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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Sahota, Sulakhan

    Related profiles found in government register
  • Sahota, Sulakhan
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • House, Grovelands Industrial Estate, Longford Road, Exhall, Coventry, CV7 9NE

      IIF 1
    • House, Grovelands Industrial Estate, Longford Road, Coventry, CV7 9NE, United Kingdom

      IIF 2
    • House, Grovelands Industrial Estate, Longford Road,exhall, Coventry, CV7 9NE, United Kingdom

      IIF 3 IIF 4
    • House, Grovelands Industrial Estate,longford Road, Exhall, Coventry, CV7 9NE, United Kingdom

      IIF 5
    • House,grovelands Industrial Estate, Longford Road, Exhall, Coventry, CV7 9NE

      IIF 6
    • House, Grovelands Industrial Estate, Longford Road, Exhall, Coventry, CV7 9NE, United Kingdom

      IIF 7
    • Blythe Way, Solihull, West Midlands, B91 3EY

      IIF 8 IIF 9
  • Sahota, Sulakhan
    British chief executive born in March 1960

    Resident in England

    Registered addresses and corresponding companies
  • Sahota, Sulakhan
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Blythe Way, Solihull, Birmingham, B91 3EY

      IIF 19
  • Sahota, Sulakhan
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
  • Sahota, Sulakhan
    English born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • House Unit A, Longford Road, Exhall, Coventry, CV7 9NE, England

      IIF 23
  • Sahota, Sulakhan
    British corporate finance director born in March 1960

    Registered addresses and corresponding companies
    • House Manor Lane, Wroxall, Warwick, Warwickshire, CV35 7NH

      IIF 24
    • Lodge Farm Five Ways, Hatton, Warwick, Warwickshire, CV35 7JD

      IIF 25
  • Sahota, Sulakhan
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sahota, Sulakhan
    British chairman born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Longford Road, Exhall, Coventry, West Midlands, CV7 9ND, England

      IIF 36
  • Sahota, Sulakhan
    British

    Registered addresses and corresponding companies
    • Blythe Way, Solihull, West Midlands, B91 3EY

      IIF 37
  • Sahota, Sulakhan
    British director

    Registered addresses and corresponding companies
  • Mr Sulakhan Sahota
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • House, Grovelands Industrial Estate, Longford Road, Exhall, Coventry, CV7 9NE

      IIF 41
    • House, Grovelands Industrial Estate, Longford Road, Coventry, CV7 9NE, United Kingdom

      IIF 42
    • House, Grovelands Industrial Estate, Longford Road, Exhall, Coventry, CV7 9NE

      IIF 43 IIF 44
    • House, Grovelands Industrial Estate, Longford Road,exhall, Coventry, CV7 9NE, United Kingdom

      IIF 45 IIF 46
    • House, Grovelands Industrial Estate,longford Road, Exhall, Coventry, CV7 9NE, United Kingdom

      IIF 47
    • House Unit A, Longford Road, Exhall, Coventry, CV7 9NE, England

      IIF 48
    • House,grovelands Industrial Estate, Longford Road, Exhall, Coventry, CV7 9NE

      IIF 49 IIF 50 IIF 51
    • House,grovelands Industrial Estate, Longford Road, Exhall, Coventry, CV7 9NE, England

      IIF 57
    • House, Grovelands Industrial Estate, Longford Road, Exhall, Coventry, CV7 9NE, United Kingdom

      IIF 58
  • Sahota, Sulakhan

    Registered addresses and corresponding companies
    • House, Grovelands Industrial Estate, Longford Road, Exhall, Coventry, CV7 9NE

      IIF 59
    • House, Grovelands Industrial Estate, Longford Road, Exhall, Coventry, CV7 9NE

      IIF 60
    • House, Grovelands Industrial Estate, Longford Road, Exhall, Coventry, CV7 9NE, England

      IIF 61 IIF 62 IIF 63
    • House, Grovelands Industrial Estate, Longford Road,exhall, Coventry, CV7 9NE, England

