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

    Registered addresses and corresponding companies
  • Singh, Harjit
    British

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

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

      IIF 22
  • Singh, Harjit
    British secretary

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

      IIF 23
  • Singh, Harjit
    Indian director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 8, Oxford Road, Banbury, OX16 9AH, England

      IIF 24 IIF 25
    • Premier House, Unit 8, Rolfe Street, (n.w.r), Smethwick, B66 2AA, England

      IIF 26
    • Unit 3 Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 27
    • 29, Spout Lane, Walsall, WS1 4HU, England

      IIF 28
    • 14, Harvesters Walk, Pendeford, Wolverhampton, WV8 1UG, England

      IIF 29
  • Singh, Harjit
    Indian priest born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Justa House, 204-208, Holbrook Lane, 204-206 Holbrook Lane, Coventry, CV6 4DD, England

      IIF 30
  • Singh, Harjit
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 334, Slade Lane, Levenshulme, Manchester, M19 2BL

      IIF 31
    • 334, Slade Lane, Manchester, M19 2BL, England

      IIF 32
    • 334, Slade Lane, Manchester, M19 2BL, United Kingdom

      IIF 33
  • Singh, Harjit
    British sales born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 334, Slade Lane, Manchester, M19 2BL, United Kingdom

      IIF 34
  • Singh, Harjit
    born in December 1962

    Resident in United Kingdom

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

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

    Resident in England

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

    Resident in England

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

      IIF 43
    • Manhattan House, Manhattan Business Park, Westgate, Ealing, London, W5 1UP, England

      IIF 44
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 45
    • -, Po Box 79141, London, W5 9UA, England

      IIF 46
    • 20, North Audley Street, London, W1K 6WE, England

      IIF 47
    • 220, The Vale, London, NW11 8SR, United Kingdom

      IIF 48
    • 5/6, Connaught Place, London, W2 2ET, England

      IIF 49
    • 6, Connaught Place, London, W2 2ET, England

      IIF 50
    • Apartment 8, 50 Queens Gardens, London, W2 3AA, England

      IIF 51
    • Flat 8, 50 Queens Gardens, London, W2 3AA, England

      IIF 52 IIF 53 IIF 54
    • Flat 8, 50 Queens Gardens, London, W2 3AA, United Kingdom

      IIF 62
    • Manhattan House, Manhattan Business Park, Westgate Ealing, London, W5 1UP, United Kingdom

      IIF 63
    • Manhattan House, Manhattan Business Park, Westgate Ealing, London, W51UP, Uk

      IIF 64
    • Po Box 79141, Po Box 79141, London, W5 9UA, England

      IIF 65
  • Singh, Harjit
    British manager born in December 1962

    Resident in England

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

      IIF 66
  • Singh, Harjit
    British operations director born in December 1962

    Resident in England

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

      IIF 67
  • Singh, Harjit
    Indian preacher born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Arbury Avenue, Coventry, CV6 6FD, United Kingdom

      IIF 68
  • Singh, Harjit
    Indian priest born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Underhill Walk, Oldbury, West Midlands, B69 4SA, England

      IIF 69
  • Singh, Harjit
    British sales born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 334, Slade Lane, Manchester, M19 2BL, United Kingdom

      IIF 70
    • 85 Bronington Close, Northenden, Manchester, M22 4ZR

      IIF 71
  • Singh, Harjit
    Indian businessman born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, 9-13, Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 72
  • Singh, Harjit
    Indian shop manager born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Norton Road, Penygroes, Llanelli, SA14 7RS, United Kingdom

      IIF 73
  • Singh, Harjit
    British director born in December 1962

    Resident in United Kingdom

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

      IIF 74
    • 4 Green Street, London, W1K 6RG

      IIF 75 IIF 76 IIF 77
    • Apartment 8, 50, Queens Gardens, London, Greater London, W2 3AA, England

