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, Lakhvinder Singh

    Related profiles found in government register
  • Khera, Lakhvinder Singh
    British business person born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Js House, Moorcroft Drive, Moorcroft Park, Wednesbury, West Midlands, WS10 7DE

      IIF 1
  • Khera, Lakhvinder Singh
    British company director born in December 1974

    Resident in United Kingdom

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

      IIF 2 IIF 3
    • icon of address 17, Jesson Road, Walsall, WS1 3AY, England

      IIF 4
    • icon of address 59, Walsall Street, Walsall, WS4 2BX, United Kingdom

      IIF 5
    • icon of address First Floor International House, 20 Hatherton Street, Walsall, WS4 2LA, England

      IIF 6
    • icon of address J S House, Moorcroft Drive, Wednesbury, West Midlands, WS10 7DE, England

      IIF 7
  • Khera, Lakhvinder Singh
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Unit 3a Gainsborough Trading Estate, Rufford Road, Stourbridge, DY9 7ND, England

      IIF 12
    • icon of address 17 Jesson Road, Walsall, WS1 3 AY, United Kingdom

      IIF 13 IIF 14
    • icon of address 17, Jesson Road, Walsall, WS1 3AY, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address 17 Jesson Street, Walsall, West Midlands, WS1 3AY, England

      IIF 23
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 24 IIF 25
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, United Kingdom

      IIF 26 IIF 27
    • icon of address Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 28
    • icon of address C/o Baldwins, First Floor, International House, 20 Hatherton Street, Walsall, West Midlands, WS4 2LA, England

      IIF 29 IIF 30
    • icon of address M113, The Admiral Building, 4 Maple Leaf Industrial Estate, Bloxwich Lane, Walsall, WS2 8TF, United Kingdom

      IIF 31
    • icon of address Wallace House, 20 Birmingham Road, Walsall, West Midlands, WS1 2LT, United Kingdom

      IIF 32
    • icon of address C/o Ktc Edibles Limited, Moorcroft Drive, Wednesbury, WS10 7DE, United Kingdom

      IIF 33
  • Khera, Lakhvinder Singh
    British manager born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Portland Road, Birmingham, B16 9HN, England

      IIF 34
    • icon of address 17, Jesson Road, Walsall, West Midlands, WS1 3AY

      IIF 35 IIF 36
    • icon of address Wallace House, 20 Birmingham Road, Walsall, West Midlands, WS1 2LT, England

      IIF 37
    • icon of address Unit 5 Plot 9, Moorcroft Drive, Moorcroft Park, Wednesbury, West Midlands, WS10 7DE

      IIF 38
    • icon of address Unit 5 Plot 9, Moorcroft Drive, Moorcroft Park, Wednesbury, West Midlands, WS10 7DE, Uk

      IIF 39
  • Khera, Lakhvinder Singh
    British none born in December 1974

    Resident in United Kingdom

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

      IIF 40
  • Khera, Lakhvinder Singh
    British operations director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bk Plus Ltd, Azzuri House, Walsall Business Park, Aldridge, Walsall, WS9 0RB, England

      IIF 41
  • Khera, Lakhvinder Singh
    British operations manager born in December 1974

    Resident in United Kingdom

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

      IIF 42
  • Khera, Lakhvinder Singh
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Birmingham Road, Walsall, West Midlands, WS1 2LT, England

      IIF 43
  • Mr Lakhvinder Singh Khera
    British born in December 1974

    Resident in United Kingdom

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

      IIF 44 IIF 45
    • icon of address Unit 3a Gainsborough Trading Estate, Rufford Road, Stourbridge, DY9 7ND, England

      IIF 46
    • icon of address 17 Jesson Street, Walsall, West Midlands, WS1 3AY, England

      IIF 47
    • icon of address 46-50, Lysways Street, Walsall, WS1 3AQ

      IIF 48
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 49 IIF 50
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, United Kingdom

      IIF 51
    • icon of address Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 52
    • icon of address Churchill House, 59, Lichfield Street, Walsall, WS4 2BX

      IIF 53
    • icon of address C/o Baldwins, First Floor, International House, 20 Hatherton Street, Walsall, West Midlands, WS4 2LA, England

      IIF 54 IIF 55
    • icon of address M113, The Admiral Building, 4 Maple Leaf Industrial Estate, Bloxwich Lane, Walsall, WS2 8TF, United Kingdom

