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

Khela, Surjeet Singh

    Related profiles found in government register
  • Khela, Surjeet Singh
    Indian clothing retailer born in February 1954

    Registered addresses and corresponding companies
  • Khela, Surjeet Singh
    Indian director born in February 1954

    Registered addresses and corresponding companies
    • icon of address 19 The Dell, Netheroyd Park Fixby, Huddersfield, West Yorkshire, HD2 2FD

      IIF 6
  • Khela, Surjeet Singh
    Indian fashion retailer born in February 1954

    Registered addresses and corresponding companies
    • icon of address 19 The Dell, Netheroyd Park Fixby, Huddersfield, West Yorkshire, HD2 2FD

      IIF 7
  • Khela, Surjeet Singh
    Indian

    Registered addresses and corresponding companies
    • icon of address 19 The Dell, Netheroyd Park Fixby, Huddersfield, West Yorkshire, HD2 2FD

      IIF 8 IIF 9 IIF 10
  • Khela, Surjeet Singh
    Indian clothing retailer

    Registered addresses and corresponding companies
    • icon of address 19 The Dell, Netheroyd Park Fixby, Huddersfield, West Yorkshire, HD2 2FD

      IIF 11
  • Khela, Surjeet Singh
    Indian director

    Registered addresses and corresponding companies
    • icon of address 19 The Dell, Netheroyd Park Fixby, Huddersfield, West Yorkshire, HD2 2FD

      IIF 12
  • Khela, Surjeet Singh
    British director born in February 1954

    Registered addresses and corresponding companies
    • icon of address Fenay Court Fenay Lane, Almondbury, Huddersfield, HD5 8UJ

      IIF 13
  • Khela, Surjeet Singh
    British garment wholesaler born in February 1954

    Registered addresses and corresponding companies
  • Khela, Surjeet Singh
    British ladies clothing wholesaler born in February 1954

    Registered addresses and corresponding companies
  • Khela, Surjeet Singh

    Registered addresses and corresponding companies
    • icon of address 19 The Dell, Netheroyd Park Fixby, Huddersfield, West Yorkshire, HD2 2FD

      IIF 22
  • Khela, Surjeet Singh
    British retailer born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Town Street, Leeds, LS12 1UX, England

      IIF 23
  • Khela, Surjeet
    British retailer born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Market Place, Pontefract, WF8 1AT, England

      IIF 24
  • Khela, Surjeet

    Registered addresses and corresponding companies
    • icon of address 14, Well House Road, Leeds, LS8 4BS, United Kingdom

      IIF 25
  • Khela, Surjeet Singh
    British company director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Commercial Street, Huddersfield, HD6 1AF, England

      IIF 26
    • icon of address 7, Torcote Crescent, Huddersfield, HD2 2JU, United Kingdom

      IIF 27
  • Khela, Surjeet Singh
    British director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Grantley Place, Bradley, Huddersfield, HD2 1LZ, United Kingdom

      IIF 28
    • icon of address 11, Grantley Place, Huddersfield, HD2 1LZ, United Kingdom

      IIF 29 IIF 30
    • icon of address 14, Well House Road, Leeds, LS8 4BS, United Kingdom

      IIF 31 IIF 32
    • icon of address 31, Market Square, Shipley, BD18 3QJ, England

      IIF 33
  • Mr Surjeet Khela
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Market Place, Pontefract, WF8 1AT, England

      IIF 34
  • Mr Surjeet Singh Khela
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Commercial Street, Huddersfield, HD6 1AF, England

      IIF 35
    • icon of address 7, Torcote Crescent, Huddersfield, HD2 2JU, United Kingdom

