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, Deepika

    Related profiles found in government register
  • Singh, Deepika
    Indian businessman born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Celtic Farm Road, Rainham, RM13 9GP, England

      IIF 1
  • Singh, Deepika
    Indian company director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • Office 4 Roebuck House, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 2
  • Singh, Deepika
    Indian director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 13, Chilworth Place, Barking, IG11 0FL, England

      IIF 3 IIF 4
    • Unit 4, 2-3 Roebuck Road, Cromwell Centre, IG6 3UG, United Kingdom

      IIF 5 IIF 6 IIF 7
    • Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, IG6 3UT, England

      IIF 8 IIF 9
    • 2-3, Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England, Ilford, IG6 3UT, England

      IIF 10
    • 329, Eastern Avenue, Ilford, IG2 6NT, England

      IIF 11 IIF 12 IIF 13
    • Office 4, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 21
    • Office 4 Roebuck, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 22
    • Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 23
    • Office Number 4 Roebuck Road, 2-3, Cromwell Centre, Hainault Business Park, Ilford, IG6 3UG, England

      IIF 24 IIF 25
    • 51, Barking Road, London, E6 1PY, England

      IIF 26 IIF 27
  • Singh, Deepika
    Indian director y born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 28
  • Singh, Deepika
    Indian bio-tech/recruitment consultant born in April 1990

    Resident in India

    Registered addresses and corresponding companies
    • 54, Oxney Road, Manchester, Manchester, Lancashire, M14 5SZ, England

      IIF 29
  • Singh, Deepika
    Indian management consultant born in April 1990

    Resident in India

    Registered addresses and corresponding companies
    • 54, Oxney Road, Manchester, M14 5SZ, England

      IIF 30
  • Deepika Singh
    Indian born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England, IG6 3UT, United Kingdom

      IIF 31
    • Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, IG6 3UT, England

      IIF 32 IIF 33
    • 2-3, Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England, Ilford, IG6 3UT, England

      IIF 34
    • 329, Eastern Avenue, Ilford, IG2 6NT, England

      IIF 35 IIF 36 IIF 37
    • Office 4, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 43
    • Office 4 Roebuck, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 44
    • Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 45 IIF 46 IIF 47
    • Office Number 4 Roebuck Road, 2-3, Cromwell Centre, Hainault Business Park, Ilford, IG6 3UG, England

      IIF 48
    • 51, Barking Road, London, E6 1PY, England

      IIF 49 IIF 50
  • Singh, Deepika
    British director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, England, IG6 3UT, United Kingdom

      IIF 51
  • Mrs Deepika Singh
    Indian born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Celtic Farm Road, Rainham, RM13 9GP, United Kingdom

