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 Dabara Singh Chatha

    Related profiles found in government register
  • Mr Dabara Singh Chatha
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Farmcote Road, Lea, London, SE12 0HZ, England

      IIF 1
  • Mr Darbara Singh Chatha
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Herbert House, 27-29 The Broadway, Southall, UB1 1JY, England

      IIF 2
  • Mr Darbara Singh Chatha
    Indian born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Market Parade, East Street, Bromley, BR1 1QN, United Kingdom

      IIF 3
    • icon of address Bridge House 9-13, Holbrook Lane, Coventry, CV6 4AD, England

      IIF 4
    • icon of address 131, South End, C/o Aczone Consultants Ltd, Croydon, CR0 1BJ, England

      IIF 5
    • icon of address 131, South End, C/o Aczone Consultants Ltd, Croydon, CR0 1BJ, United Kingdom

      IIF 6
    • icon of address 87, High Street, Egham, TW20 9HF, United Kingdom

      IIF 7
    • icon of address 40, East Dulwich Road, London, SE22 9AX

      IIF 8
    • icon of address 6, Duckworth Court, Oldbrook, Milton Keynes, MK6 2RX, United Kingdom

      IIF 9
    • icon of address Papa Johns Pizza, 93 High Street, Newport Pagnell, MK16 8EN, England

      IIF 10
    • icon of address 13, Fairway, Petts Wood, Orpington, Kent, BR5 1EF, United Kingdom

      IIF 11
    • icon of address 80, Rose Hill, Oxford, OX4 4HS, England

      IIF 12
    • icon of address 3, West Street, Sittingbourne, ME10 1AA, United Kingdom

      IIF 13
    • icon of address Herbert House, 27-29 The Broadway, Southall, Middlesex, UB1 1JY, United Kingdom

      IIF 14
  • Mr Darbara Singh Chatha
    Indian born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Stone Road, Stafford, ST16 2RS, United Kingdom

      IIF 15
  • Chatha, Dabara Singh
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Spellbrooke, Hitchin, SG5 2NB, England

      IIF 16
  • Chatha, Darbara Singh
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Papa John's Ipswich, Duke Street, Ipswich, IP3 0BF, England

      IIF 17
    • icon of address Herbert House, 27-29 The Broadway, Southall, UB1 1JY, England

      IIF 18
  • Mr Darbara Singh Chatha
    Afghan born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Farmcote Road, London, SE120HZ, England

      IIF 19
  • Mr Darbara Singh Chatha
    Indian born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, West Street, Sittingbourne, ME10 1AA, United Kingdom

      IIF 20
  • Mr Darbara Singh Chatha
    Indian born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Farmcote Road, London, SE12 0HZ, United Kingdom

      IIF 21
  • Chatha, Darbara Singh
    Indian born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House 9-13, Holbrook Lane, Coventry, CV6 4AD, England

      IIF 22
    • icon of address 131, South End, C/o Aczone Consultants Ltd, Croydon, CR0 1BJ, England

      IIF 23
    • icon of address 131, South End, C/o Aczone Consultants Ltd, Croydon, CR0 1BJ, United Kingdom

      IIF 24
    • icon of address 80, Rose Hill, Oxford, OX4 4HS, England

      IIF 25
  • Chatha, Darbara Singh
    Indian business born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Farmcote Road, London, SE12 0HZ, England

      IIF 26
  • Chatha, Darbara Singh
    Indian businessman born in September 1968

    Resident in England

    Registered addresses and corresponding companies
  • Chatha, Darbara Singh
    Indian caterer born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Farmcote Road, Lee, London, SE12 0HZ, England

      IIF 32
  • Chatha, Darbara Singh
    Indian company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
  • Chatha, Darbara Singh
    Indian director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Market Parade, East Street, Bromley, BR1 1QN, United Kingdom

      IIF 35
    • icon of address 87, High Street, Egham, Surrey, TW20 9HF, United Kingdom

