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

Singh, Jagdeep

    Related profiles found in government register
  • Singh, Jagdeep
    Indian born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • A3-17b, 50 Salisbury Road, Vista Centre, Hounslow, TW4 6JQ, England

      IIF 1
    • Flat 1 6, Richmond Gardens, Southampton, England, SO17 1RY, United Kingdom

      IIF 2
    • Flat 1 6, Richmond Gardens, Southampton, SO17 1RY, England

      IIF 3
  • Singh, Jagdeep
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 33a, Grove Lane, Handsworth, Birmingham, B21 9ES, England

      IIF 4
  • Singh, Jagdeep
    British commercial director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 124, Livery Street, Birmingham, West Midlands, B1 3RS

      IIF 5
  • Singh, Jagdeep
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 124, Livery Street, Birmingham, West Midlands, B1 3RS

      IIF 6
    • 8, Rednal Road, Birmingham, B38 8DW, England

      IIF 7 IIF 8
    • 8 Rednal Road, Birmingham, West Midlands, B38 8DW

      IIF 9
    • 8, Rednal Road, Birmingham, West Midlands, B38 8DW, United Kingdom

      IIF 10
  • Singh, Jagdeep
    Indian administrator born in December 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/1, 24 Elizabeth Street, Glasgow, G51 1AG, Scotland

      IIF 11
  • Singh, Jagdeep
    British company director born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 14, Reynolds Road, Birmingham, B21 0TJ, England

      IIF 12
  • Singh, Jagdeep
    Indian born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 West Park Lodge, West Wood Road, Flat 2, Portswood, Southampton, SO17 1DP, United Kingdom

      IIF 13
  • Singh, Jagdeep
    Indian driver born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 348, Portswood Road, Southampton, SO17 3SB, United Kingdom

      IIF 14
  • Mr Jagdeep Singh
    Indian born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • A3-17b, 50 Salisbury Road, Vista Centre, Hounslow, TW4 6JQ, England

      IIF 15
    • Flat 1 6, Richmond Gardens, Southampton, England, SO17 1RY, United Kingdom

      IIF 16
    • Flat 1 6, Richmond Gardens, Southampton, SO17 1RY, England

      IIF 17
  • Singh, Jagdeep
    British director born in December 1989

    Registered addresses and corresponding companies
    • White Hart Farm, Eccleshall Road, Stafford, Staffordshire, ST18 9QB

      IIF 18
  • Mr Jagdeep Singh
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 33a, Grove Lane, Handsworth, Birmingham, B21 9ES, England

      IIF 19
    • 8, Rednal Road, Birmingham, B38 8DW, England

      IIF 20 IIF 21
    • 8, Rednal Road, Birmingham, B38 8DW, United Kingdom

      IIF 22
  • Singh, Jagdeep

    Registered addresses and corresponding companies
    • 14, Holyhead Road, Birmingham, West Midlands, B21 0LT, United Kingdom

      IIF 23
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
    • 60 West Park Lodge, West Wood Road, Flat 2, Portswood, Southampton, SO17 1DP, United Kingdom

      IIF 25
  • Singh, Jagdeep
    British company director born in December 1989

    Resident in West Midlands

    Registered addresses and corresponding companies
    • 14, Holyhead Road, Birmingham, B21 0LT, England

      IIF 26
  • Singh, Jagdeep
    British director born in December 1989

    Resident in West Midlands

    Registered addresses and corresponding companies
    • 14, Holyhead Road, Birmingham, West Midlands, B21 0LT, United Kingdom

      IIF 27
  • Singh, Jagdeep
    British student born in December 1989

    Resident in West Midlands

    Registered addresses and corresponding companies
    • Harpal House, 14 Holyhead Road, Birmingham, B210LT, United Kingdom

      IIF 28
  • Mr Jagdeep Singh
    Indian born in December 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/1, 24 Elizabeth Street, Glasgow, G51 1AG, Scotland

      IIF 29
  • Singh, Jagdeep
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 30
  • Singh, Jagdeep
    British director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, - 82 Soho Hill, Hockley, Birmingham, West Midlands, B19 1AA, United Kingdom

      IIF 31
    • Kooner House, Hockley Flyover, Birmingham, West Midlands, B19 1AA

      IIF 32
  • Singh, Jagdeep
    British mechanic born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98 Yardley Wood Road, Moseley, Birmingham, B13 9JD, England

      IIF 33
  • Mr Jagdeep Singh
    Indian born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 West Park Lodge, West Wood Road, Portswood, SO17 1DP, United Kingdom

      IIF 34
  • Mr Jagdeep Singh
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harpal House, 14 Holyhead Road, Handsworth, Birmingham, West Midlands, B21 0LT, England

