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

Dhaliwal, Paramjit Singh

    Related profiles found in government register
  • Dhaliwal, Paramjit Singh
    British company director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Granville Street, Birmingham, West Midlands, B1 1SB, England Uk

      IIF 1
  • Dhaliwal, Paramjit Singh
    British director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Vaghela & Co, Clarks Courtyard, 145 Granville Street, Birmingham, B1 1SB, United Kingdom

      IIF 2
    • icon of address Studio 10, Clarks Courtyard, 145 Granville Street, Birmingham, B1 1SB, United Kingdom

      IIF 3
    • icon of address 1st Floor St Georges House, St Georges Road, Bolton, BL1 2DD, England

      IIF 4
    • icon of address 7th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 5
    • icon of address 46a, Hampton Lane, Solihull, West Midlands, B91 2PZ, England

      IIF 6
    • icon of address 46a, Hampton Lane, Solihull, West Midlands, B91 2PZ, United Kingdom

      IIF 7
  • Dhaliwal, Parmjit Singh
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Vaghela & Co, Studio 10 Clark's Courtyard, 145 Granville Street, Birmingham, B1 1SB, United Kingdom

      IIF 8
    • icon of address Park House, 37 Clarence Street, Leicester, Leicestershire, LE1 3RW, England

      IIF 9
  • Dhaliwal, Parmjit Singh
    British company director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashwood, Vicarage Hill, Tanworth-in-arden, Solihull, B94 5EA, England

      IIF 10
  • Dhaliwal, Parmjit Singh
    British director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, 37 Clarence Street, Leicester, Leicestershire, LE1 3RW, England

      IIF 11
  • Dhaliwal, Parmjit Singh
    British cleaner born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Frampton Court, Denham Green Lane, Denham, Uxbridge, UB9 5LH, England

      IIF 12
  • Dhaliwal, Parmjit Singh
    British operations manager born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Frampton Court, Denham Green Lane, Denham, Uxbridge, UB9 5LH, England

      IIF 13 IIF 14
  • Dhaliwal, Parmjit Singh
    British company director born in April 1957

    Registered addresses and corresponding companies
    • icon of address 4 Buckbury Croft, Solihull, West Midlands, B90 4YJ

      IIF 15
  • Dhaliwal, Parmjit Singh
    British restaurateur born in April 1957

    Registered addresses and corresponding companies
    • icon of address 4 Buckbury Croft, Solihull, West Midlands, B90 4YJ

      IIF 16
  • Dhaliwal, Paramjit Singh
    British none born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 17
  • Mr Paramjit Singh Dhaliwal
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashwood, Vicarage Hill, Tanworth-in-arden, Solihull, B94 5EA, England

      IIF 18
  • Mr Parmjit Singh Dhaliwal
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Vaghela & Co, Studio 10 Clark's Courtyard, 145 Granville Street, Birmingham, B1 1SB, United Kingdom

      IIF 19
  • Paramjit Singh Dhaliwal
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashwood House, Vicarage Hill, Solihull, West Midlands, B94 5EA, England

      IIF 20
  • Mr Parmjit Singh Dhaliwal
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Frampton Court, Denham Green Lane, Denham, Uxbridge, UB9 5LH, England

      IIF 21 IIF 22
    • icon of address 8, Gorle Close, Watford, WD25 0AU, England

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Park House, 37 Clarence Street, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -171,354 GBP2019-08-31
    Officer
    icon of calendar 2022-12-23 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address Frp Advisory Llp, 7th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-24 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address 8 Gorle Close, Watford, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Frp Advisory Llp, 7th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-04 ~ dissolved
    IIF 17 - Director → ME
  • 5
    PSD CONSTRUCTION LIMITED - 2013-10-30
    icon of address Studio 10 Clarks Courtyard, 145 Granville Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,993 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-09-11 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 6
    NEW SOUTH CHELSEA LIMITED - 2012-02-24
    icon of address Clarks Courtyard 145 Granville Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-21 ~ dissolved
    IIF 1 - Director → ME
  • 7
    icon of address C/o Vaghela & Co, Studio 10 Clark's Courtyard, 145 Granville Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 12 Frampton Court Denham Green Lane, Denham, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 9
    THEODOURAVENGER LTD - 2020-07-20
    icon of address Kemp House, 152 - 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,968 GBP2017-04-30
    Officer
    icon of calendar 2017-03-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
Ceased 9
  • 1
    icon of address 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-18 ~ 2004-03-31
    IIF 16 - Director → ME
  • 2
    RCP NEWCO LIMITED - 2013-09-30
    icon of address 7th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2013-08-24 ~ 2016-07-26
    IIF 6 - Director → ME
  • 3
    icon of address Park House, 37 Clarence Street, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -171,354 GBP2019-08-31
    Officer
    icon of calendar 2020-05-27 ~ 2021-03-16
    IIF 11 - Director → ME
  • 4
    EAST & WEST FOODS LIMITED - 2005-10-26
    icon of address East & West Leisure Group Limited, Radway Centre, Radway Road, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-04 ~ 2004-03-05
    IIF 15 - Director → ME
  • 5
    icon of address 8 Gorle Close, Watford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-24 ~ 2020-09-13
    IIF 14 - Director → ME
  • 6
    icon of address C/o Vaghela & Co Clarks Courtyard, 145 Granville Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-18 ~ 2013-12-11
    IIF 2 - Director → ME
  • 7
    PSD CONSTRUCTION LIMITED - 2013-10-30
    icon of address Studio 10 Clarks Courtyard, 145 Granville Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,993 GBP2018-09-30
    Officer
    icon of calendar 2013-09-11 ~ 2021-04-05
    IIF 3 - Director → ME
  • 8
    icon of address 1st Floor St Georges House, St Georges Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-24 ~ 2016-11-30
    IIF 4 - Director → ME
  • 9
    icon of address Studio 10 Clarks Courtyard, 145 Granville Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2011-03-22 ~ 2021-04-05
    IIF 7 - 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.