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

Kullar, Jasjit Singh

    Related profiles found in government register
  • Kullar, Jasjit Singh
    British company director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Kilsby Williams, Cedar House, Hazell Drive, Newport, NP10 8FY, Wales

      IIF 1 IIF 2
  • Kullar, Jasjit Singh
    British director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4b, Greenmeadow Springs Business Park, Village Way, Cardiff, CF15 7NE, Wales

      IIF 3
    • icon of address Village Way, Village Way, Tongwynlais, Cardiff, CF15 7NE, United Kingdom

      IIF 4
    • icon of address 7, Ffordd Y Morfa, Cross Hands, Llanelli, Dyfed, SA14 6SL, United Kingdom

      IIF 5
    • icon of address 7 Ffordd Y Morfa, Cross Hands, Llanelli, SA14 6SL, United Kingdom

      IIF 6
    • icon of address C/o Kilsby Williams, Cedar House, Hazell Drive, Newport, NP10 8FY, Wales

      IIF 7 IIF 8
  • Kullar, Jasjit Singh
    British hotelier born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Ffordd Y Morfa, Cross Hands, Llanelli, Dyfed, SA14 6SL, Wales

      IIF 9
  • Kullar, Jasjit Singh
    British hotelieur born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kullar, Jasjit Singh
    British restaurant manager born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kullar, Jasjit Singh
    British restauranter born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Ffordd Y Morfa, Cross Hands, Llanelli, SA14 6SL, Wales

      IIF 20 IIF 21
  • Kullar, Jasjit Singh
    British hotelieur born in June 1992

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pencoed Uchaf Farm, Llangennech, Llanelli, Dyfed, SA14 9RT, Wales

      IIF 22
  • Mr Jasjit Singh Kullar
    British born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Ffordd Y Morfa, Cross Hands, Llanelli, SA14 6SL, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address Cedar House, Hazell Drive, Newport, Newport, NP10 8FY, Wales

      IIF 27
    • icon of address C/o Kilsby Williams Cedar House, Hazell Drive, Newport, NP10 8FY, Wales

      IIF 28 IIF 29 IIF 30
    • icon of address The Third Floor, Langdon House, Langdon Road, Sa1 Swansea Waterfront, Swansea, West Glamorgan, SA1 8QY, Wales

      IIF 32
  • Kullar, Jasjit Singh

    Registered addresses and corresponding companies
    • icon of address 7, Ffordd Y Morfa, Cross Hands, Llanelli, Dyfed, SA14 6SL, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address C/o Kilsby Williams Cedar House, Hazell Drive, Newport, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -680 GBP2022-12-31
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address C/o Kilsby Williams Cedar House, Hazell Drive, Newport, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2021-09-22 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address Cedar House, Hazell Drive, Newport, Newport, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    20,268 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-12-19 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address C/o Kilsby Williams Cedar House, Hazell Drive, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -259,639 GBP2024-03-31
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 6
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address The Third Floor, Langdon House Langdon Road, Sa1 Swansea Waterfront, Swansea, West Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    IIF 32 - Has significant influence or controlOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address C/o Kilsby Williams Cedar House, Hazell Drive, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-05-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 10
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 13 - Director → ME
  • 11
    CLEDDAU BRIDGE HOTEL LIMITED - 2018-04-23
    icon of address C/o Kilsby Williams Cedar House, Hazell Drive, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -9,840 GBP2024-03-31
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 12
    icon of address C/o Kilsby Williams Cedar House, Hazell Drive, Newport, Wales
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    5,471 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address C/o Kilsby Williams Cedar House, Hazell Drive, Newport, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    83,864 GBP2024-03-31
    Officer
    icon of calendar 2014-09-01 ~ 2016-06-01
    IIF 11 - Director → ME
  • 2
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-02 ~ 2016-06-01
    IIF 19 - Director → ME
  • 3
    icon of address Cedar House, Hazell Drive, Newport, Newport, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    20,268 GBP2024-03-31
    Officer
    icon of calendar 2014-12-19 ~ 2016-06-01
    IIF 21 - Director → ME
  • 4
    icon of address C/o Kilsby Williams Cedar House, Hazell Drive, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -259,639 GBP2024-03-31
    Officer
    icon of calendar 2014-09-01 ~ 2016-06-01
    IIF 10 - Director → ME
  • 5
    KULLARS ENTERPRISE LIMITED - 2012-02-01
    icon of address Castle House, High Street, Ammanford, Dyfed, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-01 ~ 2014-12-01
    IIF 22 - Director → ME
  • 6
    icon of address Cedar House, Hazell Drive, Newport, Newport, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    72,564 GBP2024-03-31
    Officer
    icon of calendar 2014-09-01 ~ 2016-06-01
    IIF 12 - Director → ME
  • 7
    icon of address The Third Floor, Langdon House Langdon Road, Sa1 Swansea Waterfront, Swansea, West Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2018-03-31
    Officer
    icon of calendar 2016-09-01 ~ 2017-04-12
    IIF 3 - Director → ME
    icon of calendar 2016-03-09 ~ 2016-06-01
    IIF 4 - Director → ME
  • 8
    icon of address Agnitio, 4b Village Way, Tongwynlais, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-15 ~ 2016-06-01
    IIF 5 - Director → ME
    icon of calendar 2012-06-15 ~ 2016-06-01
    IIF 33 - Secretary → ME
  • 9
    CLEDDAU BRIDGE HOTEL LIMITED - 2018-04-23
    icon of address C/o Kilsby Williams Cedar House, Hazell Drive, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -9,840 GBP2024-03-31
    Officer
    icon of calendar 2014-09-01 ~ 2016-06-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ 2021-10-07
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-02 ~ 2016-06-01
    IIF 20 - Director → ME
  • 11
    icon of address Sanderlings, Becketts Farm Alcester Road, Wythall, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -193,775 GBP2020-03-31
    Officer
    icon of calendar 2014-05-02 ~ 2016-06-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-04
    IIF 25 - Right to appoint or remove directors OE
    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
    icon of calendar 2017-05-05 ~ 2021-02-24
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address C/o Kilsby Williams Cedar House, Hazell Drive, Newport, Wales
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    5,471 GBP2024-03-31
    Officer
    icon of calendar 2014-05-01 ~ 2016-06-01
    IIF 18 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.