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

Sethi, Jagtar

    Related profiles found in government register
  • Sethi, Jagtar
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, England

      IIF 1
    • Suite 2043, Fleet House, Springhead Enterprise Park, Springhead Road, Northfleet, DA11 8HJ, United Kingdom

      IIF 2
    • 26, Station Road, Watford, WD17 1JU, England

      IIF 3
  • Sethi, Jagtar
    British company director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Lychfield Drive, Rochester, Kent, ME2 3LY, England

      IIF 4
  • Singh, Jagtar
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Isha House, 8 Wrotham Rd, Gravesend, Kent, DA11 0PA, England

      IIF 5
  • Singh, Jagtar
    British manager born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21a, Sun Lane, Gravesend, Kent, DA12 5HQ, United Kingdom

      IIF 6
  • Sethi, Jagtar Singh
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Isha House, 8 Wrotham Rd, Gravesend, Kent, DA11 0PA, England

      IIF 7
    • Isha House, 8 Wrotham Road, Gravesend, Kent, DA11 0PA, United Kingdom

      IIF 8 IIF 9
    • 26, Station Road, Watford, WD17 1JU, England

      IIF 10 IIF 11
  • Sethi, Jagtar Singh
    British company director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 12
    • 10, Lychfield Drive, Rochester, Kent, ME2 3LY, United Kingdom

      IIF 13
  • Sethi, Jagtar Singh
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Lychfield Drive, Rochester, Kent, ME2 3LY, England

      IIF 14
    • 10, Lychfield Drive, Rochester, Kent, ME2 3LY, United Kingdom

      IIF 15
    • 10, Lychfield Drive, Rochester, ME2 3LY, England

      IIF 16
  • Sethi, Jagtar Singh
    British non executive director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Helmet Row, London, EC1V 3QJ, England

      IIF 17
  • Sethi, Jagtar
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Suite 29, Fleet House, Springhead Road, Northfleet, Gravesend, DA11 8HJ, England

      IIF 18
  • Mr Jagtar Sethi
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Lychfield Drive, Rochester, Kent, ME2 3LY, England

      IIF 19
    • 40, Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, England

      IIF 20 IIF 21
    • Suite 2043, Fleet House, Springhead Enterprise Park, Springhead Road, Northfleet, DA11 8HJ, United Kingdom

      IIF 22
    • 26, Station Road, Watford, WD17 1JU, England

      IIF 23
  • Mr Jagtar Singh
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Isha House, 8 Wrotham Rd, Gravesend, Kent, DA11 0PA, England

      IIF 24
  • Mr Jagtar Singh Sethi
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 25
    • Isha House, 8 Wrotham Rd, Gravesend, Kent, DA11 0PA, England

      IIF 26
    • Isha House, 8 Wrotham Road, Gravesend, Kent, DA11 0PA, United Kingdom

      IIF 27 IIF 28
    • 35a, Eastwood Drive, Rainham, RM13 9HH, England

      IIF 29
    • 10, 10 Lychfield Drive, Rochester, Kent, ME2 3LY, United Kingdom

      IIF 30
    • 10, Lychfield Drive, Rochester, Kent, ME2 3LY, England

      IIF 31
    • 10, Lychfield Drive, Rochester, Kent, ME2 3LY, United Kingdom

      IIF 32 IIF 33
    • 26, Station Road, Watford, WD17 1JU, England

      IIF 34 IIF 35
  • Singh, Jagtar

    Registered addresses and corresponding companies
    • 21a, Sun Lane, Gravesend, Kent, DA12 5HQ, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 17
  • 1
    ADAPT COMPUTER SYSTEMS LIMITED
    10200225
    75 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    107,178 GBP2018-11-30
    Officer
    2016-05-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-05-26 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    AJ3 INVESTMENTS LIMITED
    15281887
    925 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18 GBP2024-11-30
    Officer
    2023-11-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-11-14 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 3
    ATC PROFESSIONALS LIMITED
    07130527
    Unit 15 Lion Business Park, Dering Way Gravesend, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2010-01-20 ~ dissolved
    IIF 36 - Secretary → ME
  • 4
    CHANNEL TECHNOLOGY SYSTEMS LIMITED
    10197973
    10 Lychfield Drive, Rochester, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-05-25 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 5
    CLP CAPITAL LIMITED
    12852262
    Suite 2043 Fleet House, Springhead Enterprise Park, Springhead Road, Northfleet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2020-09-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-09-02 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    CLP1 LIMITED
    13071213
    4385, 13071213 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-12-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-12-08 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 7
    DCJS PROPERTY LIMITED
    13014626
    Isha House 8 Wrotham Road, Gravesend, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    127,483 GBP2024-03-31
    Officer
    2020-11-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-11-12 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    HARBOUR COURT FOLKESTONE LIMITED
    13254846
    Isha House 8 Wrotham Road, Gravesend, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,828 GBP2024-03-31
    Officer
    2021-03-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-03-09 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    JINTSI INVESTMENTS LIMITED
    14920392
    925 Finchley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -76,470 GBP2024-06-30
    Officer
    2023-06-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-06-07 ~ now
    IIF 22 - Right to appoint or remove directorsOE
  • 10
    ODYSSEY PROPERTY INVESTMENTS 2 LIMITED
    10943238 10670197
    Isha House 8 Wrotham Rd, Gravesend, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2017-09-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    ODYSSEY PROPERTY INVESTMENTS LIMITED
    10670197 10943238
    Isha House 8 Wrotham Rd, Gravesend, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    174,687 GBP2024-03-31
    Officer
    2017-03-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-03-14 ~ now
    IIF 26 - Has significant influence or controlOE
  • 12
    PHOENIX COMPUTER DISTRIBUTION LTD
    11761961
    Suite 2043 Fleet House, Springhead Enterprise Park, Springhead Road, Northfleet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2019-01-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-01-11 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 13
    TBG NO 3 LIMITED
    15850201
    925 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 14
    TBG1 LIMITED
    11487972
    4385, 11487972 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2018-07-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-07-27 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 15
    THE BRIDGING GROUP LIMITED
    11485389
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,171,985 GBP2024-07-31
    Officer
    2018-07-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-07-26 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 16
    THE DIRECT COMPANY ONLINE LIMITED
    - now 07323430
    THN SYSTEMS LIMITED - 2012-12-11
    35a Eastwood Drive, Rainham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Has significant influence or controlOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 17
    X10 VENTURES LTD
    15604388
    925 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-03-30 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    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
Ceased 3
  • 1
    ATC PROFESSIONALS LIMITED
    07130527
    Unit 15 Lion Business Park, Dering Way Gravesend, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2010-01-20 ~ 2010-06-16
    IIF 6 - Director → ME
  • 2
    KUFLINK LTD
    - now 08460508
    XPROPERTY (UK) LIMITED - 2016-03-31
    CROWDSTAMP (UK) LIMITED - 2015-10-29
    21 West Street, Gravesend, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-09-12 ~ 2016-09-12
    IIF 17 - Director → ME
  • 3
    SETHI HOLDINGS LIMITED
    10296947
    925 Finchley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,490 GBP2024-07-31
    Officer
    2016-07-26 ~ 2025-06-09
    IIF 4 - Director → ME
    Person with significant control
    2016-07-26 ~ 2025-06-09
    IIF 19 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.