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

Banga, Rajinder Singh

    Related profiles found in government register
  • Banga, Rajinder Singh
    British

    Registered addresses and corresponding companies
  • Banga, Rajinder Singh
    British accountant

    Registered addresses and corresponding companies
  • Banga, Rajinder Singh

    Registered addresses and corresponding companies
    • icon of address 20, Mayfield Avenue, Harrow, Middlesex, HA3 8EU, United Kingdom

      IIF 10
    • icon of address 925, Finchley Road, London, NW11 7PE

      IIF 11
    • icon of address 925, Finchley Road, London, NW11 7PE, United Kingdom

      IIF 12
  • Banga, Rajinder Singh
    British entrepreneur born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 925 Finchley Road, London, NW11 7PE

      IIF 13
  • Banga, Rajinder
    British entrepreneur born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 925 Finchley Road, London, NW11 7PE

      IIF 14
  • Banga, Rajinder Singh
    born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 925, Finchley Road, London, NW11 7PE, England

      IIF 15
  • Banga, Rajinder Singh
    British accountant born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 925 Finchley Road, London, NW11 7PE

      IIF 16
    • icon of address 20 Mayfield Avenue, Kenton, Harrow, Middlesex, HA3 8EU

      IIF 17 IIF 18
    • icon of address 20, Mayfield Avenue, Kenton, Harrow, Middlesex, HA3 8EU, United Kingdom

      IIF 19
    • icon of address 925, Finchley Road, London, NW11 7PE, England

      IIF 20
    • icon of address 925, Finchley Road, London, NW11 7PE, United Kingdom

      IIF 21
  • Banga, Rajinder Singh
    British chartered accountant born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 925 Finchley Road, London, NW11 7PE, England

      IIF 22
  • Banga, Rajinder Singh
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Mayfield Avenue, Kenton, Harrow, Middlesex, HA3 8EU

      IIF 23 IIF 24
    • icon of address 925 Finchley Road, London, NW11 7PE, England

      IIF 25
  • Banga, Rajinder Singh
    British entrepreneur born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 925, Finchley Road, London, NW11 7PE, England

      IIF 26
  • Banga, Rajinder Singh
    British accountant born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 201, Kenton Road, Harrow, HA3 0HD, England

      IIF 27
    • icon of address Unit 3 Portland Works, Sutherland Road, Longton, ST3 1HS, England

      IIF 28
  • Banga, Rajinder Singh
    British chartered accountant born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marshall Vizard, 26, Station Road, Watford, Hertfordshire, WD17 1JU, United Kingdom

      IIF 29
  • Banga, Rajinder Singh
    British company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 925, Finchley Road, London, NW11 7PE, England

      IIF 30
  • Banga, Rajinder Singh
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 925 Finchley Road, London, NW11 7PE

      IIF 31 IIF 32 IIF 33
    • icon of address 925, Finchley Road, London, Greater London, NW11 7PE, United Kingdom

      IIF 34
    • icon of address 925, Finchley Road, London, NW11 7PE

      IIF 35
    • icon of address 925, Finchley Road, London, NW11 7PE, England

      IIF 36
    • icon of address 925 Finchley Road, London, NW11 7PE, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address First Floor The Urban Building, Albert Street, Slough, SL1 2BE, England

      IIF 40
    • icon of address Unit 3 Portland Works, Sutherland Road, Stoke-on-trent, ST3 1HH, England

      IIF 41
  • Banga, Rajinder Singh
    British entrepreneur born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Rajinder Singh Banga
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 925 Finchley Road, London, NW11 7PE

      IIF 45 IIF 46
    • icon of address 925, Finchley Road, Finchley Road, London, NW11 7PE

      IIF 47
    • icon of address 925, Finchley Road, London, NW11 7PE

      IIF 48 IIF 49
  • Mr Rajinder Singh Banga
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 925 Finchley Road, London, NW11 7PE

      IIF 50 IIF 51 IIF 52
    • icon of address 925 Finchley Road, London, NW11 7PE, United Kingdom

