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 Harjit Singh

    Related profiles found in government register
  • Mr Harjit Singh
    British born in December 1962

    Resident in England

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

      IIF 1
    • 20, North Audley Street, London, W1K 6WE, England

      IIF 2
    • 220, The Vale, London, NW11 8SR, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 6, Connaught Place, London, W2 2ET, England

      IIF 8
    • Flat 8, 50 Queens Gardens, London, W2 3AA, England

      IIF 9 IIF 10 IIF 11
    • Manhattan House, Manhattan Business Park, Ealing, West Gate, London, W5 1UP, England

      IIF 21
    • Manhattan House, Manhattan Business Park, West Gate, Ealing, London, W5 1UP, England

      IIF 22
    • Manhattan House, 4 Green Street, Mayfair, London, W1K 6RG, United Kingdom

      IIF 23 IIF 24
    • Orchard House, West End Lane, Slough, Buckinghamshire, SL24ND, England

      IIF 25
  • Mr Harjit Singh
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 334, Slade Lane, Levenshulme, Manchester, M19 2BL

      IIF 26
    • 334, Slade Lane, Manchester, M19 2BL, United Kingdom

      IIF 27 IIF 28
  • Mr Harjit Singh
    Indian born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 8, Oxford Road, Banbury, OX16 9AH, England

      IIF 29 IIF 30
    • Justa House, 204-208, Holbrook Lane, Coventry, CV6 4DD, England

      IIF 31
    • Premier House, Unit 8, Rolfe Street, (n.w.r), Smethwick, B66 2AA, England

      IIF 32
    • Unit 3 Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 33
    • 29, Spout Lane, Walsall, WS1 4HU, England

      IIF 34
    • 14, Harvesters Walk, Pendeford, Wolverhampton, WV8 1UG, England

      IIF 35
  • Mr Harjit Singh
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Brayford Square, London, E1 0SG, England

      IIF 36
    • Flat 8, 50 Queens Gardens, London, W2 3AA, United Kingdom

      IIF 37
  • Singh, Harjit
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harjit
    British director born in December 1962

    Resident in England

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

      IIF 45
    • Manhattan House, Manhattan Business Park, Westgate, Ealing, London, W5 1UP, England

      IIF 46
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 47
    • -, Po Box 79141, London, W5 9UA, England

      IIF 48
    • 20, North Audley Street, London, W1K 6WE, England

      IIF 49
    • 220, The Vale, London, NW11 8SR, United Kingdom

      IIF 50
    • 5/6, Connaught Place, London, W2 2ET, England

      IIF 51
    • 6, Connaught Place, London, W2 2ET, England

      IIF 52
    • Apartment 8, 50 Queens Gardens, London, W2 3AA, England

      IIF 53
    • Flat 8, 50 Queens Gardens, London, W2 3AA, England

      IIF 54 IIF 55 IIF 56
    • Flat 8, 50 Queens Gardens, London, W2 3AA, United Kingdom

      IIF 64
    • Manhattan House, Manhattan Business Park, Westgate Ealing, London, W5 1UP, United Kingdom

      IIF 65
    • Manhattan House, Manhattan Business Park, Westgate Ealing, London, W51UP, Uk

      IIF 66
    • Po Box 79141, Po Box 79141, London, W5 9UA, England

      IIF 67
  • Singh, Harjit
    British manager born in December 1962

    Resident in England

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

      IIF 68
  • Singh, Harjit
    British operations director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Manhattan House, Manhattan Business Park, Westgate Ealing, London, W51UP, Uk

      IIF 69
  • Mr Harjit Singh
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Cleasewell Terrace, Choppington, NE62 5HT, United Kingdom

      IIF 70
  • Sihra, Sharanjit Singh
    British business born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 29, Greenhill, Wembley, Middlesex, HA9 9HF, United Kingdom

      IIF 71
  • Sihra, Sharanjit Singh
    British mechanic born in March 1959

    Resident in England

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

      IIF 72
  • Mr Harjit Singh
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 334, Slade Lane, Manchester, M19 2BL, England

      IIF 73
    • 334, Slade Lane, Manchester, M19 2BL, United Kingdom

      IIF 74
  • Singh, Harjit
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 334, Slade Lane, Levenshulme, Manchester, M19 2BL

