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

Mr Jaswinder Singh

    Related profiles found in government register
  • Mr Jaswinder Singh
    Indian born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Silverleigh Road, Thornton Heath, CR7 6DW, United Kingdom

      IIF 1 IIF 2
  • Mr Jaswinder Singh
    Italian born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, The Croftway, Birmingham, B20 1EG, England

      IIF 3
    • 75, Stubby Lane, Wolverhampton, WV11 3NE, England

      IIF 4
  • Mr Jaswinder Singh
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, Writtle Road, Chelmsford, CM1 3BP, United Kingdom

      IIF 5
    • 129, Writtle Road, Chelmsford, CM13BP, United Kingdom

      IIF 6
  • Jaswinder Singh
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129 Writtle Road, Writtle Road, Chelmsford, Essex, CM1 3BP, United Kingdom

      IIF 7
  • Mr Jaswinder Singh
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32a, Albion Street, Castleford, WF10 1EN, United Kingdom

      IIF 8 IIF 9
    • 9, Western Avenue, Buckshaw Village, Chorley, PR7 7NB, England

      IIF 10
    • Charles House, Pilsworth Road, Heywood, OL10 2TA, England

      IIF 11
  • Dr Jaswinder Singh
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jaswinder Singh
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Global House, Suite 3, 379, Southchurch Road, Southend-on-sea, SS1 2PQ, England

      IIF 17
  • Jaswinder Singh
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Jaswinder
    Indian born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Silverleigh Road, Thornton Heath, CR7 6DW, United Kingdom

      IIF 36
  • Singh, Jaswinder
    Indian business executive born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Silverleigh Road, Thornton Heath, Surrey, CR7 6DW, United Kingdom

      IIF 37
  • Singh, Jaswinder, Dr
    Indian doctor born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Fold Croft, Harlow, Essex, CM20 1SJ, United Kingdom

      IIF 38
  • Mr Jaswinder Singh
    Indian born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 198, Ralph Road, Shirley, Solihull, B90 3LB, England

      IIF 39 IIF 40
  • Mr Jaswinder Singh
    Indian born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Calstock Road, Willenhall, WV12 4TG, England

      IIF 41
  • Singh, Jaswinder
    Indian director+ born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Calstock Road, Willenhall, West Midlands, WV12 4TG

      IIF 42
  • Mr Jaswinder Singh
    Italian born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 75, Stubby Lane, Wolverhampton, WV11 3NE, England

      IIF 43
  • Mr Jaswinder Singh
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Rear No 2, Glenthorne Road, London, N11 3HT

      IIF 44
    • C/o Kam P Accountants Suite 13/14, 124 Middleton Road, Morden, Surrey, SM4 6RW, United Kingdom

      IIF 45 IIF 46
  • Dr Jaswinder Singh
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, Oaklea Avenue, Chelmsford, CM2 6BY, England

      IIF 47 IIF 48
  • Singh, Jaswinder
    Italian director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, The Croftway, Birmingham, West Midlands, B20 1EG, England

      IIF 49
  • Singh, Jaswinder
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Mallards Rise, Harlow, CM17 9PJ, United Kingdom

      IIF 50
  • Singh, Jaswinder
    British doctor born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, Writtle Road, Chelmsford, CM1 3BP, United Kingdom

      IIF 51
  • Singh, Jaswinder, Dr
    British doctor born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129 Writtle Road, Writtle Road, Chelmsford, Essex, CM1 3BP, United Kingdom

      IIF 52
  • Mr Jaswinder Singh
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 32a, Albion Street, Castleford, WF10 1EN, United Kingdom

      IIF 53
    • 22 Grange Road, Gravesend, Kent, DA11 0EU, United Kingdom

      IIF 54
  • Mr Jaswinder Singh
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jaswinder Singh
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Colebrook Road, Birmingham, B11 2NT, England

      IIF 106
  • Jaswinder Singh
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, Oaklea Avenue, Chelmsford, CM2 6BY, England

      IIF 107
  • Mr Jaswinder Singh
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Suite Ga, St George's House, Lever Street, Wolverhampton, WV2 1EZ, United Kingdom

      IIF 108
  • Singh, Jaswinder
    born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Albion Street, Castleford, West Yorkshire, WF10 1EN, United Kingdom

