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, Manjeet

    Related profiles found in government register
  • Singh, Manjeet
    Indian business person born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 1
  • Singh, Manjeet
    Indian businessman born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 8, Hayes Road, Hayes Trade City, Southall, UB2 5BE, United Kingdom

      IIF 5
  • Singh, Manjeet
    Indian businessperson born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Peter James Business Centre, Pump Lane, Hayes, Greater London, UB3 3NT, United Kingdom

      IIF 6
    • icon of address 4, Peter James Business Centre, Pump Lane, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 7
    • icon of address C/o Js Gulati & Co, 4 Peter James Business Centre, Pump Lane, Hayes, Greater London, UB3 3NT, England

      IIF 8
  • Mr Manjeet Singh
    Indian born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Peter James Business Centre, Pump Lane, Hayes, Greater London, UB3 3NT, United Kingdom

      IIF 9
    • icon of address 4, Peter James Business Centre, Pump Lane, Hayes, UB3 3NT, England

      IIF 10 IIF 11
    • icon of address 4, Peter James Business Centre, Pump Lane, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 12
    • icon of address C/o Js Gulati & Co, 4 Peter James Business Centre, Pump Lane, Hayes, Greater London, UB3 3NT, England

      IIF 13
    • icon of address Unit 8, Hayes Trade City, Hayes Road, Hayes, Middlesex, UB2 5BE, United Kingdom

      IIF 14
    • icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 15 IIF 16
    • icon of address 8, Hayes Road, Hayes Trade City, Southall, UB2 5BE, United Kingdom

      IIF 17
  • Singh, Manjeet
    Indian businessman born in December 1985

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 18
    • icon of address 4, Peter James Business Centre, Pump Lane, Hayes, UB3 3NT, England

      IIF 19
    • icon of address Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 20
  • Singh, Manjeet

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 21 IIF 22
  • Singh, Manjeet
    Indian consultant born in June 1982

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 23 IIF 24
  • Babbar, Sanjeet

    Registered addresses and corresponding companies
    • icon of address P O 24479, Dubai, United Arab Emirates

      IIF 25
  • Babbar, Sanjeet Singh
    Indian director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Stormount Drive, Hayes, UB3 1RQ, United Kingdom

      IIF 26
  • Babbar, Sanjeet
    Indian taxtal born in October 1988

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address P O 24479, Dubai, United Arab Emirates

      IIF 27
  • Babbar, Sanjeet Singh
    India businessman born in October 1988

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 8, Hayes Road, Hayes Trade City, Southall, UB2 5BE, United Kingdom

      IIF 28
  • Babbar, Sanjeet Singh
    Indian businessperson born in October 1988

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 4 Peter James Business Centre, Pump Lane, Hayes, Greater London, UB3 3NT, England

      IIF 29
  • Mr Manjeet Singh
    Indian born in June 1982

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 30 IIF 31
  • Mr Sanjeet Singh Babbar
    Indian born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Stormount Drive, Hayes, UB3 1RQ, United Kingdom

      IIF 32
  • Mr Sanjeet Babbar
    Indian born in October 1988

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 1, P O Box 24479, Dubai, United Arab Emirates

      IIF 33
  • Mr Sanjeet Singh Babbar
    Indian born in October 1988

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 4 Peter James Business Centre, Pump Lane, Hayes, Greater London, UB3 3NT, England

      IIF 34
    • icon of address Vista Centre, 50 Salisbury Road, Hounslow, TW4 6JQ

      IIF 35
    • icon of address 8, Hayes Road, Hayes Trade City, Southall, UB2 5BE, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Vista Centre, 50 Salisbury Road, Hounslow
    Active Corporate (3 parents)
    Equity (Company account)
    3,442,438 GBP2024-09-28
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 8 Hayes Road, Hayes Trade City, Southall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,553 GBP2024-12-31
    Officer
    icon of calendar 2017-05-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 8 Hayes Trade City, Hayes Road, Southall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2018-07-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,494 GBP2024-06-30
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address 4 Peter James Business Centre, Pump Lane, Hayes, Greater London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 29 - Director → ME
  • 6
    icon of address 55 Listerhills Science Park, Campus Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,800 GBP2025-07-31
    Officer
    icon of calendar 2019-07-24 ~ now
    IIF 23 - Director → ME
    icon of calendar 2019-07-24 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ now
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,219 GBP2024-12-31
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ now
    IIF 14 - Has significant influence or control as a member of a firmOE
  • 8
    icon of address Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    750 GBP2024-07-31
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 2 Churchill Court 58 Station Road, North Harrow, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    267,308 GBP2021-04-30
    Officer
    icon of calendar 2013-04-11 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2013-04-11 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 4 Peter James Business Centre, Pump Lane, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    347,111 GBP2024-12-31
    Officer
    icon of calendar 2013-10-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 55 Listerhills Science Park, Campus Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,550 GBP2022-07-31
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2019-07-24 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ dissolved
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,530 GBP2024-12-31
    Officer
    icon of calendar 2016-11-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Js Gulati & Co 4 Peter James Business Centre, Pump Lane, Hayes, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,879 GBP2024-12-31
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4 Peter James Business Centre, Pump Lane, Hayes, England
    Active Corporate (4 parents)
    Equity (Company account)
    150 GBP2024-07-31
    Officer
    icon of calendar 2014-09-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Has significant influence or controlOE
Ceased 5
  • 1
    icon of address 8 Hayes Road, Hayes Trade City, Southall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,553 GBP2024-12-31
    Officer
    icon of calendar 2017-05-24 ~ 2017-06-05
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ 2021-01-21
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,494 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-10-09 ~ 2024-07-02
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 4 Peter James Business Centre, Pump Lane, Hayes, Greater London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Person with significant control
    icon of calendar 2019-04-18 ~ 2019-12-05
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    NEWVISTA PROPERTIES LIMITED - 2009-06-23
    icon of address 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    25,137 GBP2024-11-30
    Officer
    icon of calendar 2015-08-07 ~ 2021-02-25
    IIF 18 - Director → ME
  • 5
    icon of address 203 Norwood Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,634 GBP2024-02-29
    Officer
    icon of calendar 2018-02-09 ~ 2020-06-16
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ 2023-02-07
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.