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

Johal, Jagjit Singh

    Related profiles found in government register
  • Johal, Jagjit Singh
    British company director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147/149, Neath Road, Britton Ferry, Neath, SA11 2BZ, United Kingdom

      IIF 1
    • icon of address 149, Neath Road, Briton Ferry, Neath, SA11 2BZ, Wales

      IIF 2
    • icon of address 10, St Helens Road, Swansea, SA1 4AW, United Kingdom

      IIF 3
    • icon of address 163a St Helen's Road, Swansea, SA1 4DQ, United Kingdom

      IIF 4
    • icon of address 163a, St. Helens Road, Swansea, SA1 4DQ, Wales

      IIF 5
    • icon of address Ground Floor, 10 St Helen's Road, Swansea, SA1 4AW, United Kingdom

      IIF 6
  • Johal, Jagjit Singh
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, Neath Road, Briton Ferry, Neath, SA11 2BZ, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 149, Neath Road, Briton Ferry, Neath, SA11 2BZ, Wales

      IIF 12
    • icon of address 2 Windsor Road, Neath, SA11 1DA, United Kingdom

      IIF 13
    • icon of address Flat 147-149, Neath Road, Briton Ferry, Neath, SA11 2BZ, Wales

      IIF 14
    • icon of address 53, Wind St, Swansea, SA1 1EG, United Kingdom

      IIF 15
  • Mr Jagjit Singh Johal
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149 Neath Road, Briton Ferry, Neath, SA11 2BZ, United Kingdom

      IIF 16
    • icon of address 10, St Helens Road, Swansea, SA1 4AW, United Kingdom

      IIF 17
    • icon of address 163a St Helen's Road, Swansea, SA1 4DQ, United Kingdom

      IIF 18
    • icon of address Ground Floor, 10 St Helen's Road, Swansea, SA1 4AW, United Kingdom

      IIF 19
  • Johal, Jagjit Singh
    British manager born in March 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Windsor Road, Neath, Neath Port Talbot, SA11 1DA, United Kingdom

      IIF 20
  • Mr Jagjit Singh Johal
    British born in March 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 149 Neath Road, Briton Ferry, Neath, SA11 2BZ, United Kingdom

      IIF 21
    • icon of address 149, Neath Road, Briton Ferry, Neath, SA11 2BZ, Wales

      IIF 22
    • icon of address 2, Windsor Road, Neath, Neath Port Talbot, SA111DA, United Kingdom

      IIF 23
    • icon of address 2 Windsor Road, Neath, SA11 1DA, United Kingdom

      IIF 24
    • icon of address Flat 147-149, Neath Road, Briton Ferry, Neath, SA11 2BZ, Wales

      IIF 25
    • icon of address 53, Wind St, Swansea, SA1 1EG, United Kingdom

      IIF 26
    • icon of address 53-54, Wind Street, Swansea, SA1 1EG, Wales

      IIF 27
  • Mr Jagjit Singh Johal
    Indian born in March 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 147-149, Neath Road, Briton Ferry, Neath, SA11 2BZ, Wales

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 2 Windsor Road, Neath, Neath Port Talbot, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,642 GBP2019-10-31
    Officer
    icon of calendar 2015-05-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 147/149 Neath Road, Britton Ferry, Neath, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-28
    Officer
    icon of calendar 2020-09-02 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address 37 Walter Road, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 16 - Has significant influence or controlOE
  • 4
    icon of address 163a St. Helens Road, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    188 GBP2024-02-28
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 163a St. Helens Road, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,194 GBP2019-09-30
    Officer
    icon of calendar 2021-03-04 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 163a St. Helens Road, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 8
    BESTAUTOBUY LTD - 2021-05-31
    icon of address 2 Windsor Road, Neath, Neath Port Talbot, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    35,547 GBP2019-10-31
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 10 - Director → ME
  • 10
    icon of address 53-54 Wind Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 163a St. Helens Road, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    CELTIC LEISURE CLUB LIMITED - 2016-02-09
    CELTIC CASH & CARRY LIMITED - 2015-04-08
    icon of address 53-54 Wind Street, Swansea
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -5,159 GBP2021-02-28
    Officer
    icon of calendar 2014-03-21 ~ 2016-02-10
    IIF 11 - Director → ME
  • 2
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,194 GBP2019-09-30
    Officer
    icon of calendar 2017-09-19 ~ 2020-12-31
    IIF 15 - Director → ME
  • 3
    icon of address 163a St Helen's Road, Swansea, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-17 ~ 2025-06-18
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ 2025-06-18
    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
  • 4
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    35,547 GBP2019-10-31
    Officer
    icon of calendar 2021-01-29 ~ 2021-03-05
    IIF 9 - Director → ME
  • 5
    icon of address 163a St. Helens Road, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-20 ~ 2021-01-03
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ 2021-01-03
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE

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.