      IIF 75
    • 334, Slade Lane, Manchester, M19 2BL, England

      IIF 76
    • 334, Slade Lane, Manchester, M19 2BL, United Kingdom

      IIF 77
  • Singh, Harjit
    British sales born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 334, Slade Lane, Manchester, M19 2BL, United Kingdom

      IIF 78
  • Mr Harjit Singh
    Indian born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Underhill Walk, Oldbury, West Midlands, B69 4SA, England

      IIF 79
  • Mr Harjit Singh
    Indian born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, 9-13, Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 80
    • 16, Norton Road, Penygroes, Llanelli, SA14 7RS, United Kingdom

      IIF 81
  • Singh, Harjit
    Indian director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 8, Oxford Road, Banbury, OX16 9AH, England

      IIF 82 IIF 83
    • Premier House, Unit 8, Rolfe Street, (n.w.r), Smethwick, B66 2AA, England

      IIF 84
    • Unit 3 Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 85
    • 29, Spout Lane, Walsall, WS1 4HU, England

      IIF 86
    • 14, Harvesters Walk, Pendeford, Wolverhampton, WV8 1UG, England

      IIF 87
  • Singh, Harjit
    Indian priest born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Justa House, 204-208, Holbrook Lane, 204-206 Holbrook Lane, Coventry, CV6 4DD, England

      IIF 88
  • Singh, Harjit
    born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manhattan House, Manhattan Business Park, West Gate, London, W5 1UP, United Kingdom

      IIF 89
  • Singh, Harjit
    British director born in December 1962

    Resident in United Kingdom

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

      IIF 90
    • 4 Green Street, London, W1K 6RG

      IIF 91 IIF 92 IIF 93
    • Apartment 8, 50, Queens Gardens, London, Greater London, W2 3AA, England

      IIF 98
    • Manhattan House, 4 Green Street, Mayfair, London, W1K 6RG, United Kingdom

      IIF 99
  • Singh, Harjit
    British operations director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Green Street, London, W1K 6RG

      IIF 100
  • Singh, Harjit
    British property developer born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Green Street, London, W1K 6RG

      IIF 101
  • Singh, Harjit
    British

    Registered addresses and corresponding companies
  • Singh, Harjit
    British company secretary

    Registered addresses and corresponding companies
    • 4 Green Street, London, W1K 6RG

      IIF 110
  • Singh, Harjit
    British secretary

    Registered addresses and corresponding companies
    • 4 Green Street, London, W1K 6RG

      IIF 111
  • Singh, Harjit
    British company director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Cleasewell Terrace, Choppington, NE62 5HT, United Kingdom

      IIF 112
  • Singh, Harjit
    British sales born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 334, Slade Lane, Manchester, M19 2BL, United Kingdom

      IIF 113
    • 85 Bronington Close, Northenden, Manchester, M22 4ZR

      IIF 114
  • Singh, Harjit
    Indian preacher born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Arbury Avenue, Coventry, CV6 6FD, United Kingdom

      IIF 115
  • Singh, Harjit
    Indian priest born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Underhill Walk, Oldbury, West Midlands, B69 4SA, England

      IIF 116
  • Singh, Harjit
    Indian businessman born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, 9-13, Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 117
  • Singh, Harjit
    Indian shop manager born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Norton Road, Penygroes, Llanelli, SA14 7RS, United Kingdom