      IIF 109
    • 32a, Albion Street, Castleford, WF10 1EN, United Kingdom

      IIF 110
    • 32a, Albion Street, Castleford, West Yorkshire, WF10 1EN, United Kingdom

      IIF 111
  • Singh, Jaswinder
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Jaswinder
    British fashion importer and exporter born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32a, Albion Street, Castleford, WF10 1EN, United Kingdom

      IIF 126
  • Singh, Jaswinder
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Global House, Suite 3, 379, Southchurch Road, Southend-on-sea, SS1 2PQ, England

      IIF 127
  • Singh, Jaswinder, Dr
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Jaswinder, Dr
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 5 Century Court, Tolpits Lane, Watford, Hertfordshire, WD18 9PX, England

      IIF 132
  • Singh, Jaswinder, Dr
    British medical doctor born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Century Court, Tolpits Lane, Watford, Hertfordshire, WD18 9PU, United Kingdom

      IIF 133
  • Jaswinder Singh
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 32a, Albion Street, Castleford, WF10 1EN, England

      IIF 134 IIF 135 IIF 136
    • 137, Wigan Road, Euxton, Chorley, PR7 6JH, England

      IIF 140
    • Alan Gordon Engineering, George Street, Chorley, PR7 2BE, United Kingdom

      IIF 141
    • 56, Park Drive, Campsall, Doncaster, DN6 9NP, England

      IIF 142
    • Charles House, Pilsworth Road, Heywood, OL10 2TA, England

      IIF 143
    • Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

      IIF 144
    • Unit 38-41, Waddington Way, Rotherham, S65 3SH, England

      IIF 145
  • Singh, Jaswinder
    Indian director/chief executive born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Royal Oak House, Asian Arts Agency, Royal Oak Avenue, Bristol, BS1 4GB, England

      IIF 146
  • Singh, Jaswinder
    Indian born in November 1974

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Jaswinder
    Indian director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Mooring, Oldbury, West Midlands, B69 2DD, England

      IIF 150
  • Singh, Jaswinder
    Italian born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 75, Stubby Lane, Wolverhampton, WV11 3NE, England

      IIF 151
  • Singh, Jaswinder
    Italian business person born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 75, Stubby Lane, Wolverhampton, WV11 3NE, England

      IIF 152
  • Singh, Jaswinder
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Rear No 2, Glenthorne Road, London, N11 3HT, England

      IIF 153
  • Singh, Jaswinder
    British arts officer born in March 1976

    Registered addresses and corresponding companies
    • 38 Castlebar Mews, London, W5 1RS

      IIF 154
  • Singh, Jaswinder, Dr
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, Oaklea Avenue, Chelmsford, CM2 6BY, England

      IIF 155
    • 1 Oaklea Avenue Chelmsford, Oaklea Avenue, Chelmsford, CM2 6BY, England

      IIF 156
  • Singh, Jaswinder, Dr
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, Oaklea Avenue, Chelmsford, CM2 6BY, England

      IIF 157
    • 129, Writtle Road, Chelmsford, CM1 3BP, England

      IIF 158
  • Singh, Jaswinder, Dr
    British doctor born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, Oaklea Avenue, Chelmsford, CM2 6BY, England

      IIF 159
    • 129, Writtle Road, Chelmsford, CM1 3BP, England

      IIF 160
    • 129, Writtle Road, Chelmsford, CM1 3BP, United Kingdom

      IIF 161
  • Singh, Jaswinder
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 32a, Albion Street, Castleford, West Yorkshire, WF10 1EN, England

      IIF 162
  • Singh, Jaswinder
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 22 Grange Road, Gravesend, Kent, DA11 0EU, United Kingdom

      IIF 163
  • Singh, Jaswinder
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Jaswinder
    British businessman born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 508, Whitechapel Road, Cleckheaton, West Yorkshire, BD19 6HK

      IIF 196
  • Singh, Jaswinder
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 32a, Albion Street, Castleford, WF10 1EN, England

      IIF 197
  • Singh, Jaswinder
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Huboo, 4 Vertex Park, Oakwood Drive, Bristol, Gloucestershire, BS16 7LB, England

      IIF 198
    • Huboo, 4 Vertex Park, Oakwood Drive, Bristol, Gloucestershire, BS16 7LB, United Kingdom

