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

Singh, Kamaljit, Dr

    Related profiles found in government register
  • Singh, Kamaljit, Dr
    British company director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Chestnut Drive, Bushby, Leicester, Leicestershire, LE7 9RB

      IIF 1
    • icon of address 3, Warwick Road, London, E15 4JZ, England

      IIF 2
    • icon of address 3, Warwick Road, London, E15 4JZ, United Kingdom

      IIF 3
  • Singh, Kamaljit, Dr
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, High View Close, Hamilton Office Park, Hamilton, Leicester, LE4 9LJ, United Kingdom

      IIF 4
    • icon of address 2nd Floor, 94 New Walk, Leciester, LE1 7EA, United Kingdom

      IIF 5
    • icon of address 2nd Floor, 94 New Walk, Leicester, LE1 7EA, England

      IIF 6 IIF 7
    • icon of address 5 Chestnut Drive, Bushby, Leicester, Leicestershire, LE7 9RB

      IIF 8
    • icon of address Kaprekar, 94 New Walk, Leicester, LE1 7EA, England

      IIF 9
    • icon of address 116, Goswell Road, London, EC1V 7DP, England

      IIF 10
  • Singh, Kamaljit, Dr
    British doctor born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Chestnut Drive, Bushby, Leicester, Leicestershire, LE7 9RB, United Kingdom

      IIF 11
    • icon of address 3, Warwick Road, London, E15 4JZ, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Singh, Kamaljit, Dr
    British doctor (medical) born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, De Montfort Street, Leicester, Leicestershire, LE1 7GS

      IIF 15
  • Singh, Kamaljit, Dr
    British general practitioner born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charnwood House, Harcourt Way, Meridian Business Park, Leicester, LE19 1WP, England

      IIF 16
  • Singh, Kamaljit, Dr
    British m d born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 94 New Walk, Leicester, LE1 7EA, United Kingdom

      IIF 17
  • Singh, Kamaljit, Dr
    British md born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, De Montfort Street, Leicester, LE1 7GS, England

      IIF 18
    • icon of address 94, 2nd Floor, New Walk, Leicester, --- Select A State ---, LE1 7EA, United Kingdom

      IIF 19
    • icon of address 94, New Walk, 2nd Floor, Leicester, LE1 7EA, England

      IIF 20
  • Singh, Kamaljit, Dr
    British medical practitioner born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shrone Village Surgery, Crown Lane, Shorne, Gravesend, Kent, DA12 3DY

      IIF 21
  • Singh, Kamaljit, Dr
    British none born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thurmaston Health Centre, 573a Melton Road, Leicester, Leicestershire, LE4 8EA, England Uk

      IIF 22
  • Singh, Kamaljit, Dr
    born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Kamaljit, Dr
    British medical practitioner born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Chestnut Drive, Bushby, Leicester, LE7 9RB, England

      IIF 26
  • Dr Kamaljit Singh
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, High View Close, Hamilton, LE4 9LJ, United Kingdom

      IIF 27
    • icon of address 616d, Green Lane, Ilford, Essex, IG3 9SE

      IIF 28
    • icon of address 1st Floor, 133 Loughborough Road, Leicester, LE4 5LQ, England

      IIF 29
    • icon of address 2nd Floor, 94 New Walk, Leicester, LE1 7EA, England

      IIF 30
    • icon of address Kaprekar, 94 New Walk, Leicester, LE1 7EA, England

      IIF 31
  • Singh, Kamaljit, Dr
    British m d

    Registered addresses and corresponding companies
    • icon of address 5 Chestnut Drive, Bushby, Leicester, Leicestershire, LE7 9RB

      IIF 32
  • Singh, Kamaljit, Dr

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 94 New Walk, Leicester, LE1 7EA, England

