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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Rajinderpal Singh

    Related profiles found in government register
  • Mr Rajinderpal Singh
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 236, Alcester Road, Stratford-upon-avon, CV37 9LG, England

      IIF 1 IIF 2
  • Mr Rajinderpal Singh
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • ., Dell Quay Yacht Marina, Dell Quay Road, Chciehster, PO20 7EE, United Kingdom

      IIF 3
    • Prospect House, 50 Leigh Road, Eastleigh, Hampshire, SO50 9DT, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 60 Commercial Road, Southampton, Hampshire, SO15 1GD, United Kingdom

      IIF 7
  • Dhillon, Rajinderpal Singh
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 13 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 8 IIF 9
    • 13, The Courtyard, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 10 IIF 11
    • 236 Alcester Road, Stratford-upon-avon, CV37 9LG, England

      IIF 12
  • Dhillon, Rajinderpal Singh
    British company director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 32, New Union Street, Coventry, CV1 2HN, England

      IIF 13
  • Dhillon, Rajinderpal Singh
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 236, Alcester Road, Stratford Upon Avon, Warwickshire, CV37 9LG, England

      IIF 14
    • 236 Alcester Road, Stratford-upon-avon, CV37 9LG, England

      IIF 15
  • Mr Rajinderpal Singh Dhillon
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Cutless Farm Business Centre, Edstone, Wootton Wawen, Henley-in-arden, West Midlands, B95 6DJ

      IIF 16
    • 13 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 17
    • 13 The Courtyard, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 18 IIF 19
    • 13, The Courtyard, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Singh, Rajinderpal
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Cutless Farm Business Centre, Edstone, Wootton Wawen, Henley In Arden, B95 6DJ, United Kingdom

      IIF 23
    • 13, The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 24
  • Singh, Rajinderpal
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Regent House, 320 Stratford Road, Shirley, Solihull, West Midlands, B90 3DN, England

      IIF 25
  • Mr Rajinderpal Singh
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 The Meads, Valley Park, Chandlers Ford, Eastleigh, Hampshire, SO53 4QL, United Kingdom

      IIF 26
    • Prospect House, 50 Leigh Road, Eastleigh, Hampshire, SO50 9DT, England

      IIF 27
    • Prospect House, 50 Leigh Road, Eastleigh, Hampshire, SO50 9DT, United Kingdom

      IIF 28
    • Prospect House, 50 Leigh Road, Eastleigh, SO50 9DT, United Kingdom

      IIF 29
  • Singh, Rajinderpal
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • Prospect House, 50 Leigh Road, Eastleigh, Hampshire, SO50 9DT, England

      IIF 30
    • Prospect House, 50 Leigh Road, Eastleigh, Hampshire, SO50 9DT, United Kingdom

      IIF 31
    • 60 Commercial Road, Southampton, Hampshire, SO15 1GD, United Kingdom

      IIF 32
  • Singh, Rajinderpal
    British landlord born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • Prospect House, 50 Leigh Road, Eastleigh, Hampshire, SO50 9DT

      IIF 33
  • Singh, Rajinderpal
    British property investor born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • ., Dell Quay Yacht Marina, Dell Quay Road, Chciehster, PO20 7EE, United Kingdom

      IIF 34
  • Rajinderpal Singh
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prospect House, 50 Leigh Road, Eastleigh, Hampshire, SO50 9DT

      IIF 35
  • Dhillon, Rajinderpal Singh
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 The Courtyard, Timothy’s Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 36
  • Mr Rajinderpal Dhillon
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 236, Alcester Road, Stratford-upon-avon, CV37 9LG, United Kingdom

      IIF 37
  • Rajinderpal Singh Dhillon
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 The Courtyard, Timothy’s Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 38
  • Singh, Rajinderpal
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5 Cuttless Farm Bisiness Centre, Edstone, Wootton Wawen, Henley In Arden, Warwickshire, B95 6DJ, United Kingdom

      IIF 39
  • Dhillon, Rajinderpal
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 236, Alcester Road, Stratford-upon-avon, CV37 9LG, United Kingdom

      IIF 40
  • Singh, Rajinderpal
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prospect House, 50 Leigh Road, Eastleigh, Hampshire, SO50 9DT, United Kingdom

