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

Nijjar, Balvinder

    Related profiles found in government register
  • Nijjar, Balvinder
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Park View, Riverside Way, Camberley, GU15 3YL, England

      IIF 1
  • Nijjar, Balvinder Singh
    British

    Registered addresses and corresponding companies
    • icon of address 16, Eastman Road, Acton, London, W3 7YG, United Kingdom

      IIF 2
    • icon of address Second Floor Park View, Riverside Way, Camberley, GU15 3YL, United Kingdom

      IIF 3
    • icon of address 16 Croxden Way, Abbeyfields, Elstow, Bedfordshire, MK42 9FX

      IIF 4
  • Nijjar, Balvinder Singh
    British company director born in June 1970

    Registered addresses and corresponding companies
    • icon of address 16 Croxden Way, Abbeyfields, Elstow, Bedfordshire, MK42 9FX

      IIF 5
  • Nijjar, Harvinder
    British accountant

    Registered addresses and corresponding companies
    • icon of address 33 Sweetcroft Lane, Hillingdon, Middlesex, UB10 9LE

      IIF 6
  • Balvinder Nijjar
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Park View, Riverside Way, Camberley, GU15 3YL, England

      IIF 7
  • Nijjar, Balvinder Singh

    Registered addresses and corresponding companies
  • Nijjar, Balvinder Singh
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nijjar, Balvinder Singh
    British businessman born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Bromham Road, Biddenham, Bedford, Bedfordshire, MK40 4AQ, England

      IIF 25
    • icon of address 54, Bromham Road, Biddenham, Bedford, England, MK40 4AQ, England

      IIF 26
  • Nijjar, Balvinder Singh
    British company director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Eastman Road, Acton, London, W3 7YG, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 54 Bromham Road, Bromham Road, Biddenham, Bedford, MK40 4AQ, England

      IIF 30
    • icon of address 16, Eastman Road, Acton, London, W3 7QQ, United Kingdom

      IIF 31
  • Nijjar, Balvinder Singh
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Eastman Road, Acton, London, W3 7YG, United Kingdom

      IIF 32 IIF 33
    • icon of address 54, Bromham Road, Biddenham, Bedford, Bedfordshire, MK40 4AQ

      IIF 34
    • icon of address Unit 1, Sands Industrial Estate, Hillbottom Road, High Wycombe, Buckinghamshire, HP12 4HJ, England

      IIF 35
    • icon of address 91, Argyle Road, London, W13 0LZ, United Kingdom

      IIF 36
    • icon of address C/o Freshways, 16 Eastman Road, Acton, London, W3 7YG, England

      IIF 37
  • Nijjar, Balvinder Singh
    British none born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Bromham Road, Biddenham, MK40 4AQ

      IIF 38
  • Nijjar, Balvinder Singh
    British uk born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Freshways, 16 Eastman Road, Acton, London, W3 7YG, England

      IIF 39
  • Mr Harvinder Nijjar
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunnybank, Chess Way, Chorleywood, Rickmansworth, Hertfordshire, WD3 5TA

      IIF 40
  • Nijjar, Harvinder

    Registered addresses and corresponding companies
    • icon of address 33, Sweetcroft Lane, Hillingdon, UB10 9LE, United Kingdom

      IIF 41
  • Nijjar, Kalvinder Singh
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor Park View, Riverside Way, Camberley, GU15 3YL, United Kingdom

      IIF 42 IIF 43 IIF 44
  • Nijjar, Kalvinder Singh
    British none born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, Oban Road, Coventry, CV6 6HH, Uk

      IIF 45
  • Nijjar, Kalvinder Singh
    British sales manager born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Perryn Road, Acton, London, W3 7NA

      IIF 46
  • Nijjar, Harvinder Singh
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, United Kingdom

      IIF 47 IIF 48
  • Nijjar, Harvinder Singh
    British cfo born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nijjar, Harvinder Singh
    British finance director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Imperial House, 15 - 19 Kingsway, London, WC2B 6UN, England

      IIF 52
  • Mr Kalvinder Singh Nijjar
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Eastman Road, Acton, London, W3 7YG, United Kingdom

