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

Ahuja, Manoj Singh

    Related profiles found in government register
  • Ahuja, Manoj Singh
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, High Street, Guildford, GU1 3ES, England

      IIF 1
    • icon of address 20, Haylett Garden, Anglesea Road, Kingston, Surrey, KT1 2EP, United Kingdom

      IIF 2
    • icon of address 20, Anglesea Road, Kingston Upon Thames, KT1 2EP, England

      IIF 3
    • icon of address 20, Haylett Gardens, Anglesea Road, Kingston-upon-thames, KT1 2EP, United Kingdom

      IIF 4
    • icon of address 6, Court Road, Southall, UB2 5RY, England

      IIF 5 IIF 6 IIF 7
  • Ahuja, Manoj Singh
    British company director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D1 Charles House, Bridge Road, Southall, UB2 4BD, England

      IIF 8
  • Ahuja, Manoj Singh
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Haylett Garden, Anglesea Road, Kingston, Surrey, KT1 2EP, United Kingdom

      IIF 9
  • Ahuja, Nanak Singh
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D01a Charles House, Bridge Road, Southall, UB2 4BD, England

      IIF 10
  • Ahuja, Nanak Singh
    British company director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D1, Bridge Road, Southall, Middlesex, UB2 4BD, England

      IIF 11
    • icon of address Unit D1 Charles House, Bridge Road, Southall, UB2 4BD, England

      IIF 12
  • Ahuja, Nanak Singh
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Windrush, New Malden, Kingston Upon Thames, KT3 3TG, United Kingdom

      IIF 13
    • icon of address 89, The Broadway, Wimbledon, London, SW19 1QE, England

      IIF 14
  • Mr Nanak Singh
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102b, Wilmslow Road, Manchester, M14 5AJ, United Kingdom

      IIF 15
    • icon of address 40, Moulton Street, Manchester, M8 8FQ, England

      IIF 16
    • icon of address 40, Moulton Street, Manchester, M8 8FQ, United Kingdom

      IIF 17
    • icon of address Unit D01a Charles House, Bridge Road, Southall, UB2 4BD, England

      IIF 18
  • Ahuja, Manoj Singh
    British company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D1 Charles House, Bridge Road, Southall, UB2 4BD, England

      IIF 19
  • Mr Manoj Singh Ahuja
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, High Street, Guildford, GU1 3ES, England

      IIF 20
    • icon of address 20, Haylett Garden, Anglesea Road, Kingston, Surrey, KT1 2EP, United Kingdom

      IIF 21 IIF 22
    • icon of address 20, Anglesea Road, Kingston Upon Thames, KT1 2EP, England

      IIF 23
    • icon of address 20, Haylett Gardens, Anglesea Road, Kingston-upon-thames, KT1 2EP, United Kingdom

      IIF 24
    • icon of address 6, Court Road, Southall, UB2 5RY, England

      IIF 25 IIF 26 IIF 27
    • icon of address Unit D1 Charles House, Bridge Road, Southall, UB2 4BD, England

      IIF 28
  • Singh, Nanak
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102b, Wilmslow Road, Manchester, M14 5AJ, United Kingdom

      IIF 29
    • icon of address 40, Moulton Street, Manchester, Lancashire, M8 8FQ, United Kingdom

      IIF 30
    • icon of address 40, Moulton Street, Manchester, M8 8FQ, England

      IIF 31
    • icon of address Unit D01a Charles House, Bridge Road, Southall, UB2 4BD, England

      IIF 32
  • Mr Nanak Singh Ahuja
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Windrush, New Malden, Kingston Upon Thames, KT3 3TG, United Kingdom

      IIF 33
    • icon of address 39, Windrush, New Malden, KT3 3TG, England

      IIF 34
    • icon of address Unit D01a Charles House, Bridge Road, Southall, UB2 4BD, England

      IIF 35
    • icon of address Unit D1, Bridge Road, Southall, Middlesex, UB2 4BD, England

      IIF 36
    • icon of address Unit D1 Charles House, Bridge Road, Southall, UB2 4BD, England

      IIF 37
  • Mr Nanak Singh
    Afghan born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Edward Road, Manchester, M9 0RH, England

      IIF 38
    • icon of address 29, Moulton Street, Manchester, M8 8FQ, United Kingdom

      IIF 39
  • Singh, Nanak
    Afghan born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Edward Road, Manchester, M9 0RH, England

      IIF 40
    • icon of address 29, Moulton Street, Manchester, Lancashire, M8 8FQ, United Kingdom

      IIF 41
  • Mr Manoj Singh Ahuja
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D1 Charles House, Bridge Road, Southall, UB2 4BD, England

      IIF 42
  • Mr Nanak Singh
    Afghan born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D1, Charles House, Bridge Road, Southall, England, UB2 4BD, England

      IIF 43
  • Singh, Nanak
    Afghani company director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Moulton Street, Manchester, M8 8FQ, England

      IIF 44
  • Singh, Nanak
    Afghan company director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D1, Charles House, Bridge Road, Southall, England, UB2 4BD, England

      IIF 45
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Unit D01a Charles House, Bridge Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,897 GBP2023-11-30
    Officer
    icon of calendar 2019-07-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-07-20 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 6 Court Road, Court Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 3
    icon of address 6 Court Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2017-09-30
    Officer
    icon of calendar 2013-09-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-09-30 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 5
    icon of address 39 Windrush, New Malden, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-01-24 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 6 Court Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 7
    icon of address 40 Moulton Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 44 - Director → ME
  • 8
    icon of address 40 Moulton Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,540 GBP2021-07-31
    Officer
    icon of calendar 2017-07-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 20 Haylett Garden, Anglesea Road, Kingston, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 10
    icon of address 64 High Street, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    66,414 GBP2024-04-30
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 6 Court Road, Southall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11,756 GBP2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 12
    icon of address 6 Court Road, Southall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    96,624 GBP2024-06-30
    Officer
    icon of calendar 2021-06-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 6 Court Road, Southall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,233 GBP2024-03-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 14
    icon of address 29 Moulton Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,250 GBP2024-03-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 29 Moulton Street, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 16
    icon of address Unit D1 Charles House, Bridge Road, Southall, England, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,743 GBP2017-08-31
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 102b Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,363 GBP2024-03-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 40 Moulton Street, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ 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
  • 19
    icon of address Unit D1, Bridge Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address Unit D01a Charles House, Bridge Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,897 GBP2023-11-30
    Officer
    icon of calendar 2018-11-27 ~ 2019-07-20
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ 2019-07-20
    IIF 18 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit D1 Charles House, Bridge Road, Southall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    89,177 GBP2024-11-30
    Officer
    icon of calendar 2019-03-31 ~ 2019-03-31
    IIF 19 - Director → ME
    icon of calendar 2019-03-31 ~ 2019-12-01
    IIF 8 - Director → ME
    icon of calendar 2019-11-01 ~ 2020-06-15
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-03-31 ~ 2019-03-31
    IIF 42 - Ownership of shares – 75% or more OE
    icon of calendar 2019-12-01 ~ 2020-06-15
    IIF 37 - Ownership of shares – 75% or more OE
    icon of calendar 2019-03-31 ~ 2019-12-01
    IIF 28 - Ownership of shares – 75% or more OE

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.