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

Khera, Kashmir Singh

    Related profiles found in government register
  • Khera, Kashmir Singh
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 The Square, Alvechurch, West Midlands, B48 7LA, England

      IIF 1
    • icon of address 14, The Square, Alvechurch, Birmingham, B48 7LA, England

      IIF 2 IIF 3
    • icon of address 14 The Square, Alvechurch, Birmingham, West Midlands, B48 7LA, England

      IIF 4
    • icon of address 14 The Square, Alverchurch, Birmingham, West Midlands, B48 7LA, England

      IIF 5 IIF 6 IIF 7
    • icon of address 387, Redditch Road, King Norton, Birmingham, West Midlands, B38 8NA, United Kingdom

      IIF 8
    • icon of address Oakdale, Wast Hills Lane, Hopwood, Birmingham, West Midlands, B48 7AT, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address The Maltings, 2 Anderson Road, Bearwood, Birmingham, West Midlands, B66 4AR, England

      IIF 16
    • icon of address The Maltings, 2 Anderson Rd, Bearwood, Birmingham, West Midlands, B66 4AR, United Kingdom

      IIF 17
    • icon of address The Maltings, 2 Anderson Road, Bearwood, Birmingham, B66 4AR, United Kingdom

      IIF 18
    • icon of address The Maltings, 2 Anderson Road, Bearwood, Birmingham, West Midlands, B66 4AR, England

      IIF 19 IIF 20 IIF 21
    • icon of address The Maltings, 2 Anderson Road, Bearwood, Birmingham, West Midlands, B66 4AR, United Kingdom

      IIF 24
    • icon of address Oakdale, Wast Hills Lane, Hopwood, West Midlands, B48 7AT

      IIF 25
  • Khera, Kashmir Singh
    British retailer born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 The Square, Alverchurch, Birmingham, West Midlands, B48 7LA, England

      IIF 26
  • Khera, Kashmir Singh
    born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Maltings Court, 2 Anderson Road, Bearwood, West Midlands, B66 4AR, United Kingdom

      IIF 27
    • icon of address Oakdale, Wast Hills Lane, Hopwood, Birmingham, West Midlands, B48 7AT, United Kingdom

      IIF 28
  • Khera, Kashmir Singh
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 29
  • Singh, Kashmir
    British retail born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88 Station Road, Kings Norton, Birmingham, B30 1DA

      IIF 30
  • Mr Kashmir Singh Khera
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 The Square, Alverchurch, Birmingham, West Midlands, B48 7LA, England

      IIF 31
    • icon of address The Maltings, 2 Anderson Rd, Bearwood, Birmingham, West Midlands, B66 4AR, United Kingdom

      IIF 32 IIF 33
    • icon of address The Maltings, 2 Anderson Road, Bearwood, Birmingham, West Midlands, B66 4AR, England

      IIF 34
  • Singh, Kashmir
    born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakdale, Wast Hills Lane, Hopwood, Birmingham, B48 7AT, Uk

      IIF 35
    • icon of address 8/10, Southborough Terrace, Brunswick Street, Leamington Spa, CV31 2DT, United Kingdom

      IIF 36
  • Singh, Kashmir
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 37
  • Singh, Kashmir
    British manager born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 38
  • Singh, Kashmir
    British s e shopkeeper born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, The Square, Alvechurch, Birmingham, B48 7LA, England

      IIF 39
  • Mr Kashmir Khera
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Bridge Street, Kington, B48 7LA, England

      IIF 40
  • Mr Kashmir Singh Khera
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 The Square, Alverchurch, Birmingham, West Midlands, B48 7LA, England

      IIF 41
    • icon of address Oakdale, Wast Hills Lane, Hopwood, Birmingham, West Midlands, B48 7AT, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address The Maltings, 2 Anderson Road, Bearwood, Birmingham, West Midlands, B66 4AR, England

      IIF 46
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 47
    • icon of address 38, De Montfort Street, Leicester, LE1 7GS

      IIF 48
    • icon of address Unit 6, Unicorn Hill, Redditch, Worcestershire, B97 4QR

      IIF 49
  • Singh, Kashmir
    British

    Registered addresses and corresponding companies
    • icon of address 14, The Square, Alvechurch, Birmingham, B48 7LA, England

