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 Devinderjit Singh Kataria

    Related profiles found in government register
  • Mr Devinderjit Singh Kataria
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Devinderjit Singh Kataria
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 148, Cranbrook Road, Ilford, Essex, IG1 4LZ, England

      IIF 20
  • Mr Devinderjit Singh Kataria
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Cranbrook Road, Ilford, Essex, IG1 4LZ, England

      IIF 21
  • Kataria, Devinderjit Singh
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Kataria, Devinderjit Singh
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1.1, 1-3 Coventry Road, Ilford, Essex, IG1 4QR

      IIF 34
  • Kataria, Devinderjit Singh
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Skylines Village, Limeharbour, London, E14 9TS, England

      IIF 35
  • Kataria, Davinderjit Singh
    British co director born in March 1965

    Registered addresses and corresponding companies
    • icon of address 11, Burntwood Avenue, Emerson Park, Hornchurch, Essex, RM11 3JD

      IIF 36
  • Kataria, Davinderjit Singh
    British director born in March 1965

    Registered addresses and corresponding companies
    • icon of address 11, Burntwood Avenue, Emerson Park, Hornchurch, Essex, RM11 3JD

      IIF 37
  • Kataria, Devinderjit Singh
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148 Cranbrook Road, Ilford, Essex, IG1 4LZ

      IIF 38
  • Kataria, Devinderjit
    British property dev born in March 1965

    Registered addresses and corresponding companies
    • icon of address 26 Brisbane Road, Ilford, Essex, IG1 4SR

      IIF 39
  • Kataria, Devinderjit Singh

    Registered addresses and corresponding companies
    • icon of address 148 Cranbrook Road, Ilford, Essex, IG1 4LZ

      IIF 40
  • Kataria, Davinderjit

    Registered addresses and corresponding companies
    • icon of address 26 Brisbane Road, Ilford, Essex, IG1 4SR

      IIF 41
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 148 Cranbrook Road, Ilford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    699,356 GBP2024-06-30
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 22 - Director → ME
  • 2
    icon of address 148 Cranbrook Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 148 Cranbrook Road, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -14,675 GBP2024-01-31
    Person with significant control
    icon of calendar 2025-10-20 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 4
    icon of address 148 Cranbrook Road, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -44,459 GBP2024-01-31
    Person with significant control
    icon of calendar 2025-10-20 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    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
  • 5
    icon of address 148 Cranbrook Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 6
    icon of address 148 Cranbrook Rd, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,751 GBP2023-11-30
    Person with significant control
    icon of calendar 2025-10-20 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    icon of address 148 Cranbrook Road, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,699 GBP2024-04-30
    Person with significant control
    icon of calendar 2025-10-22 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 148 Cranbrook Road, Ilford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    2,986,925 GBP2024-09-30
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 148 Cranbrook Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 148 Cranbrook Road, Ilford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    845,082 GBP2024-09-30
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 148 Cranbrook Road, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -78,796 GBP2024-09-30
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 148 Cranbrook Road, Ilford, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 148 Cranbrook Road, Ilford, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 148 Cranbrook Road, Ilford, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 148 Cranbrook Road, Ilford, Essex, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 148 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 32 - Director → ME
  • 17
    icon of address 12 Skylines Village, Limeharbour, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 35 - Director → ME
  • 18
    icon of address 148 Cranbrook Road, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -60,974 GBP2024-02-28
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-06-18 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 19
    STERLING BUSINESS CENTRE LTD - 2002-02-06
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-16 ~ dissolved
    IIF 37 - Director → ME
  • 20
    icon of address 148 Cranbrook Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    82,605 GBP2024-09-30
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 148 Cranbrook Road, Ilford, Essex
    Active Corporate (7 parents)
    Equity (Company account)
    11,358,800 GBP2024-01-31
    Officer
    icon of calendar 2012-09-06 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address Lex House, 1-7 Hainault Street, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,341 GBP2024-03-31
    Officer
    icon of calendar 2015-11-01 ~ 2018-06-20
    IIF 34 - Director → ME
  • 2
    icon of address 148 Cranbrook Road, Ilford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    2,986,925 GBP2024-09-30
    Officer
    icon of calendar 2006-09-20 ~ 2009-08-14
    IIF 36 - Director → ME
  • 3
    icon of address 148 Cranbrook Road, Ilford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    845,082 GBP2024-09-30
    Officer
    icon of calendar 2002-09-18 ~ 2009-08-14
    IIF 41 - Secretary → ME
  • 4
    icon of address 148 Cranbrook Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-02-13 ~ 2025-09-05
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 148 Cranbrook Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    286,796 GBP2024-04-30
    Person with significant control
    icon of calendar 2025-02-12 ~ 2025-09-05
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 6
    icon of address 148 Cranbrook Road, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -78,796 GBP2024-09-30
    Person with significant control
    icon of calendar 2025-02-12 ~ 2025-09-05
    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
    IIF 6 - Right to appoint or remove directors OE
  • 7
    icon of address 148 Cranbrook Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    232,217 GBP2024-09-30
    Person with significant control
    icon of calendar 2025-02-12 ~ 2025-09-05
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 8
    icon of address 148 Cranbrook Road, Ilford, Essex
    Active Corporate (7 parents)
    Equity (Company account)
    11,358,800 GBP2024-01-31
    Officer
    icon of calendar 2005-05-16 ~ 2009-08-14
    IIF 39 - 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.