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, Mr.

    Related profiles found in government register
  • Rana, Amar Singh, Mr.
    British born in December 1967

    Resident in England

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

      IIF 1
  • Rana, Amar Singh, Mr.
    British company director born in December 1967

    Resident in England

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

      IIF 2
  • Rana, Amar Singh, Mr.
    British director born in December 1967

    Resident in England

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

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

    Resident in England

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

      IIF 4
    • The Manor House, Manor, Shifnal, TF11 9PB, England

      IIF 5
  • Mr. Amar Singh Rana
    British born in December 1967

    Resident in England

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

      IIF 6
    • 163, North End Road, West Kensington, London, W14 9NH, England

      IIF 7
    • The Manor House, Manor, Shifnal, TF11 9PB, England

      IIF 8
  • Mr Amar Rana
    British born in December 1967

    Resident in England

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

      IIF 9
  • Mr Amar Rana Singh
    British born in December 1967

    Resident in England

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

      IIF 10
  • Rana, Rekha
    British director born in December 1967

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 12
    • 163, North End Road, West Kensington, London, W14 9NH, United Kingdom

      IIF 13
    • 125a, Cassington Road, Yarnton, OX5 1QD, United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fleetwood House, 480 Bath Road, Slough, SL1 6BB, England

      IIF 15
    • Minerva Industries Uk Limited, Fordhouse Road, Wolverhampton, WV10 9FB, England

      IIF 16
  • Rana, Amar Singh
    British director born in December 1967

    Resident in United Kingdom

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

      IIF 17
    • C/o Hr Chartered Accountants, 222 Branston Road, Burton-on-trent, Staffordshire, DE14 3BT, England

      IIF 18
    • 163, North End Road, West Kensington, London, W14 9NH, United Kingdom

      IIF 19
    • 30, The Parklands, Wolverhampton, West Midlands, WV3 9DG, United Kingdom

      IIF 20
    • 65 Blackburn Avenue, Aldersley, Wolverhampton, WV6 9JT, England

      IIF 21
    • No.1 Grosvenor Court, Avenue Road, Wolverhampton, WV3 9LB, England

      IIF 22
  • Rana, Amar Singh
    British engineer born in December 1967

    Resident in United Kingdom

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

      IIF 23
    • 29, Chester Road, Castle Bromwich, Birmingham, West Midlands, B36 9DA

      IIF 24
  • Rana, Amar Singh
    British engineer and entrepreneur born in December 1967

    Resident in United Kingdom

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

      IIF 25
  • Rana, Priya
    British born in November 1999

    Resident in England

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

      IIF 26
  • Singh, Rana Amar
    British director born in December 1967

    Resident in England

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

      IIF 27
  • Rana, Amar Singh Partap
    British director born in December 1967

    Resident in United Kingdom

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

      IIF 28
  • Mr Amar Singh Rana
    British born in December 1967

    Resident in United Kingdom

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

      IIF 29
    • 159, North End Road, London, W14 9NH, United Kingdom

      IIF 30
    • 30, 30, The Parklands, Wolverhampton, West Midlands, WV3 9DG, England

      IIF 31
    • No.1 Grosvenor Court, Avenue Road, Wolverhampton, WV3 9LB, England

      IIF 32
    • 125a, Cassington Road, Yarnton, OX5 1QD, United Kingdom

      IIF 33
  • Mrs. Priya Rana
    British born in November 1999

    Resident in England

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

      IIF 34
  • Mr Amar Rana
    British born in December 1967

    Resident in United Kingdom

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

      IIF 35
    • 125a, Cassington Road, Yarnton, West Midlands, OX5 1QD, United Kingdom

      IIF 36
  • Rana, Amar Singh

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

      IIF 37
    • 159, North End Road, London, W14 9NH, United Kingdom

      IIF 38
    • No.1 Grosvenor Court, Avenue Road, Wolverhampton, WV3 9LB, England

      IIF 39
  • Rana, Rekha
    British born in December 1975

    Resident in United Kingdom

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

      IIF 40
    • No.1 Grosvenor Court, Avenue Road, Wolverhampton, WV3 9LB, England

      IIF 41
  • Rana, Rekha
    British business person born in December 1975

    Resident in United Kingdom

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

      IIF 42
  • Rana, Rekha
    British director born in December 1975

    Resident in United Kingdom

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

      IIF 43
    • 163 North End Road, West Kensington, West Kensington, London, W14 9NH, England

