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 Harjit Singh

    Related profiles found in government register
  • Mr Harjit Singh
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manhattan House, Manhattan Business Park, Westgate, Ealing, London, W5 1UP, United Kingdom

      IIF 1
    • icon of address 20, North Audley Street, London, W1K 6WE, England

      IIF 2
    • icon of address 220, The Vale, London, NW11 8SR, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 6, Connaught Place, London, Greater London, W2 2ET, England

      IIF 8 IIF 9 IIF 10
    • icon of address 6, Connaught Place, London, W2 2ET, England

      IIF 18
    • icon of address Flat 8, 50 Queens Gardens, London, W2 3AA, England

      IIF 19 IIF 20 IIF 21
    • icon of address Manhattan House, Manhattan Business Park, Ealing, West Gate, London, W5 1UP, England

      IIF 22
    • icon of address Manhattan House, Manhattan Business Park, West Gate, Ealing, London, W5 1UP, England

      IIF 23
    • icon of address Manhattan House, 4 Green Street, Mayfair, London, W1K 6RG, United Kingdom

      IIF 24 IIF 25
    • icon of address Orchard House, West End Lane, Slough, Buckinghamshire, SL24ND, England

      IIF 26
  • Mr Harjit Singh
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 27
    • icon of address Flat 8, 50 Queens Gardens, London, W2 3AA, United Kingdom

      IIF 28
  • Singh, Harjit
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harjit
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manhattan House, Manhattan Business Park, West Gate, Ealing, London, W5 1UP, England

      IIF 36
    • icon of address Manhattan House, Manhattan Business Park, Westgate, Ealing, London, W5 1UP, England

      IIF 37
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 38
    • icon of address -, Po Box 79141, London, W5 9UA, England

      IIF 39
    • icon of address 20, North Audley Street, London, W1K 6WE, England

      IIF 40
    • icon of address 220, The Vale, London, NW11 8SR, United Kingdom

      IIF 41
    • icon of address 5/6, Connaught Place, London, W2 2ET, England

      IIF 42
    • icon of address 6, Connaught Place, London, Greater London, W2 2ET, England

      IIF 43 IIF 44 IIF 45
    • icon of address 6, Connaught Place, London, W2 2ET, England

      IIF 54
    • icon of address Apartment 8, 50 Queens Gardens, London, W2 3AA, England

      IIF 55
    • icon of address Flat 8, 50 Queens Gardens, London, W2 3AA, England

      IIF 56
    • icon of address Flat 8, 50 Queens Gardens, London, W2 3AA, United Kingdom

      IIF 57
    • icon of address Manhattan House, Manhattan Business Park, Westgate Ealing, London, W5 1UP, United Kingdom

      IIF 58
    • icon of address Manhattan House, Manhattan Business Park, Westgate Ealing, London, W51UP, Uk

      IIF 59
    • icon of address Po Box 79141, Po Box 79141, London, W5 9UA, England

      IIF 60
  • Singh, Harjit
    British manager born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manhattan House, Manhattan Business Park, West Gate, Ealing, London, W5 1UP, England

      IIF 61
  • Singh, Harjit
    British operations director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manhattan House, Manhattan Business Park, Westgate Ealing, London, W51UP, Uk

      IIF 62
  • Sihra, Sharanjit Singh
    British business born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Greenhill, Wembley, Middlesex, HA9 9HF, United Kingdom

      IIF 63
  • Sihra, Sharanjit Singh
    British mechanic born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manhattan House, Manhattan Business Park, Westgate, Ealing, London, W5 1UP

      IIF 64
  • Singh, Harjit
    born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manhattan House, Manhattan Business Park, West Gate, London, W5 1UP, United Kingdom

      IIF 65
  • Singh, Harjit
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Harjit
    British operations director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Green Street, London, W1K 6RG

      IIF 75
  • Singh, Harjit
    British property developer born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Green Street, London, W1K 6RG

