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 Manpreet Singh

    Related profiles found in government register
  • Mr Manpreet Singh
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 26, The Borough, Farnham, GU9 7NJ, England

      IIF 1
    • 28, The Borough, Farnham, GU9 7NJ, England

      IIF 2
    • 8, Howard Road, Southall, UB1 3LJ, England

      IIF 3
    • 8 Thurlestone Court, Howard Road, Southall, UB1 3LJ, England

      IIF 4 IIF 5 IIF 6
  • Mr Manpreet Singh
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 73, Alexandra Road, Halesowen, B63 4DA, England

      IIF 9
  • Mr Manpreet Singh
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 50, Hawkins Avenue, Gravesend, DA12 5NB, United Kingdom

      IIF 10
  • Mr Manpreet Singh
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 17 George Street, Ettingshall, Wolverhampton, WV2 2LN, England

      IIF 11 IIF 12
  • Mr Manpreet Singh
    English born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 8 Howard Road, Southall, UB1 3LJ, England

      IIF 13
  • Mr Manpreet Singh
    Indian born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 47, Faircross Avenue, Barking, IG11 8RD, England

      IIF 14
  • Mr Manpreet Singh
    Indian born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 51a, Oxford Road, Smethwick, B66 2DL, England

      IIF 15
  • Mr Manpreet Singh
    Indian born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 3, West End Lane, Harlington, Hayes, UB3 5LT, England

      IIF 16
    • 182, The Frithe, Slough, SL2 5RW, England

      IIF 17
  • Mr Manpreet Singh
    Indian born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 9, Hanbury Close, Burnham, Slough, SL1 7EA, England

      IIF 18
  • Mr Manpreet Singh
    Indian born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 40, Dagenham Avenue, Dagenham, RM9 6LD, England

      IIF 19
  • Mr Manpreet Singh
    Indian born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 15, Bridge Street South, Smethwick, B66 3DR, England

      IIF 20
  • Mr Manpreet Singh
    Indian born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5 291-293, High Road, Ilford, IG1 1NR, England

      IIF 21
    • 98, Hammond Road, Southall, UB2 4EQ, England

      IIF 22
  • Mr Manpreet Singh
    Indian born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 5, Falmouth Drive, Wigston, Leicester, LE18 2HH, England

      IIF 23
  • Mr Manpreet Singh
    Indian born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • Flat A, 8 Hartington Road, Southall, UB2 5AU, England

      IIF 24 IIF 25
  • Mr Manpreet Singh
    Italian born in October 1999

    Resident in England

    Registered addresses and corresponding companies
  • Mr Manpreet Singh
    Indian born in March 2002

    Resident in England

    Registered addresses and corresponding companies
    • 48, Sycamore Road, Handsworth, Birmingham, B21 0QL, England

      IIF 28
    • 4, Meadow View Road, Hayes, UB4 8EZ, England

      IIF 29
    • 9, St. Albans Road, Smethwick, B67 7NH, England

      IIF 30
  • Mr Manpreet Singh Singh
    English born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8 Thurlestone Court, Howard Road, Southall, UB1 3LG, England

      IIF 31
  • Singh, Manpreet Singh
    English born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8 Thurlestone Court, Howard Road, Southall, UB1 3LG, England

      IIF 32
  • Mr Manpreet Singh
    Indian born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • 18, West View, Feltham, TW14 8PP, England

      IIF 33 IIF 34
    • 23, Wellington Avenue, Hounslow, TW3 3SY, England

      IIF 35
  • Singh, Manpreet
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 28, The Borough, Farnham, GU9 7NJ, England

      IIF 36
    • 8, Howard Road, Southall, UB1 3LJ, England

      IIF 37 IIF 38
    • 8 Thurlestone Court, Howard Road, Southall, UB1 3LJ, England

      IIF 39 IIF 40 IIF 41
  • Singh, Manpreet
    British company director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8, Thurlestone Court, Howard Road, Southaal, Middlesex, UB1 3LJ, United Kingdom

      IIF 42
    • 8 Thurlestone Court, Howard Road, Southall, UB1 3LJ, England

      IIF 43
  • Singh, Manpreet
    British director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 5, High Street, Godalming, Surrey, GU7 1AZ, United Kingdom

      IIF 44
  • Singh, Manpreet
    British sales person born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 26, The Borough, Farnham, GU9 7NJ, England

