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 Kanwarbir Singh Sawhney

    Related profiles found in government register
  • Mr Kanwarbir Singh Sawhney
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104 Britannic Park, 15 Yew Tree Road, Moseley, Birmingham, B13 8NF, England

      IIF 1
    • icon of address 104, Britannic Park, 15 Yew Tree Road Moseley, Birmingham, West Midlands, B13 8NF

      IIF 2
    • icon of address Apartment 104, Britannic Park, 15 Yew Tree Road, Birmingham, B13 8NF

      IIF 3
    • icon of address Apartment 104, Britannic Park, 15 Yew Tree Road, Moseley, Birmingham, B13 8NF

      IIF 4
    • icon of address Apartment 104 Britannic Park, 15 Yew Tree Road, Moseley, Birmingham, B13 8NF, England

      IIF 5
    • icon of address Unit 1a, Commercial Vehicle Services, Woden Road, Wolverhampton, WV10 0AU, United Kingdom

      IIF 6
    • icon of address Unit 5, Culwell Trading Estate, Woden Road, Wolverhampton, WV10 0PG

      IIF 7
  • Sawhney, Kanwarbir Singh
    British chartered accountant born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104 Britannic Park, 15 Yew Tree Road, Moseley, Birmingham, B13 8NF, England

      IIF 8
    • icon of address 104, Britannic Park, 15 Yew Tree Road Moseley, Birmingham, West Midlands, B13 8NF, United Kingdom

      IIF 9
    • icon of address 2, Cherry Orchard Road, Birmingham, B20 2LB, United Kingdom

      IIF 10
    • icon of address Apartment 104, Britannic Park, 15 Yew Tree Road, Birmingham, B13 8NF, United Kingdom

      IIF 11 IIF 12
    • icon of address Sterling House, Smallwood Street, Redditch, Worcestershire, B98 7AZ, England

      IIF 13
    • icon of address Discovery House, Ground Floor, Crossley Road, Stockport, SK4 5BH, England

      IIF 14
    • icon of address Unit 1a, Commercial Vehicle Services, Woden Road, Wolverhampton, WV10 0AU, United Kingdom

      IIF 15
  • Sawhney, Kanwarbir Singh
    British company director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 104 Britannic Park, 15 Yew Tree Road, Moseley, Birmingham, B13 8NF, England

      IIF 16
  • Sawhney, Kanwarbir Singh
    British director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Culwell Trading Estate, Woden Road, Wolverhampton, WV10 0PG

      IIF 17
  • Sawhney, Kanwarbir Singh
    British company director born in November 1955

    Registered addresses and corresponding companies
    • icon of address 202 Hagley Road, Birmingham, West Midlands, B16 9PQ

      IIF 18
  • Sawhney, Kanwarbir Singh
    British chartered accountant born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sawhney, Kanwarbir Singh
    British chartered accountants born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Britannic Park Apartments, 15 Yew Tree Road, Birmingham, B13 8NF, United Kingdom

      IIF 26
  • Sawhney, Kanwarbir Singh
    British company director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sawhney, Kanwarbir Singh
    British

    Registered addresses and corresponding companies
    • icon of address 104 Britannic Park, 15 Yew Tree Road Moseley, Birmingham, West Midlands, B13 8NQ

      IIF 31 IIF 32
  • Sawhney, Kanwarbir Singh
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 104 Britannic Park, 15 Yew Tree Road Moseley, Birmingham, West Midlands, B13 8NQ

      IIF 33 IIF 34
  • Sawhney, Kanwarbir
    British

    Registered addresses and corresponding companies
    • icon of address Apartment 104 Britannic Park, 15 Yew Tree Road, Birmingham, West Midlands, B13 8NF

      IIF 35
  • Sawhney, Kanwarbir Singh

    Registered addresses and corresponding companies
    • icon of address 104 Britannic Park, 15 Yew Tree Road, Birmingham, B13 8NF, England

      IIF 36
    • icon of address 104, Britannic Park, 15 Yew Tree Road Moseley, Birmingham, West Midlands, B13 8NF, United Kingdom

      IIF 37
    • icon of address Unit 10, Dunbeath Court, Elgin Industrial Estate, Swindon, SN2 8QE, United Kingdom

      IIF 38
    • icon of address Unit 10 Culwell Trading Estate, Hobgate Road, Wolverhampton, WV10 0PG, England

