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

Singh, Sanmeet

    Related profiles found in government register
  • Singh, Sanmeet
    Indian businessman born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Murray Way, Leeds, LS10 4GA, England

      IIF 1
    • icon of address 33, Murray Way, Leeds, LS10 4GA, United Kingdom

      IIF 2
    • icon of address 355a, Barking Road, London, E6 1LA, England

      IIF 3
  • Singh, Sanmeet
    Indian director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Cliffe Park Way, Bruntcliffe Road, Leeds, LS27 0RY, England

      IIF 4
    • icon of address 11 Cliffe Park Way, Bruntcliffe Road, Morley, Leeds, LS27 0RY, United Kingdom

      IIF 5
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 6
    • icon of address Unit 3 Ibex House, 2 Leytonstone Road, Stratford, London, E15 1SE, United Kingdom

      IIF 7 IIF 8
  • Singh, Sanmeet
    Indian self employed born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Cliffe Park Way, Bruntcliffe Road, Morley, Leeds, LS27 0RY, United Kingdom

      IIF 9
  • Singh, Manmeet
    Indian business man born in February 1982

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Manmeet
    Indian businessman born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Ibex House, 2 Leytonstone Road, London, E15 1SE, United Kingdom

      IIF 12
  • Singh, Manmeet
    Indian company director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Cliffe Park Way, Bruntcliffe Road, Morley, Leeds, LS27 0RY, United Kingdom

      IIF 13
    • icon of address 33, Murray Way, Leeds, LS10 4GA, England

      IIF 14
  • Singh, Manmeet
    Indian director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Cliffe Park Way, Bruntcliffe Road, Leeds, LS27 0RY, United Kingdom

      IIF 15
    • icon of address 33, Murray Way, Leeds, LS10 4GA, England

      IIF 16 IIF 17
    • icon of address 33 Murray Way, Murray Way, Leeds, LS10 4GA, England

      IIF 18
    • icon of address Unit 3 Ibex House, 2 Leytonstone Road, Stratford, London, E15 1SE, United Kingdom

      IIF 19
    • icon of address 321-323, High Road, Office 8440, Romford, RM6 6AX, England

      IIF 20
  • Singh, Manmeet
    Indian managing director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Bruntcliffe Road, Morley, Leeds, LS27 0RY, England

      IIF 21
  • Singh, Sanmeet
    Indian businessman born in May 1983

    Resident in India

    Registered addresses and corresponding companies
    • icon of address S/o S. Gurcharan Singh, R/o 80/80 B Ground Floor, New Delhi, 110017, INDIA, United Kingdom

      IIF 22
  • Singh, Sanmeet
    Indian company director born in May 1983

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Office 1315, 182-184 High Street North, Area 1/1, East Ham, London, E6 2JA, United Kingdom

      IIF 23
  • Singh, Sanmeet
    Indian director born in May 1983

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 80/80b, Ground Floor, Malviya Nagar, New Delhi, 110017, India

      IIF 24
  • Singh, Manmeet
    Indian self employed born in February 1983

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 11 Cliffe Park Way, 11 Cliffe Park Way, Bruntcliffe Road, Leeds, LS27 0RY, England

      IIF 25
  • Singh, Manmeet
    Indian business born in February 1982

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Floor 6, International House, 4 Maddox Street, London, W1S 1QP, England

      IIF 26
  • Singh, Manmeet
    Indian businessman born in February 1982

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 33, Murray Way, Leeds, LS10 4GA, United Kingdom

      IIF 27
    • icon of address S/o S.gurcharan Singh, R/o 80/80 Ground Floor, New Delhi, 110017, INDIA, United Kingdom

      IIF 28
  • Singh, Manmeet
    Indian director born in February 1982

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 355a, Barking Road, East Ham, London, E6 1LA

      IIF 29
  • Singh, Manmeet
    Indian self employed born in February 1982

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 33 Murray Way, Murray Way, Leeds, LS10 4GA, United Kingdom

      IIF 30
  • Mr Sanmeet Singh
    Indian born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Cliffe Park Way, Bruntcliffe Road, Leeds, LS27 0RY, England

      IIF 31
    • icon of address 11 Cliffe Park Way, Bruntcliffe Road, Morley, Leeds, LS27 0RY, United Kingdom

      IIF 32 IIF 33
    • icon of address 33, Murray Way, Leeds, LS10 4GA, England

      IIF 34
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 35
    • icon of address 355a Barking Road, East Ham, London, E6 1LA, United Kingdom

      IIF 36
  • Mr Manmeet Singh
    Indian born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Bruntcliffe Road, Morley, Leeds, LS27 0RY, England

