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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Higgs, Andrew Scott Douglas
    Born in August 1979
    Individual (21 offsprings)
    Officer
    icon of calendar 2018-07-05 ~ now
    OF - Director → CIF 0
  • 2
    Higgs, Alan Hugh
    Born in March 1951
    Individual (18 offsprings)
    Officer
    icon of calendar 2012-08-08 ~ now
    OF - Director → CIF 0
  • 3
    Higgs, Philip James
    Born in January 1983
    Individual (17 offsprings)
    Officer
    icon of calendar 2018-07-05 ~ now
    OF - Director → CIF 0
  • 4
    T. H. BAKER GROUP LIMITED
    icon of address5-6 Long Lane, Long Lane, Rowley Regis, England
    Active Corporate (7 parents, 10 offsprings)
    Profit/Loss (Company account)
    2,156 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2018-07-05 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    T H BAKER GLOBAL INCORPORATED LTD
    icon of address5-6, Long Lane, Rowley Regis, England
    Active Corporate (3 parents, 11 offsprings)
    Profit/Loss (Company account)
    -276,742 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2018-12-20 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 6
  • 1
    Dimmick, Helen Margaret
    Managing Director born in April 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-07-26 ~ 2018-07-05
    OF - Director → CIF 0
    Miss Helen Margaret Dimmick
    Born in April 1973
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-05
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Williams, Mark David
    Accountant born in October 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-07-30 ~ 2013-03-12
    OF - Director → CIF 0
  • 3
    Crossley, Peter Mortimer
    Solicitor born in February 1957
    Individual (39 offsprings)
    Officer
    icon of calendar 2012-07-11 ~ 2012-07-26
    OF - Director → CIF 0
  • 4
    T.H.BAKER & CO.(ESTABLISHED 1888)LIMITED
    icon of address95, High Street, Brierley Hill, West Midlands, England
    Active Corporate (9 parents)
    Equity (Company account)
    2,582,467 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-07-05
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    SQUIRE PATTON BOGGS DIRECTORS LIMITED - now
    HSE DIRECTORS LIMITED - 2003-01-20
    HAMMOND SUDDARDS DIRECTORS LIMITED - 2000-12-08
    SSH DIRECTORS LIMITED - 2012-01-04
    HAMMONDS DIRECTORS LIMITED - 2010-12-31
    icon of address7, Devonshire Square, London, United Kingdom
    Active Corporate (3 parents, 74 offsprings)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    2012-07-11 ~ 2012-07-26
    PE - Director → CIF 0
  • 6
    SQUIRE PATTON BOGGS SECRETARIES LIMITED - now
    SSH SECRETARIES LIMITED - 2012-01-04
    HAMMONDS SECRETARIES LIMITED - 2010-12-31
    HAMMOND SUDDARDS SECRETARIES LIMITED - 2000-12-08
    HSE SECRETARIES LIMITED - 2003-01-20
    icon of address7, Devonshire Square, London, United Kingdom
    Active Corporate (3 parents, 70 offsprings)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    2012-07-11 ~ 2012-07-26
    PE - Secretary → CIF 0
parent relation
Company in focus

KHEPER LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
70100 - Activities Of Head Offices
Brief company account
Cash at bank and in hand
127 GBP2024-03-31
127 GBP2023-03-31
Net Current Assets/Liabilities
127 GBP2024-03-31
127 GBP2023-03-31
Equity
Called up share capital
1,000 GBP2024-03-31
1,000 GBP2023-03-31
Retained earnings (accumulated losses)
-873 GBP2024-03-31
-873 GBP2023-03-31
Equity
127 GBP2024-03-31
127 GBP2023-03-31
Average Number of Employees
32023-04-01 ~ 2024-03-31
32022-04-01 ~ 2023-03-31
Equity
Called up share capital
1,000 GBP2024-03-31
1,000 GBP2023-03-31

Related profiles found in government register
  • KHEPER LIMITED
    Info
    Registered number 08139421
    icon of addressChurchfield House, 36 Vicar Street, Dudley, West Midlands DY2 8RG
    PRIVATE LIMITED COMPANY incorporated on 2012-07-11 (13 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-11
    CIF 0
  • KHEPER LIMITED
    S
    Registered number 08139421
    icon of address1-3, South Street, Chesterfield, England, S40 1QX
    Limited Liability Company in Companies House, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • GOLDMARK LIMITED - 2010-11-01
    icon of address1 Castle Street, Worcester
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE

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.