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 Lakhvinder Khera

    Related profiles found in government register
  • Mr Lakhvinder Khera
    British born in January 1974

    Resident in England

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

      IIF 1
  • Mr Lakhvinder Singh Khera
    British born in December 1974

    Resident in England

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

      IIF 2 IIF 3
    • Unit 3a, Gainsborough Trading Estate, Rufford Road, Stourbridge, DY9 7ND, United Kingdom

      IIF 4
    • 1, Flaxhall Street, Walsall, WS2 9TW, England

      IIF 5
    • 17 Jesson Road, Walsall, WS1 3AY, United Kingdom

      IIF 6 IIF 7
    • Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 8
    • Azzurri House, Walsall Road, Walsall, WS9 0RB, United Kingdom

      IIF 9
    • Baldwins, First Floor International House, 20 Hatherton Street, Walsall, West Midlands, WS4 2LA, United Kingdom

      IIF 10
    • First Floor International House, 20 Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 11 IIF 12
    • International House, First Floor, 20 Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 13
    • C/o Ktc Edibles Limited, Moorcroft Drive, Wednesbury, WS10 7DE, United Kingdom

      IIF 14
  • Khera, Lakhvinder
    British director born in January 1974

    Resident in England

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

      IIF 15
  • Khera, Lakhvinder Singh
    British company director born in December 1974

    Resident in England

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

      IIF 16
  • Mr Lakhvinder Singh Khera
    British born in December 1974

    Resident in United Kingdom

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

      IIF 17 IIF 18
    • Unit 3a Gainsborough Trading Estate, Rufford Road, Stourbridge, DY9 7ND, England

      IIF 19
    • 17 Jesson Street, Walsall, West Midlands, WS1 3AY, England

      IIF 20
    • 46-50, Lysways Street, Walsall, WS1 3AQ

      IIF 21
    • Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 22 IIF 23
    • Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, United Kingdom

      IIF 24
    • Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 25
    • Churchill House, 59, Lichfield Street, Walsall, WS4 2BX

      IIF 26
    • C/o Baldwins, First Floor, International House, 20 Hatherton Street, Walsall, West Midlands, WS4 2LA, England

      IIF 27 IIF 28
    • M113, The Admiral Building, 4 Maple Leaf Industrial Estate, Bloxwich Lane, Walsall, WS2 8TF, United Kingdom

      IIF 29
    • Wallace House, 20 Birmingham Road, Walsall, West Midlands, WS1 2LT, England

      IIF 30
    • Js House, Moorcroft Drive, Moorcroft Park, Wednesbury, WS10 7DE, England

      IIF 31
    • Js House, Moorcroft Drive, Wednesbury, WS10 7DE, England

      IIF 32
  • Singh Khera, Lakhvinder
    British director born in December 1974

    Resident in England

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

      IIF 33 IIF 34 IIF 35
    • Unit 3a, Gainsborough Trading Estate, Rufford Road, Stourbridge, DY9 7ND, United Kingdom

      IIF 36
    • 17 Jesson Road, Walsall, WS1 3AY, United Kingdom

      IIF 37 IIF 38
    • 17, Jesson Road, Walsall, West Midlands, WS1 3AY, United Kingdom

      IIF 39
    • 46-50, Lysways Street, Walsall, WS1 3AQ

      IIF 40
    • Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 41 IIF 42
    • Azzurri House, Walsall Road, Walsall, WS9 0RB, United Kingdom

      IIF 43
    • Baldwins, First Floor International House, 20 Hatherton Street, Walsall, West Midlands, WS4 2LA, United Kingdom

      IIF 44
    • First Floor International House, 20 Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 45 IIF 46
    • International House, First Floor, 20 Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 47
  • Singh Khera, Lakhvinder
    British financial director born in December 1974

    Resident in England

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

      IIF 48
  • Lakhvinder Singh Khera
    British born in December 1974

    Resident in United Kingdom

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

      IIF 49
  • Khera, Lakhvinder Singh
    British business person born in December 1974

    Resident in United Kingdom

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

      IIF 50
  • Khera, Lakhvinder Singh
    British company director born in December 1974

