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, Jagdeep

    Related profiles found in government register
  • Singh, Jagdeep
    Indian administrator born in December 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/1, 24 Elizabeth Street, Glasgow, G51 1AG, Scotland

      IIF 1
  • Singh, Jagdeep
    Indian born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A3-17b, 50 Salisbury Road, Vista Centre, Hounslow, TW4 6JQ, England

      IIF 2
  • Mr Jagdeep Singh
    Indian born in December 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/1, 24 Elizabeth Street, Glasgow, G51 1AG, Scotland

      IIF 3
  • Singh, Jagdeep
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 33a, Grove Lane, Handsworth, Birmingham, B21 9ES, England

      IIF 4
  • Singh, Jagdeep
    British commercial director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Livery Street, Birmingham, West Midlands, B1 3RS

      IIF 5
  • Singh, Jagdeep
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Livery Street, Birmingham, West Midlands, B1 3RS

      IIF 6
    • icon of address 8, Rednal Road, Birmingham, B38 8DW, England

      IIF 7 IIF 8
    • icon of address 8 Rednal Road, Birmingham, West Midlands, B38 8DW

      IIF 9
    • icon of address 8, Rednal Road, Birmingham, West Midlands, B38 8DW, United Kingdom

      IIF 10
  • Singh, Jagdeep
    British director born in December 1989

    Registered addresses and corresponding companies
    • icon of address White Hart Farm, Eccleshall Road, Stafford, Staffordshire, ST18 9QB

      IIF 11
  • Singh, Jagdeep
    British company director born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Reynolds Road, Birmingham, B21 0TJ, England

      IIF 12
  • Singh, Jagdeep
    Indian born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60 West Park Lodge, West Wood Road, Flat 2, Portswood, Southampton, SO17 1DP, United Kingdom

      IIF 13
  • Singh, Jagdeep
    Indian driver born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 348, Portswood Road, Southampton, SO17 3SB, United Kingdom

      IIF 14
  • Singh, Jagdeep
    British company director born in December 1989

    Resident in West Midlands

    Registered addresses and corresponding companies
    • icon of address 14, Holyhead Road, Birmingham, B21 0LT, England

      IIF 15
  • Singh, Jagdeep
    British director born in December 1989

    Resident in West Midlands

    Registered addresses and corresponding companies
    • icon of address 14, Holyhead Road, Birmingham, West Midlands, B21 0LT, United Kingdom

      IIF 16
  • Singh, Jagdeep
    British student born in December 1989

    Resident in West Midlands

    Registered addresses and corresponding companies
    • icon of address Harpal House, 14 Holyhead Road, Birmingham, B210LT, United Kingdom

      IIF 17
  • Singh, Jagdeep
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 18
  • Singh, Jagdeep
    British director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, - 82 Soho Hill, Hockley, Birmingham, West Midlands, B19 1AA, United Kingdom

      IIF 19
    • icon of address Kooner House, Hockley Flyover, Birmingham, West Midlands, B19 1AA

      IIF 20
  • Mr Jagdeep Singh
    Indian born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A3-17b, 50 Salisbury Road, Vista Centre, Hounslow, TW4 6JQ, England

      IIF 21
  • Singh, Jagdeep

    Registered addresses and corresponding companies
    • icon of address 14, Holyhead Road, Birmingham, West Midlands, B21 0LT, United Kingdom

      IIF 22
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 23
    • icon of address 60 West Park Lodge, West Wood Road, Flat 2, Portswood, Southampton, SO17 1DP, United Kingdom

      IIF 24
  • Singh, Jagdeep
    British mechanic born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98 Yardley Wood Road, Moseley, Birmingham, B13 9JD, England

      IIF 25
  • Mr Jagdeep Singh
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 33a, Grove Lane, Handsworth, Birmingham, B21 9ES, England

      IIF 26
    • icon of address 8, Rednal Road, Birmingham, B38 8DW, England

      IIF 27 IIF 28
    • icon of address 8, Rednal Road, Birmingham, B38 8DW, United Kingdom

      IIF 29
  • Mr Jagdeep Singh
    Indian born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60 West Park Lodge, West Wood Road, Portswood, SO17 1DP, United Kingdom

      IIF 30
  • Mr Jagdeep Singh
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harpal House, 14 Holyhead Road, Handsworth, Birmingham, West Midlands, B21 0LT, England

      IIF 31
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 32
  • Mr Jagdeep Singh
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98 Yardley Wood Road, Moseley, Birmingham, B13 9JD, England

      IIF 33
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Kooner House, Hockley Flyover, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address Flat 1 6 Richmond Gardens, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,053 GBP2024-08-31
    Officer
    icon of calendar 2019-08-30 ~ now
    IIF 13 - Director → ME
    icon of calendar 2019-08-30 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    icon of address 1st Floor, 33a Grove Lane, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,969 GBP2024-02-28
    Officer
    icon of calendar 2017-04-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 8 Rednal Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2022-04-11 ~ now
    IIF 18 - Director → ME
    icon of calendar 2022-04-11 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    JAGDEEP & R COY LTD - 2014-02-25
    J & R COY LTD - 2014-04-22
    icon of address 348 Portswood Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address 98 Yardley Wood Road, Moseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 8
    MIDLAND CONSTRUCTION SERVICES (CENTRAL) LIMITED - 2018-02-02
    icon of address 8 Rednal Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -35,782 GBP2018-06-30
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 9
    icon of address A3-17b 50 Salisbury Road, Vista Centre, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,009 GBP2024-10-31
    Officer
    icon of calendar 2020-10-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4385, 11038575: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-30 ~ dissolved
    IIF 12 - Director → ME
  • 11
    icon of address 1/1 24 Elizabeth Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-20 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-03-20 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 12
    icon of address 14 Holyhead Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2012-07-05 ~ dissolved
    IIF 22 - Secretary → ME
  • 13
    icon of address Harpal House, 14 Holyhead Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 17 - Director → ME
Ceased 6
  • 1
    KOONER PROPERTY HOLDINGS LIMITED - 2010-03-18
    icon of address Suite 2 68-82 Soho Hill, Hockley, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    389,026 GBP2024-03-31
    Officer
    icon of calendar 2006-02-15 ~ 2007-02-26
    IIF 11 - Director → ME
  • 2
    SIKH TELEVISION LIMITED - 2012-11-13
    icon of address 68 - 82 Soho Hill, Hockley, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -169,427 GBP2024-01-31
    Officer
    icon of calendar 2012-07-30 ~ 2016-08-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-01
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 1st Floor, 33a Grove Lane, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,969 GBP2024-02-28
    Officer
    icon of calendar 2014-02-19 ~ 2014-12-01
    IIF 6 - Director → ME
    icon of calendar 2015-03-05 ~ 2015-04-06
    IIF 5 - Director → ME
  • 4
    icon of address 8 Rednal Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2020-05-21 ~ 2020-10-09
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ 2020-10-09
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 5
    icon of address Mustafa Abdulali, Moore Stephens, Moore Stephens, 6 Ridge House Ridge House Drive, Festival Park, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-31 ~ 2013-01-21
    IIF 9 - Director → ME
  • 6
    icon of address 14 Holyhead Road, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,662 GBP2015-12-31
    Officer
    icon of calendar 2011-04-11 ~ 2013-01-10
    IIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.