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 Jagtar Singh

    Related profiles found in government register
  • Mr Jagtar Singh
    British born in January 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 255-257, Allensbank Road, Heath, Cardiff, Cardiff, CF14 3RA

      IIF 1
  • Mr Jagtar Singh
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Fishguard Road, Llanishen, Cardiff, CF14 5PQ, Wales

      IIF 2
    • icon of address 31, Colbrook Avenue, Hayes, Middlesex, UB3 1TG, England

      IIF 3
    • icon of address 31, Colbrook Avenue, Hayes, Middlesex, UB3 1TG, United Kingdom

      IIF 4
    • icon of address Unit 4, Johnsons Industrial Estate, Silverdale Road, Hayes, UB3 3BA, England

      IIF 5
    • icon of address 1, White Hart Road, Slough, SL1 2SF, England

      IIF 6
  • Singh, Jagtar
    British company director born in January 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 255-257 Allensbank Road, Broadway, Heath, Cardiff, CF14 3RA, United Kingdom

      IIF 7
  • Mr Jagtar Singh
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Fishguard Road, Cardiff, CF14 5PQ, United Kingdom

      IIF 8
    • icon of address 31, Colbrook Avenue, Hayes, UB3 1TG, England

      IIF 9 IIF 10 IIF 11
    • icon of address 7, Carisbrooke Close, Hounslow, TW4 5PD, England

      IIF 12
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 13
    • icon of address 209, Clarence Road, Windsor, SL4 5AN, England

      IIF 14
  • Singh, Jagtar
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Maryport Road, Cardiff, CF23 5JX, Wales

      IIF 15
    • icon of address 255-257, Allensbank Road, Heath, Cardiff, Cardiff, CF14 3RA, United Kingdom

      IIF 16
    • icon of address 31, Colbrook Avenue, Hayes, Middlesex, UB3 1TG, England

      IIF 17 IIF 18
    • icon of address 31, Colbrook Avenue, Hayes, UB3 1TG, England

      IIF 19
  • Singh, Jagtar
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Colbrook Avenue, Hayes, Middlesex, UB3 1TG, United Kingdom

      IIF 20
    • icon of address 31, Colbrook Avenue, Hayes, Middx, UB3 1TG, Uk

      IIF 21
    • icon of address 31 Colbrook Avenue, Hayes, UB3 1TG, England

      IIF 22 IIF 23 IIF 24
    • icon of address 31, Colbrook Avenue, Hayes, UB3 1TG, United Kingdom

      IIF 27
    • icon of address 462, Unit B, Silverdale Road, Hayes, Middlesex, UB3 3BN, United Kingdom

      IIF 28
    • icon of address Unit 2 Johnsons Industrial Estate, Silverdale Road, Hayes, Middlesex, UB3 3BA, England

      IIF 29
    • icon of address Unit 4, Johnsons Industrial Estate, Silverdale Road, Hayes, UB3 3BA, England

      IIF 30
    • icon of address 17 Leeland Mansions, Leeland Road, West Ealing, London, W13 9HE

      IIF 31
    • icon of address 1, White Hart Road, Slough, SL1 2SF, England

      IIF 32
    • icon of address Unit-2b, Blackworth Industrial Estate, Highworth, Swindon, SN6 7NA, England

      IIF 33
    • icon of address 17 Leeland Mansions, Leeland Road, West Ealing, London, W13 9HE

      IIF 34
  • Singh, Jagtar
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Fishguard Road, Cardiff, CF14 5PQ, United Kingdom

      IIF 35
    • icon of address 7, Carisbrooke Close, Hounslow, TW4 5PD, England

      IIF 36
    • icon of address 7, Carisbrooke Close, Southall, Hounslow, TW4 5PD, United Kingdom

      IIF 37
  • Singh, Jagtar
    British self employed born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Carisbrooke Close, Southall, Hounslow, TW4 5PD, United Kingdom