      IIF 50
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address The Maltings 2 Anderson Road, Bearwood, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 2
    icon of address Federation House, 17 Farnborough Street, Farnborough, Hampshire
    Active Corporate (19 parents)
    Equity (Company account)
    1,081,963 GBP2024-12-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address 14 The Square Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-08 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address The Maltings 2 Anderson Road, Bearwood, Birmingham, West Midlands, England
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    -34,697 GBP2024-04-30
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    IAMCOFFEE (HATFIELD) LTD - 2022-03-28
    TEMPLOGIC LTD - 2025-04-01
    icon of address The Maltings 2 Anderson Road, Bearwood, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,458 GBP2024-03-31
    Officer
    icon of calendar 2017-10-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Maltings 2 Anderson Road, Bearwood, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 24 - Director → ME
  • 7
    icon of address 2 Maltings Court, 2 Anderson Road, Bearwood, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 8
    icon of address The Maltings 2 Anderson Road, Bearwood, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 18 - Director → ME
  • 9
    FOODHALL REGENT ARCADE LTD - 2020-12-18
    icon of address The Maltings 2 Anderson Road, Bearwood, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-18 ~ dissolved
    IIF 15 - Director → ME
  • 10
    icon of address The Maltings 2 Anderson Road, Bearwood, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 17 - Director → ME
  • 11
    icon of address The Maltings 2 Anderson Road, Bearwood, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 23 - Director → ME
  • 12
    icon of address The Maltings 2 Anderson Road, Bearwood, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 16 - Director → ME
  • 13
    icon of address The Maltings 2 Anderson Road, Bearwood, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 22 - Director → ME
  • 14
    icon of address 38 De Montfort Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 61 Bridge Street, Kington, England
    Receiver Action Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    2,166,438 GBP2023-03-31
    Officer
    icon of calendar 2004-02-10 ~ now
    IIF 38 - Director → ME
  • 16
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -3,452 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 14 The Square Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    IIF 44 - Right to appoint or remove membersOE
    IIF 44 - Right to surplus assets - 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 14 The Square, Alvechurch, West Midlands, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2019-10-17 ~ dissolved
    IIF 1 - Director → ME
  • 19
    icon of address 2 Anderson Rd, Bearwood, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,586 GBP2024-11-30
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 26 - Director → ME
  • 20
    icon of address The Maltings 2 Anderson Road, Bearwood, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-03-27 ~ now
    IIF 7 - Director → ME
  • 21
    icon of address The Maltings 2 Anderson Road, Bearwood, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 19 - Director → ME
  • 22
    icon of address 1 The Maltings, 2 Anderson Road, Bearwood, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-08 ~ dissolved
    IIF 35 - LLP Designated Member → ME
  • 23
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -967,109 GBP2024-03-31
    Officer
    icon of calendar 2014-07-29 ~ now
    IIF 37 - Director → ME
  • 24
    FOODHALL GRAND CENTRAL LTD - 2020-12-09
    SIMPLYFRESH FOODHALL GRAND CENTRAL LTD - 2019-05-23
    icon of address Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-22 ~ dissolved
    IIF 14 - Director → ME
  • 25
    icon of address The Maltings 2 Anderson Road, Bearwood, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,185 GBP2022-10-31
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 21 - Director → ME
  • 26
    SIMPYFRESH LEAMINGTON LLP - 2013-07-02
    icon of address 8/10 Southborough Terrace, Brunswick Street, Leamington Spa
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 36 - LLP Designated Member → ME
  • 27
    icon of address The Maltings 2 Anderson Road, Bearwood, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 28
    icon of address The Maltings 2 Anderson Road, Bearwood, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -9,543 GBP2024-11-30
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    icon of address 257 Hagley Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-12 ~ 2011-10-01
    IIF 25 - Director → ME
  • 2
    icon of address The Maltings 2 Anderson Road, Bearwood, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-04-04 ~ 2025-04-04
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address The Maltings 2 Anderson Road, Bearwood, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-04-04 ~ 2025-04-04
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 9 Marsh Lane Parade, Stafford Road Oxley, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-28 ~ 2008-09-12
    IIF 30 - Director → ME
  • 5
    icon of address 14 The Square, Alvechurch, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    471,026 GBP2023-03-31
    Officer
    icon of calendar 2002-11-12 ~ 2022-12-20
    IIF 39 - Director → ME
    icon of calendar 2003-06-01 ~ 2022-12-20
    IIF 50 - Secretary → ME
  • 6
    CONTROL FINANCIAL SERVICES LTD - 2011-06-29
    icon of address 378b Birmingham Road, Lickey End, Bromsgrove, Worcestershire
    Active Corporate (1 parent)
    Equity (Company account)
    154,829 GBP2024-03-31
    Officer
    icon of calendar 2010-04-01 ~ 2016-09-16
    IIF 11 - Director → ME
  • 7
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -3,452 GBP2023-03-31
    Officer
    icon of calendar 2010-06-16 ~ 2025-04-14
    IIF 29 - Director → ME
  • 8
    SIMPLY CONVENIENCE RETAIL LTD - 2019-04-10
    icon of address Unit 6 Unicorn Hill, Redditch, Worcestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2009-03-17 ~ 2019-04-11
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-10
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    THE TRUE WINE COMPANY LTD - 2012-02-17
    GREAT BARR HALL ESTATE LTD - 2012-06-06
    icon of address 14 The Square, Alvechurch, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    45,798 GBP2023-03-31
    Officer
    icon of calendar 2010-02-23 ~ 2012-06-08
    IIF 12 - Director → ME
  • 10
    icon of address The Maltings 2 Anderson Road, Bearwood, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-27 ~ 2019-05-30
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    icon of address 14 The Square, Alvechurch, Birmingham, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    719,957 GBP2023-03-31
    Officer
    icon of calendar 2009-10-29 ~ 2020-11-01
    IIF 10 - Director → ME
  • 12
    icon of address The Maltings 2 Anderson Road, Bearwood, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-03-17 ~ 2025-03-20
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -967,109 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-29 ~ 2024-02-27
    IIF 47 - Has significant influence or control as a member of a firm OE
    IIF 47 - Right to appoint or remove directors as a member of a firm OE
    IIF 47 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 47 - Ownership of shares – 75% or more as a member of a firm OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.