS LIMITED
    10700735
    110 Shenfield Place Shenfield, Brentwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    484 GBP2021-03-31
    Officer
    2017-03-31 ~ dissolved
    IIF 47 - Secretary → ME
  • 8
    MAPLE INFORMATION TECHNOLOGY LIMITED
    10277763
    110 Shenfield Place Shenfield, Brentwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,815 GBP2020-08-14
    Officer
    2016-07-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 9
    NUCLEUS TECHNOLOGIES LIMITED
    04067088
    3 Mills Way, Hutton, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2000-09-13 ~ dissolved
    IIF 22 - Director → ME
  • 10
    PRIORY PLACE (COVENTRY) RTM COMPANY LIMITED
    08036780
    Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    89,495 GBP2024-06-30
    Officer
    2021-03-05 ~ now
    IIF 1 - Director → ME
  • 11
    RB07 VENTURES LIMITED
    14703772
    C/o Clarke & Co, 33 Churchfield Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -393,628 GBP2024-12-31
    Officer
    2023-03-03 ~ now
    IIF 28 - Director → ME
  • 12
    THE VIRTUAL BEANS ACCOUNTING COMPANY LIMITED
    - now 08900347
    DURASOL FACILITIES MANAGEMENT LIMITED
    - 2020-07-15 08900347
    Acorn House, 33 Churchfield Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,590 GBP2024-12-31
    Officer
    2014-02-18 ~ now
    IIF 25 - Director → ME
    2014-02-18 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
Ceased 23
  • 1
    ASH8 (TRINITY ST) LIMITED - now
    STUDY INN (TRINITY ST) LIMITED
    - 2017-12-29 06905261
    STUDY INN LIMITED
    - 2011-03-25 06905261 07941727
    3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2009-05-14 ~ 2011-12-14
    IIF 15 - Director → ME
    2009-05-14 ~ 2011-12-14
    IIF 39 - Secretary → ME
  • 2
    ASH8 INVESTMENTS (TRINITY ST) LIMITED - now
    STUDY INN INVESTMENTS (TRINITY ST) LIMITED
    - 2017-12-29 06952042
    STUDY INN INVESTMENTS LIMITED
    - 2011-03-25 06952042 08808598
    3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2009-07-03 ~ 2011-12-14
    IIF 17 - Director → ME
    2009-07-03 ~ 2011-12-14
    IIF 40 - Secretary → ME
  • 3
    ASH8 PILLAR BOX PROPERTIES LIMITED - now
    PILLAR BOX PROPERTIES LIMITED
    - 2017-12-28 05988962
    3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2006-11-06 ~ 2006-12-05
    IIF 7 - Director → ME
  • 4
    CHAMBERLAIN HOTELS LIMITED
    - now 02307261
    RIVERDALE SECURITIES LIMITED - 1997-05-27 03326340
    Chamberlain Hotels Limited, 245 Broad Street, Birmingham
    Active Corporate (4 parents)
    Officer
    1999-04-15 ~ 2001-03-16
    IIF 21 - Director → ME
    1999-04-15 ~ 2001-03-16
    IIF 32 - Secretary → ME
  • 5
    CITY DEVELOPMENTS NO 1 LIMITED - now 05003882
    OAKMOOR BOND STREET (HOLDINGS) LIMITED
    - 2018-02-08 06047546
    C/o Study Inn, Lambert House, 80 Talbot Street, Nottingham, England
    Active 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 31 - Secretary → ME
  • 6
    CITY DEVELOPMENTS NO 2 LIMITED - now 06047546
    OAKMOOR BOND STREET LIMITED
    - 2018-02-08 05003882
    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 37 - Secretary → ME
  • 7
    CORPORATE PROJECT FINANCE LIMITED
    - now 03492103
    CORPORATE PROJECTS LIMITED
    - 2001-06-25 03492103
    C/o Study Inn, Lambert House, 80 Talbot Street, Nottingham, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2001-05-21 ~ 2011-12-14
    IIF 18 - Director → ME
    2001-05-21 ~ 2011-12-14
    IIF 35 - Secretary → ME
  • 8
    KEEP HOMES (CRESTA) LTD
    14403285
    39d Cambridge Park, Twickenham, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    324,492 GBP2024-12-31
    Person with significant control
    2022-10-06 ~ 2022-11-10
