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

Mr Dalvinder Singh Dhillon

    Related profiles found in government register
  • Mr Dalvinder Singh Dhillon
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unir 14a, Hayes Ind Estates, Rowleys Green Lane, Longford, Coventry, CV6 6AL, England

      IIF 1
    • icon of address Unit 14 A, Rowleys Green Lane, Longford, Coventry, CV6 6AL, United Kingdom

      IIF 2
    • icon of address Unit 14a, Hales Industrial Estaes, Rowleys Green Lane, Longford, Coventry, CV6 6AL, United Kingdom

      IIF 3
    • icon of address Unit 14a, Rowleys Green Lane, Coventry, CV6 6AL, United Kingdom

      IIF 4
    • icon of address Unit 14a, Rowleys Green Lane, Coventry, CV6 6AT, England

      IIF 5
  • Mr Devinder Singh Dhillon
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Crown Lane, London, SW16 3DJ, United Kingdom

      IIF 6 IIF 7
    • icon of address 316a, Beulah Hill, London, SE19 3HF, England

      IIF 8
    • icon of address Regent House, 316a Beulah Hill, London, SE19 3HF, England

      IIF 9
  • Mr Dalvinder Singh Dhillon
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14a, Rowleys Green Lane, Hales Industrial Park, Coventry, CV6 6AT, United Kingdom

      IIF 10
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 11
    • icon of address 310d Ew Sterling House, Langston Road, Loughton, Essex, IG10 3TS, United Kingdom

      IIF 12
    • icon of address 310d, Ew Sterling House, Langston Road, Loughton, IG10 3TS, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 310d Sterling House, Langston Road, Loughton, IG10 3TS, England

      IIF 16
  • Dhillon, Dalvinder Singh
    British business man born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 104, E1 Business Center, 7 Whitechapel Road, London, E1 1DU, United Kingdom

      IIF 17
  • Dhillon, Dalvinder Singh
    British company director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14a, Rowleys Green Lane, Longford, Coventry, CV6 6AL, England

      IIF 18
    • icon of address Unit 14a, Rowleys Green Lane, Longford, Coventry, CV6 6AT, England

      IIF 19
  • Dhillon, Dalvinder Singh
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14a Hales Ind Est, Rowleys Green Lane, Longford, Coventry, CV6 6AL, England

      IIF 20
    • icon of address Unit 14a, Rowleys Green Lane, Longford, Coventry, West Midlands, CV6 6AL, United Kingdom

      IIF 21
    • icon of address Cambridge House, 27 Cambridge Park, London, E11 2PU, England

      IIF 22
    • icon of address Unit 104, E1 Business Centre, 7 Whitechapel Road, London, E1 1DU, United Kingdom

      IIF 23 IIF 24
  • Mr Devinder Singh Dhillon
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Warren Terrace, Arterial Road, Grays, Essex, RM16 6UT, England

      IIF 25
  • Mr Dalvinder Dhillon
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 302 Ew Sterling House, Langston Road, Loughton, IG10 3TS, United Kingdom

      IIF 26 IIF 27
  • Devinder Singh Dhillon
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Crown Lane, London, SW16 3DJ, United Kingdom

      IIF 28
    • icon of address 1a, Crown Lane, London, SW16 3JD, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Regent House, 316, Beulah Hill, London, SE19 3HF, United Kingdom

      IIF 32
    • icon of address Regent House, 316a Beulah Hill, London, SE19 3HF, England

      IIF 33 IIF 34
    • icon of address Regent House, 316a, Beulah Hill, London, SE19 3HF, United Kingdom

      IIF 35 IIF 36
  • Dhillon, Devinder Singh
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 316a, Beulah Hill, London, SE19 3HF, England

      IIF 37
  • Dhillon, Dalvinder
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, England

      IIF 38
  • Dhillon, Dalvinder Singh
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14a, Rowleys Green Lane, Hales Industrial Park, Coventry, West Midlands, CV6 6AT, United Kingdom

      IIF 39
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 40
    • icon of address 310d, Ew Sterling House, Langston Road, Loughton, Essex, IG10 3TS, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address 310d, Ew Sterling House, Langston Road, Loughton, Merseyside, IG10 3TS, United Kingdom

      IIF 44
    • icon of address 310d Sterling House, Langston Road, Loughton, IG10 3TS, England

      IIF 45
  • Dhillon, Dalvinder
    British director born in November 1978

    Registered addresses and corresponding companies
    • icon of address 37, Troughton Road, London, SE7 7QL, United Kingdom

      IIF 46
  • Dhillon, Devinder Singh
    British company director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dhillon, Devinder Singh
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 238, Cambridge Heath Road, London, E2 9DA, England

      IIF 59 IIF 60
  • Dhillon, Dalvinder
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 302 Ew Sterling House, Langston Road, Loughton, IG10 3TS, United Kingdom

