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

Herkamal Singh Chima

    Related profiles found in government register
  • Herkamal Singh Chima
    British born in September 1979

    Resident in United Kingdom

    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 9
  • 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 10
    • 2, The Copse, Exhall, Coventry, West Midlands, CV7 9JW, England

      IIF 11
    • 2, The Copse, Exhall, Coventry, West Midlands, CV7 9JW, United Kingdom

      IIF 12
    • 52, Roland Avenue, Holbrooks, Coventry, West Midlands, CV6 4HR, England

      IIF 13
  • 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 14
    • 52, Roland Avenue, Holbrooks, Coventry, West Midlands, CV6 4HR, England

      IIF 15 IIF 16
  • 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 17
    • 2, The Copse, Exhall, Coventry, West Midlands, CV7 9JW, United Kingdom

      IIF 18
  • Mr Herkamal Singh Chima
    British born in September 1979

    Resident in England

    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 37
  • 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 65 IIF 66 IIF 67
  • Chima, Herkamal Singh

    Registered addresses and corresponding companies
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 46 - Director → ME
    2025-07-10 ~ now
    IIF 53 - Director → ME
    2020-02-10 ~ 2022-12-26
    IIF 72 - Secretary → ME
    Person with significant control
    2020-02-10 ~ 2022-12-26
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    2025-07-10 ~ now
    IIF 35 - 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 14 - 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 50 - Director → ME
    2025-07-10 ~ now
    IIF 54 - Director → ME
    2017-01-30 ~ 2022-12-26
    IIF 71 - Secretary → ME
    Person with significant control
    2025-07-10 ~ now
    IIF 36 - Has significant influence or control OE
    2017-01-30 ~ 2022-12-26
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - 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 38 - Director → ME
    2011-12-05 ~ 2022-12-26
    IIF 39 - Director → ME
    Person with significant control
    2016-12-05 ~ 2022-12-26
    IIF 22 - Ownership of shares – 75% or more OE
    2025-07-10 ~ now
    IIF 21 - 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 44 - Director → ME
    2020-02-07 ~ 2022-12-26
    IIF 42 - Director → ME
    2020-02-07 ~ 2022-12-26
    IIF 80 - Secretary → ME
    Person with significant control
    2025-07-10 ~ now
    IIF 33 - Has significant influence or control OE
    2020-02-07 ~ 2022-12-26
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - 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 63 - Director → ME
    2025-07-10 ~ now
    IIF 45 - Director → ME
    2017-06-29 ~ 2022-12-26
    IIF 77 - Secretary → ME
    Person with significant control
    2025-07-10 ~ now
    IIF 25 - Has significant influence or control OE
    2017-06-29 ~ 2022-12-26
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - 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 17 - Director → ME
    2010-12-22 ~ 2010-12-22
    IIF 18 - Director → ME
    2010-12-22 ~ 2011-09-22
    IIF 68 - 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 65 - Director → ME
    2025-07-10 ~ now
    IIF 51 - Director → ME
    2022-01-31 ~ 2022-12-26
    IIF 75 - Secretary → ME
    Person with significant control
    2025-01-30 ~ now
    IIF 34 - Has significant influence or control OE
    2022-01-31 ~ 2022-12-26
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - 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 59 - Director → ME
    2017-02-07 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    2017-02-07 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - 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 10 - 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 11 - 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 47 - Director → ME
    2020-02-07 ~ 2022-12-26
    IIF 52 - Director → ME
    2020-02-07 ~ 2022-12-26
    IIF 82 - Secretary → ME
    Person with significant control
    2020-02-07 ~ 2022-12-26
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    2025-07-10 ~ now
    IIF 30 - 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 64 - Director → ME
    2017-02-27 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    2017-02-27 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - 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 61 - Director → ME
    2025-07-10 ~ now
    IIF 55 - Director → ME
    2018-03-14 ~ 2022-12-26
    IIF 73 - Secretary → ME
    Person with significant control
    2018-03-14 ~ 2022-12-26
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    2025-04-28 ~ now
    IIF 26 - 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 15 - 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 16 - 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 67 - Director → ME
    2025-07-10 ~ now
    IIF 48 - Director → ME
    2019-03-11 ~ 2022-12-26
    IIF 79 - Secretary → ME
    Person with significant control
    2025-07-10 ~ now
    IIF 27 - Has significant influence or control OE
    2019-03-11 ~ 2022-12-26
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - 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 13 - Director → ME
    2009-10-01 ~ 2009-10-01
    IIF 12 - 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 57 - Director → ME
    2022-10-20 ~ 2022-12-31
    IIF 58 - Director → ME
    2025-07-03 ~ 2025-07-03
    IIF 56 - Director → ME
    2025-11-05 ~ 2025-11-05
    IIF 40 - Director → ME
    2022-10-20 ~ 2022-12-31
    IIF 69 - Secretary → ME
    Person with significant control
    2022-10-20 ~ 2022-12-31
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    2025-07-03 ~ 2025-07-03
    IIF 20 - 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 41 - Director → ME
    2022-10-21 ~ 2022-12-26
    IIF 43 - Director → ME
    2022-10-21 ~ 2022-12-26
    IIF 83 - Secretary → ME
    Person with significant control
    2025-07-10 ~ 2025-07-10
    IIF 37 - Has significant influence or control OE
    2022-10-21 ~ 2022-12-26
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - 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 49 - Director → ME
    2020-02-07 ~ 2022-12-26
    IIF 66 - Director → ME
    2020-02-07 ~ 2022-12-26
    IIF 81 - Secretary → ME
    Person with significant control
    2025-07-10 ~ now
    IIF 29 - Has significant influence or control OE
    2020-02-07 ~ 2022-12-26
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - 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 60 - Director → ME
    2018-09-24 ~ dissolved
    IIF 62 - Director → ME
    2018-09-24 ~ dissolved
    IIF 78 - Secretary → ME
    2017-02-28 ~ 2017-12-22
    IIF 74 - Secretary → ME
    Person with significant control
    2017-02-28 ~ 2017-12-22
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    2018-09-24 ~ dissolved
    IIF 28 - 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.