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, Jagtar

    Related profiles found in government register
  • Singh, Jagtar

    Registered addresses and corresponding companies
    • icon of address 21a, Sun Lane, Gravesend, Kent, DA12 5HQ, United Kingdom

      IIF 1
  • Sethi, Jagtar
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 29, Fleet House, Springhead Road, Northfleet, Gravesend, DA11 8HJ, England

      IIF 2
  • Singh, Jagtar
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Isha House, 8 Wrotham Rd, Gravesend, Kent, DA11 0PA, England

      IIF 3
  • Singh, Jagtar
    British manager born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21a, Sun Lane, Gravesend, Kent, DA12 5HQ, United Kingdom

      IIF 4
  • Sethi, Jagtar
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, England

      IIF 5
    • icon of address 925 Finchley Road, London, NW11 7PE, United Kingdom

      IIF 6
    • icon of address Suite 2043, Fleet House, Springhead Enterprise Park, Springhead Road, Northfleet, DA11 8HJ, United Kingdom

      IIF 7
  • Sethi, Jagtar
    British company director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Lychfield Drive, Rochester, Kent, ME2 3LY, England

      IIF 8
  • Sethi, Jagtar Singh
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Isha House, 8 Wrotham Rd, Gravesend, Kent, DA11 0PA, England

      IIF 9
    • icon of address Isha House, 8 Wrotham Road, Gravesend, Kent, DA11 0PA, United Kingdom

      IIF 10 IIF 11
    • icon of address 925 Finchley Road, London, NW11 7PE, United Kingdom

      IIF 12 IIF 13
  • Sethi, Jagtar Singh
    British company director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 14
    • icon of address 10, Lychfield Drive, Rochester, Kent, ME2 3LY, United Kingdom

      IIF 15
  • Sethi, Jagtar Singh
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Lychfield Drive, Rochester, Kent, ME2 3LY, England

      IIF 16
    • icon of address 10, Lychfield Drive, Rochester, Kent, ME2 3LY, United Kingdom

      IIF 17
    • icon of address 10, Lychfield Drive, Rochester, ME2 3LY, England

      IIF 18
  • Sethi, Jagtar Singh
    British non executive director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Helmet Row, London, EC1V 3QJ, England

      IIF 19
  • Mr Jagtar Sethi
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Lychfield Drive, Rochester, Kent, ME2 3LY, England

      IIF 20
    • icon of address 40, Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, England

      IIF 21 IIF 22
    • icon of address 925 Finchley Road, London, NW11 7PE, United Kingdom

      IIF 23
    • icon of address Suite 2043, Fleet House, Springhead Enterprise Park, Springhead Road, Northfleet, DA11 8HJ, United Kingdom

      IIF 24
  • Mr Jagtar Singh
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Isha House, 8 Wrotham Rd, Gravesend, Kent, DA11 0PA, England

      IIF 25
  • Mr Jagtar Singh Sethi
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 26
    • icon of address Isha House, 8 Wrotham Rd, Gravesend, Kent, DA11 0PA, England

      IIF 27
    • icon of address Isha House, 8 Wrotham Road, Gravesend, Kent, DA11 0PA, United Kingdom

      IIF 28 IIF 29
    • icon of address 925 Finchley Road, London, NW11 7PE, United Kingdom

      IIF 30 IIF 31
    • icon of address 35a, Eastwood Drive, Rainham, RM13 9HH, England

      IIF 32
    • icon of address 10, 10 Lychfield Drive, Rochester, Kent, ME2 3LY, United Kingdom

      IIF 33
    • icon of address 10, Lychfield Drive, Rochester, Kent, ME2 3LY, England

      IIF 34
    • icon of address 10, Lychfield Drive, Rochester, Kent, ME2 3LY, United Kingdom

      IIF 35 IIF 36
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 75 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    107,178 GBP2018-11-30
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 925 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18 GBP2024-11-30
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 15 Lion Business Park, Dering Way Gravesend, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-20 ~ dissolved
    IIF 1 - Secretary → ME
  • 4
    icon of address 10 Lychfield Drive, Rochester, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-05-25 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 2043 Fleet House, Springhead Enterprise Park, Springhead Road, Northfleet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-09-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4385, 13071213 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 7
    icon of address Isha House 8 Wrotham Road, Gravesend, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    127,483 GBP2024-03-31
    Officer
    icon of calendar 2020-11-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Isha House 8 Wrotham Road, Gravesend, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,828 GBP2024-03-31
    Officer
    icon of calendar 2021-03-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 925 Finchley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -76,470 GBP2024-06-30
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ now
    IIF 24 - Right to appoint or remove directorsOE
  • 10
    icon of address Isha House 8 Wrotham Rd, Gravesend, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-04 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Isha House 8 Wrotham Rd, Gravesend, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    174,687 GBP2024-03-31
    Officer
    icon of calendar 2017-03-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ now
    IIF 27 - Has significant influence or controlOE
  • 12
    icon of address Suite 2043 Fleet House, Springhead Enterprise Park, Springhead Road, Northfleet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 925 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 4385, 11487972 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2018-07-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,171,985 GBP2024-07-31
    Officer
    icon of calendar 2018-07-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 16
    THN SYSTEMS LIMITED - 2012-12-11
    icon of address 35a Eastwood Drive, Rainham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Has significant influence or controlOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 925 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-03-30 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address Unit 15 Lion Business Park, Dering Way Gravesend, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-20 ~ 2010-06-16
    IIF 4 - Director → ME
  • 2
    XPROPERTY (UK) LIMITED - 2016-03-31
    CROWDSTAMP (UK) LIMITED - 2015-10-29
    icon of address 21 West Street, Gravesend, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-12 ~ 2016-09-12
    IIF 19 - Director → ME
  • 3
    icon of address 925 Finchley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,490 GBP2024-07-31
    Officer
    icon of calendar 2016-07-26 ~ 2025-06-09
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ 2025-06-09
    IIF 20 - Ownership of shares – 75% or more OE

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.