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

Singh, Ranveer

    Related profiles found in government register
  • Singh, Ranveer
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Murrills House, 48 East Street, Portchester, Fareham, Hampshire, PO16 9XS, England

      IIF 1
    • icon of address C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, England

      IIF 2
    • icon of address C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hants, PO5 1DS, United Kingdom

      IIF 3
    • icon of address Printware Court, Cumberland Business Centre, Portsmouth, Hants, PO5 1DS, United Kingdom

      IIF 4
  • Singh, Ranveer
    British estate agent born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, England

      IIF 5
    • icon of address 67, Albert Road, Southsea, Hampshire, PO5 2SG, England

      IIF 6
  • Singh, Ranveer
    British lettings born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ency Associated Ltd, Cumberland Business Centre, Northumberland Road, Southsea, Hampshire, PO5 1DS, England

      IIF 7
  • Singh, Ranveer
    British property letting born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, England

      IIF 8
  • Singh, Ranveer
    British property lettings born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, England

      IIF 9 IIF 10
    • icon of address Ency Associates, Cumberland Business Centre, Northumberland Road, Southsea, Hampshire, PO5 1DS, England

      IIF 11
  • Singh, Ranveer
    British property rentals born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ency Associates Ltd, Cumberland Business Centre, Northumberland Road, Southsea, Hampshire, PO5 1DS, United Kingdom

      IIF 12
  • Singh, Ravneer
    British company director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ency Associates Ltd, Cumberland Business Centre, Northumberland Road, Southsea, PO5 1DS, United Kingdom

      IIF 13
  • Singh, Ranveer
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Justa House, 204-208, Holbrook Lane, Coventry, CV6 4DD, England

      IIF 14 IIF 15
    • icon of address Murrills House, 48 East Street, Portchester, Fareham, Hampshire, PO16 9XS, England

      IIF 16 IIF 17
    • icon of address The Armoury, Unit R1 Fort Wallington, Military Road, Fareham, Hampshire, PO16 8TT

      IIF 18
    • icon of address 2nd Floor, Gadd House, Arcadia Avenue, London, N3 2JU, England

      IIF 19
    • icon of address Ground Floor, Cooper House, 316 Regents Park Road, London, N3 2JX, United Kingdom

      IIF 20
    • icon of address C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hants, PO5 1DS, England

      IIF 21
    • icon of address 84 Lodge Road, Southampton, Hampshire, SO14 6RG, United Kingdom

      IIF 22
  • Singh, Ranveer
    British estate agent born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, England

      IIF 23
  • Singh, Ranveer
    British letting agent born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, England

      IIF 24
  • Singh, Ranveer
    British property developer born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mandair & Co, 84 Lodge Road, Southampton, SO14 6RG, England

      IIF 25
  • Singh, Ranveer
    British property lettings born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Murrills House, 48 East Street, Portchester, Fareham, Hampshire, PO16 9XS, England

      IIF 26
  • Singh, Ranveer
    British property rentals born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Armoury, Unit R1, Fort Wallington, Fareham, Hampshire, PO16 8TT, England

      IIF 27
  • Mr Ranveer Singh
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, England

      IIF 28
    • icon of address C/o Ency Associates, Printware Court, Portsmouth, PO5 1DS, England

      IIF 29
    • icon of address Printware Court, Cumberland Business Centre, Portsmouth, PO5 1DS, United Kingdom

      IIF 30
  • Mr Ravneer Singh
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ency Associates Ltd, Cumberland Business Centre, Northumberland Road, Southsea, PO5 1DS, United Kingdom

      IIF 31
  • Singh, Ranveer
    British director born in August 1977

    Registered addresses and corresponding companies
    • icon of address 231a Chingford Mount Road, Chingford, London, E4 8LP

      IIF 32
  • Singh, Ranveer
    British

    Registered addresses and corresponding companies
    • icon of address C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, England

      IIF 33
  • Mr Ranveer Singh
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Justa House, 204-208, Holbrook Lane, Coventry, CV6 4DD, England

      IIF 34 IIF 35
    • icon of address Murrills House, 48 East Street, Portchester, Fareham, Hampshire, PO16 9XS, England

      IIF 36
    • icon of address C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, England

      IIF 37 IIF 38 IIF 39
  • Singh, Ranveer

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Gadd House, Arcadia Avenue, London, N3 2JU, England