      IIF 45
    • 8 Thurlestone Court, Howard Road, Southall, UB1 3LJ, England

      IIF 46
  • Singh, Manpreet
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14, Hermon Grove, Hayes, UB3 3JZ, England

      IIF 47
  • Mr Manpreet Singh
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Berryfield Road, Birmingham, B26 3UJ, United Kingdom

      IIF 48
    • 46, Common Rise, Hitchin, Hertfordshire, SG4 0HN, United Kingdom

      IIF 49
  • Singh, Manpreet
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 73, Alexandra Road, Halesowen, B63 4DA, England

      IIF 50
  • Mr Manpreet Singh
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Manpreet
    British company director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 50, Hawkins Avenue, Gravesend, DA12 5NB, United Kingdom

      IIF 54
  • Singh, Manpreet
    British construction born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 50, Hawkins Avenue, Gravesend, DA12 5NB, United Kingdom

      IIF 55
  • Singh, Manpreet
    British company director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 17 George Street, Ettingshall, Wolverhampton, WV2 2LN, England

      IIF 56
  • Manpreet Singh
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, Leslie Road, Wolverhampton, West Midlands, WV10 0BT, United Kingdom

      IIF 57
  • Singh, Manpreet
    English bussinesman born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 8 Howard Road, Southall, UB1 3LJ, England

      IIF 58
  • Mr Manpreet Singh
    Italian born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130a, Barking Road, East Ham, E6 3BD, United Kingdom

      IIF 59
  • Mr Manpreet Singh
    Indian born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142, Somerset Road, Southall, UB1 2TY, United Kingdom

      IIF 60
  • Singh, Manpreet
    Indian director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 24, St. Albans Road, Smethwick, B67 7NH, England

      IIF 61 IIF 62
  • Mr Manpreet Singh
    Indian born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 178 The Avenue, Acocks Green, Birmingham, B27 6NR, England

      IIF 63
    • 35, Bowden Road, Smethwick, B67 7PA, England

      IIF 64
  • Mr Manpreet Singh
    Indian born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6 Eden House, 814d, Uxbridge Road, Hayes, UB4 0RS, England

      IIF 65
  • Mr Manpreet Singh
    Indian born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Redwing Walk, Leicester, LE5 3FB, England

      IIF 66
    • 20 Redwing Walk, Leicester, Leicestershire, LE5 3FB, United Kingdom

      IIF 67
  • Mr Manpreet Singh
    Indian born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Fairholme Crescent, Hayes, UB4 8QS, United Kingdom

      IIF 68
    • 68, Oswald Road, Southall, UB1 1HP, England

      IIF 69
    • 10, Underhill Lane, Wolverhampton, WV10 8LS, United Kingdom

      IIF 70
  • Mr Manpreet Singh
    Indian born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Manpreet Singh
    Indian born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Freadrick Place, London, SE18 7BJ, England

      IIF 73
  • Mr Manpreet Singh
    French born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Coleman Road, Belvedere, Kent, DA17 5AW, United Kingdom

      IIF 74
    • 185, Bedonwell Road, Bexleyheath, DA7 5PY, United Kingdom

      IIF 75
  • Mr Manpreet Singh
    Indian born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Peel Way, Tividale, Oldbury, B69 3JY, United Kingdom

      IIF 76
  • Mr Manpreet Singh
    Indian born in October 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, Northfield Road, Hounslow, Middlesex, TW5 9JG, United Kingdom

      IIF 77
  • Singh, Manpreet
    Indian director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 130, Barking Road, London, E6 3BD, England

      IIF 78
  • Singh, Manpreet
    Indian born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 51a, Oxford Road, Smethwick, B66 2DL, England

      IIF 79
  • Singh, Manpreet
    Indian company director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 49, Poppy Avenue, Oldbury, B69 4BS, England

      IIF 80
  • Singh, Manpreet
    Indian born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 182, The Frithe, Slough, SL2 5RW, England

      IIF 81
  • Singh, Manpreet
    Indian builder born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 3, West End Lane, Harlington, Hayes, UB3 5LT, England

      IIF 82
  • Manpreet Singh
    Indian born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Leith Towers, Grange Vale, Sutton, SM2 5BY, England

      IIF 83
  • Singh, Manpreet
    Indian born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 9, Hanbury Close, Burnham, Slough, SL1 7EA, England