      IIF 44
    • 29, Harley Street, London, W1G 9QR, England

      IIF 45
  • Mrs Rekha Rana
    British born in December 1967

    Resident in United Kingdom

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

      IIF 46
  • Miss Priya Rana
    British born in December 1975

    Resident in United Kingdom

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

      IIF 47
  • Mrs Rekha Rana
    British born in December 1975

    Resident in United Kingdom

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

      IIF 48
    • No.1 Grosvenor Court, Avenue Road, Wolverhampton, WV3 9LB, England

      IIF 49
  • Rana, Amar

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

      IIF 50
  • Rana, Priya

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

      IIF 51
  • Rana, Rekha

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

      IIF 52
    • 29, Harley Street, London, W1G 9QR, England

      IIF 53
child relation
Offspring entities and appointments 20
  • 1
    CARTER BROWN GLOBAL GENERAL TRADING UK LTD.
    - now 13400283
    GLOBAL CARE TECHNOLOGIES LIMITED
    - 2023-08-25 13400283
    163 North End Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2021-05-16 ~ 2022-07-01
    IIF 40 - Director → ME
    2022-08-22 ~ 2023-09-01
    IIF 4 - Director → ME
    Person with significant control
    2024-01-25 ~ 2024-06-07
    IIF 6 - Ownership of voting rights - 75% or more OE
    2021-05-16 ~ now
    IIF 48 - Has significant influence or control OE
  • 2
    COPPERCAST PHARMACEUTICAL GROUP LIMITED
    13515534
    44 Holland Villas Road, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    10,000 GBP2022-07-31
    Officer
    2021-07-16 ~ 2021-09-23
    IIF 42 - Director → ME
  • 3
    CORE SOLUTIONS INTERNATIONAL LIMITED
    10899423 15468747
    163 North End Road, West Kensington, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,367 GBP2023-08-31
    Officer
    2021-11-09 ~ 2021-11-09
    IIF 28 - Director → ME
    IIF 20 - Director → ME
    2017-08-04 ~ 2021-06-06
    IIF 17 - Director → ME
    2025-02-01 ~ 2025-02-01
    IIF 2 - Director → ME
    2021-11-09 ~ 2024-09-01
    IIF 19 - Director → ME
    Person with significant control
    2017-08-04 ~ 2024-09-01
    IIF 31 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    2025-02-01 ~ 2025-02-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    DIGI RUSH SOLUTIONS LTD
    14516569
    163 North End Road, West Kensington, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-30 ~ dissolved
    IIF 11 - Director → ME
    2022-11-30 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    2022-11-30 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 5
    FLEETWOOD AUTOMOTIVE LIMITED
    12361405
    Fleetwood House, 480 Bath Road, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    2019-12-12 ~ 2020-11-12
    IIF 15 - Director → ME
  • 6
    GLOBAL VOICE OF CHANGE
    09693158
    3 Church Street Kidderminster, Worcestershire, England
    Dissolved Corporate (4 parents)
    Officer
    2015-07-20 ~ dissolved
    IIF 21 - Director → ME
  • 7
    GOLDEN FOREST HOLDINGS LTD.
    - now 15866090
    ZOTUS GROUP HOLDINGS LIMITED
    - 2024-08-27 15866090
    163 North End Road, West Kensington, London, England
    Active Corporate (6 parents)
    Officer
    2025-10-01 ~ now
    IIF 5 - Director → ME
    2024-07-30 ~ 2025-09-05
    IIF 13 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 8 - Has significant influence or control as a member of a firm OE
    IIF 8 - Has significant influence or control OE
    2024-07-30 ~ 2024-08-27
    IIF 35 - Has significant influence or control OE
  • 8
    HAMPTON COMMODITIES LIMITED
    - now 07358417
    HAMPTON ACADEMY INTERNATIONAL LIMITED
    - 2011-09-29 07358417
    29 Chester Road, Castle Bromwich, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2010-08-26 ~ 2012-02-06
    IIF 24 - Director → ME
  • 9
    HXNU LTD
    14314161
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2022-08-23 ~ dissolved
    IIF 25 - Director → ME
  • 10
    IGRR HOLDINGS LTD
    12362206
    C/o Hr Chartered Accountants, 222 Branston Road, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2019-12-13 ~ 2022-08-01
    IIF 18 - Director → ME
