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

Arora, Jaspal Singh

    Related profiles found in government register
  • Arora, Jaspal Singh
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 187, Harlech Gardens, Hounslow, TW5 9PU, England

      IIF 1
  • Arora, Jaspal Singh
    British wholesaler born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 10, Claypole Drive, Hounslow, TW5 0AN, England

      IIF 2
  • Arora, Jaspal Singh
    British businessman born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 444, Uxbridge Road, Hayes, UB4 0SD, United Kingdom

      IIF 3
    • Js Gulati & Co., 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 4
    • Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 5
    • 9-10, Heather Park Drive, Wembley, HA0 1SL, United Kingdom

      IIF 6
  • Arora, Jaspal Singh
    British businessperson born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 23, Great South West Road, Hounslow, TW4 7NH, England

      IIF 7
  • Arora, Jaspal Singh
    British company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 444, Uxbridge Road, Hayes, Middlesex, UB4 0SD, England

      IIF 8
  • Arora, Jaspal Singh
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Vista, 50 Salisbury Road, Hounslow, TW4 6JQ, United Kingdom

      IIF 9
  • Arora, Jaspal Singh
    British general manager born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 50, Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 10
  • Arora, Jaspal Singh
    British manager born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 177, Lampton Road, Hounslow, TW3 4EZ, England

      IIF 11
    • Jaswal And Co Accountants, 50 Salisbury Road, Hounslow, Tw4 6jq, TW4 6JQ, United Kingdom

      IIF 12
    • Jaswal&co Accountants, Vista Business Centre, 50 Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 13
  • Arora, Jaspal Singh
    British businessman born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Wood Stock Villas, Frimley Road, Aldershot, GU12 5PP, England

      IIF 14
    • 5, Park Street, Chatteris, Cambridgeshire, PE16 6AB, England

      IIF 15
  • Arora, Jaspal Singh
    British businessperson born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 177, Lampton Road, Hounslow, TW3 4EZ, United Kingdom

      IIF 16
  • Arora, Jaspal Singh
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit K Vicarage Field, Ripple Road, Essex, IG11 8DQ, United Kingdom

      IIF 17
    • Studio 8, Hayes Business Studios, Damson Drive, Hayes, UB3 3BB, United Kingdom

      IIF 18
  • Arora, Jaspal
    English manager born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 26 Barnhill Road, Hayes, UB4 9AP, England

      IIF 19
  • Arora, Jaspal Singh
    British business person born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 20
    • 23, Great South West Road, Hounslow, TW4 7NH, United Kingdom

      IIF 21
    • 4 Parklands Parade, Bath Road, Bath Road, Hounslow, TW5 9AX, England

      IIF 22
  • Arora, Jaspal Singh
    British businessman born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Great South West Road, Hounslow, TW4 7NH, England

      IIF 23
  • Arora, Jaspal Singh
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 8 Hayes Business Studios, Damson Drive, Hayes, UB3 3BB, United Kingdom

      IIF 24
    • 23, Great South West Road, Hounslow, TW4 7NH, England

      IIF 25
    • 23, Great South West Road, Hounslow, TW4 7NH, United Kingdom

      IIF 26
  • Mr Jaspal Singh Arora
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Studio 8, Hayes Business Studios, Damson Drive, Hayes, UB3 3BB, England

      IIF 27
  • Arora, Satpal Singh
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 187, Harlech Gardens, Hounslow, Middlesex, TW5 9UP, England

      IIF 28
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 29
  • Mr Jaspal Singh Arora
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 30
    • Studio 8, Hayes Business Studios, Damson Drive, Hayes, UB3 3BB, England

      IIF 31
  • Mr Jaspal Singh Arora
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 121, Beavers Lane, Hounslow, TW4 6HF, England

      IIF 32
    • 177, Lampton Road, Hounslow, TW3 4EZ, England

      IIF 33 IIF 34
    • 50, Salisbury Road, Hounslow, TW4 6JQ

      IIF 35
  • Mr Satpal Singh Arora
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7, Wimborne Avenue, Southall, UB2 4HB, England

      IIF 36
  • Mr Jaspal Singh Arora
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit K Vicarage Field, Ripple Road, Essex, IG11 8DQ, United Kingdom

      IIF 37
    • Studio 8, Hayes Business Studios, Hayes, UB3 3BB, United Kingdom

      IIF 38
  • Mr Jaspal Singh Arora
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 444, Uxbridge Road, Hayes, Middlesex, UB4 0SD, England

      IIF 39
    • Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT

      IIF 40
    • Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 41
    • 23, Great South West Road, Hounslow, TW4 7NH, England

      IIF 42 IIF 43 IIF 44
    • 23, Great South West Road, Hounslow, TW4 7NH, United Kingdom

      IIF 45 IIF 46
  • Jaspal Singh Arora
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Great South West Road, Hounslow, London, TW4 7NH, United Kingdom

