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 Jagjit Singh

    Related profiles found in government register
  • Mr Jagjit Singh
    British born in November 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 130 Toryglen Street, Toryglen Street, Glasgow, G5 0BH, Scotland

      IIF 1
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 2
    • icon of address 87b, Randolph Road, Glasgow, G11 7DU, Scotland

      IIF 3 IIF 4
    • icon of address Block 2 Unit 3, Causewayside Crescent, Glasgow, G32 8LJ, Scotland

      IIF 5
    • icon of address Unit 9, New Albion Industrial Estate, Yoker, Glasgow, Lanarkshire, G13 4DJ

      IIF 6
  • Jagjit Singh
    British born in November 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 87b, Randolph Road, Glasgow, Lanarkshire, G11 7DU, Scotland

      IIF 7
  • Mr Jagjit Singh
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Front Warehouse, Unit 12, 142, Johnson Street, Southall, UB2 5FD, England

      IIF 8
    • icon of address Front Warehouse, Unit 12 At, Southall, UB2 5FD, United Kingdom

      IIF 9
    • icon of address Unit -12, 142, Johnson Street, Southall, UB2 5FD, United Kingdom

      IIF 10
  • Mr Jagjit Singh
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, High Street, Slough, Berkshire, SL1 1EQ, England

      IIF 11
    • icon of address 239, Wexham Road, Slough, SL2 5JT, England

      IIF 12
    • icon of address 3-4, Dellfield Parade, High Street, Cowley, Uxbridge, UB8 2EN, England

      IIF 13
  • Mr Jagjit Singh
    Indian born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Holberton Road, Reading, RG2 8NG, England

      IIF 14
  • Mr Jagjit Singh
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100b, Newlands Road, Glasgow, G43 2JR

      IIF 15
  • Singh, Jagjit
    British commercial director born in November 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 9, New Albion Industrial Estate, Yoker, Glasgow, Lanarkshire, G13 4DJ

      IIF 16
  • Singh, Jagjit
    British company director born in November 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 17
    • icon of address 87-b, Randolph Road, Glasgow, G11 7DU, Scotland

      IIF 18
    • icon of address Block 2 Unit 3, Causewayside Crescent, Glasgow, G32 8LJ, Scotland

      IIF 19
    • icon of address Unit 9, New Albion Industrial Estate, Halley Street, Glasgow, G13 4DJ, Scotland

      IIF 20
  • Singh, Jagjit
    British director born in November 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 87b, Randolph Road, Glasgow, Lanarkshire, G11 7DU, Scotland

      IIF 21
    • icon of address Unit 9, New Albion Industrial Estate, Halley Street, Glasgow, G13 4DJ, United Kingdom

      IIF 22
  • Singh, Jagjit
    British engineer born in November 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 87b, Randolph Road, Glasgow, G11 7DU, Scotland

      IIF 23
  • Singh, Jagjit
    British manufacturing wood fuel supply born in November 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 130 Toryglen Street, Toryglen Street, Glasgow, G5 0BH, Scotland

      IIF 24
  • Singh, Jagjit
    British self-employed born in November 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 9, New Albion Industrial Estate, Yoker, Glasgow, Lanarkshire, G13 4DJ, Scotland

      IIF 25
  • Mr Jagjit Singh
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, High Street, Langley, Slough, SL3 8NF, England

      IIF 26
    • icon of address 17, High Street, Slough, SL3 8NF, United Kingdom

      IIF 27
  • Mr Jagjit Singh
    Indian born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Oldham Avenue, Coventry, CV2 5EX, United Kingdom

      IIF 28
  • Singh, Jagjit
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Front Warehouse, Unit 12 At, 142 Johnson Street, Southall, UB2 5FD, United Kingdom

      IIF 29
  • Singh, Jagjit
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Front Warehouse, Unit 12, 142, Johnson Street, Southall, UB2 5FD, England

      IIF 30
    • icon of address Unit -12, 142, Johnson Street, Southall, UB2 5FD, United Kingdom

      IIF 31
  • Singh, Jagjit
    British businessman born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, High Street, Slough, Berkshire, SL1 1EQ, England

      IIF 32
  • Singh, Jagjit
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, Roy House, Elmwood Avenue, Feltham, Middlesex, TW13 7AN, United Kingdom

