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

Mr Jaswinder Singh

    Related profiles found in government register
  • Mr Jaswinder Singh
    Indian born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, 167, Ilford Lane, Ilford, IG1 2RT, United Kingdom

      IIF 1
    • 22, Eva Road, Romford, RM6 4NA, England

      IIF 2
    • 71, Chadwell Heath Lane, Romford, RM6 4NP, England

      IIF 3
  • Mr Jaswinder Singh
    Indian born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 277 Beechwood Road, Luton, LU4 9RA, England

      IIF 4
    • 3 Moor Path, Luton, LU3 1DX, England

      IIF 5
  • Mr Jaswinder Singh
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 109b, High Street, Hemel Hempstead, HP1 3AH, England

      IIF 6 IIF 7
    • 109b, High Street, Hemel Hempstead, HP1 3AH, United Kingdom

      IIF 8
    • 109b, High Street, Hemel Hempstead, Hertfordshire, HP1 3AH, England

      IIF 9
    • 109b, High Street, Hemel Hempstead, Hertfordshire, HP1 3AH, United Kingdom

      IIF 10
    • Suite 4a, Crystal House, New Bedford Road, Luton, Bedfordshire, LU1 1HS

      IIF 11
  • Singh, Jaswinder
    Indian born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 277a Unit-4 (floor-2), Green Street, London, E7 8LJ, United Kingdom

      IIF 12
    • 22, Eva Road, Romford, RM6 4NA, England

      IIF 13
    • 71, Chadwell Heath Lane, Romford, RM6 4NP, England

      IIF 14
  • Singh, Jaswinder
    Indian director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, 167, Ilford Lane, Ilford, IG1 2RT, United Kingdom

      IIF 15
  • Singh, Jaswinder
    Indian construction born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 277 Beechwood Road, Luton, LU4 9RA, England

      IIF 16
  • Singh, Jaswinder
    Indian director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3 Moor Path, Luton, LU3 1DX, England

      IIF 17
  • Mr Jaswinder Singh
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 37/38 Marshall House, 124 Middleton Road, Morden, SM4 6RW, United Kingdom

      IIF 18
    • 1 Ashbournes Close, Backworth, Newcastle, Tyne And Wear, NE27 0JU, United Kingdom

      IIF 19
    • 38, Moreton Avenue, Wolverhampton, WV4 6SE, England

      IIF 20
  • Mr Jasssveer Singh Sehdevv
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 109b, High Street, Hemel Hempstead, HP1 3AH, England

      IIF 21 IIF 22 IIF 23
    • 109b, High Street, Hemel Hempstead, Hertfordshire, HP1 3AH, United Kingdom

      IIF 24
    • 11 Parys Road, Luton, LU3 2EN, England

      IIF 25
    • 7, Blandford Avenue, Luton, LU2 7AX, England

      IIF 26
    • Suite 4a, Crystal House, New Bedford Road, Luton, LU1 1HS, England

      IIF 27
    • Unit 7 Dukes Court, Wellington, Luton, LU1 5AF, England

      IIF 28
    • Unit 7, Dukes Court, Wellington Street, Luton, LU1 5AF, England

      IIF 29
  • Sehdevv, Jasssveer Singh
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4a, Crystal House, New Bedford Road, Luton, Bedfordshire, LU1 1HS, United Kingdom

      IIF 30
    • Unit 7, Dukes Court, Wellington Street, Luton, LU1 5AF, England

      IIF 31
  • Sehdevv, Jasssveer Singh
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 109b, High Street, Hemel Hempstead, HP1 3AH, England

      IIF 32 IIF 33 IIF 34
    • 109b, High Street, Hemel Hempstead, Hertfordshire, HP1 3AH, United Kingdom

      IIF 36
    • 11 Parys Road, Luton, LU3 2EN, England

      IIF 37
    • Unit 7 Dukes Court, Wellington, Luton, LU1 5AF, England

      IIF 38
    • Unit 7, Dukes Court, Wellington Street, Luton, LU1 5AF, United Kingdom

