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

Kaur, Manjit

    Related profiles found in government register
  • Kaur, Manjit
    British accountant born in January 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 109, Main Street, Prestwick, KA9 1JS, Scotland

      IIF 1
  • Kaur, Manjit
    British n/a born in January 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Westwood Crescent, Ayr, KA8 0RD, Scotland

      IIF 2
    • icon of address 109, Main Street, Prestwick, KA9 1JS, United Kingdom

      IIF 3
  • Kaur, Manjit
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D1, Tamian Way, Hounslow, TW4 6BL, England

      IIF 4
  • Kaur, Manjit
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D1, Tamian Way, Hounslow, TW4 6BL, England

      IIF 5
    • icon of address Unit D1, Unit D1, Tamian Way, Tw4 2bl, TW4 2BL, United Kingdom

      IIF 6
    • icon of address Unit 2, - Cowley Mill Trading Estate, Longbridge Way Cowley, Uxbridge, Middlesex, UB8 2YG, United Kingdom

      IIF 7
  • Kaur, Manjit
    British manager born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Chatsworth Crescent, Hounslow, TW3 2PD, United Kingdom

      IIF 8
  • Hayre, Manjit
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17c, Dominion Industrial Estate, Dominion Road, UB2 5DP, England

      IIF 9
    • icon of address 260 Trelawney Avenue, Slough, SL3 7UD, England

      IIF 10
  • Hayre, Manjit
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solo House, The Courtyard, London Road, Horsham, West Sussex, RH12 1AT, England

      IIF 11
  • Kaur, Manjit
    Indian managing director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43a, Minith Road, Bilston, WV14 8YN, England

      IIF 12
  • Mrs Manjit Kaur
    British born in January 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Westwood Crescent, Ayr, KA8 0RD, Scotland

      IIF 13
  • Hayre, Manjit Kaur
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 260 Trelawney Avenue, Slough, SL3 7UD, England

      IIF 14
  • Hayre, Manjit Kaur
    British immigration advisor born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regal Court Business Centre, 42-44 High St, Slough, Berkshire, SL1 1EL

      IIF 15
  • Hayre, Manjit Kaur
    British solicitor born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 262-264, Yeading Lane, Hayes, UB4 9AX, England

      IIF 16
    • icon of address Pond House, Village Road, Dorney, Windsor, SL4 6QJ, England

      IIF 17
  • Hayre, Manjit
    British solicitor born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Carlton Road, Slough, Berkshire, SL2 5PZ, England

      IIF 18
  • Mrs Manjit Kaur
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
  • Sedana, Manjit Kaur
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D2, Tamian Way, Hounslow, TW4 6BL, England

      IIF 22
  • Mrs Manjit Hayre
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17c, Dominion Industrial Estate, Dominion Road, UB2 5DP, England

      IIF 23
    • icon of address 36, Carlton Road, Slough, SL2 5PZ, England

      IIF 24
  • Hayre, Manjit Kaur
    British legal born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pond House, Village Road, Dorney, Windsor, SL4 6QJ, England

      IIF 25
  • Kaur, Manjit

    Registered addresses and corresponding companies
    • icon of address 90, Chatsworth Crescent, Hounslow, TW3 2PD, United Kingdom

      IIF 26
  • Mrs Manjit Kaur
    Indian born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43a, Minith Road, Bilston, WV14 8YN, England

      IIF 27
  • Mrs Manjit Kaur Hayre
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 262-264, Yeading Lane, Hayes, UB4 9AX, England

      IIF 28
    • icon of address Regal Court Business Centre, 42-44 High St, Slough, Berkshire, SL1 1EL

      IIF 29
    • icon of address Pond House, Village Road, Dorney, Windsor, SL4 6QJ, England

      IIF 30
  • Mrs Manjit Kaur
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Main Street, Prestwick, KA9 1JS, United Kingdom

      IIF 31
  • Mrs Manjit Kaur Sedana
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D2, Tamian Way, Hounslow, TW4 6BL, England

      IIF 32
  • Sedana, Manjit Kaur
    British company director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Marshall Road, Oldbury, West Midlands, B68 9ED, United Kingdom

      IIF 33
  • Sedana, Manjit Kaur
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sedana, Manjit Kaur, Mrs.
    British

    Registered addresses and corresponding companies
    • icon of address 4 Marshall Road, Oldbury, Birmingham, B68 9ED

      IIF 37
  • Mrs Manjit Kaur Hayre
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pond House, Village Road, Dorney, Windsor, SL4 6QJ, England

