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

Singh, Harjit

    Related profiles found in government register
  • Singh, Harjit

    Registered addresses and corresponding companies
  • Singh, Harjit
    British

    Registered addresses and corresponding companies
  • Singh, Harjit
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 4 Green Street, London, W1K 6RG

      IIF 23
  • Singh, Harjit
    British secretary

    Registered addresses and corresponding companies
    • icon of address 4 Green Street, London, W1K 6RG

      IIF 24
  • Singh, Harjit
    born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manhattan House, Manhattan Business Park, West Gate, London, W5 1UP, United Kingdom

      IIF 25
  • Singh, Harjit
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harjit
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manhattan House, Manhattan Business Park, West Gate, Ealing, London, W5 1UP, England

      IIF 33
    • icon of address Manhattan House, Manhattan Business Park, Westgate, Ealing, London, W5 1UP, England

      IIF 34
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 35
    • icon of address -, Po Box 79141, London, W5 9UA, England

      IIF 36
    • icon of address 20, North Audley Street, London, W1K 6WE, England

      IIF 37
    • icon of address 220, The Vale, London, NW11 8SR, United Kingdom

      IIF 38
    • icon of address 5/6, Connaught Place, London, W2 2ET, England

      IIF 39
    • icon of address 6, Connaught Place, London, Greater London, W2 2ET, England

      IIF 40 IIF 41 IIF 42
    • icon of address 6, Connaught Place, London, W2 2ET, England

      IIF 51
    • icon of address Apartment 8, 50 Queens Gardens, London, W2 3AA, England

      IIF 52
    • icon of address Flat 8, 50 Queens Gardens, London, W2 3AA, England

      IIF 53
    • icon of address Flat 8, 50 Queens Gardens, London, W2 3AA, United Kingdom

      IIF 54
    • icon of address Manhattan House, Manhattan Business Park, Westgate Ealing, London, W5 1UP, United Kingdom

      IIF 55
    • icon of address Manhattan House, Manhattan Business Park, Westgate Ealing, London, W51UP, Uk

      IIF 56
    • icon of address Po Box 79141, Po Box 79141, London, W5 9UA, England

      IIF 57
  • Singh, Harjit
    British manager born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manhattan House, Manhattan Business Park, West Gate, Ealing, London, W5 1UP, England

      IIF 58
  • Singh, Harjit
    British operations director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manhattan House, Manhattan Business Park, Westgate Ealing, London, W51UP, Uk

      IIF 59
  • Singh, Harjit
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Harjit
    British operations director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Green Street, London, W1K 6RG

      IIF 69
  • Singh, Harjit
    British property developer born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Green Street, London, W1K 6RG

      IIF 70
  • Mr Harjit Singh
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manhattan House, Manhattan Business Park, Westgate, Ealing, London, W5 1UP, United Kingdom

      IIF 71
    • icon of address 20, North Audley Street, London, W1K 6WE, England

      IIF 72
    • icon of address 220, The Vale, London, NW11 8SR, United Kingdom

      IIF 73 IIF 74 IIF 75
    • icon of address 6, Connaught Place, London, Greater London, W2 2ET, England

      IIF 78 IIF 79 IIF 80
    • icon of address 6, Connaught Place, London, W2 2ET, England

      IIF 88
    • icon of address Flat 8, 50 Queens Gardens, London, W2 3AA, England

      IIF 89 IIF 90 IIF 91
    • icon of address Manhattan House, Manhattan Business Park, Ealing, West Gate, London, W5 1UP, England

      IIF 92
    • icon of address Manhattan House, Manhattan Business Park, West Gate, Ealing, London, W5 1UP, England

      IIF 93
    • icon of address Manhattan House, 4 Green Street, Mayfair, London, W1K 6RG, United Kingdom

      IIF 94 IIF 95
    • icon of address Orchard House, West End Lane, Slough, Buckinghamshire, SL24ND, England

