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

Mandair, Jasbir Singh

    Related profiles found in government register
  • Mandair, Jasbir Singh
    British entrepreneur born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Leigh Road, Eastleigh, Hampshire, SO50 9DT, England

      IIF 1
    • icon of address 26, Leigh Road, Eastleigh, Hampshire, SO50 9DT, United Kingdom

      IIF 2
    • icon of address 26, Leigh Road, Eastleigh, SO50 9DT, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Mandair, Jasbir Singh
    British none born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, PO6 3TH, United Kingdom

      IIF 7
  • Mandair, Jasbir Singh
    British post master born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Leigh Road, Eastleigh, SO50 9DT, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 4, Glenwood Avenue, Southampton, SO16 3QA, England

      IIF 13 IIF 14
    • icon of address International House (regus), Solent International Business Park, George Curl Way, Southampton, SO18 2RZ, England

      IIF 15 IIF 16
    • icon of address Unit 1 West Links, Tollgate Business Park, Chandlers Ford, Southampton, Hampshire, SO53 3TG, England

      IIF 17
  • Mandair, Jasbir Singh
    British postmaster born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House (regus), Solent International Business Park, George Curl Way, Southampton, SO18 2RZ, England

      IIF 18
  • Mandair, Jasbir Singh
    British sub postmaster born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Leigh Road, Eastleigh, SO50 9DT, United Kingdom

      IIF 19
  • Mandair, Jasbir Singh
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Gower Building, Burgess Road, Southampton, Hampshire, SO17 1TW, United Kingdom

      IIF 20
    • icon of address 9, Oakwood Close, Winchester, SO21 2EB, United Kingdom

      IIF 21
  • Mandair, Jasbir Singh
    British sub-postmaster and property la born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Juniper Berry, Upper Bugle Street, Castle Square, Southampton, SO14 2EE, England

      IIF 22
  • Singh, Jasbir
    British postmaster born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, The Quadrangle, Eastleigh, Hampshire, SO50 4FX, United Kingdom

      IIF 23 IIF 24
    • icon of address 26, Leigh Road, Eastleigh, Hampshire, SO50 PDT, United Kingdom

      IIF 25
  • Mr Jasbir Singh Mandair
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Leigh Road, Eastleigh, Hampshire, SO50 9DT

      IIF 26
    • icon of address 26, Leigh Road, Eastleigh, SO50 9DT, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 4, Glenwood Avenue, Southampton, SO16 3QA, England

      IIF 31 IIF 32
    • icon of address International House (regus), Solent International Business Park, George Curl Way, Southampton, SO18 2RZ, England

      IIF 33 IIF 34 IIF 35
    • icon of address Unit 1 West Links, Tollgate Business Park, Chandlers Ford, Southampton, Hampshire, SO53 3TG, England

      IIF 36 IIF 37
    • icon of address 9, Oakwood Close, Winchester, SO21 2EB, United Kingdom

      IIF 38
  • Mandair, Jasbir
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Post Office, Unit 1a, Southampton, Hampshire, SO17 1TW, United Kingdom

      IIF 39
  • Mandair, Jasbir Harjun Singh
    British director born in February 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Post Office, Unit 1a, Gower Buildings, Burgess Road, Southampton, Hampshire, SO17 1TW, United Kingdom

      IIF 40
    • icon of address Postoffice, Unit 1a, Gower Building, Burgess Road, Southampton, SO17 1TW, United Kingdom

      IIF 41 IIF 42
    • icon of address Unit 1a, Gower Building, Burgess Road, Southampton, SO17 1TW, United Kingdom

      IIF 43
  • Singh Mandair, Jasbir
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Post Office, Gower Building, Unit 1a, Burgess Road, Southampton, Hampshire, SO17 1TW, United Kingdom

      IIF 44
  • Mr Jasbir Mandair
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Post Office, Unit 1a, Southampton, Hampshire, SO171TW, United Kingdom

      IIF 45
  • Mandair, Jasbir

    Registered addresses and corresponding companies
    • icon of address The Juniper Berry, Upper Bugle Street, Castle Square, Southampton, SO14 2EE, England

