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 Gajender Singh

    Related profiles found in government register
  • Mr Gajender Singh
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 5, Fairclough Close, Northolt, Northolt, Middx, UB5 6FL, England

      IIF 1
  • Mr Gajender Singh
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2, Spring Parklands, Dudley, DY1 2DJ, United Kingdom

      IIF 2
    • Unit 10, Acorn Park, Vernon Road, Halesowen, Dudley, B62 8EG, United Kingdom

      IIF 3
    • Unit 10, Unit 10, Acorn Park, Vernon Road, Halsowen, West Midlands, B62 8EG, England

      IIF 4
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 5 IIF 6
  • Mr Ravinder Jandu
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 38 Holyhead Road, Handsworth, Birmingham, West Midlands, B21 0LS, United Kingdom

      IIF 7
    • Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 8
    • C/o Freeman Bookkeeping And Accounts Ltd, 61 Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 9 IIF 10
    • 388, Chester Road North, Sutton Coldfield, B73 6RH, England

      IIF 11
  • Mr Ravinder Singh
    Indian born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 161, Birstall Meadow Road, Birstall, Leicester, LE4 3EY, England

      IIF 12
    • 17, Shearer Close, Leicester, LE4 7TQ, England

      IIF 13
  • Mr Gajender Singh
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 14
    • 5, Fairclough Close, Northolt, UB5 6FL, England

      IIF 15 IIF 16
    • 1 Beasleys Yard, 126 High Street, Uxbridge, Middx, UB8 1JT

      IIF 17
  • Jandu, Ravinder
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 38 Hollyhead Road, Handsworth, Birmingham, B21 0LS, United Kingdom

      IIF 18
    • 38 Holyhead Road, Handsworth, Birmingham, West Midlands, B21 0LS, United Kingdom

      IIF 19 IIF 20
    • Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 21
    • C/o Freeman Bookkeeping And Accounts Ltd, 61 Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 22 IIF 23
    • 388, Chester Road North, Sutton Coldfield, B73 6RH, England

      IIF 24
  • Singh, Gajender
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2, Spring Parklands, Dudley, DY1 2DJ, United Kingdom

      IIF 25 IIF 26
    • Unit 10, Acorn Park, Vernon Road, Halesowen, Dudley, B62 8EG, United Kingdom

      IIF 27
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 28 IIF 29
  • Singh, Ravinder
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 388, Chester Road North, Sutton Coldfield, West Midlands, B73 6RH, England

      IIF 30
  • Mr Ravinder Jandu
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38d, Holyhead Road, Birmingham, B21 0LS

      IIF 31
    • Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, B16 8PE, England

      IIF 32
  • Mr Ravinder Singh
    Indian born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Leys Road, Brierley Hill, DY5 3UL, England

      IIF 33
  • Ravinder Jandu
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, B16 8PE, England

      IIF 34
  • Singh, Ravinder
    Indian born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 5, Fairclough Close, Northolt, Middlesex, UB5 6FL, England

      IIF 35
  • Mrs Jyoti Singh
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Spring Parklands, Dudley, DY1 2DJ, England

      IIF 36
    • 5, Fairclough Close, Northolt, UB5 6FL, United Kingdom

      IIF 37
  • Mrs Jyoti Singh
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Fairclough Close, Northolt, UB5 6FL, England

      IIF 38
  • Singh, Rav
    Bitish Indian salesman born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 110, Sandwell Road, Birmingham, B21 8PD, England

      IIF 39
  • Singh, Ravinder
    Indian born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 161, Birstall Meadow Road, Birstall, Leicester, LE4 3EY, England

      IIF 40 IIF 41
    • 17, 17 Shearer Close, Leicester, LE4 7TQ, United Kingdom

      IIF 42
  • Singh, Ravinder
    Indian director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 17 Shearer Close, Leicester, LE4 7TQ, England

      IIF 43
  • Jandu, Ravinder
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 44
  • Jandu, Ravinder
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38d, Holyhead Road, Birmingham, B21 0LS, England

