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
    Jain, Amit
    Born in September 1976
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-08-23 ~ now
    OF - Director → CIF 0
  • 2
    Misra, Vanshika Goenka
    Born in July 1993
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-02-01 ~ now
    OF - Director → CIF 0
  • 3
    Bansal, Manish
    Born in August 1972
    Individual (12 offsprings)
    Officer
    icon of calendar 2012-09-27 ~ now
    OF - Director → CIF 0
    Bansal, Manish
    Individual (12 offsprings)
    Officer
    icon of calendar 2012-09-27 ~ now
    OF - Secretary → CIF 0
  • 4
    CHRISTY HOME TEXTILES LIMITED - now
    WILDRUN LIMITED - 2000-07-03
    icon of address6th Floor, Regent House, Heaton Lane, Stockport, Cheshire, England
    Liquidation Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    5,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-05 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 20
  • 1
    Richardson, Keith John
    Chartered Accountant born in September 1959
    Individual (32 offsprings)
    Officer
    icon of calendar 2007-10-08 ~ 2012-09-27
    OF - Director → CIF 0
    Richardson, Keith John
    Chartered Accountant
    Individual (32 offsprings)
    Officer
    icon of calendar 2007-10-08 ~ 2012-09-27
    OF - Secretary → CIF 0
  • 2
    Chadha, Jagjit Singh
    Operation Director born in November 1942
    Individual (1 offspring)
    Officer
    icon of calendar 2000-07-06 ~ 2002-12-17
    OF - Director → CIF 0
    Chadha, Jagjit Singh
    Operations Director born in November 1942
    Individual (1 offspring)
    icon of calendar 2003-01-14 ~ 2009-07-31
    OF - Director → CIF 0
  • 3
    Mandawewala, Rajesh Ramesh
    Business Director born in May 1962
    Individual
    Officer
    icon of calendar 2006-07-03 ~ 2017-04-10
    OF - Director → CIF 0
  • 4
    Davies, Andrew Robert
    Finance Director born in July 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-07-06 ~ 2007-11-30
    OF - Director → CIF 0
    Davies, Andrew Robert
    Finance Director
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-07-06 ~ 2007-10-08
    OF - Secretary → CIF 0
  • 5
    Gould, Kate Elizabeth
    H R Director born in May 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2000-07-06 ~ 2004-10-01
    OF - Director → CIF 0
  • 6
    Mccoll Naismith, Graham
    Commercial Director born in April 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-07-06 ~ 2004-10-01
    OF - Director → CIF 0
    Naismith, Graham Mccoll
    Supply Chain Director born in April 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-01-04 ~ 2015-12-31
    OF - Director → CIF 0
  • 7
    Rosenblatt, Joel Simon
    Managing Director born in June 1967
    Individual (15 offsprings)
    Officer
    icon of calendar 2000-06-23 ~ 2010-07-30
    OF - Director → CIF 0
  • 8
    Mcguffie, Stewart Robert
    Brand Director born in February 1968
    Individual (12 offsprings)
    Officer
    icon of calendar 2002-12-02 ~ 2007-06-30
    OF - Director → CIF 0
  • 9
    Taylor, Leigh Antony
    Managing Director born in July 1961
    Individual
    Officer
    icon of calendar 2016-09-06 ~ 2018-11-28
    OF - Director → CIF 0
  • 10
    Jones, Christopher Richard
    Managing Director born in February 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-08-03 ~ 2016-01-31
    OF - Director → CIF 0
  • 11
    Goenka, Dipali Balkrishan
    Director born in October 1969
    Individual
    Officer
    icon of calendar 2017-04-10 ~ 2023-03-01
    OF - Director → CIF 0
  • 12
    Keogh, Kathryn Ann
    Brand Director born in June 1959
    Individual
    Officer
    icon of calendar 2000-07-06 ~ 2002-12-02
    OF - Director → CIF 0
  • 13
    Hamilton, John Peter
    Sales Director born in September 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-03-20 ~ 2008-05-16
    OF - Director → CIF 0
  • 14
    Walker, Robert James Tollemache
    Company Director born in March 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2009-07-23 ~ 2015-06-02
    OF - Director → CIF 0
  • 15
    Johnson, Maxine Jane
    Own Label Sales Director born in March 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2001-08-08 ~ 2004-10-01
    OF - Director → CIF 0
  • 16
    Kingsley, Andrew Robert
    General Manager born in February 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-01-04 ~ 2013-12-31
    OF - Director → CIF 0
  • 17
    Pareek, Manoj
    Sales Director born in October 1970
    Individual
    Officer
    icon of calendar 2019-04-01 ~ 2023-08-23
    OF - Director → CIF 0
  • 18
    Hamer, John James Arthur
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-06-23 ~ 2000-07-06
    OF - Secretary → CIF 0
  • 19
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 50 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2000-01-05 ~ 2000-06-23
    PE - Nominee Secretary → CIF 0
  • 20
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 36 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2000-01-05 ~ 2000-06-23
    PE - Nominee Director → CIF 0
parent relation
Company in focus

