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

Khera, Lakhvinder

    Related profiles found in government register
  • Khera, Lakhvinder
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 17 Jesson Road, Walsall, West Midlands, WS1 3AY, United Kingdom

      IIF 1
  • Khera, Lakhvinder Singh
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 20 Birmingham Road, Walsall, West Midlands, WS1 2LT, England

      IIF 2
  • Singh Khera, Lakhvinder
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3a Gainsborough Trading Estate, Rufford Road, Stourbridge, DY9 7ND, England

      IIF 3 IIF 4 IIF 5
    • Unit 3a, Gainsborough Trading Estate, Rufford Road, Stourbridge, DY9 7ND, United Kingdom

      IIF 6
    • 17 Jesson Road, Walsall, WS1 3AY, United Kingdom

      IIF 7 IIF 8
    • 17, Jesson Road, Walsall, West Midlands, WS1 3AY, United Kingdom

      IIF 9
    • 46-50, Lysways Street, Walsall, WS1 3AQ

      IIF 10
    • Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 11 IIF 12
    • Azzurri House, Walsall Road, Walsall, WS9 0RB, United Kingdom

      IIF 13
    • Baldwins, First Floor International House, 20 Hatherton Street, Walsall, West Midlands, WS4 2LA, United Kingdom

      IIF 14
    • First Floor International House, 20 Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 15 IIF 16
    • International House, First Floor, 20 Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 17
  • Singh Khera, Lakhvinder
    British financial director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 17, Jesson Road, Walsall, WS1 3AY, United Kingdom

      IIF 18
  • Mr Lakhvinder Khera
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 17 Jesson Road, Walsall, West Midlands, WS1 3AY, United Kingdom

      IIF 19
  • Khera, Lakhvinder Singh
    British business person born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Js House, Moorcroft Drive, Moorcroft Park, Wednesbury, West Midlands, WS10 7DE

      IIF 20
  • Khera, Lakhvinder Singh
    British company director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Azzurri House, Walsall Road, Aldridge, WS9 0RB, United Kingdom

      IIF 21 IIF 22
    • 17, Jesson Road, Walsall, WS1 3AY, England

      IIF 23
    • 59, Walsall Street, Walsall, WS4 2BX, United Kingdom

      IIF 24
    • First Floor International House, 20 Hatherton Street, Walsall, WS4 2LA, England

      IIF 25
    • J S House, Moorcroft Drive, Wednesbury, West Midlands, WS10 7DE, England

      IIF 26
  • Khera, Lakhvinder Singh
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, United Kingdom

      IIF 27 IIF 28 IIF 29
    • Unit 3a Gainsborough Trading Estate, Rufford Road, Stourbridge, DY9 7ND, England

      IIF 31
    • 17 Jesson Road, Walsall, WS1 3 AY, United Kingdom

      IIF 32 IIF 33
    • 17, Jesson Road, Walsall, WS1 3AY, United Kingdom

      IIF 34 IIF 35 IIF 36
    • 17 Jesson Street, Walsall, West Midlands, WS1 3AY, England

      IIF 42
    • Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 43 IIF 44
    • Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, United Kingdom

      IIF 45 IIF 46
    • Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 47
    • C/o Baldwins, First Floor, International House, 20 Hatherton Street, Walsall, West Midlands, WS4 2LA, England

      IIF 48 IIF 49
    • M113, The Admiral Building, 4 Maple Leaf Industrial Estate, Bloxwich Lane, Walsall, WS2 8TF, United Kingdom

      IIF 50
    • Wallace House, 20 Birmingham Road, Walsall, West Midlands, WS1 2LT, United Kingdom

      IIF 51
    • C/o Ktc Edibles Limited, Moorcroft Drive, Wednesbury, WS10 7DE, United Kingdom

      IIF 52
  • Khera, Lakhvinder Singh
    British manager born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Portland Road, Birmingham, B16 9HN, England

      IIF 53
    • 17, Jesson Road, Walsall, West Midlands, WS1 3AY

      IIF 54 IIF 55
    • Wallace House, 20 Birmingham Road, Walsall, West Midlands, WS1 2LT, England

      IIF 56
    • Unit 5 Plot 9, Moorcroft Drive, Moorcroft Park, Wednesbury, West Midlands, WS10 7DE

      IIF 57
    • Unit 5 Plot 9, Moorcroft Drive, Moorcroft Park, Wednesbury, West Midlands, WS10 7DE, Uk

