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

Singh, Jagdeesh

    Related profiles found in government register
  • Singh, Jagdeesh
    Malaysian business consultant born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Olympic House, 28 - 42 Clements Road, Ilford, IG1 1BA, England

      IIF 1
  • Singh, Jagdeesh
    Malaysian director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Westbourne Road, Marsh, Huddersfield, HD1 4LG, England

      IIF 2
    • icon of address Olympic House, 28-42 Clements Road, Ilford, Essex, IG1 1BA, England

      IIF 3
  • Singh, Jagdeesh
    Malaysian entrepreneur born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Olympic House, 28 - 42 Clements Road, Ilford, IG1 1BA, England

      IIF 4
  • Singh, Jagdeesh
    British entrepreneur born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4846, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, England

      IIF 5
  • Singh, Jagdeesh
    Malaysian business consultant born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Westbourne Road, Huddersfield, HD1 4LG, United Kingdom

      IIF 6
    • icon of address 93, Westbourne Road, Marsh, Huddersfield, West Yorkshire, HD1 4LG, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Singh, Jagdeesh
    Malaysian director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Hanby Close, Fenay Bridge, Huddersfield, HD8 0FE, United Kingdom

      IIF 10
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 11
    • icon of address 52, Perkins Road, Ilford, London, IG2 7NJ, United Kingdom

      IIF 12
    • icon of address 135, High Street, Tonbridge, Kent, TN9 1DD, England

      IIF 13
  • Singh, Jagdeesh
    Malaysian entrepreneur born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, High Street, Tonbridge, Kent, TN9 1DD, England

      IIF 14
  • Mr Jagdeesh Singh
    Malaysian born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Westbourne Road, Marsh, Huddersfield, HD1 4LG, England

      IIF 15
    • icon of address Olympic House, 28 - 42 Clements Road, Ilford, IG1 1BA, England

      IIF 16
    • icon of address Olympic House, 28-42 Clements Road, Ilford, Essex, IG1 1BA, England

      IIF 17
  • Singh, Jagdeesh
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 18
  • Mr Jagdeesh Singh
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4846, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, England

      IIF 19
  • Singh, Jagdeesh
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Fengate, Peterborough, Cambridgeshire, PE1 5BA, United Kingdom

      IIF 20
  • Singh, Jagdeesh
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Fengate, Peterborough, Cambridgeshire, PE1 5BA, United Kingdom

      IIF 21
    • icon of address 83, Halmer Gate, Spalding, Lincolnshire, PE11 2EL, United Kingdom

      IIF 22
  • Mr Jagdeesh Singh
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Halmer Gate, Spalding, Lincolnshire, PE11 2EL, United Kingdom

      IIF 23
  • Mr Jagdeesh Singh
    Malaysian born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Westbourne Road, Huddersfield, HD1 4LG, United Kingdom

      IIF 24 IIF 25
    • icon of address 93 Westbourne Road, Marsh, Huddersfield, West Yorkshire, HD1 4LG, United Kingdom

      IIF 26 IIF 27
    • icon of address Olympic House, 28 - 42 Clements Road, Ilford, IG1 1BA, England

      IIF 28
  • Mr Jagdeesh Singh
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 93 Westbourne Road Marsh, Huddersfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-02-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Olympic House, 28 - 42 Clements Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,793 GBP2025-03-31
    Officer
    icon of calendar 2017-07-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 3
    icon of address 93 Westbourne Road, Marsh, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -583 GBP2019-03-31
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 93 Westbourne Road, Marsh, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -135,941 GBP2023-09-30
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 93 Westbourne Road Marsh, Huddersfield, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,153 GBP2024-03-31
    Officer
    icon of calendar 2017-11-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Olympic House, 28-42 Clements Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,281 GBP2025-03-31
    Officer
    icon of calendar 2013-07-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Office 4846 58 Peregrine Road, Hainault, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    84,024 GBP2024-03-31
    Officer
    icon of calendar 2013-10-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 8
    icon of address 12 Cartel Close, Purfleet-on-thames, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 93 Westbourne Road, Marsh, Huddersfield, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,503 GBP2024-12-31
    Officer
    icon of calendar 2019-10-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 49 Fengate, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 20 - Director → ME
  • 11
    icon of address 83 Halmer Gate, Spalding, Lincolnshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-08-31
    Officer
    icon of calendar 2012-08-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 49 Fengate, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 21 - Director → ME
  • 13
    icon of address Olympic House, 28 - 42 Clements Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,948 GBP2025-03-31
    Officer
    icon of calendar 2014-07-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 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
Ceased 4
  • 1
    icon of address Olympic House, 28-42 Clements Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,281 GBP2025-03-31
    Officer
    icon of calendar 2012-03-20 ~ 2012-04-01
    IIF 12 - Director → ME
  • 2
    icon of address Office 4846 58 Peregrine Road, Hainault, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    84,024 GBP2024-03-31
    Officer
    icon of calendar 2011-10-10 ~ 2012-03-31
    IIF 11 - Director → ME
  • 3
    icon of address 135 High Street, Tonbridge, Kent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    20,985 GBP2017-04-30
    Officer
    icon of calendar 2013-07-01 ~ 2016-12-01
    IIF 14 - Director → ME
    icon of calendar 2012-05-15 ~ 2012-06-30
    IIF 13 - Director → ME
  • 4
    VJ SOFT LTD - 2018-07-16
    icon of address 1 Hill Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,512 GBP2020-03-31
    Officer
    icon of calendar 2012-03-20 ~ 2012-05-31
    IIF 10 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.