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

Banga, Rajinder Singh

    Related profiles found in government register
  • Banga, Rajinder Singh
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201, Kenton Road, Harrow, HA3 0HD, England

      IIF 1
    • 925, Finchley Road, London, NW11 7PE, England

      IIF 2
    • Unit 3 Portland Works, Sutherland Road, Longton, ST3 1HS, England

      IIF 3
    • First Floor The Urban Building, Albert Street, Slough, SL1 2BE, England

      IIF 4
    • 26, Station Road, Watford, WD17 1JU, England

      IIF 5 IIF 6 IIF 7
    • Marshall Vizard, 26, Station Road, Watford, Hertfordshire, WD17 1JU, United Kingdom

      IIF 12
  • Banga, Rajinder Singh
    British company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 925, Finchley Road, London, NW11 7PE, England

      IIF 13
  • Banga, Rajinder Singh
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 925 Finchley Road, London, NW11 7PE

      IIF 14
    • 925 Finchley Road, London, NW11 7PE, United Kingdom

      IIF 15 IIF 16
    • Unit 3 Portland Works, Sutherland Road, Stoke-on-trent, ST3 1HH, England

      IIF 17
  • Banga, Rajinder Singh
    British entrepreneur born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 925, Finchley Road, London, NW11 7PE

      IIF 18
  • Banga, Rajinder Singh
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 20 Mayfield Avenue, Kenton, Harrow, Middlesex, HA3 8EU

      IIF 19
    • 925, Finchley Road, London, NW11 7PE, England

      IIF 20
    • 26, Station Road, Watford, Herts., WD17 1JU, England

      IIF 21
  • Banga, Rajinder Singh
    British accountant born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 20 Mayfield Avenue, Kenton, Harrow, Middlesex, HA3 8EU

      IIF 22
    • 20, Mayfield Avenue, Kenton, Harrow, Middlesex, HA3 8EU, United Kingdom

      IIF 23
    • 925, Finchley Road, London, NW11 7PE, England

      IIF 24
    • 925, Finchley Road, London, NW11 7PE, United Kingdom

      IIF 25
  • Banga, Rajinder Singh
    British chartered accountant born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 925 Finchley Road, London, NW11 7PE, England

      IIF 26
  • Banga, Rajinder Singh
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 20 Mayfield Avenue, Kenton, Harrow, Middlesex, HA3 8EU

      IIF 27 IIF 28
    • 925 Finchley Road, London, NW11 7PE, England

      IIF 29
  • Banga, Rajinder Singh
    British entrepreneur born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 925 Finchley Road, London, NW11 7PE

      IIF 30
  • Mr Rajinder Singh Banga
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 925 Finchley Road, London, NW11 7PE

      IIF 31 IIF 32
    • 925 Finchley Road, London, NW11 7PE, United Kingdom

      IIF 33
    • Unit 3 Portland Works, Sutherland Road, Longton, ST3 1HS, England

      IIF 34
    • 26, Station Road, Watford, WD17 1JU, England

      IIF 35 IIF 36
    • Marshall Vizard, 26, Station Road, Watford, WD17 1JU, United Kingdom

      IIF 37
  • Banga, Rajinder
    British entrepreneur born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 925 Finchley Road, London, NW11 7PE

      IIF 38
  • Banga, Rajinder Singh
    born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 925, Finchley Road, London, NW11 7PE, England

      IIF 39
  • Banga, Rajinder Singh
    British

    Registered addresses and corresponding companies
  • Banga, Rajinder Singh
    British accountant

    Registered addresses and corresponding companies
  • Mr Rajinder Singh Banga
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 925, Finchley Road, London, NW11 7PE

      IIF 49 IIF 50
    • 26, Station Road, Watford, Herts., WD17 1JU, England

      IIF 51
    • 26, Station Road, Watford, WD17 1JU, England

      IIF 52 IIF 53
  • Banga, Rajinder Singh

    Registered addresses and corresponding companies
    • 20, Mayfield Avenue, Harrow, Middlesex, HA3 8EU, United Kingdom

