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
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Longridge Lane, Southall, Middlesex, UB1 3JH

      IIF 1
    • icon of address 26, Longridge Lane, Southall, UB1 3JH, England

      IIF 2
  • Mr Jaswinder Singh
    Italian born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Gladstone Street, West Bromwich, B71 1EN, United Kingdom

      IIF 3
    • icon of address 56, Gladstone Street, West Bromwich, West Midlands, B71 1EN, England

      IIF 4
  • Mr Jaswinder Singh
    Indian born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Goodman Park, Slough, SL2 5NS, England

      IIF 5 IIF 6
  • Mr Jaswinder Singh
    Portuguese born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Finney Well Close, Bilston, WV14 9XN, England

      IIF 7
    • icon of address 2, Cheshire Road, Smethwick, B67 6DJ, England

      IIF 8 IIF 9
    • icon of address 67, Parkhill Road, Smethwick, B67 6AU, United Kingdom

      IIF 10
  • Mr Jaswinder Singh
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200, Ystrad Road, Pentre, CF41 7PE, United Kingdom

      IIF 11
    • icon of address Flat B, 1-2 Church Street, Rhymney, NP22 5HL, United Kingdom

      IIF 12
    • icon of address 1-2, Church Street, Rhymney, Tredegar, NP22 5HL, Wales

      IIF 13
  • Singh, Jaswinder
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Longridge Lane, Southall, UB1 3JH, England

      IIF 14
    • icon of address 26, Longridge Lane, Southall, UB1 3JH, United Kingdom

      IIF 15
  • Mr Jaswinder Singh
    Indian born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 182, Riverford Road, Shawlands, Glasgow, G42 2DE, Scotland

      IIF 16
  • Mr Jaswinder Singh
    Indian born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 182, Riverford Road, Glasgow, G43 2DE, United Kingdom

      IIF 17
  • Singh, Jaswinder
    Italian born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Gladstone Street, West Bromwich, West Midlands, B71 1EN, England

      IIF 18
  • Singh, Jaswinder
    Italian director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Gladstone Street, West Bromwich, West Midlands, B71 1EN, United Kingdom

      IIF 19
  • Singh, Jaswinder
    British chef born in January 1976

    Registered addresses and corresponding companies
    • icon of address 45 Cedar Street, Glasgow, Lanarkshire, G20 7NX

      IIF 20
  • Singh, Jaswinder
    Indian born in May 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jaswinder Singh
    Portuguese born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Jaswinder
    Portuguese businessman born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Finney Well Close, Bilston, WV14 9XN, England

      IIF 26 IIF 27
  • Singh, Jaswinder
    Portuguese director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Finney Well Close, Bilston, WV14 9XN, England

      IIF 28 IIF 29
    • icon of address 2, Cheshire Road, Smethwick, B67 6DJ, England

      IIF 30 IIF 31
  • Singh, Jaswinder
    Portuguese driver born in May 1976

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Jaswinder
    Indian chef born in January 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1a, Belmont Road, Ayr, Ayrshire, KA7 2PH, Scotland

      IIF 35
  • Singh, Jaswinder
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200, Ystrad Road, Pentre, CF41 7PE, United Kingdom

      IIF 36
    • icon of address Flat B, 1-2 Church Street, Rhymney, NP22 5HL, United Kingdom

      IIF 37
    • icon of address 1-2, Church Street, Rhymney, Tredegar, NP22 5HL, Wales

      IIF 38
  • Singh, Jaswinder
    Indian born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 182, Riverford Road, Shawlands, Glasgow, G42 2DE, Scotland

      IIF 39
  • Singh, Jaswinder
    Indian born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 182, Riverford Road, Glasgow, G43 2DE, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address C\o Mbm Accountancy, 211b Main Street, Bellshill, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-24 ~ dissolved
    IIF 35 - Director → ME
  • 2
    icon of address 24 Finney Well Close, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-10 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 18-20 Hengoed Crescent, Cefn Hengoed, Hengoed, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    101,186 GBP2024-08-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 3 Goodman Park, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 3 Goodman Park, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,678 GBP2024-02-29
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ 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
  • 6
    icon of address 24 Finney Well Close, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-19 ~ dissolved
    IIF 26 - Director → ME
  • 7
    icon of address 24 Finney Well Close, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-19 ~ dissolved
    IIF 27 - Director → ME
  • 8
    icon of address 24 Finney Well Close, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-10 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 56 Gladstone Street, West Bromwich, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 56 Gladstone Street, West Bromwich, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,246 GBP2021-05-31
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Flat B, 1-2 Church Street, Rhymney, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 182 Riverford Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    133 GBP2024-01-31
    Officer
    icon of calendar 2020-06-24 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 24 Finney Well Close, Bilston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    416,867 GBP2018-08-31
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    CHOBA & COMPANY LTD - 2022-07-25
    icon of address 26 Longridge Lane, Southall, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -319 GBP2024-10-31
    Officer
    icon of calendar 2011-10-31 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 1-2 Church Street, Rhymney, Tredegar, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    33,406 GBP2024-02-29
    Officer
    icon of calendar 2016-02-19 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 26 Longridge Lane, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ 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
  • 17
    icon of address 182 Riverford Road, Shawlands, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 33 Springfield Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-02 ~ 2017-06-30
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2017-06-30
    IIF 9 - Ownership of shares – 75% or more OE
  • 2
    icon of address 21-27 Milk Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2017-04-12 ~ 2018-09-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ 2018-09-01
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 3
    ENGINE CENTER UK LTD - 2018-02-28
    PUREWAL LOGISTICS LTD - 2017-10-12
    icon of address 21-27 Milk Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    38,812 GBP2017-08-31
    Officer
    icon of calendar 2019-04-11 ~ 2020-10-16
    IIF 33 - Director → ME
    icon of calendar 2017-10-11 ~ 2019-04-02
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ 2019-04-02
    IIF 7 - Ownership of shares – 75% or more OE
    icon of calendar 2019-04-11 ~ 2020-10-16
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 4
    icon of address 36 Nithsdale Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-21 ~ 2011-02-21
    IIF 20 - 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.