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 Singh

    Related profiles found in government register
  • Mr Jagtar Singh
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Nursery Court, Kibworth Harcourt, Leicester, LE8 0EX, England

      IIF 1
  • Jagtar Singh
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, High Street, Hounslow, TW5 9RX, United Kingdom

      IIF 2
  • Singh, Jagtar
    British real estate activities born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 314b, Liverpool Road, London, N7 8PU, United Kingdom

      IIF 3
  • Mr Jagtar Singh
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hour House, 32 High Street, Rickmansworth, WD3 1ER, England

      IIF 4
  • Singh, Jagtar
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, High Street, Cranford, Hounslow, Middlesex, TW5 9RX, United Kingdom

      IIF 5
    • icon of address 75, High Street, Cranford, Hounslow, TW5 9RX, United Kingdom

      IIF 6
    • icon of address 314b Liverpool Road, Liverpool Road, London, N7 8PU, England

      IIF 7
    • icon of address The Hour House, 32 High Street, Rickmansworth, WD3 1ER, England

      IIF 8
  • Singh, Jagtar
    British advertising born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 314b, Liverpool Road, London, N7 8PU, United Kingdom

      IIF 9
  • Singh, Jagtar
    British company director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hour House, 32 High Street, Rickmansworth, WD3 1ER, England

      IIF 10
  • Singh, Jagtar
    British consultant born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 314, Liverpool Road, London, N7 8PU

      IIF 11
  • Singh, Jagtar
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Edmund Street, Birmingham, B3 2FD, United Kingdom

      IIF 12 IIF 13
    • icon of address 148, Rutland House, Edmund Street, Birmingham, B3 2FD, England

      IIF 14
    • icon of address 91, Soho Hill, Birmingham, B19 1AY, England

      IIF 15
    • icon of address 91, Soho Hill, Birmingham, West Midlands, B19 1AY, United Kingdom

      IIF 16
    • icon of address Rutland House, 148, Edmund Street, Birmingham, B3 2FD, England

      IIF 17
    • icon of address Rutland House, 148, Edmund Street, Birmingham, B3 2FD, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, England

      IIF 25
    • icon of address 35-37, Lowlands Road, Harrow On The Hill, HA1 3AW

      IIF 26
    • icon of address 75, High Street, Cranford, Hounslow, Middlesex, TW5 9RX, United Kingdom

      IIF 27
    • icon of address 20, Nursery Court, Kibworth Harcourt, Leicester, LE8 0EX, England

      IIF 28
    • icon of address 47, London Road, Leicester, LE2 5DN, United Kingdom

      IIF 29 IIF 30
    • icon of address Blenheim House 86, London Road, Leicester, Leicestershire, LE2 0QR, England

      IIF 31
    • icon of address 314 Liverpool Road, London, N7 8PU, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address 314b, Liverpool Road, London, N7 8PU, United Kingdom

      IIF 36
    • icon of address The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 37
    • icon of address Floor D Milburn House, Dean Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1LE

      IIF 38
    • icon of address 47 London Road, Oadby, Leicester, LE2 5DN, United Kingdom

      IIF 39 IIF 40 IIF 41
  • Singh, Jagtar
    British management consultant born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 314b Liverpool Road, London, N7 8PU, United Kingdom

      IIF 42
  • Singh, Jagtar
    British office manager born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77 High Street, Cranford, Hounslow, TW5 9RX

      IIF 43
  • Singh3, Jagter
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 314 Liverpool Road, London, N7 8PU, United Kingdom

      IIF 44
  • Singh, Jagtar
    British company director born in September 1961

    Registered addresses and corresponding companies
    • icon of address The Sheiling, Forest Road, East Horsley, Leatherhead, Surrey, KT24 5ER

      IIF 45
  • Singh, Jagtar
    British director born in September 1961

    Registered addresses and corresponding companies
    • icon of address The Sheiling, Forest Road, East Horsley, Leatherhead, Surrey, KT24 5ER

      IIF 46
  • Singh, Jagtar
    British

    Registered addresses and corresponding companies
    • icon of address 314, Liverpool Road, London, N7 8PU

      IIF 47
  • Singh, Jagtar
    British office manager

    Registered addresses and corresponding companies
    • icon of address 77 High Street, Cranford, Hounslow, TW5 9RX