      IIF 84
  • Singh, Manpreet
    Indian director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 40, Dagenham Avenue, Dagenham, RM9 6LD, England

      IIF 85
  • Singh, Manpreet
    Indian director born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 15, Bridge Street South, Smethwick, B66 3DR, England

      IIF 86
  • Singh, Manpreet
    Indian born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5 291-293, High Road, Ilford, IG1 1NR, England

      IIF 87
  • Singh, Manpreet
    Indian operations manager born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 98, Hammond Road, Southall, UB2 4EQ, England

      IIF 88
  • Singh, Manpreet
    Indian born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 5, Falmouth Drive, Wigston, Leicester, LE18 2HH, England

      IIF 89
  • Singh, Manpreet
    Indian born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • Flat A, 8 Hartington Road, Southall, UB2 5AU, England

      IIF 90 IIF 91
  • Singh, Manpreet
    Italian born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • 4, Barton Close, Wigston, LE18 2JR, England

      IIF 92
  • Singh, Manpreet
    Italian director born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • 4, Barton Close, Wigston, LE18 2JR, England

      IIF 93
  • Singh, Manpreet
    Indian born in March 2002

    Resident in England

    Registered addresses and corresponding companies
    • 4, Meadow View Road, Hayes, UB4 8EZ, England

      IIF 94
  • Singh, Manpreet
    Indian company director born in March 2002

    Resident in England

    Registered addresses and corresponding companies
    • 9, St. Albans Road, Smethwick, B67 7NH, England

      IIF 95
  • Singh, Manpreet
    Indian managing director born in March 2002

    Resident in England

    Registered addresses and corresponding companies
    • 48, Sycamore Road, Handsworth, Birmingham, B21 0QL, England

      IIF 96
  • Singh, Manpreet
    Indian builder born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • 23, Wellington Avenue, Hounslow, TW3 3SY, England

      IIF 97
  • Singh, Manpreet
    Indian company director born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • 18, West View, Feltham, TW14 8PP, England

      IIF 98
  • Singh, Manpreet
    Indian director born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • 18, West View, Feltham, TW14 8PP, England

      IIF 99
  • Manpreet Singh
    Indian born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Kensington Road, Reading, Berkshire, RG30 2SZ, United Kingdom

      IIF 100
  • Singh, Manpreet
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, Leslie Road, Wolverhampton, West Midlands, WV10 0BT, United Kingdom

      IIF 101
  • Singh, Manpreet
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Common Rise, Hitchin, Hertfordshire, SG4 0HN, United Kingdom

      IIF 102
  • Singh, Manpreet
    British senior operations manager born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Berryfield Road, Birmingham, B26 3UJ, United Kingdom

      IIF 103
  • Singh, Manpreet
    British self employed born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, Durning Hall, Earlham Grove, London, E7 9AB, United Kingdom

      IIF 104
  • Singh, Manpreet
    British driver born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Manpreet
    British machine setter born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Buffery Road, Dudley, DY2 8EF, United Kingdom

      IIF 107
  • Singh, Manpreet
    Indian business man born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6, Hammersley Road, Broadhead Strand, Colindale, NW9 5QB, United Kingdom

      IIF 108
  • Singh, Manpreet
    Indian born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Leith Towers, Grange Vale, Sutton, SM2 5BY, England

      IIF 109
  • Singh, Manpreet
    Afghan director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Thurlestone Court, Howard Road, Southall, UB13LJ, United Kingdom

      IIF 110
  • Singh, Manpreet
    Indian director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Herbert Road, Handsworth, --- Select ---, B21 9AE, United Kingdom

      IIF 111
    • 23, Herbert Road, Handsworth, B21 9AE, England

      IIF 112
    • 23, Herbert Road, Handsworth, B21 9AE, United Kingdom

      IIF 113
    • 35, Bowden Road, Smethwick, B67 7PA, England

      IIF 114
  • Singh, Manpreet
    Indian driver born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 178 The Avenue, Acocks Green, Birmingham, B27 6NR, England

      IIF 115
  • Singh, Manpreet
    Indian director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6 Eden House, 814d, Uxbridge Road, Hayes, UB4 0RS, England

      IIF 116
  • Singh, Manpreet
    Indian born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Underhill Lane, Wolverhampton, WV10 8LS, United Kingdom

