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 Jatinder Singh

    Related profiles found in government register
  • Mr Jatinder Singh
    Indian born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Summerhouse Avenue, Hounslow, TW5 9DA, England

      IIF 1
  • Mr Jatinder Singh
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Rosemary Road, Clacton On Sea, CO15 1TE, United Kingdom

      IIF 2
  • Mr Manjinder Singh
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jatinder Singh
    Indian born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 28, Pier Avenue, Clacton-on-sea, CO15 1QN, England

      IIF 24
  • Singh, Jatinder
    Indian technician born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Inwood Road, Hounslow, Middlesex, TW3 1XL

      IIF 25
  • Singh, Jatinder
    Indian telephone engineer born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Summerhouse Avenue, Hounslow, TW5 9DA, England

      IIF 26
  • Mr Jatinder Singh
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 19, Pallister Road, Clacton-on-sea, CO15 1PQ, England

      IIF 27
    • 50, Aberdour Road, Ilford, IG3 9PG

      IIF 28
    • 50, Aberdour Road, Ilford, IG3 9PG, England

      IIF 29
    • 50, Aberdour Road, Ilford, IG3 9PG, United Kingdom

      IIF 30 IIF 31
    • 84 Katherine Road, East Ham, London, E6 1EN, England

      IIF 32
    • 109, Cheetham Hill Road, Manchester, M8 8PY, England

      IIF 33
    • 76, Coronation Street, Salford, M5 3SA, England

      IIF 34
  • Singh, Jatinder
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Rosemary Road, Clacton On Sea, CO15 1TE, United Kingdom

      IIF 35
  • Mr Manjinder Singh
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • Technology House, 94 Marshbrook Road, Birmingham, West Midlands, B24 0ND, United Kingdom

      IIF 36
  • Singh, Manjinder
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Manjinder
    British company director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jolyon House, Amberley Way, Hounslow, TW4 6BH, England

      IIF 46
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 47
  • Singh, Manjinder
    British director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Marshbrook Road, Birmingham, West Midlands, B24 0ND, United Kingdom

      IIF 48 IIF 49 IIF 50
    • Technology House, 94 Marshbrook Road, Birmingham, B24 0ND, England

      IIF 52 IIF 53
    • Technology House, 94 Marshbrook Road, Birmingham, B24 0ND, United Kingdom

      IIF 54
    • Jolyon House, Amberley Way, Hounslow, TW4 6BH, England

      IIF 55
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 56
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 57 IIF 58 IIF 59
  • Singh, Manjinder
    British driver born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Technology House, 94 Marshbrook Road, Birmingham, West Midlands, B24 0ND, England

      IIF 61
  • Singh, Manjinder
    British technical director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 62
  • Singh, Jatinder
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 28, Pier Avenue, Clacton-on-sea, CO15 1QN, England

      IIF 63
    • 50, Aberdour Road, Ilford, IG3 9PG, United Kingdom

      IIF 64
    • Unit A-5, Lyntown Trading Estate, Lynwell Road, Eccles, Manchester, M30 9QG, England

      IIF 65
  • Singh, Jatinder
    British business born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 84 Katherine Road, East Ham, London, E6 1EN, England

      IIF 66
  • Singh, Jatinder
    British company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 50, Aberdour Road, Ilford, IG3 9PG, England

      IIF 67
  • Singh, Jatinder
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 95, Wash Lane, Clacton-on-sea, CO15 1BT, England

      IIF 68
    • 50, Aberdour Road, Ilford, Essex, IG3 9PG, United Kingdom

      IIF 69
    • 50, Aberdour Road, Ilford, IG3 9PG, United Kingdom

      IIF 70
  • Singh, Manjinder
    British technical director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • Technology House, 23 Hollycroft Road, Birmingham, West Midlands, B21 8PP, England

