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, Dalvinder Singh

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

    Resident in United Kingdom

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

      IIF 1
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 2
    • 310d, Ew Sterling House, Langston Road, Loughton, Essex, IG10 3TS, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 310d, Ew Sterling House, Langston Road, Loughton, Merseyside, IG10 3TS, United Kingdom

      IIF 6
    • 310d Sterling House, Langston Road, Loughton, IG10 3TS, England

      IIF 7
  • 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
    • 238, Cambridge Heath Road, London, E2 9DA, England

      IIF 20 IIF 21
  • Dhillon, Dalvinder
    British director born in November 1978

    Resident in United Kingdom

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

      IIF 22 IIF 23
  • Dhillon, Dalvinder Singh
    British business man born in November 1978

    Resident in England

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

      IIF 24
  • Dhillon, Dalvinder Singh
    British company director born in November 1978

    Resident in England

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

      IIF 25
    • Unit 14a, Rowleys Green Lane, Longford, Coventry, CV6 6AT, England

      IIF 26
  • Dhillon, Dalvinder Singh
    British director born in November 1978

    Resident in England

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

      IIF 27
    • Unit 14a, Rowleys Green Lane, Longford, Coventry, West Midlands, CV6 6AL, United Kingdom

      IIF 28
    • Cambridge House, 27 Cambridge Park, London, E11 2PU, England

      IIF 29
    • Unit 104, E1 Business Centre, 7 Whitechapel Road, London, E1 1DU, United Kingdom

      IIF 30 IIF 31
  • Mr Dalvinder Dhillon
    British born in November 1978

    Resident in United Kingdom

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

      IIF 32 IIF 33
  • Dhillon, Devinder Singh
    British company director born in February 1976

    Resident in England

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

      IIF 34
  • Mr Dalvinder Singh Dhillon
    British born in November 1978

    Resident in United Kingdom

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

      IIF 35
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 36
    • 310d Ew Sterling House, Langston Road, Loughton, Essex, IG10 3TS, United Kingdom

      IIF 37
    • 310d, Ew Sterling House, Langston Road, Loughton, IG10 3TS, United Kingdom

      IIF 38 IIF 39 IIF 40
    • 310d Sterling House, Langston Road, Loughton, IG10 3TS, England

      IIF 41
  • Dhillon, Dalvinder
    British director born in November 1978

    Resident in England

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

      IIF 42
  • Dhillon, Dalvinder
    British director born in November 1978

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

      IIF 43
  • Mr Devinder Singh Dhillon
    British born in February 1976

    Resident in United Kingdom

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

      IIF 44
  • Devinder Singh Dhillon
    British born in February 1976

    Resident in United Kingdom

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

      IIF 45
    • 1a, Crown Lane, London, SW16 3JD, United Kingdom

      IIF 46 IIF 47 IIF 48
    • Regent House, 316, Beulah Hill, London, SE19 3HF, United Kingdom

      IIF 49
    • Regent House, 316a Beulah Hill, London, SE19 3HF, England

      IIF 50 IIF 51
    • Regent House, 316a, Beulah Hill, London, SE19 3HF, United Kingdom

      IIF 52 IIF 53
  • Mr Dalvinder Singh Dhillon
    British born in November 1978

    Resident in England

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

      IIF 54
    • Unit 14 A, Rowleys Green Lane, Longford, Coventry, CV6 6AL, United Kingdom

      IIF 55
    • Unit 14a, Hales Industrial Estaes, Rowleys Green Lane, Longford, Coventry, CV6 6AL, United Kingdom

