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

Singh, Ranveer

    Related profiles found in government register
  • Singh, Ranveer
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • Murrills House, 48 East Street, Portchester, Fareham, Hampshire, PO16 9XS, England

      IIF 1 IIF 2 IIF 3
    • Ground Floor, Cooper House, 316 Regents Park Road, London, N3 2JX, United Kingdom

      IIF 4
  • Singh, Ranveer
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • Justa House, 204-208, Holbrook Lane, Coventry, CV6 4DD, England

      IIF 5 IIF 6
    • The Armoury, Unit R1 Fort Wallington, Military Road, Fareham, Hampshire, PO16 8TT

      IIF 7
    • 2nd Floor, Gadd House, Arcadia Avenue, London, N3 2JU, England

      IIF 8
    • C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hants, PO5 1DS, England

      IIF 9
    • 84 Lodge Road, Southampton, Hampshire, SO14 6RG, United Kingdom

      IIF 10
  • Singh, Ranveer
    British estate agent born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, England

      IIF 11
  • Singh, Ranveer
    British letting agent born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, England

      IIF 12
  • Singh, Ranveer
    British property developer born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • Mandair & Co, 84 Lodge Road, Southampton, SO14 6RG, England

      IIF 13
  • Singh, Ranveer
    British property rentals born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Armoury, Unit R1, Fort Wallington, Fareham, Hampshire, PO16 8TT, England

      IIF 14
  • Singh, Ranveer
    British director born in August 1977

    Registered addresses and corresponding companies
    • 231a Chingford Mount Road, Chingford, London, E4 8LP

      IIF 15
  • Singh, Ranveer
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, England

      IIF 16 IIF 17 IIF 18
    • C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hants, PO5 1DS, United Kingdom

      IIF 21
    • 67, Albert Road, Southsea, Hampshire, PO5 2SG, England

      IIF 22
  • Singh, Ranveer
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Murrills House, 48 East Street, Portchester, Fareham, Hampshire, PO16 9XS, England

      IIF 23
    • Printware Court, Cumberland Business Centre, Portsmouth, Hants, PO5 1DS, United Kingdom

      IIF 24
  • Singh, Ranveer
    British lettings born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ency Associated Ltd, Cumberland Business Centre, Northumberland Road, Southsea, Hampshire, PO5 1DS, England

      IIF 25
  • Singh, Ranveer
    British property lettings born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ency Associates, Cumberland Business Centre, Northumberland Road, Southsea, Hampshire, PO5 1DS, England

      IIF 26
  • Singh, Ranveer
    British property rentals born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ency Associates Ltd, Cumberland Business Centre, Northumberland Road, Southsea, Hampshire, PO5 1DS, United Kingdom

      IIF 27
  • Mr Ranveer Singh
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Ranveer
    British

    Registered addresses and corresponding companies
    • C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, England

      IIF 38
  • Singh, Ravneer
    British company director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ency Associates Ltd, Cumberland Business Centre, Northumberland Road, Southsea, PO5 1DS, United Kingdom

      IIF 39
  • Singh, Ranveer

    Registered addresses and corresponding companies
    • 2nd Floor, Gadd House, Arcadia Avenue, London, N3 2JU, England

      IIF 40
  • Mr Ranveer Singh
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, England

      IIF 41
    • C/o Ency Associates, Printware Court, Portsmouth, PO5 1DS, England

      IIF 42
    • Printware Court, Cumberland Business Centre, Portsmouth, PO5 1DS, United Kingdom

