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

Jaswinder Singh

    Related profiles found in government register
  • Jaswinder Singh
    Indian born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Bedfont Lane, Feltham, TW14 9BP, United Kingdom

      IIF 1
    • 77a, Laburnum Road, Hayes, UB3 4JZ, United Kingdom

      IIF 2
  • Mr Jaswinder Singh
    Indian born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77a, Laburnum Road, Hayes, UB3 4JZ, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Unit 4, The Bridge Business Centre, Southall, Middlesex, UB2 4AY

      IIF 6
  • Baljinder Singh
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Station Masters' House, 168, Thornbury Road, Osterley Village, Isleworth, Middlesex, TW7 4QE, United Kingdom

      IIF 7
  • Mr Jaswinder Singh
    Italian born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Bloomfield Road, Tipton, DY4 9BS, England

      IIF 8
  • Mr Jaswinder Singh
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Wheaton Vale, Birmingham, B20 1AH, United Kingdom

      IIF 9
  • Singh, Jaswinder
    Indian born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Bedfont Lane, Feltham, Middlesex, TW14 9BP, United Kingdom

      IIF 10
    • Alpha House, 296 Kenton Road, Harrow, HA3 8DD, England

      IIF 11
    • 77a, Laburnum Road, Hayes, Middlesex, UB3 4JZ, England

      IIF 12
    • 77a, Laburnum Road, Hayes, Middlesex, UB3 4JZ, United Kingdom

      IIF 13
    • 57, Lawn Close, Datchet, Slough, SL3 9LA, England

      IIF 14
    • 6-7, Ellerton Walk, Wolverhampton, WV10 0UG, England

      IIF 15
  • Singh, Jaswinder
    Indian business born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77a, Laburnum Road, Hayes, Middlesex, UB3 4JZ, United Kingdom

      IIF 16
    • 77a, Laburnum Road, Hayes, UB3 4JZ, United Kingdom

      IIF 17
  • Singh, Jaswinder
    Indian businessman born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77a, Laburnum Road, Hayes, UB3 4JZ, England

      IIF 18
  • Singh, Jaswinder
    Indian director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 139, North Hyde Road, Hayes, UB3 4NR, England

      IIF 19
    • 77a, Laburnum Road, Hayes, UB3 4JZ, England

      IIF 20
    • 77a, Laburnum Road, Hayes, UB3 4JZ, United Kingdom

      IIF 21
    • Alpha House, 646c Kingsbury Road, London, NW9 9HN, United Kingdom

      IIF 22
    • 37, Bloomfield Road, Tipton, West Midlands, DY4 9BS, United Kingdom

      IIF 23
  • Singh, Jaswinder
    Indian joint managing director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 177, Kingsley Road, Hounslow, TW3 4AS, United Kingdom

      IIF 24
  • Mr Jaswinder Singh
    Indian born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Alpha House, 296 Kenton Road, Harrow, HA3 8DD, England

      IIF 25
    • 58, Wood End Green Road, Hayes, UB3 2SL, United Kingdom

      IIF 26
    • Alpha House 646c, Kingsbury Road, London, NW9 9HN, United Kingdom

      IIF 27
    • 50, Flash Road, Oldbury, B69 4AE, England

      IIF 28
    • 114-118, The Green, Southall, UB2 4BQ, England

      IIF 29
  • Singh, Jaswinder
    Italian director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Bloomfield Road, Tipton, DY4 9BS, England

      IIF 30
  • Baljinder Singh
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 690 Great West Road, Osterley Village, Isleworth, TW7 4PU, England

      IIF 31
  • Singh, Baljinder
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 690 Great West Road, Osterley Village, Isleworth, TW7 4PU

      IIF 32
  • Mr Jaswinder Singh
    Portuguese born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Jaswinder
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Wheaton Vale, Birmingham, B20 1AH, United Kingdom

      IIF 36
  • Mr Jaswinder Singh
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3, Pembroke Way, Hayes, UB3 1PZ, England

      IIF 37
    • 3, Pembroke Way, Hayes, Middlesex, UB3 1PZ, United Kingdom

      IIF 38
  • Singh, Jaswinder
    Indian born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 114-118, The Green, Southall, UB2 4BQ, England

      IIF 39
  • Singh, Jaswinder
    Indian business born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 58, Wood End Green Road, Hayes, UB3 2SL, United Kingdom

      IIF 40
  • Singh, Jaswinder
    Indian business executive born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 The Bridge Business Centre, Bridge Road, Southall, UB2 4AY, United Kingdom

      IIF 41
  • Singh, Jaswinder
    Indian company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Alpha House 646c, Kingsbury Road, Kingsbury, London, NW9 9HN, United Kingdom

      IIF 42
  • Sing, Jaswinder
    Indian company director born in May 1968

    Registered addresses and corresponding companies
    • 54 Whateley Road, Handsworth, Birmingham, B21 9JD

      IIF 43
  • Singh, Baljinder
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 690 Great West Road, Osterley Village, Isleworth, TW7 4PU, England

      IIF 44
  • Singh, Jaswinder
    Portuguese born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 219, Newbury Lane, Oldbury, B69 1JQ, England

      IIF 45
  • Singh, Jaswinder
    Portuguese director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Jaswinder
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3, Pembroke Way, Hayes, UB3 1PZ, England

      IIF 48
    • 3, Pembroke Way, Hayes, Middlesex, UB3 1PZ, United Kingdom

      IIF 49
  • Singh, Jaswinder
    British builder born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 158, North Hyde Road, Hayes, Middx, UB3 4NH, Uk

