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 Arvinderpal Rathore

    Related profiles found in government register
  • Mr Arvinderpal Rathore
    British born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 292, Haydn Road, Sherwood, Nottingham, NG5 1EB, United Kingdom

      IIF 1
    • icon of address Uhy Hacker Young Llp, 14 Park Row, Nottingham, NG1 6GR, United Kingdom

      IIF 2
  • Arvinderpal Rathore
    British born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 321, Office 5671, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, England

      IIF 3
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 4
  • Mr Arvinderpal Singh Rathore
    British born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Wallett Street, Nottingham, NG2 3EL, England

      IIF 5
  • Mr Gurvinderpal Singh Rathore
    British born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Digital House Unit 2-3, Clarendon Park, Nottingham, NG5 1AH, England

      IIF 6
  • Mr Gurvinderpal Rathore
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12640743 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
  • Rathore, Arvinderpal Singh
    British born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Wallett Street, Nottingham, NG2 3EL, England

      IIF 8
  • Rathore, Arvinderpal Singh
    British director born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 321, Office 5671, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, England

      IIF 9
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 10
    • icon of address 15, Lodge Farm Lane, Arnold, Nottingham, NG5 8HR, England

      IIF 11 IIF 12
  • Rathore, Arvinderpal
    British company director born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 292, Haydn Road, Sherwood, Nottingham, NG5 1EB, United Kingdom

      IIF 13
  • Mr Arvinderpal Singh Rathore
    British born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Lodge Farm Lane, Arnold, Nottingham, NG5 8HR, England

      IIF 14 IIF 15
  • Rathore, Gurvinderpal Singh
    British director born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Lodge Farm Lane, Nottingham, Nottinghamshire, NG5 8HR, United Kingdom

      IIF 16
  • Mr Gurvinderpal Singh Rathore
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, Izabella House, 24-26 Regent Place, Birmingham, B1 3NJ, England

      IIF 17
    • icon of address 15, Lodge Farm Lane, Arnold, Nottingham, NG5 8HR, England

      IIF 18 IIF 19
    • icon of address 16, Malcolm Close, Nottingham, NG3 5AP, England

      IIF 20
    • icon of address Wilford Lane, Wilford, Nottingham, NG11 7AX, England

      IIF 21
  • Mr Jatinderpal Singh Rathore
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Lodge Farm Lane, Arnold, Nottingham, NG5 8HR, England

      IIF 22 IIF 23
  • Rathore, Gurvinderpal Singh
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, Izabella House, 24-26 Regent Place, Birmingham, B1 3NJ, England

      IIF 24
    • icon of address 12640743 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
    • icon of address Part Ground And First Floor Rear, Loughborough Road, West Bridgford, Nottingham, NG2 7LA, England

      IIF 26
  • Rathore, Gurvinderpal Singh
    British company director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilford Lane, Wilford, Nottingham, NG11 7AX, England

      IIF 27
  • Rathore, Gurvinderpal Singh
    British director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Lodge Farm Lane, Arnold, Nottingham, NG5 8HR, England

      IIF 28 IIF 29
  • Rathore, Jatinderpal Singh
    British business man born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Lodge Farm Lane, Arnold, Nottingham, NG5 8HR, England

      IIF 30
  • Rathore, Jatinderpal Singh
    British director and company secretary born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Lodge Farm Lane, Arnold, Nottingham, NG5 8HR, England

      IIF 31
  • Rathore, Arvinderpal

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 321 Office 5671, 321-323 High Road, Chadwell Heath, Essex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-17 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Part Ground And First Floor Rear Loughborough Road, West Bridgford, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 26 - Director → ME
  • 3
    LOUNGE 1947 LIMITED - 2024-01-10
    AMR DEVELOPMENTS (INTERNATIONAL) LTD - 2023-03-07
    icon of address Office 1 Izabella House, 24-26 Regent Place, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    387 GBP2024-08-31
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    icon of address Part Ground & First Floor Rear - 67 Loughborough Road, West Bridgford, Nottingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    421 GBP2024-12-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    icon of address 8 Mount Heights, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 1 Wallett Street, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    943 GBP2024-08-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    icon of address 321 Office 5671, 321-323 High Road, Chadwell Heath, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-17 ~ 2024-02-05
    IIF 9 - Director → ME
  • 2
    icon of address Part Ground And First Floor Rear Loughborough Road, West Bridgford, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2021-11-01 ~ 2022-10-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ 2022-10-01
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-10-07 ~ 2023-08-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 3
    SFT BEDROOMS AND KITCHENS LIMITED - 2024-09-24
    SFT UK HOLDINGS LIMITED - 2021-05-11
    icon of address 111 Coppice Road, Whitnash, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    99 GBP2024-10-31
    Officer
    icon of calendar 2020-10-07 ~ 2021-05-09
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ 2021-05-09
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Part Ground & First Floor Rear - 67 Loughborough Road, West Bridgford, Nottingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    421 GBP2024-12-31
    Officer
    icon of calendar 2022-02-01 ~ 2023-05-31
    IIF 11 - Director → ME
    icon of calendar 2020-06-02 ~ 2022-10-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ 2022-10-01
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2022-02-01 ~ 2023-05-31
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 5
    icon of address Unit 2550 37 Westminster Buildings, Theatre Sqaure, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    200,500 GBP2024-06-30
    Officer
    icon of calendar 2022-06-07 ~ 2023-01-01
    IIF 10 - Director → ME
    icon of calendar 2022-06-07 ~ 2023-01-01
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ 2023-01-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 6
    PAGSPARES LIMITED - 2019-09-05
    icon of address The Clocktower Park Road, Bestwood Village, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -64,396 GBP2021-07-31
    Officer
    icon of calendar 2018-07-03 ~ 2020-11-05
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ 2018-07-03
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    icon of calendar 2018-07-03 ~ 2020-11-05
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    icon of address 1 Wallett Street, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    943 GBP2024-08-31
    Officer
    icon of calendar 2021-08-30 ~ 2023-08-18
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-08-30 ~ 2023-08-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 8
    icon of address 143 Eastfield Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,704 GBP2016-03-31
    Officer
    icon of calendar 2010-03-15 ~ 2017-04-12
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ 2017-04-12
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Nria Suite, College House, Howard Street, Barrow-in-furness, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-20 ~ 2024-06-02
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-08-20 ~ 2024-07-26
    IIF 21 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.