      IIF 54
    • 925, Finchley Road, London, NW11 7PE

      IIF 55
    • 925, Finchley Road, London, NW11 7PE, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 22
  • 1
    ROOPAK LIMITED - 2006-05-17
    925 Finchley Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    230 GBP2017-05-31
    Officer
    2009-02-16 ~ dissolved
    IIF 24 - Director → ME
  • 2
    ZANE SECRETARIAL SERVICES LIMITED - 2007-05-11
    SELF ASSESSMENT (SOS) LTD - 2002-10-21
    925 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    25,825 GBP2024-05-31
    Officer
    2020-03-05 ~ now
    IIF 6 - Director → ME
  • 3
    SAHARA TRADERS (UK) LIMITED - 2015-02-21
    VENUE 5 LIMITED - 2006-04-29
    925 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -5,029 GBP2024-07-31
    Officer
    2017-12-23 ~ now
    IIF 7 - Director → ME
  • 4
    925 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2019-09-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 5
    925 Finchley Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2020-07-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-07-04 ~ 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
  • 6
    925 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    2013-03-20 ~ dissolved
    IIF 56 - Secretary → ME
  • 7
    Aynsley Mill Sutherland Road, Longton, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-06 ~ dissolved
    IIF 13 - Director → ME
  • 8
    RSMN PROPERTY INVESTMENTS LIMITED - 2012-03-06
    Unit 3 Portland Works, Sutherland Road, Longton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,069 GBP2023-12-31
    Officer
    2012-01-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 9
    Unit 3 Portland Works, Sutherland Road, Stoke-on-trent, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2022-02-22 ~ dissolved
    IIF 17 - Director → ME
  • 10
    925 Finchley Road, London, Greater London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -39,034 GBP2024-06-30
    Officer
    2023-06-19 ~ now
    IIF 11 - Director → ME
  • 11
    Marshall Vizard, 26 Station Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 12
    925 Finchley Road, Finchley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,497 GBP2024-03-31
    Officer
    2013-10-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    925 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-05-02 ~ 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
  • 14
    STAKETREE LTD - 2004-07-21
    925 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    14,278 GBP2023-10-31
    Officer
    2020-07-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-07-12 ~ now
    IIF 35 - Has significant influence or controlOE
  • 15
    First Floor The Urban Building, Albert Street, Slough, England
    Active Corporate (2 parents)
    Officer
    2024-05-07 ~ now
    IIF 4 - Director → ME
  • 16
    PROPERTY DEALS (UK) LTD - 2024-05-31
    First Floor The Urban Building, Albert Street, Slough, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    2024-06-01 ~ now
    IIF 2 - Director → ME
  • 17
    925 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-05-07 ~ now
    IIF 8 - Director → ME
  • 18
    925 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    2013-11-25 ~ dissolved
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Right to surplus assets - 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 19
    FAKHRUDDIN PROPERTIES (UK) LIMITED - 2020-08-19
    925 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-19 ~ dissolved
    IIF 16 - Director → ME
  • 20
    HMAF HOLDINGS (UK) LTD - 2020-08-19
    925 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-19 ~ dissolved
    IIF 15 - Director → ME
  • 21
    PIPELINE WELDERS LIMITED - 1995-06-13
    925 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    115,039 GBP2024-03-31
    Officer
    2007-06-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    ZANE AUDIT AND CONSULTING LIMITED - 2017-09-28
    ZANE AUDIT & CONSULTING LIMITED - 2010-11-10
    ZANE AUDITING SERVICES LIMITED - 2010-11-03