      IIF 58
  • Khera, Lakhvinder Singh
    British none born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Jesson Road, Walsall, West Midlands, WS1 3AY, England

      IIF 59
  • Khera, Lakhvinder Singh
    British operations director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bk Plus Ltd, Azzuri House, Walsall Business Park, Aldridge, Walsall, WS9 0RB, England

      IIF 60
  • Khera, Lakhvinder Singh
    British operations manager born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Jesson Road, Walsall, West Midlands, WS1 3AY, United Kingdom

      IIF 61
  • Khera, Lakhvinder

    Registered addresses and corresponding companies
    • 17, Jesson Road, Walsall, WS1 3AY, United Kingdom

      IIF 62
  • Mr Lakhvinder Singh Khera
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3a Gainsborough Trading Estate, Rufford Road, Stourbridge, DY9 7ND, England

      IIF 63 IIF 64
    • Unit 3a, Gainsborough Trading Estate, Rufford Road, Stourbridge, DY9 7ND, United Kingdom

      IIF 65
    • 1, Flaxhall Street, Walsall, WS2 9TW, England

      IIF 66
    • 17 Jesson Road, Walsall, WS1 3AY, United Kingdom

      IIF 67 IIF 68
    • Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 69
    • Azzurri House, Walsall Road, Walsall, WS9 0RB, United Kingdom

      IIF 70
    • Baldwins, First Floor International House, 20 Hatherton Street, Walsall, West Midlands, WS4 2LA, United Kingdom

      IIF 71
    • First Floor International House, 20 Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 72 IIF 73
    • International House, First Floor, 20 Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 74
    • C/o Ktc Edibles Limited, Moorcroft Drive, Wednesbury, WS10 7DE, United Kingdom

      IIF 75
  • Lakhvinder Singh Khera
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Jesson Road, Walsall, WS1 3AY, United Kingdom

      IIF 76
  • Mr Lakhvinder Singh Khera
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Azzurri House, Walsall Road, Aldridge, WS9 0RB, United Kingdom

      IIF 77 IIF 78
    • Unit 3a Gainsborough Trading Estate, Rufford Road, Stourbridge, DY9 7ND, England

      IIF 79
    • 17 Jesson Street, Walsall, West Midlands, WS1 3AY, England

      IIF 80
    • 46-50, Lysways Street, Walsall, WS1 3AQ

      IIF 81
    • Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 82 IIF 83
    • Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, United Kingdom

      IIF 84
    • Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 85
    • Churchill House, 59, Lichfield Street, Walsall, WS4 2BX

      IIF 86
    • C/o Baldwins, First Floor, International House, 20 Hatherton Street, Walsall, West Midlands, WS4 2LA, England

      IIF 87 IIF 88
    • M113, The Admiral Building, 4 Maple Leaf Industrial Estate, Bloxwich Lane, Walsall, WS2 8TF, United Kingdom

      IIF 89
    • Wallace House, 20 Birmingham Road, Walsall, West Midlands, WS1 2LT, England

      IIF 90
    • Js House, Moorcroft Drive, Moorcroft Park, Wednesbury, WS10 7DE, England

      IIF 91
    • Js House, Moorcroft Drive, Wednesbury, WS10 7DE, England

      IIF 92
  • Mr. Lakhvinder Singh Khera
    English born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Jessons Road, Walsall, WS1 3AY, United Kingdom