      IIF 56
    • icon of address Wallace House, 20 Birmingham Road, Walsall, West Midlands, WS1 2LT, England

      IIF 57
    • icon of address Js House, Moorcroft Drive, Moorcroft Park, Wednesbury, WS10 7DE, England

      IIF 58
    • icon of address Js House, Moorcroft Drive, Wednesbury, WS10 7DE, England

      IIF 59
  • Lakhvinder Singh Khera
    British born in December 1974

    Resident in United Kingdom

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

      IIF 60
  • Mr. Lakhvinder Singh Khera
    English born in December 1974

    Resident in United Kingdom

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

      IIF 61
  • Khera, Lakhvinder
    British director born in January 1974

    Resident in England

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

      IIF 62
  • Mr Lakhvinder Khera
    British born in January 1974

    Resident in England

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

      IIF 63
  • Mr Lakhvinder Singh Khera
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3a Gainsborough Trading Estate, Rufford Road, Stourbridge, DY9 7ND, England

      IIF 64 IIF 65
    • icon of address Unit 3a, Gainsborough Trading Estate, Rufford Road, Stourbridge, DY9 7ND, United Kingdom

      IIF 66
    • icon of address 1, Flaxhall Street, Walsall, WS2 9TW, England

      IIF 67
    • icon of address 17 Jesson Road, Walsall, WS1 3AY, United Kingdom

      IIF 68 IIF 69
    • icon of address Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 70
    • icon of address Azzurri House, Walsall Road, Walsall, WS9 0RB, United Kingdom

      IIF 71
    • icon of address Baldwins, First Floor International House, 20 Hatherton Street, Walsall, West Midlands, WS4 2LA, United Kingdom

      IIF 72
    • icon of address First Floor International House, 20 Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 73 IIF 74
    • icon of address International House, First Floor, 20 Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 75
    • icon of address C/o Ktc Edibles Limited, Moorcroft Drive, Wednesbury, WS10 7DE, United Kingdom

      IIF 76
  • Singh Khera, Lakhvinder
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3a Gainsborough Trading Estate, Rufford Road, Stourbridge, DY9 7ND, England

      IIF 77 IIF 78 IIF 79
    • icon of address Unit 3a, Gainsborough Trading Estate, Rufford Road, Stourbridge, DY9 7ND, United Kingdom

      IIF 80
    • icon of address 17 Jesson Road, Walsall, WS1 3AY, United Kingdom

      IIF 81 IIF 82
    • icon of address 17, Jesson Road, Walsall, West Midlands, WS1 3AY, United Kingdom

      IIF 83
    • icon of address 46-50, Lysways Street, Walsall, WS1 3AQ

      IIF 84
    • icon of address Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 85 IIF 86
    • icon of address Azzurri House, Walsall Road, Walsall, WS9 0RB, United Kingdom

      IIF 87
    • icon of address Baldwins, First Floor International House, 20 Hatherton Street, Walsall, West Midlands, WS4 2LA, United Kingdom

      IIF 88
    • icon of address First Floor International House, 20 Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 89 IIF 90
    • icon of address International House, First Floor, 20 Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 91
  • Singh Khera, Lakhvinder
    British financial director born in December 1974

