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, Rishipal

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

    Resident in England

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

      IIF 3
    • icon of address 3, The Drive, London, E18 2BL, England

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

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

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

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

      IIF 14
    • icon of address 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
    • icon of address 135 Ilford Lane, Ilford, Essex, IG1 2RP

      IIF 21
  • 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
    • icon of address The Hemington, Mill House Bus Cent., Station Road, Castle Donington, DE74 2NJ

      IIF 30
    • icon of address 3, The Drive, London, E18 2BL

      IIF 31
    • icon of address 314, Goswell Road, London, EC1V 7AF, United Kingdom

      IIF 32
    • icon of address Suite 4, 8, Shepherd Market, London, W1J 7JY, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address Suite 4, 8, Shepherds Market, London, W1J 7JY, United Kingdom

      IIF 36
    • icon of address Unit 3, Second Floor, 80-82 Pride Court, White Lion Street, London, N1 9PF, United Kingdom

      IIF 37 IIF 38 IIF 39
  • Singh, Rishipal
    born in December 1978

    Resident in United Kingdom

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

      IIF 42
  • Singh, Rishipal
    British director born in December 1978

    Resident in United Kingdom

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

      IIF 43
  • Singh, Rishipal
    British director

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

      IIF 44
  • Singh, Rishipal
    British property developer

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

      IIF 45
  • Singh, Rishipal

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

      IIF 46
  • Mr Rishipal Singh
    British born in December 1979

    Resident in United Kingdom

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

      IIF 47 IIF 48 IIF 49
child relation
Offspring entities and appointments
Active 26
  • 1
    ENIGMA HOMES LTD - 2019-09-18
    icon of address 2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2003-07-28 ~ now
    IIF 27 - Director → ME
    icon of calendar 2003-07-28 ~ now
    IIF 45 - Secretary → ME
  • 2
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    In Administration Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    71,288,524 GBP2022-05-31
    Officer
    icon of calendar 2017-05-18 ~ now
    IIF 42 - LLP Designated Member → ME
  • 3
    DDL3 LTD - 2006-05-04
    icon of address 61 Cheapside, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-23 ~ dissolved
    IIF 25 - Director → ME
  • 4
    icon of address Wycliffe House, 245-247 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-08 ~ dissolved
    IIF 26 - Director → ME
  • 5
    icon of address Suite 4, 8 Shepherd Market, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -968,665 GBP2017-12-31
    Officer
    icon of calendar 2010-07-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 35 - Has significant influence or controlOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 4, 8 Shepherd Market, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -46,706 GBP2019-12-31
    Officer
    icon of calendar 2010-07-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    NUA INTERIORS LIMITED - 2010-09-16
    icon of address New Bridge Street House, 30-34 New Bridge Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-06 ~ dissolved
    IIF 9 - Director → ME
  • 8
    NUA ALUMINIUM LIMITED - 2012-01-10
    icon of address Suite 4, 8 Shepherds Market, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -131,511 GBP2019-12-31
    Officer
    icon of calendar 2010-12-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    NUA CONSTRUCTION LIMITED - 2011-05-27
    icon of address Suite 4, 8 Shepherd Market, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -163,899 GBP2019-12-31
    Officer
    icon of calendar 2010-12-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 3, Second Floor 80-82 Pride Court, White Lion Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -319,707 GBP2024-01-31
    Officer
    icon of calendar 2014-08-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address The Hemington, Mill House Bus Cent., Station Road, Castle Donington
    In Administration Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,022,313 GBP2023-04-30
    Officer
    icon of calendar 2016-06-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    SILK (MAXWELL STREET) LIMITED - 2018-05-14
    icon of address Unit 3, Second Floor 80-82 Pride Court, White Lion Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2018-04-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    SILK (CLYDE TWO) LIMITED - 2018-05-15
    icon of address Unit 3, Second Floor 80-82 Pride Court, White Lion Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,343,631 GBP2024-09-30
    Officer
    icon of calendar 2015-09-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Unit 3, Second Floor 80-82 Pride Court, White Lion Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -41,951 GBP2024-10-31
    Officer
    icon of calendar 2013-10-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 3, Second Floor 80-82 Pride Court, White Lion Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2018-06-11 ~ now
    IIF 43 - Director → ME
  • 16
    icon of address New Bridge Street House, 30-34 New Bridge Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-06 ~ dissolved
    IIF 8 - Director → ME
  • 17
    icon of address 61 Cheapside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 28 - Director → ME
  • 18
    icon of address C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    595,037 GBP2022-07-31
    Officer
    icon of calendar 2017-02-23 ~ now
    IIF 19 - Director → ME
  • 19
    icon of address Unit 3, Second Floor 80-82 Pride Court, White Lion Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
  • 20
    icon of address New Bridge Street House, 30-34 New Bridge Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-07 ~ dissolved
    IIF 10 - Director → ME
  • 21
    icon of address 3 The Drive, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,087 GBP2018-11-30
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit 3, Second Floor 80-82 Pride Court, White Lion Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2015-11-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Unit 3, Second Floor 80-82 Pride Court, White Lion Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    119,019 GBP2024-10-31
    Officer
    icon of calendar 2013-05-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 314 Goswell Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-03 ~ dissolved
    IIF 5 - Director → ME
  • 25
    icon of address 314 Goswell Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-10 ~ dissolved
    IIF 7 - Director → ME
  • 26
    icon of address 4 Beaconsfield Road, St. Albans, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -937,828 GBP2022-09-30
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    MATRIX (REDINGTON) LIMITED - 2010-10-02
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,517,545 GBP2024-09-30
    Officer
    icon of calendar 2008-08-13 ~ 2010-09-28
    IIF 3 - Director → ME
    icon of calendar 2008-08-13 ~ 2010-09-28
    IIF 44 - Secretary → ME
  • 2
    MATRIX (REDINGTON ROAD) LIMITED - 2009-05-19
    ASSETGLOBE LIMITED - 2006-04-18
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,508,731 GBP2024-09-30
    Officer
    icon of calendar 2006-01-09 ~ 2009-03-20
    IIF 24 - Director → ME
    icon of calendar 2008-06-26 ~ 2009-03-20
    IIF 46 - Secretary → ME
  • 3
    icon of address 891 High Road, Romford
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -99,919 GBP2016-02-28
    Officer
    icon of calendar 2005-08-02 ~ 2015-03-01
    IIF 21 - Director → ME
  • 4
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    296,243 GBP2015-07-31
    Officer
    icon of calendar 2006-03-23 ~ 2006-05-31
    IIF 23 - Director → ME
    icon of calendar 2007-01-05 ~ 2008-02-19
    IIF 22 - Director → ME
  • 5
    icon of address C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    595,037 GBP2022-07-31
    Person with significant control
    icon of calendar 2017-02-23 ~ 2019-07-16
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 4 Beaconsfield Road, St. Albans, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -937,828 GBP2022-09-30
    Officer
    icon of calendar 2021-09-21 ~ 2023-12-01
    IIF 18 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.