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 Jogjeet Singh

    Related profiles found in government register
  • Mr Jogjeet Singh
    Indian born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 Office, Victoria Street, Paignton, TQ4 5DS, England

      IIF 1
  • Mr Jogjeet Singh
    Indian born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64a Flat, Victoria Street, Paignton, TQ4 5DS, England

      IIF 2
  • Mr Jogjeet Singh
    German born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 224-226, Copthall Road, Birmingham, B21 8JP, England

      IIF 3
  • Mr Jogjeet Singh
    Spanish born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101 -102, Wine Street, Bristol, BS1 2PH, England

      IIF 4
    • icon of address 66/ Office, Victoria Street, Paignton, TQ4 5DS, England

      IIF 5
    • icon of address 13, Baring Street, Plymouth, PL4 8NF, England

      IIF 6
  • Mr Jogjeet Singh
    Indian born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 A, High Street, Weston Super Mare, BS23 1JF, United Kingdom

      IIF 7
  • Singh, Jogjeet
    Indian manger born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, East Street, Newqauy, TR7 1BE, United Kingdom

      IIF 8
  • Singh, Jogjeet
    German born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 9
  • Singh, Jogjeet
    German manger born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64a, Victoria Street, Paignton, TQ4 5DS, England

      IIF 10
    • icon of address 68, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 11
  • Mr Jogjeet Singh
    Spanish born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Victoria Street, Paignton, TQ4 5DS, England

      IIF 12
    • icon of address 68, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 13
  • Singh, Jogjeet
    Spanish born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Baring Street, Plymouth, PL4 8NF, England

      IIF 14
    • icon of address Rivra, Park Avenue, Southall, UB1 3AE, England

      IIF 15
    • icon of address 8-9 Flat -2, Bratt Street, West Bromwich, B70 8SH, England

      IIF 16
  • Singh, Jogjeet
    Spanish general manager born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64-66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 17
  • Singh, Jogjeet
    Spanish manger born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Bruton Way, Gloucester, GL1 1DS, England

      IIF 18
    • icon of address 64-66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 19
    • icon of address 66-66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 20
    • icon of address 67, Victoria Street, Paignton, TQ4 5DS, England

      IIF 21
    • icon of address 68, Victoria Street, Paignton, TQ4 5DS, England

      IIF 22
    • icon of address 70 Office Area, Bratt Street, West Bromwich, B70 8SH, England

      IIF 23
  • Singh, Jogjeet
    Spanish manger born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68a, Victoria Street, Paignton, TQ4 5DS, England

      IIF 24
  • Singh, Jogjeet
    Indian manager born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 A, High Street, Weston Super Mare, BS23 1JF, United Kingdom

      IIF 25
  • Singh, Jogjeet

    Registered addresses and corresponding companies
    • icon of address 108 -110, Thomas Lane, Bristol, BS1 6JG, England

      IIF 26
    • icon of address Royal Building Office, Royal Avenue, Bristol, BS4 1AE, England

      IIF 27
    • icon of address 64a, Victoria Street, Paignton, TQ4 5DS, England

      IIF 28
    • icon of address 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 29 IIF 30 IIF 31
    • icon of address 67, Victoria Street, Paignton, TQ4 5DS, England

      IIF 32
    • icon of address 68a, Victoria Street, Paignton, TQ4 5DS, England

      IIF 33
    • icon of address 24, Dawlands Drive, Sheffield, S2 1SD, England

      IIF 34
    • icon of address 28 A, High Street, Weston Super Mare, BS23 1JF, United Kingdom

      IIF 35
  • Singh, Jogjeet
    Spanish manager born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 36
    • icon of address 28 B, High Street, Weston Super Mare, BS23 1JF, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 44 East Street, Newqauy, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-18 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address 23-flat2 Baring Street, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,151 GBP2024-01-31
    Officer
    icon of calendar 2021-01-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-01-31 ~ now
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address 66-68 Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,488 GBP2024-03-31
    Officer
    icon of calendar 2019-05-02 ~ 2019-12-11
    IIF 24 - Director → ME
    icon of calendar 2020-01-01 ~ 2020-05-22
    IIF 22 - Director → ME
    icon of calendar 2020-01-01 ~ 2020-01-10
    IIF 23 - Director → ME
    icon of calendar 2020-01-01 ~ 2021-05-03
    IIF 27 - Secretary → ME
  • 2
    icon of address 104 Rockery House Soho Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-03-12 ~ 2020-01-01
    IIF 25 - Director → ME
    icon of calendar 2019-03-12 ~ 2020-01-01
    IIF 35 - Secretary → ME
    icon of calendar 2020-01-01 ~ 2020-01-01
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-01-01
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1 - Ownership of shares – 75% or more OE
    icon of calendar 2019-03-12 ~ 2020-01-01
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    icon of address 701 Copthall Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2021-01-01 ~ 2021-06-02
    IIF 19 - Director → ME
    icon of calendar 2020-12-02 ~ 2021-01-02
    IIF 30 - Secretary → ME
  • 4
    icon of address 66 Victoria Street, Paignton, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,795 GBP2024-03-31
    Officer
    icon of calendar 2021-05-01 ~ 2022-05-01
    IIF 9 - Director → ME
    icon of calendar 2021-04-01 ~ 2025-10-04
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2024-02-03
    IIF 3 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 5
    icon of address 66 Victoria Street, Paignton, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,045 GBP2024-01-31
    Officer
    icon of calendar 2020-02-01 ~ 2020-02-01
    IIF 20 - Director → ME
    icon of calendar 2019-09-01 ~ 2019-12-02
    IIF 21 - Director → ME
    icon of calendar 2019-07-23 ~ 2020-01-01
    IIF 37 - Director → ME
    icon of calendar 2019-07-23 ~ 2019-07-23
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ 2020-01-02
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 6
    13268277 LTD - 2022-07-25
    THE SMART DV RETAILS LTD - 2023-06-21
    THE SMART TRADE POINT LTD - 2022-03-28
    THE TECHNOLOGY EDGE TRADE LIMITED - 2022-10-14
    AORAS BUILDERS UK LTD - 2023-02-08
    icon of address 902 Second Office Murray Street, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-04-01 ~ 2021-08-15
    IIF 18 - Director → ME
  • 7
    icon of address 101 -102 Wine Street, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-20
    Officer
    icon of calendar 2021-04-20 ~ 2022-01-02
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ 2022-07-09
    IIF 4 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 4 - Right to appoint or remove directors OE
  • 8
    icon of address 108 -110 Thomas Lane, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2020-01-01 ~ 2020-02-01
    IIF 10 - Director → ME
    icon of calendar 2019-11-01 ~ 2023-03-02
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-02-01
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    icon of address 801 Farcroft Avenue, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2021-03-08 ~ 2021-03-10
    IIF 17 - Director → ME
    icon of calendar 2021-03-10 ~ 2023-01-03
    IIF 31 - Secretary → ME
  • 10
    icon of address 66 Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,585 GBP2024-12-31
    Officer
    icon of calendar 2019-11-01 ~ 2020-02-01
    IIF 11 - Director → ME
    icon of calendar 2019-07-12 ~ 2020-01-01
    IIF 36 - Director → ME
    icon of calendar 2019-07-12 ~ 2020-01-01
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ 2020-01-01
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 66/ Office Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2021-03-13 ~ 2024-09-30
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-03-13 ~ 2021-09-02
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    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 as a member of a firm OE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 12
    J SINGH /FRESH PERI PERI LTD - 2020-08-24
    icon of address 71 -73 North East Quay, Plymouth, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-01-01 ~ 2020-03-01
    IIF 33 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.