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, Jaskaran

    Related profiles found in government register
  • Singh, Jaskaran
    British born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Joes Fish & Chip Shop, 120, Warmsworth Road, Doncaster, South Yorkshire, DN4 0RS, United Kingdom

      IIF 1
    • 21, Devon Close, Nuneaton, Warwickshire, CV10 8ES, England

      IIF 2
    • 21a, Devon Close, Nuneaton, Warwickshire, CV10 8ES, United Kingdom

      IIF 3
  • Singh, Jaskaran
    British company director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 4
  • Singh, Jaskaran
    British director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Warmsworth Road, Balby, Doncaster, South Yorkshire, DN4 0RS, United Kingdom

      IIF 5
    • 120, Warmsworth Road, Doncaster, South Yorkshire, DN4 0RS, United Kingdom

      IIF 6
    • 75, Woodgate, Loughborough, LE11 2TZ, England

      IIF 7
    • 21a, Devon Close, Nuneaton, CV10 8ES, England

      IIF 8 IIF 9
    • 21a, Devon Close, Nuneaton, Warwickshire, CV10 8ES, United Kingdom

      IIF 10 IIF 11
  • Singh, Jaskaran
    British labourer born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Warmsworth Road, Doncaster, DN4 0RS, United Kingdom

      IIF 12
  • Singh, Jaskaran
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Singh, Jaskaran
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Jaskaran
    British technical consultant born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Goggbridge Lane, Warwick, Warwickshire, CV34 6JE, United Kingdom

      IIF 15
  • Singh, Jaskaran
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Goggbridge Lane, Warwick, Warwickshire, CV34 6JE, United Kingdom

      IIF 16
  • Singh, Jaskaran
    British company director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Egerton Road, Bournemouth, BH8 9AY, England

      IIF 17
  • Singh, Jaskaran
    British it born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newtown House, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG

      IIF 18
  • Singh, Jaskaran
    British none born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Menotti St, London, E2 6JH, United Kingdom

      IIF 19
  • Singh, Jaskaran
    British technology consultant born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
    • 5, Goggbridge Lane, Warwick, Warwickshire, CV34 6JE, United Kingdom

      IIF 21
  • Singh, Jaskaran
    Italian born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Park Avenue, Southall, UB1 3AJ, England

      IIF 22
  • Singh, Jaskaran
    British born in October 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 23, Jackson Drive, Glasgow, G33 6GE, Scotland

      IIF 23
  • Singh, Jaskaran
    British accountant born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 18 Birchdale, Birchdale, Bingley, BD16 4SE, England

      IIF 24
  • Singh, Jaskaran
    British company director born in October 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 59, Main Street, Baillieston, Glasgow, G69 6AD, Scotland

      IIF 25
  • Mr Jaskaran Singh
    British born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Warmsworth Road, Balby, Doncaster, South Yorkshire, DN4 0RS, United Kingdom

      IIF 26
    • 120, Warmsworth Road, Doncaster, DN4 0RS, United Kingdom

      IIF 27
    • 120, Warmsworth Road, Doncaster, South Yorkshire, DN4 0RS, United Kingdom

      IIF 28
    • Joes Fish & Chip Shop, 120, Warmsworth Road, Doncaster, DN4 0RS, United Kingdom

      IIF 29
    • International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 30
    • 75, Woodgate, Loughborough, LE11 2TZ, England

      IIF 31
    • 21, Devon Close, Nuneaton, Nuneaton, Warwickshire, CV10 8ES, England

      IIF 32
    • 21a, Devon Close, Nuneaton, CV10 8ES, England

      IIF 33 IIF 34
    • 21a, Devon Close, Nuneaton, Warwickshire, CV10 8ES, United Kingdom

      IIF 35 IIF 36 IIF 37
  • Mr Jaskaran Singh
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38
  • Jaskaran Singh
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
    • 5 Goggbridge Lane, Warwick, Warwickshire, CV34 6JE, United Kingdom