WELSPUN UK LIMITED

Previous names
CHRISTY UK LIMITED - 2009-05-21
JOLLIMOD LIMITED - 2000-07-03
Standard Industrial Classification
46410 - Wholesale Of Textiles
46420 - Wholesale Of Clothing And Footwear
47910 - Retail Sale Via Mail Order Houses Or Via Internet
47510 - Retail Sale Of Textiles In Specialised Stores
Brief company account
Cost of Sales
-17,000 GBP2023-04-01 ~ 2024-03-31
-16,000 GBP2022-04-01 ~ 2023-03-31
Administrative Expenses
-10,000 GBP2023-04-01 ~ 2024-03-31
-8,000 GBP2022-04-01 ~ 2023-03-31
Profit/Loss on Ordinary Activities Before Tax
1,000 GBP2023-04-01 ~ 2024-03-31
1,000 GBP2022-04-01 ~ 2023-03-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-0 GBP2023-04-01 ~ 2024-03-31
0 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Profit/Loss
0 GBP2023-04-01 ~ 2024-03-31
1,000 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment
0 GBP2024-03-31
0 GBP2023-03-31
Fixed Assets - Investments
15,000 GBP2024-03-31
11,000 GBP2023-03-31
Fixed Assets
15,000 GBP2024-03-31
11,000 GBP2023-03-31
Debtors
13,000 GBP2024-03-31
21,000 GBP2023-03-31
Cash at bank and in hand
1,000 GBP2024-03-31
1,000 GBP2023-03-31
Current Assets
16,000 GBP2024-03-31
25,000 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-22,000 GBP2024-03-31
Net Current Assets/Liabilities
-6,000 GBP2024-03-31
-2,000 GBP2023-03-31
Total Assets Less Current Liabilities
9,000 GBP2024-03-31
9,000 GBP2023-03-31
Equity
Called up share capital
5,000 GBP2024-03-31
5,000 GBP2023-03-31
5,000 GBP2022-03-31
Retained earnings (accumulated losses)
4,000 GBP2024-03-31
4,000 GBP2023-03-31
3,000 GBP2022-03-31
Equity
9,000 GBP2024-03-31
9,000 GBP2023-03-31
Profit/Loss
Retained earnings (accumulated losses)
0 GBP2023-04-01 ~ 2024-03-31
1,000 GBP2022-04-01 ~ 2023-03-31
Audit Fees/Expenses
0 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Average Number of Employees
522023-04-01 ~ 2024-03-31
492022-04-01 ~ 2023-03-31
Wages/Salaries
2,000 GBP2023-04-01 ~ 2024-03-31
2,000 GBP2022-04-01 ~ 2023-03-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Staff Costs/Employee Benefits Expense
3,000 GBP2023-04-01 ~ 2024-03-31
2,000 GBP2022-04-01 ~ 2023-03-31
Director Remuneration
0 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
0 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Goodwill
0 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
0 GBP2023-03-31
Intangible Assets
Goodwill
0 GBP2024-03-31
0 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,000 GBP2024-03-31
3,000 GBP2023-03-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-2,000 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,000 GBP2024-03-31
3,000 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
0 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-2,000 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Plant and equipment
0 GBP2024-03-31
0 GBP2023-03-31
Finished Goods/Goods for Resale
3,000 GBP2024-03-31
3,000 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
3,000 GBP2024-03-31
3,000 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
9,000 GBP2024-03-31
18,000 GBP2023-03-31
Prepayments/Accrued Income
Current
0 GBP2024-03-31
0 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
13,000 GBP2024-03-31
Amounts falling due within one year, Current
21,000 GBP2023-03-31
Trade Creditors/Trade Payables
Current
0 GBP2024-03-31
1,000 GBP2023-03-31
Amounts owed to group undertakings
Current
19,000 GBP2024-03-31
24,000 GBP2023-03-31
Corporation Tax Payable
Current
0 GBP2024-03-31
0 GBP2023-03-31
Other Taxation & Social Security Payable
Current
0 GBP2024-03-31
0 GBP2023-03-31
Other Creditors
Current
1,000 GBP2024-03-31
1,000 GBP2023-03-31
Accrued Liabilities/Deferred Income
Current
1,000 GBP2024-03-31
1,000 GBP2023-03-31
Creditors
Current
22,000 GBP2024-03-31
27,000 GBP2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
0 GBP2024-03-31
0 GBP2023-03-31
Between two and five year
0 GBP2024-03-31
0 GBP2023-03-31
More than five year
0 GBP2024-03-31
0 GBP2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
1,000 GBP2024-03-31
0 GBP2023-03-31

Related profiles found in government register
  • WELSPUN UK LIMITED
    Info
    CHRISTY UK LIMITED - 2009-05-21
    JOLLIMOD LIMITED - 2009-05-21
    Registered number 03902741
    icon of address6th Floor, Regent House, Heaton Lane, Stockport, Cheshire SK4 1BS
    PRIVATE LIMITED COMPANY incorporated on 2000-01-05 (26 years). The company status is Active.
    The last date of confirmation statement was made at 2025-04-23
    CIF 0
  • WELSPUN UK LIMITED
    S
    Registered number 03902741
    icon of addressPark Square, Bird Hall Lane, Stockport, England, SK3 0XF
    Private Limited Company in Registrar If Companies For England And Wales, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address1 Hardman Street, Spinningfields, Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    9,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-15 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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.