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, Rishipal

    Related profiles found in government register
  • Singh, Rishipal
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Second Floor, 80-82 Pride Court, White Lion Street, London, N1 9PF, United Kingdom

      IIF 1
  • Singh, Rishipal
    British property developer born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Hemington, Mill House Bus Cent., Station Road, Castle Donington, DE74 2NJ

      IIF 2
  • Singh, Rishipal
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135 Ilford Lane, Ilford, Essex, IG1 2RP

      IIF 3
    • 3, The Drive, London, E18 2BL, England

      IIF 4
    • 314, Goswell Road, London, EC1V 7AF, United Kingdom

      IIF 5 IIF 6 IIF 7
    • New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ, United Kingdom

      IIF 8 IIF 9 IIF 10
    • Suite 4, 8, Shepherd Market, London, W1J 7JY, United Kingdom

      IIF 11 IIF 12 IIF 13
    • Suite 4, 8, Shepherds Market, London, W1J 7JY, United Kingdom

      IIF 14
    • Unit 3, Second Floor, 80-82 Pride Court, White Lion Street, London, N1 9PF, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Singh, Rishipal
    British leisure gym born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135 Ilford Lane, Ilford, Essex, IG1 2RP

      IIF 20
  • Singh, Rishipal
    British property developer born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Rishipal Singh
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Hemington, Mill House Bus Cent., Station Road, Castle Donington, DE74 2NJ

      IIF 29
    • 3, The Drive, London, E18 2BL

      IIF 30
    • 314, Goswell Road, London, EC1V 7AF, United Kingdom

      IIF 31
    • Suite 4, 8, Shepherd Market, London, W1J 7JY, United Kingdom

      IIF 32 IIF 33 IIF 34
    • Suite 4, 8, Shepherds Market, London, W1J 7JY, United Kingdom

      IIF 35
    • Unit 3, Second Floor, 80-82 Pride Court, White Lion Street, London, N1 9PF, United Kingdom

      IIF 36 IIF 37 IIF 38
  • Singh, Rishipal
    born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

      IIF 41
  • Singh, Rishipal
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Second Floor, 80-82 Pride Court, White Lion Street, London, N1 9PF, United Kingdom

      IIF 42
  • Singh, Rishipal
    British director

    Registered addresses and corresponding companies
    • 135 Ilford Lane, Ilford, Essex, IG1 2RP

      IIF 43
  • Singh, Rishipal
    British property developer

    Registered addresses and corresponding companies
    • 135 Ilford Lane, Ilford, Essex, IG1 2RP

      IIF 44
  • Singh, Rishipal

    Registered addresses and corresponding companies
    • 135 Ilford Lane, Ilford, Essex, IG1 2RP

      IIF 45
  • Mr Rishipal Singh
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Second Floor, 80-82 Pride Court, White Lion Street, London, N1 9PF, United Kingdom

