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

Rana, Amar Singh

    Related profiles found in government register
  • Rana, Amar Singh
    British company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
    • icon of address Fleetwood House, 480 Bath Road, Slough, SL1 6BB, England

      IIF 2
    • icon of address Minerva Industries Uk Limited, Fordhouse Road, Wolverhampton, WV10 9FB, England

      IIF 3
  • Rana, Amar Singh
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 222, Branston Road, Burton-on-trent, DE14 3BT, England

      IIF 4
    • icon of address C/o Hr Chartered Accountants, 222 Branston Road, Burton-on-trent, Staffordshire, DE14 3BT, England

      IIF 5
    • icon of address 163, North End Road, West Kensington, London, W14 9NH, United Kingdom

      IIF 6 IIF 7
    • icon of address 30, The Parklands, Wolverhampton, West Midlands, WV3 9DG, United Kingdom

      IIF 8
    • icon of address 65 Blackburn Avenue, Aldersley, Wolverhampton, WV6 9JT, England

      IIF 9
    • icon of address No.1 Grosvenor Court, Avenue Road, Wolverhampton, WV3 9LB, England

      IIF 10
    • icon of address 125a, Cassington Road, Yarnton, OX5 1QD, United Kingdom

      IIF 11
  • Rana, Amar Singh
    British engineer born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Chester Road, Castle Bromwich, Birmingham, B36 9DA

      IIF 12
    • icon of address 29, Chester Road, Castle Bromwich, Birmingham, West Midlands, B36 9DA

      IIF 13
  • Rana, Amar Singh
    British engineer and entrepreneur born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Simia Wall, Devonshire House, 582, Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 14
  • Rana, Amar Singh Partap
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westbury House, Westbury Street, Wolverhampton, West Midlands, WV1 1JD, United Kingdom

      IIF 15
  • Mr Amar Rana
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 163, North End Road, West Kensington, London, W14 9NH, United Kingdom

      IIF 16
    • icon of address 125a, Cassington Road, Yarnton, West Midlands, OX5 1QD, United Kingdom

      IIF 17
  • Mr Amar Singh Rana
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hr Chartered Accountants, 222 Branston Road, Burton-on-trent, Staffordshire, DE14 2BE, England

      IIF 18
    • icon of address 159, North End Road, London, W14 9NH, United Kingdom

      IIF 19
    • icon of address 30, 30, The Parklands, Wolverhampton, West Midlands, WV3 9DG, England

      IIF 20
    • icon of address No.1 Grosvenor Court, Avenue Road, Wolverhampton, WV3 9LB, England

      IIF 21
    • icon of address 125a, Cassington Road, Yarnton, OX5 1QD, United Kingdom

      IIF 22
  • Rana, Amar Singh
    British commercial / eng.qc director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159 North End Road, London, North End Road, Kensington, London, W14 9NH, England

      IIF 23
  • Rana, Amar Singh
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, North End Road, London, W14 9NH, England

      IIF 24
  • Rana, Rekha
    British business person born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Allen Street, London, W8 6BH, England

      IIF 25
  • Rana, Rekha
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Francis Road, Birmingham, West Midlands, B16 8SP, United Kingdom

      IIF 26
    • icon of address 163, North End Road, West Kensington, London, W14 9NH, United Kingdom

      IIF 27
    • icon of address 163 North End Road, West Kensington, West Kensington, London, W14 9NH, England

      IIF 28
    • icon of address 29, Harley Street, London, W1G 9QR, England

      IIF 29
    • icon of address No.1 Grosvenor Court, Avenue Road, Wolverhampton, WV3 9LB, England

      IIF 30
  • Mrs Rekha Rana
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 163, North End Road, London, W14 9NH, England

      IIF 31
  • Mrs Rekha Rana
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Francis Road, Birmingham, West Midlands, B16 8SP, United Kingdom

      IIF 32
    • icon of address No.1 Grosvenor Court, Avenue Road, Wolverhampton, WV3 9LB, England

      IIF 33
  • Miss Priya Rana
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 163, North End Road, West Kensington, London, W14 9NH, United Kingdom