      IIF 53
    • icon of address Second Floor Park View, Riverside Way, Camberley, GU15 3YL, United Kingdom

      IIF 54
  • Mr Balvinder Singh Nijjar
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Eastman Road, Acton, London, W3 7YG, United Kingdom

      IIF 55 IIF 56
    • icon of address Second Floor Park View, Riverside Way, Camberley, GU15 3YL, United Kingdom

      IIF 57 IIF 58 IIF 59
  • Mr Harvinder Singh Nijjar
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sunnybank, Chess Way, Chorleywood, Rickmansworth, Hertfordshire, WD3 5TA

      IIF 60
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Second Floor Park View, Riverside Way, Camberley, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    323,295 GBP2020-09-30
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address First Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-25 ~ dissolved
    IIF 32 - Director → ME
  • 3
    icon of address Second Floor Park View, Riverside Way, Camberley, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Director → ME
    IIF 44 - Director → ME
  • 4
    icon of address Second Floor Park View, Riverside Way, Camberley, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Director → ME
    IIF 24 - Director → ME
  • 5
    icon of address 16 Eastman Road, Acton, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-06 ~ dissolved
    IIF 2 - Secretary → ME
  • 6
    icon of address Sunnybank Chess Way, Chorleywood, Rickmansworth, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -22,232 GBP2024-10-31
    Officer
    icon of calendar 2013-10-25 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,264,370 GBP2024-12-31
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 47 - Director → ME
  • 8
    icon of address 91 Argyle Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 36 - Director → ME
  • 9
    MICHCO 2101 LIMITED - 2021-07-21
    icon of address Second Floor Park View, Riverside Way, Camberley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 23 - Director → ME
  • 10
    icon of address Second Floor Park View, Riverside Way, Camberley, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    15,618,556 GBP2024-12-28
    Officer
    icon of calendar 2023-12-31 ~ now
    IIF 18 - Director → ME
  • 11
    icon of address Second Floor Park View, Riverside Way, Camberley, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,681,488 GBP2024-12-28
    Officer
    icon of calendar 2023-12-31 ~ now
    IIF 11 - Director → ME
  • 12
    icon of address Second Floor Park View, Riverside Way, Camberley, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2020-04-16 ~ now
    IIF 20 - Director → ME
  • 13
    icon of address Second Floor Park View, Riverside Way, Camberley, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Director → ME
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ now
    IIF 54 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 54 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 59 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 59 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 14
    icon of address Second Floor Park View, Riverside Way, Camberley, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 15
    icon of address Second Floor Park View, Riverside Way, Camberley, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-26 ~ now
    IIF 16 - Director → ME
  • 16
    icon of address Second Floor Park View, Riverside Way, Camberley, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 1995-12-01 ~ now
    IIF 22 - Director → ME
  • 17
    icon of address Second Floor Park View, Riverside Way, Camberley, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-12-01 ~ now
    IIF 15 - Director → ME
  • 18
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -749,118 GBP2024-12-31
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 48 - Director → ME
  • 19
    icon of address Second Floor Park View, Riverside Way, Camberley, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Second Floor Park View, Riverside Way, Camberley, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-14 ~ now
    IIF 21 - Director → ME
    icon of calendar 2001-05-14 ~ now
    IIF 3 - Secretary → ME
  • 21
    icon of address 3 Park Road, Moggerhanger, Bedford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 22
    BILLMANOR LIMITED - 1992-11-24
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-30 ~ dissolved
    IIF 38 - Director → ME
Ceased 22
  • 1
    GDFC FINANCE LIMITED - 2019-04-11
