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

Mr Rohit Singh

    Related profiles found in government register
  • Mr Rohit Singh
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Nicholas Gardens, Ealing, W5 5HY, United Kingdom

      IIF 1
    • icon of address 764, Great West Road, Isleworth, TW7 5NA, United Kingdom

      IIF 2
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
    • icon of address 396, Bath Road, Slough, SL1 6JA, United Kingdom

      IIF 4
    • icon of address 3 Durdan Cottages, Denbigh Road, Southall, UB1 2RR, England

      IIF 5
    • icon of address 37-39, The Broadway, Southall, UB1 1JY, United Kingdom

      IIF 6
    • icon of address 81, The Broadway, Southall, UB1 1LA, United Kingdom

      IIF 7
    • icon of address 81a, The Broadway, Southall, Middlesex, UB1 1LA, United Kingdom

      IIF 8
    • icon of address 81a, The Broadway, Southall, UB1 1LA, England

      IIF 9
  • Mr Rohit Singh
    Greek born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cophatch Farm, Newdigate Road, Rusper, Horsham, RH12 4RR, United Kingdom

      IIF 10
  • Singh, Rohit
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Durdan Cottages, Denbigh Road, Southall, UB1 2RR, England

      IIF 11
    • icon of address 37-39, The Broadway, Southall, Middlesex, UB1 1JY, United Kingdom

      IIF 12
  • Singh, Rohit
    British businessman born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Durdan Cottages, Denbigh Road, Southall, Middlesex, UB1 2RR, United Kingdom

      IIF 13
    • icon of address 3, Durdan Cottages, Denbigh Road, Southall, UB1 2RR, United Kingdom

      IIF 14
    • icon of address 3, Durdan Cottages, Denbigh, Southall, Middlesex, UB1 2RR, United Kingdom

      IIF 15
  • Singh, Rohit
    British company director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 764, Great West Road, Isleworth, TW7 5NA, United Kingdom

      IIF 16
  • Singh, Rohit
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Nicholas Gardens, Ealing, W5 5HY, United Kingdom

      IIF 17
    • icon of address Allied Sanif House, 412 Greenford Road, Greenford, UB6 9AH, United Kingdom

      IIF 18
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
    • icon of address 396, Bath Road, Slough, SL1 6JA, United Kingdom

      IIF 20
    • icon of address 3, Durdan Cottages, Denbigh Road, Southall, Middlesex, UB1 2RR, United Kingdom

      IIF 21 IIF 22
    • icon of address 81a, The Broadway, Southall, Middlesex, UB1 1LA, United Kingdom

      IIF 23
    • icon of address 81a, The Broadway, Southall, UB1 1LA, United Kingdom

      IIF 24
  • Singh, Rohit
    British property developer born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Sutton Hall Road, Hounslow, TW5 0PX, England

      IIF 25
  • Singh, Rohit
    British self employed born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Durdans Cottage, Southall, Middlesex, UB1 2RR

      IIF 26
  • Singh, Rohit
    Greek director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cophatch Farm, Newdigate Road, Rusper, Horsham, West Sussex, RH12 4RR, United Kingdom

      IIF 27
  • Singh, Rohit
    British

    Registered addresses and corresponding companies
    • icon of address 3, Durdans Cottage, Southall, Middlesex, UB1 2RR

      IIF 28
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 3 Durdans Cottage, Southall, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-15 ~ dissolved
    IIF 26 - Director → ME
  • 2
    icon of address 1st Floor, 44/50 The Broadway, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-24 ~ dissolved
    IIF 21 - Director → ME
  • 3
    F & B LICENSED LIMITED - 2018-09-17
    icon of address 1st Floor, 44-50 The Broadway, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Js Gulati & Co. 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address 3 Durdans Cottage, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-25 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address 81a The Broadway, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 37-39 The Broadway, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    icon of address C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,900 GBP2017-03-31
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1st Floor, 44-50 The Broadway, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 10
    icon of address C/o Bbk Partnership, Crown House, 2a Ashfield Parade, Southgate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 23 - Director → ME
  • 11
    icon of address Js Gulati & Co. 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 14 - Director → ME
  • 12
    icon of address 81a The Broadway, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 25 - Director → ME
  • 13
    icon of address 13 Nicholas Gardens, Ealing, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Cophatch Farm Newdigate Road, Rusper, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 3 Durdans Cottage, Southall, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-15 ~ 2013-03-05
    IIF 28 - Secretary → ME
  • 2
    icon of address 764 Great West Road, Isleworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-02 ~ 2018-02-12
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ 2018-02-12
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 764 Great West Road, Isleworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-01 ~ 2018-02-12
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2018-02-12
    IIF 7 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.