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

Chima, Herkamal Singh

    Related profiles found in government register
  • Chima, Herkamal Singh

    Registered addresses and corresponding companies
  • Chima, Herkamal Singh
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
  • Chima, Herkamal Singh
    British company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
  • Chima, Herkamal Singh
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 8, Leicester Road, Shilton, Coventry, West Midlands, CV7 9HT, United Kingdom

      IIF 44 IIF 45 IIF 46
  • Chima, Herkamal Singh
    British company director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, The Copse, Exhall, Coventry, CV7 9JW, England

      IIF 47
    • 2, The Copse, Exhall, Coventry, West Midlands, CV7 9JW, England

      IIF 48
    • 2, The Copse, Exhall, Coventry, West Midlands, CV7 9JW, United Kingdom

      IIF 49
    • 52, Roland Avenue, Holbrooks, Coventry, West Midlands, CV6 4HR, England

      IIF 50
  • Chima, Herkamal Singh
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, The Copse, Exhall, Coventry, CV7 9JW, England

      IIF 51
    • 52, Roland Avenue, Holbrooks, Coventry, West Midlands, CV6 4HR, England

      IIF 52 IIF 53
  • Chima, Herkamal Singh
    British managing director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, The Copse, Exhall, Coventry, CV7 9JW, England

      IIF 54
    • 2, The Copse, Exhall, Coventry, West Midlands, CV7 9JW, United Kingdom

      IIF 55
  • Mr Herkamal Singh Chima
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr Herkamal Singh Chima
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Leicester Road, Shilton, Coventry, West Midlands, CV7 9HT, United Kingdom

      IIF 74
  • Herkamal Singh Chima
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Herkamal Singh Chima
    British Virgin Islander born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 8, Leicester Road, Shilton, Coventry, West Midlands, CV7 9HT, United Kingdom

