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, Diwaker

    Related profiles found in government register
  • Singh, Diwaker
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Station Road, Edgware, HA8 7JH, United Kingdom

      IIF 1
    • icon of address 20, St. Andrew Street, London, EC4A 3AG, England

      IIF 2
    • icon of address Harrison Business Recovery & Insolvency (london), Westgate House, 9 Holborn, London, EC1N 2LL

      IIF 3
  • Singh, Diwaker
    British entrepreneur born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Hurst Road, Longford, Coventry, CV6 6EG, England

      IIF 4 IIF 5
  • Singh, Diwaker
    British investor born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chocolate Factory, Keynsham, Bristol, BS31 2AU, England

      IIF 6
    • icon of address Cawley Priory, South Pallant, Chichester, PO19 1SY, England

      IIF 7
    • icon of address 120, Fortune Green Road, London, NW6 1DN, England

      IIF 8
  • Singh, Diwaker
    Indian investor born in October 1958

    Resident in Romania

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 9
    • icon of address High Hill House, 6a Hampstead High Street, London, NW3 1PR, England

      IIF 10
  • Singh, Diwaker
    Indian director born in October 1956

    Resident in Romania

    Registered addresses and corresponding companies
    • icon of address 33e Lake Side Park, Drumul Bisericii Voluntari, Ilfov, 77190, Romania

      IIF 11
  • Diwaker Singh
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 - 36 Warwick Way, Victoria, London, SW1V 1RY, England

      IIF 12
  • Mr Diwaker Singh
    Indian born in October 1958

    Resident in Romania

    Registered addresses and corresponding companies
    • icon of address The Chocolate Factory, Keynsham, Bristol, BS31 2AU, England

      IIF 13
child relation
Offspring entities and appointments
Active 5
  • 1
    CINERGY INTERNATIONAL (UK) LIMITED - 2015-06-09
    icon of address Harrison Business Recovery & Insolvency (london) Westgate House, 9 Holborn, London
    Liquidation Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -113,595 GBP2023-12-31
    Officer
    icon of calendar 2023-03-15 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address 34 - 36 Warwick Way Victoria, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,131,856 GBP2024-01-31
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-10-18 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Has significant influence or controlOE
  • 3
    icon of address Cawley Priory, South Pallant, Chichester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address 9 Hurst Road, Longford, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    87,484 GBP2024-06-30
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address 9 Hurst Road, Longford, Coventry, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 4 - Director → ME
Ceased 6
  • 1
    CINERGY INTERNATIONAL (UK) LIMITED - 2015-06-09
    icon of address Harrison Business Recovery & Insolvency (london) Westgate House, 9 Holborn, London
    Liquidation Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -113,595 GBP2023-12-31
    Officer
    icon of calendar 2022-03-17 ~ 2022-09-28
    IIF 2 - Director → ME
  • 2
    RIPL DATA SOLUTIONS LIMITED - 2014-10-09
    KARE KNOWLEDGEWARE LTD. - 2021-11-25
    GLURU LTD - 2018-07-13
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -898,699 GBP2021-04-30
    Officer
    icon of calendar 2014-07-17 ~ 2022-02-24
    IIF 9 - Director → ME
  • 3
    CLOUDBAG (UK) LIMITED - 2014-01-28
    icon of address The Chocolate Factory, Keynsham, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    142,307 GBP2022-09-30
    Officer
    icon of calendar 2014-09-30 ~ 2021-03-05
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-05
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Westwood Centre Calmore Industrial Estate, 10 Nutwood Way, Totton, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -160,474 GBP2023-12-31
    Officer
    icon of calendar 2020-01-01 ~ 2020-06-02
    IIF 8 - Director → ME
  • 5
    HI WIRELESS LIMITED - 2011-10-07
    icon of address 1, Courtyard House, The Ridgeway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,163 GBP2024-09-30
    Officer
    icon of calendar 2013-09-04 ~ 2014-06-25
    IIF 10 - Director → ME
  • 6
    VECTA WATCH UK LIMITED - 2014-11-18
    INVECTA WATCH UK LIMITED - 2014-11-18
    icon of address C/o Tmf Group 8th Floor, 20 Farringdon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    4,463,651 GBP2016-01-01 ~ 2016-12-31
    Officer
    icon of calendar 2014-09-15 ~ 2015-01-17
    IIF 11 - 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.