      IIF 50
  • Singh, Jaswinder
    British businessman born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 5, Pembroke Way, Hayes, Middlesex, UB3 1PZ, England

      IIF 51
  • Singh, Jaswinder
    British consultant born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3, Pembroke Way, Hayes, UB3 1PZ, England

      IIF 52
    • Viglen House, 368 Alperton Lane, Wembley, Middlesex, HA0 1HD

      IIF 53
  • Singh, Jaswinder
    British transportation born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 5, Pembroke Way, Hayes, Middlesex, UB3 1PZ, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 26
  • 1
    6-7 Ellerton Walk, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -83,352 GBP2024-08-31
    Officer
    2022-06-01 ~ now
    IIF 15 - Director → ME
  • 2
    Alpha House, 296 Kenton Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,245 GBP2024-03-31
    Officer
    2012-03-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    37 Bloomfield Road, Tipton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-04-03 ~ dissolved
    IIF 23 - Director → ME
  • 4
    37 Granville Road, Hayes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    580 GBP2019-09-30
    Officer
    2017-04-21 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2017-04-21 ~ dissolved
    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
  • 5
    77a Laburnum Road, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-07-17 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    77a Laburnum Road, Hayes, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -107,551 GBP2024-06-30
    Officer
    2020-06-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-06-19 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    15 Wheaton Vale, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    922 GBP2024-04-30
    Officer
    2015-04-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 8
    37 Bloomfield Road, Tipton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2011-09-07 ~ dissolved
    IIF 20 - Director → ME
  • 9
    57 Lawn Close, Datchet, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    55,214 GBP2024-03-31
    Officer
    2022-01-01 ~ now
    IIF 14 - Director → ME
  • 10
    37 Bloomfield Road, Tipton, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-19 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2023-01-19 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    16a Priors Gardens, Ruislip, England
    Active Corporate (2 parents)
    Officer
    2025-03-18 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Unit 4 The Bridge Business Centre, Bridge Road, Southall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-24 ~ dissolved
    IIF 41 - Director → ME
  • 13
    96 Trident House, 76 Station Road, Hayes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-03-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-03-04 ~ dissolved
    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
  • 14
    3 Pembroke Way, Hayes, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,429 GBP2025-08-31
    Officer
    2024-03-14 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2024-06-17 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 15
    183b Western Road, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-01-30 ~ dissolved
    IIF 18 - Director → ME
  • 16
    158 North Hyde Road, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-09-11 ~ dissolved
    IIF 50 - Director → ME
  • 17
    1 High Street, Weybridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    2023-07-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-07-28 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    5 Pembroke Way, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-12-24 ~ dissolved
    IIF 51 - Director → ME
  • 19
    219 Newbury Lane, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    94,518 GBP2024-06-30
    Officer
    2023-09-05 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 20
    First Floor 690 Great West Road, Osterley Village, Isleworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2007-05-21 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2017-05-21 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 21
    5 Pembroke Way, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-09-04 ~ dissolved
    IIF 54 - Director → ME
  • 22
    First Floor 690 Great West Road, Osterley Village, Isleworth
    Active Corporate (3 parents)
    Equity (Company account)
    159,946 GBP2023-11-30
    Officer
    2016-11-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-11-04 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    Alpha House, 646c Kingsbury Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-17 ~ dissolved
    IIF 22 - Director → ME
  • 24
    114-118 The Green, Southall, England
    Active Corporate (1 parent)
    Officer
    2024-03-22 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-03-22 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 25
    54 Whateley Road, Handsworth, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2002-07-08 ~ dissolved
    IIF 43 - Director → ME
  • 26
    139 North Hyde Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,586 GBP2024-07-31
    Person with significant control
    2022-11-08 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    6-7 Ellerton Walk, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -83,352 GBP2024-08-31
    Officer
    2016-08-12 ~ 2018-05-26
    IIF 42 - Director → ME
    Person with significant control
    2016-08-12 ~ 2020-01-17
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Has significant influence or control OE
  • 2
    Unit 4 The Bridge Business Centre, Southall, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -18,116 GBP2024-10-31
    Officer
    2011-10-28 ~ 2018-05-16
    IIF 12 - Director → ME
    Person with significant control
    2016-08-20 ~ 2018-05-16
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    Interchange House Howard Way, Newport Pagnell, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,021 GBP2020-07-31
    Officer
    2015-07-14 ~ 2016-08-19
    IIF 24 - Director → ME
  • 4
    Ys Associates Ltd, Viglen House, 368 Alperton Lane, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2010-06-16 ~ 2010-06-20
    IIF 53 - Director → ME
  • 5
    3 Pembroke Way, Hayes, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,429 GBP2025-08-31
    Officer
    2022-03-25 ~ 2022-11-18
    IIF 52 - Director → ME
  • 6
    219 Newbury Lane, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    94,518 GBP2024-06-30
    Officer
    2020-06-16 ~ 2021-09-01
    IIF 46 - Director → ME
    2022-03-01 ~ 2022-09-01
    IIF 47 - Director → ME
    Person with significant control
    2020-06-16 ~ 2021-09-01
    IIF 33 - Ownership of shares – 75% or more OE
    2022-03-01 ~ 2022-09-01
    IIF 35 - Ownership of shares – 75% or more OE
  • 7
    139 North Hyde Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,586 GBP2024-07-31
    Officer
    2022-09-27 ~ 2025-06-23
    IIF 19 - Director → ME
    2021-07-08 ~ 2021-07-08
    IIF 16 - Director → ME
    Person with significant control
    2021-07-08 ~ 2021-07-08
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% 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.