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

Mrs Manjit Hayre

    Related profiles found in government register
  • Mrs Manjit Hayre
    British born in January 1974

    Resident in England

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

      IIF 1
    • 36, Carlton Road, Slough, SL2 5PZ, England

      IIF 2
  • Mrs Manjit Kaur
    British born in January 1974

    Resident in England

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

      IIF 3
  • Mrs Manjit Kaur Hayre
    British born in January 1974

    Resident in England

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

      IIF 4
    • Regal Court Business Centre, 42-44 High St, Slough, Berkshire, SL1 1EL

      IIF 5
  • Mrs Manjit Kaur
    British born in January 1974

    Resident in Scotland

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

      IIF 6
  • Mrs Manjit Kaur Sedana
    British born in January 1974

    Resident in England

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

      IIF 7
  • Hayre, Manjit Kaur
    British company director born in January 1974

    Resident in England

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

      IIF 8
  • Hayre, Manjit Kaur
    British immigration advisor born in January 1974

    Resident in England

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

      IIF 9
  • Hayre, Manjit Kaur
    British solicitor born in January 1974

    Resident in England

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

      IIF 10
    • Pond House, Village Road, Dorney, Windsor, SL4 6QJ, England

      IIF 11
  • Mrs Manjit Kaur
    Indian born in January 1974

    Resident in England

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

      IIF 12
  • Sedana, Manjit Kaur
    British company director born in January 1974

    Resident in England

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

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

    Resident in England

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

      IIF 14
    • Unit D1, Unit D1, Tamian Way, Tw4 2bl, TW4 2BL, United Kingdom

      IIF 15
    • Unit 2, - Cowley Mill Trading Estate, Longbridge Way Cowley, Uxbridge, Middlesex, UB8 2YG, United Kingdom

      IIF 16
  • Kaur, Manjit
    British manager born in January 1974

    Resident in England

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

      IIF 17
  • Hayre, Manjit
    British company director born in January 1974

    Resident in England

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

      IIF 18
    • 260 Trelawney Avenue, Slough, SL3 7UD, England

      IIF 19
  • Hayre, Manjit
    British director born in January 1974

    Resident in England

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

      IIF 20
  • Mrs Manjit Kaur
    British born in January 1974

    Resident in United Kingdom

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

      IIF 21
  • Kaur, Manjit
    British accountant born in January 1974

    Resident in Scotland

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

      IIF 22
  • Kaur, Manjit
    British n/a born in January 1974

    Resident in Scotland

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

      IIF 23
    • 109, Main Street, Prestwick, KA9 1JS, United Kingdom

      IIF 24
  • Mrs Manjit Kaur Hayre
    British born in January 1974

    Resident in United Kingdom

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

      IIF 25
  • Kaur, Manjit
    Indian managing director born in January 1974

    Resident in England

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

      IIF 26
  • Mrs Manjit Kaur Sedana
    British born in January 1974

    Resident in United Kingdom

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

      IIF 27
    • 4, Marshall Road, Oldbury, Birmingham, B68 9ED, United Kingdom

      IIF 28
    • 4, Marshall Road, Oldbury, West Midlands, B68 9ED, United Kingdom

      IIF 29
  • Hayre, Manjit Kaur
    British legal born in January 1974

    Resident in United Kingdom

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

      IIF 30
  • Sedana, Manjit Kaur
    British company director born in January 1974

    Resident in United Kingdom

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

      IIF 31
  • 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
    • 4 Marshall Road, Oldbury, Birmingham, B68 9ED

