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, Rajdeep

    Related profiles found in government register
  • Singh, Rajdeep
    British business born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Ridgeway Avenue, Dunstable, Bedfordshire, LU5 4QW, United Kingdom

      IIF 1
    • icon of address 5, Balmoral Avenue, Rushden, Northamptonshire, NN10 0BE, United Kingdom

      IIF 2
  • Singh, Rajdeep
    British company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Eve Lane, Dudley, DY1 3TY, England

      IIF 3
    • icon of address 5, Balmoral Avenue, Rushden, NN10 0BE, England

      IIF 4 IIF 5
  • Singh, Rajdeep
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Ridgeway Avenue, Dunstable, Bedfordshire, LU5 4QW, United Kingdom

      IIF 6
    • icon of address 5, Balmoral Avenue, Rushden, NN10 0BE, England

      IIF 7 IIF 8
    • icon of address 22, Carlton Road, Wolverhampton, WV3 0LP, United Kingdom

      IIF 9
    • icon of address 46, Millfields Road, Wolverhampton, WV4 6JN, United Kingdom

      IIF 10
  • Singh, Rajdeep
    British recruitment consultant born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Weston Drive, Bilston, West Midlands, WV14 0UN

      IIF 11
  • Singh, Rajdeep
    British director born in January 1989

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 72, Weston Drive, Bilston, Wolverhampton, West Midlands, WV14 0UN, United Kingdom

      IIF 12
  • Singh, Rajdeep
    British office administrative born in January 1989

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 72, Weston Drive, Bilston, Wolverhampton, West Midlands, WV14 0UN, United Kingdom

      IIF 13
  • Singh, Rajdeep
    British office adminstrator born in January 1989

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 46, Millfields Road, Bilston, Wolverhampton, West Midlands, WV14 0QR, United Kingdom

      IIF 14
  • Singh, Rajdeep
    British recruitment consultant born in January 1989

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address Porto - Marketing Suite No. 46, Millfields Road, Bilston, Wolverhampton, West Midlands, WV4 6JN, England

      IIF 15
  • Singh, Rajdeep
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Eve Lane, Dudley, West Midlands, DY1 3TY, England

      IIF 16
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 17
  • Singh, Rajdeep
    British farmer born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Cornflower Drive, Evesham, WR11 3ES, England

      IIF 18 IIF 19
    • icon of address The Packing Shed, Cleeve Road, North Littleton, Evesham, WR11 8JU, England

      IIF 20
    • icon of address The Packing Shed, Cleeve Road, North Littleton, Evesham, WR11 8JU, United Kingdom

      IIF 21
  • Singh, Rajdeep
    British managing director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Rainbows, Willersey Fields, Badsey, Evesham, Worcestershire, WR11 7HF, England

      IIF 22
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 23
  • Singh, Rajdeep
    British md born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Packing Shed, Cleeve Road, Evesham, Worcestershire, WR11 8JU, United Kingdom

      IIF 24
  • Mr Rajdeep Singh
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Eve Lane, Dudley, DY1 3TY, England

      IIF 25
    • icon of address 78, Ridgeway Avenue, Dunstable, Bedfordshire, LU5 4QW, United Kingdom

      IIF 26 IIF 27
    • icon of address 5, Balmoral Avenue, Rushden, NN10 0BE, England

      IIF 28 IIF 29 IIF 30
    • icon of address 5, Balmoral Avenue, Rushden, NN10 0BE, United Kingdom

      IIF 32
    • icon of address 46, Millfields Road, Wolverhampton, West Midlands, WV4 6JN

      IIF 33
  • Singh, Rajdeep
    British

    Registered addresses and corresponding companies
    • icon of address 72, Weston Drive, Bilston, West Midlands, WV14 0UN

      IIF 34
    • icon of address 72 Weston Drive, Village Way, Bilston, West Midlands, WV14 0UN

      IIF 35
  • Singh, Rajdeep

    Registered addresses and corresponding companies
    • icon of address 33, Eve Lane, Dudley, West Midlands, DY1 3TY, England

      IIF 36
    • icon of address 20 Cornflower Drive, Evesham, WR11 3ES, England

      IIF 37 IIF 38
    • icon of address The Packing Shed, Cleeve Road, North Littleton, Evesham, WR11 8JU, England

      IIF 39
    • icon of address The Packing Shed, Cleeve Road, North Littleton, Evesham, WR11 8JU, United Kingdom

      IIF 40
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 41 IIF 42
  • Mr Rajdeep Singh
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Eve Lane, Dudley, DY1 3TY, England

