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 Rajinderpal Singh Dhillon

    Related profiles found in government register
  • Mr Rajinderpal Singh Dhillon
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Cutless Farm Business Centre, Edstone, Wootton Wawen, Henley-in-arden, West Midlands, B95 6DJ

      IIF 1
    • icon of address 13 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 2
    • icon of address 13 The Courtyard, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 3 IIF 4
    • icon of address 13, The Courtyard, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Mr Rajinderpal Singh
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 236, Alcester Road, Stratford-upon-avon, CV37 9LG, England

      IIF 8 IIF 9
  • Mr Rajinderpal Singh
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address ., Dell Quay Yacht Marina, Dell Quay Road, Chciehster, PO20 7EE, United Kingdom

      IIF 10
    • icon of address Prospect House, 50 Leigh Road, Eastleigh, Hampshire, SO50 9DT, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 60 Commercial Road, Southampton, Hampshire, SO15 1GD, United Kingdom

      IIF 14
  • Rajinderpal Singh Dhillon
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 The Courtyard, Timothy’s Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 15
  • Dhillon, Rajinderpal Singh
    British company director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, New Union Street, Coventry, CV1 2HN, England

      IIF 16
  • Dhillon, Rajinderpal Singh
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 236, Alcester Road, Stratford Upon Avon, Warwickshire, CV37 9LG, England

      IIF 17
    • icon of address 13 The Courtyard, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 18
    • icon of address 13, The Courtyard, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 19
    • icon of address 236 Alcester Road, Stratford-upon-avon, CV37 9LG, England

      IIF 20 IIF 21
  • Dhillon, Rajinderpal Singh
    British manager born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 22
    • icon of address 13, The Courtyard, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 23
  • Mr Rajinderpal Dhillon
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 236, Alcester Road, Stratford-upon-avon, CV37 9LG, United Kingdom

      IIF 24
  • Singh, Rajinderpal
    British civil engineering born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Cutless Farm Business Centre, Edstone, Wootton Wawen, Henley In Arden, B95 6DJ, United Kingdom

      IIF 25
  • Singh, Rajinderpal
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regent House, 320 Stratford Road, Shirley, Solihull, West Midlands, B90 3DN, England

      IIF 26
  • Singh, Rajinderpal
    British none born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, New Union Street, Coventry, West Midlands, CV1 2HN

      IIF 27
  • Mr Rajinderpal Singh
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 The Meads, Valley Park, Chandlers Ford, Eastleigh, Hampshire, SO53 4QL, United Kingdom

      IIF 28
    • icon of address Prospect House, 50 Leigh Road, Eastleigh, Hampshire, SO50 9DT, England

      IIF 29
    • icon of address Prospect House, 50 Leigh Road, Eastleigh, Hampshire, SO50 9DT, United Kingdom

      IIF 30
    • icon of address Prospect House, 50 Leigh Road, Eastleigh, SO50 9DT, United Kingdom

      IIF 31
  • Singh, Rajinderpal
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect House, 50 Leigh Road, Eastleigh, Hampshire, SO50 9DT, England

      IIF 32
    • icon of address Prospect House, 50 Leigh Road, Eastleigh, Hampshire, SO50 9DT, United Kingdom

      IIF 33
    • icon of address 60 Commercial Road, Southampton, Hampshire, SO15 1GD, United Kingdom

      IIF 34
  • Singh, Rajinderpal
    British landlord born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect House, 50 Leigh Road, Eastleigh, Hampshire, SO50 9DT

      IIF 35
  • Singh, Rajinderpal
    British property investor born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address ., Dell Quay Yacht Marina, Dell Quay Road, Chciehster, PO20 7EE, United Kingdom

      IIF 36
  • Rajinderpal Singh
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect House, 50 Leigh Road, Eastleigh, Hampshire, SO50 9DT

      IIF 37
  • Dhillon, Rajinderpal Singh
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 The Courtyard, Timothy’s Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 38
  • Singh, Rajinderpal
    British civil engineering born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 Cuttless Farm Bisiness Centre, Edstone, Wootton Wawen, Henley In Arden, Warwickshire, B95 6DJ, United Kingdom

      IIF 39
  • Dhillon, Rajinderpal
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 236, Alcester Road, Stratford-upon-avon, CV37 9LG, United Kingdom

      IIF 40
  • Singh, Rajinderpal
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, The Meads, Valley Park, Chandler's Ford, Hampshire, SO53 4QL

      IIF 41
    • icon of address 2, The Meads, Valley Park Chandlers Ford, Eastleigh, Hampshire, SO53 4QL, United Kingdom

      IIF 42
    • icon of address Prospect House, 50 Leigh Road, Eastleigh, Hampshire, SO50 9DT, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address Prospect House 50, Leigh Road, Eastleigh, Hants, SO50 9DT

      IIF 46
    • icon of address Prospect House, 50 Leigh Road, Eastleigh, SO50 9DT, United Kingdom

      IIF 47 IIF 48
    • icon of address Woodthorpe, Chilworth Road, Chilworth, Southampton, Hampshire, SO16 7JT, United Kingdom

