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

Sangha, Sukhbir Kaur

    Related profiles found in government register
  • Sangha, Sukhbir Kaur
    British

    Registered addresses and corresponding companies
  • Sangha, Sukhbir Kaur
    British director

    Registered addresses and corresponding companies
    • Fleetwood House, 480 Bath Road, Slough, Berkshire, SL1 6BB, England

      IIF 4
  • Sangha, Sukhbir Kaur
    British financial controller

    Registered addresses and corresponding companies
    • Marshmead, Marsh Lane, Taplow, Berkshire, SL6 0DE

      IIF 5
  • Sangha, Sukhbir Kaur

    Registered addresses and corresponding companies
    • Fleetwood House, 480 Bath Road, Slough, SL1 6BB, England

      IIF 6
  • Sangha, Sukhbir Kaur
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Fleetwood House, 480 Bath Road, Slough, SL1 6BB, United Kingdom

      IIF 7 IIF 8
  • Sangha, Sukhbir Kaur
    British accountant born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fleetwood House, 480 Bath Road, Slough, Berkshire, SL1 6BB, England

      IIF 9
    • Marshmead, Marsh Lane, Taplow, Berkshire, SL6 0DE

      IIF 10 IIF 11
  • Sangha, Sukhbir Kaur
    British company director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marsh Mead, Marsh Lane, Taplow, Berkshire, SL6 0DE, United Kingdom

      IIF 12
  • Mrs Sukhbir Kaur Sangha
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Fleetwood House, 480 Bath Road, Slough, Berkshire, SL1 6BB

      IIF 13
    • Fleetwood House, 480 Bath Road, Slough, SL1 6BB, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Mrs Sukhie Sangha
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Fleetwood House, 480 Bath Road, Slough, SL1 6BB, United Kingdom

      IIF 17
  • Mrs Sukhbir Kaur Sangha
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marshmead, Marsh Lane, Taplow, Buckinghamshire, SL6 0DE, United Kingdom

      IIF 18
child relation
Offspring entities and appointments 12
  • 1
    ARBOR HEIGHTS (MANAGEMENT) LIMITED
    05250321
    Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    24,570 GBP2024-12-31
    Officer
    2004-10-05 ~ 2006-05-08
    IIF 10 - Director → ME
    2004-10-05 ~ 2006-05-08
    IIF 2 - Secretary → ME
  • 2
    CLIVEDEN GATE MANAGEMENT COMPANY LIMITED
    04967251
    3 Mallard Close, Burnham, Slough, England
    Active Corporate (12 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2003-11-18 ~ 2004-12-16
    IIF 3 - Secretary → ME
  • 3
    FLEETWOOD ARCHITECTURAL ALUMINIUM LIMITED
    - now 03321897 06242567
    FLEETWOOD UK LIMITED
    - 2011-06-24 03321897
    Fleetwood House, 480 Bath Road, Slough, Berkshire
    Active Corporate (11 parents)
    Equity (Company account)
    479,741 GBP2024-12-31
    Officer
    1998-11-16 ~ 2014-05-21
    IIF 9 - Director → ME
    2003-02-20 ~ 2014-05-21
    IIF 4 - Secretary → ME
  • 4
    FLEETWOOD HOLDINGS LIMITED
    - now 02375114
    FLEETWOOD PROFILES LIMITED - 1998-02-20
    MASTMALT LIMITED - 1989-07-12
    Unit 3a Kelpatrick Centre, Kelpatrick Road, Burnham, Buckinghamshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,719,224 GBP2024-12-31
    Person with significant control
    2024-04-25 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    FLEETWOOD LIMITED
    - now 01995776
    FLEETWOOD HOME IMPROVEMENTS LIMITED - 1993-06-22
    FLEETWOOD HOMES LIMITED - 1989-05-25 05043084
    BACKSITE LIMITED - 1986-11-20
    Ramada House, 361 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    1996-09-01 ~ dissolved
    IIF 1 - Secretary → ME
  • 6
    HAAS HOLDINGS LTD
    13308417
    Fleetwood House, 480 Bath Road, Slough, United Kingdom
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    4,093,183 GBP2024-12-31
    Person with significant control
    2021-07-24 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    HAAS INVESTMENTS LIMITED
    11160796
    Fleetwood House, 480 Bath Road, Slough, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2,573,575 GBP2024-06-30
    Officer
    2018-01-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-01-22 ~ 2018-01-22
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    HAAS PROPERTIES LIMITED
    11160558
    Fleetwood House, 480 Bath Road, Slough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,430 GBP2024-06-30
    Officer
    2018-01-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2018-01-22 ~ 2018-01-22
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    2018-01-22 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    MACKENZIE (GREEN OAKS) LTD
    08703821
    Marsh Mead, Marsh Lane, Taplow, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2013-10-17 ~ dissolved
    IIF 12 - Director → ME
  • 10
    MACKENZIE (HARVEY ROAD) LIMITED - now
    MAPLE INFRASTRUCTURE LIMITED
    - 2014-09-29 04457724
    Fleetwood House, 480 Bath Road, Slough, Berkshire
    Dissolved Corporate (6 parents)
    Officer
    2003-05-13 ~ 2012-06-30
    IIF 11 - Director → ME
  • 11
    MACKENZIE (HAYLING CLOSE) LIMITED
    - now 03509344
    MACKENZIE PROPERTIES LIMITED
    - 2014-09-29 03509344
    MACKENZIE ARCHITECTURAL ALUMINIUM LTD - 1999-11-29
    26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (8 parents)
    Equity (Company account)
    2 GBP2023-09-04
    Officer
    2000-02-02 ~ 2014-05-21
    IIF 5 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-07-19
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    MACKENZIE (WHITE HART) LIMITED
    - now 07337728
    GLOW WELL MANAGEMENT LTD
    - 2017-06-16 07337728
    2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (7 parents)
    Equity (Company account)
    602 GBP2022-12-12
    Officer
    2016-08-05 ~ dissolved
    IIF 6 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.