      IIF 93
child relation
Offspring entities and appointments
Active 49
  • 1
    Unit 3a Gainsborough Trading Estate, Rufford Road, Stourbridge, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,880,228 GBP2023-12-31
    Officer
    2008-05-19 ~ now
    IIF 55 - director → ME
  • 2
    Unit 3a Gainsborough Trading Estate, Rufford Road, Stourbridge, England
    Corporate (1 parent)
    Equity (Company account)
    -349,687 GBP2024-01-31
    Officer
    2018-01-17 ~ now
    IIF 16 - director → ME
    Person with significant control
    2018-01-17 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 3
    59 Lichfield Street, Walsall, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2016-08-10 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 4
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    3,133 GBP2024-01-31
    Officer
    2019-01-28 ~ now
    IIF 8 - director → ME
    Person with significant control
    2019-01-28 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 5
    Unit 4 Great Barr Business Park, Baltimore Road, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-06-23 ~ dissolved
    IIF 33 - director → ME
  • 6
    Unit 4 Great Barr Business Park, Baltimore Road, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-06-23 ~ dissolved
    IIF 32 - director → ME
  • 7
    2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2019-06-18 ~ dissolved
    IIF 28 - director → ME
  • 8
    2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    400 GBP2022-09-30
    Officer
    2018-09-04 ~ dissolved
    IIF 30 - director → ME
  • 9
    Azzurri House, Walsall Road, Aldridge, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -5,615 GBP2024-04-30
    Officer
    2021-04-22 ~ now
    IIF 22 - director → ME
    Person with significant control
    2021-04-22 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 10
    LSK FIRST LIMITED - 2021-08-17
    Azzurri House, Walsall Road, Aldridge, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-01 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2021-07-01 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 11
    THE EXCHANGE PROPERTY LIMITED - 2017-09-19
    Unit 3a Gainsborough Trading Estate, Rufford Road, Stourbridge, England
    Corporate (2 parents)
    Equity (Company account)
    -387,521 GBP2024-03-31
    Officer
    2017-11-14 ~ now
    IIF 3 - director → ME
    Person with significant control
    2021-09-30 ~ now
    IIF 64 - Has significant influence or controlOE
  • 12
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,734 GBP2022-11-30
    Officer
    2022-11-01 ~ dissolved
    IIF 44 - director → ME
  • 13
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Corporate (2 parents)
    Equity (Company account)
    -21,836 GBP2022-06-30
    Officer
    2020-06-03 ~ now
    IIF 14 - director → ME
    Person with significant control
    2020-06-03 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    -24,969 GBP2024-03-31
    Officer
    2023-03-14 ~ now
    IIF 43 - director → ME
    Person with significant control
    2023-03-14 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    3 Villiers Court, Meriden Business Park, Copse Drive, Coventry, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-01-12 ~ dissolved
    IIF 37 - director → ME
  • 16
    UNITED AEROSOL MANUFACTURING LIMITED - 2012-04-17
    Unit 5 Moor Croft Drive, Moorcroft Park, Wednesbury, West Midlands
    Dissolved corporate (3 parents)
    Equity (Company account)
    13,878 GBP2021-03-31
    Officer
    2008-02-12 ~ dissolved
    IIF 56 - director → ME
  • 17
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    93,304 GBP2023-06-30
    Officer
    2019-06-12 ~ now
    IIF 15 - director → ME
    Person with significant control
    2019-06-12 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Azzurri House, Walsall Road, Walsall, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,048,235 GBP2024-03-31
    Officer
    2022-10-12 ~ now
    IIF 13 - director → ME
    Person with significant control
    2022-10-12 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 19
    BIO WASTE SOLUTIONS LTD - 2025-03-19
    M113 The Admiral Building 4 Maple Leaf Industrial Estate, Bloxwich Lane, Walsall, England
    Corporate (2 parents)
    Officer
    2025-03-17 ~ now
    IIF 46 - director → ME
    Person with significant control
    2025-03-17 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    C/o Ktc Edibles Limited, Moorcroft Drive, Wednesbury, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2020-07-15 ~ now
    IIF 52 - director → ME
    Person with significant control
    2020-07-15 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 21
    Wallace House, 20 Birmingham Road, Walsall, West Midlands, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,772,675 GBP2023-03-31
    Officer
    2014-03-06 ~ now
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    KHERA SOLUTIONS LIMITED - 2024-09-06
