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

Rai-watson, Ranbir

    Related profiles found in government register
  • Rai-watson, Ranbir
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plantagenet Buildings, Ground Floor Front (right), 98 Spencer Street, Birmingham, B18 6DB, England

      IIF 1
    • icon of address 496 Argyle Street, Glasgow, G2 8NH, United Kingdom

      IIF 2
    • icon of address 54, Kingsway Place, Sans Walk, London, EC1R 0LU, United Kingdom

      IIF 3
  • Rai-watson, Ranbir
    British teacher born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158, Edmund Street, Birmingham, B3 2HB

      IIF 4
  • Rai-watson, Ranbir
    born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. Philips Point, Temple Row, Birmingham, B2 5AF

      IIF 5
  • Watson, Ranbir Rai
    British company director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Palmyra Road, Bromsgrove, B60 2RH, England

      IIF 6
  • Watson, Ranbir Rai
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Hagley Road, Birmingham, B16 8LU, United Kingdom

      IIF 7
  • Watson, Ranbir Rai
    British teacher born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Hagley Road, Birmingham, West Midlands, B16 8LU

      IIF 8
  • Watson, Ian
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14038745 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • icon of address 54, Kingsway Place, Sans Walk, London, EC1R 0LU, United Kingdom

      IIF 10
  • Rai Watson, Ranbir
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Harley Street, London, W1G 7JA

      IIF 11
  • Rai Watson, Ranbir
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Hagley Road, Birmingham, West Midlands, B16 8LU

      IIF 12
  • Rai - Watson, Ranbir Kaur
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Blakesfield Drive, Barnt Green, Birmingham, B45 8JT, England

      IIF 13
  • Mr Ian Watson
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14038745 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
  • Rai-watson, Ranbir
    British

    Registered addresses and corresponding companies
    • icon of address 158, Edmund Street, Birmingham, B3 2HB

      IIF 15
  • Rai-watson, Ranbir Kaur
    English company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Blakes Field Drive, Barnt Green, Birmingham, B45 8JT, England

      IIF 16
    • icon of address 1, Blakes Field Drive, Barnt Green, Birmingham, B45 8JT, United Kingdom

      IIF 17
    • icon of address 16 The Courtyard, Gorsey Lane, Coleshill, Birmingham, B46 1JA, England

      IIF 18
    • icon of address 1a, Blakesfield Drive, Barnt Green, Birmingham, B45 8JT, England

      IIF 19 IIF 20
  • Watson, Ian
    British accountant born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swift House Ground Floor 18, Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 21
  • Watson, Ian
    British company director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Palmyra Road, Bromsgrove, B60 2RH, England

      IIF 22
    • icon of address 100, Harley Street, London, W1G 7JA

      IIF 23
  • Watson, Ian
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10698957 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
  • Watson, Ian
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 09349821 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
    • icon of address 09960558 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
  • Rai-watson, Ranbir Kaur

    Registered addresses and corresponding companies
    • icon of address 1a, Blakesfield Drive, Barnt Green, Birmingham, B45 8JT, England

      IIF 27 IIF 28
  • Watson, Ranbir Rai

    Registered addresses and corresponding companies
    • icon of address 86, Hagley Road, Birmingham, West Midlands, B16 8LU

      IIF 29
  • Mr Ian Watson
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 09349821 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
    • icon of address 10698957 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
    • icon of address Picton House, Lower Church Street, Chepstow, NP16 5HJ, Wales

      IIF 32
  • Mr Ian Watson
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 09960558 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
  • Watson, Ian

    Registered addresses and corresponding companies
    • icon of address 14038745 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
  • Mrs Ranbir Kaur Rai - Watson
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Blakes Field Drive, Barnt Green, Birmingham, B45 8JT, England

      IIF 35
    • icon of address 1a, Blakesfield Drive, Barnt Green, Birmingham, B45 8JT, England

      IIF 36
  • Miss Ranbir Kaur Rai-watson
    English born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Blakes Field Drive, Barnt Green, Birmingham, B45 8JT, England

      IIF 37
    • icon of address 1, Blakes Field Drive, Barnt Green, Birmingham, B45 8JT, United Kingdom

      IIF 38
    • icon of address 1 Blakesfield Drive, Blakes Field Drive, Barnt Green, Birmingham, B45 8JT, England