      IIF 39
  • Singh, Jaswinder
    British builder born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 11, Parys Road, Luton, Bedfordshire, LU3 2EN, England

      IIF 40
  • Singh, Jaswinder
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 109b, High Street, Hemel Hempstead, HP1 3AH, England

      IIF 41
    • 109b, High Street, Hemel Hempstead, HP1 3AH, United Kingdom

      IIF 42
    • 109b, High Street, Hemel Hempstead, Hertfordshire, HP1 3AH, England

      IIF 43
    • 11, Parys Road, Luton, LU32EN, United Kingdom

      IIF 44
  • Singh, Jaswinder
    Indian company director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bury Park Road, Luton, Bedfordshire, LU1 1HD, England

      IIF 45
  • Singh, Jaswinder
    Indian director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bury Park Road, Luton, LU1 1HD, United Kingdom

      IIF 46
  • Sehdevv, Jasssveer Singh
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Dukes Court, Wellington Street, Luton, LU1 5AF, England

      IIF 47
  • Sehdevv, Jasssveer Singh
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109b, High Street, Hemel Hempstead, HP1 3AH, United Kingdom

      IIF 48
  • Singh, Jaswinder
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Ashbournes Close, Backworth, Newcastle, Tyne And Wear, NE27 0JU, United Kingdom

      IIF 49
    • 38, Moreton Avenue, Wolverhampton, WV4 6SE, England

      IIF 50
  • Singh, Jaswinder
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 37/38 Marshall House, 124 Middleton Road, Morden, SM4 6RW, United Kingdom

      IIF 51
  • Singh, Jaswinder
    British lorry driver born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Moreton Avenue, Parkfields, Wolverhampton, West Midlands, WV 6SE, United Kingdom

      IIF 52
  • Singh, Jaswinder

    Registered addresses and corresponding companies
    • 277 Beechwood Road, Luton, LU4 9RA, England

      IIF 53
    • 3 Moor Path, Luton, LU3 1DX, England

      IIF 54
  • Jasssveer Singh Sehdevv
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109b, High Street, Hemel Hempstead, HP1 3AH, United Kingdom