    M113, M113 The Admiral Building, 4 Maple Leaf Industrial Estate, Bloxwich Lane, Walsall, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    50,727 GBP2023-12-31
    Officer
    2022-09-20 ~ now
    IIF 50 - director → ME
    Person with significant control
    2022-09-20 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Right to appoint or remove directorsOE
  • 23
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Corporate (2 parents)
    Equity (Company account)
    99,925 GBP2024-03-31
    Officer
    2015-11-04 ~ now
    IIF 34 - director → ME
    2015-11-04 ~ now
    IIF 62 - secretary → ME
  • 24
    Unit 3a Gainsborough Trading Estate, Rufford Road, Stourbridge, England
    Corporate (3 parents)
    Equity (Company account)
    -59,883 GBP2024-03-31
    Officer
    2018-05-04 ~ now
    IIF 5 - director → ME
  • 25
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Corporate (2 parents)
    Equity (Company account)
    55,906 GBP2024-03-31
    Officer
    2015-12-07 ~ now
    IIF 35 - director → ME
  • 26
    GOFINDME LTD - 2021-08-19
    17 Jesson Road, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    -10,341 GBP2020-01-31
    Officer
    2018-07-31 ~ now
    IIF 23 - director → ME
  • 27
    Unit 3a Gainsborough Trading Estate, Rufford Road, Stourbridge, England
    Corporate (2 parents)
    Equity (Company account)
    -80,814 GBP2024-01-31
    Officer
    2019-01-18 ~ now
    IIF 31 - director → ME
    Person with significant control
    2019-01-18 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    -22,267 GBP2024-03-31
    Officer
    2019-02-07 ~ now
    IIF 7 - director → ME
    Person with significant control
    2019-02-07 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 29
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Corporate (2 parents)
    Equity (Company account)
    9 GBP2023-10-31
    Officer
    2017-10-02 ~ now
    IIF 25 - director → ME
  • 30
    2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2018-09-05 ~ dissolved
    IIF 27 - director → ME
  • 31
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Corporate (2 parents)
    Equity (Company account)
    -21,657 GBP2024-03-31
    Officer
    2021-03-07 ~ now
    IIF 47 - director → ME
  • 32
    17 Jesson Road, Walsall, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    65,608 GBP2024-03-31
    Officer
    2021-03-07 ~ now
    IIF 38 - director → ME
  • 33
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    145,804 GBP2024-03-31
    Officer
    2021-03-07 ~ now
    IIF 12 - director → ME
    Person with significant control
    2021-03-07 ~ now
    IIF 69 - Has significant influence or controlOE
  • 34
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Corporate (4 parents)
    Equity (Company account)
    -52,609 GBP2024-03-31
    Officer
    2016-12-19 ~ now
    IIF 1 - director → ME
  • 35
    KHERA & DAUGHTERS LIMITED - 2022-11-09
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Corporate (2 parents)
    Equity (Company account)
    5,203 GBP2023-07-31
    Officer
    2020-07-15 ~ now
    IIF 17 - director → ME
    Person with significant control
    2020-07-15 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 36
    HELPING HANDS REHABILITATION CENTRE LTD - 2016-02-08
    46-50 Lysways Street, Walsall
    Corporate (3 parents)
    Officer
    2023-05-30 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-08-20 ~ now
    IIF 81 - Has significant influence or controlOE
  • 37
    17 Jesson Road, Walsall, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-09-12 ~ dissolved
    IIF 40 - director → ME
  • 38
    2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    400 GBP2022-08-31
    Officer
    2018-08-08 ~ dissolved
    IIF 29 - director → ME
  • 39
    SILVERLINING CHILDCARE LIMITED - 2021-11-16
    1 Flaxhall Street, Walsall, England
    Corporate (2 parents)
    Equity (Company account)
    -21,991 GBP2021-06-30
    Person with significant control
    2022-04-08 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 40
    CRESTWAY MARKETING LIMITED - 1999-10-01
    J S House, Moorcroft Drive, Wednesbury, West Midlands
    Dissolved corporate (3 parents)
    Equity (Company account)
    14,324 GBP2021-03-31
    Officer
    2013-07-15 ~ dissolved
    IIF 26 - director → ME
  • 41
    SEASONS SOBER VENTURES LIMITED - 2021-08-16
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Corporate (2 parents)
    Equity (Company account)
    -45,873 GBP2024-02-29
    Officer
    2016-02-08 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    BRAETECH LIMITED - 2012-04-18
    Unit 5 Plot 9 Moorcroft Drive, Moorcroft Park, Wednesbury, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    323,487 GBP2023-07-31
    Officer
    2015-04-01 ~ now
    IIF 57 - director → ME
  • 43
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -7,033 GBP2022-06-30
