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 Ramesh Khemlani

    Related profiles found in government register
  • Mr Ramesh Khemlani
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Atr Accountancy & Bookkeeping Ltd, Imperial House, Bury, BL9 5BN, England

      IIF 1
    • icon of address 43-45 North St, Cheetham, Lancs, Manchester, M8 8RE, United Kingdom

      IIF 2
    • icon of address 43-45 North St, Cheetham, Manchester, M8 8RE, United Kingdom

      IIF 3
    • icon of address 43-45 North St, North St, Cheetham, Manchester, Greater Manchester, M8 8RE, England

      IIF 4
    • icon of address 43-45, North Street, Manchester, M8 8RE

      IIF 5 IIF 6
    • icon of address 43-45, North Street, Manchester, M8 8RE, England

      IIF 7
    • icon of address 43-45, North Street, Manchester, M8 8RE, United Kingdom

      IIF 8
    • icon of address Suite 7, Turner Business Centre, Greengate, Middleton, M24 1RU, United Kingdom

      IIF 9
  • Mr Ramesh Khemlani
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43-45, North Street, Manchester, M8 8RE

      IIF 10
  • Ms Karishma Ramesh Kemlani
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43-45, North Street, Manchester, M8 8RE, United Kingdom

      IIF 11
  • Khemlani, Ramesh
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Atr Accountancy & Bookkeeping Ltd, Imperial House, Bury, BL9 5BN, England

      IIF 12
    • icon of address 43-45, North St, Manchester, M8 8RE, United Kingdom

      IIF 13
    • icon of address 43-45, North Street, Manchester, M8 8RE

      IIF 14
  • Khemlani, Ramesh
    British company director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 218, Finney Lane, Heald Green, Cheadle, SK8 3QA, England

      IIF 15
  • Khemlani, Ramesh
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43-45, North Street, Manchester, M8 8RE, United Kingdom

      IIF 16
    • icon of address Suite 7, Turner Business Centre, Greengate, Middleton, M24 1RU, United Kingdom

      IIF 17
  • Khemlani, Ramesh
    British importer born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43-45, North Street, Manchester, M8 8RE

      IIF 18
  • Khemlani, Ramesh
    British managing director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 8, Park Road, Bowden, Altrincham, WA14 5AU

      IIF 19
  • Khemlani, Ramesh
    British sales born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43-45 North St, Cheetham, Manchester, M8 8RE, United Kingdom

      IIF 20
  • Khemlani, Karishma Ramesh
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Century Court, Grove End Road, London, St Johns Wood, NW8 9LD, United Kingdom

      IIF 21
  • Ms Karishma Ramesh Khemlani
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 35 Century Court, Grove End Road, London, NW8 9LD, England

      IIF 22
    • icon of address 35 Century Court, Grove End Road, London, St Johns Wood, NW8 9LD

      IIF 23
  • Khemlani, Ramesh
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43/45 North Street, Manchester, M8 8RE

      IIF 24 IIF 25
    • icon of address 43-45, North Street, Manchester, M8 8RE, England

      IIF 26
  • Khemlani, Ramesh
    British company director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 384a, Deansgate, Manchester, Greater Manchester, M3 4LA, England

      IIF 27
    • icon of address 43-45, North Street, Manchester, M8 8RE, England

      IIF 28
  • Khemlani, Ramesh
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marloes Flat 8, Park Road, Bowdon, Altrincham, Cheshire, WA14 3JF

      IIF 29
    • icon of address 22, York Buildings, Corner John Adam Street, London, WC2N 6JU

      IIF 30
  • Khemlani, Ramesh
    British managing director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marloes Flat 8, Park Road, Bowdon, Altrincham, Cheshire, WA14 3JF

      IIF 31
    • icon of address 3 The Studios, 320 Chorley Old Road, Bolton, Lancashire, BL1 4JU

      IIF 32
  • Khemlani, Karishma Ramesh
    British company director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 35 Century Court, Grove End Road, London, NW8 9LD, England

      IIF 33
  • Khemlani, Ramesh
    British

    Registered addresses and corresponding companies
    • icon of address 3 The Studios, 320 Chorley Old Road, Bolton, Lancashire, BL1 4JU

      IIF 34
    • icon of address 43-45 North Street, Manchester, Lancashire, M8 8RE

      IIF 35
    • icon of address 43-45, North Street, Manchester, M8 8RE

      IIF 36
    • icon of address 43-45, North Street, Manchester, M8 8RE, England

      IIF 37
  • Khemlani, Ramesh
    British d

    Registered addresses and corresponding companies
    • icon of address Marloes Flat 8, Park Road, Bowdon, Altrincham, Cheshire, WA14 3JF

