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

Dhillon, Rajinderpal Singh

    Related profiles found in government register
  • Dhillon, Rajinderpal Singh

    Registered addresses and corresponding companies
    • 13, The Courtyard, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 1
  • Dhillon, Rajinderpal Singh
    British company director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 32, New Union Street, Coventry, CV1 2HN, England

      IIF 2
  • Dhillon, Rajinderpal Singh
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 236, Alcester Road, Stratford Upon Avon, Warwickshire, CV37 9LG, England

      IIF 3
    • 13 The Courtyard, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 4
    • 13, The Courtyard, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 5
    • 236 Alcester Road, Stratford-upon-avon, CV37 9LG, England

      IIF 6 IIF 7
  • Dhillon, Rajinderpal Singh
    British manager born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 13 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 8
    • 13, The Courtyard, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 9
  • Dhillon, Rajinderpal
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 236, Alcester Road, Stratford-upon-avon, CV37 9LG, United Kingdom

      IIF 10
  • Singh, Rajinderpal
    British civil engineering born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Cutless Farm Business Centre, Edstone, Wootton Wawen, Henley In Arden, B95 6DJ, United Kingdom

      IIF 11
  • Singh, Rajinderpal
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Regent House, 320 Stratford Road, Shirley, Solihull, West Midlands, B90 3DN, England

      IIF 12
  • Singh, Rajinderpal
    British none born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 32, New Union Street, Coventry, West Midlands, CV1 2HN

      IIF 13
  • Singh, Rajinderpal
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • Prospect House, 50 Leigh Road, Eastleigh, Hampshire, SO50 9DT, England

      IIF 14
    • Prospect House, 50 Leigh Road, Eastleigh, Hampshire, SO50 9DT, United Kingdom

      IIF 15
    • 60 Commercial Road, Southampton, Hampshire, SO15 1GD, United Kingdom

      IIF 16
  • Singh, Rajinderpal
    British landlord born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • Prospect House, 50 Leigh Road, Eastleigh, Hampshire, SO50 9DT

      IIF 17
  • Singh, Rajinderpal
    British property investor born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • ., Dell Quay Yacht Marina, Dell Quay Road, Chciehster, PO20 7EE, United Kingdom

      IIF 18
  • Dhillon, Rajinderpal Singh
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 The Courtyard, Timothy’s Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 19
  • Mr Rajinderpal Singh
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 236, Alcester Road, Stratford-upon-avon, CV37 9LG, England

      IIF 20 IIF 21
  • Mr Rajinderpal Singh
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • ., Dell Quay Yacht Marina, Dell Quay Road, Chciehster, PO20 7EE, United Kingdom

      IIF 22
    • Prospect House, 50 Leigh Road, Eastleigh, Hampshire, SO50 9DT, United Kingdom

      IIF 23 IIF 24 IIF 25
    • 60 Commercial Road, Southampton, Hampshire, SO15 1GD, United Kingdom

      IIF 26
  • Singh, Rajinderpal
    British civil engineering born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5 Cuttless Farm Bisiness Centre, Edstone, Wootton Wawen, Henley In Arden, Warwickshire, B95 6DJ, United Kingdom

      IIF 27
  • Singh, Rajinderpal
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, The Meads, Valley Park, Chandler's Ford, Hampshire, SO53 4QL

      IIF 28
    • 2, The Meads, Valley Park Chandlers Ford, Eastleigh, Hampshire, SO53 4QL, United Kingdom

      IIF 29
    • Prospect House, 50 Leigh Road, Eastleigh, Hampshire, SO50 9DT, United Kingdom

      IIF 30 IIF 31 IIF 32
    • Prospect House 50, Leigh Road, Eastleigh, Hants, SO50 9DT

      IIF 33
    • Prospect House, 50 Leigh Road, Eastleigh, SO50 9DT, United Kingdom

      IIF 34 IIF 35
    • Woodthorpe, Chilworth Road, Chilworth, Southampton, Hampshire, SO16 7JT, United Kingdom

