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

Dulai, Sukhjit Singh

    Related profiles found in government register
  • Dulai, Sukhjit Singh
    British company director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shaftesbury House, Clacton Road, Elmstead Market, Colchester, Essex, CO7 7DB

      IIF 1
  • Dulai, Sukhjit Singh
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Oscar House, 1b Fairfield Road, Brentwood, CM14 4LR, England

      IIF 2
    • icon of address 1, Oscar House, 1b Fairfield Road, Brentwood, CM14 4LR, United Kingdom

      IIF 3
    • icon of address 1, Oscar House, 1b Fairfield Road, Brentwood, Essex, CM14 4LR, United Kingdom

      IIF 4
    • icon of address 820, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, England

      IIF 5 IIF 6
    • icon of address 820 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, United Kingdom

      IIF 7 IIF 8
    • icon of address Shaftesbury House, Clacton Road, Elmstead Market, Colchester, Essex, CO7 7DB

      IIF 9 IIF 10
    • icon of address Shaftesbury House, Clacton Road, Elmstead Market, Colchester, Essex, CO7 7DB, England

      IIF 11
    • icon of address Shaftesbury House, Clacton Road, Elmstead Market, Colchester, Essex, CO7 7DB, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Unit 4, Portal Precinct, Sir Isaac Walk, Colchester, Essex, CO1 1JJ, England

      IIF 19
    • icon of address 25, Green Lane, Crawley, RH10 8JX, England

      IIF 20
    • icon of address Cawoods (fishcurers) Ltd, South Humberside Industrial Estate, Estate Road 6, Grimsby, DN31 2TG, England

      IIF 21
    • icon of address 4, Europa Way, Harwich, CO12 4PT, England

      IIF 22
    • icon of address 4, Europa Way, Harwich, Essex, CO12 4PT, United Kingdom

      IIF 23
    • icon of address Europa House, 4 Europa Way, Parkstone, Harwich, Essex, CO12 4PT

      IIF 24 IIF 25 IIF 26
    • icon of address Europa House, 4 Europa Way, Parkstone, Harwich, Essex, CO12 4PT, England

      IIF 28
    • icon of address Europa House, Europa Way, Harwich, CO12 4PT, England

      IIF 29
    • icon of address Europa House, Europa Way, Harwich, Essex, CO12 4PT, United Kingdom

      IIF 30
    • icon of address Europa House, Europa Way, Parkstone, Harwich, Essex, CO12 4PT

      IIF 31
  • Dulai, Sukhjit Singh
    British manager born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shaftesbury House, Clacton Road, Elmstead Market, Colchester, Essex, CO7 7DB

      IIF 32
  • Dulai, Sukhjit Singh
    British company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Europa House, Europa Way, Harwich, CO12 4PT, England

      IIF 33
  • Dulai, Sukhjit Singh
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Europa House, Europa Way, Harwich, CO12 4PT, England

      IIF 34
    • icon of address Europa House, 4 Europa Way, Parkstone, Essex, CO12 4PT

      IIF 35
  • Dulai, Sukhjit Singh
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Europa House, Europa Way, Harwich, CO12 4PT, England

      IIF 36
  • Mr Sukhjit Singh Dulai
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 820, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, England

      IIF 37 IIF 38
    • icon of address 820 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, United Kingdom

      IIF 39 IIF 40
    • icon of address Shaftesbury House, Clacton Road, Elmstead Market, Colchester, Essex, CO7 7DB, England

      IIF 41
    • icon of address 4th Floor, 115 George Street, Edinburgh, EH2 4JN

      IIF 42
    • icon of address Europa House, 4 Europa Way, Parkstone, Harwich, Essex, CO12 4PT

      IIF 43
    • icon of address Europa House, Europa Way, Harwich, Essex, CO12 4PT, England

      IIF 44
    • icon of address Europa House, Europa Way, Parkstone, Harwich, Essex, CO12 4PT

      IIF 45
  • Dulai, Sukhjit Singh
    British

    Registered addresses and corresponding companies
    • icon of address Shaftesbury House, Clacton Road, Elmstead Market, Colchester, Essex, CO7 7DB

