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 Sukhjit Singh Khera

    Related profiles found in government register
  • Mr Sukhjit Singh Khera
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakdale, Wast Hills Lane, Hopwood, Alvechurch, West Midlands, B48 7AT, United Kingdom

      IIF 1
    • icon of address 14, The Square, Alvechurch, Birmingham, B48 7LA, England

      IIF 2 IIF 3
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 4
  • Mr Sukhjit Singh Khera
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, The Square, Alvechurch, Birmingham, B48 7LA, England

      IIF 5
    • icon of address 47, Coltsfoot Drive, Guildford, GU1 1YG, England

      IIF 6
  • Khera, Sukhjit Singh
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, The Square, Alvechurch, Birmingham, B48 7LA, England

      IIF 7
    • icon of address Unit 6, Unicorn Hill, Redditch, Worcestershire, B97 4QR

      IIF 8
  • Khera, Sukhjit Singh
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, The Square, Alvechurch, Birmingham, B48 7LA, England

      IIF 9
    • icon of address 14, The Square, Hopwood, Birmingham, B48 7AL, England

      IIF 10
  • Khera, Sukhjit Singh
    British finance director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, The Square, Alvechurch, Birmingham, B48 7LA, England

      IIF 11
  • Khera, Sukhjit
    British business born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakdale Lodge, Wast Hills Lane, Hopwood Alvechurch, Birmingham, West Midlands, B48 4AT

      IIF 12
  • Khera, Sukhjit
    British convenience store operator born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakdale, Wast Hills Lane, Hopwood, Alvechurch, Birmingham, B48 7AT, England

      IIF 13
  • Khera, Sukhjit
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khera, Sukhjit
    British police officer born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA

      IIF 22
  • Khera, Sukhjit
    British retailer born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, The Square, Alvechurch, Birmingham, B48 7LA, England

      IIF 23
    • icon of address 15, Cornwall Road, Handsworth, Birmingham, B20 2HY

      IIF 24
  • Khera, Sukhjit Singh
    British retired born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Coltsfoot Drive, Guildford, GU1 1YG, England

      IIF 25
  • Khera, Sukhjit
    born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Maltings Court, 2 Anderson Road, Bearwood, West Midlands, B66 4AR, United Kingdom

      IIF 26
    • icon of address 14, The Square, Alvechurch, Birmingham, B48 7LA, England

      IIF 27
    • icon of address Oakdale, Wast Hills Lane, Hopwood, Birmingham, B48 7AT, Uk

      IIF 28
    • icon of address Oakdale, Wast Hills Lane, Hopwood, Birmingham, West Midlands, B48 7AT, United Kingdom

      IIF 29
  • Khera, Sukhjit
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, The Square, Alvechurch, Birmingham, B48 7LA, England

      IIF 30
  • Khera, Sukhjit
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, 14 The Square, Alvechurch, Birmingham, B48 7LA, England

      IIF 31
    • icon of address 14, The Square, Alvechurch, Birmingham, B48 7LA, England

      IIF 32
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 33
  • Khera, Sukhjit
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, The Square, Alvechurch, Birmingham, B48 7LA, England

      IIF 34
  • Khera, Sukhjit
    British secretary

    Registered addresses and corresponding companies
    • icon of address 88 Station Road, Kings Norton, Birmingham, B30 1DA