    Resident in United Kingdom

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

      IIF 51 IIF 52
    • 17, Jesson Road, Walsall, WS1 3AY, England

      IIF 53
    • 59, Walsall Street, Walsall, WS4 2BX, United Kingdom

      IIF 54
    • First Floor International House, 20 Hatherton Street, Walsall, WS4 2LA, England

      IIF 55
    • J S House, Moorcroft Drive, Wednesbury, West Midlands, WS10 7DE, England

      IIF 56
  • Khera, Lakhvinder Singh
    British director born in December 1974

    Resident in United Kingdom

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

      IIF 57 IIF 58 IIF 59
    • Unit 3a Gainsborough Trading Estate, Rufford Road, Stourbridge, DY9 7ND, England

      IIF 61
    • 17 Jesson Road, Walsall, WS1 3 AY, United Kingdom

      IIF 62 IIF 63
    • 17, Jesson Road, Walsall, WS1 3AY, United Kingdom

      IIF 64 IIF 65 IIF 66
    • 17 Jesson Street, Walsall, West Midlands, WS1 3AY, England

      IIF 72
    • Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 73 IIF 74
    • Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, United Kingdom

      IIF 75 IIF 76
    • Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 77
    • C/o Baldwins, First Floor, International House, 20 Hatherton Street, Walsall, West Midlands, WS4 2LA, England

      IIF 78 IIF 79
    • M113, The Admiral Building, 4 Maple Leaf Industrial Estate, Bloxwich Lane, Walsall, WS2 8TF, United Kingdom

      IIF 80
    • Wallace House, 20 Birmingham Road, Walsall, West Midlands, WS1 2LT, United Kingdom

      IIF 81
    • C/o Ktc Edibles Limited, Moorcroft Drive, Wednesbury, WS10 7DE, United Kingdom

      IIF 82
  • Khera, Lakhvinder Singh
    British manager born in December 1974

    Resident in United Kingdom

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

      IIF 83
    • 17, Jesson Road, Walsall, West Midlands, WS1 3AY

      IIF 84 IIF 85
    • Wallace House, 20 Birmingham Road, Walsall, West Midlands, WS1 2LT, England

      IIF 86
    • Unit 5 Plot 9, Moorcroft Drive, Moorcroft Park, Wednesbury, West Midlands, WS10 7DE

      IIF 87
    • Unit 5 Plot 9, Moorcroft Drive, Moorcroft Park, Wednesbury, West Midlands, WS10 7DE, Uk

      IIF 88
  • Khera, Lakhvinder Singh
    British none born in December 1974

    Resident in United Kingdom

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

      IIF 89
  • Khera, Lakhvinder Singh
    British operations director born in December 1974

    Resident in United Kingdom

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

      IIF 90
  • Khera, Lakhvinder Singh
    British operations manager born in December 1974

