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

Cheema, Jaswinder

    Related profiles found in government register
  • Cheema, Jaswinder
    British construction worker born in August 1978

    Registered addresses and corresponding companies
  • Cheema, Jaswinder
    British contracts manager born in August 1978

    Registered addresses and corresponding companies
    • icon of address 22 London Road, Northfleet, Kent, DA11 9JH

      IIF 5
  • Cheema, Jaswinder
    British labour contracting born in August 1978

    Registered addresses and corresponding companies
    • icon of address 22 London Road, Northfleet, Kent, DA11 9JH

      IIF 6
  • Cheema, Jaswinder
    British construction worker

    Registered addresses and corresponding companies
    • icon of address 22 London Road, Northfleet, Kent, DA11 9JH

      IIF 7
  • Cheema, Jaswinder
    British contracts manager

    Registered addresses and corresponding companies
    • icon of address 22 London Road, Northfleet, Kent, DA11 9JH

      IIF 8
  • Cheema, Jaswinder
    British commercial director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Neptune Close, Medway City Estate, Rochester, ME2 4LT, United Kingdom

      IIF 9
  • Cheema, Jaswinder
    British company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Lakeside Business Park, Neptune Close Medway City Estate, Rochester, Kent, ME2 4LT

      IIF 10
    • icon of address Unit 6, Neptune Close, Medway City Estate, Rochester, Kent, ME2 4LT

      IIF 11 IIF 12
  • Cheema, Jaswinder
    British construction manager born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Neptune Close, Medway City Estate, Rochester, Kent, ME2 4LT, United Kingdom

      IIF 13
    • icon of address Unit A6, Lakeside Business Park, Rochester, Kent, ME2 4LT, England

      IIF 14
  • Cheema, Jaswinder
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Kirker & Co Centre 645, 2 Old Brompton Road, South Kensington, London, SW7 3DQ

      IIF 15
    • icon of address Unit 6, Lakeside Business Park, Neptune Close Medway City Estate, Rochester, Kent, ME2 4LT, England

      IIF 16 IIF 17
    • icon of address Unit 6, Neptune Close, Medway City Estate, Rochester, Kent, ME2 4LT

      IIF 18 IIF 19
    • icon of address Unit 6, Neptune Close, Medway City Estate, Rochester, Kent, ME2 4LT, United Kingdom

      IIF 20 IIF 21
    • icon of address Unit A6, Lakeside Business Park, Rochester, Kent, ME2 4LT

      IIF 22
    • icon of address Unit A6, Neptune Close, Medway City Estate, Rochester, ME2 4LT, England

      IIF 23
  • Cheema, Jaswinder
    British none born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Lakeside Business Park, Medway City Estate, Rochester, Kent, ME2 4LT, United Kingdom England

      IIF 24
  • Cheema, Jaswinder
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Milton Road, Gravesend, Kent, DA12 2PG, United Kingdom

      IIF 25
  • Mr Jaswinder Cheema
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Kirker & Co Centre 645, 2 Old Brompton Road, South Kensington, London, SW7 3DQ

      IIF 26
    • icon of address Office 2, 5 Upper Richmond Road, London, SW15 2RF, England

      IIF 27
    • icon of address Unit 6, Lakeside Business Park, Neptune Close Medway City Estate, Rochester, Kent, ME2 4LT

      IIF 28
    • icon of address Unit 6, Neptune Close, Medway City Estate, Rochester, Kent, ME2 4LT

      IIF 29 IIF 30 IIF 31
    • icon of address Unit A6, Lakeside Business Park, Rochester, Kent, ME2 4LT

      IIF 35
    • icon of address Unit A6, Neptune Close, Medway City Estate, Rochester, ME2 4LT, England

