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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Singh, Jaswinder

    Related profiles found in government register
  • Singh, Jaswinder
    Indian born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Bedfont Lane, Feltham, Middlesex, TW14 9BP, United Kingdom

      IIF 1
    • Alpha House, 296 Kenton Road, Harrow, HA3 8DD, England

      IIF 2
    • 77a, Laburnum Road, Hayes, Middlesex, UB3 4JZ, England

      IIF 3
    • 77a, Laburnum Road, Hayes, Middlesex, UB3 4JZ, United Kingdom

      IIF 4
    • 57, Lawn Close, Datchet, Slough, SL3 9LA, England

      IIF 5
    • 6-7, Ellerton Walk, Wolverhampton, WV10 0UG, England

      IIF 6
  • Singh, Jaswinder
    Indian business born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77a, Laburnum Road, Hayes, Middlesex, UB3 4JZ, United Kingdom

      IIF 7
    • 77a, Laburnum Road, Hayes, UB3 4JZ, United Kingdom

      IIF 8
  • Singh, Jaswinder
    Indian businessman born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77a, Laburnum Road, Hayes, UB3 4JZ, England

      IIF 9
  • Singh, Jaswinder
    Indian director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 139, North Hyde Road, Hayes, UB3 4NR, England

      IIF 10
    • 77a, Laburnum Road, Hayes, UB3 4JZ, England

      IIF 11
    • 77a, Laburnum Road, Hayes, UB3 4JZ, United Kingdom

      IIF 12
    • Alpha House, 646c Kingsbury Road, London, NW9 9HN, United Kingdom

      IIF 13
    • 37, Bloomfield Road, Tipton, West Midlands, DY4 9BS, United Kingdom

      IIF 14
  • Singh, Jaswinder
    Indian joint managing director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 177, Kingsley Road, Hounslow, TW3 4AS, United Kingdom

      IIF 15
  • Singh, Jaswinder
    Italian director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Bloomfield Road, Tipton, DY4 9BS, England

      IIF 16
  • Singh, Baljinder
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 690 Great West Road, Osterley Village, Isleworth, TW7 4PU

      IIF 17
  • Singh, Jaswinder
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Wheaton Vale, Birmingham, B20 1AH, United Kingdom

      IIF 18
  • Singh, Jaswinder
    Indian born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 114-118, The Green, Southall, UB2 4BQ, England

      IIF 19
  • Singh, Jaswinder
    Indian business born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 58, Wood End Green Road, Hayes, UB3 2SL, United Kingdom

      IIF 20
  • Singh, Jaswinder
    Indian business executive born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 The Bridge Business Centre, Bridge Road, Southall, UB2 4AY, United Kingdom

      IIF 21
  • Singh, Jaswinder
    Indian company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Alpha House 646c, Kingsbury Road, Kingsbury, London, NW9 9HN, United Kingdom

      IIF 22
  • Mr Jaswinder Singh
    Indian born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77a, Laburnum Road, Hayes, UB3 4JZ, United Kingdom

      IIF 23 IIF 24 IIF 25
    • Unit 4, The Bridge Business Centre, Southall, Middlesex, UB2 4AY

      IIF 26
  • Jaswinder Singh
    Indian born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Bedfont Lane, Feltham, TW14 9BP, United Kingdom

      IIF 27
    • 77a, Laburnum Road, Hayes, UB3 4JZ, United Kingdom

      IIF 28
  • Mr Jaswinder Singh
    Italian born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Bloomfield Road, Tipton, DY4 9BS, England

      IIF 29
  • Sing, Jaswinder
    Indian company director born in May 1968

    Registered addresses and corresponding companies
    • 54 Whateley Road, Handsworth, Birmingham, B21 9JD

      IIF 30
  • Singh, Jaswinder
    Portuguese born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 219, Newbury Lane, Oldbury, B69 1JQ, England

      IIF 31
  • Singh, Jaswinder
    Portuguese director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Baljinder Singh
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Station Masters' House, 168, Thornbury Road, Osterley Village, Isleworth, Middlesex, TW7 4QE, United Kingdom

      IIF 34
  • Singh, Baljinder
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 690 Great West Road, Osterley Village, Isleworth, TW7 4PU, England

