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

    Registered addresses and corresponding companies
    • 139, Little Ealing Lane, London, W5 4EJ, England

      IIF 1
  • Chana, Rupinder Singh

    Registered addresses and corresponding companies
    • 142, Foxley Lane, Purley, Surrey, CR8 3NE, England

      IIF 2
  • Singh, Ravinder
    Indian solicitor born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 139, Little Ealing Lane, London, W5 4EJ, England

      IIF 3
  • Singh, Ravinder
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 115, High Street, West Bromwich, B70 6NY, England

      IIF 4
  • Singh, Ravinder
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 101, Wanstead Park Road, Ilford, Essex, England, IG1 3TH, England

      IIF 5
    • 4, Nutter Lane, London, E11 2HY, England

      IIF 6
    • 2, Kings Avenue, Romford, RM6 6BB, England

      IIF 7
  • Singh, Ravinder
    British builder born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3, Meadway, Ilford, IG3 9BQ, England

      IIF 8
  • Singh, Ravinder
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 9
    • 11, Lindsay Close, Stanwell, Staines-upon-thames, TW19 7LF, England

      IIF 10 IIF 11
    • 46, Clyde Road, Staines-upon-thames, TW19 7RH, England

      IIF 12
    • 62, Wraysbury Road, Staines-upon-thames, TW19 6HA, England

      IIF 13
  • Singh, Ravinder
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 43, Lynett Road, Dagenham, RM8 1RJ, United Kingdom

      IIF 14
  • Singh, Ravinder Jit
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 121, Harvest Road, Smethwick, B67 6NG, England

      IIF 15
  • Singh, Ravinder Jit
    British builder born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 121, Harvest Rad, Smethwick, Birmingham, B67 6NG, United Kingdom

      IIF 16
  • Singh, Ravinder Jit
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10b Boudicca Mews, Moulsham Street, Chelmsford, CM2 0LA, England

      IIF 17
  • Singh, Ravinder Jit
    British driver born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 121, Harvest Road, Smethwick, West Midlands, B67 6NG, England

      IIF 18
  • Singh, Ravinder
    Indian born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 19
  • Singh, Ravinder
    British accountant born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Harding Close, Kettering, NN15 5DQ, England

      IIF 20
  • Singh, Ravinder
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Widford Road, Chelmsford, CM2 8SY, United Kingdom

      IIF 21
    • 46, Clyde Road, Staines, TW19 7RH, United Kingdom

      IIF 22
  • Chana, Ravinder, Mr.
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ravinder Singh
    Indian born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 139, Little Ealing Lane, London, W5 4EJ, United Kingdom

      IIF 28
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 29
  • Chana, Ravinder
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Harding Close, Kettering, Northamptonshire, NN15 5DQ, England

      IIF 30
  • Chana, Ravinder
    British accountant born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Harding Close, Kettering, Northamptonshire, NN15 5DQ, England

      IIF 31
  • Mr Ravinder Singh
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 115, High Street, West Bromwich, B70 6NY, England

      IIF 32
  • Mr Ravinder Singh
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4, Nutter Lane, London, E11 2HY, England

      IIF 33 IIF 34
    • 2, Kings Avenue, Romford, RM6 6BB, England

      IIF 35
  • Mr Ravinder Singh
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 6 Prykes Drive, Prykes Drive, Chelmsford, CM1 1TP, England

      IIF 36
    • 43, Lynett Road, Dagenham, RM8 1RJ, United Kingdom

      IIF 37
    • Centurion House, London Road, Staines-upon-thames, TW18 4AX, England

      IIF 38
  • Mr. Ravinder Chana
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 14, Harding Close, Kettering, NN15 5DQ, England

      IIF 39 IIF 40 IIF 41
    • 14, Harding Close, Kettering, NN15 5DQ, United Kingdom

      IIF 43
    • 14, Harding Close, Kettering, Northamptonshire, NN15 5DQ

      IIF 44
    • 14, Harding Close, Ketterng, NN15 5DQ

      IIF 45
  • Mr Ravinder Jit Singh
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 121, Harvest Rad, Smethwick, Birmingham, B67 6NG, United Kingdom

      IIF 46
    • 10b Boudicca Mews, Moulsham Street, Chelmsford, CM2 0LA, England

      IIF 47
    • 121, Harvest Road, Smethwick, B67 6NG, England

      IIF 48
    • 121, Harvest Road, Smethwick, West Midlands, B67 6NG, England

      IIF 49
  • Mr Ravinder Singh
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Widford Road, Chelmsford, CM2 8SY, United Kingdom

      IIF 50
    • 46, Clyde Road, Staines, TW19 7RH, United Kingdom

      IIF 51
  • Chana, Rupinder Singh
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 52 IIF 53
  • Chana, Rupinder Singh
    British company director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142, Foxley Lane, London, CR8 3NE, United Kingdom

      IIF 54
  • Chana, Rupinder Singh
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Airport House, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 55
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 56 IIF 57
    • Ground Floor 45, Pall Mall, London, SW1Y 5JG, England

      IIF 58
  • Chana, Rupinder Singh
    British self employed born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 59
  • Chana, Rupinder Singh
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Alexandra Road, Penn, Wolverhampton, West Midlands, WV4 5UB, United Kingdom

