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, Ranjit

    Related profiles found in government register
  • Singh, Ranjit
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125-129, Shawsdale Road, Birmingham, B36 8NG, England

      IIF 1
    • icon of address 85, Grove Lane, Handsworth, Birmingham, B21 9HF, England

      IIF 2
    • icon of address 85, Grove Lane, Handsworth, Birmingham, B21 9HF, United Kingdom

      IIF 3
    • icon of address Unit 2, 49 Vyse Street, Hockley, Birmingham, B18 6HF, England

      IIF 4
    • icon of address Small Talk Nurseries, Cottage Street, Brierley Hill, DY5 1RE, England

      IIF 5
    • icon of address 4 Melvyn House, Cradley Road, Dudley, DY2 9RJ, England

      IIF 6
    • icon of address 45, Wolseley Road, Rugeley, WS15 2QJ, England

      IIF 7
    • icon of address 10-12, High Street, Dawley, Telford, TF4 2ET, England

      IIF 8
    • icon of address Unit 17, Halesfield 17, Cedar Court, Telford, West Midlands, TF7 4PF, United Kingdom

      IIF 9
    • icon of address Gayton Road Community Centre Association, Gayton Road, West Bromwich, B71 1QS, United Kingdom

      IIF 10
    • icon of address 2, Walnut Drive, Smethwick, West Midlands, B66 3RS, United Kingdom

      IIF 11
    • icon of address 82-84, Green Lane, Wolverhampton, WV6 9HJ, England

      IIF 12 IIF 13
  • Singh, Ranjit
    British none born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Grove Lane, Handsworth, Birmingham, B21 9HF

      IIF 14
  • Singh, Ranjit
    British business development born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 - 11, Vittoria Street, Birmingham, B1 3ND, England

      IIF 15
  • Singh, Ranjit
    British business development born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 - 11, Vittoria Street, Birmingham, B1 3ND, England

      IIF 16
  • Singh, Ranjit
    British operations manager born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Leighton Road, Wolverhampton, WV4 4AP, England

      IIF 17
  • Singh, Ranjit
    Indian director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Ivanhoe Road, Hounslow, TW4 7JJ, England

      IIF 18
    • icon of address 551, Staines Road, Hounslow, TW4 5DL, England

      IIF 19
  • Singh, Ranjit
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Grove Lane, Handsworth, Birmingham, B21 9HF, England

      IIF 20
    • icon of address 85, Grove Lane, Handsworth, Birmingham, B21 9HF, United Kingdom

      IIF 21
  • Mr Ranjit Singh
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125-129, Shawsdale Road, Birmingham, B36 8NG, England

      IIF 22
    • icon of address 85, Grove Lane, Handsworth, Birmingham, B21 9HF

      IIF 23
    • icon of address 85, Grove Lane, Handsworth, Birmingham, B21 9HF, England

      IIF 24
    • icon of address 85, Grove Lane, Handsworth, Birmingham, B21 9HF, United Kingdom

      IIF 25
    • icon of address Small Talk Nurseries, Cottage Street, Brierley Hill, DY5 1RE, England

      IIF 26
    • icon of address 4 Melvyn House, Cradley Road, Dudley, DY2 9RJ, England

      IIF 27
    • icon of address 45, Wolseley Road, Rugeley, WS15 2QJ, England

      IIF 28
    • icon of address 10-12, High Street, Dawley, Telford, TF4 2ET, England

      IIF 29
    • icon of address Unit 17, Halesfield 17, Cedar Court, Telford, West Midlands, TF7 4PF, United Kingdom

      IIF 30
    • icon of address Gayton Road Community Centre Association, Gayton Road, West Bromwich, B71 1QS, United Kingdom

      IIF 31
    • icon of address 82-84, Green Lane, Wolverhampton, WV6 9HJ, England

      IIF 32 IIF 33
  • Singh, Ranjit
    Indian company director born in April 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Boyd Place, Troon, KA10 7LU, Scotland

      IIF 34
    • icon of address 9, West Portland Street, Troon, KA10 6AB, Scotland

      IIF 35
  • Singh, Ranjit
    Indian director born in April 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26, Girdle Toll, Girdle Toll, Irvine, KA11 1AW, Scotland

      IIF 36
  • Singh, Ranjit
    Indian owner born in April 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, Portland Street, Troon, KA10 6AA, United Kingdom

      IIF 37
  • Mr Ranjit Singh
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Grove Lane, Handsworth, Birmingham, B21 9HF

      IIF 38
  • Singh, Ranjit
    British company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 259, Grove Lane, Handsworth, Birmingham, B20 2HA, England

      IIF 39
  • Singh, Ranjit
    British self employed born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 259, Grove Lane, Handsworth, Birmingham, B20 2HA, United Kingdom

      IIF 40 IIF 41
  • Mr Ranjit Singh
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Leighton Road, Wolverhampton, WV4 4AP, England