      IIF 35
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 2 Maltings Court, 2 Anderson Road, Bearwood, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 2
    icon of address Exchange House, 494 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-21 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address 14 The Square, Alvechurch, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-05-16 ~ now
    IIF 30 - Director → ME
  • 4
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address 14 The Square, Alvechurch, Birmingham, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    202,499 GBP2024-03-31
    Officer
    icon of calendar 2012-09-07 ~ now
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-04 ~ now
    IIF 5 - Right to appoint or remove membersOE
    IIF 5 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address 14 The Square, Alvechurch, Birmingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address 14 The Square, Hopwood, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -244,234 GBP2024-06-30
    Officer
    icon of calendar 2021-06-14 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address 43 Frederick Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 14 The Square, Alvechurch, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -447,313 GBP2024-06-30
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF 34 - Director → ME
  • 10
    SIMPLY CONVENIENCE RETAIL LTD - 2019-04-10
    icon of address Unit 6 Unicorn Hill, Redditch, Worcestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2019-04-11 ~ dissolved
    IIF 8 - Director → ME
  • 11
    THE TRUE WINE COMPANY LTD - 2012-02-17
    GREAT BARR HALL ESTATE LTD - 2012-06-06
    icon of address 14 The Square, Alvechurch, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    45,798 GBP2023-03-31
    Officer
    icon of calendar 2012-06-08 ~ now
    IIF 23 - Director → ME
  • 12
    icon of address The Wheel Inn, Lindon Road, Walsall, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-13 ~ dissolved
    IIF 35 - Secretary → ME
  • 13
    icon of address 1 The Maltings, 2 Anderson Road, Bearwood, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-08 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 14
    icon of address Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -127,139 GBP2021-03-31
    Officer
    icon of calendar 2015-04-17 ~ dissolved
    IIF 31 - Director → ME
  • 15
    icon of address 14 The Square, Alvechurch, Birmingham, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    487,108 GBP2024-03-31
    Officer
    icon of calendar 2012-11-28 ~ now
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove membersOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 16
    icon of address 14 The Square, Alvechurch, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,766 GBP2022-05-31
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    IIF 9 - Director → ME
Ceased 13
  • 1
    icon of address 15 Cornwall Road, Handsworth, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-10 ~ 2014-11-03
    IIF 18 - Director → ME
  • 2
    icon of address 14 The Square, Alvechurch, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2013-12-10 ~ 2014-11-03
    IIF 20 - Director → ME
  • 3
    icon of address 15 Cornwall Road, Handsworth, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-10 ~ 2014-11-03
    IIF 19 - Director → ME
  • 4
    icon of address 15 Cornwall Road, Handsworth, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-20 ~ 2014-11-03
    IIF 21 - Director → ME
  • 5
    icon of address 14 The Square, Alvechurch, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    471,026 GBP2023-03-31
    Officer
    icon of calendar 2002-11-07 ~ 2023-03-21
    IIF 32 - Director → ME
  • 6
    icon of address 61 Bridge Street, Kington, England
    Receiver Action Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    2,166,438 GBP2023-03-31
    Officer
    icon of calendar 2018-09-25 ~ 2022-06-01
    IIF 7 - Director → ME
  • 7
    icon of address 15 Cornwall Road, Handsworth, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-09 ~ 2014-11-03
    IIF 24 - Director → ME
  • 8
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -3,452 GBP2023-03-31
    Officer
    icon of calendar 2010-06-16 ~ 2023-01-31
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-31
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 17 Farnborough Street, Farnborough, Hampshire
    Active Corporate (22 parents)
    Equity (Company account)
    23,443 GBP2024-12-31
    Officer
    icon of calendar 2012-12-01 ~ 2022-08-01
    IIF 13 - Director → ME
  • 10
    icon of address 32 Birchwood Road, West Byfleet, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-03 ~ 2023-02-23
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ 2023-02-26
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    OVERLAND IMPEX LTD - 2008-02-25
    icon of address 414 Bearwood Road, Bearwood, Birmingham, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 2009-04-02 ~ 2011-02-28
    IIF 12 - Director → ME
  • 12
    icon of address 14 The Square, Alvechurch, Birmingham, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    719,957 GBP2023-03-31
    Officer
    icon of calendar 2020-11-01 ~ 2021-10-10
    IIF 11 - Director → ME
    icon of calendar 2022-10-10 ~ 2023-09-30
    IIF 15 - Director → ME
  • 13
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -967,109 GBP2024-03-31
    Officer
    icon of calendar 2014-07-29 ~ 2024-05-16
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ 2024-02-27
    IIF 4 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 4 - Has significant influence or control as a member of a firm OE
    IIF 4 - Right to appoint or remove directors as a member of a firm 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 26 August 2025 and licensed under the Open Government Licence v3.0.