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

Dhaliwal, Palwinder Singh

    Related profiles found in government register
  • Dhaliwal, Palwinder Singh
    British born in December 1978

    Resident in England

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

      IIF 1
    • 84, Berkswell Road, Coventry, CV6 7DL, England

      IIF 2 IIF 3 IIF 4
  • Dhaliwal, Palwinder Singh
    British director born in December 1978

    Resident in England

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

      IIF 5
  • Dhaliwal, Palwinder Singh
    British self employed born in December 1978

    Resident in England

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

      IIF 6
  • Dhaliwal, Palwinder Singh
    British director born in February 1980

    Resident in England

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

      IIF 7
  • Dhaliwal, Jaswinder Singh
    British born in August 1970

    Resident in England

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

      IIF 8
    • 178b Clee Road, Grimsby, N E Lincolnshire, DN32 8NG, England

      IIF 9
    • 178b, Clee Road, Grimsby, North East Lincolnshire, DN32 8NG, United Kingdom

      IIF 10
  • Dhaliwal, Jaswinder Singh
    British property developer born in August 1970

    Resident in England

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

      IIF 11
  • Dhaliwal, Jaswinder Singh
    British director born in April 1973

    Resident in United Kingdom

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

      IIF 12
  • Dhaliwal, Jaswinder Singh
    British born in May 1973

    Resident in United Kingdom

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

      IIF 13
    • 157, Waye Ave, Hounslow, TW5 9SH, England

      IIF 14
  • Dhaliwal, Jaswinder Singh
    British company dir born in May 1973

    Resident in United Kingdom

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

      IIF 15
  • Dhaliwal, Jaswinder Singh
    British company director born in May 1973

    Resident in United Kingdom

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

      IIF 16
  • Mr Palwinder Singh Dhaliwal
    British born in December 1978

    Resident in England

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

      IIF 17
    • 84, Berkswell Road, Coventry, CV6 7DL, England

      IIF 18
    • 84 Berkswell Road, Coventry, West Midlands, CV6 7DL, England

      IIF 19
    • 84 Berkswell Road, Coventry, West Midlands, CV6 7DL, United Kingdom

      IIF 20
  • Mr Jaswinder Singh Dhaliwal
    British born in August 1970

    Resident in England

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

      IIF 21
    • 178b Clee Road, Grimsby, N E Lincolnshire, DN32 8NG, England

      IIF 22
    • 5, Grange Farm Lane, Humberston, Grimsby, North East Lincolnshire, DN36 4GN, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Mr Jaswinder Singh Dhaliwal
    British born in April 1973

    Resident in United Kingdom

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

      IIF 26
  • Mr Jaswinder Singh Dhaliwal
    British born in May 1973

    Resident in United Kingdom

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

      IIF 27
    • 157, Waye Ave, Hounslow, TW5 9SH, England

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

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 12 November 2025 and licensed under the Open Government Licence v3.0.