      IIF 199
    • 32a, Albion Street, Castleford, WF10 1EN, England

      IIF 200
  • Singh, Jaswinder
    British fashion agency managing director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Willow Beck, Estcourt Road, Darrington, Pontefract, WF8 3AJ, United Kingdom

      IIF 201 IIF 202
  • Singh, Jaswinder
    British fashion exporter born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 32a, Albion Street, Castleford, West Yorkshire, WF10 1EN, England

      IIF 203
  • Singh, Jaswinder
    British fashion importer and exporter born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 32a, Albion Street, Castleford, West Yorkshire, WF10 1EN, England

      IIF 204 IIF 205
  • Singh, Jaswinder
    British fashion importer and wholesaler born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1 Bath Lane Cottage, Bath Lane, Leicester, LE3 5BJ, England

      IIF 206
  • Singh, Jaswinder
    British fashion impoter and exporter born in December 1974

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Jaswinder
    British fashion wholesaler and retailer born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 32a, Albion Street, Castleford, WF10 1EN, United Kingdom

      IIF 210
  • Singh, Jaswinder
    British fasion clothing distributor and importer born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1 Bath Lane Cottage, Bath Lane, Leicester, LE3 5BJ, England

      IIF 211
  • Singh, Jaswinder
    British managing director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 32a, Albion Street, Castleford, WF10 1EN, United Kingdom

      IIF 212
  • Singh, Jaswinder
    British company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Maple Court, Wynne Avenue, Clifton, Manchester, M27 8FF, England

      IIF 213
  • Singh, Jaswinder
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Colebrook Road, Birmingham, B11 2NT, England

      IIF 214
  • Singh, Jaswinder
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Suite Ga, St George's House, Lever Street, Wolverhampton, WV2 1EZ, United Kingdom

      IIF 215
  • Singh, Jaswinder
    British retailer

    Registered addresses and corresponding companies
    • 32a Albion Street, Castleford, West Yorkshire, WF10 1EN

      IIF 216
  • Singh, Jaswinder

    Registered addresses and corresponding companies
    • 129, Writtle Road, Chelmsford, CM1 3BP, United Kingdom

