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 Jagdip Singh Dhaliwal

    Related profiles found in government register
  • Mr Jagdip Singh Dhaliwal
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 138, Hainault Road, Chigwell, Essex, IG7 5DL, England

      IIF 1
    • 138, Hainault Road, Chigwell, IG7 5DL, England

      IIF 2
    • 4, Nutter Lane, London, E11 2HY, England

      IIF 3 IIF 4 IIF 5
    • Gable House, 239 Regents Park Road, London, N3 3LF

      IIF 6
    • Unit 10, Prospect Business Park, Langston Road, Loughton, Essex, IG10 3TR, United Kingdom

      IIF 7 IIF 8
  • Mr Jagdip Singh Dhailwal
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit10, Prospect Business Park, Langston Road, Loughton, Essex, IG10 3TR

      IIF 9
  • Jagdip Singh Dhaliwal
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jagdip Singh Dhaliwal
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 49, Wolverhampton Road, Oldbury, B68 0NF, United Kingdom

      IIF 12
    • 49, Wolverhampton Road, Oldbury, West Midlands, B68 0NF, England

      IIF 13
    • 18, Upper Brook Street, Rugeley, WS15 2DN, England

      IIF 14
    • 8-10, Coppice Road, Rugeley, WS15 1LN, England

      IIF 15
    • Chase Van Hire -care Of Hawkins Gate B, Redbrook Industrial Estate, Redbrook Lane, Rugeley, WS15 1QU, United Kingdom

      IIF 16
  • Mr Jagdip Singh Dhaliwal
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Wolverhampton Road, Oldbury, B68 0NF, England

      IIF 17
  • Dhaliwal, Jagdip Singh
    British businessman born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 138, Hainault Road, Chigwell, IG7 5DL, England

      IIF 18
    • 101, Wanstead Park Road, Ilford, Essex, IG1 3TH, England

      IIF 19
    • 4, Nutter Lane, London, E11 2HY, England

      IIF 20 IIF 21 IIF 22
    • Gable House, 239 Regents Park Road, London, N3 3LF

      IIF 23
    • Unit 10, Prospect Business Park, Langston Road, Loughton, Essex, IG10 3TR, United Kingdom

      IIF 24 IIF 25
    • Unit10, Prospect Business Park, Langston Road, Loughton, Essex, IG10 3TR, England

      IIF 26
  • Dhaliwal, Jagdip Singh
    British company director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 136, Hainault Road, Chigwell, Essex, IG7 5DL, England

      IIF 27
    • 138, Hainault Road, Chigwell, Essex, IG7 5DL, England

      IIF 28
  • Dhaliwal, Jagdip Singh
    British business man born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 49 Wolverhampton Road, Oldbury, West Midlands, B68 0NF

      IIF 29
  • Dhaliwal, Jagdip Singh
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Chase Van Hire -care Of Hawkins Gate B, Redbrook Industrial Estate, Redbrook Lane, Rugeley, WS15 1QU, United Kingdom

      IIF 30
  • Dhaliwal, Jagdip Singh
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 96-98, Cannock Road, Chase Terrace, Burntwood, Staffordshire, WS7 1JP, United Kingdom

      IIF 31
    • 49, Wolverhampton Road, Oldbury, B68 0NF, United Kingdom

      IIF 32
    • 49 Wolverhampton Road, Oldbury, West Midlands, B68 0NF

      IIF 33
    • 49, Wolverhampton Road, Oldbury, West Midlands, B68 0NF, England

      IIF 34
    • 49, Wolverhampton Road, Oldbury, West Midlands, B68 0NF, United Kingdom

      IIF 35 IIF 36 IIF 37
    • Sneaton Industrial Park, Went Edge Road, Kirk Smeaton, Pontefract, West Yorkshire, WF8 3LU, United Kingdom

      IIF 38
    • 18, Upper Brook Street, Rugeley, WS15 2DN, England

      IIF 39
  • Dhaliwal, Jagdip Singh
    born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4, Nutter Lane, London, E11 2HY, England

      IIF 40
  • Dhaliwal, Jagdip Singh
    British businessman born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Nutter Lane, London, E11 2HY, England

      IIF 41
  • Dhaliwal, Jagdip Singh
    British director

    Registered addresses and corresponding companies
    • 49 Wolverhampton Road, Oldbury, West Midlands, B68 0NF

      IIF 42
  • Dhaliwal, Jagdip Singh
    British businessman born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1, Izabella House, 24-26 Regent Place, Birmingham, B1 3NJ, England

