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

Sandhu, Ranjeet Singh

    Related profiles found in government register
  • Sandhu, Ranjeet Singh
    born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Navigation Business Village, Navigation Way, Ashton-on Ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 1
  • Sandhu, Ranjeet Singh
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, England

      IIF 2
  • Sandhu, Ranjeet Singh
    British property investor born in June 1974

    Resident in United Kingdom

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

      IIF 3
  • Sandhu, Ranjeet Singh
    British director born in June 1974

    Resident in England

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

      IIF 4
    • 27, Clement's Lane, London, EC4N 7AE, England

      IIF 5
    • Clements House, 27-28 Clement's Lane, London, EC4N 7AE, United Kingdom

      IIF 6
    • 5 Duncan Road, Richmond, Surrey, TW9 2JD

      IIF 7
    • 5, Duncan Road, Richmond, TW9 2JD, England

      IIF 8
    • 5, Duncon Road, Richmond, Surrey, TW9 2JD

      IIF 9
  • Mr Ranjeet Singh
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Drynham Park, Weybridge, KT13 9RE, United Kingdom

      IIF 10
  • Singh, Ranjeet
    Indian business person born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Craven Close, Hayes, Middlesex, UB4 0SB, United Kingdom

      IIF 11
  • Singh, Ranjeet
    Indian roofer born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Laburnum Grove, Slough, SL3 8QU, United Kingdom

      IIF 12
  • Mr Ranjeet Singh
    Indian born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Craven Close, Hayes, Middlesex, UB4 0SB, United Kingdom

      IIF 13
  • Singh, Ranjeet
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Drynham Park, Weybridge, KT13 9RE, United Kingdom

      IIF 14
  • Singh, Ranjeet
    British builder born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Norwood Gardens, Hayes, Middlesex, UB4 9LU, United Kingdom

      IIF 15
    • 16, Norwood Gardens, Hayes, UB4 9LU, England

      IIF 16
  • Singh, Ranjeet
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Norwood Gardens, Hayes, UB4 9LU, England

      IIF 17
  • Mr Ranjeet Singh
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Norwood Gardens, Hayes, UB4 9LU, England

      IIF 18 IIF 19
    • 16, Norwood Gardens, Hayes, UB4 9LU, United Kingdom

      IIF 20
  • Ranjeet Singh
    Indian born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Laburnum Grove, Slough, SL3 8QU, United Kingdom

      IIF 21
  • Sandhu, Ranjeet
    British none born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 68, Lombard Street, London, EC3V 9LJ

      IIF 22
  • Mr Ranjeet Singh
    Indian born in June 1974

    Resident in India

    Registered addresses and corresponding companies
    • 60a, Station Road, North Harrow, HA2 7SL, England

      IIF 23
  • Sandhu, Ranjeet Singh

    Registered addresses and corresponding companies
    • 5, Duncon Road, Richmond, Surrey, TW9 2JD

      IIF 24
  • Singh, Ranjeet
    Indian business man born in June 1974

    Resident in India

    Registered addresses and corresponding companies
    • 60a, Station Road, North Harrow, HA2 7SL, England

      IIF 25
  • Kalirai, Ranjeet Singh
    British computer consultant born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 87-89, Leigh Road, Eastleigh, SO50 9DQ, England

      IIF 26
  • Kalirai, Ranjeet Singh
    British consultant born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 89, Leigh Road, Eastleigh, Hampshire, SO50 9DQ, England

      IIF 27
  • Kalirai, Ranjeet Singh
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 89 Leigh Road, Eastleigh, Hampshire, SO50 9DQ, England

      IIF 28
    • 89, Leigh Road, Eastleigh, SO50 9DQ, United Kingdom

      IIF 29
  • Mr Ranjeet Singh
    Indian born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 27, Fairfield Avenue, Datchet, Slough, SL3 9NQ, England