    Resident in United Kingdom

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

      IIF 91
  • Mr. Lakhvinder Singh Khera
    English born in December 1974

    Resident in United Kingdom

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

      IIF 92
  • Khera, Lakhvinder

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

      IIF 93
child relation
Offspring entities and appointments
Active 49
  • 1
    Unit 3a Gainsborough Trading Estate, Rufford Road, Stourbridge, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,880,228 GBP2023-12-31
    Officer
    2008-05-19 ~ now
    IIF 85 - director → ME
  • 2
    Unit 3a Gainsborough Trading Estate, Rufford Road, Stourbridge, England
    Corporate (1 parent)
    Equity (Company account)
    -349,687 GBP2024-01-31
    Officer
    2018-01-17 ~ now
    IIF 46 - director → ME
    Person with significant control
    2018-01-17 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 3
    59 Lichfield Street, Walsall, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2016-08-10 ~ dissolved
    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
    IIF 49 - Right to appoint or remove directorsOE
  • 4
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    3,133 GBP2024-01-31
    Officer
    2019-01-28 ~ now
    IIF 38 - director → ME
    Person with significant control
    2019-01-28 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    Unit 4 Great Barr Business Park, Baltimore Road, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-06-23 ~ dissolved
    IIF 63 - director → ME
  • 6
    Unit 4 Great Barr Business Park, Baltimore Road, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-06-23 ~ dissolved
    IIF 62 - director → ME
  • 7
    2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2019-06-18 ~ dissolved
    IIF 58 - director → ME
  • 8
    2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    400 GBP2022-09-30
    Officer
    2018-09-04 ~ dissolved
    IIF 60 - director → ME
  • 9
    Azzurri House, Walsall Road, Aldridge, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -5,615 GBP2024-04-30
    Officer
    2021-04-22 ~ now
    IIF 52 - director → ME
    Person with significant control
    2021-04-22 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 10
    LSK FIRST LIMITED - 2021-08-17
    Azzurri House, Walsall Road, Aldridge, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-01 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2021-07-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 11
    THE EXCHANGE PROPERTY LIMITED - 2017-09-19
    Unit 3a Gainsborough Trading Estate, Rufford Road, Stourbridge, England
    Corporate (2 parents)
    Equity (Company account)
    -387,521 GBP2024-03-31
    Officer
    2017-11-14 ~ now
    IIF 33 - director → ME
    Person with significant control
    2021-09-30 ~ now
    IIF 3 - Has significant influence or controlOE
  • 12
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,734 GBP2022-11-30
    Officer
    2022-11-01 ~ dissolved
    IIF 74 - director → ME
  • 13
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Corporate (2 parents)
    Equity (Company account)
    -21,836 GBP2022-06-30
    Officer
    2020-06-03 ~ now
    IIF 44 - director → ME
    Person with significant control
    2020-06-03 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    -24,969 GBP2024-03-31
    Officer
    2023-03-14 ~ now
    IIF 73 - director → ME
    Person with significant control
    2023-03-14 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    3 Villiers Court, Meriden Business Park, Copse Drive, Coventry, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-01-12 ~ dissolved
    IIF 67 - director → ME
  • 16
    UNITED AEROSOL MANUFACTURING LIMITED - 2012-04-17
    Unit 5 Moor Croft Drive, Moorcroft Park, Wednesbury, West Midlands
    Dissolved corporate (3 parents)
    Equity (Company account)
    13,878 GBP2021-03-31
    Officer
    2008-02-12 ~ dissolved
    IIF 86 - director → ME
  • 17
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    93,304 GBP2023-06-30
    Officer
    2019-06-12 ~ now
    IIF 45 - director → ME
    Person with significant control
    2019-06-12 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Azzurri House, Walsall Road, Walsall, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,048,235 GBP2024-03-31
    Officer
    2022-10-12 ~ now
    IIF 43 - director → ME
    Person with significant control
    2022-10-12 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 19
    BIO WASTE SOLUTIONS LTD - 2025-03-19
    M113 The Admiral Building 4 Maple Leaf Industrial Estate, Bloxwich Lane, Walsall, England
    Corporate (2 parents)
    Officer
    2025-03-17 ~ now
    IIF 76 - director → ME
    Person with significant control
    2025-03-17 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    C/o Ktc Edibles Limited, Moorcroft Drive, Wednesbury, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2020-07-15 ~ now
    IIF 82 - director → ME
