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

Mr Jetinder Atwal

    Related profiles found in government register
  • Mr Jetinder Atwal
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office B Chesil House, Arrow Close, Boyatt Wood, Eastleigh, Hampshire, SO50 4SY, England

      IIF 1
    • icon of address Office B Chesil House, Arrow Close, Boyatt Wood, Eastleigh, Hampshire, SO50 4SY, United Kingdom

      IIF 2 IIF 3
    • icon of address Stag Gates House, 63/64 The Avenue, Southampton, Hampshire, SO17 1XS, United Kingdom

      IIF 4
  • Atwal, Jetinder
    British company director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office B, Chesil House, Arrow Close, Boyatt Wood, Eastleigh, Hampshire, SO50 4SY, United Kingdom

      IIF 5
    • icon of address Cranbourne House, 45 Bassett Avenue, Southampton, Hampshire, SO16 7DP

      IIF 6
  • Atwal, Jetinder
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office B Chesil House, Arrow Close, Boyatt Wood, Eastleigh, SO50 4SY, United Kingdom

      IIF 7 IIF 8
  • Atwal, Jetinder
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Bassett Avenue, Bassett, Southampton, Hampshire, SO16 7DP, United Kingdom

      IIF 9
  • Mr Jet Atwal
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Peverells Wood Avenue, Chandler's Ford, Eastleigh, SO53 2BS, England

      IIF 10
  • Atwal, Jetinder
    British co director sec born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cranbourne House, 45 Bassett Avenue, Southampton, Hampshire, SO16 7DP

      IIF 11
  • Atwal, Jetinder
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cranbourne House, 45 Bassett Avenue, Southampton, Hampshire, SO16 7DP

      IIF 12
  • Atwal, Jetinder
    British landlord born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office B Chesil House, Arrow Close, Boyatt Wood, Eastleigh, Hampshire, SO50 4SY, England

      IIF 13
  • Atwal, Jetinder
    British property manager born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cranbourne House, 45 Bassett Avenue, Southampton, Hampshire, SO16 7DP, United Kingdom

      IIF 14
  • Atwal, Jetinder
    British company director born in September 1975

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 29, Peverells Wood Avenue, Southampton, Great Britain

      IIF 15
  • Atwal, Jetinder
    British director born in September 1975

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 29, Peverells Wood Avenue, Chandlers Ford, Southampton, SO53 2BS, United Kingdom

      IIF 16
  • Atwal, Jet
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Peverells Wood Avenue, Southampton, SO53 2BS, United Kingdom

      IIF 17
  • Atwal, Jetinder
    British co director sec

    Registered addresses and corresponding companies
    • icon of address Cranbourne House, 45 Bassett Avenue, Southampton, Hampshire, SO16 7DP

      IIF 18
  • Atwal, Jetinder

    Registered addresses and corresponding companies
    • icon of address Chesil House, Arrow Close, Eastleigh, SO50 4SY, United Kingdom

      IIF 19
    • icon of address Cranbourne House, 45 Bassett Avenue, Southampton, Hampshire, SO16 7DP

      IIF 20 IIF 21
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Cars 4 Uk Unit 1a Andes Road, Nursling Industrial Estate, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    69,703 GBP2024-04-30
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    CRANBOURNEMEPUK LTD - 2018-07-16
    icon of address Office B, Chesil House Arrow Close, Boyatt Wood, Eastleigh, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    854,727 GBP2021-05-31
    Officer
    icon of calendar 2018-07-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    CRANBOURNE HOMES & APARTMENTS UK LIMITED - 2006-04-07
    icon of address Office B Chesil House Arrow Close, Boyatt Wood, Eastleigh, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    248,934 GBP2024-03-29
    Officer
    icon of calendar 2024-03-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Chesil House, Arrow Close, Eastleigh, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    82,056 GBP2024-03-30
    Officer
    icon of calendar 2017-08-24 ~ now
    IIF 8 - Director → ME
    icon of calendar 2023-05-22 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-22 ~ dissolved
    IIF 14 - Director → ME
Ceased 6
  • 1
    RIGHTSTAFF RECRUITMENT SOLUTIONS LTD - 2013-11-22
    icon of address 2nd Floor 33 Blagrave Street, Reading
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-22 ~ 2013-09-06
    IIF 16 - Director → ME
  • 2
    CRANBOURNEMEPUK LTD - 2018-07-16
    icon of address Office B, Chesil House Arrow Close, Boyatt Wood, Eastleigh, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    854,727 GBP2021-05-31
    Officer
    icon of calendar 2016-09-01 ~ 2017-10-31
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ 2017-10-31
    IIF 10 - Has significant influence or control OE
  • 3
    CRANBOURNE HOMES & APARTMENTS UK LIMITED - 2006-04-07
    icon of address Office B Chesil House Arrow Close, Boyatt Wood, Eastleigh, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    248,934 GBP2024-03-29
    Officer
    icon of calendar 2006-02-17 ~ 2013-05-25
    IIF 12 - Director → ME
    icon of calendar 2019-04-01 ~ 2021-04-20
    IIF 6 - Director → ME
    icon of calendar 2012-07-11 ~ 2013-05-25
    IIF 21 - Secretary → ME
  • 4
    ATWAL CONSTRUCTION LIMITED - 2003-01-13
    icon of address The Barn, Landford Wood, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -620,741 GBP2024-03-28
    Officer
    icon of calendar 2001-08-07 ~ 2013-06-25
    IIF 11 - Director → ME
    icon of calendar 2001-08-07 ~ 2006-08-01
    IIF 18 - Secretary → ME
    icon of calendar 2012-07-11 ~ 2013-06-25
    IIF 20 - Secretary → ME
  • 5
    RIGHTSTAFF4U (UK) LIMITED - 2012-08-01
    icon of address 45 Bassett Avenue, Bassett, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-10 ~ 2012-01-18
    IIF 9 - Director → ME
  • 6
    DHILLON RECRUITMENT LIMITED - 2015-02-02
    icon of address 32 Guildmaster Court, Desborough Road, High Wycombe, Buckinghamshire
    Dissolved Corporate
    Officer
    icon of calendar 2016-02-29 ~ 2016-05-20
    IIF 15 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.