      IIF 46
  • Mr Jasbir Singh Mandair
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Post Office, Gower Building, Unit 1a, Burgess Road, Southampton, SO17 1TW, United Kingdom

      IIF 47
    • icon of address Unit 1a, Gower Building, Burgess Road, Southampton, Hampshire, SO17 1TW, United Kingdom

      IIF 48
  • Mr Jasbir Harjun Singh Mandair
    British born in February 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Post Office, Unit 1a, Gower Buildings, Burgess Road, Southampton, SO17 1TW, United Kingdom

      IIF 49
    • icon of address Postoffice, Unit 1a, Gower Building, Burgess Road, Southampton, SO17 1TW, United Kingdom

      IIF 50 IIF 51
    • icon of address Unit 1a, Gower Building, Burgess Road, Southampton, SO17 1TW, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address C/o Post Office, Unit 1a Gower Buildings, Burgess Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-24 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 26 Leigh Road, Eastleigh, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2021-08-31
    Officer
    icon of calendar 2020-08-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 1 West Links Tollgate Business Park, Chandlers Ford, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 4 Glenwood Avenue, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,052 GBP2024-03-31
    Officer
    icon of calendar 2021-03-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 26 Leigh Road, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-29 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address 9 Oakwood Close, Winchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    938 GBP2024-10-31
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 1a, Gower Building, Burgess Road, Southampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-02 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Postoffice, Unit 1a, Gower Building, Burgess Road, Southampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 26 Leigh Road, Eastleigh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -80,880 GBP2022-03-31
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 1 West Links Tollgate Business Park, Chandlers Ford, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2023-08-31
    Officer
    icon of calendar 2019-08-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 26 Leigh Road, Eastleigh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -53,224 GBP2024-08-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address International House (regus) Solent International Business Park, George Curl Way, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,200 GBP2024-02-28
    Officer
    icon of calendar 2019-02-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Post Office, Unit 1a, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2017-10-30 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 14
    icon of address The Juniper Berry Upper Bugle Street, Castle Square, Southampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-15 ~ now
    IIF 22 - Director → ME
    icon of calendar 2018-10-15 ~ now
    IIF 46 - Secretary → ME
  • 15
    icon of address 4 Glenwood Avenue, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,320 GBP2024-06-30
    Officer
    icon of calendar 2019-06-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address C/o Post Office, Gower Building, Unit 1a, Burgess Road, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 26 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 25 - Director → ME
  • 18
    icon of address International House (regus) Solent International Business Park, George Curl Way, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    40 GBP2022-04-30
    Officer
    icon of calendar 2012-04-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address International House (regus) Solent International Business Park, George Curl Way, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,518 GBP2024-08-31
    Officer
    icon of calendar 2021-08-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Gaglani & Co Ltd, 26 Leigh Road, Eastleigh, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-29 ~ dissolved
    IIF 7 - Director → ME
  • 21
    icon of address Postoffice, Unit 1a, Gower Building, Burgess Road, Southampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 22
    icon of address Unit 1a, Gower Building, Burgess Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 26 Leigh Road, Eastleigh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-09-30
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 26 Leigh Road, Eastleigh, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -53,845 GBP2018-09-30
    Officer
    icon of calendar 2016-09-16 ~ 2019-06-03
    IIF 19 - Director → ME
  • 2
    icon of address 26 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-06 ~ 2012-07-06
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ 2017-07-07
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 84 Honeysuckle Road, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2021-03-31
    Officer
    icon of calendar 2018-02-26 ~ 2020-04-01
    IIF 5 - Director → ME
    icon of calendar 2016-10-27 ~ 2017-11-20
    IIF 3 - Director → ME
  • 4
    icon of address 15 Sirdar Road, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2016-10-27 ~ 2016-10-28
    IIF 1 - Director → ME
  • 5
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -949,265 GBP2018-03-31
    Officer
    icon of calendar 2016-10-27 ~ 2017-11-20
    IIF 4 - Director → ME
    icon of calendar 2018-02-26 ~ 2018-02-28
    IIF 6 - Director → ME
  • 6
    icon of address 26 Leigh Road, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-11-14 ~ 2012-03-01
    IIF 24 - 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.