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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ragmohan Singh Chugh

    Related profiles found in government register
  • Mr Ragmohan Singh Chugh
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 358-360, Bath Road, Hounslow, TW4 7HT, England

      IIF 1
  • Mr Ragmohan Singh Chug
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 2
    • 233a, Ilford Lane, Ilford, Essex, IG1 2SB

      IIF 3
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 4
    • 9, Alleyn Park, Southall, UB2 5QT, England

      IIF 5 IIF 6 IIF 7
  • Mr Ragmohan Singh Chug
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 9, Alleyn Park, Southall, UB2 5QT, England

      IIF 8
  • Mr Ram Singh Chug
    British born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • 9, Alleyn Park, Southall, UB2 5QT, England

      IIF 9
  • Chug, Ragmohan Singh
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 233a, Ilford Lane, Ilford, Essex, IG1 2SB

      IIF 10
    • 9, Alleyn Park, Southall, UB2 5QT, England

      IIF 11
  • Chug, Ragmohan Singh
    British busienssman born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 12
  • Chug, Ragmohan Singh
    British estate agent born in July 1978

    Resident in England

    Registered addresses and corresponding companies
  • Chug, Ram Singh
    British manager born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • 358-360, Bath Road, Hounslow, TW4 7HT, England

      IIF 16
    • 9 Alleyn Park, Norwood Green, Middlesex, UB2 5QT

      IIF 17
  • Chug, Ram Singh
    British retired born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • 9, Alleyn Park, Southall, UB2 5QT, England

      IIF 18
  • Chug, Ragmohan Singh
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Js Gulati & Co., 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 19
  • Chug, Ragmohan Singh
    British businessman born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 20
    • 358 - 360, Bath Road, Hounslow, TW4 7HT, United Kingdom

      IIF 21
    • 9 Alleyn Park, Norwood Green, Middlesex, UB2 5QT

      IIF 22
    • 9, Alleyn Park, Southall, Middlesex, UB2 5QT, England

      IIF 23
  • Chug, Ragmohan Singh
    British manager born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 358-360, Bath Road, Hounslow, TW4 7HT, United Kingdom

      IIF 24 IIF 25
    • 9 Alleyn Park, Norwood Green, Middlesex, UB2 5QT

      IIF 26
  • Singh Chog, Ram
    British director born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • 9, Alleyn Park, Norwood Green, Southall, Middlesex, UB2 5QT, England

      IIF 27
  • Chug, Ram Singh
    British

    Registered addresses and corresponding companies
    • 9 Alleyn Park, Norwood Green, Middlesex, UB2 5QT

      IIF 28
child relation
Offspring entities and appointments 14
  • 1
    AFGHAN SIKH CONSTRUCTION UK LTD
    07505794
    65/75 King Street, Southall, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    2011-01-26 ~ 2011-03-23
    IIF 27 - Director → ME
  • 2
    FAIRDEAL HOUSEHOLD LIMITED
    04574385
    601 High Road Leytonstone, London
    Dissolved Corporate (4 parents)
    Officer
    2002-10-25 ~ dissolved
    IIF 22 - Director → ME
  • 3
    FAIRDEAL OF LONDON (UK) LIMITED
    05508831
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2005-07-14 ~ dissolved
    IIF 26 - Director → ME
    2005-07-14 ~ 2008-12-31
    IIF 17 - Director → ME
    2005-07-14 ~ 2008-12-31
    IIF 28 - Secretary → ME
  • 4
    FIND A BUSINESS INTERNATIONAL LTD
    - now 09806485 14119846
    FIND A BUSINESS LTD
    - 2022-06-10 09806485 14119846
    358-360 Bath Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2015-10-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 5
    FIND A BUSINESS LTD
    - now 14119846 09806485
    FIND A BUSINESS INTERNATIONAL LTD
    - 2022-06-10 14119846 09806485
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-05-20 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 6
    FRANGIPANE LIMITED
    11114071
    9 Alleyn Park, Southall, England
    Active Corporate (5 parents)
    Officer
    2023-04-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-04-17 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 7
    LONDON LIVING (EUROPE) LIMITED
    07022713
    47/49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2013-09-01 ~ dissolved
    IIF 16 - Director → ME
    2010-09-17 ~ 2011-07-06
    IIF 24 - Director → ME
    2012-05-01 ~ 2012-07-10
    IIF 25 - Director → ME
    2013-05-10 ~ 2013-08-01
    IIF 23 - Director → ME
  • 8
    LONDON LIVING ENTERPRISES LTD
    08909979
    358 - 360 Bath Road, Hounslow
    Dissolved Corporate (2 parents)
    Officer
    2015-07-09 ~ dissolved
    IIF 21 - Director → ME
  • 9
    RSC10 PROPERTIES LTD
    13043135
    9 Alleyn Park, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-11-25 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 10
    SIFTI INVESTMENTS LIMITED
    15511763
    9 Alleyn Park, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2024-02-21 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 11
    SIFTI'S INVESTMENT GROUP LIMITED
    14010782
    9 Alleyn Park, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 12
    SIFTI'S PROPERTIES LIMITED
    12980957
    9 Alleyn Park, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-10-28 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 13
    THE ADDRESS COLLECTION LIMITED
    12455419
    233a Ilford Lane, Ilford, Essex
    Active Corporate (1 parent)
    Officer
    2020-02-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-02-11 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 14
    THE ADDRESS REAL ESTATES LTD
    - now 09578610
    ESTATES 1 INTERNATIONAL LTD
    - 2015-11-10 09578610
    Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-07 ~ 2018-05-14
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-14
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.