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 Jasbinder Singh Auluk

    Related profiles found in government register
  • Mr Jasbinder Singh Auluk
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, E11 1GA, United Kingdom

      IIF 1
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, Essex, E11 1GA, England

      IIF 2
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 3
    • 153-157, Blackhorse Lane, London, E17 5QZ, England

      IIF 4
    • 153-157, Blackhorse Lane, Walhamstow, London, E17 5QZ, England

      IIF 5
    • 153-157 Blackhorse Lane, Walthamstow, London, E17 5QZ

      IIF 6
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 7
    • The I/o Centre, Lea Road, Waltham Abbey, EN9 1AS, England

      IIF 8
  • Mr Jasbinder Singh Auluk
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 153-157, Blackhorse Lane, Walthamstow, London, E17 5QZ

      IIF 9
  • Auluk, Jasbinder Singh
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 74, Manor Road, Chigwell, Essex, IG7 5PG, United Kingdom

      IIF 10
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, E11 1GA, United Kingdom

      IIF 11
    • Leytonstone House, Leytonstone, London, E11 1GA, England

      IIF 12 IIF 13
    • The I/o Centre, Lea Road, Waltham Abbey, EN9 1AS, England

      IIF 14
  • Auluk, Jasbinder Singh
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 74 Manor Road, Chigwell, Essex, IG7 5PG

      IIF 15 IIF 16
    • 74, Manor Road, Chigwell, Essex, IG7 5PG, United Kingdom

      IIF 17
    • Fourth Dimension, Fourth Avenue, Letchworth Garden City, Hertfordshire, SG6 2TD, United Kingdom

      IIF 18
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 19 IIF 20 IIF 21
    • Unit 25 I.o. Centre, Lea Road, Waltham Abbey, EN9 1AS, England

      IIF 23
    • 153-157, Blackhorse Lane, Walthamstow, London, E17 5QZ, United Kingdom

      IIF 24
  • Auluk, Jasbinder Singh
    British none born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 25
  • Auluk, Jasbinder Singh
    British printer born in July 1964

    Registered addresses and corresponding companies
    • 62 Grange Crescent, Chigwell, Essex, IG7 5JF

      IIF 26
  • Auluk, Jasbinder Singh
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 153-157 Blackhorse Lane, Walthamstow, London, E17 5QZ

      IIF 27 IIF 28
    • 3 The Boulvevard, Repton Park, Woodford Green, Essex, IG8 3HR

      IIF 29
  • Auluk, Jasbinder Singh
    British

    Registered addresses and corresponding companies
    • 74 Manor Road, Chigwell, Essex, IG7 5PG

      IIF 30
  • Auluk, Jasbinder Singh
    British company director

    Registered addresses and corresponding companies
    • The I/o Centre, Lea Road, Waltham Abbey, EN9 1AS, England

      IIF 31
  • Auluk, Jasbinder Singh
    British director

    Registered addresses and corresponding companies
    • 74 Manor Road, Chigwell, Essex, IG7 5PG

      IIF 32
    • 153-157 Blackhorse Lane, Walthamstow, London, E17 5QZ

      IIF 33
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 34
    • 3 The Boulvevard, Repton Park, Woodford Green, Essex, IG8 3HR

      IIF 35
  • Auluk, Jasbinder Singh

    Registered addresses and corresponding companies
    • 74, Manor Road, Chigwell, Essex, IG7 5PG, United Kingdom

      IIF 36
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 37
    • 153, - 157 Blackhorse Lane, Walthamstow, London, E17 5QZ, United Kingdom

