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

Singh, Jatinder

    Related profiles found in government register
  • Singh, Jatinder
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 24, Englestede Close, Handsworth Wood, Birmingham, B20 1BJ, United Kingdom

      IIF 1
    • 31, Jerrys Lane, Erdington, Birmingham, B23 5NX, England

      IIF 2
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 3 IIF 4
    • Northgate House, North Gate, New Basford, Nottingham, NG7 7BQ, England

      IIF 5
    • 2nd Floor Landchard House, 3 Victoria Street, West Bromwich, B70 8HY, England

      IIF 6
    • Landchard House, 3 Victoria Street, West Bromwich, B70 8HY, United Kingdom

      IIF 7
  • Singh, Jatinder
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 24, Englestede Close, Birmingham, B20 1BJ, England

      IIF 8
    • 24 Englestede Close, Handsworth Wood, Birmingham, B20 1BJ

      IIF 9
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 10
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 11 IIF 12
    • Unit 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA

      IIF 13
    • Guardian House, Cronehills Linkway, West Bromwich, B70 8GS, England

      IIF 14
  • Singh, Jatinder
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 294 Rotton Park Road, Rotton Park Road, Birmingham, B16 0JH, England

      IIF 15
    • 63, Penns Lane, Sutton Coldfield, B72 1BJ, England

      IIF 16
  • Singh, Jatinder
    British sales person born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 240, Grove Lane, Handsworth, Birmingham, B20 2EY, England

      IIF 17
  • Singh, Jatinder
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Newton Road, Great Barr, Birmingham, West Midlands, B43 6AA, United Kingdom

      IIF 18 IIF 19
    • 6 Shipton Close, Dudley, West Midlands, DY1 2GE

      IIF 20
  • Mr Jatinder Singh
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 24, Englestede Close, Birmingham, B20 1BJ, England

      IIF 21 IIF 22
    • 31, Jerrys Lane, Erdington, Birmingham, B23 5NX, England

      IIF 23
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 24
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 25 IIF 26
    • Unit 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA

      IIF 27
    • 2nd Floor Landchard House, 3 Victoria Street, West Bromwich, B70 8HY, England

      IIF 28
    • Guardian House, Cronehills Linkway, West Bromwich, B70 8GS, England

      IIF 29
  • Singh, Jatinder
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Jatinder
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 40
    • 6, Shipton Close, Dudley, DY1 2GE, England

      IIF 41
  • Jatinder Singh
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Northgate House, North Gate, New Basford, Nottingham, NG7 7BQ, England

      IIF 42
  • Mr Jatinder Singh
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 240, Grove Lane, Handsworth, Birmingham, B20 2EY, England

      IIF 43
    • 63, Penns Lane, Sutton Coldfield, B72 1BJ, England

      IIF 44
  • Chahal, Jatinder Singh
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 45, Rose Avenue, Gravesend, DA12 2LN, England

      IIF 45
  • Singh, Jatinder

    Registered addresses and corresponding companies
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 46
    • Landchard House, 3 Victoria Street, West Bromwich, B70 8HY, United Kingdom

      IIF 47
  • Singh, Jatinder
    Portuguese born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Hobs Road, Wednesbury, West Midlands, WS10 9BL, United Kingdom

      IIF 48
  • Mr Jatinder Singh
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Newton Road, Birmingham, B43 6AA, United Kingdom

      IIF 49 IIF 50
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 51
    • 6, Shipton Close, Dudley, West Midlands, DY1 2GE, United Kingdom

      IIF 52
  • Mr Jatinder Singh Chahal
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 12, High Street, Tonbridge, TN9 1EJ, England

      IIF 53
  • Jatinder Singh
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Landchard House, 3 Victoria Street, West Bromwich, B70 8HY, United Kingdom

      IIF 54
  • Mr Jatinder Singh
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 169, Barnett Lane, Kingswinford, DY6 9QA, England

      IIF 55
    • Church House, Pendlebury Road, Swinton, Manchester, M27 4BF, United Kingdom

      IIF 56
    • C/o Williamson & Croft, York House, 20 York Street, Manchester, Greater Manchester, M2 3BB, United Kingdom

      IIF 57
  • Mr Jatinder Singh
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136a, Beacon Road, Great Barr, Birmingham, B43 7PN, United Kingdom

      IIF 58
  • Chahal, Jatinder Singh
    British director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, High Street, Tonbridge, Kent, TN91 1EJ, United Kingdom

