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

Arora, Jaspal Singh

    Related profiles found in government register
  • Arora, Jaspal Singh
    British business person born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 1
    • icon of address 23, Great South West Road, Hounslow, TW4 7NH, United Kingdom

      IIF 2
    • icon of address 4 Parklands Parade, Bath Road, Bath Road, Hounslow, TW5 9AX, England

      IIF 3
    • icon of address Unit 5, The Freehold Industrial Centre, Amberley Way, Hounslow, TW4 6BX, England

      IIF 4
  • Arora, Jaspal Singh
    British businessman born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 444, Uxbridge Road, Hayes, UB4 0SD, United Kingdom

      IIF 5
    • icon of address Js Gulati & Co., 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 6
    • icon of address Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 7
    • icon of address 23, Great South West Road, Hounslow, TW4 7NH, England

      IIF 8
    • icon of address 9-10, Heather Park Drive, Wembley, HA0 1SL, United Kingdom

      IIF 9
  • Arora, Jaspal Singh
    British businessperson born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Great South West Road, Hounslow, TW4 7NH, England

      IIF 10
  • Arora, Jaspal Singh
    British company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 444, Uxbridge Road, Hayes, Middlesex, UB4 0SD, England

      IIF 11
  • Arora, Jaspal Singh
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 8 Hayes Business Studios, Damson Drive, Hayes, UB3 3BB, United Kingdom

      IIF 12
    • icon of address 23, Great South West Road, Hounslow, TW4 7NH, England

      IIF 13
    • icon of address 23, Great South West Road, Hounslow, TW4 7NH, United Kingdom

      IIF 14
  • Arora, Jaspal Singh
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 187, Harlech Gardens, Hounslow, TW5 9PU, England

      IIF 15
  • Arora, Jaspal Singh
    British wholesaler born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Claypole Drive, Hounslow, TW5 0AN, England

      IIF 16
  • Arora, Jaspal Singh
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vista, 50 Salisbury Road, Hounslow, TW4 6JQ, United Kingdom

      IIF 17
  • Arora, Jaspal Singh
    British general manager born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 18
  • Arora, Jaspal Singh
    British manager born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 177, Lampton Road, Hounslow, TW3 4EZ, England

      IIF 19
    • icon of address Jaswal And Co Accountants, 50 Salisbury Road, Hounslow, Tw4 6jq, TW4 6JQ, United Kingdom

      IIF 20
    • icon of address Jaswal&co Accountants, Vista Business Centre, 50 Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 21
  • Arora, Jaspal
    English manager born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Barnhill Road, Hayes, UB4 9AP, England

      IIF 22
  • Arora, Jaspal Singh
    British businessman born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Wood Stock Villas, Frimley Road, Aldershot, GU12 5PP, England

      IIF 23
    • icon of address 5, Park Street, Chatteris, Cambridgeshire, PE16 6AB, England

      IIF 24
  • Arora, Jaspal Singh
    British businessperson born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 177, Lampton Road, Hounslow, TW3 4EZ, United Kingdom

      IIF 25
  • Arora, Jaspal Singh
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit K Vicarage Field, Ripple Road, Essex, IG11 8DQ, United Kingdom

      IIF 26
    • icon of address Studio 8, Hayes Business Studios, Damson Drive, Hayes, UB3 3BB, United Kingdom

      IIF 27
  • Mr Jaspal Singh Arora
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 28
    • icon of address 444, Uxbridge Road, Hayes, Middlesex, UB4 0SD, England

      IIF 29
    • icon of address Studio 8, Hayes Business Studios, Damson Drive, Hayes, UB3 3BB, England

      IIF 30
    • icon of address Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT

      IIF 31
    • icon of address Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 32
    • icon of address 23, Great South West Road, Hounslow, TW4 7NH, England

      IIF 33 IIF 34 IIF 35
    • icon of address 23, Great South West Road, Hounslow, TW4 7NH, United Kingdom

      IIF 36 IIF 37
    • icon of address Unit 5, The Freehold Industrial Centre, Amberley Way, Hounslow, TW4 6BX, England

      IIF 38
  • Mr Jaspal Singh Arora
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 8, Hayes Business Studios, Damson Drive, Hayes, UB3 3BB, England