      IIF 36
  • Mr Rajinderpal Singh
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 The Meads, Valley Park, Chandlers Ford, Eastleigh, Hampshire, SO53 4QL, United Kingdom

      IIF 37
    • Prospect House, 50 Leigh Road, Eastleigh, Hampshire, SO50 9DT, England

      IIF 38
    • Prospect House, 50 Leigh Road, Eastleigh, Hampshire, SO50 9DT, United Kingdom

      IIF 39
    • Prospect House, 50 Leigh Road, Eastleigh, SO50 9DT, United Kingdom

      IIF 40
  • Mr Rajinderpal Singh Dhillon
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Cutless Farm Business Centre, Edstone, Wootton Wawen, Henley-in-arden, West Midlands, B95 6DJ

      IIF 41
    • 13 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 42
    • 13 The Courtyard, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 43 IIF 44
    • 13, The Courtyard, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 45 IIF 46 IIF 47
  • Rajinderpal Singh
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prospect House, 50 Leigh Road, Eastleigh, Hampshire, SO50 9DT

      IIF 48
  • Mr Rajinderpal Dhillon
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 236, Alcester Road, Stratford-upon-avon, CV37 9LG, United Kingdom

      IIF 49
  • Rajinderpal Singh Dhillon
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 The Courtyard, Timothy’s Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 22
  • 1
    236 Alcester Road, Stratford-upon-avon, Warwickshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-03-18 ~ dissolved
    IIF 3 - director → ME
  • 2
    Office D Beresford House, Town Quay, Southampton
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    270,941 GBP2016-02-28
    Officer
    2009-02-24 ~ dissolved
    IIF 28 - director → ME
  • 3
    Prospect House, 50 Leigh Road, Eastleigh, Hampshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-05-03 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2019-05-03 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Prospect House, 50 Leigh Road, Eastleigh, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    7,414 GBP2023-09-30
    Officer
    2021-09-28 ~ now
    IIF 30 - director → ME
    Person with significant control
    2021-09-28 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Prospect House, 50 Leigh Road, Eastleigh, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    816,947 GBP2023-12-31
    Officer
    2018-12-07 ~ now
    IIF 32 - director → ME
    Person with significant control
    2018-12-07 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 6
    Prospect House, 50 Leigh Road, Eastleigh, Hampshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    195,101 GBP2024-03-31
    Officer
    2016-03-21 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-04-30 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 7
    Prospect House, 50 Leigh Road, Eastleigh, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-07-06 ~ dissolved
    IIF 35 - director → ME
  • 8
    13 The Courtyard Timothys Bridge Road, Stratford Upon Avon, Warwickshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -76,609 GBP2024-03-31
    Officer
    2015-02-05 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Unit 5 Cuttless Farm Bisiness Centre Edstone, Wootton Wawen, Henley In Arden, Warwickshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2015-05-27 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-05-27 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    13 The Courtyard, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    99,260 GBP2024-03-31
    Officer
    2009-10-22 ~ now
    IIF 9 - director → ME
  • 11
    NSR IMPORT & EXPORT LIMITED - 2010-09-28
    13 The Courtyard Timothys Bridge Road, Stratford-upon-avon, Warwickshire, England
    Corporate (1 parent)
    Equity (Company account)
    -52,332 GBP2023-08-30
    Officer
    2010-08-18 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 12
    13 The Courtyard Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, England
    Corporate (2 parents)
    Officer
    2023-11-16 ~ now
    IIF 4 - director → ME
    Person with significant control
    2023-11-16 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 13
    13 The Courtyard Timothy’s Bridge Road, Stratford Upon Avon, Warwickshire, United Kingdom
    Corporate (1 parent, 4 offsprings)
    Officer
    2024-06-06 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-06-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 14
    13 The Courtyard Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Corporate (2 parents)
    Equity (Company account)
    4,351 GBP2024-03-31
    Officer
    2017-08-31 ~ now
