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
    Philips, Timothy David Dalton
    Born in February 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-12-07 ~ now
    OF - Director → CIF 0
  • 2
    Wilkinson, Lisa Joanne
    Born in April 1968
    Individual (24 offsprings)
    Officer
    icon of calendar 2014-01-22 ~ now
    OF - Director → CIF 0
  • 3
    Howell, Christopher Timothy
    Born in December 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-01-01 ~ now
    OF - Director → CIF 0
  • 4
    Jackson, Mark Xavier
    Born in March 1966
    Individual (22 offsprings)
    Officer
    icon of calendar 2022-12-23 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressJk House, Roebuck Way, Manton Wood, Worksop, Nottinghamshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    11,833,224 GBP2025-01-31
    Person with significant control
    icon of calendar 2017-06-07 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 23
  • 1
    Russo, Alejandro
    Cfo (Executive Director) born in July 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-11-01 ~ 2020-07-31
    OF - Director → CIF 0
  • 2
    Mackay, Karen Dawn
    Company Director born in October 1965
    Individual
    Officer
    icon of calendar 2020-09-07 ~ 2023-03-31
    OF - Director → CIF 0
  • 3
    Martin, Christopher Nicholas
    Company Director born in July 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-11-27 ~ 2022-11-30
    OF - Director → CIF 0
  • 4
    Lisa Joanne Wilkinson
    Born in April 1968
    Individual (24 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-07
    PE - Right to appoint or remove directorsCIF 0
    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
  • 5
    Terrell, Robin James
    Director born in March 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-10-01 ~ 2019-01-10
    OF - Director → CIF 0
  • 6
    Cotton, Joanna Margaret
    Individual
    Officer
    icon of calendar 2020-02-03 ~ 2020-11-25
    OF - Secretary → CIF 0
  • 7
    Toal, Sean Peter
    Director born in March 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2014-07-14 ~ 2019-01-21
    OF - Director → CIF 0
  • 8
    Fennell, Sonia
    Individual
    Officer
    icon of calendar 2020-11-26 ~ 2023-09-15
    OF - Secretary → CIF 0
  • 9
    Sinclair, Stephen Howard
    Director born in September 1952
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-03-05 ~ 2016-06-22
    OF - Director → CIF 0
  • 10
    Laheij, Natasja Ilse Gysele
    Finance Director born in March 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-01-01 ~ 2023-08-10
    OF - Director → CIF 0
  • 11
    Moore, Andrew Jeffrey
    Born in March 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2019-01-07 ~ 2020-02-07
    OF - Director → CIF 0
  • 12
    Murphy, David Roger
    Accountant born in August 1974
    Individual
    Officer
    icon of calendar 2023-04-01 ~ 2023-09-12
    OF - Director → CIF 0
  • 13
    Saint-marc, Jerome Christophe
    Company Director born in November 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2020-02-03 ~ 2023-01-24
    OF - Director → CIF 0
  • 14
    Connolly, Aidan Joseph
    Director born in August 1957
    Individual
    Officer
    icon of calendar 2015-10-12 ~ 2018-03-14
    OF - Director → CIF 0
  • 15
    Phillips, Claire
    Individual
    Officer
    icon of calendar 2018-11-27 ~ 2019-07-09
    OF - Secretary → CIF 0
  • 16
    Swann, Karin Louise
    Accountant Acca born in May 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-01-22 ~ 2014-03-31
    OF - Director → CIF 0
  • 17
    Ellis, Ian Anthony
    Accountant born in September 1963
    Individual
    Officer
    icon of calendar 2014-03-05 ~ 2015-09-07
    OF - Director → CIF 0
  • 18
    Anthony Harwick Wilkinson
    Born in April 1937
    Individual
    Person with significant control
    icon of calendar 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
  • 19
    Jackson, John Ellis
    Director born in January 1947
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-07-01 ~ 2019-09-25
    OF - Director → CIF 0
  • 20
    Christopher Philips
    Born in August 1967
    Individual
    Person with significant control
    icon of calendar 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
  • 21
    Derek Vincent Sayer
    Born in July 1944
    Individual
    Person with significant control
    icon of calendar 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
  • 22
    Mrs Wenna Jerman Thompson
    Born in January 1961
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 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
  • 23
    Edgerton, Alison Mary
    Individual (1 offspring)
    Officer
    icon of calendar 2015-10-20 ~ 2018-11-27
    OF - Secretary → CIF 0
parent relation
Company in focus

