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 Ranjit Singh

    Related profiles found in government register
  • Mr Ranjit Singh
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Greenland Drive, Leicester, LE5 1AB

      IIF 1
    • icon of address 14 Greenland Drive, Leicester, LE5 1AB, United Kingdom

      IIF 2 IIF 3
  • Mr Ranjit Singh
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gresham Chambers, 14 Lichfield Street, Wolverhampton, WV1 1DG

      IIF 4
  • Mr Ranjit Singh
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jetred Ltd, Jetred Ltd, 188, Uppingham Road, Leicester, LE5 0QG, England

      IIF 5
  • Mr Ranjit Singh
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abc House Office @ Rear Of 74, Asfordby Street, Leicester, LE5 3QG, England

      IIF 6
  • Singh, Ranjit
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ranjit Singh
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Gresham Chambers, 14 Lichfield Street, Wolverhampton, West Midlands, WV1 1DG, United Kingdom

      IIF 12
    • icon of address Gresham Chambers, 14 Lichfield Street, Wolverhampton, WV1 1DG, United Kingdom

      IIF 13
  • Mr Ranjit Singh
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Millersdale Avenue, Leicester, Leicestershire, LE5 6PR, England

      IIF 14
    • icon of address 15, Kimberley Road, Olton Olton, Solihull, B92 8PU, United Kingdom

      IIF 15
    • icon of address 224, Streetsbrook Road, Solihull, B91 1HF, England

      IIF 16
  • Singh, Ranjit
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jetred Ltd, Jetred Ltd, 188, Uppingham Road, Leicester, LE5 0QG, England

      IIF 17
  • Mr Ranjit Singh
    Indian born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Milton Road, Gillingham, ME7 5LP, England

      IIF 18
    • icon of address 43, Argyle Road, Walsall, WS4 2EU

      IIF 19
  • Mr Ranjit Singh
    Indian born in June 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 93-95, Cowgate, Kirkintilloch, Glasgow, G66 1JD, Scotland

      IIF 20
  • Uppal, Ranjit Singh
    British estates manager born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Lichfield Street, Wolverhampton, WV1 1DG, United Kingdom

      IIF 21
  • Mr Ranjit Manhas
    Indian born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Russell Drive, Stanwell, Staines-upon-thames, TW19 7JZ, England

      IIF 22
  • Singh, Ranjit
    British consultant born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 477 Uppingham Road, Leicester, Leicestershire, LE5 6QB

      IIF 23
  • Singh, Ranjit
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 477, Uppingham Road, Leicester, LE5 6QB, England

      IIF 24
    • icon of address Abc House Office @ Rear Of 74, Asfordby Street, Leicester, LE5 3QG, England

      IIF 25
  • Singh, Ranjit
    British hgv driver born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 477 Uppingham Road, Leicester, Leicestershire, LE5 6QB

      IIF 26
  • Singh, Ranjit
    British progress chaser born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 477 Uppingham Road, Leicester, Leicestershire, LE5 6QB

      IIF 27
  • Singh, Ranjit
    British councillor born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Gilbert Place, London, WC1A 2JD, England

      IIF 28
  • Singh, Ranjit
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Gresham Chambers, 14 Lichfield Street, Wolverhampton, West Midlands, WV1 1DG, United Kingdom

      IIF 29
  • Singh, Ranjit
    British estates manager born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Lichfield Street, Wolverhampton, WV1 1DG, United Kingdom

      IIF 30
  • Singh, Ranjit
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 224, Streetsbrook Road, Solihull, B91 1HF, England

      IIF 31
  • Singh, Ranjit
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Millersdale Avenue, Leicester, Leicestershire, LE5 6PR, England

      IIF 32
    • icon of address 15, Kimberley Road, Olton Olton, Solihull, B92 8PU

      IIF 33
  • Singh, Ranjit
    British director born in June 1976

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 113, Kinvara Heights, 114 Bradford Street, Birmingham, B12 0ND

      IIF 34
  • Manhas, Ranjit
    Indian company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Russell Drive, Stanwell, Staines-upon-thames, TW19 7JZ, England

