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, Harjit

    Related profiles found in government register
  • Singh, Harjit
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 220, The Vale, London, NW11 8SR, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 4
    • icon of address Flat 8, 50 Queens Gardens, London, W2 3AA, England

      IIF 5 IIF 6 IIF 7
  • Singh, Harjit
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manhattan House, Manhattan Business Park, West Gate, Ealing, London, W5 1UP, England

      IIF 8
    • icon of address Manhattan House, Manhattan Business Park, Westgate, Ealing, London, W5 1UP, England

      IIF 9
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 10
    • icon of address -, Po Box 79141, London, W5 9UA, England

      IIF 11
    • icon of address 20, North Audley Street, London, W1K 6WE, England

      IIF 12
    • icon of address 220, The Vale, London, NW11 8SR, United Kingdom

      IIF 13
    • icon of address 5/6, Connaught Place, London, W2 2ET, England

      IIF 14
    • icon of address 6, Connaught Place, London, Greater London, W2 2ET, England

      IIF 15 IIF 16 IIF 17
    • icon of address 6, Connaught Place, London, W2 2ET, England

      IIF 26
    • icon of address Apartment 8, 50 Queens Gardens, London, W2 3AA, England

      IIF 27
    • icon of address Flat 8, 50 Queens Gardens, London, W2 3AA, England

      IIF 28
    • icon of address Flat 8, 50 Queens Gardens, London, W2 3AA, United Kingdom

      IIF 29
    • icon of address Manhattan House, Manhattan Business Park, Westgate Ealing, London, W5 1UP, United Kingdom

      IIF 30
    • icon of address Manhattan House, Manhattan Business Park, Westgate Ealing, London, W51UP, Uk

      IIF 31
    • icon of address Po Box 79141, Po Box 79141, London, W5 9UA, England

      IIF 32
  • Singh, Harjit
    British manager born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manhattan House, Manhattan Business Park, West Gate, Ealing, London, W5 1UP, England

      IIF 33
  • Singh, Harjit
    British operations director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manhattan House, Manhattan Business Park, Westgate Ealing, London, W51UP, Uk

      IIF 34
  • Singh, Harjit
    born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manhattan House, Manhattan Business Park, West Gate, London, W5 1UP, United Kingdom

      IIF 35
  • Singh, Harjit
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Harjit
    British operations director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Green Street, London, W1K 6RG

      IIF 45
  • Singh, Harjit
    British property developer born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Green Street, London, W1K 6RG

      IIF 46
  • Mr Harjit Singh
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manhattan House, Manhattan Business Park, Westgate, Ealing, London, W5 1UP, United Kingdom

      IIF 47
    • icon of address 20, North Audley Street, London, W1K 6WE, England

      IIF 48
    • icon of address 220, The Vale, London, NW11 8SR, United Kingdom

      IIF 49 IIF 50 IIF 51
    • icon of address 6, Connaught Place, London, Greater London, W2 2ET, England

      IIF 54 IIF 55 IIF 56
    • icon of address 6, Connaught Place, London, W2 2ET, England

      IIF 64
    • icon of address Flat 8, 50 Queens Gardens, London, W2 3AA, England

      IIF 65 IIF 66 IIF 67
    • icon of address Manhattan House, Manhattan Business Park, Ealing, West Gate, London, W5 1UP, England

      IIF 68
    • icon of address Manhattan House, Manhattan Business Park, West Gate, Ealing, London, W5 1UP, England

      IIF 69
    • icon of address Manhattan House, 4 Green Street, Mayfair, London, W1K 6RG, United Kingdom

      IIF 70 IIF 71
    • icon of address Orchard House, West End Lane, Slough, Buckinghamshire, SL24ND, England

      IIF 72
  • Singh, Harjit
    British

    Registered addresses and corresponding companies
  • Singh, Harjit
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 4 Green Street, London, W1K 6RG

      IIF 81
  • Singh, Harjit
    British secretary

    Registered addresses and corresponding companies
    • icon of address 4 Green Street, London, W1K 6RG

