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

Anand, Ravinder Singh, Mr.

    Related profiles found in government register
  • Anand, Ravinder Singh, Mr.
    born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, London Wall, Level 10, London, EC2Y 5HB

      IIF 1
    • icon of address 151a, King Henrys Road, London, NW3 3RD

      IIF 2
    • icon of address 2nd Floor, Newlands House, 40 Berners Street, London, W1T 3NA, United Kingdom

      IIF 3
  • Anand, Ravinder Singh, Mr.
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Snowhill, Snowhill Queensway, Birmingham, B4 6GA, England

      IIF 4 IIF 5
  • Anand, Ravinder Singh, Mr.
    British managing director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Snowhill, Snowhill Queensway, Birmingham, B4 6GA, England

      IIF 6
    • icon of address 2nd Floor, Newlands House, 40 Berners St, London, W1T 3NA, United Kingdom

      IIF 7 IIF 8
  • Anand, Ravinder Singh, Mr.
    British none born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Snowhill, Snowhill Queensway, Birmingham, B4 6GA, England

      IIF 9
  • Anand, Ravinder Singh
    British corporate finance born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Tudor Street, London, EC4Y 0AH, United Kingdom

      IIF 10
  • Anand, Ravinder Singh
    British corporate finance director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Anand, Ravinder Singh
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151a, King Henry's Road, London, NW3 3RD, United Kingdom

      IIF 13
  • Anand, Ravinder Singh
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2/3, Charter Point Way, Ashby-de-la-zouch, Leicestershire, LE65 1NF, England

      IIF 14
    • icon of address C/o Carson Mcdowell Llp, Murray House, Murray Street, Belfast, BT1 6DN, Northern Ireland

      IIF 15
    • icon of address 2 Snowhill, Snowhill Queensway, Birmingham, B4 6GA, England

      IIF 16 IIF 17 IIF 18
    • icon of address Thincats Limited, 2 Snowhill, Snow Hill Queensway, Birmingham, B4 6GA, United Kingdom

      IIF 20
  • Anand, Ravinder Singh
    British managing director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thincats Limited, 2 Snowhill, Snow Hill Queensway, Birmingham, B4 6GA, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address 2nd Floor, Newlands House, 40 Berners St, London, W1T 3NA, United Kingdom

      IIF 24
  • Anand, Ravinder Singh
    born in December 1967

    Registered addresses and corresponding companies
    • icon of address 16 Eversley Avenue, Wembley, HA9 9JZ

      IIF 25
  • Mr Ravinder Singh Anand
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2&3, Charter Point Way, Ashby Park, Ashby De La Zouch, Leicestershire, LE65 1NF, United Kingdom

      IIF 26
    • icon of address 16 Beaufort Court, Admirals Way, Docklands, London, E14 9XL, England

      IIF 27
    • icon of address 2nd Floor, Newlands House, 40 Berners Street, London, W1T 3NA, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 16
  • 1
    ESF LENDING I GP LIMITED - 2015-12-03
    ESF CREDIT ANALYTICS LIMITED - 2018-08-08
    icon of address 2 Snowhill Snowhill Queensway, Birmingham, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-11-11 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address C/o Carson Mcdowell Llp Murray House, Murray Street, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address 2nd Floor Newlands House, 40 Berners Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 2 Snowhill Snowhill Queensway, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2017-04-13 ~ now
    IIF 19 - Director → ME
  • 5
    icon of address 16 Beaufort Court Admirals Way, Docklands, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    38,013 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2015-09-03 ~ now
    IIF 13 - Director → ME
  • 6
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 22 - Director → ME
  • 7
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 23 - Director → ME
  • 8
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 21 - Director → ME
  • 9
    icon of address Quadrant House, 4 Thomas More Square, London
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 24 - Director → ME
  • 10
    TC MEZZ LOANS I LIMITED - 2020-06-01
    TC CBILS FUNDING LIMITED - 2021-03-22
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 20 - Director → ME
  • 11
    ESF LENDING LIMITED - 2015-12-03
    ESF LENDING I GP LIMITED - 2018-05-08
    icon of address 2 Snowhill Snowhill Queensway, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2015-11-17 ~ now
    IIF 5 - Director → ME
  • 12
    icon of address 2 Snowhill Snowhill Queensway, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-11-15 ~ now
    IIF 17 - Director → ME
  • 13
    icon of address 2 Snowhill Snowhill Queensway, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 6 - Director → ME
  • 14
    TC LOANS (CBILS) LIMITED - 2021-04-06
    icon of address 2 Snowhill Snowhill Queensway, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 16 - Director → ME
  • 15
    icon of address 2 Snowhill Snowhill Queensway, Birmingham, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 18 - Director → ME
  • 16
    ESF CAPITAL LIMITED - 2022-10-04
    icon of address 2 Snowhill Snowhill Queensway, Birmingham, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2015-12-07 ~ now
    IIF 4 - Director → ME
Ceased 11
  • 1
    icon of address 52 Debden Road, Saffron Walden, Essex
    Active Corporate (26 parents)
    Officer
    icon of calendar 2009-06-22 ~ 2009-11-14
    IIF 2 - LLP Designated Member → ME
  • 2
    THINCATS PARTICIPATIONS LIMITED - 2024-08-29
    icon of address Unit 2/3 Charter Point Way, Ashby-de-la-zouch, Leicestershire, England
    Dissolved Corporate
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2017-12-14 ~ 2024-08-29
    IIF 14 - Director → ME
  • 3
    DEXION CAPITAL PLC - 2016-03-18
    FIDANTE PARTNERS EUROPE PLC - 2016-03-18
    icon of address Bridge House, Level 3, 181 Queen Victoria Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-03 ~ 2015-07-16
    IIF 10 - Director → ME
  • 4
    NEW STAR PRIVATE EQUITY INVESTMENT TRUST PLC - 2009-06-19
    KLEINWORT CAPITAL TRUST PLC - 2006-05-11
    AUGUST EQUITY TRUST PLC - 2007-07-02
    KLEINWORT DEVELOPMENT FUND PLC - 2001-10-30
    icon of address Frp Advisory Llp, Kings Orchard, Queen Street, Bristol
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-08-21 ~ 2008-08-29
    IIF 12 - Director → ME
  • 5
    icon of address 1 Tudor Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-17 ~ 2011-09-01
    IIF 1 - LLP Designated Member → ME
  • 6
    icon of address 16 Beaufort Court Admirals Way, Docklands, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    38,013 GBP2024-04-01 ~ 2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-01
    IIF 27 - Has significant influence or control OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-10 ~ 2009-04-06
    IIF 25 - LLP Member → ME
  • 8
    HENDERSON PROPERTY UK AIFM LIMITED - 2017-04-03
    NEW STAR UNIT TRUST MANAGEMENT LIMITED - 2000-09-13
    NEW STAR ASSET MANAGEMENT LIMITED - 2013-09-27
    PRECIS (1888) LIMITED - 2000-06-09
    icon of address 9th Floor 201, Bishopsgate, London
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2001-08-08 ~ 2008-09-26
    IIF 11 - Director → ME
  • 9
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-03-17 ~ 2022-06-30
    IIF 7 - Director → ME
  • 10
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-03-17 ~ 2022-06-30
    IIF 8 - Director → ME
  • 11
    icon of address 2 Snowhill Snowhill Queensway, Birmingham, England
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-05-13 ~ 2021-06-10
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE

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.