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

Riyat, Ravinder

    Related profiles found in government register
  • Riyat, Ravinder
    British chartered surveyor born in August 1959

    Registered addresses and corresponding companies
    • icon of address 40 Compton Avenue, Wembley, Middlesex, HA0 3FD

      IIF 1
  • Riyat, Ravinder
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Charterhouse Avenue, Sudbury, Middlesex, HA0 3DH, England

      IIF 2
  • Riyat, Ravinder
    British chartered building engineer born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Charterhouse Avenue, Sudbury, Middlesex, HA0 3DH, England

      IIF 3
  • Riyat, Ravinder
    British chartered surveyor born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Charterhouse Avenue, Wembley, HA0 3DH, England

      IIF 4
  • Riyat, Ravinder
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 5
    • icon of address 27, Old Gloucester Street, Russell Square, London, WC1N 3AX, England

      IIF 6
    • icon of address 1, Charterhouse Avenue, Sudbury, HA0 3DH, United Kingdom

      IIF 7
  • Riyat, Ravinder
    British surveyour born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Charterhouse Avenue, Wembley, HA0 3DH, United Kingdom

      IIF 8
  • Riyat, Ravi
    British lead auditor born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Charterhouse Avenue, Wembley, Middlesex, HA0 3DH

      IIF 9
  • Riyat, Ravinder Singh
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Caledonian Road, Kings Cross, London, N1 9DP, United Kingdom

      IIF 10
    • icon of address 5, Brayford Square, London, E1 0SG, United Kingdom

      IIF 11
    • icon of address 21, Eton Avenue, Wembley, HA0 3AZ, England

      IIF 12 IIF 13
  • Riyat, Ravinder
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Caledonian Road, London, N1 9DP, England

      IIF 14
  • Riyat, Ravi

    Registered addresses and corresponding companies
    • icon of address 1, Charterhouse Avenue, Sudbury, HA0 3DH, United Kingdom

      IIF 15
    • icon of address 1, Charterhouse Avenue, Sudbury, Middlesex, HA0 3DH, England

      IIF 16
    • icon of address 1, Charterhouse Avenue, Sudbury, Middlesex, HA0 3DH, United Kingdom

      IIF 17
  • Mr Ravinder Riyat
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 18
    • icon of address 1, Charterhouse Avenue, Sudbury, Middlesex, HA0 3DH, England

      IIF 19
    • icon of address 1, Charterhouse Avenue, Wembley, HA0 3DH, England

      IIF 20
  • Riyat, Ravi
    British company secretary born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Charterhouse Avenue, Sudbury, Middlesex, HA0 3DH, United Kingdom

      IIF 21
  • Riyat, Ravinder Singh
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Caledonian Road, London, N1 9DP, United Kingdom

      IIF 22
  • Riyat, Ravinder Singh
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12736356 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • icon of address 41, Walsingham Road, Enfield, Middlesex, EN2 6EY

      IIF 24
  • Mr Ravinder Riyat
    English born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Charterhouse Avenue, Wembley, HA0 3DH, England

      IIF 25
  • Ravinder Singh Riyat
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12736356 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
  • Mr Ravinder Singh Riyat
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Caledonian Road, Kings Cross, London, N1 9DP, United Kingdom

      IIF 27
    • icon of address 21, Eton Avenue, Wembley, HA0 3AZ, England

      IIF 28 IIF 29
  • Mr Ravinder Riyat
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Caledonian Road, London, N1 9DP, England

      IIF 30
  • Ravinder Singh Riyat
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Caledonian Road, London, N1 9DP, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 48 Caledonian Road, Islington, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 29 - Has significant influence or control as a member of a firmOE
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
    IIF 29 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 2
    icon of address 4385, 12736356 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-07-31
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 48 Caledonian Road, Kings Cross, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 21 Eton Avenue, Wembley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 5
    JOINERY & BUILDING SOLUTIONS LIMITED - 2019-07-01
    DIRECT DOOR SOLUTIONS LTD - 2016-05-17
    icon of address 27 Old Gloucester Street, Russell Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 5 Brayford Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address M11-broadway Market, Tooting High Street, Tooting, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 21 - Director → ME
  • 8
    ENERGY CONSERVATION QUALIFICATIONS LIMITED - 2009-03-13
    icon of address 1 Charterhouse Avenue, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-01 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address 1 Charterhouse Avenue, Sudbury, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF 17 - Secretary → ME
  • 10
    icon of address 1 Charterhouse Avenue, Sudbury, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 3 - Director → ME
  • 11
    icon of address 1 Charterhouse Avenue, Sudbury, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,663 GBP2022-11-30
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 48 Caledonian Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 13
    icon of address 48 Caledonian Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-01-05 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 128 Albert Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 7 - Director → ME
  • 15
    icon of address 1 Charterhouse Avenue, Wembley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-21 ~ dissolved
    IIF 15 - Secretary → ME
Ceased 6
  • 1
    ASHLEY SURVEYORS LIMITED - 2023-04-12
    icon of address 41 Turner Place, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2017-01-03 ~ 2023-03-31
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ 2023-03-31
    IIF 25 - Has significant influence or control OE
  • 2
    BUSINESS STUDIO LIMITED - 2023-04-26
    icon of address 1 Cinder Hills Way, Dodworth, Barnsley, England
    Active Corporate
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2020-07-10 ~ 2023-04-24
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ 2023-04-24
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 3
    icon of address 41 Walsingham Road, Enfield, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,313 GBP2024-03-30
    Officer
    icon of calendar 2020-10-06 ~ 2023-07-01
    IIF 24 - Director → ME
  • 4
    icon of address 1 Charterhouse Avenue, Sudbury, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,663 GBP2022-11-30
    Officer
    icon of calendar 2015-11-24 ~ 2015-11-24
    IIF 16 - Secretary → ME
  • 5
    icon of address 455 Sunleigh Road, Wembley, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -142,989 GBP2023-12-31
    Officer
    icon of calendar 2019-05-27 ~ 2020-04-30
    IIF 8 - Director → ME
  • 6
    icon of address Montague Place, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2004-09-01 ~ 2005-09-01
    IIF 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.