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 Satnam Dhaliwal

    Related profiles found in government register
  • Mr Satnam Dhaliwal
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • 2, Swan Business Park, Sandpit Road, Dartford, DA1 5ED, England

      IIF 1
  • Mr Satnam Singh Dhaliwal
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Swan Business Park, Sandpit Road, Dartford, DA1 5ED

      IIF 2
    • Unit 2, Swan Business Park, Sandpit Road, Dartford, Kent, DA1 5ED

      IIF 3
    • 96, Park Crescent, Erith, DA8 3DZ, England

      IIF 4
    • 142-143, Parrock Street, Gravesend, DA12 1EY, England

      IIF 5
  • Mr Satnam Singh
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Coney Glade, New Barn Road, New Barn, Longfield, Kent, DA3 7LT, England

      IIF 6
  • Mr Satnam Singh
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3 - 5, London Road, Rainham, Gillingham, Kent, ME8 7RG, England

      IIF 7
    • 3 - 5, London Road, Rainham, Gillingham, ME8 7RG, England

      IIF 8 IIF 9 IIF 10
    • 5, London Road, Rainham, Gillingham, Kent, ME8 7RG

      IIF 11
    • 5, London Road, Rainham, Gillingham, Kent, ME8 7RG, England

      IIF 12
    • Coney Glad, New Barn Road, Longfield, DA3 7LT, England

      IIF 13
    • Coney Glade, New Barn Road, Longfield, DA3 7LT, England

      IIF 14
    • The Pinnacle 3rd Floor, 73 King Street, Manchester, M2 4NG

      IIF 15
  • Mr Satnam Singh Khela
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • Huddersfield Leisure Centre, Spring Grove Street, Huddersfield, HD1 4BP, England

      IIF 16
  • Dhaliwal, Satnam Singh
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Swan Business Park, Sandpit Road, Dartford, Kent, DA1 5ED, United Kingdom

      IIF 17
    • 96 Park Crescent, Erith, Kent, DA8 3DZ

      IIF 18 IIF 19
    • 142-143, Parrock Street, Gravesend, DA12 1EY, England

      IIF 20
  • Dhaliwal, Satnam Singh
    British director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • 96, Park Crescent, Erith, Kent, DA8 3DZ, United Kingdom

      IIF 21
  • Dhaliwal, Satnam Singh
    British engineer born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • 96 Park Crescent, Erith, Kent, DA8 3DZ

      IIF 22
  • Dhaliwal, Satnam Singh
    British ertailer born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • 96 Park Crescent, Erith, Kent, DA8 3DZ

      IIF 23
  • Dhaliwal, Satnam Singh
    British general manager born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • 96, Park Crescent, Erith, Kent, DA8 3DZ, United Kingdom

      IIF 24
  • Dhaliwal, Satnam Singh
    British purchasing born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • 96 Park Crescent, Erith, Kent, DA8 3DZ

      IIF 25
  • Khela, Satnam Singh
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • Huddersfield Leisure Centre, Spring Grove Street, Huddersfield, HD1 4BP, England

      IIF 26
  • Khela, Satnam Singh
    British business adviser born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 17 Norwood Park Birkby Road, Birkby, Huddersfield, West Yorkshire, HD2 2DU

      IIF 27
  • Khela, Satnam Singh
    British businessman born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 17 Norwood Park Birkby Road, Birkby, Huddersfield, West Yorkshire, HD2 2DU

      IIF 28
  • Mr Satnam Singh
    Indian born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 54, Barbara Avenue, Leicester, LE5 2AB, England

      IIF 29
  • Singh, Satnam
    British application support consultant born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2, Sticker Lane, Laisterdyke, Bradford, West Yorkshire, BD4 8DL, England

      IIF 30
  • Singh, Satnam
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3 - 5, London Road, Rainham, Gillingham, ME8 7RG, England

      IIF 31 IIF 32
    • 5, London Road, Rainham, Gillingham, Kent, ME8 7RG

      IIF 33
    • 5, London Road, Rainham, Gillingham, Kent, ME8 7RG, England

      IIF 34
    • 8, 8 Wrotham Road, Gravesend, DA11 0PA, England

      IIF 35
    • Coney Glade New Barn Road, Longfield, Kent, DA3 7LT, England

      IIF 36 IIF 37
    • 3-5, London Road, Rainham, Kent, ME8 7RG, England

      IIF 38
    • 5 London Road, Rainham, Kent, ME8 7RG, United Kingdom

      IIF 39
  • Singh, Satnam
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3 - 5, London Road, Rainham, Gillingham, Kent, ME8 7RG, England