      IIF 43
  • Mr Ravneer Singh
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ency Associates Ltd, Cumberland Business Centre, Northumberland Road, Southsea, PO5 1DS, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 18
  • 1
    12 West Links Tollgate, Chandlers Ford, Eastleigh, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,944 GBP2024-06-30
    Officer
    2021-04-14 ~ now
    IIF 4 - Director → ME
  • 2
    C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -94,962 GBP2024-04-30
    Officer
    2024-07-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-10-28 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 3
    The Armoury Unit R1 Fort Wallington, Military Road, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2006-12-20 ~ dissolved
    IIF 7 - Director → ME
  • 4
    C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    68,366 GBP2022-07-31
    Officer
    2017-07-31 ~ dissolved
    IIF 9 - Director → ME
  • 5
    C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    278,992 GBP2024-06-30
    Officer
    2016-06-22 ~ now
    IIF 21 - Director → ME
  • 6
    C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    446,790 GBP2024-12-31
    Officer
    2015-12-10 ~ now
    IIF 17 - Director → ME
  • 7
    Ency Associates Ltd Cumberland Business Centre, Northumberland Road, Southsea, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,538 GBP2016-10-31
    Officer
    2015-10-26 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Murrills House 48 East Street, Portchester, Fareham, Hampshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,071 GBP2024-02-29
    Officer
    2011-02-25 ~ dissolved
    IIF 23 - Director → ME
  • 9
    Justa House, 204-208 Holbrook Lane, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    -77,396 GBP2024-09-30
    Person with significant control
    2019-09-20 ~ now
    IIF 29 - Has significant influence or controlOE
  • 10
    Ency Associates Ltd Cumberland Business Centre, Northumberland Road, Southsea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-18 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2018-09-18 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 11
    Murrills House 48 East Street, Portchester, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,305 GBP2024-09-30
    Officer
    2020-09-04 ~ now
    IIF 1 - Director → ME
  • 12
    Murrills House 48 East Street, Portchester, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    43,582 GBP2024-06-30
    Officer
    2010-06-16 ~ now
    IIF 2 - Director → ME
  • 13
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (3 parents)
    Officer
    2015-05-08 ~ now
    IIF 16 - Director → ME
  • 14
    C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    607,740 GBP2024-05-31
    Officer
    2015-05-07 ~ now
    IIF 18 - Director → ME
  • 15
    Murrills House 48 East Street, Portchester, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,298 GBP2024-03-31
    Officer
    2019-10-29 ~ now
    IIF 3 - Director → ME
  • 16
    Ency Associated Ltd Cumberland Business Centre, Northumberland Road, Southsea, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-18 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Ency Associates Cumberland Business Centre, Northumberland Road, Southsea, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Mandair & Co, 84 Lodge Road, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,353 GBP2024-03-31
    Officer
    2020-01-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-12-09 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -94,962 GBP2024-04-30
    Officer
    2021-04-15 ~ 2022-09-26
    IIF 8 - Director → ME
    2022-09-26 ~ 2022-10-18
    IIF 40 - Secretary → ME
  • 2
    9 Vinnetrow Business Park, Vinnetrow Road, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2006-03-01 ~ 2007-06-14
    IIF 15 - Director → ME
  • 3
    253 Portswood Road, Southampton
    Active Corporate (1 parent)
    Equity (Company account)
    -57,814 GBP2021-03-31
    Officer
    2014-08-31 ~ 2015-02-01
    IIF 22 - Director → ME
  • 4
    C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    68,366 GBP2022-07-31
    Person with significant control
    2017-07-31 ~ 2023-11-29
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 5
    C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    278,992 GBP2024-06-30
    Person with significant control
    2016-06-22 ~ 2019-06-19
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    446,790 GBP2024-12-31
    Person with significant control
    2016-04-07 ~ 2024-09-03
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 7
    Justa House, 204-208 Holbrook Lane, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    -77,396 GBP2024-09-30
    Officer
    2019-09-20 ~ 2020-06-02
    IIF 5 - Director → ME
  • 8
    Justa House, 204-208 Holbrook Lane, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -178,552 GBP2024-09-30
    Officer
    2019-09-16 ~ 2020-06-02
    IIF 6 - Director → ME
    Person with significant control
    2019-09-16 ~ 2019-09-17
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    84 Lodge Road, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-01 ~ 2025-04-05
    IIF 10 - Director → ME
  • 10
    Murrills House 48 East Street, Portchester, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    43,582 GBP2024-06-30
    Person with significant control
    2019-12-17 ~ 2019-12-17
    IIF 30 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 11
    C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    638,882 GBP2024-05-31
    Officer
    2015-05-07 ~ 2021-07-21
    IIF 11 - Director → ME
  • 12
    C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,359,175 GBP2024-02-29
    Officer
    2013-02-05 ~ 2026-01-05
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-12-24
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    Murrills House 48 East Street, Portchester, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,298 GBP2024-03-31
    Officer
    2013-03-08 ~ 2014-05-01
    IIF 14 - Director → ME
  • 14
    DIRECT PROPERTY (SOUTHERN) LIMITED - 2016-07-14
    C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    359,151 GBP2024-01-31
    Officer
    2008-01-17 ~ 2021-10-12
    IIF 12 - Director → ME
    2008-01-17 ~ 2022-10-18
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-10-12
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 15
    Mandair & Co, 84 Lodge Road, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,353 GBP2024-03-31
    Officer
    2016-12-09 ~ 2020-01-17
    IIF 24 - Director → ME

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.