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

Sedana, Manjit Kaur, Mrs.

    Related profiles found in government register
  • Sedana, Manjit Kaur, Mrs.
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Marshall Road, Oldbury, Birmingham, B68 9ED, United Kingdom

      IIF 1
  • Sedana, Manjit Kaur, Mrs.
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Marshall Road, Oldbury, Birmingham, B68 9ED, United Kingdom

      IIF 2 IIF 3
  • Sedana, Manjit Kaur
    British company director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Marshall Road, Oldbury, West Midlands, B68 9ED, United Kingdom

      IIF 4
  • Sedana, Manjit Kaur
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Marshall Road, Oldbury, Birmingham, B68 9ED, United Kingdom

      IIF 5 IIF 6
  • Hayre, Manjit Kaur
    British legal born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pond House, Village Road, Dorney, Windsor, SL4 6QJ, England

      IIF 7
  • Mrs Manjit Kaur
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Main Street, Prestwick, KA9 1JS, United Kingdom

      IIF 8
  • Mrs Manjit Kaur Hayre
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pond House, Village Road, Dorney, Windsor, SL4 6QJ, England

      IIF 9
  • Mrs Manjit Kaur Sedana
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit D2, Tamian Way, Hounslow, TW4 6BL, United Kingdom

      IIF 10
    • 4, Marshall Road, Oldbury, Birmingham, B68 9ED, United Kingdom

      IIF 11
    • 4, Marshall Road, Oldbury, West Midlands, B68 9ED, United Kingdom

      IIF 12
  • Hayre, Manjit
    British solicitor born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Carlton Road, Slough, Berkshire, SL2 5PZ, England

      IIF 13
  • Sedana, Manjit Kaur
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit D2, Tamian Way, Hounslow, TW4 6BL, England

      IIF 14
  • Sedana, Manjit Kaur, Mrs.
    British

    Registered addresses and corresponding companies
    • 4 Marshall Road, Oldbury, Birmingham, B68 9ED

      IIF 15
  • Hayre, Manjit Kaur
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 262-264, Yeading Lane, Hayes, UB4 9AX, England

      IIF 16
    • Regal Court Business Centre, 42-44 High St, Slough, Berkshire, SL1 1EL

      IIF 17
    • Pond House, Village Road, Dorney, Windsor, SL4 6QJ, England

      IIF 18
  • Hayre, Manjit Kaur
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 260 Trelawney Avenue, Slough, SL3 7UD, England

      IIF 19
  • Mrs Manjit Kaur
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Manjit Kaur
    British born in January 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Westwood Crescent, Ayr, KA8 0RD, Scotland

      IIF 23
  • Mrs Manjit Kaur Hayre
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 262-264, Yeading Lane, Hayes, UB4 9AX, England

      IIF 24
    • Regal Court Business Centre, 42-44 High St, Slough, Berkshire, SL1 1EL

      IIF 25
    • Pond House, Village Road, Dorney, Windsor, SL4 6QJ, England

      IIF 26
  • Mrs Manjit Kaur Sedana
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit D2, Tamian Way, Hounslow, TW4 6BL, England

      IIF 27
  • Mrs Manjit Hayre
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17c, Dominion Industrial Estate, Dominion Road, UB2 5DP, England

      IIF 28
    • 36, Carlton Road, Slough, SL2 5PZ, England

      IIF 29
  • Kaur, Manjit
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 90, Chatsworth Crescent, Hounslow, TW3 2PD, United Kingdom

      IIF 30
    • Unit D1, Tamian Way, Hounslow, TW4 6BL, England

      IIF 31 IIF 32
  • Kaur, Manjit
    British born in January 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Westwood Crescent, Ayr, KA8 0RD, Scotland

      IIF 33
  • Kaur, Manjit
    British accountant born in January 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 109, Main Street, Prestwick, KA9 1JS, Scotland

      IIF 34
  • Kaur, Manjit
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit D1, Unit D1, Tamian Way, Tw4 2bl, TW4 2BL, United Kingdom

      IIF 35
    • Unit 2, - Cowley Mill Trading Estate, Longbridge Way Cowley, Uxbridge, Middlesex, UB8 2YG, United Kingdom

      IIF 36
  • Kaur, Manjit
    British n/a born in January 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 109, Main Street, Prestwick, KA9 1JS, United Kingdom

      IIF 37
  • Hayre, Manjit
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17c, Dominion Industrial Estate, Dominion Road, UB2 5DP, England

      IIF 38
  • Hayre, Manjit
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 260 Trelawney Avenue, Slough, SL3 7UD, England

      IIF 39
  • Hayre, Manjit
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Solo House, The Courtyard, London Road, Horsham, West Sussex, RH12 1AT, England

