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

Mr Rajvinder Singh Minhas

    Related profiles found in government register
  • Mr Rajvinder Singh Minhas
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Ripley View, Loughton, Essex, IG10 2PB, United Kingdom

      IIF 1
    • icon of address 10, Ripley View, Loughton, IG10 2PB, England

      IIF 2
  • Minhas, Rajvinder Singh
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Cannon Street, 4th Floor, London, EC4N 6EU, England

      IIF 3
    • icon of address 10, Ripley View, Loughton, Essex, IG10 2PB, United Kingdom

      IIF 4
    • icon of address 10, Ripley View, Loughton, IG10 2PB, England

      IIF 5 IIF 6 IIF 7
  • Minhas, Rajvinder Singh
    British banker born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 393, Lordship Lane, London, N17 6AE, United Kingdom

      IIF 9
  • Minhas, Rajvinder Singh
    British broker born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Cannon Street, London, EC4N 6EU, United Kingdom

      IIF 10
  • Mr Rajveer Singh Minhas
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Alderton Hill, Loughton, Essex, IG10 3JB, England

      IIF 11
  • Mr Rajveer Singh Minhas
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Iceni Square, Harlow, CM18 7FL, England

      IIF 12
    • icon of address 99, Green Lane, Hounslow, TW4 6BW, United Kingdom

      IIF 13
    • icon of address Hayre House 5-7, Bath Road, Heathrow, Hounslow, TW6 2AA, England

      IIF 14
    • icon of address 100, Cannon Street, London, EC4N 6EU, England

      IIF 15 IIF 16 IIF 17
    • icon of address 25, Northumberland Avenue, Enfield, London, EN1 4HF, England

      IIF 18
    • icon of address 25, Northumberland Avenue, Enfield, London, EN1 4HF, United Kingdom

      IIF 19
    • icon of address 2nd Floor, 100 Cannon St, London, EC4N 6EU, England

      IIF 20
    • icon of address 10, Ripley View, Loughton, IG10 2PB, England

      IIF 21
    • icon of address 2, Alderton Hall Lane, Loughton, IG10 3HN, England

      IIF 22
    • icon of address 50, Alderton Hill, Loughton, Essex, IG10 3JB, England

      IIF 23
    • icon of address 50, Alderton Hill, Loughton, IG10 3JB, England

      IIF 24
  • Minhas, Rajvinder Singh
    born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Cannon Street, London, EC4N 6EU

      IIF 25
    • icon of address 100, Cannon Street, London, EC4N 6EU, England

      IIF 26
  • Singh Minhas, Rajvinder
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 393, Lordship Lane, London, N17 6AE

      IIF 27
  • Mr Rajveer Minhas
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Roding Road, Loughton, IG10 3EF, United Kingdom

      IIF 28
  • Minhas, Rajveer Singh
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Alderton Hill, Loughton, Essex, IG10 3JB, England

      IIF 29
  • Minhas, Rajveer Singh
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Green Lane, Hounslow, TW4 6BW, United Kingdom

      IIF 30
    • icon of address 25, Northumberland Avenue, Enfield, London, EN1 4HF, United Kingdom

      IIF 31
    • icon of address 10, Ripley View, Loughton, IG10 2PB, England

      IIF 32 IIF 33 IIF 34
    • icon of address 2, Alderton Hall Lane, Loughton, IG10 3HN, England

      IIF 36
    • icon of address 50, Alderton Hill, Loughton, Essex, IG10 3JB, England

      IIF 37
    • icon of address 50, Alderton Hill, Loughton, IG10 3JB, England

      IIF 38
  • Minhas, Rajveer Singh
    British company director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Iceni Square, Harlow, CM18 7FL, England

      IIF 39
    • icon of address 5-7, Bath Road, Heathrow, Hounslow, TW6 2AA, England

      IIF 40
  • Minhas, Rajveer Singh
    British director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hayre House, 5-7 Bath Road, Heathrow, Hounslow, Middlesex, TW6 2AA, United Kingdom

      IIF 41
    • icon of address 100, Cannon Street, London, EC4N 6EU, England

      IIF 42
    • icon of address 50, Alderton Hill, Loughton, Essex, IG10 3JB, England

