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 27
  • 1
    Martin, Christopher Nicholas
    Company Director born in July 1960
    Individual (61 offsprings)
    Officer
    2019-11-27 ~ 2022-11-30
    OF - Director → CIF 0
  • 2
    Russo, Alejandro
    Cfo (Executive Director) born in July 1971
    Individual (51 offsprings)
    Officer
    2018-11-01 ~ 2020-07-31
    OF - Director → CIF 0
  • 3
    Connolly, Aidan Joseph
    Director born in August 1957
    Individual (126 offsprings)
    Officer
    2015-10-12 ~ 2018-03-14
    OF - Director → CIF 0
  • 4
    Fennell, Sonia
    Individual (18 offsprings)
    Officer
    2020-11-26 ~ 2023-09-15
    OF - Secretary → CIF 0
  • 5
    Terrell, Robin James
    Director born in March 1970
    Individual (19 offsprings)
    Officer
    2016-10-01 ~ 2019-01-10
    OF - Director → CIF 0
  • 6
    Philips, Timothy David Dalton
    Born in February 1968
    Individual (5 offsprings)
    Officer
    2016-12-07 ~ now
    OF - Director → CIF 0
  • 7
    Laheij, Natasja Ilse Gysele
    Finance Director born in March 1971
    Individual (5 offsprings)
    Officer
    2023-01-01 ~ 2023-08-10
    OF - Director → CIF 0
  • 8
    Saint-marc, Jerome Christophe
    Company Director born in November 1972
    Individual (20 offsprings)
    Officer
    2020-02-03 ~ 2023-01-24
    OF - Director → CIF 0
  • 9
    Jackson, John Ellis
    Director born in January 1947
    Individual (109 offsprings)
    Officer
    2014-07-01 ~ 2019-09-25
    OF - Director → CIF 0
  • 10
    Christopher Philips
    Born in August 1967
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-06-07
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 11
    Mrs Wenna Jerman Thompson
    Born in January 1961
    Individual (17 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-06-07
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 12
    Mackay, Karen Dawn
    Company Director born in October 1965
    Individual (7 offsprings)
    Officer
    2020-09-07 ~ 2023-03-31
    OF - Director → CIF 0
  • 13
    Cotton, Joanna Margaret
    Individual (4 offsprings)
    Officer
    2020-02-03 ~ 2020-11-25
    OF - Secretary → CIF 0
  • 14
    Jackson, Mark Xavier
    Born in March 1966
    Individual (59 offsprings)
    Officer
    2022-12-23 ~ now
    OF - Director → CIF 0
  • 15
    Sinclair, Stephen Howard
    Director born in September 1952
    Individual (10 offsprings)
    Officer
    2014-03-05 ~ 2016-06-22
    OF - Director → CIF 0
  • 16
    Phillips, Claire
    Individual (5 offsprings)
    Officer
    2018-11-27 ~ 2019-07-09
    OF - Secretary → CIF 0
  • 17
    Wilkinson, Lisa Joanne
    Born in April 1968
    Individual (26 offsprings)
    Officer
    2014-01-22 ~ now
    OF - Director → CIF 0
    Lisa Joanne Wilkinson
    Born in April 1968
    Individual (26 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-06-07
    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% with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 18
    Ellis, Ian Anthony
    Accountant born in September 1963
    Individual (41 offsprings)
    Officer
    2014-03-05 ~ 2015-09-07
    OF - Director → CIF 0
  • 19
    Edgerton, Alison Mary
    Individual (35 offsprings)
    Officer
    2015-10-20 ~ 2018-11-27
    OF - Secretary → CIF 0
  • 20
    Anthony Harwick Wilkinson
    Born in April 1937
    Individual (12 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-06-07
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 21
    Moore, Andrew Jeffrey
    Born in March 1957
    Individual (21 offsprings)
    Officer
    2019-01-07 ~ 2020-02-07
    OF - Director → CIF 0
  • 22
    Howell, Christopher Timothy
    Born in December 1959
    Individual (17 offsprings)
    Officer
    2023-01-01 ~ now
    OF - Director → CIF 0
  • 23
    Derek Vincent Sayer
    Born in July 1944
    Individual (17 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-06-07
