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
    British commercial director born in September 1979

    Resident in England

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

      IIF 1
  • Singh, Jagdeep
    British director born in September 1979

    Resident in England

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

      IIF 2
    • 1st Floor, 33a, Grove Lane, Handsworth, Birmingham, B21 9ES, England

      IIF 3
    • 8, Rednal Road, Birmingham, B38 8DW, England

      IIF 4 IIF 5
    • 8 Rednal Road, Birmingham, West Midlands, B38 8DW

      IIF 6
    • 8, Rednal Road, Birmingham, West Midlands, B38 8DW, United Kingdom

      IIF 7
  • Singh, Jagdeep
    British locum pharmacist born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Singh, Jagdeep
    British pharmacist born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Singh, Jagdeep
    British company director born in July 1994

    Resident in England

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

      IIF 10
  • Singh, Jagdeep
    Indian building contractor born in September 1979

    Resident in England

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

      IIF 11
  • Singh, Jagdeep
    Indian director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, Worton Hall, Worton Road, Isleworth, TW7 6ER, England

      IIF 12
  • Singh, Jagdeep
    British director born in December 1989

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

      IIF 13
  • Mr Jagdeep Singh
    British born in September 1979

    Resident in England

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

      IIF 14
    • 8, Rednal Road, Birmingham, B38 8DW, England

      IIF 15 IIF 16
    • 8, Rednal Road, Birmingham, B38 8DW, United Kingdom

      IIF 17
  • Singh, Jagdeep
    British company director born in December 1989

    Resident in West Midlands

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

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

    Resident in West Midlands

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

      IIF 19
  • Singh, Jagdeep
    British student born in December 1989

    Resident in West Midlands

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

      IIF 20
  • Singh, Jagdeep
    Indian administrator born in December 1989

    Resident in Scotland

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

      IIF 21
  • Singh, Jagdeep
    British manager born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Fernhill Road, Birmingham, B92 7RT, United Kingdom

      IIF 22
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 23
  • Singh, Jagdeep
    British self employed born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Singh, Jagdeep
    British director born in December 1989

    Resident in United Kingdom

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

      IIF 25
    • Kooner House, Hockley Flyover, Birmingham, West Midlands, B19 1AA

      IIF 26
  • Singh, Jagdeep
    British project manager born in December 1989

    Resident in United Kingdom

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

      IIF 27
  • Singh, Jagdeep
    British mechanic born in July 1994

    Resident in United Kingdom

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

      IIF 28
  • Mr Jagdeep Singh
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29 IIF 30
  • Singh, Jagdeep
    Indian builder born in September 1979

    Resident in United Kingdom

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

      IIF 31
  • Singh, Jagdeep
    Indian driver born in September 1979

    Resident in United Kingdom

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

      IIF 32
  • Mr Jagdeep Singh
    Indian born in September 1979

    Resident in England

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

      IIF 33
  • Singh, Jagdeep

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

      IIF 34
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 35
    • 60 West Park Lodge, West Wood Road, Flat 2, Portswood, Southampton, SO17 1DP, United Kingdom

      IIF 36
  • Mr Jagdeep Singh Lali
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • Aatax, C/o Tax Assist, 369 Hagley Road West, Birmingham, B32 2AL, England

      IIF 37
  • Lali, Jagdeep Singh

    Registered addresses and corresponding companies
    • 170, Lincoln Road North, Olton Solihull, Birmingham, West Midlands, B27 6RP, United Kingdom

      IIF 38
  • Lali, Jagdeep

    Registered addresses and corresponding companies
    • 22, Fernhill Road, Olton, Solihull, B92 7RT, United Kingdom

      IIF 39
  • Mr Jagdeep Singh
    Indian born in December 1989

    Resident in Scotland

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

      IIF 40
  • Lali, Jagdeep Singh
    British banking born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 170, Lincoln Road North, Olton Solihull, Birmingham, West Midlands, B27 6RP, United Kingdom

      IIF 41
  • Lali, Jagdeep Singh
    British company director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Fernhill Road, Solihull, West Midlands, B92 7RT, England

      IIF 42
  • Lali, Jagdeep Singh
    British director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Fernhill Road, Birmingham, B92 7RT, United Kingdom

      IIF 43
    • 69, Steward Street, Birmingham, West Midlands, B18 7AF, England

      IIF 44
  • Lali, Jagdeep Singh
    British logistics management born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Fernhill Road, Olton, Solihull, B92 7RT, United Kingdom

      IIF 45
  • Mr Jagdeep Singh
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Fernhill Road, Birmingham, B92 7RT, United Kingdom

      IIF 46
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 47
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 48
  • Mr Jagdeep Singh
    British born in December 1989

    Resident in United Kingdom

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

      IIF 49
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 50
  • Mr Jagdeep Singh
    British born in July 1994

    Resident in United Kingdom

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

      IIF 51
  • Mr Jagdeep Singh
    Indian born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 West Park Lodge, West Wood Road, Portswood, SO171DP, United Kingdom

      IIF 52
  • Mr Jagdeep Singh Lali
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Fernhill Road, Birmingham, B92 7RT, United Kingdom

      IIF 53
    • 22, Fernhill Road, Solihull, B92 7RT, United Kingdom

      IIF 54
    • 22, Fernhill Road, Solihull, West Midlands, B92 7RT, England

      IIF 55
  • Mr Jagdeep Singh
    Indian born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, Worton Hall, Worton Road, Isleworth, TW7 6ER, England