      IIF 40
  • Mrs Manjit Kaur
    Indian born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 43a, Minith Road, Bilston, WV14 8YN, England

      IIF 41
  • Kaur, Manjit
    Indian born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 43a, Minith Road, Bilston, WV14 8YN, England

      IIF 42
  • Kaur, Manjit

    Registered addresses and corresponding companies
    • 90, Chatsworth Crescent, Hounslow, TW3 2PD, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 19
  • 1
    43a Minith Road, Bilston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2020-07-03 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2020-07-03 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 2
    Desai & Co Accountants Desai House, 9-13 Holbrook Lane, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-09-08 ~ dissolved
    IIF 3 - Director → ME
  • 3
    Unit D2, Tamian Way, Hounslow, England
    Active Corporate (2 parents)
    Officer
    2024-04-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 4
    Unit D1, Unit D1, Tamian Way, Tw4 2bl, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-01-21 ~ dissolved
    IIF 35 - Director → ME
  • 5
    262-264 Yeading Lane, Hayes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -48,921 GBP2024-06-30
    Officer
    2020-06-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-06-18 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 6
    Regal Court Business Centre, 42-44 High St, Slough, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    336 GBP2023-11-30
    Officer
    2017-11-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-11-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 7
    36 Carlton Road, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    Pond House, Village Road, Dorney, Windsor, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-11-30
    Officer
    2017-11-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-11-02 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    Pond House Village Road, Dorney, Windsor, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    24,329 GBP2024-03-31
    Officer
    2023-09-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    8 Westwood Crescent, Ayr, Scotland
    Active Corporate (1 parent)
    Officer
    2024-09-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-09-12 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 11
    Desai & Co Accountants, Desai House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-07-29 ~ dissolved
    IIF 15 - Secretary → ME
  • 12
    Desai & Co Accountants Desai House, 9-13 Holbrook Lane, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-09-09 ~ dissolved
    IIF 2 - Director → ME
  • 13
    44 Hardford Street, Hockley, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    666,442 GBP2024-02-29
    Officer
    2014-02-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-03-28 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Unit D2, Tamian Way, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -147,563 GBP2024-05-31
    Person with significant control
    2021-06-01 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    109 Main Street, Prestwick, Scotland
    Active - Proposal to Strike off Corporate (1 parent)
    Equity (Company account)
    1,417 GBP2017-12-31
    Officer
    2014-12-10 ~ now
    IIF 34 - Director → ME
  • 16
    109 Main Street, Prestwick, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,065 GBP2022-08-31
    Officer
    2021-08-17 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2021-08-17 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 17
    Unit D1, Tamian Way, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    135,962 GBP2024-12-31
    Officer
    2025-05-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-05-21 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    Unit D1, Tamian Way, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,206,003 GBP2024-05-31
    Officer
    2014-03-06 ~ now
    IIF 30 - Director → ME
    2014-03-06 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2025-06-01 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    Unit D1, Tamian Way, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,506,456 GBP2024-05-31
    Officer
    2011-01-06 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
Ceased 7
  • 1
    HAMMPROP LIMITED - 2019-08-29
    Solo House, The Courtyard, London Road, Horsham, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2016-09-29 ~ 2019-08-28
    IIF 40 - Director → ME
  • 2
    Unit 3 First Floor Ebury Business Centre, 161-163 Staines Road, Hounslow, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -9,048 GBP2024-01-31
    Officer
    2022-06-15 ~ 2024-04-01
    IIF 39 - Director → ME
    2019-01-24 ~ 2019-05-15
    IIF 19 - Director → ME
  • 3
    Rowan House, Delamare Road, Cheshunt, England
    Dissolved Corporate (1 parent)
    Officer
    2011-05-20 ~ 2014-05-01
    IIF 36 - Director → ME
  • 4
    44 Hardford Street, Hockley, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    666,442 GBP2024-02-29
    Officer
    2012-03-07 ~ 2012-03-17
    IIF 5 - Director → ME
  • 5
    Unit 17c Dominion Industrial Estate, Dominion Road, England
    Active Corporate (1 parent)
    Officer
    2024-05-01 ~ 2024-10-01
    IIF 38 - Director → ME
    Person with significant control
    2024-05-01 ~ 2024-12-03
    IIF 28 - Ownership of shares – 75% or more OE
  • 6
    Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    295 GBP2024-06-30
    Officer
    2009-05-01 ~ 2012-05-01
    IIF 6 - Director → ME
  • 7
    Unit D2, Tamian Way, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    48,936 GBP2024-07-31
    Officer
    2019-07-19 ~ 2019-12-01
    IIF 4 - Director → ME
    Person with significant control
    2019-07-19 ~ 2019-12-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% 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.