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
    Hitchen, Louisa
    Born in October 1989
    Individual (10 offsprings)
    Officer
    icon of calendar 2025-01-31 ~ now
    OF - Director → CIF 0
  • 2
    Woodward, Michelle
    Born in March 1971
    Individual (15 offsprings)
    Officer
    icon of calendar 2025-02-01 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressBeldray Works, Beldray Road, Bilston, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (8 parents, 15 offsprings)
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    JORDAN COSEC LIMITED - 2019-04-05
    icon of addressFirst Floor, Templeback, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-04-30 ~ now
    OF - Secretary → CIF 0
Ceased 19
  • 1
    Wilson, Andrew Neil
    Company Director born in October 1966
    Individual (17 offsprings)
    Officer
    icon of calendar 2022-05-03 ~ 2024-10-01
    OF - Director → CIF 0
  • 2
    Donlevy, Timothy James
    Director born in October 1948
    Individual
    Officer
    icon of calendar 1993-09-23 ~ 1997-08-31
    OF - Director → CIF 0
    Donlevy, Timothy James
    Director
    Individual
    Officer
    icon of calendar 1993-09-23 ~ 1997-08-31
    OF - Secretary → CIF 0
  • 3
    Ohanian, Nerses
    Director born in January 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2000-09-01 ~ 2016-03-11
    OF - Director → CIF 0
  • 4
    Ghafar, Hamid
    Director born in January 1961
    Individual
    Officer
    icon of calendar 2000-09-01 ~ 2009-08-31
    OF - Director → CIF 0
  • 5
    Theis, Ralph
    Solicitor born in December 1953
    Individual
    Officer
    icon of calendar 1995-09-01 ~ 1998-07-01
    OF - Director → CIF 0
  • 6
    Mcdonald, Catre-aena Jane
    Individual
    Officer
    icon of calendar 1998-07-01 ~ 2001-01-31
    OF - Secretary → CIF 0
  • 7
    Haws, Andrew
    Director born in October 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-12-01 ~ 2024-03-11
    OF - Director → CIF 0
  • 8
    Cannon, Simon Adrian
    Director born in June 1952
    Individual
    Officer
    icon of calendar 1993-08-19 ~ 1997-08-31
    OF - Director → CIF 0
  • 9
    Smith, Mark Burrows
    Ceo born in January 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 2022-05-03 ~ 2023-07-26
    OF - Director → CIF 0
    Burrows Smith, Mark
    Director born in January 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 2024-03-22 ~ 2025-01-31
    OF - Director → CIF 0
  • 10
    Kuhnemund, Michael
    Director born in November 1955
    Individual
    Officer
    icon of calendar 1993-08-19 ~ 1995-06-01
    OF - Director → CIF 0
  • 11
    Kaufman, Andrew Charles
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-12-11 ~ 2004-12-30
    OF - Secretary → CIF 0
  • 12
    Haqqi, Syed Asrar-ul Haque
    Individual (1 offspring)
    Officer
    icon of calendar 2005-01-01 ~ 2010-03-28
    OF - Secretary → CIF 0
  • 13
    Lynch, Clyde Randolph
    Individual
    Officer
    icon of calendar 2016-06-03 ~ 2022-11-10
    OF - Secretary → CIF 0
  • 14
    Sandtmann, Jens
    Manager born in July 1970
    Individual
    Officer
    icon of calendar 1997-08-21 ~ 2000-09-01
    OF - Director → CIF 0
    Sandtmann, Jens
    Individual
    Officer
    icon of calendar 1997-08-21 ~ 1998-07-01
    OF - Secretary → CIF 0
  • 15
    SNRDCO 3251 LIMITED - 2016-10-19
    WILCOX & COMPANY HOLDING LTD - 2017-07-14
    icon of addressBeldray Works, Beldray Road, Bilston, England
    In Administration Corporate (6 parents)
    Person with significant control
    2022-05-03 ~ 2024-05-08
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 16
    icon of address25 North Row, London
    Active Corporate (7 parents, 12 offsprings)
    Officer
    2001-01-31 ~ 2003-12-11
    PE - Secretary → CIF 0
  • 17
    icon of addressFalcon House, 24 North John Street, Liverpool, Merseyside
    Corporate
    Officer
    1993-08-19 ~ 1993-08-19
    PE - Nominee Secretary → CIF 0
  • 18
    icon of addressAn Der Strusbeck 19, Ahrensburg, Germany, Germany
    Corporate
    Person with significant control
    2016-04-06 ~ 2022-05-03
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 19
    CORPORATE ADMINISTRATION LIMITED
    icon of addressFalcon House, 24 North John Street, Liverpool, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    -17,227 GBP2024-06-30
    Officer
    1993-08-19 ~ 1993-08-19
    PE - Nominee Director → CIF 0
parent relation
Company in focus

