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

Mandair, Jasbir Singh

    Related profiles found in government register
  • Mandair, Jasbir Singh
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Juniper Berry, Upper Bugle Street, Castle Square, Southampton, SO14 2EE, England

      IIF 1
    • 9, Oakwood Close, Winchester, SO21 2EB, United Kingdom

      IIF 2
  • Mandair, Jasbir Singh
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1a, Gower Building, Burgess Road, Southampton, Hampshire, SO17 1TW, United Kingdom

      IIF 3
  • Mandair, Jasbir
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Post Office, Unit 1a, Southampton, Hampshire, SO17 1TW, United Kingdom

      IIF 4
  • Mandair, Jasbir Singh
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 26, Leigh Road, Eastleigh, SO50 9DT, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 4, Glenwood Avenue, Southampton, SO16 3QA, England

      IIF 9 IIF 10
    • International House (regus), Solent International Business Park, George Curl Way, Southampton, SO18 2RZ, England

      IIF 11 IIF 12 IIF 13
  • Mandair, Jasbir Singh
    British entrepreneur born in September 1968

    Resident in England

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

      IIF 14
    • 26, Leigh Road, Eastleigh, Hampshire, SO50 9DT, United Kingdom

      IIF 15
    • 26, Leigh Road, Eastleigh, SO50 9DT, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Mandair, Jasbir Singh
    British none born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3, Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, PO6 3TH, United Kingdom

      IIF 20
  • Mandair, Jasbir Singh
    British post master born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 26, Leigh Road, Eastleigh, SO50 9DT, United Kingdom

      IIF 21
    • Unit 1 West Links, Tollgate Business Park, Chandlers Ford, Southampton, Hampshire, SO53 3TG, England

      IIF 22
  • Mandair, Jasbir Singh
    British sub postmaster born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 26, Leigh Road, Eastleigh, SO50 9DT, United Kingdom

      IIF 23
  • Mandair, Jasbir Harjun Singh
    British born in February 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Postoffice, Unit 1a, Gower Building, Burgess Road, Southampton, SO17 1TW, United Kingdom

      IIF 24 IIF 25
    • Unit 1a, Gower Building, Burgess Road, Southampton, SO17 1TW, England

      IIF 26
    • Unit 1a, Gower Building, Burgess Road, Southampton, SO17 1TW, United Kingdom

      IIF 27
  • Mandair, Jasbir Harjun Singh
    British director born in February 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Post Office, Unit 1a, Gower Buildings, Burgess Road, Southampton, Hampshire, SO17 1TW, United Kingdom

      IIF 28
  • Singh Mandair, Jasbir
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Post Office, Gower Building, Unit 1a, Burgess Road, Southampton, Hampshire, SO17 1TW, United Kingdom

      IIF 29
  • Mr Jasbir Mandair
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Post Office, Unit 1a, Southampton, Hampshire, SO171TW, United Kingdom

      IIF 30
  • Mr Jasbir Singh Mandair
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Post Office, Gower Building, Unit 1a, Burgess Road, Southampton, SO17 1TW, United Kingdom

      IIF 31
    • Unit 1a, Gower Building, Burgess Road, Southampton, Hampshire, SO17 1TW, United Kingdom

      IIF 32
  • Singh, Jasbir
    British postmaster born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 17, The Quadrangle, Eastleigh, Hampshire, SO50 4FX, United Kingdom

      IIF 33 IIF 34
    • 26, Leigh Road, Eastleigh, Hampshire, SO50 PDT, United Kingdom

      IIF 35
  • Mr Jasbir Harjun Singh Mandair
    British born in February 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Post Office, Unit 1a, Gower Buildings, Burgess Road, Southampton, SO17 1TW, United Kingdom

      IIF 36
    • Postoffice, Unit 1a, Gower Building, Burgess Road, Southampton, SO17 1TW, United Kingdom

      IIF 37 IIF 38
    • Unit 1a, Gower Building, Burgess Road, Southampton, SO17 1TW, England

      IIF 39
    • Unit 1a, Gower Building, Burgess Road, Southampton, SO17 1TW, United Kingdom

      IIF 40
  • Mr Jasbir Singh Mandair
    British born in September 1968

    Resident in England

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

      IIF 41
    • 26, Leigh Road, Eastleigh, SO50 9DT, United Kingdom

      IIF 42 IIF 43 IIF 44
    • 4, Glenwood Avenue, Southampton, SO16 3QA, England

      IIF 46 IIF 47
    • International House (regus), Solent International Business Park, George Curl Way, Southampton, SO18 2RZ, England

      IIF 48 IIF 49 IIF 50
    • Unit 1 West Links, Tollgate Business Park, Chandlers Ford, Southampton, Hampshire, SO53 3TG, England

      IIF 51 IIF 52
    • 9, Oakwood Close, Winchester, SO21 2EB, United Kingdom

      IIF 53
  • Mandair, Jasbir

    Registered addresses and corresponding companies
    • The Juniper Berry, Upper Bugle Street, Castle Square, Southampton, SO14 2EE, England