    Resident in England

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

      IIF 92
  • Khera, Lakhvinder

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

      IIF 93
child relation
Offspring entities and appointments
Active 49
  • 1
    icon of address Unit 3a Gainsborough Trading Estate, Rufford Road, Stourbridge, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,880,228 GBP2023-12-31
    Officer
    icon of calendar 2008-05-19 ~ now
    IIF 36 - Director → ME
  • 2
    icon of address Unit 3a Gainsborough Trading Estate, Rufford Road, Stourbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -349,687 GBP2024-01-31
    Officer
    icon of calendar 2018-01-17 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 3
    icon of address 59 Lichfield Street, Walsall, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 4
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,133 GBP2024-01-31
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 4 Great Barr Business Park, Baltimore Road, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-23 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address Unit 4 Great Barr Business Park, Baltimore Road, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-23 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2019-06-18 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    400 GBP2022-09-30
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address Azzurri House, Walsall Road, Aldridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,615 GBP2024-04-30
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 10
    LSK FIRST LIMITED - 2021-08-17
    icon of address Azzurri House, Walsall Road, Aldridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    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
  • 11
    THE EXCHANGE PROPERTY LIMITED - 2017-09-19
    icon of address Unit 3a Gainsborough Trading Estate, Rufford Road, Stourbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -387,521 GBP2024-03-31
    Officer
    icon of calendar 2017-11-14 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    IIF 65 - Has significant influence or controlOE
  • 12
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,734 GBP2022-11-30
    Officer
    icon of calendar 2022-11-01 ~ dissolved
    IIF 25 - Director → ME
  • 13
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,613 GBP2024-06-30
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -24,969 GBP2024-03-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 3 Villiers Court, Meriden Business Park, Copse Drive, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-12 ~ dissolved
    IIF 18 - Director → ME
  • 16
    UNITED AEROSOL MANUFACTURING LIMITED - 2012-04-17
    icon of address Unit 5 Moor Croft Drive, Moorcroft Park, Wednesbury, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    13,878 GBP2021-03-31
    Officer
    icon of calendar 2008-02-12 ~ dissolved
    IIF 37 - Director → ME
  • 17
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    42,224 GBP2024-06-30
    Officer
    icon of calendar 2019-06-12 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Azzurri House, Walsall Road, Walsall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,048,235 GBP2024-03-31
    Officer
    icon of calendar 2022-10-12 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 19
    BIO WASTE SOLUTIONS LTD - 2025-03-19
    icon of address M113 The Admiral Building 4 Maple Leaf Industrial Estate, Bloxwich Lane, Walsall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address C/o Ktc Edibles Limited, Moorcroft Drive, Wednesbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 21
    icon of address Wallace House, 20 Birmingham Road, Walsall, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,761,015 GBP2024-03-31
    Officer
    icon of calendar 2014-03-06 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    KHERA SOLUTIONS LIMITED - 2024-09-06
    icon of address M113, M113 The Admiral Building, 4 Maple Leaf Industrial Estate, Bloxwich Lane, Walsall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,727 GBP2023-12-31
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 23
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    99,925 GBP2024-03-31
    Officer
    icon of calendar 2015-11-04 ~ now
    IIF 15 - Director → ME
    icon of calendar 2015-11-04 ~ now
    IIF 93 - Secretary → ME
  • 24
    icon of address Unit 3a Gainsborough Trading Estate, Rufford Road, Stourbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -59,883 GBP2024-03-31
    Officer
    icon of calendar 2018-05-04 ~ now
    IIF 79 - Director → ME
  • 25
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    55,906 GBP2024-03-31
    Officer
    icon of calendar 2015-12-07 ~ now
    IIF 16 - Director → ME
  • 26
    GOFINDME LTD - 2021-08-19
    icon of address 17 Jesson Road, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,341 GBP2020-01-31
    Officer
    icon of calendar 2018-07-31 ~ now
    IIF 4 - Director → ME
  • 27
    icon of address Unit 3a Gainsborough Trading Estate, Rufford Road, Stourbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -80,814 GBP2024-01-31
    Officer
    icon of calendar 2019-01-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,267 GBP2024-03-31
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 29
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-10-31
    Officer
    icon of calendar 2017-10-02 ~ now
    IIF 6 - Director → ME
  • 30
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-09-05 ~ dissolved
    IIF 8 - Director → ME
  • 31
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,657 GBP2024-03-31
    Officer
    icon of calendar 2021-03-07 ~ now
    IIF 28 - Director → ME
  • 32
    icon of address 17 Jesson Road, Walsall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    65,608 GBP2024-03-31
    Officer
    icon of calendar 2021-03-07 ~ now
    IIF 19 - Director → ME
  • 33
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    145,804 GBP2024-03-31
    Officer
    icon of calendar 2021-03-07 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2021-03-07 ~ now
    IIF 70 - Has significant influence or controlOE
  • 34
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    -52,609 GBP2024-03-31