      IIF 36
    • icon of address 84, Grove Road, Hitchin, Hertfordshire, SG5 1SG, England

      IIF 37
    • icon of address 9, Farmcote Road, Lee, London, SE12 0HZ, United Kingdom

      IIF 38 IIF 39
    • icon of address 40, East Dulwich Road, London, SE22 9AX, United Kingdom

      IIF 40
    • icon of address 9 Farmcote Road, Lee, London, SE12 0HZ, United Kingdom

      IIF 41
    • icon of address 9, Farmcote Road, London, SE12 0HZ

      IIF 42 IIF 43
    • icon of address 9, Farmcote Road, London, SE12 0HZ, England

      IIF 44 IIF 45 IIF 46
    • icon of address 9, Farmcote Road, London, SE12 0HZ, United Kingdom

      IIF 49 IIF 50
    • icon of address 3, West Street, Sittingbourne, ME10 1AA, United Kingdom

      IIF 51
    • icon of address Herbert House, 27-29 The Broadway, Southall, Middlesex, UB1 1JY, United Kingdom

      IIF 52
  • Chatha, Darbara Singh
    Indian none born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Farmcote Road, Lee, London, SE12 0HZ

      IIF 53
  • Chatha, Darbara Singh
    Indian owner born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Farmcote Road, London, SE12 0HZ, England

      IIF 54
  • Chatha, Darbara Singh
    Indian self employed born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Stone Road, Stafford, ST16 2RS, United Kingdom

      IIF 55
  • Chatha, Darbara Singh
    born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Duckworth Court, Oldbrook, Milton Keynes, MK6 2RX, United Kingdom

      IIF 56
  • Chatha, Darbara Singh
    British md born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87a, High Street, Egham, Surrey, TW20 9HF, England

      IIF 57
  • Chatha, Darbara Singh
    Afghan director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Farmcote Road, London, SE12 0HZ, England

      IIF 58
  • Chatha, Darbara Singh
    Indian director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, West Street, Sittingbourne, Kent, ME10 1AA, United Kingdom

      IIF 59
  • Chatha, Darbara Singh
    Indian director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Farmcote Road, London, SE12 0HZ, United Kingdom

