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

Jandu, Ravinder

    Related profiles found in government register
  • Jandu, Ravinder
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 38 Hollyhead Road, Handsworth, Birmingham, B21 0LS, United Kingdom

      IIF 1
    • 38 Holyhead Road, Handsworth, Birmingham, West Midlands, B21 0LS, United Kingdom

      IIF 2 IIF 3
    • Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 4
    • C/o Freeman Bookkeeping And Accounts Ltd, 61 Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 5 IIF 6
    • 388, Chester Road North, Sutton Coldfield, B73 6RH, England

      IIF 7
  • Singh, Ravinder
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 388, Chester Road North, Sutton Coldfield, West Midlands, B73 6RH, England

      IIF 8
  • Singh, Gajender
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2, Spring Parklands, Dudley, DY1 2DJ, United Kingdom

      IIF 9 IIF 10
    • Unit 10, Acorn Park, Vernon Road, Halesowen, Dudley, B62 8EG, United Kingdom

      IIF 11
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 12 IIF 13
  • Singh, Ravinder
    Indian born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 5, Fairclough Close, Northolt, Middlesex, UB5 6FL, England

      IIF 14
  • Jandu, Ravinder
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 15
  • Jandu, Ravinder
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38d, Holyhead Road, Birmingham, B21 0LS, England

      IIF 16
    • Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, B16 8PE, England

      IIF 17
  • Mr Ravinder Jandu
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 38 Holyhead Road, Handsworth, Birmingham, West Midlands, B21 0LS, United Kingdom

      IIF 18
    • Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 19
    • C/o Freeman Bookkeeping And Accounts Ltd, 61 Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 20 IIF 21
    • 388, Chester Road North, Sutton Coldfield, B73 6RH, England

      IIF 22
  • Singh, Ravinder
    Indian born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 161, Birstall Meadow Road, Birstall, Leicester, LE4 3EY, England

      IIF 23 IIF 24
    • 17, 17 Shearer Close, Leicester, LE4 7TQ, United Kingdom

      IIF 25
  • Singh, Ravinder
    Indian director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 17 Shearer Close, Leicester, LE4 7TQ, England

      IIF 26
  • Mr Gajender Singh
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 5, Fairclough Close, Northolt, Northolt, Middx, UB5 6FL, England

      IIF 27
  • Singh, Rav
    Bitish Indian salesman born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 110, Sandwell Road, Birmingham, B21 8PD, England

      IIF 28
  • Mr Gajender Singh
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2, Spring Parklands, Dudley, DY1 2DJ, United Kingdom

      IIF 29
    • Unit 10, Acorn Park, Vernon Road, Halesowen, Dudley, B62 8EG, United Kingdom

      IIF 30
    • Unit 10, Unit 10, Acorn Park, Vernon Road, Halsowen, West Midlands, B62 8EG, England

      IIF 31
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 32 IIF 33
  • Mr Ravinder Singh
    Indian born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 161, Birstall Meadow Road, Birstall, Leicester, LE4 3EY, England

      IIF 34
    • 17, Shearer Close, Leicester, LE4 7TQ, England

      IIF 35
  • Singh, Gajender
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 36
    • 5, Fairclough Close, Northolt, Middlesex, UB5 6FL, England

      IIF 37
  • Singh, Gajender
    British business born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Gajender
    British business/service born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Fairclough Close, Northolt, Middlesex, UB5 6FL, England

      IIF 44
  • Singh, Ravinder
    Indian born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 45
  • Singh, Ravinder
    Indian self employed born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Leys Road, Brierley Hill, DY5 3UL, England

      IIF 46
  • Mr Ravinder Jandu
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38d, Holyhead Road, Birmingham, B21 0LS

      IIF 47
    • Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, B16 8PE, England

      IIF 48
  • Singh, Ravinder

    Registered addresses and corresponding companies
    • 17 Shearer Close, Leicester, LE4 7TQ, England

      IIF 49
    • 5, Fairclough Close, Northolt, Middlesex, UB5 6FL, England

      IIF 50
  • Singh, Ravinder
    Indian born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Fairclough Close, Northolt, Middlesex, UB5 6FL, England

      IIF 51
  • Ravinder Jandu
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, B16 8PE, England

      IIF 52
  • Singh, Jyoti
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Spring Parklands, Dudley, DY1 2DJ, England

      IIF 53
    • 5, Fairclough Close, Northolt, Middlesex, UB5 6FL, England

      IIF 54
  • Singh, Jyoti
    British business born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Fairclough Close, Northolt, UB5 6FL, England

