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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jasvinder Singh

    Related profiles found in government register
  • Mr Jasvinder Singh
    British born in November 1969

    Resident in United Kingdom

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

      IIF 1
  • Mr Jasbinder Singh
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Sidhu & Co B F D, 4 Albert Road, Queensbury, Bradford, West Yorkshire, BD13 1PB, United Kingdom

      IIF 2
    • Nisa, 347-351, Norris Road, Sale, M33 2UP, United Kingdom

      IIF 3
  • Mr Jasvinder Singh
    British born in November 1969

    Resident in England

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

      IIF 4
  • Mr Jasvinder Singh
    British born in November 1969

    Resident in Scotland

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

      IIF 5
  • Singh, Jasvinder
    British businessman born in November 1969

    Resident in United Kingdom

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

      IIF 6
  • Singh, Jasbinder
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Sidhu & Co B F D, 4 Albert Road, Queensbury, Bradford, West Yorkshire, BD13 1PB, United Kingdom

      IIF 7
    • Nisa, 347-351, Norris Road, Sale, Cheshire, M33 2UP, United Kingdom

      IIF 8
  • Aujla, Jasvinder Singh
    British born in November 1969

    Resident in Scotland

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

      IIF 9 IIF 10
    • Narplan House, 63 Main Street, Rutherglen, Glasgow, South Lanarkshire, G73 2JH

      IIF 11
    • Narplan House 63, Main Street, Rutherglen, Glasgow, Strathclyde, G73 2JH, Scotland

      IIF 12 IIF 13 IIF 14
  • Aujla, Jasvinder Singh
    British self empoyed born in November 1969

    Resident in Scotland

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

      IIF 15
  • Mr Jasvinder Singh Aujla
    British born in November 1969

    Resident in Scotland

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

      IIF 16 IIF 17
    • Narplan House, 63, Main Street Rutherglen, Glasgow, Strathclyde, G73 2JH

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

      IIF 19 IIF 20
  • Ahuja, Jasvinder Singh
    British born in January 1979

    Resident in England

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

      IIF 21
    • 164, Bedford Road, Kempston, Bedford, MK42 8BH

      IIF 22
    • 164, Bedford Road, Kempston, Bedford, MK42 8BH, United Kingdom

      IIF 23
    • 77, Pasture Road, Letchworth Garden City, SG6 3LS, England

      IIF 24 IIF 25
  • Mr Jasvinder Singh Ahuja
    British born in January 1979

    Resident in England

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

      IIF 26
    • 164, Bedford Road, Kempston, Bedford, MK42 8BH

      IIF 27
    • 164, Bedford Road, Kempston, Bedford, MK42 8BH, United Kingdom

      IIF 28
    • 77, Pasture Road, Letchworth Garden City, SG6 3LS, England

      IIF 29
    • 13 Heath Street, Hampstead, London, NW3 6TP

      IIF 30
  • Singh, Jasvinder
    British director born in November 1969

    Resident in England

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

      IIF 31
  • Singh, Jasvinder
    British driver born in November 1969

    Resident in England

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

      IIF 32
  • Singh, Jasvinder
    British warehouse operative born in November 1969

    Resident in England

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

      IIF 33 IIF 34
  • Aujla, Jasvinder Singh
    British

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

      IIF 35
  • Singh, Jasbinder

    Registered addresses and corresponding companies
    • C/o Sidhu & Co B F D, 4 Albert Road, Queensbury, Bradford, West Yorkshire, BD13 1PB, United Kingdom

