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, Rana Amar

    Related profiles found in government register
  • Singh, Rana Amar
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3, Church Street, Kidderminster, Worcestershire, DY10 2AD

      IIF 1
  • Rana, Rekha
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 163, North End Road, West Kensington, London, W14 9NH, England

      IIF 2
  • Mr Amar Rana
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Mr Amar Rana Singh
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 29, Chester Road, Castle Bromwich, Birmingham, West Midlands, B36 9DA

      IIF 4
  • Rana, Amar Singh
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 163, North End Road, London, W14 9NH, England

      IIF 5
    • The Manor House, Manor, Shifnal, TF11 9PB, England

      IIF 6
  • Rana, Priya
    British born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 163, North End Road, West Kensington, London, W14 9NH, England

      IIF 7
  • Mr. Amar Singh Rana
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 163, North End Road, London, W14 9NH, England

      IIF 8
    • 163, North End Road, West Kensington, London, W14 9NH, England

      IIF 9
    • The Manor House, Manor, Shifnal, TF11 9PB, England

      IIF 10
  • Rana, Amar Singh, Mr.
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 159 North End Road, London, North End Road, Kensington, London, W14 9NH, England

      IIF 11
  • Rana, Amar Singh, Mr.
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 163, North End Road, West Kensington, London, W14 9NH, England

      IIF 12
  • Rana, Amar Singh, Mr.
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 159, North End Road, London, W14 9NH, United Kingdom

      IIF 13
  • Mrs. Priya Rana
    British born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 163, North End Road, West Kensington, London, W14 9NH, England

      IIF 14
  • Mr Amar Rana
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 163, North End Road, West Kensington, London, W14 9NH, United Kingdom

      IIF 15
    • 125a, Cassington Road, Yarnton, West Midlands, OX5 1QD, United Kingdom

      IIF 16
  • Mrs Rekha Rana
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 163, North End Road, London, W14 9NH, England

      IIF 17
  • Rana, Amar Singh
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
    • 163, North End Road, West Kensington, London, W14 9NH, United Kingdom

      IIF 19
    • 125a, Cassington Road, Yarnton, OX5 1QD, United Kingdom

      IIF 20
  • Rana, Amar Singh
    British company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fleetwood House, 480 Bath Road, Slough, SL1 6BB, England

      IIF 21
    • Minerva Industries Uk Limited, Fordhouse Road, Wolverhampton, WV10 9FB, England

      IIF 22
  • Rana, Amar Singh
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 222, Branston Road, Burton-on-trent, DE14 3BT, England

      IIF 23
    • C/o Hr Chartered Accountants, 222 Branston Road, Burton-on-trent, Staffordshire, DE14 3BT, England

      IIF 24
    • 163, North End Road, West Kensington, London, W14 9NH, United Kingdom

      IIF 25
    • 30, The Parklands, Wolverhampton, West Midlands, WV3 9DG, United Kingdom

      IIF 26
    • 65 Blackburn Avenue, Aldersley, Wolverhampton, WV6 9JT, England

      IIF 27
    • No.1 Grosvenor Court, Avenue Road, Wolverhampton, WV3 9LB, England

      IIF 28
  • Rana, Amar Singh
    British engineer born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Chester Road, Castle Bromwich, Birmingham, B36 9DA

      IIF 29
    • 29, Chester Road, Castle Bromwich, Birmingham, West Midlands, B36 9DA

      IIF 30
  • Rana, Amar Singh
    British engineer and entrepreneur born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Simia Wall, Devonshire House, 582, Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 31
  • Rana, Rekha
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Francis Road, Birmingham, West Midlands, B16 8SP, United Kingdom

      IIF 32
    • No.1 Grosvenor Court, Avenue Road, Wolverhampton, WV3 9LB, England

      IIF 33
  • Rana, Rekha
    British business person born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Allen Street, London, W8 6BH, England

      IIF 34
  • Rana, Rekha
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 163, North End Road, West Kensington, London, W14 9NH, United Kingdom

      IIF 35
    • 163 North End Road, West Kensington, West Kensington, London, W14 9NH, England

      IIF 36
    • 29, Harley Street, London, W1G 9QR, England

      IIF 37
  • Mr Amar Singh Rana
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hr Chartered Accountants, 222 Branston Road, Burton-on-trent, Staffordshire, DE14 2BE, England

      IIF 38
    • 159, North End Road, London, W14 9NH, United Kingdom

      IIF 39
    • 30, 30, The Parklands, Wolverhampton, West Midlands, WV3 9DG, England

      IIF 40
    • No.1 Grosvenor Court, Avenue Road, Wolverhampton, WV3 9LB, England

      IIF 41
    • 125a, Cassington Road, Yarnton, OX5 1QD, United Kingdom

      IIF 42
  • Mrs Rekha Rana
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Francis Road, Birmingham, West Midlands, B16 8SP, United Kingdom

