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 Jandu

    Related profiles found in government register
  • Mr Ravinder Jandu
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38d, Holyhead Road, Birmingham, B21 0LS

      IIF 1
    • icon of address Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, B16 8PE, England

      IIF 2
  • Ravinder Jandu
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, B16 8PE, England

      IIF 3
  • Mr Gajender Singh
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Spring Parklands, Dudley, DY1 2DJ, United Kingdom

      IIF 4
    • icon of address Unit 10, Acorn Park, Vernon Road, Halesowen, Dudley, B62 8EG, United Kingdom

      IIF 5
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 6
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 7 IIF 8
    • icon of address 5, Fairclough Close, Northolt, UB5 6FL, England

      IIF 9 IIF 10
    • icon of address 1 Beasleys Yard, 126 High Street, Uxbridge, Middx, UB8 1JT

      IIF 11
  • Mr Ravinder Singh
    Indian born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Leys Road, Brierley Hill, DY5 3UL, England

      IIF 12
  • Mr Ravinder Jandu
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Holyhead Road, Handsworth, Birmingham, West Midlands, B21 0LS, United Kingdom

      IIF 13
    • icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 14
    • icon of address C/o Freeman Bookkeeping And Accounts Ltd, 61 Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 15 IIF 16
    • icon of address 388, Chester Road North, Sutton Coldfield, B73 6RH, England

      IIF 17
  • Jandu, Ravinder
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 18
  • Jandu, Ravinder
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38d, Holyhead Road, Birmingham, B21 0LS, England

      IIF 19
    • icon of address Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, B16 8PE, England

      IIF 20
  • Mrs Jyoti Singh
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Spring Parklands, Dudley, DY1 2DJ, England

      IIF 21
    • icon of address 5, Fairclough Close, Northolt, UB5 6FL, United Kingdom

      IIF 22
  • Mrs Jyoti Singh
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Fairclough Close, Northolt, UB5 6FL, England

      IIF 23
  • Singh, Jyoti
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Spring Parklands, Dudley, DY1 2DJ, England

      IIF 24
  • Singh, Jyoti
    British business born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Fairclough Close, Northolt, UB5 6FL, England

      IIF 25
  • Singh, Jyoti
    British service born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Fairclough Close, Northolt, Middlesex, UB5 6FL, England

      IIF 26
  • Mr Gajender Singh
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Fairclough Close, Northolt, Northolt, Middx, UB5 6FL, England

      IIF 27
  • Singh, Gajender
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Spring Parklands, Dudley, DY1 2DJ, United Kingdom

      IIF 28 IIF 29
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 30
  • Singh, Gajender
    British business born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Gajender
    British business/service born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Fairclough Close, Northolt, Middlesex, UB5 6FL, England

      IIF 40
  • Singh, Gajender
    British service born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Fairclough Close, Northolt, Middlesex, UB5 6FL, England

      IIF 41
  • Singh, Ravinder
    Indian business born in August 1982

    Resident in United Kingdom

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

      IIF 42
  • Singh, Ravinder
    Indian self employed born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Leys Road, Brierley Hill, DY5 3UL, England

      IIF 43
  • Singh, Ravinder
    Indian business born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Fairclough Close, Northolt, Middlesex, UB5 6FL, England

      IIF 44
  • Jandu, Ravinder
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Hollyhead Road, Handsworth, Birmingham, B21 0LS, United Kingdom

      IIF 45
    • icon of address 38 Holyhead Road, Handsworth, Birmingham, West Midlands, B21 0LS, United Kingdom

      IIF 46
    • icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 47
    • icon of address C/o Freeman Bookkeeping And Accounts Ltd, 61 Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 48 IIF 49
    • icon of address 388, Chester Road North, Sutton Coldfield, B73 6RH, England

      IIF 50
  • Jandu, Ravinder
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Holyhead Road, Handsworth, Birmingham, West Midlands, B21 0LS, United Kingdom

      IIF 51
  • Mr Ravinder Singh
    Indian born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Birstall Meadow Road, Birstall, Leicester, LE4 3EY, England

      IIF 52
    • icon of address 17, Shearer Close, Leicester, LE4 7TQ, England

      IIF 53
  • Singh, Ravinder
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 388, Chester Road North, Sutton Coldfield, West Midlands, B73 6RH, England

      IIF 54
  • Singh, Rav
    Bitish Indian salesman born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Sandwell Road, Birmingham, B21 8PD, England

      IIF 55
  • Singh, Ravinder
    Indian business/service born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Fairclough Close, Northolt, Middlesex, UB5 6FL, England

      IIF 56
  • Singh, Ravinder
    Indian born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Birstall Meadow Road, Birstall, Leicester, LE4 3EY, England

      IIF 57 IIF 58
  • Singh, Ravinder
    Indian company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, 17 Shearer Close, Leicester, LE4 7TQ, United Kingdom

      IIF 59
  • Singh, Ravinder
    Indian director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Shearer Close, Leicester, LE4 7TQ, England

      IIF 60
  • Singh, Gajender

    Registered addresses and corresponding companies
    • icon of address 5, Fairclough Close, Northolt, Middlesex, UB5 6FL, England

      IIF 61
  • Singh, Ravinder

    Registered addresses and corresponding companies
    • icon of address 17 Shearer Close, Leicester, LE4 7TQ, England

      IIF 62
    • icon of address 5, Fairclough Close, Northolt, Middlesex, UB5 6FL, England