    HIBER FINANCE LIMITED - 2018-06-06
    icon of address Viscount Court, Sir Frank Whittle Way, Blackpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2017-11-10 ~ 2018-02-05
    IIF 52 - Director → ME
  • 2
    icon of address 361 North Hyde Lane, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2003-09-12 ~ 2007-06-01
    IIF 6 - Secretary → ME
  • 3
    icon of address 16 Eastman Road, Acton, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-26 ~ 2013-10-01
    IIF 31 - Director → ME
  • 4
    icon of address First Floor 690 Great West Road, Osterley Village, Isleworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    93,489 GBP2023-12-31
    Officer
    icon of calendar 2013-11-03 ~ 2019-07-29
    IIF 27 - Director → ME
  • 5
    WEMBLEY DAIRIES LIMITED - 1999-02-05
    icon of address Second Floor Park View, Riverside Way, Camberley, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-02-10 ~ 2021-12-31
    IIF 28 - Director → ME
    icon of calendar 1995-06-30 ~ 2005-10-19
    IIF 5 - Director → ME
    icon of calendar 1995-06-30 ~ 2005-10-19
    IIF 10 - Secretary → ME
  • 6
    icon of address 16 Eastman Road, Acton, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-06 ~ 2018-11-09
    IIF 33 - Director → ME
  • 7
    icon of address Viscount Court, Sir Frank Whittle Way, Blackpool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-01-13 ~ 2018-02-05
    IIF 49 - Director → ME
  • 8
    icon of address Viscount Court, Sir Frank Whittle Way, Blackpool, Lancashire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-13 ~ 2018-02-05
    IIF 50 - Director → ME
  • 9
    GDFC SERVICES LIMITED - 2018-01-02
    icon of address Viscount Court, Sir Frank Whittle Way, Blackpool, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-13 ~ 2018-03-23
    IIF 51 - Director → ME
  • 10
    icon of address Unit 1 Sands Industrial Estate, Hillbottom Road, High Wycombe, Buckinghamshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-18 ~ 2022-12-29
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ 2023-01-25
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address Sunnybank Chess Way, Chorleywood, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-08-10 ~ 2017-10-30
    IIF 40 - Has significant influence or control OE
  • 12
    icon of address Second Floor Park View, Riverside Way, Camberley, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1995-12-01 ~ 2019-07-29
    IIF 29 - Director → ME
    icon of calendar 2003-12-22 ~ 2006-07-17
    IIF 46 - Director → ME
    icon of calendar 1993-11-23 ~ 2002-09-06
    IIF 8 - Secretary → ME
  • 13
    icon of address Second Floor Park View, Riverside Way, Camberley, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-26 ~ 2022-07-01
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Second Floor Park View, Riverside Way, Camberley, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 1995-02-28 ~ 2003-12-22
    IIF 4 - Secretary → ME
  • 15
    icon of address Second Floor Park View, Riverside Way, Camberley, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-02-20 ~ 2002-09-06
    IIF 9 - Secretary → ME
  • 16
    icon of address 86 Swanton Road, Erith, Kent, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-06-30 ~ 2011-03-05
    IIF 34 - Director → ME
  • 17
    icon of address Unit 12 Oban Road, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-28 ~ 2014-03-04
    IIF 45 - Director → ME
  • 18
    icon of address C/o Freshways 16 Eastman Road, Acton, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-05-30 ~ 2013-12-31
    IIF 39 - Director → ME
  • 19
    icon of address C/o Freshways 16 Eastman Road, Acton, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-05-30 ~ 2013-12-31
    IIF 37 - Director → ME
  • 20
    icon of address Unit 23 Shaftesbury Street South, Derby
    Dissolved Corporate
    Officer
    icon of calendar 2013-08-22 ~ 2014-04-02
    IIF 30 - Director → ME
  • 21
    SIDHU DAIRY LIMITED - 2016-12-30
    icon of address 3 Craneswater Park, Southall, Middlesex
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    314,335 GBP2016-03-31
    Officer
    icon of calendar 2012-06-06 ~ 2013-07-04
    IIF 25 - Director → ME
  • 22
    SIDHU DAIRIES PARTNERSHIP LIMITED - 2016-12-30
    SIDHU DAIRY LIMITED - 2019-10-17
    icon of address 3 Craneswater Park, Norwood Green, Southall, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    343,646 GBP2024-03-31
    Officer
    icon of calendar 2012-06-06 ~ 2013-07-04
    IIF 26 - 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.