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 Ravinder Singh

    Related profiles found in government register
  • Mr Ravinder Singh
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Prykes Drive, Prykes Drive, Chelmsford, CM1 1TP, England

      IIF 1
    • icon of address 43, Lynett Road, Dagenham, RM8 1RJ, United Kingdom

      IIF 2
    • icon of address Centurion House, London Road, Staines-upon-thames, TW18 4AX, England

      IIF 3
  • Mr Ravinder Singh
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Nutter Lane, London, E11 2HY, England

      IIF 4 IIF 5
    • icon of address 2, Kings Avenue, Romford, RM6 6BB, England

      IIF 6
  • Mr Ravinder Singh
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, High Street, West Bromwich, B70 6NY, England

      IIF 7
  • Mr Ravinder Jit Singh
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Harvest Rad, Smethwick, Birmingham, B67 6NG, United Kingdom

      IIF 8
    • icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, CM2 0LA, England

      IIF 9
    • icon of address 121, Harvest Road, Smethwick, B67 6NG, England

      IIF 10
    • icon of address 121, Harvest Road, Smethwick, West Midlands, B67 6NG, England

      IIF 11
  • Mr Ravinder Singh
    Indian born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A53 First Floor, Vista Centre, Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 12
    • icon of address 139, Little Ealing Lane, London, W5 4EJ, United Kingdom

      IIF 13
  • Chana, Ravinder Singh
    British accountant born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Harding Close, Kettering, NN15 5DQ, United Kingdom

      IIF 14
  • Mr. Ravinder Singh Chana
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Harding Close, Kettering, NN15 5DQ, England

      IIF 15 IIF 16 IIF 17
    • icon of address 14, Harding Close, Kettering, NN15 5DQ, United Kingdom

      IIF 19
    • icon of address 14, Harding Close, Kettering, Northamptonshire, NN15 5DQ

      IIF 20
    • icon of address 14, Harding Close, Ketterng, NN15 5DQ

      IIF 21
  • Mr Ravinder Singh
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Widford Road, Chelmsford, CM2 8SY, United Kingdom

      IIF 22
    • icon of address 46, Clyde Road, Staines, TW19 7RH, United Kingdom

      IIF 23
  • Singh, Ravinder Jit
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Harvest Road, Smethwick, B67 6NG, England

      IIF 24
  • Singh, Ravinder Jit
    British builder born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Harvest Rad, Smethwick, Birmingham, B67 6NG, United Kingdom

      IIF 25
  • Singh, Ravinder Jit
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, CM2 0LA, England

      IIF 26
  • Singh, Ravinder Jit
    British driver born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Harvest Road, Smethwick, West Midlands, B67 6NG, England

      IIF 27
  • Singh, Ravinder
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 28
    • icon of address 11, Lindsay Close, Stanwell, Staines-upon-thames, TW19 7LF, England

      IIF 29 IIF 30
    • icon of address 46, Clyde Road, Staines-upon-thames, TW19 7RH, England

      IIF 31
    • icon of address 62, Wraysbury Road, Staines-upon-thames, TW19 6HA, England

      IIF 32
  • Singh, Ravinder
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Lynett Road, Dagenham, RM8 1RJ, United Kingdom

      IIF 33
  • Singh, Ravinder
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Wanstead Park Road, Ilford, Essex, England, IG1 3TH, England

      IIF 34
    • icon of address 4, Nutter Lane, London, E11 2HY, England

      IIF 35
    • icon of address 2, Kings Avenue, Romford, RM6 6BB, England

      IIF 36
  • Singh, Ravinder
    British builder born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Meadway, Ilford, IG3 9BQ, England

      IIF 37
  • Chana, Ravinder Singh, Mr.
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Harding Close, Kettering, NN15 5DQ, England

      IIF 38 IIF 39 IIF 40
    • icon of address 14, Harding Close, Kettering, NN15 5DQ, United Kingdom

      IIF 41
  • Singh, Ravinder
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, High Street, West Bromwich, B70 6NY, England

      IIF 42
  • Singh, Ravinder
    Indian solicitor born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Little Ealing Lane, London, W5 4EJ, England

      IIF 43
  • Chana, Rupinder Singh
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Alexandra Road, Penn, Wolverhampton, West Midlands, WV4 5UB, United Kingdom

      IIF 44
  • Mr Rupinder Singh Chana
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Alexandra Road, Penn, Wolverhampton, WV4 5UB, United Kingdom

      IIF 45
  • Chana, Rupinder Singh
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 46 IIF 47
  • Chana, Rupinder Singh
    British company director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 142, Foxley Lane, London, CR8 3NE, United Kingdom

      IIF 48
  • Chana, Rupinder Singh
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Airport House, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 49
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 50 IIF 51
    • icon of address Ground Floor 45, Pall Mall, London, SW1Y 5JG, England

      IIF 52
  • Chana, Rupinder Singh
    British self employed born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 53
  • Mr Rupinder Singh Chana
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 54 IIF 55 IIF 56
    • icon of address 142, Foxley Lane, London, CR8 3NE, United Kingdom

      IIF 57
  • Singh, Ravinder
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Widford Road, Chelmsford, CM2 8SY, United Kingdom