      IIF 39
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address C/o Arundales, Stowe House, 1688 High Street, Knowle, Solihull, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    194,449 GBP2024-06-30
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address Unit 1a Commercial Vehicle Services, Woden Road, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,710 GBP2025-01-31
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    DORMEN NATURAL FOODS LIMITED - 1994-10-12
    SIBTON LIMITED - 1992-08-25
    icon of address Unit 10 Dunbeath Court, Elgin Industrial Estate, Swindon, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -730,630 GBP2024-06-30
    Officer
    icon of calendar 2019-01-02 ~ now
    IIF 38 - Secretary → ME
  • 4
    icon of address K S Sawhney, 104 Britannic Park, 15 Yew Tree Road Moseley, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -24,952 GBP2024-07-31
    Officer
    icon of calendar 2013-06-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 104 Britannic Park 15 Yew Tree Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,611 GBP2024-09-30
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 36 - Secretary → ME
  • 6
    icon of address Unit 5 Culwell Trading Estate, Woden Road, Wolverhampton
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2011-01-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 104 Britannic Park 15 Yew Tree Road, Moseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,361 GBP2024-09-30
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Apartment 104 Britannic Park, 15 Yew Tree Road, Moseley, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    1,481 GBP2024-08-31
    Officer
    icon of calendar 2013-08-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 2 Cherry Orchard Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-05 ~ dissolved
    IIF 10 - Director → ME
  • 10
    icon of address Apartment 104 Britannic Park 15 Yew Tree Road, Moseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,875 GBP2024-10-31
    Officer
    icon of calendar 2020-10-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-10-04 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    KENSEY LIMITED - 2018-07-18
    icon of address Apartment 104 Britannic Park, 15 Yew Tree Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    -111 GBP2024-05-31
    Officer
    icon of calendar 2012-05-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 10 Culwell Trading Estate, Hobgate Road, Wolverhampton, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    148,661 GBP2024-06-30
    Officer
    icon of calendar 2019-03-05 ~ now
    IIF 39 - Secretary → ME
Ceased 15
  • 1
    MOHLING UK LIMITED - 2011-10-05
    MOHLINGS UK LIMITED - 2001-06-29
    COVETON (MFG) LIMITED - 2001-05-11
    COVETON LIMITED - 1992-10-12
    icon of address Bridge House, River Side North, Bewdley, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-29 ~ 2012-03-07
    IIF 26 - Director → ME
  • 2
    icon of address Unit 66 14 George Street Balsall Heath, Redditch, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-23 ~ 2013-12-01
    IIF 13 - Director → ME
  • 3
    BOATERS COFFEE CO. LIMITED - 2009-02-10
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-05 ~ 2007-12-18
    IIF 29 - Director → ME
  • 4
    icon of address Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-06 ~ 2008-09-12
    IIF 30 - Director → ME
    icon of calendar 2006-06-01 ~ 2008-09-12
    IIF 35 - Secretary → ME
  • 5
    icon of address Waterside House, Unit 3 Waterside Business Park 1649 Pershore Road, Stirchley, Birmingham, West Midlands, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-22 ~ 2015-08-30
    IIF 19 - Director → ME
    icon of calendar 1999-03-16 ~ 2005-08-01
    IIF 23 - Director → ME
  • 6
    icon of address Somerset House, 6070 Birmingham Business Park, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-09 ~ 2012-03-07
    IIF 25 - Director → ME
  • 7
    icon of address K S Sawhney, 104 Britannic Park, 15 Yew Tree Road Moseley, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -24,952 GBP2024-07-31
    Officer
    icon of calendar 2011-07-25 ~ 2013-07-01
    IIF 37 - Secretary → ME
  • 8
    icon of address 5 Chad Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -113,026 GBP2025-02-28
    Officer
    icon of calendar 2003-07-31 ~ 2006-01-02
    IIF 32 - Secretary → ME
  • 9
    JULIAN GRAVES LIMITED - 2012-11-02
    icon of address Deloitte Llp, 1 Woodborough Road, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-12 ~ 2008-05-31
    IIF 27 - Director → ME
  • 10
    icon of address Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-06 ~ 2008-05-31
    IIF 28 - Director → ME
    icon of calendar 2003-11-14 ~ 2008-05-31
    IIF 31 - Secretary → ME
  • 11
    icon of address Units 1-3 113 Lodgefield Road, Halesowen, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    64,687 GBP2025-03-31
    Officer
    icon of calendar 1999-03-05 ~ 2022-06-24
    IIF 20 - Director → ME
    icon of calendar 1999-03-05 ~ 2022-06-24
    IIF 33 - Secretary → ME
  • 12
    MCS022 LIMITED - 2002-03-04
    icon of address Smallwood Street, Smallwood, Redditch, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-02 ~ 2006-08-25
    IIF 22 - Director → ME
  • 13
    THE BURNTWOOD PATHWAY PROJECT - 2020-10-14
    icon of address Hope Centre, 3 Quonians Lane, Lichfield, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2000-02-09 ~ 2006-07-20
    IIF 21 - Director → ME
  • 14
    icon of address 31 Kings Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-01 ~ 2004-12-06
    IIF 24 - Director → ME
    icon of calendar 2001-03-01 ~ 2004-12-06
    IIF 34 - Secretary → ME
  • 15
    WHITTARD OF CHELSEA LIMITED - 2009-02-10
    LETTINT LIMITED - 1988-12-05
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-01-06 ~ 2007-12-14
    IIF 18 - 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.