      IIF 36
    • icon of address 31, Market Square, Shipley, BD18 3QJ, England

      IIF 37
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 830a Greengates Lodge, Harrogate Rd Greengates, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-27 ~ dissolved
    IIF 29 - Director → ME
  • 2
    icon of address 6-10 Westgate, Dewsbury, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 30 - Director → ME
  • 3
    icon of address 12 Park Place, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 28 - Director → ME
  • 4
    icon of address 32 Market Place, Pontefract, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-10-03 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 5
    icon of address 7 Torcote Crescent, Huddersfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 6
    icon of address 14 Well House Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-23 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2016-02-23 ~ dissolved
    IIF 25 - Secretary → ME
  • 7
    icon of address 31 Market Square, Shipley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,467 GBP2018-02-28
    Officer
    icon of calendar 2019-03-25 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Premier House, Bradford Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 23 - Director → ME
  • 9
    icon of address 33 Commercial Street, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 14 Well House Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-22 ~ dissolved
    IIF 32 - Director → ME
  • 11
    icon of address Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-08-27 ~ dissolved
    IIF 13 - Director → ME
Ceased 14
  • 1
    T.H. KNITWEAR (BIRMINGHAM) LIMITED - 1979-12-31
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-04 ~ 2006-01-27
    IIF 14 - Director → ME
  • 2
    ELWICK PRIDE LIMITED - 1988-05-24
    icon of address Unit B Royle Pennine Trading Estate, Lynroyle Way, Rochdale, Lancashire
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1996-02-16
    IIF 7 - Director → ME
    icon of calendar ~ 1996-02-16
    IIF 22 - Secretary → ME
  • 3
    HAMSARD 2353 LIMITED - 2007-04-02
    icon of address 20 St. Andrew Street, London
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2002-08-30 ~ 2006-01-27
    IIF 16 - Director → ME
  • 4
    CLIPPER LOGISTICS PLC - 2023-01-12
    CLIPPER LOGISTICS LIMITED - 2014-05-15
    CLIPPER LOGISTICS GROUP LIMITED - 2014-05-14
    CLIPPER GROUP LIMITED - 2008-04-22
    FORTUNE 11 LIMITED - 1995-07-03
    icon of address Lancaster House, Nunn Mills Road, Northampton
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 1996-10-18 ~ 1998-06-15
    IIF 18 - Director → ME
  • 5
    icon of address Kpmg Llp, 1 The Embankment, Neville Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-10-31
    IIF 5 - Director → ME
    icon of calendar ~ 1995-06-23
    IIF 8 - Secretary → ME
  • 6
    icon of address Kpmg Llp, 1 The Embankment, Neville Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-05-24 ~ 1995-11-07
    IIF 6 - Director → ME
    icon of calendar 1994-05-24 ~ 1995-06-23
    IIF 12 - Secretary → ME
  • 7
    icon of address Capital Link, Windsor Road, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-11-07
    IIF 2 - Director → ME
    icon of calendar ~ 1995-06-23
    IIF 9 - Secretary → ME
  • 8
    BON MARCHE LIMITED - 2012-02-01
    WILTEX BY WILSON LIMITED - 1995-06-29
    icon of address Kpmg Llp, 1 The Embankment, Neville Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-05-15 ~ 1991-05-15
    IIF 3 - Director → ME
    icon of calendar ~ 1995-03-31
    IIF 4 - Director → ME
    icon of calendar ~ 1995-03-31
    IIF 11 - Secretary → ME
  • 9
    RICHLEYS LIMITED - 2000-02-10
    RICHLEYS (HIGH STREET) LIMITED - 1995-10-23
    KINGSWAY APPAREL LIMITED - 1995-09-22
    ORDERINCOME LIMITED - 1991-12-13
    icon of address Alok House, Drayton Road, Shirley, Solihull Drayton Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-29 ~ 2006-01-27
    IIF 15 - Director → ME
  • 10
    QS PLC
    - now
    QS LIMITED - 2003-05-22
    Q S PLC - 2003-01-24
    QS FAMILYWEAR PLC - 1997-06-06
    QUALITY SECONDS LIMITED - 1987-07-13
    EQUICANE LIMITED - 1983-06-27
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-29 ~ 2006-01-27
    IIF 17 - Director → ME
  • 11
    BON MARCHE LIMITED - 1995-06-29
    GEORGE LOYND & CO. LIMITED - 1995-03-03
    icon of address Kpmg Llp, 1 The Embankment, Neville Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-11-07
    IIF 1 - Director → ME
    icon of calendar ~ 1995-06-23
    IIF 10 - Secretary → ME
  • 12
    CLIPPER E-COMMERCE LIMITED - 2023-01-09
    CLIPPER LOGISTICS LIMITED - 2014-05-14
    icon of address Lancaster House, Nunn Mills Road, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2021-04-30
    Officer
    icon of calendar 1996-10-18 ~ 1998-06-15
    IIF 21 - Director → ME
  • 13
    CLIPPER LOGISTICS (PROCESSING) LIMITED - 2023-01-09
    YORKCO 138 LIMITED - 1994-03-16
    icon of address Lancaster House, Nunn Mills Road, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    icon of calendar 1996-10-18 ~ 1998-06-15
    IIF 19 - Director → ME
  • 14
    CLIPPER LOGISTICS (WAREHOUSING) LIMITED - 2023-01-10
    CLIPPER DATA SYSTEMS LIMITED - 1995-01-23
    SHARPTEST LIMITED - 1993-03-24
    icon of address Lancaster House, Nunn Mills Road, Northampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 1996-10-18 ~ 1998-06-15
    IIF 20 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.