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

Dubb, Perminder

    Related profiles found in government register
  • Dubb, Perminder
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Pendragon Road, Birmingham, B42 1RJ, United Kingdom

      IIF 1
    • icon of address 30 Grove Avenue, London, N10 2DS

      IIF 2
  • Dubb, Perminder
    British pharmacist born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Grove Avenue, London, N10 2DS

      IIF 3
  • Dubb, Perminder
    British pharmacist + property develope born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Grove Avenue, London, N10 2DS

      IIF 4
  • Dubb, Perminder Singh
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Queens Avenue, Muswell Hill, London, N10 3NR

      IIF 5
    • icon of address Flat 3, 4 Queens Avenue, Muswell Hill, London, N10 3NR, United Kingdom

      IIF 6
    • icon of address Pennywell House, 30 Grove Avenue, Muswell Hill, London, N10 2AR, United Kingdom

      IIF 7
    • icon of address Pyramid House, 954 High Road, London, N12 9RT, England

      IIF 8 IIF 9
    • icon of address C/o Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS, England

      IIF 10
  • Dubb, Perminder Singh
    British heating engineer born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Grove Avenue, London, Greater London, N10 2AR, England

      IIF 11
  • Dubb, Perminder Singh
    British pharmacist born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pennywell House, 30 Grove Avenue, Muswell Hill, London, N10 2AR, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Dubb, Perminder Singh
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newlands Street, Stoke On Trent, ST4 2RF

      IIF 15
    • icon of address Newlands Street, Stoke On Trent, ST4 2RF, United Kingdom

      IIF 16 IIF 17
  • Mr Perminder Singh Dubb
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 333-335, High Street, Bangor, Gwynedd, LL57 1YA

      IIF 18
    • icon of address 26, High Road, East Finchley, London, N2 9PJ

      IIF 19
    • icon of address 30 Grove Avenue, London, Greater London, N10 2AR, England

      IIF 20
    • icon of address Pyramid House, 954 High Road, London, N12 9RT, England

      IIF 21
    • icon of address C/o Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS, England

      IIF 22
  • Mr Perminder Singh Dubb
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newlands Street, Stoke On Trent, ST4 2RF, United Kingdom

      IIF 23 IIF 24
  • Dubb, Perminder Singh
    British

    Registered addresses and corresponding companies
    • icon of address Newlands Street, Stoke On Trent, ST4 2RF

      IIF 25
    • icon of address Pennywell House, 30 Grove Avenue, Muswell Hill, London, N10 2AR, United Kingdom

      IIF 26 IIF 27
  • Dubb, Perminder Singh

    Registered addresses and corresponding companies
    • icon of address Pennywell House, 30 Grove Avenue, Muswell Hill, London, N10 2AR, United Kingdom

      IIF 28
  • Perminder Singh N/a Dubb
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Grove Avenue, London, Greater London, N10 2AR, England

      IIF 29
  • Dubb, Perminder

    Registered addresses and corresponding companies
    • icon of address 30 Grove Avenue, London, Greater London, N10 2AR, England

      IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Pyramid House, 954 High Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,012 GBP2024-08-31
    Officer
    icon of calendar 2009-08-13 ~ now
    IIF 9 - Director → ME
  • 2
    38 TETHERTOWN LIMITED - 2006-02-13
    icon of address C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-01-30
    Officer
    icon of calendar 2018-12-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Flat 5 4 Queens Avenue, Muswell Hill, London
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-01-24
    Officer
    icon of calendar 2010-01-25 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address 5 Curzon Road, Muswell Hill, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,953 GBP2024-09-30
    Officer
    icon of calendar 2018-06-25 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address 6 Queens Avenue, Muswell Hill, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address Newlands Street, Stoke On Trent, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000,000 GBP2023-10-31
    Officer
    icon of calendar 2008-10-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-10-23 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 333-335 High Street, Bangor, Gwynedd
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-11-18 ~ now
    IIF 7 - Director → ME
    icon of calendar 2009-11-18 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Newlands Street, Stoke On Trent
    Active Corporate (2 parents)
    Equity (Company account)
    2,336,389 GBP2024-08-31
    Officer
    icon of calendar ~ now
    IIF 15 - Director → ME
    icon of calendar ~ now
    IIF 25 - Secretary → ME
  • 9
    icon of address Newlands Street, Stoke On Trent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2018-01-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Pyramid House, 954 High Road, London, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -13,475 GBP2022-06-30
    Officer
    icon of calendar 2016-06-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 30 Grove Avenue, London, Greater London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-10-30 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2017-10-30 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 13a Queens Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,906 GBP2024-03-31
    Officer
    icon of calendar 2003-10-01 ~ 2014-10-16
    IIF 3 - Director → ME
  • 2
    icon of address Pyramid House, 954 High Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,012 GBP2024-08-31
    Officer
    icon of calendar 2009-08-13 ~ 2010-04-20
    IIF 27 - Secretary → ME
  • 3
    icon of address Vestra Property Management Limited, Swan Road, Seaton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2009-08-07 ~ 2014-07-07
    IIF 12 - Director → ME
  • 4
    icon of address C/o G Liudaviciute Flat 11 Hurst Lodge, 25 Coolhurst Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    9,963 GBP2024-06-30
    Officer
    icon of calendar 2005-08-30 ~ 2007-01-14
    IIF 4 - Director → ME
  • 5
    icon of address 26 High Road High Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    icon of calendar 2009-07-28 ~ 2011-04-12
    IIF 13 - Director → ME
  • 6
    OLD CHAPEL PLACE RTM COMPANY LIMITED - 2018-07-02
    icon of address C/o, 26 High Road, East Finchley, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2009-09-17 ~ 2017-06-22
    IIF 14 - Director → ME
    icon of calendar 2009-09-17 ~ 2016-03-08
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ 2017-07-31
    IIF 19 - Has significant influence or control OE
  • 7
    PAILEND LIMITED - 1999-03-26
    ALEXANDER MACLEOD ASSOCIATES LIMITED - 1999-04-14
    icon of address 5 Queens Avenue, London
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2025-03-31
    Officer
    icon of calendar 2003-11-13 ~ 2025-11-12
    IIF 2 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 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.