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, Manjit

    Related profiles found in government register
  • Singh, Manjit
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Missenden Gardens, Burnham, Slough, SL1 6LB, England

      IIF 1
    • icon of address 7, Park Avenue, Wolverhampton, WV5 0ND, England

      IIF 2 IIF 3
    • icon of address 7, Park Avenue, Wombourne, Wolverhampton, West Midlands, WV5 0ND, United Kingdom

      IIF 4
  • Singh, Manjit
    British engineer born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Barnhill Lane, Hayes, Middlesex, UB4 9HD

      IIF 5
  • Singh, Manjit
    English manager born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Darnel Close, Beanhill, Milton Keynes, MK6 4LR, England

      IIF 6
  • Singh, Manjit
    Indian builder born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Western Road, Southall, UB2 5DX, England

      IIF 7
    • icon of address 1, Parkes Lane, Tipton, DY4 9JG, England

      IIF 8
  • Singh, Manjit
    Indian director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cobalt Square - Suite 4g, 83-85 Hagley Road, Birmingham, West Midlands, B16 8QG, United Kingdom

      IIF 9
    • icon of address 81, Fenton Street, Brierley Hill, DY5 3HH, England

      IIF 10
    • icon of address 124, Shakespeare Avenue, Hayes, UB4 0BP, England

      IIF 11
  • Singh, Manjit
    Indian company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Mascotts Close, London, NW2 6NS, England

      IIF 12
  • Singh, Manjit
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Trelawney Avenue, Slough, SL3 8RG, England

      IIF 13
  • Mr Manjit Singh
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Trelawney Avenue, Slough, SL3 8RG, England

      IIF 14
    • icon of address 13, Missenden Gardens, Burnham, Slough, SL1 6LB, England

      IIF 15
  • Singh, Manjit
    British

    Registered addresses and corresponding companies
    • icon of address Mcdermott House, 138 Uxbridge Road, London, Greater London, W7 3SL

      IIF 16
  • Singh, Manjit
    British engineer

    Registered addresses and corresponding companies
    • icon of address 18 Barnhill Lane, Hayes, Middlesex, UB4 9HD

      IIF 17
  • Manjit Singh
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mcdermott House, 138 Uxbridge Road, London, Greater London, W7 3SL

      IIF 18
  • Mr Manjit Singh
    English born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Darnel Close, Beanhill, Milton Keynes, MK6 4LR, England

      IIF 19
  • Singh, Manjit

    Registered addresses and corresponding companies
    • icon of address 138, Uxbridge Road, London, W7 3SL, England

      IIF 20
    • icon of address Mcdermott House, 138 Uxbridge Road, London, Greater London, W7 3SL

      IIF 21
  • Singh, Manjit
    Indian director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Dora Street, Walsall, WS2 9AJ, United Kingdom

      IIF 22
  • Singh, Manjit
    Indian builder born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Jubilee Street, West Bromwich, B71 2DQ, United Kingdom

      IIF 23
  • Mr Manjit Singh
    Indian born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cobalt Square - Suite 4g, 83-85 Hagley Road, Birmingham, West Midlands, B16 8QG, United Kingdom

      IIF 24
    • icon of address 81, Fenton Street, Brierley Hill, DY5 3HH, England

      IIF 25
    • icon of address 124, Shakespeare Avenue, Hayes, UB4 0BP, England

      IIF 26
    • icon of address 42, Western Road, Southall, UB2 5DX, England

      IIF 27
  • Mr Manjit Singh
    Indian born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164, Shakespeare Avenue, Hayes, UB4 0BP, England

      IIF 28
  • Mr Manjit Singh
    Indian born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Mascotts Close, London, NW2 6NS, England

      IIF 29
  • Mr Manjit Singh
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Park Avenue, Wolverhampton, WV5 0ND, England

      IIF 30 IIF 31
    • icon of address 7, Park Avenue, Wombourne, Wolverhampton, WV5 0ND, United Kingdom

      IIF 32
  • Manjit Singh
    Indian born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Dora Street, Walsall, WS2 9AJ, United Kingdom

      IIF 33
  • Mr Manjit Singh
    Indian born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Parkes Lane, Tipton, DY4 9JG, England

      IIF 34
  • Mr Manjit Singh
    Indian born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Jubilee Street, West Bromwich, B71 2DQ, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 42 Western Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 34 Cornwall Avenue, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,492 GBP2024-07-31
    Officer
    icon of calendar 2021-08-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-08-14 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 81 Fenton Street, Brierley Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,522 GBP2024-10-31
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 4
    icon of address 37 Darnel Close Beanhill, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 5
    G & SONS CONSTRUCTION LTD - 2021-05-11
    icon of address Cobalt Square - Suite 4g, 83-85 Hagley Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,743 GBP2023-10-31
    Person with significant control
    icon of calendar 2019-04-03 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Cobalt Square - Suite 4g, 83-85 Hagley Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    23,544 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 7
    icon of address 13 Missenden Gardens, Burnham, Slough, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -494 GBP2023-08-30
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 8
    icon of address 128 Dora Street, Walsall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 9
    icon of address Mcdermott House, 138 Uxbridge Road, London, Greater London
    Active Corporate (2 parents)
    Equity (Company account)
    90,429 GBP2024-09-30
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4 Mascotts Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,761 GBP2019-12-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    G & SONS CONSTRUCTION LTD - 2021-05-11
    icon of address Cobalt Square - Suite 4g, 83-85 Hagley Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,743 GBP2023-10-31
    Officer
    icon of calendar 2018-10-07 ~ 2018-10-16
    IIF 23 - Director → ME
    icon of calendar 2018-10-17 ~ 2022-05-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-10-07 ~ 2018-10-16
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 26 Welland Grove, Willenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,562 GBP2024-03-31
    Officer
    icon of calendar 2018-10-09 ~ 2019-05-22
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ 2019-05-22
    IIF 28 - Ownership of shares – 75% or more OE
    icon of calendar 2018-10-09 ~ 2019-05-22
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 3
    FLEEK TRANSPORT SOLUTIONS LTD - 2024-11-28
    icon of address 287 High Street, Slough, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -25,827 GBP2022-09-30
    Officer
    icon of calendar 2017-09-14 ~ 2024-01-24
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2024-01-24
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 4
    icon of address Wellesley House Duke Of, Wellington Avenue Royal Arsenal, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-26 ~ 2000-12-25
    IIF 5 - Director → ME
    icon of calendar 1999-11-26 ~ 2001-11-06
    IIF 17 - Secretary → ME
  • 5
    icon of address 13 Missenden Gardens, Burnham, Slough, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -494 GBP2023-08-30
    Officer
    icon of calendar 2022-08-08 ~ 2023-08-07
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ 2023-08-07
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 6
    icon of address Flat 10 Chaucer House, 134 Biscot Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,348 GBP2023-09-12
    Officer
    icon of calendar 2020-09-14 ~ 2024-01-22
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ 2024-01-22
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 7
    icon of address Mcdermott House, 138 Uxbridge Road, London, Greater London
    Active Corporate (2 parents)
    Equity (Company account)
    90,429 GBP2024-09-30
    Officer
    icon of calendar 1998-10-28 ~ 2020-06-18
    IIF 16 - Secretary → ME
    icon of calendar 2020-06-18 ~ 2020-07-07
    IIF 21 - 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.