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

Chada, Jaspal Singh

    Related profiles found in government register
  • Chada, Jaspal Singh
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spring Meadow Farm, Slapton Road, Little Billington, Leighton Buzzard, LU7 9BP, United Kingdom

      IIF 1
  • Chada, Jaspal Singh
    British commercial director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spring Meadow, Slapton Road, Little Billington, Leighton Buzzard, Bedfordshire, LU7 9BP, United Kingdom

      IIF 2
  • Chada, Jaspal Singh
    British marketing born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Kiln Close, Calvert, Buckingham, Buckinghamshire, MK18 2FD

      IIF 3
  • Chada, Jaspal Singh
    British marketing director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jaspal Singh Chada
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spring Meadow Farm, Slapton Road, Little Billington, Leighton Buzzard, LU7 9BP, United Kingdom

      IIF 12
    • icon of address Spring Meadow, Slapton Road, Little Billington, Leighton Buzzard, Bedfordshire, LU7 9BP

      IIF 13
    • icon of address Spring Meadow, Slapton Road, Little Billington, Leighton Buzzard, LU7 9GN, United Kingdom

      IIF 14
  • Chada, Jaspal Singh
    British

    Registered addresses and corresponding companies
  • Chada, Jaspal Singh
    British marketing director

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Spring Meadow Slapton Road, Little Billington, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -63,125 GBP2020-03-31
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Spring Meadow Farm Slapton Road, Little Billington, Leighton Buzzard, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -31,079 GBP2024-02-28
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Spring Meadow Slapton Road, Little Billington, Leighton Buzzard, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Person with significant control
    icon of calendar 2018-10-23 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    WALNUT TREE FOODS LIMITED - 2020-08-14
    BISCUIT INTERNATIONAL (UK) LIMITED - 2023-12-22
    icon of address Dukesway, Team Valley Trading Estate, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2008-01-09 ~ 2009-07-08
    IIF 5 - Director → ME
  • 2
    GLUTEN FREE LIMITED - 2003-12-09
    NORTHUMBRIAN FINE FOODS LIMITED - 2023-12-22
    icon of address Dukesway, Team Valley, Gateshead, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-01-09 ~ 2009-07-08
    IIF 6 - Director → ME
  • 3
    METERFRONT LIMITED - 2007-03-08
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-16 ~ 2010-06-28
    IIF 7 - Director → ME
    icon of calendar 2007-03-16 ~ 2007-04-18
    IIF 21 - Secretary → ME
  • 4
    BURTON'S CONFECTIONARY LIMITED - 2001-11-05
    icon of address 74-78 Victoria Street, St Albans, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-27 ~ 2007-07-11
    IIF 18 - Secretary → ME
  • 5
    FLIPWIND LIMITED - 2007-03-08
    icon of address 74-78 Victoria Street, St Albans, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-16 ~ 2010-06-28
    IIF 9 - Director → ME
    icon of calendar 2007-03-16 ~ 2007-04-18
    IIF 20 - Secretary → ME
  • 6
    TRAYTHREAD LIMITED - 2000-10-23
    EUBISCO LIMITED - 2001-06-25
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-27 ~ 2010-06-28
    IIF 8 - Director → ME
    icon of calendar 2007-03-27 ~ 2007-04-18
    IIF 16 - Secretary → ME
  • 7
    EUBISCO PENSION SCHEME TRUSTEES LIMITED - 2001-07-03
    icon of address 74-78 Victoria Street, St Albans, Herts
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    icon of calendar 2007-03-27 ~ 2007-07-11
    IIF 15 - Secretary → ME
  • 8
    COUCHCLIP LIMITED - 2007-03-08
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-16 ~ 2009-10-01
    IIF 10 - Director → ME
    icon of calendar 2007-03-16 ~ 2007-07-11
    IIF 22 - Secretary → ME
  • 9
    CAROMCROWN LIMITED - 2009-09-17
    icon of address 74-78 Victoria Street, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-17 ~ 2010-06-28
    IIF 4 - Director → ME
  • 10
    CHIVERS HARTLEY LIMITED - 1993-11-30
    BURTON'S FOODS LIMITED - 2024-03-28
    THE HORIZON BISCUIT COMPANY LIMITED - 2001-09-03
    CANTABRIAN PROPERTIES LIMITED - 1995-12-01
    PREMIER LABORATORY SERVICES LIMITED - 1997-04-25
    icon of address 74-78 Victoria Street, St Albans, Herts
    Active Corporate (7 parents, 9 offsprings)
    Officer
    icon of calendar 2004-02-16 ~ 2010-06-28
    IIF 11 - Director → ME
    icon of calendar 2007-03-27 ~ 2007-07-11
    IIF 19 - Secretary → ME
  • 11
    BURTON'S FOODS LIMITED - 2001-09-03
    BESTBAKE FOODS LIMITED - 2001-06-04
    icon of address 74-78 Victoria Street, St Albans, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-27 ~ 2007-07-11
    IIF 17 - Secretary → ME
  • 12
    TEA COUNCIL LIMITED(THE) - 2005-10-31
    THE UNITED KINGDOM TEA COUNCIL LIMITED - 2014-01-22
    icon of address 10 Bloomsbury Way, London, United Kingdom
    Active Corporate (15 parents)
    Equity (Company account)
    312,346 GBP2024-12-31
    Officer
    icon of calendar 2003-06-10 ~ 2004-03-23
    IIF 3 - 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.