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 Navdeep Singh Dhillon

    Related profiles found in government register
  • Mr Navdeep Singh Dhillon
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Park Avenue, Staines-upon-thames, TW195EU, England

      IIF 1
    • icon of address 31, Park Avenue, Wraysbury, Staines Upon Thames, TW19 5EU, England

      IIF 2
  • Mr Navdeep Singh Dhillon
    British born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, The Common, Southall, UB2 5JF, England

      IIF 3 IIF 4
    • icon of address Unit 9e Beaver Industrial Park, Brent Road, Southall, UB2 5FB, England

      IIF 5
  • Mr Navdeep Singh Dhillon
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5b, Beaver Industrial Park, Brent Road, Southall, UB2 5FB, England

      IIF 6
    • icon of address 5a, Parr Road, Stanmore, HA7 1NP, England

      IIF 7
  • Dhillon, Navdeep Singh
    British accountant born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Park Avenue, Staines-upon-thames, TW19 5EU, England

      IIF 8
    • icon of address 31, Park Avenue, Wraysbury, Staines Upon Thames, TW19 5EU, England

      IIF 9
  • Dhillon, Navdeep Singh
    British company director born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9e Beaver Industrial Park, Brent Road, Southall, UB2 5FB, England

      IIF 10
  • Dhillon, Navdeep Singh
    British director born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Heathway, The Common, Southall, UB2 5JF, England

      IIF 11
  • Dhillon, Navdeep Singh
    British sales director born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, The Common, Southall, UB2 5JF, England

      IIF 12
  • Mr Gurpartap Singh Dhillon
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Birmingham Wholesale Market Nobel Way, The Hub, Witton, Birmingham, West Midlands, B6 7EU, England

      IIF 13
    • icon of address Stand 80, New Spitalfields Market, Sherrin Road, London, E10 5SQ, England

      IIF 14
    • icon of address Stand 80, Sherrin Road, New Spitalfields Market, Leyton, London, E10 5SQ

      IIF 15
    • icon of address 17 Heathway The Common, Southall, UB2 5JF, England

      IIF 16
    • icon of address P3-p4, Western International Market, Hayes Road, Southall, Middlesex, UB2 5XJ

      IIF 17
    • icon of address Unit 9e, Beaver Industrial Estate, Brent Road, Southall, Middlesex, UB2 5FB

      IIF 18
    • icon of address Unit 9e, Beaver Industrial Estate, Brent Road, Southall, UB2 5FB, England

      IIF 19 IIF 20
    • icon of address Unit 9e, Brent Road, Southall, Middlesex, UB2 5FB

      IIF 21
    • icon of address 5a, Parr Road, Stanmore, HA7 1NP, United Kingdom

      IIF 22
  • Mr Gurpartap Singh Dhillon
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9e Beaver Industrial Park, Brent Road, Southall, UB2 5FB, England

      IIF 23
  • Dhillon, Navdeep Singh
    British company director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Park Avenue, Wraysbury, Staines-upon-thames, TW19 5EU, England

      IIF 24
  • Dhillon, Navdeep Singh
    British company director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9e Beaver Industrial Estate, Brent Road, Southall, UB2 5FB, England

      IIF 25
  • Dhillon, Navdeep Singh
    British director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Birmingham Wholesale Market Nobel Way, The Hub, Witton, Birmingham, West Midlands, B6 7EU, England

      IIF 26
    • icon of address Stand 80, Sherrin Road, New Spitalfields Market, Leyton, London, E10 5SQ

      IIF 27
    • icon of address Unit 5b, Beaver Industrial Park, Brent Road, Southall, UB2 5FB, England

      IIF 28
    • icon of address 5a, Parr Road, Stanmore, HA7 1NP, England

      IIF 29
  • Dhillon, Gurpartap Singh
    British business executive born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Great King Street North, Birmingham, B19 2LF, England

      IIF 30
  • Dhillon, Gurpartap Singh
    British co director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 72, Wholesale Market, Pershore Street, Birmingham, B5 6UN, England

      IIF 31
  • Dhillon, Gurpartap Singh
    British company director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 72, Wholesale Markets Precinct, Pershore Street, Birmingham, B5 6UN, England

      IIF 32
    • icon of address Stand 80, New Spitalfields Market, Sherrin Road, London, E10 5SQ, England

      IIF 33
    • icon of address Stand 80, New Spitalfields Market, Sherrin Road, London, E10 5SQ, United Kingdom

