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

Dhillon, Harinder Singh

    Related profiles found in government register
  • Dhillon, Harinder Singh
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Logix Park, Hinckley, Leicestershire, LE10 3BQ, England

      IIF 1
    • icon of address 4, Manor Farm Stables, Old Knebworth, Knebworth, Hertfordshire, SG3 6SL, United Kingdom

      IIF 2
  • Dhillon, Harinder Singh
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Harborough Road, Oadby, Leicester, LE2 4LE

      IIF 3
    • icon of address 21, Harborough Road, Oadby, Leicester, LE2 4LE, England

      IIF 4
    • icon of address 6 Sycamore Close, Stretton Hall Oadby, Leicester, Leicestershire, LE2 4QU

      IIF 5 IIF 6
    • icon of address 9, Merus Court, Meridian Business Park, Leicester, LE19 1RJ, England

      IIF 7
    • icon of address 21 Harborough Road, Oadby, Leicester, Leicestershire, LE2 4LE

      IIF 8
    • icon of address Highland Grange, Main Street, Church Langton, Market Harborough, Leicestershire, LE16 7SY, England

      IIF 9
    • icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

      IIF 10
    • icon of address Kelsall House, Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, England

      IIF 11 IIF 12
  • Dhillon, Harinder Singh
    British managing director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Logix Road, Rd Park, Hinckley, LE10 3BQ, England

      IIF 13
  • Dhillon, Harinder Singh
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dhillon, Harinder Singh
    British

    Registered addresses and corresponding companies
    • icon of address Kelsall House, Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, England

      IIF 18
  • Dhillon, Harinder Singh
    British director

    Registered addresses and corresponding companies
    • icon of address 6 Sycamore Close, Stretton Hall Oadby, Leicester, Leicestershire, LE2 4QU

      IIF 19
  • Dhillon, Harinder Singh
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 514, Holloway Road, London, N7 6JD, United Kingdom

      IIF 20
    • icon of address 51, Kenton Avenue, Southall, Middlesex, UB1 3QG, United Kingdom

      IIF 21
  • Dhillon, Harinder Singh
    British it consultant born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Kenton Avenue, Southall, Middlesex, UB1 3QG

      IIF 22
  • Dhillon, Jatinder Singh
    British

    Registered addresses and corresponding companies
    • icon of address 51 Kenton Avenue, Southall, Middlesex, UB1 3QG

      IIF 23
  • Mr Harinder Singh Dhillon
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Manor Farm Stables, Old Knebworth, Knebworth, Hertfordshire, SG3 6SL, United Kingdom

      IIF 24
    • icon of address 21, Harborough Road, Oadby, Leicester, LE2 4LE, England

      IIF 25 IIF 26
    • icon of address 9, Merus Court, Meridian Business Park, Leicester, LE19 1RJ, England

      IIF 27
    • icon of address 21 Harborough Road, Oadby, Leicester, Leicestershire, LE2 4LE

      IIF 28
    • icon of address Highland Grange, Main Street, Church Langton, Market Harborough, LE16 7SY, England

      IIF 29
    • icon of address Highland Grange, Main Street, Church Langton, Market Harborough, Leicestershire, LE16 7SY, England

      IIF 30
    • icon of address Kelsall House, Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, England

      IIF 31
  • Mr Harinder Singh Dhillon
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Merus Court, Meridian Business Park, Leicester, LE19 1RJ, England

      IIF 32
  • Mr Harinder Singh Dhillon
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Harborough Road, Oadby, Leicester, LE2 4LE, United Kingdom

      IIF 33
    • icon of address Highland Grange, Main Street, Church Langton, Market Harborough, Leicestershire, LE16 7SY, United Kingdom

      IIF 34
  • Harinder Singh Dhillon
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Harinder Singh Dhillon
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 514, Holloway Road, London, N7 6JD, United Kingdom

