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, Bhopinder

    Related profiles found in government register
  • Singh, Bhopinder
    British business born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 163b, Farnham Road, Slough, SL1 4XP, England

      IIF 1
  • Singh, Bhopinder
    British fish shop born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 163b, Farnham Road, Slough, SL1 4XP, England

      IIF 2
  • Singh, Bhopinder
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 843, Uxbridge Road, Hayes, UB4 8HZ, England

      IIF 3 IIF 4
    • Unit 2b, Beaver Ind.estate, Brent Road, Southall, UB2 5FB, England

      IIF 5
    • Unit 2b, Beaver Industrial Estate, Brent Road, Southall, Middlesex, UB2 5FB, United Kingdom

      IIF 6
    • Unit 2b Beaver Industrial Estate, Brent Road, Southall, UB2 5FB, England

      IIF 7
  • Singh, Bhopinder
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 42 Collingwood Avenue, Tolworth, Surrey, KT5 9PU, England

      IIF 8
  • Singh, Bhopinder
    British financial adviser born in January 1963

    Registered addresses and corresponding companies
    • 224, Great West Road, Hounslow, Middlesex, TW5 9AW

      IIF 9
  • Singh, Bhopinder
    Indian director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 15, Highfield Road, Berrylands, Surbiton, Surrey, KT5 9LP, England

      IIF 10
  • Singh, Bhopinder
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o. Jsp Accountants Limited, First Floor, 4-10 College Road, Harrow, Middlesex, HA1 1BE

      IIF 11
    • 8, Ford End, Uxbridge, UB9 5AL, England

      IIF 12
  • Singh, Bhopinder
    British business born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Ford End, Denham, UB9 5AL, United Kingdom

      IIF 13
  • Singh, Bhopinder
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, Earls Lane, Cippenham, Berkshire, SL1 5TD, United Kingdom

      IIF 14
    • 8 Ford End, Denham, Buckinghamshire, UB9 5AL

      IIF 15
    • 8, Ford End, Denham, UB9 5AL, United Kingdom

      IIF 16 IIF 17 IIF 18
    • 10, Station Parade, Denham Green, UB9 5ET, England

      IIF 19
    • 412, Greenford Road, Greenford, UB6 9AH, United Kingdom

      IIF 20
  • Singh, Bhopinder
    British independant financial advisora born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Ford End, Denham, Buckinghamshire, UB9 5AL

      IIF 21
  • Singh, Bhopinder
    British legal adviser born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Ford End, Denham, Buckinghamshire, UB9 5AL

      IIF 22
  • Singh, Bhopinder
    British manufacturer born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Arragon Road, London, E6 1QP, United Kingdom

      IIF 23
  • Singh, Bhopinder
    British mortgage broker born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Ford End, Denham, UB9 5AL, England

      IIF 24
  • Mr Bhopinder Singh
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 163b, Farnham Road, Slough, SL1 4XP, England

      IIF 25
  • Singh, Bhopinder
    British

    Registered addresses and corresponding companies
    • 209 Ealing Road, Northolt, Middlesex, UB5 5HS

      IIF 26
  • Singh, Bhopinder
    British legal adviser

    Registered addresses and corresponding companies
    • 8 Ford End, Denham, Buckinghamshire, UB9 5AL

      IIF 27
  • Singh, Bhopinder
    British mortgage broker

    Registered addresses and corresponding companies
    • 8 Ford End, Denham, Buckinghamshire, UB9 5AL

      IIF 28
  • Singh, Bhupinder
    British shop

    Registered addresses and corresponding companies
    • 8, Ford End, Denham, Bucks, UB9 5AL

      IIF 29
  • Singh, Bhopinder
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 10 College Road, Harrow, HA1 1BE, United Kingdom

      IIF 30
    • 42, Collingwood Avenue, Tolworth, Surrey, KT5 9PU, United Kingdom

      IIF 31
  • Mr Bhopinder Singh
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 843, Uxbridge Road, Hayes, UB4 8HZ, England

