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
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Thames Road, Barking, IG11 0HZ, England

      IIF 1
    • icon of address 181, Wednesbury Road, Walsall, WS2 9QL, United Kingdom

      IIF 2
  • Mr Mandeep Singh
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, 57 Grosvenor Road, Dagenham, Essex, RM8 1NL, United Kingdom

      IIF 3
    • icon of address 57, Grosvenor Road, Dagenham, Essex, RM8 1NL, United Kingdom

      IIF 4
    • icon of address 57, Grosvenor Road, Dagenham, RM8 1NL, England

      IIF 5 IIF 6
  • Singh, Mandeep
    British consultant born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 181, Wednesbury Road, Walsall, WS2 9QL, United Kingdom

      IIF 7 IIF 8
  • Singh, Mandeep
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Office, 16 Shaw Street, Walsall, WS2 8PH, United Kingdom

      IIF 9
  • Singh, Mandeep
    British finance consultant born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, New Chester Road, Wirral, CH62 4RA, United Kingdom

      IIF 10
  • Singh, Mandeep
    British finance/insurance broker born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 181, Wednesbury Road, Walsall, WS2 9QL, United Kingdom

      IIF 11
  • Mandeep Singh
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Thames Road, Barking, IG11 0HZ, England

      IIF 12
  • Mr Mandeep Singh
    British born in March 1978

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Telford Plaza, Ironmasters Way, Telford, TF3 4NT, Great Britain

      IIF 13
  • Singh, Mandeep
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Thames Road, Barking, IG11 0HZ, England

      IIF 14 IIF 15
    • icon of address 57, Grosvenor Road, Dagenham, RM8 1NL, England

      IIF 16
  • Singh, Mandeep
    British company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73 Dawlish Drive, Ilford, Essex, IG3 9EE

      IIF 17
  • Singh, Mandeep
    British consultant born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Teehey Office, 100 Teehey Lane, Higher Bebington, CH63 8QT, England

      IIF 18
  • Singh, Mandeep
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Grosvenor Road, Dagenham, Essex, RM8 1NL, United Kingdom

      IIF 19
  • Singh, Mandeep
    British heating engineer born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Grosvenor Road, Dagenham, Essex, RM8 1NL, England

      IIF 20
    • icon of address 57, Grosvenor Road, Dagenham, Essex, RM8 1NL, United Kingdom

      IIF 21
  • Singh, Mandeep
    British manager born in March 1978

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Telford Plaza, Ironmasters Way, Telford, TF3 4NT, Great Britain

      IIF 22
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 57 Grosvenor Road, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 40 Highcliffe Gardens, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Office, 16 Shaw Street, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-22 ~ dissolved
    IIF 9 - Director → ME
  • 4
    DAGENHAM PROPERTY DEVELOPMENTS LIMITED - 2022-09-05
    icon of address 10 Thames Road, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,023 GBP2024-04-30
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    DIAMOND HEATING & PLUMBING MERCHANTS LTD - 2024-08-15
    icon of address 57 Grosvenor Road, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    icon of address The Office, 181 Wednesbury Road, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 18 - Director → ME
  • 7
    MANDEEP SERVICES LIMITED - 2019-10-31
    icon of address 4385, 10419173: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    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
  • 8
    icon of address Telford Plaza, Ironmasters Way, Telford, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 13 - Right to appoint or remove directorsOE
  • 9
    icon of address 10 Thames Road, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 10
    S S HEATING & PLUMBING LIMITED - 2015-06-02
    icon of address Hunter House, 109 Snakes Lane, Woodford Green, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -188,154 GBP2023-03-27
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 4 - Right to appoint or remove directorsOE
  • 11
    icon of address 18 Regina Drive, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-16 ~ dissolved
    IIF 10 - Director → ME
  • 12
    icon of address 181 Wednesbury Road, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-25 ~ dissolved
    IIF 7 - Director → ME
Ceased 3
  • 1
    icon of address 73 Dawlish Drive, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,878,553 GBP2024-12-31
    Officer
    icon of calendar 2014-04-01 ~ 2015-06-01
    IIF 17 - Director → ME
  • 2
    S S HEATING & PLUMBING LIMITED - 2015-06-02
    icon of address Hunter House, 109 Snakes Lane, Woodford Green, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -188,154 GBP2023-03-27
    Officer
    icon of calendar 2012-12-05 ~ 2023-09-25
    IIF 21 - Director → ME
  • 3
    icon of address Unit 5 500 Pleck Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-30 ~ 2016-10-06
    IIF 8 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.