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 Jaswinder Singh

    Related profiles found in government register
  • Mr Jaswinder Singh
    Indian born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alpha House, 296 Kenton Road, Harrow, HA3 8DD, England

      IIF 1
    • icon of address 139, North Hyde Road, Hayes, UB3 4NR, England

      IIF 2
    • icon of address 58, Wood End Green Road, Hayes, UB3 2SL, United Kingdom

      IIF 3
    • icon of address Alpha House 646c, Kingsbury Road, London, NW9 9HN, United Kingdom

      IIF 4
    • icon of address 114-118, The Green, Southall, UB2 4BQ, England

      IIF 5
  • Mr Jaswinder Singh
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Pembroke Way, Hayes, UB3 1PZ, England

      IIF 6
    • icon of address 3, Pembroke Way, Hayes, Middlesex, UB3 1PZ, United Kingdom

      IIF 7
  • Mr Jaswinder Singh
    Portuguese born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jaswinder Singh
    Indian born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77a, Laburnum Road, Hayes, UB3 4JZ, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Unit 4, The Bridge Business Centre, Southall, Middlesex, UB2 4AY

      IIF 14
  • Baljinder Singh
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 690 Great West Road, Osterley Village, Isleworth, TW7 4PU, England

      IIF 15
  • Singh, Jaswinder
    Indian born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114-118, The Green, Southall, UB2 4BQ, England

      IIF 16
  • Singh, Jaswinder
    Indian business born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Wood End Green Road, Hayes, UB3 2SL, United Kingdom

      IIF 17
  • Singh, Jaswinder
    Indian business executive born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 The Bridge Business Centre, Bridge Road, Southall, UB2 4AY, United Kingdom

      IIF 18
  • Singh, Jaswinder
    Indian company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alpha House 646c, Kingsbury Road, Kingsbury, London, NW9 9HN, United Kingdom

      IIF 19
  • Jaswinder Singh
    Indian born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Bedfont Lane, Feltham, TW14 9BP, United Kingdom

      IIF 20
    • icon of address 77a, Laburnum Road, Hayes, UB3 4JZ, United Kingdom

      IIF 21
  • Mr Jaswinder Singh
    Italian born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Bloomfield Road, Tipton, DY4 9BS, England

      IIF 22
  • Mr Jaswinder Singh
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Wheaton Vale, Birmingham, B20 1AH, United Kingdom

      IIF 23
  • Sing, Jaswinder
    Indian company director born in May 1968

    Registered addresses and corresponding companies
    • icon of address 54 Whateley Road, Handsworth, Birmingham, B21 9JD

      IIF 24
  • Singh, Baljinder
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 690 Great West Road, Osterley Village, Isleworth, TW7 4PU, England

      IIF 25
  • Singh, Jaswinder
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Pembroke Way, Hayes, UB3 1PZ, England

      IIF 26
    • icon of address 3, Pembroke Way, Hayes, Middlesex, UB3 1PZ, United Kingdom

      IIF 27
  • Singh, Jaswinder
    British builder born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, North Hyde Road, Hayes, Middx, UB3 4NH, Uk

      IIF 28
  • Singh, Jaswinder
    British businessman born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Pembroke Way, Hayes, Middlesex, UB3 1PZ, England

      IIF 29
  • Singh, Jaswinder
    British consultant born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Pembroke Way, Hayes, UB3 1PZ, England

      IIF 30
    • icon of address Viglen House, 368 Alperton Lane, Wembley, Middlesex, HA0 1HD

      IIF 31
  • Singh, Jaswinder
    British transportation born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Pembroke Way, Hayes, Middlesex, UB3 1PZ, United Kingdom

      IIF 32
  • Singh, Jaswinder
    Portuguese born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 219, Newbury Lane, Oldbury, B69 1JQ, England

      IIF 33
  • Singh, Jaswinder
    Portuguese director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Baljinder Singh
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Station Masters' House, 168, Thornbury Road, Osterley Village, Isleworth, Middlesex, TW7 4QE, United Kingdom

      IIF 36
  • Singh, Jaswinder
    Indian born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Bedfont Lane, Feltham, Middlesex, TW14 9BP, United Kingdom

      IIF 37
    • icon of address Alpha House, 296 Kenton Road, Harrow, HA3 8DD, England

      IIF 38
    • icon of address 77a, Laburnum Road, Hayes, Middlesex, UB3 4JZ, England

      IIF 39
    • icon of address 77a, Laburnum Road, Hayes, Middlesex, UB3 4JZ, United Kingdom

      IIF 40
    • icon of address 57, Lawn Close, Datchet, Slough, SL3 9LA, England

      IIF 41
    • icon of address 6-7, Ellerton Walk, Wolverhampton, WV10 0UG, England

      IIF 42
  • Singh, Jaswinder
    Indian business born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77a, Laburnum Road, Hayes, Middlesex, UB3 4JZ, United Kingdom

      IIF 43
    • icon of address 77a, Laburnum Road, Hayes, UB3 4JZ, United Kingdom

      IIF 44
  • Singh, Jaswinder
    Indian businessman born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77a, Laburnum Road, Hayes, UB3 4JZ, England

      IIF 45
  • Singh, Jaswinder
    Indian director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139, North Hyde Road, Hayes, UB3 4NR, England

