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, Jatinder

    Related profiles found in government register
  • Singh, Jatinder
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Englestede Close, Handsworth Wood, Birmingham, B20 1BJ, United Kingdom

      IIF 1
    • icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 2 IIF 3
    • icon of address Northgate House, North Gate, New Basford, Nottingham, NG7 7BQ, England

      IIF 4
    • icon of address 2nd Floor Landchard House, 3 Victoria Street, West Bromwich, B70 8HY, England

      IIF 5
    • icon of address Landchard House, 3 Victoria Street, West Bromwich, B70 8HY, United Kingdom

      IIF 6
  • Singh, Jatinder
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Englestede Close, Birmingham, B20 1BJ, England

      IIF 7
    • icon of address 24 Englestede Close, Handsworth Wood, Birmingham, B20 1BJ

      IIF 8
    • icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 9
    • icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 10 IIF 11
    • icon of address Unit 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA

      IIF 12
    • icon of address Guardian House, Cronehills Linkway, West Bromwich, B70 8GS, England

      IIF 13
  • Singh, Jatinder
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Penns Lane, Sutton Coldfield, B72 1BJ, England

      IIF 14
  • Singh, Jatinder
    British sales manager born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 294 Rotton Park Road, Rotton Park Road, Birmingham, B16 0JH, England

      IIF 15
  • Singh, Jatinder
    British sales person born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 240, Grove Lane, Handsworth, Birmingham, B20 2EY, England

      IIF 16
  • Singh, Jatinder
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Newton Road, Great Barr, Birmingham, West Midlands, B43 6AA, United Kingdom

      IIF 17 IIF 18
    • icon of address 6 Shipton Close, Dudley, West Midlands, DY1 2GE

      IIF 19
  • Mr Jatinder Singh
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Englestede Close, Birmingham, B20 1BJ, England

      IIF 20 IIF 21
    • icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 22
    • icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 23 IIF 24
    • icon of address Unit 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA

      IIF 25
    • icon of address 2nd Floor Landchard House, 3 Victoria Street, West Bromwich, B70 8HY, England

      IIF 26
    • icon of address Guardian House, Cronehills Linkway, West Bromwich, B70 8GS, England

      IIF 27
  • Singh, Jatinder
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Jatinder
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 38
    • icon of address 6, Shipton Close, Dudley, DY1 2GE, England

      IIF 39
  • Jatinder Singh
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northgate House, North Gate, New Basford, Nottingham, NG7 7BQ, England

      IIF 40
  • Mr Jatinder Singh
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 240, Grove Lane, Handsworth, Birmingham, B20 2EY, England

      IIF 41
    • icon of address 63, Penns Lane, Sutton Coldfield, B72 1BJ, England

      IIF 42
  • Chahal, Jatinder Singh
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Rose Avenue, Gravesend, DA12 2LN, England

      IIF 43
  • Singh, Jatinder

    Registered addresses and corresponding companies
    • icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 44
    • icon of address Landchard House, 3 Victoria Street, West Bromwich, B70 8HY, United Kingdom

      IIF 45
  • Singh, Jatinder
    Portuguese born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Hobs Road, Wednesbury, West Midlands, WS10 9BL, United Kingdom

      IIF 46
  • Mr Jatinder Singh
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Newton Road, Birmingham, B43 6AA, United Kingdom

      IIF 47 IIF 48
    • icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 49
    • icon of address 6, Shipton Close, Dudley, West Midlands, DY1 2GE, United Kingdom

      IIF 50
  • Mr Jatinder Singh Chahal
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, High Street, Tonbridge, TN9 1EJ, England

      IIF 51
  • Jatinder Singh
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Landchard House, 3 Victoria Street, West Bromwich, B70 8HY, United Kingdom

      IIF 52
  • Mr Jatinder Singh
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 169, Barnett Lane, Kingswinford, DY6 9QA, England

      IIF 53
    • icon of address Church House, Pendlebury Road, Swinton, Manchester, M27 4BF, United Kingdom

      IIF 54
    • icon of address C/o Williamson & Croft, York House, 20 York Street, Manchester, Greater Manchester, M2 3BB, United Kingdom

      IIF 55
  • Mr Jatinder Singh
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136a, Beacon Road, Great Barr, Birmingham, B43 7PN, United Kingdom

      IIF 56
  • Chahal, Jatinder Singh
    British director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, High Street, Tonbridge, Kent, TN91 1EJ, United Kingdom

