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 Jaswinder Singh Dhaliwal

    Related profiles found in government register
  • Mr Jaswinder Singh Dhaliwal
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, DN35 8HP, United Kingdom

      IIF 1
    • icon of address 178b Clee Road, Grimsby, N E Lincolnshire, DN32 8NG, England

      IIF 2
    • icon of address 5, Grange Farm Lane, Humberston, Grimsby, North East Lincolnshire, DN36 4GN, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Mr Palwinder Singh Dhaliwal
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Pauline Avenue, Coventry, West Midlands, CV6 7DH, England

      IIF 6
    • icon of address 84, Berkswell Road, Coventry, CV6 7DL, England

      IIF 7
    • icon of address 84 Berkswell Road, Coventry, West Midlands, CV6 7DL, England

      IIF 8
    • icon of address 84 Berkswell Road, Coventry, West Midlands, CV6 7DL, United Kingdom

      IIF 9
  • Mr Jaswinder Singh Dhaliwal
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 157, Waye Ave, Hounslow, TW5 9SH, United Kingdom

      IIF 10
  • Mr Jaswinder Singh Dhaliwal
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 157, Waye Ave, Cranford, TW5 9SH

      IIF 11
    • icon of address 157, Waye Ave, Hounslow, TW5 9SH, England

      IIF 12
  • Dhaliwal, Jaswinder Singh
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, DN35 8HP, United Kingdom

      IIF 13
    • icon of address 178b Clee Road, Grimsby, N E Lincolnshire, DN32 8NG, England

      IIF 14
    • icon of address 178b, Clee Road, Grimsby, North East Lincolnshire, DN32 8NG, United Kingdom

      IIF 15
  • Dhaliwal, Jaswinder Singh
    British property developer born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Grange Farm Lane, Humberston, Grimsby, North East Lincolnshire, DN36 4GN, United Kingdom

      IIF 16
  • Dhaliwal, Palwinder Singh
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84 Berkswell Road, Coventry, West Midlands, CV6 7DL, United Kingdom

      IIF 17
  • Dhaliwal, Palwinder Singh
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plot 15a, South Leicester Industrial Estate, South Street, Ellistown, Coalville, LE67 1EU, England

      IIF 18
    • icon of address 84, Berkswell Road, Coventry, CV6 7DL, England

      IIF 19 IIF 20 IIF 21
  • Dhaliwal, Palwinder Singh
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 07, Pauline Avenue, Coventry, West Midland, CV6 7DH, United Kingdom

      IIF 22
  • Dhaliwal, Palwinder Singh
    British self employed born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Pauline Avenue, Coventry, West Midlands, CV6 7DH, United Kingdom

      IIF 23
  • Dhaliwal, Jaswinder Singh
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 157, Waye Ave, Hounslow, TW5 9SH, United Kingdom

      IIF 24
  • Dhaliwal, Jaswinder Singh
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 157, Waye Ave, Cranford, TW5 9SH, England

      IIF 25
    • icon of address 157, Waye Ave, Hounslow, TW5 9SH, England

      IIF 26
  • Dhaliwal, Jaswinder Singh
    British company dir born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 157 Waye Avenue, Cranford, Middlesex, TW5 9SH

      IIF 27
  • Dhaliwal, Jaswinder Singh
    British company director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 157 Waye Avenue, Cranford, Middlesex, TW5 9SH

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    384,246 GBP2016-09-30
    Officer
    icon of calendar 2005-10-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Eagle House, 14 Queens Road, Coventry, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-01-18 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    icon of address Eagle House, 14 Queens Road, Coventry
    Active Corporate (2 parents)
    Equity (Company account)
    368,913 GBP2024-03-31
    Officer
    icon of calendar 2012-01-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 157 Waye Ave, Cranford
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    34,851 GBP2025-01-31
    Officer
    icon of calendar 2012-01-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 157 Waye Ave, Hounslow, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,060 GBP2024-02-29
    Officer
    icon of calendar 2020-02-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 29 New Broadway, Middx, Hillingdon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2020-02-28
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Eagle House First Floor, 14 Queens Road, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,650 GBP2024-10-31
    Officer
    icon of calendar 2016-05-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-05-03 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 86 Middlethorpe Road, Cleethorpes, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    37,621 GBP2024-04-30
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 14 - Director → ME
  • 9
    icon of address 178b Clee Road, Grimsby, Lincolnshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    143,872 GBP2024-07-31
    Officer
    icon of calendar 2014-07-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Plot 15a South Leicester Industrial Estate, South Street, Ellistown, Coalville, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -25,016 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2016-12-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address Eagle House, 14 Queens Road, Coventry
    Active Corporate (2 parents)
    Equity (Company account)
    368,913 GBP2024-03-31
    Officer
    icon of calendar 2012-01-11 ~ 2021-07-02
    IIF 17 - Director → ME
  • 2
    icon of address 31 Parkview Close, Exhall, Coventry, West Midland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-08 ~ 2016-08-01
    IIF 22 - Director → ME
  • 3
    icon of address 29 New Broadway, Hillingdon, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-05 ~ 2009-10-23
    IIF 28 - Director → ME
  • 4
    icon of address 50 Devonshire Road, Smethwick, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    -24,283 GBP2024-12-31
    Officer
    icon of calendar 2013-06-01 ~ 2014-03-11
    IIF 23 - Director → ME
  • 5
    icon of address 86 Middlethorpe Road, Cleethorpes, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    37,621 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-03-02 ~ 2022-04-30
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 15 Waltham Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-02 ~ 2010-09-03
    IIF 27 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.