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 Rajinder Singh Khela

    Related profiles found in government register
  • Mr Rajinder Singh Khela
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 47, Hawes Lane, Rowley Regis, B65 9AE, England

      IIF 1
    • 47, Hawes Lane, Rowley Regis, B65 9AE, United Kingdom

      IIF 2 IIF 3
  • Mr Revinder Singh Khela
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 4 IIF 5
    • Swan, Baptist End Road, Netheron, Dudley, West Midlands, DY2 9DJ, England

      IIF 6
    • 57, High Street, Rowley Regis, West Midlands, B65 0EH, England

      IIF 7
  • Khela, Rajinder Singh
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 47, Hawes Lane, Rowley Regis, B65 9AE, United Kingdom

      IIF 8
  • Khela, Rajinder Singh
    British car sales born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 414, Bearwood Road, Smethwick, West Midlands, B66 4EU, England

      IIF 9
  • Khela, Rajinder Singh
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 14, Croftdown Road, Birmingham, B17 8RB, England

      IIF 10
    • 47, Hawes Lane, Rowley Regis, B65 9AE, United Kingdom

      IIF 11
  • Khela, Rajinder Singh
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 14, Croftdown Road, Birmingham, B17 8RB, England

      IIF 12
    • 14, Croftdown Road, Birmingham, West Midlands, B17 8RB, United Kingdom

      IIF 13 IIF 14
    • 14, Croftdown Road, Harborne, Birmingham, West Midlands, B17 8RB, United Kingdom

      IIF 15 IIF 16
    • 47, Hawes Lane, Rowley Regis, B65 9AE, United Kingdom

      IIF 17
  • Khela, Rajinder Singh
    British property landlord born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 14, Croftdown Road, Birmingham, B17 8RB, England

      IIF 18
  • Khela, Rajinder Singh
    British trader born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 14, Croftdown Road, Birmingham, B17 8RB, England

      IIF 19
    • 414, Bearwood Road, Smethwick, West Midlands, B66 4EU, England

      IIF 20
  • Khela, Revinder Singh
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 21 IIF 22
    • 57, High Street, Rowley Regis, West Midlands, B65 0EH, England

      IIF 23 IIF 24
  • Khela, Revinder Singh
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Swan, Baptist End Road, Netheron, Dudley, West Midlands, DY2 9DJ, England

      IIF 25
  • Khela, Ravinder Singh
    British business born in March 1972

    Registered addresses and corresponding companies
    • 12 Phoenix Green, Edgbaston, West Midlands, B15 3NR

      IIF 26
  • Khela, Revinder Singh
    British born in March 1972

    Registered addresses and corresponding companies
    • 12 Phoenix Green, Birmingham, West Midlands, B15 3NR

      IIF 27
  • Khela, Revinder Singh
    British business born in March 1972

    Registered addresses and corresponding companies
    • 12 Phoenix Green, Birmingham, West Midlands, B15 3NR

      IIF 28
    • 26 Ampton Road, Birmingham, West Midlands, B15 2UP

      IIF 29
  • Khela, Revinder Singh
    British director born in March 1972

    Registered addresses and corresponding companies
    • 26 Ampton Road, Birmingham, West Midlands, B15 2UP

      IIF 30
  • Khela, Revinder Singh
    British none born in March 1972

    Registered addresses and corresponding companies
    • 26 Ampton Road, Birmingham, West Midlands, B15 2UP

