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 Sudarghara Singh Dusanj

    Related profiles found in government register
  • Mr Sudarghara Singh Dusanj
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Sudarghara Singh Dusanj
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Justin House, 6 West Street, Bromley, Kent, BR1 1JN, England

      IIF 6
  • Dusanj, Sudarghara Singh
    British businessman born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Justin House, 6 West Street, Bromley, Kent, BR1 1JN, England

      IIF 7
    • icon of address 27 High Warren Close, Appleton, Warrington, Cheshire, WA4 5SB

      IIF 8
  • Dusanj, Sudarghara Singh
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Justin House, 6 West Street, Bromley, BR1 1JN, England

      IIF 9
  • Dusanj, Sudarghara Singh
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
  • Sudarghara Singh Dusanj
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
    • icon of address 98, Ship Canal House, King Street, Manchester, M2 4WU, United Kingdom

      IIF 16 IIF 17
  • Mrs Balginder Kaur Dusanj
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Balginder Kaur Dusanj
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Justin House, 6 West Street, Bromley, Kent, BR1 1JN, England

      IIF 27
  • Dusanj, Sudarghara Singh
    British director born in August 1965

    Registered addresses and corresponding companies
    • icon of address 35 Grafton Street, Liverpool, L8 5XJ

      IIF 28
  • Dusanj, Sudarghara Singh
    British businessman born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dusanj, Sudarghara Singh
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Judge & Priestley Llp, Justin House, 6 West Street, Bromley, Kent, BR1 1JN

      IIF 35
    • icon of address Justin House, 6 West Street, Bromley, Kent, BR1 1JN, England

      IIF 36 IIF 37 IIF 38
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 40
    • icon of address 98, Ship Canal House, King Street, Manchester, Lancashire, M2 4WU, United Kingdom

      IIF 41 IIF 42
  • Dusanj, Sudarghara Singh
    British

    Registered addresses and corresponding companies
    • icon of address Brook House, Moss Grove, Kingswinford, DY6 9HS, England

      IIF 43
    • icon of address 35 Grafton Street, Liverpool, L8 5XJ

      IIF 44
  • Balginder Kaur Dusanj
    British born in January 1967

    Resident in United Kingdom

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

      IIF 45 IIF 46
  • Dusanj, Sudarghara
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Robert Cain Brewery, Stanhope Street, Liverpool, L8 5XJ, England

      IIF 47
  • Dusanj, Sudarghara

    Registered addresses and corresponding companies
    • icon of address Judge & Priestley, 6 West Street, Bromley, Kent, BR1 1JN, United Kingdom

      IIF 48
    • icon of address Robert Cain Brewery, Stanhope Street, Liverpool, L8 5XJ, England