      IIF 96
  • Sihra, Sharanjit Singh
    British business born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Greenhill, Wembley, Middlesex, HA9 9HF, United Kingdom

      IIF 97
  • Sihra, Sharanjit Singh
    British mechanic born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manhattan House, Manhattan Business Park, Westgate, Ealing, London, W5 1UP

      IIF 98
  • Mr Harjit Singh
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 99
    • icon of address Flat 8, 50 Queens Gardens, London, W2 3AA, United Kingdom

      IIF 100
child relation
Offspring entities and appointments
Active 23
  • 1
    DDL67 LIMITED - 2009-05-27
    icon of address Flat 8 50 Queens Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -108,771 GBP2024-12-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 2
    icon of address 6 Connaught Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -9,456 GBP2023-12-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 45 - Director → ME
  • 3
    icon of address 5 Connaught Place, London, Greater London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 49 - Director → ME
    icon of calendar 2024-12-30 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 7 Manhattan Business Park, Westgate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 97 - Director → ME
  • 5
    MANHATTAN REAL ESTATES LIMITED - 2009-05-22
    INTRATEX SOLUTIONS LIMITED - 2004-03-30
    icon of address Hyde Park Hayes Hph3, 11 Millington Road, Hayes, Middlesex, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-01 ~ dissolved
    IIF 59 - Director → ME
  • 6
    icon of address Hyde Park Hayes Hph3, 11 Millington Road, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-01 ~ dissolved
    IIF 69 - Director → ME
  • 7
    MANHATTAN TRADING COMPANY LIMITED - 2019-05-23
    icon of address 4385, 02891653: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    308,268 GBP2023-12-31
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2021-04-07 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 8
    MANHATTAN RESIDENCE LIMITED - 2018-05-08
    icon of address Manhattan House Manhattan Business Park, West Gate, Ealing, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-12-30
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 9
    S & L MANAGEMENT LIMITED - 2004-03-31
    icon of address Manhattan House, 4 Green Street, Mayfair, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -668,454 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
  • 10
    icon of address Flat 8 50 Queens Gardens, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    63,182 GBP2024-12-31
    Officer
    icon of calendar 2015-12-31 ~ now
    IIF 50 - Director → ME
    icon of calendar 2015-12-31 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 82 - Right to appoint or remove directorsOE
  • 11
    RICO CORPORATION LIMITED - 2004-04-02
    icon of address Flat 8 50 Queens Gardens, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    51,890 GBP2024-12-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 12
    OAKLAND HOLDINGS LIMITED - 2006-03-27
    icon of address Manhattan House, 4 Green Street, Mayfair, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-08-08 ~ dissolved
    IIF 63 - Director → ME
  • 13
    MANHATTAN RESIDENCE NO 1 LTD - 2016-06-15
    icon of address Flat 8 50 Queens Gardens, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    19,566,943 GBP2024-12-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 14
    MANHATTAN RESIDENCE NO 2 LTD - 2016-06-15
    icon of address - Po Box 79141, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-30
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Flat 8 50 Queens Gardens, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    298,407 GBP2024-12-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Flat 8 50 Queens Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-07 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Flat 8 50 Queens Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-07 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Flat 8 50 Queens Gardens, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -174,858 GBP2024-12-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 19
    PINNACLE SERVICE GROUP LIMITED - 2010-11-16
    icon of address Manhattan House, 4 Green Street, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-11 ~ dissolved
    IIF 60 - Director → ME
  • 20
