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

Mr Jasbir Singh Kapoor

    Related profiles found in government register
  • Mr Jasbir Singh Kapoor
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 38-40, Kennington Road, London, SE1 7BL, England

      IIF 1
    • Greycoat Express. Unit 4, 15 Greycoat Place, London, SW1P 1SB, England

      IIF 2
    • 102, Manor Grove, Richmond, TW9 4QE, England

      IIF 3
  • Mr Jasbir Singh Kapoor
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Viveash Close, Squirrels Trading Estate, Hayes, UB3 4RZ, United Kingdom

      IIF 4
    • 1, Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX

      IIF 5
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 6
    • 156a, High Street, Cranford, Hounslow, TW5 9WB, England

      IIF 7
    • 29, West Hatch Manor, Ruislip, HA4 8QU, England

      IIF 8 IIF 9 IIF 10
    • 1 Agincourt Villas, Uxbridge Road, Uxbridge, Middlesex, UB10 0NX, England

      IIF 11
    • 499, High Road, Wembley, HA0 2DH, England

      IIF 12
  • Mr Gulbir Singh Kapoor
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 60, Marvell Avenue, Hayes, UB4 0QS, England

      IIF 13
    • 31, Braemar Close, Leicester, LE4 7PL, England

      IIF 14
  • Mr Pal Singh Kapoor
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 38-40, Kennington Road, London, SE1 7BL, England

      IIF 15
  • Mr Pal Singh Kapoor
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 38-40, Kennington Road, London, SE1 7BL, England

      IIF 16
  • Mr Jasbir Singh Kapoor
    Afghan born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 30 Spooner House, 15 Ferraro Close, Hounslow, TW5 0UJ, England

      IIF 17
    • 29, West Hatch Manor, Ruislip, Middlesex, HA4 8QU, United Kingdom

      IIF 18 IIF 19
  • Mr Jasbir Singh Kapoor
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Manor Grove, Richmond, Surrey, TW9 4QF, United Kingdom

      IIF 20
  • Mr Jasbir Singh Kapoor
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, UB10 0NX, England

      IIF 21
  • Mr Jasbir Singh Kapoor
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Lansbury Drive, Hayes, UB4 8RN, England

      IIF 22
    • 51, Lansbury Drive, Hayes, UB4 8RN, United Kingdom

      IIF 23
  • Kapoor, Jasbir Singh
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 38-40, Kennington Road, London, SE1 7BL, England

      IIF 24
    • Greycoat Express. Unit 4, 15 Greycoat Place, London, SW1P 1SB, England

      IIF 25
  • Kapoor, Jasbir Singh
    British none born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 Abinger House, Kingsnympton Park, Kingston Upon Thames, Surrey, KT2 7RW

      IIF 26
  • Mr Gulbir Singh Kapoor
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX

      IIF 27
  • Kapoor, Jasbir Singh
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 28 IIF 29
    • 29, West Hatch Manor, Ruislip, HA4 8QU, England

      IIF 30
    • 1 Agincourt Villas, Uxbridge Road, Uxbridge, Middlesex, UB10 0NX, England

      IIF 31
  • Kapoor, Jasbir Singh
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Viveash Close, Squirrels Trading Estate, Hayes, Middlesex, UB3 4RZ, United Kingdom

      IIF 32
    • 156a, High Street, Cranford, Hounslow, TW5 9WB, England

      IIF 33
    • 29, West Hatch Manor, Ruislip, HA4 8QU, England

      IIF 34
  • Kapoor, Jasbir Singh
    British self employed born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 156a, High Street, Cranford, Hounslow, TW5 9WB, England

      IIF 35
  • Kapoor, Gulbir Singh
    British company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 60, Marvell Avenue, Hayes, UB4 0QS, England

      IIF 36
  • Kapoor, Gulbir Singh
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 39, Lilestone Street, London, NW8 8SS, England

      IIF 37
  • Kapoor, Gulbir Singh
    British sales director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 31, Braemar Close, Leicester, LE4 7PL, England

