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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Gujral, Ben
    Born in January 1974
    Individual (60 offsprings)
    Officer
    2020-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Norton, Sarah Jane
    Born in October 1977
    Individual (45 offsprings)
    Officer
    2022-07-04 ~ now
    OF - Director → CIF 0
  • 3
    Inhoco 3498 Limited, Meadowcroft Lane, Ripponden, Sowerby Bridge, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 26
  • 1
    Fine, Jonathan Joseph
    Director born in May 1956
    Individual (9 offsprings)
    Officer
    2007-02-16 ~ 2008-11-04
    OF - Director → CIF 0
  • 2
    Swailes, John Howard
    Company Director born in March 1953
    Individual (3 offsprings)
    Officer
    1992-05-05 ~ 2000-09-29
    OF - Director → CIF 0
    Swailes, John Howard
    Director born in March 1953
    Individual (3 offsprings)
    2004-04-26 ~ 2006-10-31
    OF - Director → CIF 0
  • 3
    Duvall, Anton James
    Chief Finance Officer born in May 1969
    Individual (2 offsprings)
    Officer
    2021-08-01 ~ 2022-02-28
    OF - Director → CIF 0
  • 4
    Crawford, William
    Company Secretary/Director born in October 1950
    Individual (1 offspring)
    Officer
    ~ 1994-07-19
    OF - Director → CIF 0
    Crawford, William
    Company Secretary/Director
    Individual (1 offspring)
    Officer
    ~ 1994-07-19
    OF - Secretary → CIF 0
  • 5
    Harris, Andrew David
    Solicitor born in May 1964
    Individual (16 offsprings)
    Officer
    ~ 1992-04-21
    OF - Director → CIF 0
  • 6
    Barker, Matthew Howard
    Finance Director born in April 1979
    Individual (2 offsprings)
    Officer
    2009-05-28 ~ 2011-08-26
    OF - Director → CIF 0
  • 7
    Thompson, Peter
    Director born in April 1965
    Individual (11 offsprings)
    Officer
    2001-01-22 ~ 2003-10-03
    OF - Director → CIF 0
  • 8
    Eastwood, Paul Anthony
    Chief People Officer born in May 1969
    Individual (2 offsprings)
    Officer
    2020-09-28 ~ 2021-08-01
    OF - Director → CIF 0
  • 9
    Moorcroft, David Alex Lee
    Director born in March 1973
    Individual (2 offsprings)
    Officer
    2005-07-12 ~ 2005-11-14
    OF - Director → CIF 0
  • 10
    Lilley, Danik
    Director born in April 1971
    Individual (4 offsprings)
    Officer
    1992-04-21 ~ 1992-05-05
    OF - Director → CIF 0
    2004-04-26 ~ 2010-03-25
    OF - Director → CIF 0
  • 11
    Cardis, Richard Charles
    Director born in April 1953
    Individual
    Officer
    2002-12-01 ~ 2010-03-25
    OF - Director → CIF 0
  • 12
    Laithwaite, Susan Rosemary
    Director born in March 1944
    Individual (4 offsprings)
    Officer
    1992-04-21 ~ 2010-03-25
    OF - Director → CIF 0
  • 13
    Humphreys, Paul Justin
    Company Director born in October 1958
    Individual (42 offsprings)
    Officer
    2014-10-22 ~ 2019-12-31
    OF - Director → CIF 0
  • 14
    Tanase, Mircea Daniel
    Investment Professional born in May 1987
    Individual (3 offsprings)
    Officer
    2022-02-25 ~ 2022-07-04
    OF - Director → CIF 0
  • 15
    Bateman, Yvette
    Director born in August 1966
    Individual
    Officer
    1992-04-21 ~ 1992-05-05
    OF - Director → CIF 0
    2004-04-26 ~ 2010-03-25
    OF - Director → CIF 0
    Bateman, Yvette
    Director
    Individual
    Officer
    1992-04-21 ~ 1992-05-05
    OF - Secretary → CIF 0
  • 16
    Barr, Alan Andrew
    Director born in December 1967
    Individual (3 offsprings)
    Officer
    2011-08-26 ~ 2015-01-23
    OF - Director → CIF 0
  • 17
    Baxter, Stephen Roy
    Director born in April 1965
    Individual (21 offsprings)
    Officer
    2010-12-15 ~ 2019-01-01
    OF - Director → CIF 0
  • 18
    Manders, Douglas Nigel
    Born in April 1929
    Individual
    Officer
    ~ 1992-04-21
    OF - Nominee Director → CIF 0
    Manders, Douglas Nigel
    Individual
    Officer
    ~ 1992-04-21
    OF - Secretary → CIF 0
  • 19
    Burrows, Steven Michael
    It Director born in September 1959
    Individual
    Officer
    1999-12-15 ~ 2008-12-06
    OF - Director → CIF 0
  • 20
    Laithwaite, John
    Director born in June 1944
    Individual (10 offsprings)
    Officer
    1992-04-21 ~ 2010-03-25
    OF - Director → CIF 0
  • 21
    Wilkinson, George Stuart
    Company Director born in December 1950
    Individual
    Officer
    1992-05-05 ~ 2011-01-21
    OF - Director → CIF 0
    Wilkinson, George Stuart
    Company Director
    Individual
    Officer
    1992-05-05 ~ 1994-04-27
    OF - Secretary → CIF 0
    Wilkinson, George Stuart
    Individual
    ~ 2011-01-21