    icon of address Flat 8 50 Queens Gardens, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -74,697 GBP2024-12-31
    Officer
    icon of calendar 2022-01-14 ~ now
    IIF 46 - Director → ME
    icon of calendar 2022-01-14 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 21
    ROSEWOOD DEVELOPEMENTS LTD - 2025-09-18
    icon of address Flat 8 50 Queens Gardens, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 48 - Director → ME
    icon of calendar 2025-06-12 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 4 Green Street, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-19 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 23
    icon of address Flat 8 50 Queens Gardens, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    162,020 GBP2024-12-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
Ceased 29
  • 1
    icon of address 5/6 Connaught Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2023-08-03 ~ 2023-10-02
    IIF 39 - Director → ME
  • 2
    icon of address 6 Connaught Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -9,456 GBP2023-12-31
    Officer
    icon of calendar 2022-01-19 ~ 2022-10-10
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ 2022-10-10
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 3
    icon of address 220 The Vale, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -987 GBP2024-09-29
    Officer
    icon of calendar 2022-09-22 ~ 2023-01-05
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ 2023-01-05
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 4
    icon of address 220 The Vale, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,277 GBP2024-01-29
    Officer
    icon of calendar 2022-01-14 ~ 2023-01-12
    IIF 37 - Director → ME
    icon of calendar 2022-01-14 ~ 2023-01-12
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ 2023-01-12
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 5
    icon of address 220 The Vale, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-22 ~ 2023-01-05
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ 2023-01-05
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 6
    MANHATTAN REAL ESTATES LIMITED - 2009-05-22
    INTRATEX SOLUTIONS LIMITED - 2004-03-30
    icon of address Hyde Park Hayes Hph3, 11 Millington Road, Hayes, Middlesex, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-15 ~ 2003-12-01
    IIF 62 - Director → ME
    icon of calendar 2003-12-01 ~ 2007-11-30
    IIF 19 - Secretary → ME
  • 7
    icon of address Hyde Park Hayes Hph3, 11 Millington Road, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-23 ~ 2007-11-30
    IIF 15 - Secretary → ME
  • 8
    icon of address 220 The Vale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-05 ~ 2023-02-12
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ 2023-02-12
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 9
    icon of address 220 The Vale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-07 ~ 2023-02-12
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ 2023-02-12
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 10
    icon of address 220 The Vale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-05 ~ 2023-02-12
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ 2023-02-12
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 11
    icon of address 220 The Vale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-04 ~ 2023-02-12
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ 2023-02-12
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 12
    icon of address 220 The Vale, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-04 ~ 2023-02-12
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ 2023-02-12
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 13
    NISH PROPERTIES LIMITED - 2002-12-09
    PANBROOK MARKETING LIMITED - 2001-11-09
    icon of address S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    435,596 GBP2024-10-31
    Officer
    icon of calendar 2001-11-06 ~ 2002-06-12
    IIF 67 - Director → ME
  • 14
    MANHATTAN TRADING COMPANY LIMITED - 2019-05-23
    icon of address 4385, 02891653: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    308,268 GBP2023-12-31
    Officer
    icon of calendar 2000-12-15 ~ 2007-11-30
    IIF 6 - Secretary → ME
    icon of calendar 1994-02-02 ~ 1999-09-01
    IIF 4 - Secretary → ME
  • 15
    SAMPSON ESTATES LIMITED - 2004-03-30
    icon of address Manhattan House, 4 Green Street, Mayfair
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-01 ~ 2003-12-01
