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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Bharat Keshubhai Modhvadia

    Related profiles found in government register
  • Mr Bharat Keshubhai Modhvadia
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 16, Barnstaple Road, Leicester, LE5 6XB, England

      IIF 1 IIF 2 IIF 3
    • Oval News Retail Ltd, Unit 2, Nettleham Shoping Centre, Wolsey Way, Lincoln, LN2 4SX, England

      IIF 4
    • 96, Plungington Road, Preston, PR1 7UE, England

      IIF 5
  • Mr Bharat Keshubhai Modhvadia
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Kendrick Road, Bilston, WV14 8LJ, United Kingdom

      IIF 6
    • 19 Wolverhampton Street, 19 Wolverhampton Street, Dudley, DY1 1DB, England

      IIF 7
  • Modhvadia, Bharat Keshubhai
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 16, Barnstaple Road, Leicester, LE5 6XB, England

      IIF 8
    • Oval News Retail Ltd, Unit 2, Nettleham Shoping Centre, Wolsey Way, Lincoln, LN2 4SX, England

      IIF 9
    • 96, Plungington Road, Preston, PR1 7UE, England

      IIF 10
  • Modhvadia, Bharat Keshubhai
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 16, Barnstaple Road, Leicester, LE5 6XB, England

      IIF 11 IIF 12
  • Mr Bharat Modhvadia
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Century Road, Oldbury, B69 4AN, United Kingdom

      IIF 13
  • Bharat Modhvadia
    Indian born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Janay Sec Congress House, 14 Lyon Road, Harrow, Middlesex, HA1 2EN, United Kingdom

      IIF 14 IIF 15
    • 11 Redbourne Drive, Lincoln, LN2 2HG, United Kingdom

      IIF 16 IIF 17
  • Modhvadia, Bharat Keshubhai
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Kendrick Road, Bilston, WV14 8LJ, England

      IIF 18
    • 19 Wolverhampton Street, 19 Wolverhampton Street, Dudley, DY1 1DB, England

      IIF 19
  • Modhvadia, Bharat Keshubhai
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Kendrick Road, Bilston, West Midlands, WV14 8LJ, United Kingdom

      IIF 20
  • Modhvadia, Bharat
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Century Road, Oldbury, B69 4AN, United Kingdom

      IIF 21
  • Modhvadia, Bharat
    Indian manager born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Avanta Business Centre, 79 College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 22
    • Janay Sec Congress House, 14 Lyon Road, Harrow, Middlesex, HA1 2EN, United Kingdom

      IIF 23 IIF 24
    • 11 Redbourne Drive, Lincoln, LN2 2HG, United Kingdom

      IIF 25 IIF 26 IIF 27
    • 24 Market Street, Oakengates, Telford, TF2 6ED, United Kingdom

      IIF 29
child relation
Offspring entities and appointments 14
  • 1
    DAILY BASKET LTD
    - now 13187193
    KENDRICK STORES LIMITED
    - 2022-11-30 13187193 14317088
    INTELLIGENT RECRUITMENT SERVICES LTD.
    - 2022-08-04 13187193
    22-24 North Street, Winchcombe, Cheltenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2021-02-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-02-08 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 2
    DYYNA SOLUTIONS LTD
    15131373
    27 Century Road, Oldbury, England
    Active Corporate (2 parents)
    Officer
    2023-09-11 ~ 2024-07-01
    IIF 21 - Director → ME
    Person with significant control
    2023-09-11 ~ 2024-07-01
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 3
    FAAFO LIMITED
    10258543
    14d Birmingham Road Birmingham Road, Sutton Coldfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -61,479 GBP2023-06-30
    Officer
    2016-11-29 ~ 2018-05-22
    IIF 26 - Director → ME
  • 4
    HASSEL STREET STORES LTD
    14233949
    19 Wolverhampton Street, Dudley, 19 Wolverhampton Street, Dudley, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,882 GBP2023-07-31
    Officer
    2022-07-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-07-14 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 5
    HYDROCHEMIE UK LTD
    15642236
    16 Barnstaple Road, Leicester, England
    Active Corporate (2 parents)
    Officer
    2024-04-13 ~ 2024-09-05
    IIF 12 - Director → ME
    2024-09-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-04-13 ~ 2024-09-05
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    2024-09-05 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    MOKA HOLDINGS LTD
    12933866
    19 Wolverhampton Street 19 Wolverhampton Street, Dudley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    115,382 GBP2023-08-31
    Officer
    2020-10-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-10-07 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 7
    NEW HEAVEN RETAIL LIMITED
    10754474
    4 Kendrick Road, Bilston, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,902 GBP2021-05-31
    Officer
    2018-08-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-08-21 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 8
    OKHAM STORES LTD
    14375522
    96 Plungington Road, Preston, England
    Active Corporate (1 parent)
    Officer
    2022-09-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-09-26 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 9
    OVAL NEWS RETAIL LTD
    14234067
    Oval News Retail Ltd Unit 2, Nettleham Shoping Centre, Wolsey Way, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,147 GBP2023-07-31
    Officer
    2022-07-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-07-14 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 10
    P & B GROUPS LIMITED
    10974926
    Janay Sec Congress House, 14 Lyon Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-09-21 ~ dissolved
    IIF 14 - Has significant influence or control OE
  • 11
    PB BROTHERS LIMITED
    10986971
    Janay Sec Congress House, 14 Lyon Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-09-28 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 12
    SANKALP ENTERPRISE LIMITED
    08932976
    Janay Sec Congress House, 14 Lyon Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-05-01 ~ 2017-11-17
    IIF 28 - Director → ME
    2018-04-25 ~ dissolved
    IIF 27 - Director → ME
  • 13
    SMARTSENSE CONCEPTS LIMITED
    09653085
    24 Market Street, Oakengates, Telford, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,832 GBP2017-06-30
    Officer
    2016-01-01 ~ 2017-11-17
    IIF 29 - Director → ME
    2015-06-23 ~ 2015-09-23
    IIF 22 - Director → ME
  • 14
    VORES RETAIL LIMITED
    - now 08916139
    KESHAVORES LIMITED
    - 2020-01-03 08916139
    Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -199,654 GBP2020-06-30
    Officer
    2016-12-02 ~ 2017-11-17
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.