      IIF 54
child relation
Offspring entities and appointments 30
  • 1
    10 PS INVESTMENT LIMITED
    15438185
    C/o Post Office, Unit 1a Gower Buildings, Burgess Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-01-24 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2024-01-24 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BAR AT SO16 LTD
    12821006
    26 Leigh Road, Eastleigh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-08-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-08-18 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BAR SO16 LTD
    12261488
    Unit 1 West Links Tollgate Business Park, Chandlers Ford, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2019-10-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-11-04 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BASSETT GREEN CHIPPY LIMITED
    13248686
    4 Glenwood Avenue, Southampton, England
    Active Corporate (2 parents)
    Officer
    2021-03-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-03-05 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BASSETT GREEN FISH BAR LTD
    10380053
    26 Leigh Road, Eastleigh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-09-16 ~ 2019-06-03
    IIF 23 - Director → ME
  • 6
    BURGESS COMMERCIAL INVESTMENTS LTD
    09412703
    26 Leigh Road, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-01-29 ~ dissolved
    IIF 15 - Director → ME
  • 7
    COFFEE BAR SO16 LIMITED
    12958864
    9 Oakwood Close, Winchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-10-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-10-19 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 8
    CRUISE PARKING SOLUTIONS LTD
    16759191
    Unit 1a, Gower Building, Burgess Road, Southampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-10-02 ~ now
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 9
    CRUISE PARKING SOUTHAMPTON LTD
    16068462
    Postoffice, Unit 1a, Gower Building, Burgess Road, Southampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 10
    HARRISON BUILDING CONTRACTORS LTD
    11869948
    26 Leigh Road, Eastleigh, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-03-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-03-08 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
  • 11
    JBM PROPERTY HOLDINGS LTD
    12133977
    Unit 1 West Links Tollgate Business Park, Chandlers Ford, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    JBS PROPERTY INVESTMENTS LTD
    08133019
    26 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2012-07-06 ~ 2012-07-06
    IIF 33 - Director → ME
    Person with significant control
    2016-04-16 ~ 2017-07-07
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    JM POSTAL SYS LIMITED
    12836343
    26 Leigh Road, Eastleigh, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-08-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-08-25 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    JM POSTAL SYSTEM LTD
    11828232
    International House (regus) Solent International Business Park, George Curl Way, Southampton, England
    Active Corporate (1 parent)
    Officer
    2019-02-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-02-15 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
  • 15
    KHALSA ORGANISATION LTD
    10087176
    84 Honeysuckle Road, Southampton, England
    Dissolved Corporate (5 parents)
    Officer
    2016-10-27 ~ 2017-11-20
    IIF 16 - Director → ME
    2018-02-26 ~ 2020-04-01
    IIF 18 - Director → ME
  • 16
    KHALSA TELEVISION LTD
    09842276
    15 Sirdar Road, Southampton, England
    Dissolved Corporate (6 parents)
    Officer
    2016-10-27 ~ 2016-10-28
    IIF 14 - Director → ME
  • 17
    KHALSA TV LTD
    10086781
    Menzies Llp, 4th Floor, 95 Gresham Street, London
    Dissolved Corporate (4 parents)
    Officer
    2016-10-27 ~ 2017-11-20
    IIF 17 - Director → ME
    2018-02-26 ~ 2018-02-28
    IIF 19 - Director → ME
  • 18
    KTV GLOBAL LTD.
    11038519
    Post Office, Unit 1a, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-30 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2017-10-30 ~ dissolved
    IIF 30 - Has significant influence or control OE
  • 19
    LAMBER HOUSING ASSOCIATION CIC
    11622819
    The Juniper Berry Upper Bugle Street, Castle Square, Southampton, England
    Active Corporate (4 parents)
    Officer
    2018-10-15 ~ now
    IIF 1 - Director → ME
    2018-10-15 ~ now
    IIF 54 - Secretary → ME
  • 20
    MANDAIR ESTATES LTD
    16994131
    Unit 1a, Gower Building, Burgess Road, Southampton, England
    Active Corporate (2 parents)
    Officer
    2026-01-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2026-01-28 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    MANDAIR PROPERTY HOLDINGS LTD
    12062630
    4 Glenwood Avenue, Southampton, England
    Active Corporate (2 parents)
    Officer
    2019-06-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-06-21 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    PATET VIRDERE CONSULTANCY LTD
    14229029
    C/o Post Office, Gower Building, Unit 1a, Burgess Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-07-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-07-12 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    POST IT RIGHT LTD
    07847395
    26 Leigh Road, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-11-14 ~ 2012-03-01
    IIF 34 - Director → ME
  • 24
    POSTAL SPECIALIST LTD
    08410574
    26 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2013-02-19 ~ dissolved
    IIF 35 - Director → ME
  • 25
    RODINA INVESTMENTS LTD
    08048270
    International House (regus) Solent International Business Park, George Curl Way, Southampton, England
    Active Corporate (3 parents)
    Officer
    2012-04-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-04-03 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    RODINA PROPERTY LETTINGS AND MANAGEMENT LTD
    13559481
    International House (regus) Solent International Business Park, George Curl Way, Southampton, England
    Active Corporate (2 parents)
    Officer
    2021-08-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-08-11 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    RODINA PROPERTY LETTINGS LIMITED
    07686459
    Gaglani & Co Ltd, 26 Leigh Road, Eastleigh, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-06-29 ~ dissolved
    IIF 20 - Director → ME
  • 28
    SOUTHAMPTON SHORT STAYS LTD
    16067209
    Postoffice, Unit 1a, Gower Building, Burgess Road, Southampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-11-07 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 29
    SWAYTHLING DEVELOPMENTS LTD
    12765388
    Unit 1a, Gower Building, Burgess Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-23 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-07-23 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 30
    SWF CONSTRUCTION LTD
    12218871
    26 Leigh Road, Eastleigh, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-09-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-02-04 ~ now
    IIF 42 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.