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 Jaswinder Singh

    Related profiles found in government register
  • Mr Jaswinder Singh
    Indian born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 277 Beechwood Road, Luton, LU4 9RA, England

      IIF 1
    • icon of address 3 Moor Path, Luton, LU3 1DX, England

      IIF 2
  • Mr Jaswinder Singh
    Indian born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, 167, Ilford Lane, Ilford, IG1 2RT, United Kingdom

      IIF 3
    • icon of address 71, Chadwell Heath Lane, Romford, RM6 4NP, England

      IIF 4
    • icon of address 71a, Chadwell Heath Lane, Romford, RM6 4NP, England

      IIF 5
  • Mr Jaswinder Singh
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109b, High Street, Hemel Hempstead, HP1 3AH, England

      IIF 6 IIF 7
    • icon of address 109b, High Street, Hemel Hempstead, HP1 3AH, United Kingdom

      IIF 8
    • icon of address 109b, High Street, Hemel Hempstead, Hertfordshire, HP1 3AH, England

      IIF 9
    • icon of address 109b, High Street, Hemel Hempstead, Hertfordshire, HP1 3AH, United Kingdom

      IIF 10
    • icon of address Suite 4a, Crystal House, New Bedford Road, Luton, Bedfordshire, LU1 1HS

      IIF 11
  • Singh, Jaswinder
    Indian construction born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 277 Beechwood Road, Luton, LU4 9RA, England

      IIF 12
  • Singh, Jaswinder
    Indian director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Moor Path, Luton, LU3 1DX, England

      IIF 13
  • Singh, Jaswinder
    Indian born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 277a Unit-4 (floor-2), Green Street, London, E7 8LJ, United Kingdom

      IIF 14
    • icon of address 71a, Chadwell Heath Lane, Romford, RM6 4NP, England

      IIF 15
  • Singh, Jaswinder
    Indian director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, 167, Ilford Lane, Ilford, IG1 2RT, United Kingdom

      IIF 16
    • icon of address 71, Chadwell Heath Lane, Romford, RM6 4NP, England

      IIF 17
  • Mr Jaswinder Singh
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 37/38 Marshall House, 124 Middleton Road, Morden, SM4 6RW, United Kingdom

      IIF 18
    • icon of address 38, Moreton Avenue, Wolverhampton, WV4 6SE, England

      IIF 19
  • Mr Jasssveer Singh Sehdevv
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109b, High Street, Hemel Hempstead, HP1 3AH, England

      IIF 20 IIF 21 IIF 22
    • icon of address 109b, High Street, Hemel Hempstead, Hertfordshire, HP1 3AH, United Kingdom

      IIF 23
    • icon of address 11 Parys Road, Luton, LU3 2EN, England

      IIF 24
    • icon of address 7, Blandford Avenue, Luton, LU2 7AX, England

      IIF 25
    • icon of address 960, Capability Green, Luton, LU1 3PE, England

      IIF 26
    • icon of address Unit 7 Dukes Court, Wellington, Luton, LU1 5AF, England

      IIF 27
    • icon of address Unit 7, Dukes Court, Wellington Street, Luton, LU1 5AF, England

      IIF 28
  • Sehdevv, Jasssveer Singh
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4a, Crystal House, New Bedford Road, Luton, Bedfordshire, LU1 1HS, United Kingdom

      IIF 29
    • icon of address Unit 7, Dukes Court, Wellington Street, Luton, LU1 5AF, England

      IIF 30
  • Sehdevv, Jasssveer Singh
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109b, High Street, Hemel Hempstead, HP1 3AH, England

      IIF 31 IIF 32 IIF 33
    • icon of address 109b, High Street, Hemel Hempstead, Hertfordshire, HP1 3AH, United Kingdom

      IIF 35
    • icon of address 11 Parys Road, Luton, LU3 2EN, England

      IIF 36
    • icon of address Unit 7 Dukes Court, Wellington, Luton, LU1 5AF, England

      IIF 37
    • icon of address Unit 7, Dukes Court, Wellington Street, Luton, LU1 5AF, United Kingdom

      IIF 38
  • Singh, Jaswinder
    British builder born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Parys Road, Luton, Bedfordshire, LU3 2EN, England

      IIF 39
  • Singh, Jaswinder
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109b, High Street, Hemel Hempstead, HP1 3AH, England

      IIF 40
    • icon of address 109b, High Street, Hemel Hempstead, HP1 3AH, United Kingdom

      IIF 41
    • icon of address 109b, High Street, Hemel Hempstead, Hertfordshire, HP1 3AH, England

      IIF 42
    • icon of address 11, Parys Road, Luton, LU32EN, United Kingdom

      IIF 43
  • Singh, Jaswinder
    Indian company director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bury Park Road, Luton, Bedfordshire, LU1 1HD, England