      IIF 45
    • Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, B16 8PE, England

      IIF 46
  • Singh, Gajender
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 47
    • 5, Fairclough Close, Northolt, Middlesex, UB5 6FL, England

      IIF 48
  • Singh, Gajender
    British business born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Gajender
    British business/service born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Fairclough Close, Northolt, Middlesex, UB5 6FL, England

      IIF 55
  • Singh, Jyoti
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Spring Parklands, Dudley, DY1 2DJ, England

      IIF 56
    • 5, Fairclough Close, Northolt, Middlesex, UB5 6FL, England

      IIF 57
  • Singh, Jyoti
    British business born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Fairclough Close, Northolt, UB5 6FL, England

      IIF 58
  • Singh, Gajender

    Registered addresses and corresponding companies
    • 5, Fairclough Close, Northolt, Middlesex, UB5 6FL, England

      IIF 59
  • Singh, Ravinder
    Indian born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Fairclough Close, Northolt, Middlesex, UB5 6FL, England

      IIF 60
  • Singh, Ravinder
    Indian born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 61
  • Singh, Ravinder
    Indian self employed born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Leys Road, Brierley Hill, DY5 3UL, England

      IIF 62
  • Singh, Jyoti

    Registered addresses and corresponding companies
    • 5, Fairclough Close, Northolt, Middlesex, UB5 6FL, England

      IIF 63 IIF 64
  • Singh, Ravinder

    Registered addresses and corresponding companies
    • 17 Shearer Close, Leicester, LE4 7TQ, England

