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

Mr Jaswinder Singh

    Related profiles found in government register
  • Mr Jaswinder Singh
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 200, Ystrad Road, Pentre, CF41 7PE, United Kingdom

      IIF 1
    • Flat B, 1-2 Church Street, Rhymney, NP22 5HL, United Kingdom

      IIF 2
    • 1-2, Church Street, Rhymney, Tredegar, NP22 5HL, Wales

      IIF 3
  • Mr Jaswinder Singh
    Indian born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 182, Riverford Road, Shawlands, Glasgow, G42 2DE, Scotland

      IIF 4
  • Mr Jaswinder Singh
    Indian born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 182, Riverford Road, Glasgow, G43 2DE, United Kingdom

      IIF 5
  • Mr Jaswinder Singh
    Portuguese born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jaswinder Singh
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 26, Longridge Lane, Southall, Middlesex, UB1 3JH

      IIF 9
    • 26, Longridge Lane, Southall, UB1 3JH, England

      IIF 10
  • Singh, Jaswinder
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 200, Ystrad Road, Pentre, CF41 7PE, United Kingdom

      IIF 11
    • Flat B, 1-2 Church Street, Rhymney, NP22 5HL, United Kingdom

      IIF 12
    • 1-2, Church Street, Rhymney, Tredegar, NP22 5HL, Wales

      IIF 13
  • Mr Jaswinder Singh
    Italian born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 56, Gladstone Street, West Bromwich, B71 1EN, United Kingdom

      IIF 14
    • 56, Gladstone Street, West Bromwich, West Midlands, B71 1EN, England

      IIF 15
  • Mr Jaswinder Singh
    Indian born in May 1976

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Jaswinder
    Indian born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 182, Riverford Road, Shawlands, Glasgow, G42 2DE, Scotland

      IIF 18
  • Mr Jaswinder Singh
    Portuguese born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 24, Finney Well Close, Bilston, WV14 9XN, England

      IIF 19
    • 2, Cheshire Road, Smethwick, B67 6DJ, England

      IIF 20 IIF 21
    • 67, Parkhill Road, Smethwick, B67 6AU, United Kingdom

      IIF 22
  • Singh, Jaswinder
    Indian born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 182, Riverford Road, Glasgow, G43 2DE, United Kingdom

      IIF 23
  • Singh, Jaswinder
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 26, Longridge Lane, Southall, UB1 3JH, England

      IIF 24
    • 26, Longridge Lane, Southall, UB1 3JH, United Kingdom

      IIF 25
  • Singh, Jaswinder
    British chef born in January 1976

    Registered addresses and corresponding companies
    • 45 Cedar Street, Glasgow, Lanarkshire, G20 7NX

      IIF 26
  • Singh, Jaswinder
    Indian chef born in January 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1a, Belmont Road, Ayr, Ayrshire, KA7 2PH, Scotland

      IIF 27
  • Singh, Jaswinder
    Italian born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 56, Gladstone Street, West Bromwich, West Midlands, B71 1EN, England

      IIF 28
  • Singh, Jaswinder
    Italian director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 56, Gladstone Street, West Bromwich, West Midlands, B71 1EN, United Kingdom

      IIF 29
  • Singh, Jaswinder
    Indian born in May 1976

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Jaswinder
    Portuguese businessman born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 24, Finney Well Close, Bilston, WV14 9XN, England

      IIF 32 IIF 33
  • Singh, Jaswinder
    Portuguese director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 24, Finney Well Close, Bilston, WV14 9XN, England

      IIF 34 IIF 35
    • 2, Cheshire Road, Smethwick, B67 6DJ, England

      IIF 36 IIF 37
  • Singh, Jaswinder
    Portuguese driver born in May 1976

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 17
  • 1
    C\o Mbm Accountancy, 211b Main Street, Bellshill, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-04-24 ~ dissolved
    IIF 27 - Director → ME
  • 2
    24 Finney Well Close, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-10 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2019-04-10 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    18-20 Hengoed Crescent, Cefn Hengoed, Hengoed, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    101,186 GBP2024-08-31
    Officer
    2020-08-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-08-25 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    3 Goodman Park, Slough, England
    Active Corporate (1 parent)
    Officer
    2024-03-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-03-25 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    3 Goodman Park, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,678 GBP2024-02-29
    Officer
    2022-02-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2022-02-23 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    24 Finney Well Close, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-19 ~ dissolved
    IIF 32 - Director → ME
  • 7
    24 Finney Well Close, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-19 ~ dissolved
    IIF 33 - Director → ME
  • 8
    24 Finney Well Close, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-10 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2019-04-10 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    56 Gladstone Street, West Bromwich, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2025-02-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 10
    56 Gladstone Street, West Bromwich, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,246 GBP2021-05-31
    Officer
    2020-05-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 11
    Flat B, 1-2 Church Street, Rhymney, Wales
    Active Corporate (2 parents)
    Officer
    2024-11-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    182 Riverford Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    133 GBP2024-01-31
    Officer
    2020-06-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-06-24 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    24 Finney Well Close, Bilston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    416,867 GBP2018-08-31
    Officer
    2017-10-23 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-11-20 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 14
    CHOBA & COMPANY LTD - 2022-07-25
    26 Longridge Lane, Southall, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -319 GBP2024-10-31
    Officer
    2011-10-31 ~ now
    IIF 25 - 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
  • 15
    1-2 Church Street, Rhymney, Tredegar, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    33,406 GBP2024-02-29
    Officer
    2016-02-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    26 Longridge Lane, Southall, England
    Active Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 17
    182 Riverford Road, Shawlands, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2020-01-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-01-20 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    33 Springfield Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-02 ~ 2017-06-30
    IIF 37 - Director → ME
    Person with significant control
    2017-03-01 ~ 2017-06-30
    IIF 21 - Ownership of shares – 75% or more OE
  • 2
    21-27 Milk Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2017-04-12 ~ 2018-09-01
    IIF 36 - Director → ME
    Person with significant control
    2017-04-12 ~ 2018-09-01
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 3
    ENGINE CENTER UK LTD - 2018-02-28
    PUREWAL LOGISTICS LTD - 2017-10-12 12595455
    21-27 Milk Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    38,812 GBP2017-08-31
    Officer
    2017-10-11 ~ 2019-04-02
    IIF 34 - Director → ME
    2019-04-11 ~ 2020-10-16
    IIF 39 - Director → ME
    Person with significant control
    2018-02-27 ~ 2019-04-02
    IIF 19 - Ownership of shares – 75% or more OE
    2019-04-11 ~ 2020-10-16
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    36 Nithsdale Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2006-02-21 ~ 2011-02-21
    IIF 26 - 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.