      IIF 117
  • Singh, Manpreet
    Indian director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Fairholme Crescent, Hayes, UB4 8QS, United Kingdom

      IIF 118
    • 68, Oswald Road, Southall, UB1 1HP, England

      IIF 119
  • Singh, Manpreet
    Indian born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Manpreet
    Indian director born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Freadrick Place, London, SE18 7BJ, England

      IIF 122
  • Singh, Manpreet
    Italian director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130a, Barking Road, East Ham, E6 3BD, United Kingdom

      IIF 123
  • Singh, Manpreet
    Indian born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Redwing Walk, Leicester, LE5 3FB, England

      IIF 124 IIF 125
    • 20 Redwing Walk, Leicester, Leicestershire, LE5 3FB, United Kingdom

      IIF 126
    • 73, Kensington Road, Reading, Berkshire, RG30 2SZ, United Kingdom

      IIF 127
  • Singh, Manpreet
    French born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 185, Bedonwell Road, Bexleyheath, DA7 5PY, United Kingdom

      IIF 128
  • Singh, Manpreet
    French builder born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Coleman Road, Belvedere, Kent, DA17 5AW, United Kingdom

      IIF 129
  • Singh, Manpreet
    Indian director born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Peel Way, Tividale, Oldbury, West Midlands, B69 3JY, United Kingdom

      IIF 130
  • Singh, Manpreet
    Indian born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142, Somerset Road, Southall, UB1 2TY, United Kingdom

      IIF 131
  • Singh, Manpreet
    Indian born in October 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, Northfield Road, Hounslow, Middlesex, TW5 9JG, United Kingdom

      IIF 132
  • Singh, Manpreet

    Registered addresses and corresponding companies
    • 86, Buffery Road, Dudley, DY2 8EF, United Kingdom

      IIF 133 IIF 134 IIF 135
    • 78, Peel Way, Tividale, Oldbury, West Midlands, B69 3JY, United Kingdom

      IIF 136
    • 8, Thurlestone Court, Howard Road, Southaal, Middlesex, UB1 3LJ, United Kingdom

      IIF 137
    • 8, Thurlestone Court, Howard Road, Southall, UB13LJ, United Kingdom

