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 Sundip Singh Shihn

    Related profiles found in government register
  • Mr Sundip Singh Shihn
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scammell House, 9 High Street, Ascot, SL5 7JF, England

      IIF 1
    • icon of address Scammell House, High Street, Ascot, SL5 7JF, England

      IIF 2
    • icon of address Ambiya House, 25, Burgess Wood Road South, Beaconsfield, Buckinghamshire, HP9 1EX, United Kingdom

      IIF 3
    • icon of address Ambiya House, Burgess Wood Road South, Beaconsfield, Buckinghamshire, HP9 1EX, England

      IIF 4
    • icon of address Ambiya House, Burgess Wood Road South, Beaconsfield, HP9 1EX, England

      IIF 5
    • icon of address Ambiya House, Burgess Wood Road South, Beaconsfiels, Buckinghamshire, HP9 1EX, England

      IIF 6
    • icon of address 337 Belmont, Belmont Road, Uxbridge, UB8 1HE, England

      IIF 7
  • Sundip Singh Shihn
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scammel House, High Street, Ascot, Berkshire, SL5 7JF, England

      IIF 8
    • icon of address C/o Tax Point, Sterling House, Suite 310e East Wing, Langstone Road, Loughton, London, IG10 3TS, England

      IIF 9
  • Shihn, Sundip Singh
    British accountant born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scammell House, High Street, Ascot, SL5 7JF, England

      IIF 10
    • icon of address Ambiya House, 25 Burgess Wood Road South, Beaconsfield, HP9 1EX, England

      IIF 11
  • Shihn, Sundip Singh
    British chief operating officer born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Matrix Business Centre, 167 Station Road, Edgware, Middlesex, HA8 7JU

      IIF 12
  • Shihn, Sundip Singh
    British consultant born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hytec House, 27 Burgess Wood Road South, Beaconsfield, Buckinghamshire, HP9 1EX, England

      IIF 13
  • Shihn, Sundip Singh
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scammel House, High Street, Ascot, Berkshire, SL5 7JF, England

      IIF 14
    • icon of address Scammell House, 9-12 High Street, Ascot, Berkshire, SL5 7JF, England

      IIF 15
    • icon of address Scammell House, High Street, Ascot, SL5 7JF, England

      IIF 16
    • icon of address 25, Ambiya House, Beaconsfield, Buckinghamshire, HP9 1EX, England

      IIF 17
    • icon of address Ambiya House, 25 Burgess Wood Road South, Beaconsfield, Buckinghamshire, HP9 1EX, England

      IIF 18 IIF 19
    • icon of address C/o Shihn & Co, Hytec House, 27 Burgess Wood Road South, Beaconsfield, Buckinghamshire, HP9 1EX, England

      IIF 20
    • icon of address C/o Shihn & Co, Hytec House, Burgess Wood Road South, Beaconsfield, Buckinghamshire, HP9 1EX, United Kingdom

      IIF 21
    • icon of address Ambiya House, Burgess Wood Road South, Beaconsfiels, Buckinghamshire, HP9 1EX, United Kingdom

      IIF 22
    • icon of address Fifth Floor 105-106, New Bond Street, London, W1S 1DN, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Shihn, Sundip Singh
    British investment manager born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scammell House, High Street, Ascot, SL5 7JF, England

      IIF 26
    • icon of address Ambiya House, Burgess Wood Road South, Beaconsfield, Buckinghamshire, HP9 1EX, United Kingdom

      IIF 27
  • Shihn, Sundip Singh
    British investment professional born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ambiya House, 25, Burgess Wood Road South, Beaconsfield, Buckinghamshire, HP9 1EX, United Kingdom

      IIF 28
    • icon of address C/o Shihn & Co, Hytec House, Beaconsfield, Buckinghamshire, HP9 1EX, England

      IIF 29
  • Shihn, Sundip Singh
    British property developer born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scammell House, 9 High Street, Ascot, SL5 7JF, England

      IIF 30
    • icon of address Scammell House, High Street, Ascot, Berkshire, SL5 7JF, England

      IIF 31
    • icon of address C/o Tax Point, Sterling House, Suite 310e East Wing, Langstone Road, Loughton, London, IG10 3TS, England

      IIF 32
    • icon of address 337 Belmont, Belmont Road, Uxbridge, UB8 1HE, England

      IIF 33 IIF 34
  • Mr Sundip Shihn
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Burgess Wood Road South, Beaconsfield, HP9 1EX, England

      IIF 35
  • Shihn, Sundip Singh
    born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scammell House, High Street, Ascot, SL5 7JF, England

      IIF 36
    • icon of address Ambiya House, 25 Burgess Wood Road South, Beaconsfield, Buckinghamshire, HP9 1EX, United Kingdom

      IIF 37
  • Shihn, Sundip Singh
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ambiya House, 25 Burgess Wood Road South, Beaconsfield, Buckinghamshire, HP91EX, United Kingdom

      IIF 38
  • Shihn, Sundip Singh

    Registered addresses and corresponding companies
    • icon of address 25, Burgess Wood Road South, Beaconsfield, HP9 1EX, United Kingdom

