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 Revinder Singh Khela

    Related profiles found in government register
  • Mr Revinder Singh Khela
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 1 IIF 2
    • Swan, Baptist End Road, Netheron, Dudley, West Midlands, DY2 9DJ, England

      IIF 3
    • 57, High Street, Rowley Regis, West Midlands, B65 0EH, England

      IIF 4
  • Mr Rajinder Singh Khela
    British born in March 1978

    Resident in England

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

      IIF 5
    • 47, Hawes Lane, Rowley Regis, B65 9AE, United Kingdom

      IIF 6 IIF 7
  • Khela, Revinder Singh
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 8 IIF 9
    • Swan, Baptist End Road, Netheron, Dudley, West Midlands, DY2 9DJ, England

      IIF 10
    • 57, High Street, Rowley Regis, West Midlands, B65 0EH, England

      IIF 11
  • Khela, Rajinder Singh
    British car sales born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 414, Bearwood Road, Smethwick, West Midlands, B66 4EU, England

      IIF 12
  • Khela, Rajinder Singh
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 14, Croftdown Road, Birmingham, B17 8RB, England

      IIF 13
    • 47, Hawes Lane, Rowley Regis, B65 9AE, United Kingdom

      IIF 14
  • Khela, Rajinder Singh
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 14, Croftdown Road, Birmingham, B17 8RB, England

      IIF 15
    • 14, Croftdown Road, Birmingham, West Midlands, B17 8RB, United Kingdom

      IIF 16 IIF 17
    • 14, Croftdown Road, Harborne, Birmingham, West Midlands, B17 8RB, United Kingdom

      IIF 18 IIF 19
    • 47, Hawes Lane, Rowley Regis, B65 9AE, United Kingdom

      IIF 20 IIF 21
  • Khela, Rajinder Singh
    British property landlord born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 14, Croftdown Road, Birmingham, B17 8RB, England

      IIF 22
  • Khela, Rajinder Singh
    British trader born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 14, Croftdown Road, Birmingham, B17 8RB, England

      IIF 23
    • 414, Bearwood Road, Smethwick, West Midlands, B66 4EU, England

      IIF 24
  • Khela, Revinder Singh
    British business born in March 1972

    Registered addresses and corresponding companies
    • 12 Phoenix Green, Birmingham, West Midlands, B15 3NR

      IIF 25 IIF 26
    • 26 Ampton Road, Birmingham, West Midlands, B15 2UP

      IIF 27
  • Khela, Revinder Singh
    British director born in March 1972

    Registered addresses and corresponding companies
    • 26 Ampton Road, Birmingham, West Midlands, B15 2UP

      IIF 28
  • Khela, Revinder Singh
    British none born in March 1972

    Registered addresses and corresponding companies
    • 26 Ampton Road, Birmingham, West Midlands, B15 2UP

      IIF 29
  • Khela, Ravinder Singh
    British business born in March 1972

    Registered addresses and corresponding companies
    • 12 Phoenix Green, Edgbaston, West Midlands, B15 3NR

      IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    414 Bearwood Road, Bearwood, Smethwick, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2012-03-23 ~ dissolved
    IIF 23 - director → ME
  • 2
    414 Bearwood Road, Smethwick, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2011-06-16 ~ dissolved
    IIF 12 - director → ME
  • 3
    LANDSTONE HOMES LTD - 2006-03-29
    TOLKIEN HOMES LTD - 2006-01-26
    LANDSTONE HOMES LIMITED - 2006-01-04
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved corporate (3 parents)
    Officer
    2006-01-12 ~ dissolved
    IIF 30 - director → ME
  • 4
    414 Bearwood Road, Smethwick, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2011-07-05 ~ dissolved
    IIF 24 - director → ME
  • 5
    57 High Street, Rowley Regis, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2022-04-05 ~ now
    IIF 11 - director → ME
    Person with significant control
    2020-05-15 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    19 Highfield Road, Edgbaston, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-08-29 ~ dissolved
    IIF 18 - director → ME
  • 7
    47 Hawes Lane, Rowley Regis, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-05-27 ~ dissolved
    IIF 16 - director → ME
  • 8
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Corporate (1 parent)
    Equity (Company account)
    3,713 GBP2022-10-31
    Officer
    2022-06-21 ~ now
    IIF 8 - director → ME
    Person with significant control
    2023-05-22 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 9
    14 Croftdown Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-25 ~ dissolved
    IIF 15 - director → ME
  • 10
    47 Hawes Lane, Rowley Regis, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-05-01 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 11
    47 Hawes Lane, Rowley Regis, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    54,075 GBP2023-04-30
    Officer
    2016-04-25 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 12
    47 Hawes Lane, Rowley Regis, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-05-01 ~ dissolved
    IIF 14 - director → ME
  • 13
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Corporate (1 parent)
    Equity (Company account)
    352,661 GBP2022-05-31
    Officer
    2022-04-25 ~ now
    IIF 9 - director → ME
    Person with significant control
    2023-05-22 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    Swan Baptist End Road, Netheron, Dudley, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    45 GBP2024-01-31
    Officer
    2016-01-06 ~ 2023-11-17
    IIF 17 - director → ME
    2023-11-17 ~ 2024-09-24
    IIF 10 - director → ME
    Person with significant control
    2016-08-01 ~ 2023-11-17
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    2023-11-17 ~ 2025-04-23
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    14 Croftdown Road, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    94,228 GBP2023-07-31
    Officer
    2014-04-01 ~ 2016-02-01
    IIF 13 - director → ME
  • 3
    Former Ambulance Station, Henrietta Street, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    305,175 GBP2023-12-31
    Officer
    2006-06-09 ~ 2007-02-15
    IIF 26 - director → ME
  • 4
    First Floor, 10 College Road, Harrow, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2007-10-16 ~ 2008-01-24
    IIF 27 - director → ME
  • 5
    FUTURE FULFILMENTS LIMITED - 2007-12-31
    Fronllan Middlewich Road, Lower Peover, Knutsford, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2007-02-02 ~ 2007-11-27
    IIF 29 - director → ME
  • 6
    OVERLAND IMPEX LTD - 2008-02-25
    414 Bearwood Road, Bearwood, Birmingham, West Midlands
    Dissolved corporate
    Officer
    2008-02-15 ~ 2009-04-03
    IIF 28 - director → ME
  • 7
    Henleaze House Business Centre, 13 Harbury Road, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    -105,289 GBP2022-04-30
    Officer
    2011-06-13 ~ 2019-02-14
    IIF 22 - director → ME
  • 8
    SATNAHM LIMITED - 2013-06-20
    SIGNATURE PRIVATE FINANCE LIMITED - 2012-06-07
    SIGNATURES PRIVATE FINANCE LTD - 2008-08-08
    BUILTON OVERSEAS LIMITED - 2006-09-06
    Avon House 435 Stratford Road, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2005-11-18 ~ 2006-08-17
    IIF 25 - director → ME
  • 9
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Corporate (1 parent)
    Equity (Company account)
    352,661 GBP2022-05-31
    Officer
    2014-02-04 ~ 2016-02-16
    IIF 19 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.