      IIF 217
    • 508, Whitechapel Road, Cleckheaton, West Yorkshire, BD19 6HK

      IIF 218
    • 100, Silverleigh Road, Thornton Heath, CR7 6DW, United Kingdom

      IIF 219
child relation
Offspring entities and appointments
Active 107
  • 1
    100 Silverleigh Road, Thornton Heath, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,733 GBP2024-08-31
    Officer
    2019-09-10 ~ now
    IIF 36 - Director → ME
    2019-09-10 ~ now
    IIF 219 - Secretary → ME
    Person with significant control
    2019-09-10 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    JDS49 LIMITED - 2024-08-12
    Amscan International Brudenell Drive, Brinklow, Milton Keynes, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    2020-08-24 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2020-08-24 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 3
    LINKWAND LIMITED - 2024-11-04
    32a Albion Street, Castleford, England
    Active Corporate (1 parent)
    Officer
    2024-10-03 ~ now
    IIF 164 - Director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 4
    56 Park Drive, Campsall, Doncaster, England
    Active Corporate (2 parents)
    Person with significant control
    2025-09-12 ~ now
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Right to appoint or remove directorsOE
  • 5
    32a Albion Street, Castleford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-10-11 ~ now
    IIF 111 - LLP Designated Member → ME
    Person with significant control
    2019-10-11 ~ now
    IIF 9 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    226 GBP2023-07-01 ~ 2024-06-30
    Officer
    2021-06-04 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2021-06-04 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 7
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18 GBP2024-06-30
    Officer
    2021-06-04 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2021-06-04 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    2021-06-10 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2021-06-10 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 9
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -253 GBP2023-07-01 ~ 2024-06-30
    Officer
    2018-06-25 ~ now
    IIF 183 - Director → ME
    Person with significant control
    2018-06-25 ~ now
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,642 GBP2024-07-31
    Officer
    2018-11-15 ~ now
    IIF 180 - Director → ME
    Person with significant control
    2018-07-13 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,754 GBP2024-05-31
    Officer
    2016-05-12 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2016-05-13 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Charles House, Pilsworth Road, Heywood, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2025-10-31 ~ now
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
  • 13
    1 Oaklea Avenue, Chelmsford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -148 GBP2024-03-31
    Officer
    2023-03-16 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    2023-03-16 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 14
    REEM CLOTHING LIMITED - 2020-07-01
    MEER JS LIMITED - 2020-02-18
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -96,980 GBP2024-12-31
    Officer
    2019-12-23 ~ now
    IIF 182 - Director → ME
    Person with significant control
    2019-12-23 ~ now
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 15
    9 Western Ave, Matrix Park, Leyland, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-12-16 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 16
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -252 GBP2024-11-30
    Officer
    2018-11-13 ~ now
    IIF 179 - Director → ME
    Person with significant control
    2018-11-13 ~ now
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 17
    Unit 12 Burrington Business Park, 6 Burrington Road, Plymouth, England
    Active Corporate (2 parents)
    Officer
    2025-05-30 ~ now
    IIF 191 - Director → ME
  • 18
    22 Grange Road Gravesend, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-27 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    2021-09-27 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 19
    1 Oaklea Avenue, Chelmsford, England
    Active Corporate (1 parent)
    Officer
    2024-11-12 ~ now
    IIF 155 - Director → ME
    Person with significant control
    2024-11-12 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 20
    129 Writtle Road, Chelmsford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2018-03-31
    Officer
    2013-03-05 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 21
    LAL11 LTD - 2022-11-28
    32a Albion Street, Castleford, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -52,299 GBP2022-11-01 ~ 2023-10-31
    Person with significant control
    2022-10-03 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 22
    Denim House, 32a Albion Street, Castleford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-10-18 ~ dissolved
    IIF 202 - Director → ME
  • 23
    32a Albion Street, Castleford, England
    Active Corporate (3 parents)
    Person with significant control
    2025-05-19 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    2023-03-17 ~ now
    IIF 178 - Director → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 25
    Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -154,021 GBP2022-11-30
    Person with significant control
    2021-11-19 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 26
    Unit 2 Millfield Business Centre Millfield Lane, Nether Poppleton, York, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-05-17 ~ dissolved
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
  • 27
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2018-02-26 ~ now
    IIF 173 - Director → ME
    Person with significant control
    2018-02-26 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    WHITE LABEL FASHION LIMITED - 2018-03-16
