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 July 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 127, Lochside Road, Ayr, KA8 9LJ, Scotland

      IIF 1
    • icon of address 53, East Rd, Irvine, KA12 0BT, Scotland

      IIF 2
  • Mr Jatinder Singh
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Social Economy House, Victoria Street, West Bromwich, West Midlands, B70 8ET, England

      IIF 3
    • icon of address 48 Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 4
  • Basra, Jatinder Singh
    British company director born in July 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Dalmellington Road, Ayr, KA7 3TH, Scotland

      IIF 5
    • icon of address 11a, 11a Mill Crescent, Irvine, KA12 0JR, Scotland

      IIF 6
  • Mr Jatinder Singh Basra
    British born in July 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 53, East Road, Irvine, KA12 0BT

      IIF 7
  • Mr Jatinder Singh
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55-59, New Road, Ayr, KA8 8DA, United Kingdom

      IIF 8
  • Basra, Jatinder
    British company director born in July 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11a, Mill Crescent, Irvine, Ayrshire, KA12 0JR, Scotland

      IIF 9
  • Mr Jatinder Singh
    Indian born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, Glenmead Road, Birmingham, B44 8UQ, England

      IIF 10
  • Singh, Jatinder
    British born in July 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16 Swan Mews, Eglinton, Kilwinning, KA13 7QE, Scotland

      IIF 11
  • Singh, Jatinder
    British company director born in July 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 53, East Rd, Irvine, KA12 0BT, Scotland

      IIF 12
    • icon of address 53, East Road, Irvine, KA12 0BT

      IIF 13
  • Singh, Jatinder
    British project manager born in July 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 127, Lochside Road, Ayr, KA8 9LJ, Scotland

      IIF 14
  • Singh, Jatinder
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Social Economy House, Victoria Street, West Bromwich, West Midlands, B70 8ET, England

      IIF 15
  • Singh, Jatinder
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 16 IIF 17
  • Mr Tajinder Singh
    Indian born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35/36 High Street, Doncaster, South Yorkshire, DN1 1DL, England

      IIF 18
    • icon of address 36, Silver Street, Doncaster, DN1 1HT, United Kingdom

      IIF 19
    • icon of address 48 Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 20
  • Singh, Jatinder
    Italian company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Walhouse Road, Walsall, WS1 2BE, England

      IIF 21
  • Singh, Jatinder
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55-59, New Road, Ayr, KA8 8DA, United Kingdom

      IIF 22
  • Singh, Jatinder
    Indian born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, Glenmead Road, Birmingham, B44 8UQ, England

      IIF 23
  • Singh, Jatinder
    American born in March 1975

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 48 Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 24
  • Singh, Jatinder

    Registered addresses and corresponding companies
    • icon of address 48 Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 25
  • Singh, Tajinder
    Indian born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35/36 High Street, Doncaster, South Yorkshire, DN1 1DL, England

      IIF 26
    • icon of address 36, Silver Street, Doncaster, South Yorkshire, DN1 1HT, United Kingdom

      IIF 27
    • icon of address 48 Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 28
  • Singh, Tajinder

    Registered addresses and corresponding companies
    • icon of address 36, Silver Street, Doncaster, South Yorkshire, DN1 1HT, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 310 Victoria Court Victoria Street, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 2
    icon of address 48 Queen Street Second Floor, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-29 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    icon of address 35/36 High Street, Doncaster, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -68,276 GBP2024-08-31
    Officer
    icon of calendar 2018-08-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 20 Mary Road, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 48 Queen Street Second Floor, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-24 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2019-05-24 ~ dissolved
    IIF 25 - Secretary → ME
  • 6
    icon of address 106 Walhouse Road, Walsall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,986 GBP2021-02-28
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address 48 Queen Street Second Floor, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,674 GBP2024-07-31
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 24 - Director → ME
  • 8
    icon of address 55-59 New Road, Ayr, Ayr, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -23,791 GBP2024-07-31
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    icon of address 36 Silver Street, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 27 - Director → ME
    icon of calendar 2025-06-20 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 48 Queen Street Second Floor, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address 98 Main Street, Kilwinning, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    8,600 GBP2024-01-31
    Officer
    icon of calendar 2018-01-22 ~ 2018-09-08
    IIF 11 - Director → ME
  • 2
    icon of address 53 East Rd, Irvine, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-01 ~ 2023-07-10
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ 2023-07-10
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Right to appoint or remove directors OE
  • 3
    icon of address 58a Joppa, Coylton, Ayr, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2015-05-01 ~ 2015-11-01
    IIF 5 - Director → ME
    icon of calendar 2016-10-10 ~ 2018-08-10
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-23 ~ 2018-08-01
    IIF 1 - Has significant influence or control OE
  • 4
    AYRSHIRE GAMES LTD - 2022-03-21
    Q SPORTS LTD - 2021-12-09
    icon of address 53 East Road, Irvine
    Dissolved Corporate (1 parent)
    Equity (Company account)
    123,549 GBP2019-11-30
    Officer
    icon of calendar 2015-08-01 ~ 2021-11-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ 2021-11-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    icon of address 39 Bank Street, Irvine, Scotland
    Dissolved Corporate
    Equity (Company account)
    -225,403 GBP2020-09-30
    Officer
    icon of calendar 2017-06-21 ~ 2019-02-15
    IIF 6 - Director → ME
    icon of calendar 2013-11-09 ~ 2014-05-10
    IIF 9 - 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.