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 Ragmohan Singh Chugh

    Related profiles found in government register
  • Mr Ragmohan Singh Chugh
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 358-360, Bath Road, Hounslow, TW4 7HT, England

      IIF 1
  • Mr Ragmohan Singh Chug
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 2
    • icon of address 233a, Ilford Lane, Ilford, Essex, IG1 2SB

      IIF 3
    • icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 4
    • icon of address 9, Alleyn Park, Southall, UB2 5QT, England

      IIF 5 IIF 6 IIF 7
  • Mr Ragmohan Singh Chug
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Alleyn Park, Southall, UB2 5QT, England

      IIF 8
  • Mr Ram Singh Chug
    British born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Alleyn Park, Southall, UB2 5QT, England

      IIF 9
  • Chug, Ragmohan Singh
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 233a, Ilford Lane, Ilford, Essex, IG1 2SB

      IIF 10
    • icon of address 9, Alleyn Park, Southall, UB2 5QT, England

      IIF 11
  • Chug, Ragmohan Singh
    British busienssman born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 12
  • Chug, Ragmohan Singh
    British estate agent born in July 1978

    Resident in England

    Registered addresses and corresponding companies
  • Chug, Ram Singh
    British manager born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 358-360, Bath Road, Hounslow, TW4 7HT, England

      IIF 16
    • icon of address 9 Alleyn Park, Norwood Green, Middlesex, UB2 5QT

      IIF 17
  • Chug, Ram Singh
    British retired born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Alleyn Park, Southall, UB2 5QT, England

      IIF 18
  • Chug, Ragmohan Singh
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Js Gulati & Co., 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 19
  • Chug, Ragmohan Singh
    British businessman born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 20
    • icon of address 358 - 360, Bath Road, Hounslow, TW4 7HT, United Kingdom

      IIF 21
    • icon of address 9 Alleyn Park, Norwood Green, Middlesex, UB2 5QT

      IIF 22
    • icon of address 9, Alleyn Park, Southall, Middlesex, UB2 5QT, England

      IIF 23
  • Chug, Ragmohan Singh
    British manager born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 358-360, Bath Road, Hounslow, TW4 7HT, United Kingdom

      IIF 24 IIF 25
    • icon of address 9 Alleyn Park, Norwood Green, Middlesex, UB2 5QT

      IIF 26
  • Singh Chog, Ram
    British director born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Alleyn Park, Norwood Green, Southall, Middlesex, UB2 5QT, England

      IIF 27
  • Chug, Ram Singh
    British

    Registered addresses and corresponding companies
    • icon of address 9 Alleyn Park, Norwood Green, Middlesex, UB2 5QT

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-25 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-14 ~ dissolved
    IIF 26 - Director → ME
  • 3
    FIND A BUSINESS LTD - 2022-06-10
    icon of address 358-360 Bath Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,623 GBP2020-10-31
    Officer
    icon of calendar 2015-10-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    FIND A BUSINESS INTERNATIONAL LTD - 2022-06-10
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,061 GBP2023-12-31
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ now
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 47/49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-01 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address 358 - 360 Bath Road, Hounslow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address 9 Alleyn Park, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 9 Alleyn Park, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 9 Alleyn Park, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 9 Alleyn Park, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 233a Ilford Lane, Ilford, Essex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    icon of address 65/75 King Street, Southall, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-26 ~ 2011-03-23
    IIF 27 - Director → ME
  • 2
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-14 ~ 2008-12-31
    IIF 17 - Director → ME
    icon of calendar 2005-07-14 ~ 2008-12-31
    IIF 28 - Secretary → ME
  • 3
    icon of address 47/49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ 2012-07-10
    IIF 25 - Director → ME
    icon of calendar 2010-09-17 ~ 2011-07-06
    IIF 24 - Director → ME
    icon of calendar 2013-05-10 ~ 2013-08-01
    IIF 23 - Director → ME
  • 4
    ESTATES 1 INTERNATIONAL LTD - 2015-11-10
    icon of address Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-05-31
    Officer
    icon of calendar 2015-05-07 ~ 2018-05-14
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-14
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- 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.