      IIF 40
  • Mr Jaskaran Singh
    Italian born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Park Avenue, Southall, UB1 3AJ, England

      IIF 41
  • Mr Jaskaran Singh
    British born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 18 Birchdale, Birchdale, Bingley, BD16 4SE, England

      IIF 42
  • Mr Jaskaran Singh
    British born in October 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 23, Jackson Drive, Glasgow, G33 6GE, Scotland

      IIF 43
    • 59, Main Street, Baillieston, Glasgow, G69 6AD, Scotland

      IIF 44
  • Singh, Jaskaran

    Registered addresses and corresponding companies
    • 120, Warmsworth Road, Balby, Doncaster, South Yorkshire, DN4 0RS, United Kingdom

      IIF 45
    • 120, Warmsworth Road, Doncaster, DN4 0RS, United Kingdom

      IIF 46
    • 120, Warmsworth Road, Doncaster, South Yorkshire, DN4 0RS, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 21
  • 1
    21a Devon Close, Nuneaton, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2024-03-06 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 2
    494 Becontree Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-13 ~ dissolved
    IIF 14 - Director → ME
  • 3
    120 Warmsworth Road, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-24 ~ dissolved
    IIF 6 - Director → ME
    2024-02-24 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    2024-02-24 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 4
    21a Devon Close, Nuneaton, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,184 GBP2023-03-31
    Officer
    2021-03-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-03-01 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    120 Warmsworth Road, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2020-06-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-06-10 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 6
    120 Warmsworth Road, Doncaster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-24 ~ dissolved
    IIF 12 - Director → ME
    2017-07-24 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2017-07-24 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 7
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2021-03-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-03-16 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 8
    33 Park Avenue, Southall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -38,637 GBP2024-12-31
    Officer
    2021-12-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-12-06 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 9
    59 Main Street, Baillieston, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-10-12 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-10-12 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 10
    0/1 21 Blythswood Square, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-07-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-07-22 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 11
    21a Devon Close, Nuneaton, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2023-06-01 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 12
    International House, 776-778 Barking Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-29 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2017-11-29 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 13
    21 Devon Close, Nuneaton, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,437 GBP2022-07-31
    Officer
    2018-07-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-07-24 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 14
    21a Devon Close, Nuneaton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2020-12-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-12-14 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    36 Egerton Road, Bournemouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    2017-05-08 ~ dissolved
    IIF 17 - Director → ME
  • 16
    120 Warmsworth Road, Balby, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-01 ~ dissolved
    IIF 5 - Director → ME
    2022-07-01 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    2022-07-01 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 17
    18 Birchdale Birchdale, Bingley, England
    Dissolved Corporate (3 parents)
    Officer
    2019-09-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-09-16 ~ dissolved
    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
  • 18
    75 Woodgate, Loughborough, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-12-16 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 19
    21a Devon Close, Nuneaton, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-10-08 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 20
    5 Goggbridge Lane, Warwick, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,644 GBP2024-12-31
    Officer
    2023-03-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    10 Menotti St, London
    Dissolved Corporate (4 parents)
    Officer
    2017-05-11 ~ dissolved
    IIF 19 - Director → ME
Ceased 3
  • 1
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,244 GBP2023-11-30
    Officer
    2020-11-25 ~ 2021-10-25
    IIF 20 - Director → ME
    Person with significant control
    2020-11-25 ~ 2022-06-22
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
    IIF 39 - Right to appoint or remove directors OE
  • 2
    5 Goggbridge Lane, Warwick, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,644 GBP2024-12-31
    Officer
    2009-12-24 ~ 2021-08-27
    IIF 21 - Director → ME
  • 3
    C/o Aardvark Accounting 1 Cedar Office Park, Cobham Road, Wimborne, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,379,293 GBP2024-12-31
    Officer
    2015-07-06 ~ 2021-09-01
    IIF 18 - Director → ME
    2012-09-19 ~ 2013-06-24
    IIF 15 - Director → ME

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.