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 5
  • 1
    Mr Stephen David Hepplewhite
    Born in April 1953
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 2
    Johnson, Colin David
    Born in October 1942
    Individual (5 offsprings)
    Officer
    icon of calendar 1996-10-29 ~ now
    OF - Director → CIF 0
  • 3
    Scholes, John
    Born in August 1998
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-08-01 ~ now
    OF - Director → CIF 0
  • 4
    Racle, Kerrie
    Born in June 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-08-01 ~ now
    OF - Director → CIF 0
    Ms Kerrie Racle
    Born in June 1972
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 5
    Mr Philip Lloyd
    Born in January 1954
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
Ceased 10
  • 1
    Burton, Clive
    Director born in July 1953
    Individual (5 offsprings)
    Officer
    icon of calendar 1998-07-01 ~ 1998-09-20
    OF - Director → CIF 0
  • 2
    Hepplewhite, Stephen David
    Director born in April 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-03-01 ~ 2025-09-02
    OF - Director → CIF 0
  • 3
    Johnson, Colin David
    Company Director
    Individual (5 offsprings)
    Officer
    icon of calendar 1996-10-29 ~ 1997-05-07
    OF - Secretary → CIF 0
    Mr Colin David Johnson
    Born in October 1942
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-01
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 4
    Taylor, Robert Clive
    Company Director born in March 1950
    Individual
    Officer
    icon of calendar 1996-10-29 ~ 2000-11-03
    OF - Director → CIF 0
  • 5
    Edge, Neil John
    Company Director born in January 1949
    Individual (1 offspring)
    Officer
    icon of calendar 1996-10-29 ~ 1997-01-01
    OF - Director → CIF 0
  • 6
    Farrimond, Jonathan
    Director born in October 1976
    Individual
    Officer
    icon of calendar 2023-03-01 ~ 2023-11-27
    OF - Director → CIF 0
    Jon Farrimond
    Born in October 1976
    Individual
    Person with significant control
    icon of calendar 2023-03-01 ~ 2023-11-28
    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
  • 7
    Lloyd, Philip
    Financial Director born in January 1954
    Individual (1 offspring)
    Officer
    icon of calendar 1997-05-07 ~ 2023-03-01
    OF - Director → CIF 0
    Lloyd, Philip
    Financial Director
    Individual (1 offspring)
    Officer
    icon of calendar 1997-05-07 ~ 2023-03-01
    OF - Secretary → CIF 0
  • 8
    Farrell, Raymond James
    Company Director born in January 1934
    Individual
    Officer
    icon of calendar 1997-05-07 ~ 1998-06-30
    OF - Director → CIF 0
  • 9
    BRITANNIA FORMATIONS LIMITED - 1991-02-05
    icon of addressThe Britannia Suite International House, 82-86 Deansgate, Manchester
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    1996-10-16 ~ 1996-10-29
    PE - Nominee Secretary → CIF 0
  • 10
    DEANSGATE FORMATIONS LIMITED - 1991-02-05
    icon of addressThe Britannia Suite International House, 82-86 Deansgate, Manchester
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    1996-10-16 ~ 1996-10-29
    PE - Nominee Director → CIF 0
parent relation
Company in focus

ASSOCIATED YARNS LIMITED

Previous name
STRONGACTION LIMITED - 1997-04-07
Standard Industrial Classification
46410 - Wholesale Of Textiles
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
448,453 GBP2024-12-31
448,453 GBP2023-12-31
Debtors
314,101 GBP2024-12-31
307,344 GBP2023-12-31
Cash at bank and in hand
38,007 GBP2024-12-31
4,887 GBP2023-12-31
Current Assets
376,602 GBP2024-12-31
339,770 GBP2023-12-31
Net Current Assets/Liabilities
276,995 GBP2024-12-31
243,030 GBP2023-12-31
Total Assets Less Current Liabilities
725,448 GBP2024-12-31
691,483 GBP2023-12-31
Equity
Called up share capital
8,500 GBP2024-12-31
8,500 GBP2023-12-31
8,500 GBP2022-12-31
Share premium
5,000 GBP2024-12-31
5,000 GBP2023-12-31
5,000 GBP2022-12-31
Retained earnings (accumulated losses)
711,948 GBP2024-12-31
677,983 GBP2023-12-31
1,239,626 GBP2022-12-31
Equity
725,448 GBP2024-12-31
691,483 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
33,965 GBP2024-01-01 ~ 2024-12-31
1,038,357 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
33,965 GBP2024-01-01 ~ 2024-12-31
1,038,357 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-1,600,000 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
22024-01-01 ~ 2024-12-31
32023-01-01 ~ 2023-12-31
Investments in group undertakings and participating interests
448,453 GBP2024-12-31
448,453 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
35,232 GBP2024-12-31
49,910 GBP2023-12-31
Amounts Owed By Related Parties
271,530 GBP2024-12-31
Current
250,496 GBP2023-12-31
Other Debtors
Amounts falling due within one year
7,339 GBP2024-12-31
6,938 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
314,101 GBP2024-12-31
307,344 GBP2023-12-31
Trade Creditors/Trade Payables
Current
23,353 GBP2024-12-31
24,703 GBP2023-12-31
Amounts owed to group undertakings
Current
41,346 GBP2024-12-31
41,346 GBP2023-12-31
Other Taxation & Social Security Payable
Current
2,308 GBP2024-12-31
4,101 GBP2023-12-31
Other Creditors
Current
32,600 GBP2024-12-31
26,590 GBP2023-12-31
Creditors
Current
99,607 GBP2024-12-31
96,740 GBP2023-12-31

Related profiles found in government register
  • ASSOCIATED YARNS LIMITED
    Info
    STRONGACTION LIMITED - 1997-04-07
    Registered number 03264371
    icon of addressPrima House, Alexandra Trading Estate, Ashton Road Golborne Warrington, Cheshire WA3 3UL
    PRIVATE LIMITED COMPANY incorporated on 1996-10-16 (29 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-02
    CIF 0
  • ASSOCIATED YARNS LIMITED
    S
    Registered number 03264371
    icon of addressPrima House, Alexandra Trading Estate, Ashton Road, Golborne, Warrington, England, WA3 3UL
    Private Limited Company in Companies House, England
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressPrima House, Alexandra Trading Estate, Ashton Road Golborne Warrington, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    44,846 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    DAILYMARK LIMITED - 2002-08-08
    icon of addressPrima House, Alexandra Trading Estate, Ashton Road Golborne Warrington, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE

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.