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

Sahota, Sulakhan

    Related profiles found in government register
  • Sahota, Sulakhan

    Registered addresses and corresponding companies
    • icon of address Groveland House, Grovelands Industrial Estate, Longford Road, Exhall, Coventry, CV7 9NE

      IIF 1
    • icon of address Grovelands House, Grovelands Industrial Estate, Longford Road, Exhall, Coventry, CV7 9NE

      IIF 2
    • icon of address Grovelands House, Grovelands Industrial Estate, Longford Road, Exhall, Coventry, CV7 9NE, England

      IIF 3 IIF 4 IIF 5
    • icon of address Grovelands House, Grovelands Industrial Estate, Longford Road,exhall, Coventry, CV7 9NE, England

      IIF 7 IIF 8
    • icon of address Grovelands, Longford Road, Exhall, Coventry, CV7 9NE

      IIF 9
    • icon of address Grovelands, Longford Road, Exhall, Coventry, West Midlands, CV7 9ND, England

      IIF 10
  • Sahota, Sulakhan
    British director

    Registered addresses and corresponding companies
  • Sahota, Sulakhan
    British corporate finance director born in March 1960

    Registered addresses and corresponding companies
    • icon of address Manor House Manor Lane, Wroxall, Warwick, Warwickshire, CV35 7NH

      IIF 15
    • icon of address Shrewley Lodge Farm Five Ways, Hatton, Warwick, Warwickshire, CV35 7JD

      IIF 16
  • Sahota, Sulakhan
    British chief executive born in March 1960

    Resident in England

    Registered addresses and corresponding companies
  • Sahota, Sulakhan
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Blythe Way, Solihull, Birmingham, B91 3EY

      IIF 27
  • Sahota, Sulakhan
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Groveland House, Grovelands Industrial Estate, Longford Road, Exhall, Coventry, CV7 9NE

      IIF 28
    • icon of address Grovelands House, Grovelands Industrial Estate, Longford Road, Coventry, CV7 9NE, United Kingdom

      IIF 29
    • icon of address Grovelands House, Grovelands Industrial Estate, Longford Road,exhall, Coventry, CV7 9NE, United Kingdom

      IIF 30 IIF 31
    • icon of address Grovelands House, Grovelands Industrial Estate,longford Road, Exhall, Coventry, CV7 9NE, United Kingdom

      IIF 32
    • icon of address Grovelands House,grovelands Industrial Estate, Longford Road, Exhall, Coventry, CV7 9NE

      IIF 33
    • icon of address Grovelands House, Grovelands Industrial Estate, Longford Road, Exhall, Coventry, CV7 9NE, United Kingdom

      IIF 34
    • icon of address 7 Blythe Way, Solihull, West Midlands, B91 3EY

      IIF 35 IIF 36 IIF 37
  • Sahota, Sulakhan
    English company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grovelands House Unit A, Longford Road, Exhall, Coventry, CV7 9NE, England

      IIF 39
  • Sahota, Sulakhan
    British chairman born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grovelands, Longford Road, Exhall, Coventry, West Midlands, CV7 9ND, England

      IIF 40
  • Sahota, Sulakhan
    British company director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grovelands House,grovelands Industrial Estate, Longford Road, Exhall, Coventry, CV7 9NE

      IIF 41 IIF 42
  • Sahota, Sulakhan
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grovelands House,grovelands Industrial Estate, Longford Road, Exhall, Coventry, CV7 9NE

      IIF 43
  • Sahota, Sulakhan
    British engineer born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grovelands House, Grovelands Industrial Estate, Longford Road, Exhall, Coventry, CV7 9NE

      IIF 44
    • icon of address Grovelands House,grovelands Industrial Estate, Longford Road, Exhall, Coventry, CV7 9NE

      IIF 45 IIF 46 IIF 47
    • icon of address Grovelands House,grovelands Industrial Estate, Longford Road, Exhall, Coventry, CV7 9NE, England

      IIF 50
  • Mr Sulakhan Sahota
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Groveland House, Grovelands Industrial Estate, Longford Road, Exhall, Coventry, CV7 9NE