      IIF 46
    • icon of address 77a, Laburnum Road, Hayes, UB3 4JZ, England

      IIF 47
    • icon of address 77a, Laburnum Road, Hayes, UB3 4JZ, United Kingdom

      IIF 48
    • icon of address Alpha House, 646c Kingsbury Road, London, NW9 9HN, United Kingdom

      IIF 49
    • icon of address 37, Bloomfield Road, Tipton, West Midlands, DY4 9BS, United Kingdom

      IIF 50
  • Singh, Jaswinder
    Indian joint managing director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 177, Kingsley Road, Hounslow, TW3 4AS, United Kingdom

      IIF 51
  • Singh, Jaswinder
    Italian director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Bloomfield Road, Tipton, DY4 9BS, England

      IIF 52
  • Singh, Jaswinder
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Wheaton Vale, Birmingham, B20 1AH, United Kingdom

      IIF 53
  • Singh, Baljinder
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 690 Great West Road, Osterley Village, Isleworth, TW7 4PU

      IIF 54
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 6-7 Ellerton Walk, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -83,352 GBP2024-08-31
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 42 - Director → ME
  • 2
    icon of address Alpha House, 296 Kenton Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,245 GBP2024-03-31
    Officer
    icon of calendar 2012-03-05 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 37 Bloomfield Road, Tipton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-03 ~ dissolved
    IIF 50 - Director → ME
  • 4
    icon of address 37 Granville Road, Hayes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    580 GBP2019-09-30
    Officer
    icon of calendar 2017-04-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ dissolved
    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
  • 5
    icon of address 77a Laburnum Road, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 77a Laburnum Road, Hayes, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -107,551 GBP2024-06-30
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 15 Wheaton Vale, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    922 GBP2024-04-30
    Officer
    icon of calendar 2015-04-13 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 37 Bloomfield Road, Tipton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-07 ~ dissolved
    IIF 47 - Director → ME
  • 9
    icon of address 57 Lawn Close, Datchet, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    55,214 GBP2024-03-31
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 41 - Director → ME
  • 10
    icon of address 37 Bloomfield Road, Tipton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-19 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 16a Priors Gardens, Ruislip, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ 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
  • 12
    icon of address Unit 4 The Bridge Business Centre, Bridge Road, Southall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-24 ~ dissolved
    IIF 18 - Director → ME
  • 13
    icon of address 96 Trident House, 76 Station Road, Hayes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-04 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 3 Pembroke Way, Hayes, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,429 GBP2025-08-31
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    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
  • 15
    icon of address 183b Western Road, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-30 ~ dissolved
    IIF 45 - Director → ME
  • 16
    icon of address 158 North Hyde Road, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-11 ~ dissolved
    IIF 28 - Director → ME
  • 17
    icon of address 1 High Street, Weybridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ 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
  • 18
    icon of address 5 Pembroke Way, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-24 ~ dissolved
    IIF 29 - Director → ME
  • 19
    icon of address 219 Newbury Lane, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    94,518 GBP2024-06-30
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 20
    icon of address First Floor 690 Great West Road, Osterley Village, Isleworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2007-05-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-05-21 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 5 Pembroke Way, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-04 ~ dissolved
    IIF 32 - Director → ME
  • 22
    icon of address First Floor 690 Great West Road, Osterley Village, Isleworth
    Active Corporate (3 parents)
    Equity (Company account)
    159,946 GBP2023-11-30
    Officer
    icon of calendar 2016-11-04 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Alpha House, 646c Kingsbury Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-17 ~ dissolved
    IIF 49 - Director → ME
  • 24
    icon of address 114-118 The Green, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ 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
  • 25
    icon of address 54 Whateley Road, Handsworth, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-08 ~ dissolved
    IIF 24 - Director → ME
  • 26
    icon of address 139 North Hyde Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,586 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-11-08 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address 6-7 Ellerton Walk, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -83,352 GBP2024-08-31
    Officer
    icon of calendar 2016-08-12 ~ 2018-05-26
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ 2020-01-17
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Has significant influence or control OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Unit 4 The Bridge Business Centre, Southall, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -18,116 GBP2024-10-31
    Officer
    icon of calendar 2011-10-28 ~ 2018-05-16
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ 2018-05-16
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address Interchange House Howard Way, Newport Pagnell, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,021 GBP2020-07-31
    Officer
    icon of calendar 2015-07-14 ~ 2016-08-19
    IIF 51 - Director → ME
  • 4
    icon of address Ys Associates Ltd, Viglen House, 368 Alperton Lane, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-16 ~ 2010-06-20
    IIF 31 - Director → ME
  • 5
    icon of address 3 Pembroke Way, Hayes, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,429 GBP2025-08-31
    Officer
    icon of calendar 2022-03-25 ~ 2022-11-18
    IIF 30 - Director → ME
  • 6
    icon of address 219 Newbury Lane, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    94,518 GBP2024-06-30
    Officer
    icon of calendar 2020-06-16 ~ 2021-09-01
    IIF 34 - Director → ME
    icon of calendar 2022-03-01 ~ 2022-09-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ 2022-09-01
    IIF 10 - Ownership of shares – 75% or more OE
    icon of calendar 2020-06-16 ~ 2021-09-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 7
    icon of address 139 North Hyde Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,586 GBP2024-07-31
    Officer
    icon of calendar 2021-07-08 ~ 2021-07-08
    IIF 43 - Director → ME
    icon of calendar 2022-09-27 ~ 2025-06-23
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ 2021-07-08
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.