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 Ravinder Singh

    Related profiles found in government register
  • Mr Ravinder Singh
    Indian born in April 2021

    Resident in England

    Registered addresses and corresponding companies
    • 225, Penn Road, Wolverhampton, WV4 5TT, England

      IIF 1
  • Mr Ravinder Singh
    Indian born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 99, Green Lane, Hounslow, TW4 6BW, England

      IIF 2
  • Mr Ravinder Singh
    Italian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 3
    • 14, Teme Grove, Willenhall, WV13 2SE, England

      IIF 4
    • 225, Penn Road, Wolverhampton, WV4 5TT, England

      IIF 5
  • Mr Ravinder Singh
    Italian born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 22 Napier Road, Wolverhampton, WV2 3DU, England

      IIF 6
  • Mr Ravinder Singh
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mansel Close, Slough, SL2 5UG, England

      IIF 7
    • 30, The Frithe, Slough, Berkshire, SL2 5ST, England

      IIF 8
    • 30, The Frithe, Slough, SL2 5ST, England

      IIF 9
    • 30 The Frithe Slough, Slough, Berkshire, SL2 5ST, England

      IIF 10
  • Mrs Ravinder Kaur Singh
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW

      IIF 11 IIF 12
    • Unit 6, Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW, England

      IIF 13
    • 138, Whitaker Road, Derby, DE23 6AP, England

      IIF 14
    • 15, Angelica Close, Derby, DE23 1NJ, United Kingdom

      IIF 15
    • 15, Angelica Close, Littleover, Derby, Derbyshire, DE23 1NJ, England

      IIF 16
    • 15, Angelica Close, Littleover, Derby, Derbyshire, DE23 1NJ, United Kingdom

      IIF 17
    • 20, Royal Scot Road, Pride Park, Derby, DE24 8AJ, United Kingdom

      IIF 18
    • 137 Manor Road, Derby, Derbyshire, DE23 6BU

      IIF 19
  • Singh, Ravinder
    Indian builder born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 11 Dormers Wells House, Larch Crescent, Hayes, Middlesex, UB4 9DW, United Kingdom

      IIF 20 IIF 21
  • Singh, Ravinder
    Italian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 14, Teme Grove, Willenhall, WV13 2SE, England

      IIF 22
  • Singh, Ravinder
    Italian director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 225, Penn Road, Wolverhampton, WV4 5TT, England

      IIF 23
  • Singh, Ravinder
    Italian general manager born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 24
  • Singh, Ravinder
    Italian sales director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Office 1205, High Road, Romford, RM6 6AX, England

      IIF 25
  • Singh, Ravinder
    Italian born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 22 Napier Road, Wolverhampton, WV2 3DU, England

      IIF 26
  • Mr Ravinder Singh
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, St. Andrews Grove, Luton, Bedfordshire, LU3 1FE, United Kingdom

      IIF 27
    • 2, St. Andrews Grove, Luton, LU3 1FE, England

      IIF 28
  • Mr Ravinder Singh
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, St. Andrews Grove, Luton, LU3 1FE, United Kingdom

      IIF 29
  • Singh, Ravinder Kaur
    British company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 15 Angelica Close, Angelica Close, Littleover, Derby, DE23 1NJ, United Kingdom

      IIF 30
    • 15, Angelica Close, Derby, DE23 1NJ, United Kingdom

      IIF 31
    • 15 Angelica Close, Littleover, Derby, DE23 1NJ, England

      IIF 32
    • 15, Angelica Close, Littleover, Derby, Derbyshire, DE23 1NJ, England

      IIF 33
    • 20, Royal Scot Road, Pride Park, Derby, DE24 8AJ, England

      IIF 34
  • Singh, Ravinder Kaur
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW

      IIF 35 IIF 36
    • Unit 6, Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW, England

      IIF 37 IIF 38 IIF 39
    • Unit 6, Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW, United Kingdom

      IIF 41
    • 15, Angelica Close, Littleover, Derby, Derbyshire, DE23 1NJ

      IIF 42
    • 20, Royal Scot Road, Pride Park, Derby, DE24 8AJ, United Kingdom

      IIF 43
    • 15, Angelica Close, Littleover, Derbyshire, DE23 1NJ, England

      IIF 44
  • Singh, Ravinder Kaur
    British self employed born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 15 Angelica Close, Littleover, Derby, Derbyshire, DE23 1NJ, United Kingdom

      IIF 45
  • Singh, Ravinder
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mansel Close, Slough, SL2 5UG, England

      IIF 46
    • 30, The Frithe, Slough, Berkshire, SL2 5ST, England

      IIF 47
    • 30, The Frithe, Slough, SL2 5ST, England

      IIF 48
    • 30 The Frithe Slough, Slough, Berkshire, SL2 5ST, England

      IIF 49
  • Singh, Ravinder

    Registered addresses and corresponding companies
    • 20, Royal Scot Road, Pride Park, Derby, DE24 8AJ, England

      IIF 50
    • 137 Manor Road, Derby, Derbyshire, DE23 6BU

      IIF 51
  • Singh, Ravinder
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, St. Andrews Grove, Luton, Bedfordshire, LU3 1FE, United Kingdom

      IIF 52
  • Singh, Ravinder
    British carpenter born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, St. Andrews Grove, Luton, LU3 1FE, England