      IIF 82
  • Sihra, Sharanjit Singh
    British business born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Greenhill, Wembley, Middlesex, HA9 9HF, United Kingdom

      IIF 83
  • Sihra, Sharanjit Singh
    British mechanic born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manhattan House, Manhattan Business Park, Westgate, Ealing, London, W5 1UP

      IIF 84
  • Singh, Harjit

    Registered addresses and corresponding companies
  • Mr Harjit Singh
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 99
    • icon of address Flat 8, 50 Queens Gardens, London, W2 3AA, United Kingdom

      IIF 100
child relation
Offspring entities and appointments
Active 23
  • 1
    DDL67 LIMITED - 2009-05-27
    icon of address Flat 8 50 Queens Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -108,771 GBP2024-12-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 2
    icon of address 6 Connaught Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -9,456 GBP2023-12-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address 5 Connaught Place, London, Greater London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 24 - Director → ME
    icon of calendar 2024-12-30 ~ now
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 7 Manhattan Business Park, Westgate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 83 - Director → ME
  • 5
    MANHATTAN REAL ESTATES LIMITED - 2009-05-22
    INTRATEX SOLUTIONS LIMITED - 2004-03-30
    icon of address Hyde Park Hayes Hph3, 11 Millington Road, Hayes, Middlesex, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-01 ~ dissolved
    IIF 34 - Director → ME
  • 6
    icon of address Hyde Park Hayes Hph3, 11 Millington Road, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-01 ~ dissolved
    IIF 45 - Director → ME
  • 7
    MANHATTAN TRADING COMPANY LIMITED - 2019-05-23
    icon of address 4385, 02891653: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    308,268 GBP2023-12-31
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2021-04-07 ~ dissolved
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 8
    MANHATTAN RESIDENCE LIMITED - 2018-05-08
    icon of address Manhattan House Manhattan Business Park, West Gate, Ealing, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-12-30
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 9
    S & L MANAGEMENT LIMITED - 2004-03-31
    icon of address Manhattan House, 4 Green Street, Mayfair, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -668,454 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
  • 10
    icon of address Flat 8 50 Queens Gardens, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    63,182 GBP2024-12-31
    Officer
    icon of calendar 2015-12-31 ~ now
    IIF 25 - Director → ME
    icon of calendar 2015-12-31 ~ now
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 58 - Right to appoint or remove directorsOE
  • 11
    RICO CORPORATION LIMITED - 2004-04-02
    icon of address Flat 8 50 Queens Gardens, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    51,890 GBP2024-12-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 12
    OAKLAND HOLDINGS LIMITED - 2006-03-27
    icon of address Manhattan House, 4 Green Street, Mayfair, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-08-08 ~ dissolved
    IIF 39 - Director → ME
  • 13
    MANHATTAN RESIDENCE NO 1 LTD - 2016-06-15
    icon of address Flat 8 50 Queens Gardens, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    19,566,943 GBP2024-12-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 14
    MANHATTAN RESIDENCE NO 2 LTD - 2016-06-15
    icon of address - Po Box 79141, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-30
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Flat 8 50 Queens Gardens, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    298,407 GBP2024-12-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Flat 8 50 Queens Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Flat 8 50 Queens Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-07 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Flat 8 50 Queens Gardens, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -174,858 GBP2024-12-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 19
    PINNACLE SERVICE GROUP LIMITED - 2010-11-16
    icon of address Manhattan House, 4 Green Street, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-11 ~ dissolved
    IIF 36 - Director → ME
  • 20
