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, Jagjit

    Related profiles found in government register
  • Singh, Jagjit
    Indian born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 149, Spon Lane, West Bromwich, B70 6AS, England

      IIF 1
  • Singh, Jagjit
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Eddy Stone, Kanes Hill, Southampton, SO19 6AH, England

      IIF 2
    • Eddystone, Kanes Hill, Southampton, SO19 6AH, England

      IIF 3
  • Singh, Jagjit
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Eddystone, Kanes Hill, Southampton, Hampshire, SO19 6AH

      IIF 4 IIF 5
  • Singh, Jagjit
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 26, Leigh Road, Eastleigh, Hampshire, SO50 9DT, England

      IIF 6
    • 115, Macnaghten Road, Southampton, SO18 1GG, England

      IIF 7
  • Singh, Jagjit
    Indian born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Jagjit
    Indian director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 348, Portswood Road, Southampton, SO17 3SB, England

      IIF 11
  • Mr Jagjit Singh
    Indian born in May 1972

    Resident in England

    Registered addresses and corresponding companies
  • Bassi, Jagjit Singh
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, High Road, Southampton, SO16 2HZ, England

      IIF 15
  • Singh, Jagjit
    British

    Registered addresses and corresponding companies
    • Eddystone, Kanes Hill, Southampton, Hampshire, SO19 6AH

      IIF 16 IIF 17
  • Singh, Jagjit
    British manager

    Registered addresses and corresponding companies
    • Eddystone, Kanes Hill, Southampton, Hampshire, SO19 6AH

      IIF 18
  • Mr Jagjit Singh
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 348, Portswood Road, Southampton, SO17 3SB, England

      IIF 19
    • Eddy Stone, Kanes Hill, Southampton, SO19 6AH, England

      IIF 20
    • Eddystone, Kanes Hill, Southampton, SO19 6AH, England

      IIF 21
  • Singh, Jagjit

    Registered addresses and corresponding companies
    • 348, Portswood Road, Southampton, SO17 3SB, United Kingdom

      IIF 22
  • Bassi, Jagjit Singh
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Ktv Global, 202, Spon Lane, West Bromwich, B70 6BQ, England

      IIF 23
  • Singh, Jagjit
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bcr House, 3 Bredbury Business Park, Stockport, SK6 2SN, England

      IIF 24 IIF 25
  • Mr Jagjit Singh
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 26, Leigh Road, Eastleigh, Hampshire, SO50 9DT, England

      IIF 26
    • 115, Macnaghten Road, Southampton, SO18 1GG, England

      IIF 27
  • Mr Jagjit Singh
    Indian born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 348, Portswood Road, Southampton, SO17 3SB, England

      IIF 28
  • Mr Jagjit Singh Bassi
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, High Road, Southampton, SO16 2HZ, England

      IIF 29
  • Mr Jagjit Singh Bassi
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Ktv Global, 202, Spon Lane, West Bromwich, B70 6BQ, England

      IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    348 Portswood Road, Southampton, England
    Active Corporate (2 parents)
    Officer
    2024-10-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-10-08 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 2
    348 Portswood Road, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,727 GBP2024-03-31
    Officer
    2022-10-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-10-01 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    PORTSWOOD PROPERTIES LIMITED - 2009-05-06
    348 Portswood Road, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    84,431 GBP2023-11-30
    Officer
    2023-02-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    35 Primrose Road, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    2006-11-21 ~ dissolved
    IIF 16 - Secretary → ME
  • 5
    26 Leigh Road, Eastleigh, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    115 Macnaghten Road, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2021-04-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-04-14 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 7
    348 Portswood Road, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-02-27 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 8
    348 Portswood Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2024-01-17 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    Resolve Partners Limited 22 York Buildings, John Adam Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2008-08-15 ~ dissolved
    IIF 5 - Director → ME
  • 10
    348 Portswood Road, Southampton, England
    Active Corporate (1 parent)
    Officer
    2024-07-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-07-31 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 11
    Bcr House, 3 Bredbury Business Park, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    2010-01-27 ~ dissolved
    IIF 24 - Director → ME
Ceased 7
  • 1
    PORTSWOOD PROPERTIES LIMITED - 2009-05-06
    348 Portswood Road, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    84,431 GBP2023-11-30
    Officer
    2006-11-24 ~ 2010-08-19
    IIF 17 - Secretary → ME
  • 2
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    76,514 GBP2015-05-31
    Officer
    2009-05-05 ~ 2010-08-19
    IIF 4 - Director → ME
  • 3
    35 Primrose Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    2010-03-22 ~ 2011-04-07
    IIF 22 - Secretary → ME
  • 4
    84-86 High Road, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    57,794 GBP2022-08-31
    Officer
    2023-01-01 ~ 2023-02-01
    IIF 15 - Director → ME
    2023-06-01 ~ 2023-06-01
    IIF 23 - Director → ME
    Person with significant control
    2023-06-01 ~ 2023-06-01
    IIF 30 - Has significant influence or control OE
    2023-01-01 ~ 2023-02-01
    IIF 29 - Right to appoint or remove directors OE
  • 5
    DSG ENGINEERING LIMITED - 2016-10-12
    141 Athelstan Road, Southampton, England
    Active Corporate
    Equity (Company account)
    26,684 GBP2021-11-30
    Officer
    2022-09-15 ~ 2023-10-01
    IIF 3 - Director → ME
    Person with significant control
    2022-09-15 ~ 2023-10-01
    IIF 21 - Ownership of shares – 75% or more OE
  • 6
    Resolve Partners Limited 22 York Buildings, John Adam Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2004-09-17 ~ 2008-08-18
    IIF 18 - Secretary → ME
  • 7
    Bcr House, 3 Bredbury Business Park, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    2011-05-14 ~ 2011-05-14
    IIF 25 - 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.