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. Amar Singh Rana

    Related profiles found in government register
  • Mr. Amar Singh Rana
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, North End Road, London, W14 9NH, England

      IIF 1
    • icon of address 163, North End Road, West Kensington, London, W14 9NH, England

      IIF 2
  • Mr Amar Rana
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Mr Amar Rana Singh
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Chester Road, Castle Bromwich, Birmingham, West Midlands, B36 9DA

      IIF 4
  • Rana, Amar Singh
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, North End Road, London, W14 9NH, England

      IIF 5
  • Rana, Amar Singh, Mr.
    British commercial / eng.qc director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159 North End Road, London, North End Road, Kensington, London, W14 9NH, England

      IIF 6
  • Rana, Amar Singh, Mr.
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, North End Road, West Kensington, London, W14 9NH, England

      IIF 7
  • Rana, Amar Singh, Mr.
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, North End Road, London, W14 9NH, United Kingdom

      IIF 8
  • Mr Amar Singh Rana
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hr Chartered Accountants, 222 Branston Road, Burton-on-trent, Staffordshire, DE14 2BE, England

      IIF 9
    • icon of address 159, North End Road, London, W14 9NH, United Kingdom

      IIF 10
    • icon of address 30, 30, The Parklands, Wolverhampton, West Midlands, WV3 9DG, England

      IIF 11
    • icon of address No.1 Grosvenor Court, Avenue Road, Wolverhampton, WV3 9LB, England

      IIF 12
    • icon of address 125a, Cassington Road, Yarnton, OX5 1QD, United Kingdom

      IIF 13
  • Mrs. Priya Rana
    British born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, North End Road, West Kensington, London, W14 9NH, England

      IIF 14
  • Rana, Rekha
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, North End Road, West Kensington, London, W14 9NH, England

      IIF 15
  • Singh, Rana Amar
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Church Street, Kidderminster, Worcestershire, DY10 2AD

      IIF 16
  • Mr Amar Rana
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 163, North End Road, West Kensington, London, W14 9NH, United Kingdom

      IIF 17
    • icon of address 125a, Cassington Road, Yarnton, West Midlands, OX5 1QD, United Kingdom

      IIF 18
  • Rana, Priya
    British commercial director born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, North End Road, West Kensington, London, W14 9NH, England

      IIF 19
  • Rana, Amar Singh Partap
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westbury House, Westbury Street, Wolverhampton, West Midlands, WV1 1JD, United Kingdom

      IIF 20
  • Rana, Amar Singh
    British company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
    • icon of address Fleetwood House, 480 Bath Road, Slough, SL1 6BB, England

      IIF 22
    • icon of address Minerva Industries Uk Limited, Fordhouse Road, Wolverhampton, WV10 9FB, England

      IIF 23
  • Rana, Amar Singh
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 222, Branston Road, Burton-on-trent, DE14 3BT, England

      IIF 24
    • icon of address C/o Hr Chartered Accountants, 222 Branston Road, Burton-on-trent, Staffordshire, DE14 3BT, England

      IIF 25
    • icon of address 163, North End Road, West Kensington, London, W14 9NH, United Kingdom

      IIF 26 IIF 27
    • icon of address 30, The Parklands, Wolverhampton, West Midlands, WV3 9DG, United Kingdom

      IIF 28
    • icon of address 65 Blackburn Avenue, Aldersley, Wolverhampton, WV6 9JT, England

      IIF 29
    • icon of address No.1 Grosvenor Court, Avenue Road, Wolverhampton, WV3 9LB, England

      IIF 30
    • icon of address 125a, Cassington Road, Yarnton, OX5 1QD, United Kingdom

      IIF 31
  • Rana, Amar Singh
    British engineer born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Chester Road, Castle Bromwich, Birmingham, B36 9DA

      IIF 32
    • icon of address 29, Chester Road, Castle Bromwich, Birmingham, West Midlands, B36 9DA

      IIF 33
  • Rana, Amar Singh
    British engineer and entrepreneur born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Simia Wall, Devonshire House, 582, Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 34
  • Mrs Rekha Rana
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 163, North End Road, London, W14 9NH, England