      IIF 34
  • Rana, Amar Singh, Mr.
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, North End Road, West Kensington, London, W14 9NH, England

      IIF 35
  • Rana, Amar Singh, Mr.
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, North End Road, London, W14 9NH, United Kingdom

      IIF 36
  • Mr Amar Rana
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37
  • Mr Amar Rana Singh
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Chester Road, Castle Bromwich, Birmingham, West Midlands, B36 9DA

      IIF 38
  • Mr. Amar Singh Rana
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, North End Road, London, W14 9NH, England

      IIF 39
    • icon of address 163, North End Road, West Kensington, London, W14 9NH, England

      IIF 40
  • Rana, Rekha
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, North End Road, West Kensington, London, W14 9NH, England

      IIF 41
  • Rana, Priya
    British commercial director born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, North End Road, West Kensington, London, W14 9NH, England

      IIF 42
  • Singh, Rana Amar
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Church Street, Kidderminster, Worcestershire, DY10 2AD

      IIF 43
  • Rana, Amar Singh

    Registered addresses and corresponding companies
    • icon of address 29, Chester Road, Castle Bromwich, Birmingham, West Midlands, B36 9DA

      IIF 44
    • icon of address 159, North End Road, London, W14 9NH, United Kingdom

      IIF 45
    • icon of address No.1 Grosvenor Court, Avenue Road, Wolverhampton, WV3 9LB, England

      IIF 46
  • Mrs. Priya Rana
    British born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, North End Road, West Kensington, London, W14 9NH, England

      IIF 47
  • Rana, Amar

    Registered addresses and corresponding companies
    • icon of address 125a, Cassington Road, Yarnton, OX5 1QD, United Kingdom

      IIF 48
  • Rana, Priya

    Registered addresses and corresponding companies
    • icon of address 163, North End Road, West Kensington, London, W14 9NH, England

      IIF 49
  • Rana, Rekha

    Registered addresses and corresponding companies
    • icon of address 163, North End Road, West Kensington, London, W14 9NH, United Kingdom

