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 Jasbir Harjun Singh Mandair

    Related profiles found in government register
  • Mr Jasbir Harjun Singh Mandair
    British born in February 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Post Office, Unit 1a, Gower Buildings, Burgess Road, Southampton, SO17 1TW, United Kingdom

      IIF 1
    • Postoffice, Unit 1a, Gower Building, Burgess Road, Southampton, SO17 1TW, United Kingdom

      IIF 2 IIF 3
    • Unit 1a, Gower Building, Burgess Road, Southampton, SO17 1TW, England

      IIF 4
    • Unit 1a, Gower Building, Burgess Road, Southampton, SO17 1TW, United Kingdom

      IIF 5
  • Mr Jasbir Singh Mandair
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Post Office, Gower Building, Unit 1a, Burgess Road, Southampton, SO17 1TW, United Kingdom

      IIF 6
    • Unit 1a, Gower Building, Burgess Road, Southampton, Hampshire, SO17 1TW, United Kingdom

      IIF 7
  • Mandair, Jasbir Harjun Singh
    British born in February 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Postoffice, Unit 1a, Gower Building, Burgess Road, Southampton, SO17 1TW, United Kingdom

      IIF 8 IIF 9
    • Unit 1a, Gower Building, Burgess Road, Southampton, SO17 1TW, England

      IIF 10
    • Unit 1a, Gower Building, Burgess Road, Southampton, SO17 1TW, United Kingdom

      IIF 11
  • Mandair, Jasbir Harjun Singh
    British director born in February 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Post Office, Unit 1a, Gower Buildings, Burgess Road, Southampton, Hampshire, SO17 1TW, United Kingdom

      IIF 12
  • Mr Jasbir Mandair
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Post Office, Unit 1a, Southampton, Hampshire, SO171TW, United Kingdom

      IIF 13
  • Mr Jasbir Singh Mandair
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 26, Leigh Road, Eastleigh, Hampshire, SO50 9DT

      IIF 14
    • 26, Leigh Road, Eastleigh, SO50 9DT, United Kingdom

      IIF 15 IIF 16 IIF 17
    • 4, Glenwood Avenue, Southampton, SO16 3QA, England

      IIF 19 IIF 20
    • International House (regus), Solent International Business Park, George Curl Way, Southampton, SO18 2RZ, England

      IIF 21 IIF 22 IIF 23
    • Unit 1 West Links, Tollgate Business Park, Chandlers Ford, Southampton, Hampshire, SO53 3TG, England

      IIF 24 IIF 25
    • 9, Oakwood Close, Winchester, SO21 2EB, United Kingdom

      IIF 26
  • Mandair, Jasbir Singh
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Juniper Berry, Upper Bugle Street, Castle Square, Southampton, SO14 2EE, England

      IIF 27
    • 9, Oakwood Close, Winchester, SO21 2EB, United Kingdom

      IIF 28
  • Mandair, Jasbir Singh
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1a, Gower Building, Burgess Road, Southampton, Hampshire, SO17 1TW, United Kingdom

      IIF 29
  • Mandair, Jasbir
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Post Office, Unit 1a, Southampton, Hampshire, SO17 1TW, United Kingdom

      IIF 30
  • Singh Mandair, Jasbir
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Post Office, Gower Building, Unit 1a, Burgess Road, Southampton, Hampshire, SO17 1TW, United Kingdom

      IIF 31
  • Mandair, Jasbir Singh
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mandair, Jasbir Singh
    British entrepreneur born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 26, Leigh Road, Eastleigh, Hampshire, SO50 9DT, England

      IIF 41
    • 26, Leigh Road, Eastleigh, Hampshire, SO50 9DT, United Kingdom

      IIF 42
    • 26, Leigh Road, Eastleigh, SO50 9DT, United Kingdom

      IIF 43 IIF 44 IIF 45
  • Mandair, Jasbir Singh
    British none born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3, Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, PO6 3TH, United Kingdom

      IIF 47
  • Mandair, Jasbir Singh
    British post master born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 26, Leigh Road, Eastleigh, SO50 9DT, United Kingdom

      IIF 48
    • Unit 1 West Links, Tollgate Business Park, Chandlers Ford, Southampton, Hampshire, SO53 3TG, England

      IIF 49
  • Mandair, Jasbir Singh
    British sub postmaster born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 26, Leigh Road, Eastleigh, SO50 9DT, United Kingdom

      IIF 50
  • Singh, Jasbir
    British postmaster born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 17, The Quadrangle, Eastleigh, Hampshire, SO50 4FX, United Kingdom

