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

Mr Manjit Singh Gill

    Related profiles found in government register
  • Mr Manjit Singh Gill
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 1
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2 IIF 3 IIF 4
    • icon of address 53b, Leabrook Road, Wednesbury, WS10 7NW

      IIF 5
    • icon of address 53b, Leabrook Road, Wednesbury, West Midlands, WS10 7NW

      IIF 6
    • icon of address 53b, Leabrook Road, Wednesbury, West Midlands, WS10 7NW, England

      IIF 7 IIF 8
  • Gill, Manjit Singh
    British director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, United Kingdom

      IIF 9
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 10
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11 IIF 12 IIF 13
    • icon of address 53b, Leabrook Road, Wednesbury, WS10 7NW, England

      IIF 14
    • icon of address 53b, Leabrook Road, Wednesbury, West Midlands, WS10 7NW

      IIF 15 IIF 16
    • icon of address 53b, Leabrook Road, Wednesbury, West Midlands, WS10 7NW, England

      IIF 17 IIF 18 IIF 19
    • icon of address 53b, Leabrook Road, Wednesbury, West Midlands, WS10 7NW, United Kingdom

      IIF 20
  • Gill, Manjit Singh
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Company's Registered Office, Walsall, United Kingdom

      IIF 21
  • Mr Manjit Singh Gill
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, The Grange, Birmingham, B20 1BH, England

      IIF 22
    • icon of address 18 The Grange, Handsworth Wood, Birmingham, West Midlands, B20 1BH, England

      IIF 23 IIF 24 IIF 25
    • icon of address 18, The Grange, Handsworth Wood, Birmingham, West Midlands, B20 1BH, United Kingdom

      IIF 26 IIF 27
    • icon of address Sukhmani, 18, The Grange, Birmingham, B20 1BH, United Kingdom

      IIF 28
    • icon of address The Oakley, Kidderminster Rd, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 29
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 30
  • Mr Manjit Singh Gill
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Bradford Place, Walsall, West Midlands, WS1 1PL

      IIF 31
  • Gill, Manjit Singh
    British company director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Statham Drive, Birmingham, B16 0TF, England

      IIF 32
  • Gill, Manjit Singh
    British director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, The Grange, Birmingham, B20 1BH, United Kingdom

      IIF 33
    • icon of address 18 The Grange, Handsworth Wood, Birmingham, B20 1BH

      IIF 34
    • icon of address 18, The Grange, Handsworth Wood, Birmingham, West Midlands, B20 1BH, England

      IIF 35
    • icon of address Sukhmani, 18, The Grange, Birmingham, B20 1BH, United Kingdom

      IIF 36
  • Gill, Manjit Singh
    British general manager born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oakley, Kidderminster Rd, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 37
  • Gill, Manjit Singh
    British manager born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 The Grange, Handsworth Wood, Birmingham, B20 1BH

      IIF 38 IIF 39
  • Gill, Manjit Singh
    British restaurant manager born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 The Grange, Handsworth Wood, Birmingham, B20 1BH

      IIF 40
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 41
  • Gill, Manjit Singh
    British self employed born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White House Court, New Road, Featherstone, Wolverhampton, WV10 7NW, England

      IIF 42
  • Gill, Manjit Singh
    British company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 133 Lichfield Street, Walsall, West Midlands, WS1 1SL, United Kingdom

      IIF 43
    • icon of address Globe House, 3 Bradford Place, Walsall, West Midlands, WS1 1PL

      IIF 44 IIF 45
  • Gill, Manjit Singh
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
  • Gill, Manjit Singh
    British property executive born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 133 Lichfield Street, Walsall, West Midlands, WS1 1SL, England

      IIF 52
  • Gill, Manjit Singh
    British property manager born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Bradford Place, Walsall, West Midlands, WS1 1PL

      IIF 53
  • Gill, Manjit Singh

    Registered addresses and corresponding companies
    • icon of address Globe House, 3 Bradford Place, Walsall, WS1 1PL

