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

Samrai, Rajinder Singh

    Related profiles found in government register
  • Samrai, Rajinder Singh
    British born in October 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Myreton Avenue, Kilmacolm, PA13 4LJ, Scotland

      IIF 1
    • icon of address 5-9, Princes Street, Port Glasgow, PA14 5JH, Scotland

      IIF 2 IIF 3
  • Samrai, Rajinder Singh
    British director born in October 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 84, Bridgend Road, Greenock, Inverclyde, PA15 2JJ, Scotland

      IIF 4
    • icon of address 4 Myreton Avenue, Kilmacolm, Inverclyde, PA13 4LJ, United Kingdom

      IIF 5
  • Mr Rajinder Singh
    British born in October 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, King Street, Port Glasgow, PA14 5JA, Scotland

      IIF 6
  • Samrai, Rajinder Singh
    born in October 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 46, Coatham Road, Redcar, TS10 1RS, United Kingdom

      IIF 7
  • Mr Rajinder Singh
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 8
    • icon of address 64 Bennet Road, Little Aston, Sutton Coldfield, West Midlands, B74 4TG, England

      IIF 9
  • Samrai, Rajinder Singh
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, Homes Scotland ,port Glasgow Business Centre, Port Glasgow, PA14 5JH, Scotland

      IIF 10
  • Samrai, Rajinder Singh
    British sub postmaster born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, King Street, Port Glasgow, Renfrewshire, PA14 5JA, Scotland

      IIF 11
  • Mr Rajinder Singh Samrai
    British born in October 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 84, Bridgend Road, Greenock, Inverclyde, PA15 2JJ

      IIF 12
    • icon of address 4 Myreton Avenue, Kilmacolm, Inverclyde, PA13 4LJ, United Kingdom

      IIF 13
    • icon of address 5-9, Princes Street, Port Glasgow, PA14 5JH, Scotland

      IIF 14 IIF 15
    • icon of address 46, Coatham Road, Redcar, TS10 1RS, United Kingdom

      IIF 16
  • Samrai, Rajinder Singh
    British

    Registered addresses and corresponding companies
    • icon of address 17, King Street, Port Glasgow, Renfrewshire, PA14 5JA, Scotland

      IIF 17
  • Singh, Rajinder
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 18
  • Singh, Rajinder
    British manager born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 Bennets Road, Little Aston, Sutton Coldfield, B74 4TG, England

      IIF 19
  • Mr Rajinder Singh
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Herald Avenue, Coventry Business Park, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 20
  • Singh, Rajinder
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Herald Avenue, Coventry Business Park, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 21
  • Mr Rajinder Singh Samrai
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, Homes Scotland ,port Glasgow Business Centre, Port Glasgow, PA14 5JH, Scotland

      IIF 22
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 5-9 Princes Street, Port Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 4 Myreton Avenue, Kilmacolm
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -13,601 GBP2023-03-31
    Officer
    icon of calendar 2012-04-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 46 Coatham Road, Redcar, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,551,305 GBP2023-03-31
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ now
    IIF 16 - Has significant influence or controlOE
  • 4
    icon of address 84 Bridgend Road, Greenock
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 17 King Street, Port Glasgow, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-12 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2005-07-12 ~ dissolved
    IIF 17 - Secretary → ME
  • 6
    icon of address 4 Myreton Avenue, Kilmacolm, Inverclyde, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    120 GBP2020-08-31
    Officer
    icon of calendar 2019-08-28 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    11,064 GBP2024-04-30
    Officer
    icon of calendar 2017-04-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Port Glasgow Business Centre Princes Street, 5-9 Suite 3a, Port Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 64 Bennets Road Little Aston, Sutton Coldfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1110 Elliott Court Herald Avenue, Coventry Business Park, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,812 GBP2024-05-31
    Officer
    icon of calendar 2019-05-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 1 Homes Scotland ,port Glasgow Business Centre, 5/9 Princes St, Port Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.