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 Tajinder Singh Dhunay

    Related profiles found in government register
  • Mr Tajinder Singh Dhunay
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Shire, Swan Road, Iver, SL0 9LA, England

      IIF 1
    • icon of address The Shire, Swan Road, Iver, SL0 9LA, United Kingdom

      IIF 2
    • icon of address 28, Grosvenor Street, London, W1K 4QR, England

      IIF 3
    • icon of address 75 Western Road, Southall, London, UB2 5HQ, England

      IIF 4 IIF 5
    • icon of address 38a High Street, Northwood, Middlesex, HA6 1BN, United Kingdom

      IIF 6
    • icon of address 75, Western Road, Southall, UB2 5HQ, England

      IIF 7
  • Mr Tajinder Singh Dhunay
    English born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69-75 Boston Manor Road, Brentford, Middlesex, TW8 9JJ, England

      IIF 8
  • Dhunay, Tajinder Singh
    British commercial director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Western Road, Southall, UB2 5HQ, England

      IIF 9
  • Dhunay, Tajinder Singh
    British company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Shire, Swan Road, Iver, SL0 9LA, England

      IIF 10
    • icon of address 75 Western Road, Southall, London, UB2 5HQ, England

      IIF 11
    • icon of address 38a High Street, Northwood, Middlesex, HA6 1BN, United Kingdom

      IIF 12
    • icon of address 75, Western Road, Southall, UB2 5HQ, England

      IIF 13
  • Dhunay, Tajinder Singh
    British consultant born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Shire, Swan Road, Iver, SL0 9LA, England

      IIF 14
  • Dhunay, Tajinder Singh
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Shire, Swan Road, Iver, SL0 9LA, England

      IIF 15
    • icon of address The Shire, Swan Road, Iver, SL0 9LA, United Kingdom

      IIF 16
    • icon of address 75 Western Road, Southall, London, UB2 5HQ, England

      IIF 17
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 18
  • Mr Tajinder Dhunay
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Western Road, Southall, UB2 5AS, United Kingdom

      IIF 19
    • icon of address 75, Western Road, Southall, UB2 5HQ, United Kingdom

      IIF 20 IIF 21
    • icon of address 75, Western Road, Southall, UB25HQ, United Kingdom

      IIF 22
  • Dhunay, Tajinder Singh
    English company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill Valley, Seven Hills Road, Cobham, KT11 1ER, England

      IIF 23
  • Dhunay, Tajinder Singh
    English director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill Valley, Seven Hills Road, Cobham, KT11 1ER, England

      IIF 24
    • icon of address 69-75 Boston Manor Road, Brentford, Middlesex, TW8 9JJ, England

      IIF 25
  • Dhunay, Tajinder Singh
    British company director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill Valley, Seven Hills Road, Cobham, Surrey, KT11 1ER, United Kingdom

      IIF 26
  • Dhunay, Tajinder
    British business owner born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Harlington Road, Uxbridge, UB8 3JA, England

      IIF 27
  • Dhunay, Tajinder
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Grosvenor Street, Mayfair, London, W1K 4QR, England

      IIF 28
    • icon of address 75, Western Road, Southall, UB2 5AS, United Kingdom

      IIF 29
    • icon of address 75, Western Road, Southall, UB2 5HQ, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Dhunay, Tajinder Singh

    Registered addresses and corresponding companies
    • icon of address 75 Western Road, Southall, London, UB2 5HQ, England

      IIF 33
  • Dhunay, Tajinder

    Registered addresses and corresponding companies
    • icon of address The Shire, Swan Road, Iver, SL0 9LA, United Kingdom

      IIF 34
    • icon of address 75, Western Road, Southall, UB2 5AS, United Kingdom

      IIF 35
    • icon of address 75, Western Road, Southall, UB2 5HQ, United Kingdom

      IIF 36 IIF 37
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 75 Western Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 29 - Director → ME
    icon of calendar 2022-09-05 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 75 Western Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 66 Western Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -369,844 GBP2024-12-31
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 32 - Director → ME
    icon of calendar 2022-12-15 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-26 ~ dissolved
    IIF 24 - Director → ME
  • 5
    125 HIGHGROVE DEV LTD - 2020-02-26
    icon of address C/o B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-18 ~ dissolved
    IIF 23 - Director → ME
  • 6
    icon of address The Shire, Swan Road, Iver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-18 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2016-08-18 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    11 CHOLMELEY ROAD LTD - 2018-12-06
    icon of address C/o B&c Associates Limited Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-09-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 8
    icon of address 75 Western Road Southall, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2020-11-04 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 9
    icon of address 14 Hammond Road, Southall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 15 - Director → ME
  • 10
    icon of address 66 Western Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -89,584 GBP2024-03-31
    Officer
    icon of calendar 2012-03-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 75 Western Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-03 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ dissolved
    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
  • 12
    icon of address 75 Western Road Southall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    PROP ACQUISITION LTD - 2023-11-09
    icon of address 66 Western Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 30 - Director → ME
    icon of calendar 2023-09-20 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    108 LONDON STREET DEVELOPMENT LIMITED - 2021-08-31
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    176,423 GBP2023-12-30
    Officer
    icon of calendar 2019-06-24 ~ 2021-09-13
    IIF 10 - Director → ME
  • 2
    icon of address Oriel House, Oriel Road, Bootle, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-19 ~ 2019-09-10
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ 2018-09-25
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address C/o The Accountancy Partnership, Egerton Wharf, Birkenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2020-08-04 ~ 2020-09-17
    IIF 26 - Director → ME
  • 4
    icon of address 75 Western Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-05 ~ 2020-06-05
    IIF 13 - Director → ME
  • 5
    icon of address 69-75 Boston Manor Road Brentford, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-03 ~ 2020-05-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ 2020-05-01
    IIF 8 - Has significant influence or control OE
  • 6
    icon of address 26 Hildefirth Close, Ebbsfleet Valley, Swanscombe, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-01 ~ 2020-09-01
    IIF 28 - Director → ME
  • 7
    MUSTARD PROPERTIES LTD - 2023-05-29
    YT1 LTD - 2023-01-04
    EAST OF EXE HOLDING LTD - 2024-06-16
    TFRM 1 LTD - 2024-05-25
    ASPIRE 108 LONDON STREET LIMITED - 2022-04-01
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-29
    Officer
    icon of calendar 2019-10-22 ~ 2021-09-13
    IIF 18 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.