      IIF 30
    • 5, Waterbeach Road, Slough, SL1 3LA, England

      IIF 31
    • 5, Waterbeach Road, Slough, SL1 3LA, United Kingdom

      IIF 32
  • Mr Ranjeet Singh Sandhu
    British born in June 1974

    Resident in United Kingdom

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

      IIF 33
    • Unit 7, Navigation Business Village, Navigation Way, Ashton-on Ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 34
    • Unit 7, Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, England

      IIF 35
  • Ranjeet Singh
    Indian born in September 1984

    Resident in India

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

      IIF 36
  • Singh, Ranjeet
    Indian director born in June 1984

    Resident in India

    Registered addresses and corresponding companies
    • 327, J, Nagar Near Vrindaban Gate, Gorakhnath, Gorakhpur, 273015, India

      IIF 37
  • Mr Ranjeet Singh
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 2, Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 38
    • C/o Annette & Co, Suite F16, St George's Business Park, Castle Road, Sittingbourne, ME10 3TB, England

      IIF 39
  • Ranjeet Singh
    British born in December 1969

    Resident in Canada

    Registered addresses and corresponding companies
    • 89 Leigh Road, Eastleigh, Hampshire, SO50 9DQ, England

      IIF 40
  • Singh, Ranjeet
    Indian business born in September 1984

    Resident in India

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

      IIF 41
  • Singh, Ranjeet
    Indian roofer born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 27, Fairfield Avenue, Datchet, Slough, SL3 9NQ, England

      IIF 42
    • 5, Waterbeach Road, Slough, Berkshire, SL1 3LA, United Kingdom

      IIF 43
    • 5, Waterbeach Road, Slough, SL1 3LA, England

      IIF 44
  • Singh, Ranjeet
    Indian managing director born in January 1983

    Resident in India

    Registered addresses and corresponding companies
    • 12, S/0 Sukhdev Singh, 18 P, 18 P, Anupgarh, Rajasthan, 335771, India

      IIF 45
  • Singh, Ranjeet
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o Annette & Co, Suite F16, St George's Business Park, Castle Road, Sittingbourne, ME10 3TB, England

      IIF 46
  • Mr Ranjeet Singh Sandhu
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 47
    • 6, Royal Mews, Southend-on-sea, Essex, SS1 1DB

      IIF 48
  • Singh, Ranjeet

    Registered addresses and corresponding companies
    • 4, Drynham Park, Weybridge, KT13 9RE, United Kingdom

      IIF 49
  • Mr Ranjeet Singh Kalirai
    British born in December 1969

    Resident in Canada

    Registered addresses and corresponding companies
    • 89 Leigh Road, Eastleigh, Hampshire, SO50 9DQ, England

      IIF 50
  • Mr Ranjeet Singh Kalirai
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o Annette & Co, Suite F16 St George's Business Park, Castle Road, Sittingbourne, ME10 3TB, England

      IIF 51
    • Lower Flat, 123, Northumberland Road, Southampton, Hampshire, SO14 0ES, England

