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

Mrs Balginder Kaur Dusanj

    Related profiles found in government register
  • 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 10
  • 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 11 IIF 12
  • 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 13
  • Mr Sudarghara Singh Dusanj
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
  • 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 19
    • icon of address 27 High Warren Close, Appleton, Warrington, Cheshire, WA4 5SB

      IIF 20
  • 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 21
  • 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 27
    • icon of address 98, Ship Canal House, King Street, Manchester, M2 4WU, United Kingdom

      IIF 28 IIF 29
  • Dusanj, Sudarghara Singh
    British director born in August 1965

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

      IIF 30
  • Dusanj, Sudarghara Singh
    British

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

      IIF 31
    • icon of address 35 Grafton Street, Liverpool, L8 5XJ

      IIF 32
  • Dusanj, Balginder Kaur

    Registered addresses and corresponding companies
  • 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 45
  • 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 52
    • icon of address Justin House, 6 West Street, Bromley, Kent, BR1 1JN, England

      IIF 53 IIF 54 IIF 55
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 57
    • icon of address 98, Ship Canal House, King Street, Manchester, Lancashire, M2 4WU, United Kingdom

      IIF 58 IIF 59
  • Dusanj, Sudarghara

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

      IIF 60
    • icon of address Robert Cain Brewery, Stanhope Street, Liverpool, L8 5XJ, England

      IIF 61
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 46 - Director → ME
    icon of calendar 2017-08-01 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - 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 45 - Director → ME
    icon of calendar 2017-08-01 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ now
    IIF 16 - 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 55 - Director → ME
    icon of calendar 2017-08-01 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2017-01-24 ~ now
    IIF 4 - 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 24 - 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 52 - Director → ME
    icon of calendar 2017-08-01 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-04-06 ~ now
    IIF 17 - 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 21 - Director → ME
    icon of calendar 2022-03-28 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - 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 51 - 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 19 - Director → ME
    icon of calendar 2017-08-01 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2024-03-01 ~ now
    IIF 18 - 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 26 - Director → ME
  • 10
    icon of address Old Station Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-07 ~ dissolved
    IIF 25 - Director → ME
  • 11
    icon of address Old Station Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-07 ~ dissolved
    IIF 23 - 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 47 - 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 30 - Director → ME
    icon of calendar 2002-03-18 ~ dissolved
    IIF 32 - 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 58 - Director → ME
    icon of calendar 2024-11-14 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - 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 50 - Director → ME
    icon of calendar 2002-04-02 ~ dissolved
    IIF 31 - 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 59 - Director → ME
    icon of calendar 2024-11-14 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    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
  • 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 57 - Director → ME
    icon of calendar 2025-01-13 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - 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 54 - Director → ME
    icon of calendar 2017-07-01 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    icon of calendar 2018-02-28 ~ now
    IIF 13 - 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 22 - 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 53 - Director → ME
    icon of calendar 2017-08-01 ~ now
    IIF 41 - 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 56 - Director → ME
    icon of calendar 2017-08-01 ~ now
    IIF 36 - 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 49 - 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 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-04
    IIF 3 - 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 20 - 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 60 - 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 8 - 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 48 - 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 9 - 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 7 - 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.