      IIF 35
  • Hayre, Manjit
    British solicitor born in January 1974

    Resident in United Kingdom

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

      IIF 36
  • Sedana, Manjit Kaur, Mrs.
    British director born in January 1974

    Resident in United Kingdom

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

      IIF 37 IIF 38
  • Kaur, Manjit

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

      IIF 39
child relation
Offspring entities and appointments
Active 18
  • 1
    43a Minith Road, Bilston, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2020-07-03 ~ now
    IIF 26 - director → ME
    Person with significant control
    2020-07-03 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    Desai & Co Accountants Desai House, 9-13 Holbrook Lane, Coventry, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-09-08 ~ dissolved
    IIF 38 - director → ME
  • 3
    Unit D2, Tamian Way, Hounslow, England
    Corporate (2 parents)
    Officer
    2024-04-17 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    Unit D1, Unit D1, Tamian Way, Tw4 2bl, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-01-21 ~ dissolved
    IIF 15 - director → ME
  • 5
    262-264 Yeading Lane, Hayes, England
    Corporate (3 parents)
    Equity (Company account)
    -52,473 GBP2023-06-30
    Officer
    2020-06-18 ~ now
    IIF 10 - director → ME
    Person with significant control
    2020-06-18 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    Regal Court Business Centre, 42-44 High St, Slough, Berkshire
    Corporate (1 parent)
    Equity (Company account)
    336 GBP2023-11-30
    Officer
    2017-11-01 ~ now
    IIF 9 - director → ME
    Person with significant control
    2017-11-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    36 Carlton Road, Slough, Berkshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-19 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    Pond House, Village Road, Dorney, Windsor, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-11-30
    Officer
    2017-11-02 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2017-11-02 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    Pond House Village Road, Dorney, Windsor, England
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2023-03-30
    Officer
    2023-09-14 ~ now
    IIF 11 - director → ME
  • 10
    8 Westwood Crescent, Ayr, Scotland
    Corporate (1 parent)
    Officer
    2024-09-12 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-09-12 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 11
    Desai & Co Accountants, Desai House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-07-29 ~ dissolved
    IIF 35 - secretary → ME
  • 12
    Desai & Co Accountants Desai House, 9-13 Holbrook Lane, Coventry, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-09-09 ~ dissolved
    IIF 37 - director → ME
  • 13
    44 Hardford Street, Hockley, Birmingham, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    666,442 GBP2024-02-29
    Officer
    2014-02-01 ~ now
    IIF 33 - director → ME
    Person with significant control
    2022-03-28 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 14
    Unit D2, Tamian Way, Hounslow, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2021-06-01 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    109 Main Street, Prestwick, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1,417 GBP2017-12-31
    Officer
    2014-12-10 ~ now
    IIF 22 - director → ME
  • 16
    109 Main Street, Prestwick, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,065 GBP2022-08-31
    Officer
    2021-08-17 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2021-08-17 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 17
    Unit D1, Tamian Way, Hounslow, England
    Corporate (2 parents)
    Equity (Company account)
    3,802,182 GBP2023-05-31
    Officer
    2014-03-06 ~ now
    IIF 17 - director → ME
    2014-03-06 ~ now
    IIF 39 - secretary → ME
  • 18
    Unit D1, Tamian Way, Hounslow, England
    Corporate (2 parents)
    Equity (Company account)
    4,536,092 GBP2023-05-31
    Officer
    2011-01-06 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    HAMMPROP LIMITED - 2019-08-29
    Solo House, The Courtyard, London Road, Horsham, West Sussex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2016-09-29 ~ 2019-08-28
    IIF 20 - director → ME
  • 2
    Unit 3 First Floor Ebury Business Centre, 161-163 Staines Road, Hounslow, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    9,080 GBP2022-01-31
    Officer
    2019-01-24 ~ 2019-05-15
    IIF 8 - director → ME
    2022-06-15 ~ 2024-04-01
    IIF 19 - director → ME
  • 3
    Rowan House, Delamare Road, Cheshunt, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-20 ~ 2014-05-01
    IIF 16 - director → ME
  • 4
    44 Hardford Street, Hockley, Birmingham, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    666,442 GBP2024-02-29
    Officer
    2012-03-07 ~ 2012-03-17
    IIF 32 - director → ME
  • 5
    Unit 17c Dominion Industrial Estate, Dominion Road, England
    Corporate (1 parent)
    Officer
    2024-05-01 ~ 2024-10-01
    IIF 18 - director → ME
    Person with significant control
    2024-05-01 ~ 2024-12-03
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    5,989 GBP2023-06-30
    Officer
    2009-05-01 ~ 2012-05-01
    IIF 34 - director → ME
  • 7
    Unit D2, Tamian Way, Hounslow, United Kingdom
    Corporate (1 parent)
    Officer
    2019-07-19 ~ 2019-12-01
    IIF 31 - director → ME
    Person with significant control
    2019-07-19 ~ 2019-12-01
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
© 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.