      IIF 138
    • 17, George Street, Ettingshall, Wolverhampton, WV2 2LN, England

      IIF 139
child relation
Offspring entities and appointments
Active 63
  • 1
    PHONE ACC HOUSE LTD - 2013-06-14
    Flat 1 Durning Hall, Earlham Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-05-30 ~ dissolved
    IIF 104 - Director → ME
  • 2
    28 The Borough, Farnham, England
    Active Corporate (1 parent)
    Officer
    2024-09-14 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-09-14 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    178 The Avenue Acocks Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-09 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2018-10-09 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 4
    5 Falmouth Drive, Wigston, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    740 GBP2024-05-31
    Officer
    2021-05-26 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2021-05-26 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    51a Oxford Road, Smethwick, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,563 GBP2024-07-31
    Officer
    2022-07-23 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2022-07-23 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 6
    Flat A, 8 Hartington Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,848 GBP2023-02-26
    Officer
    2023-02-01 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    BEREZKA ACCOUNTANTS LTD - 2019-09-27
    Flat A, 8 Hartington Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,075 GBP2022-03-30
    Officer
    2023-02-01 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    5 High Street, Godalming
    Dissolved Corporate (1 parent)
    Officer
    2012-01-26 ~ dissolved
    IIF 110 - Director → ME
    2012-01-26 ~ dissolved
    IIF 138 - Secretary → ME
  • 9
    8 Thurlestone Court, Howard Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-19 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2022-07-19 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 10
    9 St. Albans Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-08 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2024-03-08 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 11
    73 Kensington Road, Reading, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-06 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 12
    Flat 6 Hammersley Road, Broadhead Strand, Colindale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-10-19 ~ dissolved
    IIF 108 - Director → ME
  • 13
    92 Berryfield Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-05 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2021-02-05 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 14
    42 Hotoft Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    2025-10-16 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 15
    73 Alexandra Road, Halesowen, England
    Active Corporate (1 parent)
    Officer
    2025-05-05 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-05-05 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 16
    M FIRST CONSTRUCTION LTD - 2018-02-26
    42 West Street, Warwick, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    2018-01-08 ~ dissolved
    IIF 105 - Director → ME
    2018-01-08 ~ dissolved
    IIF 135 - Secretary → ME
    Person with significant control
    2018-01-08 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 17
    20 Redwing Walk, Leicester, England
    Active Corporate (1 parent)
    Officer
    2025-10-14 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2025-09-23 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    86 Buffery Road, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-07 ~ dissolved
    IIF 106 - Director → ME
    2018-03-07 ~ dissolved
    IIF 134 - Secretary → ME
    Person with significant control
    2018-03-07 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 19
    17 George Street, Ettingshall, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2021-08-02 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 20
    129 Leslie Road, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-16 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2021-08-16 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 21
    32 North Hyde Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-17 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2019-06-17 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 22
    4 Barton Close, Wigston, England
    Active Corporate (2 parents)
    Officer
    2024-06-12 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    4 Meadow View Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    2025-10-13 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2025-10-13 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 24
    185 Bedonwell Road, Bexleyheath, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,770 GBP2024-09-30
    Officer
    2018-09-03 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2018-09-03 ~ now
    IIF 75 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 75 - Right to appoint or remove directors as a member of a firmOE
    IIF 75 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 25
    3 West End Lane, Harlington, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-06 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2021-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 26
    150 Northfield Road, Hounslow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,967 GBP2023-06-30
    Officer
    2022-06-08 ~ now
    IIF 132 - Director → ME
    Person with significant control
    2022-06-08 ~ now
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 27
    47 Coleman Road, Belvedere, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,320 GBP2018-05-31
    Officer
    2017-05-26 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2017-05-26 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 28
    40 Dagenham Avenue, Dagenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,755 GBP2021-07-31
    Officer
    2020-07-14 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 29
    10 Leith Towers Grange Vale, Sutton, England
    Active Corporate (1 parent)
    Officer
    2024-07-25 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2024-07-25 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 30
    18 West View, Feltham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-06 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2024-03-06 ~ 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
  • 31
    35 Bowden Road, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-20 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 32
    Flat 6 Eden House, 814d Uxbridge Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-29 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2019-10-29 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 33
    Flat 5 291-293 High Road, Ilford, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-10-27 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2025-10-27 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 34
    20 Redwing Walk, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-27 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2025-10-27 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 35
    12 Freadrick Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2019-01-28 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2019-01-28 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 36
    182 The Frithe, Slough, England
    Active Corporate (1 parent)
    Officer
    2025-01-25 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2025-01-25 ~ 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
  • 37
    47 Faircross Avenue, Barking, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,256 GBP2024-07-31
    Person with significant control
    2020-07-24 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 38
