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 Rajbir Singh Hundal

    Related profiles found in government register
  • Mr Rajbir Singh Hundal
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, College Road, Harrow, HA1 1BE, England

      IIF 1
    • icon of address Kimberley, Horton Road, Staines-upon-thames, TW19 6BQ, England

      IIF 2 IIF 3
    • icon of address Kimberly, Horton Road, Staines-upon-thames, TW19 6BQ, England

      IIF 4
  • Mr Raj Hundal
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, College Road, First Floor, Harrow, HA1 1BE, England

      IIF 5 IIF 6
  • Rajbir Hundal
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, College Road, Harrow, HA1 1BE, England

      IIF 7
    • icon of address Kimberley, Horton Road, Stanwell Moor, Surrey, TW19 6BQ, England

      IIF 8 IIF 9
  • Mr Rajbir Singh Hundal
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jsp Accountants Limited, First Floor, 10 College Road, Harrow, Middlsex, HA1 1BE, United Kingdom

      IIF 10
  • Hundal, Rajbir Singh
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kimberley, Horton Road, Staines-upon-thames, TW19 6BQ, England

      IIF 11 IIF 12
  • Hundal, Rajbir Singh
    British operations manager born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kimberly, Horton Road, Staines-upon-thames, TW19 6BQ, England

      IIF 13
  • Hundal, Raj
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, College Road, First Floor, Harrow, HA1 1BE, England

      IIF 14
  • Mr Raj Hundal
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 10 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 15
  • Hundal, Rajbir Singh
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jsp Accountants Limited, First Floor, 10 College Road, Harrow, Middlsex, HA1 1BE, United Kingdom

      IIF 16
    • icon of address Kimberley, Horton Road, Stanwell Moor, Surrey, TW19 6BQ, England

      IIF 17 IIF 18 IIF 19
    • icon of address Kimberley, Horton Road, Stanwell Moor, TW19 6BQ, United Kingdom

      IIF 20
  • Hundal, Rajbir Singh
    British entrepreneur born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kimberley, Horton Road, Staines-upon-thames, TW19 6BQ, England

      IIF 21
  • Hundal, Rajbir Singh
    British sportsman born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Cranbrook Road, Hounslow, Middlesex, TW4 7BW, United Kingdom

      IIF 22
  • Hundal, Raj
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 10 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 10 College Road, First Floor, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-06-30
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Kimberley, Horton Road, Staines-upon-thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Kimberly, Horton Road, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ dissolved
    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
  • 4
    icon of address Jsp Accountants Limited First Floor, 10 College Road, Harrow, Middlsex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Kimberley, Horton Road, Stanwell Moor, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-06-28 ~ dissolved
    IIF 8 - Has significant influence or control over the trustees of a trustOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Kimberley, Horton Road, Staines-upon-thames, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-08-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address First Floor, 10 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address Kimberley, Horton Road, Stanwell Moor, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-06-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    DECORIST LTD - 2019-07-10
    DFA CONSTRUCTION LTD - 2020-01-15
    GM HOMES-UK LTD - 2016-01-13
    icon of address 235a The Broadway, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,790 GBP2019-12-31
    Officer
    icon of calendar 2020-08-18 ~ 2020-12-14
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ 2020-12-14
    IIF 1 - Has significant influence or control OE
  • 2
    icon of address Flat 2 5 Kensington High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,280 GBP2019-05-31
    Officer
    icon of calendar 2020-11-15 ~ 2021-06-15
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ 2021-06-15
    IIF 6 - Has significant influence or control OE
  • 3
    icon of address 235a The Broadway, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-02-29
    Officer
    icon of calendar 2016-02-22 ~ 2020-12-14
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ 2020-12-14
    IIF 5 - Has significant influence or control OE

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.