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, Jaswinder

    Related profiles found in government register
  • Singh, Jaswinder
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Moreton Avenue, Wolverhampton, WV4 6SE, England

      IIF 1
  • Singh, Jaswinder
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 37/38 Marshall House, 124 Middleton Road, Morden, SM4 6RW, United Kingdom

      IIF 2
  • Singh, Jaswinder
    British lorry driver born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Moreton Avenue, Parkfields, Wolverhampton, West Midlands, WV 6SE, United Kingdom

      IIF 3
  • Singh, Jaswinder
    Indian company director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bury Park Road, Luton, Bedfordshire, LU1 1HD, England

      IIF 4
  • Singh, Jaswinder
    Indian director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bury Park Road, Luton, LU1 1HD, United Kingdom

      IIF 5
  • Singh, Jaswinder
    British builder born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 11, Parys Road, Luton, Bedfordshire, LU3 2EN, England

      IIF 6
  • Singh, Jaswinder
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 109b, High Street, Hemel Hempstead, HP1 3AH, England

      IIF 7
    • 109b, High Street, Hemel Hempstead, HP1 3AH, United Kingdom

      IIF 8
    • 109b, High Street, Hemel Hempstead, Hertfordshire, HP1 3AH, England

      IIF 9
    • 11, Parys Road, Luton, LU32EN, United Kingdom

      IIF 10
  • Mr Jaswinder Singh
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 37/38 Marshall House, 124 Middleton Road, Morden, SM4 6RW, United Kingdom

      IIF 11
    • 38, Moreton Avenue, Wolverhampton, WV4 6SE, England

      IIF 12
  • Sehdevv, Jasssveer Singh
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Dukes Court, Wellington Street, Luton, LU1 5AF, England

      IIF 13
  • Sehdevv, Jasssveer Singh
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109b, High Street, Hemel Hempstead, HP1 3AH, United Kingdom

      IIF 14
  • Singh, Jaswinder
    Indian born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 277a Unit-4 (floor-2), Green Street, London, E7 8LJ, United Kingdom

      IIF 15
    • 22, Eva Road, Romford, RM6 4NA, England

      IIF 16
  • Singh, Jaswinder
    Indian director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, 167, Ilford Lane, Ilford, IG1 2RT, United Kingdom

      IIF 17
    • 71, Chadwell Heath Lane, Romford, RM6 4NP, England

      IIF 18
  • Singh, Jaswinder
    Indian construction born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 277 Beechwood Road, Luton, LU4 9RA, England

      IIF 19
  • Singh, Jaswinder
    Indian director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3 Moor Path, Luton, LU3 1DX, England

      IIF 20
  • Jasssveer Singh Sehdevv
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109b, High Street, Hemel Hempstead, HP1 3AH, United Kingdom

      IIF 21
    • Unit 7, Dukes Court, Wellington Street, Luton, LU1 5AF, England

      IIF 22
  • Mr Jaswinder Singh
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 109b, High Street, Hemel Hempstead, HP1 3AH, England

      IIF 23 IIF 24
    • 109b, High Street, Hemel Hempstead, HP1 3AH, United Kingdom

      IIF 25
    • 109b, High Street, Hemel Hempstead, Hertfordshire, HP1 3AH, England

      IIF 26
    • 109b, High Street, Hemel Hempstead, Hertfordshire, HP1 3AH, United Kingdom

      IIF 27
    • Suite 4a, Crystal House, New Bedford Road, Luton, Bedfordshire, LU1 1HS

      IIF 28
  • Singh, Jaswinder

    Registered addresses and corresponding companies
    • 277 Beechwood Road, Luton, LU4 9RA, England

      IIF 29
    • 3 Moor Path, Luton, LU3 1DX, England

      IIF 30
  • Sehdevv, Jasssveer Singh
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4a, Crystal House, New Bedford Road, Luton, Bedfordshire, LU1 1HS, United Kingdom

      IIF 31
    • Unit 7, Dukes Court, Wellington Street, Luton, LU1 5AF, England

      IIF 32
  • Sehdevv, Jasssveer Singh
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 109b, High Street, Hemel Hempstead, HP1 3AH, England

      IIF 33 IIF 34 IIF 35
    • 109b, High Street, Hemel Hempstead, Hertfordshire, HP1 3AH, United Kingdom

      IIF 37
    • 11 Parys Road, Luton, LU3 2EN, England

      IIF 38
    • Unit 7 Dukes Court, Wellington, Luton, LU1 5AF, England

      IIF 39
    • Unit 7, Dukes Court, Wellington Street, Luton, LU1 5AF, United Kingdom

      IIF 40
  • Mr Jaswinder Singh
    Indian born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, 167, Ilford Lane, Ilford, IG1 2RT, United Kingdom

      IIF 41
    • 22, Eva Road, Romford, RM6 4NA, England

      IIF 42
    • 71, Chadwell Heath Lane, Romford, RM6 4NP, England

      IIF 43
  • Mr Jaswinder Singh
    Indian born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 277 Beechwood Road, Luton, LU4 9RA, England

