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 Annu Dhillon

    Related profiles found in government register
  • Mr Annu Dhillon
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manhattan House, 4 Green Street, Mayfair, London, W1K 6RW, England

      IIF 1
    • icon of address Orchard House, West End Lane, Stoke Poges, Slough, SL2 4ND, England

      IIF 2
  • Mr Annu Dhillon
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 611, Westgate House, West Gate, London, W5 1BN, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Suite 1. Manhattan House, Manhattan Business Park, Westgate, Ealing, London, W5 1UP, United Kingdom

      IIF 6
    • icon of address Manhattan House, 4 Green Street, Mayfair, London, W1K 6RG, United Kingdom

      IIF 7 IIF 8
  • Dhillon, Annu
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, Manhattan House, Manhattan Business Park, Westgate, Ealing, W5 1UP, England

      IIF 9
    • icon of address Manhattan House, Manhattan Business Park, West Gate, Ealing, London, W5 1UP, England

      IIF 10
    • icon of address Manhattan House, Manhattan Business Park, Ealing, West Gate, London, W5 1UP, England

      IIF 11
  • Mr Annu Anil Raj Dhillon
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manhattan House, 4 Green Street, London, W1K 6RG, United Kingdom

      IIF 12 IIF 13
    • icon of address Manhattan House, 4 Green Street, Mayfair, London, W1K 6RG, England

      IIF 14
    • icon of address Manhattan House, 4 Green Street, Mayfair, London, W1K 6RG, United Kingdom

      IIF 15 IIF 16
    • icon of address Apartment 1, Manhattan House, Manhattan Business Park, West Gate, Ealing, London, W5 1UP, England

      IIF 17 IIF 18
  • Dhillon, Annu Anil Raj
    British company director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manhattan House, Manhattan Business Park, West Gate, London, W5 1UP, England

      IIF 19
  • Dhillon, Annu Anil Raj
    British company secretary/director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manhattan House, 4 Green Street, Mayfair, London, W1K 6RG, United Kingdom

      IIF 20
  • Dhillon, Annu Anil Raj
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manhattan House, Manhattan Business Park, Westgate, Ealing, London, W5 1UP, United Kingdom

      IIF 21
    • icon of address 4, Green Street, London, W1K 6RG, United Kingdom

      IIF 22
    • icon of address Manhattan House, 4 Green Street, London, W1K 6RG, United Kingdom

      IIF 23
    • icon of address Manhattan House, Manhattan Business Park, West Gate, Ealing, London, W5 1UP, England

      IIF 24
    • icon of address Manhattan House, Manhattan Business Park, Westgate, Ealing, London, W5 1UP, England

      IIF 25
    • icon of address 4 Green Street, Mayfair, London, W1K 6RG

      IIF 26
    • icon of address Manhattan House, 4 Green Street, Mayfair, London, W1K 6RG, England

      IIF 27
    • icon of address Manhattan House, 4 Green Street, Mayfair, London, W1K 6RG, United Kingdom

      IIF 28 IIF 29
    • icon of address Apartment 1, Manhattan House, Manhattan Business Park, West Gate, Ealing, London, W5 1UP, England

      IIF 30 IIF 31
  • Dhillon, Annu
    British company director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dhillon, Annu
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1. Manhattan House, Manhattan Business Park, Westgate, Ealing, London, W5 1UP, United Kingdom

      IIF 35
  • Dhillon, Annu

    Registered addresses and corresponding companies
    • icon of address Flat 1, Manhattan House, Manhattan Business Park, Westgate, Ealing, W5 1UP, England

      IIF 36
    • icon of address -, Po Box 79141, London, W5 9UA, England

      IIF 37
    • icon of address 150, Aldersgate Street, London, EC1A 4AB

      IIF 38
    • icon of address 4 Green Street, Mayfair, London, W1K 6RG

      IIF 39
    • icon of address 6, Connaught Place, London, Greater London, W2 2ET, England

      IIF 40 IIF 41 IIF 42
    • icon of address Manhattan House, 4 Green Street, London, W1K 6RG

      IIF 46
    • icon of address Manhattan House, 4 Green Street, London, W1K 6RG, England

      IIF 47
    • icon of address Manhattan House, 4 Green Street, Mayfair, London, W1K 6RG

      IIF 48
    • icon of address Manhattan House, Manhattan Business Park, Westgate, Ealing, London, W5 1UP, England

      IIF 49
    • icon of address Manhattan House, 4 Green Street, Mayfair, London, W1K 6RG