      IIF 34 IIF 35
    • icon of address Stand 80, Sherrin Road, New Spitalfields Market, Leyton, London, E10 5SQ, England

      IIF 36
    • icon of address 17 Heathway, The Common, Southall, UB2 5JF, England

      IIF 37
    • icon of address P3, Western International Market, Hayes Road, Southall, Middlesex, UB2 5XJ, England

      IIF 38
    • icon of address P3-p4, Western International Market, Hayes Road, Southall, Middlesex, UB2 5XJ, England

      IIF 39
    • icon of address Unit 9e, Beaver Industrial Estate, Brent Road, Southall, Middlesex, UB2 5FB

      IIF 40
    • icon of address Unit 9e, Beaver Industrial Estate, Brent Road, Southall, Middlesex, UB2 5FB, England

      IIF 41 IIF 42
    • icon of address Unit 9e Beaver Industrial Estate, Brent Road, Southall, UB2 5FB, England

      IIF 43
    • icon of address Unit 9e, Brent Road, Southall, Middlesex, UB2 5FB, England

      IIF 44
    • icon of address Unit P3, Western International Market, Hayes Road, Southall, Middlesex, UB2 5XJ, England

      IIF 45 IIF 46
    • icon of address 5a, Parr Road, Stanmore, Middlesex, HA7 1NP, England

      IIF 47
    • icon of address 5a, Parr Road, Stanmore, Middlesex, HA7 1NP, United Kingdom

      IIF 48 IIF 49
  • Dhillon, Gurpartap Singh
    British director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Birmingham Wholesale Market Nobel Way, The Hub, Witton, Birmingham, West Midlands, B6 7EU, England

      IIF 50
    • icon of address 112, Windmill Road, Slough, SL1 3SN, England

      IIF 51
    • icon of address Unit 9e, Beaver Industrial Estate, Brent Road, Southall, UB2 5FB, England

      IIF 52
    • icon of address Unit 9e Beaver Industrial Park, Brent Road, Southall, UB2 5FB, England

      IIF 53
    • icon of address 5a, Parr Road, Stanmore, HA7 1NP, United Kingdom

      IIF 54
  • Dhillon, Gurpartap Singh
    British trader/businessman born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9e, Brent Road, Beaver Industrial Estate, Southall, Middlesex, UB2 5FB, United Kingdom

      IIF 55
  • Dhillon, Gurpartap Singh
    British director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9e Beaver Industrial Park, Brent Road, Southall, UB2 5FB, England

      IIF 56
  • Dhillon, Gurpartap Singh
    British company director born in January 1958

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address Unit P3, Western International Market, Hayes Road, Southall, Middlesex, UB2 5XJ, England

      IIF 57
  • Dhillon, Gurpartap Singh
    British company manager born in January 1958

    Registered addresses and corresponding companies
    • icon of address 81 Queens Road, Southall, Middlesex, UB2 5AZ

      IIF 58
  • Dhillon, Gurpartap Singh
    British

    Registered addresses and corresponding companies
    • icon of address 81 Queens Road, Southall, Middlesex, UB2 5AZ

