Jaswinder SINGH

Total number of appointments 28, 28 active appointments

BUILDING SUPERSTORES LIMITED

Correspondence address
Unit 12 Burrington Business Park, 6 Burrington Road, Plymouth, England, PL5 3LX
Role ACTIVE
director
Date of birth
December 1974
Appointed on
30 May 2025
Nationality
British
Occupation
Director

JACQUARD CAPITAL LIMITED

Correspondence address
32a Albion Street, Castleford, England, WF10 1EN
Role ACTIVE
director
Date of birth
December 1974
Appointed on
6 February 2025
Nationality
British
Occupation
Director

BRISLINGTON HOLDCO LIMITED

Correspondence address
Huboo 4 Vertex Park, Oakwood Drive, Bristol, Gloucestershire, England, BS16 7LB
Role ACTIVE
director
Date of birth
December 1974
Appointed on
24 December 2024
Resigned on
8 May 2025
Nationality
British
Occupation
Director

AB CAPITAL GROUP LLP

Correspondence address
32a Albion Street, Castleford, United Kingdom, WF10 1EN
Role ACTIVE
llp-designated-member
Date of birth
December 1974
Appointed on
24 December 2024
Resigned on
8 May 2025

HUBOO TECH LIMITED

Correspondence address
Huboo 4 Vertex Park, Oakwood Drive, Bristol, Gloucestershire, United Kingdom, BS16 7LB
Role ACTIVE
director
Date of birth
December 1974
Appointed on
18 December 2024
Resigned on
8 May 2025
Nationality
British
Occupation
Director

MAJS FINANCE LIMITED

Correspondence address
32a Albion Street, Castleford, England, WF10 1EN
Role ACTIVE
director
Date of birth
December 1974
Appointed on
18 December 2024
Resigned on
8 May 2025
Nationality
British
Occupation
Director

RIDE BIDCO LIMITED

Correspondence address
Units 38-41 Aldwarke Wharfe Business Park Waddington Way, Rotherham, South Yorkshire, England, S65 3SH
Role ACTIVE
director
Date of birth
December 1974
Appointed on
15 October 2024
Nationality
British
Occupation
Director

LINKWAND LIMITED

Correspondence address
32a Albion Street, Castleford, England, WF10 1EN
Role ACTIVE
director
Date of birth
December 1974
Appointed on
3 October 2024
Nationality
British
Occupation
Director

JAS COMMERCIAL LINKS LTD

Correspondence address
32a Albion Street, Castleford, United Kingdom, WF10 1EN
Role ACTIVE
director
Date of birth
December 1974
Appointed on
12 July 2024
Resigned on
13 July 2024
Nationality
British
Occupation
Fashion Importer And Exporter

SUMMER HOUSE EUROPE LTD

Correspondence address
32a Albion Street, Castleford, United Kingdom, WF10 1EN
Role ACTIVE
director
Date of birth
December 1974
Appointed on
3 July 2024
Nationality
British
Occupation
Fashion Importer And Exporter

IN THE STYLE FASHION LIMITED

Correspondence address
Fts Recovery Ground Floor Baird House Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR
Role ACTIVE
director
Date of birth
December 1974
Appointed on
11 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode MK5 8FR £13,442,000

GURMIT PROPERTY INVESTMENTS LLP

Correspondence address
32 Albion Street, Castleford, West Yorkshire, United Kingdom, WF10 1EN
Role ACTIVE
llp-designated-member
Date of birth
December 1974
Appointed on
10 November 2023

PHEONIX FINANCING LTD

Correspondence address
32a Albion Street, Castleford, United Kingdom, WF10 1EN
Role ACTIVE
director
Date of birth
December 1974
Appointed on
5 September 2023
Nationality
British
Occupation
Fashion Importer And Exporter

DJ39R LIMITED

Correspondence address
32a Albion Street, Castleford, West Yorkshire, England, WF10 1EN
Role ACTIVE
director
Date of birth
December 1974
Appointed on
17 March 2023
Nationality
British
Occupation
Company Director

ITS HOLDINGS 2023 LIMITED

Correspondence address
32a Albion Street, Castleford, England, WF10 1EN
Role ACTIVE
director
Date of birth
December 1974
Appointed on
3 March 2023
Nationality
British
Occupation
Company Director

