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 Gajender Singh

    Related profiles found in government register
  • 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 1
    • 5, Fairclough Close, Northolt, UB5 6FL, England

      IIF 2 IIF 3
    • 1 Beasleys Yard, 126 High Street, Uxbridge, Middx, UB8 1JT

      IIF 4
  • 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 5
  • Mr Ravinder Jandu
    British born in August 1982

    Resident in United Kingdom

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

      IIF 6
    • Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, B16 8PE, England

      IIF 7
  • 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 8
    • Unit 10, Acorn Park, Vernon Road, Halesowen, Dudley, B62 8EG, United Kingdom

      IIF 9
    • Unit 10, Unit 10, Acorn Park, Vernon Road, Halsowen, West Midlands, B62 8EG, England

      IIF 10
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 11 IIF 12
  • 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 13
  • 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 14
    • 5, Fairclough Close, Northolt, UB5 6FL, United Kingdom

      IIF 15
  • Singh, Gajender
    British born in January 1973

    Resident in United Kingdom

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

      IIF 16
    • 5, Fairclough Close, Northolt, Middlesex, UB5 6FL, England

      IIF 17
  • 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 24
  • 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 25
  • 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 26
  • 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 27
  • 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 28
    • Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, B16 8PE, England

      IIF 29
  • Singh, Jyoti
    British born in July 1980

    Resident in United Kingdom

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

      IIF 30
    • 5, Fairclough Close, Northolt, Middlesex, UB5 6FL, England

      IIF 31
  • 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 32
  • 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 33
    • Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 34
    • C/o Freeman Bookkeeping And Accounts Ltd, 61 Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 35 IIF 36
    • 388, Chester Road North, Sutton Coldfield, B73 6RH, England

      IIF 37
  • 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 38
    • 17, Shearer Close, Leicester, LE4 7TQ, England

      IIF 39
  • Singh, Gajender
    British born in January 1973

    Resident in England

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

      IIF 40 IIF 41
    • Unit 10, Acorn Park, Vernon Road, Halesowen, Dudley, B62 8EG, United Kingdom

      IIF 42
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 43 IIF 44
  • 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 45
  • 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 46
  • 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 47
  • 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 48
    • 38 Holyhead Road, Handsworth, Birmingham, West Midlands, B21 0LS, United Kingdom

      IIF 49 IIF 50
    • Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 51
    • C/o Freeman Bookkeeping And Accounts Ltd, 61 Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 52 IIF 53
    • 388, Chester Road North, Sutton Coldfield, B73 6RH, England

      IIF 54
  • 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 55
  • 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 56
  • 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 57 IIF 58
    • 17, 17 Shearer Close, Leicester, LE4 7TQ, United Kingdom