      IIF 40
    • The Old Bank, 35 Perry Street, Northflet, Kent, DA11 8RB, England

      IIF 41
  • Singh, Satnam
    British managing director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 5, London Road, Rainham, Gillingham, Kent, ME8 7RG

      IIF 42
  • Singh, Satnam
    British none born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Coney Glade, New Barn Road, New Barn, Kent, DA3 7LT, United Kingdom

      IIF 43
  • Singh, Satnam
    British site manager born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Coney Glade, New Barn Road, New Barn, Kent, DA3 7LT

      IIF 44
  • Singh Khela, Satnam
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • Huddersfield Leisure Centre, Spring Grove Street, Huddersfield, HD1 4BP, England

      IIF 45
  • Singh Khela, Satnam
    British business man born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 17, Norwood Park, Huddersfield, West Yorkshire, HD2 2DU, United Kingdom

      IIF 46
  • Mr Satnam Singh
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 London Road, Rainham, Gillingham, Kent, ME8 7RG, United Kingdom

      IIF 47
    • 5 London Road, Rainham, Kent, ME8 7RG, United Kingdom

      IIF 48
  • Singh, Satnam
    Indian born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 54, Barbara Avenue, Leicester, LE5 2AB, England

      IIF 49
  • Dhaliwal, Satnam
    British born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Windmill House, 127-128 Windmill Street, Gravesend, Kent, DA12 1BL, United Kingdom

      IIF 50
  • Dhaliwal, Satnam Singh
    British director

    Registered addresses and corresponding companies
    • 96 Park Crescent, Erith, Kent, DA8 3DZ