      IIF 38
  • Singh, Jagtar
    British shop keeper born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Carisbrooke Close, Hounslow, London, TW4 5PD, United Kingdom

      IIF 39
  • Singh, Jagtar

    Registered addresses and corresponding companies
    • icon of address 255-257, Allensbank Road, Heath, Cardiff, Cardiff, CF14 3RA, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 47 Queen Eleanor Road, Northampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    43,484 GBP2022-11-30
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 7 Carisbrooke Close, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-06 ~ dissolved
    IIF 39 - Director → ME
  • 3
    icon of address 31 Colbrook Avenue, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-05 ~ dissolved
    IIF 27 - Director → ME
  • 4
    icon of address 10-11 Regent Square, Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    61,515 GBP2021-07-31
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 255-257 Allensbank Road Broadway, Heath, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address Unit-2b Blackworth Industrial Estate, Highworth, Swindon, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    254,276 GBP2024-11-30
    Officer
    icon of calendar 2017-11-17 ~ now
    IIF 33 - Director → ME
  • 7
    icon of address 1 White Hart Road, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-12-04 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit-2b Blackworth Industrial Estate, Highworth, Swindon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit-2b Blackworth Industrial Estate, Highworth, Swindon, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    15,532 GBP2025-08-31
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit 3 Silverdale Road, Johnson Industrial Estate, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,806 GBP2024-03-31
    Officer
    icon of calendar 2013-04-16 ~ now
    IIF 17 - Director → ME
  • 11
    icon of address 462 Unit B, Silverdale Road, Hayes, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    54,535 GBP2025-02-28
    Officer
    icon of calendar 2017-02-13 ~ now
    IIF 28 - Director → ME
  • 12
    icon of address 17 Leeland Mansions, Leeland Road West Ealing, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-08 ~ dissolved
    IIF 34 - Director → ME
  • 13
    FRESH FOODS 4 U LTD - 2021-04-12
    icon of address Unit 2 Johnsons Industrial Estate, Silverdale Road, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    218,893 GBP2025-03-31
    Officer
    icon of calendar 2022-12-21 ~ now
    IIF 29 - Director → ME
  • 14
    icon of address 156 Whippendell Road, Watford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-12 ~ dissolved
    IIF 38 - Director → ME
  • 15
    icon of address 31 Colbrook Avenue, Hayes, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    35,421 GBP2024-09-30
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 31 Colbrook Avenue, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    403,122 GBP2025-03-31
    Officer
    icon of calendar 2013-08-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address 17 Leeland Mansions, Leeland Road West Ealing, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 21 - Director → ME
  • 18
    icon of address 30 Fishguard Road, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,767 GBP2020-09-30
    Officer
    icon of calendar 2019-09-16 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 32 Fishguard Road, Llanishen, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -15,231 GBP2024-11-30
    Officer
    icon of calendar 2014-11-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 255-257 Allensbank Road, Heath, Cardiff, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    310 GBP2024-11-30
    Officer
    icon of calendar 2013-03-13 ~ now
    IIF 16 - Director → ME
    icon of calendar 2013-03-13 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Unit 4 Johnsons Industrial Estate, Silverdale Road, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 26-28 Bear Road, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    468 GBP2024-06-30
    Officer
    icon of calendar 2013-06-13 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 1 Thirlmere Road, Kempston, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2018-07-01 ~ 2020-10-01
    IIF 19 - Director → ME
  • 2
    icon of address 17 Leeland Mansions, Leeland Road West Ealing, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-08 ~ 2011-02-01
    IIF 31 - Director → ME
  • 3
    icon of address 7-9 The Glebe, Stevenage, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    18,419 GBP2024-09-30
    Officer
    icon of calendar 2018-09-13 ~ 2019-01-07
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ 2019-01-07
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 3-4 High Corner, Pentyrch, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    63,953 GBP2024-11-30
    Officer
    icon of calendar 2017-05-01 ~ 2018-03-12
    IIF 15 - Director → ME

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.