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 Balwinder Singh Jassal

    Related profiles found in government register
  • Mr Balwinder Singh Jassal
    British born in January 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1a, Riverside Lane, Dumbarton, G82 1LB, Scotland

      IIF 1
    • icon of address 10 Tormeadow Road, Newton Mearns, Glasgow, G77 6TE, Scotland

      IIF 2
    • icon of address 311, 145 Kilmarnock Road, Glasgow, G41 3JA, Scotland

      IIF 3
    • icon of address 7, Burn Place, Cambuslang, Glasgow, G72 7DS

      IIF 4
  • Mr Balwinder Singh Jassal
    British born in November 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Spiersbridge Busines Park, 1 Spiersbridge Way, Thornliebank, Glasgow, G46 8NG, Scotland

      IIF 5
  • Mr Balvinder Singh
    British born in November 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Tormeadow Road, Newton Mearns, Glasgow, G77 6TE, Scotland

      IIF 6
  • Jassal, Balwinder Singh
    British director born in January 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1a, Riverside Lane, Dumbarton, G82 1LB, Scotland

      IIF 7
    • icon of address 10 Tormeadow Road, Newton Mearns, Glasgow, G77 6TE, Scotland

      IIF 8 IIF 9
  • Jassal, Balwinder Singh
    British manager born in January 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 311, 145 Kilmarnock Road, Glasgow, G41 3JA, Scotland

      IIF 10
  • Jassal, Balwinder Singh
    British director born in November 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10 Tormeadow Road, Glasgow, Lanarkshire, G77 6TE

      IIF 11
    • icon of address 10, Tormeadow Road, Newton Mearns, Glasgow, G77 6TE, United Kingdom

      IIF 12
  • Jassal, Balwinder Singh
    British manager born in November 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10 Tormeadow Road, Glasgow, Lanarkshire, G77 6TE

      IIF 13
  • Jassal, Balwinder Singh
    British none born in November 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Taj Palace, 2 Scholars Gate, Whitehill Farm, East Kilbride, Glasgow, G75 9JL, United Kingdom

      IIF 14
  • Jassal, Balwinder Singh
    British property management born in November 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10 Tormeadow Road, Glasgow, Lanarkshire, G77 6TE

      IIF 15 IIF 16
  • Jassal, Balwinder Singh
    British property management

    Registered addresses and corresponding companies
    • icon of address 10 Tormeadow Road, Glasgow, Lanarkshire, G77 6TE

      IIF 17 IIF 18
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Oakfield House, 378 Brandon Street, Motherwell, North Lanarkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-07-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ now
    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
  • 2
    icon of address 7 Burn Place, Cambuslang, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    22 GBP2016-08-31
    Person with significant control
    icon of calendar 2016-06-12 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Has significant influence or controlOE
  • 3
    icon of address 10 Tormeadow Road, Newton Mearns, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    642,686 GBP2024-03-31
    Officer
    icon of calendar 2007-03-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    icon of address 117 Brook Street, Brooks Street Business Hub, Suite 3/1a, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-07 ~ 2024-01-06
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ 2024-01-06
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 2
    icon of address 7 Burn Place, Cambuslang, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-08-03 ~ 2018-01-16
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ 2018-01-16
    IIF 2 - Has significant influence or control OE
  • 3
    KLAIR PROPERTIES LIMITED - 2013-09-19
    icon of address 9 Wolfe Avenue, Newton Mearns, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    141,432 GBP2024-10-31
    Officer
    icon of calendar 2008-10-09 ~ 2015-05-13
    IIF 11 - Director → ME
  • 4
    SUSAN CAMPBELL LTD. - 2004-12-03
    icon of address Spiersbridge Busines Park 1 Spiersbridge Way, Thornliebank, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,746 GBP2021-09-30
    Officer
    icon of calendar 2003-09-09 ~ 2022-08-01
    IIF 15 - Director → ME
    icon of calendar 2003-09-09 ~ 2022-08-01
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ 2022-08-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 210 Shields Road, Motherwell, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-29 ~ 2007-01-01
    IIF 16 - Director → ME
    icon of calendar 2005-06-29 ~ 2007-01-01
    IIF 18 - Secretary → ME
  • 6
    icon of address 7 Burn Place, Cambuslang, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    22 GBP2016-08-31
    Officer
    icon of calendar 2015-08-27 ~ 2017-10-06
    IIF 9 - Director → ME
  • 7
    icon of address Flat1/2 381 Allison Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-13 ~ 2014-01-22
    IIF 12 - Director → ME
  • 8
    icon of address Taj Palace 2 Scholars Gate, Whitehill Farm, East Kilbride, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-27 ~ 2011-10-31
    IIF 14 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.