      IIF 82
    • Manhattan House, 4 Green Street, Mayfair, London, W1K 6RG, United Kingdom

      IIF 83
  • Singh, Harjit
    British operations director born in December 1962

    Resident in United Kingdom

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

      IIF 84
  • Singh, Harjit
    British property developer born in December 1962

    Resident in United Kingdom

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

      IIF 85
  • Singh, Harjit
    British company director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Cleasewell Terrace, Choppington, NE62 5HT, United Kingdom

      IIF 86
  • Mr Harjit Singh
    Indian born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 8, Oxford Road, Banbury, OX16 9AH, England

      IIF 87 IIF 88
    • Justa House, 204-208, Holbrook Lane, Coventry, CV6 4DD, England

      IIF 89
    • Premier House, Unit 8, Rolfe Street, (n.w.r), Smethwick, B66 2AA, England

      IIF 90
    • Unit 3 Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 91
    • 29, Spout Lane, Walsall, WS1 4HU, England

      IIF 92
    • 14, Harvesters Walk, Pendeford, Wolverhampton, WV8 1UG, England

      IIF 93
  • Mr Harjit Singh
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 334, Slade Lane, Levenshulme, Manchester, M19 2BL

      IIF 94
    • 334, Slade Lane, Manchester, M19 2BL, United Kingdom

      IIF 95 IIF 96
  • Mr Harjit Singh
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
  • Sihra, Sharanjit Singh
    British business born in March 1959

    Resident in England

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

      IIF 122
  • Sihra, Sharanjit Singh
    British mechanic born in March 1959

    Resident in England

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

      IIF 123
  • Mr Harjit Singh
    Indian born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Underhill Walk, Oldbury, West Midlands, B69 4SA, England

      IIF 124
  • Mr Harjit Singh
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 334, Slade Lane, Manchester, M19 2BL, England

      IIF 125
    • 334, Slade Lane, Manchester, M19 2BL, United Kingdom

      IIF 126
  • Mr Harjit Singh
    Indian born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, 9-13, Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 127
    • 16, Norton Road, Penygroes, Llanelli, SA14 7RS, United Kingdom

      IIF 128
  • Mr Harjit Singh
    British born in December 1962

    Resident in United Kingdom

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

      IIF 129
    • Flat 8, 50 Queens Gardens, London, W2 3AA, United Kingdom

      IIF 130
  • Mr Harjit Singh
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Cleasewell Terrace, Choppington, NE62 5HT, United Kingdom

