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

Singh, Rajinder

    Related profiles found in government register
  • Singh, Rajinder

    Registered addresses and corresponding companies
    • 1, Treviscoe Close, Exhall, Coventry, CV7 9FE, United Kingdom

      IIF 1
    • Seven Stars House, Seven Stars Industrial Estate, 1 Wheler Road, Coventry, West Midlands, CV3 4LB, England

      IIF 2 IIF 3
    • 111 Lower Dock Street, Newport, NP20 2AF, Wales

      IIF 4
    • First And Second Floor, 22a Cambrian Rd, Newport, NP20 4AB, United Kingdom

      IIF 5
  • Singh, Rajinder
    Punjabi

    Registered addresses and corresponding companies
    • 135 Hermon Hill, South Woodford, Essex, E18 1QE

      IIF 6
  • Kumar Singh, Rajinder
    Asian

    Registered addresses and corresponding companies
    • 35 Stafford Street, Llanelli, Dyfed, SA15 2HS

      IIF 7
  • Singh, Rajinder Pal
    British

    Registered addresses and corresponding companies
    • 14 Harvard Walk, Hornchurch, Essex, RM12 4BB

      IIF 8
    • 14 Brooklyn Avenue, Loughton, Essex, IG10 1BL

      IIF 9
  • Singh, Rajinder
    Punjabi acting general director born in December 1961

    Registered addresses and corresponding companies
    • 135 Hermon Hill, South Woodford, Essex, E18 1QE

      IIF 10
  • Singh, Rajinder Pal
    British director born in December 1961

    Registered addresses and corresponding companies
    • 14 Brooklyn Avenue, Loughton, Essex, IG10 1BL

      IIF 11 IIF 12
  • Singh, Rajinder Pal
    British property consultant born in December 1961

    Registered addresses and corresponding companies
    • 14 Brooklyn Avenue, Loughton, Essex, IG10 1BL

      IIF 13
  • Singh, Rajinder
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, MK45 4AB, England

      IIF 14 IIF 15
  • Singh, Rajinder
    British lgv driver born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 44, Wellesbourne Road, Birmingham, B20 3TL, United Kingdom

      IIF 16
  • Singh, Rajinder
    Indian business executive born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 127, High Street, Musselburgh, East Lothian, EH21 7DD, Scotland

      IIF 17
  • Singh, Rajinder
    Indian director born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Milton Road East, Edinburgh, EH15 2ND, Scotland

      IIF 18 IIF 19
    • 150, High Street, Musselburgh, EH21 7DZ, Scotland

      IIF 20
  • Singh, Rajinder
    Indian draper born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7 Milton Road East, Edinburgh, EH15 2ND

      IIF 21
  • Singh, Rajinder
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, MK45 4AB, England

      IIF 22
    • 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, England

      IIF 23
  • Singh, Rajinder
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Planetary Business Park, Planetary Road, Willenhall, West Midlands, WV13 3SW, England

      IIF 24
  • Singh, Rajinder
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite D2, 435 - 451, Cowbridge Rd East, Cardiff, South Glamorgan, CF51JH, United Kingdom

      IIF 25
    • Suite D2 Canton House, 435-451, Cowbridge Road East, Cardiff, CF5 1JH, United Kingdom

      IIF 26
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 27
  • Singh, Rajinder
    British manager born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Spareleaze Hill, Loughton, Essex, IG10 1BT, United Kingdom

      IIF 28
  • Singh, Rajinder
    British none born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Spareleaze Hill, Loughton, Essex, IG10 1BT

      IIF 29 IIF 30
  • Singh, Rajinder
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Sunnybank Close, Aldridge, Walsall, West Midlands, WS9 0YR, United Kingdom

      IIF 31
  • Singh, Rajinder
    British sales director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Sunnybank Close, Aldridge, Walsall, WS9 0YR, United Kingdom

      IIF 32
  • Singh, Rajinder
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Treviscoe Close, Exhall, Coventry, CV7 9FE, United Kingdom

      IIF 33
    • Seven Stars House, Seven Stars Industrial Estate, 1 Wheler Road, Coventry, West Midlands, CV3 4LB, England

      IIF 34 IIF 35
    • 184, Woodruff Way, Tameside, Walsall, WS5 4RL, United Kingdom

      IIF 36
  • Mr Rajinder Singh
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 14, Peasley Close, Padgate, Warrington, WA2 0QB, United Kingdom

      IIF 37
  • Mr Rajinder Singh
    Indian born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Milton Road East, Edinburgh, EH15 2ND, Scotland