ALL TEXTILE SOLUTIONS LTD

Previous names
THE EUROPEAN RECYCLING COMPANY LIMITED - 2018-02-06
SOEX UK LTD - 2022-08-12
Standard Industrial Classification
46410 - Wholesale Of Textiles
Brief company account
Property, Plant & Equipment
313,848 GBP2021-12-31
459,264 GBP2020-12-31
Total Inventories
86,743 GBP2021-12-31
89,124 GBP2020-12-31
Debtors
767,513 GBP2021-12-31
748,714 GBP2020-12-31
Cash at bank and in hand
610,631 GBP2021-12-31
433,054 GBP2020-12-31
Current Assets
1,464,887 GBP2021-12-31
1,270,892 GBP2020-12-31
Net Current Assets/Liabilities
994,140 GBP2021-12-31
848,136 GBP2020-12-31
Total Assets Less Current Liabilities
1,307,988 GBP2021-12-31
1,307,400 GBP2020-12-31
Creditors
Non-current, Amounts falling due after one year
-100,459 GBP2021-12-31
-225,863 GBP2020-12-31
Net Assets/Liabilities
945,700 GBP2021-12-31
802,829 GBP2020-12-31
Average Number of Employees
542021-01-01 ~ 2021-12-31
542020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
41,841 GBP2021-12-31
41,841 GBP2020-12-31
Tools/Equipment for furniture and fittings
1,539,956 GBP2021-12-31
1,498,037 GBP2020-12-31
Motor vehicles
874,770 GBP2021-12-31
884,310 GBP2020-12-31
Property, Plant & Equipment - Gross Cost
2,456,567 GBP2021-12-31
2,424,188 GBP2020-12-31
Property, Plant & Equipment - Disposals
Motor vehicles
-63,821 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Disposals
-63,821 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
40,198 GBP2021-12-31
34,408 GBP2020-12-31
Tools/Equipment for furniture and fittings
1,500,514 GBP2021-12-31
1,463,864 GBP2020-12-31
Motor vehicles
602,007 GBP2021-12-31
466,652 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,142,719 GBP2021-12-31
1,964,924 GBP2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
5,790 GBP2021-01-01 ~ 2021-12-31
Tools/Equipment for furniture and fittings
36,650 GBP2021-01-01 ~ 2021-12-31
Motor vehicles
193,372 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
235,812 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Motor vehicles
-58,017 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-58,017 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment
Land and buildings
1,643 GBP2021-12-31
7,433 GBP2020-12-31
Tools/Equipment for furniture and fittings
39,442 GBP2021-12-31
34,173 GBP2020-12-31
Motor vehicles
272,763 GBP2021-12-31
417,658 GBP2020-12-31
Finished Goods/Goods for Resale
86,743 GBP2021-12-31
89,124 GBP2020-12-31

  • ALL TEXTILE SOLUTIONS LTD
    Info
    THE EUROPEAN RECYCLING COMPANY LIMITED - 2018-02-06
    SOEX UK LTD - 2018-02-06
    Registered number 02846179
    icon of addressSoex House 16 Perrywood Business Park, Honeycrock Lane, Redhill, Surrey RH1 5JQ
    PRIVATE LIMITED COMPANY incorporated on 1993-08-19 (32 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-19
    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- 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.