      IIF 55
  • Singh, Gajender

    Registered addresses and corresponding companies
    • 5, Fairclough Close, Northolt, Middlesex, UB5 6FL, England

      IIF 56
  • Mrs Jyoti Singh
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Spring Parklands, Dudley, DY1 2DJ, England

      IIF 57
    • 5, Fairclough Close, Northolt, UB5 6FL, United Kingdom

      IIF 58
  • Mrs Jyoti Singh
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Fairclough Close, Northolt, UB5 6FL, England

      IIF 59
  • Mr Gajender Singh
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 60
    • 5, Fairclough Close, Northolt, UB5 6FL, England

      IIF 61 IIF 62
    • 1 Beasleys Yard, 126 High Street, Uxbridge, Middx, UB8 1JT

      IIF 63
  • Mr Ravinder Singh
    Indian born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Leys Road, Brierley Hill, DY5 3UL, England

      IIF 64
  • Singh, Jyoti

    Registered addresses and corresponding companies
    • 5, Fairclough Close, Northolt, Middlesex, UB5 6FL, England

      IIF 65 IIF 66
child relation
Offspring entities and appointments 28
  • 1
    A&A CAPITAL PROPERTIES LTD
    16114498
    C/o Freeman Bookkeeping And Accounts Ltd, 61 Bridge Street, Kington, Herefordshire, England
    Active Corporate (1 parent)
    Officer
    2024-12-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 2
    A1 ITEMS LTD
    07304187
    Unit 10 Unit 10, Acorn Park, Vernon Road, Halsowen, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2010-07-05 ~ 2011-03-31
    IIF 37 - Director → ME
    2010-12-01 ~ 2019-05-27
    IIF 14 - Director → ME
    2011-06-24 ~ now
    IIF 10 - Director → ME
    2011-01-19 ~ 2011-09-16
    IIF 51 - Director → ME
    2010-07-05 ~ 2020-05-31
    IIF 54 - Director → ME
    2020-06-20 ~ now
    IIF 53 - Director → ME
    2010-07-05 ~ 2011-03-31
    IIF 65 - Secretary → ME
    2011-03-31 ~ 2011-06-24
    IIF 50 - Secretary → ME
    2011-03-14 ~ 2020-05-31
    IIF 66 - Secretary → ME
    Person with significant control
    2019-11-01 ~ 2019-11-01
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2019-11-01
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    2019-11-01 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    2025-05-01 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
  • 3
    AMAZEKART LTD
    14971211
    85 Great Portland Street, First Floor, London
    Active Corporate (2 parents)
    Officer
    2023-06-30 ~ 2023-09-07
    IIF 13 - Director → ME
    Person with significant control
    2023-06-30 ~ 2023-09-11
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 4
    AQUA CAPITAL INVESTMENTS LIMITED
    11109491
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-12-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-12-13 ~ 2025-10-15
    IIF 48 - Ownership of shares – 75% or more OE
  • 5
    AVJ DEVELOPERS UK LTD
    07503612
    5 Fairclough Close, Northolt, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2011-01-24 ~ dissolved
    IIF 44 - Director → ME
    2011-01-24 ~ dissolved
    IIF 56 - Secretary → ME
  • 6
    AVPM LIMITED
    09475973
    5 Fairclough Close, Northolt, England
    Dissolved Corporate (3 parents)
    Officer
    2015-03-06 ~ dissolved
    IIF 43 - Director → ME
  • 7
    B.K.JANDU PROPERTY LTD
    13198153
    38 Holyhead Road Handsworth, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-08-01 ~ now
    IIF 2 - Director → ME
    2021-02-12 ~ 2022-07-20
    IIF 3 - Director → ME
    Person with significant control
    2021-02-12 ~ 2021-06-18
    IIF 18 - Has significant influence or control OE
  • 8
    CHESTER PARDOE LIMITED
    11252458
    Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2018-06-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-06-18 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
  • 9
    EARTHMA DIGITAL (UK) LIMITED
    08235456
    5 Fairclough Close, Northolt, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-01 ~ dissolved
    IIF 39 - Director → ME
  • 10
    EARTHMA LIMITED
    14902656 09700567
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-05-30 ~ dissolved
    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
  • 11
    EARTHMA LTD
    09700567 14902656
    5 Fairclough Close, Northolt, England
    Dissolved Corporate (4 parents)
    Officer
    2015-07-23 ~ dissolved
    IIF 40 - Director → ME
  • 12
    ELITELIVING PROPERTIES LTD
    15089962
    2 Spring Parklands, Dudley, England
    Active Corporate (1 parent)
    Officer
