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

Tennent-bhohi, Burns Singh

    Related profiles found in government register
  • Tennent-bhohi, Burns Singh
    British company director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 104 High Road, London, N2 9EB

      IIF 1
    • Abbey House, 282 Farnborough Road, Farnborough, Hampshire, GU14 7NA, England

      IIF 2
    • Abbey House, 282 Farnborough Road, Farnborough, Hampshire, GU14 7NA, United Kingdom

      IIF 3 IIF 4
    • 104, High Road, London, N2 9EB, England

      IIF 5 IIF 6
    • 55, Baker Street, London, W1U 7EU, England

      IIF 7 IIF 8 IIF 9
    • Hill Dickinson Llp, 8th Floor, 20 Primrose Street, The Broadgate Tower, London, EC2A 2EW, United Kingdom

      IIF 11
    • Salisbury House, London Wall, London, EC2M 5PS, United Kingdom

      IIF 12
    • Unit 1h, Mereworth Business Centre, Danns Lane, Wateringbury, Maidstone, Kent, ME18 5LW, England

      IIF 13
    • Mereworth Business Centre, Unit 1h, Danns Lane, Wateringbury, Maidstone, Kent, ME18 5LW, England

      IIF 14
  • Tennent-bhohi, Burns Singh
    British director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • Angelfish Investments Plc, Kings Court, Unit 4, Railway Street, Cheshire, Altrincham, Cheshire, WA14 2RD, United Kingdom

      IIF 15
    • Langton House, 81 High Street, Battle, East Sussex, TN33 0AQ, England

      IIF 16
    • Abbey House 282, Farnborough Road, Farnborough, Hampshire, GU14 7NA, United Kingdom

      IIF 17
    • Arena Business Centres, 282, Abbey House, Farnborough Road, Farnborough, Hampshire, GU14 7NA, United Kingdom

      IIF 18 IIF 19
    • Arena Business Centres, Abbey House, 282 Farnborough Road, Farnborough, Hampshire, GU14 7NA, United Kingdom

      IIF 20
    • Unit 1h Mereworth Business Centre, Danns Lane, Wateringbury, Maidstone, ME18 5LW, England

      IIF 21 IIF 22 IIF 23
  • Tennent-bhohi, Burns Singh
    British company director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 104 High Road, East Finchley, London, N2 9EB

      IIF 24
  • Tennent-bhohi, Burns Singh
    British co director born in June 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 104, High Road, East Finchley, London, N2 9EB, United Kingdom

      IIF 25
  • Tennent-bhohi, Burns Singh
    British company director born in June 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 104 High Road, East Finchley, London, N2 9EB

      IIF 26
  • Tennent-bhohi, Burns Singh
    British company director born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langton House, 81 High Street, Battle, East Sussex, TN33 0AQ, United Kingdom

      IIF 27
    • 55, Baker Street, London, W1U 7EU, United Kingdom

      IIF 28
    • Unit 1h, Mereworth Business Centre, Danns Lane, Wateringbury, Maidstone, Kent, ME18 5LW, England

      IIF 29
  • Tennent-bhohi, Burns Singh
    British director born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arena Business Centres, 282, Abbey House, Farnborough Road, Farnborough, Hampshire, GU14 7NA, United Kingdom

      IIF 30 IIF 31 IIF 32
    • Hill Dickinson Llp, 8th Floor, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom

      IIF 33
  • Singh Tennent-bhohi, Burns
    British director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • Hill Dickinson Llp, 8th Floor, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England

      IIF 34
  • Tennent Bhohi, Burns Singh
    British company director born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abbey House, 282 Farnborough Road, Farnborough, Hampshire, GU14 7NA, United Kingdom

      IIF 35
  • Tennent-bhohi, Burns Singh

    Registered addresses and corresponding companies
    • Abbey House, Value Generation, 282 Farnborough Road, Farnborough, Hampshire, GU14 7NA, England

      IIF 36
  • Mr Burns Singh Tennent-bhohi
    British born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • Abbey House, 282 Farnborough Road, Farnborough, Hampshire, GU14 7NA, England

      IIF 37
    • Arena Business Centres, Abbey House, 282 Farnborough Road, Farnborough, GU14 7NA, United Kingdom

      IIF 38
    • 104, High Road, London, N2 9EB, England

      IIF 39
  • Mr Burns Singh Tennent-bhohi
    British born in June 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 104 High Road, East Finchley, London, N2 9EB

      IIF 40
  • Mr Burns Singh Tennent-bhohi
    British born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, High Road, London, N2 9EB, England

      IIF 41
    • Strathmore, 3rd Floor, Ivy Mill, Crown Street, Failsworth, Manchester, Greater Manchester, M35 9BG, England

