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

Dhaliwal, Manmohan Singh

    Related profiles found in government register
  • Dhaliwal, Manmohan Singh
    British accountant born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Cleeve, Abbotsgate, Tamworth, Staffordshire, B77 2QD, United Kingdom

      IIF 1
    • icon of address 33 Cleeve, Glascote, Tamworth, Staffordshire, B77 2QD

      IIF 2
    • icon of address 33, Cleeve, Glascote, Tamworth, Staffordshire, B77 2QD, England

      IIF 3
  • Dhaliwal, Manmohan Singh
    British company director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Cleeve, Glascote, Tamworth, Staffordshire, B77 2QD

      IIF 4
  • Dhaliwal, Manmohan Singh
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Cleeve, Abbotsgate, Tamworth, Staffordshire, B77 2QD, England

      IIF 5 IIF 6 IIF 7
    • icon of address 33 Cleeve, Glascote, Tamworth, Staffordshire, B77 2QD

      IIF 8 IIF 9
    • icon of address 33, Cleeve, Glascote, Tamworth, Staffordshire, B77 2QD, England

      IIF 10
    • icon of address 33, Cleeve, Glascote, Tamworth, Staffordshire, B77 2QD, United Kingdom

      IIF 11 IIF 12
  • Dhaliwal, Manmohan Singh
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 12, 12-14 High Street, Walsall, West Midlands, WS1 1QW, England

      IIF 13
  • Mr Manmohan Singh Dhaliwal
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Cleeve, Abbotsgate, Tamworth, Staffordshire, B77 2QD

      IIF 14
    • icon of address 33, Cleeve, Abbotsgate, Tamworth, Staffordshire, B77 2QD, England

      IIF 15 IIF 16 IIF 17
    • icon of address 33, Cleeve, Abbotsgate, Tamworth, Staffordshire, B77 2QD, United Kingdom

      IIF 19
    • icon of address 33, Cleeve, Glascote, Tamworth, Staffordshire, B77 2QD, England

      IIF 20
    • icon of address 33, Cleeve, Tamworth, Staffordshire, B77 2QD, England

      IIF 21
  • Dhaliwal, Manmohan Singh
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 33 Cleeve, Glascote, Tamworth, Staffordshire, B77 2QD

      IIF 22
  • Mr Manmohan Singh Dhaliwal
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 12, 12-14 High Street, Walsall, West Midlands, WS1 1QW, England

      IIF 23
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 33 Cleeve, Abbotsgate, Glascote, Tamworth, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -17,714 GBP2024-03-31
    Officer
    icon of calendar 2003-11-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    SIMMI LOVE YOUR SHOES LIMITED - 2013-10-16
    icon of address 33 Cleeve, Glascote, Tamworth, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    877 GBP2025-03-31
    Officer
    icon of calendar 2022-02-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-02-13 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 3
    MKD (FORMATIONS) LIMITED - 2007-12-19
    M & KD LIMITED - 2006-11-21
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -28,557 GBP2023-03-31
    Officer
    icon of calendar 2005-03-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 4
    RSA IA LIMITED - 2023-04-15
    icon of address 33 Cleeve, Abbotsgate, Tamworth, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 33 Cleeve, Glascote, Tamworth, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2003-03-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    Company number 04768615
    Non-active corporate
    Officer
    icon of calendar 2003-05-18 ~ now
    IIF 22 - Secretary → ME
Ceased 8
  • 1
    icon of address Unit 43 Middlemore Road, Middlemore Industrial Estate, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-01 ~ 2015-11-30
    IIF 10 - Director → ME
  • 2
    SIMMI LOVE YOUR SHOES LIMITED - 2013-10-16
    icon of address 33 Cleeve, Glascote, Tamworth, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    877 GBP2025-03-31
    Officer
    icon of calendar 2013-08-02 ~ 2020-10-18
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-18
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 3
    H GILL & D GILL PROPERTY LIMITED LIMITED - 2020-10-02
    MKD REATIL (UK) LIMITED - 2021-11-11
    icon of address 33 Cleeve, Glascote, Tamworth, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-09-09 ~ 2025-01-13
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ 2025-01-13
    IIF 23 - Right to appoint or remove directors as a member of a firm OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 4
    SIMMI LOVE YOUR SHOES.ONLINE LIMITED - 2013-10-24
    NUDE BY NATURE LIMITED - 2013-08-08
    BLUMEDIA (MIDLANDS) LIMITED - 2012-11-08
    icon of address Flat 12 High Street, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2011-06-09 ~ 2020-10-18
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-18
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 33 Cleeve, Abbotsgate, Tamworth, Staffordshire
    Liquidation Corporate
    Officer
    icon of calendar 2002-10-03 ~ 2015-04-01
    IIF 8 - Director → ME
  • 6
    SIMMI LOVE YOUR SHOES.COM LIMITED - 2013-10-24
    FASHION SPOT LIMITED - 2013-08-19
    icon of address 230 Bassett Avenue, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,872 GBP2024-03-31
    Officer
    icon of calendar 2013-03-22 ~ 2016-11-15
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-15
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 7
    CNF SERVICES PROPERTY AND LANDSCAPING LIMITED - 2013-08-02
    PASHA ACCESSORIES LIMITED - 2014-03-19
    YE OLDE FOUNDRY LIMITED - 2012-08-17
    icon of address 24 Coombe Rise, Oadby, Leicester
    Active Corporate (1 parent)
    Equity (Company account)
    -98,500 GBP2024-03-31
    Officer
    icon of calendar 2012-04-25 ~ 2014-03-19
    IIF 6 - Director → ME
  • 8
    M.A.C EVENT SOLUTIONS LIMITED - 2014-04-24
    M.A.C EVENTS (GLOBAL) LIMITED - 2013-10-01
    icon of address The Smithy, Hampton Loade, Bridgnorth, Shropshire
    Active Corporate (1 parent)
    Equity (Company account)
    -200,920 GBP2018-03-31
    Officer
    icon of calendar 2013-09-20 ~ 2014-05-12
    IIF 11 - 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.