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -25,467 USD2024-01-01 ~ 2024-12-31
    Officer
    2017-02-09 ~ now
    IIF 184 - Director → ME
    Person with significant control
    2019-03-01 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 29
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2018-02-26 ~ now
    IIF 186 - Director → ME
    Person with significant control
    2018-02-26 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2018-02-26 ~ now
    IIF 174 - Director → ME
    Person with significant control
    2018-02-26 ~ now
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    1 Oaklea Avenue Chelmsford, Oaklea Avenue, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2022-10-31
    Officer
    2020-10-19 ~ now
    IIF 156 - Director → ME
  • 32
    129 Writtle Road, Chelmsford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2018-03-10 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 33
    JS44H LIMITED - 2020-01-16
    Fts Recovery Ground Floor Baird House, Seebeck Place Knowlhill, Milton Keynes
    Liquidation Corporate (1 parent)
    Equity (Company account)
    36,704 GBP2021-12-31
    Officer
    2019-12-02 ~ now
    IIF 189 - Director → ME
    Person with significant control
    2019-12-02 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 34
    FASHION WAY LTD - 2025-09-01
    32a Albion Street, Castleford, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-02-26 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 35
    JDS47 LIMITED - 2020-09-01
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    2020-08-24 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2020-08-24 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 36
    JDS48 LIMITED - 2020-09-01
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    2020-08-24 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2020-08-24 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 37
    198 Ralph Road, Shirley, Solihull, England
    Active Corporate (2 parents)
    Officer
    2025-06-26 ~ now
    IIF 149 - Director → ME
    Person with significant control
    2025-06-26 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    JDS57 LTD - 2024-08-12
    Amscan International Brudenell Drive, Brinklow, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-02-28 ~ now
    IIF 190 - Director → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 39
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,651 GBP2024-01-31
    Officer
    2020-01-13 ~ now
    IIF 171 - Director → ME
    Person with significant control
    2020-01-13 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    2019-12-10 ~ now
    IIF 175 - Director → ME
    Person with significant control
    2019-12-10 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 41
    D MASON LTD - 2024-02-02
    32a Albion Street, Castleford, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    46,648 GBP2023-06-01 ~ 2024-05-31
    Person with significant control
    2023-10-02 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    JDS60 LIMITED - 2024-05-07
    32a Albion Street, Castleford, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-05-01 ~ now
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 43
    1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,698,077 GBP2024-03-31
    Officer
    2014-03-27 ~ now
    IIF 129 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    32a Albion Street, Castleford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -67,973 GBP2024-12-31
    Officer
    2015-12-17 ~ now
    IIF 169 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    32a Albion Street, Castleford, West Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    150,352 GBP2024-01-31
    Officer
    2002-03-08 ~ now
    IIF 194 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    32 Albion Street, Castleford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-11-10 ~ now
    IIF 109 - LLP Designated Member → ME
    Person with significant control
    2023-11-10 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    DENIM HOUSE CLOTHING COMPANY LTD. - 2003-06-01
    32a Albion Street, Castleford, West Yorkshire
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    226,968 GBP2024-01-01 ~ 2024-12-31
    Officer
    2001-05-25 ~ now
    IIF 195 - Director → ME
    2001-05-25 ~ now
    IIF 216 - Secretary → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    25 Farringdon Street, London
    Dissolved Corporate (7 parents)
    Officer
    2010-02-24 ~ dissolved
    IIF 133 - Director → ME
  • 49
    Fts Recovery Ground Floor Baird House Seebeck Place, Knowlhill, Milton Keynes
    In Administration Corporate (3 parents, 1 offspring)
    Officer
    2024-03-11 ~ now
    IIF 188 - Director → ME
  • 50
    32a Albion Street, Castleford, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2023-03-03 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    2023-03-03 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 51
    32a Albion Street, Castleford, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -5,736 GBP2023-04-01 ~ 2024-03-31
    Officer
    2023-03-03 ~ now
    IIF 166 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 52
    Maple Court Wynne Avenue, Clifton, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2024-03-11 ~ dissolved
    IIF 213 - Director → ME
  • 53
    Suite Ga, St George's House, Lever Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,054 GBP2024-05-31
    Officer
    2021-05-12 ~ now
    IIF 215 - Director → ME
    Person with significant control
    2021-05-12 ~ now
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
  • 54
    32a Albion Street, Castleford, England
    Active Corporate (2 parents)
    Officer
    2025-02-06 ~ now
    IIF 165 - Director → ME
  • 55
    32a Albion Street, Castleford, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-07-12 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    75 Stubby Lane, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-08 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    2020-04-08 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 57