    Officer
    2020-06-09 ~ now
    IIF 49 - director → ME
    Person with significant control
    2020-06-09 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    200 GBP2021-06-30
    Officer
    2020-06-12 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    DAYTONA HOMES LIMITED - 2022-07-04
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Corporate (3 parents)
    Equity (Company account)
    -83,773 GBP2024-03-31
    Officer
    2018-11-09 ~ now
    IIF 11 - director → ME
  • 46
    Unit 3a Gainsborough Trading Estate, Rufford Road, Stourbridge, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    66,701 GBP2023-04-01 ~ 2024-03-31
    Officer
    2021-01-12 ~ now
    IIF 6 - director → ME
    Person with significant control
    2021-09-30 ~ now
    IIF 65 - Has significant influence or controlOE
  • 47
    Unit 3a Gainsborough Trading Estate, Rufford Road, Stourbridge, England
    Corporate (3 parents)
    Officer
    2024-09-19 ~ now
    IIF 45 - director → ME
  • 48
    WITLEY HOMES LIMITED - 2022-07-04
    Unit 3a Gainsborough Trading Estate, Rufford Road, Stourbridge, England
    Corporate (3 parents)
    Equity (Company account)
    2,269 GBP2024-03-31
    Officer
    2018-11-07 ~ now
    IIF 4 - director → ME
    Person with significant control
    2018-11-07 ~ now
    IIF 63 - Has significant influence or controlOE
  • 49
    3S DEVELOPMENTS LTD - 2022-07-04
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -258,971 GBP2024-03-31
    Officer
    2013-10-04 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 13
  • 1
    Unit 3a Gainsborough Trading Estate, Rufford Road, Stourbridge, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2017-10-02 ~ 2018-04-24
    IIF 24 - director → ME
  • 2
    Trinity & Co (accountants), 71 Lancaster St, Birmingham, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    181,897 GBP2016-08-31
    Officer
    2008-02-12 ~ 2016-09-01
    IIF 53 - director → ME
  • 3
    Js House Moorcroft Drive, Moorcroft Park, Wednesbury, West Midlands
    Corporate (3 parents, 4 offsprings)
    Officer
    2020-12-07 ~ 2022-05-30
    IIF 20 - director → ME
    Person with significant control
    2021-05-07 ~ 2022-05-25
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Right to appoint or remove directors OE
  • 4
    Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -3,497,605 GBP2023-12-31
    Officer
    2022-05-23 ~ 2023-01-12
    IIF 60 - director → ME
    Person with significant control
    2022-03-24 ~ 2022-05-25
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    11 Roman Way Business Centre, Berry Hill, Droitwich
    Dissolved corporate (1 parent)
    Officer
    2013-08-30 ~ 2013-08-30
    IIF 36 - director → ME
  • 6
    PIQUANT PRODUCTS LIMITED - 1992-08-19
    CORDEZ LIMITED - 1986-09-17
    Piquant House, Willenhall Lane, Bloxwich, Walsall
    Corporate (3 parents)
    Equity (Company account)
    2,241,603 GBP2023-12-31
    Officer
    2017-08-17 ~ 2022-05-30
    IIF 2 - director → ME
    Person with significant control
    2017-08-17 ~ 2019-09-23
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Corporate (4 parents)
    Equity (Company account)
    -52,609 GBP2024-03-31
    Person with significant control
    2016-12-19 ~ 2017-01-04
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    HELPING HANDS REHABILITATION CENTRE LIMITED - 2014-08-18
    7 Greenfield Crescent, Edgbaston, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2014-06-17 ~ 2014-06-17
    IIF 18 - director → ME
  • 9
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Corporate (2 parents)
    Officer
    2009-06-09 ~ 2012-11-16
    IIF 54 - director → ME
  • 10
    HELPING HANDS REHABILITATION CENTRE LTD - 2016-02-08
    46-50 Lysways Street, Walsall
    Corporate (3 parents)
    Officer
    2014-08-20 ~ 2021-08-31
    IIF 61 - director → ME
  • 11
    SILVERLINING CHILDCARE LIMITED - 2021-11-16
    1 Flaxhall Street, Walsall, England
    Corporate (2 parents)
    Equity (Company account)
    -21,991 GBP2021-06-30
    Officer
    2015-03-01 ~ 2021-09-14
    IIF 59 - director → ME
    2011-10-05 ~ 2014-08-31
    IIF 39 - director → ME
    Person with significant control
    2016-10-05 ~ 2018-06-01
    IIF 86 - Ownership of shares – More than 50% but less than 75% OE
    IIF 86 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    11 Greaves Close, Walsall, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-20 ~ 2018-04-20
    IIF 42 - director → ME
    Person with significant control
    2018-04-20 ~ 2018-04-20
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Right to appoint or remove directors OE
  • 13
    BRAETECH LIMITED - 2012-04-18
    Unit 5 Plot 9 Moorcroft Drive, Moorcroft Park, Wednesbury, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    323,487 GBP2023-07-31
    Officer
    2012-03-02 ~ 2013-08-22
    IIF 58 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.