      IIF 33
  • Singh, Jagjit
    British manager born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-4, Dellfield Parade, High Street, Cowley, Uxbridge, UB8 2EN, England

      IIF 34
  • Singh, Jagjit
    British pizza operator born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239, Wexham Road, Slough, SL2 5JT, England

      IIF 35
  • Singh, Jagjit
    Indian director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Holberton Road, Reading, RG2 8NG, England

      IIF 36
  • Singh, Jagjit
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 209, Wellington Road South, Hounslow, Middlesex, TW4 5HA, United Kingdom

      IIF 37
  • Singh, Jagjit
    British builder born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, High Street, Slough, SL3 8NF, United Kingdom

      IIF 38
  • Singh, Jagjit
    British director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, High Street, Langley, SL3 8NF, United Kingdom

      IIF 39
  • Singh, Jagjit
    Indian freight transport by road born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Oldham Avenue, Coventry, CV2 5EX, United Kingdom

      IIF 40
  • Singh, Jagjit
    Indian business born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Chem Road, Bilston, WV140QY, United Kingdom

      IIF 41
  • Singh, Jagjit

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 42
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Unit 9 New Albion Industrial Estate, Halley Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 20 - Director → ME
  • 2
    MD FOODS LTD - 2022-09-29
    DHILLONS FOOD LTD - 2021-06-01
    icon of address Front Warehouse, Unit 12, 142, Johnson Street, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,860 GBP2024-02-29
    Officer
    icon of calendar 2015-11-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 130 Toryglen Street Toryglen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,177 GBP2018-10-31
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 9 New Albion Industrial Estate, Halley Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address Technology House 9 Newton Place, Glasgow, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-10-29 ~ now
    IIF 17 - Director → ME
    icon of calendar 2020-10-29 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 18 High Street, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,052 GBP2017-09-30
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 396 Hillington Road, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,093 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    JTAKHAR LTD - 2019-07-02
    icon of address 40 Oldham Avenue, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,983 GBP2023-11-30
    Officer
    icon of calendar 2017-11-30 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 3-4, Dellfield Parade, High Street, Cowley, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -826 GBP2024-07-31
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 17 High Street, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Pavilion 2, 3 Dava Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-27 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 21 Holberton Road, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,076 GBP2025-05-31
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 87b Randolph Road, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ 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
  • 14
    icon of address Unit -12 142, Johnson Street, Southall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4 GBP2024-06-30
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 209 Wellington Road South, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-05 ~ dissolved
    IIF 37 - Director → ME
  • 16
    icon of address 87-b Randolph Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    19,858 GBP2024-09-30
    Officer
    icon of calendar 2017-09-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-09-30 ~ now
    IIF 4 - Has significant influence or control as a member of a firmOE
    IIF 4 - Has significant influence or control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 17 High Street, Langley, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,206 GBP2024-08-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 18
    icon of address Wellfield House Park House Lane, Keynsham, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -77,191 GBP2020-12-31
    Officer
    icon of calendar 2019-03-15 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 5 Chem Road, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-16 ~ dissolved
    IIF 41 - Director → ME
Ceased 4
  • 1
    icon of address Unit 9 New Albion Industrial Estate, Yoker, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,318 GBP2016-05-31
    Officer
    icon of calendar 2010-06-24 ~ 2017-04-21
    IIF 25 - Director → ME
    icon of calendar 2010-06-24 ~ 2017-06-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ 2017-06-01
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    icon of address Block 2 Unit 3 Causewayside Crescent, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -63,956 GBP2025-01-31
    Officer
    icon of calendar 2017-01-13 ~ 2020-01-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ 2019-12-01
    IIF 5 - Has significant influence or control as a member of a firm OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 3
    icon of address 226 High Road, Willesden, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,081 GBP2017-05-31
    Officer
    icon of calendar 2013-05-17 ~ 2017-03-06
    IIF 33 - Director → ME
  • 4
    GADGET STAR LTD - 2022-02-09
    icon of address 28 Orchard Avenue, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,098 GBP2024-03-31
    Officer
    icon of calendar 2019-09-13 ~ 2019-12-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ 2019-12-01
    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

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 26 August 2025 and licensed under the Open Government Licence v3.0.