      IIF 131
child relation
Offspring entities and appointments
Active 38
  • 1
    DDL67 LIMITED - 2009-05-27
    Flat 8 50 Queens Gardens, London, England
    Corporate (2 parents)
    Equity (Company account)
    -108,724 GBP2023-12-31
    Officer
    2021-04-01 ~ now
    IIF 58 - director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 2
    Unit 3 Premier House, Rolfe Street, Smethwick, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-24 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 3
    ELITE CIGS MCR LTD - 2020-04-06
    334 Slade Lane, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -105,904 GBP2024-03-31
    Officer
    2020-11-27 ~ now
    IIF 34 - director → ME
    Person with significant control
    2020-11-27 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 4
    6 Connaught Place, London, England
    Corporate (6 parents)
    Equity (Company account)
    -9,456 GBP2023-12-31
    Officer
    2024-10-01 ~ now
    IIF 82 - director → ME
  • 5
    5 Connaught Place, London, Greater London, England
    Corporate (3 parents)
    Officer
    2024-12-30 ~ now
    IIF 60 - director → ME
    2024-12-30 ~ now
    IIF 12 - secretary → ME
    Person with significant control
    2024-12-30 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 6
    334 Slade Lane, Levenshulme, Manchester
    Corporate (1 parent)
    Equity (Company account)
    161,625 GBP2023-07-31
    Officer
    2022-12-23 ~ now
    IIF 31 - director → ME
    Person with significant control
    2022-12-23 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 7
    334 Slade Lane, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    12,224 GBP2024-03-31
    Officer
    2023-10-31 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Unit 7 Manhattan Business Park, Westgate, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-02-03 ~ dissolved
    IIF 122 - director → ME
  • 9
    75 Arbury Avenue, Coventry, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-09-29 ~ dissolved
    IIF 68 - director → ME
  • 10
    MANHATTAN REAL ESTATES LIMITED - 2009-05-22
    INTRATEX SOLUTIONS LIMITED - 2004-03-30
    Hyde Park Hayes Hph3, 11 Millington Road, Hayes, Middlesex, Uk
    Dissolved corporate (1 parent)
    Officer
    2008-08-01 ~ dissolved
    IIF 67 - director → ME
  • 11
    334 Slade Lane, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    20,696 GBP2024-02-28
    Officer
    2022-12-23 ~ now
    IIF 33 - director → ME
    Person with significant control
    2022-12-23 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 12
    Hyde Park Hayes Hph3, 11 Millington Road, Hayes, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2008-08-01 ~ dissolved
    IIF 84 - director → ME
  • 13
    334 Slade Lane, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -17,770 GBP2023-09-30
    Officer
    2018-09-07 ~ now
    IIF 70 - director → ME
    Person with significant control
    2018-09-07 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 14
    334 Slade Lane, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2008-02-27 ~ dissolved
    IIF 71 - director → ME
  • 15
    MANHATTAN TRADING COMPANY LIMITED - 2019-05-23
    4385, 02891653: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    308,268 GBP2023-12-31
    Officer
    2021-03-01 ~ dissolved
    IIF 59 - director → ME
    2021-04-07 ~ dissolved
    IIF 10 - secretary → ME
    Person with significant control
    2021-03-25 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 16
    MANHATTAN RESIDENCE LIMITED - 2018-05-08
    Manhattan House Manhattan Business Park, West Gate, Ealing, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-12-30
    Officer
    2021-04-01 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 17
    S & L MANAGEMENT LIMITED - 2004-03-31
    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
    2016-08-12 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
  • 18
    Flat 8 50 Queens Gardens, London, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    62,932 GBP2023-12-31
    Officer
    2015-12-31 ~ now
    IIF 61 - director → ME
    2015-12-31 ~ now
    IIF 11 - secretary → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 112 - Right to appoint or remove directorsOE
  • 19
    RICO CORPORATION LIMITED - 2004-04-02
    Flat 8 50 Queens Gardens, London, England