      IIF 83
child relation
Offspring entities and appointments 22
  • 1
    ADHOC AUCTION LTD
    12451626
    8 Leicester Road, Shilton, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2020-02-10 ~ 2022-12-26
    IIF 25 - Director → ME
    2025-07-10 ~ now
    IIF 32 - Director → ME
    2020-02-10 ~ 2022-12-26
    IIF 5 - Secretary → ME
    Person with significant control
    2020-02-10 ~ 2022-12-26
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
    2025-07-10 ~ now
    IIF 72 - Has significant influence or control OE
  • 2
    AVICO INTERIORS LTD
    07705337
    2 The Copse, Exhall, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2011-09-24 ~ dissolved
    IIF 51 - Director → ME
  • 3
    COLT COURIERS LTD
    - now 10591261
    A PC OVERNIGHT EXPRESS LTD
    - 2020-02-07 10591261
    8 Leicester Road, Shilton, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2017-01-30 ~ 2022-12-26
    IIF 29 - Director → ME
    2025-07-10 ~ now
    IIF 33 - Director → ME
    2017-01-30 ~ 2022-12-26
    IIF 4 - Secretary → ME
    Person with significant control
    2025-07-10 ~ now
    IIF 73 - Has significant influence or control OE
    2017-01-30 ~ 2022-12-26
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 4
    DHACHI HOLDINGS LIMITED
    - now 07870445
    DHACHI LTD
    - 2022-09-20 07870445
    8 Leicester Road, Shilton, Coventry, England
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2025-07-10 ~ now
    IIF 17 - Director → ME
    2011-12-05 ~ 2022-12-26
    IIF 18 - Director → ME
    Person with significant control
    2016-12-05 ~ 2022-12-26
    IIF 59 - Ownership of shares – 75% or more OE
    2025-07-10 ~ now
    IIF 58 - Has significant influence or control OE
  • 5
    FINSURA LTD
    12450499
    8 Leicester Road, Shilton, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2025-07-10 ~ now
    IIF 23 - Director → ME
    2020-02-07 ~ 2022-12-26
    IIF 21 - Director → ME
    2020-02-07 ~ 2022-12-26
    IIF 13 - Secretary → ME
    Person with significant control
    2025-07-10 ~ now
    IIF 70 - Has significant influence or control OE
    2020-02-07 ~ 2022-12-26
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 6
    GAZLEC LIMITED
    - now 10587998
    APC TRACKING LIMITED
    - 2020-02-07 10587998
    8 Leicester Road, Shilton, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2017-06-29 ~ 2022-12-26
    IIF 42 - Director → ME
    2025-07-10 ~ now
    IIF 24 - Director → ME
    2017-06-29 ~ 2022-12-26
    IIF 10 - Secretary → ME
    Person with significant control
    2025-07-10 ~ now
    IIF 62 - Has significant influence or control OE
    2017-06-29 ~ 2022-12-26
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 7
    GOOD REASON TRADING LIMITED
    - now 05569490
    BIZ INC LIMITED - 2006-06-12
    2 The Copse, Exhall, Coventry, England
    Dissolved Corporate (7 parents)
    Officer
    2010-12-22 ~ dissolved
    IIF 54 - Director → ME
    2010-12-22 ~ 2010-12-22
    IIF 55 - Director → ME
    2010-12-22 ~ 2011-09-22
    IIF 1 - Secretary → ME
  • 8
    GYMEQ LTD
    13882294
    8 Leicester Road, Shilton, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2022-01-31 ~ 2022-12-26
    IIF 44 - Director → ME
    2025-07-10 ~ now
    IIF 30 - Director → ME
    2022-01-31 ~ 2022-12-26
    IIF 8 - Secretary → ME
    Person with significant control
    2025-01-30 ~ now
    IIF 71 - Has significant influence or control OE
    2022-01-31 ~ 2022-12-26
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 9
    H.S.CHIMA LTD
    - now 10605766
    A2B.CAB NUNEATON AND BEDWORTH LTD
    - 2020-10-05 10605766
    SUITE 128 LTD
    - 2020-02-10 10605766 11540058, 08014810, 08896882... (more)
    Rnib Admin Block Wheelwright Lane, Ash Green, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-05
    Officer
    2017-02-07 ~ dissolved
    IIF 38 - Director → ME
    2017-02-07 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2017-02-07 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 10
    HOMES INTERIORS LTD
    - now 07499753
    HOMES LIVING LTD - 2011-07-14 07783195
    HOLMES LIVING LTD - 2011-07-11 07783195
    2 The Copse, Exhall, Coventry, England
    Dissolved Corporate (4 parents)
    Officer
    2011-09-24 ~ dissolved
    IIF 47 - Director → ME
  • 11
    HOMES LIVING LTD
    07783195 07499753, 07499753
    2 The Copse, Exhall, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-22 ~ dissolved
    IIF 48 - Director → ME
  • 12
    LEXACCO LTD
    12450484
    8 Leicester Road, Shilton, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2025-07-10 ~ now
    IIF 26 - Director → ME
    2020-02-07 ~ 2022-12-26