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 62 - Director → ME
  • 35
    KHERA & DAUGHTERS LIMITED - 2022-11-09
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,529 GBP2024-07-31
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 36
    HELPING HANDS REHABILITATION CENTRE LTD - 2016-02-08
    icon of address 46-50 Lysways Street, Walsall
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ now
    IIF 48 - Has significant influence or controlOE
  • 37
    icon of address 17 Jesson Road, Walsall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 21 - Director → ME
  • 38
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    400 GBP2022-08-31
    Officer
    icon of calendar 2018-08-08 ~ dissolved
    IIF 10 - Director → ME
  • 39
    SILVERLINING CHILDCARE LIMITED - 2021-11-16
    icon of address 1 Flaxhall Street, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,991 GBP2021-06-30
    Person with significant control
    icon of calendar 2022-04-08 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 40
    CRESTWAY MARKETING LIMITED - 1999-10-01
    icon of address J S House, Moorcroft Drive, Wednesbury, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    14,324 GBP2021-03-31
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 7 - Director → ME
  • 41
    SEASONS SOBER VENTURES LIMITED - 2021-08-16
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,873 GBP2024-02-29
    Officer
    icon of calendar 2016-02-08 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    BRAETECH LIMITED - 2012-04-18
    icon of address Unit 5 Plot 9 Moorcroft Drive, Moorcroft Park, Wednesbury, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    323,487 GBP2023-07-31
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 38 - Director → ME
  • 43
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    29,130 GBP2024-06-30
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2021-06-30
    Officer
    icon of calendar 2020-06-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    DAYTONA HOMES LIMITED - 2022-07-04
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    -83,773 GBP2024-03-31
    Officer
    icon of calendar 2018-11-09 ~ now
    IIF 85 - Director → ME
  • 46
    icon of address Unit 3a Gainsborough Trading Estate, Rufford Road, Stourbridge, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    66,701 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    IIF 66 - Has significant influence or controlOE
  • 47
    icon of address Unit 3a Gainsborough Trading Estate, Rufford Road, Stourbridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 26 - Director → ME
  • 48
    WITLEY HOMES LIMITED - 2022-07-04
    icon of address Unit 3a Gainsborough Trading Estate, Rufford Road, Stourbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,269 GBP2024-03-31
    Officer
    icon of calendar 2018-11-07 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ now
    IIF 64 - Has significant influence or controlOE
  • 49
    3S DEVELOPMENTS LTD - 2022-07-04
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -258,971 GBP2024-03-31
    Officer
    icon of calendar 2013-10-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 13
  • 1
    icon of address Unit 3a Gainsborough Trading Estate, Rufford Road, Stourbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2017-10-02 ~ 2018-04-24
    IIF 5 - Director → ME
  • 2
    icon of address Trinity & Co (accountants), 71 Lancaster St, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    181,897 GBP2016-08-31
    Officer
    icon of calendar 2008-02-12 ~ 2016-09-01
    IIF 34 - Director → ME
  • 3
    icon of address Js House Moorcroft Drive, Moorcroft Park, Wednesbury, West Midlands
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2020-12-07 ~ 2022-05-30
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ 2022-05-25
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
  • 4
    icon of address Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -3,497,605 GBP2023-12-31
    Officer
    icon of calendar 2022-05-23 ~ 2023-01-12
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ 2022-05-25
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-30 ~ 2013-08-30
    IIF 17 - Director → ME
  • 6
    PIQUANT PRODUCTS LIMITED - 1992-08-19
    CORDEZ LIMITED - 1986-09-17
    icon of address Piquant House, Willenhall Lane, Bloxwich, Walsall
    Active Corporate (3 parents)
    Equity (Company account)
    2,241,603 GBP2023-12-31
    Officer
    icon of calendar 2017-08-17 ~ 2022-05-30
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ 2019-09-23
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    -52,609 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-12-19 ~ 2017-01-04
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    HELPING HANDS REHABILITATION CENTRE LIMITED - 2014-08-18
    icon of address 7 Greenfield Crescent, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-17 ~ 2014-06-17
    IIF 92 - Director → ME
  • 9
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-06-09 ~ 2012-11-16
    IIF 35 - Director → ME
  • 10
    HELPING HANDS REHABILITATION CENTRE LTD - 2016-02-08
    icon of address 46-50 Lysways Street, Walsall
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-08-20 ~ 2021-08-31
    IIF 42 - Director → ME
  • 11
    SILVERLINING CHILDCARE LIMITED - 2021-11-16
    icon of address 1 Flaxhall Street, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,991 GBP2021-06-30
    Officer
    icon of calendar 2015-03-01 ~ 2021-09-14
    IIF 40 - Director → ME
    icon of calendar 2011-10-05 ~ 2014-08-31
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ 2018-06-01
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    icon of address 11 Greaves Close, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-20 ~ 2018-04-20
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ 2018-04-20
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
  • 13
    BRAETECH LIMITED - 2012-04-18
    icon of address Unit 5 Plot 9 Moorcroft Drive, Moorcroft Park, Wednesbury, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    323,487 GBP2023-07-31
    Officer
    icon of calendar 2012-03-02 ~ 2013-08-22
    IIF 39 - 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.