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

Dhesi, Bhagatvinder

    Related profiles found in government register
  • Dhesi, Bhagatvinder
    British commercial director born in September 1976

    Registered addresses and corresponding companies
    • icon of address Flat 2 2 Mayfield Road, South Croydon, Surrey, CR2 0BE

      IIF 1
  • Dhesi, Bhagatvinder
    British solicitor born in September 1976

    Registered addresses and corresponding companies
  • Dhesi, Bhagatvinder
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 18, Ranmore Avenue, Croydon, Surrey, CR0 5QA

      IIF 6 IIF 7
    • icon of address Flat 2 2 Mayfield Road, South Croydon, Surrey, CR2 0BE

      IIF 8 IIF 9 IIF 10
  • Dhesi, Bhogatvinder
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Flat 2, 2 Mayfield Road, Croydon, Surrey, CR2 0BE

      IIF 11
  • Dhesi, Bhagatvinder Singh

    Registered addresses and corresponding companies
    • icon of address 117a, Blackbrook Lane, Bromley, Kent, BR1 2LP, United Kingdom

      IIF 12
  • Dhesi, Bhagatvinder

    Registered addresses and corresponding companies
    • icon of address Flat 2 2 Mayfield Road, South Croydon, Surrey, CR2 0BE

      IIF 13 IIF 14
  • Dhesi, Bhagatvinder Singh
    British company director, entreprenneur born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117a, Blackbrook Lane, Bromley, Kent, BR1 2LP, England

      IIF 15
  • Dhesi, Bhagatvinder Singh
    British consultant born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117a, Blackbrook Lane, Bromley, BR1 2LP

      IIF 16
    • icon of address Regent House, Kendal Avenue, London, W3 0XA, United Kingdom

      IIF 17
  • Dhesi, Bhagatvinder Singh
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Regent House, Theobald St, Borehamwood, Herts, WD6 4RS, England

      IIF 18
    • icon of address Regent House, Theobald Street, Borehamwood, Hertfordshire, WD6 4RS, England

      IIF 19
    • icon of address 117a, Blackbrook Lane, Bromley, BR1 2LP, England

      IIF 20
    • icon of address 117a, Blackbrook Lane, Bromley, Kent, BR1 2LP, United Kingdom

      IIF 21
  • Dhesi, Bhagatvinder Singh
    British director and company secretary born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Scotts Road, Bromley, Kent, BR1 3QD, England

      IIF 22
  • Dhesi, Bhagatvinder
    British director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dhesi, Bhagatvinder
    British solicitor born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Ranmore Avenue, Croydon, Surrey, CR0 5QA

      IIF 29
    • icon of address Flat 2 2 Mayfield Road, South Croydon, Surrey, CR2 0BE

      IIF 30
  • Mr Ben Dhesi
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regent House, Kendal Avenue, London, W3 0XA, United Kingdom

      IIF 31
  • Mr Bhagatvinder Singh Dhesi
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117a, Blackbrook Lane, Bromley, BR1 2LP, England

      IIF 32
    • icon of address 117a, Blackbrook Lane, Bromley, BR1 2LP, United Kingdom