    Person with significant control
    2020-07-15 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 21
    Wallace House, 20 Birmingham Road, Walsall, West Midlands, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,772,675 GBP2023-03-31
    Officer
    2014-03-06 ~ now
    IIF 81 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    KHERA SOLUTIONS LIMITED - 2024-09-06
    M113, M113 The Admiral Building, 4 Maple Leaf Industrial Estate, Bloxwich Lane, Walsall, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    50,727 GBP2023-12-31
    Officer
    2022-09-20 ~ now
    IIF 80 - director → ME
    Person with significant control
    2022-09-20 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 23
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Corporate (2 parents)
    Equity (Company account)
    99,925 GBP2024-03-31
    Officer
    2015-11-04 ~ now
    IIF 64 - director → ME
    2015-11-04 ~ now
    IIF 93 - secretary → ME
  • 24
    Unit 3a Gainsborough Trading Estate, Rufford Road, Stourbridge, England
    Corporate (3 parents)
    Equity (Company account)
    -59,883 GBP2024-03-31
    Officer
    2018-05-04 ~ now
    IIF 35 - director → ME
  • 25
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Corporate (2 parents)
    Equity (Company account)
    55,906 GBP2024-03-31
    Officer
    2015-12-07 ~ now
    IIF 65 - director → ME
  • 26
    GOFINDME LTD - 2021-08-19
    17 Jesson Road, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    -10,341 GBP2020-01-31
    Officer
    2018-07-31 ~ now
    IIF 53 - director → ME
  • 27
    Unit 3a Gainsborough Trading Estate, Rufford Road, Stourbridge, England
    Corporate (2 parents)
    Equity (Company account)
    -80,814 GBP2024-01-31
    Officer
    2019-01-18 ~ now
    IIF 61 - director → ME
    Person with significant control
    2019-01-18 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    -22,267 GBP2024-03-31
    Officer
    2019-02-07 ~ now
    IIF 37 - director → ME
    Person with significant control
    2019-02-07 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 29
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Corporate (2 parents)
    Equity (Company account)
    9 GBP2023-10-31
    Officer
    2017-10-02 ~ now
    IIF 55 - director → ME
  • 30
    2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2018-09-05 ~ dissolved
    IIF 57 - director → ME
  • 31
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Corporate (2 parents)
    Equity (Company account)
    -21,657 GBP2024-03-31
    Officer
    2021-03-07 ~ now
    IIF 77 - director → ME
  • 32
    17 Jesson Road, Walsall, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    65,608 GBP2024-03-31
    Officer
    2021-03-07 ~ now
    IIF 68 - director → ME
  • 33
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    145,804 GBP2024-03-31
    Officer
    2021-03-07 ~ now
    IIF 42 - director → ME
    Person with significant control
    2021-03-07 ~ now
    IIF 8 - Has significant influence or controlOE
  • 34
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Corporate (4 parents)
    Equity (Company account)
    -52,609 GBP2024-03-31
    Officer
    2016-12-19 ~ now
    IIF 15 - director → ME
  • 35
    KHERA & DAUGHTERS LIMITED - 2022-11-09
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Corporate (2 parents)
    Equity (Company account)
    5,203 GBP2023-07-31
    Officer
    2020-07-15 ~ now
    IIF 47 - director → ME
    Person with significant control
    2020-07-15 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 36
    HELPING HANDS REHABILITATION CENTRE LTD - 2016-02-08
    46-50 Lysways Street, Walsall
    Corporate (3 parents)
    Officer
    2023-05-30 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-08-20 ~ now
    IIF 21 - Has significant influence or controlOE
  • 37
    17 Jesson Road, Walsall, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-09-12 ~ dissolved
    IIF 70 - director → ME
  • 38
    2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    400 GBP2022-08-31
    Officer
    2018-08-08 ~ dissolved
    IIF 59 - director → ME
  • 39
    SILVERLINING CHILDCARE LIMITED - 2021-11-16
    1 Flaxhall Street, Walsall, England
    Corporate (2 parents)
    Equity (Company account)
    -21,991 GBP2021-06-30
    Person with significant control
    2022-04-08 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 40
    CRESTWAY MARKETING LIMITED - 1999-10-01
    J S House, Moorcroft Drive, Wednesbury, West Midlands
    Dissolved corporate (3 parents)
    Equity (Company account)
    14,324 GBP2021-03-31
    Officer
    2013-07-15 ~ dissolved
    IIF 56 - director → ME
  • 41
    SEASONS SOBER VENTURES LIMITED - 2021-08-16
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Corporate (2 parents)
    Equity (Company account)
    -45,873 GBP2024-02-29
    Officer
    2016-02-08 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    BRAETECH LIMITED - 2012-04-18
