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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Holmstrom, Jan Gustaf Lennart

    Related profiles found in government register
  • Holmstrom, Jan Gustaf Lennart
    Swedish born in January 1953

    Resident in Sweden

    Registered addresses and corresponding companies
    • Victoria Mills, Victoria Lane, Golcar, Huddersfield, West Yorkshire, HD7 4JG, England

      IIF 1 IIF 2 IIF 3
    • Browallia Ab, Grev Turegatan 27, Stockholm, 11y38, Sweden

      IIF 4
  • Holmstrom, Jan Gustaf Lennart
    Swedish company director born in January 1953

    Resident in Sweden

    Registered addresses and corresponding companies
    • 4th Floor, 72 Cannon Street, London, EC4N 6AE, United Kingdom

      IIF 5
    • Craven House, 14-18 York Road, Wetherby, LS22 6SL, England

      IIF 6
  • Holmstrom, Jan Gustaf Lennart
    Swedish director born in January 1953

    Resident in Sweden

    Registered addresses and corresponding companies
    • 5 Lakeside Business Park, Swan, Lane, Sandhurst, Berkshire, GU47 9DN

      IIF 7
    • Old Mills, Moor Top, Drighlington, Bradford, West Yorkshire, BD11 1BY, United Kingdom

      IIF 8 IIF 9
    • Units 3-4, Zk Park, 23 Commerce Way, Croydon, Surrey, CR0 4ZS, England

      IIF 10
    • Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG

      IIF 11
    • 3, Strandstigen, Lidingo, Se18 134, Sweden

      IIF 12
    • Rhosili Road, Brackmills, Northampton, NN4 7LZ

      IIF 13
    • Old Mills, Drighlington, Nr Bradford, Yorkshire, BD11 1BY

      IIF 14
    • Strandstigen 3 Strandstigen 3, Se-18134 Lidingo, SE18134, Sweden

      IIF 15 IIF 16
    • 18, Linnegatan, Stockholm, 114 47, Sweden

      IIF 17
    • Browallia Ab., Linnegatan 18, Stockholm, 114 47, Sweden

      IIF 18
    • Unit 20, Red Mill Trading Estate, Rigby Street, Wednesbury, WS10 0NP, England

      IIF 19
  • Holmstrom, Jan Gustaf Lennart
    Swedish management consultant born in January 1953

    Resident in Sweden

    Registered addresses and corresponding companies
    • Superglass Insulation Limited, Thistle Industrial Estate, Kerse Road, Stirling, FK7 7QQ, Scotland

      IIF 20
  • Holmstrom, Jan Gustaf Lennart
    Swedish managing director born in January 1953

    Resident in Sweden

    Registered addresses and corresponding companies
    • Old Mills, Moor Top, Drighlington, Bradford, West Yorkshire, BD11 1BY, England

      IIF 21
    • Old Mills, Off Whitehall Grove, Drighlington, Bradford, West Yorkshire, BD11 1BY, England

      IIF 22
  • Holmstrom, Jan Gustaf Lennart
    Swedish director

    Registered addresses and corresponding companies
    • 5 Lakeside Business Park, Swan, Lane, Sandhurst, Berkshire, GU47 9DN

      IIF 23
  • Holmstrom, Jan Gustaf Lennart
    Swedish director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 20 Redmill Trading Estate, Rigby Street, Wednesbury, West Midlands, WS10 0NP, United Kingdom