      IIF 41 IIF 42 IIF 43
    • Prospect House, 50 Leigh Road, Eastleigh, SO50 9DT, United Kingdom

      IIF 44
  • Singh, Rajinderpal
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, The Meads, Valley Park, Chandler's Ford, Hampshire, SO53 4QL

      IIF 45
    • 2, The Meads, Valley Park Chandlers Ford, Eastleigh, Hampshire, SO53 4QL, United Kingdom

      IIF 46
    • Prospect House 50, Leigh Road, Eastleigh, Hants, SO50 9DT

      IIF 47
    • Prospect House, 50 Leigh Road, Eastleigh, SO50 9DT, United Kingdom

      IIF 48
    • Woodthorpe, Chilworth Road, Chilworth, Southampton, Hampshire, SO16 7JT, United Kingdom

      IIF 49
  • Dhillon, Rajinderpal Singh

    Registered addresses and corresponding companies
    • 13, The Courtyard, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 50
child relation
Offspring entities and appointments 28
  • 1
    A F ENERGY LIMITED
    07570598
    236 Alcester Road, Stratford-upon-avon, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-03-18 ~ dissolved
    IIF 14 - Director → ME
  • 2
    C2 PROPERTY SOLUTIONS LIMITED
    06828940
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    270,941 GBP2016-02-28
    Officer
    2009-02-24 ~ dissolved
    IIF 45 - Director → ME
  • 3
    CARTER HOUSE (SALISBURY) LTD
    11977786
    Prospect House, 50 Leigh Road, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-05-03 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2019-05-03 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CHROME AUTOS LTD
    13648252
    Prospect House, 50 Leigh Road, Eastleigh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,246 GBP2024-09-30
    Officer
    2021-09-28 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2021-09-28 ~ 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
  • 5
    CHROME ASSETS LTD
    11717156
    Prospect House, 50 Leigh Road, Eastleigh, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    985,551 GBP2024-12-31
    Officer
    2018-12-07 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2018-12-07 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    CHROME PROPERTY SOLUTIONS LTD
    10075142
    Prospect House, 50 Leigh Road, Eastleigh, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    227,035 GBP2025-03-31
    Officer
    2016-03-21 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-04-30 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    DENMEAD DEVELOPMENTS LTD
    10854399
    Prospect House, 50 Leigh Road, Eastleigh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-07-06 ~ dissolved
    IIF 48 - Director → ME
  • 8
    HATHAWAY HOMES LIMITED
    09424711
    13 The Courtyard Timothys Bridge Road, Stratford Upon Avon, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -76,609 GBP2024-03-31
    Officer
    2015-02-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    K & R CONTRACTS LTD
    09610024 07053883... (more)
    Unit 5 Cuttless Farm Bisiness Centre Edstone, Wootton Wawen, Henley In Arden, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2015-05-27 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-05-27 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 10
    K R CONTRACTS LIMITED
    07053883 09610217... (more)
    13 The Courtyard, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    99,260 GBP2024-03-31
    Officer
    2009-10-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-06-01 ~ 2024-06-28
    IIF 21 - Ownership of shares – 75% or more OE
  • 11
    NSR DEVELOPMENTS LIMITED
    - now 07348829
    NSR IMPORT & EXPORT LIMITED
    - 2010-09-28 07348829
    13 The Courtyard Timothys Bridge Road, Stratford-upon-avon, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -53,234 GBP2024-08-30
    Officer
    2010-08-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
  • 12
    PARK AVENUE HOLDINGS LTD
    15289038
    13 The Courtyard Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    200 GBP2024-11-30
    Officer
    2023-11-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-11-16 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 13
    PHOENIX CITY HOLDINGS LIMITED
    15765531
    13 The Courtyard Timothy’s Bridge Road, Stratford Upon Avon, Warwickshire, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2024-06-06 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-06-06 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 14
    PHOENIX CITY HOMES LTD
    10940495
    13 The Courtyard Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,351 GBP2024-03-31
    Officer
