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 Sangita Dineshkumar Dhingra

    Related profiles found in government register
  • Mrs Sangita Dineshkumar Dhingra
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 209, Pield Heath Road, Uxbridge, UB8 3NR, England

      IIF 1 IIF 2
  • Mr Dineshkumar Dhingra
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 45, Lythalls Lane Industrial Estate, Lythalls Lane, Coventry, CV6 6FL, England

      IIF 3
    • icon of address 209, Pield Heath Road, Uxbridge, UB8 3NR, England

      IIF 4
  • Dhingra, Sangita Dineshkumar
    British beautician born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 209, Pield Heath Road, Uxbridge, UB8 3NR, England

      IIF 5
  • Dhingra, Sangita Dineshkumar
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 209, Pield Heath Road, Uxbridge, UB8 3NR, England

      IIF 6
  • Mr Dinesh Kumar Dhingra
    Indian born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA, England

      IIF 7
  • Dhingra, Dineshkumar
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr Dev Dhingra
    British born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 45, Lythalls Lane Industrial Estate, Lythalls Lane, Coventry, CV6 6FL, England

      IIF 11
    • icon of address 460-466, Uxbridge Road, Suite 304a, Hayes, UB4 0SD, England

      IIF 12
    • icon of address 209, Pield Heath Road, Uxbridge, UB8 3NR, England

      IIF 13 IIF 14 IIF 15
  • Dhingra, Dinesh Kumar
    Indian business owner born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 509, Kenton Road, Harrow, Middlesex, HA3 0UL, England

      IIF 16
    • icon of address 108, Chamberlayne Road, Kensal Rise, London, NW10 3JP, England

      IIF 17 IIF 18 IIF 19
  • Dhingra, Dinesh Kumar
    Indian company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 45, Lythalls Lane Industrial Estate, Lythalls Lane, Coventry, CV6 6FL, England

      IIF 20
  • Dhingra, Dinesh Kumar
    Indian trader born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA, England

      IIF 21
    • icon of address 106, Brent Terrace, London, NW2 1BZ, United Kingdom

      IIF 22
  • Mr Dev Dhingra
    Indian born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Pasadena Close, Hayes, UB3 3NQ, England

      IIF 23
  • Dhingra, Dev
    British born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 460-466, Uxbridge Road, Suite 304a, Hayes, UB4 0SD, England

      IIF 24
    • icon of address 209, Pield Heath Road, Uxbridge, UB8 3NR, England

      IIF 25
  • Dhingra, Dev
    British company director born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 209, Pield Heath Road, Uxbridge, UB8 3NR, England

      IIF 26
  • Dhingra, Dev
    British director born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 45, Lythalls Lane Industrial Estate, Lythalls Lane, Coventry, CV6 6FL, England

      IIF 27
    • icon of address 209, Pield Heath Road, Uxbridge, UB8 3NR, England

      IIF 28
  • Mr Dev Dhingra
    British born in November 1986

    Resident in United Kingdom

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

      IIF 29
  • Dhingra, Dineshkumar
    Indian director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9a, Kelvin Industrial Estate, Long Drive, Greenford, UB6 8WA, England

      IIF 30
  • Dhingra, Dev
    Indian finance director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12th Floor, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 31
    • icon of address C/o Kgh Customs, 4th Floor, Trafford House, Chester Road, Stretford, Manchester, M32 0RS, England

      IIF 32
    • icon of address Level 3, Metro, 33 Trafford Road, Manchester, M5 3NN, United Kingdom

      IIF 33
  • Dhingra, Dev
    Indian company director born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Pasadena Close, Hayes, UB3 3NQ, England

      IIF 34
  • Mr Dev Dhingra
    Indian born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B, Dominion Road, Southall, UB2 5DP, England

      IIF 35
    • icon of address 209, Pield Heath Road, Uxbridge, UB8 3NR, England

      IIF 36
  • Dhingra, Dev
    British born in November 1986

    Resident in United Kingdom

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

      IIF 37
  • Dhingra, Dev
    Indian born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 509, Kenton Road, Harrow, HA3 0UL, United Kingdom