      IIF 61 IIF 62
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 310d Ew Sterling House Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    icon of address 316a Beulah Hill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    icon of address Regent House, 316a Beulah Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -124,815 GBP2023-07-31
    Officer
    icon of calendar 2016-12-21 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 4
    OPUS STERLING ENERGY LTD - 2014-01-07
    icon of address 302 Ew, Sterling House Langston Road, Loughton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    97,562 GBP2017-02-28
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 104, E1 Business Center 7 Whitechapel Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address 310d Sterling House Langston Road, Loughton, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 238 Cambridge Heath Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF 59 - Director → ME
  • 8
    icon of address Unit 14a Hales Ind Est, Rowleys Green Lane, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-20 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 9
    icon of address Regent House, 316a Beulah Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-08-21 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 10
    icon of address 310d Ew Sterling House Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    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
  • 11
    NADRAH CONSULTING LTD - 2020-08-16
    icon of address 310d Ew, Sterling House Langston Road, Loughton, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,520 GBP2024-05-31
    Officer
    icon of calendar 2020-08-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    LION HEART BREWERY LTD - 2016-02-19
    THE BIG RIVER BREWERY LIMITED - 2014-10-03
    icon of address 310d Ew Sterling House Langston Road, Loughton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    402,402 GBP2024-10-31
    Officer
    icon of calendar 2015-08-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Suite 310d Ew Sterling House, Langston Road, Loughton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -19,689 GBP2024-07-31
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Regent House, 316 Beulah Hill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Person with significant control
    icon of calendar 2017-10-17 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 15
    icon of address Regent House, 316a Beulah Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,862 GBP2022-07-31
    Officer
    icon of calendar 2016-07-06 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
  • 16
    icon of address 1a Crown Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    38,854 GBP2021-07-31
    Officer
    icon of calendar 2016-07-06 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
  • 17
    icon of address Regent House, 316a Beulah Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,512 GBP2021-07-31
    Officer
    icon of calendar 2019-04-30 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-10-18 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 18
    icon of address Regent House, 316a Beulah Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -82,367 GBP2024-01-31
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 19
    icon of address Regent House, 316a Beulah Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    52,402 GBP2023-07-31
    Officer
    icon of calendar 2020-04-27 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 20
    icon of address Regent House, 316a Beulah Hill, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 21
    icon of address Regent House, 316a Beulah Hill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 22
    DHILLONS @ DRAPERS HALL LTD - 2025-01-16
    icon of address Unit 14a Rowleys Green Lane, Hales Industrial Park, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -15,260 GBP2023-10-31
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 23
    SKY BLUE TAVERN LTD - 2024-08-30
    DB BARS LTD - 2021-05-20
    icon of address Suite 310-d Ew Langston Road, Loughton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11,488 GBP2024-07-31
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 310d, Ew Sterling House, Langston Road, Loughton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 25
    OPUS STERLING GREEN LTD - 2013-08-01
    icon of address Cambridge House 27 Cambridge Park, Wanstead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-25 ~ dissolved
    IIF 22 - Director → ME
  • 26
    icon of address C/o Cooper Harland, Unit 104 E1 Business Centre, 7 Whitechapel Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -13,782 GBP2016-03-31
    Officer
    icon of calendar 2014-03-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Has significant influence or controlOE
  • 27
    icon of address 310d Ew Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 28
    GEARTREE STUDIOS LTD - 2013-02-14
    OPUS STERLING ALTERNATIVE ENERGY LTD - 2012-10-16
    icon of address C/o Cooper Harland, Unit 104 E1 Business Centre, 7 Whitechapel Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 24 - Director → ME
  • 29
    icon of address 310d Ew, Sterling House Langston Road, Loughton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,087 GBP2024-01-31
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address Cambridge House 27 Cambridge Park, Wanstead, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-17 ~ 2010-10-04
    IIF 38 - Director → ME
  • 2
    icon of address 310d Sterling House Langston Road, Loughton, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2024-05-13 ~ 2025-03-18
    IIF 45 - Director → ME
  • 3
    icon of address Regent House, 316 Beulah Hill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2017-10-17 ~ 2023-08-01
    IIF 54 - Director → ME
  • 4
    icon of address 1a Crown Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2016-05-17 ~ 2025-01-03
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-05-17 ~ 2025-01-03
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    icon of address 1a Crown Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2016-04-21 ~ 2025-01-07
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ 2025-01-07
    IIF 7 - Ownership of shares – 75% or more OE
  • 6
    icon of address Suite 5 Second Floor East, 255 - 259 Commercial Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2014-06-16 ~ 2025-01-07
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-07
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Has significant influence or control OE
  • 7
    OPUS STERLING LTD - 2013-10-02
    NICE AND SHARPE LTD - 2010-03-11
    icon of address 139 Church End, Harlow, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-17 ~ 2009-11-10
    IIF 46 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.