      IIF 57
  • Mr Jatinder Singh
    Portuguese born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Hobs Road, Wednesbury, WS10 9BL, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Grant Thornton Uk Llp, 1 Whitehall Riverside, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-23 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 3 - Director → ME
    icon of calendar 2024-10-15 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 49 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 49 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 49 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directors as a member of a firmOE
  • 3
    icon of address 25 Newton Road, Great Barr, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 4
    icon of address 169 Barnett Lane, Kingswinford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,684 GBP2024-10-31
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 12 High Street, Tonbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    82,956 GBP2018-10-31
    Officer
    icon of calendar 2016-12-20 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-09-30 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 49 Hobs Road, Wednesbury, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Landchard House, 3 Victoria Street, West Bromwich, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 6 - Director → ME
    icon of calendar 2024-09-30 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,040 GBP2023-10-31
    Officer
    icon of calendar 2017-10-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Desai & Co Accountants, Desai House, 9-13 Holbrook Lane, Coventry
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-11-30
    Officer
    icon of calendar 2003-12-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 6 Shipton Close, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-06 ~ dissolved
    IIF 39 - Director → ME
  • 11
    icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2022-01-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2022-01-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 13
    icon of address 5 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    85,748 GBP2023-11-30
    Officer
    icon of calendar 2010-11-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
  • 14
    icon of address 2nd Floor Landchard House, 3 Victoria Street, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,070 GBP2023-07-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 63 Penns Lane, Sutton Coldfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address Unit 6 Varney Avenue, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,700 GBP2023-10-31
    Officer
    icon of calendar 2016-12-20 ~ now
    IIF 31 - Director → ME
  • 18
    icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    103,112 GBP2023-10-31
    Officer
    icon of calendar 2012-10-17 ~ now
    IIF 29 - Director → ME
  • 19
    icon of address Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-11 ~ dissolved
    IIF 38 - Director → ME
  • 20
    icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,123 GBP2023-10-31
    Officer
    icon of calendar 2012-10-17 ~ now
    IIF 36 - Director → ME
  • 21
    icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2018-11-29 ~ now
    IIF 30 - Director → ME
  • 22
    icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    81,504 GBP2023-10-31
    Officer
    icon of calendar 2012-10-17 ~ now
    IIF 37 - Director → ME
  • 23
    icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-12-06 ~ now
    IIF 35 - Director → ME
  • 24
    icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2018-11-29 ~ now
    IIF 32 - Director → ME
  • 25
    icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    -138 GBP2023-10-31
    Officer
    icon of calendar 2011-10-11 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2018-11-29 ~ now
    IIF 33 - Director → ME
  • 27
    icon of address Northgate House North Gate, New Basford, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 25 Newton Road, Great Barr, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of address 12 High Street, Tonbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    82,956 GBP2018-10-31
    Officer
    icon of calendar 2015-10-16 ~ 2016-12-20
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 21 - Has significant influence or control as a member of a firm OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Has significant influence or control over the trustees of a trust OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 2
    icon of address 294 Rotton Park Road Rotton Park Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,130 GBP2022-08-31
    Officer
    icon of calendar 2012-07-14 ~ 2012-07-14
    IIF 15 - Director → ME
  • 3
    icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -108,099 GBP2024-03-31
    Officer
    icon of calendar 2021-12-30 ~ 2022-02-18
    IIF 9 - Director → ME
  • 4
    icon of address 12 High Street, Tonbridge, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-23 ~ 2014-04-24
    IIF 57 - Director → ME
  • 5
    icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,700 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-12-20 ~ 2016-12-20
    IIF 54 - Has significant influence or control as a member of a firm OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors as a member of a firm OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 6
    icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    -138 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-28
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    KS CONSULTANTS LTD - 2015-04-30
    DEVERON CARE LTD - 2014-10-14
    icon of address Unit 5 Highgate Business Centre, Highgate Road, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    111,639 GBP2022-09-29
    Officer
    icon of calendar 2020-09-14 ~ 2021-02-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ 2021-02-01
    IIF 25 - Ownership of shares – 75% or more OE
  • 8
    icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,488 GBP2024-04-29
    Officer
    icon of calendar 2021-01-06 ~ 2021-04-20
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ 2021-04-20
    IIF 27 - Ownership of shares – 75% or more 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.