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 carpenter born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, St. Andrews Grove, Luton, LU3 1FE, England

      IIF 1
  • Singh, Ravinder
    British carpenter supervisor born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, St. Andrews Grove, Luton, Bedfordshire, LU3 1FE, United Kingdom

      IIF 2
  • Singh, Ravinder
    British company director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 453, Burton Road, Littleover, Derby, DE23 6FL, United Kingdom

      IIF 3
  • Singh, Ravinder
    British project manager born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, St. Andrews Grove, Luton, LU3 1FE, United Kingdom

      IIF 4
  • Mr Ravinder Singh
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, St. Andrews Grove, Luton, Bedfordshire, LU3 1FE, United Kingdom

      IIF 5
    • icon of address 2, St. Andrews Grove, Luton, LU3 1FE, England

      IIF 6
  • Singh, Ravinder
    British company director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mansel Close, Slough, SL2 5UG, England

      IIF 7
  • Singh, Ravinder
    British director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, The Frithe, Slough, Berkshire, SL2 5ST, England

      IIF 8
    • icon of address 30, The Frithe, Slough, SL2 5ST, England

      IIF 9
    • icon of address 30 The Frithe Slough, Slough, Berkshire, SL2 5ST, England

      IIF 10
  • Mr Ravinder Singh
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, St. Andrews Grove, Luton, LU3 1FE, United Kingdom

      IIF 11
  • Singh, Ravinder Kaur
    British company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Angelica Close, Angelica Close, Littleover, Derby, DE23 1NJ, United Kingdom

      IIF 12
    • icon of address 15, Angelica Close, Derby, DE23 1NJ, United Kingdom

      IIF 13
    • icon of address 15 Angelica Close, Littleover, Derby, DE23 1NJ, England

      IIF 14
    • icon of address 15, Angelica Close, Littleover, Derby, Derbyshire, DE23 1NJ, England

      IIF 15
    • icon of address 20, Royal Scot Road, Pride Park, Derby, DE24 8AJ, England

      IIF 16
  • Singh, Ravinder Kaur
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW

      IIF 17 IIF 18
    • icon of address Unit 6, Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW, England

      IIF 19 IIF 20 IIF 21
    • icon of address Unit 6, Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW, United Kingdom

      IIF 23
    • icon of address 15, Angelica Close, Littleover, Derby, Derbyshire, DE23 1NJ

      IIF 24
    • icon of address 20, Royal Scot Road, Pride Park, Derby, DE24 8AJ, United Kingdom

      IIF 25
    • icon of address 15, Angelica Close, Littleover, Derbyshire, DE23 1NJ, England

      IIF 26
  • Singh, Ravinder Kaur
    British self employed born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Angelica Close, Littleover, Derby, Derbyshire, DE23 1NJ, United Kingdom

      IIF 27
  • Singh, Ravinder
    Italian company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Teme Grove, Willenhall, WV13 2SE, England

      IIF 28
  • Singh, Ravinder
    Italian director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225, Penn Road, Wolverhampton, WV4 5TT, England

      IIF 29
  • Singh, Ravinder
    Italian general manager born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 30
  • Singh, Ravinder
    Italian sales director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1205, High Road, Romford, RM6 6AX, England

      IIF 31
  • Singh, Ravinder
    Indian builder born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Dormers Wells House, Larch Crescent, Hayes, Middlesex, UB4 9DW, United Kingdom

      IIF 32 IIF 33
  • Singh, Ravinder
    Italian director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Napier Road, Wolverhampton, WV2 3DU, England

      IIF 34
  • Mr Ravinder Singh
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mansel Close, Slough, SL2 5UG, England

      IIF 35
    • icon of address 30, The Frithe, Slough, Berkshire, SL2 5ST, England

      IIF 36
    • icon of address 30, The Frithe, Slough, SL2 5ST, England

      IIF 37
    • icon of address 30 The Frithe Slough, Slough, Berkshire, SL2 5ST, England

      IIF 38
  • Singh, Ravinder

    Registered addresses and corresponding companies
    • icon of address 20, Royal Scot Road, Pride Park, Derby, DE24 8AJ, England

      IIF 39
    • icon of address 137 Manor Road, Derby, Derbyshire, DE23 6BU

      IIF 40
  • Mrs Ravinder Kaur Singh
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW

      IIF 41 IIF 42
    • icon of address Unit 6, Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW, England

      IIF 43
    • icon of address 138, Whitaker Road, Derby, DE23 6AP, England

      IIF 44
    • icon of address 15, Angelica Close, Derby, DE23 1NJ, United Kingdom

      IIF 45
    • icon of address 15, Angelica Close, Littleover, Derby, Derbyshire, DE23 1NJ, England

      IIF 46
    • icon of address 15, Angelica Close, Littleover, Derby, Derbyshire, DE23 1NJ, United Kingdom

      IIF 47
    • icon of address 20, Royal Scot Road, Pride Park, Derby, DE24 8AJ, United Kingdom

      IIF 48
    • icon of address 137 Manor Road, Derby, Derbyshire, DE23 6BU

      IIF 49
  • Mr Ravinder Singh
    Italian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 50
    • icon of address 14, Teme Grove, Willenhall, WV13 2SE, England