      IIF 42
child relation
Offspring entities and appointments
Active 28
  • 1
    Angelfish Investments Plc, Kings Court, Unit 4 Railway Street, Cheshire, Altrincham, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-06-15 ~ dissolved
    IIF 15 - director → ME
  • 2
    55 Baker Street, London, United Kingdom
    Corporate (6 parents, 5 offsprings)
    Officer
    2022-02-01 ~ now
    IIF 28 - director → ME
  • 3
    Unit 1h, Mereworth Business Centre Danns Lane, Wateringbury, Maidstone, Kent, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2024-10-22 ~ now
    IIF 9 - director → ME
  • 4
    Arena Business Centres, 282, Abbey House, Farnborough Road, Farnborough, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0.10 GBP2023-09-30
    Officer
    2019-09-06 ~ now
    IIF 30 - director → ME
  • 5
    Unit 1h, Mereworth Business Centre, Danns Lane, Wateringbury, Maidstone, Kent, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2024-10-22 ~ now
    IIF 7 - director → ME
  • 6
    OSCILLATE LIMITED - 2021-08-02
    Salisbury House, London Wall, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-05-24 ~ dissolved
    IIF 2 - director → ME
  • 7
    Unit 1h, Mereworth Business Centre Danns Lane, Wateringbury, Maidstone, England
    Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-01-31
    Officer
    2019-01-28 ~ now
    IIF 22 - director → ME
  • 8
    Unit 1h, Mereworth Business Centre, Danns Lane, Wateringbury, Maidstone, Kent, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2024-10-22 ~ now
    IIF 10 - director → ME
  • 9
    DISCOVORE LTD - 2020-11-27
    Langton House, 81 High Street, Battle, East Sussex, England
    Dissolved corporate (3 parents)
    Officer
    2020-09-22 ~ dissolved
    IIF 16 - director → ME
  • 10
    Pisces House, 3 Cornfield Terrace, Eastbourne, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-06-21 ~ dissolved
    IIF 35 - director → ME
  • 11
    SPORT CAPITAL GROUP PLC - 2020-10-01
    PELICAN HOUSE MINING PLC - 2019-01-03
    HELLENIC CAPITAL PLC - 2018-06-14
    Hill Dickinson Llp, 8th Floor 20 Primrose Street, The Broadgate Tower, London, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2020-07-16 ~ now
    IIF 11 - director → ME
  • 12
    GLENPANI LIMITED - 2024-01-16
    Unit 1h, Mereworth Business Centre, Danns Lane, Wateringbury, Maidstone, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-21 ~ now
    IIF 27 - director → ME
  • 13
    104 High Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-09-20 ~ now
    IIF 18 - director → ME
  • 14
    GLENBANI CAPITAL LIMITED - 2017-01-31
    104 High Road, London, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    244,561 GBP2023-12-31
    Officer
    2017-03-09 ~ now
    IIF 5 - director → ME
  • 15
    1-04 TIDE CAPITAL LIMITED - 2020-04-06
    104 High Road, London, England
    Corporate (1 parent, 10 offsprings)
    Equity (Company account)
    439,769 GBP2023-12-31
    Officer
    2017-09-07 ~ now
    IIF 6 - director → ME
    Person with significant control
    2017-09-07 ~ 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 directors as a member of a firmOE
    IIF 39 - Has significant influence or control as a member of a firmOE
  • 16
    Unit 1h Mereworth Business Centre Danns Lane, Wateringbury, Maidstone, England
    Corporate (4 parents)
    Equity (Company account)
    150 GBP2024-03-31
    Officer
    2018-03-13 ~ now
    IIF 21 - director → ME
  • 17
    Unit 1h, Mereworth Business Centre Danns Lane, Wateringbury, Maidstone, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    -3,281 GBP2023-12-31
    Officer
    2021-10-01 ~ now
    IIF 13 - director → ME
  • 18
    Unit 1h, Mereworth Business Centre, Danns Lane, Wateringbury, Maidstone, Kent, England
    Corporate (6 parents)
    Equity (Company account)
    -36,130 GBP2021-02-28
    Officer
    2021-04-26 ~ now
    IIF 29 - director → ME
  • 19
    IAMFIRE LIMITED - 2019-11-01
    Arena Business Centres, 282, Abbey House, Farnborough Road, Farnborough, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2019-09-20 ~ dissolved
    IIF 19 - director → ME
  • 20
    Arena Business Centres, 282, Abbey House, Farnborough Road, Farnborough, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0.10 GBP2023-09-30
    Officer
    2019-09-03 ~ now
    IIF 32 - director → ME
  • 21
    VALUE AT RISK LIMITED - 2018-10-22
