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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Parm Singh Rakar

    Related profiles found in government register
  • Mr Parm Singh Rakar
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Hollywood House, 76 Hollywood Lane, Wainscott, Rochester, Kent, ME3 8AR

      IIF 1
  • Mr Parmjit Singh Rakar
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 152, Robin Hood Lane, Chatham, ME5 9LB, England

      IIF 2
    • 27, Barleymow Close, Walderslade, Chatham, Kent, ME5 8JZ, United Kingdom

      IIF 3
    • Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, United Kingdom

      IIF 4
    • 3-5, London Road, Rainham, Gillingham, Kent, ME8 7RG, England

      IIF 5
    • 5, London Road, Rainham, Gillingham, Kent, ME8 7RG, United Kingdom

      IIF 6
    • Eagle House, Stonebridge Road, Eagle Way, Northfleet, Gravesend, Kent, DA11 9BJ, England

      IIF 7 IIF 8
  • Mr Parmjit Rakar
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 27, Barleymow Close, Walderslade, Chatham, Kent, ME5 8JZ, United Kingdom

      IIF 9
  • Rakar, Parmjit Singh
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 152, Robin Hood Lane, Chatham, Kent, ME5 9LB, United Kingdom

      IIF 10
    • 2 Scarlett Close, Chatham, Kent, ME5 8LE

      IIF 11
    • 3-5, London Road, Rainham, Gillingham, Kent, ME8 7RG, England

      IIF 12
    • 5, London Road, Rainham, Gillingham, Kent, ME8 7RG, United Kingdom

      IIF 13
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14 IIF 15
  • Rakar, Parmjit Singh
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX

      IIF 16
    • 5, London Road, Rainham, Gillingham, Kent, ME8 7RG, England

      IIF 17
    • 5, London Road, Rainham, Gillingham, Kent, ME8 7RG, United Kingdom

      IIF 18
    • 71 - 75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 19
    • 71- 75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 20
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 21 IIF 22 IIF 23
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24 IIF 25
    • 75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
  • Rakar, Parmjit Singh
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 152, Robin Hood Lane, Chatham, ME5 9LB, England

      IIF 27
    • 20, Emily Road, Chatham, Kent, ME5 7LF, England

      IIF 28
    • 20, Emily Road, Chatham, Kent, ME5 7LF, United Kingdom

      IIF 29
    • 27, Barleymow Close, Walderslade, Chatham, Kent, ME5 8JZ, United Kingdom

      IIF 30 IIF 31
    • Eagle House, Stonebridge Road, Eagle Way, Northfleet, Gravesend, Kent, DA11 9BJ, England

      IIF 32
    • 76, Hollywood Lane, Wainscott, Rochester, Kent, ME3 8AR, United Kingdom

      IIF 33
  • Rakar, Parmjit Singh
    British self employed born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Eagle House, Stonebridge Road, Eagle Way, Northfleet Gravesend, Kent, DA11 9BJ, England

      IIF 34
  • Rakar, Parmjit Singh
    British

    Registered addresses and corresponding companies
    • 2 Scarlett Close, Chatham, Kent, ME5 8LE