      IIF 51 IIF 52
    • 26, Leigh Road, Eastleigh, Hampshire, SO50 PDT, United Kingdom

      IIF 53
  • Mandair, Jasbir

    Registered addresses and corresponding companies
    • The Juniper Berry, Upper Bugle Street, Castle Square, Southampton, SO14 2EE, England

      IIF 54
child relation
Offspring entities and appointments
Active 24
  • 1
    C/o Post Office, Unit 1a Gower Buildings, Burgess Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-01-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2024-01-24 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    26 Leigh Road, Eastleigh, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2021-08-31
    Officer
    2020-08-18 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2020-08-18 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Unit 1 West Links Tollgate Business Park, Chandlers Ford, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2019-10-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2020-11-04 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    4 Glenwood Avenue, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,052 GBP2024-03-31
    Officer
    2021-03-05 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2021-03-05 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    26 Leigh Road, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-01-29 ~ dissolved
    IIF 42 - Director → ME
  • 6
    9 Oakwood Close, Winchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    938 GBP2024-10-31
    Officer
    2020-10-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-10-19 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 7
    Unit 1a, Gower Building, Burgess Road, Southampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-10-02 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    Postoffice, Unit 1a, Gower Building, Burgess Road, Southampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-11-08 ~ now
    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
  • 9
    26 Leigh Road, Eastleigh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -80,880 GBP2022-03-31
    Officer
    2019-03-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2019-03-08 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 10
    Unit 1 West Links Tollgate Business Park, Chandlers Ford, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2023-08-31
    Officer
    2019-08-01 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    26 Leigh Road, Eastleigh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -53,224 GBP2024-08-31
    Officer
    2020-08-25 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2020-08-25 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    International House (regus) Solent International Business Park, George Curl Way, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,200 GBP2024-02-28
    Officer
    2019-02-15 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2019-02-15 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 13
    Post Office, Unit 1a, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2017-10-30 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-10-30 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 14
    The Juniper Berry Upper Bugle Street, Castle Square, Southampton, England
    Active Corporate (2 parents)
    Officer
    2018-10-15 ~ now
    IIF 27 - Director → ME
    2018-10-15 ~ now
    IIF 54 - Secretary → ME
  • 15
    Unit 1a, Gower Building, Burgess Road, Southampton, England
    Active Corporate (2 parents)
    Officer
    2026-01-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2026-01-28 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    4 Glenwood Avenue, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,320 GBP2024-06-30
    Officer
    2019-06-21 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2019-06-21 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    C/o Post Office, Gower Building, Unit 1a, Burgess Road, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-07-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2022-07-12 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    26 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2013-02-19 ~ dissolved
    IIF 53 - Director → ME
  • 19
    International House (regus) Solent International Business Park, George Curl Way, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    40 GBP2022-04-30
    Officer
    2012-04-27 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2017-04-03 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    International House (regus) Solent International Business Park, George Curl Way, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,518 GBP2024-08-31
    Officer
    2021-08-11 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2021-08-11 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    Gaglani & Co Ltd, 26 Leigh Road, Eastleigh, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-06-29 ~ dissolved
    IIF 47 - Director → ME
  • 22
    Postoffice, Unit 1a, Gower Building, Burgess Road, Southampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-11-07 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 23
    Unit 1a, Gower Building, Burgess Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-23 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-07-23 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 24
    26 Leigh Road, Eastleigh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-09-30
    Officer
    2019-09-20 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2021-02-04 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    26 Leigh Road, Eastleigh, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -53,845 GBP2018-09-30
    Officer
    2016-09-16 ~ 2019-06-03
    IIF 50 - Director → ME
  • 2
    26 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2012-07-06 ~ 2012-07-06
    IIF 51 - Director → ME
    Person with significant control
    2016-04-16 ~ 2017-07-07
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    84 Honeysuckle Road, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2021-03-31
    Officer
    2018-02-26 ~ 2020-04-01
    IIF 45 - Director → ME
    2016-10-27 ~ 2017-11-20
    IIF 43 - Director → ME
  • 4
    15 Sirdar Road, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2016-10-27 ~ 2016-10-28
    IIF 41 - Director → ME
  • 5
    Menzies Llp, 4th Floor, 95 Gresham Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -949,265 GBP2018-03-31
    Officer
    2018-02-26 ~ 2018-02-28
    IIF 46 - Director → ME
    2016-10-27 ~ 2017-11-20
    IIF 44 - Director → ME
  • 6
    26 Leigh Road, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate
    Officer
    2011-11-14 ~ 2012-03-01
    IIF 52 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.