      IIF 54
    • icon of address Unit 3 Portland Works, Sutherland Road, Longton, ST3 1HS, England

      IIF 55
    • icon of address Marshall Vizard, 26, Station Road, Watford, WD17 1JU, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 22
  • 1
    ROOPAK LIMITED - 2006-05-17
    icon of address 925 Finchley Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    230 GBP2017-05-31
    Officer
    icon of calendar 2009-02-16 ~ dissolved
    IIF 20 - Director → ME
  • 2
    ZANE SECRETARIAL SERVICES LIMITED - 2007-05-11
    SELF ASSESSMENT (SOS) LTD - 2002-10-21
    icon of address 925 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    25,825 GBP2024-05-31
    Officer
    icon of calendar 2020-03-05 ~ now
    IIF 31 - Director → ME
  • 3
    SAHARA TRADERS (UK) LIMITED - 2015-02-21
    VENUE 5 LIMITED - 2006-04-29
    icon of address 925 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -5,029 GBP2024-07-31
    Officer
    icon of calendar 2017-12-23 ~ now
    IIF 43 - Director → ME
  • 4
    icon of address 925 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-09-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 925 Finchley Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-07-04 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 925 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-20 ~ dissolved
    IIF 12 - Secretary → ME
  • 7
    icon of address Aynsley Mill Sutherland Road, Longton, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-06 ~ dissolved
    IIF 30 - Director → ME
  • 8
    RSMN PROPERTY INVESTMENTS LIMITED - 2012-03-06
    icon of address Unit 3 Portland Works, Sutherland Road, Longton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,069 GBP2023-12-31
    Officer
    icon of calendar 2012-01-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit 3 Portland Works, Sutherland Road, Stoke-on-trent, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2022-02-22 ~ dissolved
    IIF 41 - Director → ME
  • 10
    icon of address 925 Finchley Road, London, Greater London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -39,034 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 34 - Director → ME
  • 11
    icon of address Marshall Vizard, 26 Station Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 925 Finchley Road, Finchley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,497 GBP2024-03-31
    Officer
    icon of calendar 2013-10-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 925 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    STAKETREE LTD - 2004-07-21
    icon of address 925 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    14,278 GBP2023-10-31
    Officer
    icon of calendar 2020-07-12 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-07-12 ~ now
    IIF 50 - Has significant influence or controlOE
  • 15
    icon of address First Floor The Urban Building, Albert Street, Slough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 40 - Director → ME
  • 16
    PROPERTY DEALS (UK) LTD - 2024-05-31
    icon of address First Floor The Urban Building, Albert Street, Slough, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 36 - Director → ME
  • 17
    icon of address 925 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 39 - Director → ME
  • 18
    icon of address 925 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Right to surplus assets - 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 19
    FAKHRUDDIN PROPERTIES (UK) LIMITED - 2020-08-19
    icon of address 925 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-19 ~ dissolved
    IIF 38 - Director → ME
  • 20
    HMAF HOLDINGS (UK) LTD - 2020-08-19
    icon of address 925 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-19 ~ dissolved
    IIF 37 - Director → ME
  • 21
    PIPELINE WELDERS LIMITED - 1995-06-13
    icon of address 925 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    115,039 GBP2024-03-31
    Officer
    icon of calendar 2007-06-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    ZANE AUDIT & CONSULTING LIMITED - 2010-11-10
    FINAL STOP CONVENIENCE LTD - 2008-06-02
    ZANE AUDITING SERVICES LIMITED - 2010-11-03
    ZANE AUDIT AND CONSULTING LIMITED - 2017-09-28
    icon of address 925 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    6,695 GBP2024-03-31
    Officer