ITS INVESTMENTS LIMITED

Correspondence address
32a Albion Street, Castleford, England, WF10 1EN
Role ACTIVE
director
Date of birth
December 1974
Appointed on
3 March 2023
Nationality
British
Occupation
Company Director

PARTY DELIGHTS LIMITED

Correspondence address
32a Albion Street, Castleford, England, WF10 1EN
Role ACTIVE
director
Date of birth
December 1974
Appointed on
1 March 2023
Nationality
British
Occupation
Company Director

GINGER RAY LIMITED

Correspondence address
Lakeview House, Units 9 & 10 Bond Avenue, Milton Keynes, Buckinghamshire, United Kingdom, MK1 1FB
Role ACTIVE
director
Date of birth
December 1974
Appointed on
28 February 2023
Nationality
British
Occupation
Company Director

JDS53 LIMITED

Correspondence address
32a Albion Street, Castleford, West Yorkshire, England, WF10 1EN
Role ACTIVE
director
Date of birth
December 1974
Appointed on
22 July 2021
Nationality
British
Occupation
Fashion Importer And Exporter

XBITE LTD

Correspondence address
32a Albion Street, Castleford, England, WF10 1EN
Role ACTIVE
director
Date of birth
December 1974
Appointed on
25 February 2021
Nationality
British
Occupation
Fashion Importer And Exporter

AMSCAN INTERNATIONAL LIMITED

Correspondence address
Lakeview House, Units 9 & 10 Bond Avenue, Milton Keynes, Buckinghamshire, England, MK1 1FB
Role ACTIVE
director
Date of birth
December 1974
Appointed on
24 August 2020
Nationality
British
Occupation
Fashion Importer And Exporter

LISSOM FOOTWEAR LIMITED

Correspondence address
Lakeview House, Units 9 & 10 Bond Avenue, Milton Keynes, Buckinghamshire, United Kingdom, MK1 1FB
Role ACTIVE
director
Date of birth
December 1974
Appointed on
21 August 2020
Nationality
British
Occupation
Fashion Importer And Exporter

EVOLVE BRANDING LIMITED

Correspondence address
Fts Recovery Ground Floor Baird House, Seebeck Place Knowlhill, Milton Keynes, MK5 8FR
Role ACTIVE
director
Date of birth
December 1974
Appointed on
2 December 2019
Nationality
British
Occupation
Fashion Importer And Exporter

Average house price in the postcode MK5 8FR £13,442,000

WINLONG GARMENTS LTD

Correspondence address
Units 38-41 Aldwarke Wharfe Business Park, Waddington Way, Rotherham, South Yorkshire, England, S65 3SH
Role ACTIVE
director
Date of birth
December 1974
Appointed on
3 September 2019
Nationality
British
Occupation
Fashion Importer And Exporter

BGD PROPERTIES LIMITED

Correspondence address
32a Albion Street, Castleford, West Yorkshire, England, WF10 1EN
Role ACTIVE
director
Date of birth
December 1974
Appointed on
15 November 2018
Nationality
British
Occupation
Fashion Importer And Exporter

EDGE ACCESSORIES FRANCE LIMITED

Correspondence address
32a Albion Street, Castleford, West Yorkshire, England, WF10 1EN
Role ACTIVE
director
Date of birth
December 1974
Appointed on
26 February 2018
Resigned on
12 March 2025
Nationality
British
Occupation
Fashion Impoter And Exporter

EDGE ACCESSORIES ECLIPSE LIMITED

Correspondence address
32a Albion Street, Castleford, West Yorkshire, England, WF10 1EN
Role ACTIVE
director
Date of birth
December 1974
Appointed on
26 February 2018
Resigned on
12 March 2025
Nationality
British
Occupation
Fashion Impoter And Exporter

EDGE ACCESSORIES HOLDINGS LIMITED

Correspondence address
32a Albion Street, Castleford, West Yorkshire, England, WF10 1EN
Role ACTIVE
director
Date of birth
December 1974
Appointed on
26 February 2018
Resigned on
12 March 2025
Nationality
British
Occupation
Fashion Impoter And Exporter