      IIF 38
  • Dhingra, Dev
    Indian self employed born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 209, Pield Heath Road, Uxbridge, UB8 3NR, England

      IIF 39
  • Dhingra, Dev

    Registered addresses and corresponding companies
    • icon of address Unit 45, Lythalls Lane Industrial Estate, Lythalls Lane, Coventry, CV6 6FL, England

      IIF 40
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 209 Pield Heath Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-06-30
    Officer
    icon of calendar 2020-06-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 2 Pasadena Close, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-16 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    395,582 GBP2020-06-30
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
  • 4
    icon of address 108 Chamberlayne Road, Kensal Rise, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-02 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address 209 Pield Heath Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-06-30
    Officer
    icon of calendar 2020-06-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 106 Brent Terrace, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address 108 Chamberlayne Road, Kensal Rise, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-16 ~ dissolved
    IIF 18 - Director → ME
  • 8
    icon of address Unit B, Dominion Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2020-07-31
    Officer
    icon of calendar 2018-07-30 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 460-466 Uxbridge Road, Suite 304a, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    367,879 GBP2024-01-31
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 10
    icon of address 209 Pield Heath Road, Uxbridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-17 ~ dissolved
    IIF 6 - Director → ME
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-03 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ now
    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
  • 12
    icon of address 209 Pield Heath Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2019-05-28 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 209 Pield Heath Road, Uxbridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-07 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 9a Kelvin Industrial Estate, Long Drive, Greenford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    IIF 30 - Director → ME
Ceased 9
  • 1
    icon of address 17 E Featherstone Industrial Estate, Dominion Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,642 GBP2024-05-31
    Officer
    icon of calendar 2022-02-26 ~ 2022-04-01
    IIF 27 - Director → ME
    icon of calendar 2020-06-09 ~ 2022-02-22
    IIF 20 - Director → ME
    icon of calendar 2022-02-24 ~ 2022-04-01
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-26 ~ 2022-04-01
    IIF 11 - Ownership of shares – 75% or more OE
    icon of calendar 2020-09-20 ~ 2020-11-13
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    395,582 GBP2020-06-30
    Officer
    icon of calendar 2014-06-24 ~ 2022-05-27
    IIF 21 - Director → ME
  • 3
    icon of address 17e Featherstone Industrial Estate, Dominion Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-09 ~ 2025-11-06
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ 2025-11-06
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 108 Chamberlayne Road, Kensal Rise, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-05 ~ 2013-08-16
    IIF 17 - Director → ME
  • 5
    icon of address 209 Pield Heath Road, Uxbridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-22 ~ 2022-02-28
    IIF 8 - Director → ME
    icon of calendar 2021-05-07 ~ 2022-02-22
    IIF 9 - Director → ME
  • 6
    K G H (UK) LIMITED - 2018-02-05
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -2,377,189 GBP2021-12-31
    Officer
    icon of calendar 2021-06-24 ~ 2022-03-31
    IIF 33 - Director → ME
  • 7
    THE CUSTOMS CONSULTANCY LIMITED - 2024-02-19
    icon of address Plot 5 Wilders Way, East Midlands Gateway, Derby, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -109,790 GBP2021-12-31
    Officer
    icon of calendar 2021-06-24 ~ 2022-03-31
    IIF 32 - Director → ME
  • 8
    DAMCO UK LIMITED - 2020-12-09
    APM GLOBAL LOGISTICS UK LIMITED - 2009-09-07
    DAMCO (UK) LTD. - 2007-12-21
    DAMCO MARITIME (UK) LIMITED - 2000-12-11
    MAVOPE LIMITED - 1988-08-05
    icon of address Plot 5 Wilders Way, East Midlands Gateway, Derby, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-18 ~ 2022-03-31
    IIF 31 - Director → ME
  • 9
    KB GLOBAL LTD - 2018-01-22
    UNITEED DRINKS LTD - 2017-07-10
    SDK & CO LTD - 2017-01-03
    SDK FOOD & WINE LTD - 2013-07-17
    icon of address Unit 17 B Dominion Road, Dominion Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-23 ~ 2015-08-13
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.