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 Harminder Singh Dhinsa

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

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, West Midlands, CV6 4AD, United Kingdom

      IIF 4
  • Mr Harminder Singh
    British born in December 1985

    Resident in England

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

      IIF 5
  • Mr Harminder Singh Dhinsa
    British born in December 1985

    Resident in United Kingdom

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

      IIF 6
    • icon of address 27, St. Cuthberts Street, Bedford, MK40 3JG, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Bridge House, 9 -13 Holbrook Lane, Coventry, West Midlands, CV6 4AD, United Kingdom

      IIF 10
  • Dhinsa, Harminder Singh
    British born in December 1985

    Resident in England

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

      IIF 11 IIF 12
    • icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, West Midlands, CV6 4AD, United Kingdom

      IIF 13
  • Harminder Singh Dhinsa
    British born in December 1985

    Resident in United Kingdom

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

      IIF 14
  • Mr Harminder Singh
    British born in December 1985

    Resident in United Kingdom

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

      IIF 15 IIF 16
  • Singh, Harminder
    British consultant born in December 1985

    Resident in England

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

      IIF 17
  • Singh, Harminder
    British director born in December 1985

    Resident in England

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

      IIF 18
    • icon of address Unit 13, Highcross, Leicester, LE1 4FR, United Kingdom

      IIF 19 IIF 20
    • icon of address 29 Abington Street, Northampton, NN1 2AN, United Kingdom

      IIF 21
    • icon of address 8a Queensgate Shopping Centre, Peterborough, PE1 1NH, United Kingdom

      IIF 22
    • icon of address Unit 8a, Queensgate Shopping Centre, Peterborough, PE1 1NH, United Kingdom

      IIF 23
    • icon of address C/o: Incorporation Station, Suite 55, 123 Stratford Road, Shirley, Solihull, B90 3ND, United Kingdom

      IIF 24
    • icon of address Unit A4, Guy Motors Industrial Park, Park Lane, Wolverhampton, WV10 9QF, England

      IIF 25
  • Singh, Harminder
    British shop manager born in December 1985

    Resident in England

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

      IIF 26
  • Dhinsa, Harminder Singh
    British born in December 1985

    Resident in United Kingdom

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

      IIF 27 IIF 28
    • icon of address 27, St. Cuthberts Street, Bedford, MK40 3JG, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Bridge House 9-13, Holbrook Lane, Coventry, West Midlands, CV6 4AD, United Kingdom

      IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 27 St. Cuthberts Street, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    61 GBP2024-07-31
    Officer
    icon of calendar 2020-07-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 27 St. Cuthberts Street, Bedford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,711 GBP2024-02-29
    Officer
    icon of calendar 2019-02-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 13 Highcross, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-06 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address Unit 13 Highcross, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address 27 St. Cuthberts Street, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    271 GBP2024-04-30
    Officer
    icon of calendar 2014-04-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 27 St. Cuthberts Street, Bedford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    26,960 GBP2024-02-29
    Officer
    icon of calendar 2019-02-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    icon of address 27 St. Cuthberts Street, Bedford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,404 GBP2024-06-30
    Officer
    icon of calendar 2018-06-05 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 27 St. Cuthberts Street, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -213 GBP2024-11-30
    Officer
    icon of calendar 2016-11-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ now
    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
  • 9
    icon of address 27 St. Cuthberts Street, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    300,000 GBP2024-04-30
    Officer
    icon of calendar 2020-04-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Bridge House, 9 -13 Holbrook Lane, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,885 GBP2024-08-31
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -451,148 GBP2024-02-29
    Officer
    icon of calendar 2021-06-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 27 St. Cuthberts Street, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 8a Queensgate Shopping Centre, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    IIF 22 - Director → ME
  • 15
    icon of address 4 Merrivale Mews, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 27 St. Cuthberts Street, Bedford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -159 GBP2016-05-31
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 17
    icon of address 1 Whitehall Riverside, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-23 ~ dissolved
    IIF 26 - Director → ME
  • 18
    icon of address 29 Abington Street, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 21 - Director → ME
  • 19
    icon of address Unit 8a Queensgate Shopping Centre, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-15 ~ dissolved
    IIF 23 - Director → ME
Ceased 2
  • 1
    icon of address C/o: Incorporation Station, Suite 55 123 Stratford Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2014-06-20 ~ 2015-02-01
    IIF 24 - Director → ME
  • 2
    icon of address Unit A4 Guy Motors Industrial Park, Park Lane, Wolverhampton, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-04-17 ~ 2014-08-01
    IIF 25 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.