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, Rajbeer Singh

    Related profiles found in government register
  • Dhillon, Rajbeer Singh
    British businessman born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136, New Heston Road, Hounslow, Middlesex, TW5 0LF, United Kingdom

      IIF 1
    • icon of address 2 Capel Gardens, Ilford, Essex, IG3 9DH

      IIF 2
    • icon of address 2, Capel Gardens, Ilford, Essex, IG3 9DH, United Kingdom

      IIF 3
  • Dhillon, Rajbeer Singh
    British businessperson born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 4
  • Dhillon, Rajbeer Singh
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Top Floor, Bridgewater House, 866 -868 Uxbridge Road, Hayes, Middlesex, UB4 0RR

      IIF 5
    • icon of address 2, Capel Gardens, Ilford, Essex, IG3 9DH, United Kingdom

      IIF 6
    • icon of address Remax Key Properties, 159, North End Road, London, W14 9NH, United Kingdom

      IIF 7
  • Dhillon, Rajbeer Singh
    British estate agent born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Peter James Business Centre, Pump Lane, Hayes, Greater London, UB3 3NT, England

      IIF 8
  • Dhillon, Rajbeer Singh
    British estate agents born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Bath Terrace, London, United Kingdom

      IIF 9
  • Dhillon, Rajbeer Singh
    British property developer born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenacres, Packards Lane, Wormingford, Colchester, CO6 3AH, England

      IIF 10
  • Dhillon, Rajbeer Singh
    British student born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Capel Gardens, Ilford, Essex, IG3 9DH

      IIF 11
  • Mr Rajbeer Singh Dhillon
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Peter James Business Centre, Pump Lane, Hayes, Greater London, UB3 3NT, England

      IIF 12
    • icon of address 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 13
    • icon of address Top Floor, Bridgewater House, 866 -868 Uxbridge Road, Hayes, Middlesex, UB4 0RR

      IIF 14
    • icon of address 2, Capel Gardens, Ilford, Essex, IG3 9DH, United Kingdom

      IIF 15
    • icon of address 159-161, Northend Road, West Kensington, London, W14 9NH, England

      IIF 16
    • icon of address Remax Key Properties, 159, North End Road, London, W14 9NH, United Kingdom

      IIF 17
  • Dhillon, Rajbeer Singh
    British

    Registered addresses and corresponding companies
    • icon of address 136, New Heston Road, Heston, Hounslow, Middlesex, TW5 0LF, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 159-161 North End Road, West Kensington, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,566 GBP2020-11-30
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 2 Capel Gardens, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-28 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address 2 Capel Gardens, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    KEY PROPERTIES LONDON LTD - 2020-12-02
    icon of address 159-161 Northend Road, West Kensington, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -129,355 GBP2019-04-30
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 159-161 North End Road, West Kensington, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,578 GBP2020-12-31
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Remax Key Properties, 159 North End Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address Greenacres Packards Lane, Wormingford, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2015-08-24 ~ 2016-12-01
    IIF 10 - Director → ME
  • 2
    icon of address Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    79,249 GBP2015-09-30
    Officer
    icon of calendar 2001-04-01 ~ 2006-12-29
    IIF 11 - Director → ME
  • 3
    icon of address 136 New Heston Road, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-03 ~ 2015-01-15
    IIF 1 - Director → ME
    icon of calendar 2009-07-01 ~ 2011-01-15
    IIF 3 - Director → ME
    icon of calendar 2009-07-01 ~ 2011-01-15
    IIF 18 - Secretary → ME
  • 4
    icon of address Top Floor, Bridgewater House, 866 -868 Uxbridge Road, Hayes, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    882,113 GBP2024-03-31
    Officer
    icon of calendar 2016-02-26 ~ 2017-10-12
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-18
    IIF 14 - 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.