      IIF 43
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 12 West Links Tollgate, Chandlers Ford, Eastleigh, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,944 GBP2024-06-30
    Officer
    icon of calendar 2021-04-14 ~ now
    IIF 20 - Director → ME
  • 2
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -94,962 GBP2024-04-30
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address The Armoury Unit R1 Fort Wallington, Military Road, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-20 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    68,366 GBP2022-07-31
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    278,992 GBP2024-06-30
    Officer
    icon of calendar 2016-06-22 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    446,790 GBP2024-12-31
    Officer
    icon of calendar 2015-12-10 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address Ency Associates Ltd Cumberland Business Centre, Northumberland Road, Southsea, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,538 GBP2016-10-31
    Officer
    icon of calendar 2015-10-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Murrills House 48 East Street, Portchester, Fareham, Hampshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,071 GBP2024-02-29
    Officer
    icon of calendar 2011-02-25 ~ dissolved
    IIF 1 - Director → ME
  • 9
    icon of address Justa House, 204-208 Holbrook Lane, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    -77,396 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-09-20 ~ now
    IIF 35 - Has significant influence or controlOE
  • 10
    icon of address Ency Associates Ltd Cumberland Business Centre, Northumberland Road, Southsea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Murrills House 48 East Street, Portchester, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,305 GBP2024-09-30
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 16 - Director → ME
  • 12
    icon of address Murrills House 48 East Street, Portchester, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    43,582 GBP2024-06-30
    Officer
    icon of calendar 2010-06-16 ~ now
    IIF 17 - Director → ME
  • 13
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2015-05-08 ~ now
    IIF 9 - Director → ME
  • 14
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    607,740 GBP2024-05-31
    Officer
    icon of calendar 2015-05-07 ~ now
    IIF 8 - Director → ME
  • 15
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,359,175 GBP2024-02-29
    Officer
    icon of calendar 2013-02-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Murrills House 48 East Street, Portchester, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,298 GBP2024-03-31
    Officer
    icon of calendar 2019-10-29 ~ now
    IIF 26 - Director → ME
  • 17
    icon of address Ency Associated Ltd Cumberland Business Centre, Northumberland Road, Southsea, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-18 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Ency Associates Cumberland Business Centre, Northumberland Road, Southsea, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Mandair & Co, 84 Lodge Road, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,353 GBP2024-03-31
    Officer
    icon of calendar 2020-01-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -94,962 GBP2024-04-30
    Officer
    icon of calendar 2021-04-15 ~ 2022-09-26
    IIF 19 - Director → ME
    icon of calendar 2022-09-26 ~ 2022-10-18
    IIF 43 - Secretary → ME
  • 2
    icon of address 9 Vinnetrow Business Park, Vinnetrow Road, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-01 ~ 2007-06-14
    IIF 32 - Director → ME
  • 3
    icon of address 253 Portswood Road, Southampton
    Active Corporate (1 parent)
    Equity (Company account)
    -57,814 GBP2021-03-31
    Officer
    icon of calendar 2014-08-31 ~ 2015-02-01
    IIF 6 - Director → ME
  • 4
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    68,366 GBP2022-07-31
    Person with significant control
    icon of calendar 2017-07-31 ~ 2023-11-29
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 5
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    278,992 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-06-22 ~ 2019-06-19
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    446,790 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-07 ~ 2024-09-03
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 7
    icon of address Justa House, 204-208 Holbrook Lane, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    -77,396 GBP2024-09-30
    Officer
    icon of calendar 2019-09-20 ~ 2020-06-02
    IIF 14 - Director → ME
  • 8
    icon of address Justa House, 204-208 Holbrook Lane, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -178,552 GBP2024-09-30
    Officer
    icon of calendar 2019-09-16 ~ 2020-06-02
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ 2019-09-17
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    icon of address 84 Lodge Road, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-01 ~ 2025-04-05
    IIF 22 - Director → ME
  • 10
    icon of address Murrills House 48 East Street, Portchester, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    43,582 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-12-17 ~ 2019-12-17
    IIF 36 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 11
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    638,882 GBP2024-05-31
    Officer
    icon of calendar 2015-05-07 ~ 2021-07-21
    IIF 23 - Director → ME
  • 12
    icon of address Murrills House 48 East Street, Portchester, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,298 GBP2024-03-31
    Officer
    icon of calendar 2013-03-08 ~ 2014-05-01
    IIF 27 - Director → ME
  • 13
    DIRECT PROPERTY (SOUTHERN) LIMITED - 2016-07-14
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    359,151 GBP2024-01-31
    Officer
    icon of calendar 2008-01-17 ~ 2021-10-12
    IIF 24 - Director → ME
    icon of calendar 2008-01-17 ~ 2022-10-18
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-12
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 14
    icon of address Mandair & Co, 84 Lodge Road, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,353 GBP2024-03-31
    Officer
    icon of calendar 2016-12-09 ~ 2020-01-17
    IIF 4 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.