      IIF 46 IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 26
  • 1
    ENIGMA HOMES LTD - 2019-09-18
    2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex
    Corporate (3 parents)
    Officer
    2003-07-28 ~ now
    IIF 26 - director → ME
    2003-07-28 ~ now
    IIF 44 - secretary → ME
  • 2
    C/o Interpath Ltd, 10 Fleet Place, London
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    71,288,524 GBP2022-05-31
    Officer
    2017-05-18 ~ now
    IIF 41 - llp-designated-member → ME
  • 3
    DDL3 LTD - 2006-05-04
    61 Cheapside, London
    Dissolved corporate (1 parent)
    Officer
    2006-02-23 ~ dissolved
    IIF 24 - director → ME
  • 4
    Wycliffe House, 245-247 Cranbrook Road, Ilford, Essex
    Dissolved corporate (2 parents)
    Officer
    2006-12-08 ~ dissolved
    IIF 25 - director → ME
  • 5
    Suite 4, 8 Shepherd Market, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -968,665 GBP2017-12-31
    Officer
    2010-07-06 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-07-06 ~ 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
    IIF 34 - Has significant influence or controlOE
  • 6
    Suite 4, 8 Shepherd Market, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -46,706 GBP2019-12-31
    Officer
    2010-07-06 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-07-06 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    NUA INTERIORS LIMITED - 2010-09-16
    New Bridge Street House, 30-34 New Bridge Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-07-06 ~ dissolved
    IIF 9 - director → ME
  • 8
    NUA ALUMINIUM LIMITED - 2012-01-10
    Suite 4, 8 Shepherds Market, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -131,511 GBP2019-12-31
    Officer
    2010-12-16 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 9
    NUA CONSTRUCTION LIMITED - 2011-05-27
    Suite 4, 8 Shepherd Market, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -163,899 GBP2019-12-31
    Officer
    2010-12-08 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 10
    Unit 3, Second Floor 80-82 Pride Court, White Lion Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -319,707 GBP2024-01-31
    Officer
    2014-08-06 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    The Hemington, Mill House Bus Cent., Station Road, Castle Donington
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,022,313 GBP2023-04-30
    Officer
    2016-06-15 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-06-15 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    SILK (MAXWELL STREET) LIMITED - 2018-05-14
    Unit 3, Second Floor 80-82 Pride Court, White Lion Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2018-04-27 ~ now
    IIF 19 - director → ME
    Person with significant control
    2018-04-27 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 13
    SILK (CLYDE TWO) LIMITED - 2018-05-15
    Unit 3, Second Floor 80-82 Pride Court, White Lion Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -714,430 GBP2023-09-30
    Officer
    2015-09-07 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 14
    Unit 3, Second Floor 80-82 Pride Court, White Lion Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -41,951 GBP2023-10-31
    Officer
    2013-10-09 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 15
    Unit 3, Second Floor 80-82 Pride Court, White Lion Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2018-06-11 ~ now
    IIF 42 - director → ME
  • 16
    New Bridge Street House, 30-34 New Bridge Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-07-06 ~ dissolved
    IIF 8 - director → ME
  • 17
    61 Cheapside, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-12-03 ~ dissolved
    IIF 27 - director → ME
  • 18
    C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England
    Corporate (3 parents)
    Equity (Company account)
    595,037 GBP2022-07-31
    Officer
    2017-02-23 ~ now
    IIF 18 - director → ME
  • 19
    Unit 3, Second Floor 80-82 Pride Court, White Lion Street, London, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-03-11 ~ now
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
  • 20
    New Bridge Street House, 30-34 New Bridge Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-07-07 ~ dissolved
    IIF 10 - director → ME
  • 21
    3 The Drive, London
    Corporate (1 parent)
    Equity (Company account)
    -9,087 GBP2018-11-30
    Officer
    2012-11-02 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 22
    Unit 3, Second Floor 80-82 Pride Court, White Lion Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2015-11-16 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    Unit 3, Second Floor 80-82 Pride Court, White Lion Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    119,019 GBP2023-10-31
    Officer
    2013-05-09 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 24
    314 Goswell Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-05-03 ~ dissolved
    IIF 5 - director → ME
  • 25
    314 Goswell Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-05-10 ~ dissolved
    IIF 7 - director → ME
  • 26
    4 Beaconsfield Road, St. Albans, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    -937,828 GBP2022-09-30
    Person with significant control
    2021-09-21 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    MATRIX (REDINGTON) LIMITED - 2010-10-02
    Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    1,399,029 GBP2023-09-30
    Officer
    2008-08-13 ~ 2010-09-28
    IIF 3 - director → ME
    2008-08-13 ~ 2010-09-28
    IIF 43 - secretary → ME
  • 2
    MATRIX (REDINGTON ROAD) LIMITED - 2009-05-19
    ASSETGLOBE LIMITED - 2006-04-18
    Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    -3,374,069 GBP2023-09-30
    Officer
    2006-01-09 ~ 2009-03-20
    IIF 23 - director → ME
    2008-06-26 ~ 2009-03-20
    IIF 45 - secretary → ME
  • 3
    891 High Road, Romford
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -99,919 GBP2016-02-28
    Officer
    2005-08-02 ~ 2015-03-01
    IIF 20 - director → ME
  • 4
    1 Kings Avenue, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    296,243 GBP2015-07-31
    Officer
    2007-01-05 ~ 2008-02-19
    IIF 21 - director → ME
    2006-03-23 ~ 2006-05-31
    IIF 22 - director → ME
  • 5
    C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England
    Corporate (3 parents)
    Equity (Company account)
    595,037 GBP2022-07-31
    Person with significant control
    2017-02-23 ~ 2019-07-16
    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
  • 6
    4 Beaconsfield Road, St. Albans, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    -937,828 GBP2022-09-30
    Officer
    2021-09-21 ~ 2023-12-01
    IIF 17 - 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.