      IIF 43
    • No.1 Grosvenor Court, Avenue Road, Wolverhampton, WV3 9LB, England

      IIF 44
  • Rana, Amar Singh

    Registered addresses and corresponding companies
    • 29, Chester Road, Castle Bromwich, Birmingham, West Midlands, B36 9DA

      IIF 45
    • 159, North End Road, London, W14 9NH, United Kingdom

      IIF 46
    • No.1 Grosvenor Court, Avenue Road, Wolverhampton, WV3 9LB, England

      IIF 47
  • Miss Priya Rana
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 163, North End Road, West Kensington, London, W14 9NH, United Kingdom

      IIF 48
  • Rana, Amar Singh Partap
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westbury House, Westbury Street, Wolverhampton, West Midlands, WV1 1JD, United Kingdom

      IIF 49
  • Rana, Amar

    Registered addresses and corresponding companies
    • 125a, Cassington Road, Yarnton, OX5 1QD, United Kingdom

      IIF 50
  • Rana, Priya

    Registered addresses and corresponding companies
    • 163, North End Road, West Kensington, London, W14 9NH, England

      IIF 51
  • Rana, Rekha

    Registered addresses and corresponding companies
    • 163, North End Road, West Kensington, London, W14 9NH, United Kingdom

      IIF 52
    • 29, Harley Street, London, W1G 9QR, England

      IIF 53
child relation
Offspring entities and appointments
Active 10
  • 1
    CARTER BROWN GLOBAL GENERAL TRADING UK LTD.
    - now 13400283
    GLOBAL CARE TECHNOLOGIES LIMITED
    - 2023-08-25 13400283
    163 North End Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    2021-05-16 ~ now
    IIF 43 - Has significant influence or controlOE
  • 2
    DIGI RUSH SOLUTIONS LTD
    14516569
    163 North End Road, West Kensington, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-30 ~ dissolved
    IIF 2 - Director → ME
    2022-11-30 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    2022-11-30 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 3
    GLOBAL VOICE OF CHANGE
    09693158
    3 Church Street Kidderminster, Worcestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-07-20 ~ dissolved
    IIF 27 - Director → ME
  • 4
    GOLDEN FOREST HOLDINGS LTD.
    - now 15866090
    ZOTUS GROUP HOLDINGS LIMITED - 2024-08-27
    163 North End Road, West Kensington, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 10 - Has significant influence or control as a member of a firmOE
    IIF 10 - Has significant influence or controlOE
  • 5
    HXNU LTD
    14314161
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2022-08-23 ~ dissolved
    IIF 31 - Director → ME
  • 6
    JPR EQUITY LIMITED
    - now 07338212
    LE GLITZ & GLAMOUR LIMITED
    - 2012-08-23 07338212
    29 Chester Road, Castle Bromwich, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-08-06 ~ dissolved
    IIF 37 - Director → ME
    2010-08-06 ~ dissolved
    IIF 53 - Secretary → ME
  • 7
    MAISON DE MISU LIMITED
    - now 14815276
    SMART CARE TRAVEL LIMITED
    - 2025-03-17 14815276
    SMART CARE TECHNOLOGIES CO. LIMITED
    - 2023-11-20 14815276
    163 North End Road, West Kensington, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-09-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    2023-04-19 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 8
    QA-UK HOLDINGS LIMITED
    - now 13372229
    RANA ASSET MANAGEMENT CO. LIMITED
    - 2023-02-10 13372229
    GENIETECH INTERNATIONAL LIMITED
    - 2023-01-27 13372229
    163 North End Road, West Kensington, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2022-02-02 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2022-08-22 ~ dissolved
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 9
    RANA WEALTH MANAGEMENT CO. LIMITED
    14665911
    No.1 Grosvenor Court, Avenue Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,832 GBP2024-02-29
    Officer
    2023-02-15 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-02-15 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    SIMPSONS CRISPS LTD
    07200601
    29 Chester Road, Castle Bromwich, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    2010-08-24 ~ dissolved
    IIF 29 - Director → ME
    2010-03-24 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    2016-11-16 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    CARTER BROWN GLOBAL GENERAL TRADING UK LTD. - now
    GLOBAL CARE TECHNOLOGIES LIMITED
    - 2023-08-25 13400283
    163 North End Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2021-05-16 ~ 2022-07-01
    IIF 32 - Director → ME
    2022-08-22 ~ 2023-09-01
    IIF 5 - Director → ME
    Person with significant control
    2024-01-25 ~ 2024-06-07
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 2
    COPPERCAST PHARMACEUTICAL GROUP LIMITED
    13515534
    44 Holland Villas Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2022-07-31
    Officer