      IIF 52
  • Ms Deepika Singh
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 53
child relation
Offspring entities and appointments
Active 26
  • 1
    Unit 4 2-3 Roebuck Road, Cromwell Centre, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-20 ~ now
    IIF 6 - director → ME
  • 2
    Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Corporate (1 parent)
    Equity (Company account)
    303,874 GBP2024-02-28
    Officer
    2023-02-27 ~ now
    IIF 8 - director → ME
    Person with significant control
    2023-02-27 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 3
    Unit 4 2-3 Roebuck Road, Cromwell Centre, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-08 ~ now
    IIF 7 - director → ME
  • 4
    329 Eastern Avenue, Ilford, England
    Corporate (1 parent)
    Officer
    2023-08-09 ~ now
    IIF 18 - director → ME
  • 5
    329 Eastern Avenue, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    303,596 GBP2023-11-30
    Officer
    2022-11-16 ~ now
    IIF 15 - director → ME
    Person with significant control
    2022-11-16 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 6
    2-3 Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    205,766 GBP2023-12-31
    Officer
    2022-12-23 ~ now
    IIF 10 - director → ME
    Person with significant control
    2022-12-23 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 7
    329 Eastern Avenue, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    505,871 GBP2023-11-30
    Officer
    2022-11-09 ~ now
    IIF 17 - director → ME
    Person with significant control
    2022-11-09 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 8
    329 Eastern Avenue, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    101,345 GBP2023-11-30
    Officer
    2022-11-30 ~ now
    IIF 14 - director → ME
    Person with significant control
    2022-11-30 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 9
    Office Number 4 Roebuck Road 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Corporate (1 parent)
    Officer
    2023-07-31 ~ now
    IIF 25 - director → ME
  • 10
    Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,284,463 GBP2024-03-31
    Person with significant control
    2023-03-27 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 11
    329 Eastern Avenue, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    305,766 GBP2023-12-31
    Officer
    2022-12-08 ~ now
    IIF 12 - director → ME
    Person with significant control
    2022-12-08 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 12
    81 Bromhall Road, Dagenham, England
    Corporate (2 parents)
    Equity (Company account)
    -205,214 GBP2021-04-30
    Officer
    2025-04-11 ~ now
    IIF 4 - director → ME
  • 13
    54 Oxney Road, Manchester, Manchester, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-07 ~ dissolved
    IIF 29 - director → ME
  • 14
    54 Oxney Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-08 ~ dissolved
    IIF 30 - director → ME
  • 15
    Office Number 4 Roebuck Road 2-3, Cromwell Centre, Hainault Business Park, Ilford, England
    Corporate (1 parent)
    Officer
    2023-06-12 ~ now
    IIF 24 - director → ME
    Person with significant control
    2023-06-12 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 16
    Office 4 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    408,390 GBP2024-01-31
    Officer
    2023-01-12 ~ now
    IIF 21 - director → ME
    Person with significant control
    2023-01-12 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 17
    Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Corporate (1 parent)
    Equity (Company account)
    305,560 GBP2024-04-30
    Officer
    2023-04-18 ~ now
    IIF 9 - director → ME
    Person with significant control
    2023-04-18 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 18
    Office 4 Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    505,971 GBP2024-02-28
    Officer
    2023-02-01 ~ now
    IIF 2 - director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 19
    329 Eastern Avenue, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    404,352 GBP2023-11-30
    Officer
    2022-11-22 ~ now
    IIF 13 - director → ME
    Person with significant control
    2022-11-22 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 20
    329 Eastern Avenue, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    202,476 GBP2023-11-30
    Officer
    2022-11-02 ~ now
    IIF 19 - director → ME
    Person with significant control
    2022-11-02 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 21
    Office 4 Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    306 GBP2023-05-31
    Officer
    2021-05-03 ~ now
    IIF 51 - director → ME
    Person with significant control
    2021-05-03 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 22
    Office 4 Roebuck 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    513,382 GBP2023-12-31
    Officer
    2022-12-15 ~ now
    IIF 22 - director → ME
    Person with significant control
    2022-12-15 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 23
    329 Eastern Avenue, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    206,277 GBP2024-01-31
    Officer
    2023-01-04 ~ now
    IIF 11 - director → ME
    Person with significant control
    2023-01-04 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 24
    329 Eastern Avenue, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    404,353 GBP2024-02-28
    Officer
    2023-02-16 ~ now
    IIF 16 - director → ME
    Person with significant control
    2023-02-16 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 25
    Unit 4 2-3 Roebuck Road, Cromwell Centre, United Kingdom
    Corporate (1 parent)
    Officer
    2023-08-23 ~ now
    IIF 5 - director → ME
  • 26
    Unit 4 2-3 Cromwell Centre, Hainault Business Park, Ilford, England, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,282 GBP2023-12-31
    Officer
    2025-04-11 ~ now
    IIF 3 - director → ME
Ceased 6
  • 1
    Roundhay Chambers, 199 Roundhay Road, Leeds, England
    Corporate (1 parent)
    Officer
    2023-07-04 ~ 2024-02-15
    IIF 28 - director → ME
    Person with significant control
    2023-07-04 ~ 2024-02-15
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 2
    5 Repton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -20,406 GBP2021-12-31
    Officer
    2016-03-21 ~ 2017-10-01
    IIF 1 - director → ME
    Person with significant control
    2019-03-07 ~ 2019-12-10
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 3
    Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,284,463 GBP2024-03-31
    Officer
    2023-03-27 ~ 2023-06-01
    IIF 20 - director → ME
  • 4
    Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Corporate (1 parent)
    Officer
    2023-07-24 ~ 2024-09-19
    IIF 23 - director → ME
    Person with significant control
    2023-07-24 ~ 2024-09-19
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 5
    51 Barking Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    505,534 GBP2023-10-31
    Officer
    2022-10-21 ~ 2022-12-21
    IIF 27 - director → ME
    Person with significant control
    2022-10-21 ~ 2022-12-21
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 6
    51 Barking Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    303,485 GBP2023-10-31
    Officer
    2022-10-28 ~ 2022-12-28
    IIF 26 - director → ME
    Person with significant control
    2022-10-28 ~ 2022-12-28
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.