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    ANGELICARE LTD
    08004925
    414 Bearwood Road, Bearwood, Smethwick, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2012-03-23 ~ dissolved
    IIF 19 - Director → ME
  • 2
    BIRMINGHAM CAR TRADERS LTD
    07672073
    414 Bearwood Road, Smethwick, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2011-06-16 ~ dissolved
    IIF 9 - Director → ME
  • 3
    KNIGHT BEERS LTD
    11535509
    57 High Street, Rowley Regis, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    252 GBP2024-08-31
    Officer
    2025-05-27 ~ now
    IIF 23 - Director → ME
  • 4
    LANDCOM SOLUTIONS LTD
    - now 05393719
    LANDSTONE HOMES LTD
    - 2006-03-29 05393719 05388250, 05811831
    TOLKIEN HOMES LTD
    - 2006-01-26 05393719
    LANDSTONE HOMES LIMITED - 2006-01-04 05388250, 05811831
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    2006-01-12 ~ dissolved
    IIF 26 - Director → ME
  • 5
    PHOENIX KHELA INVESTMENTS LTD
    07693804
    414 Bearwood Road, Smethwick, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2011-07-05 ~ dissolved
    IIF 20 - Director → ME
  • 6
    SIKHOUSE INVESTMENTS LTD
    12604892
    57 High Street, Rowley Regis, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2022-04-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2020-05-15 ~ now
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    SKS PHOENIX HOLDINGS LIMITED
    09193401
    19 Highfield Road, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-08-29 ~ dissolved
    IIF 15 - Director → ME
  • 8
    THE BRITANIA BAR & GRILL LTD
    10203309
    47 Hawes Lane, Rowley Regis, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-27 ~ dissolved
    IIF 13 - Director → ME
  • 9
    THE CAVES BAR AND GRILL LIMITED
    09270024
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    3,713 GBP2022-10-31
    Officer
    2022-06-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-05-22 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    THE DARLASTON BAR AND GRILL LIMITED
    09326024
    14 Croftdown Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-25 ~ dissolved
    IIF 12 - Director → ME
  • 11
    THE OLD BUSH BAR & GRILL LTD
    10144592
    47 Hawes Lane, Rowley Regis, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 12
    THE RAILWAY TAVERN BAR & GRILL LTD
    10144562
    47 Hawes Lane, Rowley Regis, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    76,281 GBP2024-04-30
    Officer
    2016-04-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    THE ROOST BAR & GRILL LTD
    10144725
    47 Hawes Lane, Rowley Regis, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-01 ~ dissolved
    IIF 11 - Director → ME
  • 14
    THE ROWLEY BAR AND GRILL LIMITED
    08874396
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    352,661 GBP2022-05-31
    Officer
    2022-04-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-05-22 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    CROWN BAR & GRILL LTD
    09939283
    Swan Baptist End Road, Netheron, Dudley, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    45 GBP2024-01-31
    Officer
    2023-11-17 ~ 2024-09-24
    IIF 25 - Director → ME
    2016-01-06 ~ 2023-11-17
    IIF 14 - Director → ME
    Person with significant control
    2023-11-17 ~ 2025-04-23
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    2016-08-01 ~ 2023-11-17
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    GENCO REAL ESTATE LIMITED
    07313037
    14 Croftdown Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    112,927 GBP2024-07-31
    Officer
    2014-04-01 ~ 2016-02-01
    IIF 10 - Director → ME
  • 3
    INDIGO FOOTWEAR UK LIMITED
    05288921
    Former Ambulance Station, Henrietta Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    313,132 GBP2024-12-31
    Officer
    2006-06-09 ~ 2007-02-15
    IIF 27 - Director → ME
  • 4
    INSIGHT GOA GROUP LTD
    06400290
    First Floor, 10 College Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2007-10-16 ~ 2008-01-24
    IIF 29 - Director → ME
  • 5
    PHASE3 SECURITY LIMITED - now
    FUTURE FULFILMENTS LIMITED
    - 2007-12-31 05753209
    Fronllan Middlewich Road, Lower Peover, Knutsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2007-02-02 ~ 2007-11-27
    IIF 31 - Director → ME
  • 6
    PROPERTY LOT LTD
    - now 05752802
    OVERLAND IMPEX LTD
    - 2008-02-25 05752802 06797364
    414 Bearwood Road, Bearwood, Birmingham, West Midlands
    Dissolved Corporate
    Officer
    2008-02-15 ~ 2009-04-03
    IIF 30 - Director → ME
  • 7
    RANDOLPH & MORTIMER PORTFOLIO LIMITED
    07345473
    Henleaze House Business Centre, 13 Harbury Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,035 GBP2024-04-30
    Officer
    2011-06-13 ~ 2019-02-14
    IIF 18 - Director → ME
  • 8
    SSL4PM LIMITED - now
    SATNAHM LIMITED - 2013-06-20
    SIGNATURE PRIVATE FINANCE LIMITED - 2012-06-07 08106050, 08106050
    SIGNATURES PRIVATE FINANCE LTD - 2008-08-08 08106050, 08106050
    BUILTON OVERSEAS LIMITED
    - 2006-09-06 05387756
    Avon House 435 Stratford Road, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2005-11-18 ~ 2006-08-17
    IIF 28 - Director → ME
  • 9
    THE ROWLEY BAR AND GRILL LIMITED
    08874396
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    352,661 GBP2022-05-31
    Officer
    2014-02-04 ~ 2016-02-16
    IIF 16 - 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.