      IIF 38
  • Kapoor, Pal Singh
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 762, Uxbridge Road, Hayes, Middlesex, UB4 0RU, England

      IIF 39
    • 762, Uxbridge Road, Hayes, Middlesex, UB4 0RU, United Kingdom

      IIF 40
    • 38-40, Kennington Road, London, SE1 7BL, England

      IIF 41
  • Kapoor, Jasbir Singh
    Afghan company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 29, West Hatch Manor, Ruislip, Middlesex, HA4 8QU, United Kingdom

      IIF 42
  • Kapoor, Jasbir Singh
    Afghan director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 29, West Hatch Manor, Ruislip, Middlesex, HA4 8QU, United Kingdom

      IIF 43
  • Kapoor, Jasbir Singh
    Afghan manager born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 30 Spooner House, 15 Ferraro Close, Hounslow, TW5 0UJ, England

      IIF 44
  • Kapoor, Jasbir Singh
    born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Manor Grove, Richmond, Surrey, TW9 4QF, United Kingdom

      IIF 45
  • Kapoor, Jasbir Singh
    British business consultant

    Registered addresses and corresponding companies
    • 102 Manor Grove, Richmond, Midx, TW9 4QF

      IIF 46
  • Kapoor, Jasbir Singh
    British company director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 47
  • Kapoor, Jasbir Singh
    British pcv driver born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Hadley Gardens, Southall, Middlesex, UB2 5SQ, United Kingdom

      IIF 48
  • Kapoor, Jasbir Singh
    British employed born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Lansbury Drive, Hayes, UB4 8RN, England

      IIF 49
  • Kapoor, Jasbir Singh
    British co director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, United Kingdom

      IIF 50
    • 29, West Hatch Manor, Ruislip, HA4 8QU, England

      IIF 51
  • Kapoor, Jasbir Singh
    British trading born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 52
  • Kapoor, Gulbir Singh
    British company director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 53
  • Kapoor, Pal Singh
    British business consultant born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, Abinger House, Kingsnympton Park, Kingston Upon Thames, KT2 7RW, United Kingdom

      IIF 54
    • Flat 4 Abinger House, Kingsnympton Park, Kingston Upon Thames, Surrey, KT2 7RW