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 24
    Murphy, David Roger
    Accountant born in August 1974
    Individual (10 offsprings)
    Officer
    2023-04-01 ~ 2023-09-12
    OF - Director → CIF 0
  • 25
    Swann, Karin Louise
    Accountant Acca born in May 1964
    Individual (13 offsprings)
    Officer
    2014-01-22 ~ 2014-03-31
    OF - Director → CIF 0
  • 26
    Toal, Sean Peter
    Director born in March 1970
    Individual (6 offsprings)
    Officer
    2014-07-14 ~ 2019-01-21
    OF - Director → CIF 0
  • 27
    AMALGAMATED HOLDINGS WILKINSON LIMITED
    10687229
    Jk House, Roebuck Way, Manton Wood, Worksop, Nottinghamshire, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Person with significant control
    2017-06-07 ~ now
    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
parent relation
Company in focus

WHSL REALISATIONS LIMITED

Period: 2023-11-06 ~ now
Company number: 08856837
Registered names
WHSL REALISATIONS LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • WHSL REALISATIONS LIMITED
    Info
    WILKINSON HARDWARE STORES, LIMITED - 2023-11-06
    CASTLEGATE HOLDCO LIMITED - 2023-11-06
    Registered number 08856837
    8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL
    PRIVATE LIMITED COMPANY incorporated on 2014-01-22 (12 years 2 months). The company status is In administration.
    The last date of confirmation statement was made at 2023-03-31
    CIF 0
  • WILKINSON HARDWARE STORES LIMITED
    S
    Registered number 08856837
    Jk House, Roebuck Way, Manton Wood, Worksop, England, S80 3EG
    Private Limited Company in England And Wales, United Kingdom
    CIF 1
  • WILKINSON HARDWARE STORES, LIMITED
    S
    Registered number 08856837
    J. K. House, Roebuck Way, Manton Wood, Worksop, England, S80 3EG
    Private Limited Company in Companies House, United Kingdom
    CIF 2
  • WILKINSON HARDWARE STORES, LIMITED
    S
    Registered number 08856837
    Jk House, Roebuck Way, Manton Wood, Worksop, Nottinghamshire, England, S80 3EG
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments 19
  • 1
    BULLFIX LTD
    11170495
    64 Wilmhurst Road, Warwick, England
    Active Corporate (7 parents)
    Person with significant control
    2022-03-25 ~ 2023-10-10
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    KIN BRANDS LIMITED
    - now 12525262 12230229... (more)
    KIN LIMITED
    - 2021-04-21 12525262 07813471
    CASTLEGATE 778 LIMITED - 2021-03-23
    Jk House Roebuck Way, Manton Wood, Worksop, Nottinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2021-03-31 ~ dissolved
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 3
    KIN LIMITED
    - now 07813471 12525262
    KIN BRANDS LIMITED
    - 2021-04-21 07813471 12525262... (more)
    WILKO BRANDS LIMITED
    - 2020-02-03 07813471 12230229... (more)
    W'INNOVATE LIMITED
    - 2018-02-06 07813471 10866688
    C/o Pricewaterhousecoopers Llp 8th Floor Central Square 29, Wellington Street, Leeds, United Kingdom
    Dissolved Corporate (22 parents)
    Person with significant control
    2018-02-05 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 4
    L M COOPER & CO LIMITED
    00365322
    Jk House Roebuck Way, Manton Wood, Worksop, Nottinghamshire
    Dissolved Corporate (14 parents)
    Person with significant control
    2018-02-05 ~ dissolved
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 5
    W'INNOVATE LIMITED
    - now 10866688 07813471
    WILKO BRANDS LIMITED
    - 2018-02-06 10866688 12230229... (more)
    Jk House Roebuck Way, Manton Wood, Worksop, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-07-14 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 6
    W.COM REALISATIONS LIMITED
    - now 11100381
    WILKO.COM LIMITED
    - 2023-11-06 11100381 11454339
    WILKO DIGITAL LIMITED
    - 2021-04-21 11100381 11454339
    CATLEGATE 769 LIMITED - 2017-12-08
