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

Mr Rajinder Singh Basra

    Related profiles found in government register
  • Mr Rajinder Singh Basra
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 09194963 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
  • Mr Rajinder Singh Basra
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 32, High Street, Rickmansworth, WD3 1ER

      IIF 2
    • 32, High Street, Rickmansworth, WD3 1ER, England

      IIF 3 IIF 4 IIF 5
  • Rajinder Singh Basra
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4, Pages Lane, London, N10 1PS, England

      IIF 6
  • Basra, Rajinder Singh
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4, Pages Lane, London, N10 1PS, England

      IIF 7
  • Mr Rajinder Singh Basra
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35-37, Lowlands Road, Harrow On The Hill, HA1 3AW, United Kingdom

      IIF 8
    • 35-37, Lowlands Road, Harrow-on-the-hill, Middlesex, HA1 3AW, United Kingdom

      IIF 9
    • 32, High Street, Rickmansworth, WD3 1ER, United Kingdom

      IIF 10
  • Basra, Rajinder Singh
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 32, High Street, Rickmansworth, WD3 1ER

      IIF 11
    • 32, High Street, Rickmansworth, WD3 1ER, England

      IIF 12
  • Mr Rajinder Basra
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, High Street, Rickmansworth, Hertfordshire, WD3 1ER, United Kingdom

      IIF 13
  • Basra, Rajinder Singh
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35-37, Lowlands Road, Harrow On The Hill, HA1 3AW, United Kingdom

      IIF 14
    • 32, High Street, Rickmansworth, WD3 1ER, England

      IIF 15
    • The Hour House, 32 High Street, Rickmansworth, WD3 1ER, England

      IIF 16
  • Basra, Rajinder Singh
    British accountant born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hillcroft, 13 Wyatts Road, Chorleywood, Hertfordshire, WD3 5TB

      IIF 17
    • 32, High Street, Rickmansworth, Hertfordshire, WD3 1ER, United Kingdom

      IIF 18
  • Basra, Rajinder Singh
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Lowlands Road, Harrow, HA1 3AW, United Kingdom

      IIF 19
    • 35-37, Lowlands Road, Harrow On The Hill, HA1 3AW, United Kingdom

      IIF 20
    • 35-37, Lowlands Road, Harrow-on-the-hill, Middlesex, HA1 3AW, United Kingdom

      IIF 21
  • Basra, Rajinder
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mail Boxes Etc Ltd, 394 Muswell Hill Broadway, London, N10 1DJ, England

      IIF 22
  • Basra, Rajinder
    British company director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 23
  • Basra, Rajinder
    British risk consultant born in December 1977

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 24 Hanson Way, Longford, Coventry, CV6 6PL

      IIF 24
  • Basra, Rajinder
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, High Street, Rickmansworth, Hertfordshire, WD3 1ER, United Kingdom

      IIF 25
  • Basra, Rajinder Singh

    Registered addresses and corresponding companies
    • 189, 1st Floor, Marsh Wall, London, E14 9SH, England

      IIF 26
    • 28, Eccleston Square, London, SW1V 1NZ

      IIF 27
  • Basra, Rajinder

    Registered addresses and corresponding companies
    • 35-37, Lowlands Road, Harrow, Middlesex, HA1 3AW, England

      IIF 28
    • 32, High Street, Rickmansworth, Hertfordshire, WD3 1ER, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    The Hour House, 32 High Street, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2022-11-30
    Officer
    2020-11-23 ~ dissolved
    IIF 18 - Director → ME
    2020-11-23 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    2020-11-23 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    ALTYN PLC - 2020-12-08
    GOLDBRIDGES GLOBAL RESOURCES PLC - 2016-12-16
    HAMBLEDON MINING PLC - 2014-01-28
    FINLAW ONE PUBLIC LIMITED COMPANY - 2004-04-16
    28 Eccleston Square, London
    Active Corporate (8 parents)
    Officer
    2013-08-20 ~ now
    IIF 27 - Secretary → ME
  • 3
    32 High Street, Rickmansworth, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -61,074 GBP2024-03-31
    Officer
    2020-11-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2020-11-26 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 4
    24 Hanson Way, Longford, Coventry
    Dissolved Corporate (1 parent)
    Officer
    2006-09-29 ~ dissolved
    IIF 24 - Director → ME
  • 5
    ALTYN GROUP LIMITED - 2017-01-30
    32 High Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    139,145 GBP2023-12-31
    Officer
    2019-09-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-02-01 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    35/37 Lowlands Road, Harrow On The Hill, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2009-07-07 ~ dissolved
    IIF 17 - Director → ME
  • 7
    32 High Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    171,818 GBP2023-12-31
    Officer
    2001-05-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 8
    Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-17 ~ dissolved
    IIF 23 - Director → ME
  • 9
    The Hour House, 32 High Street, Rickmansworth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,051 GBP2021-04-30
    Officer
    2018-04-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-04-24 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Suite 178, Mail Boxes Etc Ltd, 394 Muswell Hill Broadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    962 GBP2024-08-31
    Officer
    2014-08-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-08-29 ~ now
    IIF 1 - Has significant influence or control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 11
    4 Pages Lane, London, England
    Active Corporate (1 parent)
    Officer
    2024-02-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 12
    KEMIN RESOURCES LIMITED - 2025-08-01
    QAZMOLY LIMITED - 2024-04-26
    ALTYN LTD - 2024-03-08
    ALTYNGOLD LTD - 2020-12-08
    32 High Street, Rickmansworth
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2025-07-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    The Hour House, 32 High Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,743 GBP2024-02-29
    Officer
    2019-09-01 ~ now
    IIF 16 - Director → ME
Ceased 5
  • 1
    ALTYN GROUP LIMITED - 2017-01-30
    32 High Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    139,145 GBP2023-12-31
    Officer
    2016-11-03 ~ 2017-01-01
    IIF 14 - Director → ME
    Person with significant control
    2016-11-03 ~ 2017-01-01
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    2019-09-01 ~ 2022-06-30
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    Office 4 31 Market Place, Henley On Thames, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    2012-04-18 ~ 2012-05-09
    IIF 20 - Director → ME
  • 3
    ALTYN PLC - 2016-12-16
    ALTYN LTD - 2016-12-01
    KZ MANAGEMENT LTD - 2016-11-25
    35-37 Lowlands Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-03-15 ~ 2016-11-28
    IIF 19 - Director → ME
  • 4
    KEMIN RESOURCES LIMITED - 2024-04-26
    KEMIN RESOURCES PLC - 2020-05-20
    GMA RESOURCES PLC - 2013-02-28
    28 Eccleston Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,000 GBP2024-12-31
    Officer
    2014-03-18 ~ 2020-06-30
    IIF 28 - Secretary → ME
  • 5
    KASSA 24/7 PLC - 2018-05-30
    Pkf Gm 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,000,000 GBP2016-09-30
    Officer
    2016-06-28 ~ 2018-03-02
    IIF 26 - Secretary → ME

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.