      IIF 33
    • icon of address 36, Scotts Road, Bromley, Kent, BR1 3QD, England

      IIF 34
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 36 Scotts Road, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -202,621 GBP2024-12-31
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 21 - Director → ME
    icon of calendar 2019-12-10 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Regent House, Kendal Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    139,364 GBP2023-01-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address 117a Blackbrook Lane, Bromley
    Active Corporate (4 parents)
    Equity (Company account)
    -898 GBP2024-06-30
    Officer
    icon of calendar 2018-03-02 ~ now
    IIF 16 - Director → ME
  • 4
    icon of address Lovells Farmhouse Up Somborne, Strawberry Lane, Stockbridge, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Person with significant control
    icon of calendar 2020-01-30 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    PULSE LEGAL CONSULTANTS LIMITED - 2007-07-17
    WHITESKY DEVELOPMENTS LIMITED - 2006-01-25
    icon of address 113 Church Road, Crystal Palace, London, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-21 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2006-07-07 ~ dissolved
    IIF 6 - Secretary → ME
  • 6
    icon of address 36 Scotts Road, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    115,038 GBP2024-03-31
    Officer
    icon of calendar 2018-06-15 ~ now
    IIF 20 - Director → ME
  • 7
    icon of address 36 Scotts Road, Bromley, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Bluesky House, 96 South End, Croydon, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-08 ~ dissolved
    IIF 11 - Secretary → ME
Ceased 14
  • 1
    icon of address C/o Raymond Carter & Co, 34 Victoria Road, Dartmouth, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-02-28
    Officer
    icon of calendar 2008-01-14 ~ 2008-07-01
    IIF 3 - Director → ME
    icon of calendar 2008-01-14 ~ 2008-07-01
    IIF 10 - Secretary → ME
  • 2
    ABLE TRAINING INTERNATIONAL LIMITED - 2007-07-18
    icon of address Satago Cottage, 360a Brighton Road, South Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-13 ~ 2008-10-31
    IIF 2 - Director → ME
    icon of calendar 2007-08-13 ~ 2008-10-31
    IIF 9 - Secretary → ME
  • 3
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-30 ~ 2008-10-01
    IIF 25 - Director → ME
  • 4
    icon of address 44 Braxted Park, Streatham, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-30 ~ 2008-10-31
    IIF 26 - Director → ME
  • 5
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-30 ~ 2008-10-31
    IIF 24 - Director → ME
  • 6
    icon of address 173 Limpsfield Road, South Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-30 ~ 2008-10-31
    IIF 27 - Director → ME
  • 7
    DOME PETROLEUM RESOURCES PLC - 2019-12-30
    icon of address 37 Cranes Park Avenue, Surbiton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,984,003 GBP2024-10-31
    Officer
    icon of calendar 2005-05-17 ~ 2007-01-16
    IIF 1 - Director → ME
    icon of calendar 2006-06-14 ~ 2006-06-14
    IIF 14 - Secretary → ME
  • 8
    icon of address Regent House, Kendal Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    139,364 GBP2023-01-31
    Person with significant control
    icon of calendar 2019-07-01 ~ 2025-09-02
    IIF 31 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Has significant influence or control as a member of a firm OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address No 4 Blunt Road Limited, 4 Blunt Road, South Croydon, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    53,008 GBP2024-10-31
    Officer
    icon of calendar 2005-10-06 ~ 2011-06-20
    IIF 30 - Director → ME
    icon of calendar 2005-10-06 ~ 2011-06-20
    IIF 13 - Secretary → ME
  • 10
    icon of address Lovells Farmhouse Up Somborne, Strawberry Lane, Stockbridge, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2020-01-30 ~ 2021-01-22
    IIF 15 - Director → ME
  • 11
    PULSE COMMERCIAL UTILITIES LIMITED - 2013-11-29
    PULSE COST CONSULTANTS (UK) LIMITED - 2009-06-18
    icon of address Kilby House, Liverpool Innovation Park, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,882,594 GBP2024-12-31
    Officer
    icon of calendar 2015-08-04 ~ 2018-08-24
    IIF 19 - Director → ME
    icon of calendar 2009-04-16 ~ 2009-04-17
    IIF 23 - Director → ME
    icon of calendar 2014-04-01 ~ 2015-08-03
    IIF 18 - Director → ME
  • 12
    icon of address 36 Scotts Road, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    115,038 GBP2024-03-31
    Officer
    icon of calendar 2007-08-30 ~ 2008-09-01
    IIF 29 - Director → ME
    icon of calendar 2007-08-30 ~ 2008-09-01
    IIF 7 - Secretary → ME
  • 13
    icon of address Bluesky House, 96 South End, Croydon, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-08 ~ 2008-10-31
    IIF 5 - Director → ME
    icon of calendar 2007-08-08 ~ 2008-10-31
    IIF 8 - Secretary → ME
  • 14
    WHARF RESOURCES PLC - 2015-03-19
    icon of address 37 Cranes Park Avenue, Surbiton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -378,719 GBP2025-01-31
    Officer
    icon of calendar 2005-07-03 ~ 2005-07-03
    IIF 4 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.