      IIF 39
  • Shihn, Sundip

    Registered addresses and corresponding companies
    • icon of address Ambiya House, Burgess Wood Road South, Beaconsfiels, Buckinghamshire, HP9 1EX, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Fifth Floor 105-106 New Bond Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address Scammell House, 9-12 High Street, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address Scammell House, High Street, Ascot, England
    Active Corporate (2 parents)
    Equity (Company account)
    -95,204 GBP2019-03-31
    Officer
    icon of calendar 2018-02-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ now
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Has significant influence or controlOE
  • 4
    icon of address C/o Tax Point Sterling House, Suite 310e East Wing, Langstone Road, Loughton, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,847 GBP2024-10-31
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ now
    IIF 9 - Has significant influence or controlOE
  • 5
    icon of address Scammell House, High Street, Ascot, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-08-20 ~ now
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ now
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 6
    icon of address Scammell House, 9 High Street, Ascot, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,149,765 GBP2024-03-31
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 30 - Director → ME
  • 7
    ATERALABS (UK) LTD - 2017-05-24
    icon of address Hytec House, Burgess Wood Road South, Beaconsfield, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2017-04-19 ~ now
    IIF 28 - Director → ME
  • 8
    icon of address Matrix Business Centre 167 Station Road, Edgware, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    -114,653 GBP2024-12-31
    Officer
    icon of calendar 2011-12-01 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address Hytec House, Burgess Wood Road South, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2019-02-18 ~ dissolved
    IIF 27 - Director → ME
  • 10
    icon of address Scammel House, High Street, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -200 GBP2024-08-31
    Officer
    icon of calendar 2022-08-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Scammell House, 9 High Street, Ascot, England
    Active Corporate (3 parents, 3 offsprings)
    Fixed Assets (Company account)
    29,350 GBP2021-03-31
    Officer
    icon of calendar 2015-09-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Scammell House, High Street, Ascot, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2018-02-21 ~ now
    IIF 21 - Director → ME
  • 13
    icon of address C/o Shihn & Co, Hytec House, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 29 - Director → ME
  • 14
    icon of address C/o Shihn & Co Hytec House, 27 Burgess Wood Road South, Beaconsfield, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    -3,450 GBP2024-03-31
    Officer
    icon of calendar 2013-10-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 35 - Has significant influence or control as a member of a firmOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Ambiya House, Burgess Wood Road South, Beaconsfiels, Buckinghamshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ now
    IIF 22 - Director → ME
    icon of calendar 2016-04-08 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-03 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Acclaim House, 12 Mount Havelock, Isle Of Man, Isle Of Man
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2016-08-02 ~ now
    IIF 11 - Director → ME
  • 17
    icon of address Hytec House, 27 Burgess Wood Road South, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-23 ~ dissolved
    IIF 18 - Director → ME
  • 18
    icon of address Hytec House, 27 Burgess Wood Road South, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-23 ~ dissolved
    IIF 19 - Director → ME
  • 19
    icon of address Scammell House, High Street, Ascot, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2025-05-31
    Officer
    icon of calendar 2019-05-21 ~ now
    IIF 10 - Director → ME
  • 20
    icon of address Scammell House, High Street, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -225 GBP2024-11-30
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 31 - Director → ME
  • 21
    icon of address Hytec House, 27 Burgess Wood Road South, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-23 ~ dissolved
    IIF 17 - Director → ME
  • 22
    icon of address Scammell House, High Street, Ascot, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    392,205 GBP2024-03-31
    Officer
    icon of calendar 2017-01-06 ~ now
    IIF 26 - Director → ME
Ceased 8
  • 1
    icon of address 1st Floor 43/45 Dorset Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2022-12-31
    Officer
    icon of calendar 2012-09-27 ~ 2013-11-29
    IIF 25 - Director → ME
  • 2
    icon of address 4 Whitton Close, Greenford, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -749,273 GBP2024-03-31
    Officer
    icon of calendar 2012-09-27 ~ 2014-07-09
    IIF 23 - Director → ME
  • 3
    BEAUCHAMP PROPERTY LIMITED - 2016-07-11
    BEAUCHAMP CAPITAL LIMITED - 2012-09-20
    icon of address 5th Floor 34 Dover Street Dover House, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    icon of calendar 2012-08-07 ~ 2013-10-28
    IIF 38 - Director → ME
    icon of calendar 2012-08-07 ~ 2013-10-28
    IIF 39 - Secretary → ME
  • 4
    icon of address 1st Floor 43/45 Dorset Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,589 GBP2023-12-31
    Officer
    icon of calendar 2012-09-24 ~ 2013-10-01
    IIF 37 - LLP Designated Member → ME
  • 5
    icon of address 337 Belmont Belmont Road, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,221 GBP2024-01-31
    Officer
    icon of calendar 2021-01-06 ~ 2022-06-07
    IIF 34 - Director → ME
  • 6
    icon of address 4th Floor Belmont House, Belmont Road, Uxbridge, Middlesex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,829,390 GBP2023-06-30
    Officer
    icon of calendar 2020-06-22 ~ 2022-06-07
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ 2022-06-07
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    ATERALABS (UK) LTD - 2017-05-24
    icon of address Hytec House, Burgess Wood Road South, Beaconsfield, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-04-19 ~ 2018-08-01
    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
  • 8
    icon of address C/o Shihn & Co Hytec House, 27 Burgess Wood Road South, Beaconsfield, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    -3,450 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-02 ~ 2017-10-20
    IIF 5 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.