      IIF 51
    • icon of address 225, Penn Road, Wolverhampton, WV4 5TT, England

      IIF 52
  • Mr Ravinder Singh
    Indian born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Green Lane, Hounslow, TW4 6BW, England

      IIF 53
  • Mr Ravinder Singh
    Indian born in April 2021

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225, Penn Road, Wolverhampton, WV4 5TT, England

      IIF 54
  • Mr Ravinder Singh
    Italian born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Napier Road, Wolverhampton, WV2 3DU, England

      IIF 55
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 20 Royal Scot Road, Derby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 14 Teme Grove, Willenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,347 GBP2023-12-31
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 2 St. Andrews Grove, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-09-04 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 15 Angelica Close Littleover, Derby, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 15 Angelica Close Littleover, Derbyshire, Derby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    icon of calendar 2014-10-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 30 The Frithe, Slough, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    64,104 GBP2021-08-31
    Officer
    icon of calendar 2019-08-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-08-26 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 11 Dormers Wells House, Larch Crescent, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-08 ~ dissolved
    IIF 32 - Director → ME
  • 10
    icon of address 2 St. Andrews Grove, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 11
    icon of address 33 Rosemary Crescent West, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,048 GBP2024-05-31
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 12
    icon of address The Stores, High Street, Blagdon, Blagdon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 4385, 13052508 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    244,654 GBP2021-12-31
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 20 Mansel Close, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,559 GBP2024-06-30
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 3rd Floor 207 Regent Street 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 30 The Frithe, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,700 GBP2021-10-31
    Officer
    icon of calendar 2020-10-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 17
    BAJWA’S SPECIAL TANDOORI UK LTD - 2025-05-13
    icon of address 34 The Frithe, Slough, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,314 GBP2024-04-30
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    HORIZON CARE (DERBY) HOLDINGS LIMITED - 2018-02-05
    A & A (DERBY) LTD - 2017-09-06
    CARE FOR LIFE (DERBY) LTD - 2017-06-19
    icon of address 4 Dulwich Road, Mackworth, Derby, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-20 ~ 2018-11-23
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ 2018-11-23
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 4385, 12413999 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    503,351 GBP2022-01-31
    Officer
    icon of calendar 2022-06-25 ~ 2022-08-10
    IIF 31 - Director → ME
  • 3
    icon of address The Town House, 123-125 Green Lane, Derby, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,982 GBP2024-08-31
    Officer
    icon of calendar 2018-11-01 ~ 2019-01-08
    IIF 16 - Director → ME
    icon of calendar 2018-10-22 ~ 2019-01-08
    IIF 39 - Secretary → ME
  • 4
    FIRST CHOICE HOTEL&SPA LIMITED - 2021-07-05
    icon of address 15 Angelica Close, Littleover, Derby, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2018-06-11 ~ 2018-11-13
    IIF 3 - Director → ME
  • 5
    icon of address 138 Whitaker Road, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,377 GBP2018-12-31
    Officer
    icon of calendar 2019-01-15 ~ 2019-04-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ 2020-06-19
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    LIVLIFE (DARLINGTON) LIMITED - 2014-08-06
    LIVLIFE (DERBY) LIMITED - 2014-05-21
    icon of address St Helens House, King Street, Derby
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -224,521 GBP2017-03-31
    Officer
    icon of calendar 2017-08-03 ~ 2017-08-03
    IIF 18 - Director → ME
    icon of calendar 2011-08-18 ~ 2012-03-02
    IIF 26 - Director → ME
  • 7
    icon of address 1 Prospect House, Pride Park, Derby
    Dissolved Corporate (1 parent)
    Equity (Company account)
    261,354 GBP2017-03-31
    Officer
    icon of calendar 2009-03-01 ~ 2012-01-03
    IIF 24 - Director → ME
    icon of calendar 2017-08-03 ~ 2018-02-09
    IIF 22 - Director → ME
    icon of calendar 2018-03-02 ~ 2018-03-13
    IIF 19 - Director → ME
    icon of calendar 2009-03-01 ~ 2017-05-12
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-02 ~ 2018-03-13
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 453 Burton Road, Littleover, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-22 ~ 2018-11-06
    IIF 12 - Director → ME
  • 9
    TRIDENT CARE HOMES LIMITED - 2007-05-21
    icon of address Suite 2 2nd Floor, Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,039,900 GBP2016-03-31
    Officer
    icon of calendar 2017-03-24 ~ 2017-05-12
    IIF 17 - Director → ME
  • 10
    SMART STAIRS & JOINERY LTD - 2016-01-26
    MASTERS OF LOFT & EXTENSIONS LTD - 2015-12-21
    icon of address 4 Dawley Road, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    46,756 GBP2018-05-31
    Officer
    icon of calendar 2015-05-12 ~ 2019-07-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-01
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Unit 4c Charles Holland Street, Willenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,763,886 GBP2024-06-30
    Officer
    icon of calendar 2021-06-18 ~ 2021-11-17
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ 2021-06-18
    IIF 54 - Ownership of shares – 75% or more OE
    icon of calendar 2021-06-18 ~ 2021-11-17
    IIF 52 - Ownership of shares – 75% or more 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.