      IIF 48
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Waters Meet Willow Avenue, New Denham, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    46,375 GBP2023-09-30
    Officer
    icon of calendar 2017-07-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Tey House, Market Hill, Royston, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2023-01-05 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address Waters Meet Willow Avenue, Denham, Uxbridge, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-15 ~ dissolved
    IIF 27 - Director → ME
  • 4
    07009159 LIMITED - 2010-11-17
    LRJ LIMITED - 2010-11-15
    icon of address 35/37 Lowlands Road, Harrow On The Hill, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-04 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2009-09-04 ~ dissolved
    IIF 47 - Secretary → ME
  • 5
    icon of address Rutland House 148, Edmund Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-05 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2011-10-10 ~ dissolved
    IIF 19 - Director → ME
  • 6
    ENSCO 577 LIMITED - 2007-05-23
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-05 ~ dissolved
    IIF 37 - Director → ME
  • 7
    icon of address Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-22 ~ dissolved
    IIF 44 - Director → ME
  • 8
    icon of address Libertas Associates Limited, 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,387 GBP2016-07-31
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 40 - Director → ME
  • 9
    icon of address Waters Meet Willow Avenue, Denham, Uxbridge, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    593,744 GBP2024-01-31
    Officer
    icon of calendar 2014-01-10 ~ now
    IIF 6 - Director → ME
  • 10
    icon of address Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 39 - Director → ME
  • 11
    icon of address Taparia House, 1096 Uxbridge, Raod, Uxbridge, Middlesex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-06-01 ~ dissolved
    IIF 48 - Secretary → ME
  • 12
    icon of address 148 Rutland House, Edmund Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-10 ~ dissolved
    IIF 30 - Director → ME
  • 13
    icon of address The Hour House, 32 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,342 GBP2024-08-31
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-29 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 148 Rutland House, Edmund Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-05 ~ dissolved
    IIF 14 - Director → ME
Ceased 27
  • 1
    icon of address Tey House, Market Hill, Royston, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-06-29 ~ 2018-11-30
    IIF 42 - Director → ME
  • 2
    icon of address 47 London Road, Oadby, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-31 ~ 2016-06-09
    IIF 32 - Director → ME
  • 3
    icon of address Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-08 ~ 2016-06-09
    IIF 41 - Director → ME
  • 4
    icon of address 148 Rutland House, Edmund Street, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2012-03-07 ~ 2016-06-09
    IIF 36 - Director → ME
  • 5
    KORE KONSTRUCTION LIMITED - 2021-10-19
    KORE KAPITAL LTD - 2020-05-05
    icon of address 2nd Floor Connaught House, 1-3 Mount Street (enterance Via Davies Street), London
    Active Corporate (1 parent)
    Equity (Company account)
    -18,138 GBP2024-12-31
    Officer
    icon of calendar 2017-12-21 ~ 2017-12-21
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2020-01-21
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 6
    icon of address 91 Soho Hill, Birmingham, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -1,081,790 GBP2015-03-31
    Officer
    icon of calendar 2011-10-05 ~ 2017-10-13
    IIF 15 - Director → ME
  • 7
    icon of address Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2014-01-07 ~ 2016-06-09
    IIF 34 - Director → ME
  • 8
    icon of address Rutland House 148, Edmund Street, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-05 ~ 2011-10-05
    IIF 18 - Director → ME
    icon of calendar 2011-10-05 ~ 2016-06-09
    IIF 17 - Director → ME
  • 9
    icon of address Paxton House, Waterhouse Lane, Kingswood, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    308,381 GBP2024-12-31
    Officer
    icon of calendar 2012-01-25 ~ 2012-02-27
    IIF 9 - Director → ME
  • 10
    icon of address 14 Bedford Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-05 ~ 2014-12-10
    IIF 29 - Director → ME
  • 11
    JEWELMOOD LIMITED - 1986-08-20
    icon of address Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-19 ~ 2005-05-31
    IIF 46 - Director → ME
  • 12
    NIFTON LIMITED - 2004-08-16
    icon of address 118 Pall Mall, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2004-08-10 ~ 2005-05-31
    IIF 45 - Director → ME
  • 13
    icon of address 10 Iliffe Avenue, Oadby, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2012-04-03 ~ 2016-06-09
    IIF 23 - Director → ME
  • 14
    HARRISON & GIBSON DEVELOPMENTS LIMITED - 2015-09-04
    icon of address 47 London Road, Oadby, Leicester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-02-06 ~ 2016-06-09
    IIF 35 - Director → ME
  • 15
    06856067 LIMITED - 2012-11-09
    icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-05 ~ 2017-10-13
    IIF 25 - Director → ME
  • 16
    icon of address Taparia House, 1096 Uxbridge, Raod, Uxbridge, Middlesex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-05-15 ~ 2006-06-01
    IIF 43 - Director → ME
  • 17
    icon of address 91 Soho Hill, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2012-07-10 ~ 2016-04-12
    IIF 16 - Director → ME
  • 18
    icon of address The Hour House, 32 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,342 GBP2024-08-31
    Officer
    icon of calendar 2012-08-29 ~ 2017-10-13
    IIF 26 - Director → ME
    icon of calendar 2021-08-15 ~ 2021-08-15
    IIF 10 - Director → ME
  • 19
    SQUARE DEVELOPMENTS LIMITED - 2015-09-28
    icon of address C/o Cba Business Solutions Limited, 126 New Walk, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    113,561 GBP2018-03-31
    Officer
    icon of calendar 2017-05-17 ~ 2017-11-11
    IIF 28 - Director → ME
  • 20
    icon of address 10 Iliffe Avenue, Oadby, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2012-04-03 ~ 2016-06-09
    IIF 21 - Director → ME
  • 21
    icon of address Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,507 GBP2015-01-31
    Officer
    icon of calendar 2011-10-10 ~ 2016-06-09
    IIF 22 - Director → ME
  • 22
    icon of address 284 Clifton Drive South, Lytham St Annes, Lancashire
    Dissolved Corporate
    Officer
    icon of calendar 2011-11-02 ~ 2016-06-09
    IIF 38 - Director → ME
  • 23
    icon of address Rutland House 148, Edmund Street, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2012-04-03 ~ 2016-06-09
    IIF 24 - Director → ME
  • 24
    icon of address Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2012-04-03 ~ 2016-06-09
    IIF 20 - Director → ME
  • 25
    icon of address 148 Edmund Street, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2012-04-03 ~ 2016-06-09
    IIF 13 - Director → ME
  • 26
    icon of address 148 Edmund Street, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2012-04-03 ~ 2016-06-09
    IIF 12 - Director → ME
  • 27
    icon of address 47 London Road, Oadby, Leicester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-02-06 ~ 2016-06-09
    IIF 33 - 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.