      IIF 50 IIF 51 IIF 52
    • icon of address Manhattan House, 4 Green Street, Mayfair, London, W1K 6RG, England

      IIF 53
    • icon of address Manhattan House, 4 Green Street, Mayfair, London, W1K 6RG, United Kingdom

      IIF 54 IIF 55 IIF 56
    • icon of address Manhattan House, 4 Green Street, Mayfair, W1K 6RG

      IIF 58
  • Dhillon, Annu Anil Raj

    Registered addresses and corresponding companies
    • icon of address Manhattan House, Manhattan Business Park, Westgate, Ealing, London, W5 1UP, England

      IIF 59
    • icon of address Po Box 79141, Po Box 79141, London, W5 9UA, England

      IIF 60
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Suite 1. Manhattan House, Manhattan Business Park, Westgate, Ealing, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-26 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    DDL67 LIMITED - 2009-05-27
    icon of address Flat 8 50 Queens Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -108,771 GBP2024-12-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 42 - Secretary → ME
  • 3
    MANHATTAN COMPLEX LIMITED - 2019-11-29
    icon of address Apartment 1 Manhattan House, Manhattan Business Park, West Gate, Ealing, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-11-04 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2019-11-04 ~ dissolved
    IIF 36 - Secretary → ME
  • 4
    SAMPSON ESTATES LIMITED - 2004-03-30
    icon of address Manhattan House, 4 Green Street, Mayfair
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-29 ~ dissolved
    IIF 58 - Secretary → ME
  • 5
    MANHATTAN RESIDENCE LIMITED - 2018-05-08
    icon of address Manhattan House Manhattan Business Park, West Gate, Ealing, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-12-30
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 60 - Secretary → ME
  • 6
    RICO CORPORATION LIMITED - 2004-04-02
    icon of address Flat 8 50 Queens Gardens, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    51,890 GBP2024-12-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 40 - Secretary → ME
  • 7
    OAKLAND HOLDINGS LIMITED - 2006-03-27
    icon of address Manhattan House, 4 Green Street, Mayfair, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-01 ~ dissolved
    IIF 26 - Director → ME
  • 8
    icon of address Manhattan House, 4 Green Street Mayfair, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-12 ~ dissolved
    IIF 47 - Secretary → ME
  • 9
    icon of address Manhattan House, 4 Green Street, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-29 ~ dissolved
    IIF 48 - Secretary → ME
  • 10
    icon of address Manhattan House, 4 Green Street, Mayfair
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-25 ~ dissolved
    IIF 19 - Director → ME
  • 11
    MANHATTAN RESIDENCE NO 1 LTD - 2016-06-15
    icon of address Flat 8 50 Queens Gardens, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    19,566,943 GBP2024-12-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 43 - Secretary → ME
  • 12
    MANHATTAN RESIDENCE NO 2 LTD - 2016-06-15
    icon of address - Po Box 79141, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-30
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 37 - Secretary → ME
  • 13
    icon of address Flat 8 50 Queens Gardens, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    298,407 GBP2024-12-31
    Officer
    icon of calendar 2016-03-21 ~ now
    IIF 41 - Secretary → ME
  • 14
    icon of address Flat 8 50 Queens Gardens, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -174,858 GBP2024-12-31
    Officer
    icon of calendar 2015-09-21 ~ now
    IIF 44 - Secretary → ME
  • 15
    icon of address Orchard House West End Lane, Stoke Poges, Slough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-12-19 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Manhattan House, 4 Green Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-31 ~ dissolved
    IIF 46 - Secretary → ME
  • 17
    icon of address 611 Westgate House, West Gate, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    103,068 GBP2024-12-31
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 32 - Director → ME
  • 18
    icon of address 611 Westgate House, West Gate, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 611 Westgate House, West Gate, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ 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
  • 20
    icon of address Flat 8 50 Queens Gardens, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    162,020 GBP2024-12-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 45 - Secretary → ME
Ceased 18
  • 1
    DDL67 LIMITED - 2009-05-27
    icon of address Flat 8 50 Queens Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -108,771 GBP2024-12-31
    Officer
    icon of calendar 2008-01-14 ~ 2021-04-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2021-04-01
    IIF 17 - Right to appoint or remove directors OE
  • 2
    MANHATTAN TRADING COMPANY LIMITED - 2019-05-23
    icon of address 4385, 02891653: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    308,268 GBP2023-12-31
    Officer
    icon of calendar 2010-05-11 ~ 2014-12-31