      IIF 65 IIF 66
    • Longford Road, Exhall, Coventry, CV7 9NE

      IIF 67
    • Longford Road, Exhall, Coventry, West Midlands, CV7 9ND, England

      IIF 68
child relation
Offspring entities and appointments 36
  • 1
    AUTOMATIC TEMPERATURE CONTROLS LIMITED
    NI012117
    Stokes House, 17-25 College Square East, Belfast
    Dissolved Corporate (7 parents)
    Officer
    1977-06-24 ~ dissolved
    IIF 19 - Director → ME
  • 2
    BRIGAM LIMITED
    - now 04773051
    TRUSHELFCO (NO.2960) LIMITED - 2003-07-28
    Groveland House Grovelands Industrial Estate, Longford Road, Exhall, Coventry
    Active Corporate (12 parents, 9 offsprings)
    Officer
    2003-08-08 ~ now
    IIF 1 - Director → ME
    2019-05-10 ~ 2021-06-02
    IIF 59 - Secretary → ME
    2003-08-08 ~ 2005-07-29
    IIF 39 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
  • 3
    BURNFIELD LIMITED
    - now 01522736
    ISOPAD INTERNATIONAL PLC
    - 1990-08-24 01522736
    6th Floor, The Block, Space House, 12 Keeley Street, London, England
    Active Corporate (27 parents)
    Officer
    ~ 1997-01-24
    IIF 24 - Director → ME
  • 4
    C & N ELECTRICAL INDUSTRIES LIMITED
    00597325
    Treadaway Works, Boundary Road, Loudwater, High Wycombe
    Active Corporate (14 parents)
    Officer
    2000-11-06 ~ now
    IIF 10 - Director → ME
  • 5
    DIGITAL TRAINS ONLINE LTD
    12579750
    Grovelands House,grovelands Industrial Estate Longford Road, Exhall, Coventry
    Active Corporate (5 parents)
    Officer
    2020-04-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-04-30 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 6
    DIGITAL VIRTUAL REALITY LTD
    12026247
    Grovelands Longford Road, Exhall, Coventry, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-31 ~ dissolved
    IIF 36 - Director → ME
    2019-05-31 ~ dissolved
    IIF 68 - Secretary → ME
  • 7
    DIGITAL VIRTUAL REALITY SOFTWARE LTD
    11986017
    Grovelands House,grovelands Industrial Estate Longford Road, Exhall, Coventry, England
    Active Corporate (6 parents)
    Officer
    2019-05-09 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 57 - Has significant influence or control OE
  • 8
    DIGITAL VIRTUAL REALITY SYSTEMS LTD
    12581350
    Grovelands House,grovelands Industrial Estate Longford Road, Exhall, Coventry
    Active Corporate (6 parents)
    Officer
    2020-05-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 56 - Has significant influence or control OE
  • 9
    FENSECURE LIMITED
    - now 04136575
    ALPHA GREEN LIMITED - 2001-03-12
    Queensgate Works, Bilston Road, Wolverhampton, West Midlands
    Dissolved Corporate (10 parents)
    Officer
    2005-07-30 ~ 2010-06-30
    IIF 21 - Director → ME
    2005-07-30 ~ 2005-09-01
    IIF 40 - Secretary → ME
  • 10
    H S (OSL2) LIMITED - now
    BRITISH SPRINGS LIMITED
    - 2004-11-12 00322346
    C/o Osl Group Limited, Imperial Works, Sheffield Road, Sheffield
    Dissolved Corporate (19 parents)
    Officer
    2000-11-06 ~ 2002-02-21
    IIF 18 - Director → ME
  • 11
    MALVERN PANALYTICAL LIMITED - now
    MALVERN INSTRUMENTS LIMITED
    - 2018-01-05 01020602
    CRAY INSTRUMENTS AND CONTROL LIMITED - 1990-05-09
    MALVERN INSTRUMENTS LIMITED - 1989-02-28
    Enigma Business Park, Grovewood Road, Malvern, England
    Active Corporate (39 parents, 1 offspring)
    Officer
    1992-07-13 ~ 1992-12-10
    IIF 25 - Director → ME
  • 12
    NEEPSEND LIMITED
    00166367
    C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, England
    Active Corporate (28 parents, 1 offspring)
    Officer
    2000-10-19 ~ 2002-02-21
    IIF 11 - Director → ME
  • 13
    OLEO BUFFER STOPS LTD
    14211752
    Grovelands House, Grovelands Industrial Estate, Longford Road,exhall, Coventry, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-07-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-07-04 ~ now
    IIF 46 - Right to appoint or remove directors OE
  • 14