    icon of address Flat 8 50 Queens Gardens, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -74,697 GBP2024-12-31
    Officer
    icon of calendar 2022-01-14 ~ now
    IIF 21 - Director → ME
    icon of calendar 2022-01-14 ~ now
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 21
    ROSEWOOD DEVELOPEMENTS LTD - 2025-09-18
    icon of address Flat 8 50 Queens Gardens, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 23 - Director → ME
    icon of calendar 2025-06-12 ~ now
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 4 Green Street, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-19 ~ dissolved
    IIF 35 - LLP Designated Member → ME
  • 23
    icon of address Flat 8 50 Queens Gardens, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    162,020 GBP2024-12-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
Ceased 29
  • 1
    icon of address 5/6 Connaught Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2023-08-03 ~ 2023-10-02
    IIF 14 - Director → ME
  • 2
    icon of address 6 Connaught Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -9,456 GBP2023-12-31
    Officer
    icon of calendar 2022-01-19 ~ 2022-10-10
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ 2022-10-10
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 3
    icon of address 220 The Vale, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -987 GBP2024-09-29
    Officer
    icon of calendar 2022-09-22 ~ 2023-01-05
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ 2023-01-05
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 4
    icon of address 220 The Vale, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,277 GBP2024-01-29
    Officer
    icon of calendar 2022-01-14 ~ 2023-01-12
    IIF 12 - Director → ME
    icon of calendar 2022-01-14 ~ 2023-01-12
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ 2023-01-12
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 5
    icon of address 220 The Vale, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-22 ~ 2023-01-05
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ 2023-01-05
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 6
    MANHATTAN REAL ESTATES LIMITED - 2009-05-22
    INTRATEX SOLUTIONS LIMITED - 2004-03-30
    icon of address Hyde Park Hayes Hph3, 11 Millington Road, Hayes, Middlesex, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-15 ~ 2003-12-01
    IIF 38 - Director → ME
    icon of calendar 2003-12-01 ~ 2007-11-30
    IIF 77 - Secretary → ME
  • 7
    icon of address Hyde Park Hayes Hph3, 11 Millington Road, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-23 ~ 2007-11-30
    IIF 73 - Secretary → ME
  • 8
    icon of address 220 The Vale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-05 ~ 2023-02-12
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ 2023-02-12
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 9
    icon of address 220 The Vale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-07 ~ 2023-02-12
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ 2023-02-12
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 10
    icon of address 220 The Vale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-05 ~ 2023-02-12
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ 2023-02-12
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 11
    icon of address 220 The Vale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-04 ~ 2023-02-12
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ 2023-02-12
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 12
    icon of address 220 The Vale, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-04 ~ 2023-02-12
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ 2023-02-12
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 13
    NISH PROPERTIES LIMITED - 2002-12-09
    PANBROOK MARKETING LIMITED - 2001-11-09
    icon of address S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    435,596 GBP2024-10-31
    Officer
    icon of calendar 2001-11-06 ~ 2002-06-12
    IIF 43 - Director → ME
  • 14
    MANHATTAN TRADING COMPANY LIMITED - 2019-05-23
    icon of address 4385, 02891653: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    308,268 GBP2023-12-31
    Officer
    icon of calendar 2000-12-15 ~ 2007-11-30
    IIF 90 - Secretary → ME
    icon of calendar 1994-02-02 ~ 1999-09-01
    IIF 88 - Secretary → ME
  • 15
    SAMPSON ESTATES LIMITED - 2004-03-30
    icon of address Manhattan House, 4 Green Street, Mayfair
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-01 ~ 2003-12-01
