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 3
  • 1
    Mr Andrew Sean Johnson
    Born in June 1965
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    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%CIF 0
  • 2
    Winch, Nathan Joseph
    Managing Partner born in December 1990
    Individual (22 offsprings)
    Officer
    icon of calendar 2017-09-18 ~ now
    OF - Director → CIF 0
  • 3
    icon of address15, Queen Square, Leeds, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,371 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 6
  • 1
    Maskill, Thomas Michael
    Director born in April 1997
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-02-25 ~ 2017-09-19
    OF - Director → CIF 0
    Mr Thomas Michael Maskill
    Born in April 1997
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-09-01 ~ 2017-02-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    icon of calendar 2017-05-17 ~ 2017-06-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Shuttleworth, Gregory John
    Director born in December 1996
    Individual
    Officer
    icon of calendar 2016-02-25 ~ 2016-08-22
    OF - Director → CIF 0
  • 3
    Winch, Nathan Joseph
    Director born in December 1990
    Individual (22 offsprings)
    Officer
    icon of calendar 2016-09-01 ~ 2017-02-01
    OF - Director → CIF 0
    Mr Nathan Joseph Winch
    Born in December 1990
    Individual (22 offsprings)
    Person with significant control
    icon of calendar 2016-09-01 ~ 2017-05-17
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    icon of calendar 2017-11-10 ~ 2018-05-15
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    KAYLOCK ESTATES LTD - now
    KAYLOCK INVESTMENTS LTD - 2022-08-08
    icon of address15, 15 Queen Square, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -88,431 GBP2024-12-31
    Person with significant control
    2018-06-22 ~ 2020-07-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 5
    WINCH & CO HOLDINGS LIMITED - now
    WINCH & LITTLE EQUITY LIMITED - 2012-03-28
    WINCH & CO EQUITY LIMITED - 2012-05-23
    icon of address15, Queen Square, Leeds, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -332,353 GBP2024-12-31
    Person with significant control
    2018-05-15 ~ 2018-06-22
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    2020-07-01 ~ 2023-12-09
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 6
    icon of address15, Queen Square, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2017-06-01 ~ 2017-10-30
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

BARNSLEY CARD LTD

Previous names
WINCHPHARMA (CONSUMER PRODUCTS) LTD - 2018-04-04
MASWORTH PRODUCTS LTD - 2016-09-02
SILVER STAG MARKETING LTD - 2017-02-07
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Intangible Assets
65 GBP2024-12-31
82 GBP2023-12-31
Fixed Assets
65 GBP2024-12-31
82 GBP2023-12-31
Debtors
7,063 GBP2024-12-31
7,063 GBP2023-12-31
Cash at bank and in hand
228 GBP2024-12-31
216 GBP2023-12-31
Current Assets
7,291 GBP2024-12-31
7,279 GBP2023-12-31
Creditors
-101,985 GBP2024-12-31
-101,578 GBP2023-12-31
Net Current Assets/Liabilities
-94,694 GBP2024-12-31
-94,299 GBP2023-12-31
Total Assets Less Current Liabilities
-94,629 GBP2024-12-31
-94,217 GBP2023-12-31
Net Assets/Liabilities
-94,629 GBP2024-12-31
-94,217 GBP2023-12-31
Equity
Called up share capital
552 GBP2024-12-31
552 GBP2023-12-31
Share premium
9,461 GBP2024-12-31
9,461 GBP2023-12-31
Retained earnings (accumulated losses)
-104,642 GBP2024-12-31
-104,230 GBP2023-12-31
Average Number of Employees
12024-01-01 ~ 2024-12-31
12023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Other
170 GBP2024-12-31
170 GBP2023-12-31
Intangible Assets
Other
65 GBP2024-12-31
82 GBP2023-12-31
Other Debtors
Current
7,063 GBP2024-12-31
7,063 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
859 GBP2023-12-31
Other Creditors
Current
30,779 GBP2024-12-31
55,106 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
4,620 GBP2024-12-31
4,912 GBP2023-12-31
Amounts owed to group undertakings
Current
66,586 GBP2024-12-31
40,701 GBP2023-12-31
Creditors
Current
101,985 GBP2024-12-31
101,578 GBP2023-12-31

  • BARNSLEY CARD LTD
    Info
    WINCHPHARMA (CONSUMER PRODUCTS) LTD - 2018-04-04
    MASWORTH PRODUCTS LTD - 2018-04-04
    SILVER STAG MARKETING LTD - 2018-04-04
    Registered number 10027135
    icon of addressUnit 8 Solingen House Remscheid Way, Jubilee Industrial Estate, Ashington NE63 8UJ
    Private Limited Company incorporated on 2016-02-25 (9 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-10
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 26 August 2025 and licensed under the Open Government Licence v3.0.