      IIF 35
  • Miss Priya Rana
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 163, North End Road, West Kensington, London, W14 9NH, United Kingdom

      IIF 36
  • Mrs Rekha Rana
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Francis Road, Birmingham, West Midlands, B16 8SP, United Kingdom

      IIF 37
    • icon of address No.1 Grosvenor Court, Avenue Road, Wolverhampton, WV3 9LB, England

      IIF 38
  • Rana, Rekha
    British business person born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Allen Street, London, W8 6BH, England

      IIF 39
  • Rana, Rekha
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Francis Road, Birmingham, West Midlands, B16 8SP, United Kingdom

      IIF 40
    • icon of address 163, North End Road, West Kensington, London, W14 9NH, United Kingdom

      IIF 41
    • icon of address 163 North End Road, West Kensington, West Kensington, London, W14 9NH, England

      IIF 42
    • icon of address 29, Harley Street, London, W1G 9QR, England

      IIF 43
    • icon of address No.1 Grosvenor Court, Avenue Road, Wolverhampton, WV3 9LB, England

      IIF 44
  • Rana, Amar Singh

    Registered addresses and corresponding companies
    • icon of address 29, Chester Road, Castle Bromwich, Birmingham, West Midlands, B36 9DA

      IIF 45
    • icon of address 159, North End Road, London, W14 9NH, United Kingdom

      IIF 46
    • icon of address No.1 Grosvenor Court, Avenue Road, Wolverhampton, WV3 9LB, England

      IIF 47
  • Rana, Priya

    Registered addresses and corresponding companies
    • icon of address 163, North End Road, West Kensington, London, W14 9NH, England

      IIF 48
  • Rana, Rekha

    Registered addresses and corresponding companies
    • icon of address 163, North End Road, West Kensington, London, W14 9NH, United Kingdom

