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

Tom Singh

    Related profiles found in government register
  • Tom Singh
    British born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kennedys Law Llp 25, Fenchurch Avenue, London, EC3M 5AD, United Kingdom

      IIF 1
    • icon of address Morley House, 36 Acreman Street, Sherborne, DT9 3NX, United Kingdom

      IIF 2
  • Mr Tom Tar Singh
    British born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Acreman Street, Sherborne, Dorset, DT9 3NX

      IIF 3
    • icon of address 36, Acreman Street, Sherborne, Dorset, DT9 3NX, United Kingdom

      IIF 4
    • icon of address Morley House, 36 Acreman Street, Sherborne, Dorset, DT9 3NX

      IIF 5 IIF 6 IIF 7
    • icon of address C/o Broadwey Management Limited, Morley House, 36 Acreman Street, Sherbourne, Dorset, DT9 3NX, United Kingdom

      IIF 8
  • Tom Singh
    British born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scrutton Bland, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, England

      IIF 9
  • Singh, Tom Tar
    British director born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Treemans, Treemans Road, Horsted Keynes, West Sussex, RH17 7AE, United Kingdom

      IIF 10
  • Singh, Tom Tar
    British founder born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Look House, Mercery Road, Weymouth, Dorset, DT3 5HJ, United Kingdom

      IIF 11
  • Singh, Tom Tar
    British none born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Morley House, Acreman Street, Sherborne, Dorset, DT9 3NX, United Kingdom

      IIF 12
  • Mr Tom Tar Singh
    British born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Morley House, 36 Acreman Street, Sherborne, DT9 3NX, England

      IIF 13
    • icon of address Morley House, 36 Acreman Street, Sherborne, Dorset, DT9 3NX, United Kingdom

      IIF 14 IIF 15
  • Singh, Tom Tar
    British commercial director born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Look House, Mercery Road, Weymouth, Dorset, DT3 5HJ

      IIF 16 IIF 17
  • Singh, Tom Tar
    British company director born in August 1949

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Tom Tar
    British company executive born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eastbrook House 10 Church Street, Upwey, Weymouth, Dorset, DT3 5QB

      IIF 23
  • Singh, Tom Tar
    British director born in August 1949

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Tom Tar
    British draper born in August 1949

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Tom Tar
    British none born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eastbrook House 10 Church Street, Upwey, Weymouth, Dorset, DT3 5QB

      IIF 41
  • Singh, Tom Tar
    British company director born in August 1949

    Registered addresses and corresponding companies
    • icon of address 5 Church Lane, Portesham, Weymouth, Dorset, DT3 4HB

