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 Ravinder Singh

    Related profiles found in government register
  • Mr Ravinder Singh
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Burton Road, Dudley, DY1 3TB, England

      IIF 1
    • icon of address 30, Burton Road, Dudley, DY1 3TB, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 30, Burton Road, Suite 1, Dudley, DY1 3TB, United Kingdom

      IIF 5
    • icon of address 30, Burton Road, Suite 2, Dudley, West Midlands, DY1 3TB, United Kingdom

      IIF 6
    • icon of address 30, Burton Road, Suite 4, Dudley, West Midlands, DY1 3TB, United Kingdom

      IIF 7
    • icon of address 30, Burton Road, Suite 5, Dudley, West Midlands, DY1 3TB, England

      IIF 8
    • icon of address 24 Wexham Business Village, First Floor, Wexham Road, Slough, SL2 5HF, England

      IIF 9
    • icon of address 44a, Bradford Street, Walsall, WS1 3QA

      IIF 10
    • icon of address 57, Bradford Street, Walsall, WS1 3QD

      IIF 11
    • icon of address 57, Bradford Street, Walsall, WS1 3QD, England

      IIF 12 IIF 13
    • icon of address 57, Suite 1, Bradford Street, Walsall, WS1 3QD

      IIF 14
    • icon of address Unit 4, 118, Lindon Road, Walsall, WS8 7BW, England

      IIF 15
    • icon of address Unit 4, Pendeford Business Park, Ground Floor, Wolverhampton, WV9 5HD, England

      IIF 16
    • icon of address Unit 4 Pendeford Place, Pendeford Business Park, Wolverhampton, WV9 5HD, England

      IIF 17
  • Singh, Ravinder
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Burton Road, Suite 37, Dudley, DY1 3TB, England

      IIF 18
    • icon of address 30, Burton Road, Suite 5, Dudley, West Midlands, DY1 3TB, England

      IIF 19
    • icon of address 46, Aster Way, Walsall, WS5 4RX, England

      IIF 20
  • Singh, Ravinder
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Burton Road, Dudley, DY1 3TB, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address 30, Burton Road, Suite 1, Dudley, DY1 3TB, United Kingdom

      IIF 25
    • icon of address 30, Burton Road, Suite 2, Dudley, West Midlands, DY1 3TB, United Kingdom

      IIF 26
    • icon of address 30, Burton Road, Suite 4, Dudley, West Midlands, DY1 3TB, United Kingdom

      IIF 27
    • icon of address 30, Suite 1, Burton Road, Dudley, DY1 3TB, United Kingdom

      IIF 28
    • icon of address 24 Wexham Business Village, First Floor, Wexham Road, Slough, SL2 5HF, England

      IIF 29
    • icon of address 57, Bradford Street, Suite 10h, Walsall, WS1 3QD, England

      IIF 30
    • icon of address 57, Bradford Street, Walsall, WS1 3QD, England

      IIF 31 IIF 32 IIF 33
    • icon of address 59, Bradford Street, Walsall, WS1 3QD, England

      IIF 34
    • icon of address 65, Bradford Street, 2nd Floor, Walsall, WS1 3QD, England

      IIF 35
    • icon of address Unit 4, 118, Lindon Road, Walsall, WS8 7BW, England

      IIF 36
    • icon of address Unit 17, Central Industrial Estate, Cable Street, Wolverhampton, WV2 2RJ, United Kingdom

      IIF 37
    • icon of address Unit 4, Pendeford Business Park, Ground Floor, Wolverhampton, WV9 5HD, England

      IIF 38
    • icon of address Unit 4 Pendeford Place, Pendeford Business Park, Wolverhampton, WV9 5HD, England

      IIF 39
  • Mr Ravinder Singh
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Shah & Co Ltd, 331, Paisley Road West, Glasgow, G51 1LU, Scotland

      IIF 40
  • Ravinder Singh
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 142 Cromwell Road, London, SW7 4EF, United Kingdom

      IIF 41
  • Mr Varinder Singh
    Canadian born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3/2, 6 Brockburn Terrace, Glasgow, G53 5JU, Scotland

      IIF 42
  • Singh, Ravinder
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Burton Road, Dudley, DY1 3TB, England

      IIF 43
    • icon of address 44a, Bradford Street, Walsall, WS1 3QA, United Kingdom

      IIF 44
    • icon of address 57, Bradford Street, Walsall, WS1 3QD, United Kingdom

      IIF 45
    • icon of address 57, Suite 1, Bradford Street, Walsall, WS1 3QD, United Kingdom

      IIF 46
  • Singh, Ravinder
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Burton Road, Dudley, DY1 3TB, England

      IIF 47
    • icon of address 59, Bradford Street, Walsall, WS1 3QD, United Kingdom

      IIF 48 IIF 49
  • Singh, Ravinder
    British company director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 142 Cromwell Road, London, SW7 4EF, United Kingdom

      IIF 50
  • Singh, Ravinder
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Shah & Co Ltd, 331, Paisley Road West, Glasgow, Lanarkshire, G51 1LU, Scotland

      IIF 51
  • Singh, Ravinder

    Registered addresses and corresponding companies
    • icon of address 11, Shale Street, Bilston, West Midlands, WV14 0HF, United Kingdom

      IIF 52
    • icon of address 3, Ashley Street, Bilston, West Midlands, WV14 7PA, United Kingdom

      IIF 53
    • icon of address 57, Bradford Street, Suite 11f, Walsall, WS1 3QD, United Kingdom

      IIF 54
    • icon of address 57, Bradford Street, The Flat, Walsall, WS1 3QD, England

