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 Ranjit Singh Samra

    Related profiles found in government register
  • Mr Ranjit Singh Samra
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161a, Newton Road, Great Barr, Birmingham, B43 6HN, England

      IIF 1 IIF 2
    • icon of address 30, Newton Road, Great Barr, Birmingham, B43 6BW, England

      IIF 3
    • icon of address 47, Hawes Lane, Rowley Regis, West Midlands, B65 9AE

      IIF 4
    • icon of address 47, Hawes Lane, Rowley Regis, West Midlands, B65 9AE, England

      IIF 5
    • icon of address 47, Hawes Lane, Rowley Regis, West Midlands, B65 9AE, United Kingdom

      IIF 6 IIF 7
    • icon of address 57, High Street, Rowley Regis, West Midlands, B65 0EH, England

      IIF 8
    • icon of address 165, Pinfold Lane, Aldridge, Walsall, WS9 0QY, England

      IIF 9 IIF 10 IIF 11
    • icon of address 165, Pinfold Lane, Aldridge, Walsall, WS9 0QY, United Kingdom

      IIF 13
    • icon of address 165 Pinfold Lane, Aldridge, Walsall, West Midlands, WS9 0QY, England

      IIF 14
  • Ranjit Singh Samra
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, High Street, Rowley Regis, West Midlands, B65 0EH, England

      IIF 15 IIF 16
  • Mr Ranjit Samra
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Hawes Lane, Rowley Regis, B65 9AE, United Kingdom

      IIF 17
  • Samra, Ranjit Singh
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Newton Road, Great Barr, Birmingham, B43 6HN, United Kingdom

      IIF 18
    • icon of address 161a Newton Road, Great Barr, Birmingham, West Midlands, B43 6HN, England

      IIF 19
    • icon of address 57, High Street, Rowley Regis, West Midlands, B65 0EH, England

      IIF 20
  • Samra, Ranjit Singh
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161a, Newton Road, Great Barr, Birmingham, B43 6HN, England

      IIF 21
    • icon of address 161a, Newton Road, Great Barr, Birmingham, B43 6HN, United Kingdom

      IIF 22
    • icon of address 161a Newton Road, Great Barr, Birmingham, West Midlands, B43 6HN, England

      IIF 23 IIF 24
    • icon of address The Maltings, 2 Anderson Road, Bearwood, Birmingham, West Midlands, B66 4AR, England

      IIF 25 IIF 26
    • icon of address 47, Hawes Lane, Rowley Regis, West Midlands, B65 9AE, United Kingdom

      IIF 27
    • icon of address 57, High Street, Rowley Regis, West Midlands, B65 0EH, England

      IIF 28 IIF 29
    • icon of address 165, Pinfold Lane, Aldridge, Walsall, WS9 0QY, England

      IIF 30 IIF 31 IIF 32
    • icon of address 165, Pinfold Lane, Aldridge, Walsall, WS9 0QY, United Kingdom

      IIF 33 IIF 34
    • icon of address 165 Pinfold Lane, Aldridge, Walsall, West Midlands, WS9 0QY, England

      IIF 35 IIF 36
  • Samra, Ranjit Singh
    British estate agent born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 165, Pinfold Lane, Aldridge, Walsall, WS9 0QY, England

      IIF 37
  • Samra, Ranjit Singh
    British property developer born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161a, Newton Road, Great Barr, Birmingham, West Midlands, B43 6HN, United Kingdom

      IIF 38 IIF 39
  • Samra, Ranjit Singh
    British property investor born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Newton Road, Great Barr, Birmingham, West Midlands, B65 9AE, United Kingdom

      IIF 40
    • icon of address 161a, Newton Road, Great Barr, Birmingham, B43 6HN, England

      IIF 41 IIF 42
    • icon of address 47, Hawes Lane, Rowley Regis, B65 9AE, United Kingdom

      IIF 43 IIF 44
  • Samra, Ranjit Singh
    British public house born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Hawes Lane, Rowley Regis, West Midlands, B65 9AE, United Kingdom

      IIF 45
  • Samra, Ranjit Singh
    British self employed born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161a, Newton Road, Great Barr, Birmingham, B43 6HN, England

      IIF 46
  • Smara, Ranjit Singh
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Pinfold Lane, Aldridge, WS9 0QY, United Kingdom

      IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 414 Bearwood Road, Bearwood, Smethwick, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 46 - Director → ME
  • 2
    icon of address 30 Newton Road, Great Barr, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    107,648 GBP2024-03-31
    Officer
    icon of calendar 2017-12-17 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 47 Hawes Lane, Rowley Regis, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,747 GBP2024-08-31
    Officer
    icon of calendar 2021-08-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 47 Hawes Lane, Rowley Regis, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -35,376 GBP2024-02-29
    Officer
    icon of calendar 2016-02-25 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 30 Newton Road, Great Barr, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -166,168 GBP2024-08-31
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 57 High Street, Rowley Regis, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    252 GBP2024-08-31
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address 47 Hawes Lane, Rowley Regis, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    99,933 GBP2024-08-31
    Officer
    icon of calendar 2015-08-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    MARSONS GROUP LTD - 2024-06-06
    icon of address The Maltings 2 Anderson Road, Bearwood, Birmingham, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 23 - Director → ME
  • 9
    icon of address The Maltings 2 Anderson Road, Bearwood, Birmingham, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 26 - Director → ME
  • 10
    icon of address The Maltings 2 Anderson Road, Bearwood, Birmingham, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -711 GBP2023-10-31
    Officer
    icon of calendar 2022-10-27 ~ now
    IIF 19 - Director → ME
  • 11
    icon of address The Maltings 2 Anderson Road, Bearwood, Birmingham, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -13,360 GBP2023-10-31
    Officer
    icon of calendar 2022-10-27 ~ now
    IIF 35 - Director → ME
  • 12
    MARSONS DEVELOPMENTS LTD - 2024-01-29
    icon of address The Maltings 2 Anderson Road, Bearwood, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,417 GBP2023-11-30
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 24 - Director → ME
  • 13
    icon of address The Maltings 2 Anderson Road, Bearwood, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 25 - Director → ME
  • 14
    icon of address 414 Bearwood Road, Smethwick, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-29 ~ dissolved
    IIF 42 - Director → ME
  • 15
    icon of address 165 Pinfold Lane Aldridge, Walsall, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-21 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 16
    icon of address 161 Newton Road, Great Barr, Birmingham, West Midlands, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-09-10 ~ dissolved
    IIF 18 - Director → ME
  • 17
    icon of address 19 Highfield Road, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 38 - Director → ME
  • 18
    icon of address Fosse Way, Halford, Shipston On Stour, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -189,561 GBP2024-09-30
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Fosse Way, Halford, Shipston On Stour, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,757 GBP2024-09-30
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 57 High Street, Rowley Regis, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,008 GBP2024-08-31
    Officer
    icon of calendar 2018-08-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 30 Newton Road, Great Barr, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-23 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 47 Hawes Lane, Rowley Regis, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    175,124 GBP2024-07-31
    Officer
    icon of calendar 2015-07-08 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    icon of address 57 High Street, Rowley Regis, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-15 ~ 2023-11-17
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ 2023-11-17
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Flat 1 65 Stratford Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,969 GBP2023-12-31
    Officer
    icon of calendar 2015-12-07 ~ 2018-12-01
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ 2019-04-23
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    3,713 GBP2022-10-31
    Officer
    icon of calendar 2014-10-17 ~ 2022-08-25
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ 2023-05-22
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
  • 4
    icon of address Fosse Way, Halford, Shipston On Stour, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -189,561 GBP2024-09-30
    Officer
    icon of calendar 2021-09-21 ~ 2021-09-21
    IIF 48 - Director → ME
  • 5
    icon of address Fosse Way, Halford, Shipston On Stour, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,757 GBP2024-09-30
    Officer
    icon of calendar 2021-09-21 ~ 2021-09-21
    IIF 47 - Director → ME
  • 6
    icon of address 47 Hawes Lane, Rowley Regis, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-25 ~ 2016-05-01
    IIF 44 - Director → ME
  • 7
    icon of address 47 Hawes Lane, Rowley Regis, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-25 ~ 2016-05-01
    IIF 43 - Director → ME
  • 8
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    352,661 GBP2022-05-31
    Officer
    icon of calendar 2014-02-04 ~ 2022-08-25
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2023-05-22
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 9
    icon of address 54-57 Leabrook Road, Wednesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2017-06-09 ~ 2020-01-07
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ 2020-01-07
    IIF 1 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.