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

Chada, Jaspal Singh

    Related profiles found in government register
  • Chada, Jaspal Singh
    British

    Registered addresses and corresponding companies
  • Chada, Jaspal Singh
    British marketing director

    Registered addresses and corresponding companies
    • 9 Kiln Close, Calvert, Buckingham, Buckinghamshire, MK18 2FD

      IIF 6 IIF 7 IIF 8
  • Chada, Jaspal Singh
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spring Meadow Farm, Slapton Road, Little Billington, Leighton Buzzard, LU7 9BP, United Kingdom

      IIF 9
  • Chada, Jaspal Singh
    British commercial director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spring Meadow, Slapton Road, Little Billington, Leighton Buzzard, Bedfordshire, LU7 9BP, United Kingdom

      IIF 10
  • Chada, Jaspal Singh
    British marketing born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Kiln Close, Calvert, Buckingham, Buckinghamshire, MK18 2FD

      IIF 11
  • Chada, Jaspal Singh
    British marketing director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jaspal Singh Chada
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spring Meadow Farm, Slapton Road, Little Billington, Leighton Buzzard, LU7 9BP, United Kingdom

      IIF 20
    • Spring Meadow, Slapton Road, Little Billington, Leighton Buzzard, Bedfordshire, LU7 9BP

      IIF 21
    • Spring Meadow, Slapton Road, Little Billington, Leighton Buzzard, LU7 9GN, United Kingdom

      IIF 22
child relation
Offspring entities and appointments 15
  • 1
    BISCUIT INTERNATIONAL (UK) II LIMITED - now
    BISCUIT INTERNATIONAL (UK) LIMITED - 2023-12-22
    WALNUT TREE FOODS LIMITED
    - 2020-08-14 03478305
    Dukesway, Team Valley Trading Estate, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (28 parents)
    Officer
    2008-01-09 ~ 2009-07-08
    IIF 13 - Director → ME
  • 2
    BISCUIT INTERNATIONAL UK LIMITED - now
    NORTHUMBRIAN FINE FOODS LIMITED
    - 2023-12-22 04352824
    GLUTEN FREE LIMITED - 2003-12-09
    Dukesway, Team Valley, Gateshead, United Kingdom
    Active Corporate (34 parents)
    Officer
    2008-01-09 ~ 2009-07-08
    IIF 14 - Director → ME
  • 3
    BURTON'S ACQUISITIONS LIMITED
    - now 06125621
    METERFRONT LIMITED - 2007-03-08
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (19 parents)
    Officer
    2007-03-16 ~ 2010-06-28
    IIF 15 - Director → ME
    2007-03-16 ~ 2007-04-18
    IIF 7 - Secretary → ME
  • 4
    BURTON'S CONFECTIONERY LIMITED
    - now 04277917
    BURTON'S CONFECTIONARY LIMITED - 2001-11-05
    74-78 Victoria Street, St Albans, Herts
    Dissolved Corporate (16 parents)
    Officer
    2007-03-27 ~ 2007-07-11
    IIF 4 - Secretary → ME
  • 5
    BURTON'S FINANCE LIMITED
    - now 06125609
    FLIPWIND LIMITED - 2007-03-08
    74-78 Victoria Street, St Albans, Herts
    Dissolved Corporate (11 parents)
    Officer
    2007-03-16 ~ 2010-06-28
    IIF 17 - Director → ME
    2007-03-16 ~ 2007-04-18
    IIF 6 - Secretary → ME
  • 6
    BURTON'S FOODS (HOLDINGS) LIMITED
    - now 04072551
    EUBISCO LIMITED - 2001-06-25
    TRAYTHREAD LIMITED - 2000-10-23
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (34 parents, 4 offsprings)
    Officer
    2007-03-27 ~ 2010-06-28
    IIF 16 - Director → ME
    2007-03-27 ~ 2007-04-18
    IIF 2 - Secretary → ME
  • 7
    BURTON'S FOODS PENSION SCHEME TRUSTEES LIMITED
    - now 04168621
    EUBISCO PENSION SCHEME TRUSTEES LIMITED - 2001-07-03
    74-78 Victoria Street, St Albans, Herts
    Dissolved Corporate (34 parents)
    Officer
    2007-03-27 ~ 2007-07-11
    IIF 1 - Secretary → ME
  • 8
    BURTON'S HOLDINGS LIMITED
    - now 06125615
    COUCHCLIP LIMITED - 2007-03-08
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (27 parents, 1 offspring)
    Officer
    2007-03-16 ~ 2009-10-01
    IIF 18 - Director → ME
    2007-03-16 ~ 2007-07-11
    IIF 8 - Secretary → ME
  • 9
    BURTON'S INTEREST PURCHASER LIMITED
    - now 06946697
    CAROMCROWN LIMITED
    - 2009-09-17 06946697
    74-78 Victoria Street, St Albans, Hertfordshire
    Dissolved Corporate (7 parents)
    Officer
    2009-09-17 ~ 2010-06-28
    IIF 12 - Director → ME
  • 10
    FOX'S BURTON'S COMPANIES (FBC) UK LIMITED - now
    BURTON'S FOODS LIMITED
    - 2024-03-28 02086754 15579888... (more)
    THE HORIZON BISCUIT COMPANY LIMITED - 2001-09-03
    PREMIER LABORATORY SERVICES LIMITED - 1997-04-25
    CANTABRIAN PROPERTIES LIMITED - 1995-12-01
    CHIVERS HARTLEY LIMITED - 1993-11-30
    St Paul's House, 8-12 Warwick Lane, London, England
    Active Corporate (61 parents, 8 offsprings)
    Officer
    2004-02-16 ~ 2010-06-28
    IIF 19 - Director → ME
    2007-03-27 ~ 2007-07-11
    IIF 5 - Secretary → ME
  • 11
    INTERNATIONAL MARKETING SERVICES (UK) LIMITED
    08370997
    Spring Meadow Slapton Road, Little Billington, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2013-01-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 12
    SUNBIRD MARKETING SERVICES LIMITED
    14685370
    Spring Meadow Farm Slapton Road, Little Billington, Leighton Buzzard, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-02-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-02-23 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 13
    THE HORIZON BISCUIT COMPANY LIMITED
    - now 04200996 02086754
    BURTON'S FOODS LIMITED - 2001-09-03
    BESTBAKE FOODS LIMITED - 2001-06-04
    74-78 Victoria Street, St Albans, Herts
    Dissolved Corporate (18 parents)
    Officer
    2007-03-27 ~ 2007-07-11
    IIF 3 - Secretary → ME
  • 14
    THE PLANTS POWER COMPANY LTD
    11637531
    Spring Meadow Slapton Road, Little Billington, Leighton Buzzard, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-10-23 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    UNITED KINGDOM TEA & INFUSIONS ASSOCIATION LTD - now
    THE UNITED KINGDOM TEA COUNCIL LIMITED - 2014-01-22
    TEA COUNCIL LIMITED(THE)
    - 2005-10-31 00885183
    10 Bloomsbury Way, London, United Kingdom
    Active Corporate (91 parents)
    Officer
    2003-06-10 ~ 2004-03-23
    IIF 11 - 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.