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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jasvinder Singh

    Related profiles found in government register
  • Jasvinder Singh
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 1
    • 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 2 IIF 3
  • Mr Jasvinder Singh
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hub, First Floor Offices, 19-21 Aintree Road, Greenford, London, UB6 7LA, United Kingdom

      IIF 4
  • Dooa, Jasvinder Singh
    British company director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Cumberland Avenue, London, NW10 7QL, England

      IIF 5
  • Mr Jasvinder Singh Dooa
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Cumberland Avenue, London, NW10 7QL, England

      IIF 6
  • Ravinderpal Singh Dooa
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 7
    • 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Singh, Jasvinder
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hub, First Floor Offices, 19-21 Aintree Road, Greenford, London, UB6 7LA, United Kingdom

      IIF 11 IIF 12 IIF 13
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 15 IIF 16
    • 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 17 IIF 18
    • Unit 2, Cumberland Avenue, London, NW10 7QL, England

      IIF 19
  • Dooa, Ravinderpal Singh
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hub, First Floor Offices, 19-21 Aintree Road, Greenford, London, UB6 7LA, United Kingdom

      IIF 20
    • 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 21
  • Dooa, Ravinderpal Singh
    British company director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Cumberland Avenue, London, NW10 7QL, England

      IIF 22
  • Mr Jasvinder Singh
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Hub, 19-21 Aintree Road, Greenford, London, UB6 7LA, England

      IIF 23
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 24
    • 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 25
  • Mr Ravinderpal Singh Dooa
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hub, First Floor Offices, 19-21 Aintree Road, Greenford, London, UB6 7LA, United Kingdom

      IIF 26
    • 2, Cumberland Avenue, London, NW10 7QL, England

      IIF 27
  • Singh Dooa, Jasvinder
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, North Acton Road, Park Royal, London, NW10 6PH, United Kingdom

      IIF 28
  • Dooa, Ravinder Singh
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Hub, 19-21 Aintree Road, Greenford, London, UB6 7LA, England

      IIF 29
  • Dooa, Ravinder Singh
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 61, North Acton Road, Park Royal, London, NW10 6PH, United Kingdom

      IIF 30
  • Mr Ravinder Singh Dooa
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Hub, 19-21 Aintree Road, Greenford, London, UB6 7LA, England

      IIF 31
    • 61, North Acton Road, London, NW10 6PH, United Kingdom

      IIF 32
  • Singh, Jasvinder
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Hub, 19-21 Aintree Road, Greenford, London, UB6 7LA, England

      IIF 33
    • 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 34
  • Singh, Jasvinder
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 35
  • Dooa, Ravinderpal Singh
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Hub, First Floor Offices, 19-21 Aintree Road, Greenford, London, UB6 7LA, United Kingdom

      IIF 36 IIF 37 IIF 38
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 41
    • 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 42 IIF 43
  • Dooa, Ravinderpal Singh
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 44
  • Mr Ravinderpal Singh Dooa
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 45
child relation
Offspring entities and appointments 14
  • 1
    ACRE BARNSTAPLE LIMITED
    12515335
    The Hub First Floor Offices, 19-21 Aintree Road, Greenford, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-03-12 ~ now
    IIF 38 - Director → ME
    IIF 16 - Director → ME
  • 2
    ACRE BRAINTREE LIMITED
    15902830
    The Hub, First Floor Offices, 19-21 Aintree Road, Greenford, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-18 ~ now
    IIF 13 - Director → ME
    IIF 37 - Director → ME
  • 3
    ACRE INVESTMENTS LIMITED
    - now 04215916
    ACRE 469 LIMITED
    - 2022-03-10 04215916 04190266... (more)
    2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2015-05-18 ~ now
    IIF 43 - Director → ME
    IIF 17 - Director → ME
    Person with significant control
    2021-02-26 ~ 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
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ACRE MINWORTH LIMITED
    15904976 15310815
    The Hub First Floor Offices, 19-21 Aintree Road, Greenford, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-19 ~ now
    IIF 14 - Director → ME
    IIF 36 - Director → ME
  • 5
    ACRE STOKE ON TRENT LIMITED
    - now 13732928
    ACRE WIGAN LIMITED
    - 2024-09-10 13732928
    The Hub First Floor Offices, 19-21 Aintree Road, Greenford, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-11-09 ~ now
    IIF 40 - Director → ME
    IIF 11 - Director → ME
  • 6
    ACRE TOWCESTER LTD
    - now 15310815
    ACRE MINWORTH LIMITED
    - 2024-08-19 15310815 15904976
    The Hub First Floor Offices, 19-21 Aintree Road, Greenford, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-11-27 ~ now
    IIF 12 - Director → ME
    IIF 39 - Director → ME
  • 7
    DCRE ASSET MANAGEMENT LIMITED
    - now 13959148
    DCRE ASSET MANAGER LIMITED
    - 2022-03-30 13959148
    The Hub First Floor Offices, 19-21 Aintree Road, Greenford, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-03-07 ~ now
    IIF 20 - Director → ME
    IIF 19 - Director → ME
    Person with significant control
    2022-03-07 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    DCRE CAPITAL MANAGEMENT LIMITED
    13955405
    2 Cumberland Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-04 ~ dissolved
    IIF 5 - Director → ME
    IIF 22 - Director → ME
    Person with significant control
    2022-03-04 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    DOOA BROMLEY LIMITED
    13415426
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-05-24 ~ now
    IIF 41 - Director → ME
    IIF 15 - Director → ME
    Person with significant control
    2021-05-24 ~ now
    IIF 1 - Has significant influence or control over the trustees of a trust OE
    IIF 7 - Has significant influence or control over the trustees of a trust OE
  • 10
    DOOA CAPITAL LIMITED
    - now 10985267 12519414
    DOOA HAIR AND BEAUTY LTD
    - 2019-03-21 10985267 05410687
    61 North Acton Road, Park Royal, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-27 ~ dissolved
    IIF 28 - Director → ME
    IIF 30 - Director → ME
    Person with significant control
    2017-09-27 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    DOOA CAPITAL LIMITED
    12519414 10985267
    2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Officer
    2020-03-16 ~ now
    IIF 18 - Director → ME
    IIF 21 - Director → ME
    Person with significant control
    2020-03-16 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    DOOA HAIR AND BEAUTY LIMITED
    - now 05410687 10985267
    DOOA WHOLESALERS LIMITED
    - 2019-03-23 05410687
    2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2015-05-18 ~ now
    IIF 34 - Director → ME
    IIF 42 - Director → ME
    Person with significant control
    2023-04-04 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    DREAM GIRL LIMITED
    10928109
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-22 ~ dissolved
    IIF 44 - Director → ME
    IIF 35 - Director → ME
    Person with significant control
    2017-08-22 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    JUST RIGHT BEAUTY LTD
    10767580
    The Hub, 19-21 Aintree Road, Greenford, London, England
    Active Corporate (1 parent)
    Officer
    2017-05-12 ~ now
    IIF 33 - Director → ME
    IIF 29 - Director → ME
    Person with significant control
    2017-05-12 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - 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 22 March 2026 and licensed under the Open Government Licence v3.0.