      IIF 59
child relation
Offspring entities and appointments
Active 25
  • 1
    CHANCERYGATE (SOUTHALL) MANAGEMENT COMPANY LIMITED - 2013-08-15
    icon of address Bank Chambers, Market Street, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ now
    IIF 16 - Has significant influence or controlOE
  • 2
    icon of address Unit 8 Derby Road Industrial Estate, Hounslow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 24 - Director → ME
  • 3
    icon of address Unit 9e Beaver Industrial Park, Brent Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ 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
  • 4
    icon of address 31 Park Avenue, Wraysbury, Staines Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,692 GBP2024-08-31
    Officer
    icon of calendar 2019-08-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 31 Park Avenue, Staines-upon-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    -61,175 GBP2023-05-31
    Officer
    icon of calendar 2020-05-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 7 Birmingham Wholesale Market Nobel Way, The Hub, Witton, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    137,461 GBP2024-01-31
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 50 - Director → ME
    icon of calendar 2017-10-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 7
    FARM FRESH LIMITED - 2018-04-26
    icon of address Unit 9e Brent Road, Southall, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    13 GBP2024-01-31
    Officer
    icon of calendar 2010-01-20 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 9e Beaver Industrial Estate, Brent Road, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-20 ~ dissolved
    IIF 40 - Director → ME
  • 9
    icon of address Stand 80 Sherrin Road, New Spitalfields Market, Leyton, London
    Active Corporate (1 parent)
    Equity (Company account)
    236,103 GBP2024-01-31
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 27 - Director → ME
    icon of calendar 2014-01-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 9e Beaver Industrial Estate, Brent Road, Southall, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    594,427 GBP2024-06-30
    Officer
    icon of calendar 2013-12-05 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit P3 Western International Market, Hayes Road, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 46 - Director → ME
  • 12
    icon of address Unit 9e Beaver Industrial Estate, Brent Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    72,005 GBP2024-01-31
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 13
    icon of address P3-p4 Western International Market, Hayes Road, Southall, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    195,668 GBP2024-01-31
    Officer
    icon of calendar 2014-01-17 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 9e Beaver Industrial Estate, Brent Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-01 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 5a Parr Road, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-07 ~ dissolved
    IIF 49 - Director → ME
  • 16
    icon of address 5a Parr Road, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-24 ~ dissolved
    IIF 48 - Director → ME
  • 17
    icon of address 5a Parr Road, Stanmore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2017-08-07 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 5a Parr Road, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 9e Brent Road, Beaver Industrial Estate, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 55 - Director → ME
  • 20
    icon of address 5a Parr Road, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF 47 - Director → ME
  • 21
    icon of address Stand 80 New Spitalfields Market, Sherrin Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,322 GBP2024-01-31
    Officer
    icon of calendar 2010-01-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 14 - Has significant influence or controlOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit 5b, Beaver Industrial Park, Brent Road, Southall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Person with significant control
    icon of calendar 2019-01-22 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 23
    icon of address 20 Great King Street North, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    263,000 GBP2024-08-31
    Officer
    icon of calendar 2016-06-10 ~ now
    IIF 30 - Director → ME
  • 24
    icon of address 17 The Common, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    162,060 GBP2023-11-30
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Unit 9e Beaver Industrial Park, Brent Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ dissolved
    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
Ceased 10
  • 1
    icon of address Unit 7 Birmingham Wholesale Market Nobel Way, The Hub, Witton, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    137,461 GBP2024-01-31
    Officer
    icon of calendar 2014-01-17 ~ 2014-11-14
    IIF 32 - Director → ME
  • 2
    icon of address Unit 9e Beaver Industrial Estate, Brent Road, Southall, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    594,427 GBP2024-06-30
    Officer
    icon of calendar 2001-06-05 ~ 2002-03-01
    IIF 58 - Director → ME
    icon of calendar 2005-09-15 ~ 2013-01-08
    IIF 42 - Director → ME
    icon of calendar 2002-03-01 ~ 2004-10-15
    IIF 59 - Secretary → ME
  • 3
    icon of address Unit P3 Western International Market, Hayes Road, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-09 ~ 2012-04-11
    IIF 57 - Director → ME
    icon of calendar 2013-02-11 ~ 2013-02-11
    IIF 45 - Director → ME
  • 4
    icon of address Unit 9e Beaver Industrial Estate, Brent Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    72,005 GBP2024-01-31
    Officer
    icon of calendar 2014-01-17 ~ 2020-06-11
    IIF 43 - Director → ME
  • 5
    icon of address 5a Parr Road, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    32,650 GBP2015-07-31
    Officer
    icon of calendar 2009-07-21 ~ 2014-07-12
    IIF 38 - Director → ME
  • 6
    icon of address Office, Station Yard, Park Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    38,068 GBP2016-12-31
    Officer
    icon of calendar 2005-07-28 ~ 2013-01-08
    IIF 31 - Director → ME
  • 7
    GROWERS MARKET LIMITED - 2011-07-08
    icon of address 5a Parr Road, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -30,619 GBP2015-06-30
    Officer
    icon of calendar 2013-02-11 ~ 2013-08-20
    IIF 34 - Director → ME
    icon of calendar 2011-06-28 ~ 2012-04-04
    IIF 35 - Director → ME
  • 8
    icon of address Unit 5b, Beaver Industrial Park, Brent Road, Southall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2019-01-22 ~ 2022-08-09
    IIF 28 - Director → ME
  • 9
    icon of address 17 The Common, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    162,060 GBP2023-11-30
    Officer
    icon of calendar 2023-11-03 ~ 2024-01-16
    IIF 51 - Director → ME
  • 10
    icon of address Unit 9e Beaver Industrial Park, Brent Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-11 ~ 2024-01-16
    IIF 53 - Director → ME
    icon of calendar 2023-06-16 ~ 2023-10-22
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ 2023-10-22
    IIF 23 - Right to appoint or remove directors OE
    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

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.