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

Mr Mandeep Singh

    Related profiles found in government register
  • Mr Mandeep Singh
    Indian born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Knowsley Avenue, Southall, UB1 3AX, United Kingdom

      IIF 1
  • Mr. Mandeep Singh
    Indian born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159, Owen Road, Wolverhampton, WV3 0HT, United Kingdom

      IIF 2
  • Mr Mandeep Singh
    Indian born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Leonard Road, Southall, UB2 5HZ, England

      IIF 3
  • Mr Mandeep Singh
    Indian born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Ashford Avenue, Hayes, UB4 0NA, United Kingdom

      IIF 4
  • Mr Mandeep Singh
    Indian born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86a, Frogmore Avenue, Hayes, UB4 8AS, United Kingdom

      IIF 5
  • Mr Mandeep Singh
    Indian born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, The Grove, Greenford, UB6 9BY, England

      IIF 6
  • Mr Mandeep Singh
    Indian born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Beavers Lane, Hounslow, TW4 6HF, United Kingdom

      IIF 7
  • Mr Mandeep Singh
    Indian born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Hickling Road, Ilford, IG1 2HY, United Kingdom

      IIF 8
  • Mr Mandip Singh
    Indian born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Beavers Lane, Hounslow, TW4 6HF, United Kingdom

      IIF 9
  • Mr Umardeep Singh
    Indian born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hickling Road, Ilford, IG1 2HY, United Kingdom

      IIF 10
  • Mr Mandeep Singh
    British born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 11
    • icon of address 34, Filey Waye, Ruislip, HA4 9AU

      IIF 12
  • Singh, Mandeep
    Indian director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Knowsley Avenue, Southall, UB1 3AX, United Kingdom

      IIF 13
  • Singh, Mandeep, Mr.
    Indian business born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159, Owen Road, Wolverhampton, WV3 0HT, United Kingdom

      IIF 14
  • Mandeep Singh
    British born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Filey Waye, Ruislip, Middlesex, HA4 9AU, United Kingdom

      IIF 15
  • Mr Mandeep Singh
    Indian born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Summerhouse Avenue, Hounslow, TW5 9DF, England

      IIF 16
  • Mr Mandeep Singh
    Indian born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11 Aspire, 55 Herschel Street, Slough, SL1 1GR, England

      IIF 17
  • Mandeep Singh
    Indian born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Birches Barn Avenue, Wolverhampton, WV3 7BT, England

      IIF 18
  • Mr Mandeep Singh
    Indian born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27-37, Station Road, Hayes, UB3 4DX, England

      IIF 19
    • icon of address 55, Hurstfield Crescent, Hayes, UB4 8DN, England

      IIF 20
  • Singh, Mandeep
    Indian director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Summerhouse Avenue, Heston, Middlesex, TW5 9DA, United Kingdom

      IIF 21
  • Singh, Mandeep
    Indian director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Leonard Road, Southall, UB2 5HZ, England

      IIF 22
  • Singh, Mandeep
    Indian director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Ashford Avenue, Hayes, UB4 0NA, United Kingdom

      IIF 23
  • Singh, Mandeep
    Indian director born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86a, Frogmore Avenue, Hayes, UB4 8AS, United Kingdom

      IIF 24
  • Mr Mandeep Singh
    Indian born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Portesham Gardens, Bournemouth, BH9 3QN, England

      IIF 25
  • Singh, Mandeep
    Indian director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, The Grove, Greenford, UB6 9BY, England

      IIF 26
  • Singh, Mandeep
    Indian director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Beavers Lane, Hounslow, TW4 6HF, United Kingdom

      IIF 27
  • Singh, Mandeep
    Indian director born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Hickling Road, Ilford, IG1 2HY, United Kingdom

      IIF 28
  • Singh, Mandeep
    Indian academy driver born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146a, Station Road, Glenfield, Leicester, LE3 8BR, United Kingdom

      IIF 29
  • Singh, Mandip
    Indian director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Beavers Lane, Hounslow, TW4 6HF, United Kingdom

      IIF 30
  • Singh, Umardeep
    Indian director born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hickling Road, Ilford, Essex, IG1 2HY, United Kingdom

      IIF 31
  • Mr Mandeep Singh
    Portuguese born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, South Road, Southall, UB1 1RQ, England

      IIF 32
  • Singh, Mandeep
    British born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Filey Waye, Ruislip, HA4 9AU

      IIF 33
    • icon of address 34, Filey Waye, Ruislip, Middlesex, HA4 9AU, United Kingdom

      IIF 34
  • Singh, Mandeep
    British driver born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 35
  • Singh, Mandeep
    Indian born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Birches Barn Avenue, Wolverhampton, WV3 7BT, England

      IIF 36
  • Singh, Mandeep
    Indian director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Summerhouse Avenue, Hounslow, TW5 9DF, England

      IIF 37
  • Singh, Mandeep
    Indian born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11 Aspire, 55 Herschel Street, Slough, SL1 1GR, England

      IIF 38
  • Singh, Mandeep
    Indian born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27-37, Station Road, Hayes, UB3 4DX, England

      IIF 39
    • icon of address 55, Hurstfield Crescent, Hayes, UB4 8DN, England

      IIF 40
  • Singh, Mandeep
    Indian born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Wood End Green Road, Hayes, UB3 2SQ, England

      IIF 41
  • Singh, Mandeep
    Indian business person born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Portesham Gardens, Bournemouth, BH9 3QN, England

      IIF 42
  • Singh, Mandeep
    Indian director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Hurstfield Crescent, Hayes, UB4 8DN, England

      IIF 43
  • Singh, Mandeep
    Portuguese born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, South Road, Southall, UB1 1RQ, England

      IIF 44
  • Singh, Mandeep, Mr.

    Registered addresses and corresponding companies
    • icon of address 159, Owen Road, Wolverhampton, WV3 0HT, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 159 Owen Road, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-03 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2021-04-03 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address C/o New Wave Accounting Unit A The Point Business Park, Weaver Road, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 29 - Director → ME
  • 3
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-22 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 10 Hurstfield Crescent Hayes, Hayes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    426 GBP2020-08-31
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 43 - Director → ME
  • 5
    icon of address 82 Crowland Avenue, Hayes, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-05-27 ~ now
    IIF 41 - Director → ME
  • 6
    icon of address 12 The Grove, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 62 Summerhouse Avenue, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-28 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ 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 301 Station Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 135 Beavers Lane, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 7 - Has significant influence or control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 10
    icon of address 39a Park Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 22 Knowsley Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-04-18 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 39 Hunters Grove, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-10-04 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 51 Hickling Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-05 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 135 Beavers Lane, Hounslow, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,107 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-10 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Flat 11 Aspire 55 Herschel Street, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-23 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-03-23 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 167-169 5th Floor Great Portland Street, London, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 38 Summerhouse Avenue, Heston, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 21 - Director → ME
  • 18
    icon of address 34 Filey Waye, Ruislip
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-15 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 16 Birches Barn Avenue, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 55 Hurstfield Crescent, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-22 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-09-22 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 21
    icon of address 68 South Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,204 GBP2024-09-30
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 27-37 Station Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 23
    icon of address 28 Portesham Gardens, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 24
    icon of address 2 Hickling Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-23 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address 135 Beavers Lane, Hounslow, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,107 GBP2024-04-30
    Officer
    icon of calendar 2022-04-10 ~ 2024-06-16
    IIF 30 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.