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

      IIF 37
child relation
Offspring entities and appointments 19
  • 1
    GAAC 18 LIMITED
    05991442 05991384... (more)
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (114 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2016-04-18 ~ 2016-11-21
    IIF 34 - Director → ME
  • 2
    GAAC 236 LIMITED
    06128336 06003560... (more)
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (80 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2019-03-29 ~ 2019-07-25
    IIF 32 - Director → ME
    Person with significant control
    2019-06-07 ~ 2019-07-25
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    GAAC 388 LIMITED
    06409240 06409194... (more)
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (78 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2017-08-25 ~ 2017-11-27
    IIF 33 - Director → ME
  • 4
    INFINITY REAL ESTATE LIMITED
    11438919
    164 Bedford Road, Kempston, Bedford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,338 GBP2024-11-30
    Officer
    2018-06-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2018-06-28 ~ now
    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
    IIF 28 - Right to appoint or remove directors OE
  • 5
    JJ PROPERTIES (SCOTLAND) LIMITED
    SC322309
    Suite 1, 1st Floor, 64 Darnley Street, Pollokshields, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2007-04-26 ~ dissolved
    IIF 15 - Director → ME
    2007-04-26 ~ dissolved
    IIF 35 - Secretary → ME
  • 6
    LJ PROPERTY PROJECTS LTD
    16283953
    C/o Sidhu & Co B F D 4 Albert Road, Queensbury, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-02-28 ~ now
    IIF 7 - Director → ME
    2025-02-28 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2025-02-28 ~ now
    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
  • 7
    LONDON FINANCIAL CONSULTANTS LIMITED
    08385150
    164 Bedford Road, Kempston, Bedford
    Active Corporate (1 parent)
    Equity (Company account)
    113,581 GBP2024-04-30
    Officer
    2013-02-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    LONDON WILLS & LEGACY CONSULTANTS LTD
    09813416
    164 Bedford Road, Kempston, Bedford, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    23,168 GBP2024-12-31
    Officer
    2015-10-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-10-06 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    NEW JOBS GROUP LTD
    08277749
    59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2012-11-01 ~ dissolved
    IIF 31 - Director → ME
  • 10
    NORRIS ROAD CONVENIENCE STORE LTD
    13985273 10734322
    C/o Sidhu & Co 4 Albert Road, Queensbury, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    164,259 GBP2024-03-31
    Officer
    2022-03-17 ~ now
    IIF 8 - Director → ME
    2022-03-17 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2022-03-17 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 11
    NORRIS ROAD FOOD STORE LTD
    07867086
    C/o Sidhu & Co 4 Albert Road, Queensbury, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    2011-12-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-10-10 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 12
    RAPID PROPERTY SALES LTD.
    SC624365
    Narplan House 63 Main Street, Rutherglen, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    160,058 GBP2024-11-30
    Officer
    2019-03-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-03-14 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    TSA PROPERTY CONSULTANTS (GLASGOW) LTD.
    SC575620
    Narplan House 63 Main Street, Rutherglen, Glasgow, Strathclyde, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    781,424 GBP2024-11-30
    Officer
    2017-09-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-09-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    TSA PROPERTY CONSULTANTS 1 LTD.
    SC771499 SC435972
    Narplan House, 63 Main Street, Rutherglen, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2023-06-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-06-02 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    TSA PROPERTY CONSULTANTS LTD.
    SC435972 SC771499
    Narplan House 63, Main Street Rutherglen, Glasgow, Strathclyde
    Active Corporate (2 parents)
    Equity (Company account)
    -158,672 GBP2024-11-30
    Officer
    2012-11-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    TSA PROPERTY LIMITED
    - now SC308319
    PROPERTY LETTING & DEVELOPMENT LTD.
    - 2007-02-26 SC308319
    Narplan House 63 Main Street, Rutherglen, Glasgow, South Lanarkshire
    Active Corporate (5 parents)
    Equity (Company account)
    583,185 GBP2024-11-30
    Officer
    2006-09-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-09-08 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 17
    TSA PROPERTY MANAGEMENT SCOTLAND LTD.
    SC546864
    Narplan House 63 Main Street, Rutherglen, Glasgow, Strathclyde, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    202,199 GBP2024-11-30
    Officer
    2016-10-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-10-04 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    WHITESTONE ESTATES (LONDON) LTD
    04640083
    13 Heath Street, Hampstead, London
    Active Corporate (8 parents, 41 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    390,539 GBP2024-07-31
    Officer
    2022-04-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-03-22 ~ now
    IIF 30 - Has significant influence or control OE
  • 19
    WHITESTONE ESTATES HAMPSTEAD LIMITED
    13864656
    77 Pasture Road, Letchworth Garden City, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    52,808 GBP2024-01-31
    Officer
    2022-01-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-01-21 ~ now
    IIF 29 - 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.