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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Dhillon, Devinder Singh

    Related profiles found in government register
  • Dhillon, Devinder Singh
    British born in February 1976

    Resident in United Kingdom

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

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

      IIF 2 IIF 3 IIF 4
    • Regent House, 316, Beulah Hill, London, SE19 3HF, United Kingdom

      IIF 6
    • Regent House, 316a Beulah Hill, London, SE19 3HF, England

      IIF 7 IIF 8 IIF 9
    • Regent House, 316a, Beulah Hill, London, SE19 3HF, United Kingdom

      IIF 10 IIF 11
  • Dhillon, Devinder Singh
    British company director born in February 1976

    Resident in United Kingdom

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

      IIF 12
  • 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 13 IIF 14
  • Dhillon, Dalvinder Singh
    British 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 15
    • 310d, Ew Sterling House, Langston Road, Loughton, Essex, IG10 3TS, United Kingdom

      IIF 16 IIF 17 IIF 18
    • 310d, Ew Sterling House, Langston Road, Loughton, Merseyside, IG10 3TS, United Kingdom

      IIF 19
  • Dhillon, Dalvinder Singh
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 20
    • 310d Sterling House, Langston Road, Loughton, IG10 3TS, England

      IIF 21
  • Dhillon, Dalvinder
    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 22 IIF 23
  • Dhillon, Devinder Singh
    British born in February 1976

    Resident in England

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

      IIF 24
  • Dhillon, Dalvinder Singh
    British 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
    • Unit 14a, Rowleys Green Lane, Longford, Coventry, West Midlands, CV6 6AL, United Kingdom

      IIF 27
  • 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 28
  • 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 29
    • Cambridge House, 27 Cambridge Park, London, E11 2PU, England

      IIF 30
    • Unit 104, E1 Business Centre, 7 Whitechapel Road, London, E1 1DU, United Kingdom

      IIF 31 IIF 32
  • 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 33
  • Devinder Singh Dhillon
    British born in February 1976

    Resident in United Kingdom

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

      IIF 34 IIF 35 IIF 36
    • Regent House, 316, Beulah Hill, London, SE19 3HF, United Kingdom

      IIF 37
    • Regent House, 316a Beulah Hill, London, SE19 3HF, England

      IIF 38 IIF 39 IIF 40
    • Regent House, 316a, Beulah Hill, London, SE19 3HF, United Kingdom

      IIF 41 IIF 42
  • 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 43 IIF 44
  • 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 45
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 46
    • 310d Ew Sterling House, Langston Road, Loughton, Essex, IG10 3TS, United Kingdom

      IIF 47
    • 310d, Ew Sterling House, Langston Road, Loughton, IG10 3TS, United Kingdom

      IIF 48 IIF 49 IIF 50
    • 310d Sterling House, Langston Road, Loughton, IG10 3TS, England

      IIF 51
  • 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 52
  • Dhillon, Dalvinder
    British director born in November 1978

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

      IIF 53
  • 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 54 IIF 55
    • 316a, Beulah Hill, London, SE19 3HF, England

      IIF 56
    • Regent House, 316a Beulah Hill, London, SE19 3HF, England

      IIF 57
  • 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 58
    • Unit 14 A, Rowleys Green Lane, Longford, Coventry, CV6 6AL, United Kingdom

      IIF 59
    • Unit 14a, Hales Industrial Estaes, Rowleys Green Lane, Longford, Coventry, CV6 6AL, United Kingdom

