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 Samra

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

    Resident in England

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

      IIF 1
  • Mr Ranjit Singh Samra
    British born in December 1967

    Resident in England

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

      IIF 2 IIF 3
    • 30, Newton Road, Great Barr, Birmingham, B43 6BW, England

      IIF 4
    • 47, Hawes Lane, Rowley Regis, West Midlands, B65 9AE

      IIF 5
    • 47, Hawes Lane, Rowley Regis, West Midlands, B65 9AE, England

      IIF 6
    • 47, Hawes Lane, Rowley Regis, West Midlands, B65 9AE, United Kingdom

      IIF 7 IIF 8
    • 57, High Street, Rowley Regis, West Midlands, B65 0EH, England

      IIF 9
    • 165, Pinfold Lane, Aldridge, Walsall, WS9 0QY, England

      IIF 10 IIF 11 IIF 12
    • 165, Pinfold Lane, Aldridge, Walsall, WS9 0QY, United Kingdom

      IIF 14
    • 165 Pinfold Lane, Aldridge, Walsall, West Midlands, WS9 0QY, England

      IIF 15
  • Ranjit Singh Samra
    British born in December 1967

    Resident in England

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

      IIF 16 IIF 17
  • Samra, Ranjit Singh
    British born in December 1967

    Resident in England

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

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

      IIF 19
    • 165 Pinfold Lane, Aldridge, Walsall, West Midlands, WS9 0QY, England

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

    Resident in England

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

      IIF 21
    • 57, High Street, Rowley Regis, West Midlands, B65 0EH, England

      IIF 22
  • Samra, Ranjit Singh
    British director born in December 1967

    Resident in England

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

      IIF 23
    • 161a Newton Road, Great Barr, Birmingham, West Midlands, B43 6HN, England

      IIF 24 IIF 25
    • The Maltings, 2 Anderson Road, Bearwood, Birmingham, West Midlands, B66 4AR, England

      IIF 26 IIF 27
    • 47, Hawes Lane, Rowley Regis, West Midlands, B65 9AE, United Kingdom

      IIF 28
    • 57, High Street, Rowley Regis, West Midlands, B65 0EH, England

      IIF 29 IIF 30
    • 165, Pinfold Lane, Aldridge, Walsall, WS9 0QY, England

      IIF 31 IIF 32 IIF 33
    • 165, Pinfold Lane, Aldridge, Walsall, WS9 0QY, United Kingdom

      IIF 34 IIF 35
    • 165 Pinfold Lane, Aldridge, Walsall, West Midlands, WS9 0QY, England

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

    Resident in England

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

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

      IIF 41 IIF 42
    • 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
    • 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
    • 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
    • 165, Pinfold Lane, Aldridge, WS9 0QY, United Kingdom