      IIF 38
    • 150, High Street, Musselburgh, EH21 7DZ, Scotland

      IIF 39
  • Singh, Rajinder Kumar
    British businessman born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Stafford Street, Llanelli, Dyfed, SA15 2HS, Wales

      IIF 40 IIF 41
  • Singh, Rajinder Kumar
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Stafford Street, Lanelli, SA15 2HS, United Kingdom

      IIF 42
    • 21, Grant Street, Llanelli, SA15 1PY, United Kingdom

      IIF 43
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44
    • 111 Lower Dock Street, Newport, NP20 2AF, Wales

      IIF 45
    • 25, Ladyhill Road, Newport, Gwent, NP19 9SA, United Kingdom

      IIF 46
    • First And Second Floor, 22a Cambrian Rd, Newport, NP20 4AB, United Kingdom

      IIF 47
    • 6, Walter Road, Swansea, SA1 5NF, United Kingdom

      IIF 48
  • Singh, Rajinder Kumar
    British manager born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Murray Street, Llanelli, SA15 1AQ, United Kingdom

      IIF 49
  • Rajinder Singh
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184, Woodruff Way, Tameside, Walsall, WS5 4RL, United Kingdom

      IIF 50
  • Mr Rajinder Singh
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Sunnybank Close, Aldridge, Walsall, WS9 0YR, United Kingdom

      IIF 51
    • 46, Sunnybank Close, Aldridge, Walsall, West Midlands, WS9 0YR, United Kingdom

      IIF 52
  • Mr Rajinder Singh
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seven Stars House, Seven Stars Industrial Estate, 1 Wheler Road, Coventry, West Midlands, CV3 4LB, England

      IIF 53 IIF 54
  • Mr Rajinder Kumar Singh
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Stafford Street, Lanelli, SA15 2HS, United Kingdom

      IIF 55
    • 3, Murray Street, Llanelli, SA15 1AQ, United Kingdom

      IIF 56
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 57
    • 111 Lower Dock Street, Newport, NP20 2AF, Wales

