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, Navdeep Singh

    Related profiles found in government register
  • Dhillon, Navdeep Singh
    British born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Heathway, The Common, Southall, UB2 5JF, England

      IIF 1
    • 17, The Common, Southall, UB2 5JF, England

      IIF 2
  • Dhillon, Navdeep Singh
    British company director born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9e Beaver Industrial Park, Brent Road, Southall, UB2 5FB, England

      IIF 3
  • Dhillon, Navdeep Singh
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Park Avenue, Staines-upon-thames, TW19 5EU, England

      IIF 4
    • 31, Park Avenue, Wraysbury, Staines Upon Thames, TW19 5EU, England

      IIF 5
  • Dhillon, Navdeep Singh
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Birmingham Wholesale Market Nobel Way, The Hub, Witton, Birmingham, West Midlands, B6 7EU, England

      IIF 6
    • Stand 80, Sherrin Road, New Spitalfields Market, Leyton, London, E10 5SQ

      IIF 7
    • Unit 9e Beaver Industrial Estate, Brent Road, Southall, UB2 5FB, England

      IIF 8
  • Dhillon, Navdeep Singh
    British director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5b, Beaver Industrial Park, Brent Road, Southall, UB2 5FB, England

      IIF 9
    • 5a, Parr Road, Stanmore, HA7 1NP, England

      IIF 10
  • Dhillon, Navdeep Singh
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 31, Park Avenue, Wraysbury, Staines-upon-thames, TW19 5EU, England

      IIF 11
  • Mr Navdeep Singh Dhillon
    British born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, The Common, Southall, UB2 5JF, England

      IIF 12 IIF 13
    • Unit 9e Beaver Industrial Park, Brent Road, Southall, UB2 5FB, England

      IIF 14
  • Dhillon, Gurpartap Singh
    British director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9e Beaver Industrial Park, Brent Road, Southall, UB2 5FB, England

      IIF 15
  • Mr Navdeep Singh Dhillon
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Park Avenue, Staines-upon-thames, TW19 5EU, England

      IIF 16
    • 31, Park Avenue, Wraysbury, Staines Upon Thames, TW19 5EU, England

      IIF 17
  • Dhillon, Gurpartap Singh
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 20, Great King Street North, Birmingham, B19 2LF, England

      IIF 18
    • Unit 7, Birmingham Wholesale Market Nobel Way, The Hub, Witton, Birmingham, West Midlands, B6 7EU, England

      IIF 19
    • Stand 80, New Spitalfields Market, Sherrin Road, London, E10 5SQ, England

      IIF 20
    • Stand 80, Sherrin Road, New Spitalfields Market, Leyton, London, E10 5SQ, England

      IIF 21
    • 17 Heathway, The Common, Southall, UB2 5JF, England

      IIF 22
    • P3-p4, Western International Market, Hayes Road, Southall, Middlesex, UB2 5XJ, England

      IIF 23
    • Unit 9e, Beaver Industrial Estate, Brent Road, Southall, Middlesex, UB2 5FB, England

      IIF 24
    • Unit 9e, Brent Road, Southall, Middlesex, UB2 5FB, England

      IIF 25
  • Dhillon, Gurpartap Singh
    British co director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 72, Wholesale Market, Pershore Street, Birmingham, B5 6UN, England

      IIF 26
  • Dhillon, Gurpartap Singh
    British company director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 72, Wholesale Markets Precinct, Pershore Street, Birmingham, B5 6UN, England

      IIF 27
    • Stand 80, New Spitalfields Market, Sherrin Road, London, E10 5SQ, United Kingdom

      IIF 28 IIF 29
    • P3, Western International Market, Hayes Road, Southall, Middlesex, UB2 5XJ, England

      IIF 30
    • Unit 9e, Beaver Industrial Estate, Brent Road, Southall, Middlesex, UB2 5FB

      IIF 31
    • Unit 9e, Beaver Industrial Estate, Brent Road, Southall, Middlesex, UB2 5FB, England

      IIF 32
    • Unit 9e Beaver Industrial Estate, Brent Road, Southall, UB2 5FB, England

      IIF 33
    • Unit P3, Western International Market, Hayes Road, Southall, Middlesex, UB2 5XJ, England

      IIF 34 IIF 35
    • 5a, Parr Road, Stanmore, Middlesex, HA7 1NP, England

      IIF 36
    • 5a, Parr Road, Stanmore, Middlesex, HA7 1NP, United Kingdom

      IIF 37 IIF 38
  • Dhillon, Gurpartap Singh
    British director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 112, Windmill Road, Slough, SL1 3SN, England

      IIF 39
    • Unit 9e, Beaver Industrial Estate, Brent Road, Southall, UB2 5FB, England

      IIF 40
    • Unit 9e Beaver Industrial Park, Brent Road, Southall, UB2 5FB, England