      IIF 39
  • Arora, Satpal Singh
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 187, Harlech Gardens, Hounslow, Middlesex, TW5 9UP, England

      IIF 40
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 41
  • Mr Jaspal Singh Arora
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Beavers Lane, Hounslow, TW4 6HF, England

      IIF 42
    • icon of address 177, Lampton Road, Hounslow, TW3 4EZ, England

      IIF 43 IIF 44
    • icon of address 50, Salisbury Road, Hounslow, TW4 6JQ

      IIF 45
  • Mr Satpal Singh Arora
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Wimborne Avenue, Southall, UB2 4HB, England

      IIF 46
  • Jaspal Singh Arora
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Great South West Road, Hounslow, London, TW4 7NH, United Kingdom

      IIF 47
  • Mr Jaspal Singh Arora
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit K Vicarage Field, Ripple Road, Essex, IG11 8DQ, United Kingdom

      IIF 48
    • icon of address Studio 8, Hayes Business Studios, Hayes, UB3 3BB, United Kingdom

      IIF 49
  • Satpal Singh Arora
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 7 Wimborne Avenue, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,877 GBP2024-10-31
    Officer
    icon of calendar 2011-10-11 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Studio 8 Hayes Business Studios, Damson Drive, Hayes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,710 GBP2019-01-31
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Studio 8 Hayes Business Studios, Damson Drive, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 21 Langley Road, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,452 GBP2024-02-29
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Js Gulati & Co. 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address Jaswal & Co Accountants, 50 Salisbury Road, Hounslow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -59,206 GBP2017-06-30
    Officer
    icon of calendar 2015-08-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 23 Great South West Road, Hounslow, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 23 Great South West Road, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Studio 8 Hayes Business Studios, Damson Drive, Hayes, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 1 Wood Stock Villas, Frimley Road, Aldershot, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 23 - Director → ME
  • 11
    icon of address 196 High Street, Hounslow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-02 ~ dissolved
    IIF 16 - Director → ME
  • 12
    icon of address Studio 8 Hayes Business Studios, Damson Drive, Hayes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 4 Parklands Parade, Bath Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,019 GBP2024-10-31
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 3 - Director → ME
  • 14
    icon of address 121 Beavers Lane, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,458 GBP2018-03-31
    Officer
    icon of calendar 2015-03-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 23 Great South West Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,947 GBP2024-09-30
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 16
    icon of address 177 Lampton Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,143 GBP2018-01-31
    Officer
    icon of calendar 2019-03-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Jaswal And Co Accountants, Vista, 50 Salisbury Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 17 - Director → ME
  • 18
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 5 The Freehold Industrial Centre, Amberley Way, Hounslow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 444 Uxbridge Road, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,435 GBP2024-01-31
    Officer
    icon of calendar 2012-01-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    icon of address Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-23 ~ 2014-08-26
    IIF 6 - Director → ME
  • 2
    icon of address Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-14 ~ 2024-10-16
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ 2024-10-16
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 1-3 Redmead Road, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,576 GBP2024-08-31
    Officer
    icon of calendar 2016-08-27 ~ 2019-06-20
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ 2019-06-20
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Jaswal & Co Accountants, 50 Salisbury Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-16 ~ 2015-01-31
    IIF 22 - Director → ME
  • 5
    icon of address 3 Market Place, Lambourn, Hungerford, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,170 GBP2018-09-30
    Officer
    icon of calendar 2019-02-05 ~ 2019-04-15
    IIF 15 - Director → ME
  • 6
    icon of address 4 Parklands Parade, Bath Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,019 GBP2024-10-31
    Officer
    icon of calendar 2014-05-16 ~ 2019-11-15
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-15
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address D104 Luna St. Albans Road West, Hatfield
    Liquidation Corporate (1 parent)
    Equity (Company account)
    49,511 GBP2021-07-31
    Officer
    icon of calendar 2022-06-24 ~ 2023-10-08
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ 2023-10-08
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 177 Lampton Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,143 GBP2018-01-31
    Officer
    icon of calendar 2015-01-30 ~ 2016-06-01
    IIF 25 - Director → ME
    icon of calendar 2016-09-01 ~ 2018-12-21
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2018-11-21
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Unit K Vicarage Field, Ripple Road, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-06-04 ~ 2021-09-15
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ 2021-09-15
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.