    OLEO ELEVATOR LTD
    14212037
    Grovelands House, Grovelands Industrial Estate, Longford Road, Coventry, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-07-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-07-04 ~ 2022-07-04
    IIF 42 - Right to appoint or remove directors OE
  • 15
    OLEO FLUID CONTROLS LIMITED
    06843373
    Grovelands House,grovelands Industrial Estate Longford Road, Exhall, Coventry
    Active Corporate (8 parents)
    Officer
    2009-03-11 ~ now
    IIF 27 - Director → ME
    2019-05-10 ~ 2021-06-03
    IIF 62 - Secretary → ME
  • 16
    OLEO HYDRAULICS LIMITED
    06843201
    Grovelands House,grovelands Industrial Estate Longford Road, Exhall, Coventry
    Active Corporate (8 parents)
    Officer
    2009-03-11 ~ now
    IIF 28 - Director → ME
    2019-05-10 ~ 2021-06-03
    IIF 65 - Secretary → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 52 - Has significant influence or control OE
  • 17
    OLEO INDUSTRIAL LTD
    14335802
    Grovelands House, Grovelands Industrial Estate,longford Road, Exhall, Coventry, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-09-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 18
    OLEO INTERNATIONAL LIMITED
    06843192
    Grovelands House,grovelands Industrial Estate Longford Road, Exhall, Coventry
    Active Corporate (8 parents)
    Officer
    2009-03-11 ~ now
    IIF 30 - Director → ME
    2019-05-10 ~ 2021-06-03
    IIF 67 - Secretary → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 55 - Has significant influence or control OE
  • 19
    OLEO PNEUMATICS LIMITED
    06843204
    Grovelands House,grovelands Industrial Estate Longford Road, Exhall, Coventry
    Active Corporate (8 parents)
    Officer
    2009-03-11 ~ now
    IIF 29 - Director → ME
    2019-05-10 ~ 2021-06-03
    IIF 66 - Secretary → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 51 - Has significant influence or control OE
  • 20
    OLEO RAIL & INDUSTRIAL LTD
    14211026
    Grovelands House, Grovelands Industrial Estate, Longford Road,exhall, Coventry, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-07-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-07-04 ~ 2022-07-04
    IIF 45 - Right to appoint or remove directors OE
  • 21
    OLEO RAIL LTD
    14335813
    Grovelands House, Grovelands Industrial Estate, Longford Road, Exhall, Coventry, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-09-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 22
    OLEO TELEHOIST LIMITED
    06843369
    Grovelands House,grovelands Industrial Estate Longford Road, Exhall, Coventry
    Active Corporate (8 parents)
    Officer
    2009-03-11 ~ now
    IIF 32 - Director → ME
    2019-05-10 ~ 2021-06-03
    IIF 64 - Secretary → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 50 - Has significant influence or control OE
  • 23
    OSL CUTTING TECHNOLOGIES LIMITED - now
    ROTABROACH LIMITED - 2015-10-16
    OSL GROUP LIMITED - 2014-03-06
    UIO (HOLDINGS) LIMITED
    - 2004-12-24 04333830
    INGLEBY (1471) LIMITED
    - 2001-12-18 04333830
    C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, England
    Active Corporate (22 parents, 1 offspring)
    Officer
    2001-12-18 ~ 2002-09-27
    IIF 20 - Director → ME
  • 24
    PINLOK COUPLING SYSTEMS LIMITED
    - now 07768474
    EXHALL GROVELANDS LTD
    - 2012-04-14 07768474
    PINLOK COUPLING SYSTEMS LIMITED
    - 2012-02-14 07768474
    Grovelands House Grovelands Industrial Estate, Longford Road, Exhall, Coventry
    Active Corporate (7 parents)
    Officer
    2011-09-09 ~ now
    IIF 26 - Director → ME
    2019-05-10 ~ 2021-06-03
    IIF 60 - Secretary → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 43 - Has significant influence or control OE
    2016-07-29 ~ now
    IIF 44 - Ownership of shares – 75% or more as a member of a firm OE
  • 25
    RATCLIFFE SPRINGS (WEST BROMWICH) LIMITED
    - now 00284044
    MEDWAY SPRINGS LIMITED - 1991-02-20