      IIF 60
  • Chatha, Darbara Singh

    Registered addresses and corresponding companies
  • Singh Chatha, Darbara
    Indian director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3b, Chandos Place, Bletchley, Milton Keynes, MK2 2SQ, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 614 Kingsbury Road, Erdington, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-23 ~ dissolved
    IIF 44 - Director → ME
  • 2
    icon of address 3 Market Parade, East Street, Bromley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 131 South End, C/o Aczone Consultants Ltd, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-07-04 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 6 Duckworth Court, Oldbrook, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-10 ~ dissolved
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    icon of address 3 West Street, Sittingbourne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 131 South End, C/o Aczone Consultants Ltd, Croydon, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    icon of address 9 Farmcote Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 30a High Street, Stony Stratford, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 40 East Dulwich Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    59,273 GBP2015-07-31
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Papa John's Ipswich, Duke Street, Ipswich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-16 ~ dissolved
    IIF 17 - Director → ME
  • 11
    icon of address Suite 37/38 Marshall House 124 Middleton Road, Morden, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-21 ~ dissolved
    IIF 66 - Director → ME
  • 12
    icon of address 84 Grove Road, Hitchin, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-07 ~ dissolved
    IIF 37 - Director → ME
  • 13
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 41 - Director → ME
  • 14
    icon of address Papa Johns Pizza, 93 High Street, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2016-03-02 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 9 Farmcote Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2015-01-14 ~ dissolved
    IIF 61 - Secretary → ME
  • 16
    icon of address Bridge House 9-13 Holbrook Lane, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Herbert House, 27-29 The Broadway, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 18
    icon of address Chhokar & Co, Herbert House, 27-29 The Broadway, Southall, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 9 Farmcote Road, Lea, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    113,410 GBP2015-04-30
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address 3 West Street, Sittingbourne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ dissolved
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
Ceased 22
  • 1
    icon of address 50 Fairview Road, Wednesfield, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-15 ~ 2014-01-31
    IIF 30 - Director → ME
  • 2
    icon of address 614 Kingsbury Road, Erdington, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-06 ~ 2014-05-21
    IIF 49 - Director → ME
  • 3
    icon of address 3b Chandos Place, Bletchley, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-16 ~ 2013-07-04
    IIF 28 - Director → ME
  • 4
    icon of address 13 Fairway, Petts Wood, Orpington, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2010-11-07
    IIF 42 - Director → ME
    icon of calendar 2015-03-01 ~ 2017-04-01
    IIF 33 - Director → ME
    icon of calendar 2013-09-16 ~ 2014-03-01
    IIF 34 - Director → ME
    icon of calendar 2011-10-01 ~ 2012-03-01
    IIF 31 - Director → ME
    icon of calendar 2012-03-01 ~ 2017-04-01
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-31
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 5
    icon of address 87 High Street, Egham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-06 ~ 2014-05-06
    IIF 57 - Director → ME
  • 6
    icon of address Woolwell Shopping Parade, School Drive, Plymouth, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-12 ~ 2013-01-31
    IIF 45 - Director → ME
  • 7
    icon of address 40 East Dulwich Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    59,273 GBP2015-07-31
    Officer
    icon of calendar 2011-08-24 ~ 2014-03-01
    IIF 40 - Director → ME
  • 8
    icon of address 3b Chandos Place, Bletchley, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-16 ~ 2013-07-04
    IIF 29 - Director → ME
  • 9
    icon of address 3b Chandos Place, Bletchley, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-16 ~ 2013-07-04
    IIF 27 - Director → ME
  • 10
    icon of address Papa Johns Pizza, 93 High Street, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2015-02-02 ~ 2015-11-01
    IIF 26 - Director → ME
  • 11
    icon of address 80 Rosehill, Oxford, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-12 ~ 2012-10-31
    IIF 54 - Director → ME
  • 12
    icon of address 6 Duckworth Court, Oldbrook, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-25 ~ 2014-03-25
    IIF 39 - Director → ME
  • 13
    icon of address 21 Greyfriars, Bedford, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-08 ~ 2014-12-01
    IIF 32 - Director → ME
  • 14
    icon of address Unit 10 Duke Street, Ipswich
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-22 ~ 2014-03-01
    IIF 38 - Director → ME
  • 15
    icon of address 30a High Street Stony Stratford, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -72,180 GBP2024-08-31
    Officer
    icon of calendar 2018-08-08 ~ 2020-02-05
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ 2020-02-05
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 16
    icon of address 80 Rose Hill, Oxford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-05 ~ 2019-01-29
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ 2019-01-29
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address 70 Stone Road, Stafford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-11 ~ 2014-04-01
    IIF 55 - Director → ME
  • 18
    icon of address 60 Glebe Way, West Wickham, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    34,288 GBP2015-02-28
    Officer
    icon of calendar 2008-07-01 ~ 2014-03-01
    IIF 43 - Director → ME
  • 19
    PANESAR & CHATHA LIMITED - 2015-06-19
    icon of address 11 Hector Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -40,017 GBP2024-03-31
    Officer
    icon of calendar 2013-03-04 ~ 2015-06-18
    IIF 50 - Director → ME
  • 20
    icon of address 70 Stone Road, Stafford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    113,303 GBP2024-01-31
    Officer
    icon of calendar 2015-01-09 ~ 2015-01-09
    IIF 47 - Director → ME
    icon of calendar 2016-01-10 ~ 2022-08-21
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-01
    IIF 15 - Ownership of shares – 75% or more OE
  • 21
    icon of address 148 Townsend Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-07 ~ 2012-09-01
    IIF 48 - Director → ME
  • 22
    Company number 07032642
    Non-active corporate
    Officer
    icon of calendar 2009-09-28 ~ 2011-01-01
    IIF 53 - 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.