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

Mrs Mohinder Singh

    Related profiles found in government register
  • Mrs Mohinder Singh
    British born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Canons Drive, Edgware, HA8 7QY, United Kingdom

      IIF 1 IIF 2
    • icon of address 702 Crown House, 60 North Circular Road, London, NW10 7PN, United Kingdom

      IIF 3
  • Singh, Mohinder
    British born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Canons Drive, Edgware, Middlesex, HA8 7QY, United Kingdom

      IIF 4
  • Singh, Mohinder
    British director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Canons Drive, Edgware, Middlesex, HA8 7QY, United Kingdom

      IIF 5
    • icon of address 609 Crown House Business Centre, North Circular Road, London, NW10 7PN, United Kingdom

      IIF 6
  • Singh, Mohinder
    British property born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, Suite 602, 60 North Circular Road, Park Royal, NW10 7PN, United Kingdom

      IIF 7
  • Singh, Mohinder
    British property management born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 702 Crown House, 60 North Circular Road, London, NW10 7PN, United Kingdom

      IIF 8
  • Mr Prit Pal Singh
    British born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Canons Drive, Edgware, HA8 7QY, United Kingdom

      IIF 9 IIF 10
    • icon of address 44, Canons Drive, Edgware, Middlesex, HA8 7QY

      IIF 11
    • icon of address Suite 631 Linen Hall, 162-168 Regent Street, London, W1B 5TG, United Kingdom

      IIF 12
    • icon of address 44, Canons Drive, Edgware, Middlesex, HA8 7QY, United Kingdom

      IIF 13
    • icon of address Jani Taylor Associates Ltd, 6a, South Way, Pop In Commercial Centre, Wembley, HA9 0HF, United Kingdom

      IIF 14
  • Singh, Mohinder
    born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, North Circular Road, London, NW10 7PN, United Kingdom

      IIF 15
  • Mr Prit Pal Singh
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 609 Crown House Business Centre, North Circular Road, London, NW10 7PN, United Kingdom

      IIF 16
  • Singh, Prit Pal
    British born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Canons Drive, Edgware, HA8 7QY, England

      IIF 17
    • icon of address 44, Canons Drive, Edgware, HA8 7QY, United Kingdom

      IIF 18
    • icon of address 44, Canons Drive, Edgware, Middlesex, HA8 7QY

      IIF 19
    • icon of address 44, Canons Drive, Edgware, Middlesex, HA8 7QY, United Kingdom

      IIF 20
    • icon of address Suite 631 Linen Hall, 162-168 Regent Street, London, W1B 5TG, United Kingdom

      IIF 21
    • icon of address 44, Canons Drive, Edgware, Middlesex, Middlesex, HA8 7QY, United Kingdom

      IIF 22
  • Singh, Prit Pal
    British director born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jani Taylor Associates Ltd, 6a, South Way, Pop In Commercial Centre, Wembley, Middlesex, HA9 0HF, United Kingdom

      IIF 23
  • Singh, Pritpal
    British nursing home born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Opus Restructuring Llp Mwb Exchange House 494, Midsummer Boulevard, Milton Keynes, MK9 2EA

      IIF 24
  • Mr Pritpal Singh
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 609 Crown House Business Centre, North Circular Road, London, NW10 7PN, United Kingdom

      IIF 25 IIF 26
  • Mr Pritpal Singh
    British born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Canons Drive, Edgware, HA8 7QY, England

      IIF 27
  • Singh, Pritpal
    born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, Suite 602, North Circular Road, London, NW10 7PN, United Kingdom

      IIF 28
  • Singh, Pritpal
    British business born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Hive Close, Bushey Heath, Bushey, WD23 1LF, England

      IIF 29
  • Singh, Pritpal
    British businessman born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 602, Crowm House, North Circular Road, Park Royal, London, NW10 7PN

      IIF 30
  • Singh, Pritpal
    British company director born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Canons Drive, Edgware, HA8 7QY, England

      IIF 31
    • icon of address 609 Crown House Business Centre, North Circular Road, London, NW10 7PN, United Kingdom

      IIF 32
  • Singh, Pritpal
    Indian director born in November 1946

    Registered addresses and corresponding companies
    • icon of address 20 The Bishops Avenue, London, N2 0AJ

      IIF 33
  • Singh, Pritpal
    Indian hotelier born in November 1946

    Registered addresses and corresponding companies
    • icon of address 19 Winnington Road, London, N2 0TP

      IIF 34
  • Singh, Pritpal
    Indian director born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Lewis Road, Southall, UB1 1BT, England

      IIF 35
  • Singh, Mohinder

    Registered addresses and corresponding companies
    • icon of address 702 Crown House, 60 North Circular Road, London, NW10 7PN, United Kingdom

      IIF 36
  • Singh, Prit Pal

    Registered addresses and corresponding companies
    • icon of address Jani Taylor Associates Ltd, 6a, South Way, Pop In Commercial Centre, Wembley, Middlesex, HA9 0HF, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 44 Canons Drive, Edgware, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ now
    IIF 11 - Has significant influence or controlOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 44 Canons Drive, Edgware, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2021-07-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ now
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    icon of address 44 Canons Drive, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2022-08-29 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-08-29 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 602 Crowm House, North Circular Road, Park Royal, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-20 ~ dissolved
    IIF 30 - Director → ME
  • 5
    icon of address 18 Lewis Road, Southall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-22 ~ dissolved
    IIF 35 - Director → ME
  • 6
    icon of address 44 Canons Drive, Edgware, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Suite 631 Linen Hall 162-168 Regent Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-10-23 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 602 Crown House, North Circular Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-31 ~ dissolved
    IIF 15 - LLP Designated Member → ME
    IIF 28 - LLP Designated Member → ME
  • 10
    icon of address 44 Canons Drive, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2021-05-14 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 2 Bloomsbury Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-05-07 ~ dissolved
    IIF 33 - Director → ME
  • 12
    icon of address 609 Crown House, Business Centre, North Circular Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2020-10-01 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2020-09-21 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    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
    icon of calendar 2020-09-21 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 44 Canons Drive, Edgware, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    497,652 GBP2024-11-30
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Crown House Suite 602 North Circular Road, Park Royal, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-10 ~ dissolved
    IIF 29 - Director → ME
  • 15
    icon of address 22 Marescroft Road, Slough, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ now
    IIF 9 - Right to appoint or remove directorsOE
  • 16
    icon of address Opus Restructuring Llp Mwb Exchange House 494, Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-08 ~ dissolved
    IIF 24 - Director → ME
Ceased 2
  • 1
    BRITANNIC HOTELS LIMITED - 1993-09-27
    icon of address 12 Woodside Avenue, North Finchley, London
    Active Corporate (3 parents)
    Equity (Company account)
    8,176 GBP2025-03-31
    Officer
    icon of calendar ~ 1992-12-22
    IIF 34 - Director → ME
  • 2
    icon of address 44 Canons Drive, Edgware, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    497,652 GBP2024-11-30
    Officer
    icon of calendar 2020-02-20 ~ 2021-06-02
    IIF 6 - Director → ME
    icon of calendar 2015-01-11 ~ 2020-10-01
    IIF 32 - Director → ME
    icon of calendar 2014-11-07 ~ 2015-03-31
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-06-11 ~ 2020-10-01
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    icon of calendar 2020-10-01 ~ 2021-11-26
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE

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