      IIF 55
child relation
Offspring entities and appointments
Active 22
  • 1
    39 Lilestone Street, London, England
    Corporate (3 parents)
    Officer
    2023-07-08 ~ now
    IIF 37 - director → ME
  • 2
    102 Manor Grove, Richmond, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -66,030 GBP2018-10-31
    Officer
    2009-11-01 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2016-12-14 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-12-14 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    60 Marvell Avenue, Hayes, England
    Corporate (3 parents)
    Equity (Company account)
    928 GBP2023-11-30
    Officer
    2022-11-07 ~ now
    IIF 36 - director → ME
    Person with significant control
    2022-11-07 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 5
    29 West Hatch Manor, Ruislip, England
    Corporate (2 parents)
    Equity (Company account)
    1,997 GBP2020-10-31
    Officer
    2014-07-07 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Has significant influence or controlOE
  • 6
    GGS MOBILES LTD - 2014-10-16
    1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2014-04-22 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    Vista Centre 50 Salisbury Road, Hounslow, London, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    8 The Crescent, New Malden, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-25 ~ dissolved
    IIF 54 - director → ME
  • 9
    29 West Hatch Manor, Ruislip, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    12,715 GBP2022-06-30
    Officer
    2020-06-01 ~ now
    IIF 43 - director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 10
    29 West Hatch Manor, Ruislip, England
    Corporate (2 parents)
    Officer
    2023-07-10 ~ now
    IIF 34 - director → ME
    Person with significant control
    2023-07-10 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 11
    Greycoat Express. Unit 4, 15 Greycoat Place, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    54,674 GBP2023-04-30
    Officer
    2019-04-09 ~ now
    IIF 25 - director → ME
    Person with significant control
    2019-04-09 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 12
    KAPOOR BROTHER LTD - 2024-01-25
    KAPOOR CONVIENT STORE LTD - 2023-12-15
    38-40 Kennington Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    121,353 GBP2023-09-30
    Officer
    2017-09-25 ~ now
    IIF 24 - director → ME
    2018-01-01 ~ now
    IIF 41 - director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 13
    North End Supermarket, 134-136, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-09-15 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 14
    Company Made Simple, 20-22 Wenlock Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -29,963 GBP2020-12-31
    Person with significant control
    2020-01-10 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Heasleigh House, 79a South Road, Southall, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2007-06-04 ~ dissolved
    IIF 48 - director → ME
  • 16
    51 Lansbury Drive, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-30 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 17
    762 Uxbridge Road, Hayes, Middlesex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    26,498 GBP2015-09-30
    Officer
    2015-03-10 ~ dissolved
    IIF 39 - director → ME
  • 18
    Unit 6 Viveash Close, Squirrels Trading Estate, Hayes, Middlesex, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2021-05-24 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 19
    31 Braemar Close, Leicester, England
    Dissolved corporate (2 parents)
    Officer
    2022-06-06 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    156a High Street, Cranford, Hounslow, England
    Corporate (2 parents)
    Officer
    2024-07-29 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 21
    1 Agincourt Villas, Uxbridge Road, Hillingdon, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    7,824 GBP2024-06-30
    Officer
    2020-09-22 ~ now
    IIF 47 - director → ME
    Person with significant control
    2020-09-22 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 22
    29 West Hatch Manor, Ruislip, England
    Corporate (1 parent)
    Equity (Company account)
    2,858 GBP2022-06-30
    Officer
    2010-06-28 ~ now
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Has significant influence or controlOE
Ceased 10
  • 1
    102 Manor Grove, Richmond, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -66,030 GBP2018-10-31
    Officer
    2004-10-01 ~ 2009-11-06
    IIF 55 - director → ME
    2005-11-30 ~ 2011-08-31
    IIF 46 - secretary → ME
  • 2
    1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    2,573 GBP2023-07-31
    Officer
    2008-05-09 ~ 2013-06-09
    IIF 50 - director → ME
  • 3
    5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Corporate (2 parents)
    Officer
    2018-01-01 ~ 2018-02-08
    IIF 45 - llp-designated-member → ME
    Person with significant control
    2018-01-01 ~ 2018-02-08
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to surplus assets - More than 25% but not more than 50% OE
  • 4
    GDM FASHIONS (UK) LIMITED - 2015-04-15
    71 Carnarvon Road, Reading, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -4,267 GBP2023-12-31
    Officer
    2014-12-16 ~ 2022-07-01
    IIF 53 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-07-01
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 5
    Vandys Accounting Ltd, H9 Bridge Road, Southall, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2015-02-23 ~ 2015-08-14
    IIF 35 - director → ME
  • 6
    1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    1,235,625 GBP2023-09-30
    Officer
    2016-05-11 ~ 2016-09-07
    IIF 29 - director → ME
  • 7
    29 West Hatch Manor, Ruislip, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -15,129 GBP2023-05-31
    Officer
    2017-05-09 ~ 2024-11-01
    IIF 42 - director → ME
    Person with significant control
    2017-05-09 ~ 2024-11-01
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 8
    KAPOOR BROTHER LTD - 2024-01-25
    KAPOOR CONVIENT STORE LTD - 2023-12-15
    38-40 Kennington Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    121,353 GBP2023-09-30
    Person with significant control
    2017-09-25 ~ 2024-07-29
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 9
    762 Uxbridge Road, Hayes, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -33,974 GBP2023-08-31
    Officer
    2015-08-24 ~ 2017-04-01
    IIF 40 - director → ME
  • 10
    1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    3,075 GBP2022-02-28
    Officer
    2018-02-08 ~ 2019-08-14
    IIF 31 - director → ME
    Person with significant control
    2018-02-08 ~ 2019-08-14
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.