    OF - Secretary → CIF 0
  • 22
    Ashton, Helen Jane
    Chief Executive Officer born in June 1972
    Individual (5 offsprings)
    Officer
    2019-01-01 ~ 2020-09-28
    OF - Director → CIF 0
  • 23
    Logan, Richard Henry
    Chartered Accountant born in July 1964
    Individual
    Officer
    1999-10-01 ~ 2010-04-30
    OF - Director → CIF 0
  • 24
    Swift, Christopher John
    Accountant born in June 1967
    Individual
    Officer
    1996-05-20 ~ 1997-10-17
    OF - Director → CIF 0
  • 25
    Hirst, Edward George
    Company Director born in February 1942
    Individual
    Officer
    1992-05-05 ~ 1999-12-31
    OF - Director → CIF 0
  • 26
    Lee, Richard Anthony
    Director born in May 1963
    Individual (1 offspring)
    Officer
    2007-02-16 ~ 2008-04-08
    OF - Director → CIF 0
parent relation
Company in focus

VANILLA GROUP LIMITED

Previous names
JLA GROUP LIMITED - 2002-08-05
CAL MANAGEMENT LIMITED - 1996-06-28
FORAY 259 LIMITED - 1992-05-19
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • VANILLA GROUP LIMITED
    Info
    JLA GROUP LIMITED - 2002-08-05
    CAL MANAGEMENT LIMITED - 2002-08-05
    FORAY 259 LIMITED - 2002-08-05
    Registered number 02566320
    Meadowcroft Lane, Halifax Road, Ripponden, West Yorkshire HX6 4AJ
    PRIVATE LIMITED COMPANY incorporated on 1990-12-07 (35 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-30
    CIF 0
  • VANILLA GROUP LIMITED
    S
    Registered number missing
    C/o Jla Limited, Meadowcroft Lane, Ripponden, Sowerby Bridge, England, HX6 4AJ
    Private Limited Company
    CIF 1
  • VANILLA GROUP LIMITED
    S
    Registered number missing
    Jla, Meadowcroft Lane, Ripponden, Sowerby Bridge, England, HX6 4AJ
    Private Limited Company
    CIF 2
  • VANILLA GROUP LIMITED
    S
    Registered number missing
    Meadowcroft Lane, Halifax Road, Ripponden, West Yorkshire, England, HX6 4AJ
    Private Company Limited By Shares
    CIF 3
child relation
Offspring entities and appointments
Active 32
  • 1
    MARTIN & RICHARDS LIMITED - 2010-04-08
    Acer Equipment Limited Meadowcroft Lane, Ripponden, Sowerby Bridge, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    711,600 GBP2016-12-31
    Person with significant control
    2017-12-13 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 2
    Meadowcroft Lane Halifax Road, Ripponden, Sowerby Bridge, England
    Active Corporate (3 parents)
    Person with significant control
    2020-02-11 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 3
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-02-11 ~ dissolved
    CIF 5 - Has significant influence or control over the trustees of a trustOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    CARFORD HOLDINGS LIMITED - 2015-08-05
    SHOO 185 LIMITED - 2005-10-06
    Meadowcroft Lane, Halifax Road, Ripponden, West Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
  • 5
    Meadowcroft Lane, Halifax Lane, Ripponden, West Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 6
    SHARPWAVE LIMITED - 2001-02-09
    Meadowcroft Lane, Halifax Lane, Ripponden, West Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 7
    CARSLAW CATERING EQUIPMENT LTD. - 2000-07-10
    HIGHLAND CATERING EQUIPMENT LTD. - 1998-07-07
    29 Hope Street, Motherwell, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    245,175 GBP2020-10-31
    Person with significant control
    2016-04-06 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
  • 8
    Meadowcroft Lane, Halifax Road, Ripponden, Sowerby Bridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    244,607 GBP2020-08-21
    Person with significant control
    2020-08-21 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 9
    Meadowcroft Lane Halifax Road, Ripponden, West Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,566,695 GBP2017-11-09
    Person with significant control
    2017-11-10 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 10
    ASP 365 LIMITED - 2003-01-14
    ACREBRAND LTD - 2002-07-04
    C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,074,512 GBP2017-12-31
    Person with significant control
    2018-03-29 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 11
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    495,056 GBP2018-10-31
    Person with significant control
    2019-05-03 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 12
    Meadowcroft Lane, Halifax Road, Ripponden, Sowerby Bridge, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    21,951 GBP2020-09-08
    Person with significant control
    2020-09-08 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 13
