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

Singh, Jaswinder

    Related profiles found in government register
  • Singh, Jaswinder
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Colchester Street, Coventry, CV1 5NZ, England

      IIF 1
    • icon of address 51, Heather Road, Binley Woods, Coventry, CV3 2DE, England

      IIF 2
  • Singh, Jaswinder
    British company director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Kenpas Highway, Coventry, CV3 6PF, England

      IIF 3 IIF 4 IIF 5
    • icon of address 56, Potters Green Road, Coventry, CV2 2AL, England

      IIF 6
  • Singh, Jaswinder
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Kenpas Highway, Coventry, West Midlands, CV3 6PF, England

      IIF 7
    • icon of address 40, Colchester Street, Coventry, CV1 5NZ, England

      IIF 8
  • Singh, Jaswinder
    British property management born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Kenpas Highway, Coventry, CV3 6PF, England

      IIF 9
  • Singh, Jaswinder
    Spanish business born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 528 London Road, Ashford, TW15 3AE, United Kingdom

      IIF 10
  • Singh, Jaswinder
    Indian born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Brookside Road, Hayes, UB4 0PH, England

      IIF 11
  • Singh, Jaswinder
    Indian born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Blake Avenue, Barking, IG11 9RT, England

      IIF 12
    • icon of address 395, Bastable Avenue, Barking, IG11 0QL, England

      IIF 13 IIF 14 IIF 15
  • Singh, Jaswinder
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Tower Hill, Birmingham, West Midlands, B42 1LG, United Kingdom

      IIF 16
  • Singh, Jaswinder
    British self employed born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 17
  • Mr Jaswinder Singh
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Jaswinder
    Indian director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Sabell Road, Smethwick, B67 7PN, England

      IIF 26
    • icon of address 127, Woodlands Road, Southall, UB1 1EJ, United Kingdom

      IIF 27
  • Mr Jaswinder Singh
    Indian born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Brookside Road, Hayes, UB4 0PH, England

      IIF 28
  • Singh, Jaswinder

    Registered addresses and corresponding companies
    • icon of address 528 London Road, Ashford, TW15 3AE, United Kingdom

      IIF 29
  • Mr Jaswinder Singh
    Indian born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Blake Avenue, Barking, IG11 9RT, England

      IIF 30
  • Jaswinder Singh
    Indian born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 395, Bastable Avenue, Barking, IG11 0QL, England

      IIF 31
  • Mr Jaswinder Singh
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Tower Hill, Birmingham, West Midlands, B42 1LG, United Kingdom

      IIF 32
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 33
  • Mr Jaswinder Singh
    Indian born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Sabell Road, Smethwick, B67 7PN, England

      IIF 34
    • icon of address 127, Woodlands Road, Southall, UB1 1EJ, United Kingdom

      IIF 35
  • Mr Jaswinder Singh
    Indian born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Stamford Road, London, E6 1LR, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 18
  • 1
    SERVICES FOR YOUR BUSINESS LIMITED - 2019-05-07
    icon of address 528 London Road, Ashford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-29 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2019-04-29 ~ dissolved
    IIF 29 - Secretary → ME
  • 2
    icon of address 40 Colchester Street, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 30 Brookside Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    159 GBP2024-07-31
    Officer
    icon of calendar 2023-08-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-08-05 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 51 Heather Road, Binley Woods, Coventry, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 51 Tower Hill, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 133 Kenpas Highway, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 7
    icon of address 30 Brookside Road, Hayes
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2019-04-24 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ dissolved
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 3 Blake Avenue, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 133 Kenpas Highway, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-02-28
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    LCCJ LTD
    - now
    LUXURY CAR CHAUFFEUR LTD - 2023-06-30
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    134,896 GBP2022-09-30
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 40 Colchester Street, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 395 Bastable Avenue, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    331 GBP2024-08-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 14 - Director → ME
  • 13
    icon of address 395 Bastable Avenue, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-10-17 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 14
    REHAL SHOPFRONT LTD - 2019-03-27
    icon of address 395 Bastable Avenue, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,344 GBP2024-05-31
    Officer
    icon of calendar 2018-05-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 68 Dovedale Avenue, Coventry, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,785 GBP2022-10-31
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    IIF 7 - Director → ME
  • 16
    icon of address 133 Kenpas Highway, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 133 Kenpas Highway, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-26 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 56 Potters Green Road, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-21 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
Ceased 1
  • 1
    icon of address 2 The Parade Shops, Brewood Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,691 GBP2024-03-31
    Officer
    icon of calendar 2022-03-10 ~ 2023-05-19
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ 2023-05-19
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.