      IIF 44
  • Singh, Jaswinder
    Indian director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bury Park Road, Luton, LU1 1HD, United Kingdom

      IIF 45
  • Sehdevv, Jasssveer Singh
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Dukes Court, Wellington Street, Luton, LU1 5AF, England

      IIF 46
  • Sehdevv, Jasssveer Singh
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109b, High Street, Hemel Hempstead, HP1 3AH, United Kingdom

      IIF 47
  • Singh, Jaswinder

    Registered addresses and corresponding companies
    • icon of address 277 Beechwood Road, Luton, LU4 9RA, England

      IIF 48
    • icon of address 3 Moor Path, Luton, LU3 1DX, England

      IIF 49
  • Singh, Jaswinder
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Moreton Avenue, Wolverhampton, WV4 6SE, England

      IIF 50
  • Singh, Jaswinder
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 37/38 Marshall House, 124 Middleton Road, Morden, SM4 6RW, United Kingdom

      IIF 51
  • Singh, Jaswinder
    British lorry driver born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Moreton Avenue, Parkfields, Wolverhampton, West Midlands, WV 6SE, United Kingdom

      IIF 52
  • Jasssveer Singh Sehdevv
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109b, High Street, Hemel Hempstead, HP1 3AH, United Kingdom

      IIF 53
    • icon of address Unit 7, Dukes Court, Wellington Street, Luton, LU1 5AF, England

      IIF 54
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 109b High Street, Hemel Hempstead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-11 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 2
    ALLOURA NATURAL PRODUCT UK LIMITED - 2018-01-26
    icon of address 7 Blandford Avenue, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-04-30
    Officer
    icon of calendar 2017-04-08 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 109b High Street, Hemel Hempstead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-11 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 109b High Street, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Unit 5 167, Ilford Lane, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 109b High Street, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-28 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 11 Brackenwood Drive, Wednesfield, Wolverhampton, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 52 - Director → ME
  • 8
    icon of address Suite 37/38 Marshall House 124 Middleton Road, Morden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-22 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 9
    icon of address 61 Bury Park Road, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-29 ~ dissolved
    IIF 45 - Director → ME
  • 10
    icon of address 277 Beechwood Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2018-02-02 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 11
    MAIRA TRADING & SERVICES PVT LTD - 2019-02-21
    icon of address 3 Moor Path, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2018-08-21 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 12
    icon of address Unit 7 Dukes Court, Wellington Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,833 GBP2025-01-31
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 38 Moreton Avenue, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    105 GBP2024-03-31
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ now
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 71a Chadwell Heath Lane, Romford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Unit 7 Dukes Court, Wellington Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,098 GBP2023-04-30
    Officer
    icon of calendar 2018-04-12 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 7 Dukes Court, Wellington, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 17
    icon of address 109b High Street, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Spiro Neil, 109b High Street, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,329 GBP2016-04-30
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 960 Capability Green, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    498,575 GBP2024-04-30
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 7 Dukes Court, Wellington Street, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-16 ~ dissolved
    IIF 38 - Director → ME
  • 21
    icon of address Spiro Neil, 109b High Street, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-23 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 29 Summerfield Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-12 ~ dissolved
    IIF 43 - Director → ME
Ceased 7
  • 1
    ALLOURA NATURAL PRODUCT UK LIMITED - 2018-01-26
    icon of address 7 Blandford Avenue, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-04-30
    Person with significant control
    icon of calendar 2017-04-08 ~ 2019-03-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    icon of address 71 Chadwell Heath Lane, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,060 GBP2024-05-31
    Officer
    icon of calendar 2024-01-16 ~ 2025-09-11
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-02-08 ~ 2024-04-22
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address 61 Union Street, Dunstable, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,018 GBP2024-10-31
    Officer
    icon of calendar 2023-02-17 ~ 2024-10-31
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ 2024-10-31
    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
  • 4
    icon of address 277a Unit-4 (floor-2) Green Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -490 GBP2024-10-31
    Officer
    icon of calendar 2023-08-01 ~ 2025-03-18
    IIF 14 - Director → ME
  • 5
    icon of address 61 Bury Park Road, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-13 ~ 2014-10-30
    IIF 44 - Director → ME
  • 6
    icon of address Unit 7 Dukes Court, Wellington Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,210 GBP2024-08-31
    Officer
    icon of calendar 2017-08-01 ~ 2022-03-31
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2020-03-12
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-03-12 ~ 2022-03-31
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 960 Capability Green, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    498,575 GBP2024-04-30
    Officer
    icon of calendar 2008-04-25 ~ 2009-06-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2019-12-17
    IIF 11 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.