    130 Fold Croft, Harlow, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-09-01 ~ dissolved
    IIF 38 - Director → ME
  • 58
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    116,524 GBP2024-09-30
    Officer
    2020-09-16 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2020-09-16 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 59
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10 GBP2022-02-28
    Officer
    2021-02-25 ~ now
    IIF 122 - Director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 60
    32a Albion Street, Castleford, West Yorkshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    2021-02-25 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 61
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2021-07-22 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2021-07-22 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -88,261 GBP2022-11-30
    Person with significant control
    2021-11-19 ~ now
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 63
    Collingswood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-05-17 ~ dissolved
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 64
    15 Mallards Rise, Harlow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-10-24 ~ dissolved
    IIF 50 - Director → ME
  • 65
    32a Albion Street, Castleford, West Yorkshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -36,748 GBP2024-09-30
    Officer
    2008-12-09 ~ now
    IIF 176 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    Denim House, 32a Albion Street, Castleford, West Yorkshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    109,545 GBP2023-10-01 ~ 2024-09-30
    Officer
    2004-04-19 ~ now
    IIF 187 - Director → ME
  • 67
    32a Albion Street, Castleford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2022-10-14 ~ now
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 68
    32a Albion Street, Castleford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2022-10-14 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
  • 69
    LF RETAIL LIMITED - 2019-09-05
    Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -435,972 GBP2021-10-01 ~ 2022-09-30
    Officer
    2016-11-03 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 70
    CHRISTYS BY DESIGN LIMITED - 2024-09-12
    LISSOM FOOTWEAR LIMITED - 2024-08-12
    JDS46 LIMITED - 2021-02-15
    Amscan International Brudenell Drive, Brinklow, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,436 GBP2023-08-31
    Officer
    2020-08-21 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2020-08-21 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 71
    129 Writtle Road, Chelmsford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2018-02-27 ~ dissolved
    IIF 51 - Director → ME
    2018-02-27 ~ dissolved
    IIF 217 - Secretary → ME
    Person with significant control
    2018-02-27 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 72
    Global House, Suite 3, 379 Southchurch Road, Southend-on-sea, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2019-09-30
    Officer
    2018-09-27 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2018-09-27 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 73
    9 Lime Tree Road, Walsall, England
    Active Corporate (2 parents)
    Officer
    2025-07-09 ~ now
    IIF 147 - Director → ME
    Person with significant control
    2025-07-09 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    JDS58 LTD - 2024-08-12
    32a Albion Street, Castleford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-01 ~ now
    IIF 167 - Director → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 75
    32a Albion Street, Castleford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-09-05 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 76
    129 Writtle Road Writtle Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-15 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2018-08-15 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    1 Oaklea Avenue, Chelmsford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,483 GBP2024-10-30
    Officer
    2020-12-03 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    2020-12-03 ~ dissolved
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 78
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2018-09-20 ~ now
    IIF 185 - Director → ME
    Person with significant control
    2018-09-20 ~ now
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    12 Colliery Close, Staveley, Chesterfield, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-11-09 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 80
    JD44H LIMITED - 2019-07-03
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    55,895 GBP2024-06-30
    Officer
    2019-06-24 ~ now
    IIF 181 - Director → ME
    Person with significant control
    2019-06-24 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 81
    137 Wigan Road, Euxton, Chorley, England
    Active Corporate (2 parents, 5 offsprings)
    Person with significant control
    2025-10-21 ~ now
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
  • 82
    198 Ralph Road, Shirley, Solihull, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-10-31
    Officer
    2023-10-23 ~ now
    IIF 148 - Director → ME
  • 83
    SERIOUS DISTRIBUTION (EUROPE) LTD - 2020-07-02
    Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -97 GBP2023-09-30
    Officer
    2016-10-14 ~ now
    IIF 168 - Director → ME
    Person with significant control
    2016-10-14 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    RAG BRIC A BRAC LIMITED - 2018-12-13
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    231,313 GBP2023-02-01 ~ 2024-01-31
    Officer
    2018-11-13 ~ now
    IIF 177 - Director → ME
    Person with significant control