      IIF 49
    • icon of address 29, Harley Street, London, W1G 9QR, England

      IIF 50
  • Rana, Amar

    Registered addresses and corresponding companies
    • icon of address 125a, Cassington Road, Yarnton, OX5 1QD, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 9
  • 1
    GLOBAL CARE TECHNOLOGIES LIMITED - 2023-08-25
    icon of address 163 North End Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-05-16 ~ now
    IIF 37 - Has significant influence or controlOE
  • 2
    icon of address 163 North End Road, West Kensington, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2022-11-30 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3 Church Street Kidderminster, Worcestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2022-08-23 ~ dissolved
    IIF 34 - Director → ME
  • 5
    LE GLITZ & GLAMOUR LIMITED - 2012-08-23
    icon of address 29 Chester Road, Castle Bromwich, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-06 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2010-08-06 ~ dissolved
    IIF 50 - Secretary → ME
  • 6
    SMART CARE TRAVEL LIMITED - 2025-03-17
    SMART CARE TECHNOLOGIES CO. LIMITED - 2023-11-20
    icon of address 163 North End Road, West Kensington, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    icon of calendar 2023-04-19 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 7
    RANA ASSET MANAGEMENT CO. LIMITED - 2023-02-10
    GENIETECH INTERNATIONAL LIMITED - 2023-01-27
    icon of address 163 North End Road, West Kensington, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address No.1 Grosvenor Court, Avenue Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,832 GBP2024-02-29
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 29 Chester Road, Castle Bromwich, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2010-08-24 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2010-03-24 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    GLOBAL CARE TECHNOLOGIES LIMITED - 2023-08-25
    icon of address 163 North End Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-16 ~ 2022-07-01
    IIF 40 - Director → ME
    icon of calendar 2022-08-22 ~ 2023-09-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ 2024-06-07
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 44 Holland Villas Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2022-07-31
    Officer
    icon of calendar 2021-07-16 ~ 2021-09-23
    IIF 39 - Director → ME
  • 3
    icon of address 163 North End Road, West Kensington, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,367 GBP2023-08-31
    Officer
    icon of calendar 2021-11-09 ~ 2021-11-09
    IIF 28 - Director → ME
    icon of calendar 2025-02-01 ~ 2025-02-01
    IIF 7 - Director → ME
    icon of calendar 2021-11-09 ~ 2024-09-01
    IIF 26 - Director → ME
    icon of calendar 2021-11-09 ~ 2021-11-09
    IIF 20 - Director → ME
    icon of calendar 2017-08-04 ~ 2021-06-06
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ 2025-02-01
    IIF 2 - Ownership of shares – 75% or more OE
    icon of calendar 2017-08-04 ~ 2024-09-01
    IIF 11 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 4
    icon of address Fleetwood House, 480 Bath Road, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-12 ~ 2020-11-12
    IIF 22 - Director → ME
  • 5
    ZOTUS GROUP HOLDINGS LIMITED - 2024-08-27
    icon of address 163 North End Road, West Kensington, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-30 ~ 2025-09-05
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ 2024-08-27
    IIF 17 - Has significant influence or control OE
  • 6
    HAMPTON ACADEMY INTERNATIONAL LIMITED - 2011-09-29
    icon of address 29 Chester Road, Castle Bromwich, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-26 ~ 2012-02-06
    IIF 33 - Director → ME
  • 7
    icon of address C/o Hr Chartered Accountants, 222 Branston Road, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-12-13 ~ 2022-08-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-12-13 ~ 2022-08-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 17 Oxford Way, Basingstoke, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -37,327 GBP2024-05-31
    Officer
    icon of calendar 2022-12-29 ~ 2023-05-11
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ 2023-05-12
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    KENSINGTON POINT HOLDINGS LIMITED - 2016-08-26
    icon of address Unit 21 Tyseley Industrial Estate, Seeleys Road, Birmingham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    44,041 GBP2016-07-31
    Officer
    icon of calendar 2013-06-03 ~ 2016-08-01
    IIF 16 - Director → ME
  • 10
    SMART CARE TRAVEL LIMITED - 2025-03-17
    SMART CARE TECHNOLOGIES CO. LIMITED - 2023-11-20
    icon of address 163 North End Road, West Kensington, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-19 ~ 2023-09-20
    IIF 41 - Director → ME
    icon of calendar 2023-09-20 ~ 2024-06-20
    IIF 48 - Secretary → ME
  • 11
    DPE COATINGS LIMITED - 2013-07-01
    UNITED AUTOMOTIVE INTERIORS LTD - 2018-05-01
    ASHWAY 101 LIMITED - 2009-01-28
    RMIG AUTOMOTIVE LTD - 2019-12-17
    icon of address C/o Interpath Advisory 2nd Floor, 45 Church Street, Birmingham
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    icon of calendar 2019-12-16 ~ 2021-03-17
    IIF 23 - Director → ME
  • 12
    RANA ASSET MANAGEMENT CO. LIMITED - 2023-02-10
    GENIETECH INTERNATIONAL LIMITED - 2023-01-27
    icon of address 163 North End Road, West Kensington, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2022-12-05 ~ 2023-02-08
    IIF 42 - Director → ME
    icon of calendar 2022-02-02 ~ 2023-02-08
    IIF 8 - Director → ME
  • 13
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middx, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -561,013 GBP2024-06-30
    Officer
    icon of calendar 2022-08-26 ~ 2023-01-01
    IIF 6 - Director → ME
  • 14
    icon of address No.1 Grosvenor Court, Avenue Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,832 GBP2024-02-29
    Officer
    icon of calendar 2023-02-15 ~ 2024-12-03
    IIF 30 - Director → ME
    icon of calendar 2023-02-15 ~ 2024-06-20
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ 2024-09-03
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    CORE IT SOLUTIONS INTERNATIONAL LIMITED - 2025-02-18
    icon of address 125a Cassington Road, Yarnton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-05 ~ 2025-02-05
    IIF 31 - Director → ME
    icon of calendar 2024-02-05 ~ 2025-02-05
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ 2025-09-05
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    icon of calendar 2024-02-05 ~ 2025-02-05
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors 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 16 October 2025 and licensed under the Open Government Licence v3.0.