      IIF 35
child relation
Offspring entities and appointments 25
  • 1
    24/7 GYM LIMITED
    07331822
    152 Robin Hood Lane, Chatham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2010-07-30 ~ 2022-07-01
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-01-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    ACTIVE LIFESTYLE LIMITED
    12122415
    5 London Road, Rainham, Gillingham, Kent, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    2020-12-12 ~ now
    IIF 13 - Director → ME
  • 3
    DIEM (INTERNATIONAL) LIMITED
    11664181
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2020-12-12 ~ dissolved
    IIF 14 - Director → ME
  • 4
    DRLB UK LIMITED
    12095668
    5 London Road, Rainham, Gillingham, Kent, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2019-07-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-07-10 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    J & R CORPORATION LIMITED
    05286083
    Unit B Endeavour Park, London Road, Addington West Malling, Kent, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2004-11-15 ~ 2011-03-02
    IIF 11 - Director → ME
    2004-11-15 ~ 2011-03-02
    IIF 35 - Secretary → ME
  • 6
    JB ESTATE MANAGEMENT LIMITED
    12814224
    3-5 London Road, Rainham, Gillingham, Kent, England
    Active Corporate (4 parents)
    Officer
    2020-08-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-01-01 ~ now
    IIF 5 - Has significant influence or control OE
    2020-08-14 ~ 2021-08-01
    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
  • 7
    JINGLES SUPPORT HOMES LIMITED
    07726115
    Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Officer
    2011-08-02 ~ 2014-02-03
    IIF 33 - Director → ME
  • 8
    JP EXPORTS (UK) LIMITED
    08660776
    10 Harmer Street, Gravesend, Kent
    Dissolved Corporate (2 parents)
    Officer
    2013-08-22 ~ dissolved
    IIF 29 - Director → ME
  • 9
    R & D FITNESS LIMITED
    08265809
    Unit B Endeavour Park, London Road, Addington West Malling, Kent, England
    Active Corporate (3 parents)
    Officer
    2012-10-23 ~ 2019-09-01
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-01
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    SF CANARY WHARF LIMITED
    10717268
    22 Marsh Wall, Canary Wharf, London, England
    Liquidation Corporate (4 parents)
    Officer
    2017-04-08 ~ 2017-09-27
    IIF 28 - Director → ME
    Person with significant control
    2017-04-08 ~ 2017-09-27
    IIF 7 - Has significant influence or control over the trustees of a trust OE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 11
    SF CHATHAM LIMITED
    07372633
    Unit B Endeavour Park, London Road, Addington West Malling, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2012-04-25 ~ 2021-11-11
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-04
    IIF 1 - Ownership of shares – 75% or more OE
  • 12
    SF GILLINGHAM LTD
    10480444
    27 Barleymow Close, Walderslade, Chatham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Has significant influence or control as a member of a firm OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 13
    SF SITTINGBOURNE LTD
    10480415
    27 Barleymow Close, Walderslade, Chatham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-15 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 14
    TD LIFESTYLE 1801 LIMITED
    11411013 11685589... (more)
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-12-12 ~ dissolved
    IIF 24 - Director → ME
  • 15
    TD LIFESTYLE 1802 LIMITED
    - now 11380120 11691560... (more)
    TD LIFESTYLE REAL ESTATE HOLDING LIMITED - 2018-12-21
    152 Robin Hood Lane, Chatham, Kent, United Kingdom
    Liquidation Corporate (5 parents)
    Officer
    2020-12-12 ~ now
    IIF 10 - Director → ME
  • 16
    TD LIFESTYLE 1803 LIMITED
    11663592 11380120... (more)
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-12-12 ~ dissolved
    IIF 22 - Director → ME
  • 17
    TD LIFESTYLE 1901 LIMITED
    11685589 11691560... (more)
    71 - 75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-12-12 ~ dissolved
    IIF 19 - Director → ME
  • 18
    TD LIFESTYLE 1902 LIMITED
    11691560 12112813... (more)
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-12-12 ~ dissolved
    IIF 25 - Director → ME
  • 19
    TD LIFESTYLE 1903 LIMITED
    11862001 11685589... (more)
    75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-12-12 ~ dissolved
    IIF 26 - Director → ME
  • 20
    TD LIFESTYLE 1904 LIMITED
    12112813 11685589... (more)
    71- 75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-12-12 ~ dissolved
    IIF 20 - Director → ME
  • 21
    TD LIFESTYLE DIGITAL LIMITED
    13225928
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-02-25 ~ dissolved
    IIF 21 - Director → ME
  • 22
    TD LIFESTYLE HOLDINGS PLC
    - now 12095663
    TD LIFESTYLE HOLDINGS LIMITED - 2020-10-28
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (5 parents)
    Officer
    2020-12-12 ~ dissolved
    IIF 23 - Director → ME
  • 23
    TD LIFESTYLE INVESTMENTS LIMITED
    12095699
    5 London Road, Rainham, Gillingham, Kent, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2020-12-12 ~ dissolved
    IIF 17 - Director → ME
  • 24
    TD LIFESTYLE PLC
    11242870 11691560... (more)
    Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (5 parents, 10 offsprings)
    Officer
    2020-12-12 ~ dissolved
    IIF 16 - Director → ME
  • 25
    UFC GYM UK LIMITED
    11741834
    4385, 11741834 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2020-12-12 ~ now
    IIF 15 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.