      IIF 63
  • Singh, Jyoti

    Registered addresses and corresponding companies
    • icon of address 5, Fairclough Close, Northolt, Middlesex, UB5 6FL, England

      IIF 64 IIF 65
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address C/o Freeman Bookkeeping And Accounts Ltd, 61 Bridge Street, Kington, Herefordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Unit 10 Unit 10, Acorn Park, Vernon Road, Halsowen, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,076 GBP2023-07-31
    Officer
    icon of calendar 2011-06-24 ~ now
    IIF 29 - Director → ME
    icon of calendar 2020-06-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    130,106 GBP2024-03-31
    Officer
    icon of calendar 2017-12-13 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address 5 Fairclough Close, Northolt, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-24 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2011-01-24 ~ dissolved
    IIF 61 - Secretary → ME
  • 5
    icon of address 5 Fairclough Close, Northolt, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 39 - Director → ME
  • 6
    icon of address 38 Holyhead Road Handsworth, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    919,101 GBP2024-02-28
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 46 - Director → ME
  • 7
    icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,777 GBP2024-03-31
    Officer
    icon of calendar 2018-06-18 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 5 Fairclough Close, Northolt, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 35 - Director → ME
  • 9
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 5 Fairclough Close, Northolt, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-23 ~ dissolved
    IIF 36 - Director → ME
  • 11
    icon of address 2 Spring Parklands, Dudley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Suite 1 38 Holyhead Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-14 ~ dissolved
    IIF 55 - Director → ME
  • 14
    icon of address 1 Beasleys Yard, 126 High Street, Uxbridge, Middx
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    94,299 GBP2015-09-30
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-06-05 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 175 Birstall Meadow Road, Birstall, Leicester, England
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 57 - Director → ME
  • 16
    icon of address 161 Birstall Meadow Road, Birstall, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 17
    R K SOCIAL ENTERPRISE LIMITED - 2015-06-05
    R R SOCIAL ENTERPRISE LIMITED - 2022-03-04
    icon of address 1st Floor Suite 4, Alexander House Waters Edge Business Park, Campbell Rd, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,275 GBP2021-07-31
    Officer
    icon of calendar 2014-07-29 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2014-07-29 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    IIF 53 - Has significant influence or control over the trustees of a trustOE
    IIF 53 - Has significant influence or control as a member of a firmOE
    IIF 53 - Has significant influence or controlOE
  • 18
    icon of address 38d Holyhead Road, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28,125 GBP2019-03-31
    Officer
    icon of calendar 2010-03-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 5 Fairclough Close, Northolt, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-23 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 77 Leys Road, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,045 GBP2023-07-31
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,742 GBP2024-06-30
    Officer
    icon of calendar 2012-06-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-02-05 ~ now
    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
    IIF 6 - Right to appoint or remove directorsOE
  • 22
    icon of address 2 Spring Parklands, Dudley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2021-03-19 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 23
    icon of address C/o Freeman Bookkeeping And Accounts Ltd, 61 Bridge Street, Kington, Herefordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Unit 10 Acorn Park, Vernon Road, Halesowen, Dudley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-08 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 25
    TURTLE TEK LIMITED - 2021-05-26
    icon of address 388 Chester Road North, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2022-05-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ 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
Ceased 9
  • 1
    icon of address Unit 10 Unit 10, Acorn Park, Vernon Road, Halsowen, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,076 GBP2023-07-31
    Officer
    icon of calendar 2011-01-19 ~ 2011-09-16
    IIF 44 - Director → ME
    icon of calendar 2010-07-05 ~ 2020-05-31
    IIF 26 - Director → ME
    icon of calendar 2010-12-01 ~ 2019-05-27
    IIF 56 - Director → ME
    icon of calendar 2010-07-05 ~ 2011-03-31
    IIF 41 - Director → ME
    icon of calendar 2010-07-05 ~ 2011-03-31
    IIF 64 - Secretary → ME
    icon of calendar 2011-03-14 ~ 2020-05-31
    IIF 65 - Secretary → ME
    icon of calendar 2011-03-31 ~ 2011-06-24
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-11-01 ~ 2019-11-01
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-30 ~ 2023-09-07
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ 2023-09-11
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    130,106 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-12-13 ~ 2025-10-15
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    icon of address 38 Holyhead Road Handsworth, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    919,101 GBP2024-02-28
    Officer
    icon of calendar 2021-02-12 ~ 2022-07-20
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ 2021-06-18
    IIF 13 - Has significant influence or control OE
  • 5
    icon of address Suite 1 38 Holyhead Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-08 ~ 2016-06-15
    IIF 54 - Director → ME
  • 6
    icon of address 1 Beasleys Yard, 126 High Street, Uxbridge, Middx
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    94,299 GBP2015-09-30
    Officer
    icon of calendar 2014-09-08 ~ 2016-11-07
    IIF 25 - Director → ME
  • 7
    LION HEART SECRUITY SERVICES LIMITED - 2011-08-08
    icon of address 170 Upper New Walk, Leicester
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,619 GBP2024-05-31
    Officer
    icon of calendar 2014-05-01 ~ 2015-01-26
    IIF 59 - Director → ME
  • 8
    icon of address 11 Portland Road Edgbaston, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,529 GBP2024-07-10
    Officer
    icon of calendar 2021-02-12 ~ 2021-12-21
    IIF 45 - Director → ME
  • 9
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,742 GBP2024-06-30
    Officer
    icon of calendar 2020-04-15 ~ 2020-06-08
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ 2024-12-01
    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.