      IIF 43
child relation
Offspring entities and appointments
Active 20
  • 1
    96-98 Cannock Road, Chase Terrace, Burntwood, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-10-11 ~ dissolved
    IIF 31 - director → ME
  • 2
    Chase Van Hire -care Of Hawkins Gate B Redbrook Industrial Estate, Redbrook Lane, Rugeley, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-23 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-08-23 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    2 Cedargrove, Hagley, Stourbridge, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2013-11-15 ~ dissolved
    IIF 37 - director → ME
  • 4
    18 Upper Brook Street, Rugeley, England
    Dissolved corporate (1 parent)
    Person with significant control
    2019-10-21 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 5
    Office 1, Izabella House, 24-26 Regent Place, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -120,990 GBP2023-12-31
    Officer
    2020-12-04 ~ now
    IIF 34 - director → ME
    Person with significant control
    2020-12-04 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 6
    4 Nutter Lane, London, England
    Dissolved corporate (3 parents)
    Officer
    2019-12-10 ~ dissolved
    IIF 40 - llp-designated-member → ME
    Person with significant control
    2019-12-10 ~ dissolved
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    I.J.D PROPERTIES LTD - 2019-01-23
    138 Hainault Road, Chigwell, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    175,226 GBP2023-03-31
    Officer
    2018-01-15 ~ now
    IIF 18 - director → ME
    Person with significant control
    2019-01-21 ~ now
    IIF 2 - Has significant influence or controlOE
  • 8
    Ashleigh House, 81 Birmingham Road, West Bromwich, England
    Dissolved corporate (1 parent)
    Officer
    2010-11-30 ~ dissolved
    IIF 32 - director → ME
  • 9
    2 Cedargrove, Hagley, Stourbridge, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2018-04-10 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2018-04-10 ~ 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
  • 10
    49 Wolverhampton Road, Oldbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2010-05-24 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-05-24 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 11
    C/o Expedium Limited, Gable House 239 Regents Park Road, London
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    350,063 GBP2022-06-30
    Officer
    2018-04-10 ~ now
    IIF 23 - director → ME
    Person with significant control
    2018-04-10 ~ now
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Has significant influence or control as a member of a firmOE
  • 12
    4 Nutter Lane, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,122 GBP2021-03-31
    Officer
    2017-02-22 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2017-02-22 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 13
    Unit 10 Prospect Business Park, Langston Road, Loughton, Essex, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,760,165 GBP2023-03-31
    Officer
    2021-12-03 ~ now
    IIF 24 - director → ME
    Person with significant control
    2021-12-03 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    138 Hainault Road, Chigwell, Essex, England
    Corporate (2 parents)
    Officer
    2023-12-12 ~ now
    IIF 28 - director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 15
    4 Nutter Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2013-10-02 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 16
    4 Nutter Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2017-03-14 ~ now
    IIF 20 - director → ME
    Person with significant control
    2017-03-14 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 17
    FOOTCANDY LIMITED - 2018-03-26
    Unit10 Prospect Business Park, Langston Road, Loughton, Essex
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,109,065 GBP2023-03-31
    Officer
    2012-02-17 ~ now
    IIF 26 - director → ME
  • 18
    ISD HOLDINGS LIMITED - 2023-04-24
    4 Nutter Lane, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2023-04-24 ~ now
    IIF 25 - director → ME
    Person with significant control
    2023-04-24 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 19
    4 Nutter Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,469,723 GBP2023-03-31
    Officer
    2018-04-10 ~ now
    IIF 41 - director → ME
  • 20
    Sneaton Industrial Park Went Edge Road, Kirk Smeaton, Pontefract, West Yorkshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-05-18 ~ dissolved
    IIF 38 - director → ME
Ceased 8
  • 1
    Office 1 Izabella House, 24-26 Regent Place, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -730,361 GBP2023-02-28
    Officer
    2018-10-18 ~ 2020-11-02
    IIF 43 - director → ME
    Person with significant control
    2018-10-18 ~ 2020-11-02
    IIF 15 - Ownership of shares – 75% or more OE
  • 2
    Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    2006-09-08 ~ 2007-01-23
    IIF 29 - director → ME
  • 3
    18 Upper Brook Street, Rugeley, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-21 ~ 2020-08-03
    IIF 39 - director → ME
  • 4
    Gable House, 239 Regents Park Road, London
    Dissolved corporate (1 parent)
    Officer
    2012-02-17 ~ 2013-05-01
    IIF 19 - director → ME
  • 5
    FOOTCANDY LIMITED - 2018-03-26
    Unit10 Prospect Business Park, Langston Road, Loughton, Essex
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,109,065 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2021-12-09
    IIF 9 - Has significant influence or control OE
  • 6
    4 Nutter Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,469,723 GBP2023-03-31
    Person with significant control
    2018-06-01 ~ 2023-04-26
    IIF 5 - Has significant influence or control OE
    IIF 5 - Has significant influence or control over the trustees of a trust OE
    IIF 5 - Has significant influence or control as a member of a firm OE
  • 7
    Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    237,190 GBP2024-03-06
    Officer
    2016-06-02 ~ 2024-03-06
    IIF 27 - director → ME
  • 8
    MACBETH 42 LIMITED - 2005-08-05
    5 Paris House Business Centre, 3 Market Square, Rugeley, Staffordshire
    Dissolved corporate
    Officer
    2006-01-01 ~ 2011-02-11
    IIF 33 - director → ME
    2005-07-29 ~ 2009-03-27
    IIF 42 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.