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

      IIF 2
  • 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 3
  • 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 4
  • 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 5 IIF 6 IIF 7
    • icon of address 925, Finchley Road, London, Greater London, NW11 7PE, United Kingdom

      IIF 8
    • icon of address 925, Finchley Road, London, NW11 7PE

      IIF 9
    • icon of address 925, Finchley Road, London, NW11 7PE, England

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

      IIF 11 IIF 12 IIF 13
    • icon of address First Floor The Urban Building, Albert Street, Slough, SL1 2BE, England

      IIF 14
    • icon of address Unit 3 Portland Works, Sutherland Road, Stoke-on-trent, ST3 1HH, England

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 19
    • icon of address 20 Mayfield Avenue, Kenton, Harrow, Middlesex, HA3 8EU

      IIF 20 IIF 21
    • icon of address 20, Mayfield Avenue, Kenton, Harrow, Middlesex, HA3 8EU, United Kingdom

      IIF 22
    • icon of address 925, Finchley Road, London, NW11 7PE, England

      IIF 23
    • icon of address 925, Finchley Road, London, NW11 7PE, United Kingdom

      IIF 24
  • 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 25
  • 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 26 IIF 27
    • icon of address 925 Finchley Road, London, NW11 7PE, England

      IIF 28
  • 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 29
  • 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 30
  • 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 31 IIF 32 IIF 33
    • icon of address 925 Finchley Road, London, NW11 7PE, United Kingdom

      IIF 35
    • icon of address Unit 3 Portland Works, Sutherland Road, Longton, ST3 1HS, England

      IIF 36
    • icon of address Marshall Vizard, 26, Station Road, Watford, WD17 1JU, United Kingdom

      IIF 37
  • 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 38
  • 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 39
  • Banga, Rajinder Singh
    British

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

    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 49 IIF 50
    • icon of address 925, Finchley Road, Finchley Road, London, NW11 7PE

      IIF 51
    • icon of address 925, Finchley Road, London, NW11 7PE

      IIF 52 IIF 53
  • Banga, Rajinder Singh

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

      IIF 54
    • icon of address 925, Finchley Road, London, NW11 7PE

      IIF 55
    • icon of address 925, Finchley Road, London, NW11 7PE, 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 23 - 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 5 - 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 17 - 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 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - 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 18 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - 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 56 - 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 4 - 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 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - 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 15 - 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 8 - 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 3 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - 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 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - 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 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - 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 16 - Director → ME
    Person with significant control
    icon of calendar 2020-07-12 ~ now
    IIF 31 - 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 14 - 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 10 - 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 13 - Director → ME
  • 18
    icon of address 925 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Right to surplus assets - 75% or moreOE
    IIF 53 - 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 12 - 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 11 - 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 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 50 - 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 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - 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 38 - Director → ME
    icon of calendar 1997-01-14 ~ 2006-12-30
    IIF 27 - Director → ME
    icon of calendar 2018-04-30 ~ 2020-03-05
    IIF 30 - Director → ME
    icon of calendar 2007-06-06 ~ 2025-09-25
    IIF 42 - 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 40 - 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 55 - 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 24 - 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 46 - 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 47 - 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 28 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ 2020-08-02
    IIF 52 - 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 54 - 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 45 - 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 25 - 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 22 - 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 20 - 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 44 - 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 48 - 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 1 - Director → ME
    icon of calendar 2006-12-01 ~ 2024-05-10
    IIF 43 - 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 6 - Director → ME
    icon of calendar 2006-05-04 ~ 2022-06-22
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-02
    IIF 32 - 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 21 - 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 26 - 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.