WHSL REALISATIONS LIMITED

Previous names
WILKINSON HARDWARE STORES, LIMITED - 2023-11-06
CASTLEGATE HOLDCO LIMITED - 2014-06-11
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
    icon of address8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL
    PRIVATE LIMITED COMPANY incorporated on 2014-01-22 (11 years 10 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
    icon of addressJk 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
    icon of addressJ. 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
    icon of addressJk 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
Active 18
  • 1
    CASTLEGATE 778 LIMITED - 2021-03-23
    KIN LIMITED - 2021-04-21
    icon of addressJk House Roebuck Way, Manton Wood, Worksop, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2022-01-31
    Person with significant control
    icon of calendar 2021-03-31 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 2
    W'INNOVATE LIMITED - 2018-02-06
    KIN BRANDS LIMITED - 2021-04-21
    WILKO BRANDS LIMITED - 2020-02-03
    icon of addressC/o Pricewaterhousecoopers Llp 8th Floor Central Square 29, Wellington Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressJk House Roebuck Way, Manton Wood, Worksop, Nottinghamshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 4
    WILKO BRANDS LIMITED - 2018-02-06
    icon of addressJk House Roebuck Way, Manton Wood, Worksop, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Person with significant control
    icon of calendar 2017-07-14 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 5
    CATLEGATE 769 LIMITED - 2017-12-08
    WILKO DIGITAL LIMITED - 2021-04-21
    WILKO.COM LIMITED - 2023-11-06
    icon of address8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 6
    WILKINSON HARD HANDLING SERVICES LIMITED - 2002-10-17
    icon of addressJk House Roebuck Way, Manton Wood, Worksop, Nottinghamshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressJk House Roebuck Way, Manton Wood, Worksop, Nottinghamshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressJ.k.house Roebuck Way, Manton Wood, Worksop, Nottinghamshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-01-31
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressJ.k. House Roebuck Way, Manton Wood, Worksop, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressJ K House, Roebuck Way, Worksop, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 11
    WILKO RETAIL LIMITED - 2014-06-11
    CASTLEGATE DORMANT LIMITED - 2018-01-16
    icon of addressJ.k. House, Roebuck Way, Manton Wood, Worksop, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 12
    KIN BRANDS LIMITED - 2020-02-03
    icon of addressJk House Roebuck Way, Manton Wood, Worksop, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2022-01-31
    Person with significant control
    icon of calendar 2020-02-03 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 13
    WILKO.COM LIMITED - 2021-04-21
    icon of addressJk House Roebuck Way, Manton Wood, Worksop, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Person with significant control
    icon of calendar 2018-07-09 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressJ.k. House Roebuck Way, Manton Wood, Worksop, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 15
    CASTLEGATE 770 LIMITED - 2018-06-18
    WILKO LIMITED - 2021-04-21
    icon of addressJk House Roebuck Way, Manton Wood, Worksop, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Person with significant control
    icon of calendar 2021-03-31 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 16
    icon of addressJ K House, Roebuck Way, Worksop, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 17
    icon of addressJk House Roebuck Way, Manton Wood, Worksop, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Person with significant control
    icon of calendar 2017-07-14 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 18
    WILKINSON HARDWARE STORES,LIMITED - 2014-06-11
    WILKO RETAIL LIMITED - 2021-04-21
    WILKO LIMITED - 2023-11-06
    icon of address8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of address64 Wilmhurst Road, Warwick, England
    Active Corporate (4 parents)
    Equity (Company account)
    124,536 GBP2024-01-31
    Person with significant control
    icon of calendar 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

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.