      IIF 38
  • Khemlani, Karishma Ramesh
    British born in December 1986

    Registered addresses and corresponding companies
    • icon of address 43 45, North Street, Manchester, M8 8RE, United Kingdom

      IIF 39
  • Khemlani, Ramesh

    Registered addresses and corresponding companies
    • icon of address 43/45 North Street, Manchester, M8 8RE

      IIF 40
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Suite 7 Turner Business Centre, Greengate, Middleton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 43-45 North St North St, Cheetham, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -47,612 GBP2024-12-31
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 35 Century Court Grove End Road, London, St Johns Wood
    Active Corporate (3 parents)
    Equity (Company account)
    -268,867 GBP2025-05-31
    Officer
    icon of calendar 2014-05-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ now
    IIF 23 - Has significant influence or controlOE
  • 4
    icon of address Resolve Advisory Limited, 22 York Buildings Corner John Adam Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 30 - Director → ME
  • 5
    icon of address Flat 35 Century Court, Grove End Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-21 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ dissolved
    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
    IIF 22 - Right to appoint or remove directorsOE
  • 6
    icon of address 43/45 North Street, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-09-29
    Officer
    icon of calendar 2020-09-07 ~ now
    IIF 14 - Director → ME
    icon of calendar 2009-09-16 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    K & B EUROPE LTD - 2016-02-12
    K & B DEVELOPMENTS LTD - 2014-12-19
    icon of address 43-45 North Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    70,596 GBP2024-03-31
    Officer
    icon of calendar 2015-05-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    CITY SALES (WHOLESALE ELECTRONICS) LIMITED - 1979-12-31
    K.B. & CO. (FANCY GOODS) LIMITED - 1995-06-07
    icon of address 43/45 North Street, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-09-29
    Officer
    icon of calendar ~ now
    IIF 24 - Director → ME
    icon of calendar 2015-01-23 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 43-45 North Street, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-30 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2010-11-10 ~ dissolved
    IIF 35 - Secretary → ME
  • 10
    icon of address 3 The Studios, 320 Chorley Old Road, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-20 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2007-04-20 ~ dissolved
    IIF 34 - Secretary → ME
  • 11
    icon of address 43-45 North Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    65,476 GBP2024-08-31
    Officer
    icon of calendar 2013-05-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-08-14 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 43-45 North St Cheetham, Lancs, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2019-02-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 13
    icon of address C/o Atr Accountancy & Bookkeeping Ltd Imperial House, 79-81 Hornby Street, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    icon of address 218 Finney Lane, Heald Green, Cheadle, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2022-06-06 ~ 2024-09-11
    IIF 15 - Director → ME
  • 2
    icon of address Unit3a Vale Park Industrial Estate, Hazelbottom Road, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2007-06-22 ~ 2011-06-30
    IIF 18 - Director → ME
    icon of calendar 2004-05-27 ~ 2011-06-30
    IIF 36 - Secretary → ME
  • 3
    icon of address 43/45 North Street, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-09-29
    Officer
    icon of calendar 2009-09-15 ~ 2011-08-13
    IIF 29 - Director → ME
  • 4
    K & B EUROPE LTD - 2016-02-12
    K & B DEVELOPMENTS LTD - 2014-12-19
    icon of address 43-45 North Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    70,596 GBP2024-03-31
    Officer
    icon of calendar 2014-09-05 ~ 2015-02-12
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-05
    IIF 10 - Ownership of shares – 75% or more OE
  • 5
    icon of address 384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    8 GBP2025-03-31
    Officer
    icon of calendar 2014-04-01 ~ 2025-01-02
    IIF 27 - Director → ME
    icon of calendar 2001-02-22 ~ 2012-11-26
    IIF 31 - Director → ME
  • 6
    icon of address Unit 14 Hall Farm Business Park, Martham Road, Great Yarmouth, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Person with significant control
    icon of calendar 2018-02-26 ~ 2019-04-08
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 43-45 North Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    65,476 GBP2024-08-31
    Officer
    icon of calendar 2013-05-17 ~ 2022-07-25
    IIF 37 - Secretary → ME
  • 8
    QUEST COTTON PRODUCTS LIMITED - 2018-07-19
    HANDYKIRK LIMITED - 1992-08-17
    icon of address Alex House, 260-268 Chapel Street, Salford, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -180,652 GBP2023-12-31
    Officer
    icon of calendar 1993-05-01 ~ 1993-09-14
    IIF 38 - Secretary → ME
  • 9
    icon of address Unit 22 Cariocca Business Park Sawley Road, Miles Platting, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2020-03-11 ~ 2020-10-26
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ 2020-10-26
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE

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.