      IIF 65
    • 5, Fairclough Close, Northolt, Middlesex, UB5 6FL, England

      IIF 66
child relation
Offspring entities and appointments
Active 25
  • 1
    C/o Freeman Bookkeeping And Accounts Ltd, 61 Bridge Street, Kington, Herefordshire, England
    Active Corporate (1 parent)
    Officer
    2024-12-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 2
    Unit 10 Unit 10, Acorn Park, Vernon Road, Halsowen, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,076 GBP2023-07-31
    Officer
    2011-06-24 ~ now
    IIF 26 - Director → ME
    2020-06-20 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    2025-05-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    130,106 GBP2024-03-31
    Officer
    2017-12-13 ~ now
    IIF 44 - Director → ME
  • 4
    5 Fairclough Close, Northolt, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-01-24 ~ dissolved
    IIF 55 - Director → ME
    2011-01-24 ~ dissolved
    IIF 59 - Secretary → ME
  • 5
    5 Fairclough Close, Northolt, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-06 ~ dissolved
    IIF 54 - Director → ME
  • 6
    38 Holyhead Road Handsworth, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    919,101 GBP2024-02-28
    Officer
    2024-08-01 ~ now
    IIF 19 - Director → ME
  • 7
    Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,777 GBP2024-03-31
    Officer
    2018-06-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2018-06-18 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    5 Fairclough Close, Northolt, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-01 ~ dissolved
    IIF 50 - Director → ME
  • 9
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-05-30 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 10
    5 Fairclough Close, Northolt, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-23 ~ dissolved
    IIF 51 - Director → ME
  • 11
    2 Spring Parklands, Dudley, England
    Active Corporate (1 parent)
    Officer
    2023-08-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-08-22 ~ 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
    Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-10 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 13
    Suite 1 38 Holyhead Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-14 ~ dissolved
    IIF 39 - Director → ME
  • 14
    1 Beasleys Yard, 126 High Street, Uxbridge, Middx
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    94,299 GBP2015-09-30
    Officer
    2014-09-08 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-06-05 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    175 Birstall Meadow Road, Birstall, Leicester, England
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2025-02-12 ~ now
    IIF 40 - Director → ME
  • 16
    161 Birstall Meadow Road, Birstall, Leicester, England
    Active Corporate (1 parent)
    Officer
    2025-09-15 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 17
    R R SOCIAL ENTERPRISE LIMITED - 2022-03-04
    R K SOCIAL ENTERPRISE LIMITED - 2015-06-05
    1st Floor Suite 4, Alexander House Waters Edge Business Park, Campbell Rd, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,275 GBP2021-07-31
    Officer
    2014-07-29 ~ dissolved
    IIF 43 - Director → ME
    2014-07-29 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    2016-07-28 ~ dissolved
    IIF 13 - Has significant influence or control as a member of a firmOE
    IIF 13 - Has significant influence or control over the trustees of a trustOE
    IIF 13 - Has significant influence or controlOE
  • 18
    38d Holyhead Road, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28,125 GBP2019-03-31
    Officer
    2010-03-03 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 19
    5 Fairclough Close, Northolt, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-23 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-11-23 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 20
    77 Leys Road, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,045 GBP2023-07-31
    Officer
    2020-07-15 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 21
    124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,742 GBP2024-06-30
    Officer
    2012-06-18 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2017-02-05 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    2 Spring Parklands, Dudley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2021-03-19 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2021-03-19 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 23
    C/o Freeman Bookkeeping And Accounts Ltd, 61 Bridge Street, Kington, Herefordshire, England
    Active Corporate (1 parent)
    Officer
    2025-03-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 24
    Unit 10 Acorn Park, Vernon Road, Halesowen, Dudley, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-08 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-08-08 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 25
    TURTLE TEK LIMITED - 2021-05-26
    388 Chester Road North, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2022-05-31
    Officer
    2021-05-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-05-20 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    Unit 10 Unit 10, Acorn Park, Vernon Road, Halsowen, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,076 GBP2023-07-31
    Officer
    2010-07-05 ~ 2020-05-31
    IIF 57 - Director → ME
    2010-07-05 ~ 2011-03-31
    IIF 48 - Director → ME
    2010-12-01 ~ 2019-05-27
    IIF 35 - Director → ME
    2011-01-19 ~ 2011-09-16
    IIF 60 - Director → ME
    2011-03-31 ~ 2011-06-24
    IIF 66 - Secretary → ME
    2010-07-05 ~ 2011-03-31
    IIF 63 - Secretary → ME
    2011-03-14 ~ 2020-05-31
    IIF 64 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-11-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    2019-11-01 ~ 2019-11-01
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-30 ~ 2023-09-07
    IIF 29 - Director → ME
    Person with significant control
    2023-06-30 ~ 2023-09-11
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 3
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    130,106 GBP2024-03-31
    Person with significant control
    2017-12-13 ~ 2025-10-15
    IIF 32 - Ownership of shares – 75% or more OE
  • 4
    38 Holyhead Road Handsworth, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    919,101 GBP2024-02-28
    Officer
    2021-02-12 ~ 2022-07-20
    IIF 20 - Director → ME
    Person with significant control
    2021-02-12 ~ 2021-06-18
    IIF 7 - Has significant influence or control OE
  • 5
    Suite 1 38 Holyhead Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-08 ~ 2016-06-15
    IIF 30 - Director → ME
  • 6
    1 Beasleys Yard, 126 High Street, Uxbridge, Middx
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    94,299 GBP2015-09-30
    Officer
    2014-09-08 ~ 2016-11-07
    IIF 58 - Director → ME
  • 7
    LION HEART SECRUITY SERVICES LIMITED - 2011-08-08
    170 Upper New Walk, Leicester
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,619 GBP2024-05-31
    Officer
    2014-05-01 ~ 2015-01-26
    IIF 42 - Director → ME
  • 8
    11 Portland Road Edgbaston, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,529 GBP2024-07-10
    Officer
    2021-02-12 ~ 2021-12-21
    IIF 18 - Director → ME
  • 9
    124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,742 GBP2024-06-30
    Officer
    2020-04-15 ~ 2020-06-08
    IIF 61 - Director → ME
    Person with significant control
    2019-01-01 ~ 2024-12-01
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.