      IIF 38
  • Sedana, Manjit Kaur, Mrs.
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Marshall Road, Oldbury, Birmingham, B68 9ED, United Kingdom

      IIF 39 IIF 40
  • Mrs Manjit Kaur Sedana
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D2, Tamian Way, Hounslow, TW4 6BL, United Kingdom

      IIF 41
    • icon of address 4, Marshall Road, Oldbury, Birmingham, B68 9ED, United Kingdom

      IIF 42
    • icon of address 4, Marshall Road, Oldbury, West Midlands, B68 9ED, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 43a Minith Road, Bilston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Desai & Co Accountants Desai House, 9-13 Holbrook Lane, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-08 ~ dissolved
    IIF 40 - Director → ME
  • 3
    icon of address Unit D2, Tamian Way, Hounslow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Unit D1, Unit D1, Tamian Way, Tw4 2bl, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-21 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address 262-264 Yeading Lane, Hayes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -48,921 GBP2024-06-30
    Officer
    icon of calendar 2020-06-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ 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
  • 6
    icon of address Regal Court Business Centre, 42-44 High St, Slough, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    336 GBP2023-11-30
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ 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
  • 7
    icon of address 36 Carlton Road, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Pond House, Village Road, Dorney, Windsor, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-11-30
    Officer
    icon of calendar 2017-11-02 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Pond House Village Road, Dorney, Windsor, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    24,329 GBP2024-03-31
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 8 Westwood Crescent, Ayr, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Desai & Co Accountants, Desai House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-29 ~ dissolved
    IIF 37 - Secretary → ME
  • 12
    icon of address Desai & Co Accountants Desai House, 9-13 Holbrook Lane, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-09 ~ dissolved
    IIF 39 - Director → ME
  • 13
    icon of address 44 Hardford Street, Hockley, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    666,442 GBP2024-02-29
    Officer
    icon of calendar 2014-02-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Unit D2, Tamian Way, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -147,563 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 109 Main Street, Prestwick, Scotland
    Active - Proposal to Strike off Corporate (1 parent)
    Equity (Company account)
    1,417 GBP2017-12-31
    Officer
    icon of calendar 2014-12-10 ~ now
    IIF 1 - Director → ME
  • 16
    icon of address 109 Main Street, Prestwick, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,065 GBP2022-08-31
    Officer
    icon of calendar 2021-08-17 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit D1, Tamian Way, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    135,962 GBP2024-12-31
    Officer
    icon of calendar 2025-05-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address Unit D1, Tamian Way, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,206,003 GBP2024-05-31
    Officer
    icon of calendar 2014-03-06 ~ now
    IIF 8 - Director → ME
    icon of calendar 2014-03-06 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-01 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address Unit D1, Tamian Way, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,506,456 GBP2024-05-31
    Officer
    icon of calendar 2011-01-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
Ceased 7
  • 1
    HAMMPROP LIMITED - 2019-08-29
    icon of address Solo House, The Courtyard, London Road, Horsham, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2016-09-29 ~ 2019-08-28
    IIF 11 - Director → ME
  • 2
    icon of address Unit 3 First Floor Ebury Business Centre, 161-163 Staines Road, Hounslow, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -9,048 GBP2024-01-31
    Officer
    icon of calendar 2019-01-24 ~ 2019-05-15
    IIF 14 - Director → ME
    icon of calendar 2022-06-15 ~ 2024-04-01
    IIF 10 - Director → ME
  • 3
    icon of address Rowan House, Delamare Road, Cheshunt, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-20 ~ 2014-05-01
    IIF 7 - Director → ME
  • 4
    icon of address 44 Hardford Street, Hockley, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    666,442 GBP2024-02-29
    Officer
    icon of calendar 2012-03-07 ~ 2012-03-17
    IIF 34 - Director → ME
  • 5
    icon of address Unit 17c Dominion Industrial Estate, Dominion Road, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-01 ~ 2024-10-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ 2024-12-03
    IIF 23 - Ownership of shares – 75% or more OE
  • 6
    icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    295 GBP2024-06-30
    Officer
    icon of calendar 2009-05-01 ~ 2012-05-01
    IIF 36 - Director → ME
  • 7
    icon of address Unit D2, Tamian Way, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    48,936 GBP2024-07-31
    Officer
    icon of calendar 2019-07-19 ~ 2019-12-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ 2019-12-01
    IIF 43 - 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.