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 Ravinder Jit Singh

    Related profiles found in government register
  • 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 1
    • 10b Boudicca Mews, Moulsham Street, Chelmsford, CM2 0LA, England

      IIF 2
    • 121, Harvest Road, Smethwick, B67 6NG, England

      IIF 3
    • 121, Harvest Road, Smethwick, West Midlands, B67 6NG, England

      IIF 4
  • Mr Ravinder Singh
    British born in April 1980

    Resident in England

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

      IIF 5 IIF 6
    • 2, Kings Avenue, Romford, RM6 6BB, England

      IIF 7
  • 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 8
    • 43, Lynett Road, Dagenham, RM8 1RJ, United Kingdom

      IIF 9
    • Centurion House, London Road, Staines-upon-thames, TW18 4AX, England

      IIF 10
  • Mr Harvinder Singh
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Satinder Singh
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 27, Bentley Drive, Ilford, Essex, IG2 6QD, England

      IIF 13
    • 27, Bentley Drive, Ilford, IG2 6QD, England

      IIF 14
  • Mr Harjinder Singh
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Olympic House, 28-42 Clements Road, Ilford, IG1 1BA, England

      IIF 15
    • Flat 72, Dukes Court, Barking Road, London, E6 2LP, United Kingdom

      IIF 16
  • 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 17
  • 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 18
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 19
  • Mr. Ravinder Chana
    British born in February 1973

    Resident in England

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

      IIF 20 IIF 21 IIF 22
    • 14, Harding Close, Kettering, NN15 5DQ, United Kingdom

      IIF 24
    • 14, Harding Close, Kettering, Northamptonshire, NN15 5DQ

      IIF 25
    • 14, Harding Close, Ketterng, NN15 5DQ

      IIF 26
  • Singh, Ravinder Jit
    British born in April 1980

    Resident in England

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

      IIF 27
  • 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 28
  • 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 29
  • 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 30
  • 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 31
    • 46, Clyde Road, Staines, TW19 7RH, United Kingdom

      IIF 32
  • 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 33
    • 4, Nutter Lane, London, E11 2HY, England

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

      IIF 35
  • Singh, Ravinder
    British builder born in April 1980

    Resident in England

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

      IIF 36
  • Mr Harvinder Singh
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JU, United Kingdom

      IIF 37
  • 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 38
    • 11, Lindsay Close, Stanwell, Staines-upon-thames, TW19 7LF, England

      IIF 39 IIF 40
    • 46, Clyde Road, Staines-upon-thames, TW19 7RH, England

      IIF 41
    • 62, Wraysbury Road, Staines-upon-thames, TW19 6HA, England

      IIF 42
  • 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 43
  • Chana, Ravinder, Mr.
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
  • Mr Harjinder Singh
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72 Dukes Court, Barking Road, London, E6 2LP, United Kingdom

      IIF 49
    • Flat 72, Dukes Court, Barking Road, London, E6 2LP, England

      IIF 50
  • Singh, Harvinder
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Satinder
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 27, Bentley Drive, Ilford, Essex, IG2 6QD, England

      IIF 54
    • 27, Bentley Drive, Ilford, IG2 6QD, England

      IIF 55
  • Singh, Satinder
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Spar, High Street, Bream, Gloucestershire, GL15 6JN, England

      IIF 56
  • Singh, Satinder
    British telecom born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 27, Bentley Drive, Ilford, Essex, IG2 6QD, England

      IIF 57
  • Singh, Harjinder
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Olympic House, 28-42 Clements Road, Ilford, IG1 1BA, England

      IIF 58
    • Flat 4 109 Windsor Road, Flat 4, 109 Windsor Road, London, Greater London, E7 0RA, United Kingdom

      IIF 59
    • Flat 72, Dukes Court, Barking Road, London, E6 2LP, United Kingdom

      IIF 60
  • Singh, Harjinder
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 72 Dukes Court, Barking Road, London, E6 2LP, United Kingdom

      IIF 61
  • Singh, Harjinder
    British letting agent born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 28-42 Olympic House, Clements Road, Ilford, Ilford, Essex, IG1 1BA, United Kingdom

      IIF 62
  • Singh, Harjinder
    British manager born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 72, Dukes Court, Barking Road, London, E6 2LP, England

