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, Ravinder

    Related profiles found in government register
  • Singh, Ravinder
    British business person born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 843, Uxbridge Road, Hayes, UB4 8HZ, England

      IIF 1
    • icon of address 283, Long Lane, Hillingdon, Uxbridge, UB10 9JS, England

      IIF 2
  • Singh, Ravinder
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128-130, Queensway, London, W2 6LS, England

      IIF 3
    • icon of address 283, Long Lane, Hillingdon, Uxbridge, UB10 9JS, England

      IIF 4
  • Singh, Ravinder
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Ravinder
    British company director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Legrace Avenue, Hounslow, TW4 7RS, England

      IIF 14
  • Singh, Ravinder
    Indian company director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Harlington Road West, Feltham, TW14 0JJ, England

      IIF 15
    • icon of address Galaxy Real Estate Hq, 1-3 Uxbridge Road, Hayes, UB4 0JN, United Kingdom

      IIF 16
  • Singh, Ravinder
    Indian director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Burket Close, Southall, UB2 5NU, England

      IIF 17
  • Singh, Ravinder
    Indian general manager born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Burket Close, Southall, UB2 5NU, England

      IIF 18
  • Mr Ravinder Singh
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Ravinder
    British company director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Legrace Avenue, Hounslow, TW4 7RS, United Kingdom

      IIF 29
  • Mr Ravinder Singh
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Legrace Avenue, Hounslow, TW4 7RS, England

      IIF 30
  • Singh, Ravinder

    Registered addresses and corresponding companies
    • icon of address 98, Harlington Road West, Feltham, TW14 0JJ, England

      IIF 31
    • icon of address 42, Legrace Avenue, Hounslow, TW47RS, United Kingdom

      IIF 32
  • Mr Ravinder Singh
    Indian born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Harlington Road West, Feltham, TW14 0JJ, England

      IIF 33
    • icon of address 1-3, Uxbridge Road, Hayes, UB4 0JN, England

      IIF 34
    • icon of address 13, Alleyn Park, Southall, UB2 5QT, England

      IIF 35
    • icon of address 158, Burket Close, Southall, UB2 5NU, England

      IIF 36 IIF 37
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 10 Waterson Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2015-06-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 10 Waterson Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 3
    icon of address 158 Burket Close, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 158 Burket Close, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 5
    NYRAHOMES LIMITED - 2023-04-12
    icon of address 283 Long Lane, Hillingdon, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-03-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-03-11 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    NYRA INTERNATIONAL LTD - 2022-05-04
    icon of address 10 Waterson Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 10 Waterson Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 8
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-21 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address 42 Legrace Avenue, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-28 ~ dissolved
    IIF 32 - Secretary → ME
  • 10
    icon of address 10 Waterson Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    302,799 GBP2024-05-31
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 6 - Director → ME
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-12 ~ dissolved
    IIF 29 - Director → ME
  • 12
    GRANTHAM BUSINESS PARK LIMITED - 2025-06-04
    icon of address Galaxy Real Estate Hq, 1-3 Uxbridge Road, Hayes, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Company number 04299824
    Non-active corporate
    Officer
    icon of calendar 2001-10-05 ~ now
    IIF 12 - Director → ME
Ceased 7
  • 1
    icon of address 52 Surrey Avenue, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2020-11-09 ~ 2021-03-10
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ 2021-03-10
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 180-182 Queensway, Westminster, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-19 ~ 2015-06-19
    IIF 5 - Director → ME
  • 3
    icon of address 98 Harlington Road West, Feltham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -34,018 GBP2024-09-30
    Officer
    icon of calendar 2022-07-01 ~ 2023-08-02
    IIF 15 - Director → ME
    icon of calendar 2022-07-01 ~ 2023-08-02
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-11 ~ 2021-09-28
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    icon of calendar 2022-10-10 ~ 2023-08-02
    IIF 33 - Ownership of shares – 75% or more OE
  • 4
    icon of address 5 Kings Charles Square, Swan Centre, Kidderminster, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2021-09-07 ~ 2025-03-25
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ 2025-03-25
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 5
    icon of address 5 Kings Charles Square, Swan Centre, Kidderminster, England
    Active Corporate (1 parent)
    Equity (Company account)
    -103,071 GBP2024-03-31
    Officer
    icon of calendar 2023-01-06 ~ 2025-03-25
    IIF 2 - Director → ME
    icon of calendar 2022-12-05 ~ 2022-12-12
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-12-05 ~ 2022-12-12
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Right to appoint or remove directors OE
    icon of calendar 2023-01-06 ~ 2025-03-25
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 6
    MH WAY LIMITED - 2022-05-10
    icon of address 128-130 Queensway, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -88,789 GBP2023-01-31
    Officer
    icon of calendar 2022-06-01 ~ 2024-09-27
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ 2024-09-27
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 7
    NYRA INTERNATIONAL LTD - 2022-05-04
    icon of address 10 Waterson Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-12-21 ~ 2025-08-19
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.