    IIF 64 - Director → ME
    icon of calendar 1998-06-05 ~ 2007-11-30
    IIF 17 - Secretary → ME
  • 16
    S & L MANAGEMENT LIMITED - 2004-03-31
    icon of address Manhattan House, 4 Green Street, Mayfair, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -668,454 GBP2015-12-31
    Officer
    icon of calendar 2015-09-01 ~ 2015-12-31
    IIF 68 - Director → ME
    icon of calendar 1997-08-12 ~ 2003-12-01
    IIF 65 - Director → ME
    icon of calendar 2003-12-01 ~ 2007-11-30
    IIF 18 - Secretary → ME
    icon of calendar 2015-09-01 ~ 2015-12-31
    IIF 14 - Secretary → ME
  • 17
    icon of address 4 Green Street, Mayfair, London
    Dissolved Corporate
    Officer
    icon of calendar 2005-03-21 ~ 2007-11-30
    IIF 16 - Secretary → ME
  • 18
    icon of address Manhattan House Manhattan Business Park, Westgate, Ealing, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2,566,173 GBP2024-12-31
    Officer
    icon of calendar 2020-05-01 ~ 2023-01-13
    IIF 34 - Director → ME
    icon of calendar 2005-03-21 ~ 2007-11-30
    IIF 8 - Secretary → ME
  • 19
    HANGER LANE BUSINESS PARK MANAGEMENT COMPANY LIMITED - 2004-05-05
    icon of address Manhattan House Manhattan Business Park, Westgate Ealing, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -6,441 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2005-07-22 ~ 2016-06-01
    IIF 56 - Director → ME
    icon of calendar 2017-07-27 ~ 2019-11-30
    IIF 98 - Director → ME
    icon of calendar 2019-11-30 ~ 2023-03-16
    IIF 55 - Director → ME
  • 20
    MANHATTAN MONTAGUE LIMITED - 2009-08-29
    icon of address Manhattan House, 4 Green Street, Mayfair, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,573,884 GBP2017-12-31
    Officer
    icon of calendar 2007-07-10 ~ 2007-11-30
    IIF 22 - Secretary → ME
  • 21
    RICO CORPORATION LIMITED - 2004-04-02
    icon of address Flat 8 50 Queens Gardens, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    51,890 GBP2024-12-31
    Officer
    icon of calendar 1996-05-23 ~ 1997-06-30
    IIF 61 - Director → ME
    icon of calendar 2003-12-01 ~ 2007-11-30
    IIF 3 - Secretary → ME
    icon of calendar 1996-05-23 ~ 1997-06-30
    IIF 5 - Secretary → ME
  • 22
    OAKLAND HOLDINGS LIMITED - 2006-03-27
    icon of address Manhattan House, 4 Green Street, Mayfair, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-12-07 ~ 2003-12-01
    IIF 23 - Secretary → ME
  • 23
    icon of address Manhattan House, 4 Green Street, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-21 ~ 2007-11-30
    IIF 20 - Secretary → ME
  • 24
    MANHATTAN COMPLEX LIMITED - 2020-12-24
    icon of address Manhattan House Manhattan Business Park, West Gate, Ealing, London, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-01-06 ~ 2020-01-06
    IIF 58 - Director → ME
    icon of calendar 2021-04-22 ~ 2023-03-16
    IIF 33 - Director → ME
  • 25
    GABRINI LONDON LIMITED - 2007-03-29
    icon of address C/o Bdo Llp 55, Baker Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-02-08 ~ 2007-04-02
    IIF 70 - Director → ME
    icon of calendar 2007-04-02 ~ 2007-11-30
    IIF 24 - Secretary → ME
  • 26
    MGOCL LTD
    - now
    MANHATTAN GROUP OF COMPANIES LIMITED - 2019-05-24
    icon of address Flat 8, 50 Queens Gardens, London, England
    Liquidation Corporate
    Equity (Company account)
    62,700 GBP2019-12-31
    Officer
    icon of calendar 1997-08-12 ~ 2003-12-01
    IIF 66 - Director → ME
    icon of calendar 2021-03-30 ~ 2021-03-30
    IIF 35 - Director → ME
    icon of calendar 2021-03-30 ~ 2021-03-30
    IIF 1 - Secretary → ME
    icon of calendar 2003-12-01 ~ 2007-11-30
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-14 ~ 2019-01-01
    IIF 94 - Right to appoint or remove directors OE
  • 27
    icon of address Flat 8 50 Queens Gardens, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    298,407 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-04-01 ~ 2023-01-16
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 28
    OPUS AUTOS LTD - 2024-11-11
    icon of address Orchard House, West End Lane, Slough, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-06 ~ 2024-12-01
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ 2024-12-01
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 29
    icon of address Manhattan House, 4 Green Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-10 ~ 2007-11-30
    IIF 21 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.