      IIF 52
    • 8, Coney Hill, Kelfield, York, YO19 6RL, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 25
  • 1
    C/o Annette & Co, Suite F16 St George's Business Park, Castle Road, Sittingbourne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,704 GBP2021-12-31
    Person with significant control
    2020-12-18 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    89 Leigh Road, Eastleigh, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,622 GBP2024-05-31
    Officer
    2016-05-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-05-13 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 3
    89 Leigh Road, Eastleigh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,403,406 GBP2023-11-30
    Officer
    2017-11-14 ~ now
    IIF 29 - Director → ME
  • 4
    89 Leigh Road, Eastleigh, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -706 GBP2024-07-31
    Officer
    2019-07-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-07-25 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 5
    60a Station Road, North Harrow, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10 GBP2023-03-31
    Officer
    2023-12-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-12-26 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    87-89 Leigh Road, Eastleigh, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-17 ~ dissolved
    IIF 26 - Director → ME
  • 7
    6 Royal Mews, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    263,872 GBP2021-03-31
    Officer
    2015-12-24 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 8
    8084 , 182 - 184 , High Street, North East Ham, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-10-31 ~ dissolved
    IIF 45 - Director → ME
  • 9
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-04-20 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2021-04-20 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 10
    C/o Annette & Co, Suite F16 St George's Business Park, Castle Road, Sittingbourne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,245 GBP2021-05-31
    Person with significant control
    2022-01-18 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 11
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 12
    Airport House, Purley Way, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2012-10-04 ~ dissolved
    IIF 4 - Director → ME
  • 13
    Clements House, 27-28 Clement's Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-10-04 ~ dissolved
    IIF 6 - Director → ME
  • 14
    GOLDMAN SECURITIES LIMITED - 2010-05-08
    Unit 7, Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    280,208 GBP2024-03-31
    Officer
    2008-01-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 15
    68 Lombard Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-02-16 ~ dissolved
    IIF 22 - Director → ME
  • 16
    4 Drynham Park, Weybridge, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2019-05-28 ~ dissolved
    IIF 14 - Director → ME
    2019-05-28 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    2019-05-28 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 17
    C/o Annette & Co, Suite F16 St George's Business Park, Castle Road, Sittingbourne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    14,614 GBP2021-08-31
    Officer
    2018-08-21 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    27 Clement's Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-15 ~ dissolved
    IIF 5 - Director → ME
  • 19
    5 Duncon Road, Richmond, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2014-09-18 ~ dissolved
    IIF 9 - Director → ME
    2014-09-18 ~ dissolved
    IIF 24 - Secretary → ME
  • 20
    16 Norwood Gardens, Hayes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,959 GBP2023-12-31
    Officer
    2013-12-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
    IIF 19 - Right to appoint or remove directorsOE
  • 21
    278 Balmoral Drive, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2021-12-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-12-10 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 22
    16 Norwood Gardens, Hayes, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,846 GBP2024-02-28
    Officer
    2023-02-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    27 Fairfield Avenue, Datchet, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,175 GBP2024-03-31
    Officer
    2018-05-31 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2018-05-31 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 24
    5 Waterbeach Road, Slough, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-03-31 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2022-03-31 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    16 Norwood Gardens, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,805 GBP2024-01-31
    Officer
    2022-01-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-01-18 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    181 Old Church Road, Coventry, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -21,446 GBP2024-03-31
    Officer
    2018-08-23 ~ 2024-04-10
    IIF 2 - Director → ME
    Person with significant control
    2018-08-23 ~ 2024-04-10
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 2
    Unit 7, Navigation Business Village Navigation Way, Ashton-on Ribble, Preston, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2023-11-13 ~ 2024-03-14
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    2023-11-13 ~ 2024-03-14
    IIF 34 - Has significant influence or control OE
  • 3
    SIMRAN HOMES LTD - 2024-10-02
    20 Laburnum Grove, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-24 ~ 2024-09-30
    IIF 12 - Director → ME
    Person with significant control
    2023-06-24 ~ 2024-09-30
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    C/o Annette & Co, Suite F16 St George's Business Park, Castle Road, Sittingbourne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,245 GBP2021-05-31
    Person with significant control
    2018-06-06 ~ 2019-07-15
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    MICROPC SOLUTIONS LIMITED - 2020-11-27
    55 Meaford Road, Barlaston, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2013-09-24 ~ 2015-10-13
    IIF 37 - Director → ME
  • 6
    40 Broadway Lane, Bournemouth, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,711 GBP2024-06-30
    Person with significant control
    2020-06-01 ~ 2020-09-30
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    16 Norwood Gardens, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,805 GBP2024-01-31
    Officer
    2022-06-22 ~ 2024-03-14
    IIF 44 - Director → ME
    Person with significant control
    2022-06-22 ~ 2024-03-14
    IIF 31 - Has significant influence or control 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 24 April 2025 and licensed under the Open Government Licence v3.0.