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 Manmeet Singh Khaneja

    Related profiles found in government register
  • Mr Manmeet Singh Khaneja
    Afghan born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Summerhill Road, Bilston, WV14 8RE, United Kingdom

      IIF 1
    • icon of address 186, Brandon Street, Leicester, LE4 6AX, United Kingdom

      IIF 2
    • icon of address 77, Ford Street, Smethwick, B67 7QY, England

      IIF 3
    • icon of address 77, Ford Street, Smethwick, B67 7QY, United Kingdom

      IIF 4
  • Mr Sanmeet Singh Singh
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Packhorse Road, Gerrards Cross, SL9 8PE, England

      IIF 5
    • icon of address 39, Packhorse Road, Gerrards Cross, SL9 8PE, United Kingdom

      IIF 6
    • icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 7
    • icon of address Unit 2, Hedgerley Hill, Hedgerley, Slough, SL2 3RP, England

      IIF 8
  • Khaneja, Manmeet Singh
    Afghan businessman born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Ford Street, Smethwick, B67 7QY, England

      IIF 9
  • Khaneja, Manmeet Singh
    Afghan director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Summerhill Road, Bilston, West Midlands, WV14 8RE, United Kingdom

      IIF 10
    • icon of address 77, Ford Street, Smethwick, West Midlands, B67 7QY, United Kingdom

      IIF 11
  • Khaneja, Manmeet Singh
    Afghan shop owner born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 186, Brandon Street, Leicester, LE4 6AX, United Kingdom

      IIF 12
  • Singh, Sanmeet Singh
    British co director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Packhorse Road, Gerrards Cross, SL9 8PE, England

      IIF 13
  • Singh, Sanmeet Singh
    British company director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 14
  • Singh, Sanmeet Singh
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Packhorse Road, Gerrards Cross, SL9 8PE, United Kingdom

      IIF 15
  • Singh, Sanmeet Singh
    British shop assistant born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Hedgerley Hill, Hedgerley, Slough, SL2 3RP, England

      IIF 16
  • Khaneja, Manmeet Singh
    British company director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 17
    • icon of address 28, West Way, Hounslow, TW5 0JF, United Kingdom

      IIF 18
    • icon of address 37, St. Leonards Road, Windsor, SL4 3BP, England

      IIF 19
  • Khaneja, Manmeet Singh
    British manager born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jaswal And Co Accountants, 50 Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 20
  • Khaneja, Manmeet Singh
    Afghan director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 28 West Way, Hounslow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-21 ~ dissolved
    IIF 18 - Director → ME
  • 2
    SK&AS PROPERTIES LTD - 2022-08-31
    icon of address Unit 2 Hedgerley Hill, Hedgerley, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,101 GBP2024-12-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    GXCYCLES LTD - 2021-09-10
    icon of address 39 Packhorse Road, Gerrards Cross, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -21,702 GBP2024-04-30
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,204 GBP2024-07-31
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 39 Packhorse Road, Gerrards Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,626 GBP2024-11-30
    Officer
    icon of calendar 2011-12-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,182 GBP2024-12-31
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Bridge House, 9-13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,844 GBP2024-09-30
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2017-01-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    CAE GLAS LIMITED - 2025-08-27
    icon of address 121 Beavers Lane, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,518 GBP2024-09-30
    Officer
    icon of calendar 2018-01-05 ~ 2018-04-06
    IIF 20 - Director → ME
  • 2
    icon of address 39 Summerhill Road, Bilston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,409 GBP2024-05-31
    Officer
    icon of calendar 2021-05-10 ~ 2023-06-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ 2023-06-01
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    3,206 GBP2023-03-31
    Officer
    icon of calendar 2017-04-03 ~ 2020-10-06
    IIF 19 - Director → ME
  • 4
    icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    14,105 GBP2024-05-31
    Officer
    icon of calendar 2013-05-03 ~ 2014-04-10
    IIF 17 - Director → ME
  • 5
    icon of address 19a Elms Gardens, Wembley, Brent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    23,192 GBP2022-05-31
    Officer
    icon of calendar 2018-09-01 ~ 2019-08-31
    IIF 21 - Director → 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.