    2018-11-13 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 85
    32a Albion Street, Castleford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-03 ~ dissolved
    IIF 210 - Director → ME
  • 86
    Units 38-41 Aldwarke Wharfe Business Park, Waddington Way, Rotherham, South Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2024-10-15 ~ now
    IIF 193 - Director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 87
    6 The Croftway, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-01 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 88
    1st Floor, 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2025-08-14 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2025-08-14 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 89
    32a Albion Street, Castleford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-02-15 ~ dissolved
    IIF 201 - Director → ME
  • 90
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2024-02-19 ~ now
    IIF 162 - Director → ME
  • 91
    Unit 38-41 Waddington Way, Rotherham, England
    Active Corporate (2 parents)
    Person with significant control
    2025-09-22 ~ now
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 92
    1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -14,078 GBP2021-05-31
    Officer
    2015-05-22 ~ dissolved
    IIF 132 - Director → ME
  • 93
    LAL12 LTD - 2022-12-14
    Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (2 parents)
    Person with significant control
    2022-10-14 ~ now
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
  • 94
    32a Albion Street, Castleford, England
    Active Corporate (2 parents)
    Person with significant control
    2025-09-05 ~ now
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
  • 95
    CATWALK DISTRIBUTION LIMITED - 2018-06-04
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    333 GBP2024-05-31
    Officer
    2018-04-21 ~ now
    IIF 170 - Director → ME
    Person with significant control
    2018-04-21 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 96
    32a Albion Street, Castleford, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2022-12-30 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 97
    W & A DISTRIBUTION LTD - 2024-07-04
    32a Albion Street, Castleford, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2024-07-03 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 98
    Alan Gordon Engineering, George Street, Chorley, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    2025-05-19 ~ now
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 99
    GREAT LITTLE STORAGE AND TOY COMPANY LIMITED - 2025-08-06
    Charles House, Pilsworth Road, Heywood, England
    Active Corporate (2 parents)
    Person with significant control
    2025-07-09 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 100
    75 Stubby Lane, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2024-09-11 ~ now
    IIF 151 - Director → ME
    Person with significant control
    2024-09-11 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 101
    Alan Gordon Engineering, George Street, Chorley, Lancashire, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    456,842 GBP2024-12-31
    Officer
    2017-12-06 ~ now
    IIF 172 - Director → ME
    Person with significant control
    2017-12-06 ~ now
    IIF 62 - Has significant influence or controlOE
  • 102
    32a Albion Street, Castleford, England
    Active Corporate (2 parents)
    Person with significant control
    2025-09-05 ~ now
    IIF 137 - Ownership of shares – More than 50% but less than 75%OE
    IIF 137 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 137 - Right to appoint or remove directorsOE
  • 103
    UNSEEN DREAM LTD - 2011-01-21
    Rear No 2, Glenthorne Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -12,043 GBP2024-10-31
    Officer
    2010-10-25 ~ now
    IIF 153 - Director → ME
    Person with significant control
    2016-11-03 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 104
    1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    26,122 GBP2024-05-31
    Officer
    2015-05-21 ~ now
    IIF 130 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 105
    LAL10 LTD - 2022-11-14
    32a Albion Street, Castleford, Wesy Yorkshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -73,420 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2022-10-02 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 106
    Units 38-41 Aldwarke Wharfe Business Park, Waddington Way, Rotherham, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,412 GBP2024-03-31
    Officer
    2019-09-03 ~ now
    IIF 192 - Director → ME
    Person with significant control
    2019-09-03 ~ now
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 107
    XBITE LTD
    - now
    JDS51 LIMITED - 2022-07-18
    32a Albion Street, Castleford, England
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    70,991 GBP2023-03-01 ~ 2024-02-28
    Officer
    2021-02-25 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 27
  • 1
    58 Eaton Place, London, Greater London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-12-24 ~ 2025-05-08
    IIF 110 - LLP Designated Member → ME
    Person with significant control
    2024-12-24 ~ 2025-05-09
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to surplus assets - More than 25% but not more than 50% OE
  • 2
    JDS45 LIMITED - 2020-06-24
    Xl Business Solutions Limited, Premier House Bradford Road, Cleckheaton
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -1,250 GBP2020-02-01 ~ 2021-01-31
    Officer
    2020-01-13 ~ 2022-06-01
    IIF 205 - Director → ME
    Person with significant control
    2020-01-13 ~ 2022-06-01
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 3
    35 First Floor Office, Montpelier Road, Brighton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    13,787 GBP2018-03-31
    Officer
    2006-06-06 ~ 2007-03-01
    IIF 154 - Director → ME
  • 4
