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 Kapour

    Related profiles found in government register
  • Mr. Ravinder Singh Kapour
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, Grove House, 55 Lowlands Road, Harrow, HA1 3AW, United Kingdom

      IIF 1
  • Mr Ravinder Singh Kapour
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Stanley Street, Manchester, M8 8SH, United Kingdom

      IIF 2
  • Mr Ravinder Singh Kapour
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Clifton Parade, Fernside Avenue, Feltham, TW13 7DD, England

      IIF 3
    • icon of address 15, Waltham Avenue, Hayes, UB3 1TA, England

      IIF 4 IIF 5 IIF 6
    • icon of address 15, Waltham Avenue, Hayes, UB3 1TA, United Kingdom

      IIF 7
    • icon of address Unit C, 17-23 Broughton Lane, Manchester, M8 9TY, England

      IIF 8
  • Kapour, Ravinder Singh
    British businessman born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Pinkwell Avenue, Hayes, Middlesex, UB3 1NG, United Kingdom

      IIF 9 IIF 10
  • Kapour, Ravinder Singh
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-7, Station Road, Longfield, DA3 7QD, England

      IIF 11
    • icon of address 167, Byron Way, Northolt, Middlesex, UB5 6BW

      IIF 12
  • Kapour, Ravinder Singh
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Pinkwell Avenue, Hayes, Middlesex, UB3 1NG, England

      IIF 13
    • icon of address 23, Pinkwell Avenue, Hayes, Middlesex, UB3 1NG, United Kingdom

      IIF 14
    • icon of address 313/313a, Harlington Road, Hillingdon, UB8 3JD, England

      IIF 15
  • Kapour, Ravinder Singh, Mr.
    British businessman born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Waltham Avenue, Hayes, UB3 1TA, England

      IIF 16
  • Kapour, Ravinder Singh, Mr.
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Stanley Street, Manchester, M8 8SH, United Kingdom

      IIF 17
  • Kapour, Ravinder Singh, Mr.
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, Grove House, 55 Lowlands Road, Harrow, HA1 3AW, United Kingdom

      IIF 18
  • Kapour, Ravinder Singh
    British businessperson born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C, 17-23 Broughton Lane, Manchester, M8 9TY, England

      IIF 19
  • Kapour, Ravinder Singh
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kapour, Ravinder
    Afghan businessman born in January 1971

    Registered addresses and corresponding companies
    • icon of address 12 Kings Arbour Road, Southall, Middlesex, UB2 5TA

      IIF 25
  • Kapour, Ravinder
    Afghan businessman born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Pinkwell Avenue, Hayes, Middlesex, UB3 1NG, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 15 Waltham Avenue, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,102 GBP2021-12-31
    Officer
    icon of calendar 2018-12-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 23 Stanley Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-30
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 2-4 Fernside Avenue, Feltham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    16,599 GBP2024-05-31
    Officer
    icon of calendar 2006-05-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Third Floor Grove House, 55 Lowlands Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 167 Byron Way, Northolt, Middlesex
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,675 GBP2024-10-31
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address Unit C, 17/23 Broughton Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,866 GBP2024-02-29
    Officer
    icon of calendar 2017-10-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 15 Waltham Avenue, Hayes, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    25,114 GBP2024-11-30
    Officer
    icon of calendar 2019-11-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 99 Green Street, Sunbury On Thames, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,289 GBP2015-06-30
    Officer
    icon of calendar 2015-07-03 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address Unit C, 17-23 Broughton Lane, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-11-04 ~ dissolved
    IIF 8 - Has significant influence or controlOE
Ceased 9
  • 1
    icon of address No 1 Leeds, 26 Whitehall Road, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-30 ~ 2013-09-20
    IIF 26 - Director → ME
  • 2
    icon of address 23 Stanley Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -395 GBP2024-08-31
    Officer
    icon of calendar 2023-11-28 ~ 2025-07-04
    IIF 11 - Director → ME
  • 3
    icon of address 167 Byron Way, Northolt, Middlesex
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,675 GBP2024-10-31
    Officer
    icon of calendar 2014-10-13 ~ 2014-11-05
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-17
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    icon of address 99 Green Street, Sunbury On Thames, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,289 GBP2015-06-30
    Officer
    icon of calendar 2011-06-02 ~ 2012-03-29
    IIF 9 - Director → ME
    icon of calendar 2012-06-15 ~ 2012-11-22
    IIF 10 - Director → ME
  • 5
    icon of address Unit C, 17-23 Broughton Lane, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-04 ~ 2019-11-04
    IIF 19 - Director → ME
  • 6
    icon of address 44 Giffard Drive, Farnborough, Hampshire
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    419 GBP2016-01-31
    Officer
    icon of calendar 2014-02-04 ~ 2014-03-06
    IIF 13 - Director → ME
  • 7
    HARLINGTON FOODS LTD - 2023-03-01
    icon of address 313/313a Harlington Road, Hillingdon, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,079 GBP2024-10-31
    Officer
    icon of calendar 2025-03-28 ~ 2025-04-11
    IIF 15 - Director → ME
  • 8
    icon of address 26-28 Bear Road, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    468 GBP2024-06-30
    Officer
    icon of calendar 2018-12-22 ~ 2019-02-19
    IIF 22 - Director → ME
  • 9
    icon of address 29 Bath Terrace, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-08 ~ 2005-10-31
    IIF 25 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.