      IIF 24
  • Holmstrom, Jan
    Swedish director born in January 1953

    Resident in Sweden

    Registered addresses and corresponding companies
    • Combat Hvac Ltd, 20-22 Red Mill Trading Estate, Rigby Street, Wednesbury, West Midlands, WS10 0NP, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 5
  • 1
    Old Mills Off Whitehall Grove, Drighlington, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2010-04-12 ~ dissolved
    IIF 18 - Director → ME
  • 2
    UNION LIMITED - 2002-04-29
    UNION DISCOUNT COMPANY OF LONDON P.L.C.(THE) - 1994-02-24
    Related registrations: 04377462, 01963380
    Victoria Mills Victoria Lane, Golcar, Huddersfield, West Yorkshire, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2020-01-01 ~ now
    IIF 3 - Director → ME
  • 3
    Old Mills, Drighlington, Bradford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-10-12 ~ dissolved
    IIF 17 - Director → ME
  • 4
    Other registered number: 07503139
    INTERNATIONAL FIBRES GROUP (HOLDINGS) PLC - 2012-05-04
    Related registration: 07503139
    CHAPELTHORPE PLC - 2012-05-04
    Related registration: 03650623
    READICUT INTERNATIONAL PUBLIC LIMITED COMPANY - 1999-04-06
    Victoria Mills Victoria Lane, Golcar, Huddersfield, West Yorkshire, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2018-01-01 ~ now
    IIF 2 - Director → ME
  • 5
    UNION DISCOUNT PROPERTIES LIMITED - 2004-04-30
    BROWALLIA CREDIT LIMITED - 2004-04-08
    UNION DISCOUNT CREDIT LIMITED - 2002-04-18
    CRAYCOURT INVESTMENTS LIMITED - 1985-09-16
    Victoria Mills Victoria Lane, Golcar, Huddersfield, West Yorkshire, England
    Active Corporate (7 parents)
    Officer
    2018-03-01 ~ now
    IIF 1 - Director → ME
Ceased 19
  • 1
    DARBY GROUP LIMITED - 2017-10-25
    Ground Floor Ryder Court, 14 Ryder Street, London
    Active Corporate (2 parents)
    Officer
    2007-11-27 ~ 2007-12-21
    IIF 16 - Director → ME
  • 2
    THE UNION DISCOUNT COMPANY OF LONDON LIMITED - 2021-12-09
    Related registrations: 00021073, 01963380
    CHARCO 907 LIMITED - 2002-06-11
    Victoria Mills Victoria Lane, Golcar, Huddersfield, West Yorkshire, England
    Active Corporate (6 parents)
    Officer
    2007-11-29 ~ 2017-04-05
    IIF 22 - Director → ME
  • 3
    UNION LIMITED - 2002-04-29
    UNION DISCOUNT COMPANY OF LONDON P.L.C.(THE) - 1994-02-24
    Related registrations: 04377462, 01963380
    Victoria Mills Victoria Lane, Golcar, Huddersfield, West Yorkshire, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2007-09-24 ~ 2017-04-05
    IIF 21 - Director → ME
  • 4
    Unit 20, Red Mill Trading Estate, Rigby Street, Wednesbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    -0 GBP2020-06-30
    Officer
    2017-12-01 ~ 2025-07-01
    IIF 19 - Director → ME
  • 5
    DARBY TEMPERED PRODUCTS LIMITED - 1999-09-07
    REDBOURNE DEVELOPMENTS LIMITED - 1990-08-21
    9 Ensign House Admirals Way, Marsh Wall, London
    Liquidation Corporate (2 parents)
    Officer
    2007-12-18 ~ 2007-12-21
    IIF 15 - Director → ME
  • 6
    C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2008-07-29 ~ 2012-07-20
    IIF 11 - Director → ME
  • 7
    DENSITRON TECHNOLOGIES PLC - 2015-11-16
    DENSITRON INTERNATIONAL PLC - 2000-02-16
    CHELBURY ENTERPRISES LIMITED - 1986-05-02
    30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    2007-10-23 ~ 2015-11-10
    IIF 5 - Director → ME
  • 8
    Unit 20 Redmill Trading Estate, Rigby Street, Wednesbury, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-07-03 ~ 2025-07-01
    IIF 24 - Director → ME
  • 9
    SUPERGLASS HOLDINGS LIMITED - 2024-12-18
    SUPERGLASS HOLDINGS PLC - 2017-03-31
    SUPERGLASS HOLDINGS LIMITED - 2007-07-04
    EDGER 509 LIMITED - 2006-12-20
    Gordano House Marsh Ln, Easton-in-gordano, Bristol, Avon, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2016-02-01 ~ 2016-08-31
    IIF 20 - Director → ME
  • 10
    HARTEST HOLDINGS PLC - 2012-03-08
    HARTEST GROUP LIMITED - 1999-06-21
    WB CO (1187) LTD - 1999-05-26
    C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-12-10 ~ 2010-08-11
    IIF 7 - Director → ME
    2009-03-20 ~ 2010-08-11
    IIF 23 - Secretary → ME
  • 11
    Unit 20 C/o Combat Heating Solutions Ltd, Red Mill Trading Estate, Rigby Street, Wednesbury, West Midlands, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2021-12-17 ~ 2025-07-01
    IIF 25 - Director → ME
  • 12
    DRAKE EXTRUSION LIMITED - 2015-04-23
    PLASTICISERS LIMITED - 2000-03-23
    Victoria Mills Victoria Lane, Golcar, Huddersfield, West Yorkshire, England
    Active Corporate (10 parents)
    Officer
    2012-11-27 ~ 2014-08-19
    IIF 14 - Director → ME
  • 13
    Other registered number: 07503139
    INTERNATIONAL FIBRES GROUP (HOLDINGS) PLC - 2012-05-04
    Related registration: 07503139
    CHAPELTHORPE PLC - 2012-05-04
    Related registration: 03650623
    READICUT INTERNATIONAL PUBLIC LIMITED COMPANY - 1999-04-06
    Victoria Mills Victoria Lane, Golcar, Huddersfield, West Yorkshire, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2010-05-26 ~ 2014-08-19
    IIF 12 - Director → ME
  • 14
    Other registered number: 00468624
    BADGESQUAD LTD - 2011-03-11
    Victoria Mills Victoria Lane, Golcar, Huddersfield, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2011-02-11 ~ 2014-08-19
    IIF 9 - Director → ME
  • 15
    RAVENSWEB LTD - 2013-11-19
    Old Mills Moor Top, Drighlington, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2012-06-13 ~ 2014-08-19
    IIF 8 - Director → ME
  • 16
    Unit 20 Redmill Trading Estate, Rigby Street, Wednesbury, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2020-06-30
    Officer
    2009-02-17 ~ 2025-07-01
    IIF 13 - Director → ME
  • 17
    Other registered number: 10896440
    21ST CENTURY TECHNOLOGY PLC - 2019-12-02
    Related registrations: 10896440, 02384858
    TG21 PLC - 2009-05-27
    Related registrations: 05340043, 03902402
    TOAD GROUP PLC - 2005-05-19
    Related registrations: 04123356, 05340043
    TOAD PLC - 2003-06-10
    Related registration: 04123356
    MARGINFORCE PUBLIC LIMITED COMPANY - 1994-11-21
    12 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (5 parents, 16 offsprings)
    Officer
    2010-07-21 ~ 2013-08-21
    IIF 10 - Director → ME
  • 18
    LEEDS GROUP PLC - 2025-01-08
    LEEDS & DISTRICT DYERS & FINISHERS LIMITED - 1982-05-13
    Craven House, 14-18 York Road, Wetherby, England
    Active Corporate (3 parents)
    Officer
    2011-11-23 ~ 2024-11-20
    IIF 6 - Director → ME
  • 19
    PITTARD GARNAR PLC - 1993-05-19
    Related registration: 00792101
    PITTARD GROUP P L C - 1987-06-23
    The Paragon, Counterslip, Bristol
    In Administration Corporate (6 parents, 1 offspring)
    Officer
    2010-03-24 ~ 2015-05-12
    IIF 4 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.