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 4
  • 1
    Pettit, Emma Jane
    Born in September 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-03-30 ~ now
    OF - Director → CIF 0
    Mrs Emma Jane Pettit
    Born in September 1969
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Davis, James Edward Coleman
    Born in September 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-09-08 ~ now
    OF - Director → CIF 0
    James Edward Coleman Davis
    Born in September 1965
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Davis, Toby William
    Born in April 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2022-09-08 ~ now
    OF - Director → CIF 0
    Toby William Davis
    Born in April 1968
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Davis, Jane Francis Alexandra
    Born in May 1937
    Individual (1 offspring)
    Officer
    icon of calendar 1991-08-21 ~ now
    OF - Director → CIF 0
Ceased 6
  • 1
    Jackson, Alan Crispin
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-03-11 ~ 2009-10-15
    OF - Secretary → CIF 0
  • 2
    Davis, William Edward
    Company Director born in May 1938
    Individual
    Officer
    icon of calendar 1991-08-21 ~ 2022-06-05
    OF - Director → CIF 0
    Davis, William Edward
    Individual
    Officer
    icon of calendar 1991-08-21 ~ 1999-03-11
    OF - Secretary → CIF 0
  • 3
    Green, Andrew
    Director born in March 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-07-01 ~ 2007-02-07
    OF - Director → CIF 0
  • 4
    JS CROP LIMITED
    icon of addressSuite 17 City Business Centre, Lower Road, London
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    439,704 GBP2024-03-31
    Officer
    1991-08-21 ~ 1991-08-21
    PE - Nominee Secretary → CIF 0
  • 5
    JD CORP LIMITED
    icon of addressSuite 17 City Business Centre, Lower Road, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    865,894 GBP2024-09-30
    Officer
    1991-08-21 ~ 1991-08-21
    PE - Nominee Director → CIF 0
  • 6
    CLAIRWOOD LIMITED - now
    SELF JACARANDA LIMITED - 2013-02-01
    icon of addressMary Street House, Mary Street, Taunton, Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    43,192 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ 2024-06-19
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

THE TRADE LINK COMPANY LIMITED

Previous name
TRADE LINK COMPANY LIMITED - 1991-09-09
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Intangible Assets
495 GBP2025-03-31
706 GBP2024-03-31
Investment Property
510,000 GBP2025-03-31
510,000 GBP2024-03-31
Fixed Assets
511,143 GBP2025-03-31
6,408,466 GBP2024-03-31
Debtors
81,226 GBP2025-03-31
353,072 GBP2024-03-31
Cash at bank and in hand
56,015 GBP2025-03-31
290,027 GBP2024-03-31
Current Assets
137,241 GBP2025-03-31
643,099 GBP2024-03-31
Net Current Assets/Liabilities
-267,412 GBP2025-03-31
571,184 GBP2024-03-31
Total Assets Less Current Liabilities
243,731 GBP2025-03-31
6,979,650 GBP2024-03-31
Net Assets/Liabilities
243,731 GBP2025-03-31
6,609,841 GBP2024-03-31
Equity
Called up share capital
500 GBP2025-03-31
500 GBP2024-03-31
Retained earnings (accumulated losses)
73,231 GBP2025-03-31
5,329,911 GBP2024-03-31
Equity
243,731 GBP2025-03-31
6,609,841 GBP2024-03-31
Average Number of Employees
42024-04-01 ~ 2025-03-31
42023-04-01 ~ 2024-03-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
2,113 GBP2025-03-31
2,113 GBP2024-03-31
Intangible Assets - Gross Cost
2,113 GBP2025-03-31
2,113 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
1,618 GBP2025-03-31
1,407 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
1,618 GBP2025-03-31
1,407 GBP2024-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
211 GBP2024-04-01 ~ 2025-03-31
Intangible Assets - Increase From Amortisation Charge for Year
211 GBP2024-04-01 ~ 2025-03-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
495 GBP2025-03-31
706 GBP2024-03-31
Investment Property - Fair Value Model
510,000 GBP2024-03-31
Trade Debtors/Trade Receivables
10,560 GBP2024-03-31
Other Debtors
81,226 GBP2025-03-31
342,512 GBP2024-03-31
Debtors
Current
81,226 GBP2025-03-31
353,072 GBP2024-03-31

  • THE TRADE LINK COMPANY LIMITED
    Info
    TRADE LINK COMPANY LIMITED - 1991-09-09
    Registered number 02639573
    icon of addressGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
    PRIVATE LIMITED COMPANY incorporated on 1991-08-21 (34 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-08
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 12 November 2025 and licensed under the Open Government Licence v3.0.