      IIF 51
    • icon of address Grovelands House, Grovelands Industrial Estate, Longford Road, Coventry, CV7 9NE, United Kingdom

      IIF 52
    • icon of address Grovelands House, Grovelands Industrial Estate, Longford Road, Exhall, Coventry, CV7 9NE

      IIF 53 IIF 54
    • icon of address Grovelands House, Grovelands Industrial Estate, Longford Road,exhall, Coventry, CV7 9NE, United Kingdom

      IIF 55 IIF 56
    • icon of address Grovelands House, Grovelands Industrial Estate,longford Road, Exhall, Coventry, CV7 9NE, United Kingdom

      IIF 57
    • icon of address Grovelands House Unit A, Longford Road, Exhall, Coventry, CV7 9NE, England

      IIF 58
    • icon of address Grovelands House,grovelands Industrial Estate, Longford Road, Exhall, Coventry, CV7 9NE

      IIF 59 IIF 60 IIF 61
    • icon of address Grovelands House,grovelands Industrial Estate, Longford Road, Exhall, Coventry, CV7 9NE, England

      IIF 67
    • icon of address Grovelands House, Grovelands Industrial Estate, Longford Road, Exhall, Coventry, CV7 9NE, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Stokes House, 17-25 College Square East, Belfast
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1977-06-24 ~ dissolved
    IIF 27 - Director → ME
  • 2
    TRUSHELFCO (NO.2960) LIMITED - 2003-07-28
    icon of address Groveland House Grovelands Industrial Estate, Longford Road, Exhall, Coventry
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2003-08-08 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Treadaway Works, Boundary Road, Loudwater, High Wycombe
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-11-06 ~ now
    IIF 17 - Director → ME
  • 4
    icon of address Grovelands House,grovelands Industrial Estate Longford Road, Exhall, Coventry
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Grovelands Longford Road, Exhall, Coventry, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-31 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2019-05-31 ~ dissolved
    IIF 10 - Secretary → ME
  • 6
    icon of address Grovelands House,grovelands Industrial Estate Longford Road, Exhall, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2019-05-09 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    IIF 67 - Has significant influence or controlOE
  • 7
    icon of address Grovelands House,grovelands Industrial Estate Longford Road, Exhall, Coventry
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    IIF 66 - Has significant influence or controlOE
  • 8
    icon of address Grovelands House, Grovelands Industrial Estate, Longford Road,exhall, Coventry, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ now
    IIF 56 - Right to appoint or remove directorsOE
  • 9
    icon of address Grovelands House, Grovelands Industrial Estate, Longford Road, Coventry, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ now
    IIF 52 - Right to appoint or remove directorsOE
  • 10
    icon of address Grovelands House,grovelands Industrial Estate Longford Road, Exhall, Coventry
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2009-03-11 ~ now
    IIF 45 - Director → ME
  • 11
    icon of address Grovelands House,grovelands Industrial Estate Longford Road, Exhall, Coventry
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2009-03-11 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    IIF 62 - Has significant influence or controlOE
  • 12
    icon of address Grovelands House, Grovelands Industrial Estate,longford Road, Exhall, Coventry, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Grovelands House,grovelands Industrial Estate Longford Road, Exhall, Coventry
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2009-03-11 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    IIF 65 - Has significant influence or controlOE
  • 14
    icon of address Grovelands House,grovelands Industrial Estate Longford Road, Exhall, Coventry
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2009-03-11 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    IIF 61 - Has significant influence or controlOE