      IIF 43 IIF 44
  • Minhas, Rajveer
    British director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Roding Road, Loughton, IG10 3EF, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 36 Iceni Square, Harlow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-28 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    icon of address Hayre House 5-7 Bath Road, Heathrow, Hounslow, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-02-28 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 50 Alderton Hill, Loughton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 24 - Has significant influence or controlOE
  • 4
    icon of address 10 Ripley View, Loughton, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,589,112 GBP2024-03-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 32 - Director → ME
    icon of calendar 2024-11-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 21 - Has significant influence or controlOE
    IIF 2 - Has significant influence or controlOE
  • 5
    HAMBOROUGH SECURITIES LIMITED - 2021-07-20
    icon of address 10 Ripley View, Loughton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,360,682 GBP2024-07-31
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 7 - Director → ME
    icon of calendar 2020-08-24 ~ now
    IIF 33 - Director → ME
  • 6
    icon of address 10 Ripley View, Loughton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -58,837 GBP2024-12-31
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF 6 - Director → ME
    IIF 34 - Director → ME
  • 7
    icon of address 10 Ripley View, Loughton, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,274 GBP2024-12-31
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF 35 - Director → ME
    IIF 8 - Director → ME
  • 8
    icon of address 100 Cannon Street, 4th Floor, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2016-01-11 ~ now
    IIF 3 - Director → ME
  • 9
    MARIANA CAPITAL MARKETS LLP - 2017-04-28
    MARIANA CAPITAL MARKETS (UK) LLP - 2012-02-15
    icon of address 100 Cannon Street, London
    Active Corporate (16 parents, 2 offsprings)
    Officer
    icon of calendar 2020-12-31 ~ now
    IIF 25 - LLP Member → ME
  • 10
    icon of address 2nd Floor 100 Cannon St, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    icon of calendar 2016-05-28 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-05-29 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 11
    icon of address 25 Northumberland Avenue, Enfield, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -661,617 GBP2024-11-30
    Officer
    icon of calendar 2016-12-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 25 Northumberland Avenue, Enfield, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    968,376 GBP2024-02-26
    Officer
    icon of calendar 2016-02-05 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 2 Alderton Hall Lane, Loughton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 94 Roding Road, Loughton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-07 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 15
    icon of address 10 Ripley View, Loughton, Essex, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -179,192 GBP2024-03-30
    Officer
    icon of calendar 2018-03-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 16
    icon of address 99 Green Lane, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    ZORAJ INVESTMENTS LIMITED - 2018-11-05
    icon of address 50 Alderton Hill, Loughton, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2021-01-30
    Officer
    icon of calendar 2018-01-04 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 50 Alderton Hill, Loughton, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -96,169 GBP2025-01-31
    Officer
    icon of calendar 2020-01-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 100 Cannon Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address 5-7 Bath Road, Heathrow, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -412,928 GBP2020-12-31
    Officer
    icon of calendar 2020-08-24 ~ 2021-12-23
    IIF 40 - Director → ME
  • 2
    icon of address 25 Northumberland Avenue, Enfield, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,214,238 GBP2024-09-30
    Officer
    icon of calendar 2010-04-13 ~ 2016-07-22
    IIF 9 - Director → ME
  • 3
    MARIANA CAPITAL SALES LIMITED - 2022-01-14
    icon of address 100 Cannon Street, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-10-01 ~ 2020-12-31
    IIF 10 - Director → ME
  • 4
    MARIANA CAPITAL MARKETS LLP - 2017-04-28
    MARIANA CAPITAL MARKETS (UK) LLP - 2012-02-15
    icon of address 100 Cannon Street, London
    Active Corporate (16 parents, 2 offsprings)
    Officer
    icon of calendar 2012-01-12 ~ 2014-12-16
    IIF 26 - LLP Designated Member → ME
  • 5
    icon of address 25 Northumberland Avenue, Enfield, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -661,617 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-12-14 ~ 2019-01-15
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 6
    icon of address 25 Northumberland Avenue, Enfield, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    968,376 GBP2024-02-26
    Person with significant control
    icon of calendar 2016-04-07 ~ 2019-01-15
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 393 Lordship Lane, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2010-02-08 ~ 2016-07-22
    IIF 27 - Director → ME
  • 8
    HAYRE INVESTMENTS (COLNBROOK) LIMITED - 2023-09-25
    icon of address 79a South Road, Southall, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,238,332 GBP2024-05-31
    Officer
    icon of calendar 2014-07-29 ~ 2019-03-22
    IIF 41 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.