      IIF 56
child relation
Offspring entities and appointments
Active 24
  • 1
    Kooner House, Hockley Flyover, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2014-09-10 ~ dissolved
    IIF 26 - director → ME
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-11 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2023-08-11 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 3
    Flat 5 Worton Hall, Worton Road, Isleworth, England
    Corporate (1 parent)
    Equity (Company account)
    6,982 GBP2024-10-31
    Officer
    2020-10-16 ~ now
    IIF 12 - director → ME
    Person with significant control
    2020-10-16 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 4
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-24 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2018-08-24 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Right to appoint or remove directors as a member of a firmOE
  • 5
    22 Fernhill Road, Solihull, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-15 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 6
    Flat 1 6 Richmond Gardens, Southampton, England
    Corporate (1 parent)
    Equity (Company account)
    22,310 GBP2023-08-31
    Officer
    2019-08-30 ~ now
    IIF 31 - director → ME
    2019-08-30 ~ now
    IIF 36 - secretary → ME
    Person with significant control
    2019-08-30 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 7
    1st Floor, 33a Grove Lane, Handsworth, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,956 GBP2023-02-28
    Officer
    2017-04-28 ~ now
    IIF 3 - director → ME
    Person with significant control
    2019-05-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 8
    8 Rednal Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-19 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2020-08-19 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 9
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2022-04-11 ~ now
    IIF 27 - director → ME
    2022-04-11 ~ now
    IIF 35 - secretary → ME
    Person with significant control
    2022-04-11 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 10
    22 Fernhill Road, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-01-17 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2017-01-17 ~ dissolved
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 11
    J & R COY LTD - 2014-04-22
    JAGDEEP & R COY LTD - 2014-02-25
    348 Portswood Road, Southampton, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-01-07 ~ dissolved
    IIF 32 - director → ME
  • 12
    98 Yardley Wood Road, Moseley, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-01 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 13
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    5,133 GBP2023-11-30
    Officer
    2021-12-08 ~ now
    IIF 8 - director → ME
    Person with significant control
    2021-12-08 ~ 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
  • 14
    MIDLAND CONSTRUCTION SERVICES (CENTRAL) LIMITED - 2018-02-02
    8 Rednal Road, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -35,782 GBP2018-06-30
    Officer
    2020-09-30 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2020-09-30 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 15
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-04-03 ~ now
    IIF 24 - director → ME
    Person with significant control
    2025-04-03 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    A3-17b 50 Salisbury Road, Vista Centre, Hounslow, England
    Corporate (1 parent)
    Equity (Company account)
    7,202 GBP2023-10-31
    Officer
    2020-10-29 ~ now
    IIF 11 - director → ME
    Person with significant control
    2020-10-29 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 17
    4385, 11038575: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2017-10-30 ~ dissolved
    IIF 10 - director → ME
  • 18
    1/1 24 Elizabeth Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-03-20 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2022-03-20 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 19
    14 Holyhead Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-07-05 ~ dissolved
    IIF 19 - director → ME
    2012-07-05 ~ dissolved
    IIF 34 - secretary → ME
  • 20
    1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-01 ~ dissolved
    IIF 41 - director → ME
    2011-03-01 ~ dissolved
    IIF 38 - secretary → ME
  • 21
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-20 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2017-10-20 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 46 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
  • 22
    22 Fernhill Road, Olton, Solihull, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-01-06 ~ dissolved
    IIF 45 - director → ME
    2017-01-06 ~ dissolved
    IIF 39 - secretary → ME
    Person with significant control
    2017-01-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 54 - Right to appoint or remove directors as a member of a firmOE
  • 23
    Aatax C/o Tax Assist, 369 Hagley Road West, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    23,634 GBP2023-11-30
    Officer
    2014-11-20 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 37 - Has significant influence or control over the trustees of a trustOE
  • 24
    Harpal House, 14 Holyhead Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-07 ~ dissolved
    IIF 20 - director → ME
Ceased 6
  • 1
    KOONER PROPERTY HOLDINGS LIMITED - 2010-03-18
    Suite 2 68-82 Soho Hill, Hockley, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    356,732 GBP2023-03-31
    Officer
    2006-02-15 ~ 2007-02-26
    IIF 13 - director → ME
  • 2
    SIKH TELEVISION LIMITED - 2012-11-13
    68 - 82 Soho Hill, Hockley, Birmingham, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    -169,427 GBP2024-01-31
    Officer
    2012-07-30 ~ 2016-08-01
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-01
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    1st Floor, 33a Grove Lane, Handsworth, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,956 GBP2023-02-28
    Officer
    2015-03-05 ~ 2015-04-06
    IIF 1 - director → ME
    2014-02-19 ~ 2014-12-01
    IIF 2 - director → ME
  • 4
    8 Rednal Road, Birmingham, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2023-07-31
    Officer
    2020-05-21 ~ 2020-10-09
    IIF 4 - director → ME
    Person with significant control
    2020-05-21 ~ 2020-10-09
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 5
    Mustafa Abdulali, Moore Stephens, Moore Stephens, 6 Ridge House Ridge House Drive, Festival Park, Stoke-on-trent, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2004-03-31 ~ 2013-01-21
    IIF 6 - director → ME
  • 6
    14 Holyhead Road, Birmingham
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,662 GBP2015-12-31
    Officer
    2011-04-11 ~ 2013-01-10
    IIF 18 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.