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

Khangure, Ravindre Singh

    Related profiles found in government register
  • Khangure, Ravindre Singh
    British clothing manufacturer born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 188 Lordswood Road, Birmingham, West Midlands, B17 8QH

      IIF 1
  • Khangure, Ravindre Singh
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 188 Lordswood Road, Birmingham, West Midlands, B17 8QH

      IIF 2 IIF 3
  • Khangure, Ravindre Singh
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 188 Lordswood Road, Birmingham, West Midlands, B17 8QH, England

      IIF 4 IIF 5
    • 2, Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, United Kingdom

      IIF 6
    • Bb House, Halfords Lane, Smethwick, West Midlands, B66 1BU, England

      IIF 7 IIF 8 IIF 9
  • Khangure, Ravindre Singh
    British managing director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Ics House, Halfords Lane, Smethwick, West Midlands, B66 1BU, England

      IIF 13
  • Khangure, Ravindre Singh
    British

    Registered addresses and corresponding companies
    • 188 Lordswood Road, Birmingham, West Midlands, B17 8QH

      IIF 14
  • Khangure, Ravindre Singh
    British director

    Registered addresses and corresponding companies
    • 188 Lordswood Road, Birmingham, West Midlands, B17 8QH

      IIF 15
  • Khangure, Ravindra
    British director born in May 1965

    Registered addresses and corresponding companies
    • 6 Molvern Close, Birmingham, West Midlands, B15 3UN

      IIF 16
  • Mr Ravindra Khangure
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Nairn House, 1174 Stratford Road, Hall Green, Birmingham, B28 8AQ, England

      IIF 17
    • Bb House, Halfords Lane, Smethwick, West Midlands, B66 1BU, England

      IIF 18 IIF 19
  • Khangure, Ravindra
    British businessman born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 188 Lordswood Road, Birmingham, West Midlands, B17 8QH

      IIF 20
  • Khangure, Ravindra
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bb House, Halfords Lane, Smethwick, West Midlands, B66 1BU, England

      IIF 21
  • Khangure, Ravindra
    British financier born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 188 Lordswood Road, Birmingham, West Midlands, B17 8QH

      IIF 22
  • Khangure, Ravindra
    British wholesaler born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 188 Lordswood Road, Birmingham, West Midlands, B17 8QH

      IIF 23
  • Mr Ravindre Singh Khangure
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 50-62, Hockley Street, Hockley, Birmingham, West Midlands, B18 6BH

      IIF 24
    • Bb House, Halfords Lane, Smethwick, West Midlands, B66 1BU, England

      IIF 25
  • Mr Ravindra Singh Khangure
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Bb House, Halfords Lane, Smethwick, West Midlands, B66 1BU, England

      IIF 26 IIF 27
  • Khangure, Ravindra
    British director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 188, Lordsword Road, Harborne, Birmingham, B17 8QH, United Kingdom

      IIF 28
  • Mr Ravindra Khangure
    English born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Bb House, Halfords Lane, Smethwick, West Midlands, B66 1BU, England

      IIF 29
  • Mr Ravindre Khangure
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, United Kingdom

      IIF 30 IIF 31
child relation
Offspring entities and appointments
Active 17
  • 1
    Bb House, Halfords Lane, Smethwick, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-08-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-08-13 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Shrubbery House, 47 Prospect Hill, Redditch, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    -35,354 GBP2023-12-31
    Person with significant control
    2021-12-03 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    Bb House, Halfords Lane, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    197,944 GBP2023-10-31
    Officer
    2015-04-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-12-17 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 4
    2 Wheeleys Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2011-10-07 ~ dissolved
    IIF 5 - Director → ME
  • 5
    I C S House Halfords Lane, Smethwick, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    161,650 GBP2024-03-31
    Officer
    2006-06-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 6
    8th Floor, Temple Point, One Temple Row, Birmingham
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,059,146 GBP2018-10-31
    Officer
    2003-01-24 ~ now
    IIF 2 - Director → ME
  • 7
    Begbies Traynor (central) Llp, 8th Floor One Temple Row, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2018-11-26 ~ dissolved
    IIF 4 - Director → ME
  • 8
    188 Lordswood Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2018-09-18 ~ dissolved
    IIF 11 - Director → ME
  • 9
    39/40 Calthorpe Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-09-16 ~ dissolved
    IIF 28 - Director → ME
  • 10
    2 Wheeleys Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    188,573 GBP2016-03-31
    Officer
    2014-12-12 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 11
    Bb House, Halfords Lane, Smethwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    957,100 GBP2023-11-30
    Person with significant control
    2016-11-24 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 12
    6 Vicarage Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2007-03-12 ~ dissolved
    IIF 3 - Director → ME
  • 13
    50-62 Hockley Street, Hockley, Birmingham, West Midlands
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    245,872 GBP2023-05-01 ~ 2024-04-30
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    CLARKE FRENCH LIMITED - 2024-04-24
    Bb House, Halfords Lane, Smethwick, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Person with significant control
    2020-06-11 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 15
    101-113 Branston Street, Hockley, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2000-10-02 ~ now
    IIF 22 - Director → ME
  • 16
    101-113 Branston Street, Hockley, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2000-10-18 ~ now
    IIF 23 - Director → ME
  • 17
    Bb House, Halfords Lane, Smethwick, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2020-05-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    34 Waterloo Road, Wolverhampton, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2022-02-14 ~ 2023-04-13
    IIF 9 - Director → ME
  • 2
    HIGH STREET DISTRIBUTION LTD - 2016-04-22
    700 Avenue West, Skyline 120, Great Notley, Braintree, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -110,903 GBP2023-12-31
    Officer
    2013-10-22 ~ 2016-01-15
    IIF 13 - Director → ME
  • 3
    Bb House, Halfords Lane, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    197,944 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ 2020-12-17
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 4
    Bb House, Halfords Lane, Smethwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    957,100 GBP2023-11-30
    Officer
    2016-11-24 ~ 2022-06-27
    IIF 21 - Director → ME
  • 5
    50-62 Hockley Street, Hockley, Birmingham, West Midlands
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    245,872 GBP2023-05-01 ~ 2024-04-30
    Officer
    2001-07-06 ~ 2022-06-20
    IIF 20 - Director → ME
    2001-07-06 ~ 2022-06-20
    IIF 15 - Secretary → ME
  • 6
    AMBERPEARL LIMITED - 1984-04-17
    101-113 Branston Street, Hockley, Birmingham, West Midlands
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    296,048 GBP2024-04-30
    Officer
    1994-03-17 ~ 2022-02-08
    IIF 1 - Director → ME
    ~ 2022-02-09
    IIF 14 - Secretary → ME
  • 7
    CLARKE FRENCH LIMITED - 2024-04-24
    Bb House, Halfords Lane, Smethwick, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-06-11 ~ 2024-04-26
    IIF 12 - Director → ME
© 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.