      IIF 54
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 53b Leabrook Road, Wednesbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-21 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address 53b Leabrook Road, Wednesbury, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    75,494 GBP2024-04-30
    Officer
    icon of calendar 2016-07-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-17 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    icon of address Winston Churchill House, Ehtel Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-05 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,417 GBP2024-04-30
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    ENDWOOD COURT MANAGEMENT COMPANY LIMITED - 2020-12-18
    icon of address White House Court New Road, Featherstone, Wolverhampton, England
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 42 - Director → ME
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,624 GBP2024-04-30
    Officer
    icon of calendar 2021-04-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 21 Statham Drive, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,051 GBP2023-12-31
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 11
    GLOBE ADMEDIA LIMITED - 2020-04-27
    icon of address Globe House, 3 Bradford Place, Walsall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,717 GBP2023-07-31
    Officer
    icon of calendar 2020-04-24 ~ now
    IIF 49 - Director → ME
  • 12
    icon of address Globe House, 3 Bradford Place, Walsall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    661,694 GBP2024-03-31
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 46 - Director → ME
  • 13
    GLOBE RETAIL LIMITED - 2005-03-29
    icon of address First Floor, 133 Lichfield Street, Walsall, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,485,455 GBP2024-03-31
    Officer
    icon of calendar 2002-01-21 ~ now
    IIF 43 - Director → ME
  • 14
    icon of address Globe House, 3 Bradford Place, Walsall, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    526,193 GBP2024-03-31
    Officer
    icon of calendar 2006-05-01 ~ now
    IIF 44 - Director → ME
  • 15
    icon of address 3 Bradford Place, Walsall, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-07-04 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 53b Leabrook Road, Wednesbury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2011-07-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-24 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 53b Leabrook Road, Wednesbury, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 18
    HARDYPILOT LIMITED - 2000-04-10
    icon of address Globe House, 3 Bradford Place, Walsall, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -55 GBP2024-03-31
    Officer
    icon of calendar 2017-03-20 ~ now
    IIF 21 - Director → ME
  • 19
    CELLSEC LIMITED - 2005-04-08
    icon of address First Floor, 133 Lichfield Street, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 2016-02-12 ~ now
    IIF 52 - Director → ME
  • 20
    icon of address The Oakley, Kidderminster Rd, Droitwich, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 21
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    712,420 GBP2024-03-31
    Officer
    icon of calendar 2003-04-08 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Right to appoint or remove directorsOE
  • 22
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    14,255 GBP2017-03-31
    Officer
    icon of calendar 2000-03-08 ~ dissolved
    IIF 40 - Director → ME
  • 23
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    237,976 GBP2024-03-31
    Officer
    icon of calendar 2003-04-08 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 24
    icon of address Sukhmani, 18, The Grange, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20,146 GBP2024-01-31
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 25
    SPORTING KHALSA COMMUNITY FOUNDATION LIMITED - 2011-05-23
    icon of address Globe House, 3 Bradford Place, Walsall, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    1,241,071 GBP2024-03-31
    Officer
    icon of calendar 2011-04-28 ~ now
    IIF 45 - Director → ME
  • 26
    icon of address Globe House, 3 Bradford Place, Walsall
    Active Corporate (4 parents)
    Equity (Company account)
    11,393 GBP2024-01-31
    Officer
    icon of calendar 2010-01-13 ~ now
    IIF 47 - Director → ME
    icon of calendar 2019-01-31 ~ now
    IIF 54 - Secretary → ME
  • 27
    icon of address 133 Lichfield Street, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2025-01-31
    Officer
    icon of calendar 2010-01-14 ~ now
    IIF 48 - Director → ME
  • 28
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    221,649 GBP2024-04-30
    Officer
    icon of calendar 2012-09-19 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 29
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 30
    icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-22 ~ dissolved
    IIF 9 - Director → ME
Ceased 7
  • 1
    icon of address 53b Leabrook Road, Wednesbury, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,980 GBP2024-04-30
    Officer
    icon of calendar 2015-07-25 ~ 2016-07-31
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-31
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 29 Chester Road, Castle Bromwich, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-18 ~ 2015-06-15
    IIF 33 - Director → ME
  • 3
    icon of address 85 Prince Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-08 ~ 2012-12-10
    IIF 51 - Director → ME
  • 4
    icon of address Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-08 ~ 2012-04-30
    IIF 34 - Director → ME
  • 5
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    237,976 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Globe House, 3 Bradford Place, Walsall
    Active Corporate (9 parents)
    Equity (Company account)
    375,240 GBP2024-03-31
    Officer
    icon of calendar 2010-01-15 ~ 2016-06-01
    IIF 50 - Director → ME
  • 7
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    221,649 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.