    8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (20 parents)
    Person with significant control
    2018-01-11 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 7
    WILKINSON CARD HANDLING SERVICES LIMITED
    - now 04555666
    WILKINSON HARD HANDLING SERVICES LIMITED - 2002-10-17
    Jk House Roebuck Way, Manton Wood, Worksop, Nottinghamshire
    Dissolved Corporate (11 parents)
    Person with significant control
    2018-02-05 ~ dissolved
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 8
    WILKINSON HARDWARE STORES (LEICESTER) LIMITED
    00609045 00365335... (more)
    Jk House Roebuck Way, Manton Wood, Worksop, Nottinghamshire
    Dissolved Corporate (14 parents)
    Person with significant control
    2018-02-05 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 9
    WILKINSON PROPERTY LIMITED
    07640239
    J.k.house Roebuck Way, Manton Wood, Worksop, Nottinghamshire
    Dissolved Corporate (9 parents, 1 offspring)
    Person with significant control
    2018-02-05 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 10
    WILKINSON RETAIL LIMITED
    07813468
    J.k. House Roebuck Way, Manton Wood, Worksop, Nottinghamshire
    Dissolved Corporate (7 parents)
    Person with significant control
    2018-02-05 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 11
    WILKINSON STORES LIMITED
    07620952 08856837... (more)
    J K House, Roebuck Way, Worksop, Nottinghamshire
    Dissolved Corporate (7 parents)
    Person with significant control
    2018-02-05 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 12
    WILKO BRAND PROTECTION LIMITED
    - now 07813454
    CASTLEGATE DORMANT LIMITED - 2018-01-16
    WILKO RETAIL LIMITED - 2014-06-11
    J.k. House, Roebuck Way, Manton Wood, Worksop, Nottinghamshire
    Dissolved Corporate (7 parents)
    Person with significant control
    2018-02-05 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 13
    WILKO BRANDS LIMITED
    - now 12230229 07813471... (more)
    KIN BRANDS LIMITED
    - 2020-02-03 12230229 12525262... (more)
    Jk House Roebuck Way, Manton Wood, Worksop, Nottinghamshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2020-02-03 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 14
    WILKO DIGITAL LIMITED
    - now 11454339 11100381
    WILKO.COM LIMITED
    - 2021-04-21 11454339 11100381
    Jk House Roebuck Way, Manton Wood, Worksop, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-07-09 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 15
    WILKO PROPERTY LIMITED
    07640420
    J.k. House Roebuck Way, Manton Wood, Worksop, Nottinghamshire
    Dissolved Corporate (9 parents)
    Person with significant control
    2018-02-05 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 16
    WILKO RETAIL LIMITED
    - now 11121294 07813454... (more)
    WILKO LIMITED
    - 2021-04-21 11121294 00365335
    CASTLEGATE 770 LIMITED - 2018-06-18
    Jk House Roebuck Way, Manton Wood, Worksop, Nottinghamshire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2021-03-31 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 17
    WILKO STORES LIMITED
    07620980
    J K House, Roebuck Way, Worksop, Nottinghamshire
    Dissolved Corporate (7 parents)
    Person with significant control
    2018-02-05 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 18
    WILKO WORLDWIDE LIMITED
    10866695
    Jk House Roebuck Way, Manton Wood, Worksop, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-07-14 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 19
    WL REALISATIONS (2023) LIMITED
    - now 00365335
    WILKO LIMITED
    - 2023-11-06 00365335 11121294
    WILKO RETAIL LIMITED
    - 2021-04-21 00365335 11121294... (more)
    WILKINSON HARDWARE STORES,LIMITED - 2014-06-11
    8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (51 parents, 10 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.