      IIF 35
  • Singh, Jaswinder
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3, Pembroke Way, Hayes, UB3 1PZ, England

      IIF 36
    • 3, Pembroke Way, Hayes, Middlesex, UB3 1PZ, United Kingdom

      IIF 37
  • Singh, Jaswinder
    British builder born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 158, North Hyde Road, Hayes, Middx, UB3 4NH, Uk

      IIF 38
  • Singh, Jaswinder
    British businessman born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 5, Pembroke Way, Hayes, Middlesex, UB3 1PZ, England

      IIF 39
  • Singh, Jaswinder
    British consultant born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3, Pembroke Way, Hayes, UB3 1PZ, England

      IIF 40
    • Viglen House, 368 Alperton Lane, Wembley, Middlesex, HA0 1HD

      IIF 41
  • Singh, Jaswinder
    British transportation born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 5, Pembroke Way, Hayes, Middlesex, UB3 1PZ, United Kingdom

      IIF 42
  • Mr Jaswinder Singh
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Wheaton Vale, Birmingham, B20 1AH, United Kingdom

      IIF 43
  • Mr Jaswinder Singh
    Indian born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Alpha House, 296 Kenton Road, Harrow, HA3 8DD, England

      IIF 44
    • 58, Wood End Green Road, Hayes, UB3 2SL, United Kingdom

      IIF 45
    • Alpha House 646c, Kingsbury Road, London, NW9 9HN, United Kingdom

      IIF 46
    • 50, Flash Road, Oldbury, B69 4AE, England

      IIF 47
    • 114-118, The Green, Southall, UB2 4BQ, England

      IIF 48
  • Mr Jaswinder Singh
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3, Pembroke Way, Hayes, UB3 1PZ, England

      IIF 49
    • 3, Pembroke Way, Hayes, Middlesex, UB3 1PZ, United Kingdom

      IIF 50
  • Mr Jaswinder Singh
    Portuguese born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Baljinder Singh
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 690 Great West Road, Osterley Village, Isleworth, TW7 4PU, England