      IIF 35
  • Singh, Ranjit
    Indian company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office, Station Yard, Park Avenue, Southall, UB1 3AD, England

      IIF 36
    • icon of address 5a, 5a Parr Road, Stanmore, Middlesex, HA7 1NP, England

      IIF 37
  • Singh, Ranjit
    Indian director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Milton Road, Gillingham, ME7 5LP, England

      IIF 38
    • icon of address 27, Coppice Road, Solihull, West Midlands, B92 9JY, United Kingdom

      IIF 39
    • icon of address 43, Argyle Road, Walsall, WS4 2EU, United Kingdom

      IIF 40 IIF 41
  • Singh, Ranjit
    Indian operations manager born in June 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 93-95, Cowgate, Kirkintilloch, Glasgow, G66 1JD, Scotland

      IIF 42
  • Uppal, Ranjit Singh

    Registered addresses and corresponding companies
    • icon of address 14, Lichfield Street, Wolverhampton, WV1 1DG, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 14 Greenland Drive, Leicester
    Active Corporate (1 parent)
    Equity (Company account)
    15,630 GBP2024-10-31
    Officer
    icon of calendar 2009-10-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 14 Greenland Drive, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,053 GBP2024-10-31
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 37 New York Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-14 ~ dissolved
    IIF 34 - Director → ME
  • 4
    icon of address 43 Argyle Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 41 - Director → ME
  • 5
    icon of address 43 Argyle Road, Walsall
    Active Corporate (1 parent)
    Equity (Company account)
    2,475 GBP2024-07-31
    Officer
    icon of calendar 2014-08-06 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 14 Greenland Drive, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-05-27 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Abc House Office @ Rear Of 74, Asfordby Street, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ 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
  • 8
    icon of address 14 Greenland Drive, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-28 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address 14 Greenland Drive, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-28 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address 15 Russell Drive, Stanwell, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,439 GBP2019-01-31
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ dissolved
    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
  • 11
    icon of address 224 Streetsbrook Road, Solihull, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 87 Milton Road, Gillingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,304 GBP2025-01-31
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 188 Uppingham Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 224 Streetsbrook Road, Solihull Streetsbrook Road, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    189,468 GBP2024-06-30
    Officer
    icon of calendar 2009-05-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 93-95 Cowgate, Kirkintilloch, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    244 GBP2024-06-30
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Gresham Chambers, 14 Lichfield Street, Wolverhampton
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-03-05 ~ now
    IIF 21 - Director → ME
    icon of calendar 2012-03-05 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 17
    icon of address Gresham Chambers, 14 Lichfield Street, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2015-04-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 14 Gresham Chambers, 14 Lichfield Street, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Abc House Offices @ Rear Of, 74 Asfordby Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-04 ~ dissolved
    IIF 24 - Director → ME
  • 20
    icon of address 20 Millersdale Avenue, Leicester, Leicestershire, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    6,620 GBP2020-12-01 ~ 2021-11-30
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 27 Coppice Road, Solihull, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    167,126 GBP2025-01-31
    Officer
    icon of calendar 2013-10-07 ~ 2015-05-29
    IIF 39 - Director → ME
  • 2
    icon of address 20 Bedford Street, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2019-09-03 ~ 2022-05-03
    IIF 28 - Director → ME
  • 3
    icon of address 314 Uppingham Road, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-12 ~ 2004-08-02
    IIF 27 - Director → ME
  • 4
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2008-08-11 ~ 2008-11-28
    IIF 26 - Director → ME
  • 5
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2008-01-15 ~ 2008-07-25
    IIF 23 - Director → ME
  • 6
    icon of address 14 Greenland Drive, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-05-27 ~ 2021-05-27
    IIF 9 - Director → ME
  • 7
    icon of address Office, Station Yard, Park Avenue, Southall, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -852 GBP2015-09-30
    Officer
    icon of calendar 2009-09-15 ~ 2015-12-28
    IIF 36 - Director → ME
  • 8
    icon of address 15 Russell Drive, Stanwell, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,439 GBP2019-01-31
    Officer
    icon of calendar 2015-01-05 ~ 2015-01-21
    IIF 37 - Director → ME

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.