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, Manpreet

    Related profiles found in government register
  • Singh, Manpreet
    Indian born in February 1977

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Wz 505, Street No 26, Shiv Nagar, Delhi, India

      IIF 1
  • Singh, Manpreet
    Indian businessman born in February 1977

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Unit A13-15, Charles House, Bridge Road, Southall, Middlesex, UB2 4BD, England

      IIF 2
  • Singh, Manpreet
    Indian managing director born in February 1977

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 1, Howard Close, Hampton, Middlesex, TW12 2UB, United Kingdom

      IIF 3
  • Singh, Manpreet
    Indian born in February 1991

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 4
  • Singh, Manpreet
    Indian born in August 1992

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 5
  • Singh, Manpreet
    Indian born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49a, East Avenue, Hayes, UB3 2HR, England

      IIF 6
    • icon of address Spar Store, High Street, Bream, Lydney, GL15 6JN, England

      IIF 7
    • icon of address Mezzanine, Unit 12, 142 Johnson Street, Southall, UB2 5FD, England

      IIF 8
  • Singh, Manpreet
    Indian director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hns Accountants Limited, 79 College Road, Regus, Harrow, HA1 1BD, England

      IIF 9
  • Singh, Manpreet, Mr,
    Indian director born in December 1994

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 15640858 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
  • Singh, Manpreet
    Indian

    Registered addresses and corresponding companies
    • icon of address 23 Hunt Road, Southall, Middlesex, UB2 4PZ

      IIF 11
  • Singh, Manpreet, Mr.
    Indian born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49a, East Avenue, Hayes, UB3 2HR, England

      IIF 12
  • Mr Manpreet Singh
    Indian born in February 1977

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 1, Howard Close, Hampton, Middlesex, TW12 2UB, United Kingdom

      IIF 13
    • icon of address Unit A13-15, Charles House, Bridge Road, Southall, Middlesex, UB2 4BD, England

      IIF 14
  • Mr, Manpreet Singh
    Indian born in December 1994

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 15640858 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
  • Singh, Manpreet
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Swallow Street, Iver, SL0 0HD, England

      IIF 16
    • icon of address Flat 3, Redmead House, Uxbridge Road, Uxbridge, Middx, UB10 0LU, England

      IIF 17
    • icon of address Flat 3 Redmead House, Uxbridge Road, Uxbridge, UB10 0LU, England

      IIF 18
  • Singh, Manpreet
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, Redmead House, Uxbridge Road, Uxbridge, UB10 0LU, England

      IIF 19
  • Singh, Manpreet
    British born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Grasmere Avenue, Slough, SL2 5JD, England

      IIF 20
  • Mr Manpreet Singh
    Indian born in August 1992

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 21
  • Mr Manpreet Singh
    Indian born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hns Accountants Limited, 79 College Road, Regus, Harrow, HA1 1BD, England

      IIF 22
    • icon of address 49a, East Avenue, Hayes, UB3 2HR, England

      IIF 23
  • Mr. Manpreet Singh
    Indian born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49a, East Avenue, Hayes, UB3 2HR, England

      IIF 24
  • Singh, Manpreet
    British none born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Recreation Road, Southall, Middx., UB2 5PE, United Kingdom

      IIF 25
  • Mr Manpreet Singh
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Swallow Street, Iver, SL0 0HD, England

      IIF 26
    • icon of address Flat 3 Redmead House, Uxbridge Road, Uxbridge, UB10 0LU, England

      IIF 27 IIF 28
  • Mr Manpreet Singh
    British born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Grasmere Avenue, Slough, SL2 5JD, England

      IIF 29
  • Manpreet Singh
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Knolton Way, Slough, SL2 5TA, England

      IIF 30
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 31 Recreation Road, Southall, Middx., United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-07 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address 4385, 15640858 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 109 The Broadway, Southall, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    621,102 GBP2023-12-31
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address Flat 3, Redmead House, Uxbridge Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    440 GBP2021-06-30
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,980 GBP2024-04-05
    Officer
    icon of calendar 2020-04-07 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address 49a East Avenue, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,888 GBP2024-06-30
    Officer
    icon of calendar 2019-08-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-02-10 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Flat 3, Redmead House, Uxbridge Road, Uxbridge, Middx, England
    Active Corporate (1 parent)
    Equity (Company account)
    -63,233 GBP2024-06-30
    Officer
    icon of calendar 2013-06-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    133,353 GBP2024-02-28
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address Flat 3 Redmead House, Uxbridge Road, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,970 GBP2024-06-30
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 10
    icon of address 9 Swallow Street, Iver, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    THREE ACES TRADING LIMITED - 2023-10-27
    icon of address Unit 12 142 Johnson Street, Southall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    76 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-11 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    AK AUTO AND ELECTRICAL LIMITED - 2017-05-31
    icon of address 13 Grasmere Avenue, Slough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -14,527 GBP2024-07-31
    Officer
    icon of calendar 2017-05-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1 Howard Close, Hampton, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-16 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Mezzanine Unit 12, 142 Johnson Street, Southall, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    49,290 GBP2023-12-31
    Officer
    icon of calendar 2023-12-28 ~ now
    IIF 8 - Director → ME
  • 15
    icon of address 49a East Avenue, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    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
  • 16
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ 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
Ceased 3
  • 1
    AKASH RADIO (UK) LIMITED - 2020-04-03
    icon of address 86 Ashford Avenue, Hayes, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-08-24
    Officer
    icon of calendar 2006-08-17 ~ 2010-03-24
    IIF 11 - Secretary → ME
  • 2
    THREE ACES TRADING LIMITED - 2023-10-27
    icon of address Unit 12 142 Johnson Street, Southall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    76 GBP2024-02-28
    Officer
    icon of calendar 2023-02-11 ~ 2025-02-20
    IIF 9 - Director → ME
  • 3
    icon of address Unit A13-15 Charles House, Bridge Road, Southall, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,393 GBP2024-05-31
    Officer
    icon of calendar 2019-12-01 ~ 2023-02-28
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ 2023-02-28
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% 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 12 November 2025 and licensed under the Open Government Licence v3.0.