      IIF 46
    • icon of address Europa House, 4 Europa Way, Parkstone, Harwich, Essex, CO12 4PT

      IIF 47
    • icon of address Europa House, Europa Way, Harwich, Essex, CO12 4PT, England

      IIF 48
    • icon of address Europa House, Europa Way, Parkstone, Harwich, Essex, CO12 4PT

      IIF 49
  • Dulai, Sukhjit Singh
    British director

    Registered addresses and corresponding companies
    • icon of address Shaftesbury House, Clacton Road, Elmstead Market, Colchester, Essex, CO7 7DB

      IIF 50 IIF 51
    • icon of address Europa House, 4 Europa Way, Parkstone, Harwich, Essex, CO12 4PT

      IIF 52
  • Dulai, Sukhjit Singh
    British manager

    Registered addresses and corresponding companies
    • icon of address Shaftesbury House, Clacton Road, Elmstead Market, Colchester, Essex, CO7 7DB

      IIF 53
  • Mr Sukhjit Singh Dulai
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Europa House, Europa Way, Harwich, CO12 4PT, England

      IIF 54
  • Dulai, Sukhjit Singh

    Registered addresses and corresponding companies
    • icon of address 4, Europa Way, Harwich, CO12 4PT, England

      IIF 55
  • Dulai, Sukhjit

    Registered addresses and corresponding companies
    • icon of address Shaftesbury House, Clacton Road, Elmstead Market, Colchester, Essex, CO7 7DB, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Warden House 37, Manor Road, Colchester, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address 1 Oscar House, 1b Fairfield Road, Brentwood, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-10-03 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address 4th Floor 115 George Street, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    1,987,770 GBP2020-12-31
    Officer
    icon of calendar 2010-05-25 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address 1 Oscar House, 1b Fairfield Road, Brentwood, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address 4 Europa Way, Harwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-12-06 ~ now
    IIF 22 - Director → ME
    icon of calendar 2022-12-06 ~ now
    IIF 55 - Secretary → ME
  • 6
    icon of address Europa House 4 Europa Way, Parkstone, Harwich, Essex
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    451,336 GBP2024-12-31
    Officer
    icon of calendar 2007-01-03 ~ now
    IIF 24 - Director → ME
    icon of calendar 2007-01-03 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    GOLDEN ORIENTAL FOODS LIMITED - 2013-11-22
    icon of address Europa House 4 Europa Way, Parkstone, Harwich, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-27 ~ now
    IIF 27 - Director → ME
  • 8
    ACACIACROWN DEVELOPMENTS PUBLIC LIMITED COMPANY - 1990-06-01
    icon of address Europa House Europa Way, Parkstone, Harwich, Essex
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar ~ now
    IIF 31 - Director → ME
    icon of calendar ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    FLYING TRADE FINANCE LIMITED - 1991-02-15
    icon of address Europa House 4 Europa Way, Parkstone, Harwich, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 25 - Director → ME
    icon of calendar ~ now
    IIF 52 - Secretary → ME
  • 10
    GOLDEN INTERNATIONAL FOODS LIMITED - 2001-10-31
    icon of address Griffins Court, 24-32 London Road, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-09 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2001-05-09 ~ dissolved
    IIF 50 - Secretary → ME
  • 11
    icon of address Griffins Court, 24-32 London Road, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 13 - Director → ME
  • 12
    icon of address 820 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    8 GBP2023-09-30
    Officer
    icon of calendar 2022-09-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 13
    icon of address 820 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 14
    icon of address 820 The Crescent Colchester Business Park, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Europa House 4 Europa Way, Parkstone, Harwich, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    877,873 GBP2024-12-31
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 28 - Director → ME
  • 16
    icon of address Unit 4 Portal Precinct, Sir Isaac Walk, Colchester, Essex, England
    Active Corporate (9 parents)
    Equity (Company account)
    -31,770 GBP2024-09-30
    Officer
    icon of calendar 2018-08-02 ~ now
    IIF 19 - Director → ME
  • 17
    icon of address 1 Oscar House, 1b Fairfield Road, Brentwood, England
    Active Corporate (7 parents)
    Equity (Company account)
