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
    Mustvi, Aziz
    Business Executive born in January 1989
    Individual (1 offspring)
    Officer
    icon of calendar 2024-06-07 ~ now
    OF - Director → CIF 0
  • 2
    Green, Dravid
    Sales Director born in April 1984
    Individual (1 offspring)
    Officer
    icon of calendar 2025-06-01 ~ now
    OF - Director → CIF 0
    Mr David Green
    Born in April 1984
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Hughes, Sam Ivan
    General Manager born in August 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2025-05-13 ~ now
    OF - Director → CIF 0
  • 4
    Brown, Jodie Heather
    Marketing Director born in January 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2025-02-01 ~ now
    OF - Director → CIF 0
Ceased 8
  • 1
    Jones, Freya Mary
    Company Director born in April 1999
    Individual
    Officer
    icon of calendar 2020-01-08 ~ 2020-02-01
    OF - Director → CIF 0
    Miss Freya Mary Jones
    Born in April 1999
    Individual
    Person with significant control
    icon of calendar 2020-01-08 ~ 2020-02-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Allington, John Garth
    Company Director born in March 1945
    Individual
    Officer
    icon of calendar 2019-04-23 ~ 2020-01-06
    OF - Director → CIF 0
    Mr John Garth Allington
    Born in March 1945
    Individual
    Person with significant control
    icon of calendar 2019-04-23 ~ 2020-01-06
    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
  • 3
    Mr Aziz Mustvi
    Born in January 1989
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2024-06-07 ~ 2024-06-07
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Roper, Lewis Rebbeca
    Sales Director born in December 1989
    Individual
    Officer
    icon of calendar 2020-01-06 ~ 2020-03-01
    OF - Director → CIF 0
  • 5
    Ali, Mohammed Geufaar
    General Manager born in February 1977
    Individual (10831 offsprings)
    Officer
    icon of calendar 2023-02-02 ~ 2024-06-01
    OF - Director → CIF 0
    Mr Mohammed Geufaar Ali
    Born in February 1977
    Individual (10831 offsprings)
    Person with significant control
    icon of calendar 2023-02-03 ~ 2024-06-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 6
    Sanders, Neil Gregory
    Sales Director born in March 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-06-07 ~ 2024-09-01
    OF - Director → CIF 0
    Mr Neil Gregory Sanders
    Born in March 1973
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2024-06-07 ~ 2024-09-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 7
    Truica, Corina Nicoleta
    Sales Person born in April 1991
    Individual (1 offspring)
    Officer
    icon of calendar 2024-06-01 ~ 2024-06-07
    OF - Director → CIF 0
    Ms Corina Nicoleta Trucia
    Born in April 1991
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2024-06-01 ~ 2024-06-07
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 8
    Caffery, Corey Fabian James
    Manager born in October 1998
    Individual
    Officer
    icon of calendar 2020-02-01 ~ 2023-02-02
    OF - Director → CIF 0
    Mr Corey Fabian James Caffrey
    Born in September 1998
    Individual
    Person with significant control
    icon of calendar 2020-02-01 ~ 2023-02-02
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

