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, Manpreet

    Related profiles found in government register
  • Singh, Manpreet
    Indian director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Piccadilly Business Centre, Aldow Enterprise Park, Blackett Street, Manchester, Greater Manchester, M12 6AE, England

      IIF 1
    • icon of address Piccadilly Business Centre, Aldow Enterprise Park, Manchester, Greater Manchester, M12 6AE, United Kingdom

      IIF 2
    • icon of address Prospect House, 28 Great Melton Road, Hethersett, Norwich, Norfolk, NR9 3AB, England

      IIF 3 IIF 4
  • Singh, Manpreet
    British channel controller born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Lily Street, West Bromwich, B71 1QB, United Kingdom

      IIF 5
  • Singh, Manpreet
    British company director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawthorns Court, Colliery Road, West Bromwich, B71 4JS, England

      IIF 6
  • Singh, Manpreet
    British director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Brian Road, Leicester, LE4 0AY, England

      IIF 7
  • Singh, Manpreet
    British video editor born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Underwood Road, Birmingham, B20 1JR, England

      IIF 8
  • Singh, Manpreet
    Indian company director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cervantes House, 5-9 Headstone Road, Harrow, Middlesex, HA1 1PD, England

      IIF 9
  • Mr Manpreet Singh
    Indian born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Piccadilly Business Centre, Aldow Enterprise Park, Manchester, Greater Manchester, M12 6AE, United Kingdom

      IIF 10
  • Singh Talwar, Manpreet
    British photographer born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Crackley Bank, Shifnal, TF11 8QU, England

      IIF 11
  • Mr Manpreet Singh
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Brian Road, Leicester, LE4 0AY, England

      IIF 12
    • icon of address Hawthorns Court, Colliery Road, West Bromwich, B71 4JS, England

      IIF 13 IIF 14
  • Talwar, Manpreet Singh
    British company director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawthorns Court, Colliery Road, West Bromwich, B71 4JS, England

      IIF 15
  • Mr Manpreet Singh
    Indian born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cervantes House, 5-9 Headstone Road, Harrow, Middlesex, HA1 1PD, England

      IIF 16
  • Manpreet Singh Talwar
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawthorns Court, Colliery Road, West Bromwich, B71 4JS, England

      IIF 17
  • Talwar, Manpreet Singh
    British company director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, United Kingdom

      IIF 18
  • Talwar, Manpreet Singh
    British director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlansd, B15 2LD, United Kingdom

      IIF 19
  • Talwar, Manpreet Singh
    British editor born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Westfield Works, Spon Lane, West Bromwich, B70 6AH, United Kingdom

      IIF 20
  • Talwar, Manpreet Singh
    British entrepreneur born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 348, Portswood Road, Southampton, SO17 3SB

      IIF 21
  • Talwar, Manpreet Singh
    British film director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Wheeleys Road, Birmingham, B15 2LD, England

      IIF 22
  • Talwar, Manpreet Singh
    British photographers born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Wheeleys Road, Birmingham, B15 2LD, England

      IIF 23
  • Mr Manpreet Singh Talwar
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Wheeleys Road, Birmingham, B15 2LD, England

      IIF 24 IIF 25
    • icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlansd, B15 2LD, United Kingdom

      IIF 26
    • icon of address 348, Portswood Road, Southampton, SO17 3SB

      IIF 27
    • icon of address 44, Lily Street, West Bromwich, B71 1QB, England

      IIF 28
    • icon of address Unit 2 Westfield Works, Spon Lane, West Bromwich, B70 6AH, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    MKMS HOLDINGS LIMITED - 2023-04-17
    icon of address Hawthorns Court, Colliery Road, West Bromwich, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Hawthorns Court, Colliery Road, West Bromwich, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-04-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    AVENTUS WHITE LTD - 2025-04-29
    icon of address Storage King, 133 Birmingham Rd, West Bromwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,970 GBP2024-04-30
    Officer
    icon of calendar 2022-04-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address 42 Brian Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -235 GBP2024-07-31
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 7
    icon of address 8 Cromwell Centre, 32 Thames Road, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Piccadilly Business Centre Aldow Enterprise Park, Blackett Street, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    383 GBP2021-06-30
    Officer
    icon of calendar 2020-06-18 ~ dissolved
    IIF 1 - Director → ME
  • 9
    icon of address 26 Crackley Bank, Shifnal, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 11 - Director → ME
  • 10
    icon of address 4385, 12561154 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    260 GBP2023-04-30
    Officer
    icon of calendar 2020-04-17 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    icon of address New Inn Business Centre, 527 Moseley Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,318 GBP2024-09-30
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ now
    IIF 25 - Has significant influence or controlOE
  • 12
    icon of address Unit 2 Westfield Works, Spon Lane, West Bromwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address Prospect House 28 Great Melton Road, Hethersett, Norwich, Norfolk, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -7 GBP2021-03-31
    Officer
    icon of calendar 2020-01-08 ~ 2020-01-29
    IIF 4 - Director → ME
  • 2
    icon of address Prospect House 28 Great Melton Road, Hethersett, Norwich, Norfolk, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-01-07 ~ 2020-01-29
    IIF 3 - Director → ME
  • 3
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-01-22 ~ 2025-07-28
    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
  • 4
    BILLY CONSTRUCTION (HANTS) LIMITED - 2013-01-11
    icon of address 348 Portswood Road, Southampton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,448 GBP2016-02-28
    Officer
    icon of calendar 2016-11-18 ~ 2017-06-23
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ 2017-06-23
    IIF 27 - Ownership of shares – 75% or more OE
  • 5
    icon of address Cromford Court Derby Road, Matlock Bath, Matlock, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-19 ~ 2019-05-11
    IIF 5 - Director → ME
  • 6
    icon of address Unit 10 Prime Park, Austin Way, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,393 GBP2023-10-31
    Officer
    icon of calendar 2018-10-08 ~ 2024-10-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ 2024-10-01
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

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