      IIF 58
    • icon of address 46, Clyde Road, Staines, TW19 7RH, United Kingdom

      IIF 59
  • Chana, Ravinder
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Harding Close, Kettering, Northamptonshire, NN15 5DQ, England

      IIF 60
  • Chana, Ravinder
    British accountant born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Harding Close, Kettering, Northamptonshire, NN15 5DQ, England

      IIF 61
  • Singh, Ravinder
    British accountant born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Harding Close, Kettering, NN15 5DQ, England

      IIF 62
  • Chana, Rupinder Singh

    Registered addresses and corresponding companies
    • icon of address 142, Foxley Lane, Purley, Surrey, CR8 3NE, England

      IIF 63
  • Singh, Ravinder
    Indian born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A53 First Floor, Vista Centre, Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 64
  • Singh, Ravinder

    Registered addresses and corresponding companies
    • icon of address 139, Little Ealing Lane, London, W5 4EJ, England

      IIF 65
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 115 High Street, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,385 GBP2024-03-31
    Officer
    icon of calendar 2019-01-30 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    SHISHO LTD - 2024-11-04
    icon of address Centurion House, London Road, Staines-upon-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -74,584 GBP2024-09-30
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    ARSH POPERTY LTD - 2019-11-20
    icon of address 4 Nutter Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,688 GBP2024-11-30
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    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
  • 4
    icon of address 14 Harding Close, Kettering, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2009-07-28 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    CATALYST PROPERTY FINDERS LIMITED - 2011-06-14
    icon of address 14 Harding Close, Kettering, Northamptonshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2009-07-28 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 14 Harding Close, Kettering, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,255 GBP2024-12-31
    Officer
    icon of calendar 2021-12-30 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 46 Clyde Road, Staines, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 23 - Right to appoint or remove directorsOE
  • 8
    STIRLING STRATEGIES OFFSHORE LIMITED - 2011-05-10
    icon of address Airport House, Purley Way, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-17 ~ dissolved
    IIF 49 - Director → ME
  • 9
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,011 GBP2024-07-31
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 47 - Director → ME
    icon of calendar 2020-11-24 ~ now
    IIF 63 - Secretary → ME
  • 10
    icon of address 14 Harding Close, Kettering, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 4 Nutter Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-08-27 ~ now
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    NEC GROUP (UK) PRIVATE LIMITED - 2022-08-15
    icon of address 6 Prykes Drive, Prykes Drive, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,206 GBP2024-03-31
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 13
    icon of address 71 Widford Road, Chelmsford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 14
    icon of address Ground Floor 45 Pall Mall, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    50,000 GBP2021-08-31
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 52 - Director → ME
  • 15
    icon of address 14 Harding Close, Kettering, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 14 Harding Close, Ketterng
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2014-07-11 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 43 Lynett Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 37 - Director → ME
  • 18
    icon of address 43 Lynett Road, Dagenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 4 Nutter Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    509,226 GBP2024-06-30
    Officer
    icon of calendar 2018-06-19 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ now
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address 121 Harvest Road, Smethwick, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-11 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Has significant influence or controlOE
  • 21
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -122 GBP2024-03-31
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 22
    icon of address A53 First Floor Vista Centre, Salisbury Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,174 GBP2024-06-30
    Officer
    icon of calendar 2014-06-25 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-06-25 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 505 Pinner Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-25 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 121 Harvest Rad, Smethwick, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 121 Harvest Road, Smethwick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 26
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -96,042 GBP2024-09-30
    Officer
    icon of calendar 2016-09-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 27
    PAUSE HEALTH CARE LTD - 2018-07-24
    icon of address Centurion House, London Road, Staines, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    797,830 GBP2024-03-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 32 - Director → ME
  • 28
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-23 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Right to appoint or remove directors as a member of a firmOE
    IIF 54 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 54 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 29
    icon of address 10b Boudicca Mews Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 30
    icon of address 14 Harding Close, Kettering, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 31
    COMMERCIAL PROPERTY FINANCE LIMITED - 2012-05-10
    icon of address 14 Harding Close, Kettering, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-27 ~ dissolved
    IIF 61 - Director → ME
Ceased 5
  • 1
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    32,331 GBP2024-04-30
    Officer
    icon of calendar 2019-04-25 ~ 2022-05-12
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ 2022-05-12
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    EVEDA HEALTHCARE LTD - 2019-03-07
    AYUGROW LTD - 2017-03-23
    DR AYURVEDA MEDICAL GROUP LTD - 2019-03-18
    icon of address 145 High Street, West Bromwich, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    261,897 GBP2024-02-29
    Officer
    icon of calendar 2019-10-01 ~ 2025-11-05
    IIF 30 - Director → ME
  • 3
    icon of address Building 3 Chiswick Partk, 566 Chiswick High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,071 GBP2024-04-30
    Officer
    icon of calendar 2017-08-25 ~ 2017-09-25
    IIF 43 - Director → ME
    icon of calendar 2017-09-26 ~ 2020-05-26
    IIF 65 - Secretary → ME
  • 4
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-13 ~ 2021-09-17
    IIF 53 - Director → ME
  • 5
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-24 ~ 2022-12-08
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ 2022-12-08
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.