      IIF 38
    • 153-157, Blackhorse Lane, Walthamstow, London, E17 5QZ

      IIF 39
  • Singh Auluk, Jasbinder
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leytonstone House, Leytonstone, London, E11 1GA, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 19
  • 1
    JAPA DEVELOPMENTS LIMITED - 2022-03-02
    Leytonstone House 3 Hanbury Drive, Leytonstone, London, England
    Corporate (3 parents)
    Equity (Company account)
    -541,742 GBP2024-03-31
    Officer
    2007-03-06 ~ now
    IIF 22 - director → ME
    2007-03-06 ~ now
    IIF 34 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,268,924 GBP2023-03-31
    Officer
    2022-02-24 ~ now
    IIF 21 - director → ME
    Person with significant control
    2022-02-24 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 3
    MOVING PRINT DISTRIBUTION LIMITED - 2011-10-25
    Leytonstone House, Leytonstone, London
    Corporate (7 parents, 7 offsprings)
    Officer
    1996-02-19 ~ now
    IIF 14 - director → ME
    1996-02-19 ~ now
    IIF 31 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Has significant influence or control as a member of a firmOE
  • 4
    OCEANDELTA LIMITED - 1991-09-26
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Corporate (8 parents, 1 offspring)
    Officer
    ~ now
    IIF 16 - director → ME
    ~ now
    IIF 30 - secretary → ME
  • 5
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Corporate (4 parents)
    Officer
    2015-07-17 ~ now
    IIF 20 - director → ME
  • 6
    Leytonstone House, Hanbury Drive Leytonstone, London
    Dissolved corporate (2 parents)
    Officer
    2009-08-27 ~ dissolved
    IIF 29 - director → ME
    2009-08-27 ~ dissolved
    IIF 35 - secretary → ME
  • 7
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Corporate (3 parents)
    Officer
    2011-11-10 ~ now
    IIF 19 - director → ME
    2011-11-10 ~ now
    IIF 37 - secretary → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 3 - Has significant influence or controlOE
  • 8
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Corporate (4 parents)
    Officer
    2010-02-15 ~ now
    IIF 28 - director → ME
  • 9
    NPK INTERNATIONAL LIMITED - 2023-06-14
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Corporate (7 parents)
    Officer
    2023-06-07 ~ now
    IIF 23 - director → ME
  • 10
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Corporate (7 parents, 1 offspring)
    Officer
    2007-02-27 ~ now
    IIF 15 - director → ME
    2007-02-27 ~ now
    IIF 32 - secretary → ME
  • 11
    DELTA DISPLAY HOLDINGS LIMITED - 2011-10-25
    D.M.P.D. LIMITED - 2011-08-30
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Corporate (3 parents)
    Officer
    2011-06-02 ~ now
    IIF 17 - director → ME
    2011-06-02 ~ now
    IIF 36 - secretary → ME
  • 12
    Leytonstone House, Leytonstone, London, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    -948,769 GBP2021-03-31
    Officer
    2022-02-25 ~ now
    IIF 40 - director → ME
  • 13
    Leytonstone House, 3 Hanbury Drive, Leytonstone, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    12,494 GBP2024-04-30
    Officer
    2016-10-12 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-10-12 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    Fourth Dimension, Fourth Avenue, Letchworth Garden City, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    6,616,684 GBP2024-04-30
    Officer
    2017-01-27 ~ now
    IIF 18 - director → ME
  • 15
    POP DELTA LIMITED - 2011-06-22
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Corporate (2 parents)
    Officer
    2011-05-19 ~ now
    IIF 24 - director → ME
    2011-05-19 ~ now
    IIF 38 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    SUPERIOR GRAPHICS AND PRINTING COMPANY LIMITED - 1988-04-04
    Leytonstone House, Leytonstone, London, England
    Corporate (8 parents)
    Officer
    2017-08-17 ~ now
    IIF 13 - director → ME
  • 17
    Leytonstone House, Leytonstone, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2017-08-17 ~ now
    IIF 12 - director → ME
  • 18
    Verulam House, 110 Luton Road, Harpenden, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2010-08-27 ~ dissolved
    IIF 10 - director → ME
  • 19
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Corporate (4 parents)
    Officer
    2016-01-19 ~ now
    IIF 25 - director → ME
Ceased 4
  • 1
    OCEANDELTA LIMITED - 1991-09-26
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-07-01 ~ 2016-07-01
    IIF 6 - Has significant influence or control OE
  • 2
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Corporate (4 parents)
    Officer
    2013-07-24 ~ 2015-07-17
    IIF 39 - secretary → ME
    Person with significant control
    2016-07-01 ~ 2016-07-24
    IIF 9 - Has significant influence or control OE
  • 3
    DELTA DISPLAY PROPERTIES LIMITED - 2021-12-21
    DIGITAL DISPLAY LIMITED - 2011-10-25
    1 New Burlington Place, London, England
    Corporate (5 parents)
    Officer
    1996-10-04 ~ 2021-12-15
    IIF 27 - director → ME
    1996-10-04 ~ 2021-12-15
    IIF 33 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-12-15
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    130 Shaftesbury Avenue, 2nd Floor, London
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,356,077 GBP2023-12-31
    Officer
    1995-10-30 ~ 2001-04-17
    IIF 26 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.