      IIF 63
  • Singh, Ravinder
    British born in February 1973

    Resident in England

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

      IIF 64
  • 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 65
  • 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 66
  • Singh, Satinder
    Indian employee/businessman born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 16, Agnes Avenue, Ilford, Essex, IG1 2EE, England

      IIF 67
  • 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 68
  • 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 69 IIF 70 IIF 71
    • 142, Foxley Lane, London, CR8 3NE, United Kingdom

      IIF 72
  • Singh, Harjinder
    Indian consultant born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 73, Havelock Road, Heston, Southall, UB2 4PB, England

      IIF 73
  • 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 74 IIF 75
  • 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 76
  • 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 77
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 78 IIF 79
    • Ground Floor 45, Pall Mall, London, SW1Y 5JG, England

      IIF 80
  • 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 81
  • 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 82
    • 46, Clyde Road, Staines, TW19 7RH, United Kingdom

      IIF 83
  • Singh, Harvinder
    British architect born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JU, United Kingdom

      IIF 84
  • 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 85
  • 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 86
  • Singh, Harjinder
    British letting agent born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 72, Dukes Court, Barking Road, London, E62LP, United Kingdom

      IIF 87
  • Singh, Harjinder
    British not working born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 72, Dukes Court, Barking Road, London, E6 2LP, United Kingdom

      IIF 88
  • 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 89
  • Chana, Rupinder Singh

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

      IIF 90
  • 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 91
  • Singh, Satinder
    Indian network engineer born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116b, Hamilton Avenue, Ilford, Essex, IG6 1AB, United Kingdom

      IIF 92
  • Singh, Ravinder

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

      IIF 93
  • Singh, Harjinder

    Registered addresses and corresponding companies
    • Flat 72, Dukes Court, Barking Road, London, E6 2LP, England

