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

Manpreet Singh

    Related profiles found in government register
  • Manpreet Singh
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 9, Knolton Way, Slough, SL2 5TA, England

      IIF 1
  • Mr Manpreet Singh
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 9, Swallow Street, Iver, SL0 0HD, England

      IIF 2
    • Flat 3 Redmead House, Uxbridge Road, Uxbridge, UB10 0LU, England

      IIF 3 IIF 4
  • Mr Manpreet Singh
    British born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 13, Grasmere Avenue, Slough, SL2 5JD, England

      IIF 5
  • Mr Manpreet Singh
    Indian born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hns Accountants Limited, 79 College Road, Regus, Harrow, HA1 1BD, England

      IIF 6
    • 49a, East Avenue, Hayes, UB3 2HR, England

      IIF 7
  • Mr Manpreet Singh
    Indian born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 164, Eagle Street, Coventry, CV1 4GQ, England

      IIF 8
  • Mr. Manpreet Singh
    Indian born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 49a, East Avenue, Hayes, UB3 2HR, England

      IIF 9
  • Singh, Manpreet
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 9, Swallow Street, Iver, SL0 0HD, England

      IIF 10
    • Flat 3, Redmead House, Uxbridge Road, Uxbridge, Middx, UB10 0LU, England

      IIF 11
    • Flat 3 Redmead House, Uxbridge Road, Uxbridge, UB10 0LU, England

      IIF 12
  • Singh, Manpreet
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, Redmead House, Uxbridge Road, Uxbridge, UB10 0LU, England

      IIF 13
  • Singh, Manpreet
    British born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 13, Grasmere Avenue, Slough, SL2 5JD, England

      IIF 14
  • Mr Manpreet Singh
    Indian born in August 1992

    Resident in India

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 15
  • Mr Manpreet Singh
    Indian born in February 1977

    Resident in India

    Registered addresses and corresponding companies
    • 1, Howard Close, Hampton, Middlesex, TW12 2UB, United Kingdom

      IIF 16
    • Unit A13-15, Charles House, Bridge Road, Southall, Middlesex, UB2 4BD, England

      IIF 17
  • Mr, Manpreet Singh
    Indian born in December 1994

    Resident in India

    Registered addresses and corresponding companies
    • 15640858 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
  • Singh, Manpreet
    Indian born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 49a, East Avenue, Hayes, UB3 2HR, England

      IIF 19
    • Spar Store, High Street, Bream, Lydney, GL15 6JN, England

      IIF 20
    • Mezzanine, Unit 12, 142 Johnson Street, Southall, UB2 5FD, England

      IIF 21
  • Singh, Manpreet
    Indian director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hns Accountants Limited, 79 College Road, Regus, Harrow, HA1 1BD, England

      IIF 22
  • Singh, Manpreet
    Indian born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 164, Eagle Street, Coventry, CV1 4GQ, England

      IIF 23
  • Singh, Manpreet, Mr.
    Indian born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 49a, East Avenue, Hayes, UB3 2HR, England

      IIF 24
  • Singh, Manpreet
    British none born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Recreation Road, Southall, Middx., UB2 5PE, United Kingdom

      IIF 25
  • Singh, Manpreet
    Indian born in February 1991

    Resident in India

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 26
  • Singh, Manpreet
    Indian born in August 1992

    Resident in India

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 27
  • Singh, Manpreet
    Indian

    Registered addresses and corresponding companies
    • 23 Hunt Road, Southall, Middlesex, UB2 4PZ

      IIF 28
  • Singh, Manpreet
    Indian born in February 1977

    Resident in India

    Registered addresses and corresponding companies
    • Wz 505, Street No 26, Shiv Nagar, Delhi, India

      IIF 29
  • Singh, Manpreet
    Indian businessman born in February 1977

    Resident in India

    Registered addresses and corresponding companies
    • Unit A13-15, Charles House, Bridge Road, Southall, Middlesex, UB2 4BD, England

      IIF 30
  • Singh, Manpreet
    Indian managing director born in February 1977

    Resident in India

    Registered addresses and corresponding companies
    • 1, Howard Close, Hampton, Middlesex, TW12 2UB, United Kingdom

      IIF 31
  • Singh, Manpreet, Mr,
    Indian director born in December 1994

    Resident in India

    Registered addresses and corresponding companies
    • 15640858 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
child relation
Offspring entities and appointments
Active 17
  • 1
    31 Recreation Road, Southall, Middx., United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-07 ~ dissolved
    IIF 25 - Director → ME
  • 2
    4385, 15640858 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    109 The Broadway, Southall, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    621,102 GBP2023-12-31
    Officer
    2022-09-16 ~ now
    IIF 29 - Director → ME
  • 4
    Flat 3, Redmead House, Uxbridge Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    440 GBP2021-06-30
    Officer
    2020-06-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,980 GBP2024-04-05
    Officer
    2020-04-07 ~ now
    IIF 26 - Director → ME
  • 6
    49a East Avenue, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,888 GBP2024-06-30
    Officer
    2019-08-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2019-02-10 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 7
    Flat 3, Redmead House, Uxbridge Road, Uxbridge, Middx, England
    Active Corporate (1 parent)
    Equity (Company account)
    -63,233 GBP2024-06-30
    Officer
    2013-06-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 8
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    133,353 GBP2024-02-28
    Officer
    2020-09-25 ~ now
    IIF 20 - Director → ME
  • 9
    Flat 3 Redmead House, Uxbridge Road, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,970 GBP2024-06-30
    Officer
    2022-06-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-07-12 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    9 Swallow Street, Iver, England
    Active Corporate (1 parent)
    Officer
    2025-04-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-04-08 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    THREE ACES TRADING LIMITED - 2023-10-27
    Unit 12 142 Johnson Street, Southall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    76 GBP2024-02-28
    Person with significant control
    2023-02-11 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    AK AUTO AND ELECTRICAL LIMITED - 2017-05-31
    13 Grasmere Avenue, Slough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -14,527 GBP2024-07-31
    Officer
    2017-05-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-05-22 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    1 Howard Close, Hampton, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-16 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-06-16 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 14
    Mezzanine Unit 12, 142 Johnson Street, Southall, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    49,290 GBP2023-12-31
    Officer
    2023-12-28 ~ now
    IIF 21 - Director → ME
  • 15
    49a East Avenue, Hayes, England
    Active Corporate (1 parent)
    Officer
    2024-12-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-12-31 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    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
  • 16
    128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-07-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 17
    164 Eagle Street, Coventry, England
    Active Corporate (1 parent)
    Officer
    2025-11-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-11-19 ~ now
    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
Ceased 3
  • 1
    AKASH RADIO (UK) LIMITED - 2020-04-03
    86 Ashford Avenue, Hayes, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-08-24
    Officer
    2006-08-17 ~ 2010-03-24
    IIF 28 - Secretary → ME
  • 2
    THREE ACES TRADING LIMITED - 2023-10-27
    Unit 12 142 Johnson Street, Southall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    76 GBP2024-02-28
    Officer
    2023-02-11 ~ 2025-02-20
    IIF 22 - Director → ME
  • 3
    Unit A13-15 Charles House, Bridge Road, Southall, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,393 GBP2024-05-31
    Officer
    2019-12-01 ~ 2023-02-28
    IIF 30 - Director → ME
    Person with significant control
    2019-08-01 ~ 2023-02-28
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.