    IIF 40 - Director → ME
    icon of calendar 1998-06-05 ~ 2007-11-30
    IIF 75 - Secretary → ME
  • 16
    S & L MANAGEMENT LIMITED - 2004-03-31
    icon of address Manhattan House, 4 Green Street, Mayfair, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -668,454 GBP2015-12-31
    Officer
    icon of calendar 2015-09-01 ~ 2015-12-31
    IIF 44 - Director → ME
    icon of calendar 1997-08-12 ~ 2003-12-01
    IIF 41 - Director → ME
    icon of calendar 2003-12-01 ~ 2007-11-30
    IIF 76 - Secretary → ME
    icon of calendar 2015-09-01 ~ 2015-12-31
    IIF 98 - Secretary → ME
  • 17
    icon of address 4 Green Street, Mayfair, London
    Dissolved Corporate
    Officer
    icon of calendar 2005-03-21 ~ 2007-11-30
    IIF 74 - Secretary → ME
  • 18
    icon of address Manhattan House Manhattan Business Park, Westgate, Ealing, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2,566,173 GBP2024-12-31
    Officer
    icon of calendar 2020-05-01 ~ 2023-01-13
    IIF 9 - Director → ME
    icon of calendar 2005-03-21 ~ 2007-11-30
    IIF 92 - Secretary → ME
  • 19
    HANGER LANE BUSINESS PARK MANAGEMENT COMPANY LIMITED - 2004-05-05
    icon of address Manhattan House Manhattan Business Park, Westgate Ealing, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -6,441 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2005-07-22 ~ 2016-06-01
    IIF 31 - Director → ME
    icon of calendar 2017-07-27 ~ 2019-11-30
    IIF 84 - Director → ME
    icon of calendar 2019-11-30 ~ 2023-03-16
    IIF 30 - Director → ME
  • 20
    MANHATTAN MONTAGUE LIMITED - 2009-08-29
    icon of address Manhattan House, 4 Green Street, Mayfair, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,573,884 GBP2017-12-31
    Officer
    icon of calendar 2007-07-10 ~ 2007-11-30
    IIF 80 - Secretary → ME
  • 21
    RICO CORPORATION LIMITED - 2004-04-02
    icon of address Flat 8 50 Queens Gardens, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    51,890 GBP2024-12-31
    Officer
    icon of calendar 1996-05-23 ~ 1997-06-30
    IIF 37 - Director → ME
    icon of calendar 2003-12-01 ~ 2007-11-30
    IIF 87 - Secretary → ME
    icon of calendar 1996-05-23 ~ 1997-06-30
    IIF 89 - Secretary → ME
  • 22
    OAKLAND HOLDINGS LIMITED - 2006-03-27
    icon of address Manhattan House, 4 Green Street, Mayfair, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-12-07 ~ 2003-12-01
    IIF 81 - Secretary → ME
  • 23
    icon of address Manhattan House, 4 Green Street, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-21 ~ 2007-11-30
    IIF 78 - Secretary → ME
  • 24
    MANHATTAN COMPLEX LIMITED - 2020-12-24
    icon of address Manhattan House Manhattan Business Park, West Gate, Ealing, London, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-01-06 ~ 2020-01-06
    IIF 33 - Director → ME
    icon of calendar 2021-04-22 ~ 2023-03-16
    IIF 8 - Director → ME
  • 25
    GABRINI LONDON LIMITED - 2007-03-29
    icon of address C/o Bdo Llp 55, Baker Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-02-08 ~ 2007-04-02
    IIF 46 - Director → ME
    icon of calendar 2007-04-02 ~ 2007-11-30
    IIF 82 - Secretary → ME
  • 26
    MGOCL LTD
    - now
    MANHATTAN GROUP OF COMPANIES LIMITED - 2019-05-24
    icon of address Flat 8, 50 Queens Gardens, London, England
    Liquidation Corporate
    Equity (Company account)
    62,700 GBP2019-12-31
    Officer
    icon of calendar 1997-08-12 ~ 2003-12-01
    IIF 42 - Director → ME
    icon of calendar 2021-03-30 ~ 2021-03-30
    IIF 10 - Director → ME
    icon of calendar 2021-03-30 ~ 2021-03-30
    IIF 85 - Secretary → ME
    icon of calendar 2003-12-01 ~ 2007-11-30
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-14 ~ 2019-01-01
    IIF 70 - Right to appoint or remove directors OE
  • 27
    icon of address Flat 8 50 Queens Gardens, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    298,407 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-04-01 ~ 2023-01-16
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 28
    OPUS AUTOS LTD - 2024-11-11
    icon of address Orchard House, West End Lane, Slough, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-06 ~ 2024-12-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ 2024-12-01
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 29
    icon of address Manhattan House, 4 Green Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-10 ~ 2007-11-30
    IIF 79 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.