      IIF 35
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 36
  • Mr Jagdeep Singh
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98 Yardley Wood Road, Moseley, Birmingham, B13 9JD, England

      IIF 37
child relation
Offspring entities and appointments 20
  • 1
    A.S. KOONER LIMITED - now
    KOONER PROPERTY HOLDINGS LIMITED
    - 2010-03-18 05669427
    Suite 2 68-82 Soho Hill, Hockley, Birmingham
    Active Corporate (5 parents)
    Officer
    2006-02-15 ~ 2007-02-26
    IIF 18 - Director → ME
  • 2
    AKAAL CHANNEL LIMITED
    - now 08161859
    SIKH TELEVISION LIMITED
    - 2012-11-13 08161859
    68 - 82 Soho Hill, Hockley, Birmingham, West Midlands
    Active Corporate (3 parents)
    Officer
    2012-07-30 ~ 2016-08-01
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-01
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    AKAAL TRUST
    09211568
    Kooner House, Hockley Flyover, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2014-09-10 ~ dissolved
    IIF 32 - Director → ME
  • 4
    DEE BUILDER HOUSING SOLUTIONS LTD
    16906557
    Flat 1 6 Richmond Gardens, Southampton, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-12-12 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 5
    DEE BUILDER LTD
    12181807
    Flat 1 6 Richmond Gardens, Southampton, England
    Active Corporate (1 parent)
    Officer
    2019-08-30 ~ now
    IIF 13 - Director → ME
    2019-08-30 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    2019-08-30 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 6
    DREAMVILLE BUILDERS LIMITED
    17031649
    Flat 1 6 Richmond Gardens, Southampton, England
    Active Corporate (1 parent)
    Officer
    2026-02-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2026-02-13 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 7
    G 5 TRADING CO LTD
    08901977
    1st Floor, 33a Grove Lane, Handsworth, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2017-04-28 ~ now
    IIF 4 - Director → ME
    2015-03-05 ~ 2015-04-06
    IIF 5 - Director → ME
    2014-02-19 ~ 2014-12-01
    IIF 6 - Director → ME
    Person with significant control
    2019-05-01 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 8
    G1 HOLDINGS LTD
    12824048 SC610594... (more)
    8 Rednal Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-08-19 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 9
    GURMIT SERVICES LTD
    12078571
    8 Rednal Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-21 ~ 2020-10-09
    IIF 7 - Director → ME
    Person with significant control
    2020-05-21 ~ 2020-10-09
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 10
    HEALTH AGENDAS LTD
    14038643
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-04-11 ~ now
    IIF 30 - Director → ME
    2022-04-11 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2022-04-11 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
  • 11
    J & R CONSTRUCTION HANTS LTD
    - now 08835650
    J & R COY LTD
    - 2014-04-22 08835650
    JAGDEEP & R COY LTD
    - 2014-02-25 08835650
    348 Portswood Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-01-07 ~ dissolved
    IIF 14 - Director → ME
  • 12
    JAGS AUTO REPAIR LTD
    10645004
    98 Yardley Wood Road, Moseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 13
    MCS GRAB HIRE LTD
    - now 10237162
    MIDLAND CONSTRUCTION SERVICES (CENTRAL) LIMITED - 2018-02-02
    8 Rednal Road, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2020-09-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-09-30 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 14
    PARIHAR CONSTRUCTION LIMITED
    12983606
    A3-17b 50 Salisbury Road, Vista Centre, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2020-10-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-10-29 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 15
    RADIANT HOME IMPROVEMENTS LTD
    11038575
    4385, 11038575: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ dissolved
    IIF 12 - Director → ME
  • 16
    SCOOT ENTERPRISES LIMITED
    05090379
    Mustafa Abdulali, Moore Stephens, Moore Stephens, 6 Ridge House Ridge House Drive, Festival Park, Stoke-on-trent, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    2004-03-31 ~ 2013-01-21
    IIF 9 - Director → ME
  • 17
    SING JAG WASH LTD
    SC726850
    1/1 24 Elizabeth Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-03-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-03-20 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 18
    THE SIKH CHANNEL LTD
    08130807
    14 Holyhead Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-05 ~ dissolved
    IIF 27 - Director → ME
    2012-07-05 ~ dissolved
    IIF 23 - Secretary → ME
  • 19
    THE SOFA FACTORY LIMITED
    07598964
    14 Holyhead Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2011-04-11 ~ 2013-01-10
    IIF 26 - Director → ME
  • 20
    ZIP REPAIRS LTD
    07838096
    Harpal House, 14 Holyhead Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-07 ~ dissolved
    IIF 28 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.