      IIF 42
  • Singh, Ranjit
    Indian director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Portland Street, Troon, KA10 6AA, United Kingdom

      IIF 43
  • Mr Ranjit Singh
    Indian born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Ivanhoe Road, Hounslow, TW4 7JJ, England

      IIF 44
    • icon of address 551, Staines Road, Hounslow, TW4 5DL, England

      IIF 45
  • Mr Ranjit Singh
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Grove Lane, Handsworth, Birmingham, B21 9HF, England

      IIF 46
  • Mr Ranjit Singh
    Indian born in April 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26, Girdle Toll, Girdle Toll, Irvine, KA11 1AW, Scotland

      IIF 47
    • icon of address 21, Portland Street, Troon, KA10 6AA, United Kingdom

      IIF 48
    • icon of address 3, Boyd Place, Troon, KA10 7LU, Scotland

      IIF 49
    • icon of address 9, West Portland Street, Troon, KA10 6AB, Scotland

      IIF 50
  • Mr Ranjit Singh
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 259, Grove Lane, Handsworth, Birmingham, B20 2HA, England

      IIF 51
    • icon of address 259, Grove Lane, Handsworth, Birmingham, B20 2HA, United Kingdom

      IIF 52 IIF 53
  • Mr Ranjit Singh
    Indian born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Portland Street, Troon, KA10 6AA, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Small Talk Nurseries, Cottage Street, Brierley Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,345 GBP2024-03-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    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
  • 2
    JP INVESTMENT GROUP LTD - 2018-11-22
    SHOCOCASH LIMITED - 2018-04-03
    icon of address 9 - 11 Vittoria Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    446,684 GBP2024-03-31
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address Gayton Road Community Centre Association, Gayton Road, West Bromwich, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 551 Staines Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    317 GBP2024-05-31
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 10-12 High Street, Dawley, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    118,797 GBP2024-03-31
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 85 Grove Lane, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-22 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address 82-84 Green Lane, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 8
    icon of address 134 Canley Road, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2018-10-09 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    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
  • 9
    icon of address 134 Canley Road, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,368 GBP2024-10-31
    Officer
    icon of calendar 2018-10-09 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 82-84 Green Lane, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,386 GBP2024-03-31
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 85 Grove Lane, Handsworth, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    -5,404 GBP2024-03-31
    Officer
    icon of calendar 2010-01-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 9 West Portland Street, Troon, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,465 GBP2024-03-31
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 3 Boyd Place, Troon, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 14
    icon of address 85 Grove Lane, Handsworth, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-26 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    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
  • 15
    icon of address 125-129 Shawsdale Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    151,954 GBP2024-03-31
    Officer
    icon of calendar 2015-05-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 45 Wolseley Road, Rugeley, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address 18 Ivanhoe Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 26 Girdle Toll, Girdle Toll, Irvine, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -86,590 GBP2024-03-31
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ now
    IIF 47 - Has significant influence or controlOE
  • 19
    icon of address 134 Canley Road, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2019-11-28 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 85 Grove Lane, Handsworth, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    602,023 GBP2023-12-31
    Officer
    icon of calendar 2008-12-19 ~ now
    IIF 11 - Director → ME
  • 21
    icon of address 85 Grove Lane, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -79,874 GBP2022-10-31
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ now
    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
  • 22
    icon of address 4 Melvyn House, Cradley Road, Dudley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,282 GBP2019-03-31
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    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
  • 23
    icon of address 85 Grove Lane, Handsworth, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,146 GBP2024-03-31
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 3 - Director → ME
  • 24
    icon of address 121 Tourhill Road, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -399 GBP2019-10-31
    Officer
    icon of calendar 2018-10-05 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Unit 17 Halesfield 17, Cedar Court, Telford, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 22 Thomas Blakemore Way, Priorslee, Telford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    JP INVESTMENT GROUP LTD - 2018-11-22
    SHOCOCASH LIMITED - 2018-04-03
    icon of address 9 - 11 Vittoria Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    446,684 GBP2024-03-31
    Officer
    icon of calendar 2022-04-06 ~ 2022-04-06
    IIF 15 - Director → ME
  • 2
    icon of address Unit 2 49 Vyse Street, Hockley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,395 GBP2024-01-31
    Officer
    icon of calendar 2017-01-05 ~ 2019-02-15
    IIF 4 - Director → ME
  • 3
    icon of address 26 Girdle Toll, Girdle Toll, Irvine, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -86,590 GBP2024-03-31
    Officer
    icon of calendar 2021-03-17 ~ 2021-03-17
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ 2021-03-17
    IIF 54 - Ownership of shares – 75% or more OE
  • 4
    icon of address 85 Grove Lane, Handsworth, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    602,023 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-14 ~ 2024-10-03
    IIF 23 - Ownership of shares – 75% or more OE
  • 5
    icon of address 85 Grove Lane, Handsworth, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,146 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-09-01 ~ 2024-10-03
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Has significant influence or control 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.