      IIF 76
  • Singh, Harjit
    British

    Registered addresses and corresponding companies
  • Singh, Harjit
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 4 Green Street, London, W1K 6RG

      IIF 85
  • Singh, Harjit
    British secretary

    Registered addresses and corresponding companies
    • icon of address 4 Green Street, London, W1K 6RG

      IIF 86
  • Singh, Harjit

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 23
  • 1
    DDL67 LIMITED - 2009-05-27
    icon of address Flat 8 50 Queens Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -108,771 GBP2024-12-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    icon of address 6 Connaught Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -9,456 GBP2023-12-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 48 - Director → ME
  • 3
    icon of address 5 Connaught Place, London, Greater London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 52 - Director → ME
    icon of calendar 2024-12-30 ~ now
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 7 Manhattan Business Park, Westgate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 63 - Director → ME
  • 5
    MANHATTAN REAL ESTATES LIMITED - 2009-05-22
    INTRATEX SOLUTIONS LIMITED - 2004-03-30
    icon of address Hyde Park Hayes Hph3, 11 Millington Road, Hayes, Middlesex, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-01 ~ dissolved
    IIF 62 - Director → ME
  • 6
    icon of address Hyde Park Hayes Hph3, 11 Millington Road, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-01 ~ dissolved
    IIF 75 - Director → ME
  • 7
    MANHATTAN TRADING COMPANY LIMITED - 2019-05-23
    icon of address 4385, 02891653: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    308,268 GBP2023-12-31
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2021-04-07 ~ dissolved
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    MANHATTAN RESIDENCE LIMITED - 2018-05-08
    icon of address Manhattan House Manhattan Business Park, West Gate, Ealing, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-12-30
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    S & L MANAGEMENT LIMITED - 2004-03-31
    icon of address Manhattan House, 4 Green Street, Mayfair, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -668,454 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
  • 10
    icon of address Flat 8 50 Queens Gardens, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    63,182 GBP2024-12-31
    Officer
    icon of calendar 2015-12-31 ~ now
    IIF 53 - Director → ME
    icon of calendar 2015-12-31 ~ now
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 12 - Right to appoint or remove directorsOE
  • 11
    RICO CORPORATION LIMITED - 2004-04-02
    icon of address Flat 8 50 Queens Gardens, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    51,890 GBP2024-12-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 12
    OAKLAND HOLDINGS LIMITED - 2006-03-27
    icon of address Manhattan House, 4 Green Street, Mayfair, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-08-08 ~ dissolved
    IIF 69 - Director → ME
  • 13
    MANHATTAN RESIDENCE NO 1 LTD - 2016-06-15
    icon of address Flat 8 50 Queens Gardens, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    19,566,943 GBP2024-12-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 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
  • 14
    MANHATTAN RESIDENCE NO 2 LTD - 2016-06-15
    icon of address - Po Box 79141, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-30
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Flat 8 50 Queens Gardens, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    298,407 GBP2024-12-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ 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
  • 16
    icon of address Flat 8 50 Queens Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-07 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Flat 8 50 Queens Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-07 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Flat 8 50 Queens Gardens, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -174,858 GBP2024-12-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    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
  • 19
    PINNACLE SERVICE GROUP LIMITED - 2010-11-16
    icon of address Manhattan House, 4 Green Street, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-11 ~ dissolved
    IIF 66 - Director → ME
  • 20