  • 15
    icon of address Grovelands House, Grovelands Industrial Estate, Longford Road,exhall, Coventry, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ now
    IIF 55 - Right to appoint or remove directorsOE
  • 16
    icon of address Grovelands House, Grovelands Industrial Estate, Longford Road, Exhall, Coventry, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Grovelands House,grovelands Industrial Estate Longford Road, Exhall, Coventry
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2009-03-11 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    IIF 60 - Has significant influence or controlOE
  • 18
    PINLOK COUPLING SYSTEMS LIMITED - 2012-02-14
    EXHALL GROVELANDS LTD - 2012-04-14
    icon of address Grovelands House Grovelands Industrial Estate, Longford Road, Exhall, Coventry
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-09 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    IIF 53 - Has significant influence or controlOE
    icon of calendar 2016-07-29 ~ now
    IIF 54 - Ownership of shares – 75% or more as a member of a firmOE
  • 19
    icon of address Grovelands House Unit A Longford Road, Exhall, Coventry, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 20
    THOMAS SAVERY PUMPS LIMITED - 1988-03-15
    icon of address Grovelands House,grovelands Industrial Estate Longford Road, Exhall, Coventry
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-02-13 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    IIF 64 - Has significant influence or controlOE
  • 21
    T.A.SAVERY AND COMPANY,LIMITED - 1988-03-15
    icon of address Grovelands House,grovelands Industrial Estate Longford Road, Exhall, Coventry
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    IIF 59 - Has significant influence or controlOE
Ceased 24
  • 1
    TRUSHELFCO (NO.2960) LIMITED - 2003-07-28
    icon of address Groveland House Grovelands Industrial Estate, Longford Road, Exhall, Coventry
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2019-05-10 ~ 2021-06-02
    IIF 1 - Secretary → ME
    icon of calendar 2003-08-08 ~ 2005-07-29
    IIF 12 - Secretary → ME
  • 2
    ISOPAD INTERNATIONAL PLC - 1990-08-24
    icon of address 6th Floor, The Block, Space House, 12 Keeley Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-01-24
    IIF 15 - Director → ME
  • 3
    ALPHA GREEN LIMITED - 2001-03-12
    icon of address Queensgate Works, Bilston Road, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-30 ~ 2010-06-30
    IIF 36 - Director → ME
    icon of calendar 2005-07-30 ~ 2005-09-01
    IIF 13 - Secretary → ME
  • 4
    BRITISH SPRINGS LIMITED - 2004-11-12
    icon of address C/o Osl Group Limited, Imperial Works, Sheffield Road, Sheffield
    Dissolved Corporate
    Officer
    icon of calendar 2000-11-06 ~ 2002-02-21
    IIF 26 - Director → ME
  • 5
    MALVERN INSTRUMENTS LIMITED - 2018-01-05
    MALVERN INSTRUMENTS LIMITED - 1989-02-28
    CRAY INSTRUMENTS AND CONTROL LIMITED - 1990-05-09
    icon of address Enigma Business Park, Grovewood Road, Malvern, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1992-07-13 ~ 1992-12-10
    IIF 16 - Director → ME
  • 6
    icon of address C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2000-10-19 ~ 2002-02-21
    IIF 18 - Director → ME
  • 7
    icon of address Grovelands House,grovelands Industrial Estate Longford Road, Exhall, Coventry
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2019-05-10 ~ 2021-06-03
    IIF 4 - Secretary → ME
  • 8
    icon of address Grovelands House,grovelands Industrial Estate Longford Road, Exhall, Coventry
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2019-05-10 ~ 2021-06-03
    IIF 7 - Secretary → ME
  • 9
    icon of address Grovelands House,grovelands Industrial Estate Longford Road, Exhall, Coventry
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2019-05-10 ~ 2021-06-03
    IIF 9 - Secretary → ME
  • 10
    icon of address Grovelands House,grovelands Industrial Estate Longford Road, Exhall, Coventry