      IIF 47
  • Satpal Singh Arora
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 19
  • 1
    7 Wimborne Avenue, Southall, England
    Corporate (1 parent)
    Equity (Company account)
    -4,877 GBP2023-10-31
    Officer
    2011-10-11 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 2
    Studio 8 Hayes Business Studios, Damson Drive, Hayes, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,710 GBP2019-01-31
    Officer
    2016-01-19 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2017-01-18 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Studio 8 Hayes Business Studios, Damson Drive, Hayes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2015-12-23 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-12-22 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    21 Langley Road, Watford, England
    Corporate (2 parents)
    Equity (Company account)
    -32,452 GBP2024-02-29
    Officer
    2020-02-05 ~ now
    IIF 21 - director → ME
    Person with significant control
    2020-02-05 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Js Gulati & Co. 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-24 ~ dissolved
    IIF 6 - director → ME
  • 6
    Jaswal & Co Accountants, 50 Salisbury Road, Hounslow
    Dissolved corporate (1 parent)
    Equity (Company account)
    -59,206 GBP2017-06-30
    Officer
    2015-08-01 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-08-30 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 7
    23 Great South West Road, Hounslow, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2019-09-30 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 8
    23 Great South West Road, Hounslow, England
    Dissolved corporate (2 parents)
    Officer
    2019-10-10 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2019-10-10 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Studio 8 Hayes Business Studios, Damson Drive, Hayes, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-09-29 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2017-09-29 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    1 Wood Stock Villas, Frimley Road, Aldershot, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-23 ~ dissolved
    IIF 14 - director → ME
  • 11
    196 High Street, Hounslow
    Dissolved corporate (1 parent)
    Officer
    2010-03-02 ~ dissolved
    IIF 2 - director → ME
  • 12
    Studio 8 Hayes Business Studios, Damson Drive, Hayes, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-02-13 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    4 Parklands Parade, Bath Road, Hounslow, England
    Corporate (2 parents)
    Equity (Company account)
    21,803 GBP2023-10-31
    Officer
    2025-03-12 ~ now
    IIF 22 - director → ME
  • 14
    121 Beavers Lane, Hounslow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    27,458 GBP2018-03-31
    Officer
    2015-03-16 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 15
    23 Great South West Road, Hounslow, England
    Corporate (2 parents)
    Equity (Company account)
    1,209 GBP2023-09-30
    Officer
    2021-09-30 ~ now
    IIF 23 - director → ME
    Person with significant control
    2021-09-30 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 16
    177 Lampton Road, Hounslow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    24,143 GBP2018-01-31
    Officer
    2019-03-13 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2019-03-13 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 17
    Jaswal And Co Accountants, Vista, 50 Salisbury Road, Hounslow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-09-03 ~ dissolved
    IIF 9 - director → ME
  • 18
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 19
    444 Uxbridge Road, Hayes, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    -2,435 GBP2024-01-31
    Officer
    2012-01-16 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2014-04-23 ~ 2014-08-26
    IIF 4 - director → ME
  • 2
    Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-14 ~ 2024-10-16
    IIF 20 - director → ME
    Person with significant control
    2022-09-14 ~ 2024-10-16
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    1-3 Redmead Road, Hayes, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    -5,389 GBP2023-08-31
    Officer
    2016-08-27 ~ 2019-06-20
    IIF 7 - director → ME
    Person with significant control
    2016-08-27 ~ 2019-06-20
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Jaswal & Co Accountants, 50 Salisbury Road, Hounslow, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-16 ~ 2015-01-31
    IIF 19 - director → ME
  • 5
    3 Market Place, Lambourn, Hungerford, Berkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,170 GBP2018-09-30
    Officer
    2019-02-05 ~ 2019-04-15
    IIF 1 - director → ME
  • 6
    4 Parklands Parade, Bath Road, Hounslow, England
    Corporate (2 parents)
    Equity (Company account)
    21,803 GBP2023-10-31
    Officer
    2014-05-16 ~ 2019-11-15
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-15
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    D104 Luna St. Albans Road West, Hatfield
    Corporate (1 parent)
    Equity (Company account)
    49,511 GBP2021-07-31
    Officer
    2022-06-24 ~ 2023-10-08
    IIF 25 - director → ME
    Person with significant control
    2022-06-24 ~ 2023-10-08
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
  • 8
    177 Lampton Road, Hounslow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    24,143 GBP2018-01-31
    Officer
    2016-09-01 ~ 2018-12-21
    IIF 12 - director → ME
    2015-01-30 ~ 2016-06-01
    IIF 16 - director → ME
    Person with significant control
    2016-09-01 ~ 2018-11-21
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    Unit K Vicarage Field, Ripple Road, Essex, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2020-06-04 ~ 2021-09-15
    IIF 17 - director → ME
    Person with significant control
    2020-06-04 ~ 2021-09-15
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.