      IIF 41
    • 5a, Parr Road, Stanmore, HA7 1NP, United Kingdom

      IIF 42
  • Dhillon, Gurpartap Singh
    British trader/businessman born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9e, Brent Road, Beaver Industrial Estate, Southall, Middlesex, UB2 5FB, United Kingdom

      IIF 43
  • Dhillon, Gurpartap Singh
    British company director born in January 1958

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • Unit P3, Western International Market, Hayes Road, Southall, Middlesex, UB2 5XJ, England

      IIF 44
  • Dhillon, Gurpartap Singh
    British company manager born in January 1958

    Registered addresses and corresponding companies
    • 81 Queens Road, Southall, Middlesex, UB2 5AZ

      IIF 45
  • Dhillon, Gurpartap Singh
    British

    Registered addresses and corresponding companies
    • 81 Queens Road, Southall, Middlesex, UB2 5AZ

      IIF 46
  • Mr Navdeep Singh Dhillon
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5b, Beaver Industrial Park, Brent Road, Southall, UB2 5FB, England

      IIF 47
    • 5a, Parr Road, Stanmore, HA7 1NP, England

      IIF 48
  • Mr Gurpartap Singh Dhillon
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9e Beaver Industrial Park, Brent Road, Southall, UB2 5FB, England

      IIF 49
  • Mr Gurpartap Singh Dhillon
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Birmingham Wholesale Market Nobel Way, The Hub, Witton, Birmingham, West Midlands, B6 7EU, England

      IIF 50
    • Stand 80, New Spitalfields Market, Sherrin Road, London, E10 5SQ, England

      IIF 51
    • Stand 80, Sherrin Road, New Spitalfields Market, Leyton, London, E10 5SQ

      IIF 52
    • 17 Heathway The Common, Southall, UB2 5JF, England

      IIF 53
    • P3-p4, Western International Market, Hayes Road, Southall, Middlesex, UB2 5XJ

      IIF 54
    • Unit 9e, Beaver Industrial Estate, Brent Road, Southall, Middlesex, UB2 5FB

      IIF 55
    • Unit 9e, Beaver Industrial Estate, Brent Road, Southall, UB2 5FB, England