    2017-08-31 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2017-08-31 ~ 2024-06-28
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 15
    PROPERTY VIBE LIMITED
    07494031
    196 Shirley Road, Southampton, England
    Dissolved Corporate (4 parents)
    Officer
    2011-01-17 ~ 2012-09-11
    IIF 46 - Director → ME
  • 16
    R & K CONTRACTS LIMITED
    09610217 07053883... (more)
    Unit 5, Cutless Farm Business Centre Edstone, Wootton Wawen, Henley In Arden, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2015-05-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-06-27 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 17
    ROOMOTEL PROPERTY PARTNERS LIMITED - now
    PERPETUAL PROPERTY PARTNERS LIMITED - 2018-08-03
    ASTON HAMLEY LIMITED - 2018-03-05
    CHARIMO PROPERTY PARTNERS LIMITED - 2015-07-09
    VESTA PROPERTIES AGENCY LIMITED
    - 2014-05-22 08439449 09053544
    INSPIRED DEVELOPMENTS DESIGN AND BUILD LIMITED - 2013-09-23
    Zenith House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -138 GBP2018-03-31
    Officer
    2013-10-18 ~ 2014-05-22
    IIF 25 - Director → ME
  • 18
    SALUTE WINES LTD
    13391385
    . Dell Quay Yacht Marina, Dell Quay Road, Chciehster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,903 GBP2022-05-31
    Officer
    2021-05-12 ~ 2022-05-31
    IIF 34 - Director → ME
    Person with significant control
    2021-05-12 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    SINGHFIELD LIMITED
    11880790
    Prospect House, 50 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2019-03-13 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2019-03-13 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    SMART HOMES (SOUTHAMPTON) LIMITED
    10125209
    Prospect House, 50 Leigh Road, Eastleigh, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    609,265 GBP2024-05-31
    Officer
    2016-04-14 ~ 2019-05-31
    IIF 30 - Director → ME
    Person with significant control
    2016-04-30 ~ 2019-05-31
    IIF 27 - Has significant influence or control OE
  • 21
    SMART HOMES (SOUTHERN) LIMITED
    04738555
    Prospect House 50 Leigh Road, Eastleigh, Hants
    Active Corporate (5 parents)
    Equity (Company account)
    241,685 GBP2024-05-31
    Officer
    2003-04-17 ~ 2019-05-31
    IIF 47 - Director → ME
    Person with significant control
    2016-04-30 ~ 2019-05-31
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 22
    STOREUV LIMITED - now
    ELIQUID SCIENCE LIMITED
    - 2023-02-27 09599655
    60 Commercial Road, Southampton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -9,477 GBP2024-06-30
    Officer
    2018-06-04 ~ 2019-01-25
    IIF 32 - Director → ME
    Person with significant control
    2018-06-04 ~ 2019-01-25
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    THE BATH & SHOWER SHOP LIMITED - now
    EURO-LEC DOMESTICS LTD
    - 2016-03-30 08622428
    27 Maryland Close, Townhill Park, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,036 GBP2022-07-31
    Officer
    2013-07-24 ~ 2013-09-17
    IIF 49 - Director → ME
  • 24
    TRACK & TYRE MACHINERY LIMITED
    09064026
    Unit 5, Cutless Farm Business Centre Edstone, Wootton Wawen, Henley-in-arden, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -435 GBP2021-05-31
    Officer
    2014-05-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-05-29 ~ dissolved
    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
  • 25
    VESTA PROPERTIES & MANAGEMENT LIMITED
    09201016
    13 The Courtyard, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,807 GBP2024-03-31
    Officer
    2014-12-01 ~ now
    IIF 24 - Director → ME
    2014-09-03 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
  • 26
    VESTA PROPERTIES (COVENTRY) LIMITED
    07081701
    10 St. Helens Road, Swansea
    Dissolved Corporate (3 parents)
    Officer
    2009-11-19 ~ dissolved
    IIF 13 - Director → ME
  • 27
    VESTA PROPERTIES AGENCY LIMITED
    09053544 08439449
    13 The Courtyard, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    412,399 GBP2024-03-31
    Officer
    2014-05-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-01-01 ~ 2024-06-28
    IIF 20 - Ownership of shares – 75% or more OE
  • 28
    VIBE ENTERPRISES LTD
    09187110
    Prospect House, 50 Leigh Road, Eastleigh, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    327,430 GBP2024-08-31
    Officer
    2014-08-22 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-30 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% 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.