    -3,483 GBP2024-01-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 34 - Director → ME
  • 18
    icon of address Griffins Court, 24-32 London Road, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-12 ~ dissolved
    IIF 15 - Director → ME
  • 19
    icon of address 4 Europa House, Europa Way, Harwich, England
    Active Corporate (4 parents)
    Equity (Company account)
    287 GBP2024-12-31
    Officer
    icon of calendar 2020-12-04 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Europa House 4 Europa Way, Parkstone, Harwich, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-05-04 ~ now
    IIF 26 - Director → ME
  • 21
    GOLDETTE LIMITED - 1994-10-03
    icon of address Europa House, Europa Way, Harwich, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-05-17 ~ now
    IIF 35 - Director → ME
    icon of calendar 2007-09-01 ~ now
    IIF 48 - Secretary → ME
  • 22
    CREATIVE MARKETING IDEAS LTD - 2022-11-07
    GREAT HALLINGBURY EVENTS LIMITED - 2018-01-25
    icon of address Europa House, Europa Way, Harwich, Essex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-05-18 ~ now
    IIF 30 - Director → ME
  • 23
    icon of address 8 Blue Barns Business Park Old Ipswich Road, Ardleigh, Colchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,212,387 GBP2024-11-30
    Officer
    icon of calendar 2020-08-04 ~ now
    IIF 33 - Director → ME
  • 24
    icon of address Europa House 4 Europa Way, Parkstone, Harwich, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-13 ~ dissolved
    IIF 17 - Director → ME
  • 25
    icon of address 820 The Crescent Colchester Business Park, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 26
    icon of address 1 Oscar House, 1b Fairfield Road, Brentwood, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-15 ~ now
    IIF 2 - Director → ME
  • 27
    icon of address Europa House 4 Europa Way, Parkstone, Harwich, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 29 - Director → ME
  • 28
    Company number 03032809
    Non-active corporate
    Officer
    icon of calendar 1995-03-17 ~ now
    IIF 46 - Secretary → ME
Ceased 10
  • 1
    icon of address 4th Floor 115 George Street, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    1,987,770 GBP2020-12-31
    Officer
    icon of calendar 2007-06-15 ~ 2007-09-01
    IIF 9 - Director → ME
    icon of calendar 2007-06-15 ~ 2015-04-29
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ 2021-03-01
    IIF 42 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 42 - Right to appoint or remove directors as a member of a firm OE
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 2
    icon of address Floor 10 Norfolk Tower, 48-52 Surrey Street, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    -226,495 GBP2023-12-31
    Officer
    icon of calendar 2016-11-02 ~ 2022-07-27
    IIF 23 - Director → ME
  • 3
    icon of address 37 Oakley Road, Harwich, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ 2015-06-12
    IIF 18 - Director → ME
  • 4
    icon of address Warden House, 37 Manor Road, Colchester, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    11,400 GBP2024-11-30
    Officer
    icon of calendar 2010-11-17 ~ 2024-10-28
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-28
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BINGCROFT LIMITED - 2000-12-15
    icon of address Mr Kaushik Ondhia, New Penderel House, 283-288 High Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-11-13 ~ 2001-01-18
    IIF 32 - Director → ME
    icon of calendar 2000-11-13 ~ 2001-01-18
    IIF 53 - Secretary → ME
  • 6
    icon of address 47 Butt Road, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    693,287 GBP2025-03-31
    Officer
    icon of calendar 2009-10-29 ~ 2012-07-11
    IIF 16 - Director → ME
    icon of calendar 2009-10-29 ~ 2012-07-13
    IIF 56 - Secretary → ME
  • 7
    icon of address 25 Green Lane, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,741 GBP2024-12-31
    Officer
    icon of calendar 2018-09-06 ~ 2021-02-08
    IIF 20 - Director → ME
  • 8
    icon of address Griffins Court, 24-32 London Road, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-06 ~ 2011-12-08
    IIF 14 - Director → ME
  • 9
    GOLDETTE LIMITED - 1994-10-03
    icon of address Europa House, Europa Way, Harwich, Essex, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-10
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    Company number 06380958
    Non-active corporate
    Officer
    icon of calendar 2007-09-25 ~ 2009-03-31
    IIF 10 - 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.