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

Singh, Ranveer

    Related profiles found in government register
  • Singh, Ranveer
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Murrills House, 48 East Street, Portchester, Fareham, Hampshire, PO16 9XS, England

      IIF 1
    • C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, England

      IIF 2
    • C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hants, PO5 1DS, United Kingdom

      IIF 3
    • Printware Court, Cumberland Business Centre, Portsmouth, Hants, PO5 1DS, United Kingdom

      IIF 4
  • Singh, Ranveer
    British estate agent born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, England

      IIF 5
    • 67, Albert Road, Southsea, Hampshire, PO5 2SG, England

      IIF 6
  • Singh, Ranveer
    British lettings born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ency Associated Ltd, Cumberland Business Centre, Northumberland Road, Southsea, Hampshire, PO5 1DS, England

      IIF 7
  • Singh, Ranveer
    British property letting born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, England

      IIF 8
  • Singh, Ranveer
    British property lettings born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, England

      IIF 9 IIF 10
    • Ency Associates, Cumberland Business Centre, Northumberland Road, Southsea, Hampshire, PO5 1DS, England

      IIF 11
  • Singh, Ranveer
    British property rentals born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ency Associates Ltd, Cumberland Business Centre, Northumberland Road, Southsea, Hampshire, PO5 1DS, United Kingdom

      IIF 12
  • Singh, Ranveer
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • Justa House, 204-208, Holbrook Lane, Coventry, CV6 4DD, England

      IIF 13 IIF 14
    • Murrills House, 48 East Street, Portchester, Fareham, Hampshire, PO16 9XS, England

      IIF 15 IIF 16
    • The Armoury, Unit R1 Fort Wallington, Military Road, Fareham, Hampshire, PO16 8TT

      IIF 17
    • 2nd Floor, Gadd House, Arcadia Avenue, London, N3 2JU, England

      IIF 18
    • Ground Floor, Cooper House, 316 Regents Park Road, London, N3 2JX, United Kingdom

      IIF 19
    • C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hants, PO5 1DS, England

      IIF 20
    • 84 Lodge Road, Southampton, Hampshire, SO14 6RG, United Kingdom

      IIF 21
  • Singh, Ranveer
    British estate agent born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, England

      IIF 22
  • Singh, Ranveer
    British letting agent born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, England

      IIF 23
  • Singh, Ranveer
    British property developer born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • Mandair & Co, 84 Lodge Road, Southampton, SO14 6RG, England

      IIF 24
  • Singh, Ranveer
    British property lettings born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • Murrills House, 48 East Street, Portchester, Fareham, Hampshire, PO16 9XS, England

      IIF 25
  • Singh, Ranveer
    British property rentals born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Armoury, Unit R1, Fort Wallington, Fareham, Hampshire, PO16 8TT, England

      IIF 26
  • Mr Ranveer Singh
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, England

      IIF 27
    • C/o Ency Associates, Printware Court, Portsmouth, PO5 1DS, England

      IIF 28
    • Printware Court, Cumberland Business Centre, Portsmouth, PO5 1DS, United Kingdom

      IIF 29
  • Mr Ravneer Singh
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ency Associates Ltd, Cumberland Business Centre, Northumberland Road, Southsea, PO5 1DS, United Kingdom

      IIF 30
  • Singh, Ranveer
    British director born in August 1977

    Registered addresses and corresponding companies
    • 231a Chingford Mount Road, Chingford, London, E4 8LP

      IIF 31
  • Singh, Ranveer
    British

    Registered addresses and corresponding companies
    • C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, England

      IIF 32
  • Mr Ranveer Singh
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • Justa House, 204-208, Holbrook Lane, Coventry, CV6 4DD, England

      IIF 33 IIF 34
    • Murrills House, 48 East Street, Portchester, Fareham, Hampshire, PO16 9XS, England

      IIF 35
    • C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, England

      IIF 36 IIF 37 IIF 38
  • Singh, Ranveer

    Registered addresses and corresponding companies
    • 2nd Floor, Gadd House, Arcadia Avenue, London, N3 2JU, England