    Unit 5 Plot 9 Moorcroft Drive, Moorcroft Park, Wednesbury, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    323,487 GBP2023-07-31
    Officer
    2015-04-01 ~ now
    IIF 87 - director → ME
  • 43
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -7,033 GBP2022-06-30
    Officer
    2020-06-09 ~ now
    IIF 79 - director → ME
    Person with significant control
    2020-06-09 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    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
    2020-06-12 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    DAYTONA HOMES LIMITED - 2022-07-04
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Corporate (3 parents)
    Equity (Company account)
    -83,773 GBP2024-03-31
    Officer
    2018-11-09 ~ now
    IIF 41 - director → ME
  • 46
    Unit 3a Gainsborough Trading Estate, Rufford Road, Stourbridge, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    66,701 GBP2023-04-01 ~ 2024-03-31
    Officer
    2021-01-12 ~ now
    IIF 36 - director → ME
    Person with significant control
    2021-09-30 ~ now
    IIF 4 - Has significant influence or controlOE
  • 47
    Unit 3a Gainsborough Trading Estate, Rufford Road, Stourbridge, England
    Corporate (3 parents)
    Officer
    2024-09-19 ~ now
    IIF 75 - director → ME
  • 48
    WITLEY HOMES LIMITED - 2022-07-04
    Unit 3a Gainsborough Trading Estate, Rufford Road, Stourbridge, England
    Corporate (3 parents)
    Equity (Company account)
    2,269 GBP2024-03-31
    Officer
    2018-11-07 ~ now
    IIF 34 - director → ME
    Person with significant control
    2018-11-07 ~ now
    IIF 2 - Has significant influence or controlOE
  • 49
    3S DEVELOPMENTS LTD - 2022-07-04
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -258,971 GBP2024-03-31
    Officer
    2013-10-04 ~ now
    IIF 71 - director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 13
  • 1
    Unit 3a Gainsborough Trading Estate, Rufford Road, Stourbridge, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2017-10-02 ~ 2018-04-24
    IIF 54 - director → ME
  • 2
    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
    2008-02-12 ~ 2016-09-01
    IIF 83 - director → ME
  • 3
    Js House Moorcroft Drive, Moorcroft Park, Wednesbury, West Midlands
    Corporate (3 parents, 4 offsprings)
    Officer
    2020-12-07 ~ 2022-05-30
    IIF 50 - director → ME
    Person with significant control
    2021-05-07 ~ 2022-05-25
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - Right to appoint or remove directors OE
  • 4
    Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -3,497,605 GBP2023-12-31
    Officer
    2022-05-23 ~ 2023-01-12
    IIF 90 - director → ME
    Person with significant control
    2022-03-24 ~ 2022-05-25
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    11 Roman Way Business Centre, Berry Hill, Droitwich
    Dissolved corporate (1 parent)
    Officer
    2013-08-30 ~ 2013-08-30
    IIF 66 - director → ME
  • 6
    PIQUANT PRODUCTS LIMITED - 1992-08-19
    CORDEZ LIMITED - 1986-09-17
    Piquant House, Willenhall Lane, Bloxwich, Walsall
    Corporate (3 parents)
    Equity (Company account)
    2,241,603 GBP2023-12-31
    Officer
    2017-08-17 ~ 2022-05-30
    IIF 16 - director → ME
    Person with significant control
    2017-08-17 ~ 2019-09-23
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Corporate (4 parents)
    Equity (Company account)
    -52,609 GBP2024-03-31
    Person with significant control
    2016-12-19 ~ 2017-01-04
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    HELPING HANDS REHABILITATION CENTRE LIMITED - 2014-08-18
    7 Greenfield Crescent, Edgbaston, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2014-06-17 ~ 2014-06-17
    IIF 48 - director → ME
  • 9
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Corporate (2 parents)
    Officer
    2009-06-09 ~ 2012-11-16
    IIF 84 - director → ME
  • 10
    HELPING HANDS REHABILITATION CENTRE LTD - 2016-02-08
    46-50 Lysways Street, Walsall
    Corporate (3 parents)
    Officer
    2014-08-20 ~ 2021-08-31
    IIF 91 - director → ME
  • 11
    SILVERLINING CHILDCARE LIMITED - 2021-11-16
    1 Flaxhall Street, Walsall, England
    Corporate (2 parents)
    Equity (Company account)
    -21,991 GBP2021-06-30
    Officer
    2015-03-01 ~ 2021-09-14
    IIF 89 - director → ME
    2011-10-05 ~ 2014-08-31
    IIF 69 - director → ME
    Person with significant control
    2016-10-05 ~ 2018-06-01
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    11 Greaves Close, Walsall, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-20 ~ 2018-04-20
    IIF 72 - director → ME
    Person with significant control
    2018-04-20 ~ 2018-04-20
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 13
    BRAETECH LIMITED - 2012-04-18
    Unit 5 Plot 9 Moorcroft Drive, Moorcroft Park, Wednesbury, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    323,487 GBP2023-07-31
    Officer
    2012-03-02 ~ 2013-08-22
    IIF 88 - 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.