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 Burns Singh Tennent-bhohi

    Related profiles found in government register
  • Mr Burns Singh Tennent-bhohi
    British born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbey House, 282 Farnborough Road, Farnborough, Hampshire, GU14 7NA, England

      IIF 1
    • icon of address Arena Business Centres, Abbey House, 282 Farnborough Road, Farnborough, GU14 7NA, United Kingdom

      IIF 2
    • icon of address 104, High Road, London, N2 9EB, England

      IIF 3
  • Mr Burns Singh Tennent-bhohi
    British born in June 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 104 High Road, East Finchley, London, N2 9EB

      IIF 4
  • Mr Burns Singh Tennent-bhohi
    British born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, High Road, London, N2 9EB, England

      IIF 5
    • icon of address Strathmore, 3rd Floor, Ivy Mill, Crown Street, Failsworth, Manchester, Greater Manchester, M35 9BG, England

      IIF 6
  • Tennent-bhohi, Burns Singh
    British company director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104 High Road, London, N2 9EB

      IIF 7
    • icon of address Abbey House, 282 Farnborough Road, Farnborough, Hampshire, GU14 7NA, England

      IIF 8
    • icon of address Abbey House, 282 Farnborough Road, Farnborough, Hampshire, GU14 7NA, United Kingdom

      IIF 9 IIF 10
    • icon of address 104, High Road, London, N2 9EB, England

      IIF 11 IIF 12
    • icon of address 55, Baker Street, London, W1U 7EU, England

      IIF 13 IIF 14 IIF 15
    • icon of address Hill Dickinson Llp, 8th Floor, 20 Primrose Street, The Broadgate Tower, London, EC2A 2EW, United Kingdom

      IIF 17
    • icon of address Salisbury House, London Wall, London, EC2M 5PS, United Kingdom

      IIF 18
    • icon of address Unit 1h, Mereworth Business Centre, Danns Lane, Wateringbury, Maidstone, Kent, ME18 5LW, England

      IIF 19
    • icon of address Mereworth Business Centre, Unit 1h, Danns Lane, Wateringbury, Maidstone, Kent, ME18 5LW, England

      IIF 20
  • Tennent-bhohi, Burns Singh
    British director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Angelfish Investments Plc, Kings Court, Unit 4, Railway Street, Cheshire, Altrincham, Cheshire, WA14 2RD, United Kingdom

      IIF 21
    • icon of address Langton House, 81 High Street, Battle, East Sussex, TN33 0AQ, England

      IIF 22
    • icon of address Abbey House 282, Farnborough Road, Farnborough, Hampshire, GU14 7NA, United Kingdom

      IIF 23
    • icon of address Arena Business Centres, 282, Abbey House, Farnborough Road, Farnborough, Hampshire, GU14 7NA, United Kingdom

      IIF 24 IIF 25
    • icon of address Arena Business Centres, Abbey House, 282 Farnborough Road, Farnborough, Hampshire, GU14 7NA, United Kingdom

      IIF 26
    • icon of address Unit 1h Mereworth Business Centre, Danns Lane, Wateringbury, Maidstone, ME18 5LW, England

      IIF 27 IIF 28 IIF 29
  • Singh Tennent-bhohi, Burns
    British director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill Dickinson Llp, 8th Floor, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England

      IIF 30
  • Tennent-bhohi, Burns Singh
    British company director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104 High Road, East Finchley, London, N2 9EB

      IIF 31
  • Tennent-bhohi, Burns Singh
    British co director born in June 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 104, High Road, East Finchley, London, N2 9EB, United Kingdom

      IIF 32
  • Tennent-bhohi, Burns Singh
    British company director born in June 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 104 High Road, East Finchley, London, N2 9EB

      IIF 33
  • Tennent Bhohi, Burns Singh
    British company director born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abbey House, 282 Farnborough Road, Farnborough, Hampshire, GU14 7NA, United Kingdom

      IIF 34
  • Tennent-bhohi, Burns Singh
    British company director born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langton House, 81 High Street, Battle, East Sussex, TN33 0AQ, United Kingdom