    IIF 51 - Secretary → ME
    icon of calendar 2014-12-31 ~ 2015-04-01
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-01-27
    IIF 16 - Right to appoint or remove directors OE
  • 3
    MANHATTAN RESIDENCE LIMITED - 2018-05-08
    icon of address Manhattan House Manhattan Business Park, West Gate, Ealing, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-12-30
    Officer
    icon of calendar 2014-09-23 ~ 2018-05-01
    IIF 27 - Director → ME
    icon of calendar 2018-07-06 ~ 2021-04-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2021-04-01
    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
  • 4
    S & L MANAGEMENT LIMITED - 2004-03-31
    icon of address Manhattan House, 4 Green Street, Mayfair, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -668,454 GBP2015-12-31
    Officer
    icon of calendar 2010-06-29 ~ 2015-04-01
    IIF 54 - Secretary → ME
  • 5
    icon of address 4 Green Street, Mayfair, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-06-29 ~ 2012-12-17
    IIF 39 - Secretary → ME
  • 6
    icon of address Manhattan House Manhattan Business Park, Westgate, Ealing, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2,566,173 GBP2024-12-31
    Officer
    icon of calendar 2014-01-01 ~ 2020-05-01
    IIF 31 - Director → ME
    icon of calendar 2010-06-29 ~ 2021-04-22
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ 2020-08-11
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address Flat 8 50 Queens Gardens, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    63,182 GBP2024-12-31
    Officer
    icon of calendar 2013-12-18 ~ 2015-04-01
    IIF 53 - Secretary → ME
  • 8
    MANHATTAN MONTAGUE LIMITED - 2009-08-29
    icon of address Manhattan House, 4 Green Street, Mayfair, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,573,884 GBP2017-12-31
    Officer
    icon of calendar 2010-06-30 ~ 2015-04-01
    IIF 56 - Secretary → ME
  • 9
    RICO CORPORATION LIMITED - 2004-04-02
    icon of address Flat 8 50 Queens Gardens, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    51,890 GBP2024-12-31
    Officer
    icon of calendar 2015-02-20 ~ 2021-04-01
    IIF 20 - Director → ME
    icon of calendar 2010-06-29 ~ 2021-04-01
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2021-04-01
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 10
    MANHATTAN COMPLEX LIMITED - 2020-12-24
    icon of address Manhattan House Manhattan Business Park, West Gate, Ealing, London, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-01-01 ~ 2021-04-22
    IIF 10 - Director → ME
  • 11
    GABRINI LONDON LIMITED - 2007-03-29
    icon of address C/o Bdo Llp 55, Baker Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-06-29 ~ 2014-02-17
    IIF 38 - Secretary → ME
  • 12
    MGOCL LTD
    - now
    MANHATTAN GROUP OF COMPANIES LIMITED - 2019-05-24
    icon of address Flat 8, 50 Queens Gardens, London, England
    Liquidation Corporate
    Equity (Company account)
    62,700 GBP2019-12-31
    Officer
    icon of calendar 2010-08-13 ~ 2010-08-13
    IIF 52 - Secretary → ME
    icon of calendar 2010-08-13 ~ 2014-01-01
    IIF 50 - Secretary → ME
  • 13
    MANHATTAN RESIDENCE NO 1 LTD - 2016-06-15
    icon of address Flat 8 50 Queens Gardens, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    19,566,943 GBP2024-12-31
    Officer
    icon of calendar 2014-09-25 ~ 2015-12-30
    IIF 29 - Director → ME
    icon of calendar 2016-06-01 ~ 2021-04-01
    IIF 25 - Director → ME
    icon of calendar 2021-04-01 ~ 2021-04-01
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2021-04-01
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 14
    MANHATTAN RESIDENCE NO 2 LTD - 2016-06-15
    icon of address - Po Box 79141, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-30
    Officer
    icon of calendar 2014-09-25 ~ 2015-12-30
    IIF 23 - Director → ME
    icon of calendar 2016-06-01 ~ 2021-04-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2021-04-01
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 15
    icon of address Flat 8 50 Queens Gardens, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    298,407 GBP2024-12-31
    Officer
    icon of calendar 2016-03-21 ~ 2021-04-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2021-04-01
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 16
    icon of address Flat 8 50 Queens Gardens, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -174,858 GBP2024-12-31
    Officer
    icon of calendar 2014-10-10 ~ 2021-04-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2021-04-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 17
    icon of address 611 Westgate House, West Gate, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    103,068 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-10-17 ~ 2023-12-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 18
    icon of address Flat 8 50 Queens Gardens, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    162,020 GBP2024-12-31
    Officer
    icon of calendar 2014-09-25 ~ 2021-04-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2021-04-01
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.