      IIF 118
  • Singh, Harjit

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 38
  • 1
    DDL67 LIMITED - 2009-05-27
    Flat 8 50 Queens Gardens, London, England
    Corporate (2 parents)
    Equity (Company account)
    -108,724 GBP2023-12-31
    Officer
    2021-04-01 ~ now
    IIF 60 - director → ME
    Person with significant control
    2021-04-01 ~ 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
  • 2
    Unit 3 Premier House, Rolfe Street, Smethwick, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-24 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    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
  • 3
    ELITE CIGS MCR LTD - 2020-04-06
    334 Slade Lane, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -105,904 GBP2024-03-31
    Officer
    2020-11-27 ~ now
    IIF 78 - director → ME
    Person with significant control
    2020-11-27 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 4
    6 Connaught Place, London, England
    Corporate (6 parents)
    Equity (Company account)
    -9,456 GBP2023-12-31
    Officer
    2024-10-01 ~ now
    IIF 98 - director → ME
  • 5
    5 Connaught Place, London, Greater London, England
    Corporate (3 parents)
    Officer
    2024-12-30 ~ now
    IIF 62 - director → ME
    2024-12-30 ~ now
    IIF 130 - secretary → ME
    Person with significant control
    2024-12-30 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 6
    334 Slade Lane, Levenshulme, Manchester
    Corporate (1 parent)
    Equity (Company account)
    161,625 GBP2023-07-31
    Officer
    2022-12-23 ~ now
    IIF 75 - director → ME
    Person with significant control
    2022-12-23 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 7
    334 Slade Lane, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    12,224 GBP2024-03-31
    Officer
    2023-10-31 ~ now
    IIF 76 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Unit 7 Manhattan Business Park, Westgate, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-02-03 ~ dissolved
    IIF 71 - director → ME
  • 9
    75 Arbury Avenue, Coventry, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-09-29 ~ dissolved
    IIF 115 - director → ME
  • 10
    MANHATTAN REAL ESTATES LIMITED - 2009-05-22
    INTRATEX SOLUTIONS LIMITED - 2004-03-30
    Hyde Park Hayes Hph3, 11 Millington Road, Hayes, Middlesex, Uk
    Dissolved corporate (1 parent)
    Officer
    2008-08-01 ~ dissolved
    IIF 69 - director → ME
  • 11
    334 Slade Lane, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    20,696 GBP2024-02-28
    Officer
    2022-12-23 ~ now
    IIF 77 - director → ME
    Person with significant control
    2022-12-23 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 12
    Hyde Park Hayes Hph3, 11 Millington Road, Hayes, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2008-08-01 ~ dissolved
    IIF 100 - director → ME
  • 13
    334 Slade Lane, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -17,770 GBP2023-09-30
    Officer
    2018-09-07 ~ now
    IIF 113 - director → ME
    Person with significant control
    2018-09-07 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 14
    334 Slade Lane, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2008-02-27 ~ dissolved
    IIF 114 - director → ME
  • 15
    MANHATTAN TRADING COMPANY LIMITED - 2019-05-23
    4385, 02891653: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    308,268 GBP2023-12-31
    Officer
    2021-03-01 ~ dissolved
    IIF 61 - director → ME
    2021-04-07 ~ dissolved
    IIF 128 - secretary → ME
    Person with significant control
    2021-03-25 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 16
    MANHATTAN RESIDENCE LIMITED - 2018-05-08
    Manhattan House Manhattan Business Park, West Gate, Ealing, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-12-30
    Officer
    2021-04-01 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 17
    S & L MANAGEMENT LIMITED - 2004-03-31
    Manhattan House, 4 Green Street, Mayfair, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -668,454 GBP2015-12-31
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
  • 18
    Flat 8 50 Queens Gardens, London, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    62,932 GBP2023-12-31
    Officer
    2015-12-31 ~ now
    IIF 63 - director → ME
    2015-12-31 ~ now
    IIF 129 - secretary → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 16 - Right to appoint or remove directorsOE