    Corporate (2 parents)
    Equity (Company account)
    99,124 GBP2020-12-31
    Officer
    2021-04-01 ~ now
    IIF 55 - director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 20
    OAKLAND HOLDINGS LIMITED - 2006-03-27
    Manhattan House, 4 Green Street, Mayfair, London
    Dissolved corporate (4 parents)
    Officer
    1997-08-08 ~ dissolved
    IIF 77 - director → ME
  • 21
    MANHATTAN RESIDENCE NO 1 LTD - 2016-06-15
    Flat 8 50 Queens Gardens, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,101 GBP2020-12-31
    Officer
    2021-04-01 ~ now
    IIF 56 - director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 22
    MANHATTAN RESIDENCE NO 2 LTD - 2016-06-15
    - Po Box 79141, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-30
    Officer
    2021-04-01 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 23
    Flat 8 50 Queens Gardens, London, England
    Corporate (2 parents)
    Equity (Company account)
    521,315 GBP2020-12-31
    Officer
    2021-04-01 ~ now
    IIF 54 - director → ME
    Person with significant control
    2023-01-16 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 24
    Flat 8 50 Queens Gardens, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-07 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2022-10-07 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 25
    Flat 8 50 Queens Gardens, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-07 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2022-10-07 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 26
    Flat 8 50 Queens Gardens, London, England
    Corporate (2 parents)
    Equity (Company account)
    202,804 GBP2020-12-31
    Officer
    2021-04-01 ~ now
    IIF 52 - director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 27
    PINNACLE SERVICE GROUP LIMITED - 2010-11-16
    Manhattan House, 4 Green Street, Mayfair, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-03-11 ~ dissolved
    IIF 74 - director → ME
  • 28
    8 Oxford Road, Banbury, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2024-12-01 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-12-01 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 29
    8 Oxford Road, Banbury, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2024-12-01 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-12-01 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 30
    1 Cleasewell Terrace, Choppington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-22 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2020-07-22 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 31
    Flat 8 50 Queens Gardens, London, England
    Corporate (2 parents)
    Equity (Company account)
    -105 GBP2023-01-31
    Officer
    2022-01-14 ~ now
    IIF 57 - director → ME
    2022-01-14 ~ now
    IIF 9 - secretary → ME
    Person with significant control
    2022-01-14 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 32
    16 Norton Road, Penygroes, Llanelli, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    118 GBP2023-08-31
    Officer
    2018-08-06 ~ now
    IIF 73 - director → ME
    Person with significant control
    2018-08-06 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Right to appoint or remove directorsOE
  • 33
    Bridge House, 9-13 Holbrook Lane, Coventry, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2020-10-06 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2020-10-06 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 34
    7 Underhill Walk, Oldbury, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    -11,334 GBP2021-04-30
    Officer
    2017-04-18 ~ now
    IIF 69 - director → ME
    Person with significant control
    2017-04-18 ~ now
    IIF 124 - Ownership of voting rights - More than 50% but less than 75%OE
  • 35
    29 Spout Lane, Walsall, England
    Corporate (1 parent)
    Officer
    2024-12-01 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-12-01 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 36
    14 Harvesters Walk, Pendeford, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2024-11-20 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 37
    4 Green Street, Mayfair, London
    Dissolved corporate (2 parents)
    Officer
    2011-04-19 ~ dissolved
    IIF 35 - llp-designated-member → ME
  • 38