      IIF 47 IIF 48
child relation
Offspring entities and appointments 29
  • 1
    ANGELICARE LTD
    08004925
    414 Bearwood Road, Bearwood, Smethwick, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2013-10-02 ~ dissolved
    IIF 46 - Director → ME
  • 2
    EPIC MOVE LIMITED
    09876147
    30 Newton Road, Great Barr, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    107,648 GBP2024-03-31
    Officer
    2017-12-17 ~ 2025-05-21
    IIF 33 - Director → ME
    Person with significant control
    2020-08-04 ~ 2025-05-21
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    HALFORD BRIDGE HOTEL BAR AND GRILL LTD
    13552034
    47 Hawes Lane, Rowley Regis, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,747 GBP2024-08-31
    Officer
    2021-08-06 ~ 2025-06-20
    IIF 34 - Director → ME
    Person with significant control
    2021-08-06 ~ 2025-06-20
    IIF 12 - Ownership of shares – 75% or more OE
  • 4
    HOUSE PARTY LTD
    10026096
    47 Hawes Lane, Rowley Regis, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -35,376 GBP2024-02-29
    Officer
    2016-02-25 ~ 2025-05-06
    IIF 40 - Director → ME
    Person with significant control
    2019-12-05 ~ 2025-05-06
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 5
    JMS ESTATE AGENTS LTD
    08633087
    30 Newton Road, Great Barr, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -166,168 GBP2024-08-31
    Officer
    2013-08-01 ~ 2025-05-21
    IIF 37 - Director → ME
    Person with significant control
    2016-08-10 ~ 2025-05-21
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    KNIGHT BEERS LTD
    11535509
    57 High Street, Rowley Regis, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    252 GBP2024-08-31
    Officer
    2020-10-12 ~ 2025-05-27
    IIF 22 - Director → ME
    Person with significant control
    2018-08-24 ~ 2025-05-27
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    MALT SHOVEL BAR & GRILL LTD
    09740237
    47 Hawes Lane, Rowley Regis, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    99,933 GBP2024-08-31
    Officer
    2015-08-19 ~ 2025-05-06
    IIF 28 - Director → ME
    Person with significant control
    2016-08-01 ~ 2025-05-06
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 8
    MARSONS GROUP 1 LTD
    - now 15454087 15761844, 15765085
    MARSONS GROUP LTD
    - 2024-06-06 15454087 15761844, 15765085
    The Maltings 2 Anderson Road, Bearwood, Birmingham, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-01-30 ~ 2025-05-27
    IIF 24 - Director → ME
  • 9
    MARSONS GROUP 2 LTD
    15765085 15454087, 15761844, 15454087
    The Maltings 2 Anderson Road, Bearwood, Birmingham, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-03-19 ~ 2025-05-27
    IIF 27 - Director → ME
  • 10
    MARSONS HOMES LTD
    12971048
    The Maltings 2 Anderson Road, Bearwood, Birmingham, West Midlands, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -3,624 GBP2024-10-31
    Officer
    2022-10-27 ~ 2025-05-27
    IIF 19 - Director → ME
  • 11
    MARSONS INVESTMENT GROUP LTD
    12971513
    The Maltings 2 Anderson Road, Bearwood, Birmingham, West Midlands, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -17,480 GBP2024-10-31
    Officer
    2022-10-27 ~ 2025-05-27
    IIF 20 - Director → ME
  • 12
    MARSONS OLDBURY DEVELOPMENT LTD
    - now 13046554
    MARSONS DEVELOPMENTS LTD
    - 2024-01-29 13046554 15765735, 15768045, 12800865
    The Maltings 2 Anderson Road, Bearwood, Birmingham, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,417 GBP2023-11-30
    Officer
    2024-01-29 ~ 2025-05-27
    IIF 25 - Director → ME
  • 13
    MILLSTONES COURT LTD
    16252146
    The Maltings 2 Anderson Road, Bearwood, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Officer
    2025-02-14 ~ 2025-06-05
    IIF 26 - Director → ME
  • 14
    PHOENIX KHELA INVESTMENTS LTD
    07693804
    414 Bearwood Road, Smethwick, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2014-01-29 ~ dissolved
    IIF 42 - Director → ME
  • 15
    RSS PROPERTY BUILD LIMITED
    13280664
    165 Pinfold Lane Aldridge, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2021-03-21 ~ 2025-06-20
    IIF 36 - Director → ME
    Person with significant control
    2021-03-21 ~ 2025-06-20
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 16
    SAMRA DESIGN LIMITED
    04284261
    161 Newton Road, Great Barr, Birmingham, West Midlands, Uk
    Dissolved Corporate (4 parents)
    Officer
    2001-09-10 ~ dissolved
    IIF 21 - Director → ME
  • 17
    SIKHOUSE INVESTMENTS LTD
    12604892
    57 High Street, Rowley Regis, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2020-05-15 ~ 2023-11-17
    IIF 30 - Director → ME
    Person with significant control
    2020-05-15 ~ 2023-11-17
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    SKS PHOENIX HOLDINGS LIMITED
    09193401
    19 Highfield Road, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-08-29 ~ dissolved
    IIF 38 - Director → ME
  • 19
    SMART SEARCHES LTD
    09903923
    Flat 1 65 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    -22,807 GBP2024-12-31
    Officer
    2015-12-07 ~ 2018-12-01
    IIF 41 - Director → ME
    Person with significant control
    2016-12-07 ~ 2019-04-23
    IIF 3 - Ownership of shares – 75% or more OE
  • 20
    THE CAVES BAR AND GRILL LIMITED
    09270024
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    3,713 GBP2022-10-31
    Officer
    2014-10-17 ~ 2022-08-25
    IIF 23 - Director → ME
    Person with significant control
    2016-10-17 ~ 2023-05-22
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Right to appoint or remove directors OE
  • 21
    THE HALFORD BRIDGE BAR LIMITED
    13634988
    Fosse Way, Halford, Shipston On Stour, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -189,561 GBP2024-09-30
    Officer
    2021-09-21 ~ 2025-06-20
    IIF 32 - Director → ME
    2021-09-21 ~ 2021-09-21
    IIF 48 - Director → ME
    Person with significant control
    2021-09-21 ~ 2025-06-20
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 22
    THE HALFORD BRIDGE INN LIMITED
    13634886
    Fosse Way, Halford, Shipston On Stour, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,757 GBP2024-09-30
    Officer
    2021-09-21 ~ 2021-09-21
    IIF 47 - Director → ME
    2021-09-21 ~ 2025-06-20
    IIF 31 - Director → ME
    Person with significant control
    2021-09-21 ~ 2025-06-20
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 23
    THE OLD BUSH BAR & GRILL LTD
    10144592
    47 Hawes Lane, Rowley Regis, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-25 ~ 2016-05-01
    IIF 44 - Director → ME
  • 24
    THE RED LION BAR LTD
    11535355
    57 High Street, Rowley Regis, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,008 GBP2024-08-31
    Officer
    2018-08-24 ~ 2025-05-06
    IIF 29 - Director → ME
    Person with significant control
    2018-08-24 ~ 2025-05-06
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    THE ROOST BAR & GRILL LTD
    10144725
    47 Hawes Lane, Rowley Regis, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-25 ~ 2016-05-01
    IIF 43 - Director → ME
  • 26
    THE ROWLEY BAR AND GRILL LIMITED
    08874396
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    352,661 GBP2022-05-31
    Officer
    2014-02-04 ~ 2022-08-25
    IIF 39 - Director → ME
    Person with significant control
    2016-08-01 ~ 2023-05-22
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    THE WHITE HORSE BAR AND GRILL LIMITED
    14312318
    30 Newton Road, Great Barr, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-23 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-08-23 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 28
    TODAY CAR 24 LIMITED
    10768911
    1100 Great West Road, Brentford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2017-06-09 ~ 2020-01-07
    IIF 18 - Director → ME
    Person with significant control
    2017-06-09 ~ 2020-01-07
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    WAGON & HORSES BAR & GRILL LIMITED
    09677574
    47 Hawes Lane, Rowley Regis, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    175,124 GBP2024-07-31
    Officer
    2015-07-08 ~ 2025-05-06
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-05-06
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.