      IIF 35
    • icon of address 55, Baker Street, London, W1U 7EU, United Kingdom

      IIF 36
    • icon of address Unit 1h, Mereworth Business Centre, Danns Lane, Wateringbury, Maidstone, Kent, ME18 5LW, England

      IIF 37
  • Tennent-bhohi, Burns Singh
    British director born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arena Business Centres, 282, Abbey House, Farnborough Road, Farnborough, Hampshire, GU14 7NA, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address Hill Dickinson Llp, 8th Floor, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom

      IIF 41
  • Tennent-bhohi, Burns Singh

    Registered addresses and corresponding companies
    • icon of address Abbey House, Value Generation, 282 Farnborough Road, Farnborough, Hampshire, GU14 7NA, England

      IIF 42
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Angelfish Investments Plc, Kings Court, Unit 4 Railway Street, Cheshire, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-15 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 36 - Director → ME
  • 3
    icon of address Unit 1h, Mereworth Business Centre Danns Lane, Wateringbury, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    0.10 GBP2024-12-31
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address Arena Business Centres, 282, Abbey House, Farnborough Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0.10 GBP2024-09-30
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 38 - Director → ME
  • 5
    icon of address Unit 1h, Mereworth Business Centre, Danns Lane, Wateringbury, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    0.10 GBP2024-12-31
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 13 - Director → ME
  • 6
    OSCILLATE LIMITED - 2021-08-02
    icon of address Salisbury House, London Wall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-24 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address Unit 1h, Mereworth Business Centre Danns Lane, Wateringbury, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2025-01-31
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 28 - Director → ME
  • 8
    icon of address Unit 1h, Mereworth Business Centre, Danns Lane, Wateringbury, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 16 - Director → ME
  • 9
    DISCOVORE LTD - 2020-11-27
    icon of address Langton House, 81 High Street, Battle, East Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-22 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address Pisces House, 3 Cornfield Terrace, Eastbourne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-21 ~ dissolved
    IIF 34 - Director → ME
  • 11
    PELICAN HOUSE MINING PLC - 2019-01-03
    SPORT CAPITAL GROUP PLC - 2020-10-01
    HELLENIC CAPITAL PLC - 2018-06-14
    icon of address Hill Dickinson Llp, 8th Floor 20 Primrose Street, The Broadgate Tower, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-07-16 ~ now
    IIF 17 - Director → ME
  • 12
    GLENPANI LIMITED - 2024-01-16
    icon of address Unit 1h, Mereworth Business Centre, Danns Lane, Wateringbury, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 35 - Director → ME
  • 13
    icon of address 104 High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 24 - Director → ME
  • 14
    GLENBANI CAPITAL LIMITED - 2017-01-31
    icon of address 104 High Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    203,017 GBP2024-12-31
    Officer
    icon of calendar 2017-03-09 ~ now
    IIF 11 - Director → ME
  • 15
    1-04 TIDE CAPITAL LIMITED - 2020-04-06
    icon of address 104 High Road, London, England
    Active Corporate (1 parent, 10 offsprings)
    Equity (Company account)
    468,593 GBP2024-12-31
    Officer
    icon of calendar 2017-09-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ now
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 1h Mereworth Business Centre Danns Lane, Wateringbury, Maidstone, England
    Active Corporate (4 parents)
    Equity (Company account)
    150 GBP2024-03-31
    Officer
    icon of calendar 2018-03-13 ~ now
    IIF 27 - Director → ME
  • 17
    icon of address Unit 1h, Mereworth Business Centre Danns Lane, Wateringbury, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,793 GBP2024-12-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 19 - Director → ME
  • 18
    icon of address Unit 1h, Mereworth Business Centre, Danns Lane, Wateringbury, Maidstone, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    -36,130 GBP2021-02-28
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 37 - Director → ME
  • 19
    IAMFIRE LIMITED - 2019-11-01
    icon of address Arena Business Centres, 282, Abbey House, Farnborough Road, Farnborough, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-20 ~ dissolved