      IIF 60
    • Unit 14a, Rowleys Green Lane, Coventry, CV6 6AL, United Kingdom

      IIF 61
    • Unit 14a, Rowleys Green Lane, Coventry, CV6 6AT, England

      IIF 62
child relation
Offspring entities and appointments 34
  • 1
    ANFIELD SOUTH LTD
    15709209
    310d Ew Sterling House Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 47 - Right to appoint or remove directors OE
  • 2
    BLUE SAPPHIRE GROUP 2 LTD
    16235211 10535491
    316a Beulah Hill, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-02-06 ~ now
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 3
    BLUE SAPPHIRE GROUP LTD
    10535491 16235211
    Regent House, 316a Beulah Hill, London, England
    Active Corporate (1 parent)
    Officer
    2016-12-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-12-21 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 4
    CIM EVENTS LTD
    - now 07337314
    OPUS STERLING ENERGY LTD - 2014-01-07
    302 Ew, Sterling House Langston Road, Loughton, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2014-01-08 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
  • 5
    CIM EVENTS UK LTD
    10149610
    Unit 104, E1 Business Center 7 Whitechapel Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-27 ~ dissolved
    IIF 28 - Director → ME
  • 6
    COCKTAILS IN MOTION LTD
    06936894
    Cambridge House 27 Cambridge Park, Wanstead, London, England
    Dissolved Corporate (4 parents)
    Officer
    2009-06-17 ~ 2010-10-04
    IIF 52 - Director → ME
  • 7
    COMMUNITY FOOTBALL TAVERNS LIMITED
    14263568
    310d Sterling House Langston Road, Loughton, England
    Dissolved Corporate (3 parents)
    Officer
    2024-05-13 ~ 2025-03-18
    IIF 21 - Director → ME
    Person with significant control
    2024-05-13 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CROWNDEX LTD
    04647074
    238 Cambridge Heath Road, London, England
    Dissolved Corporate (7 parents)
    Officer
    2016-04-29 ~ dissolved
    IIF 13 - Director → ME
  • 9
    DALS DINER LTD
    14946712
    Unit 14a Hales Ind Est, Rowleys Green Lane, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-06-20 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 10
    DHILLON & SONS LIMITED
    12829683
    Regent House, 316a Beulah Hill, London, England
    Active Corporate (1 parent)
    Officer
    2020-08-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-08-21 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 11
    DHILLON'S FESTIVAL PARK LTD
    16054096
    310d Ew Sterling House Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-10-31 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-10-31 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    DHILLONS BREWERY EVENTS LTD
    - now 12483126
    NADRAH CONSULTING LTD
    - 2020-08-16 12483126
    310d Ew, Sterling House Langston Road, Loughton, England
    Active Corporate (2 parents)
    Officer
    2020-08-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-08-10 ~ now
    IIF 62 - Ownership of shares – 75% or more OE
  • 13
    DHILLONS BREWERY LTD
    - now 07624155
    LION HEART BREWERY LTD
    - 2016-02-19 07624155
    THE BIG RIVER BREWERY LIMITED - 2014-10-03
    310d Ew Sterling House Langston Road, Loughton, England
    Active Corporate (4 parents)
    Officer
    2015-08-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
  • 14
    DHILLONS BREWERY SPIRE BAR LTD
    12732757
    Suite 310d Ew Sterling House, Langston Road, Loughton, England
    Active Corporate (1 parent)
    Officer
    2020-07-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-07-09 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
  • 15
    DIAMOND GROUP LONDON LTD
    11015609
    Regent House, 316 Beulah Hill, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-10-17 ~ 2023-08-01
    IIF 6 - Director → ME
    Person with significant control
    2017-10-17 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 16
    DIAMOND INVESTMENT DEVELOPMENTS LTD
    10265201
    Regent House, 316a Beulah Hill, London, England
    Active Corporate (1 parent)
    Officer
    2016-07-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-07-06 ~ now
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors as a member of a firm OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 38 - Ownership of shares – 75% or more as a member of a firm OE
  • 17
    DIAMOND INVESTMENT HOLDINGS LTD
    10265234
    Regent House, 316a Beulah Hill, London, England
    Active Corporate (1 parent)
    Officer
    2016-07-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-07-06 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors as a member of a firm OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 18
