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
    CHT HOLDINGS LIMITED - now
    PROJECT ANGLER LIMITED - 2002-11-25
    icon of addressPark Square, Bird Hall Lane, Stockport, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-06-15 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 23
  • 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 ~ 2009-10-20
    OF - Director → CIF 0
  • 3
    Mandawewala, Rajesh Ramesh
    Bisiness Director born in May 1962
    Individual
    Officer
    icon of calendar 2006-07-03 ~ 2017-04-10
    OF - Director → CIF 0
  • 4
    Davies, Andrew Robert
    Chartered Accountant born in July 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-07-06 ~ 2007-11-30
    OF - Director → CIF 0
    Davies, Andrew Robert
    Chartered Accountant
    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
  • 7
    Rosenblatt, Joel Simon
    Managing Director born in June 1967
    Individual (15 offsprings)
    Officer
    icon of calendar 2000-06-21 ~ 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
    Smart, Peter Charles
    Solicitor born in September 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2000-06-05 ~ 2000-06-21
    OF - Director → CIF 0
  • 13
    Frost, Graham Edward
    Non-Executive Chairman born in February 1948
    Individual
    Officer
    icon of calendar 2001-03-12 ~ 2002-12-17
    OF - Director → CIF 0
  • 14
    Keogh, Kathryn Ann
    Brand Director born in June 1959
    Individual
    Officer
    icon of calendar 2000-07-06 ~ 2002-12-02
    OF - Director → CIF 0
  • 15
    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
  • 16
    Hughes, Richard Ian
    Director born in May 1968
    Individual (67 offsprings)
    Officer
    icon of calendar 2000-07-06 ~ 2000-07-13
    OF - Director → CIF 0
  • 17
    Walker, Robert James Tollemache
    Managing Director born in March 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2013-05-01 ~ 2015-06-02
    OF - Director → CIF 0
  • 18
    Berry, Grant Rostron
    Company Director born in October 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2000-07-07 ~ 2003-01-24
    OF - Director → CIF 0
  • 19
    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
  • 20
    Pareek, Manoj
    Sales Director born in October 1970
    Individual
    Officer
    icon of calendar 2019-04-01 ~ 2023-08-23
    OF - Director → CIF 0
  • 21
    Hamer, John James Arthur
    Solicitor born in June 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-06-05 ~ 2000-06-21
    OF - Director → CIF 0
    Hamer, John James Arthur
    Solicitor
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-06-05 ~ 2000-07-06
    OF - Secretary → CIF 0
  • 22
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 50 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2000-06-05 ~ 2000-06-05
    PE - Nominee Secretary → CIF 0
  • 23
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 36 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2000-06-05 ~ 2000-06-05
    PE - Nominee Director → CIF 0
parent relation
Company in focus

CHRISTY HOME TEXTILES LIMITED

Previous name
WILDRUN LIMITED - 2000-07-03
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
11,000 GBP2024-03-31
12,000 GBP2023-03-31
Debtors
3,000 GBP2024-03-31
3,000 GBP2023-03-31
Cash at bank and in hand
0 GBP2024-03-31
0 GBP2023-03-31
Current Assets
3,000 GBP2024-03-31
3,000 GBP2023-03-31
Net Current Assets/Liabilities
-6,000 GBP2024-03-31
-7,000 GBP2023-03-31
Total Assets Less Current Liabilities
5,000 GBP2024-03-31
5,000 GBP2023-03-31
Equity
Called up share capital
5,000 GBP2024-03-31
5,000 GBP2023-03-31
Share premium
0 GBP2024-03-31
0 GBP2023-03-31
Retained earnings (accumulated losses)
-1,000 GBP2024-03-31
-1,000 GBP2023-03-31
Equity
5,000 GBP2024-03-31
5,000 GBP2023-03-31
Average Number of Employees
32023-04-01 ~ 2024-03-31
32022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Net goodwill
2,000 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
2,000 GBP2023-03-31
Intangible Assets
Net goodwill
0 GBP2024-03-31
0 GBP2023-03-31
Investments in group undertakings and participating interests
11,000 GBP2024-03-31
12,000 GBP2023-03-31
Amounts Owed By Related Parties
3,000 GBP2024-03-31
Current
3,000 GBP2023-03-31
Amounts owed to group undertakings
Current
9,000 GBP2024-03-31
10,000 GBP2023-03-31
Other Creditors
Current
0 GBP2024-03-31
0 GBP2023-03-31
Creditors
Current
9,000 GBP2024-03-31
10,000 GBP2023-03-31

Related profiles found in government register
  • CHRISTY HOME TEXTILES LIMITED
    Info
    WILDRUN LIMITED - 2000-07-03
    Registered number 04008186
    icon of address1 Hardman Street, Spinningfields, Manchester M3 3HF
    PRIVATE LIMITED COMPANY incorporated on 2000-06-05 (25 years 6 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2024-06-15
    CIF 0
  • CHRISTY HOME TEXTILES LTD
    S
    Registered number 4008186
    icon of addressPark Square, Bird Hall Lane, Stockport, Cheshire, England, SK3 0XF
    Private Limited Company in The Registrar Of Companies For England And Wales, England
    CIF 1
  • CHRISTY HOME TEXTILES LTD
    S
    Registered number 04008186
    icon of addressPark Square, Bird Hall Lane, Stockport, England, SK3 0XF
    Private Limited Company in Registrar Of Companies For England And Wales, England
    CIF 2
  • CHT HOLDINGS LIMITED
    S
    Registered number 04008186
    icon of address6th Floor, Regent House, Heaton Lane, Stockport, Cheshire, England, SK4 1BS
    Private Limited Company in Registrar Of Companies For England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    FLYSPARK LIMITED - 2009-05-21
    icon of address1 Hardman Street, Spinningfields, Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    0 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
  • 2
    icon of address1 Hardman Street, Spinningfields, Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    CHRISTY UK LIMITED - 2009-05-21
    JOLLIMOD LIMITED - 2000-07-03
    icon of address6th Floor, Regent House, Heaton Lane, Stockport, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-05 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 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.