      IIF 53
  • Singh, Ravinder
    British company director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 453, Burton Road, Littleover, Derby, DE23 6FL, United Kingdom

      IIF 54
  • Singh, Ravinder
    British project manager born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, St. Andrews Grove, Luton, LU3 1FE, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 17
  • 1
    20 Royal Scot Road, Derby, England
    Dissolved Corporate (3 parents)
    Officer
    2019-01-16 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2019-01-16 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    14 Teme Grove, Willenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,347 GBP2023-12-31
    Officer
    2021-12-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-12-20 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2016-10-25 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-10-25 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    2 St. Andrews Grove, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-04 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2025-09-04 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    15 Angelica Close Littleover, Derby, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-16 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2017-06-16 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    15 Angelica Close Littleover, Derbyshire, Derby, England
    Dissolved Corporate (3 parents)
    Officer
    2017-05-16 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    2014-10-15 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    30 The Frithe, Slough, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    64,104 GBP2021-08-31
    Officer
    2019-08-26 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2019-08-26 ~ 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
  • 9
    11 Dormers Wells House, Larch Crescent, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-08 ~ dissolved
    IIF 20 - Director → ME
  • 10
    2 St. Andrews Grove, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 11
    33 Rosemary Crescent West, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,048 GBP2024-05-31
    Officer
    2022-05-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-05-16 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 12
    The Stores, High Street, Blagdon, Blagdon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-21 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    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
  • 13
    4385, 13052508 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    244,654 GBP2021-12-31
    Officer
    2020-12-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-12-01 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 14
    20 Mansel Close, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,559 GBP2024-06-30
    Officer
    2018-06-22 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2018-06-22 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 15
    3rd Floor 207 Regent Street 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-08 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    30 The Frithe, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,700 GBP2021-10-31
    Officer
    2020-10-26 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2020-10-26 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 17
    BAJWA’S SPECIAL TANDOORI UK LTD - 2025-05-13
    34 The Frithe, Slough, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,314 GBP2024-04-30
    Officer
    2025-05-08 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2025-05-08 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    HORIZON CARE (DERBY) HOLDINGS LIMITED - 2018-02-05
    A & A (DERBY) LTD - 2017-09-06
    CARE FOR LIFE (DERBY) LTD - 2017-06-19
    4 Dulwich Road, Mackworth, Derby, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-20 ~ 2018-11-23
    IIF 39 - Director → ME
    Person with significant control
    2018-02-02 ~ 2018-11-23
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    4385, 12413999 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    503,351 GBP2022-01-31
    Officer
    2022-06-25 ~ 2022-08-10
    IIF 25 - Director → ME
  • 3
    The Town House, 123-125 Green Lane, Derby, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,982 GBP2024-08-31
    Officer
    2018-11-01 ~ 2019-01-08
    IIF 34 - Director → ME
    2018-10-22 ~ 2019-01-08
    IIF 50 - Secretary → ME
  • 4
    FIRST CHOICE HOTEL&SPA LIMITED - 2021-07-05
    15 Angelica Close, Littleover, Derby, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2018-06-11 ~ 2018-11-13
    IIF 54 - Director → ME
  • 5
    138 Whitaker Road, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,377 GBP2018-12-31
    Officer
    2019-01-15 ~ 2019-04-01
    IIF 38 - Director → ME
    Person with significant control
    2019-04-24 ~ 2020-06-19
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    LIVLIFE (DARLINGTON) LIMITED - 2014-08-06
    LIVLIFE (DERBY) LIMITED - 2014-05-21
    St Helens House, King Street, Derby
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -224,521 GBP2017-03-31
    Officer
    2011-08-18 ~ 2012-03-02
    IIF 44 - Director → ME
    2017-08-03 ~ 2017-08-03
    IIF 36 - Director → ME
  • 7
    1 Prospect House, Pride Park, Derby
    Dissolved Corporate (1 parent)
    Equity (Company account)
    261,354 GBP2017-03-31
    Officer
    2009-03-01 ~ 2012-01-03
    IIF 42 - Director → ME
    2017-08-03 ~ 2018-02-09
    IIF 40 - Director → ME
    2018-03-02 ~ 2018-03-13
    IIF 37 - Director → ME
    2009-03-01 ~ 2017-05-12
    IIF 51 - Secretary → ME
    Person with significant control
    2018-03-02 ~ 2018-03-13
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    453 Burton Road, Littleover, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-22 ~ 2018-11-06
    IIF 30 - Director → ME
  • 9
    TRIDENT CARE HOMES LIMITED - 2007-05-21
    Suite 2 2nd Floor, Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,039,900 GBP2016-03-31
    Officer
    2017-03-24 ~ 2017-05-12
    IIF 35 - Director → ME
  • 10
    SMART STAIRS & JOINERY LTD - 2016-01-26
    MASTERS OF LOFT & EXTENSIONS LTD - 2015-12-21
    4 Dawley Road, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    46,756 GBP2018-05-31
    Officer
    2015-05-12 ~ 2019-07-01
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    Unit 4c Charles Holland Street, Willenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,763,886 GBP2024-06-30
    Officer
    2021-06-18 ~ 2021-11-17
    IIF 23 - Director → ME
    Person with significant control
    2021-06-18 ~ 2021-06-18
    IIF 1 - Ownership of shares – 75% or more OE
    2021-06-18 ~ 2021-11-17
    IIF 5 - Ownership of shares – 75% or more 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.