      IIF 71
child relation
Offspring entities and appointments 35
  • 1
    AETOS LOGISTICS LTD
    11401356
    Technology House, 94 Marshbrook Road, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2018-06-06 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2018-06-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 2
    AFRICAN GROCERS LIMITED
    12875233
    Unit A-5 Lyntown Trading Estate, Lynwell Road, Eccles, Manchester, England
    Active Corporate (3 parents)
    Officer
    2022-09-06 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2022-09-06 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 3
    BAAZX LTD
    16351233
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-03-28 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 4
    CHOOSEURFOOD LTD
    11651022
    76 Coronation Street, Salford, England
    Active Corporate (2 parents)
    Officer
    2018-10-30 ~ 2020-01-15
    IIF 66 - Director → ME
    Person with significant control
    2018-10-30 ~ 2020-09-15
    IIF 32 - Has significant influence or control OE
  • 5
    EAGLX LTD
    16347588
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-27 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 6
    FE LOGISTICS LTD
    14250358 16633464
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-07-22 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2022-07-22 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of shares – 75% or more as a member of a firm OE
  • 7
    GRILL WAY LTD
    12837606
    19 Pallister Road, Clacton-on-sea, England
    Dissolved Corporate (5 parents)
    Officer
    2020-08-26 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2021-09-12 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    HIGH TECH EXPERT LTD
    12296074
    28 Pier Avenue, Clacton-on-sea, England
    Active Corporate (2 parents)
    Officer
    2019-11-04 ~ 2020-08-01
    IIF 26 - Director → ME
    2020-11-01 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2019-11-04 ~ 2020-08-01
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    2020-11-01 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 9
    IREPAIRCOMPANY LTD
    09931413
    96 Inwood Road, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2015-12-29 ~ dissolved
    IIF 25 - Director → ME
  • 10
    JP WHOLESALE LTD
    15300317
    109 Cheetham Hill Road, Manchester, England
    Active Corporate (2 parents)
    Person with significant control
    2023-12-14 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 11
    LONDON AV LTD
    13465667
    50 Aberdour Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-18 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2021-06-18 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 12
    MANTRA KITCHEN LIMITED
    15468056
    50 Aberdour Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-05 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2024-02-05 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    MASTERS AV LIMITED
    14638873
    50 Aberdour Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-03 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2023-02-03 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 14
    MASTERS MUSIC LIMITED
    07630380
    50 Aberdour Road, Ilford
    Active Corporate (1 parent)
    Officer
    2011-05-11 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2017-05-11 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 15
    MOBILE CARE TECHNOLOGY LIMITED
    16243222
    57 Rosemary Road, Clacton On Sea, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-11 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    MR COURIERS & LOGISTICS LTD
    14215496
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-07-05 ~ 2022-11-21
    IIF 58 - Director → ME
    Person with significant control
    2022-07-05 ~ 2022-11-21
    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
  • 17
    MYTIPSGURU LTD
    14962951
    94 Marshbrook Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-06-26 ~ 2023-10-04
    IIF 59 - Director → ME
    Person with significant control
    2023-06-26 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 18
    ONYX COURIER SERVICES LTD
    13734469
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-10 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2021-11-10 ~ dissolved
    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
  • 19
    ONYX COURIER SOLUTIONS LTD
    14013146
    94 Marshbrook Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-08 ~ now
    IIF 38 - Director → ME
    2022-03-30 ~ 2023-10-04
    IIF 37 - Director → ME
    Person with significant control
    2022-03-30 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 20
    ONYX HAULAGE LIMITED
    12467013
    Jolyon House, Amberley Way, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-17 ~ 2023-10-04
    IIF 55 - Director → ME
    2023-10-08 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2020-02-17 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 21
    ONYX LOGISTICS & TRANSPORT LTD
    13198937
    94 Marshbrook Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-12 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2021-02-12 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 22
    ONYX NEXUS LIMITED
    15986200
    94 Marshbrook Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-09-30 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2024-09-30 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 23
    ONYX XPRESS LTD
    16348212
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-27 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-03-27 ~ 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
  • 24
    ONYXZEN SOLUTIONS LTD
    15304785
    94 Marshbrook Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-23 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2023-11-23 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 25
    PHOENIX COURIERS LTD
    14487965
    94 Marshbrook Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-11-16 ~ 2023-10-04
    IIF 44 - Director → ME
    2023-11-10 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2022-11-16 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 26
    PHOENIX MOBILE MECHANIC LTD
    15006671
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-17 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2023-07-17 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 27
    PROBUS CONSULTANCY SOLUTIONS LTD
    12281292
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-25 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2019-10-25 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 28
    PROBUS SURVEILLANCE LIMITED
    10228992
    Technology House, 94 Marshbrook Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-13 ~ dissolved
    IIF 54 - Director → ME
  • 29
    PROBUS TECHNOLOGY LIMITED
    08642832
    Technology House, 94 Marshbrook Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-08-08 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2016-06-04 ~ dissolved
    IIF 36 - Has significant influence or control OE
    IIF 36 - Has significant influence or control over the trustees of a trust OE
    IIF 36 - Has significant influence or control as a member of a firm OE
  • 30
    PROBUS TECHNOLOGY SOLUTIONS LTD
    10862620 13189852
    Technology House, 94 Marshbrook Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-12 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2017-07-12 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 31
    PROBUS TECHNOLOGY SOLUTIONS LTD
    13189852 10862620
    94 Marshbrook Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-09 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2021-02-09 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 32
    PROBUS TECHNOLOGY SURVEILLANCE LTD
    10862890
    Technology House, 94 Marshbrook Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-12 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2017-07-12 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 33
    REELMOMENTO LTD
    16862457
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 34
    TERA CONSULTANCY LTD
    09924628
    Technology House, 94 Marshbrook Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-21 ~ dissolved
    IIF 62 - Director → ME
  • 35
    TIGRIS CONSULTANCY LIMITED
    11548232
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-03 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2018-09-03 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.