      IIF 56 IIF 57
    • Unit 9e, Brent Road, Southall, Middlesex, UB2 5FB

      IIF 58
    • 5a, Parr Road, Stanmore, HA7 1NP, United Kingdom

      IIF 59
child relation
Offspring entities and appointments 28
  • 1
    BEAVER INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED
    - now 06611718
    CHANCERYGATE (SOUTHALL) MANAGEMENT COMPANY LIMITED - 2013-08-15
    Bank Chambers, Market Street, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (20 parents)
    Officer
    2023-10-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-10-18 ~ now
    IIF 53 - Has significant influence or control OE
  • 2
    BLUE STAR PROPERTY INVESTMENTS LTD
    16205776
    Unit 8 Derby Road Industrial Estate, Hounslow, England
    Active Corporate (3 parents)
    Officer
    2025-01-24 ~ now
    IIF 11 - Director → ME
  • 3
    CITY LINE FURNITURE & CARPETS LTD
    16192083
    Unit 9e Beaver Industrial Park, Brent Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2025-01-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-01-17 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 4
    DHILLON ACCOUNTS & BOOKKEEPING LTD
    12172287
    31 Park Avenue, Wraysbury, Staines Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,692 GBP2024-08-31
    Officer
    2019-08-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-08-23 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    DHILLON DEVELOPERS LTD
    12634822
    31 Park Avenue, Staines-upon-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    -61,175 GBP2023-05-31
    Officer
    2020-05-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-05-30 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
  • 6
    DHILLON FARM BIRMINGHAM LIMITED
    08849667
    Unit 7 Birmingham Wholesale Market Nobel Way, The Hub, Witton, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    137,461 GBP2024-01-31
    Officer
    2014-01-17 ~ 2014-11-14
    IIF 27 - Director → ME
    2016-02-01 ~ now
    IIF 19 - Director → ME
    2017-10-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 7
    DHILLON FARM FRESH SUPPLIES LIMITED
    - now 07130629
    FARM FRESH LIMITED
    - 2018-04-26 07130629 05318963
    Unit 9e Brent Road, Southall, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    13 GBP2024-01-31
    Officer
    2010-01-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 8
    DHILLON FARM GROUP LIMITED
    07131017
    Unit 9e Beaver Industrial Estate, Brent Road, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2010-01-20 ~ dissolved
    IIF 31 - Director → ME
  • 9
    DHILLON FARM SPITALFIELDS LIMITED
    08849770
    Stand 80 Sherrin Road, New Spitalfields Market, Leyton, London
    Active Corporate (2 parents)
    Equity (Company account)
    236,103 GBP2024-01-31
    Officer
    2014-01-17 ~ now
    IIF 21 - Director → ME
    2017-10-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 10
    DHILLON FARM VEG (UK) LIMITED
    04229095
    Unit 9e Beaver Industrial Estate, Brent Road, Southall, Middlesex
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    594,427 GBP2024-06-30
    Officer
    2001-06-05 ~ 2002-03-01
    IIF 45 - Director → ME
    2005-09-15 ~ 2013-01-08
    IIF 32 - Director → ME
    2013-12-05 ~ now
    IIF 24 - Director → ME
    2002-03-01 ~ 2004-10-15
    IIF 46 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 11
    DHILLON FARM VEG LIMITED
    07522979
    Unit P3 Western International Market, Hayes Road, Southall, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2013-02-11 ~ 2013-02-11
    IIF 34 - Director → ME
    2013-02-01 ~ dissolved
    IIF 35 - Director → ME
    2011-02-09 ~ 2012-04-11
    IIF 44 - Director → ME
  • 12
    DHILLON FARM VEG WESTERN LIMITED
    08849705
    Unit 9e Beaver Industrial Estate, Brent Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    72,005 GBP2024-01-31
    Officer
    2014-01-17 ~ 2020-06-11
    IIF 33 - Director → ME
    2020-06-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 13
    DHILLON FARM WESTERN LIMITED
    08849882
    P3-p4 Western International Market, Hayes Road, Southall, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    195,668 GBP2024-01-31
    Officer
    2014-01-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 14
    DHILLON FRUIT & VEG LIMITED
    14837212
    Unit 9e Beaver Industrial Estate, Brent Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2023-05-01 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 15
    DHILLON FRUIT VEG ( UK ) LIMITED
    06967789
    5a Parr Road, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    32,650 GBP2015-07-31
    Officer
    2009-07-21 ~ 2014-07-12
    IIF 30 - Director → ME
  • 16
    DHILLON IMPORT & EXPORT LIMITED
    06785695
    5a Parr Road, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2009-01-07 ~ dissolved
    IIF 38 - Director → ME
  • 17
    DHILLON PROPERTIES ( UK ) LIMITED
    06828017
    5a Parr Road, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2009-02-24 ~ dissolved
    IIF 37 - Director → ME
  • 18
    EXOTIC FRUIT & VEG LIMITED
    10903071
    5a Parr Road, Stanmore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2017-08-07 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2017-08-07 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 19
    EXOTIC PRODUCE LIMITED
    12633103
    5a Parr Road, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-05-29 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 20
    FINE NUTS COMPANY LIMITED
    09957547
    Unit 9e Brent Road, Beaver Industrial Estate, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-19 ~ dissolved
    IIF 43 - Director → ME
  • 21
    FRESH FARM ( UK ) LIMITED
    07781204
    5a Parr Road, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2011-09-21 ~ dissolved
    IIF 36 - Director → ME
  • 22
    FRESH FARM LIMITED
    05318963 07130629
    Office, Station Yard, Park Avenue, Southall, England
    Dissolved Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    38,068 GBP2016-12-31
    Officer
    2005-07-28 ~ 2013-01-08
    IIF 26 - Director → ME
  • 23
    INTERNATIONAL GROWERS & WHOLESALERS LIMITED
    07131025
    Stand 80 New Spitalfields Market, Sherrin Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,322 GBP2024-01-31
    Officer
    2010-01-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Has significant influence or control OE
  • 24
    INTERNATIONAL GROWERS (UK) LIMITED
    - now 07686047
    GROWERS MARKET LIMITED
    - 2011-07-08 07686047
    5a Parr Road, Stanmore, Middlesex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -30,619 GBP2015-06-30
    Officer
    2011-06-28 ~ 2012-04-04
    IIF 29 - Director → ME
    2013-02-11 ~ 2013-08-20
    IIF 28 - Director → ME
  • 25
    KENPRO PROPERTIES LIMITED
    11781504
    Unit 5b, Beaver Industrial Park, Brent Road, Southall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2019-01-22 ~ 2022-08-09
    IIF 9 - Director → ME
    Person with significant control
    2019-01-22 ~ dissolved
    IIF 47 - Has significant influence or control OE
  • 26
    SANGAT TRUST
    07355264
    20 Great King Street North, Birmingham, England
    Active Corporate (8 parents)
    Equity (Company account)
    263,000 GBP2024-08-31
    Officer
    2016-06-10 ~ now
    IIF 18 - Director → ME
  • 27
    SOUTHALL HOME BARGAIN FURNITURE LTD
    14503120
    17 The Common, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    162,060 GBP2023-11-30
    Officer
    2024-04-20 ~ now
    IIF 1 - Director → ME
    2023-11-03 ~ 2024-01-16
    IIF 39 - Director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 28
    STAR QUALITY FURNITURE LIMITED
    14941434
    Unit 9e Beaver Industrial Park, Brent Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-16 ~ 2023-10-22
    IIF 15 - Director → ME
    2024-01-16 ~ dissolved
    IIF 3 - Director → ME
    2023-11-11 ~ 2024-01-16
    IIF 41 - Director → ME
    Person with significant control
    2023-06-16 ~ 2023-10-22
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
    2025-01-17 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 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.