      IIF 55
    • Unit 7, Dukes Court, Wellington Street, Luton, LU1 5AF, England

      IIF 56
child relation
Offspring entities and appointments 28
  • 1
    24 HOUR SECURITY SERVICES LTD
    11304898
    109b High Street, Hemel Hempstead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-11 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2018-04-11 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
  • 2
    ALLORA NATURAL PRODUCT LTD
    - now 10716495
    ALLOURA NATURAL PRODUCT UK LIMITED
    - 2018-01-26 10716495
    7 Blandford Avenue, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-08 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2019-03-01 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    2017-04-08 ~ 2019-03-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    ALLOURA PHARMA UK LIMITED
    10955403
    109b High Street, Hemel Hempstead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-11 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2017-09-11 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    CHAI WAI LTD
    13824088
    109b High Street, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-31 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-12-31 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 5
    CHHOHAL FOODS LTD
    14409600
    Unit 5 167, Ilford Lane, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-10-10 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 6
    EASTERN MANGAL LIMITED
    14141863
    71 Chadwell Heath Lane, Romford, England
    Active Corporate (3 parents)
    Officer
    2024-01-16 ~ 2025-09-11
    IIF 14 - Director → ME
    Person with significant control
    2024-02-08 ~ 2024-04-22
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    EMPIRE PROPERTY AND MANAGEMENT LTD
    13879609
    109b High Street, Hemel Hempstead, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-28 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-01-28 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 8
    JASSS FOOD AND WINE LTD
    14669593
    61 Union Street, Dunstable, England
    Active Corporate (3 parents)
    Officer
    2023-02-17 ~ 2024-10-31
    IIF 37 - Director → ME
    Person with significant control
    2023-02-17 ~ 2024-10-31
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 9
    JJ HAULAGE LTD
    10201699
    11 Brackenwood Drive, Wednesfield, Wolverhampton, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-26 ~ dissolved
    IIF 52 - Director → ME
  • 10
    JKM STORES LTD
    10977755
    Suite 37/38 Marshall House 124 Middleton Road, Morden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-22 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2017-09-22 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 11
    JKMK INVESTMENT LTD
    17112454
    1 Ashbournes Close, Backworth, Newcastle, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-03-24 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2026-03-24 ~ now
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    JUST WIN TRADERS LTD
    09368060
    61 Bury Park Road, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-12-29 ~ dissolved
    IIF 46 - Director → ME
  • 13
    MAIRA CONSTRUCTION LTD
    11185113
    277 Beechwood Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-02 ~ dissolved
    IIF 16 - Director → ME
    2018-02-02 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    2018-02-02 ~ dissolved
    IIF 4 - Has significant influence or control OE
  • 14
    MAIRA SERVICES LIMITED
    - now 11529666 09446527
    MAIRA TRADING & SERVICES PVT LTD
    - 2019-02-21 11529666
    3 Moor Path, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-21 ~ dissolved
    IIF 17 - Director → ME
    2018-08-21 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 15
    MEZZAN LONDON LTD
    14394314
    277a Unit-4 (floor-2) Green Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-08-01 ~ 2025-03-18
    IIF 12 - Director → ME
  • 16
    PIXEL SOLUTIONS & FACILITIES LTD
    13137920
    Unit 7 Dukes Court, Wellington Street, Luton, England
    Active Corporate (1 parent)
    Officer
    2021-01-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2021-01-15 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 17
    POONI TRANSPORT LTD
    10361004
    38 Moreton Avenue, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2016-09-06 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-09-06 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Has significant influence or control OE
  • 18
    R V TRADERS LTD
    09038244
    61 Bury Park Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2014-05-13 ~ 2014-10-30
    IIF 45 - Director → ME
  • 19
    ROTIWALA GHAR KI ROTI LTD
    15838103
    22 Eva Road, Romford, England
    Active Corporate (2 parents)
    Officer
    2024-07-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-07-15 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 20
    SIGNATURE SECURITY SERVICES LTD
    11306647
    Unit 7 Dukes Court, Wellington Street, Luton, England
    Active Corporate (1 parent)
    Officer
    2018-04-12 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2018-04-12 ~ now
    IIF 56 - Ownership of shares – 75% or more OE
  • 21
    SMART SOLUTIONS & FACILITIES LTD
    12078130
    Unit 7 Dukes Court, Wellington, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2019-07-01 ~ dissolved
    IIF 28 - Has significant influence or control OE
  • 22
    UK PROPERTY AND MANAGEMENT LTD
    13823961
    109b High Street, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-31 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-12-31 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 23
    UK RESIDENTIAL INVESTORS LTD
    10893994
    Unit 7 Dukes Court, Wellington Street, Luton, England
    Active Corporate (2 parents)
    Officer
    2017-08-01 ~ 2022-03-31
    IIF 36 - Director → ME
    Person with significant control
    2017-08-01 ~ 2020-03-12
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    2020-03-12 ~ 2022-03-31
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    UK SKILLS SUPPORT LTD
    09521145
    Spiro Neil, 109b High Street, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-01 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 25
    UK SKILLS SUPPLY LTD
    06576458
    Suite 4a Crystal House, New Bedford Road, Luton, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2009-10-01 ~ now
    IIF 30 - Director → ME
    2008-04-25 ~ 2009-06-01
    IIF 40 - Director → ME
    Person with significant control
    2019-02-01 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    2016-05-01 ~ 2019-12-17
    IIF 11 - Ownership of shares – 75% or more OE
  • 26
    UK SKILLS SUPPORT SERVICES LTD
    11949997
    Unit 7 Dukes Court, Wellington Street, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-16 ~ dissolved
    IIF 39 - Director → ME
  • 27
    UK SMART SKILLS LTD
    10081256
    Spiro Neil, 109b High Street, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-23 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 28
    UK WORKFORCE LTD
    07879374
    29 Summerfield Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-12 ~ dissolved
    IIF 44 - Director → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.