      IIF 37 IIF 38
    • icon of address 11, Cliffe Park Way, Bruntcliffe Road, Leeds, LS27 0RY, United Kingdom

      IIF 39
    • icon of address 11 Cliffe Park Way, Bruntcliffe Road, Morley, Leeds, LS27 0RY, England

      IIF 40
    • icon of address 11 Cliffe Park Way, Bruntcliffe Road, Morley, Leeds, LS27 0RY, United Kingdom

      IIF 41 IIF 42
    • icon of address 33, Murray Way, Leeds, LS10 4GA, England

      IIF 43
    • icon of address Unit 3 Ibex House, 2 Leytonstone Road, London, E15 1SE, United Kingdom

      IIF 44
    • icon of address 321-323, High Road, Office 8440, Romford, RM6 6AX, England

      IIF 45
  • Sanmeet Singh
    Indian born in May 1983

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Office 1315, 182-184 High Street North, Area 1/1, East Ham, London, E6 2JA, United Kingdom

      IIF 46
  • Mr Sanmeet Singh
    Indian born in May 1983

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 33, Murray Way, Leeds, LS10 4GA, England

      IIF 47
    • icon of address 355a, Barking Road, East Ham, London, E6 1LA

      IIF 48
  • Mr Manmeet Singh
    Indian born in February 1982

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 355a, Barking Road, East Ham, London, E6 1LA

      IIF 49
    • icon of address 355a, Barking Road, London, E6 1LA

      IIF 50 IIF 51
    • icon of address 80/80b, Malviya Nagar, New Delhi, Delhi, 110017, India

      IIF 52
    • icon of address S/o S. Gurcharan Singh, R/o 80/80 Ground Floor, New Delhi, 110017, India

      IIF 53
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Unit 3 Ibex House, 2 Leytonstone Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -83,551 GBP2021-02-28
    Officer
    icon of calendar 2018-09-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 355a Barking Road, East Ham, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -80 GBP2017-02-28
    Officer
    icon of calendar 2011-02-16 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 11 Cliffe Park Way Bruntcliffe Road, Morley, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,536 GBP2021-12-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 11 Cliffe Park Way, Bruntcliffe Road, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Office 1315 182-184 High Street North, Area 1/1, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Ht Accountants & Co Llp, 355a Barking Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 3 - Director → ME
  • 7
    icon of address 33 Murray Way Murray Way, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 30 - Director → ME
  • 8
    icon of address 11 Cliffe Park Way, Bruntcliffe Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-08 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,480 GBP2022-07-31
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 18 - Director → ME
    icon of calendar 2019-07-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Floor 6 International House, 4 Maddox Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,807 GBP2020-12-31
    Officer
    icon of calendar 2017-12-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 11 Cliffe Park Way Bruntcliffe Road, Morley, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-13 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ dissolved
    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
  • 12
    icon of address 11 Cliffe Park Way, Bruntcliffe Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 11 Cliffe Park Way, Bruntcliffe Road, Morley, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 355a Barking Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 28 - Director → ME
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 33 Murray Way, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2020-02-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 33 Murray Way, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-16 ~ dissolved
    IIF 16 - Director → ME
  • 17
    icon of address 355a Barking Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 11 Bruntcliffe Road, Morley, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,508 GBP2021-03-31
    Officer
    icon of calendar 2009-04-29 ~ now
    IIF 19 - Director → ME
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 355a Barking Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 33 Murray Way, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-01 ~ dissolved
    IIF 27 - Director → ME
    IIF 2 - Director → ME
  • 21
    icon of address 11 Cliffe Park Way Bruntcliffe Road, Morley, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,112 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 11 Bruntcliffe Road, Morley, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,620 GBP2021-01-31
    Officer
    icon of calendar 2020-01-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ 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
  • 23
    icon of address Unit 3 Ibex House 2a Leytonstone Road, Stratford, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,712 GBP2024-04-30
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 321-323 High Road, Office 8440, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address 355a Barking Road, East Ham, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -80 GBP2017-02-28
    Officer
    icon of calendar 2011-02-16 ~ 2014-01-09
    IIF 24 - Director → ME
  • 2
    icon of address 76-77 East Street, Chichester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -176,544 GBP2017-05-31
    Officer
    icon of calendar 2018-10-01 ~ 2018-12-14
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ 2018-12-14
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address 11 Cliffe Park Way 11 Cliffe Park Way, Bruntcliffe Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-15 ~ 2018-08-01
    IIF 25 - Director → ME
  • 4
    icon of address 11 Cliffe Park Way Bruntcliffe Road, Morley, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,112 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-03-27 ~ 2018-06-15
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 41 - Ownership of shares – More than 50% but less than 75% 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 26 August 2025 and licensed under the Open Government Licence v3.0.