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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ramandeep Singh Johal

    Related profiles found in government register
  • Mr Ramandeep Singh Johal
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 1 IIF 2 IIF 3
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6 IIF 7 IIF 8
    • 3rd Floor 207 Regent Street, Regent Street, London, W1B 3HH, England

      IIF 9
    • 6-8, Shrewsbury Street, Prees, Whitchurch, SY13 2DH, England

      IIF 10
    • West Midland House, Gipsy Lane, Willenhall, WV13 2HA, England

      IIF 11
    • 1, George Street, Wolverhampton, WV2 4DG, England

      IIF 12 IIF 13
    • 91, Linden Lea, Wolverhampton, WV3 8BQ, United Kingdom

      IIF 14
    • Jasmine Cottage, Codsall Road, Wolverhampton, WV6 9QG, England

      IIF 15
  • Mr Ramandeep Johal
    British born in July 1991

    Resident in England

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

      IIF 16
  • Johal, Ramandeep Singh
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
  • Johal, Ramandeep Singh
    British company director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • West Midland House, Gipsy Lane, Willenhall, WV13 2HA, England

      IIF 29
  • Johal, Ramandeep Singh
    British director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • Kiosk 23, Merry Hillshopping Cnetre, Dudley, West Midlands, DY5 1QZ, England

      IIF 30
    • 6-8, Shrewsbury Street, Prees, Whitchurch, SY13 2DH, England

      IIF 31
    • 91, Linden Lea, Wolverhampton, WV3 8BQ, United Kingdom

      IIF 32 IIF 33
  • Mr Ramandeep Singh Johal
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Daleside, Gerrards Cross, SL9 7JF, England

      IIF 34
    • 5, Daleside, Gerrards Cross, SL9 7JF, United Kingdom

      IIF 35
  • Johal, Ramandeep
    British born in July 1991

    Resident in England

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

      IIF 36
  • Johal, Ramandeep Singh
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Daleside, Gerrards Cross, SL9 7JF, England

      IIF 37
  • Johal, Ramandeep Singh
    British director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Daleside, Gerrards Cross, Buckinghamshire, SL9 7JF, United Kingdom

      IIF 38
  • Johal, Ramandeep Singh

    Registered addresses and corresponding companies
    • 5 Daleside, Gerrards Cross, SL9 7JF, England

      IIF 39
    • 91, Linden Lea, Wolverhampton, WV3 8BQ, United Kingdom

      IIF 40
  • Johal, Ramandeep

    Registered addresses and corresponding companies
    • 5, Daleside, Gerrards Cross, Buckinghamshire, SL9 7JF, United Kingdom

      IIF 41
child relation
Offspring entities and appointments 20
  • 1
    ABOI LIMITED
    13784216
    1 George Street, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2022-06-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2022-06-15 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 2
    ADDRESS ONE LTD
    16360029
    20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2025-04-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2025-04-02 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ARIAS DEVELOPMENTS LTD
    15231658
    1 George Street, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2023-10-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-10-24 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 4
    BB BHAM LTD
    15471300
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-02-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-02-07 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    CAFE JAVA LTD
    08329637
    Kiosk 23 Merry Hillshopping Cnetre, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2012-12-13 ~ 2013-01-10
    IIF 30 - Director → ME
  • 6
    GIFT COMPANY (UK) LTD
    07682897
    West Midland House, Gipsy Lane, Willenhall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-27 ~ dissolved
    IIF 32 - Director → ME
  • 7
    JOHAL PROPERTY INVESTMENTS LIMITED
    - now 10442333
    JOHAL LOGISTICS LTD
    - 2016-11-14 10442333
    4385, 10442333 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2016-10-24 ~ now
    IIF 24 - Director → ME
    2016-10-24 ~ 2021-01-27
    IIF 40 - Secretary → ME
    Person with significant control
    2016-10-24 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 8
    JOL INVESTMENTS LTD
    15294839
    5 Daleside, Gerrards Cross, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-20 ~ dissolved
    IIF 38 - Director → ME
    2023-11-20 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 9
    PREES CONVENIENCE STORE LTD
    09719102
    6-8 Shrewsbury Street, Prees, Whitchurch, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-05 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 10
    PREES VILLAGE STORES LIMITED
    08675276
    3rd Floor 207 Regent Street Regent Street, London, England
    Active Corporate (4 parents)
    Officer
    2013-09-03 ~ 2016-04-27
    IIF 28 - Director → ME
    2019-06-19 ~ 2021-04-21
    IIF 25 - Director → ME
    Person with significant control
    2019-06-19 ~ 2021-04-21
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 11
    R&D JOL INVESTMENTS LIMITED
    11323619
    5 Daleside, Gerrards Cross, England
    Active Corporate (1 parent)
    Officer
    2018-04-23 ~ now
    IIF 37 - Director → ME
    2018-04-23 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2018-04-23 ~ now
    IIF 34 - Has significant influence or control OE
  • 12
    RJ LONGBRIDGE LTD
    - now 14012038
    RJ TELFORD LTD
    - 2022-06-09 14012038
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-30 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-03-30 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 13
    RJS SOLUTIONS LTD
    16362081
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 14
    RM LIFESTYLE HOLDINGS LTD
    17055433
    64 Denby Way, Cradley Heath, England
    Active Corporate (2 parents)
    Person with significant control
    2026-02-25 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    RM LIFESTYLE LTD
    16854848
    124 City Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-11-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-11-13 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 16
    RS JOHAL PROPERTY LTD
    12597327
    West Midland House, Gipsy Lane, Willenhall, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-01-29 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 17
    RS MOTOR GROUP LTD
    10671293
    91 Linden Lea, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-15 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-03-15 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 18
    RSJ FOODS LTD
    15454150
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-01-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-01-30 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 19
    SKMC LIMITED
    - now 14012664
    BB LONGBRIDGE LTD.
    - 2025-11-20 14012664
    RJ PAYROLL SERVICES LTD
    - 2022-08-23 14012664
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2022-03-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-03-30 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 20
    THE OAKS WHOLESALE LTD
    16646258
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2025-08-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2025-08-12 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.