      IIF 58
    • 25, Ladyhill Road, Newport, NP19 9SA, United Kingdom

      IIF 59
    • First And Second Floor, 22a Cambrian Rd, Newport, NP20 4AB, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 21
  • 1
    158 High Street, Musselburgh, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -18,731 GBP2022-08-31
    Officer
    2024-02-20 ~ dissolved
    IIF 19 - director → ME
  • 2
    3 Murray Street, Llanelli, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -277 GBP2020-02-29
    Officer
    2018-02-14 ~ now
    IIF 49 - director → ME
    Person with significant control
    2018-02-14 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 3
    3 Murray Street, Llanelli, Wales
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2017-03-15 ~ now
    IIF 45 - director → ME
    2017-03-15 ~ now
    IIF 4 - secretary → ME
    Person with significant control
    2017-03-15 ~ now
    IIF 58 - Has significant influence or controlOE
  • 4
    Seven Stars House Seven Stars Industrial Estate, 1 Wheler Road, Coventry, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-19 ~ now
    IIF 35 - director → ME
    2023-04-19 ~ now
    IIF 3 - secretary → ME
    Person with significant control
    2023-04-19 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    RAJ PROPERTY MANAGEMENT LIMITED - 2023-02-17
    Seven Stars House Seven Stars Industrial Estate, 1 Wheler Road, Coventry, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    800,678 GBP2023-08-31
    Officer
    2012-08-01 ~ now
    IIF 34 - director → ME
    2012-08-01 ~ now
    IIF 2 - secretary → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-03 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 7
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-06-12 ~ dissolved
    IIF 27 - director → ME
  • 8
    Suite D2 435 - 451 Cowbridge Rd East, Cardiff, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-05-10 ~ dissolved
    IIF 26 - director → ME
  • 9
    94 Marlborough Road, Coventry, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2012-06-14 ~ dissolved
    IIF 33 - director → ME
    2012-06-14 ~ dissolved
    IIF 1 - secretary → ME
  • 10
    GO SKOFF LIMITED - 2018-01-30
    46 Sunnybank Close, Aldridge, Walsall, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2017-03-15 ~ now
    IIF 31 - director → ME
    Person with significant control
    2017-03-15 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 11
    Theatre District, 8 Savoy Crescent, Milton Keynes, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-30 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2017-03-30 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 12
    1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-16 ~ dissolved
    IIF 48 - director → ME
  • 13
    46 Sunnybank Close, Aldridge, Walsall, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2016-01-22 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    7 Milton Road East, Edinburgh, Scotland
    Corporate (1 parent)
    Officer
    2025-04-09 ~ now
    IIF 18 - director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 15
    25 Ladyhill Road, Newport, Gwent, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-29 ~ now
    IIF 46 - director → ME
    Person with significant control
    2024-03-29 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Ang, 40 Ingleside Road, Bristol
    Dissolved corporate (1 parent)
    Officer
    2013-04-16 ~ dissolved
    IIF 25 - director → ME
  • 17
    150 High Street, Musselburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2024-03-01 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 18
    14 Spareleaze Hill, Loughton, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2012-08-01 ~ dissolved
    IIF 28 - director → ME
  • 19
    21 Bridge Street, Newport, Wales
    Dissolved corporate (1 parent)
    Officer
    2020-05-11 ~ dissolved
    IIF 47 - director → ME
    2020-05-11 ~ dissolved
    IIF 5 - secretary → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 20
    First And Second Floor 22, Cambrian Road, Newport, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-02-15 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2019-02-15 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    Company number SC293036
    Non-active corporate
    Officer
    2005-11-11 ~ now
    IIF 21 - director → ME
Ceased 16
  • 1
    THOMAS RECRUITMENT 16 LIMITED - 2016-06-28
    26-28 Bedford Row, London
    Dissolved corporate (2 parents)
    Officer
    2016-02-18 ~ 2016-02-18
    IIF 15 - director → ME
  • 2
    FUSION COVER LIMITED - 2015-07-22
    40 Ingleside Road, Bristol
    Dissolved corporate (1 parent)
    Equity (Company account)
    -37,078 GBP2018-10-31
    Officer
    2014-12-19 ~ 2014-12-22
    IIF 41 - director → ME
  • 3
    Griffins Wood House, Copped Hall Estate, Epping, Essex
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    294,580 GBP2023-05-31
    Officer
    2002-10-14 ~ 2006-09-12
    IIF 11 - director → ME
  • 4
    ESSENTIAL DISTRIBUTION LTD - 2009-06-22
    VIRGIN DISTRIBUTION LTD - 2006-03-28
    40 Ingleside Road, Bristol
    Dissolved corporate (1 parent)
    Officer
    2006-05-01 ~ 2006-09-21
    IIF 7 - secretary → ME
  • 5
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Corporate (2 parents)
    Equity (Company account)
    -30,767 GBP2019-10-31
    Officer
    2014-12-19 ~ 2015-08-17
    IIF 40 - director → ME
  • 6
    First Floor Roxburghe House, 273-287 Regent Street, London
    Dissolved corporate
    Officer
    1999-10-20 ~ 2000-11-01
    IIF 10 - director → ME
    2000-11-01 ~ 2001-12-17
    IIF 6 - secretary → ME
  • 7
    483 Green Lanes, London
    Dissolved corporate (2 parents)
    Officer
    2003-11-13 ~ 2006-09-12
    IIF 13 - director → ME
    2006-09-12 ~ 2006-09-22
    IIF 8 - secretary → ME
    2003-11-13 ~ 2006-09-12
    IIF 9 - secretary → ME
  • 8
    Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2016-02-18 ~ 2016-02-18
    IIF 14 - director → ME
  • 9
    OMNI PAYROLL SERVICES 174 LIMITED - 2016-06-24
    Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2016-03-14 ~ 2016-04-14
    IIF 22 - director → ME
  • 10
    1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved corporate
    Officer
    2011-04-07 ~ 2012-04-23
    IIF 43 - director → ME
  • 11
    12 Helmet Row, London, England
    Corporate (3 parents)
    Equity (Company account)
    812,234 GBP2022-12-31
    Officer
    2004-11-20 ~ 2004-12-16
    IIF 12 - director → ME
  • 12
    127 High Street, Musselburgh, East Lothian, Scotland
    Dissolved corporate (2 parents)
    Officer
    2014-01-13 ~ 2014-01-23
    IIF 17 - director → ME
  • 13
    Woodlands, Sugnall, Stafford, England
    Corporate (2 parents)
    Equity (Company account)
    76,241 GBP2024-02-28
    Officer
    2012-08-01 ~ 2015-07-01
    IIF 24 - director → ME
  • 14
    Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2016-01-26 ~ 2016-03-10
    IIF 23 - director → ME
  • 15
    19-21 Hartburn Close, Crow Lane Industrial Estate, Northampton, Northamptonshire
    Dissolved corporate (1 parent)
    Officer
    2011-01-18 ~ 2011-03-31
    IIF 29 - director → ME
    IIF 30 - director → ME
  • 16
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2016-05-27 ~ 2017-03-15
    IIF 16 - director → ME
    Person with significant control
    2016-05-27 ~ 2017-03-15
    IIF 37 - Ownership of shares – 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.