      IIF 44
    • 3 Moor Path, Luton, LU3 1DX, England

      IIF 45
  • Mr Jasssveer Singh Sehdevv
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 109b, High Street, Hemel Hempstead, HP1 3AH, England

      IIF 46 IIF 47 IIF 48
    • 109b, High Street, Hemel Hempstead, Hertfordshire, HP1 3AH, United Kingdom

      IIF 49
    • 11 Parys Road, Luton, LU3 2EN, England

      IIF 50
    • 7, Blandford Avenue, Luton, LU2 7AX, England

      IIF 51
    • 960, Capability Green, Luton, LU1 3PE, England

      IIF 52
    • Unit 7 Dukes Court, Wellington, Luton, LU1 5AF, England

      IIF 53
    • Unit 7, Dukes Court, Wellington Street, Luton, LU1 5AF, England

      IIF 54
child relation
Offspring entities and appointments
Active 22
  • 1
    109b High Street, Hemel Hempstead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-04-11 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    ALLOURA NATURAL PRODUCT UK LIMITED - 2018-01-26
    7 Blandford Avenue, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-04-30
    Officer
    2017-04-08 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2019-03-01 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 3
    109b High Street, Hemel Hempstead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-09-11 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    109b High Street, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-31 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2021-12-31 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 5
    Unit 5 167, Ilford Lane, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-10-10 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 6
    109b High Street, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-28 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2022-01-28 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 7
    11 Brackenwood Drive, Wednesfield, Wolverhampton, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-26 ~ dissolved
    IIF 3 - Director → ME
  • 8
    Suite 37/38 Marshall House 124 Middleton Road, Morden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-22 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2017-09-22 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 9
    61 Bury Park Road, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-12-29 ~ dissolved
    IIF 5 - Director → ME
  • 10
    277 Beechwood Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-02 ~ dissolved
    IIF 19 - Director → ME
    2018-02-02 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    2018-02-02 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 11
    MAIRA TRADING & SERVICES PVT LTD - 2019-02-21
    3 Moor Path, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2018-08-21 ~ dissolved
    IIF 20 - Director → ME
    2018-08-21 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 12
    Unit 7 Dukes Court, Wellington Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,833 GBP2025-01-31
    Officer
    2021-01-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2021-01-15 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 13
    38 Moreton Avenue, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    105 GBP2024-03-31
    Officer
    2016-09-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-09-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Has significant influence or controlOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 14
    71a Chadwell Heath Lane, Romford, England
    Active Corporate (2 parents)
    Officer
    2024-07-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-07-15 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 15
    Unit 7 Dukes Court, Wellington Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,098 GBP2023-04-30
    Officer
    2018-04-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-04-12 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 16
    Unit 7 Dukes Court, Wellington, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-01 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2019-07-01 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 17
    109b High Street, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-31 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-12-31 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 18
    Spiro Neil, 109b High Street, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,329 GBP2016-04-30
    Officer
    2015-04-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 19
    960 Capability Green, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    498,575 GBP2024-04-30
    Officer
    2009-10-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-02-01 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 20
    Unit 7 Dukes Court, Wellington Street, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-16 ~ dissolved
    IIF 40 - Director → ME
  • 21
    Spiro Neil, 109b High Street, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 22
    29 Summerfield Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-12 ~ dissolved
    IIF 10 - Director → ME
Ceased 7
  • 1
    ALLOURA NATURAL PRODUCT UK LIMITED - 2018-01-26
    7 Blandford Avenue, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-04-30
    Person with significant control
    2017-04-08 ~ 2019-03-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 2
    71 Chadwell Heath Lane, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,060 GBP2024-05-31
    Officer
    2024-01-16 ~ 2025-09-11
    IIF 18 - Director → ME
    Person with significant control
    2024-02-08 ~ 2024-04-22
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    61 Union Street, Dunstable, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,018 GBP2024-10-31
    Officer
    2023-02-17 ~ 2024-10-31
    IIF 38 - Director → ME
    Person with significant control
    2023-02-17 ~ 2024-10-31
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 4
    277a Unit-4 (floor-2) Green Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -490 GBP2024-10-31
    Officer
    2023-08-01 ~ 2025-03-18
    IIF 15 - Director → ME
  • 5
    61 Bury Park Road, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    2014-05-13 ~ 2014-10-30
    IIF 4 - Director → ME
  • 6
    Unit 7 Dukes Court, Wellington Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,210 GBP2024-08-31
    Officer
    2017-08-01 ~ 2022-03-31
    IIF 37 - Director → ME
    Person with significant control
    2017-08-01 ~ 2020-03-12
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    2020-03-12 ~ 2022-03-31
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    960 Capability Green, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    498,575 GBP2024-04-30
    Officer
    2008-04-25 ~ 2009-06-01
    IIF 6 - Director → ME
    Person with significant control
    2016-05-01 ~ 2019-12-17
    IIF 28 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.