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 6
  • 1
    Wilson, Andrew Neil
    Born in October 1966
    Individual (17 offsprings)
    Officer
    icon of calendar 2018-02-21 ~ now
    OF - Director → CIF 0
  • 2
    Stewart, James Raeburn
    Born in January 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-10-24 ~ now
    OF - Director → CIF 0
  • 3
    Hallworth, Ryan
    Born in November 1983
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-10-24 ~ now
    OF - Director → CIF 0
  • 4
    Gallagher, Michael
    Born in September 1968
    Individual (9 offsprings)
    Officer
    icon of calendar 2023-09-06 ~ now
    OF - Director → CIF 0
  • 5
    O'brien, Brendan Henry
    Born in June 1969
    Individual (25 offsprings)
    Officer
    icon of calendar 2023-12-08 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressLadyfield House, Station Road, Wilmslow, England
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2018-09-24 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 17
  • 1
    Scaife, Andrew John
    Company Director born in May 1976
    Individual (12 offsprings)
    Officer
    icon of calendar 2018-01-16 ~ 2019-11-14
    OF - Director → CIF 0
  • 2
    Benson, Robert Michael
    Born in December 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-10-24 ~ 2019-01-03
    OF - Director → CIF 0
  • 3
    Wilcox, Adrian
    Director born in September 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-10-24 ~ 2018-04-18
    OF - Director → CIF 0
  • 4
    Robinson, Richard Philip
    Company Director born in July 1967
    Individual (54 offsprings)
    Officer
    icon of calendar 2018-01-16 ~ 2019-05-20
    OF - Director → CIF 0
  • 5
    Scheepers, Johannes Hermannus
    Private Equity Manager born in September 1969
    Individual
    Officer
    icon of calendar 2016-10-19 ~ 2016-10-24
    OF - Director → CIF 0
  • 6
    Cox, Peter Charles
    Solicitor born in January 1956
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-09-12 ~ 2016-10-19
    OF - Director → CIF 0
  • 7
    Hallworth, Ryan
    Company Director born in November 1983
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-01-16 ~ 2023-01-30
    OF - Director → CIF 0
  • 8
    Gallagher, Michael
    Director born in September 1968
    Individual (9 offsprings)
    Officer
    icon of calendar 2018-09-24 ~ 2022-09-30
    OF - Director → CIF 0
  • 9
    O'brien, Brendan Henry
    Director born in June 1969
    Individual (25 offsprings)
    Officer
    icon of calendar 2018-09-24 ~ 2022-09-30
    OF - Director → CIF 0
  • 10
    Smith, Mark Burrows
    Ceo born in January 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 2020-03-01 ~ 2023-07-26
    OF - Director → CIF 0
  • 11
    Wilcox, Martin John
    Director born in January 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-10-24 ~ 2018-04-18
    OF - Director → CIF 0
  • 12
    Wilcox, Karen Anne
    Director born in March 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-10-24 ~ 2017-11-09
    OF - Director → CIF 0
  • 13
    Wilcox, Howard James
    Director born in July 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-10-24 ~ 2018-04-18
    OF - Director → CIF 0
  • 14
    DENTONS NOMINEES UK AND MIDDLE EAST LIMITED - now
    DWS NOMINEES LIMITED - 2010-09-30
    DH & B NOMINEES LIMITED - 2000-02-29
    SNR DENTON NOMINEES LIMITED - 2013-03-28
    icon of addressOne, Fleet Place, London, England
    Active Corporate (6 parents, 31 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    2016-09-12 ~ 2018-01-16
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
  • 15
    SNR DENTON DIRECTORS LIMITED - 2013-03-28
    DH & B DIRECTORS LIMITED - 2000-02-29
    DWS DIRECTORS LIMITED - 2010-09-30
    icon of addressOne, Fleet Place, London, England
    Active Corporate (6 parents, 34 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2016-09-12 ~ 2016-10-19
    PE - Director → CIF 0
  • 16
    SNR DENTON SECRETARIES LIMITED - 2013-03-28
    DWS SECRETARIES LIMITED - 2010-09-30
    icon of addressOne, Fleet Place, London, England
    Active Corporate (6 parents, 525 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2016-09-12 ~ 2016-10-19
    PE - Secretary → CIF 0
  • 17
    icon of addressLadyfield House, Station Road, Wilmslow, England
    Corporate
    Person with significant control
    2018-01-16 ~ 2018-09-24
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

TEXTILE RECYCLING INTERNATIONAL LIMITED

Previous names
SNRDCO 3251 LIMITED - 2016-10-19
WILCOX & COMPANY HOLDING LTD - 2017-07-14
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • TEXTILE RECYCLING INTERNATIONAL LIMITED
    Info
    SNRDCO 3251 LIMITED - 2016-10-19
    WILCOX & COMPANY HOLDING LTD - 2016-10-19
    Registered number 10371850
    icon of address8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire LS1 4DL
    PRIVATE LIMITED COMPANY incorporated on 2016-09-12 (9 years 3 months). The company status is In Administration.
    The last date of confirmation statement was made at 2023-09-21
    CIF 0
  • TEXTILE RECYCLING INTERNATIONAL LIMITED
    S
    Registered number 10371850
    icon of addressBeldray Works, Beldray Road, Bilston, England, WV14 7NH
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 11
  • 1
    THE EUROPEAN RECYCLING COMPANY LIMITED - 2018-02-06
    SOEX UK LTD - 2022-08-12
    icon of addressSoex House 16 Perrywood Business Park, Honeycrock Lane, Redhill, Surrey, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    945,700 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-05-03 ~ 2024-05-08
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressBeldray Works, Beldray Road, Bilston, England
    Active Corporate (4 parents)
    Equity (Company account)
    195,581 GBP2017-06-30
    Person with significant control
    icon of calendar 2017-08-10 ~ 2024-05-08
    CIF 7 - Ownership of shares – 75% or more OE
  • 3
    icon of addressBeldray Works, Beldray Road, Bilston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    111,000 GBP2017-06-30
    Person with significant control
    icon of calendar 2017-08-10 ~ 2024-05-08
    CIF 9 - Ownership of shares – 75% or more OE
  • 4
    icon of addressBeldray Works, Beldray Road, Bilston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    399,495 GBP2017-06-30
    Person with significant control
    icon of calendar 2017-08-10 ~ 2024-05-08
    CIF 8 - Ownership of shares – 75% or more OE
  • 5
    icon of address36 Magheralane Road, Randalstown, Antrim
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-10-22 ~ 2024-05-08
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 6
    icon of addressBeldray Works, Beldray Road Bilston, Wolverhampton, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-10-24 ~ 2024-05-08
    CIF 10 - Ownership of shares – 75% or more OE
  • 7
    icon of address13 Winchester Avenue, Denny, Scotland
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2018-10-22 ~ 2018-10-29
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 8
    icon of addressUnit 2 Townsgate Business Centre Lester Road, Little Hulton, Manchester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    563,724 GBP2018-09-30
    Person with significant control
    icon of calendar 2019-05-01 ~ 2024-05-08
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 9
    icon of addressBeldray Works, Beldray Road, Bilston, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-04-07 ~ 2024-05-08
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 10
    icon of address36 Magheralane Road, Randalstown, Antrim, Northern Ireland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-04-08 ~ 2024-05-08
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 11
    icon of addressUnit 13 Winchester Avenue, Denny, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-04-07 ~ 2024-05-08
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors 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.