      IIF 60
  • Mr Rupinder Singh Chana
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 61 IIF 62 IIF 63
    • 142, Foxley Lane, London, CR8 3NE, United Kingdom

      IIF 64
  • Mr Rupinder Singh Chana
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Alexandra Road, Penn, Wolverhampton, WV4 5UB, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 31
  • 1
    115 High Street, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,385 GBP2024-03-31
    Officer
    2019-01-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-01-30 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 2
    SHISHO LTD - 2024-11-04
    Centurion House, London Road, Staines-upon-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -74,584 GBP2024-09-30
    Officer
    2016-09-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 3
    ARSH POPERTY LTD - 2019-11-20
    4 Nutter Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,688 GBP2024-11-30
    Officer
    2019-11-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-11-20 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    14 Harding Close, Kettering, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2009-07-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 5
    CATALYST PROPERTY FINDERS LIMITED - 2011-06-14
    14 Harding Close, Kettering, Northamptonshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2009-07-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-07-11 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 6
    14 Harding Close, Kettering, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,255 GBP2024-12-31
    Officer
    2021-12-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-12-30 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 7
    46 Clyde Road, Staines, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 51 - Right to appoint or remove directorsOE
  • 8
    STIRLING STRATEGIES OFFSHORE LIMITED - 2011-05-10
    Airport House, Purley Way, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    2011-02-17 ~ dissolved
    IIF 55 - Director → ME
  • 9
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,011 GBP2024-07-31
    Officer
    2019-09-02 ~ now
    IIF 53 - Director → ME
    2020-11-24 ~ now
    IIF 2 - Secretary → ME
  • 10
    14 Harding Close, Kettering, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2018-06-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2018-06-28 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 11
    4 Nutter Lane, London, England
    Active Corporate (2 parents)
    Officer
    2025-08-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-08-27 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    NEC GROUP (UK) PRIVATE LIMITED - 2022-08-15
    6 Prykes Drive, Prykes Drive, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,206 GBP2024-03-31
    Officer
    2022-07-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-08-15 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
  • 13
    71 Widford Road, Chelmsford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-06-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Ground Floor 45 Pall Mall, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    50,000 GBP2021-08-31
    Officer
    2017-08-21 ~ dissolved
    IIF 58 - Director → ME
  • 15
    14 Harding Close, Kettering, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-09-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-09-08 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 16
    14 Harding Close, Ketterng
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2014-07-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-07-19 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 17
    43 Lynett Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-27 ~ dissolved
    IIF 8 - Director → ME
  • 18
    43 Lynett Road, Dagenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-05-20 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 19
    4 Nutter Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    509,226 GBP2024-06-30
    Officer
    2018-06-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-06-19 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
  • 20
    121 Harvest Road, Smethwick, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Has significant influence or controlOE
    IIF 49 - Right to appoint or remove directorsOE
  • 21
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -122 GBP2024-03-31
    Officer
    2021-03-25 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2021-03-25 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 22
    A53 First Floor Vista Centre, Salisbury Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,174 GBP2024-06-30
    Officer
    2014-06-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-06-25 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 23
    505 Pinner Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-05-25 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2021-05-25 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    121 Harvest Rad, Smethwick, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-12-16 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 25
    121 Harvest Road, Smethwick, England
    Active Corporate (1 parent)
    Officer
    2024-05-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 26
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -96,042 GBP2024-09-30
    Officer
    2016-09-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-09-21 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 27
    PAUSE HEALTH CARE LTD - 2018-07-24
    Centurion House, London Road, Staines, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    797,830 GBP2024-03-31
    Officer
    2019-11-01 ~ now
    IIF 13 - Director → ME
  • 28
    3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-23 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2022-09-23 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directors as a member of a firmOE
    IIF 61 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 61 - Ownership of shares – 75% or more as a member of a firmOE
  • 29
    10b Boudicca Mews Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-03-06 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 30
    14 Harding Close, Kettering, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-09-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-09-08 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 31
    COMMERCIAL PROPERTY FINANCE LIMITED - 2012-05-10
    14 Harding Close, Kettering, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    2009-07-27 ~ dissolved
    IIF 31 - Director → ME
Ceased 5
  • 1
    Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    32,331 GBP2024-04-30
    Officer
    2019-04-25 ~ 2022-05-12
    IIF 54 - Director → ME
    Person with significant control
    2019-04-25 ~ 2022-05-12
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    DR AYURVEDA MEDICAL GROUP LTD - 2019-03-18
    EVEDA HEALTHCARE LTD - 2019-03-07
    AYUGROW LTD - 2017-03-23
    145 High Street, West Bromwich, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    261,897 GBP2024-02-29
    Officer
    2019-10-01 ~ 2025-11-05
    IIF 11 - Director → ME
  • 3
    Building 3 Chiswick Partk, 566 Chiswick High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,071 GBP2024-04-30
    Officer
    2017-08-25 ~ 2017-09-25
    IIF 3 - Director → ME
    2017-09-26 ~ 2020-05-26
    IIF 1 - Secretary → ME
  • 4
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-13 ~ 2021-09-17
    IIF 59 - Director → ME
  • 5
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-24 ~ 2022-12-08
    IIF 56 - Director → ME
    Person with significant control
    2022-11-24 ~ 2022-12-08
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.