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

Mrs Gurdial Kaur Chatha

    Related profiles found in government register
  • Mrs Gurdial Kaur Chatha
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Farmcote Road, London, SE12 0HZ, England

      IIF 1
    • icon of address 6, Duckworth Court, Oldbrook, Milton Keynes, MK6 2RX, United Kingdom

      IIF 2
    • icon of address Burton Bandini, 30a, High Street, Stony Stratford, Milton Keynes, MK11 1AF, United Kingdom

      IIF 3
    • icon of address Papa Johns Pizza, 93, High Street, Newport Pagnell, Buckinghamshire, MK16 8EN, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Papa Johns Pizza, 93, High Street, Newport Pagnell, MK16 8EN, United Kingdom

      IIF 7
    • icon of address 80, Rosehill, Oxford, Oxfordshire, OX4 4HS

      IIF 8
    • icon of address 60, Glebe Way, West Wickham, BR4 0RL, England

      IIF 9
  • Mrs Gurdial Kaur Chatha
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Herbert House, 27-29 The Broadway, Southall, Middlesex, UB1 1JY, United Kingdom

      IIF 10
  • Mrs Gurdial Kaur Chatha
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Glebe Way, West Wickham, Kent, BR4 0RL, United Kingdom

      IIF 11
  • Chatha, Gurdial Kaur
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Farmcote Road, London, SE12 0HZ, England

      IIF 12 IIF 13
    • icon of address Papa Johns Pizza, 93, High Street, Newport Pagnell, Buckinghamshire, MK16 8EN, United Kingdom

      IIF 14
  • Chatha, Gurdial Kaur
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Farmcote Road, Lee, London, SE12 0HZ, England

      IIF 15
    • icon of address 9, Farmcote Road, London, SE12 0HZ, England

      IIF 16 IIF 17
  • Chatha, Gurdial Kaur
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Farmcote Road, Lee, London, SE12 0HZ, England

      IIF 18
    • icon of address Burton Bandini, 30a, High Street, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1AF, United Kingdom

      IIF 19
  • Chatha, Gurdial Kaur
    born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Duckworth Court, Oldbrook, Milton Keynes, MK6 2RX, United Kingdom

      IIF 20
  • Chatha, Gurdial Kaur
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Herbert House, 27-29 The Broadway, Southall, Middlesex, UB1 1JY, United Kingdom

      IIF 21
  • Chatha, Gurdial Kaur
    Other

    Registered addresses and corresponding companies
    • icon of address 9, Farmcote Road, London, SE12 0HZ, United Kingdom

      IIF 22
  • Kaur, Gurdial

    Registered addresses and corresponding companies
    • icon of address 9 Farmcote Road, London, SE12 0HZ, England

      IIF 23
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 30a High Street, Stony Stratford, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -109,131 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Burton Bandini, 30a High Street, Stony Stratford, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address 6 Duckworth Court, Oldbrook, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-10 ~ dissolved
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    icon of address 80 Rose Hill, Oxford, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-30 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address 60 Glebe Way, West Wickham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,813 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 9 Farmcote Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -8,881 GBP2023-11-30
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Papa Johns Pizza, 93 High Street, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2015-11-01 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address 93 High Street, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,087 GBP2024-07-31
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ now
    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
  • 9
    icon of address 30a High Street, Stony Stratford, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -122,436 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 9 Farmcote Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 23 - Secretary → ME
  • 11
    icon of address 80 Rosehill, Oxford, Oxfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    13,135 GBP2015-12-31
    Officer
    icon of calendar 2015-04-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Chhokar & Co, Herbert House, 27-29 The Broadway, Southall, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 30a High Street Stony Stratford, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -72,180 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 60 Glebe Way, West Wickham, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    34,288 GBP2015-02-28
    Officer
    icon of calendar 2009-04-06 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
Ceased 2
  • 1
    icon of address 60 Glebe Way, West Wickham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,813 GBP2016-03-31
    Officer
    icon of calendar 2015-06-18 ~ 2017-10-10
    IIF 17 - Director → ME
  • 2
    icon of address 70 Stone Road, Stafford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    113,303 GBP2024-01-31
    Officer
    icon of calendar 2015-01-09 ~ 2020-07-31
    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.