    2021-07-16 ~ 2021-09-23
    IIF 34 - Director → ME
  • 3
    CORE SOLUTIONS INTERNATIONAL LIMITED
    10899423 15468747
    163 North End Road, West Kensington, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,367 GBP2023-08-31
    Officer
    2021-11-09 ~ 2021-11-09
    IIF 49 - Director → ME
    IIF 26 - Director → ME
    2017-08-04 ~ 2021-06-06
    IIF 23 - Director → ME
    2025-02-01 ~ 2025-02-01
    IIF 12 - Director → ME
    2021-11-09 ~ 2024-09-01
    IIF 25 - Director → ME
    Person with significant control
    2017-08-04 ~ 2024-09-01
    IIF 40 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    2025-02-01 ~ 2025-02-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    FLEETWOOD AUTOMOTIVE LIMITED
    12361405
    Fleetwood House, 480 Bath Road, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-12 ~ 2020-11-12
    IIF 21 - Director → ME
  • 5
    GOLDEN FOREST HOLDINGS LTD.
    - now 15866090
    ZOTUS GROUP HOLDINGS LIMITED
    - 2024-08-27 15866090
    163 North End Road, West Kensington, London, England
    Active Corporate (1 parent)
    Officer
    2024-07-30 ~ 2025-09-05
    IIF 19 - Director → ME
    Person with significant control
    2024-07-30 ~ 2024-08-27
    IIF 15 - Has significant influence or control OE
  • 6
    HAMPTON COMMODITIES LIMITED
    - now 07358417
    HAMPTON ACADEMY INTERNATIONAL LIMITED
    - 2011-09-29 07358417
    29 Chester Road, Castle Bromwich, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2010-08-26 ~ 2012-02-06
    IIF 30 - Director → ME
  • 7
    IGRR HOLDINGS LTD
    12362206
    C/o Hr Chartered Accountants, 222 Branston Road, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2019-12-13 ~ 2022-08-01
    IIF 24 - Director → ME
    Person with significant control
    2019-12-13 ~ 2022-08-01
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    JF PROPERTY HOLDINGS LIMITED
    14108225
    17 Oxford Way, Basingstoke, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -37,327 GBP2024-05-31
    Officer
    2022-12-29 ~ 2023-05-11
    IIF 18 - Director → ME
    Person with significant control
    2023-01-09 ~ 2023-05-12
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    KENSINGTON POINT HOLDINGS & GENERAL TRADE LTD - now
    KENSINGTON POINT HOLDINGS LIMITED
    - 2016-08-26 07310314
    Unit 21 Tyseley Industrial Estate, Seeleys Road, Birmingham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    44,041 GBP2016-07-31
    Officer
    2013-06-03 ~ 2016-08-01
    IIF 1 - Director → ME
  • 10
    MAISON DE MISU LIMITED - now
    SMART CARE TRAVEL LIMITED - 2025-03-17
    SMART CARE TECHNOLOGIES CO. LIMITED
    - 2023-11-20 14815276
    163 North End Road, West Kensington, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-19 ~ 2023-09-20
    IIF 35 - Director → ME
    2023-09-20 ~ 2024-06-20
    IIF 51 - Secretary → ME
  • 11
    MINERVA INDUSTRIES UK LIMITED
    - now 06783667
    RMIG AUTOMOTIVE LTD
    - 2019-12-17 06783667
    UNITED AUTOMOTIVE INTERIORS LTD - 2018-05-01 11273180
    DPE COATINGS LIMITED - 2013-07-01
    ASHWAY 101 LIMITED - 2009-01-28 06783670, 06787638
    C/o Interpath Advisory 2nd Floor, 45 Church Street, Birmingham
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    2019-12-16 ~ 2021-03-17
    IIF 22 - Director → ME
  • 12
    QA-UK HOLDINGS LIMITED - now
    RANA ASSET MANAGEMENT CO. LIMITED
    - 2023-02-10 13372229
    GENIETECH INTERNATIONAL LIMITED
    - 2023-01-27 13372229
    163 North End Road, West Kensington, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2022-12-05 ~ 2023-02-08
    IIF 36 - Director → ME
    2022-02-02 ~ 2023-02-08
    IIF 13 - Director → ME
  • 13
    QA-UK LIMITED
    10802231
    Devonshire House, 582 Honeypot Lane, Stanmore, Middx, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -561,013 GBP2024-06-30
    Officer
    2022-08-26 ~ 2023-01-01
    IIF 11 - Director → ME
  • 14
    RANA WEALTH MANAGEMENT CO. LIMITED
    14665911
    No.1 Grosvenor Court, Avenue Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,832 GBP2024-02-29
    Officer
    2023-02-15 ~ 2024-12-03
    IIF 28 - Director → ME
    2023-02-15 ~ 2024-06-20
    IIF 47 - Secretary → ME
    Person with significant control
    2023-02-15 ~ 2024-09-03
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    TRIVENI IT CORPORATION LTD. - now
    CORE IT SOLUTIONS INTERNATIONAL LIMITED
    - 2025-02-18 15468747 10899423
    125a Cassington Road, Yarnton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-05 ~ 2025-02-05
    IIF 20 - Director → ME
    2024-02-05 ~ 2025-02-05
    IIF 50 - Secretary → ME
    Person with significant control
    2024-02-05 ~ 2025-09-05
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    2024-02-05 ~ 2025-02-05
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 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.