JGA SOLUTIONS LTD

Standard Industrial Classification
46900 - Non-specialised Wholesale Trade
46190 - Agents Involved In The Sale Of A Variety Of Goods
Brief company account
Turnover/Revenue
10,946,212 GBP2023-05-01 ~ 2024-04-30
7,654,694 GBP2022-05-01 ~ 2023-04-30
Cost of Sales
-7,563,407 GBP2023-05-01 ~ 2024-04-30
-5,281,739 GBP2022-05-01 ~ 2023-04-30
Gross Profit/Loss
3,382,805 GBP2023-05-01 ~ 2024-04-30
2,372,955 GBP2022-05-01 ~ 2023-04-30
Distribution Costs
-189,176 GBP2023-05-01 ~ 2024-04-30
-164,501 GBP2022-05-01 ~ 2023-04-30
Administrative Expenses
-1,131,521 GBP2023-05-01 ~ 2024-04-30
-769,123 GBP2022-05-01 ~ 2023-04-30
Operating Profit/Loss
2,062,108 GBP2023-05-01 ~ 2024-04-30
1,439,331 GBP2022-05-01 ~ 2023-04-30
Profit/Loss on Ordinary Activities Before Tax
2,062,108 GBP2023-05-01 ~ 2024-04-30
1,439,331 GBP2022-05-01 ~ 2023-04-30
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-473,034 GBP2023-05-01 ~ 2024-04-30
-327,950 GBP2022-05-01 ~ 2023-04-30
Profit/Loss
1,589,074 GBP2023-05-01 ~ 2024-04-30
1,111,381 GBP2022-05-01 ~ 2023-04-30
Property, Plant & Equipment
1,282,626 GBP2024-04-30
860,168 GBP2023-04-30
Fixed Assets - Investments
675,000 GBP2024-04-30
450,000 GBP2023-04-30
Fixed Assets
1,957,626 GBP2024-04-30
1,310,168 GBP2023-04-30
Total Inventories
720,156 GBP2024-04-30
275,455 GBP2023-04-30
Debtors
187,115 GBP2024-04-30
56,122 GBP2023-04-30
Cash at bank and in hand
68,154 GBP2024-04-30
82,052 GBP2023-04-30
Current Assets
975,425 GBP2024-04-30
413,629 GBP2023-04-30
Net Current Assets/Liabilities
469,107 GBP2024-04-30
52,491 GBP2023-04-30
Net Assets/Liabilities
2,426,733 GBP2024-04-30
1,362,659 GBP2023-04-30
Equity
Called up share capital
2,000 GBP2024-04-30
2,000 GBP2023-04-30
2,000 GBP2022-04-30
Retained earnings (accumulated losses)
2,424,733 GBP2024-04-30
1,360,659 GBP2023-04-30
661,278 GBP2022-04-30
Equity
2,426,733 GBP2024-04-30
1,362,659 GBP2023-04-30
663,278 GBP2022-04-30
Dividends Paid
-525,000 GBP2023-05-01 ~ 2024-04-30
-412,000 GBP2022-05-01 ~ 2023-04-30
Profit/Loss
Retained earnings (accumulated losses)
1,589,074 GBP2023-05-01 ~ 2024-04-30
Average Number of Employees
162023-05-01 ~ 2024-04-30
142022-05-01 ~ 2023-04-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,752,164 GBP2024-04-30
1,077,164 GBP2023-04-30
Vehicles
579,105 GBP2024-04-30
404,105 GBP2023-04-30
Property, Plant & Equipment - Gross Cost
2,331,269 GBP2024-04-30
1,481,269 GBP2023-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
784,015 GBP2024-04-30
461,299 GBP2023-04-30
Vehicles
264,628 GBP2024-04-30
159,802 GBP2023-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,048,643 GBP2024-04-30
621,101 GBP2023-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
322,716 GBP2023-05-01 ~ 2024-04-30
Vehicles
104,826 GBP2023-05-01 ~ 2024-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
427,542 GBP2023-05-01 ~ 2024-04-30
Property, Plant & Equipment
Plant and equipment
968,149 GBP2024-04-30
615,865 GBP2023-04-30
Vehicles
314,477 GBP2024-04-30
244,303 GBP2023-04-30
Other Investments Other Than Loans
675,000 GBP2024-04-30
450,000 GBP2023-04-30
Additions to investments
225,000 GBP2024-04-30
Trade Debtors/Trade Receivables
187,115 GBP2024-04-30
56,122 GBP2023-04-30
Trade Creditors/Trade Payables
Amounts falling due within one year
29,177 GBP2024-04-30
31,235 GBP2023-04-30
Taxation/Social Security Payable
Amounts falling due within one year
477,141 GBP2024-04-30
329,903 GBP2023-04-30

  • JGA SOLUTIONS LTD
    Info
    Registered number 11957687
    icon of addressDalton House, Chester Street, Wrexham LL13 8AH
    Private Limited Company incorporated on 2019-04-23 (6 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-05
    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.