      IIF 42
child relation
Offspring entities and appointments
Active 19
  • 1
    12 West Links Tollgate, Chandlers Ford, Eastleigh, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    -1,278 GBP2023-06-30
    Officer
    2021-04-14 ~ now
    IIF 19 - director → ME
  • 2
    C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    -94,962 GBP2024-04-30
    Officer
    2024-07-05 ~ now
    IIF 2 - director → ME
  • 3
    The Armoury Unit R1 Fort Wallington, Military Road, Fareham, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2006-12-20 ~ dissolved
    IIF 17 - director → ME
  • 4
    C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    68,366 GBP2022-07-31
    Officer
    2017-07-31 ~ dissolved
    IIF 20 - director → ME
  • 5
    C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    243,611 GBP2023-06-30
    Officer
    2016-06-22 ~ now
    IIF 3 - director → ME
  • 6
    C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    545,880 GBP2023-12-31
    Officer
    2015-12-10 ~ now
    IIF 5 - director → ME
  • 7
    Ency Associates Ltd Cumberland Business Centre, Northumberland Road, Southsea, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,538 GBP2016-10-31
    Officer
    2015-10-26 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Murrills House 48 East Street, Portchester, Fareham, Hampshire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,071 GBP2024-02-29
    Officer
    2011-02-25 ~ dissolved
    IIF 1 - director → ME
  • 9
    Justa House, 204-208 Holbrook Lane, Coventry, England
    Corporate (3 parents)
    Equity (Company account)
    -54,187 GBP2023-09-30
    Person with significant control
    2019-09-20 ~ now
    IIF 34 - Has significant influence or controlOE
  • 10
    Ency Associates Ltd Cumberland Business Centre, Northumberland Road, Southsea, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-09-18 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 11
    Murrills House 48 East Street, Portchester, Fareham, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    -21,116 GBP2023-09-30
    Officer
    2020-09-04 ~ now
    IIF 15 - director → ME
  • 12
    Murrills House 48 East Street, Portchester, Fareham, Hampshire, England
    Corporate (3 parents)
    Officer
    2010-06-16 ~ now
    IIF 16 - director → ME
  • 13
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Corporate (3 parents)
    Officer
    2015-05-08 ~ now
    IIF 9 - director → ME
  • 14
    C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Corporate (2 parents)
    Officer
    2015-05-07 ~ now
    IIF 8 - director → ME
  • 15
    C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,359,175 GBP2024-02-29
    Officer
    2013-02-05 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Murrills House 48 East Street, Portchester, Fareham, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    25,298 GBP2024-03-31
    Officer
    2019-10-29 ~ now
    IIF 25 - director → ME
  • 17
    Ency Associated Ltd Cumberland Business Centre, Northumberland Road, Southsea, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2015-09-18 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Ency Associates Cumberland Business Centre, Northumberland Road, Southsea, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2015-09-18 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Mandair & Co, 84 Lodge Road, Southampton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -27,353 GBP2024-03-31
    Officer
    2020-01-17 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-12-09 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 14
  • 1
    C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    -94,962 GBP2024-04-30
    Officer
    2021-04-15 ~ 2022-09-26
    IIF 18 - director → ME
    2022-09-26 ~ 2022-10-18
    IIF 42 - secretary → ME
  • 2
    9 Vinnetrow Business Park, Vinnetrow Road, Chichester, West Sussex
    Dissolved corporate (2 parents)
    Officer
    2006-03-01 ~ 2007-06-14
    IIF 31 - director → ME
  • 3
    253 Portswood Road, Southampton
    Corporate (1 parent)
    Equity (Company account)
    -57,814 GBP2021-03-31
    Officer
    2014-08-31 ~ 2015-02-01
    IIF 6 - director → ME
  • 4
    C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    68,366 GBP2022-07-31
    Person with significant control
    2017-07-31 ~ 2023-11-29
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 5
    C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    243,611 GBP2023-06-30
    Person with significant control
    2016-06-22 ~ 2019-06-19
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    545,880 GBP2023-12-31
    Person with significant control
    2016-04-07 ~ 2024-09-03
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 7
    Justa House, 204-208 Holbrook Lane, Coventry, England
    Corporate (3 parents)
    Equity (Company account)
    -54,187 GBP2023-09-30
    Officer
    2019-09-20 ~ 2020-06-02
    IIF 13 - director → ME
  • 8
    Justa House, 204-208 Holbrook Lane, Coventry, England
    Corporate (2 parents)
    Equity (Company account)
    -129,056 GBP2023-09-30
    Officer
    2019-09-16 ~ 2020-06-02
    IIF 14 - director → ME
    Person with significant control
    2019-09-16 ~ 2019-09-17
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    84 Lodge Road, Southampton, Hampshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-01 ~ 2025-04-05
    IIF 21 - director → ME
  • 10
    Murrills House 48 East Street, Portchester, Fareham, Hampshire, England
    Corporate (3 parents)
    Person with significant control
    2019-12-17 ~ 2019-12-17
    IIF 35 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 11
    C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    638,882 GBP2024-05-31
    Officer
    2015-05-07 ~ 2021-07-21
    IIF 22 - director → ME
  • 12
    Murrills House 48 East Street, Portchester, Fareham, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    25,298 GBP2024-03-31
    Officer
    2013-03-08 ~ 2014-05-01
    IIF 26 - director → ME
  • 13
    DIRECT PROPERTY (SOUTHERN) LIMITED - 2016-07-14
    C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    359,151 GBP2024-01-31
    Officer
    2008-01-17 ~ 2021-10-12
    IIF 23 - director → ME
    2008-01-17 ~ 2022-10-18
    IIF 32 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-10-12
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 14
    Mandair & Co, 84 Lodge Road, Southampton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -27,353 GBP2024-03-31
    Officer
    2016-12-09 ~ 2020-01-17
    IIF 4 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.