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 Bhasin

    Related profiles found in government register
  • Mr Sundip Singh Bhasin
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 233, 42 Watford Way, Hendon, London, NW4 3LA, England

      IIF 1
    • icon of address 15-19, Cavendish Place, London, W1G 0DD

      IIF 2 IIF 3
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 92 - 96, De Beauvoir Road, London, N1 4EN, England

      IIF 12
    • icon of address C/o Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 13
  • Mr Sundip Singh Bhasin
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15-19, Cavendish Place, London, W1G 0DD

      IIF 14
  • Bhasin, Sundip Singh
    British company director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 470, Church Lane, 1st Floor, Kingsbury, London, NW9 8UA, United Kingdom

      IIF 15
    • icon of address 15, - 19, Cavendish Place, London, W1G 0DD, England

      IIF 16
    • icon of address 470, Church Lane, Church Lane, London, NW9 8UA, England

      IIF 17
  • Bhasin, Sundip Singh
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bhasin, Sundip Singh
    British manager born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5a, 160 Westminster Bridge Road, London, SE1 7RW, United Kingdom

      IIF 30 IIF 31
  • Bhasin, Sundip Singh
    British managing director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 233, 42 Watford Way, Hendon, London, NW4 3LA, England

      IIF 32
  • Bhasin, Sundip Singh
    British none born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15-19, Cavendish Place, London, W1G 0DD, Uk

      IIF 33
    • icon of address Flat 1, 130 Hempstead Road, Watford, Herts, WD17 4LQ

      IIF 34
  • Bhasin, Sundip Singh
    British property developer born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albion House, 470 Church Lane, London, London, NW9 8UA, United Kingdom

      IIF 35 IIF 36
  • Bhasin, Sundip
    British company director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, Cambridge Court, Tindale Crescent, Bishop Auckland, County Durham, DL14 9SR, United Kingdom

      IIF 37
  • Bhasin, Sundip Singh
    British administration manager born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15-19, Cavendish Place, London, W1G 0DD

      IIF 38
  • Bhasin, Sundip Singh
    British co director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
  • Bhasin, Sundip Singh
    British co directors born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 254 Cannon Lane, Pinner, Middlesex, HA5 1JG

      IIF 45
  • Bhasin, Sundip Singh
    British company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15-19, Cavendish Place, London, W1G 0DD

      IIF 46
    • icon of address 468, Church Lane, Kingsbury, London, NW9 8UA, England

      IIF 47
    • icon of address Albion House, 470 Church Lane, London, NW9 8UA, England

      IIF 48
    • icon of address Flat 1, 254 Cannon Lane, Pinner, Middlesex, HA5 1JG

      IIF 49
  • Bhasin, Sundip Singh
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 254 Cannon Lane, Pinner, Middlesex, HA5 1JG

      IIF 50
  • Bhasin, Sundip Singh
    British manager born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 254 Cannon Lane, Pinner, Middlesex, HA5 1JG

