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
    • icon of address Joes Fish & Chip Shop, 120, Warmsworth Road, Doncaster, South Yorkshire, DN4 0RS, United Kingdom

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

      IIF 2
    • icon of address 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
    • icon of address 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
    • icon of address 120, Warmsworth Road, Balby, Doncaster, South Yorkshire, DN4 0RS, United Kingdom

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

      IIF 6
    • icon of address 75, Woodgate, Loughborough, LE11 2TZ, England

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

      IIF 8 IIF 9
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
    • icon of address 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
    • icon of address 33, Park Avenue, Southall, UB1 3AJ, England

      IIF 22
  • Singh, Jaskaran
    British born in October 1996

    Resident in Scotland

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

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

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

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

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

      IIF 30
    • icon of address 75, Woodgate, Loughborough, LE11 2TZ, England

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

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

      IIF 33 IIF 34
    • icon of address 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
    • icon of address 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
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 23, Jackson Drive, Glasgow, G33 6GE, Scotland

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

      IIF 44
  • Singh, Jaskaran

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

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

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

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