    IIF 10 - director → ME
  • 15
    Unit 5, Cutless Farm Business Centre Edstone, Wootton Wawen, Henley In Arden, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2015-05-27 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-06-27 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 16
    . Dell Quay Yacht Marina, Dell Quay Road, Chciehster, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -30,903 GBP2022-05-31
    Person with significant control
    2021-05-12 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Prospect House, 50 Leigh Road, Eastleigh, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2019-03-13 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2019-03-13 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Unit 5, Cutless Farm Business Centre Edstone, Wootton Wawen, Henley-in-arden, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    -435 GBP2021-05-31
    Officer
    2014-05-30 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2020-05-29 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    13 The Courtyard, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,807 GBP2024-03-31
    Officer
    2014-12-01 ~ now
    IIF 13 - director → ME
    2014-09-03 ~ now
    IIF 1 - secretary → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 20
    10 St. Helens Road, Swansea
    Dissolved corporate (1 parent)
    Officer
    2009-11-19 ~ dissolved
    IIF 2 - director → ME
  • 21
    13 The Courtyard, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    412,399 GBP2024-03-31
    Officer
    2014-05-23 ~ now
    IIF 5 - director → ME
  • 22
    Prospect House, 50 Leigh Road, Eastleigh, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    327,430 GBP2024-08-31
    Officer
    2014-08-22 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-04-30 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    13 The Courtyard, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    99,260 GBP2024-03-31
    Person with significant control
    2016-06-01 ~ 2024-06-28
    IIF 46 - Ownership of shares – 75% or more OE
  • 2
    13 The Courtyard Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Corporate (2 parents)
    Equity (Company account)
    4,351 GBP2024-03-31
    Person with significant control
    2017-08-31 ~ 2024-06-28
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 3
    196 Shirley Road, Southampton, England
    Dissolved corporate (1 parent)
    Officer
    2011-01-17 ~ 2012-09-11
    IIF 29 - director → ME
  • 4
    PERPETUAL PROPERTY PARTNERS LIMITED - 2018-08-03
    ASTON HAMLEY LIMITED - 2018-03-05
    CHARIMO PROPERTY PARTNERS LIMITED - 2015-07-09
    VESTA PROPERTIES AGENCY LIMITED - 2014-05-22
    INSPIRED DEVELOPMENTS DESIGN AND BUILD LIMITED - 2013-09-23
    Zenith House Highlands Road, Shirley, Solihull, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -138 GBP2018-03-31
    Officer
    2013-10-18 ~ 2014-05-22
    IIF 12 - director → ME
  • 5
    . Dell Quay Yacht Marina, Dell Quay Road, Chciehster, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -30,903 GBP2022-05-31
    Officer
    2021-05-12 ~ 2022-05-31
    IIF 18 - director → ME
  • 6
    Prospect House, 50 Leigh Road, Eastleigh, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    609,265 GBP2024-05-31
    Officer
    2016-04-14 ~ 2019-05-31
    IIF 14 - director → ME
    Person with significant control
    2016-04-30 ~ 2019-05-31
    IIF 38 - Has significant influence or control OE
  • 7
    Prospect House 50 Leigh Road, Eastleigh, Hants
    Corporate (2 parents)
    Equity (Company account)
    241,685 GBP2024-05-31
    Officer
    2003-04-17 ~ 2019-05-31
    IIF 33 - director → ME
    Person with significant control
    2016-04-30 ~ 2019-05-31
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
  • 8
    ELIQUID SCIENCE LIMITED - 2023-02-27
    60 Commercial Road, Southampton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -7,307 GBP2023-09-30
    Officer
    2018-06-04 ~ 2019-01-25
    IIF 16 - director → ME
    Person with significant control
    2018-06-04 ~ 2019-01-25
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    EURO-LEC DOMESTICS LTD - 2016-03-30
    27 Maryland Close, Townhill Park, Southampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,036 GBP2022-07-31
    Officer
    2013-07-24 ~ 2013-09-17
    IIF 36 - director → ME
  • 10
    13 The Courtyard, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    412,399 GBP2024-03-31
    Person with significant control
    2017-01-01 ~ 2024-06-28
    IIF 45 - Ownership of shares – 75% or more OE
© 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.