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

Ladhu, Karim

    Related profiles found in government register
  • Ladhu, Karim
    British

    Registered addresses and corresponding companies
    • 47 Elm Tree Road, Locking, Weston Super Mare, BS24 8EJ

      IIF 1
  • Ladhu, Karim

    Registered addresses and corresponding companies
    • 47, Elm Tree Road, Locking, North Somerset, BS24 8EJ, United Kingdom

      IIF 2
    • 47, Elmtree Road, Locking, North Somerset, BS24 8ET, United Kingdom

      IIF 3
    • 47, Elm Tree Road, Locking, Weston-super-mare, Avon, BS24 8EJ, England

      IIF 4
    • 47, Elm Tree Road, Locking, Weston-super-mare, Avon, BS24 8EJ, United Kingdom

      IIF 5 IIF 6
    • 47 Elm Tree Road, Locking, Weston-super-mare, Avon, BS24 8ET, United Kingdom

      IIF 7
  • Ladhu, Karim
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
  • Ladhu, Karim
    British company secretary/director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 47, Elm Tree Road, Locking, Weston-super-mare, Avon, BS24 8EJ, England

      IIF 14
  • Ladhu, Karim
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 47, Elm Tree Road, Locking, Weston Super Mare, BS24 8EJ, United Kingdom

      IIF 15
    • 66-68, Devonport Road, Plymouth, PL3 4DF, United Kingdom

      IIF 16
  • Ladhu, Karim
    British garden centre owner born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 47 Elm Tree Road, Locking, Weston Super Mare, BS24 8EJ

      IIF 17
  • Ladhu, Karim
    British property developer born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 14 & 15, Southernhay West, Exeter, EX1 1PL, England

      IIF 18 IIF 19
    • 47, Elm Tree Road, Locking, North Somerset, BS24 8EJ, United Kingdom

      IIF 20
    • 66, Devonport Road, Plymouth, Devon, PL3 4DF, United Kingdom

      IIF 21 IIF 22 IIF 23
    • C/o Rob Rendle & Co., Marine Building, 1 Queen Anne Place, Plymouth, Devon, PL4 0FB, United Kingdom

      IIF 24 IIF 25
    • 47, Elm Tree Road, Locking, Weston Super Mare, North Somerset, BS24 8EJ, England

      IIF 26
    • 47, Elm Tree Road, Locking, Weston-super-mare, Avon, BS24 8EJ, United Kingdom

      IIF 27 IIF 28
  • Ladhu, Karim
    British self employed born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Ship Business Centre, 1 West Street, Banwell, Avon, BS29 6DA, England

      IIF 29
  • Ladhu, Karim
    Ugandan company director born in February 1966

    Registered addresses and corresponding companies
    • Ponderosa, Locking, Weston Super Mare, North Somerset, BS27 3DF

      IIF 30
  • Ladhu, Karim
    British property developer born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Elmtree Road, Locking, North Somerset, BS24 8ET, United Kingdom

      IIF 31 IIF 32
    • 47 Elm Tree Road, Locking, Weston-super-mare, Avon, BS24 8ET, United Kingdom

      IIF 33 IIF 34
  • Mr Karim Ladhu
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 16a, Scot Lane, Doncaster, DN1 1ES, England

      IIF 35
    • 14 & 15, Southernhay West, Exeter, EX1 1PL, England

      IIF 36 IIF 37
    • 66, Devonport Road, Plymouth, PL3 4DF, United Kingdom

      IIF 38 IIF 39 IIF 40
    • 66-68, Devonport Road, Plymouth, PL3 4DF, United Kingdom

      IIF 41
    • C/o Rob Rendle & Co., Marine Building, 1 Queen Anne Place, Plymouth, Devon, PL4 0FB, United Kingdom

      IIF 42 IIF 43 IIF 44
    • 47, Elm Tree Road, Locking, Weston Super Mare, North Somerset, BS24 8EJ, England

