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, Manmohan

    Related profiles found in government register
  • Singh, Manmohan
    British business man

    Registered addresses and corresponding companies
    • 88, Burns Avenue, Southall, Middlesex, UB1 2LT, United Kingdom

      IIF 1
  • Singh, Manmohan
    British business person born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 843, Uxbridge Road, Hayes, UB4 8HZ, England

      IIF 2
  • Singh, Manmohan
    British post office counter clerk born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 13, Grosvenor Avenue, Hayes, UB4 8NL, England

      IIF 3
  • Singh, Manmohan
    British businessman born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 144, Flixton Road, Urmston, Manchester, M41 5BG

      IIF 4
  • Singh, Manmohan
    British co director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 574 Kings Road, Stretford, Manchester, M32 8JT

      IIF 5
  • Singh, Manmohan
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5, Chestergate, Macclesfield, SK11 6BX, England

      IIF 6 IIF 7
    • 144, Flixton Road, Urmston, Manchester, M41 5BG, England

      IIF 8
    • 3-5, Broughton Lane, Manchester, M8 9TY, England

      IIF 9
    • 43, Flixton Road, Urmston, Manchester, M41 5AN, United Kingdom

      IIF 10 IIF 11 IIF 12
    • 458, Wilbraham Road, Manchester, M21 0AG, England

      IIF 13
  • Singh, Manmohan
    British manager born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 144, Flixton Road, Urmston, Manchester, M41 5BG, England

      IIF 14
    • 458, Wilbraham Road, Manchester, M21 0AG, England

      IIF 15
  • Singh, Manmohan
    British business person born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 843, Uxbridge Road, Hayes, UB4 8HZ, England

      IIF 16
  • Singh, Manmohan
    Indian businessman born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 458, Wilbraham Road, Manchester, M21 0AG, United Kingdom

      IIF 17
  • Singh, Manmohan
    British business person born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • North Parade, 9, North Road, Southall, UB1 2LF, United Kingdom

      IIF 18
  • Singh, Manmohan
    British businessman born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Hobart Road, Hayes, Middlesex, UB4 9LY, England

      IIF 19
  • Singh, Manmohan
    British business man born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Burns Avenue, Southall, Middlesex, UB1 2LT, United Kingdom

      IIF 20
  • Mr Manmohan Singh
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 843, Uxbridge Road, Hayes, UB4 8HZ, England

      IIF 21
  • Mr Manmohan Singh
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5, Chestergate, Macclesfield, SK11 6BX, England

      IIF 22 IIF 23
    • 144, Flixton Road, Urmston, Manchester, M41 5BG

      IIF 24
    • 144, Flixton Road, Urmston, Manchester, M41 5BG, England

      IIF 25 IIF 26
    • 3-5, Broughton Lane, Manchester, M8 9TY, England

      IIF 27
    • 43, Flixton Road, Urmston, Manchester, M41 5AN, United Kingdom

      IIF 28 IIF 29 IIF 30
    • 458, Wilbraham Road, Manchester, M21 0AG, England

      IIF 31 IIF 32
    • 576, Kings Road, Stretford, Manchester, M32 8JT, England

      IIF 33
  • Mr Manmohan Singh
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 843, Uxbridge Road, Hayes, UB4 8HZ, England

      IIF 34
  • Mr Manmohan Singh
    Indian born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 458, Wilbraham Road, Manchester, M21 0AG, United Kingdom

      IIF 35
  • Mr Manmohan Singh
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • North Parade, 9, North Road, Southall, UB1 2LF, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 17
  • 1
    3 SINGHS LIMITED - 2007-08-29
    210 North End Road, West Kensington, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-08-13 ~ dissolved
    IIF 1 - Secretary → ME
  • 2
    458 Wilbraham Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-06-05 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 3
    576 Kings Road, Stretford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,077 GBP2023-06-30
    Officer
    2004-06-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    ELECTRO CIGS LIMITED - 2013-12-09
    144 Flixton Road, Urmston, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,483 GBP2023-09-30
    Officer
    2013-11-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 26 - Has significant influence or controlOE
  • 5
    144 Flixton Road, Urmston, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    12,835 GBP2023-09-29
    Officer
    2013-02-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    843 Uxbridge Road, Hayes, England
    Active Corporate (2 parents)
    Officer
    2024-05-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-05-24 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 7
    5 Lancaster Road, Northolt, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2014-01-10 ~ dissolved
    IIF 19 - Director → ME
  • 8
    5 Chestergate, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,102 GBP2024-01-31
    Officer
    2018-01-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-01-23 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    843 Uxbridge Road, Hayes, England
    Active Corporate (2 parents)
    Officer
    2024-12-23 ~ now
    IIF 3 - Director → ME
  • 10
    43 Flixton Road, Urmston, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -121,603 GBP2022-03-31
    Officer
    2020-03-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-03-13 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 11
    43 Flixton Road, Urmston, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2020-03-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-03-12 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 12
    43 Flixton Road, Urmston, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2020-03-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-03-13 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 13
    VAPE SHOP (MANCHESTER) LTD - 2017-09-06
    458 Wilbraham Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-30
    Officer
    2017-08-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-08-30 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 14
    3-5 Broughton Lane, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,298 GBP2018-02-28
    Officer
    2016-07-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-07-19 ~ dissolved
    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
    458 Wilbraham Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-04-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 16
    144 Flixton Road, Urmston, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-04-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 17
    9 North Parade, North Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,654 GBP2023-08-31
    Officer
    2019-08-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-08-16 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    3 SINGHS LIMITED - 2007-08-29
    210 North End Road, West Kensington, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-08-13 ~ 2011-11-01
    IIF 20 - Director → ME
  • 2
    5 Chestergate, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -625 GBP2023-08-31
    Officer
    2014-08-01 ~ 2023-04-01
    IIF 7 - Director → ME
    Person with significant control
    2016-07-01 ~ 2023-04-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 3
    843 Uxbridge Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    2024-07-12 ~ 2024-08-12
    IIF 2 - Director → ME
    Person with significant control
    2024-07-12 ~ 2024-08-12
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors 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.