      IIF 94
    • Flat 72, Dukes Court, Barking Road, London, E62LP, United Kingdom

      IIF 95
    • 73, Havelock Road, Heston, Southall, UB2 4PB, England

      IIF 96
child relation
Offspring entities and appointments 54
  • 1
    109 WR RTM COMPANY LIMITED
    10260146
    Flat 4, 109 Windsor Road, London Flat 4, 109 Windsor Road, London, Greater London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-24 ~ now
    IIF 59 - Director → ME
  • 2
    5 KS CAPITAL LTD
    11963498
    Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-04-25 ~ 2022-05-12
    IIF 76 - Director → ME
    Person with significant control
    2019-04-25 ~ 2022-05-12
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    AIRPORT TRAVEL & TOUR LTD
    11798220 06279443
    115 High Street, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    2019-01-30 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2019-01-30 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 4
    APRIL TRADERS LIMITED
    - now 10355254
    SHISHO LTD
    - 2024-11-04 10355254
    Centurion House, London Road, Staines-upon-thames, England
    Active Corporate (2 parents)
    Officer
    2016-09-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
  • 5
    ARSH PROPERTY LTD
    - now 12325684
    ARSH POPERTY LTD
    - 2019-11-20 12325684
    4 Nutter Lane, London, England
    Active Corporate (2 parents)
    Officer
    2019-11-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2019-11-20 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BLUE HORSE INVESTMENT SERVICES LTD
    13924583
    221 Sutton Road, Walsall, England
    Active Corporate (4 parents)
    Officer
    2022-02-18 ~ now
    IIF 52 - Director → ME
  • 7
    BRAMLEE RETAIL LTD
    08632717
    Spar, High Street, Bream, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    2013-08-29 ~ 2013-11-01
    IIF 56 - Director → ME
  • 8
    CATALYST PROPERTY FINANCE LIMITED
    06974331
    14 Harding Close, Kettering, England
    Dissolved Corporate (2 parents)
    Officer
    2009-07-28 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 9
    CATALYST PROPERTY SEARCH LTD
    - now 06974258
    CATALYST PROPERTY FINDERS LIMITED
    - 2011-06-14 06974258
    14 Harding Close, Kettering, Northamptonshire
    Active Corporate (1 parent)
    Officer
    2009-07-28 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2016-07-11 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
  • 10
    DAMPSHIELD TIMBER SOLUTIONS LTD
    15774573
    Olympic House, 28-42 Clements Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2024-06-12 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2024-06-12 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 11
    DATA EXPERTZ LIMITED
    08904144
    27 Bentley Drive, Ilford, Essex, England
    Active Corporate (3 parents)
    Officer
    2014-02-20 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    DEVATMA CONNECT LIMITED
    07367716
    16 Agnes Avenue, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-14 ~ 2012-04-13
    IIF 67 - Director → ME
  • 13
    DR ASHOK AYURVEDA MEDICAL GROUP LTD
    - now 10608002
    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 (2 parents)
    Officer
    2019-10-01 ~ 2025-11-05
    IIF 40 - Director → ME
  • 14
    ESSEX PANTHERS CRICKET CLUB LTD
    16112218
    Flat 72, Dukes Court, Barking Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-02 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 15
    EVERYTHINGS 13 LTD
    16622084
    221 Sutton Road, Walsall, England
    Active Corporate (2 parents)
    Officer
    2025-08-01 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    FINANCE FOR PROPERTY LTD
    13822032
    14 Harding Close, Kettering, England
    Active Corporate (1 parent)
    Officer
    2021-12-30 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2021-12-30 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 17
    FLEXTIME TECH LTD
    16111990
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-02 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 32 - Right to appoint or remove directors OE
  • 18
    GCE TRADING LTD
    - now 07532763
    STIRLING STRATEGIES OFFSHORE LIMITED
    - 2011-05-10 07532763
    Airport House, Purley Way, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    2011-02-17 ~ dissolved
    IIF 77 - Director → ME
  • 19
    GLEN SOLICITORS LTD
    07219165
    Building 3 Chiswick Partk, 566 Chiswick High Road, London, England
    Active Corporate (4 parents)
    Officer
    2017-08-25 ~ 2017-09-25
    IIF 65 - Director → ME
    2017-09-26 ~ 2020-05-26
    IIF 93 - Secretary → ME
  • 20
    GRRE UK LIMITED
    09132685
    128 City Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2019-09-02 ~ now
    IIF 75 - Director → ME
    2020-11-24 ~ now
    IIF 90 - Secretary → ME
  • 21
    HARVINDER SINGH PROPERTY MANAGEMENT LIMITED
    10373886
    Unit 4 Vista Place Coy Pond Business Park, Ingworth Road, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-14 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2016-09-14 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 22
    HOUSE ON THE MARKET LTD
    11437945
    14 Harding Close, Kettering, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-28 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2018-06-28 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 23
    KHUSHI EXPRESS LIMITED
    16675800
    4 Nutter Lane, London, England
    Active Corporate (2 parents)
    Officer
    2025-08-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-08-27 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
  • 24
    LONDON LETTING MANAGEMENT LIMITED
    07693113
    Flat 72 Dukes Court, Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-05 ~ dissolved
    IIF 87 - Director → ME
    2011-07-05 ~ dissolved
    IIF 95 - Secretary → ME
  • 25
    MAVEN DESIGN AND BUILD LIMITED
    - now 06543558
    NEC GROUP (UK) PRIVATE LIMITED
    - 2022-08-15 06543558
    6 Prykes Drive, Prykes Drive, Chelmsford, England
    Active Corporate (4 parents)
    Officer
    2022-07-19 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2022-08-15 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 26
    MAVEN DEVELOPERS LIMITED
    15758346
    71 Widford Road, Chelmsford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-06-03 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    ONE PROPERTY SHOP LIMITED
    08399124
    Flat 72 Dukes Court, Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-12 ~ 2013-09-14
    IIF 88 - Director → ME
  • 28