      IIF 56
    • Unit 14a, Rowleys Green Lane, Coventry, CV6 6AL, United Kingdom

      IIF 57
    • Unit 14a, Rowleys Green Lane, Coventry, CV6 6AT, England

      IIF 58
  • Mr Devinder Singh Dhillon
    British born in February 1976

    Resident in England

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

      IIF 59 IIF 60
    • 316a, Beulah Hill, London, SE19 3HF, England

      IIF 61
    • Regent House, 316a Beulah Hill, London, SE19 3HF, England

      IIF 62
child relation
Offspring entities and appointments
Active 29
  • 1
    310d Ew Sterling House Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 37 - Right to appoint or remove directorsOE
  • 2
    316a Beulah Hill, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-02-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 3
    Regent House, 316a Beulah Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -124,815 GBP2023-07-31
    Officer
    2016-12-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-12-21 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 4
    OPUS STERLING ENERGY LTD - 2014-01-07
    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
    2014-01-08 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 5
    Unit 104, E1 Business Center 7 Whitechapel Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-27 ~ dissolved
    IIF 24 - Director → ME
  • 6
    310d Sterling House Langston Road, Loughton, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Person with significant control
    2024-05-13 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    238 Cambridge Heath Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-29 ~ dissolved
    IIF 20 - Director → ME
  • 8
    Unit 14a Hales Ind Est, Rowleys Green Lane, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-20 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2023-06-20 ~ dissolved
    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
  • 9
    Regent House, 316a Beulah Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2020-08-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-08-21 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 10
    310d Ew Sterling House Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-10-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-10-31 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    NADRAH CONSULTING LTD - 2020-08-16
    310d Ew, Sterling House Langston Road, Loughton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,179 GBP2023-05-31
    Officer
    2020-08-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-08-10 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 12
    LION HEART BREWERY LTD - 2016-02-19
    THE BIG RIVER BREWERY LIMITED - 2014-10-03
    310d Ew Sterling House Langston Road, Loughton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    307,804 GBP2023-06-30
    Officer
    2015-08-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 13
    Suite 310d Ew Sterling House, Langston Road, Loughton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -21,200 GBP2023-07-31
    Officer
    2020-07-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-07-09 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 14
    Regent House, 316 Beulah Hill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Person with significant control
    2017-10-17 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 15
    Regent House, 316a Beulah Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,862 GBP2022-07-31
    Officer
    2016-07-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-07-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Right to appoint or remove directors as a member of a firmOE
  • 16
    1a Crown Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    23,320 GBP2019-07-31
    Officer
    2016-07-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-07-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
  • 17
    Regent House, 316a Beulah Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2019-04-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-10-18 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 18
    Regent House, 316a Beulah Hill, London, England
    Active Corporate (1 parent)
    Officer
    2022-01-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-01-26 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 19
    Regent House, 316a Beulah Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,917 GBP2022-07-31
    Officer
    2020-04-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-04-27 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 20
    Regent House, 316a Beulah Hill, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 21
    Regent House, 316a Beulah Hill, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-10-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-10-28 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 22
    DHILLONS @ DRAPERS HALL LTD - 2025-01-16
    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
    2021-10-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-10-25 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 23
    SKY BLUE TAVERN LTD - 2024-08-30
    DB BARS LTD - 2021-05-20
    Suite 310-d Ew Langston Road, Loughton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11,488 GBP2024-07-31
    Officer
    2020-07-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-07-09 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 24
    310d, Ew Sterling House, Langston Road, Loughton, England
    Active Corporate (2 parents)
    Officer
    2025-01-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 25
    OPUS STERLING GREEN LTD - 2013-08-01
    Cambridge House 27 Cambridge Park, Wanstead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-07-25 ~ dissolved
    IIF 29 - Director → ME
  • 26
    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
    2014-03-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Has significant influence or controlOE
  • 27
    310d Ew Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-09-03 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 28
    GEARTREE STUDIOS LTD - 2013-02-14
    OPUS STERLING ALTERNATIVE ENERGY LTD - 2012-10-16
    C/o Cooper Harland, Unit 104 E1 Business Centre, 7 Whitechapel Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-01-07 ~ dissolved
    IIF 31 - Director → ME
  • 29
    310d Ew, Sterling House Langston Road, Loughton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,087 GBP2024-01-31
    Officer
    2020-01-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-01-20 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    Cambridge House 27 Cambridge Park, Wanstead, London, England
    Dissolved Corporate (1 parent)
    Officer
    2009-06-17 ~ 2010-10-04
    IIF 42 - Director → ME
  • 2
    310d Sterling House Langston Road, Loughton, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2024-05-13 ~ 2025-03-18
    IIF 7 - Director → ME
  • 3
    Regent House, 316 Beulah Hill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2017-10-17 ~ 2023-08-01
    IIF 15 - Director → ME
  • 4
    1a Crown Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2016-05-17 ~ 2025-01-03
    IIF 8 - Director → ME
    Person with significant control
    2016-05-17 ~ 2025-01-03
    IIF 59 - Ownership of shares – 75% or more OE
  • 5
    1a Crown Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2016-04-21 ~ 2025-01-07
    IIF 9 - Director → ME
    Person with significant control
    2016-04-21 ~ 2025-01-07
    IIF 60 - Ownership of shares – 75% or more OE
  • 6
    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
    2014-06-16 ~ 2025-01-07
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-01-07
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Has significant influence or control OE
  • 7
    OPUS STERLING LTD - 2013-10-02
    NICE AND SHARPE LTD - 2010-03-11
    139 Church End, Harlow, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2009-08-17 ~ 2009-11-10
    IIF 43 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.