      IIF 50
    • icon of address 29, Harley Street, London, W1G 9QR, England

      IIF 51
child relation
Offspring entities and appointments
Active 11
  • 1
    GLOBAL CARE TECHNOLOGIES LIMITED - 2023-08-25
    icon of address 163 North End Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-05-16 ~ now
    IIF 32 - Has significant influence or controlOE
  • 2
    icon of address 163 North End Road, West Kensington, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2022-11-30 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3 Church Street Kidderminster, Worcestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 9 - Director → ME
  • 4
    ZOTUS GROUP HOLDINGS LIMITED - 2024-08-27
    icon of address 163 North End Road, West Kensington, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2022-08-23 ~ dissolved
    IIF 14 - Director → ME
  • 6
    LE GLITZ & GLAMOUR LIMITED - 2012-08-23
    icon of address 29 Chester Road, Castle Bromwich, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-06 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2010-08-06 ~ dissolved
    IIF 51 - Secretary → ME
  • 7
    SMART CARE TECHNOLOGIES CO. LIMITED - 2023-11-20
    SMART CARE TRAVEL LIMITED - 2025-03-17
    icon of address 163 North End Road, West Kensington, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    icon of calendar 2023-04-19 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 8
    RANA ASSET MANAGEMENT CO. LIMITED - 2023-02-10
    GENIETECH INTERNATIONAL LIMITED - 2023-01-27
    icon of address 163 North End Road, West Kensington, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address No.1 Grosvenor Court, Avenue Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,832 GBP2024-02-29
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 29 Chester Road, Castle Bromwich, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2010-08-24 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2010-03-24 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 11
    CORE IT SOLUTIONS INTERNATIONAL LIMITED - 2025-02-18
    icon of address 125a Cassington Road, Yarnton, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-05 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    GLOBAL CARE TECHNOLOGIES LIMITED - 2023-08-25
    icon of address 163 North End Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-08-22 ~ 2023-09-01
    IIF 24 - Director → ME
    icon of calendar 2021-05-16 ~ 2022-07-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ 2024-06-07
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 44 Holland Villas Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2022-07-31
    Officer
    icon of calendar 2021-07-16 ~ 2021-09-23
    IIF 25 - Director → ME
  • 3
    icon of address 163 North End Road, West Kensington, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,367 GBP2023-08-31
    Officer
    icon of calendar 2021-11-09 ~ 2021-11-09
    IIF 8 - Director → ME
    IIF 15 - Director → ME
    icon of calendar 2017-08-04 ~ 2021-06-06
    IIF 4 - Director → ME
    icon of calendar 2021-11-09 ~ 2024-09-01
    IIF 6 - Director → ME
    icon of calendar 2025-02-01 ~ 2025-02-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ 2024-09-01
    IIF 20 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    icon of calendar 2025-02-01 ~ 2025-02-01
    IIF 40 - Ownership of shares – 75% or more OE
  • 4
    icon of address Fleetwood House, 480 Bath Road, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-12 ~ 2020-11-12
    IIF 2 - Director → ME
  • 5
    ZOTUS GROUP HOLDINGS LIMITED - 2024-08-27
    icon of address 163 North End Road, West Kensington, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-07-30 ~ 2024-08-27
    IIF 16 - Has significant influence or control OE
  • 6
    HAMPTON ACADEMY INTERNATIONAL LIMITED - 2011-09-29
    icon of address 29 Chester Road, Castle Bromwich, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-26 ~ 2012-02-06
    IIF 13 - Director → ME
  • 7
    icon of address C/o Hr Chartered Accountants, 222 Branston Road, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-12-13 ~ 2022-08-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-12-13 ~ 2022-08-01
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 17 Oxford Way, Basingstoke, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -37,327 GBP2024-05-31
    Officer
    icon of calendar 2022-12-29 ~ 2023-05-11
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ 2023-05-12
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    KENSINGTON POINT HOLDINGS LIMITED - 2016-08-26
    icon of address Unit 21 Tyseley Industrial Estate, Seeleys Road, Birmingham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    44,041 GBP2016-07-31
    Officer
    icon of calendar 2013-06-03 ~ 2016-08-01
    IIF 43 - Director → ME
  • 10
    SMART CARE TECHNOLOGIES CO. LIMITED - 2023-11-20
    SMART CARE TRAVEL LIMITED - 2025-03-17
    icon of address 163 North End Road, West Kensington, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-19 ~ 2023-09-20
    IIF 27 - Director → ME
    icon of calendar 2023-09-20 ~ 2024-06-20
    IIF 49 - Secretary → ME
  • 11
    RMIG AUTOMOTIVE LTD - 2019-12-17
    UNITED AUTOMOTIVE INTERIORS LTD - 2018-05-01
    DPE COATINGS LIMITED - 2013-07-01
    ASHWAY 101 LIMITED - 2009-01-28
    icon of address C/o Interpath Advisory 2nd Floor, 45 Church Street, Birmingham
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    icon of calendar 2019-12-16 ~ 2021-03-17
    IIF 3 - Director → ME
  • 12
    RANA ASSET MANAGEMENT CO. LIMITED - 2023-02-10
    GENIETECH INTERNATIONAL LIMITED - 2023-01-27
    icon of address 163 North End Road, West Kensington, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2022-02-02 ~ 2023-02-08
    IIF 36 - Director → ME
    icon of calendar 2022-12-05 ~ 2023-02-08
    IIF 28 - Director → ME
  • 13
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middx, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -561,013 GBP2024-06-30
    Officer
    icon of calendar 2022-08-26 ~ 2023-01-01
    IIF 23 - Director → ME
  • 14
    icon of address No.1 Grosvenor Court, Avenue Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,832 GBP2024-02-29
    Officer
    icon of calendar 2023-02-15 ~ 2024-12-03
    IIF 10 - Director → ME
    icon of calendar 2023-02-15 ~ 2024-06-20
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ 2024-09-03
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    CORE IT SOLUTIONS INTERNATIONAL LIMITED - 2025-02-18
    icon of address 125a Cassington Road, Yarnton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-05 ~ 2025-02-05
    IIF 11 - Director → ME
    icon of calendar 2024-02-05 ~ 2025-02-05
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ 2025-02-05
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.