      IIF 49
  • Dusanj, Balginder Kaur

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Justin House, 6 West Street, Bromley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2008-09-15 ~ now
    IIF 29 - Director → ME
    icon of calendar 2017-08-01 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Justin House, 6 West Street, Bromley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2013-02-21 ~ now
    IIF 47 - Director → ME
    icon of calendar 2017-08-01 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    BRITTON STREET INVESTMENTS LIMITED - 2017-11-15
    icon of address Justin House, 6 West Street, Bromley, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,913,240 GBP2024-06-30
    Officer
    icon of calendar 2017-01-24 ~ now
    IIF 38 - Director → ME
    icon of calendar 2017-08-01 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2017-01-24 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    HONEYCOMBE LEISURE PLC - 2007-06-07
    BOOSTWIN PUBLIC LIMITED COMPANY - 1998-07-01
    icon of address Old Station Road, Loughton, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-07 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address Justin House, 6 West Street, Bromley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2009-01-22 ~ now
    IIF 35 - Director → ME
    icon of calendar 2017-08-01 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Justin House, 6 West Street, Bromley, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 9 - Director → ME
    icon of calendar 2022-03-28 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Brook House, Moss Grove, Kingswinford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2021-09-29
    Officer
    icon of calendar 2008-09-15 ~ dissolved
    IIF 34 - Director → ME
  • 8
    HOYLAKE INNS LIMITED - 2021-12-16
    icon of address Justin House, 6 West Street, Bromley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 7 - Director → ME
    icon of calendar 2017-08-01 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2024-03-01 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Old Station Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-07 ~ dissolved
    IIF 14 - Director → ME
  • 10
    icon of address Old Station Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-07 ~ dissolved
    IIF 13 - Director → ME
  • 11
    icon of address Old Station Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-07 ~ dissolved
    IIF 11 - Director → ME
  • 12
    icon of address 10th Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-09 ~ dissolved
    IIF 30 - Director → ME
  • 13
    ROBERT CAIN & COMPANY LIMITED - 2008-11-03
    RC BREWERY LIMITED - 2002-07-17
    icon of address Old Station Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-18 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2002-03-18 ~ dissolved
    IIF 44 - Secretary → ME
  • 14
    icon of address Justin House, 6 West Street, Bromley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 41 - Director → ME
    icon of calendar 2024-11-14 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Brook House, Moss Grove, Kingswinford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2021-09-29
    Officer
    icon of calendar 2002-04-02 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2002-04-02 ~ dissolved
    IIF 43 - Secretary → ME
  • 16
    icon of address Justin House, 6 West Street, Bromley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 42 - Director → ME
    icon of calendar 2024-11-14 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    SUPERIOR HOTEL MANAGEMENT LIMITED - 2025-09-08
    icon of address Justin House, 6 West Street, Bromley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 40 - Director → ME
    icon of calendar 2025-01-13 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 18
    TERRACOTTA MANAGEMENT LIMITED - 2020-06-11
    icon of address Justin House, 6 West Street, Bromley, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    881,013 GBP2024-06-30
    Officer
    icon of calendar 2017-01-24 ~ now
    IIF 37 - Director → ME
    icon of calendar 2017-07-01 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    icon of calendar 2018-02-28 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    SHIELDSCHEME LIMITED - 1992-11-02
    icon of address C/o Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-25 ~ dissolved
    IIF 10 - Director → ME
  • 20
    BRITTON STREET INVESTMENTS (NO.2) LIMITED - 2022-03-28
    icon of address Justin House, 6 West Street, Bromley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2017-01-25 ~ now
    IIF 36 - Director → ME
    icon of calendar 2017-08-01 ~ now
    IIF 58 - Secretary → ME
  • 21
    TERRACOTTA MANAGEMENT (NO.2) LIMITED - 2022-01-06
    TRILOYALTY LIMITED - 2022-02-03
    icon of address Justin House, 6 West Street, Bromley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2017-01-25 ~ now
    IIF 39 - Director → ME
    icon of calendar 2017-08-01 ~ now
    IIF 53 - Secretary → ME
  • 22
    icon of address Brook House, Moss Grove, Kingswinford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2021-09-29
    Officer
    icon of calendar 1994-03-18 ~ dissolved
    IIF 32 - Director → ME
Ceased 7
  • 1
    icon of address Justin House, 6 West Street, Bromley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2013-02-21 ~ 2017-08-01
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-04
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    BREWERS AND LICENSED RETAILERS ASSOCIATION - 2001-10-25
    BREWERS' SOCIETY(THE) - 1994-01-28
    icon of address 61 Queen Street 61 Queen Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2002-10-09 ~ 2007-12-12
    IIF 8 - Director → ME
  • 3
    icon of address Justin House, 6 West Street, Bromley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2009-01-22 ~ 2017-08-01
    IIF 48 - Secretary → ME
  • 4
    icon of address Brook House, Moss Grove, Kingswinford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2021-09-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-19
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    HOYLAKE INNS LIMITED - 2021-12-16
    icon of address Justin House, 6 West Street, Bromley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2008-09-15 ~ 2017-08-01
    IIF 31 - Director → ME
  • 6
    icon of address Brook House, Moss Grove, Kingswinford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2021-09-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-19
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address Brook House, Moss Grove, Kingswinford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2021-09-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-19
    IIF 24 - Ownership of shares – More than 50% but less than 75% 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 16 October 2025 and licensed under the Open Government Licence v3.0.