      IIF 49
  • Dhillon, Rajinderpal Singh

    Registered addresses and corresponding companies
    • icon of address 13, The Courtyard, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 236 Alcester Road, Stratford-upon-avon, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-18 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    270,941 GBP2016-02-28
    Officer
    icon of calendar 2009-02-24 ~ dissolved
    IIF 41 - Director → ME
  • 3
    icon of address Prospect House, 50 Leigh Road, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-03 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Prospect House, 50 Leigh Road, Eastleigh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,246 GBP2024-09-30
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Prospect House, 50 Leigh Road, Eastleigh, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    816,947 GBP2023-12-31
    Officer
    icon of calendar 2018-12-07 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 6
    icon of address Prospect House, 50 Leigh Road, Eastleigh, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    195,101 GBP2024-03-31
    Officer
    icon of calendar 2016-03-21 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 7
    icon of address Prospect House, 50 Leigh Road, Eastleigh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-06 ~ dissolved
    IIF 48 - Director → ME
  • 8
    icon of address 13 The Courtyard Timothys Bridge Road, Stratford Upon Avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -76,609 GBP2024-03-31
    Officer
    icon of calendar 2015-02-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit 5 Cuttless Farm Bisiness Centre Edstone, Wootton Wawen, Henley In Arden, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2015-05-27 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 13 The Courtyard, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    99,260 GBP2024-03-31
    Officer
    icon of calendar 2009-10-22 ~ now
    IIF 23 - Director → ME
  • 11
    NSR IMPORT & EXPORT LIMITED - 2010-09-28
    icon of address 13 The Courtyard Timothys Bridge Road, Stratford-upon-avon, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -53,234 GBP2024-08-30
    Officer
    icon of calendar 2010-08-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 13 The Courtyard Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 13 The Courtyard Timothy’s Bridge Road, Stratford Upon Avon, Warwickshire, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 14
    icon of address 13 The Courtyard Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,351 GBP2024-03-31
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 40 - Director → ME
  • 15
    icon of address Unit 5, Cutless Farm Business Centre Edstone, Wootton Wawen, Henley In Arden, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2015-05-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-06-27 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 16
    icon of address . Dell Quay Yacht Marina, Dell Quay Road, Chciehster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,903 GBP2022-05-31
    Person with significant control
    icon of calendar 2021-05-12 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Prospect House, 50 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-13 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Unit 5, Cutless Farm Business Centre Edstone, Wootton Wawen, Henley-in-arden, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -435 GBP2021-05-31
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 13 The Courtyard, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,807 GBP2024-03-31
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 27 - Director → ME
    icon of calendar 2014-09-03 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 10 St. Helens Road, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-19 ~ dissolved
    IIF 16 - Director → ME
  • 21
    icon of address 13 The Courtyard, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    412,399 GBP2024-03-31
    Officer
    icon of calendar 2014-05-23 ~ now
    IIF 19 - Director → ME
  • 22
    icon of address Prospect House, 50 Leigh Road, Eastleigh, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    327,430 GBP2024-08-31
    Officer
    icon of calendar 2014-08-22 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    icon of address 13 The Courtyard, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    99,260 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-01 ~ 2024-06-28
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    icon of address 13 The Courtyard Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,351 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-08-31 ~ 2024-06-28
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 196 Shirley Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-17 ~ 2012-09-11
    IIF 42 - Director → ME
  • 4
    PERPETUAL PROPERTY PARTNERS LIMITED - 2018-08-03
    ASTON HAMLEY LIMITED - 2018-03-05
    CHARIMO PROPERTY PARTNERS LIMITED - 2015-07-09
    VESTA PROPERTIES AGENCY LIMITED - 2014-05-22
    INSPIRED DEVELOPMENTS DESIGN AND BUILD LIMITED - 2013-09-23
    icon of address Zenith House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -138 GBP2018-03-31
    Officer
    icon of calendar 2013-10-18 ~ 2014-05-22
    IIF 26 - Director → ME
  • 5
    icon of address . Dell Quay Yacht Marina, Dell Quay Road, Chciehster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,903 GBP2022-05-31
    Officer
    icon of calendar 2021-05-12 ~ 2022-05-31
    IIF 36 - Director → ME
  • 6
    icon of address Prospect House, 50 Leigh Road, Eastleigh, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    609,265 GBP2024-05-31
    Officer
    icon of calendar 2016-04-14 ~ 2019-05-31
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ 2019-05-31
    IIF 29 - Has significant influence or control OE
  • 7
    icon of address Prospect House 50 Leigh Road, Eastleigh, Hants
    Active Corporate (2 parents)
    Equity (Company account)
    241,685 GBP2024-05-31
    Officer
    icon of calendar 2003-04-17 ~ 2019-05-31
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ 2019-05-31
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
  • 8
    ELIQUID SCIENCE LIMITED - 2023-02-27
    icon of address 60 Commercial Road, Southampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,477 GBP2024-06-30
    Officer
    icon of calendar 2018-06-04 ~ 2019-01-25
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ 2019-01-25
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    EURO-LEC DOMESTICS LTD - 2016-03-30
    icon of address 27 Maryland Close, Townhill Park, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,036 GBP2022-07-31
    Officer
    icon of calendar 2013-07-24 ~ 2013-09-17
    IIF 49 - Director → ME
  • 10
    icon of address 13 The Courtyard, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    412,399 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-01 ~ 2024-06-28
    IIF 5 - Ownership of shares – 75% or more OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.