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 Ranjeet Singh Bains

    Related profiles found in government register
  • Mr Ranjeet Singh Bains
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Surbiton Road, Kingston, Kingston, KT1 2HG, United Kingdom

      IIF 1
    • 4, Old Park Lane, Mayfair, London, W1K 1QW, United Kingdom

      IIF 2
    • 34, Victoria Road, Surbiton, Surrey, KT6 4JL, United Kingdom

      IIF 3
    • 34a Victoria Road, Surbiton, KT6 4JL, England

      IIF 4 IIF 5
  • Mr Ranjeet Singh Bains
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 63, Heath Road, Bedworth, Warwickshire, CV12 0AW

      IIF 6
    • 49, Madeley Street, Derby, DE23 8EY, England

      IIF 7
    • 34, Victoria Road, Surbiton, Surrey, KT6 4JL

      IIF 8 IIF 9
    • 34a, Victoria Road, Surbiton, KT6 4JL, England

      IIF 10
    • 34, Victoria Road, Surbiton, Surrey, KT6 4JL, England

      IIF 11
  • Bains, Ranjeet Singh
    British businessman born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Surbiton Road, Kingston, Kingston, KT1 2HG, United Kingdom

      IIF 12
  • Bains, Ranjeet Singh
    British director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, King Charles Road, Surbiton, KT5 8PY, England

      IIF 13
    • 34, Victoria Road, Surbiton, Surrey, KT6 4JL, United Kingdom

      IIF 14
    • 34a Victoria Road, Surbiton, KT6 4JL, England

      IIF 15 IIF 16
  • Mr Ranjeet Singh Bains
    English born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 14 Shakespeare Street, Stoke, Coventry, CV2 4JZ, England

      IIF 17
  • Mr Ranjeet Bains
    British born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • 34, Victoria Road, Surbiton, Surrey, KT6 4JL, England

      IIF 18
  • Bains, Ranjeet Singh
    British company director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4, Old Park Lane, Mayfair, London, W1K 1QW, United Kingdom

      IIF 19
    • 34, Victoria Road, Surbiton, Surrey, KT6 4JL

      IIF 20 IIF 21
    • 34a, Victoria Road, Surbiton, KT6 4JL, England

      IIF 22
    • 34, Victoria Road, Surbition, Surrey, KT6 4JL, England

      IIF 23
  • Bains, Ranjeet Singh
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 63 Heath Road, Bedworth, CV12 0AW, England

      IIF 24
    • 63, Heath Road, Bedworth, Warwickshire, CV12 0AW

      IIF 25
  • Bains, Ranjeet Singh
    British renewable energy born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 63, Heath Road, Bedworth, Warwickshire, CV12 0AW, United Kingdom

      IIF 26
  • Bains, Ranjeet Singh
    English director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 14 Shakespeare Street, Stoke, Coventry, CV2 4JZ, England

      IIF 27
  • Bains, Ranjeet, Mr.
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 49, Madeley Street, Derby, DE23 8EY, England

      IIF 28
  • Bains, Ranjeet
    British company director born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • 34, Victoria Road, Surbiton, Surrey, KT6 4JL, England

      IIF 29
  • Bains, Ranjeet

    Registered addresses and corresponding companies
    • 34a, Victoria Road, Surbiton, KT6 4JL, England

      IIF 30
child relation
Offspring entities and appointments
Active 10
  • 1
    63 Heath Road, Bedworth, Warwickshire
    Dissolved corporate (1 parent)
    Officer
    2018-02-05 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2018-02-05 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    MAHAL CONSULTANCY LTD - 2018-11-19
    34 Victoria Road, Surbiton, Surrey
    Corporate (1 parent)
    Equity (Company account)
    42,755 GBP2024-05-31
    Officer
    2021-11-01 ~ now
    IIF 20 - director → ME
    Person with significant control
    2021-11-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    34 Victoria Road, Surbiton, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-01-18 ~ now
    IIF 12 - director → ME
    Person with significant control
    2022-01-18 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    63 Heath Road, Bedworth, Warwickshire
    Dissolved corporate (1 parent)
    Officer
    2014-05-07 ~ dissolved
    IIF 26 - director → ME
  • 5
    JAR PROPERTIES (LONDON) LTD - 2023-07-19
    RSB REAL ESTATE COVENTRY LTD - 2021-02-19
    34 Victoria Road, Surbiton, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2020-02-04 ~ now
    IIF 27 - director → ME
    Person with significant control
    2020-02-04 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 6
    4 Old Park Lane, Mayfair, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    2024-04-18 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 7
    34 Victoria Road, Surbiton, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    1,614 GBP2023-06-30
    Officer
    2023-05-01 ~ now
    IIF 23 - director → ME
    Person with significant control
    2023-05-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    Unit 7 Pebble Close, Business Village, Tamworth, England
    Dissolved corporate (3 parents)
    Officer
    2014-09-04 ~ dissolved
    IIF 24 - director → ME
  • 9
    SIMPLE RECRUITMENT LTD - 2025-01-23
    34 Victoria Road, Surbiton, Surrey, England
    Corporate (1 parent)
    Officer
    2024-09-04 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    WORLD WIDE WHOLESALE ONLINE LIMITED - 2018-02-22
    49 Madeley Street, Derby, England
    Corporate (1 parent)
    Officer
    2016-09-17 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-09-17 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Has significant influence or controlOE
Ceased 5
  • 1
    Unit 2 30-32 Knowsley Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    38,330 GBP2021-01-31
    Officer
    2020-12-01 ~ 2022-01-01
    IIF 22 - director → ME
    2020-12-01 ~ 2020-12-01
    IIF 30 - secretary → ME
    Person with significant control
    2020-12-01 ~ 2022-01-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    MAHAL CONSULTANCY LTD - 2018-11-19
    34 Victoria Road, Surbiton, Surrey
    Corporate (1 parent)
    Equity (Company account)
    42,755 GBP2024-05-31
    Officer
    2021-04-01 ~ 2021-04-01
    IIF 21 - director → ME
    Person with significant control
    2021-04-01 ~ 2021-04-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 3
    4 Old Park Lane, Mayfair, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    2022-12-05 ~ 2024-04-01
    IIF 13 - director → ME
  • 4
    20 Knowsley Street, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2021-06-03 ~ 2023-01-01
    IIF 16 - director → ME
    Person with significant control
    2021-06-03 ~ 2023-01-01
    IIF 4 - Has significant influence or control OE
  • 5
    34 Victoria Road, Surbiton, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    1,614 GBP2023-06-30
    Officer
    2023-05-01 ~ 2023-05-01
    IIF 29 - director → ME
    2021-06-03 ~ 2023-05-01
    IIF 15 - director → ME
    Person with significant control
    2023-05-01 ~ 2023-05-01
    IIF 18 - Ownership of shares – 75% or more OE
    2021-06-03 ~ 2023-04-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
© 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.