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

Thind, Jashpal Singh

    Related profiles found in government register
  • Thind, Jashpal Singh
    British company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Winnock Hotel, The Square, Drymen, G63 0BL

      IIF 1
  • Thind, Jashpal Singh
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, 21, Hatherton Street, Walsall, WS4 2LA, England

      IIF 2
  • Thind, Jashpal Singh
    British pharmacist born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ayre Hotel, Ayre Road, Kirkwall, Orkney, KW15 1QX, Scotland

      IIF 3
    • icon of address 126, New Walk, Leicester, LE1 7JA

      IIF 4
    • icon of address Dhillon Accountant Ltd, 21, Hatherton Street, Walsall, West Midlands, WS4 2LA, United Kingdom

      IIF 5
    • icon of address Office 1, 21, Hatherton Street, Walsall, WS4 2LA, England

      IIF 6 IIF 7
    • icon of address Office 1, Hatherton Court, 21 Hatherton Street, Walsall, West Midlands, WS4 2LA, United Kingdom

      IIF 8
  • Thind, Jashpal Singh
    British care home born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 9
  • Thind, Jashpal Singh
    British pharmacist born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 220, Fullwell Avenue, Barkingside, IG5 0XR, United Kingdom

      IIF 10
    • icon of address Dhillon Accountants Limited, 21 Hatherton Street, Walsall, West Midlands, WS4 2LA, United Kingdom

      IIF 11
    • icon of address Office 1, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 12 IIF 13
    • icon of address Office 1, 21 Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 14
    • icon of address 3, Orwell Spike, West Malling, Kent, ME19 4PB, United Kingdom

      IIF 15
  • Mr Jashpal Singh Thind
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 16
  • Thind, Jashpal Singh
    British pharmacist

    Registered addresses and corresponding companies
    • icon of address Office 1, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 17 IIF 18
  • Thind, Jashpal
    British chemist born in February 1965

    Registered addresses and corresponding companies
    • icon of address 26 Coombe Road, Brighton, East Sussex, BN2 4EA

      IIF 19
  • Thind, Jashpal
    British pharmacist born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dhillon A & Co, Office 1, 21 Hatherton Rd, Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 20
    • icon of address Office 1 21, Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 21
  • Jashpal Thind
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126, New Walk, Leicester, LE1 7JA

      IIF 22
    • icon of address Dhillon Accountant Ltd, 21, Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 23
    • icon of address Office 1 21, Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 24
    • icon of address Office 1, Hatherton Court, 21 Hatherton Street, Walsall, West Midlands, WS4 2LA, United Kingdom

      IIF 25
  • Mr Jashpal Singh Thind
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 220, Fullwell Avenue, Barkingside, IG5 0XR, United Kingdom

      IIF 26
    • icon of address 21 Station Road, Lyminge, Folkestone, Kent, CT18 8HQ

      IIF 27
    • icon of address The Buchanan Arms Hotel, 23, Main Street, Drymen, Glasgow, Lanarkshire, G63 0BQ, Scotland

      IIF 28
    • icon of address Ayre Hotel, Ayre Road, Kirkwall, Orkney, KW15 1QX, Scotland

      IIF 29
    • icon of address Office 1, 21, Hatherton Street, Walsall, WS4 2LA, England

      IIF 30 IIF 31 IIF 32
  • Singh Thind, Jashpal
    British pharmacist born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Buchanan Arms Hotel, 23, Main Street, Drymen, Glasgow, Lanarkshire, G63 0BQ, Scotland

      IIF 33
  • Jashpal Singh Thind
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dhillon Accountants Limited, 21 Hatherton Street, Walsall, West Midlands, WS4 2LA, United Kingdom

      IIF 34
  • Thind, Jashpal

    Registered addresses and corresponding companies
    • icon of address Dhillon Accountant Ltd, 21, Hatherton Street, Walsall, West Midlands, WS4 2LA, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Dhillon Accountant Ltd, 21, Hatherton Street, Walsall, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    51,006 GBP2024-08-31
    Officer
    icon of calendar 2021-08-13 ~ now
    IIF 5 - Director → ME
    icon of calendar 2021-08-13 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ now
    IIF 23 - Has significant influence or controlOE
  • 2
    icon of address Office 1 21 Hatherton Street, Walsall, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    794,646 GBP2024-03-31
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Dhillon Accountants Limited, 21 Hatherton Street, Walsall, West Midlands, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    400 GBP2024-03-31
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Dhillon A & Co, Office 1, 21 Hatherton Rd, Hatherton Street, Walsall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 20 - Director → ME
  • 5
    icon of address The Winnock Hotel, Old Gartmore Rd, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -203,021 GBP2024-09-30
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Office 1 21 Hatherton Street, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,472 GBP2024-02-28
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    FERRY INN (STROMNESS) LIMITED - 2002-09-13
    L.HARRAY (ORKNEY) LTD. - 2009-02-19
    icon of address Ayre Hotel, Ayre Road, Kirkwall, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    4,457,794 GBP2024-03-31
    Officer
    icon of calendar 2018-12-13 ~ now
    IIF 2 - Director → ME
  • 8
    icon of address 126 New Walk, Leicester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -881,854 GBP2023-03-31
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Ayre Hotel, Ayre Road, Kirkwall, Orkney, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    625,459 GBP2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Office 1 Hatherton Court, 21 Hatherton Street, Walsall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ now
    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
  • 11
    icon of address Office 1 21 Hatherton Street, Walsall, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,638,901 GBP2022-02-28
    Officer
    icon of calendar 2003-11-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Office 1, 21 Hatherton Street, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    94,354 GBP2025-01-31
    Officer
    icon of calendar 2004-01-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Has significant influence or controlOE
  • 13
    icon of address The Buchanan Arms Hotel, 23 Main Street, Drymen, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    210,870 GBP2024-07-31
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 220 Fullwell Avenue, Barkingside, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,140 GBP2024-05-31
    Officer
    icon of calendar 2017-05-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Office 1 21 Hatherton Street, Walsall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 14 - Director → ME
  • 16
    THIND INVESTMENTS LIMITED - 2010-09-21
    icon of address Office 1 21 Hatherton Street, Walsall, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,197,727 GBP2024-04-30
    Officer
    icon of calendar 2005-10-04 ~ now
    IIF 18 - Secretary → ME
  • 17
    icon of address Office 1 21 Hatherton Street, Walsall, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-04 ~ now
    IIF 17 - Secretary → ME
  • 18
    icon of address The Winnock Hotel, The Square, Drymen
    Active Corporate (3 parents)
    Equity (Company account)
    1,372,492 GBP2024-03-31
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 1 - Director → ME
  • 19
    icon of address Office 1 21 Hatherton Street, Walsall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-10-25 ~ now
    IIF 9 - Director → ME
Ceased 2
  • 1
    icon of address 21 Station Road, Lyminge, Folkestone, Kent
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    963,663 GBP2019-03-31
    Officer
    icon of calendar 1998-08-21 ~ 2018-03-07
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-07
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 2
    icon of address 10 Nelmes Road, Hornchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    240,834 GBP2024-04-30
    Officer
    icon of calendar 1999-06-30 ~ 2000-03-09
    IIF 19 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.