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 8
  • 1
    Hitchen, Louisa
    Born in October 1989
    Individual (10 offsprings)
    Officer
    icon of calendar 2025-02-01 ~ now
    OF - Director → CIF 0
  • 2
    Clark, Matthew Gordon
    Born in August 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-04-09 ~ now
    OF - Director → CIF 0
  • 3
    Page, Peter
    Born in September 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-05-01 ~ now
    OF - Director → CIF 0
  • 4
    Orye, Michael
    Born in November 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-08-01 ~ now
    OF - Director → CIF 0
  • 5
    Stewart, James Raeburn
    Born in January 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-05-01 ~ now
    OF - Director → CIF 0
  • 6
    Woodward, Michelle
    Born in March 1971
    Individual (15 offsprings)
    Officer
    icon of calendar 2025-02-01 ~ now
    OF - Director → CIF 0
  • 7
    icon of addressBeldray Works, Beldray Road, Bilston, Wolverhampton, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-04-09 ~ 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
  • 8
    JORDAN COSEC LIMITED - 2019-04-05
    icon of addressFirst Floor, Templeback, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-04-30 ~ now
    OF - Secretary → CIF 0
Ceased 2
  • 1
    Wright, Colin William
    Investment Manager born in November 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-04-09 ~ 2024-07-31
    OF - Director → CIF 0
  • 2
    Smith, Mark Burrows
    Director born in January 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 2024-04-09 ~ 2025-01-31
    OF - Director → CIF 0
parent relation
Company in focus

TEXTILE RECYCLING INTERNATIONAL NEWCO LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • TEXTILE RECYCLING INTERNATIONAL NEWCO LIMITED
    Info
    Registered number 15630160
    icon of addressBeldray Works Beldray Road, Bilston, Wolverhampton, West Midlands WV14 7NH
    PRIVATE LIMITED COMPANY incorporated on 2024-04-09 (1 year 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-08
    CIF 0
  • TEXTILE RECYCLING INTERNATIONAL NEWCO LIMITED
    S
    Registered number 15630160
    icon of addressBeldray Works, Beldray Road, Bilston, England, WV14 7NH
    Private Limited Company in Companies House, United Kingdom
    CIF 1
  • TEXTILE RECYCLING INTERNATIONAL NEWCO LIMITED
    S
    Registered number 15630160
    icon of addressBeldray Works, Beldray Road, Bilston, Wolverhampton, West Midlands, United Kingdom, WV14 7NH
    Private Limited Company in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 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 2024-05-08 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 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 2024-05-08 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 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 2024-05-08 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 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 2024-05-08 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address36 Magheralane Road, Randalstown, Antrim
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    CIF 9 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressBeldray Works, Beldray Road Bilston, Wolverhampton, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address13 Winchester Avenue, Denny, Scotland
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 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 2024-05-08 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressBeldray Works, Beldray Road, Bilston, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-05-08 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address36 Magheralane Road, Randalstown, Antrim, Northern Ireland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-05-08 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressUnit 13 Winchester Avenue, Denny, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-05-08 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE

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.