      IIF 32
    • 45 Goulston Road, London, E1 7TP, United Kingdom

      IIF 33
    • Unit 2b, Beaver Industrial Estate, Brent Road, Southall, Middlesex, UB2 5FB

      IIF 34
  • Singh, Bhopinder

    Registered addresses and corresponding companies
    • 8, Ford End, Denham, UB9 5AL, United Kingdom

      IIF 35
    • 10, Station Parade, Denham Green, UB9 5ET, England

      IIF 36
    • 6, Arragon Road, London, E6 1QP, United Kingdom

      IIF 37
    • Unit 2b, Beaver Industrial Estate, Brent Road, Southall, Middlesex, UB2 5FB, United Kingdom

      IIF 38
    • 8, Ford End, Denham, Uxbridge, Middlesex, UB9 5AL, England

      IIF 39
  • Mr Bhopinder Singh
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Ford End, Denham, UB9 5AL, England

      IIF 40
    • 8, Ford End, Denham, UB9 5AL, United Kingdom

      IIF 41
    • C/o. Jsp Accountants Limited, First Floor, 4-10 College Road, Harrow, Middlesex, HA1 1BE

      IIF 42
    • 6, Arragon Road, London, E6 1QP, United Kingdom

      IIF 43
    • 8, Ford End, Uxbridge, UB9 5AL, England

      IIF 44
  • Mr Bhopinder Singh
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 10 College Road, Harrow, HA1 1BE, United Kingdom