      IIF 39
    • icon of address 16 The Courtyard, Gorsey Lane, Coleshill, Birmingham, B46 1JA, England

      IIF 40
    • icon of address 1a, Blakesfield Drive, Barnt Green, Birmingham, B45 8JT, England

      IIF 41 IIF 42
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 86 Hagley Road, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-08 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address 4385, 09960558 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,439 GBP2021-01-31
    Officer
    icon of calendar 2021-07-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    HIS GLOBAL HOLDINGS LTD - 2017-04-08
    RI HOLDINGS (UK) LTD - 2012-12-28
    icon of address Lb Insolvency Sollutions Limited, Swift House Ground Floor 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-16 ~ dissolved
    IIF 21 - Director → ME
  • 4
    KENTWOOD HOLDINGS LIMITED - 2017-04-12
    icon of address 4385, 09349821 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,898 GBP2020-12-31
    Officer
    icon of calendar 2021-09-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    HIS ALOPECIA LIMITED - 2012-01-31
    icon of address Ground Floor Front 98, Spencer Street, Hockley, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-26 ~ dissolved
    IIF 22 - Director → ME
    IIF 6 - Director → ME
  • 6
    icon of address 496 Argyle Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-14 ~ dissolved
    IIF 2 - Director → ME
  • 7
    icon of address 158 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-03 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2009-07-03 ~ dissolved
    IIF 15 - Secretary → ME
  • 8
    icon of address Rsm Restructuring Advisory Llp, St. Philips Point, Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-14 ~ dissolved
    IIF 5 - LLP Designated Member → ME
  • 9
    icon of address 100 Harley Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-11 ~ dissolved
    IIF 11 - Director → ME
    IIF 23 - Director → ME
  • 10
    PRO SMP LIMITED - 2023-03-01
    icon of address 4385, 10698957 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2021-11-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-11-13 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4385, 14038745 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2022-04-11 ~ now
    IIF 9 - Director → ME
    icon of calendar 2022-04-11 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 1a Blakesfield Drive, Barnt Green, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,949 GBP2024-02-28
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 13 - Director → ME
  • 13
    icon of address 1a Blakesfield Drive, Barnt Green, Birmingham, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -286,346 GBP2024-02-28
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 20 - Director → ME
    icon of calendar 2021-02-24 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 86 Hagley Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2014-10-09 ~ dissolved
    IIF 29 - Secretary → ME
  • 15
    icon of address 1a Blakesfield Drive, Barnt Green, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-28
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 19 - Director → ME
    icon of calendar 2022-05-17 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 16 The Courtyard Gorsey Lane, Coleshill, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-30 ~ 2025-06-19
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ 2025-06-19
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 2
    icon of address 4385, 09960558 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,439 GBP2021-01-31
    Officer
    icon of calendar 2016-01-20 ~ 2020-01-01
    IIF 10 - Director → ME
    icon of calendar 2016-01-20 ~ 2021-07-14
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2021-07-14
    IIF 39 - Ownership of shares – 75% or more OE
    icon of calendar 2017-02-01 ~ 2020-01-01
    IIF 32 - Ownership of shares – 75% or more OE
  • 3
    HIS GLOBAL HOLDINGS LTD - 2017-04-08
    RI HOLDINGS (UK) LTD - 2012-12-28
    icon of address Lb Insolvency Sollutions Limited, Swift House Ground Floor 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-16 ~ 2017-02-22
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-01
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    KENTWOOD HOLDINGS LIMITED - 2017-04-12
    icon of address 4385, 09349821 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,898 GBP2020-12-31
    Officer
    icon of calendar 2017-04-11 ~ 2021-09-22
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ 2021-09-22
    IIF 38 - Has significant influence or control OE
  • 5
    PRO SMP LIMITED - 2023-03-01
    icon of address 4385, 10698957 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2017-03-30 ~ 2021-11-13
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ 2021-11-13
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 6
    icon of address 1a Blakesfield Drive, Barnt Green, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,949 GBP2024-02-28
    Person with significant control
    icon of calendar 2022-02-21 ~ 2025-05-31
    IIF 36 - Ownership of shares – 75% or more OE
  • 7
    ODDZ LIMITED - 2014-02-21
    icon of address 39 High Street, Orpington, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -25,521 GBP2015-03-31
    Officer
    icon of calendar 2012-06-06 ~ 2017-03-20
    IIF 1 - 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.