    IIF 25 - Director → ME
  • 20
    icon of address Arena Business Centres, 282, Abbey House, Farnborough Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0.10 GBP2024-09-30
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 40 - Director → ME
  • 21
    VALUE AT RISK LIMITED - 2018-10-22
    icon of address Unit 1h Mereworth Business Centre Danns Lane, Wateringbury, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    60 GBP2024-03-31
    Officer
    icon of calendar 2019-01-20 ~ now
    IIF 29 - Director → ME
  • 22
    icon of address Hill Dickinson Llp, 8th Floor The Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-06-22 ~ dissolved
    IIF 41 - Director → ME
  • 23
    LONCANN LIMITED - 2024-11-05
    icon of address Unit 1h, Mereworth Business Centre, Danns Lane, Wateringbury, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    0.10 GBP2024-09-30
    Officer
    icon of calendar 2019-09-05 ~ now
    IIF 39 - Director → ME
  • 24
    EVRIMA LTD - 2020-10-01
    icon of address Arena Business Centres, Abbey House, 282 Farnborough Road, Farnborough, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Mereworth Business Centre, Unit 1h Danns Lane, Wateringbury, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    0.10 GBP2024-12-31
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 14 - Director → ME
  • 26
    icon of address Unit 1h Mereworth Business Centre Danns Lane, Wateringbury, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,064 GBP2024-07-31
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 23 - Director → ME
  • 27
    EUROCANN INTERNATIONAL LTD - 2019-08-01
    icon of address Pisces House, 3 Cornfield Terrace, Eastbourne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-21 ~ dissolved
    IIF 9 - Director → ME
  • 28
    icon of address Mereworth Business Centre Unit 1h, Danns Lane, Wateringbury, Maidstone, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    146,925 GBP2023-12-31
    Officer
    icon of calendar 2017-03-10 ~ now
    IIF 20 - Director → ME
Ceased 10
  • 1
    icon of address 104 High Road, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,954,382 GBP2024-12-31
    Officer
    icon of calendar 2020-03-18 ~ 2022-06-20
    IIF 7 - Director → ME
  • 2
    GLENBANI CAPITAL LIMITED - 2017-01-31
    icon of address 104 High Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    203,017 GBP2024-12-31
    Officer
    icon of calendar 2017-09-21 ~ 2018-02-20
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ 2017-09-26
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Unit 1h, Mereworth Business Centre Danns Lane, Wateringbury, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,793 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-04-07 ~ 2022-05-12
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    DEVILFISH GAMING PLC - 2012-04-30
    ANGELFISH INVESTMENTS PLC - 2021-07-28
    icon of address Hill Dickinson Llp, 8th Floor The Broadgate Tower, 20 Primrose Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2021-04-26 ~ 2022-07-18
    IIF 30 - Director → ME
  • 5
    icon of address 104 High Road, East Finchley, London
    Active Corporate (2 parents)
    Equity (Company account)
    -412,875 GBP2024-10-31
    Officer
    icon of calendar 2017-08-10 ~ 2022-06-14
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-14
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DISCOVORE PLC - 2021-08-02
    EUROCANN INTERNATIONAL PLC - 2020-11-27
    VALIANT INVESTMENTS PLC - 2019-08-01
    icon of address C/o Arch Law Limited Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    239,261 GBP2020-11-30
    Officer
    icon of calendar 2019-06-21 ~ 2022-01-25
    IIF 10 - Director → ME
  • 7
    icon of address 104 High Road, East Finchley, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    57,882 GBP2024-12-29
    Officer
    icon of calendar 2020-03-18 ~ 2021-07-15
    IIF 31 - Director → ME
  • 8
    icon of address Unit 1h Mereworth Business Centre Danns Lane, Wateringbury, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,064 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-11-22 ~ 2020-11-24
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    icon of address Mereworth Business Centre Unit 1h, Danns Lane, Wateringbury, Maidstone, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    146,925 GBP2023-12-31
    Officer
    icon of calendar 2016-03-10 ~ 2016-04-19
    IIF 32 - Director → ME
  • 10
    WECAP PLC
    - now
    IAMFIRE PLC - 2023-12-12
    KAROO ENERGY PLC - 2019-11-01
    NODDING DONKEY PLC - 2015-11-10
    icon of address 25 Eccleston Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-10-11 ~ 2021-09-21
    IIF 18 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.