    Flat 8 50 Queens Gardens, London, England
    Corporate (2 parents)
    Equity (Company account)
    180,533 GBP2020-12-31
    Officer
    2021-04-01 ~ now
    IIF 53 - director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
Ceased 31
  • 1
    West Midlands House, Gipsy Lane, Willenhall, England
    Corporate (1 parent)
    Equity (Company account)
    146,725 GBP2022-11-30
    Officer
    2018-11-06 ~ 2020-11-01
    IIF 30 - director → ME
    Person with significant control
    2018-11-06 ~ 2020-11-01
    IIF 89 - Ownership of shares – 75% or more OE
  • 2
    5/6 Connaught Place, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2023-08-03 ~ 2023-10-02
    IIF 49 - director → ME
  • 3
    6 Connaught Place, London, England
    Corporate (6 parents)
    Equity (Company account)
    -9,456 GBP2023-12-31
    Officer
    2022-01-19 ~ 2022-10-10
    IIF 50 - director → ME
    Person with significant control
    2022-01-19 ~ 2022-10-10
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
  • 4
    220 The Vale, London, England
    Corporate (1 parent)
    Equity (Company account)
    -166 GBP2023-09-29
    Officer
    2022-09-22 ~ 2023-01-05
    IIF 62 - director → ME
    Person with significant control
    2022-09-22 ~ 2023-01-05
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
  • 5
    220 The Vale, London, England
    Corporate (2 parents)
    Equity (Company account)
    -31,277 GBP2024-01-29
    Officer
    2022-01-14 ~ 2023-01-12
    IIF 47 - director → ME
    2022-01-14 ~ 2023-01-12
    IIF 2 - secretary → ME
    Person with significant control
    2022-01-14 ~ 2023-01-12
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 6
    14 Ida Road, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    22,605 GBP2023-10-31
    Officer
    2021-04-01 ~ 2022-01-01
    IIF 26 - director → ME
    Person with significant control
    2021-04-01 ~ 2022-01-01
    IIF 90 - Ownership of shares – 75% or more OE
  • 7
    220 The Vale, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-22 ~ 2023-01-05
    IIF 39 - director → ME
    Person with significant control
    2022-09-22 ~ 2023-01-05
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
  • 8
    MANHATTAN REAL ESTATES LIMITED - 2009-05-22
    INTRATEX SOLUTIONS LIMITED - 2004-03-30
    Hyde Park Hayes Hph3, 11 Millington Road, Hayes, Middlesex, Uk
    Dissolved corporate (1 parent)
    Officer
    2000-12-15 ~ 2003-12-01
    IIF 76 - director → ME
    2003-12-01 ~ 2007-11-30
    IIF 18 - secretary → ME
  • 9
    Hyde Park Hayes Hph3, 11 Millington Road, Hayes, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2007-11-23 ~ 2007-11-30
    IIF 14 - secretary → ME
  • 10
    220 The Vale, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-10-05 ~ 2023-02-12
    IIF 37 - director → ME
    Person with significant control
    2022-10-05 ~ 2023-02-12
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 11
    220 The Vale, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-10-07 ~ 2023-02-12
    IIF 48 - director → ME
    Person with significant control
    2022-10-07 ~ 2023-02-12
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 12
    220 The Vale, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-10-05 ~ 2023-02-12
    IIF 41 - director → ME
    Person with significant control
    2022-10-05 ~ 2023-02-12
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 13
    220 The Vale, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-10-04 ~ 2023-02-12
    IIF 38 - director → ME
    Person with significant control
    2022-10-04 ~ 2023-02-12
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 14
    220 The Vale, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-04 ~ 2023-02-12
    IIF 36 - director → ME
    Person with significant control
    2022-10-04 ~ 2023-02-12
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 15
    NISH PROPERTIES LIMITED - 2002-12-09
    PANBROOK MARKETING LIMITED - 2001-11-09
    S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England
    Corporate (3 parents, 1 offspring)
    Officer
    2001-11-06 ~ 2002-06-12
    IIF 81 - director → ME
  • 16
    MANHATTAN TRADING COMPANY LIMITED - 2019-05-23
    4385, 02891653: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    308,268 GBP2023-12-31
    Officer
    2000-12-15 ~ 2007-11-30
    IIF 6 - secretary → ME
    1994-02-02 ~ 1999-09-01
