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 Jasvinder Singh Ahuja

    Related profiles found in government register
  • Mr Jasvinder Singh Ahuja
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164, Bedford Road, Kempston, Bedford, Bedfordshire, MK42 8BH, United Kingdom

      IIF 1
    • icon of address 164, Bedford Road, Kempston, Bedford, MK42 8BH

      IIF 2
    • icon of address 164, Bedford Road, Kempston, Bedford, MK42 8BH, United Kingdom

      IIF 3
    • icon of address 77, Pasture Road, Letchworth Garden City, SG6 3LS, England

      IIF 4
    • icon of address 13 Heath Street, Hampstead, London, NW3 6TP

      IIF 5
  • Mr Jasvinder Singh
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 6
  • Mr Jasvinder Singh Aujla
    British born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Narplan House, 63, Main Street, Rutherglen, Glasgow, G73 2JH, Scotland

      IIF 7 IIF 8
    • icon of address Narplan House, 63, Main Street Rutherglen, Glasgow, Strathclyde, G73 2JH

      IIF 9
    • icon of address Narplan House 63, Main Street, Rutherglen, Glasgow, Strathclyde, G73 2JH, Scotland

      IIF 10 IIF 11
  • Ahuja, Jasvinder Singh
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Pasture Road, Letchworth Garden City, SG6 3LS, England

      IIF 12
  • Ahuja, Jasvinder Singh
    British financial consultant born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164, Bedford Road, Kempston, Bedford, MK42 8BH

      IIF 13
    • icon of address 164, Bedford Road, Kempston, Bedford, MK42 8BH, United Kingdom

      IIF 14
    • icon of address 77, Pasture Road, Letchworth Garden City, SG6 3LS, England

      IIF 15
  • Ahuja, Jasvinder Singh
    British independent financial advisor born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164, Bedford Road, Kempston, Bedford, Bedfordshire, MK42 8BH, United Kingdom

      IIF 16
  • Mr Jasvinder Singh
    British born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Narplan House, 63 Main Street, Rutherglen, Glasgow, South Lanarkshire, G73 2JH

      IIF 17
  • Aujla, Jasvinder Singh
    British business executive born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Narplan House, 63, Main Street, Rutherglen, Glasgow, G73 2JH, Scotland

      IIF 18 IIF 19
    • icon of address Narplan House 63, Main Street, Rutherglen, Glasgow, Strathclyde, G73 2JH, Scotland

      IIF 20 IIF 21 IIF 22
  • Aujla, Jasvinder Singh
    British director born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Narplan House, 63 Main Street, Rutherglen, Glasgow, South Lanarkshire, G73 2JH

      IIF 23
  • Aujla, Jasvinder Singh
    British self empoyed born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 1, First Floor, 64 Darnley Street, Pollokshields, Glasgow, G41 2SE

      IIF 24
  • Mr Jasvinder Singh
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sidhu & Co, 4 Albert Road, Queensbury, Bradford, BD13 1PB, England

      IIF 25
  • Mr Jasbinder Singh
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Wadebridge Avenue, Manchester, M23 9LS, United Kingdom

      IIF 26
    • icon of address Nisa, 347-351, Norris Road, Sale, M33 2UP, United Kingdom

      IIF 27
  • Singh, Jasvinder
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Counting House, 61 Charlotte Street, Birmingham, B3 1PX, United Kingdom

      IIF 28
  • Singh, Jasvinder
    British driver born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 29
  • Singh, Jasvinder
    British warehouse operative born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 30 IIF 31
  • Aujla, Jasvinder Singh
    British

    Registered addresses and corresponding companies
    • icon of address Suite 1, First Floor, 64 Darnley Street, Pollokshields, Glasgow, G41 2SE

      IIF 32
  • Singh, Jasvinder
    British businessman born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Wadebridge Avenue, Manchester, M23 9LS, England

      IIF 33
  • Singh, Jasbinder
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Wadebridge Avenue, Manchester, Lancashire, M23 9LS, United Kingdom

      IIF 34
    • icon of address Nisa, 347-351, Norris Road, Sale, Cheshire, M33 2UP, United Kingdom

      IIF 35
  • Singh, Jasbinder

    Registered addresses and corresponding companies
    • icon of address 19, Wadebridge Avenue, Manchester, Lancashire, M23 9LS, United Kingdom

      IIF 36
    • icon of address Nisa, 347-351, Norris Road, Sale, Cheshire, M33 2UP, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 164 Bedford Road, Kempston, Bedford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,338 GBP2024-11-30
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Suite 1, 1st Floor, 64 Darnley Street, Pollokshields, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-26 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2007-04-26 ~ dissolved
    IIF 32 - Secretary → ME
  • 3
    icon of address C/o Sidhu & Co B F D 4 Albert Road, Queensbury, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 34 - Director → ME
    icon of calendar 2025-02-28 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 164 Bedford Road, Kempston, Bedford
    Active Corporate (1 parent)
    Equity (Company account)
    113,581 GBP2024-04-30
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 164 Bedford Road, Kempston, Bedford, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    23,168 GBP2024-12-31
    Officer
    icon of calendar 2015-10-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 28 - Director → ME
  • 7
    icon of address C/o Sidhu & Co 4 Albert Road, Queensbury, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    164,259 GBP2024-03-31
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 35 - Director → ME
    icon of calendar 2022-03-17 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o Sidhu & Co 4 Albert Road, Queensbury, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Narplan House 63 Main Street, Rutherglen, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    160,058 GBP2024-11-30
    Officer
    icon of calendar 2019-03-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Narplan House 63 Main Street, Rutherglen, Glasgow, Strathclyde, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    781,424 GBP2024-11-30
    Officer
    icon of calendar 2017-09-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-09-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Narplan House, 63 Main Street, Rutherglen, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Narplan House 63, Main Street Rutherglen, Glasgow, Strathclyde
    Active Corporate (2 parents)
    Equity (Company account)
    -158,672 GBP2024-11-30
    Officer
    icon of calendar 2012-11-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    PROPERTY LETTING & DEVELOPMENT LTD. - 2007-02-26
    icon of address Narplan House 63 Main Street, Rutherglen, Glasgow, South Lanarkshire
    Active Corporate (3 parents)
    Equity (Company account)
    583,185 GBP2024-11-30
    Officer
    icon of calendar 2006-09-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Narplan House 63 Main Street, Rutherglen, Glasgow, Strathclyde, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    202,199 GBP2024-11-30
    Officer
    icon of calendar 2016-10-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 13 Heath Street, Hampstead, London
    Active Corporate (3 parents, 39 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    390,539 GBP2024-07-31
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    IIF 5 - Has significant influence or controlOE
  • 16
    icon of address 77 Pasture Road, Letchworth Garden City, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    52,808 GBP2024-01-31
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-04-18 ~ 2016-11-21
    IIF 31 - Director → ME
  • 2
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-03-29 ~ 2019-07-25
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ 2019-07-25
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2017-08-25 ~ 2017-11-27
    IIF 30 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.