    United Industries Plc, Boundary Road, Loudwater, High Wycombe
    Dissolved Corporate (5 parents)
    Officer
    2000-11-06 ~ 2017-05-08
    IIF 12 - Director → ME
  • 26
    ROTABROACH LIMITED - now
    OSL 2014 LIMITED - 2015-10-16
    ROTABROACH LIMITED
    - 2014-03-06 03008165
    RATCLIFFE SPRINGS LIMITED - 1999-01-20
    C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, England
    Active Corporate (22 parents)
    Officer
    2000-11-06 ~ 2002-02-21
    IIF 17 - Director → ME
  • 27
    SAVERY HYDRAULICS LIMITED
    14766636
    Grovelands House Unit A Longford Road, Exhall, Coventry, England
    Active Corporate (4 parents)
    Officer
    2023-03-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-03-29 ~ 2023-03-29
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 28
    SCANDURA LIMITED - now
    SCANDURA SEALS LIMITED
    - 2012-12-05 03008159
    The Avon Building Units 137-145, South Liberty Lane Bedminster, Bristol, England
    Active Corporate (24 parents, 1 offspring)
    Officer
    2000-11-06 ~ 2002-02-21
    IIF 15 - Director → ME
  • 29
    STEELWAY FENSECURE LIMITED
    - now 03872973
    MILLERSFORD LIMITED - 2000-06-30
    Queensgate Works, Bilston Road, Wolverhampton, West Midlands
    Active Corporate (16 parents, 1 offspring)
    Officer
    2005-07-30 ~ 2010-06-30
    IIF 9 - Director → ME
    2005-07-30 ~ 2005-09-01
    IIF 37 - Secretary → ME
  • 30
    STEELWAY LIMITED
    - now 04149661
    GREEN CHARLIE LIMITED - 2001-03-12
    Queensgate Works, Bilston Road, Wolverhampton, West Midlands
    Dissolved Corporate (10 parents)
    Officer
    2005-07-30 ~ 2010-06-30
    IIF 22 - Director → ME
    2005-07-30 ~ 2005-09-01
    IIF 38 - Secretary → ME
  • 31
    T. A. SAVERY & CO LIMITED
    - now 00272170
    THOMAS SAVERY PUMPS LIMITED - 1988-03-15
    Grovelands House,grovelands Industrial Estate Longford Road, Exhall, Coventry
    Active Corporate (15 parents, 3 offsprings)
    Officer
    2006-02-13 ~ now
    IIF 33 - Director → ME
    2019-05-10 ~ 2021-06-03
    IIF 61 - Secretary → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 54 - Has significant influence or control OE
  • 32
    THOMAS SAVERY PUMPS LIMITED
    - now 00113048
    T.A.SAVERY AND COMPANY,LIMITED - 1988-03-15
    Grovelands House,grovelands Industrial Estate Longford Road, Exhall, Coventry
    Active Corporate (12 parents, 1 offspring)
    Officer
    2006-02-13 ~ now
    IIF 6 - Director → ME
    2019-05-10 ~ 2021-06-03
    IIF 63 - Secretary → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 49 - Has significant influence or control OE
  • 33
    TOOLFIT TRADING LTD - now
    OSL CONSULTING LIMITED - 2022-08-05
    SCANDURA SEALS LIMITED - 2020-12-11
    SCANDURA LIMITED - 2012-12-05
    OSL SHELF COMPANY NO.1 LIMITED - 2010-07-13
    STUMA PLASTICS LIMITED
    - 2008-02-29 02903267
    UNITED (MINSTER) LIMITED - 1999-01-20
    HOLDEN HYDROMAN LIMITED - 1997-01-08
    RUTH FOUR - 1994-03-31
    C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, England
    Active Corporate (25 parents)
    Officer
    2000-11-06 ~ 2002-02-21
    IIF 8 - Director → ME
  • 34
    UNITED (MINSTER) LIMITED
    01170118
    C/o Osl Group Ltd, Imperial Works, Sheffield Road, Sheffield
    Active Corporate (19 parents)
    Officer
    2000-10-19 ~ 2002-02-21
    IIF 16 - Director → ME
  • 35
    UNITED INDUSTRIES OPERATIONS LIMITED
    - now 00236243
    RATCLIFFE SPRINGS LTD - 1995-01-03
    RATCLIFFE SPRINGS & PRESSINGS LIMITED - 1992-07-10
    UNITED SPRING MANUFACTURING LIMITED - 1988-10-07
    C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, England
    Active Corporate (21 parents)
    Officer
    2000-09-22 ~ 2002-02-21
    IIF 13 - Director → ME
  • 36
    UNITED SPRING MANUFACTURING LIMITED
    00375545
    Unit A Beech Industrial Estate, Bacup, Lancashire
    Active Corporate (10 parents)
    Officer
    2000-11-06 ~ 2002-09-17
    IIF 14 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.