      IIF 45
    • 42, Collingwood Avenue, Tolworth, Surrey, KT5 9PU, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 19
  • 1
    First Floor, 10 College Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,280 GBP2024-06-30
    Officer
    2019-06-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2019-06-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    843 Uxbridge Road, Hayes, England
    Active Corporate (6 parents)
    Equity (Company account)
    -88,903 GBP2024-02-28
    Officer
    2022-02-21 ~ now
    IIF 4 - Director → ME
  • 3
    6 Arragon Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-15 ~ dissolved
    IIF 23 - Director → ME
    2023-05-15 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2023-05-15 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 4
    42 Collingwood Avenue, Tolworth, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2020-12-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-12-16 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    8 Ford End, Denham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-04-24 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 6
    Unit 2b, Beaver Ind.estate, Brent Road, Southall, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    1,687,178 GBP2024-06-30
    Officer
    2020-06-01 ~ now
    IIF 5 - Director → ME
  • 7
    MY MOVE ESTATE AGENTS LTD - 2024-03-24
    OUR MOVE ESTATE AGENTS LTD - 2021-06-02
    Chess House, Uxbridge Road, Hillingdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -102,121 GBP2024-03-31
    Officer
    2021-03-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 8
    460 Uxbridge Road, Hayes
    Dissolved Corporate (2 parents)
    Officer
    2013-01-10 ~ dissolved
    IIF 39 - Secretary → ME
  • 9
    C/o. Jsp Accountants Limited First Floor, 4-10 College Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    205,491 GBP2024-04-30
    Officer
    2019-05-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-01-15 ~ now
    IIF 42 - Has significant influence or controlOE
  • 10
    10 Station Parade, Denham Green, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-04 ~ dissolved
    IIF 36 - Secretary → ME
  • 11
    412 Greenford Road, Greenford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-11 ~ dissolved
    IIF 20 - Director → ME
  • 12
    8 Ford End, Denham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-31 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-08-31 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 13
    843 Uxbridge Road, Hayes, England
    Active Corporate (6 parents)
    Equity (Company account)
    162,175 GBP2024-05-31
    Officer
    2018-05-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-05-11 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Unit 2b Beaver Industrial Estate, Brent Road, Southall, England
    Active Corporate (5 parents)
    Equity (Company account)
    651,826 GBP2024-06-30
    Officer
    2020-03-02 ~ now
    IIF 7 - Director → ME
  • 15
    Unit 2b Beaver Industrial Estate, Brent Road, Southall, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    1,354,280 GBP2023-10-31
    Officer
    2011-04-01 ~ now
    IIF 6 - Director → ME
    2012-10-31 ~ now
    IIF 38 - Secretary → ME
  • 16
    163b Farnham Road, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,507 GBP2017-07-31
    Officer
    2015-10-19 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Has significant influence or control as a member of a firmOE
  • 17
    CHESS PROPERTY SERVICES LIMITED - 2008-08-26
    C/o Braams Chartered Accountants 1st Floor, 412 Greenford Road, Greenford, Middx
    Dissolved Corporate (2 parents)
    Officer
    2008-08-20 ~ dissolved
    IIF 29 - Secretary → ME
  • 18
    1st Floor Allied Sainif House, 412 Greenford Road, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-06-01 ~ dissolved
    IIF 13 - Director → ME
  • 19
    45 Goulston Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,513 GBP2018-09-30
    Officer
    2015-09-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
    IIF 33 - Has significant influence or control as a member of a firmOE
Ceased 13
  • 1
    ADVANCECLAIM PROPERTY MANAGEMENT LIMITED - 1987-09-28
    15 Queens Avenue, Muswell Hill, London
    Active Corporate (9 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    2000-02-28 ~ 2001-03-20
    IIF 21 - Director → ME
  • 2
    460 Uxbridge Road, Hayes
    Dissolved Corporate (2 parents)
    Officer
    2005-12-14 ~ 2013-01-09
    IIF 22 - Director → ME
    2005-12-14 ~ 2013-01-09
    IIF 27 - Secretary → ME
  • 3
    10 Station Parade, Denham Green, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-04 ~ 2013-12-31
    IIF 19 - Director → ME
  • 4
    PRINCE FANCY GOODS LTD - 2025-06-23
    43 - 45 Goulston Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    174,565 GBP2024-10-31
    Officer
    2011-10-05 ~ 2013-02-12
    IIF 10 - Director → ME
  • 5
    1st Floor Allied Sainif House, 412 Grenford Rd, Greenford, England
    Dissolved Corporate
    Officer
    2013-07-03 ~ 2013-12-31
    IIF 14 - Director → ME
  • 6
    INTECARE LIMITED - 2008-12-22
    MEDICARE EXPRESS LIMITED - 2000-04-03
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    1999-12-03 ~ 2000-03-29
    IIF 26 - Secretary → ME
  • 7
    Unit 2b Beaver Industrial Estate, Brent Road, Southall, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    1,354,280 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ 2022-11-01
    IIF 34 - Right to appoint or remove directors as a member of a firm OE
    IIF 34 - Has significant influence or control as a member of a firm OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    163b Farnham Road, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,507 GBP2017-07-31
    Officer
    2015-07-23 ~ 2015-09-14
    IIF 2 - Director → ME
  • 9
    135 Shakespeare Avenue, Hayes, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    67,599 GBP2024-03-31
    Officer
    2003-03-25 ~ 2005-04-18
    IIF 15 - Director → ME
    2003-03-25 ~ 2005-04-18
    IIF 28 - Secretary → ME
  • 10
    50 Hillingdon Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-13 ~ 2014-04-08
    IIF 17 - Director → ME
  • 11
    CHESS PROPERTY SERVICES LIMITED - 2008-08-26
    C/o Braams Chartered Accountants 1st Floor, 412 Greenford Road, Greenford, Middx
    Dissolved Corporate (2 parents)
    Officer
    2007-08-22 ~ 2008-08-20
    IIF 9 - Director → ME
  • 12
    1st Floor Allied Sainif House, 412 Greenford Road, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-09 ~ 2013-06-12
    IIF 35 - Secretary → ME
  • 13
    1st Floor Allied Sainif House, 412 Greenford Road, Greenford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-02-27 ~ 2013-04-01
    IIF 16 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.