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 Santokh Singh Khera

    Related profiles found in government register
  • Mr Santokh Singh Khera
    British born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 1
    • icon of address Js House, Moorcroft Drive, Moorcroft Park, Wednesbury, West Midlands, WS10 7DE

      IIF 2
    • icon of address United Aerosols Limited, Unit 5, Moorcroft Drive, Wednesbury, WS10 7DE, England

      IIF 3
  • Mr Santokh Singh Khera
    British born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 4
  • Khera, Santokh Singh
    British company director born in June 1948

    Resident in England

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

      IIF 5
  • Khera, Santokh Singh
    British director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
  • Khera, Santokh Singh
    British company secretary

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

      IIF 12
  • Singh Khera, Santokh
    British director born in June 1948

    Resident in United Kingdom

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

      IIF 13 IIF 14
    • icon of address First Floor International House, 20 Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 15
child relation
Offspring entities and appointments
Active 2
  • 1
    RIVERBARN LIMITED - 1989-06-26
    KIRBY'S REFINERIES (1985) LIMITED - 1998-07-27
    SEA ISLE FOODS LIMITED - 1994-02-15
    icon of address United Aerosols Limited Unit 5, Moorcroft Drive, Wednesbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    58,464 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,341,297 GBP2019-06-30
    Officer
    icon of calendar 1995-12-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    IVYBLOW LIMITED - 1998-07-17
    icon of address Unit 3a Gainsborough Trading Estate, Rufford Road, Stourbridge, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,154,203 GBP2024-12-31
    Officer
    icon of calendar ~ 2008-05-19
    IIF 10 - Director → ME
  • 2
    icon of address Sherlock House, 73 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-07 ~ 2000-10-20
    IIF 12 - Secretary → ME
  • 3
    RIVERBARN LIMITED - 1989-06-26
    KIRBY'S REFINERIES (1985) LIMITED - 1998-07-27
    SEA ISLE FOODS LIMITED - 1994-02-15
    icon of address United Aerosols Limited Unit 5, Moorcroft Drive, Wednesbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    58,464 GBP2023-06-30
    Officer
    icon of calendar 1994-03-29 ~ 2021-03-06
    IIF 7 - Director → ME
  • 4
    icon of address Victoria Mills, London Road, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar ~ 2021-03-07
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-07
    IIF 2 - Has significant influence or control OE
  • 5
    icon of address 26/28 Goodall Street, Walsall, West Mudlands
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 2016-04-07
    IIF 6 - Director → ME
  • 6
    CORDEZ LIMITED - 1986-09-17
    PIQUANT PRODUCTS LIMITED - 1992-08-19
    icon of address Victoria Mills, London Road, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,475,924 GBP2024-12-31
    Officer
    icon of calendar 1993-10-17 ~ 1994-09-13
    IIF 9 - Director → ME
  • 7
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    -21,657 GBP2024-03-31
    Officer
    icon of calendar 2017-07-19 ~ 2021-03-07
    IIF 15 - Director → ME
  • 8
    icon of address 17 Jesson Road, Walsall, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    65,608 GBP2024-03-31
    Officer
    icon of calendar 2018-05-11 ~ 2021-03-07
    IIF 14 - Director → ME
  • 9
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    145,804 GBP2024-03-31
    Officer
    icon of calendar 2016-02-04 ~ 2021-03-07
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ 2021-03-07
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 10
    HELPING HANDS REHABILITATION CENTRE LTD - 2016-02-08
    icon of address 46-50 Lysways Street, Walsall
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-08-20 ~ 2015-03-25
    IIF 11 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.