      IIF 33
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 1st Floor 133 Loughborough Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2016-06-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 2
    BABS ASSOCIATION OF BODY SCULPTING - 2017-07-18
    icon of address Gascoyne House Moseleys Farm Business Centre, Fornham All Saints, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 26 - Director → ME
  • 3
    icon of address Kaprekar Aks Ltd, 2nd Floor 94 New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 6 Akexa House, 6 Clifton Terrace, London, Greater London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address 4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Dissolved Corporate (28 parents)
    Officer
    icon of calendar 2005-02-25 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 6
    icon of address 4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Dissolved Corporate (35 parents)
    Officer
    icon of calendar 2005-02-22 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 7
    INNVOTEC FILM INVESTMENT LIMITED LIABILITY PARTNERSHIP - 2004-06-18
    icon of address 4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Active Corporate (21 parents)
    Officer
    icon of calendar 2005-02-22 ~ now
    IIF 25 - LLP Designated Member → ME
  • 8
    icon of address 616d Green Lane, Ilford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    18,195 GBP2023-12-31
    Officer
    icon of calendar 2008-03-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Has significant influence or controlOE
  • 9
    icon of address 6 The Avenue, Oadby, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-23 ~ dissolved
    IIF 1 - Director → ME
  • 10
    icon of address 21 High View Close, Hamilton Office Park, Hamilton, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,701 GBP2024-03-31
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ 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
  • 11
    icon of address Kaprekar Llp, 94 New Walk, 2nd Floor, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 20 - Director → ME
  • 12
    icon of address Kaprekar, 2nd Floor 94 New Walk, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2014-05-29 ~ dissolved
    IIF 33 - Secretary → ME
  • 13
    BODY COUTURE LTD - 2018-04-18
    icon of address 3 Warwick Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -112,054 GBP2024-01-31
    Officer
    icon of calendar 2021-09-23 ~ now
    IIF 13 - Director → ME
  • 14
    icon of address Kaprekar, 94 New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    60 GBP2020-12-31
    Officer
    icon of calendar 2016-12-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    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 31 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    BACD
    - now
    BACD LIMITED - 2012-04-23
    icon of address 77 New Cavendish Street, Fitzrovia, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    406,366 GBP2018-06-30
    Officer
    icon of calendar 2012-03-17 ~ 2018-05-08
    IIF 21 - Director → ME
  • 2
    BEAU ASTHETICA LIMITED - 2006-04-29
    icon of address 1st Floor, 133 Loughborough Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    147,208 GBP2024-04-30
    Officer
    icon of calendar 2006-04-11 ~ 2016-03-14
    IIF 17 - Director → ME
    icon of calendar 2006-04-11 ~ 2012-04-10
    IIF 32 - Secretary → ME
  • 3
    BLUPINK ACADEMY LTD - 2015-05-08
    BLUEPINK ACADEMY LTD - 2015-02-09
    icon of address 5th Floor, Jasper House, 4 Copthall Avenue, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    403,175 GBP2023-07-31
    Officer
    icon of calendar 2015-02-06 ~ 2017-06-14
    IIF 10 - Director → ME
  • 4
    LLR PROVIDER COMPANY LIMITED - 2021-12-13
    icon of address Offices 2 & 3 Coalville Business Centre, Goliath Way, Coalville, Leicestershire, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    303,019 GBP2021-03-31
    Officer
    icon of calendar 2012-02-29 ~ 2013-03-13
    IIF 22 - Director → ME
  • 5
    LONDON AESTHETIC RAINING LIMITED - 2018-09-19
    icon of address 3 Warwick Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,275 GBP2024-09-30
    Officer
    icon of calendar 2021-09-23 ~ 2025-01-01
    IIF 12 - Director → ME
  • 6
    icon of address 346 Loughborough Road, Leicester, England
    Liquidation Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -17,393 GBP2023-01-31
    Officer
    icon of calendar 2014-04-15 ~ 2014-05-08
    IIF 15 - Director → ME
    icon of calendar 2014-01-13 ~ 2014-02-14
    IIF 18 - Director → ME
  • 7
    icon of address Kaprekar Llp, 94 2nd Floor, New Walk, Leicester, --- Select A State ---, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2013-09-09 ~ 2014-05-08
    IIF 19 - Director → ME
  • 8
    icon of address Charnwood House Harcourt Way, Meridian Business Park, Leicester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    79,390 GBP2018-03-31
    Officer
    icon of calendar 2014-05-20 ~ 2019-01-23
    IIF 16 - Director → ME
  • 9
    icon of address 3 Warwick Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-10 ~ 2018-06-01
    IIF 2 - Director → ME
  • 10
    GENESIS CLINICS WORLDWIDE LIMITED - 2017-11-01
    GENESIS CLINICS WORLDWIDE PLC - 2017-10-30
    icon of address 3 Warwick Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    92,633 GBP2023-11-30
    Officer
    icon of calendar 2021-09-23 ~ 2021-09-23
    IIF 14 - Director → ME
    icon of calendar 2017-01-10 ~ 2018-04-02
    IIF 3 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.