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 Jatinder Singh

    Related profiles found in government register
  • Mr Jatinder Singh
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138, Soho Road, Birmingham, West Midlands, B21 9LN, England

      IIF 1
    • icon of address 51, Heather Road, Binley Woods, Coventry, CV3 2DE, United Kingdom

      IIF 2
    • icon of address 36, Coronation Road, Wednesbury, WS10 0TQ, United Kingdom

      IIF 3 IIF 4
    • icon of address 86, Tettenhall Road, Wolverhampton, WV1 4TF, United Kingdom

      IIF 5
  • Mr Jatinder Singh
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Heather Road, Binley Woods, Coventry, CV3 2DE, England

      IIF 6
  • Mr Tajinder Singh
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Allan Avenue, Littleover, Derby, DE23 4RT, England

      IIF 7
    • icon of address 47, Merevale Way, Stenson Fields, Derby, DE24 3FG, England

      IIF 8
    • icon of address Plymouth House, Guns Lane, West Bromwich, B70 9HS, England

      IIF 9
  • Mr Jatinder Singh
    Indian born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 237, Deans Road, Wolverhampton, West Midlands, WV1 2AP, England

      IIF 10
  • Mr Jatinder Singh
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Heather Road, Binley Woods, Coventry, CV3 2DE, United Kingdom

      IIF 11
    • icon of address 77, Narborough Road, Leicester, LE3 0LF

      IIF 12
    • icon of address Khalsa Primary School, Wexham Road, Slough, SL2 5QR, United Kingdom

      IIF 13 IIF 14
    • icon of address Priest House, Khalsa Primary School, Wexham Road, Slough, SL2 5QR, England

      IIF 15 IIF 16
  • Singh, Jatinder
    British businessman born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Coronation Road, Wednesbury, West Midlands, WS10 0TQ, United Kingdom

      IIF 17
  • Singh, Jatinder
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address London House, 38 Keith Road, Hayes, UB3 4HP, United Kingdom

      IIF 18
    • icon of address 36, Coronation Road, Wednesbury, West Midlands, WS10 0TQ, United Kingdom

      IIF 19
    • icon of address 86, Tettenhall Road, Wolverhampton, WV1 4TF, United Kingdom

      IIF 20
  • Singh, Jatinder
    British managing director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Coronation Road, Wednesbury, WS10 0TQ, England

      IIF 21
  • Singh, Jatinder
    British company director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Heather Road, Binley Woods, Coventry, CV3 2DE, England

      IIF 22
  • Singh, Tajinder
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Allan Avenue, Littleover, Derby, DE23 4RT, England

      IIF 23
  • Singh, Tajinder
    British business person born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Merevale Way, Stenson Fields, Derby, DE24 3FG, England

      IIF 24
  • Singh, Tajinder
    British van driver born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plymouth House, Guns Lane, West Bromwich, B70 9HS, England

      IIF 25
  • Singh, Jatinder
    Indian born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 237, Deans Road, Wolverhampton, West Midlands, WV1 2AP, England

      IIF 26
  • Singh, Jatinder
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Khalsa Primary School, Wexham Road, Slough, SL2 5QR, United Kingdom

      IIF 27
  • Singh, Jatinder
    British business born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Khalsa Primary School, Wexham Road, Slough, Berkshire, SL2 5QR, United Kingdom

      IIF 28
  • Singh, Jatinder
    British company director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Heather Road, Binley Woods, Coventry, CV3 2DE, United Kingdom

      IIF 29
    • icon of address 77, Narborough Road, Leicester, LE3 0LF

      IIF 30
  • Singh, Jatinder
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address London House, 38 Keith Road, Hayes, UB3 4HP, United Kingdom

      IIF 31
    • icon of address Khalsa Primary School, Wexham Road, Slough, SL2 5QR, United Kingdom

      IIF 32
    • icon of address Priest House, Khalsa Primary School, Wexham Road, Slough, SL2 5QR, England

      IIF 33
  • Singh, Tajinder
    Indian director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Plymouth House, Guns Lane, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ dissolved
    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
    IIF 9 - Right to appoint or remove directorsOE
  • 2
    icon of address 31 Allan Avenue, Littleover, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 51 Heather Road, Binley Woods, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    icon of address 237 Deans Road, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,182 GBP2024-07-31
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 5
    CLICK & EARN LTD - 2017-01-23
    icon of address Priest House, Khalsa Primary School, Wexham Road, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 86 Tettenhall Road, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-26 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 7
    icon of address Priest House, Khalsa Primary School, Wexham Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 8
    icon of address Sfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -472 GBP2021-10-31
    Officer
    icon of calendar 2019-10-09 ~ now
    IIF 27 - Director → ME
  • 9
    icon of address 51 Heather Road, Binley Woods, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-05 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    VEGGIE MASTER COVENTRY LTD - 2022-09-14
    icon of address 47 Merevale Way, Stenson Fields, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,002 GBP2024-05-31
    Officer
    icon of calendar 2022-09-15 ~ 2025-02-28
    IIF 24 - Director → ME
    icon of calendar 2022-05-06 ~ 2022-09-15
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ 2025-02-28
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-05-06 ~ 2022-10-01
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 124 Birmingham Road, Oldbury, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    324 GBP2024-07-31
    Officer
    icon of calendar 2022-07-12 ~ 2023-09-15
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ 2023-09-15
    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
  • 3
    VEGETARIAN PIZZA LIMITED - 2020-12-18
    VEGETARIAN PIZZA & CATERING LIMITED - 2025-03-04
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-30
    Officer
    icon of calendar 2019-03-06 ~ 2019-10-11
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ 2019-10-11
    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
  • 4
    icon of address 138 Soho Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    405 GBP2024-12-31
    Officer
    icon of calendar 2022-12-15 ~ 2023-10-05
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ 2024-02-02
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    VERY FILMY UK LIMITED - 2021-08-16
    icon of address Unit B1 11-21 Clayton Road, Hayes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -104,390 GBP2024-04-30
    Officer
    icon of calendar 2021-08-12 ~ 2022-02-19
    IIF 18 - Director → ME
    icon of calendar 2020-11-14 ~ 2021-06-29
    IIF 31 - Director → ME
  • 6
    icon of address Sfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -472 GBP2021-10-31
    Person with significant control
    icon of calendar 2019-10-09 ~ 2020-01-31
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 51 Heather Road, Binley Woods, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-04-12 ~ 2022-05-06
    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
  • 8
    icon of address 61a East Street, Barking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2021-07-05 ~ 2022-01-06
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ 2022-01-06
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-14 ~ 2014-05-01
    IIF 34 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.