    BOURNEMOUTH ORCHESTRAS - 2002-04-23
    WESTERN ORCHESTRAL SOCIETY LIMITED(THE) - 1991-05-30
    2 Seldown Lane, Poole
    Active Corporate (12 parents)
    Officer
    2017-01-25 ~ 2017-07-27
    IIF 146 - Director → ME
  • 5
    Huboo 4 Vertex Park, Oakwood Drive, Bristol, Gloucestershire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2024-12-24 ~ 2025-05-08
    IIF 198 - Director → ME
    Person with significant control
    2024-12-18 ~ 2024-12-24
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
  • 6
    21-25 Sedgley Street, Wolverhampton, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2009-11-05 ~ 2010-09-08
    IIF 150 - Director → ME
  • 7
    Huboo 4 Vertex Park, Oakwood Drive, Bristol, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2018-02-26 ~ 2025-03-12
    IIF 208 - Director → ME
    Person with significant control
    2018-02-26 ~ 2024-12-18
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Huboo 4 Vertex Park, Oakwood Drive, Bristol, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2018-02-26 ~ 2025-03-12
    IIF 209 - Director → ME
    Person with significant control
    2018-02-26 ~ 2024-12-18
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    EDGE JS AND DS LIMITED - 2018-03-19
    Huboo 4 Vertex Park, Oakwood Drive, Bristol, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2018-02-26 ~ 2025-03-12
    IIF 207 - Director → ME
    Person with significant control
    2018-02-26 ~ 2024-12-18
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    WHITE LABEL FASHION LIMITED - 2018-03-16
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -25,467 USD2024-01-01 ~ 2024-12-31
    Person with significant control
    2017-02-09 ~ 2018-02-25
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    EURO DOUBLE GLAZING DERBY LIMITED - 2019-10-22
    EURO DOUBLE GLAZING LIMITED - 2019-08-30
    EUROGLAZING (DERBY) LIMITED - 2019-08-28
    Unit 9 & 10, Meridian Business Centre, Coronation Street, Derbyshire
    Active Corporate (1 parent)
    Equity (Company account)
    -55,190 GBP2024-02-29
    Officer
    2007-04-29 ~ 2019-07-17
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-17
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    Suite 101 & 102 Liverpool Road, Empire Way Business Park, Burnley
    Liquidation Corporate (3 parents)
    Equity (Company account)
    350,873 GBP2021-03-31
    Officer
    2008-09-05 ~ 2010-03-11
    IIF 196 - Director → ME
    2008-09-05 ~ 2010-03-11
    IIF 218 - Secretary → ME
  • 13
    BRISLINGTON TRADECO LIMITED - 2024-12-30
    Huboo 4 Vertex Park, Oakwood Drive, Bristol, Gloucestershire, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Officer
    2024-12-18 ~ 2025-05-08
    IIF 199 - Director → ME
  • 14
    Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -39,957 GBP2024-05-31
    Person with significant control
    2024-05-23 ~ 2024-06-01
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    32a Albion Street, Castleford, England
    Active Corporate (2 parents)
    Person with significant control
    2025-02-06 ~ 2025-10-08
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 16
    32a Albion Street, Castleford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-07-12 ~ 2024-07-13
    IIF 126 - Director → ME
  • 17
    Denim House, 32a Albion Street, Castleford, West Yorkshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    109,545 GBP2023-10-01 ~ 2024-09-30
    Person with significant control
    2016-04-06 ~ 2022-08-15
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    58 Eaton Place, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    2024-12-18 ~ 2025-05-08
    IIF 200 - Director → ME
    Person with significant control
    2024-12-18 ~ 2025-05-09
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Right to appoint or remove directors OE
  • 19
    100 Silverleigh Road, Thornton Heath, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,162 GBP2023-11-30
    Officer
    2020-11-26 ~ 2025-04-05
    IIF 37 - Director → ME
    Person with significant control
    2020-11-26 ~ 2025-04-01
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 20
    1 Bath Lane Cottages, Friar Mill Bath Lane, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    2016-07-11 ~ 2018-06-19
    IIF 212 - Director → ME
  • 21
    Unit 32b, Wensum Point, Whiffler Road, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -612,845 GBP2020-12-31
    Officer
    2016-12-01 ~ 2018-02-26
    IIF 211 - Director → ME
    Person with significant control
    2016-07-11 ~ 2018-06-19
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2016-12-10 ~ 2018-02-26
    IIF 206 - Director → ME
    Person with significant control
    2016-10-18 ~ 2018-06-19
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    198,686 GBP2020-12-31
    Officer
    2017-01-09 ~ 2018-06-19
    IIF 204 - Director → ME
    Person with significant control
    2017-01-09 ~ 2018-06-19
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    1177 Coventry Road, Yardley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    232,340 GBP2020-05-31
    Officer
    2021-03-01 ~ 2023-05-24
    IIF 214 - Director → ME
    Person with significant control
    2021-03-01 ~ 2023-05-24
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
  • 25
    1 Oaklea Avenue, Chelmsford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,483 GBP2024-10-30
    Officer
    2022-12-29 ~ 2023-01-20
    IIF 158 - Director → ME
  • 26
    HEYWOOD DISTRIBUTION LTD - 2025-05-29
    Thomas Storey Fabrications Stainburn Road, Openshaw, Manchester, England
    Active Corporate (2 parents)
    Person with significant control
    2025-02-26 ~ 2025-06-04
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 27
    7 Bell Yard, London, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    872,928 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2021-06-15
    IIF 15 - Right to appoint or remove directors OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.