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

Dhinsa, Harminder Singh

    Related profiles found in government register
  • Dhinsa, Harminder Singh
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 27, St. Cuthberts Street, Bedford, MK40 3JG, England

      IIF 1 IIF 2
    • Bridge House, 9 - 13 Holbrook Lane, Coventry, West Midlands, CV6 4AD, United Kingdom

      IIF 3
  • Mr Harminder Singh
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 27, St. Cuthberts Street, Bedford, MK40 3JG, United Kingdom

      IIF 4
  • Singh, Harminder
    British consultant born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 27, St. Cuthberts Street, Bedford, MK40 3JG, England

      IIF 5
  • Singh, Harminder
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 27, St. Cuthberts Street, Bedford, MK40 3JG, England

      IIF 6
    • Unit 13, Highcross, Leicester, LE1 4FR, United Kingdom

      IIF 7 IIF 8
    • 29 Abington Street, Northampton, NN1 2AN, United Kingdom

      IIF 9
    • 8a Queensgate Shopping Centre, Peterborough, PE1 1NH, United Kingdom

      IIF 10
    • Unit 8a, Queensgate Shopping Centre, Peterborough, PE1 1NH, United Kingdom

      IIF 11
    • C/o: Incorporation Station, Suite 55, 123 Stratford Road, Shirley, Solihull, B90 3ND, United Kingdom

      IIF 12
    • Unit A4, Guy Motors Industrial Park, Park Lane, Wolverhampton, WV10 9QF, England

      IIF 13
  • Singh, Harminder
    British shop manager born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1, Whitehall Riverside, Leeds, West Yorkshire, LS1 4BN

      IIF 14
  • Dhinsa, Harminder Singh
    British consultant born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, St. Cuthberts Street, Bedford, MK40 3JG, England

      IIF 15
  • Dhinsa, Harminder Singh
    British director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, St. Cuthberts Street, Bedford, MK40 3JG, England

      IIF 16
    • 27, St. Cuthberts Street, Bedford, MK40 3JG, United Kingdom

      IIF 17 IIF 18 IIF 19
    • Bridge House 9-13, Holbrook Lane, Coventry, West Midlands, CV6 4AD, United Kingdom

      IIF 20 IIF 21
  • Mr Harminder Singh
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o 18, Beehive Lane, Ilford, IG1 3RD, England

      IIF 22
    • Innospace, The Shed, Chester Street, Manchester, M1 5GD, England

      IIF 23
    • Innospace The Shed, Chester Street, Manchester, M1 5GD, United Kingdom

      IIF 24
    • Turing House, Innospace, 5 Archway, Manchester, Manchester, M15 5RL, United Kingdom

      IIF 25
  • Mr Harminder Singh Dhinsa
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 27, St. Cuthberts Street, Bedford, MK40 3JG, England

      IIF 26 IIF 27 IIF 28
    • Bridge House, 9 - 13 Holbrook Lane, Coventry, West Midlands, CV6 4AD, United Kingdom

      IIF 29
  • Singh, Harminder
    British company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5a, Lynton Park Road, Cheadle Hulme, Cheadle, SK8 6JA, England

      IIF 30
    • Innospace, The Shed, Chester Street, Manchester, M1 5GD, England

      IIF 31
  • Singh, Harminder
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Turing House, Innospace, 5 Archway, Manchester, Manchester, M15 5RL, United Kingdom

      IIF 32
  • Mr Harminder Singh
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, St. Cuthberts Street, Bedford, MK40 3JG, England

      IIF 33 IIF 34
  • Mr Harminder Singh Dhinsa
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, St. Cuthberts Street, Bedford, MK40 3JG, England

      IIF 35
    • 27, St. Cuthberts Street, Bedford, MK40 3JG, United Kingdom

      IIF 36 IIF 37 IIF 38
    • Bridge House, 9 -13 Holbrook Lane, Coventry, West Midlands, CV6 4AD, United Kingdom

      IIF 39
  • Harminder Singh Dhinsa
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, 9-13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 40
  • Mr Harminder Singh
    Indian born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Mildenhall Road, Slough, SL1 3JF, United Kingdom

      IIF 41
  • Singh, Harminder
    Indian builder born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o 18, Beehive Lane, Ilford, IG1 3RD, England

      IIF 42
  • Singh, Harminder
    Indian director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Mildenhall Road, Slough, SL1 3JF, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 24
  • 1
    27 St. Cuthberts Street, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2020-07-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-07-27 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 2
    27 St. Cuthberts Street, Bedford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,711 GBP2024-02-29
    Officer
    2019-02-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-02-18 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 3
    Unit 13 Highcross, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-01-06 ~ dissolved
    IIF 7 - Director → ME
  • 4
    Unit 13 Highcross, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-04 ~ dissolved
    IIF 8 - Director → ME
  • 5
    27 St. Cuthberts Street, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    271 GBP2024-04-30
    Officer
    2014-04-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 6
    5a Lynton Park Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Officer
    2022-05-31 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2022-05-31 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 7
    27 St. Cuthberts Street, Bedford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    26,960 GBP2024-02-29
    Officer
    2019-02-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-02-18 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 8
    27 St. Cuthberts Street, Bedford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,916 GBP2023-06-30
    Officer
    2018-06-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-06-05 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 9
    27 St. Cuthberts Street, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -513 GBP2023-11-30
    Officer
    2016-11-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-11-11 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 10
    C/o 18 Beehive Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,200 GBP2024-04-30
    Officer
    2014-06-20 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2017-04-05 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 11
    46 Mildenhall Road, Slough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,768 GBP2024-07-31
    Officer
    2020-07-31 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2020-07-31 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 12
    5a Lynton Park Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,364 GBP2024-01-31
    Officer
    2020-10-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2022-05-25 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 13
    27 St. Cuthberts Street, Bedford, England
    Active Corporate (4 parents)
    Equity (Company account)
    300,000 GBP2024-04-30
    Officer
    2020-04-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-04-21 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    HS BIOLABS LTD - 2022-05-11
    Unit 6, Williams House Lloyd Street North, Manchester Science Park, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    767,688 GBP2024-03-31
    Officer
    2019-06-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-06-19 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 15
    Bridge House, 9 -13 Holbrook Lane, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-08-11 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 16
    Bridge House, 9 - 13 Holbrook Lane, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -451,148 GBP2024-02-29
    Officer
    2021-06-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-08-02 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-02-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-02-12 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    27 St. Cuthberts Street, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 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 directorsOE
  • 19
    8a Queensgate Shopping Centre, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-13 ~ dissolved
    IIF 10 - Director → ME
  • 20
    4 Merrivale Mews, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-04-19 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 21
    27 St. Cuthberts Street, Bedford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -159 GBP2016-05-31
    Officer
    2015-05-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 22
    1 Whitehall Riverside, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-08-23 ~ dissolved
    IIF 14 - Director → ME
  • 23
    29 Abington Street, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-12 ~ dissolved
    IIF 9 - Director → ME
  • 24
    Unit 8a Queensgate Shopping Centre, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-04-15 ~ dissolved
    IIF 11 - Director → ME
Ceased 2
  • 1
    C/o: Incorporation Station, Suite 55 123 Stratford Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate
    Officer
    2014-06-20 ~ 2015-02-01
    IIF 12 - Director → ME
  • 2
    Unit A4 Guy Motors Industrial Park, Park Lane, Wolverhampton, England
    Dissolved Corporate
    Officer
    2014-04-17 ~ 2014-08-01
    IIF 13 - 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.