    icon of address Flat 8 50 Queens Gardens, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -74,697 GBP2024-12-31
    Officer
    icon of calendar 2022-01-14 ~ now
    IIF 49 - Director → ME
    icon of calendar 2022-01-14 ~ now
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 21
    ROSEWOOD DEVELOPEMENTS LTD - 2025-09-18
    icon of address Flat 8 50 Queens Gardens, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 51 - Director → ME
    icon of calendar 2025-06-12 ~ now
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 4 Green Street, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-19 ~ dissolved
    IIF 65 - LLP Designated Member → ME
  • 23
    icon of address Flat 8 50 Queens Gardens, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    162,020 GBP2024-12-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 29
  • 1
    icon of address 5/6 Connaught Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2023-08-03 ~ 2023-10-02
    IIF 42 - Director → ME
  • 2
    icon of address 6 Connaught Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -9,456 GBP2023-12-31
    Officer
    icon of calendar 2022-01-19 ~ 2022-10-10
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ 2022-10-10
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 3
    icon of address 220 The Vale, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -987 GBP2024-09-29
    Officer
    icon of calendar 2022-09-22 ~ 2023-01-05
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ 2023-01-05
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 4
    icon of address 220 The Vale, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,277 GBP2024-01-29
    Officer
    icon of calendar 2022-01-14 ~ 2023-01-12
    IIF 40 - Director → ME
    icon of calendar 2022-01-14 ~ 2023-01-12
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ 2023-01-12
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 5
    icon of address 220 The Vale, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-22 ~ 2023-01-05
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ 2023-01-05
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 6
    MANHATTAN REAL ESTATES LIMITED - 2009-05-22
    INTRATEX SOLUTIONS LIMITED - 2004-03-30
    icon of address Hyde Park Hayes Hph3, 11 Millington Road, Hayes, Middlesex, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-15 ~ 2003-12-01
    IIF 68 - Director → ME
    icon of calendar 2003-12-01 ~ 2007-11-30
    IIF 81 - Secretary → ME
  • 7
    icon of address Hyde Park Hayes Hph3, 11 Millington Road, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-23 ~ 2007-11-30
    IIF 77 - Secretary → ME
  • 8
    icon of address 220 The Vale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-05 ~ 2023-02-12
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ 2023-02-12
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 9
    icon of address 220 The Vale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-07 ~ 2023-02-12
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ 2023-02-12
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 10
    icon of address 220 The Vale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-05 ~ 2023-02-12
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ 2023-02-12
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 11
    icon of address 220 The Vale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-04 ~ 2023-02-12
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ 2023-02-12
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 12
    icon of address 220 The Vale, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-04 ~ 2023-02-12
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ 2023-02-12
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 13
    NISH PROPERTIES LIMITED - 2002-12-09
    PANBROOK MARKETING LIMITED - 2001-11-09
    icon of address S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    435,596 GBP2024-10-31
    Officer
    icon of calendar 2001-11-06 ~ 2002-06-12
    IIF 73 - Director → ME
  • 14
    MANHATTAN TRADING COMPANY LIMITED - 2019-05-23
    icon of address 4385, 02891653: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    308,268 GBP2023-12-31
    Officer
    icon of calendar 2000-12-15 ~ 2007-11-30
    IIF 92 - Secretary → ME
    icon of calendar 1994-02-02 ~ 1999-09-01
    IIF 90 - Secretary → ME
  • 15
    SAMPSON ESTATES LIMITED - 2004-03-30
    icon of address Manhattan House, 4 Green Street, Mayfair
