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 Jaspal Singh

    Related profiles found in government register
  • Mr Jaspal Singh
    Indian born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Burns Avenue, Southall, UB1 2LS, England

      IIF 1
  • Mr Jaspal Singh
    Italian born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, Narborough Road South, Leicester, LE3 2LJ, England

      IIF 2 IIF 3
  • Singh, Jaspal
    Indian born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Burns Avenue, Southall, UB1 2LS, England

      IIF 4
  • Mr Janpal Singh
    Indian born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 5
    • icon of address The Yard, Millfield Road, Wolverhampton, WV4 6JN, United Kingdom

      IIF 6
  • Mr Jaspal Singh
    Italian born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183, Narborough Road South, Leicester, LE3 2LJ, United Kingdom

      IIF 7
  • Singh, Jaspal
    Italian born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, Narborough Road South, Leicester, LE3 2LJ, England

      IIF 8 IIF 9
    • icon of address 263, Nottingham Road, Nottingham, NG7 7DA, England

      IIF 10
  • Singh, Jaspal
    Italian company director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Singh, Janpal
    Indian director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Veronica Avenue, Parkfields, WV4 6AJ, United Kingdom

      IIF 12
  • Singh, Janpal
    Indian managing director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Yard, Millfield Road, Wolverhampton, WV4 6JN, United Kingdom

      IIF 13
  • Singh, Jaspal
    Italian director born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183, Narborough Road South, Leicester, LE3 2LJ, United Kingdom

      IIF 14
  • Singh, Jaspal
    British manager born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 287, Harrison Road, Leicester, LE4 7AD, England

      IIF 15
  • Singh, Jaspal
    British managing director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 194, Narborough Road South, Leicester, Leicestershire, LE3 2LD, United Kingdom

      IIF 16
    • icon of address Unit B 24, Mandervell Road, Oadby, Leicester, LE2 5LQ, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 183 Narborough Road South, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-07-19 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    NAVJAS LIMITED - 2021-01-18
    icon of address 51 Burns Avenue, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,499 GBP2025-01-31
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 263 Nottingham Road, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -62,422 GBP2024-03-31
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address 183 Narborough Road South, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,598 GBP2024-07-31
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 183 Narborough Road South, Leicester, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-10-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    icon of address The Yard, Millfield Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit B 24 Mandervell Road, Oadby, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-27 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address 10 Veronica Avenue, Parkfields, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    SHAPOO LIMITED - 2013-02-21
    icon of address 37 Surrey Street, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ 2012-12-15
    IIF 15 - Director → ME
  • 2
    icon of address Unit B 24 Mandervell Road, Oadby, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-19 ~ 2010-06-03
    IIF 16 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-17 ~ 2025-03-18
    IIF 11 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.