    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
  • 9
    LEISURE DIMENSIONS LIMITED
    FC028211
    Branch Registration, Refer To Parent Register
    Active Corporate (4 parents)
    Officer
    2010-05-20 ~ 2012-04-02
    IIF 24 - Director → ME
  • 10
    MEDLOG (UK) LIMITED
    - now 04427256
    115CR (148) LIMITED
    - 2003-07-08 04427256
    359 Yardley Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2003-07-07 ~ 2011-12-14
    IIF 8 - Director → ME
  • 11
    OAKMOOR (SHARMANS CROSS) LIMITED
    05680954
    C/o Study Inn, Lambert House, 80 Talbot Street, Nottingham, England
    Active Corporate (3 parents)
    Officer
    2006-01-19 ~ 2011-12-14
    IIF 16 - Director → ME
    2006-01-19 ~ 2011-12-14
    IIF 46 - Secretary → ME
  • 12
    OAKMOOR BOND STREET (HOTEL) LIMITED
    06536981
    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 34 - Secretary → ME
  • 13
    OAKMOOR ESTATES LIMITED
    - now 04177067
    K & S (411) LIMITED - 2001-04-05 03077353, 03407268, 04833555... (more)
    Lambert House, 80 Talbot Street, Nottingham, England
    Active Corporate (3 parents)
    Officer
    2006-02-01 ~ 2011-12-14
    IIF 10 - Director → ME
  • 14
    OAKMOOR HOMES LIMITED
    - now 04177600
    K & S (412) LIMITED - 2001-04-05 03077353, 03407268, 04833555... (more)
    359 Yardley Road, Yardley, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2006-02-01 ~ 2011-12-14
    IIF 11 - Director → ME
  • 15
    OAKMOOR STUDENT INVESTMENTS LTD
    - now 04177603
    OAKMOOR DEVELOPMENTS LIMITED
    - 2009-06-19 04177603
    K & S (413) LIMITED - 2001-04-05 03077353, 03407268, 04833555... (more)
    359 Yardley Road, Yardley, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2006-02-01 ~ 2011-12-14
    IIF 9 - Director → ME
  • 16
    ONE31 MEDIA HOLDINGS LIMITED
    - now 03492025 05799897
    EDAN INVESTMENTS LIMITED
    - 2003-06-10 03492025
    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 36 - Secretary → ME
  • 17
    ONE31 MEDIA LIMITED
    - now 03492114
    E.J.S. PROJECT CONSULTANCY LIMITED
    - 2003-05-23 03492114
    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 41 - Secretary → ME
  • 18
    RB07 VENTURES LIMITED
    14703772
    C/o Clarke & Co, 33 Churchfield Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -393,628 GBP2024-12-31
    Person with significant control
    2023-03-03 ~ 2025-05-01
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 19
    ROUTE LIMITED
    03197287
    Dockmaster's House, 1 Hertsmere Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2011-02-23 ~ 2012-04-02
    IIF 42 - Director → ME
  • 20
    SANCO BADSEY LIMITED
    05217602
    14 - 16, High Street Badsey, Evesham, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    142,368 GBP2024-03-31
    Officer
    2004-09-07 ~ 2005-01-31
    IIF 5 - Director → ME
  • 21
    STUDY INN INVESTMENTS (ST NICHOLAS ST) LIMITED - now
    OAKMOOR (VINTAGE HOUSE) LIMITED
    - 2021-01-20 06158054
    ENSCO 583 LIMITED
    - 2007-05-08 06158054 11439791, SC306420, 07592456... (more)
    Lambert House, 80 Talbot Street, Nottingham, England
    Active Corporate (3 parents)
    Officer
    2007-04-18 ~ 2011-12-14
    IIF 14 - Director → ME
    2007-04-18 ~ 2011-12-14
    IIF 38 - Secretary → ME
  • 22
    SWAN MEWS MANAGEMENT LIMITED
    05387955
    88 Hill Village Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,254 GBP2024-03-31
    Officer
    2005-03-10 ~ 2011-12-14
    IIF 33 - Secretary → ME
  • 23
    TOPCROWN LEISURE LIMITED
    03200400
    Dockmaster's House, 1 Hertsmere Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-02-23 ~ 2012-04-02
    IIF 43 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.