    2023-08-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-08-22 ~ now
    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
  • 13
    EV CHARGING HUB LIMITED
    11246539
    Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 14
    FORMULABRANDS LIMITED
    07492342
    Suite 1 38 Holyhead Road, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2013-01-08 ~ 2016-06-15
    IIF 8 - Director → ME
    2016-06-14 ~ dissolved
    IIF 28 - Director → ME
  • 15
    JGS TRADING LTD
    09207931
    1 Beasleys Yard, 126 High Street, Uxbridge, Middx
    Dissolved Corporate (1 parent)
    Officer
    2014-09-08 ~ dissolved
    IIF 41 - Director → ME
    2014-09-08 ~ 2016-11-07
    IIF 55 - Director → ME
    Person with significant control
    2016-06-05 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    LION HART SECURITY SERVICES LIMITED
    - now 07677405
    LION HEART SECRUITY SERVICES LIMITED - 2011-08-08
    170 Upper New Walk, Leicester
    Active Corporate (4 parents)
    Officer
    2014-05-01 ~ 2015-01-26
    IIF 25 - Director → ME
  • 17
    LONG MEADOW WAY MANAGEMENT COMPANY LIMITED
    13787657
    175 Birstall Meadow Road, Birstall, Leicester, England
    Active Corporate (14 parents)
    Officer
    2025-02-12 ~ now
    IIF 23 - Director → ME
  • 18
    RAVS CONSULTANTS LIMITED
    16719320
    161 Birstall Meadow Road, Birstall, Leicester, England
    Active Corporate (1 parent)
    Officer
    2025-09-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 19
    RAVS SECURITY AND SOCIAL ENTERPRISE LIMITED
    - now 09150809
    R R SOCIAL ENTERPRISE LIMITED
    - 2022-03-04 09150809
    R K SOCIAL ENTERPRISE LIMITED
    - 2015-06-05 09150809
    1st Floor Suite 4, Alexander House Waters Edge Business Park, Campbell Rd, Stoke-on-trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    2014-07-29 ~ dissolved
    IIF 26 - Director → ME
    2014-07-29 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    2016-07-28 ~ dissolved
    IIF 35 - Has significant influence or control as a member of a firm OE
    IIF 35 - Has significant influence or control over the trustees of a trust OE
    IIF 35 - Has significant influence or control OE
  • 20
    REGALFAIR LTD
    07175618
    38d Holyhead Road, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2010-03-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 21
    REWARD RECYCLE LIMITED
    10493951
    5 Fairclough Close, Northolt, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-23 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-11-23 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
  • 22
    RV ITEMS LTD
    12746321
    77 Leys Road, Brierley Hill, England
    Dissolved Corporate (4 parents)
    Officer
    2020-07-15 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
  • 23
    SAPPHIRE GATES UK LTD
    11320268
    11 Portland Road Edgbaston, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2021-02-12 ~ 2021-12-21
    IIF 1 - Director → ME
  • 24
    SB COMPONENTS LTD
    08108375
    124 City Road, London, England
    Active Corporate (3 parents)
    Officer
    2012-06-18 ~ now
    IIF 36 - Director → ME
    2020-04-15 ~ 2020-06-08
    IIF 45 - Director → ME
    Person with significant control
    2019-01-01 ~ 2024-12-01
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    2017-02-05 ~ now
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    SB INNOVATIONS HOLDINGS LIMITED
    13279861
    2 Spring Parklands, Dudley, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-19 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2021-03-19 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
  • 26
    SILVERSTAR CARE LTD
    16301810
    C/o Freeman Bookkeeping And Accounts Ltd, 61 Bridge Street, Kington, Herefordshire, England
    Active Corporate (1 parent)
    Officer
    2025-03-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 27
    SYSCAKE SOFTWARE CIRCUIT LTD
    14282974
    Unit 10 Acorn Park, Vernon Road, Halesowen, Dudley, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-08-08 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 28
    TURTLETEK LTD
    - now 13411969
    TURTLE TEK LIMITED
    - 2021-05-26 13411969
    388 Chester Road North, Sutton Coldfield, England
    Active Corporate (1 parent)
    Officer
    2021-05-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-05-20 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors 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.