    ONE PROPERTY ZONE LTD
    11911648 13573245
    72 Dukes Court Barking Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-28 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2019-03-28 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 29
    ONE PROPERTY ZONE LTD
    13573245 11911648
    28-42 Olympic House Clements Road, Ilford, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-18 ~ dissolved
    IIF 62 - Director → ME
  • 30
    PORUS CAPITAL PLC
    10925909
    Ground Floor 45 Pall Mall, London, England
    Dissolved Corporate (8 parents)
    Officer
    2017-08-21 ~ dissolved
    IIF 80 - Director → ME
  • 31
    PROPERTY AND BUILDING LTD
    15125368
    14 Harding Close, Kettering, England
    Active Corporate (1 parent)
    Officer
    2023-09-08 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2023-09-08 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 32
    R S CHANA LTD
    09125959
    14 Harding Close, Ketterng
    Active Corporate (1 parent)
    Officer
    2014-07-11 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-07-19 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
  • 33
    R S DRYLINING LTD
    08663994
    43 Lynett Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-27 ~ dissolved
    IIF 36 - Director → ME
  • 34
    RA CONSTRUCTION LTD
    10214620
    43 Lynett Road, Dagenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-03 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2017-05-20 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 35
    RAV BUILDERS (LDN) LTD
    11421420
    4 Nutter Lane, London, England
    Active Corporate (2 parents)
    Officer
    2018-06-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2018-06-19 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
  • 36
    RAV TRANSPORT AND LOGISTICS LTD
    10325863
    121 Harvest Road, Smethwick, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Has significant influence or control OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 37
    ROKA CAPITAL LTD
    13292091
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-03-25 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2021-03-25 ~ now
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 38
    ROKAMAN LTD
    13394794
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-05-13 ~ 2021-09-17
    IIF 81 - Director → ME
  • 39
    RS LAW LIMITED
    09102729
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Officer
    2014-06-25 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2016-06-25 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 40
    RST DIAMOND SHINE LTD
    13419076
    505 Pinner Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-05-25 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2021-05-25 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    RV INTERNAL WALL SOLUTIONS LTD
    13085434 15701953
    121 Harvest Rad, Smethwick, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-16 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-12-16 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 42
    RV INTERNAL WALL SOLUTIONS LTD
    15701953 13085434
    121 Harvest Road, Smethwick, England
    Active Corporate (1 parent)
    Officer
    2024-05-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 43
    SAT TELECOM LIMITED
    07773588
    27 Bentley Drive, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-11-28 ~ dissolved
    IIF 57 - Director → ME
    2011-09-14 ~ 2012-11-23
    IIF 92 - Director → ME
  • 44
    SATYAM HEALTHCARE LTD
    10387060
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents)
    Officer
    2016-09-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-09-21 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 45
    SHREE AYURVEDA HEALTH LIMITED
    - now 11247930
    PAUSE HEALTH CARE LTD - 2018-07-24
    Centurion House, London Road, Staines, Surrey
    Active Corporate (4 parents)
    Officer
    2019-11-01 ~ now
    IIF 42 - Director → ME
  • 46
    SIMAR INVESTMENTS LIMITED
    15906278
    27 Bentley Drive, Ilford, England
    Active Corporate (2 parents)
    Officer
    2024-08-20 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 47
    SUN HOLDINGS CAPITAL GROUP LTD
    14503394
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-11-24 ~ 2022-12-08
    IIF 78 - Director → ME
    Person with significant control
    2022-11-24 ~ 2022-12-08
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 48
    SUN HOLDINGS LONDON LTD
    14373581
    3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-23 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2022-09-23 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 69 - Right to appoint or remove directors as a member of a firm OE
    IIF 69 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 69 - Ownership of shares – 75% or more as a member of a firm OE
  • 49
    TANBER HR 13 LTD
    11824762 11814804... (more)
    10b Boudicca Mews Moulsham Street, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-03-06 ~ dissolved
    IIF 2 - Has significant influence or control OE
  • 50
    THAKUR FITNESS WORLD PVT LIMITED
    08750669
    73 Havelock Road, Southall, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-28 ~ dissolved
    IIF 73 - Director → ME
    2013-10-28 ~ dissolved
    IIF 96 - Secretary → ME
  • 51
    THE FINANCE DIRECTORY LTD
    15125397
    14 Harding Close, Kettering, England
    Active Corporate (1 parent)
    Officer
    2023-09-08 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2023-09-08 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 52
    THE PROPERTY RECRUITMENT COMPANY LTD
    - now 06974205
    COMMERCIAL PROPERTY FINANCE LIMITED
    - 2012-05-10 06974205
    14 Harding Close, Kettering, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    2009-07-27 ~ dissolved
    IIF 86 - Director → ME
  • 53
    VICTORIOUS ESTATES LIMITED
    11211144
    Flat 72, Dukes Court, Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-19 ~ dissolved
    IIF 63 - Director → ME
    2018-02-19 ~ dissolved
    IIF 94 - Secretary → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 50 - Has significant influence or control OE
  • 54
    WHITE FALCON PROPERTY SERVICES LTD
    14247249
    221 Sutton Road, Walsall, England
    Active Corporate (3 parents)
    Officer
    2022-07-20 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2022-07-20 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 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 22 March 2026 and licensed under the Open Government Licence v3.0.