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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 6
  • 1
    Jee Ming, Doh
    Born in March 1980
    Individual (8 offsprings)
    Officer
    2021-08-16 ~ now
    OF - Director → CIF 0
    Mr Doh Jee Ming
    Born in March 1980
    Individual (8 offsprings)
    Person with significant control
    2021-01-14 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Gurbachan Singh, Sandeep Singh
    Barrister born in July 1990
    Individual (10 offsprings)
    Officer
    2021-09-08 ~ 2025-01-10
    OF - Director → CIF 0
    Sandeep Singh Gurbachan
    Born in July 1990
    Individual (10 offsprings)
    Person with significant control
    2021-01-14 ~ 2021-08-06
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Pannu, Amarveer Singh
    Recruitment Director born in December 1988
    Individual (27 offsprings)
    Officer
    2021-01-14 ~ 2021-08-16
    OF - Director → CIF 0
    Mr Amarveer Singh Pannu
    Born in December 1988
    Individual (27 offsprings)
    Person with significant control
    2021-01-14 ~ 2021-08-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Gill, Jaswinder Singh
    Finance Director born in October 1988
    Individual (31 offsprings)
    Officer
    2021-10-02 ~ 2025-01-10
    OF - Director → CIF 0
    Gill, Jaswinder Singh
    Director born in October 1988
    Individual (31 offsprings)
    2025-08-15 ~ 2025-08-20
    OF - Director → CIF 0
  • 5
    Bedding, Mark Graham
    Commercial Director born in October 1983
    Individual (11 offsprings)
    Officer
    2022-12-07 ~ 2024-10-01
    OF - Director → CIF 0
  • 6
    Dhillon, Jasrinderjit Singh
    Investments And Corporate Finance Manager born in September 1990
    Individual (1 offspring)
    Officer
    2021-09-08 ~ 2022-11-12
    OF - Director → CIF 0
parent relation
Company in focus

D2P CAPITAL LTD

Period: 2021-01-14 ~ now
Company number: 13134229 11894348
Registered name
D2P CAPITAL LTD - now 11894348
Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Total Inventories
6,029,853 GBP2024-01-31
4,816,976 GBP2023-01-31
Debtors
3,708,383 GBP2024-01-31
786,484 GBP2023-01-31
Cash at bank and in hand
304,141 GBP2024-01-31
19,151 GBP2023-01-31
Current Assets
10,042,377 GBP2024-01-31
5,622,611 GBP2023-01-31
Net Current Assets/Liabilities
4,146,541 GBP2024-01-31
5,502,586 GBP2023-01-31
Total Assets Less Current Liabilities
4,146,541 GBP2024-01-31
5,502,586 GBP2023-01-31
Net Assets/Liabilities
-3,141 GBP2024-01-31
-94,375 GBP2023-01-31
Equity
Called up share capital
300 GBP2024-01-31
300 GBP2023-01-31
Retained earnings (accumulated losses)
-3,441 GBP2024-01-31
-94,675 GBP2023-01-31
Equity
-3,141 GBP2024-01-31
-94,375 GBP2023-01-31
Average Number of Employees
02023-02-01 ~ 2024-01-31
02022-02-01 ~ 2023-01-31
Trade Debtors/Trade Receivables
17,851 GBP2024-01-31
17,851 GBP2023-01-31
Amounts owed by group undertakings and participating interests
2,057,154 GBP2024-01-31
Other Debtors
1,633,378 GBP2024-01-31
768,633 GBP2023-01-31
Trade Creditors/Trade Payables
Amounts falling due within one year
159,461 GBP2024-01-31
120,025 GBP2023-01-31
Other Creditors
Amounts falling due within one year
5,736,375 GBP2024-01-31
Bank Borrowings
Amounts falling due after one year
547,284 GBP2023-01-31
Other Creditors
Amounts falling due after one year
4,149,682 GBP2024-01-31
5,049,677 GBP2023-01-31

Related profiles found in government register
  • D2P CAPITAL LTD
    Info
    Registered number 13134229
    83 Fern Lane, Hounslow TW5 0HH
    PRIVATE LIMITED COMPANY incorporated on 2021-01-14 (5 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-08-16
    CIF 0
  • D2P CAPITAL LTD
    S
    Registered number missing
    83, Fern Lane, Hounslow, England, TW5 0HH
    Private Company Limited By Shares
    CIF 1
  • D2P CAPITAL LTD
    S
    Registered number 13134229
    78, Penbury Road, Southall, England, UB2 5RX
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments 8
  • 1
    BIRKETT HALL GARDENS MANAGEMENT COMPANY LIMITED
    14136679
    83 Fern Lane, Hounslow, England
    Active Corporate (6 parents)
    Person with significant control
    2025-06-01 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    D2P BILLERICAY LTD
    15077959
    83 Fern Lane, Hounslow, England
    Active Corporate (7 parents)
    Person with significant control
    2023-08-17 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 3
    D2P BURTON END LIMITED
    15060699
    83 Fern Lane, Hounslow, England
    Active Corporate (4 parents)
    Person with significant control
    2023-08-09 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 4
    D2P HOOK END LIMITED
    15489340
    83 Fern Lane, Hounslow, England
    Active Corporate (6 parents)
    Person with significant control
    2024-02-14 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 5
    D2P PILTON LTD
    15114533
    83 Fern Lane, Hounslow, England
    Active Corporate (6 parents)
    Person with significant control
    2023-09-05 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 6
    FIVE WALKS CAPITAL LTD
    13797625
    78 Penbury Road, Southall, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-12-13 ~ dissolved
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    PRESTIGE CAPITAL INVESTMENTS LIMITED
    13823192
    83 Fern Lane, Heston, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2021-12-31 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 8
    STEEPLE BUMPSTEAD HOMES LIMITED
    14622381
    83 Fern Lane, Hounslow, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2025-01-01 ~ dissolved
    CIF 8 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.