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 Jaspal Singh

    Related profiles found in government register
  • Mr Jaspal Singh
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 1 IIF 2 IIF 3
    • icon of address 41, Lonsdale Road, Southall, Middlesex, UB2 5LS, England

      IIF 4
    • icon of address 42, Leamington Road, Southall, UB2 5JE, England

      IIF 5
  • Jaspal Singh
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 6
  • Mr Jaspal Singh
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX

      IIF 7
  • Mr Jaspal Singh
    Indian born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Washington Street, Sunderland, SR4 6JJ, England

      IIF 8
  • Mr Daljinder Singh
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jaspal Singh
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37a, Station Road, West Drayton, UB7 7LN, United Kingdom

      IIF 14
  • Singh, Jaspal
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 15 IIF 16 IIF 17
    • icon of address 41, Lonsdale Road, Southall, Middlesex, UB2 5LS, England

      IIF 18
  • Singh, Jaspal
    British manager born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Lonsdale Road, Southall, Middlesex, UB2 5LS, England

      IIF 19
  • Singh, Daljinder
    British businessman born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Kelvin Grove, Cleadon, Sunderland, SR6 7SW, England

      IIF 20
  • Singh, Daljinder
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Kelvin Grove, Cleadon, Sunderland, SR6 7SW, England

      IIF 21
  • Singh, Daljinder
    British company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Kelvin Grove, Cleadon, Sunderland, SR6 7SW, England

      IIF 22
  • Singh, Daljinder
    British managing director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Kelvin Grove, Cleadon, Sunderland, SR6 7SW, England

      IIF 23 IIF 24
  • Mr Jaspal Singh
    Indian born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, New Road, Boldon Colliery, NE35 9DR, United Kingdom

      IIF 25
  • Singh, Jaspal
    Indian operations manager born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Washington Street, Sunderland, SR4 6JJ, England

      IIF 26
  • Singh, Jaspal
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Agincourt Villas, Uxbridge Road, Uxbridge, UB10 0NX, England

      IIF 27
  • Singh, Jaspal
    British company director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 28
  • Singh, Jaspal
    British company secretary/director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37a, Station Road, West Drayton, UB7 7LN, United Kingdom

      IIF 29
  • Singh, Jaspal
    Indian born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Uppingham Road, Leicester, LE5 3TB, England

      IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    3,931 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 5 Princes Park Lane, Hayes, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-26 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    icon of address 2 Kelvin Grove, Cleadon, Sunderland, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,617 GBP2024-07-31
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 4
    icon of address 85 Uppingham Road, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 30 - Director → ME
  • 5
    icon of address 2 Kelvin Grove, Cleadon, Sunderland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 6
    icon of address 37a Station Road, West Drayton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 7
    icon of address 41 Lonsdale Road, Southall, Middlesex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-03-31
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    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
  • 8
    icon of address 41 Lonsdale Road, Southall, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    66,468 GBP2024-03-31
    Officer
    icon of calendar 2016-03-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 9
    icon of address 16 Washington Street, Sunderland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 10
    icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,302 GBP2024-08-31
    Officer
    icon of calendar 2018-08-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-08-03 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    102,517 GBP2024-07-31
    Officer
    icon of calendar 2015-07-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 12
    icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    177,469 GBP2024-08-31
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 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
    IIF 1 - Right to appoint or remove directorsOE
  • 13
    icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,194,570 GBP2024-09-30
    Officer
    icon of calendar 2016-09-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address 85 Uppingham Road, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-14 ~ 2020-06-29
    IIF 23 - Director → ME
    icon of calendar 2020-06-29 ~ 2020-09-17
    IIF 24 - Director → ME
    icon of calendar 2020-06-29 ~ 2021-06-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ 2021-06-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-02-14 ~ 2020-06-29
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    icon of calendar 2020-06-29 ~ 2021-06-01
    IIF 25 - Ownership of shares – 75% or more OE
  • 2
    icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    6,732 GBP2024-03-31
    Officer
    icon of calendar 2013-03-06 ~ 2016-11-03
    IIF 28 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.