      IIF 51 IIF 52
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Shah Kazemi & Co, 163 Herne Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    IIF 35 - Director → ME
  • 2
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-02-11 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Albion House 470 Church Lane, 1st Floor, Kingsbury, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 15 - Director → ME
  • 4
    MIDLEX ONE HUNDRED AND FORTY ONE LIMITED - 2005-09-05
    icon of address Deloitte Llp, Po Box 500 2 Hardman Street, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 15-19 Cavendish Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-10 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Shah Kazemi & Co, 163 Herne Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    IIF 36 - Director → ME
  • 8
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    LILLY GARDEN CARE HOME LIMITED - 2015-04-15
    icon of address 15-19 Cavendish Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 46 - Director → ME
  • 12
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 13
    icon of address 15-19 Cavendish Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-02 ~ dissolved
    IIF 49 - Director → ME
  • 14
    icon of address Office 233 42 Watford Way, Hendon, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 15
    MIDLEX ONE HUNDRED AND FIFTY SIX LIMITED - 2007-06-12
    icon of address Deloitte Llp, Po Box 500, 2 Hardman Street, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 18 - Director → ME
  • 16
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 17
    CINNAMON CARE LTD. - 2015-04-15
    icon of address 15-19 Cavendish Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-10 ~ dissolved
    IIF 21 - Director → ME
  • 18
    icon of address C/o Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,284,258 GBP2017-01-31
    Officer
    icon of calendar 2012-01-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 19
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 28 - Director → ME
  • 20
    icon of address Flat 4 Cambridge Court, Tindale Crescent, Bishop Auckland, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 37 - Director → ME
  • 21
    MIDLEX ONE HUNDRED AND FIFTY THREE LIMITED - 2007-05-14
    icon of address Deloittle Llp, 500, 2 Hardman Street, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-24 ~ dissolved
    IIF 52 - Director → ME
Ceased 17
  • 1
    icon of address 468 Church Lane, Kingsbury, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    971,879 GBP2022-09-30
    Officer
    icon of calendar 2019-05-17 ~ 2023-06-30
    IIF 47 - Director → ME
    icon of calendar 2012-08-20 ~ 2016-05-06
    IIF 33 - Director → ME
  • 2
    MIDLEX ONE HUNDRED AND FORTY NINE LIMITED - 2007-01-16
    icon of address 15 - 19 Cavendish Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-04 ~ 2009-10-09
    IIF 45 - Director → ME
  • 3
    MIDLEX ONE HUNDRED AND FIFTY TWO LIMITED - 2007-05-14
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-24 ~ 2013-08-01
    IIF 51 - Director → ME
  • 4
    icon of address 15-19 Cavendish Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-26 ~ 2016-08-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-26
    IIF 14 - Ownership of shares – 75% or more OE
  • 5
    MIDLEX ONE HUNDRED AND FORTY SEVEN LIMITED - 2006-10-04
    icon of address 15-19 Cavendish Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-02 ~ 2011-10-08
    IIF 44 - Director → ME
  • 6
    MIDLEX ONE HUNDRED AND FORTY EIGHT LIMITED - 2007-01-16
    icon of address 15 - 19 Cavendish Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-04 ~ 2009-10-09
    IIF 43 - Director → ME
  • 7
    icon of address Albion House, 470 Church Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-05 ~ 2016-05-01
    IIF 48 - Director → ME
  • 8
    icon of address 15 Stanier Street, Swindon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-09 ~ 2016-06-01
    IIF 16 - Director → ME
  • 9
    PINK LADY LONDON LIMITED - 2018-05-15
    icon of address 92 - 96 De Beauvoir Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    64,354 GBP2024-06-30
    Officer
    icon of calendar 2010-06-08 ~ 2016-08-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ 2017-12-31
    IIF 12 - Ownership of shares – 75% or more OE
  • 10
    icon of address 2 Clarence Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    136,003 GBP2019-05-31
    Officer
    icon of calendar 2012-12-11 ~ 2019-12-13
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-13
    IIF 2 - Ownership of shares – 75% or more OE
  • 11
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-15 ~ 2008-09-10
    IIF 50 - Director → ME
  • 12
    MIDLEX ONE HUNDRED AND FORTY SIX LIMITED - 2006-10-04
    icon of address Chamberlain & Co, Aireside House 24-26 Aire Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-02 ~ 2010-01-29
    IIF 41 - Director → ME
  • 13
    icon of address 15-19 Cavendish Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-31 ~ 2012-06-08
    IIF 39 - Director → ME
  • 14
    icon of address 15-19 Cavendish Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-31 ~ 2012-06-08
    IIF 42 - Director → ME
  • 15
    icon of address 15-19 Cavendish Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-31 ~ 2012-06-07
    IIF 40 - Director → ME
  • 16
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-21 ~ 2025-05-31
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 17
    icon of address 15-19 Cavendish Place, London
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1,495 GBP2016-01-31
    Officer
    icon of calendar 2009-10-01 ~ 2016-08-01
    IIF 38 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.