    DIAMOND INVESTMENT HOLDINGS RESI LTD
    11971004
    Regent House, 316a Beulah Hill, London, England
    Active Corporate (1 parent)
    Officer
    2019-04-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-10-18 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 19
    DIAMOND INVESTMENT RD 2 LIMITED
    13873934 12572568
    Regent House, 316a Beulah Hill, London, England
    Active Corporate (1 parent)
    Officer
    2022-01-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-01-26 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 20
    DIAMOND INVESTMENT RD LIMITED
    12572568 13873934
    Regent House, 316a Beulah Hill, London, England
    Active Corporate (1 parent)
    Officer
    2020-04-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-04-27 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 21
    DIAMOND MOTOR GROUP LTD
    10184176
    1a Crown Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-05-17 ~ 2025-01-03
    IIF 12 - Director → ME
    Person with significant control
    2016-05-17 ~ 2025-01-03
    IIF 54 - Ownership of shares – 75% or more OE
  • 22
    DIAMOND PROJECTS INVESTMENT LTD
    10139763
    1a Crown Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-04-21 ~ 2025-01-07
    IIF 1 - Director → ME
    Person with significant control
    2016-04-21 ~ 2025-01-07
    IIF 55 - Ownership of shares – 75% or more OE
  • 23
    DIAMOND PROJECTS LONDON LIMITED
    09088170
    Suite 5 Second Floor East, 255 - 259 Commercial Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2014-06-16 ~ 2025-01-07
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-01-07
    IIF 33 - Has significant influence or control OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 24
    DIAMOND33 LTD
    15856893
    Regent House, 316a Beulah Hill, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 25
    DRV CAPITAL LTD
    14448473
    Regent House, 316a Beulah Hill, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-10-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-10-28 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 26
    ELLE'S COVENTRY LTD
    - now 13701435
    DHILLONS @ DRAPERS HALL LTD
    - 2025-01-16 13701435
    Unit 14a Rowleys Green Lane, Hales Industrial Park, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-10-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-10-25 ~ now
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 27
    FOOTBALL TAVERNS LTD
    - now 12730511
    SKY BLUE TAVERN LTD
    - 2024-08-30 12730511 15931465
    DB BARS LTD
    - 2021-05-20 12730511
    Suite 310-d Ew Langston Road, Loughton, England
    Active Corporate (1 parent)
    Officer
    2020-07-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-07-09 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
  • 28
    INN DRINKS LTD - now
    OPUS STERLING LTD - 2013-10-02
    NICE AND SHARPE LTD
    - 2010-03-11 06991953
    139 Church End, Harlow, Essex, England
    Dissolved Corporate (8 parents)
    Officer
    2009-08-17 ~ 2009-11-10
    IIF 53 - Director → ME
  • 29
    MR FOX DOMAINS LTD
    - now 07337413
    OPUS STERLING GREEN LTD
    - 2013-08-01 07337413 07337314
    Cambridge House 27 Cambridge Park, Wanstead, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-07-25 ~ dissolved
    IIF 30 - Director → ME
  • 30
    SINGH IS KING LTD
    08930743 08317534
    C/o Cooper Harland, Unit 104 E1 Business Centre, 7 Whitechapel Road, London
    Dissolved Corporate (3 parents)
    Officer
    2014-03-10 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Has significant influence or control OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 31
    SKY BLUE TAVERN LTD
    15931465 12730511
    310d Ew Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-09-03 ~ now
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 32
    SOCIALLY GEARED LTD
    - now 07405450
    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 (4 parents)
    Officer
    2014-01-07 ~ dissolved
    IIF 32 - Director → ME
  • 33
    THE SWANSEA JACK TAVERN LTD
    - now 16206667
    JACK ARMY TAVERN LTD
    - 2025-04-30 16206667
    310d, Ew Sterling House, Langston Road, Loughton, England
    Active Corporate (2 parents)
    Officer
    2025-01-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    TRADERS LAB LIMITED
    12413533
    310d Ew, Sterling House Langston Road, Loughton, England
    Active Corporate (1 parent)
    Officer
    2020-01-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-01-20 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE

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.