    FINAL STOP CONVENIENCE LTD - 2008-06-02
    925 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    6,695 GBP2024-03-31
    Officer
    2007-05-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 18
  • 1
    ZANE SECRETARIAL SERVICES LIMITED - 2007-05-11
    SELF ASSESSMENT (SOS) LTD - 2002-10-21
    925 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    25,825 GBP2024-05-31
    Officer
    2022-06-23 ~ 2025-09-25
    IIF 38 - Director → ME
    1997-01-14 ~ 2006-12-30
    IIF 28 - Director → ME
    2018-04-30 ~ 2020-03-05
    IIF 30 - Director → ME
    2007-06-06 ~ 2025-09-25
    IIF 42 - Secretary → ME
  • 2
    SAHARA TRADERS (UK) LIMITED - 2015-02-21
    VENUE 5 LIMITED - 2006-04-29
    925 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -5,029 GBP2024-07-31
    Officer
    2003-10-15 ~ 2017-12-01
    IIF 40 - Secretary → ME
  • 3
    925 Finchley Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2013-05-30 ~ 2020-07-04
    IIF 55 - Secretary → ME
  • 4
    925 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    2013-01-23 ~ 2013-03-20
    IIF 25 - Director → ME
  • 5
    Bridgewater House, Top Floor, 866-868 Uxbridge Road, Hayes, Middlesex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    107,276 GBP2025-03-31
    Officer
    2005-11-18 ~ 2019-10-18
    IIF 46 - Secretary → ME
  • 6
    RSMN PROPERTY INVESTMENTS LIMITED - 2012-03-06
    Unit 3 Portland Works, Sutherland Road, Longton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,069 GBP2023-12-31
    Officer
    2003-07-30 ~ 2012-03-05
    IIF 47 - Secretary → ME
  • 7
    Unit 3 Portland Works, Sutherland Road, Stoke-on-trent, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2014-05-23 ~ 2020-08-02
    IIF 29 - Director → ME
    Person with significant control
    2016-11-30 ~ 2020-08-02
    IIF 49 - Ownership of shares – 75% or more OE
  • 8
    925 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-05-18 ~ 2011-06-14
    IIF 54 - Secretary → ME
  • 9
    925 Finchley Road, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,426,074 GBP2024-01-31
    Officer
    1998-06-11 ~ 2002-10-28
    IIF 45 - Secretary → ME
  • 10
    159 Valley Road, Rickmansworth, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -136,603 GBP2024-07-31
    Officer
    2016-07-07 ~ 2016-10-25
    IIF 26 - Director → ME
  • 11
    925 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-04-07 ~ 2010-06-21
    IIF 23 - Director → ME
  • 12
    Bridgewater House, Top Floor, 866 - 868 Uxbridge Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,847 GBP2024-04-30
    Officer
    2001-10-01 ~ 2001-10-30
    IIF 19 - Director → ME
  • 13
    PUNJABI FUSION LTD - 2007-08-02
    6 Cavendish Parade, Bath Road, Hounslow
    Dissolved Corporate (2 parents)
    Officer
    2006-12-01 ~ 2008-11-06
    IIF 44 - Secretary → ME
  • 14
    STAKETREE LTD - 2004-07-21
    925 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    14,278 GBP2023-10-31
    Officer
    1998-10-15 ~ 2002-11-12
    IIF 48 - Secretary → ME
  • 15
    4385, 06015841 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,264 GBP2022-09-30
    Officer
    2008-08-14 ~ 2024-06-01
    IIF 1 - Director → ME
    2006-12-01 ~ 2024-05-10
    IIF 43 - Secretary → ME
  • 16
    PROPERTY DEALS (UK) LTD - 2024-05-31
    First Floor The Urban Building, Albert Street, Slough, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    2022-06-23 ~ 2024-06-01
    IIF 14 - Director → ME
    2006-05-04 ~ 2022-06-22
    IIF 41 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-05-02
    IIF 31 - Has significant influence or control OE
  • 17
    SUN ATELIER UK LTD - 2012-03-19
    Ramtin Siaghi, Sylvan Works, Normacot Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2008-05-19 ~ 2014-02-28
    IIF 22 - Director → ME
  • 18
    PIPELINE WELDERS LIMITED - 1995-06-13
    925 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    115,039 GBP2024-03-31
    Officer
    1995-06-01 ~ 2006-12-30
    IIF 27 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.