      IIF 43
    • icon of address 20 Cornflower Drive, Evesham, WR11 3ES, England

      IIF 44 IIF 45
    • icon of address The Packing Shed, Cleeve Road, Evesham, WR11 8JU, United Kingdom

      IIF 46
    • icon of address The Packing Shed, Cleeve Road, North Littleton, Evesham, WR11 8JU, England

      IIF 47
    • icon of address The Packing Shed, Cleeve Road, North Littleton, Evesham, WR11 8JU, United Kingdom

      IIF 48
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 49 IIF 50
  • Passey, Rajdeep Singh
    Indian business born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Parkside Drive, Dunstable, LU5 5QN, United Kingdom

      IIF 51
  • Mr Rajdeep Singh Passey
    Indian born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Parkside Drive, Dunstable, LU5 5QN, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 33 Eve Lane, Dudley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 5 Balmoral Avenue, Rushden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-10 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2017-04-06 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 4
    icon of address 33 Eve Lane, Dudley, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 16 - Director → ME
    icon of calendar 2024-02-14 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2018-02-20 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 6
    icon of address Alexandra Dock Business Centre, Fishermans Wharf, Grimsby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-30 ~ dissolved
    IIF 35 - Secretary → ME
  • 7
    icon of address 46 Millfields Road, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-23 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address The Packing Shed, Cleeve Road, Evesham, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ dissolved
    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
  • 9
    ESN STAFF LIMITED - 2011-03-17
    icon of address 46 Millfields Road, Bilston, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 14 - Director → ME
  • 10
    WATERSONS LIMITED - 2016-06-08
    ANGEL GROWERS LIMITED - 2012-03-21
    icon of address 10 Veronica Avenue, Parkfields, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-02 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address The Packing Shed, Cleeve Road, North Littleton, Evesham, Wr118ju, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.99 GBP2019-11-30
    Officer
    icon of calendar 2017-11-13 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2017-11-13 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 12
    EURO EXPRESS LIMITED - 2017-03-02
    icon of address 46 Millfields Road, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,880 GBP2016-03-31
    Officer
    icon of calendar 2008-11-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 78 Ridgeway Avenue, Dunstable, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,281 GBP2023-05-31
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 78 Ridgeway Avenue, Dunstable, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,287 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 5 Balmoral Avenue, Rushden, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 5 Balmoral Avenue, Rushden, England
    Active Corporate (3 parents)
    Equity (Company account)
    47,588 GBP2023-12-31
    Officer
    icon of calendar 2018-12-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 5 Balmoral Avenue, Rushden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ 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
  • 18
    icon of address Porto - Marketing Suite No. 46 Millfields Road, Bilston, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-08 ~ dissolved
    IIF 15 - Director → ME
  • 19
    icon of address The Packing Shed, Cleeve Road, North Littleton, Evesham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2017-11-20 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2017-11-20 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ dissolved
    IIF 47 - Has significant influence or controlOE
Ceased 8
  • 1
    icon of address Office 8 Bizspace Business Park, Upper Villiers Street, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-02 ~ 2008-02-01
    IIF 34 - Secretary → ME
  • 2
    icon of address 3 Coldharbour Lane, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2007-08-25
    IIF 11 - Director → ME
  • 3
    icon of address The Packing Shed, Cleeve Road, North Littleton, Evesham, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    7,178 GBP2018-11-30
    Officer
    icon of calendar 2017-11-20 ~ 2021-11-01
    IIF 21 - Director → ME
    icon of calendar 2017-11-20 ~ 2021-11-01
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2021-11-01
    IIF 48 - Has significant influence or control OE
  • 4
    icon of address 78 Ridgeway Avenue, Dunstable, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,281 GBP2023-05-31
    Officer
    icon of calendar 2021-05-06 ~ 2022-06-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ 2022-06-01
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 78 Ridgeway Avenue, Dunstable, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,287 GBP2024-05-31
    Officer
    icon of calendar 2023-01-09 ~ 2025-04-01
    IIF 1 - Director → ME
  • 6
    icon of address 78 Ridgeway Avenue, Dunstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,805 GBP2024-09-30
    Officer
    icon of calendar 2016-09-20 ~ 2019-09-26
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ 2019-09-26
    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
  • 7
    FRESH FOR ALL LIMITED - 2020-12-07
    icon of address The Packing Shed, Cleeve Road, North Littleton, Evesham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-11-13 ~ 2021-11-01
    IIF 19 - Director → ME
    icon of calendar 2017-11-13 ~ 2021-11-01
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ 2021-11-01
    IIF 44 - Has significant influence or control OE
  • 8
    icon of address 22 Carlton Road, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2012-04-09
    IIF 9 - Director → ME
    icon of calendar 2011-12-01 ~ 2012-01-04
    IIF 10 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.