  • 19
    RICO CORPORATION LIMITED - 2004-04-02
    Flat 8 50 Queens Gardens, London, England
    Corporate (2 parents)
    Equity (Company account)
    99,124 GBP2020-12-31
    Officer
    2021-04-01 ~ now
    IIF 57 - director → ME
    Person with significant control
    2021-04-01 ~ 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
  • 20
    OAKLAND HOLDINGS LIMITED - 2006-03-27
    Manhattan House, 4 Green Street, Mayfair, London
    Dissolved corporate (4 parents)
    Officer
    1997-08-08 ~ dissolved
    IIF 93 - director → ME
  • 21
    MANHATTAN RESIDENCE NO 1 LTD - 2016-06-15
    Flat 8 50 Queens Gardens, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,101 GBP2020-12-31
    Officer
    2021-04-01 ~ now
    IIF 58 - director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 22
    MANHATTAN RESIDENCE NO 2 LTD - 2016-06-15
    - Po Box 79141, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-30
    Officer
    2021-04-01 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 23
    Flat 8 50 Queens Gardens, London, England
    Corporate (2 parents)
    Equity (Company account)
    521,315 GBP2020-12-31
    Officer
    2021-04-01 ~ now
    IIF 56 - director → ME
    Person with significant control
    2023-01-16 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 24
    Flat 8 50 Queens Gardens, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-07 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2022-10-07 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 25
    Flat 8 50 Queens Gardens, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-07 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2022-10-07 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 26
    Flat 8 50 Queens Gardens, London, England
    Corporate (2 parents)
    Equity (Company account)
    202,804 GBP2020-12-31
    Officer
    2021-04-01 ~ now
    IIF 54 - director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 27
    PINNACLE SERVICE GROUP LIMITED - 2010-11-16
    Manhattan House, 4 Green Street, Mayfair, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-03-11 ~ dissolved
    IIF 90 - director → ME
  • 28
    8 Oxford Road, Banbury, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2024-12-01 ~ now
    IIF 83 - director → ME
    Person with significant control
    2024-12-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 29
    8 Oxford Road, Banbury, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2024-12-01 ~ now
    IIF 82 - director → ME
    Person with significant control
    2024-12-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 30
    1 Cleasewell Terrace, Choppington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-22 ~ dissolved
    IIF 112 - director → ME
    Person with significant control
    2020-07-22 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 31
    Flat 8 50 Queens Gardens, London, England
    Corporate (2 parents)
    Equity (Company account)
    -105 GBP2023-01-31
    Officer
    2022-01-14 ~ now
    IIF 59 - director → ME
    2022-01-14 ~ now
    IIF 127 - secretary → ME
    Person with significant control
    2022-01-14 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 32
    16 Norton Road, Penygroes, Llanelli, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    118 GBP2023-08-31
    Officer
    2018-08-06 ~ now
    IIF 118 - director → ME
    Person with significant control
    2018-08-06 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Right to appoint or remove directorsOE
  • 33
    Bridge House, 9-13 Holbrook Lane, Coventry, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2020-10-06 ~ dissolved
    IIF 117 - director → ME
    Person with significant control
    2020-10-06 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 34
    7 Underhill Walk, Oldbury, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    -11,334 GBP2021-04-30
    Officer
    2017-04-18 ~ now
    IIF 116 - director → ME
    Person with significant control
    2017-04-18 ~ now
    IIF 79 - Ownership of voting rights - More than 50% but less than 75%OE
  • 35
    29 Spout Lane, Walsall, England
    Corporate (1 parent)
    Officer
    2024-12-01 ~ now
    IIF 86 - director → ME
    Person with significant control
    2024-12-01 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 36
    14 Harvesters Walk, Pendeford, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2024-11-20 ~ now