    IIF 4 - secretary → ME
  • 17
    SAMPSON ESTATES LIMITED - 2004-03-30
    Manhattan House, 4 Green Street, Mayfair
    Dissolved corporate (2 parents)
    Officer
    2000-02-01 ~ 2003-12-01
    IIF 78 - director → ME
    1998-06-05 ~ 2007-11-30
    IIF 16 - secretary → ME
  • 18
    S & L MANAGEMENT LIMITED - 2004-03-31
    Manhattan House, 4 Green Street, Mayfair, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -668,454 GBP2015-12-31
    Officer
    2015-09-01 ~ 2015-12-31
    IIF 83 - director → ME
    1997-08-12 ~ 2003-12-01
    IIF 79 - director → ME
    2015-09-01 ~ 2015-12-31
    IIF 13 - secretary → ME
    2003-12-01 ~ 2007-11-30
    IIF 17 - secretary → ME
  • 19
    4 Green Street, Mayfair, London
    Dissolved corporate
    Officer
    2005-03-21 ~ 2007-11-30
    IIF 15 - secretary → ME
  • 20
    Manhattan House Manhattan Business Park, Westgate, Ealing, London, England
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    3,928,279 GBP2023-12-31
    Officer
    2020-05-01 ~ 2023-01-13
    IIF 44 - director → ME
    2005-03-21 ~ 2007-11-30
    IIF 8 - secretary → ME
  • 21
    HANGER LANE BUSINESS PARK MANAGEMENT COMPANY LIMITED - 2004-05-05
    Manhattan House Manhattan Business Park, Westgate Ealing, London, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    -1,540 GBP2023-01-01 ~ 2023-12-31
    Officer
    2017-07-27 ~ 2019-11-30
    IIF 123 - director → ME
    2019-11-30 ~ 2023-03-16
    IIF 63 - director → ME
    2005-07-22 ~ 2016-06-01
    IIF 64 - director → ME
  • 22
    MANHATTAN MONTAGUE LIMITED - 2009-08-29
    Manhattan House, 4 Green Street, Mayfair, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,573,884 GBP2017-12-31
    Officer
    2007-07-10 ~ 2007-11-30
    IIF 21 - secretary → ME
  • 23
    RICO CORPORATION LIMITED - 2004-04-02
    Flat 8 50 Queens Gardens, London, England
    Corporate (2 parents)
    Equity (Company account)
    99,124 GBP2020-12-31
    Officer
    1996-05-23 ~ 1997-06-30
    IIF 75 - director → ME
    2003-12-01 ~ 2007-11-30
    IIF 3 - secretary → ME
    1996-05-23 ~ 1997-06-30
    IIF 5 - secretary → ME
  • 24
    OAKLAND HOLDINGS LIMITED - 2006-03-27
    Manhattan House, 4 Green Street, Mayfair, London
    Dissolved corporate (4 parents)
    Officer
    2001-12-07 ~ 2003-12-01
    IIF 22 - secretary → ME
  • 25
    Manhattan House, 4 Green Street, Mayfair, London
    Dissolved corporate (2 parents)
    Officer
    2006-12-21 ~ 2007-11-30
    IIF 19 - secretary → ME
  • 26
    MANHATTAN COMPLEX LIMITED - 2020-12-24
    Manhattan House Manhattan Business Park, West Gate, Ealing, London, England
    Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2023-12-31
    Officer
    2021-04-22 ~ 2023-03-16
    IIF 43 - director → ME
    2020-01-06 ~ 2020-01-06
    IIF 66 - director → ME
  • 27
    GABRINI LONDON LIMITED - 2007-03-29
    C/o Bdo Llp 55, Baker Street, London
    Dissolved corporate
    Officer
    2007-02-08 ~ 2007-04-02
    IIF 85 - director → ME
    2007-04-02 ~ 2007-11-30
    IIF 23 - secretary → ME
  • 28
    MGOCL LTD
    - now
    MANHATTAN GROUP OF COMPANIES LIMITED - 2019-05-24
    Flat 8, 50 Queens Gardens, London, England
    Corporate
    Equity (Company account)
    62,700 GBP2019-12-31
    Officer
    2021-03-30 ~ 2021-03-30
    IIF 45 - director → ME
    1997-08-12 ~ 2003-12-01
    IIF 80 - director → ME
    2021-03-30 ~ 2021-03-30
    IIF 1 - secretary → ME
    2003-12-01 ~ 2007-11-30
    IIF 7 - secretary → ME
    Person with significant control
    2016-08-14 ~ 2019-01-01
    IIF 119 - Right to appoint or remove directors OE
  • 29
    Flat 8 50 Queens Gardens, London, England
    Corporate (2 parents)
    Equity (Company account)
    521,315 GBP2020-12-31
    Person with significant control
    2021-04-01 ~ 2023-01-16
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 30
    OPUS AUTOS LTD - 2024-11-11
    Orchard House, West End Lane, Slough, Buckinghamshire, England
    Corporate (2 parents)
    Officer
    2024-09-06 ~ 2024-12-01
    IIF 51 - director → ME
    Person with significant control
    2024-09-06 ~ 2024-12-01
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
  • 31
    Manhattan House, 4 Green Street, London
    Dissolved corporate (2 parents)
    Officer
    2007-07-10 ~ 2007-11-30
    IIF 20 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.