      IIF 45
    • 47, Elm Tree Road, Locking, Weston-super-mare, BS24 8EJ, England

      IIF 46 IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 21
  • 1
    Rob Rendle & Co, 66 Devonport Road, Plymouth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-08-03 ~ dissolved
    IIF 15 - director → ME
  • 2
    Phoenix House 66-68 Devonport Road, Stoke Village, Plymouth, Devon
    Corporate (1 parent)
    Officer
    2011-03-16 ~ now
    IIF 27 - director → ME
    2011-03-16 ~ now
    IIF 5 - secretary → ME
  • 3
    C/o Blackdow Garden Centre, Hockholler, Wellington, Somerset
    Corporate (1 parent)
    Officer
    2006-11-15 ~ now
    IIF 13 - director → ME
  • 4
    APPLE WASTE MANAGEMENT (SW) LIMITED - 2006-01-06
    C/o Blackdown Garden Centre, Hockholler, Wellington, Somerset
    Dissolved corporate (1 parent)
    Officer
    2005-11-04 ~ dissolved
    IIF 12 - director → ME
  • 5
    C/o Blackdown Garden Centre, Hockholler, Wellington, Somerset
    Dissolved corporate (1 parent)
    Officer
    2004-04-26 ~ dissolved
    IIF 30 - director → ME
  • 6
    66 Devonport Road, Plymouth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2015-01-15 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2017-01-15 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 7
    14 & 15 Southernhay West, Exeter, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-21 ~ now
    IIF 23 - director → ME
    Person with significant control
    2022-11-21 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 8
    Coolibah House Polhorman Lane, Mullion, Helston, Cornwall
    Dissolved corporate (2 parents)
    Officer
    2013-04-02 ~ dissolved
    IIF 28 - director → ME
    2013-04-02 ~ dissolved
    IIF 6 - secretary → ME
  • 9
    14 & 15 Southernhay West, Exeter, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-10-31
    Officer
    2017-10-02 ~ now
    IIF 16 - director → ME
    Person with significant control
    2017-10-02 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 10
    14 & 15 Southernhay West, Exeter, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-08 ~ now
    IIF 18 - director → ME
    Person with significant control
    2022-11-08 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 11
    14 & 15 Southernhay West, Exeter, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -141,394 GBP2023-07-31
    Officer
    2018-11-13 ~ now
    IIF 19 - director → ME
    Person with significant control
    2018-11-13 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 12
    C/o Rob Rendle & Co. Marine Building, 1 Queen Anne Place, Plymouth, Devon, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -129,799 GBP2021-03-31
    Officer
    2015-03-04 ~ now
    IIF 31 - director → ME
    2015-03-04 ~ now
    IIF 3 - secretary → ME
    Person with significant control
    2017-03-04 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 13
    C/o Blackdown Garden Centre, Hockholler, Wellington, Somerset
    Dissolved corporate (1 parent)
    Officer
    2004-07-16 ~ dissolved
    IIF 10 - director → ME
  • 14
    C/o Rob Rendle & Co. Marine Building, 1 Queen Anne Place, Plymouth, Devon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-24 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2022-05-24 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 15
    14 & 15 Southernhay West, Exeter, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -511,326 GBP2021-10-31
    Officer
    2015-10-28 ~ now
    IIF 20 - director → ME
    2015-10-28 ~ now
    IIF 2 - secretary → ME
    Person with significant control
    2016-10-27 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 16
    C/o Rob Rendle & Co. Marine Building, 1 Queen Anne Place, Plymouth, Devon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-08 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2021-01-08 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 17
    C/o Rob Rendle & Co. Marine Building, 1 Queen Anne Place, Plymouth, Devon, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,459 GBP2021-05-31
    Officer
    2015-11-27 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2017-05-14 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 18
    C/o Rob Rendle & Co. Marine Building, 1 Queen Anne Place, Plymouth, Devon, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2015-06-12 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2017-06-12 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 19
    66 Devonport Road, Stoke, Plymouth, Devon
    Dissolved corporate (1 parent)
    Officer
    2013-08-01 ~ dissolved
    IIF 14 - director → ME
    2013-08-01 ~ dissolved
    IIF 4 - secretary → ME
  • 20
    C/o Rob Rendle & Co. Marine Building, 1 Queen Anne Place, Plymouth, Devon, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2014-07-31 ~ dissolved
    IIF 33 - director → ME
    2014-07-31 ~ dissolved
    IIF 7 - secretary → ME
    Person with significant control
    2016-07-31 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Has significant influence or controlOE
  • 21
    47 Elm Tree Road, Locking, Weston Super Mare, North Somerset, England
    Corporate (1 parent)
    Equity (Company account)
    -370,010 GBP2021-09-30
    Officer
    2014-07-30 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-10-22 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-07-16 ~ 2009-04-03
    IIF 1 - secretary → ME
  • 2
    Gloucester House, 29 Brunswick Square, Gloucester, Gloucestershire, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2012-09-28 ~ 2013-07-31
    IIF 29 - director → ME
  • 3
    3 Cedar Court Tiverton Business Park, Lowman Way, Tiverton, Devon, England
    Corporate (2 parents)
    Equity (Company account)
    596,287 GBP2023-10-25
    Officer
    2019-10-08 ~ 2021-10-27
    IIF 22 - director → ME
    Person with significant control
    2019-10-08 ~ 2020-03-09
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 4
    21 Boulevard, Weston-super-mare, Avon
    Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-01-31
    Officer
    2006-01-27 ~ 2008-04-14
    IIF 9 - director → ME
  • 5
    KTL ROOFING LIMITED - 2004-02-11
    Unit F The Link Centre, Old Mixon Crescent, Weston Super Mare
    Dissolved corporate (2 parents)
    Officer
    2004-01-06 ~ 2006-04-07
    IIF 17 - director → ME
  • 6
    8.8 Cavendish Court, South Parade, Doncaster, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-01 ~ 2024-05-17
    IIF 8 - director → ME
    Person with significant control
    2023-12-01 ~ 2024-05-17
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    H&K DEVELOPERS UK LIMITED - 2006-09-26
    MICHCO 405 LIMITED - 2004-03-09
    14 Queen Square, Bath
    Dissolved corporate (3 parents)
    Equity (Company account)
    104,714 GBP2018-12-31
    Officer
    2004-03-04 ~ 2006-08-25
    IIF 11 - 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.