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, Jaswinder

    Related profiles found in government register
  • Singh, Jaswinder
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Mann Island, Co Walmoor, Liverpool, L3 1BP, United Kingdom

      IIF 1
  • Singh, Jaswinder
    British company director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Citygate, Roscoe Street, Liverpool, L1 2SX, England

      IIF 2
    • icon of address 64, Nile Street, London, N1 7SR, United Kingdom

      IIF 3
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 4
  • Singh, Jaswinder
    Indian business person born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Inglenook Drive, Birmingham, B20 2EH, England

      IIF 5
  • Singh, Jaswinder
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Coldbath Square, London, EC1R 5HL, England

      IIF 6
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 7
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 8
    • icon of address F3, F3 Gateway House, Old Hall Road, Wirral, CH62 3NX, England

      IIF 9
    • icon of address F3, Gateway House, Old Hall Road, Bromborough, Wirral, CH62 3NX, England

      IIF 10 IIF 11
    • icon of address F3, Gateway House, Wirral, CH62 3NX, England

      IIF 12
  • Singh, Jaswinder
    British company director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Martins Lane, Wallasey, CH44 1BA, United Kingdom

      IIF 13
  • Singh, Jaswinder
    British consultant born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Citygate, Roscoe Street, Liverpool, L1 2SX, England

      IIF 14
  • Singh, Jaswinder
    British director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Roscoe Street, Liverpool, L1 2SU, England

      IIF 15
  • Mr Jaswinder Singh
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Citygate, Roscoe Street, Liverpool, L1 2SX, England

      IIF 16
    • icon of address 64, Nile Street, London, N1 7SR, United Kingdom

      IIF 17
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 18
  • Jaswinder Singh
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Mann Island, Co Walmoor, Liverpool, L3 1BP, United Kingdom

      IIF 19
  • Singh, Jaswinder
    Indian born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 20
  • Mr Jaswinder Singh
    Indian born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Inglenook Drive, Birmingham, B20 2EH, England

      IIF 21
  • Singh, Jaswinder

    Registered addresses and corresponding companies
    • icon of address 17 Mann Island, Co Walmoor, Liverpool, L3 1BP, United Kingdom

      IIF 22
  • Mr Jaswinder Singh
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Roscoe Street, Liverpool, L1 2SU, England

      IIF 23
    • icon of address Unit 6, Citygate, Roscoe Street, Liverpool, L1 2SX, England

      IIF 24
    • icon of address 1, Coldbath Square, London, EC1R 5HL, England

      IIF 25
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 26
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 27
    • icon of address 5, Martins Lane, Wallasey, CH44 1BA, United Kingdom

      IIF 28
    • icon of address F3, Gateway House, Old Hall Road, Bromborough, Wirral, CH62 3NX, England

      IIF 29
    • icon of address F3, Gateway House, Wirral, CH62 3NX, England

      IIF 30
  • Mr Jaswinder Singh
    Indian born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    SOFTWARE GIANTS LTD - 2019-11-26
    ALDFORDS LIMITED - 2021-10-13
    icon of address 4th Floor Fitzroy Street London 4th Floor Fitzroy Street, Fitzroy Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,043 GBP2021-08-31
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 1 - Director → ME
    icon of calendar 2019-09-26 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 2
    BENCHSMART LIMITED - 2024-01-10
    TRADEBLOCK ENTERPRISES LIMITED - 2022-04-13
    icon of address 1 Coldbath Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,422 GBP2022-09-30
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 3
    INTL ADVISORY LEGAL LIMITED - 2021-03-10
    WALMOOR LIMITED - 2025-07-09
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,360 GBP2023-05-31
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 26 - Has significant influence or controlOE
  • 4
    icon of address 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,781 GBP2021-10-31
    Person with significant control
    icon of calendar 2019-10-09 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    COVENT RETAIL STORES LIMITED - 2021-04-01
    icon of address 6 Roscoe Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,913 GBP2021-09-30
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 6
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 64 Nile Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,817 GBP2020-02-28
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ now
    IIF 17 - Has significant influence or controlOE
  • 8
    icon of address 86-90 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -126,733 GBP2023-12-31
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    JHB MAINTENANCE LIMITED - 2022-03-07
    JHB TRADING LTD - 2024-04-05
    icon of address 10 Inglenook Drive, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2022-02-21 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 51-53 Wallasey Road, Wallasey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 11 - Director → ME
  • 11
    JOBS INTERNATIONAL LIMITED - 2024-01-22
    icon of address F3 F3 Gateway House, Old Hall Road, Wirral, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    284,706 GBP2023-12-31
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 9 - Director → ME
  • 12
    TEMPSMART LIMITED - 2023-04-19
    icon of address F3 Gateway House, Wirral, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Unit 6, Citygate, Roscoe Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    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
  • 14
    icon of address Unit 6, Citygate, Roscoe Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 15
    icon of address F3, Gateway House Old Hall Road, Bromborough, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,225 GBP2023-11-30
    Officer
    icon of calendar 2021-11-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    icon of address 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,781 GBP2021-10-31
    Officer
    icon of calendar 2019-10-09 ~ 2025-04-20
    IIF 8 - Director → ME
  • 2
    icon of address 5 Martins Lane, Wallasey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    660 GBP2022-07-31
    Officer
    icon of calendar 2017-03-08 ~ 2017-03-08
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ 2017-03-08
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE

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.