      IIF 55 IIF 56
  • Singh, Varinder
    Canadian born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3/2, 6 Brockburn Terrace, Glasgow, G53 5JU, Scotland

      IIF 57
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 30 Burton Road, Suite 5, Dudley, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-05-31
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 30 Burton Road, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 3
    icon of address International House, 142 Cromwell Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o Shah & Co Ltd, 331, Paisley Road West, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-17 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 57 Bradford Street, Walsall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-12 ~ dissolved
    IIF 33 - Director → ME
  • 6
    icon of address 30 Burton Road, Dudley, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    301 GBP2018-09-30
    Officer
    icon of calendar 2016-08-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Flat 3/2 6 Brockburn Terrace, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,889 GBP2024-09-30
    Officer
    icon of calendar 2022-09-09 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 30 Burton Road, Suite 4, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-08-03 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Has significant influence or control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 7 - Has significant influence or control as a member of a firmOE
  • 9
    icon of address 30 Burton Road, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 21 - Director → ME
  • 10
    icon of address 30 Burton Road, Suite 37, Dudley, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,208 GBP2016-03-26
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 18 - Director → ME
  • 11
    icon of address 57 Suite 1, Bradford Street, Walsall
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    233 GBP2016-05-30
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 30 Burton Road, Suite 1, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 13
    icon of address 30 Burton Road, Suite 1, Dudley, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,360 GBP2016-03-24
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 31 - Director → ME
  • 14
    HAGLEY NEWS LIMITED - 2011-03-15
    icon of address 59 Bradford Street, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-11 ~ dissolved
    IIF 49 - Director → ME
  • 15
    icon of address 30 Burton Road, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 16
    icon of address 30 Burton Road, Suite 2, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-08-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Has significant influence or control over the trustees of a trustOE
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Has significant influence or control as a member of a firmOE
  • 17
    icon of address 30 Burton Road, Dudley, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,148 GBP2016-03-30
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    icon of address 30 Burton Road, Suite 5, Dudley, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-05-31
    Officer
    icon of calendar 2013-10-25 ~ 2013-10-25
    IIF 30 - Director → ME
    icon of calendar 2014-10-01 ~ 2016-08-24
    IIF 56 - Secretary → ME
  • 2
    icon of address 57 Bradford Street, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-28
    Officer
    icon of calendar 2014-01-13 ~ 2019-06-29
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-29
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 3
    RIYAH CONSTRUCTION LIMITED - 2011-10-19
    icon of address 30 Burton Road, Dudley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-03 ~ 2011-10-10
    IIF 48 - Director → ME
    icon of calendar 2011-10-17 ~ 2011-10-17
    IIF 47 - Director → ME
  • 4
    icon of address 57 Bradford Street, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2016-08-03 ~ 2019-09-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ 2019-09-01
    IIF 13 - Has significant influence or control OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 13 - Has significant influence or control over the trustees of a trust OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 13 - Right to appoint or remove directors as a member of a firm OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Has significant influence or control as a member of a firm OE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 5
    icon of address 57 Bradford Street, Walsall
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-30
    Officer
    icon of calendar 2014-01-20 ~ 2014-01-20
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 6
    icon of address 72 Tewkesbury Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-01 ~ 2014-10-02
    IIF 55 - Secretary → ME
  • 7
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,456 GBP2015-08-30
    Officer
    icon of calendar 2015-03-01 ~ 2015-03-01
    IIF 52 - Secretary → ME
  • 8
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    55,553 GBP2016-03-31
    Officer
    icon of calendar 2015-03-01 ~ 2015-03-01
    IIF 53 - Secretary → ME
  • 9
    icon of address Unit 4 Pendeford Place, Pendeford Business Park, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-05-30
    Officer
    icon of calendar 2017-05-11 ~ 2017-05-11
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ 2017-05-11
    IIF 17 - Has significant influence or control OE
  • 10
    FRONTIER BAINS LIMITED - 2018-01-22
    icon of address Unit 4 Pendeford Business Park, Ground Floor, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-12 ~ 2018-01-12
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ 2018-01-12
    IIF 16 - Has significant influence or control OE
  • 11
    icon of address 30 Burton Road, Suite 1, Dudley, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,360 GBP2016-03-24
    Officer
    icon of calendar 2010-04-06 ~ 2014-08-18
    IIF 34 - Director → ME
  • 12
    icon of address 57 Bradford Street, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2017-06-06 ~ 2017-06-06
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ 2017-06-06
    IIF 12 - Has significant influence or control OE
  • 13
    icon of address Unit 17 Central Industrial Estate, Cable Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-22 ~ 2010-09-22
    IIF 37 - Director → ME
  • 14
    icon of address 57 Bradford Street, Suite 11f, Walsall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    629,263 GBP2023-05-23
    Officer
    icon of calendar 2015-02-01 ~ 2015-02-01
    IIF 54 - Secretary → ME
  • 15
    D RICKETTS UTILITIES LIMITED - 2020-01-13
    icon of address Unit 4, 118 Lindon Road, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-29
    Officer
    icon of calendar 2017-04-12 ~ 2019-04-30
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ 2019-04-30
    IIF 15 - Has significant influence or control OE
  • 16
    icon of address 24 Wexham Business Village First Floor, Wexham Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-08 ~ 2019-10-22
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ 2019-10-22
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address 65 Bradford Street, 1st Floor, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-11 ~ 2014-08-18
    IIF 35 - Director → ME
  • 18
    RAJ VENTURES LIMITED - 2014-03-18
    icon of address 46 Aster Way, Walsall
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    116 GBP2017-03-30
    Officer
    icon of calendar 2012-09-06 ~ 2014-03-16
    IIF 20 - 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.