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, Bhupinder

    Related profiles found in government register
  • Singh, Bhupinder
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Bushey Road, Hayes, UB3 4AS, England

      IIF 1
  • Singh, Bhupinder
    British glazing fitter born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Singh, Bhupinder
    British self employed born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 343, Jersey Road, Isleworth, Middlesex, TW7 5PJ, England

      IIF 3
  • Singh, Bhupinder
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Justa House, 204-208, Holbrook Lane, Coventry, CV6 4DD

      IIF 4
    • icon of address 2, Hamilton Terrace, Leamington Spa, CV32 4LY, England

      IIF 5
    • icon of address 2, Nelson House, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 6 IIF 7
    • icon of address 8, Cosford Close, Leamington Spa, Warwickshire, CV32 7SP, United Kingdom

      IIF 8
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Singh, Bhupinder
    British landlord born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Oakley Drive, Warwick, Warwickshire, CV34 7AY, United Kingdom

      IIF 14
  • Singh, Bhupinder
    Indian businessman born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210 Camrose Avenue, Edgware, Edgware, HA8 6BU, England

      IIF 15
  • Singh, Bhupinder
    Indian director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Camrose Avenue, Edgware, HA8 6BU, England

      IIF 16 IIF 17
  • Singh, Bhupinder
    Indian electrcian born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210 Camrose Avenue, Edgware, HA8 6BU, England

      IIF 18
  • Mr Bhupinder Singh
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Bushey Road, Hayes, UB3 4AS, England

      IIF 19
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Binning, Bhupinder Singh
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 21
    • icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 22
  • Binning, Bhupinder Singh
    British property developer born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Cosford Close, Leamington Spa, Warwickshire, CV32 7SP

      IIF 23
  • Mr Bhupinder Singh
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 24
  • Mr Bhupinder Singh
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hamilton Terrace, Leamington Spa, CV32 4LY, England

      IIF 25
    • icon of address 2, Nelson House, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 26 IIF 27
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address 7, Oakley Drive, Warwick, Warwickshire, CV34 7AY, United Kingdom

      IIF 31
  • Binning, Bhupinder Singh
    British

    Registered addresses and corresponding companies
    • icon of address 8, Cosford Close, Leamington Spa, Warwickshire, CV32 7SP

      IIF 32
  • Singh, Bhupinder
    Dutch director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Singh, Bhupinder

    Registered addresses and corresponding companies
    • icon of address 210 Camrose Avenue, Edgware, HA8 6BU, England

      IIF 36
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37 IIF 38 IIF 39
  • Binning, Bhupinder Singh

    Registered addresses and corresponding companies
    • icon of address Tachbrook Park, 36 Plato Close, Leamington Spa, Warwickshire, CV34 6WE, United Kingdom

      IIF 40
  • Mr Bhupinder Singh
    Indian born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210 Camrose Avenue, Edgware, Edgware, HA8 6BU, England

      IIF 41
    • icon of address 210, Camrose Avenue, Edgware, HA8 6BU, England

      IIF 42 IIF 43 IIF 44
  • Neer, Bhupinder Singh
    Indian business born in January 1979

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 45
  • Mr Bhupinder Singh Binning
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 46
    • icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, CV32 4LY, United Kingdom

      IIF 47
  • Binning, Bhupinder Singh
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tachbrook Park, 36 Plato Close, Leamington Spa, Warwickshire, CV34 6WE, United Kingdom

      IIF 48
  • Mr Bhupinder Singh Neer
    Indian born in January 1979

    Resident in India

    Registered addresses and corresponding companies
    • icon of address House No 159, F Block, Mansarover Garden, New Delhi, Delhi, 110015, India

      IIF 49
  • Mr Bhupinder Singh
    Dutch born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 50 IIF 51 IIF 52
child relation
Offspring entities and appointments
Active 24
  • 1
    2 SELF HIRE LIMITED - 2019-11-28
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,161 GBP2022-11-30
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 2 Hamilton Terrace, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 7 Oakley Drive, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-06-30
    Officer
    icon of calendar 2021-06-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Tachbrook Park, 36 Plato Close, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2014-02-14 ~ dissolved
    IIF 40 - Secretary → ME
  • 5
    icon of address 210 Camrose Avenue, Edgware, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2022-05-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 210 Camrose Avenue, Edgware, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    47,689 GBP2024-02-29
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ now
    IIF 41 - Has significant influence or controlOE
  • 7
    icon of address 210 Camrose Avenue, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 210 Camrose Avenue, Edgware, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    20,818 GBP2024-01-31
    Officer
    icon of calendar 2016-01-27 ~ now
    IIF 18 - Director → ME
    icon of calendar 2016-01-27 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ now
    IIF 43 - Right to appoint or remove directors as a member of a firmOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,800 GBP2024-06-30
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 2, Nelson House, Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-29 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Justa House, 204-208, Holbrook Lane, Coventry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2020-08-07 ~ dissolved
    IIF 4 - Director → ME
  • 12
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99 GBP2023-11-30
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 66 Mill Crescent, Southam, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-27 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2008-03-27 ~ dissolved
    IIF 32 - Secretary → ME
  • 14
    icon of address 2, Nelson House, Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    224 GBP2024-11-30
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 15
    VOGUE BEAUTY SHOP LTD - 2021-02-02
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-25 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2020-11-25 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-30 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2020-12-30 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2021-07-21 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2021-07-21 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 11 Bushey Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31 GBP2024-10-31
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2022-10-18 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 20
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 8 - Director → ME
  • 22
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,365 GBP2019-10-31
    Officer
    icon of calendar 2016-10-05 ~ now
    IIF 11 - Director → ME
  • 23
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99 GBP2023-11-30
    Officer
    icon of calendar 2020-11-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address Sinckot House, 211 Station Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,938 GBP2024-08-31
    Officer
    icon of calendar 2012-12-01 ~ 2013-07-10
    IIF 3 - Director → ME
  • 2
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -63,637 GBP2024-04-30
    Officer
    icon of calendar 2021-05-14 ~ 2022-09-13
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ 2022-09-13
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.