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2019-05-10 ~ 2021-06-03
    IIF 8 - Secretary → ME
  • 11
    icon of address Grovelands House,grovelands Industrial Estate Longford Road, Exhall, Coventry
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2019-05-10 ~ 2021-06-03
    IIF 6 - Secretary → ME
  • 12
    UIO (HOLDINGS) LIMITED - 2004-12-24
    INGLEBY (1471) LIMITED - 2001-12-18
    ROTABROACH LIMITED - 2015-10-16
    OSL GROUP LIMITED - 2014-03-06
    icon of address C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,000 GBP2023-12-31
    Officer
    icon of calendar 2001-12-18 ~ 2002-09-27
    IIF 35 - Director → ME
  • 13
    PINLOK COUPLING SYSTEMS LIMITED - 2012-02-14
    EXHALL GROVELANDS LTD - 2012-04-14
    icon of address Grovelands House Grovelands Industrial Estate, Longford Road, Exhall, Coventry
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-10 ~ 2021-06-03
    IIF 2 - Secretary → ME
  • 14
    MEDWAY SPRINGS LIMITED - 1991-02-20
    icon of address United Industries Plc, Boundary Road, Loudwater, High Wycombe
    Dissolved Corporate
    Officer
    icon of calendar 2000-11-06 ~ 2017-05-08
    IIF 19 - Director → ME
  • 15
    ROTABROACH LIMITED - 2014-03-06
    OSL 2014 LIMITED - 2015-10-16
    RATCLIFFE SPRINGS LIMITED - 1999-01-20
    icon of address C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2000-11-06 ~ 2002-02-21
    IIF 25 - Director → ME
  • 16
    SCANDURA SEALS LIMITED - 2012-12-05
    icon of address The Avon Building Units 137-145, South Liberty Lane Bedminster, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    843,547 GBP2024-03-31
    Officer
    icon of calendar 2000-11-06 ~ 2002-02-21
    IIF 22 - Director → ME
  • 17
    MILLERSFORD LIMITED - 2000-06-30
    icon of address Queensgate Works, Bilston Road, Wolverhampton, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,307,358 GBP2024-06-30
    Officer
    icon of calendar 2005-07-30 ~ 2010-06-30
    IIF 37 - Director → ME
    icon of calendar 2005-07-30 ~ 2005-09-01
    IIF 14 - Secretary → ME
  • 18
    GREEN CHARLIE LIMITED - 2001-03-12
    icon of address Queensgate Works, Bilston Road, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,843 GBP2023-06-30
    Officer
    icon of calendar 2005-07-30 ~ 2010-06-30
    IIF 38 - Director → ME
    icon of calendar 2005-07-30 ~ 2005-09-01
    IIF 11 - Secretary → ME
  • 19
    THOMAS SAVERY PUMPS LIMITED - 1988-03-15
    icon of address Grovelands House,grovelands Industrial Estate Longford Road, Exhall, Coventry
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-05-10 ~ 2021-06-03
    IIF 3 - Secretary → ME
  • 20
    T.A.SAVERY AND COMPANY,LIMITED - 1988-03-15
    icon of address Grovelands House,grovelands Industrial Estate Longford Road, Exhall, Coventry
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-10 ~ 2021-06-03
    IIF 5 - Secretary → ME
  • 21
    SCANDURA LIMITED - 2012-12-05
    OSL SHELF COMPANY NO.1 LIMITED - 2010-07-13
    SCANDURA SEALS LIMITED - 2020-12-11
    UNITED (MINSTER) LIMITED - 1999-01-20
    HOLDEN HYDROMAN LIMITED - 1997-01-08
    RUTH FOUR - 1994-03-31
    OSL CONSULTING LIMITED - 2022-08-05
    STUMA PLASTICS LIMITED - 2008-02-29
    icon of address C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    54,024 GBP2021-12-31
    Officer
    icon of calendar 2000-11-06 ~ 2002-02-21
    IIF 23 - Director → ME
  • 22
    icon of address C/o Osl Group Ltd, Imperial Works, Sheffield Road, Sheffield
    Active Corporate
    Officer
    icon of calendar 2000-10-19 ~ 2002-02-21
    IIF 24 - Director → ME
  • 23
    RATCLIFFE SPRINGS LTD - 1995-01-03
    UNITED SPRING MANUFACTURING LIMITED - 1988-10-07
    RATCLIFFE SPRINGS & PRESSINGS LIMITED - 1992-07-10
    icon of address C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2000-09-22 ~ 2002-02-21
    IIF 20 - Director → ME
  • 24
    icon of address Unit A Beech Industrial Estate, Bacup, Lancashire
    Active Corporate
    Officer
    icon of calendar 2000-11-06 ~ 2002-09-17
    IIF 21 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.