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 Manmeet Singh

    Related profiles found in government register
  • 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 1
    • icon of address 355a, Barking Road, London, E6 1LA

      IIF 2 IIF 3
    • icon of address 80/80b, Malviya Nagar, New Delhi, Delhi, 110017, India

      IIF 4
    • icon of address S/o S. Gurcharan Singh, R/o 80/80 Ground Floor, New Delhi, 110017, India

      IIF 5
  • 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 6
    • icon of address 355a, Barking Road, East Ham, London, E6 1LA

      IIF 7
  • 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 8 IIF 9
    • icon of address 11, Cliffe Park Way, Bruntcliffe Road, Leeds, LS27 0RY, United Kingdom

      IIF 10
    • icon of address 11 Cliffe Park Way, Bruntcliffe Road, Morley, Leeds, LS27 0RY, England

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

      IIF 12 IIF 13
    • icon of address 33, Murray Way, Leeds, LS10 4GA, England

      IIF 14
    • icon of address Unit 3 Ibex House, 2 Leytonstone Road, London, E15 1SE, United Kingdom

      IIF 15
  • 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 16
  • 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 17
    • icon of address 11 Cliffe Park Way, Bruntcliffe Road, Morley, Leeds, LS27 0RY, United Kingdom

      IIF 18 IIF 19
    • icon of address 33, Murray Way, Leeds, LS10 4GA, England

      IIF 20
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 21
    • icon of address 355a Barking Road, East Ham, London, E6 1LA, United Kingdom

      IIF 22
  • 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 23
  • 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 24
    • icon of address S/o S.gurcharan Singh, R/o 80/80 Ground Floor, New Delhi, 110017, INDIA, United Kingdom

      IIF 25
  • 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 26
  • 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 27
  • 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 28
  • 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 29
  • 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 30
  • 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 31
  • 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 34
  • 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 35
    • icon of address 33, Murray Way, Leeds, LS10 4GA, England

      IIF 36
  • 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 37
    • icon of address 33, Murray Way, Leeds, LS10 4GA, England

      IIF 38 IIF 39
    • icon of address 33 Murray Way, Murray Way, Leeds, LS10 4GA, England

      IIF 40
    • icon of address Unit 3 Ibex House, 2 Leytonstone Road, Stratford, London, E15 1SE, United Kingdom

      IIF 41
  • 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 42
  • 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 43
    • icon of address 33, Murray Way, Leeds, LS10 4GA, United Kingdom

      IIF 44
    • icon of address 355a, Barking Road, London, E6 1LA, England

      IIF 45
  • 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 46
    • icon of address 11 Cliffe Park Way, Bruntcliffe Road, Morley, Leeds, LS27 0RY, United Kingdom

      IIF 47
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 48
    • icon of address Unit 3 Ibex House, 2 Leytonstone Road, Stratford, London, E15 1SE, United Kingdom

      IIF 49 IIF 50
  • 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 51
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Unit 3 Ibex House, 2 Leytonstone Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -83,651 GBP2021-02-28
    Officer
    icon of calendar 2018-09-21 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 355a Barking Road, East Ham, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - 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)
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - 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 37 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - 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 30 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Ht Accountants & Co Llp, 355a Barking Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 45 - Director → ME
  • 7
    icon of address 33 Murray Way Murray Way, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 27 - 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 43 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 40 - Director → ME
    icon of calendar 2019-07-16 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Floor 6 International House, 4 Maddox Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-12-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - 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 47 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - 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 46 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - 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 35 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 355a Barking Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 25 - Director → ME
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - 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)
    Officer
    icon of calendar 2020-02-03 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - 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 38 - Director → ME
  • 17
    icon of address 355a Barking Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 11 Bruntcliffe Road, Morley, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,408 GBP2021-03-31
    Officer
    icon of calendar 2009-04-29 ~ now
    IIF 41 - Director → ME
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - 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 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - 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 24 - Director → ME
    IIF 44 - Director → ME
  • 21
    icon of address 11 Cliffe Park Way Bruntcliffe Road, Morley, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,212 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 11 Bruntcliffe Road, Morley, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-06 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 3 Ibex House 2a Leytonstone Road, Stratford, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 355a Barking Road, East Ham, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-16 ~ 2014-01-09
    IIF 31 - 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 36 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ 2018-12-14
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - 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 28 - Director → ME
  • 4
    icon of address 11 Cliffe Park Way Bruntcliffe Road, Morley, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,212 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-03-27 ~ 2018-06-15
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - 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.