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

Kenth, Pawan Kumar

    Related profiles found in government register
  • Kenth, Pawan Kumar
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Water Court, Water Street, Birmingham, B3 1HP

      IIF 1
    • icon of address 60 Lovelace Avenue, Solihull, West Midlands, B91 3JR

      IIF 2
  • Kenth, Pawan Kumar
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Water Court, Water Street, Birmingham, B3 1HP, United Kingdom

      IIF 3 IIF 4
    • icon of address 2 Water Court, Water Street, Birmingham, West Midlands, B3 1HP

      IIF 5
    • icon of address 36, Water Street, Birmingham, West Midlands, B3 1HP

      IIF 6
    • icon of address 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, B15 3BE, England

      IIF 7
    • icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX, England

      IIF 8 IIF 9 IIF 10
    • icon of address Frp Advisory Trading Limited 2nd Floor 120, Colmore Row, Birmingham, B3 3BD

      IIF 11
    • icon of address 60 Lovelace Avenue, Solihull, West Midlands, B91 3JR

      IIF 12
    • icon of address 60, Lovelace Avenue, Solihull, West Midlands, B91 3JR, United Kingdom

      IIF 13
  • Kenth, Pawan Kumar
    British m d born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX, England

      IIF 14
  • Kenth, Pawan Kumar
    British managing director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX, England

      IIF 15
  • Kenth, Pawan Kumar
    British none born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX, England

      IIF 16
  • Kenth, Pawan Kumar
    British sales director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, B15 3BE, England

      IIF 17
  • Mr Pawan Kumar Kenth
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-6, Greenfield Crescent, Edgbaston, Birmingham, B15 3BE, England

      IIF 18
    • icon of address 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, B15 3BE, England

      IIF 19
    • icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX, England

      IIF 20 IIF 21 IIF 22
    • icon of address Frp Advisory Trading Limited 2nd Floor 120, Colmore Row, Birmingham, B3 3BD

      IIF 27
  • Kenth, Pawan
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-6, Greenfield Crescent, Edgbaston, Birmingham, West Midlands, B15 3BE, England

      IIF 28
    • icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX, England

      IIF 29
  • Kenth, Pawan
    British

    Registered addresses and corresponding companies
    • icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX, England

      IIF 30
  • Mr Pawan Kenth
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX, England

      IIF 31
  • Kenth, Pawan

    Registered addresses and corresponding companies
    • icon of address 60, Lovelace Avenue, Solihull, West Midlands, B91 3JR, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 5-6 Greenfield Crescent Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    542,560 GBP2022-03-31
    Officer
    icon of calendar 2000-01-26 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address 59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-11-06 ~ now
    IIF 16 - Director → ME
    icon of calendar 2009-11-06 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    730,921 GBP2024-06-30
    Officer
    icon of calendar 2009-03-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    BRANDASIA (SOLIHULL) LIMITED - 2011-11-01
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -76,970 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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%OE
  • 6
    ASHA'S LICENCES LIMITED - 2015-04-13
    icon of address 59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-04-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 7
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -128,602 GBP2021-06-30
    Person with significant control
    icon of calendar 2018-07-09 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 2 Water Court, Water Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-13 ~ dissolved
    IIF 1 - Director → ME
  • 9
    CORPORATE PROPERTY UK LIMITED - 2005-02-15
    icon of address 59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,303,401 GBP2024-09-30
    Officer
    icon of calendar 2004-09-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    KENTEX CORPORATEWEAR PUBLIC LIMITED COMPANY - 2004-06-02
    CORPORATEWEAR UK PLC - 2010-09-29
    icon of address 59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,566,894 GBP2024-03-31
    Officer
    icon of calendar 2000-03-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Frp Advisory Trading Limited 2nd Floor 120, Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-06-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 13
    ZEN AT METRO LIMITED - 2015-11-30
    icon of address 5-6 Greenfield Crescent Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2015-06-10 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
Ceased 8
  • 1
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-22 ~ 2015-07-06
    IIF 4 - Director → ME
  • 2
    BOND WOLFE EUROPE LIMITED - 2007-07-10
    icon of address The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    49,966 GBP2025-02-28
    Officer
    icon of calendar 2013-11-01 ~ 2017-12-18
    IIF 5 - Director → ME
  • 3
    BRANDASIA (SOLIHULL) LIMITED - 2011-11-01
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -76,970 GBP2021-06-30
    Officer
    icon of calendar 2010-05-12 ~ 2023-01-17
    IIF 7 - Director → ME
  • 4
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -128,602 GBP2021-06-30
    Officer
    icon of calendar 2018-07-09 ~ 2022-12-06
    IIF 28 - Director → ME
  • 5
    SUBWAY STORES MERRY HILL LIMITED - 2010-08-25
    icon of address 2 Oak Tree Drive, Essington, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,915 GBP2024-04-28
    Officer
    icon of calendar 2010-08-10 ~ 2015-07-15
    IIF 6 - Director → ME
  • 6
    icon of address 1& 2 Heritage Park Hayes Way, Cannock, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -54,599 GBP2024-04-28
    Officer
    icon of calendar 2011-03-28 ~ 2015-07-15
    IIF 3 - Director → ME
  • 7
    NEPRAN LIMITED - 2001-11-27
    icon of address 2nd Floor 75-77 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-20 ~ 2008-12-10
    IIF 12 - Director → ME
  • 8
    S.L.K. MANUFACTURING (FASHIONS) LIMITED - 1985-05-21
    icon of address 33 Hampton Street, Hockley, Birmingham, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,588 GBP2024-03-31
    Officer
    icon of calendar 1985-09-22 ~ 2004-06-28
    IIF 2 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.