    IIF 87 - director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 37
    4 Green Street, Mayfair, London
    Dissolved corporate (2 parents)
    Officer
    2011-04-19 ~ dissolved
    IIF 89 - llp-designated-member → ME
  • 38
    Flat 8 50 Queens Gardens, London, England
    Corporate (2 parents)
    Equity (Company account)
    180,533 GBP2020-12-31
    Officer
    2021-04-01 ~ now
    IIF 55 - director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
Ceased 31
  • 1
    West Midlands House, Gipsy Lane, Willenhall, England
    Corporate (1 parent)
    Equity (Company account)
    146,725 GBP2022-11-30
    Officer
    2018-11-06 ~ 2020-11-01
    IIF 88 - director → ME
    Person with significant control
    2018-11-06 ~ 2020-11-01
    IIF 31 - Ownership of shares – 75% or more OE
  • 2
    5/6 Connaught Place, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2023-08-03 ~ 2023-10-02
    IIF 51 - director → ME
  • 3
    6 Connaught Place, London, England
    Corporate (6 parents)
    Equity (Company account)
    -9,456 GBP2023-12-31
    Officer
    2022-01-19 ~ 2022-10-10
    IIF 52 - director → ME
    Person with significant control
    2022-01-19 ~ 2022-10-10
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 4
    220 The Vale, London, England
    Corporate (1 parent)
    Equity (Company account)
    -166 GBP2023-09-29
    Officer
    2022-09-22 ~ 2023-01-05
    IIF 64 - director → ME
    Person with significant control
    2022-09-22 ~ 2023-01-05
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 5
    220 The Vale, London, England
    Corporate (2 parents)
    Equity (Company account)
    -31,277 GBP2024-01-29
    Officer
    2022-01-14 ~ 2023-01-12
    IIF 49 - director → ME
    2022-01-14 ~ 2023-01-12
    IIF 120 - secretary → ME
    Person with significant control
    2022-01-14 ~ 2023-01-12
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 6
    14 Ida Road, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    22,605 GBP2023-10-31
    Officer
    2021-04-01 ~ 2022-01-01
    IIF 84 - director → ME
    Person with significant control
    2021-04-01 ~ 2022-01-01
    IIF 32 - Ownership of shares – 75% or more OE
  • 7
    220 The Vale, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-22 ~ 2023-01-05
    IIF 41 - director → ME
    Person with significant control
    2022-09-22 ~ 2023-01-05
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 8
    MANHATTAN REAL ESTATES LIMITED - 2009-05-22
    INTRATEX SOLUTIONS LIMITED - 2004-03-30
    Hyde Park Hayes Hph3, 11 Millington Road, Hayes, Middlesex, Uk
    Dissolved corporate (1 parent)
    Officer
    2000-12-15 ~ 2003-12-01
    IIF 92 - director → ME
    2003-12-01 ~ 2007-11-30
    IIF 106 - secretary → ME
  • 9
    Hyde Park Hayes Hph3, 11 Millington Road, Hayes, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2007-11-23 ~ 2007-11-30
    IIF 102 - secretary → ME
  • 10
    220 The Vale, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-10-05 ~ 2023-02-12
    IIF 39 - director → ME
    Person with significant control
    2022-10-05 ~ 2023-02-12
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 11
    220 The Vale, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-10-07 ~ 2023-02-12
    IIF 50 - director → ME
    Person with significant control
    2022-10-07 ~ 2023-02-12
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 12
    220 The Vale, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-10-05 ~ 2023-02-12
    IIF 43 - director → ME
    Person with significant control
    2022-10-05 ~ 2023-02-12
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 13
    220 The Vale, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-10-04 ~ 2023-02-12
    IIF 40 - director → ME
    Person with significant control
    2022-10-04 ~ 2023-02-12
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 14
    220 The Vale, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-04 ~ 2023-02-12
    IIF 38 - director → ME
    Person with significant control
    2022-10-04 ~ 2023-02-12
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 15
    NISH PROPERTIES LIMITED - 2002-12-09
    PANBROOK MARKETING LIMITED - 2001-11-09
    S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England
    Corporate (3 parents, 1 offspring)
    Officer
    2001-11-06 ~ 2002-06-12
    IIF 97 - director → ME
  • 16
    MANHATTAN TRADING COMPANY LIMITED - 2019-05-23
    4385, 02891653: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    308,268 GBP2023-12-31