      IIF 36 IIF 37
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Unit 6 Lakeside Business Park, Medway City Estate, Rochester, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-13 ~ dissolved
    IIF 24 - Director → ME
  • 2
    NEWCASTLE REPAIRS LIMITED - 2006-04-27
    icon of address Unit 6 Neptune Close, Medway City Estate, Rochester, Kent
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,512 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit A6, Lakeside Business Park, Rochester, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2009-11-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Has significant influence or controlOE
  • 4
    icon of address C/o Kirker & Co Centre 645 2 Old Brompton Road, South Kensington, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 6 Neptune Close, Medway City Estate, Rochester, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    774,173 GBP2024-05-31
    Officer
    icon of calendar 2022-04-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-04-30 ~ now
    IIF 34 - Has significant influence or controlOE
  • 6
    icon of address Unit 6 Neptune Close, Medway City Estate, Rochester, Kent
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-07-01 ~ now
    IIF 29 - Has significant influence or controlOE
  • 7
    icon of address Unit A6, Lakeside Business Park, Rochester, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    90,301 GBP2024-05-31
    Officer
    icon of calendar 2019-12-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ now
    IIF 37 - Has significant influence or controlOE
  • 8
    icon of address 22 London Road, Northfleet, Gravesend, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-14 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address Unit 6 Neptune Close, Medway City Estate, Rochester, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    956,640 GBP2024-05-31
    Officer
    icon of calendar 2018-04-02 ~ now
    IIF 19 - Director → ME
  • 10
    EUROSIDE TRADING LIMITED - 2011-08-17
    EAGLE TRADING LIMITED - 2013-10-24
    icon of address Unit 6 Lakeside Business Park, Neptune Close Medway City Estate, Rochester, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    239,693 GBP2024-12-31
    Officer
    icon of calendar 2017-11-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 6 Neptune Close, Medway City Estate, Rochester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-08-21 ~ dissolved
    IIF 9 - Director → ME
Ceased 8
  • 1
    COLORADO DRILLING LIMITED - 2017-03-20
    EASTLIGHT DRILLING LTD - 2017-01-12
    EUROSIDE FIRE & DRILLING LIMITED - 2016-11-01
    EUROSIDE CONCRETE LIMITED - 2009-01-23
    icon of address Office 2 5 Upper Richmond Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -191,592 GBP2016-05-31
    Officer
    icon of calendar 2006-09-05 ~ 2007-01-08
    IIF 2 - Director → ME
    icon of calendar 2012-03-01 ~ 2016-10-31
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-31
    IIF 27 - Has significant influence or control OE
  • 2
    NEWCASTLE REPAIRS LIMITED - 2006-04-27
    icon of address Unit 6 Neptune Close, Medway City Estate, Rochester, Kent
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,512 GBP2024-05-31
    Officer
    icon of calendar 2006-04-13 ~ 2021-05-30
    IIF 13 - Director → ME
  • 3
    EUROSIDE SERVICES LIMITED - 2020-06-03
    WD20 LTD - 2020-06-20
    DWS20 LTD - 2020-06-09
    icon of address 61 Shaftesbury Avenue, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -115,496 GBP2020-05-31
    Officer
    icon of calendar 2012-03-01 ~ 2020-05-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-01
    IIF 32 - Has significant influence or control OE
  • 4
    icon of address Unit 6 Neptune Close, Medway City Estate, Rochester, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    774,173 GBP2024-05-31
    Officer
    icon of calendar 2019-12-01 ~ 2021-02-01
    IIF 23 - Director → ME
    icon of calendar 2021-05-30 ~ 2021-06-30
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ 2021-02-01
    IIF 36 - Has significant influence or control OE
    icon of calendar 2021-05-30 ~ 2021-06-30
    IIF 30 - Has significant influence or control OE
  • 5
    icon of address Unit 6 Neptune Close, Medway City Estate, Rochester, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    956,640 GBP2024-05-31
    Officer
    icon of calendar 2009-10-01 ~ 2012-03-01
    IIF 25 - Director → ME
    icon of calendar 2005-05-17 ~ 2006-12-18
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-04-02 ~ 2020-10-01
    IIF 31 - Has significant influence or control OE
  • 6
    EUROSIDE PLANT LIMITED - 2005-05-19
    icon of address 24 Conduit Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-20 ~ 2006-10-31
    IIF 7 - Secretary → ME
  • 7
    EUROSIDE DRILLING LIMITED - 2009-04-30
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2006-12-18
    IIF 5 - Director → ME
    icon of calendar 2005-09-20 ~ 2005-12-07
    IIF 1 - Director → ME
    icon of calendar 2006-11-01 ~ 2006-11-01
    IIF 8 - Secretary → ME
  • 8
    EUROSIDE TRADING LIMITED - 2011-08-17
    EAGLE TRADING LIMITED - 2013-10-24
    icon of address Unit 6 Lakeside Business Park, Neptune Close Medway City Estate, Rochester, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    239,693 GBP2024-12-31
    Officer
    icon of calendar 2010-09-01 ~ 2012-01-31
    IIF 16 - Director → ME
    icon of calendar 2012-10-15 ~ 2015-12-31
    IIF 17 - Director → ME
    icon of calendar 2005-10-05 ~ 2006-12-18
    IIF 4 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.