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 Sethi

    Related profiles found in government register
  • Mr Jagtar Sethi
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Lychfield Drive, Rochester, Kent, ME2 3LY, England

      IIF 1
    • 40, Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, England

      IIF 2 IIF 3
    • 925 Finchley Road, London, NW11 7PE, United Kingdom

      IIF 4
    • Suite 2043, Fleet House, Springhead Enterprise Park, Springhead Road, Northfleet, DA11 8HJ, United Kingdom

      IIF 5
  • Mr Jagtar Singh
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Isha House, 8 Wrotham Rd, Gravesend, Kent, DA11 0PA, England

      IIF 6
  • Mr Jagtar Singh Sethi
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 7
    • Isha House, 8 Wrotham Rd, Gravesend, Kent, DA11 0PA, England

      IIF 8
    • Isha House, 8 Wrotham Road, Gravesend, Kent, DA11 0PA, United Kingdom

      IIF 9 IIF 10
    • 925 Finchley Road, London, NW11 7PE, United Kingdom

      IIF 11 IIF 12
    • 35a, Eastwood Drive, Rainham, RM13 9HH, England

      IIF 13
    • 10, 10 Lychfield Drive, Rochester, Kent, ME2 3LY, United Kingdom

      IIF 14
    • 10, Lychfield Drive, Rochester, Kent, ME2 3LY, England

      IIF 15
    • 10, Lychfield Drive, Rochester, Kent, ME2 3LY, United Kingdom

      IIF 16 IIF 17
  • Sethi, Jagtar Singh
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Isha House, 8 Wrotham Rd, Gravesend, Kent, DA11 0PA, England

      IIF 18
    • Isha House, 8 Wrotham Road, Gravesend, Kent, DA11 0PA, United Kingdom

      IIF 19 IIF 20
    • 925 Finchley Road, London, NW11 7PE, United Kingdom

      IIF 21 IIF 22
  • Sethi, Jagtar Singh
    British company director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 23
    • 10, Lychfield Drive, Rochester, Kent, ME2 3LY, United Kingdom

      IIF 24
  • Sethi, Jagtar Singh
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Lychfield Drive, Rochester, Kent, ME2 3LY, England

      IIF 25
    • 10, Lychfield Drive, Rochester, Kent, ME2 3LY, United Kingdom

      IIF 26
    • 10, Lychfield Drive, Rochester, ME2 3LY, England

      IIF 27
  • Sethi, Jagtar Singh
    British non executive director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Helmet Row, London, EC1V 3QJ, England

      IIF 28
  • Sethi, Jagtar
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, England

      IIF 29
    • 925 Finchley Road, London, NW11 7PE, United Kingdom

      IIF 30
    • Suite 2043, Fleet House, Springhead Enterprise Park, Springhead Road, Northfleet, DA11 8HJ, United Kingdom

      IIF 31
  • Sethi, Jagtar
    British company director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Lychfield Drive, Rochester, Kent, ME2 3LY, England

      IIF 32
  • Singh, Jagtar
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Isha House, 8 Wrotham Rd, Gravesend, Kent, DA11 0PA, England

      IIF 33
  • Singh, Jagtar
    British manager born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21a, Sun Lane, Gravesend, Kent, DA12 5HQ, United Kingdom

      IIF 34
  • Sethi, Jagtar
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Suite 29, Fleet House, Springhead Road, Northfleet, Gravesend, DA11 8HJ, England

      IIF 35
  • Singh, Jagtar

    Registered addresses and corresponding companies
    • 21a, Sun Lane, Gravesend, Kent, DA12 5HQ, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 17
  • 1
    75 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    107,178 GBP2018-11-30
    Officer
    2016-05-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-05-26 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    925 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18 GBP2024-11-30
    Officer
    2023-11-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-11-14 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    Unit 15 Lion Business Park, Dering Way Gravesend, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2010-01-20 ~ dissolved
    IIF 36 - Secretary → ME
  • 4
    10 Lychfield Drive, Rochester, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-25 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-05-25 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    Suite 2043 Fleet House, Springhead Enterprise Park, Springhead Road, Northfleet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2020-09-02 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-09-02 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    4385, 13071213 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-12-08 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-12-08 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 7
    Isha House 8 Wrotham Road, Gravesend, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    127,483 GBP2024-03-31
    Officer
    2020-11-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-11-12 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Isha House 8 Wrotham Road, Gravesend, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,828 GBP2024-03-31
    Officer
    2021-03-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-03-09 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    925 Finchley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -76,470 GBP2024-06-30
    Officer
    2023-06-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-06-07 ~ now
    IIF 5 - Right to appoint or remove directorsOE
  • 10
    Isha House 8 Wrotham Rd, Gravesend, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2017-09-04 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Isha House 8 Wrotham Rd, Gravesend, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    174,687 GBP2024-03-31
    Officer
    2017-03-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-03-14 ~ now
    IIF 8 - Has significant influence or controlOE
  • 12
    Suite 2043 Fleet House, Springhead Enterprise Park, Springhead Road, Northfleet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2019-01-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-01-11 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 13
    925 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 14
    4385, 11487972 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2018-07-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2018-07-27 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 15
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,171,985 GBP2024-07-31
    Officer
    2018-07-26 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2018-07-26 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 16
    THN SYSTEMS LIMITED - 2012-12-11
    35a Eastwood Drive, Rainham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 17
    925 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-03-30 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    Unit 15 Lion Business Park, Dering Way Gravesend, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2010-01-20 ~ 2010-06-16
    IIF 34 - Director → ME
  • 2
    XPROPERTY (UK) LIMITED - 2016-03-31
    CROWDSTAMP (UK) LIMITED - 2015-10-29
    21 West Street, Gravesend, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-09-12 ~ 2016-09-12
    IIF 28 - Director → ME
  • 3
    925 Finchley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,490 GBP2024-07-31
    Officer
    2016-07-26 ~ 2025-06-09
    IIF 32 - Director → ME
    Person with significant control
    2016-07-26 ~ 2025-06-09
    IIF 1 - 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.