    IIF 31 - Director → ME
    2020-02-07 ~ 2022-12-26
    IIF 15 - Secretary → ME
    Person with significant control
    2020-02-07 ~ 2022-12-26
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    2025-07-10 ~ now
    IIF 67 - Has significant influence or control OE
  • 13
    MR HERKAMAL SINGH CHIMA LTD
    10640495
    8 Leicester Road, Shilton, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-27 ~ dissolved
    IIF 43 - Director → ME
    2017-02-27 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    2017-02-27 ~ dissolved
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 14
    NETHIRO LIMITED
    - now 11255629
    MASSIVE BAY LIMITED
    - 2020-02-07 11255629
    8 Leicester Road, Shilton, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2018-03-14 ~ 2022-12-26
    IIF 40 - Director → ME
    2025-07-10 ~ now
    IIF 34 - Director → ME
    2018-03-14 ~ 2022-12-26
    IIF 6 - Secretary → ME
    Person with significant control
    2018-03-14 ~ 2022-12-26
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    2025-04-28 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
  • 15
    PARCELHOUND.COM LIMITED
    08618514
    52 Roland Avenue, Holbrooks, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-22 ~ dissolved
    IIF 52 - Director → ME
  • 16
    POSTAL HOUND LIMITED
    08628650
    52 Roland Avenue, Holbrooks, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-29 ~ dissolved
    IIF 53 - Director → ME
  • 17
    PRICEKIND LTD
    11874719 10643200, 06033877
    8 Leicester Road, Shilton, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2019-03-11 ~ 2022-12-26
    IIF 46 - Director → ME
    2025-07-10 ~ now
    IIF 27 - Director → ME
    2019-03-11 ~ 2022-12-26
    IIF 12 - Secretary → ME
    Person with significant control
    2025-07-10 ~ now
    IIF 64 - Has significant influence or control OE
    2019-03-11 ~ 2022-12-26
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 18
    PRO DAB LTD
    - now 06033877
    PRICEKIND LIMITED
    - 2017-02-27 06033877 10643200, 11874719
    PRO DAB LIMITED - 2008-04-20
    52 Roland Avenue, Holbrooks, Coventry, West Midlands, England
    Dissolved Corporate (5 parents)
    Officer
    2012-03-21 ~ dissolved
    IIF 50 - Director → ME
    2009-10-01 ~ 2009-10-01
    IIF 49 - Director → ME
  • 19
    RADIUS PRIVATE HIRE LTD
    - now 14295621
    RADIUS H.S CHIMA LTD
    - 2023-01-17 14295621
    R K DHINSA LTD - 2022-10-03
    8 Leicester Road, Shilton, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    20,112.53 GBP2025-01-31
    Officer
    2023-10-27 ~ 2023-12-15
    IIF 36 - Director → ME
    2022-10-20 ~ 2022-12-31
    IIF 37 - Director → ME
    2025-07-03 ~ 2025-07-03
    IIF 35 - Director → ME
    2025-11-05 ~ 2025-11-05
    IIF 19 - Director → ME
    2022-10-20 ~ 2022-12-31
    IIF 2 - Secretary → ME
    Person with significant control
    2022-10-20 ~ 2022-12-31
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
    2025-07-03 ~ 2025-07-03
    IIF 57 - Right to appoint or remove directors OE
  • 20
    RAVINDER DHINSA LTD
    14435885
    8 Leicester Road, Shilton, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2025-07-10 ~ now
    IIF 20 - Director → ME
    2022-10-21 ~ 2022-12-26
    IIF 22 - Director → ME
    2022-10-21 ~ 2022-12-26
    IIF 16 - Secretary → ME
    Person with significant control
    2025-07-10 ~ 2025-07-10
    IIF 83 - Has significant influence or control OE
    2022-10-21 ~ 2022-12-26
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 21
    REGUARDIA LTD
    12450660
    8 Leicester Road, Shilton, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-07-10 ~ now
    IIF 28 - Director → ME
    2020-02-07 ~ 2022-12-26
    IIF 45 - Director → ME
    2020-02-07 ~ 2022-12-26
    IIF 14 - Secretary → ME
    Person with significant control
    2025-07-10 ~ now
    IIF 66 - Has significant influence or control OE
    2020-02-07 ~ 2022-12-26
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 22
    SPRODABB LIMITED
    - now 10643200
    PRICEKIND LTD
    - 2019-03-09 10643200 06033877, 11874719
    8 Leicester Road, Shilton, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2017-02-28 ~ 2017-12-22
    IIF 39 - Director → ME
    2018-09-24 ~ dissolved
    IIF 41 - Director → ME
    2018-09-24 ~ dissolved
    IIF 11 - Secretary → ME
    2017-02-28 ~ 2017-12-22
    IIF 7 - Secretary → ME
    Person with significant control
    2017-02-28 ~ 2017-12-22
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    2018-09-24 ~ dissolved
    IIF 65 - Has significant influence or control OE

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.