    Unit 1h Mereworth Business Centre Danns Lane, Wateringbury, Maidstone, England
    Corporate (2 parents)
    Equity (Company account)
    60 GBP2024-03-31
    Officer
    2019-01-20 ~ now
    IIF 23 - director → ME
  • 22
    Hill Dickinson Llp, 8th Floor The Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2021-06-22 ~ dissolved
    IIF 33 - director → ME
  • 23
    LONCANN LIMITED - 2024-11-05
    Unit 1h, Mereworth Business Centre, Danns Lane, Wateringbury, Maidstone, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    0.10 GBP2023-09-30
    Officer
    2019-09-05 ~ now
    IIF 31 - director → ME
  • 24
    EVRIMA LTD - 2020-10-01
    Arena Business Centres, Abbey House, 282 Farnborough Road, Farnborough, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-04-30 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2020-04-30 ~ dissolved
    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
  • 25
    Mereworth Business Centre, Unit 1h Danns Lane, Wateringbury, Maidstone, Kent, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2024-10-22 ~ now
    IIF 8 - director → ME
  • 26
    Unit 1h Mereworth Business Centre Danns Lane, Wateringbury, Maidstone, England
    Corporate (2 parents)
    Equity (Company account)
    -9,488 GBP2023-07-31
    Officer
    2018-08-31 ~ now
    IIF 17 - director → ME
  • 27
    EUROCANN INTERNATIONAL LTD - 2019-08-01
    Pisces House, 3 Cornfield Terrace, Eastbourne, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-06-21 ~ dissolved
    IIF 3 - director → ME
  • 28
    Mereworth Business Centre Unit 1h, Danns Lane, Wateringbury, Maidstone, Kent, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    146,925 GBP2023-12-31
    Officer
    2017-03-10 ~ now
    IIF 14 - director → ME
Ceased 10
  • 1
    104 High Road, London
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,940,479 GBP2023-12-31
    Officer
    2020-03-18 ~ 2022-06-20
    IIF 1 - director → ME
  • 2
    GLENBANI CAPITAL LIMITED - 2017-01-31
    104 High Road, London, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    244,561 GBP2023-12-31
    Officer
    2017-09-21 ~ 2018-02-20
    IIF 36 - secretary → ME
    Person with significant control
    2017-03-09 ~ 2017-09-26
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Unit 1h, Mereworth Business Centre Danns Lane, Wateringbury, Maidstone, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    -3,281 GBP2023-12-31
    Person with significant control
    2022-04-07 ~ 2022-05-12
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
  • 4
    ANGELFISH INVESTMENTS PLC - 2021-07-28
    DEVILFISH GAMING PLC - 2012-04-30
    Hill Dickinson Llp, 8th Floor The Broadgate Tower, 20 Primrose Street, London, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2021-04-26 ~ 2022-07-18
    IIF 34 - director → ME
  • 5
    104 High Road, East Finchley, London
    Corporate (2 parents)
    Equity (Company account)
    -495,462 GBP2023-10-31
    Officer
    2017-08-10 ~ 2022-06-14
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-06-14
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DISCOVORE PLC - 2021-08-02
    EUROCANN INTERNATIONAL PLC - 2020-11-27
    VALIANT INVESTMENTS PLC - 2019-08-01
    Shakespeare Martineau Llp 6th Floor, 60 Gracechurch Street, London, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    239,261 GBP2020-11-30
    Officer
    2019-06-21 ~ 2022-01-25
    IIF 4 - director → ME
  • 7
    104 High Road, East Finchley, London
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    56,770 GBP2023-12-29
    Officer
    2020-03-18 ~ 2021-07-15
    IIF 24 - director → ME
  • 8
    Unit 1h Mereworth Business Centre Danns Lane, Wateringbury, Maidstone, England
    Corporate (2 parents)
    Equity (Company account)
    -9,488 GBP2023-07-31
    Person with significant control
    2019-11-22 ~ 2020-11-24
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 9
    Mereworth Business Centre Unit 1h, Danns Lane, Wateringbury, Maidstone, Kent, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    146,925 GBP2023-12-31
    Officer
    2016-03-10 ~ 2016-04-19
    IIF 25 - director → ME
  • 10
    WECAP PLC
    - now
    IAMFIRE PLC - 2023-12-12
    KAROO ENERGY PLC - 2019-11-01
    NODDING DONKEY PLC - 2015-11-10
    25 Eccleston Place, London, England
    Corporate (4 parents)
    Officer
    2019-10-11 ~ 2021-09-21
    IIF 12 - director → ME
© 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.