    Officer
    2000-12-15 ~ 2007-11-30
    IIF 124 - secretary → ME
    1994-02-02 ~ 1999-09-01
    IIF 122 - secretary → ME
  • 17
    SAMPSON ESTATES LIMITED - 2004-03-30
    Manhattan House, 4 Green Street, Mayfair
    Dissolved corporate (2 parents)
    Officer
    2000-02-01 ~ 2003-12-01
    IIF 94 - director → ME
    1998-06-05 ~ 2007-11-30
    IIF 104 - secretary → ME
  • 18
    S & L MANAGEMENT LIMITED - 2004-03-31
    Manhattan House, 4 Green Street, Mayfair, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -668,454 GBP2015-12-31
    Officer
    2015-09-01 ~ 2015-12-31
    IIF 99 - director → ME
    1997-08-12 ~ 2003-12-01
    IIF 95 - director → ME
    2015-09-01 ~ 2015-12-31
    IIF 131 - secretary → ME
    2003-12-01 ~ 2007-11-30
    IIF 105 - secretary → ME
  • 19
    4 Green Street, Mayfair, London
    Dissolved corporate
    Officer
    2005-03-21 ~ 2007-11-30
    IIF 103 - secretary → ME
  • 20
    Manhattan House Manhattan Business Park, Westgate, Ealing, London, England
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    3,928,279 GBP2023-12-31
    Officer
    2020-05-01 ~ 2023-01-13
    IIF 46 - director → ME
    2005-03-21 ~ 2007-11-30
    IIF 126 - secretary → ME
  • 21
    HANGER LANE BUSINESS PARK MANAGEMENT COMPANY LIMITED - 2004-05-05
    Manhattan House Manhattan Business Park, Westgate Ealing, London, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    -1,540 GBP2023-01-01 ~ 2023-12-31
    Officer
    2017-07-27 ~ 2019-11-30
    IIF 72 - director → ME
    2019-11-30 ~ 2023-03-16
    IIF 65 - director → ME
    2005-07-22 ~ 2016-06-01
    IIF 66 - director → ME
  • 22
    MANHATTAN MONTAGUE LIMITED - 2009-08-29
    Manhattan House, 4 Green Street, Mayfair, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,573,884 GBP2017-12-31
    Officer
    2007-07-10 ~ 2007-11-30
    IIF 109 - secretary → ME
  • 23
    RICO CORPORATION LIMITED - 2004-04-02
    Flat 8 50 Queens Gardens, London, England
    Corporate (2 parents)
    Equity (Company account)
    99,124 GBP2020-12-31
    Officer
    1996-05-23 ~ 1997-06-30
    IIF 91 - director → ME
    2003-12-01 ~ 2007-11-30
    IIF 121 - secretary → ME
    1996-05-23 ~ 1997-06-30
    IIF 123 - secretary → ME
  • 24
    OAKLAND HOLDINGS LIMITED - 2006-03-27
    Manhattan House, 4 Green Street, Mayfair, London
    Dissolved corporate (4 parents)
    Officer
    2001-12-07 ~ 2003-12-01
    IIF 110 - secretary → ME
  • 25
    Manhattan House, 4 Green Street, Mayfair, London
    Dissolved corporate (2 parents)
    Officer
    2006-12-21 ~ 2007-11-30
    IIF 107 - secretary → ME
  • 26
    MANHATTAN COMPLEX LIMITED - 2020-12-24
    Manhattan House Manhattan Business Park, West Gate, Ealing, London, England
    Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2023-12-31
    Officer
    2021-04-22 ~ 2023-03-16
    IIF 45 - director → ME
    2020-01-06 ~ 2020-01-06
    IIF 68 - director → ME
  • 27
    GABRINI LONDON LIMITED - 2007-03-29
    C/o Bdo Llp 55, Baker Street, London
    Dissolved corporate
    Officer
    2007-02-08 ~ 2007-04-02
    IIF 101 - director → ME
    2007-04-02 ~ 2007-11-30
    IIF 111 - secretary → ME
  • 28
    MGOCL LTD
    - now
    MANHATTAN GROUP OF COMPANIES LIMITED - 2019-05-24
    Flat 8, 50 Queens Gardens, London, England
    Corporate
    Equity (Company account)
    62,700 GBP2019-12-31
    Officer
    2021-03-30 ~ 2021-03-30
    IIF 47 - director → ME
    1997-08-12 ~ 2003-12-01
    IIF 96 - director → ME
    2021-03-30 ~ 2021-03-30
    IIF 119 - secretary → ME
    2003-12-01 ~ 2007-11-30
    IIF 125 - secretary → ME
    Person with significant control
    2016-08-14 ~ 2019-01-01
    IIF 23 - Right to appoint or remove directors OE
  • 29
    Flat 8 50 Queens Gardens, London, England
    Corporate (2 parents)
    Equity (Company account)
    521,315 GBP2020-12-31
    Person with significant control
    2021-04-01 ~ 2023-01-16
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 30
    OPUS AUTOS LTD - 2024-11-11
    Orchard House, West End Lane, Slough, Buckinghamshire, England
    Corporate (2 parents)
    Officer
    2024-09-06 ~ 2024-12-01
    IIF 53 - director → ME
    Person with significant control
    2024-09-06 ~ 2024-12-01
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 31
    Manhattan House, 4 Green Street, London
    Dissolved corporate (2 parents)
    Officer
    2007-07-10 ~ 2007-11-30
    IIF 108 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.