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, Mandeep

    Related profiles found in government register
  • Singh, Mandeep
    Indian consultant born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Syon Gardens Park, Isleworth, London, Uk, TW7 5NF, United Kingdom

      IIF 1
  • Singh, Mandeep
    Indian businessman born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 2b, Victoria Street, Thurmaston, Leicester, LE4 8GG, England

      IIF 2
    • icon of address 51a, Blackberry Lane, Rowley Regis, B65 8NG, England

      IIF 3
  • Singh, Mandeep
    Indian business born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Queens Street, Mayfair, London, Uk, W1J 5PA

      IIF 4
  • Singh, Mandeep
    Indian company director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Mandeep
    Indian director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1000, Great West Road, The Mille, Brentford, TW8 9DW, England

      IIF 8
    • icon of address River Suite, 3rd Floor, 1000 Great West Road, Brentford, TW8 9DW, United Kingdom

      IIF 9
    • icon of address The Mille, 3rd Floor River Suite, 1000 Great West Road, Brentford, TW8 9DW, England

      IIF 10
    • icon of address The Mille, River Suite 3rd Floor, 1000 Great West Road, Brentford, TW8 9DW, England

      IIF 11 IIF 12
    • icon of address 51, Worton Gardens, Isleworth, England, TW7 4BD, United Kingdom

      IIF 13
    • icon of address 51, Worton Gardens, Isleworth, TW7 4BD, England

      IIF 14
    • icon of address 71, Syon Park Gardens, Isleworth, TW7 5NF, United Kingdom

      IIF 15
  • Mr Mandeep Singh
    Indian born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 2b, Victoria Street, Thurmaston, Leicester, LE4 8GG, England

      IIF 16
    • icon of address 51a, Blackberry Lane, Rowley Regis, B65 8NG, England

      IIF 17
  • Singh, Mandeep
    Indian builder born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Bryony Close, Uxbridge, UB8 3RB, England

      IIF 18
  • Singh, Mandeep
    Indian businessman born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Church Trading Estate, Slade Green Road, Erith, DA8 2JA, United Kingdom

      IIF 19
    • icon of address 167, Browning Road, London, E12 6PB, England

      IIF 20
  • Singh, Mandeep
    Indian construction born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Botwell Lane, Hayes, Middlesex, UB3 2AE, England

      IIF 21
  • Mr Mandeep Singh
    Indian born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1000, Great West Road, The Mille, Brentford, TW8 9DW, England

      IIF 22
    • icon of address River Suite, 3rd Floor, 1000 Great West Road, Brentford, TW8 9DW, United Kingdom

      IIF 23
    • icon of address The Mille, River Suite 3rd Floor, 1000 Great West Road, Brentford, TW8 9DW, England

      IIF 24 IIF 25
    • icon of address 51, Worton Gardens, Isleworth, England, TW7 4BD, United Kingdom

      IIF 26
    • icon of address 51, Worton Gardens, Isleworth, TW7 4BD, England

      IIF 27 IIF 28 IIF 29
    • icon of address 16, Berkeley Street, London, W1J 8DZ, England

      IIF 30
  • Mandeep Singh
    Indian born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Worton Gardens, Isleworth, TW7 4BD, England

      IIF 31
  • Mr Mandeep Singh
    Indian born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Church Trading Estate, Slade Green Road, Erith, DA8 2JA, United Kingdom

      IIF 32
    • icon of address 167, Browning Road, London, E12 6PB, England

      IIF 33
    • icon of address 21, Bryony Close, Uxbridge, UB8 3RB, England

      IIF 34
child relation
Offspring entities and appointments
Active 17
  • 1
    CREDENT MANAGEMENT LIMITED - 2023-12-12
    CREDENT ASSET MANAGEMENT LIMITED - 2017-12-13
    icon of address The Mille River Suite 3rd Floor, 1000 Great West Road, Brentford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,676 GBP2024-03-31
    Officer
    icon of calendar 2019-05-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ now
    IIF 25 - Has significant influence or controlOE
  • 2
    icon of address River Suite 3rd Floor, 1000 Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,461 GBP2025-03-31
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Mille River Suite 3rd Floor, 1000 Great West Road, Brentford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -15,166 GBP2024-03-31
    Officer
    icon of calendar 2019-05-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 167 Browning Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-09-16 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 5
    ETHEN LTD
    - now
    ETHEN PLC - 2015-09-30
    icon of address 16 Berkeley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,375 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-05-16 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 21 Bryony Close, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,312 GBP2024-05-31
    Officer
    icon of calendar 2022-05-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-05-15 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 6 Church Trading Estate, Slade Green Road, Erith, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 8
    22 UPPER ABBEY ROAD BELVEDERE LIMITED - 2023-04-12
    icon of address Office Gold, Building 7, Floor 5 566 Chiswick High Road, Chiswick Business Park, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 51 Blackberry Lane, Rowley Regis, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-06-24 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Office Gold Building 3 Chiswick Park, 566 Chiswick High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-19 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address River Suite 3rd Floor, 1000 Great West Road, Brentford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    110 GBP2024-07-17
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 6 - Director → ME
  • 12
    icon of address 1000 Great West Road, The Mille, River Suite, 3rd Floor, Brentford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address Mandeep Singh, 50 Botwell Lane, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 21 - Director → ME
  • 14
    icon of address River Suite, 3rd Floor, 1000 Great West Road, Brentford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -860 GBP2024-05-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address The Mille 3rd Floor River Suite, 1000 Great West Road, Brentford, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,206 GBP2024-03-31
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address The Mille, River Suite 3rd Floor, 1000 Great West Road, Brentford, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    180,869 GBP2025-03-31
    Officer
    icon of calendar 2019-08-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    WEALTHMAX MORTGAGES LIMITED - 2025-07-25
    icon of address 1000 Great West Road, The Mille, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,353 GBP2024-03-31
    Officer
    icon of calendar 2020-07-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    ETHEN LTD
    - now
    ETHEN PLC - 2015-09-30
    icon of address 16 Berkeley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,375 GBP2024-06-30
    Officer
    icon of calendar 2014-03-12 ~ 2014-04-07
    IIF 1 - Director → ME
    icon of calendar 2014-03-12 ~ 2014-03-12
    IIF 4 - Director → ME
  • 2
    THIARA FOOD & OFFLICENCE LTD - 2017-03-21
    icon of address Flat 1, 2b Victoria Street, Thurmaston, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,564 GBP2023-02-28
    Officer
    icon of calendar 2017-02-27 ~ 2024-03-22
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ 2024-03-22
    IIF 16 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.