      IIF 42
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Kennedys Law Llp 25, Fenchurch Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -388,558 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Morley House, 36 Acreman Street, Sherborne, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,410 GBP2023-07-31
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 8 Old Forge Court Colchester Road, Elmstead, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    71,117 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-09-20 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 8th Floor Becket House, 36 Old Jewry, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -2,450,231 GBP2024-07-31
    Officer
    icon of calendar 2015-08-01 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address 85-87 Bayham Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -243,563 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Morley House, 36 Acreman Street, Sherborne, Dorset
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address C/o Smith & Williamson Llp Imperial House, 18-21 Kings Park Road, Southampton, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-06-10 ~ dissolved
    IIF 26 - Director → ME
  • 8
    icon of address Smith & Williamson Llp, Imperial House, 18-21 Kings Park Road, Southampton, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-08-08 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address Morley House, 36 Acreman Street, Sherborne, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-05-20 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Morley House, 36 Acreman Street, Sherborne, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 11
    VIVA GYM HOLDINGS LIMITED - 2018-09-07
    STUDYHOME (NO.181) LIMITED - 2012-06-28
    icon of address Morley House, 36 Acreman Street, Sherborne, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    -30,152 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 12
    GLOBAL RETAIL PARTNERSHIPS LIMITED - 2021-12-20
    icon of address 109 Baker Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,361 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address First Floor, 9-15 Helmsley Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    370,934 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-01-26 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    PEDALGREEN LIMITED - 2019-07-19
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-12 ~ dissolved
    IIF 32 - Director → ME
  • 15
    NEW LOOK RETAIL GROUP LIMITED - 2019-07-19
    MARKERPOST LIMITED - 2010-03-12
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2006-05-19 ~ dissolved
    IIF 21 - Director → ME
  • 16
    icon of address Morley House, 36 Acreman Street, Sherborne, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
Ceased 24
  • 1
    icon of address 52 Tabernacle Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    660,075 GBP2024-12-31
    Officer
    icon of calendar 2017-07-01 ~ 2021-08-27
    IIF 30 - Director → ME
  • 2
    BRIDGES VENTURES LIMITED - 2011-11-30
    BRIDGES COMMUNITY VENTURES LTD. - 2008-09-01
    BRIDGES COMMUNITY DEVELOPMENT VENTURES LIMITED - 2002-03-08
    AUTOPRIZE LIMITED - 2001-08-28
    icon of address 38 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-10-29 ~ 2004-10-11
    IIF 31 - Director → ME
  • 3
    AMBERFOCAL LIMITED - 2002-03-25
    icon of address 38 Seymour Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2002-07-29 ~ 2004-10-11
    IIF 22 - Director → ME
  • 4
    LOTHIAN FIFTY (873) LIMITED - 2002-05-03
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    26,346 GBP2024-03-31
    Officer
    icon of calendar 2002-07-29 ~ 2004-10-11
    IIF 20 - Director → ME
  • 5
    icon of address Treemans, Treemans Road, Horsted Keynes, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-24 ~ 2011-06-01
    IIF 10 - Director → ME
  • 6
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-07-19
    IIF 33 - Director → ME
  • 7
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-07-19
    IIF 36 - Director → ME
  • 8
    SINGHGATE DEVELOPMENTS (TONYPANDY) LIMITED - 1995-03-30
    DEALREADY LIMITED - 1992-01-07
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-12-09 ~ 2001-07-19
    IIF 19 - Director → ME
  • 9
    GEOMETRY DEVELOPMENTS LIMITED - 1986-07-04
    icon of address New Look House, Mercery Road, Weymouth, Dorset
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2001-07-19
    IIF 40 - Director → ME
  • 10
    RIANTA PRIVATE EQUITY PARTNERSHIP LLP - 2008-05-07
    icon of address 84 Eccleston Square, London, England
    Active Corporate (10 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-07
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 3 - Right to surplus assets - 75% or more with control over the trustees of a trust OE
  • 11
    icon of address C/o Vzaar Limited, 31-33 Bondway, 3rd Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-12 ~ 2011-09-05
    IIF 12 - Director → ME
  • 12
    NEW LOOK HOLDINGS LIMITED - 1994-09-20
    icon of address New Look House, Mercery Road, Weymouth, Dorset
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-04-16 ~ 2014-12-08
    IIF 17 - Director → ME
    icon of calendar ~ 2001-07-19
    IIF 38 - Director → ME
  • 13
    NEW LOOK WHOLESALERS LIMITED - 1987-06-08
    icon of address New Look House, Mercery Road, Weymouth, Dorset
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-04-16 ~ 2014-12-08
    IIF 16 - Director → ME
    icon of calendar ~ 2001-07-19
    IIF 37 - Director → ME
  • 14
    WONDERGLAM LTD - 2017-11-16
    icon of address C/o Kpmg, The Soloist Building, 1 Lanyon Place, Belfast
    In Administration Corporate (6 parents)
    Equity (Company account)
    1,212,061 GBP2021-12-31
    Officer
    icon of calendar 2019-11-15 ~ 2021-10-19
    IIF 28 - Director → ME
  • 15
    icon of address The Old, Coach House, Bergh Apton, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2010-09-08 ~ 2011-09-27
    IIF 29 - Director → ME
  • 16
    icon of address Castle Ryce, C/o. Castle Ryce,the Clock House,87 Paines Lane,pi C/o Castle Ryce,the Clock House, 87, Paines Lane, Pinner, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-26 ~ 2011-11-30
    IIF 41 - Director → ME
  • 17
    NEW LOOK OVERSEAS LIMITED - 2019-07-19
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar ~ 2001-07-19
    IIF 39 - Director → ME
  • 18
    NEW LOOK GROUP LIMITED - 2019-07-19
    NEW LOOK GROUP PLC - 2004-04-14
    VALLSAR LIMITED - 1996-01-18
    icon of address Four, Brindley Place, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-28 ~ 2014-12-08
    IIF 35 - Director → ME
  • 19
    HAMPERWOOD LIMITED - 2019-07-19
    icon of address Four, Brindley Place, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-07 ~ 2007-01-18
    IIF 34 - Director → ME
  • 20
    NEW LOOK BONDCO I LIMITED - 2019-07-19
    NEW LOOK BONDCO I PLC - 2015-11-03
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-10 ~ 2014-11-04
    IIF 24 - Director → ME
  • 21
    TRINITYBROOK LIMITED - 2019-07-19
    TRINITYBROOK PLC - 2007-03-23
    TRINITYBROOK LIMITED - 2004-02-05
    DE FACTO 1091 LIMITED - 2004-02-03
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, West Midlands
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2004-04-07 ~ 2020-04-25
    IIF 23 - Director → ME
  • 22
    NEW LOOK FINANCE II LIMITED - 2019-07-19
    NEW LOOK FINANCE II PLC - 2015-11-03
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-10 ~ 2014-11-04
    IIF 25 - Director → ME
  • 23
    NEW LOOK FINANCE LIMITED - 2019-07-18
    icon of address New Look House, Mercery Road, Weymouth, Dorset
    Dissolved Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2013-06-10 ~ 2014-11-04
    IIF 27 - Director → ME
  • 24
    REGENT RADIO LIMITED - 1997-07-17
    TRANSVALE LIMITED - 1993-01-11
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-03-12 ~ 1994-09-15
    IIF 42 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.