    21 Fairholme Crescent, Hayes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,225 GBP2022-02-28
    Person with significant control
    2021-02-15 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 39
    9 Hanbury Close, Burnham, Slough, England
    Active Corporate (1 parent)
    Officer
    2024-03-05 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2024-03-05 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 40
    15 Bridge Street South, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-02 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2022-10-02 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 41
    46 Common Rise, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-30 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2025-05-30 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 42
    8 Howard Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-11 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2020-12-11 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 43
    8 Howard Road, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2010-11-11 ~ dissolved
    IIF 42 - Director → ME
    2010-11-11 ~ dissolved
    IIF 137 - Secretary → ME
  • 44
    MANPREET SINGH1 LTD - 2024-06-06
    200 Park Avenue, Southall
    Active Corporate (1 parent)
    Equity (Company account)
    -117 GBP2024-02-29
    Officer
    2022-02-02 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2022-02-02 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 45
    50 Hawkins Avenue, Gravesend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-04 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2019-02-04 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 46
    50 Hawkins Avenue, Gravesend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-01 ~ dissolved
    IIF 55 - Director → ME
  • 47
    21 Oldroyd Crescent, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-08 ~ dissolved
    IIF 130 - Director → ME
    2023-06-08 ~ dissolved
    IIF 136 - Secretary → ME
    Person with significant control
    2023-06-08 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 48
    PRAKASH MAAN TRANSPORT LTD - 2022-03-25
    4 Barton Close, Wigston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    757 GBP2023-03-31
    Officer
    2022-03-16 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2022-03-16 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 49
    17 George Street Ettingshall, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-24 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2018-10-24 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 50
    23 Wellington Avenue, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2024-03-20 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 51
    8 Thurlestone Court, Howard Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-08 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2020-09-08 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 52
    8 Thurlestone Court, Howard Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,791 GBP2024-12-31
    Officer
    2020-12-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2020-12-19 ~ now
    IIF 31 - Has significant influence or controlOE
  • 53
    8 Willow Tree Close, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,808 GBP2024-06-30
    Officer
    2025-11-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-11-19 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 54
    8 Howard Road, Thurlestone Court, Southall, England
    Active Corporate (1 parent)
    Officer
    2025-09-22 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-09-22 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 55
    8 Thurlestone Court, Howard Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-08-24 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2023-08-24 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 56
    8 Willow Tree Close, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,800 GBP2024-08-31
    Officer
    2021-01-15 ~ now
    IIF 37 - Director → ME
  • 57
    86 Buffery Road, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-11 ~ dissolved
    IIF 107 - Director → ME
    2018-06-11 ~ dissolved
    IIF 133 - Secretary → ME
    Person with significant control
    2018-06-11 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 58
    42 Hotoft Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    2025-03-07 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 59
    10 Underhill Lane, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2020-09-29 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2020-09-29 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 60
    18 West View, Feltham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-24 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2024-02-24 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 61
    MANPREET SINGH LTD - 2025-01-27
    47 Faircross Avenue, Barking, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    18,950 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Has significant influence or controlOE
  • 62
    8 Thurlestone Court, Howard Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2024-05-21 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 63
    17 George Street, Ettingshall, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-13 ~ dissolved
    IIF 139 - Secretary → ME
Ceased 13
  • 1
    ATLAS CONSTRUCTION GROUP LTD - 2025-10-08
    Flat Above 344 Greenford Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,800 GBP2024-07-31
    Officer
    2024-07-02 ~ 2025-01-09
    IIF 96 - Director → ME
    Person with significant control
    2024-07-12 ~ 2025-01-09
    IIF 28 - Ownership of shares – 75% or more OE
  • 2
    ANGAD & JOT LTD - 2022-03-04
    39 St. Albans Road, Smethwick, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,096 GBP2024-07-31
    Officer
    2020-07-03 ~ 2022-03-05
    IIF 62 - Director → ME
    2020-04-08 ~ 2020-06-23
    IIF 61 - Director → ME
  • 3
    C/o E&a Accountancy Services Ltd 21 Babors Field, Bilston, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    17,097 GBP2024-06-30
    Officer
    2022-12-12 ~ 2023-08-21
    IIF 80 - Director → ME
  • 4
    20 Redwing Walk, Leicester, England
    Active Corporate (1 parent)
    Officer
    2025-09-23 ~ 2025-10-13
    IIF 124 - Director → ME
  • 5
    5 High Street, Godalming, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2009-10-28 ~ 2014-09-05
    IIF 44 - Director → ME
  • 6
    47 Faircross Avenue, Barking, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,256 GBP2024-07-31
    Officer
    2020-07-24 ~ 2021-06-09
    IIF 123 - Director → ME
  • 7
    21 Fairholme Crescent, Hayes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,225 GBP2022-02-28
    Officer
    2021-02-15 ~ 2022-04-27
    IIF 118 - Director → ME
  • 8
    23 Herbert Road, Handsworth, England
    Dissolved Corporate
    Officer
    2015-09-03 ~ 2015-09-28
    IIF 112 - Director → ME
    2015-10-10 ~ 2015-11-05
    IIF 111 - Director → ME
  • 9
    5 Maxwell Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-20 ~ 2015-09-21
    IIF 113 - Director → ME
  • 10
    1 Barnard Gardens, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2018-09-06 ~ 2020-11-10
    IIF 47 - Director → ME
  • 11
    8 Willow Tree Close, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,808 GBP2024-06-30
    Officer
    2022-04-28 ~ 2024-11-14
    IIF 45 - Director → ME
    Person with significant control
    2022-04-28 ~ 2024-11-14
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 12
    MANPREET SINGH LTD - 2025-01-27
    47 Faircross Avenue, Barking, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    18,950 GBP2024-09-30
    Officer
    2015-09-14 ~ 2022-08-17
    IIF 78 - Director → ME
  • 13
    98 Hammond Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-01 ~ 2021-04-29
    IIF 88 - Director → ME
    Person with significant control
    2021-02-01 ~ 2021-04-27
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.