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 Ravindra Singh Khangure

    Related profiles found in government register
  • Mr Ravindra Singh Khangure
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bb House, Halfords Lane, Smethwick, West Midlands, B66 1BU, England

      IIF 1 IIF 2
  • Mr Ravindre Singh Khangure
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50-62, Hockley Street, Hockley, Birmingham, West Midlands, B18 6BH

      IIF 3
    • icon of address Bb House, Halfords Lane, Smethwick, West Midlands, B66 1BU, England

      IIF 4
  • Mr Ravindra Khangure
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nairn House, 1174 Stratford Road, Hall Green, Birmingham, B28 8AQ, England

      IIF 5
    • icon of address Bb House, Halfords Lane, Smethwick, West Midlands, B66 1BU, England

      IIF 6 IIF 7
  • Mr Ravindra Khangure
    English born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bb House, Halfords Lane, Smethwick, West Midlands, B66 1BU, England

      IIF 8
  • Mr Ravindre Khangure
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, United Kingdom

      IIF 9 IIF 10
  • Khangure, Ravindre Singh
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Khangure, Ravindre Singh
    British clothing manufacturer born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 188 Lordswood Road, Birmingham, West Midlands, B17 8QH

      IIF 14
  • Khangure, Ravindre Singh
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 188 Lordswood Road, Birmingham, West Midlands, B17 8QH

      IIF 15 IIF 16
  • Khangure, Ravindre Singh
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 188 Lordswood Road, Birmingham, West Midlands, B17 8QH, England

      IIF 17 IIF 18
    • icon of address 2, Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, United Kingdom

      IIF 19
    • icon of address Bb House, Halfords Lane, Smethwick, West Midlands, B66 1BU, England

      IIF 20 IIF 21 IIF 22
  • Khangure, Ravindre Singh
    British managing director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ics House, Halfords Lane, Smethwick, West Midlands, B66 1BU, England

      IIF 23
  • Khangure, Ravindra
    British born in May 1965

    Registered addresses and corresponding companies
    • icon of address 6 Molvern Close, Birmingham, West Midlands, B15 3UN

      IIF 24
  • Khangure, Ravindre Singh
    British

    Registered addresses and corresponding companies
    • icon of address 188 Lordswood Road, Birmingham, West Midlands, B17 8QH

      IIF 25
  • Khangure, Ravindre Singh
    British director

    Registered addresses and corresponding companies
    • icon of address 188 Lordswood Road, Birmingham, West Midlands, B17 8QH

      IIF 26
  • Khangure, Ravindra
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 188 Lordswood Road, Birmingham, West Midlands, B17 8QH

      IIF 27 IIF 28
  • Khangure, Ravindra
    British businessman born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 188 Lordswood Road, Birmingham, West Midlands, B17 8QH

      IIF 29
  • Khangure, Ravindra
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bb House, Halfords Lane, Smethwick, West Midlands, B66 1BU, England

      IIF 30
  • Khangure, Ravindra
    British director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 188, Lordsword Road, Harborne, Birmingham, B17 8QH, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Bb House, Halfords Lane, Smethwick, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,502,926 GBP2024-08-31
    Officer
    icon of calendar 2020-08-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Shrubbery House, 47 Prospect Hill, Redditch, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    -42,494 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Bb House, Halfords Lane, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    191,894 GBP2024-10-31
    Officer
    icon of calendar 2015-04-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-07 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address I C S House Halfords Lane, Smethwick, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    161,650 GBP2024-03-31
    Officer
    icon of calendar 2006-06-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 8th Floor, Temple Point, One Temple Row, Birmingham
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,059,146 GBP2018-10-31
    Officer
    icon of calendar 2003-01-24 ~ now
    IIF 15 - Director → ME
  • 7
    icon of address Begbies Traynor (central) Llp, 8th Floor One Temple Row, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address 188 Lordswood Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2018-09-18 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address 39/40 Calthorpe Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-16 ~ dissolved
    IIF 31 - Director → ME
  • 10
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    188,573 GBP2016-03-31
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    icon of address Bb House, Halfords Lane, Smethwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,038,519 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-24 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 6 Vicarage Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-12 ~ dissolved
    IIF 16 - Director → ME
  • 13
    icon of address 50-62 Hockley Street, Hockley, Birmingham, West Midlands
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    245,872 GBP2023-05-01 ~ 2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    CLARKE FRENCH LIMITED - 2024-04-24
    icon of address Bb House, Halfords Lane, Smethwick, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-11 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 101-113 Branston Street, Hockley, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2000-10-02 ~ now
    IIF 27 - Director → ME
  • 16
    icon of address 101-113 Branston Street, Hockley, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2000-10-18 ~ now
    IIF 28 - Director → ME
  • 17
    icon of address Bb House, Halfords Lane, Smethwick, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    icon of address 34 Waterloo Road, Wolverhampton, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2022-02-14 ~ 2023-04-13
    IIF 20 - Director → ME
  • 2
    HIGH STREET DISTRIBUTION LTD - 2016-04-22
    icon of address 700 Avenue West, Skyline 120, Great Notley, Braintree, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -110,903 GBP2023-12-31
    Officer
    icon of calendar 2013-10-22 ~ 2016-01-15
    IIF 23 - Director → ME
  • 3
    icon of address Bb House, Halfords Lane, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    191,894 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-17
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    icon of address Bb House, Halfords Lane, Smethwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,038,519 GBP2024-11-30
    Officer
    icon of calendar 2016-11-24 ~ 2022-06-27
    IIF 30 - Director → ME
  • 5
    icon of address 50-62 Hockley Street, Hockley, Birmingham, West Midlands
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    245,872 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2001-07-06 ~ 2022-06-20
    IIF 29 - Director → ME
    icon of calendar 2001-07-06 ~ 2022-06-20
    IIF 26 - Secretary → ME
  • 6
    AMBERPEARL LIMITED - 1984-04-17
    icon of address 101-113 Branston Street, Hockley, Birmingham, West Midlands
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    296,048 GBP2024-04-30
    Officer
    icon of calendar 1994-03-17 ~ 2022-02-08
    IIF 14 - Director → ME
    icon of calendar ~ 2022-02-09
    IIF 25 - Secretary → ME
  • 7
    CLARKE FRENCH LIMITED - 2024-04-24
    icon of address Bb House, Halfords Lane, Smethwick, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-11 ~ 2024-04-26
    IIF 22 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.