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-01 ~ 2003-12-01
    IIF 70 - Director → ME
    icon of calendar 1998-06-05 ~ 2007-11-30
    IIF 79 - Secretary → ME
  • 16
    S & L MANAGEMENT LIMITED - 2004-03-31
    icon of address Manhattan House, 4 Green Street, Mayfair, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -668,454 GBP2015-12-31
    Officer
    icon of calendar 2015-09-01 ~ 2015-12-31
    IIF 74 - Director → ME
    icon of calendar 1997-08-12 ~ 2003-12-01
    IIF 71 - Director → ME
    icon of calendar 2003-12-01 ~ 2007-11-30
    IIF 80 - Secretary → ME
    icon of calendar 2015-09-01 ~ 2015-12-31
    IIF 100 - Secretary → ME
  • 17
    icon of address 4 Green Street, Mayfair, London
    Dissolved Corporate
    Officer
    icon of calendar 2005-03-21 ~ 2007-11-30
    IIF 78 - Secretary → ME
  • 18
    icon of address Manhattan House Manhattan Business Park, Westgate, Ealing, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2,566,173 GBP2024-12-31
    Officer
    icon of calendar 2020-05-01 ~ 2023-01-13
    IIF 37 - Director → ME
    icon of calendar 2005-03-21 ~ 2007-11-30
    IIF 94 - Secretary → ME
  • 19
    HANGER LANE BUSINESS PARK MANAGEMENT COMPANY LIMITED - 2004-05-05
    icon of address Manhattan House Manhattan Business Park, Westgate Ealing, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -6,441 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2005-07-22 ~ 2016-06-01
    IIF 59 - Director → ME
    icon of calendar 2017-07-27 ~ 2019-11-30
    IIF 64 - Director → ME
    icon of calendar 2019-11-30 ~ 2023-03-16
    IIF 58 - Director → ME
  • 20
    MANHATTAN MONTAGUE LIMITED - 2009-08-29
    icon of address Manhattan House, 4 Green Street, Mayfair, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,573,884 GBP2017-12-31
    Officer
    icon of calendar 2007-07-10 ~ 2007-11-30
    IIF 84 - Secretary → ME
  • 21
    RICO CORPORATION LIMITED - 2004-04-02
    icon of address Flat 8 50 Queens Gardens, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    51,890 GBP2024-12-31
    Officer
    icon of calendar 1996-05-23 ~ 1997-06-30
    IIF 67 - Director → ME
    icon of calendar 2003-12-01 ~ 2007-11-30
    IIF 89 - Secretary → ME
    icon of calendar 1996-05-23 ~ 1997-06-30
    IIF 91 - Secretary → ME
  • 22
    OAKLAND HOLDINGS LIMITED - 2006-03-27
    icon of address Manhattan House, 4 Green Street, Mayfair, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-12-07 ~ 2003-12-01
    IIF 85 - Secretary → ME
  • 23
    icon of address Manhattan House, 4 Green Street, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-21 ~ 2007-11-30
    IIF 82 - Secretary → ME
  • 24
    MANHATTAN COMPLEX LIMITED - 2020-12-24
    icon of address Manhattan House Manhattan Business Park, West Gate, Ealing, London, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-01-06 ~ 2020-01-06
    IIF 61 - Director → ME
    icon of calendar 2021-04-22 ~ 2023-03-16
    IIF 36 - Director → ME
  • 25
    GABRINI LONDON LIMITED - 2007-03-29
    icon of address C/o Bdo Llp 55, Baker Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-02-08 ~ 2007-04-02
    IIF 76 - Director → ME
    icon of calendar 2007-04-02 ~ 2007-11-30
    IIF 86 - Secretary → ME
  • 26
    MGOCL LTD
    - now
    MANHATTAN GROUP OF COMPANIES LIMITED - 2019-05-24
    icon of address Flat 8, 50 Queens Gardens, London, England
    Liquidation Corporate
    Equity (Company account)
    62,700 GBP2019-12-31
    Officer
    icon of calendar 1997-08-12 ~ 2003-12-01
    IIF 72 - Director → ME
    icon of calendar 2021-03-30 ~ 2021-03-30
    IIF 38 - Director → ME
    icon of calendar 2021-03-30 ~ 2021-03-30
    IIF 87 - Secretary → ME
    icon of calendar 2003-12-01 ~ 2007-11-30
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-14 ~ 2019-01-01
    IIF 24 - Right to appoint or remove directors OE
  • 27
    icon of address Flat 8 50 Queens Gardens, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    298,407 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-04-01 ~ 2023-01-16
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 28
    OPUS AUTOS LTD - 2024-11-11
    icon of address Orchard House, West End Lane, Slough, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-06 ~ 2024-12-01
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ 2024-12-01
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 29
    icon of address Manhattan House, 4 Green Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-10 ~ 2007-11-30
    IIF 83 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.