    Person with significant control
    2019-12-13 ~ 2022-08-01
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    JF PROPERTY HOLDINGS LIMITED
    14108225
    17 Oxford Way, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -37,327 GBP2024-05-31
    Officer
    2022-12-29 ~ 2023-05-11
    IIF 12 - Director → ME
    Person with significant control
    2023-01-09 ~ 2023-05-12
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    JPR EQUITY LIMITED
    - now 07338212
    LE GLITZ & GLAMOUR LIMITED
    - 2012-08-23 07338212
    29 Chester Road, Castle Bromwich, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-08-06 ~ dissolved
    IIF 45 - Director → ME
    2010-08-06 ~ dissolved
    IIF 53 - Secretary → ME
  • 13
    KENSINGTON POINT HOLDINGS & GENERAL TRADE LTD - now
    KENSINGTON POINT HOLDINGS LIMITED
    - 2016-08-26 07310314
    Unit 21 Tyseley Industrial Estate, Seeleys Road, Birmingham, England
    Dissolved Corporate (12 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    44,041 GBP2016-07-31
    Officer
    2013-06-03 ~ 2016-08-01
    IIF 27 - Director → ME
  • 14
    MAISON DE MISU LIMITED
    - now 14815276
    SMART CARE TRAVEL LIMITED
    - 2025-03-17 14815276
    SMART CARE TECHNOLOGIES CO. LIMITED
    - 2023-11-20 14815276
    163 North End Road, West Kensington, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-09-20 ~ now
    IIF 26 - Director → ME
    2023-04-19 ~ 2023-09-20
    IIF 43 - Director → ME
    2023-09-20 ~ 2024-06-20
    IIF 51 - Secretary → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    2023-04-19 ~ now
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 15
    MINERVA INDUSTRIES UK LIMITED
    - now 06783667
    RMIG AUTOMOTIVE LTD
    - 2019-12-17 06783667
    UNITED AUTOMOTIVE INTERIORS LTD - 2018-05-01
    DPE COATINGS LIMITED - 2013-07-01
    ASHWAY 101 LIMITED - 2009-01-28
    C/o Interpath Advisory 2nd Floor, 45 Church Street, Birmingham
    Active Corporate (20 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    2019-12-16 ~ 2021-03-17
    IIF 16 - Director → ME
  • 16
    QA-UK HOLDINGS LIMITED
    - now 13372229
    RANA ASSET MANAGEMENT CO. LIMITED
    - 2023-02-10 13372229
    GENIETECH INTERNATIONAL LIMITED
    - 2023-01-27 13372229
    163 North End Road, West Kensington, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2022-12-05 ~ 2023-02-08
    IIF 44 - Director → ME
    2022-02-02 ~ 2023-02-08
    IIF 3 - Director → ME
    2022-02-02 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2022-08-22 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 17
    QA-UK LIMITED
    10802231
    Devonshire House, 582 Honeypot Lane, Stanmore, Middx, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -561,013 GBP2024-06-30
    Officer
    2022-08-26 ~ 2023-01-01
    IIF 1 - Director → ME
  • 18
    RANA WEALTH MANAGEMENT CO. LIMITED
    14665911
    No.1 Grosvenor Court, Avenue Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,832 GBP2024-02-29
    Officer
    2023-02-15 ~ 2024-12-03
    IIF 22 - Director → ME
    2023-02-15 ~ now
    IIF 41 - Director → ME
    2023-02-15 ~ 2024-06-20
    IIF 39 - Secretary → ME
    Person with significant control
    2023-02-15 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    2023-02-15 ~ 2024-09-03
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    SIMPSONS CRISPS LTD
    07200601
    29 Chester Road, Castle Bromwich, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    2010-08-24 ~ dissolved
    IIF 23 - Director → ME
    2010-03-24 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2016-11-16 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 20
    TRIVENI IT CORPORATION LTD.
    - now 15468747
    CORE IT SOLUTIONS INTERNATIONAL LIMITED
    - 2025-02-18 15468747 10899423
    125a Cassington Road, Yarnton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-05 ~ 2025-02-05
    IIF 14 - Director → ME
    2024-02-05 ~ 2025-02-05
    IIF 50 - Secretary → ME
    Person with significant control
    2024-02-05 ~ 2025-09-05
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    2024-02-05 ~ 2025-02-05
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more 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.