      IIF 54
child relation
Offspring entities and appointments 29
  • 1
    ABHI SUPERSTORES LTD
    10328258
    6-7 Ellerton Walk, Wolverhampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -83,352 GBP2024-08-31
    Officer
    2016-08-12 ~ 2018-05-26
    IIF 22 - Director → ME
    2022-06-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-08-12 ~ 2020-01-17
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Has significant influence or control OE
  • 2
    ADVANCE GLAZING LTD
    07826840 06386241
    Unit 4 The Bridge Business Centre, Southall, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    -18,116 GBP2024-10-31
    Officer
    2011-10-28 ~ 2018-05-16
    IIF 3 - Director → ME
    Person with significant control
    2016-08-20 ~ 2018-05-16
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    ADVANCE GROUP LONDON LIMITED
    07975939
    Alpha House, 296 Kenton Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,245 GBP2024-03-31
    Officer
    2012-03-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 4
    ADVANCE TRAVEL WORLD LIMITED
    08017816
    37 Bloomfield Road, Tipton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-04-03 ~ dissolved
    IIF 14 - Director → ME
  • 5
    AGL ESTATES LTD
    10734556
    37 Granville Road, Hayes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    580 GBP2019-09-30
    Officer
    2017-04-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-04-21 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    AGL HOMES LTD
    10867872 12681391
    77a Laburnum Road, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-07-17 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 7
    AGL HOMES LTD
    12681391 10867872
    77a Laburnum Road, Hayes, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -107,551 GBP2024-06-30
    Officer
    2020-06-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-06-19 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 8
    BIRMINGHAM HAULAGE LTD
    09539864
    15 Wheaton Vale, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    922 GBP2024-04-30
    Officer
    2015-04-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    BLOOMFIELD CHIPPY & PIZZA LTD
    07765162
    37 Bloomfield Road, Tipton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2011-09-07 ~ dissolved
    IIF 11 - Director → ME
  • 10
    BRITANNIA CAPITAL PROJECTS LTD
    09685402
    Interchange House Howard Way, Newport Pagnell, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,021 GBP2020-07-31
    Officer
    2015-07-14 ~ 2016-08-19
    IIF 15 - Director → ME
  • 11
    ECO PROPERTY DEVELOPMENTS LTD
    12527412
    57 Lawn Close, Datchet, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    55,214 GBP2024-03-31
    Officer
    2022-01-01 ~ now
    IIF 5 - Director → ME
  • 12
    EUROGLOBE VENTURES LTD
    07269895
    Ys Associates Ltd, Viglen House, 368 Alperton Lane, Wembley, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2010-06-16 ~ 2010-06-20
    IIF 41 - Director → ME
  • 13
    FRYDAY CONVENIENCE STORE, CHIPPY & PIZZA LTD
    14603139
    37 Bloomfield Road, Tipton, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-01-19 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    GJ AUTOS LTD
    16324050
    16a Priors Gardens, Ruislip, England
    Active Corporate (3 parents)
    Officer
    2025-03-18 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    GLAMOURUP LTD
    09702856
    Unit 4 The Bridge Business Centre, Bridge Road, Southall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-24 ~ dissolved
    IIF 21 - Director → ME
  • 16
    HAYES GRAB LTD
    13955194
    96 Trident House, 76 Station Road, Hayes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-03-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-03-04 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    J GILL PROPERTIES LTD
    12844526
    3 Pembroke Way, Hayes, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,429 GBP2025-08-31
    Officer
    2022-03-25 ~ 2022-11-18
    IIF 40 - Director → ME
    2024-03-14 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-06-17 ~ now
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 18
    J S BARBER LTD
    08381296
    183b Western Road, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-01-30 ~ dissolved
    IIF 9 - Director → ME
  • 19
    J.N. BUILDING & CONSTRUCTION LIMITED
    08683729
    158 North Hyde Road, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2013-09-11 ~ dissolved
    IIF 38 - Director → ME
  • 20
    JAJ ESTATES LTD
    15034465
    1 High Street, Weybridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    2023-07-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-07-28 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    JAS IMPORT EXPORT LIMITED COMPANY UK LTD
    08824205
    5 Pembroke Way, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-12-24 ~ dissolved
    IIF 39 - Director → ME
  • 22
    JAS SERVICES LTD
    12673461
    219 Newbury Lane, Oldbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    94,518 GBP2024-06-30
    Officer
    2020-06-16 ~ 2021-09-01
    IIF 32 - Director → ME
    2023-09-05 ~ now
    IIF 31 - Director → ME
    2022-03-01 ~ 2022-09-01
    IIF 33 - Director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    2020-06-16 ~ 2021-09-01
    IIF 51 - Ownership of shares – 75% or more OE
    2022-03-01 ~ 2022-09-01
    IIF 53 - Ownership of shares – 75% or more OE
  • 23
    LANGLEY SKIP HIRE LIMITED
    06254206
    First Floor 690 Great West Road, Osterley Village, Isleworth, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2007-05-21 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2017-05-21 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
  • 24
    MALWA TRANSPORT LIMITED
    09203486
    5 Pembroke Way, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-09-04 ~ dissolved
    IIF 42 - Director → ME
  • 25
    NIJJAR TRANSPORT (SLOUGH) LIMITED
    10462217
    First Floor 690 Great West Road, Osterley Village, Isleworth
    Active Corporate (3 parents)
    Equity (Company account)
    159,946 GBP2023-11-30
    Officer
    2016-11-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-11-04 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    ON TIME CONSTRUCTION LTD
    07568416
    Alpha House, 646c Kingsbury Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-17 ~ dissolved
    IIF 13 - Director → ME
  • 27
    PANJAB PALACE LTD
    15584675
    114-118 The Green, Southall, England
    Active Corporate (1 parent)
    Officer
    2024-03-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-03-22 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 28
    PREMIUM LABOUR SUPPLY LIMITED
    04479585
    54 Whateley Road, Handsworth, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2002-07-08 ~ dissolved
    IIF 30 - Director → ME
  • 29
    PUNJAB PALACE LTD
    13501542
    139 North Hyde Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,586 GBP2024-07-31
    Officer
    2021-07-08 ~ 2021-07-08
    IIF 7 - Director → ME
    2022-09-27 ~ 2025-06-23
    IIF 10 - Director → ME
    Person with significant control
    2022-11-08 ~ now
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    2021-07-08 ~ 2021-07-08
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE

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.