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 born in January 1974

    Resident in United Kingdom

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

      IIF 7
  • 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 8
  • 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 9
  • 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 10
  • Manjit Kaur Hayre
    British born in January 1974

    Resident in United Kingdom

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

      IIF 11
  • 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 12
    • 4, Marshall Road, Oldbury, Birmingham, B68 9ED, United Kingdom

      IIF 13
    • 4, Marshall Road, Oldbury, West Midlands, B68 9ED, United Kingdom

      IIF 14
  • 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 15
  • 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 16
  • Sedana, Manjit Kaur, Mrs.
    British

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

      IIF 17
  • 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 18
    • Regal Court Business Centre, 42-44 High St, Slough, Berkshire, SL1 1EL

      IIF 19
    • Pond House, Village Road, Dorney, Windsor, SL4 6QJ, England

      IIF 20
  • 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 21
  • 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 25
  • 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 26
    • Regal Court Business Centre, 42-44 High St, Slough, Berkshire, SL1 1EL

      IIF 27
    • Pond House, Village Road, Dorney, Windsor, SL4 6QJ, England

      IIF 28
  • 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 29
  • 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 30
    • 36, Carlton Road, Slough, SL2 5PZ, England

      IIF 31
  • Kaur, Manjit
    British born in January 1974

    Resident in England

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

      IIF 32
    • Unit D1, Tamian Way, Hounslow, TW4 6BL, England

      IIF 33 IIF 34
  • Kaur, Manjit
    British born in January 1974

    Resident in Scotland

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

      IIF 35
    • 109, Main Street, Prestwick, KA9 1JS, Scotland

      IIF 36
  • 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 37
    • Unit 2, - Cowley Mill Trading Estate, Longbridge Way Cowley, Uxbridge, Middlesex, UB8 2YG, United Kingdom

      IIF 38
  • 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 39
  • 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 40
  • 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 41
  • 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 42
  • Mrs Manjit Kaur
    Indian born in January 1974

    Resident in England

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

      IIF 43
  • Kaur, Manjit
    Indian born in January 1974

    Resident in England

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

      IIF 44
  • Kaur, Manjit

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

      IIF 45
child relation
Offspring entities and appointments 26
  • 1
    BHANGU LOGISTICS UK LTD
    12717491
    43a Minith Road, Bilston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2020-07-03 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2020-07-03 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 2
    CHARLIES CONVENIENCE LIMITED
    07767625
    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
    COSMO CASH & CARRY LTD
    15656095
    Unit D2, Tamian Way, Hounslow, England
    Active Corporate (2 parents)
    Officer
    2024-04-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 4
    EUROPANEL EXPRESS LIMITED
    09399312
    Unit D1, Unit D1, Tamian Way, Tw4 2bl, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-01-21 ~ dissolved
    IIF 37 - Director → ME
  • 5
    GHK RESTAURANTS LTD
    12679147
    262-264 Yeading Lane, Hayes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -48,921 GBP2024-06-30
    Officer
    2020-06-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-06-18 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    H & J PROPERTY HOLDINGS LTD - now
    HAMMPROP LIMITED
    - 2019-08-29 10400502
    Solo House, The Courtyard, London Road, Horsham, West Sussex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2016-09-29 ~ 2019-08-28
    IIF 42 - Director → ME
  • 7
    H & M IMMIGRATION LIMITED
    11041649
    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 19 - Director → ME
    Person with significant control
    2017-11-01 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 8
    H & M SOLICITORS LIMITED
    09957957 05263351
    36 Carlton Road, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 9
    HAYRE HOLDINGS LIMITED
    11043486
    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 8 - Director → ME
    Person with significant control
    2017-11-02 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 10
    HM RESTAURANTS LIMITED
    11785956 14240544
    Unit 3 First Floor Ebury Business Centre, 161-163 Staines Road, Hounslow, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -9,048 GBP2024-01-31
    Officer
    2022-06-15 ~ 2024-04-01
    IIF 41 - Director → ME
    2019-01-24 ~ 2019-05-15
    IIF 21 - Director → ME
  • 11
    HS PROPERTIES LONDON LTD
    13994058
    Pond House Village Road, Dorney, Windsor, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    24,329 GBP2024-03-31
    Officer
    2023-09-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 12
    KINGFISHER INTERIORS LTD
    07641721
    Rowan House, Delamare Road, Cheshunt, England
    Dissolved Corporate (2 parents)
    Officer
    2011-05-20 ~ 2014-05-01
    IIF 38 - Director → ME
  • 13
    MIRCH MASALA LTD
    SC822635
    8 Westwood Crescent, Ayr, Scotland
    Active Corporate (1 parent)
    Officer
    2024-09-12 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-09-12 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 14
    MMS (EURO) LIMITED
    04497819
    Desai & Co Accountants, Desai House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2007-07-29 ~ dissolved
    IIF 17 - Secretary → ME
  • 15
    MMS SUPERMARKET LIMITED
    07768780
    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
  • 16
    MMS WHOLESALE LIMITED
    07979216
    44 Hardford Street, Hockley, Birmingham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    666,442 GBP2024-02-29
    Officer
    2012-03-07 ~ 2012-03-17
    IIF 5 - Director → ME
    2014-02-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-03-28 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    NANAK SWEETS AND STREET FOODS LIMITED
    14988101
    Unit 17c Dominion Industrial Estate, Dominion Road, England
    Active Corporate (3 parents)
    Officer
    2024-05-01 ~ 2024-10-01
    IIF 40 - Director → ME
    Person with significant control
    2024-05-01 ~ 2024-12-03
    IIF 30 - Ownership of shares – 75% or more OE
  • 18
    PLOT PROPERTIES LIMITED
    11988546
    Unit D2, Tamian Way, Hounslow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -147,563 GBP2024-05-31
    Person with significant control
    2021-06-01 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    PRESTWICK KEBAB AND CURRY LTD.
    SC493080
    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 36 - Director → ME
  • 20
    PRESTWICK KEBAB LTD
    SC706924
    109 Main Street, Prestwick, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,065 GBP2022-08-31
    Officer
    2021-08-17 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2021-08-17 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 21
    SAMUNDRA PROPERTIES LIMITED
    13073092
    Unit D1, Tamian Way, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    135,962 GBP2024-12-31
    Officer
    2025-05-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-05-21 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    SEDANA SUPERMARKET UK LIMITED
    06583807
    Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    295 GBP2024-06-30
    Officer
    2009-05-01 ~ 2012-05-01
    IIF 6 - Director → ME
  • 23
    SGK GROUP LTD
    12112311
    Unit D2, Tamian Way, Hounslow, United Kingdom
    Active Corporate (3 parents)
    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 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    SLOUGH PROPERTY PARTNERS LTD
    16984609
    Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-01-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2026-01-23 ~ now
    IIF 11 - Has significant influence or control OE
  • 25
    SNG PROPERTIES LIMITED
    08925817
    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 32 - Director → ME
    2014-03-06 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2025-06-01 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    SUNNY BEDROOMS & KITCHEN LIMITED
    07054798
    Unit D1, Tamian Way, Hounslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,506,456 GBP2024-05-31
    Officer
    2011-01-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% 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 9 February 2026 and licensed under the Open Government Licence v3.0.