    Meadowcroft Lane, Halifax Road, Ripponden, West Yorkshire, England
    Active Corporate (3 parents)
    Person with significant control
    2023-09-07 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 14
    ITS FIRE & SECURITY LTD - 2021-11-01
    Meadowcroft Lane, Halifax Road, Ripponden, Sowerby Bridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,902,154 GBP2020-03-31
    Person with significant control
    2020-09-02 ~ now
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 15
    JOHN LAITHWAITE ASSOCIATES LIMITED - 1996-07-08
    Meadowcroft Lane, Halifax Road, Ripponden, West Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 16
    LAUNDRY FM LIMITED - 2011-03-04
    EASY HIRE SOLUTIONS LIMITED - 1996-07-01
    JEMBERT 11000 LIMITED - 1995-04-27
    Meadowcroft Lane, Halifax Road, Ripponden, West Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 17
    Meadowcroft Lane, Halifax Road, Ripponden, Sowerby Bridge, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    644,961 GBP2017-10-31
    Person with significant control
    2020-09-18 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 18
    JLA HVAC LIMITED - 2021-11-01
    NEWCO CATERING EQUIPMENT LIMITED - 2021-09-15
    MAYDAY CATERING EQUIPMENT LIMITED - 2003-09-04
    Meadowcroft Lane, Halifax Road, Ripponden, West Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 19
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,746,370 GBP2019-09-25
    Person with significant control
    2019-09-25 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 20
    PROTON TRADING LIMITED - 2005-05-09
    Meadowcroft Lane Halifax Road, Ripponden, Sowerby Bridge, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 21
    RIPPONDEN 1 LIMITED - 2015-08-04
    Meadowcroft Lane, Ripponden, Sowerby Bridge, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – 75% or moreOE
  • 22
    JLA FIRE & SECURITY LIMITED - 2021-11-01
    RIPPONDEN 10 LIMITED - 2021-09-15
    WASHSTATION LIMITED - 2019-06-07
    Meadowcroft Lane Halifax Road, Ripponden, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -178,894 GBP2016-12-31
    Person with significant control
    2017-05-18 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 23
    Meadowcroft Lane, Halifax Road, Ripponden, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2019-08-13 ~ now
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 24
    Meadowcroft Lane, Halifax Road, Ripponden, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2019-12-11 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 25
    WILSON ELECTRICS LIMITED - 2017-05-11
    30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-08-26 ~ dissolved
    CIF 33 - Ownership of shares – 75% or moreOE
  • 26
    Meadowcroft Lane, Halifax Road, Ripponden, Sowerby Bridge, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2020-02-11 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 27
    Meadowcroft Lane, Halifax Road, Ripponden, West Yorkshire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    358,085 GBP2021-06-30
    Person with significant control
    2022-06-27 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 28
    STANLAND HOLDINGS LIMITED - 2015-08-04
    CROSSCO (1297) LIMITED - 2012-12-17
    Meadowcroft Lane, Halifax Road, Ripponden, West Yorkshire, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
  • 29
    BELLS ELECTRICAL LTD - 2011-10-31
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    314,098 GBP2019-07-31
    Person with significant control
    2019-10-31 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 30
    Meadowcroft Lane, Halifax Lane, Ripponden, West Yorkshire
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    323,779 GBP2016-03-31
    Person with significant control
    2016-04-20 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 31
    ADVISETERM LIMITED - 1991-10-08
    C/o Teneo Financial Advisory Limited, 90 St. Vincent Street, Glasgow, Scotland
    Liquidation Corporate (3 parents)
    Equity (Company account)
    304,665 GBP2018-03-31
    Person with significant control
    2018-05-31 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 32
    HARMONY BUSINESS & TECHNOLOGY LIMITED - 2017-05-12
    RIPPONDEN 2 LIMITED - 2015-08-04
    Meadowcroft Lane, Ripponden, Sowerby Bridge, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
Ceased 1
  • T JOLLY SERVICES (UK) LIMITED - 2021-11-01
    Meadowcroft Lane, Halifax Road, Ripponden, Sowerby Bridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,242,438 GBP2019-06-30
    Person with significant control
    2020-02-11 ~ 2020-02-11
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.