    icon of calendar 2007-05-09 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 18
  • 1
    ZANE SECRETARIAL SERVICES LIMITED - 2007-05-11
    SELF ASSESSMENT (SOS) LTD - 2002-10-21
    icon of address 925 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    25,825 GBP2024-05-31
    Officer
    icon of calendar 2022-06-23 ~ 2025-09-25
    IIF 14 - Director → ME
    icon of calendar 1997-01-14 ~ 2006-12-30
    IIF 24 - Director → ME
    icon of calendar 2018-04-30 ~ 2020-03-05
    IIF 13 - Director → ME
    icon of calendar 2007-06-06 ~ 2025-09-25
    IIF 3 - Secretary → ME
  • 2
    SAHARA TRADERS (UK) LIMITED - 2015-02-21
    VENUE 5 LIMITED - 2006-04-29
    icon of address 925 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -5,029 GBP2024-07-31
    Officer
    icon of calendar 2003-10-15 ~ 2017-12-01
    IIF 1 - Secretary → ME
  • 3
    icon of address 925 Finchley Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2013-05-30 ~ 2020-07-04
    IIF 11 - Secretary → ME
  • 4
    icon of address 925 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-23 ~ 2013-03-20
    IIF 21 - Director → ME
  • 5
    icon of address Bridgewater House, Top Floor, 866-868 Uxbridge Road, Hayes, Middlesex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    107,276 GBP2025-03-31
    Officer
    icon of calendar 2005-11-18 ~ 2019-10-18
    IIF 7 - Secretary → ME
  • 6
    RSMN PROPERTY INVESTMENTS LIMITED - 2012-03-06
    icon of address Unit 3 Portland Works, Sutherland Road, Longton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,069 GBP2023-12-31
    Officer
    icon of calendar 2003-07-30 ~ 2012-03-05
    IIF 8 - Secretary → ME
  • 7
    icon of address Unit 3 Portland Works, Sutherland Road, Stoke-on-trent, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2014-05-23 ~ 2020-08-02
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ 2020-08-02
    IIF 48 - Ownership of shares – 75% or more OE
  • 8
    icon of address 925 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-18 ~ 2011-06-14
    IIF 10 - Secretary → ME
  • 9
    icon of address 925 Finchley Road, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,426,074 GBP2024-01-31
    Officer
    icon of calendar 1998-06-11 ~ 2002-10-28
    IIF 6 - Secretary → ME
  • 10
    icon of address 159 Valley Road, Rickmansworth, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -136,603 GBP2024-07-31
    Officer
    icon of calendar 2016-07-07 ~ 2016-10-25
    IIF 22 - Director → ME
  • 11
    icon of address 925 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-07 ~ 2010-06-21
    IIF 19 - Director → ME
  • 12
    icon of address Bridgewater House, Top Floor, 866 - 868 Uxbridge Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,847 GBP2024-04-30
    Officer
    icon of calendar 2001-10-01 ~ 2001-10-30
    IIF 17 - Director → ME
  • 13
    PUNJABI FUSION LTD - 2007-08-02
    icon of address 6 Cavendish Parade, Bath Road, Hounslow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2008-11-06
    IIF 5 - Secretary → ME
  • 14
    STAKETREE LTD - 2004-07-21
    icon of address 925 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    14,278 GBP2023-10-31
    Officer
    icon of calendar 1998-10-15 ~ 2002-11-12
    IIF 9 - Secretary → ME
  • 15
    icon of address 4385, 06015841 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,264 GBP2022-09-30
    Officer
    icon of calendar 2008-08-14 ~ 2024-06-01
    IIF 27 - Director → ME
    icon of calendar 2006-12-01 ~ 2024-05-10
    IIF 4 - Secretary → ME
  • 16
    PROPERTY DEALS (UK) LTD - 2024-05-31
    icon of address First Floor The Urban Building, Albert Street, Slough, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2022-06-23 ~ 2024-06-01
    IIF 32 - Director → ME
    icon of calendar 2006-05-04 ~ 2022-06-22
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-02
    IIF 51 - Has significant influence or control OE
  • 17
    SUN ATELIER UK LTD - 2012-03-19
    icon of address Ramtin Siaghi, Sylvan Works, Normacot Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-19 ~ 2014-02-28
    IIF 18 - Director → ME
  • 18
    PIPELINE WELDERS LIMITED - 1995-06-13
    icon of address 925 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    115,039 GBP2024-03-31
    Officer
    icon of calendar 1995-06-01 ~ 2006-12-30
    IIF 23 - 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.