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

Jhand, Manjit Singh

    Related profiles found in government register
  • Jhand, Manjit Singh

    Registered addresses and corresponding companies
    • icon of address 31, Freemans Lane, Hayes, UB3 2NQ, England

      IIF 1
  • Singh, Manjit

    Registered addresses and corresponding companies
    • icon of address 47, Monmouth Road, Hayes, UB3 4JL, England

      IIF 2
  • Jhand, Manjit Singh
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Freemans Lane, Hayes, UB3 2NQ, England

      IIF 3 IIF 4
    • icon of address Unit 7, Provident Industrial Estate, Hayes, UB3 3NE, United Kingdom

      IIF 5
    • icon of address Unit 7 Provident Industrial Estate, Pump Lane, Hayes, Middlesex, UB3 3NE, England

      IIF 6
    • icon of address 179, Lady Margaret Road, Southall, UB1 2PT, United Kingdom

      IIF 7
  • Jhand, Manjit Singh
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Monmouth Road, Hayes, UB3 4JL, England

      IIF 8
    • icon of address Unit 17f, Dominion Industrial Estate, Dominion Road, Southall, UB2 5DP, England

      IIF 9
  • Jhand, Manjit Singh
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Monmouth Road, Myrtle Road, Hayes, UB3 4JL, England

      IIF 10
  • Jhand, Manjit Singh
    British salesman born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Splott Road, Cardiff, CF24 1HA, Wales

      IIF 11
  • Singh, Manjit
    Indian born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Beech Way, Twickenham, TW2 5JS, England

      IIF 12
    • icon of address 63, Ardav Road, Hilltop, West Bromwich, W Midland, B70 0RA

      IIF 13
  • Singh, Manjit
    Indian builder born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 277, Hithermoor Road, Staines-upon-thames, TW19 6AZ, United Kingdom

      IIF 14
  • Singh, Manjit
    Indian company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 277, Hithermoor Road, Staines-upon-thames, TW19 6AZ, England

      IIF 15
    • icon of address 63, Ardav Road, West Bromwich, B70 0RA, England

      IIF 16
  • Singh, Manjit
    Indian director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Ardav Road, West Bromwich, West Midlands, B70 0RA, United Kingdom

      IIF 17
  • Mr Manjit Singh
    Indian born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Pear Tree Close, Birmingham, B43 6JB, England

      IIF 18
    • icon of address 277, Hithermoor Road, Staines-upon-thames, TW19 6AZ, England

      IIF 19
    • icon of address 9, Beech Way, Twickenham, TW2 5JS, England

      IIF 20
    • icon of address 63, Ardav Road, West Bromwich, B70 0RA, England

      IIF 21
  • Singh, Manjit
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Barry Walk, Brighton, East Sussex, BN2 0HP, United Kingdom

      IIF 22
  • Singh, Manjit
    British cateror born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Monmouth Road, Hayes, UB3 4JL, England

      IIF 23
  • Singh, Manjit
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Barry Walk, Brighton, East Sussex, BN2 0HP, United Kingdom

      IIF 24
    • icon of address 47, Monmouth Road, Hayes, Middx, UB3 4JL, Uk

      IIF 25
  • Singh, Manjit
    British none born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Leeland Mansions, Leeland Road, West Ealing, London, W13 9HE

      IIF 26
  • Mr Manjit Singh Jhand
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Splott Road, Cardiff, CF24 1HA, Wales

      IIF 27
    • icon of address 31, Freemans Lane, Hayes, UB3 2NQ, England

      IIF 28 IIF 29
    • icon of address 47, Monmouth Road, Hayes, Middlesex, UB3 4JL, England

      IIF 30
    • icon of address 47, Monmouth Road, Hayes, UB3 4JL, England

      IIF 31
    • icon of address Unit 7, Provident Industrial Estate, Hayes, UB3 3NE, United Kingdom

      IIF 32
    • icon of address Unit 7 Provident Industrial Estate, Pump Lane, Hayes, Middlesex, UB3 3NE, England

      IIF 33
    • icon of address 35, Perry Street, Northfleet, Kent, DA11 8RB

      IIF 34
    • icon of address 179, Lady Margaret Road, Southall, UB1 2PT, United Kingdom

      IIF 35
  • Mr Manjit Singh
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Barry Walk, Brighton, East Sussex, BN2 0HP, United Kingdom

      IIF 36 IIF 37
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 277 Hithermoor Road, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 7 Provident Industrial Estate, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,850 GBP2024-05-31
    Officer
    icon of calendar 2017-05-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ now
    IIF 33 - Has significant influence or controlOE
  • 3
    CROWN FOODS (UK) LTD - 2014-07-22
    icon of address Unit 7 Provident Industrial Estate, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    200,536 GBP2024-03-30
    Officer
    icon of calendar 2013-10-31 ~ now
    IIF 4 - Director → ME
    icon of calendar 2013-10-31 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    CROWN MEAT SHOP LTD - 2018-07-23
    icon of address 179 Lady Margaret Road, Southall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    42,190 GBP2024-06-30
    Officer
    icon of calendar 2018-07-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 5
    icon of address 9 Beech Way, Twickenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,216 GBP2024-02-29
    Officer
    icon of calendar 2022-05-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 6
    icon of address 17 Leeland Mansions, Leeland Road West Ealing, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-08 ~ dissolved
    IIF 26 - Director → ME
  • 7
    icon of address 47 Monmouth Road, Hayes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-13 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2013-09-13 ~ dissolved
    IIF 2 - Secretary → ME
  • 8
    icon of address 31 Freemans Lane, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,247 GBP2025-03-31
    Officer
    icon of calendar 2023-10-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 17 Leeland Mansions, Leeland Road West Ealing, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 25 - Director → ME
  • 10
    icon of address 30-31 St. James Place, Mangotsfield, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    -2,340 GBP2025-03-31
    Officer
    icon of calendar 2007-10-31 ~ now
    IIF 22 - 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
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Unit 7 Provident Industrial Estate, Hayes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -379 GBP2024-03-31
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 12
    icon of address 39 Pear Tree Close, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,741 GBP2023-01-31
    Officer
    icon of calendar 2015-02-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 63 Ardav Road, West Bromwich, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 17 - Director → ME
  • 14
    icon of address 30-31 St James Place Mangotsfield, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,474 GBP2021-01-31
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 277 Hithermoor Road, Staines-upon-thames, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-19 ~ dissolved
    IIF 14 - Director → ME
  • 16
    icon of address 47 Monmouth Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-06-19 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 118 Glenavon Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address 5 Splott Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,392 GBP2021-09-30
    Officer
    icon of calendar 2015-09-01 ~ 2020-07-08
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-07-08
    IIF 27 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 2
    icon of address Suite # 9 6 Somers Road, Rugby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,080 GBP2021-08-31
    Officer
    icon of calendar 2014-08-30 ~ 2019-03-22
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-22
    IIF 30 - Ownership of shares – 75% or more OE
  • 3
    icon of address 35 Perry Street, Northfleet, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -17,736 GBP2020-01-31
    Officer
    icon of calendar 2019-03-08 ~ 2019-05-31
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ 2020-07-23
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Right to appoint or remove directors as a member of a firm OE
    IIF 34 - Ownership of voting rights - 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.