      IIF 51
  • Singh, Satnam
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 London Road, Rainham, Gillingham, Kent, ME8 7RG, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 20
  • 1
    4 Prince Albert Road, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Suite A, 7 Harmer Street, Gravesend, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-01-12 ~ dissolved
    IIF 21 - Director → ME
  • 3
    Unit 2 Swan Business Park, Sandpit Road, Dartford, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    212,049 GBP2024-03-31
    Officer
    2005-03-23 ~ now
    IIF 19 - Director → ME
    2005-03-23 ~ now
    IIF 51 - Secretary → ME
  • 4
    5 London Road, Rainham, Gillingham, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -7,443 GBP2024-03-31
    Officer
    2019-05-22 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2019-05-22 ~ now
    IIF 48 - Has significant influence or control as a member of a firmOE
    IIF 48 - Right to appoint or remove directorsOE
  • 5
    5 London Road, Rainham, Gillingham, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,366 GBP2023-11-30
    Officer
    2025-01-23 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-01-23 ~ now
    IIF 12 - Has significant influence or controlOE
  • 6
    54 Barbara Avenue, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,665 GBP2024-02-28
    Officer
    2023-02-16 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2023-02-16 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 7
    GURU NANAK KABADDI CLUB GRAVESEND LTD - 2018-11-29
    5 London Road, Rainham, Gillingham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    2,290 GBP2024-06-30
    Officer
    2013-06-17 ~ now
    IIF 33 - Director → ME
  • 8
    3 - 5 London Road, Rainham, Gillingham, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -174,037 GBP2021-11-30
    Officer
    2021-10-15 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2021-10-15 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    Huddersfield Leisure Centre, Spring Grove Street, Huddersfield, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2023-09-20 ~ now
    IIF 26 - Director → ME
  • 10
    IMCO (102001) LIMITED - 2002-02-27
    Huddersfield Leisure Centre, Spring Grove Street, Huddersfield, England
    Active Corporate (4 parents)
    Officer
    2023-09-13 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-12-20 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    The Pinnacle 3rd Floor, 73 King Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,274,292 GBP2017-03-31
    Officer
    2009-07-06 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2017-06-07 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    3 - 5 London Road, Rainham, Gillingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,404,318 GBP2024-03-31
    Officer
    2022-01-26 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Has significant influence or control as a member of a firmOE
  • 13
    361/363 Romford Road, Forest Gate, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    356,783 GBP2024-03-31
    Person with significant control
    2017-02-27 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 14
    PETER CONCRETE SERVICES LIMITED - 2013-12-10
    3 - 5 London Road, Rainham, Gillingham, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    7,189,323 GBP2024-03-31
    Officer
    2004-05-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2022-05-12 ~ now
    IIF 9 - Has significant influence or controlOE
  • 15
    8 8 Wrotham Road, Gravesend, England
    Active Corporate (1 parent)
    Equity (Company account)
    73,741 GBP2024-04-30
    Officer
    2017-04-07 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2017-04-07 ~ now
    IIF 14 - Has significant influence or controlOE
  • 16
    Unit 2 Swan Business Park, Sandpit Road, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,003 GBP2024-12-31
    Officer
    2017-10-27 ~ now
    IIF 17 - Director → ME
  • 17
    Unit 2 Swan Business Park, Sandpit Road, Dartford
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    978,979 GBP2024-12-31
    Person with significant control
    2016-10-14 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 18
    First Floor Windmill House, 127-128 Windmill Street, Gravesend, Kent, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    881,678 GBP2024-03-31
    Officer
    2009-02-18 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 19
    Highgrove, New Barn Road, Longfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,447 GBP2024-03-31
    Officer
    2022-10-25 ~ now
    IIF 38 - Director → ME
  • 20
    142-143 Parrock Street, Gravesend, England
    Active Corporate (2 parents)
    Equity (Company account)
    461,352 GBP2024-01-31
    Officer
    2023-01-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 16
  • 1
    4 Prince Albert Road, London
    Dissolved Corporate (5 parents)
    Officer
    2011-07-25 ~ 2011-07-26
    IIF 43 - Director → ME
  • 2
    25 Turnpike Close, Birkenshaw, Bradford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -9,346 GBP2022-05-31
    Officer
    2017-02-16 ~ 2018-02-01
    IIF 30 - Director → ME
  • 3
    AMBER CAR SERVICES LIMITED - 2023-06-02
    SOLARPOINT LIMITED - 1999-11-30
    C/o Hill Wooldridge & Co, Monument House, 215 Marsh Road, Pinner, England
    Active Corporate (3 parents)
    Equity (Company account)
    61,137 GBP2024-03-31
    Officer
    1999-11-22 ~ 2023-05-31
    IIF 22 - Director → ME
    Person with significant control
    2016-11-08 ~ 2023-05-31
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    30 High Street, Purley, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    63,920 GBP2022-06-01 ~ 2023-05-31
    Officer
    2005-05-17 ~ 2015-07-17
    IIF 18 - Director → ME
  • 5
    5 London Road, Rainham, Gillingham, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    61,913 GBP2024-03-31
    Officer
    2012-07-16 ~ 2016-07-31
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-07-31
    IIF 11 - Has significant influence or control OE
  • 6
    Unit 2 Swan Business Park, Sandpit Road, Dartford, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    212,049 GBP2024-03-31
    Person with significant control
    2017-03-23 ~ 2023-05-26
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    5 London Road, Rainham, Gillingham, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,366 GBP2023-11-30
    Officer
    2018-07-20 ~ 2019-12-11
    IIF 36 - Director → ME
    2012-01-31 ~ 2014-10-02
    IIF 37 - Director → ME
  • 8
    FLORALEE ENTERPRISES LIMITED - 1997-03-18
    The Old Stable Block Lockwood Park, Lockwood, Huddersfield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    1998-02-26 ~ 1999-05-14
    IIF 28 - Director → ME
  • 9
    Huddersfield Leisure Centre, Spring Grove Street, Huddersfield, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2002-03-27 ~ 2020-11-04
    IIF 27 - Director → ME
  • 10
    IMCO (102001) LIMITED - 2002-02-27
    Huddersfield Leisure Centre, Spring Grove Street, Huddersfield, England
    Active Corporate (4 parents)
    Officer
    2008-08-06 ~ 2018-09-12
    IIF 46 - Director → ME
  • 11
    142-143 Parrock Street, Gravesend, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,709 GBP2024-03-31
    Officer
    2007-07-09 ~ 2009-11-25
    IIF 23 - Director → ME
  • 12
    361/363 Romford Road, Forest Gate, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    356,783 GBP2024-03-31
    Officer
    2008-02-27 ~ 2021-08-06
    IIF 41 - Director → ME
  • 13
    PETER CONCRETE SERVICES LIMITED - 2013-12-10
    3 - 5 London Road, Rainham, Gillingham, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    7,189,323 GBP2024-03-31
    Person with significant control
    2016-11-07 ~ 2020-12-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 14
    5 London Road, Rainham, Gillingham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,260 GBP2024-03-31
    Officer
    2023-04-11 ~ 2023-04-11
    IIF 52 - Director → ME
    Person with significant control
    2023-04-11 ~ 2023-04-11
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 15
    76 Plumstead High Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -218,169 GBP2019-08-31
    Officer
    2014-04-01 ~ 2015-08-31
    IIF 24 - Director → ME
  • 16
    Unit 2 Swan Business Park, Sandpit Road, Dartford
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    978,979 GBP2024-12-31
    Officer
    2003-10-14 ~ 2013-10-14
    IIF 25 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.