      IIF 59
  • Mr Jatinder Singh
    Portuguese born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Hobs Road, Wednesbury, WS10 9BL, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 28
  • 1
    Grant Thornton Uk Llp, 1 Whitehall Riverside, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2002-12-23 ~ dissolved
    IIF 9 - Director → ME
  • 2
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-10-15 ~ now
    IIF 4 - Director → ME
    2024-10-15 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 3
    25 Newton Road, Great Barr, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 4
    169 Barnett Lane, Kingswinford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,684 GBP2024-10-31
    Officer
    2020-10-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2020-10-21 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 5
    12 High Street, Tonbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    82,956 GBP2018-10-31
    Officer
    2016-12-20 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2017-09-30 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 6
    49 Hobs Road, Wednesbury, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-24 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2024-09-24 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 7
    Landchard House, 3 Victoria Street, West Bromwich, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-30 ~ now
    IIF 7 - Director → ME
    2024-09-30 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 8
    Desai & Co Accountants, Desai House, 9-13 Holbrook Lane, Coventry
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-11-30
    Officer
    2003-12-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 9
    6 Shipton Close, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-01-06 ~ dissolved
    IIF 41 - Director → ME
  • 10
    31 Jerrys Lane, Erdington, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,060 GBP2024-02-29
    Officer
    2025-11-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 11
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2022-01-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-01-10 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2022-01-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-01-10 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 13
    5 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    85,748 GBP2023-11-30
    Officer
    2010-11-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    2nd Floor Landchard House, 3 Victoria Street, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,070 GBP2023-07-31
    Officer
    2021-12-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-12-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 15
    63 Penns Lane, Sutton Coldfield, England
    Active Corporate (2 parents)
    Officer
    2024-04-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    Unit 6 Varney Avenue, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-03-11 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,700 GBP2023-10-31
    Officer
    2016-12-20 ~ now
    IIF 33 - Director → ME
  • 18
    Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    103,112 GBP2023-10-31
    Officer
    2012-10-17 ~ now
    IIF 31 - Director → ME
  • 19
    Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (3 parents)
    Officer
    2011-10-11 ~ dissolved
    IIF 40 - Director → ME
  • 20
    Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,123 GBP2023-10-31
    Officer
    2012-10-17 ~ now
    IIF 38 - Director → ME
  • 21
    Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2018-11-29 ~ now
    IIF 32 - Director → ME
  • 22
    Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    81,504 GBP2023-10-31
    Officer
    2012-10-17 ~ now
    IIF 39 - Director → ME
  • 23
    Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2018-12-06 ~ now
    IIF 37 - Director → ME
  • 24
    Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2018-11-29 ~ now
    IIF 34 - Director → ME
  • 25
    Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    -138 GBP2023-10-31
    Officer
    2011-10-11 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-06-28 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2018-11-29 ~ now
    IIF 35 - Director → ME
  • 27
    Northgate House North Gate, New Basford, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2025-02-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    25 Newton Road, Great Barr, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    12 High Street, Tonbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    82,956 GBP2018-10-31
    Officer
    2015-10-16 ~ 2016-12-20
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-30
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 22 - Has significant influence or control over the trustees of a trust OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Has significant influence or control as a member of a firm OE
  • 2
    294 Rotton Park Road Rotton Park Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,130 GBP2022-08-31
    Officer
    2012-07-14 ~ 2012-07-14
    IIF 15 - Director → ME
  • 3
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -108,099 GBP2024-03-31
    Officer
    2021-12-30 ~ 2022-02-18
    IIF 10 - Director → ME
  • 4
    12 High Street, Tonbridge, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-23 ~ 2014-04-24
    IIF 59 - Director → ME
  • 5
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,040 GBP2023-10-31
    Officer
    2017-10-26 ~ 2025-11-17
    IIF 3 - Director → ME
    Person with significant control
    2017-10-26 ~ 2025-11-17
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 6
    Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,700 GBP2023-10-31
    Person with significant control
    2016-12-20 ~ 2016-12-20
    IIF 56 - Has significant influence or control as a member of a firm OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors as a member of a firm OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 7
    Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    -138 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ 2023-06-28
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    KS CONSULTANTS LTD - 2015-04-30
    DEVERON CARE LTD - 2014-10-14
    Unit 5 Highgate Business Centre, Highgate Road, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    111,639 GBP2022-09-29
    Officer
    2020-09-14 ~ 2021-02-01
    IIF 13 - Director → ME
    Person with significant control
    2020-09-14 ~ 2021-02-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 9
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,488 GBP2024-04-29
    Officer
    2021-01-06 ~ 2021-04-20
    IIF 14 - Director → ME
    Person with significant control
    2021-01-06 ~ 2021-04-20
    IIF 29 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.