      IIF 59
  • Singh, Ravinder
    Indian director born in September 1972

    Resident in England

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

      IIF 60
  • Singh, Ravinder
    Indian born in August 1982

    Resident in England

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

      IIF 61
  • Singh, Gajender

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

      IIF 62
  • Singh, Ravinder

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

      IIF 63
    • 5, Fairclough Close, Northolt, Middlesex, UB5 6FL, 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
Active 25
  • 1
    C/o Freeman Bookkeeping And Accounts Ltd, 61 Bridge Street, Kington, Herefordshire, England
    Active Corporate (1 parent)
    Officer
    2024-12-03 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 2
    Unit 10 Unit 10, Acorn Park, Vernon Road, Halsowen, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,076 GBP2023-07-31
    Officer
    2011-06-24 ~ now
    IIF 41 - Director → ME
    2020-06-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    2025-05-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    130,106 GBP2024-03-31
    Officer
    2017-12-13 ~ now
    IIF 27 - Director → ME
  • 4
    5 Fairclough Close, Northolt, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-01-24 ~ dissolved
    IIF 24 - Director → ME
    2011-01-24 ~ dissolved
    IIF 62 - Secretary → ME
  • 5
    5 Fairclough Close, Northolt, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-06 ~ dissolved
    IIF 23 - Director → ME
  • 6
    38 Holyhead Road Handsworth, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    919,101 GBP2024-02-28
    Officer
    2024-08-01 ~ now
    IIF 49 - Director → ME
  • 7
    Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,777 GBP2024-03-31
    Officer
    2018-06-18 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2018-06-18 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    5 Fairclough Close, Northolt, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-01 ~ dissolved
    IIF 19 - Director → ME
  • 9
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-30 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2023-05-30 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 10
    5 Fairclough Close, Northolt, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-23 ~ dissolved
    IIF 20 - Director → ME
  • 11
    2 Spring Parklands, Dudley, England
    Active Corporate (1 parent)
    Officer
    2023-08-22 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-08-22 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 12
    Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-10 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 13
    Suite 1 38 Holyhead Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-14 ~ dissolved
    IIF 56 - Director → ME
  • 14
    1 Beasleys Yard, 126 High Street, Uxbridge, Middx
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    94,299 GBP2015-09-30
    Officer
    2014-09-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-06-05 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    175 Birstall Meadow Road, Birstall, Leicester, England
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2025-02-12 ~ now
    IIF 57 - Director → ME
  • 16
    161 Birstall Meadow Road, Birstall, Leicester, England
    Active Corporate (1 parent)
    Officer
    2025-09-15 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 17
    R R SOCIAL ENTERPRISE LIMITED - 2022-03-04
    R K SOCIAL ENTERPRISE LIMITED - 2015-06-05
    1st Floor Suite 4, Alexander House Waters Edge Business Park, Campbell Rd, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,275 GBP2021-07-31
    Officer
    2014-07-29 ~ dissolved
    IIF 60 - Director → ME
    2014-07-29 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    2016-07-28 ~ dissolved
    IIF 39 - Has significant influence or control as a member of a firmOE
    IIF 39 - Has significant influence or control over the trustees of a trustOE
    IIF 39 - Has significant influence or controlOE
  • 18
    38d Holyhead Road, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28,125 GBP2019-03-31
    Officer
    2010-03-03 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 19
    5 Fairclough Close, Northolt, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-11-23 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 20
    77 Leys Road, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,045 GBP2023-07-31
    Officer
    2020-07-15 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 21
    124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,742 GBP2024-06-30
    Officer
    2012-06-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-02-05 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    2 Spring Parklands, Dudley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2021-03-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-03-19 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 23
    C/o Freeman Bookkeeping And Accounts Ltd, 61 Bridge Street, Kington, Herefordshire, England
    Active Corporate (1 parent)
    Officer
    2025-03-07 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 24
    Unit 10 Acorn Park, Vernon Road, Halesowen, Dudley, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-08 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2022-08-08 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 25
    TURTLE TEK LIMITED - 2021-05-26
    388 Chester Road North, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2022-05-31
    Officer
    2021-05-20 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2021-05-20 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    Unit 10 Unit 10, Acorn Park, Vernon Road, Halsowen, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,076 GBP2023-07-31
    Officer
    2010-07-05 ~ 2020-05-31
    IIF 31 - Director → ME
    2010-07-05 ~ 2011-03-31
    IIF 17 - Director → ME
    2010-12-01 ~ 2019-05-27
    IIF 61 - Director → ME
    2011-01-19 ~ 2011-09-16
    IIF 45 - Director → ME
    2011-03-31 ~ 2011-06-24
    IIF 64 - Secretary → ME
    2010-07-05 ~ 2011-03-31
    IIF 65 - Secretary → ME
    2011-03-14 ~ 2020-05-31
    IIF 66 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-11-01
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    2019-11-01 ~ 2019-11-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-30 ~ 2023-09-07
    IIF 44 - Director → ME
    Person with significant control
    2023-06-30 ~ 2023-09-11
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 3
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    130,106 GBP2024-03-31
    Person with significant control
    2017-12-13 ~ 2025-10-15
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    38 Holyhead Road Handsworth, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    919,101 GBP2024-02-28
    Officer
    2021-02-12 ~ 2022-07-20
    IIF 50 - Director → ME
    Person with significant control
    2021-02-12 ~ 2021-06-18
    IIF 33 - Has significant influence or control OE
  • 5
    Suite 1 38 Holyhead Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-08 ~ 2016-06-15
    IIF 55 - Director → ME
  • 6
    1 Beasleys Yard, 126 High Street, Uxbridge, Middx
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    94,299 GBP2015-09-30
    Officer
    2014-09-08 ~ 2016-11-07
    IIF 32 - Director → ME
  • 7
    LION HEART SECRUITY SERVICES LIMITED - 2011-08-08
    170 Upper New Walk, Leicester
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,619 GBP2024-05-31
    Officer
    2014-05-01 ~ 2015-01-26
    IIF 59 - Director → ME
  • 8
    11 Portland Road Edgbaston, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,529 GBP2024-07-10
    Officer
    2021-02-12 ~ 2021-12-21
    IIF 48 - Director → ME
  • 9
    124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,742 GBP2024-06-30
    Officer
    2020-04-15 ~ 2020-06-08
    IIF 46 - Director → ME
    Person with significant control
    2019-01-01 ~ 2024-12-01
    IIF 14 - Ownership of shares – More than 25% but not more than 50% 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.