      IIF 39
    • icon of address 51, Kenton Avenue, Southall, Middlesex, UB1 3QG

      IIF 40
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 9 Merus Court, Meridian Business Park, Leicester, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -228,523 GBP2023-12-31
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ now
    IIF 38 - Has significant influence or controlOE
  • 2
    PARKGRANGE HOMES LIMITED - 2011-10-11
    icon of address 21 Harborough Road, Oadby, Leicester
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2005-04-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,116,858 GBP2020-12-31
    Officer
    icon of calendar 2000-09-25 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address 514 Holloway Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 6
    icon of address 9 Merus Court, Meridian Business Park, Leicester, Leicestershire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -3,514 GBP2023-12-31
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ 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
  • 7
    icon of address 9 Merus Court, Meridian Business Park, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,276,243 GBP2023-12-31
    Officer
    icon of calendar 2001-04-20 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address 9 Merus Court, Meridian Business Park, Leicester, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -21,491 GBP2023-12-31
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ now
    IIF 36 - Has significant influence or controlOE
  • 9
    icon of address 21 Harborough Road, Oadby, Leicester, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,610,145 GBP2023-12-31
    Officer
    icon of calendar 2006-10-11 ~ now
    IIF 8 - Director → ME
  • 10
    EUROKEY AVIATION LIMITED - 2020-07-17
    icon of address 2nd Floor 9 Chapel Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -100,741 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-05-31 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    EUROKEY WASTE MANAGEMENT LIMITED - 2020-03-16
    EUROKEY COMPLIANCE LIMITED - 2008-12-28
    icon of address 21 Harborough Road, Oadby, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,517 GBP2023-12-31
    Officer
    icon of calendar 2004-07-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    ENVIROKEY HOLDINGS LIMITED - 2023-11-15
    icon of address 9 Merus Court, Meridian Business Park, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,701,272 GBP2023-12-31
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 7 - Director → ME
  • 13
    icon of address 9 Merus Court, Meridian Business Park, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,723,502 GBP2023-12-31
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ now
    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
  • 14
    icon of address 21 Harborough Road, Oadby, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,275 GBP2024-08-31
    Officer
    icon of calendar 2004-10-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 21 Harborough Road, Oadby, Leicester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Person with significant control
    icon of calendar 2017-11-13 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 16
    icon of address 51 Kenton Avenue, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Lakeside House 1 Furzeground Way, Stockley Park, Uxbridge, Middlesex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1997-07-14 ~ now
    IIF 22 - Director → ME
    icon of calendar 1997-07-14 ~ now
    IIF 23 - Secretary → ME
Ceased 11
  • 1
    icon of address Kelsall House, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,270,938 GBP2022-12-31
    Officer
    icon of calendar 2014-07-24 ~ 2021-03-15
    IIF 13 - Director → ME
  • 2
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,000,774 GBP2022-12-31
    Officer
    icon of calendar 2015-01-31 ~ 2021-03-15
    IIF 10 - Director → ME
  • 3
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-12-03 ~ 2021-03-19
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,116,858 GBP2020-12-31
    Officer
    icon of calendar 1995-08-10 ~ 2021-03-19
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-24
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Unit 29 Loughborough Technology Centre, Epinal Way, Loughborough, Leicestershire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    59,267 GBP2024-05-31
    Officer
    icon of calendar 2008-03-19 ~ 2014-05-06
    IIF 5 - Director → ME
  • 6
    icon of address 9 Merus Court, Meridian Business Park, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,276,243 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-06-01 ~ 2021-12-01
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 21 Harborough Road, Oadby, Leicester, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,610,145 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-06-01 ~ 2021-12-01
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
  • 8
    SMART COMPLY LTD - 2018-01-15
    icon of address Kelsall House, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2017-04-10 ~ 2021-03-15
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ 2017-06-26
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    ENVIROKEY HOLDINGS LIMITED - 2023-11-15
    icon of address 9 Merus Court, Meridian Business Park, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,701,272 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-12-03 ~ 2022-05-23
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 1st Floor Spire Walk, Chesterfield, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-09 ~ 2015-04-23
    IIF 1 - Director → ME
  • 11
    PAPER COLLECT COMPANY LIMITED - 2018-01-15
    ENFRANCHISE 386 LIMITED - 2001-02-02
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,485,050 GBP2022-12-31
    Officer
    icon of calendar 2006-02-20 ~ 2021-03-15
    IIF 19 - Secretary → 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.