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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jaswinder Singh

    Related profiles found in government register
  • Mr Jaswinder Singh
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
  • 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 52
    • 22 Grange Road, Gravesend, Kent, DA11 0EU, United Kingdom

      IIF 53
  • 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 54
  • Mr Jatinder Singh
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 24, Englestede Close, Birmingham, B20 1BJ, England

      IIF 55 IIF 56
    • 31, Jerrys Lane, Erdington, Birmingham, B23 5NX, England

      IIF 57
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 58
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 59 IIF 60
    • Unit 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA

      IIF 61
    • 2nd Floor Landchard House, 3 Victoria Street, West Bromwich, B70 8HY, England

      IIF 62
    • Guardian House, Cronehills Linkway, West Bromwich, B70 8GS, England

      IIF 63
  • Jaswinder Singh
    British born in December 1974

    Resident in England

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

      IIF 64 IIF 65 IIF 66
    • 137, Wigan Road, Euxton, Chorley, PR7 6JH, England

      IIF 70
    • Alan Gordon Engineering, George Street, Chorley, PR7 2BE, United Kingdom

      IIF 71
    • 56, Park Drive, Campsall, Doncaster, DN6 9NP, England

      IIF 72
    • Charles House, Pilsworth Road, Heywood, OL10 2TA, England

      IIF 73
    • Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

      IIF 74
    • Unit A, Mamhilad Park Estate, Pontypool, Gwent, NP4 0HZ, United Kingdom

      IIF 75
    • Unit 38-41, Waddington Way, Rotherham, S65 3SH, England

      IIF 76
  • Jatinder Singh
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Northgate House, North Gate, New Basford, Nottingham, NG7 7BQ, England

      IIF 77
  • Mr Jatinder Singh
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 240, Grove Lane, Handsworth, Birmingham, B20 2EY, England

      IIF 78
    • 63, Penns Lane, Sutton Coldfield, B72 1BJ, England

      IIF 79
  • Mr Jaswinder Singh
    Italian born in December 1974

    Resident in England

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

      IIF 80
  • 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 81 IIF 82
  • 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 83 IIF 84
    • 9, Western Avenue, Buckshaw Village, Chorley, PR7 7NB, England

      IIF 85
    • Alan Gordon, George Street, Chorley, PR7 2BE, England

      IIF 86
  • Singh, Jaswinder
    British born in December 1974

    Resident in England

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

      IIF 87
    • 32a, Albion Street, Castleford, WF10 1EN, England

      IIF 88 IIF 89 IIF 90
    • 32a, Albion Street, Castleford, WF10 1EN, United Kingdom

      IIF 92 IIF 93
    • 32a, Albion Street, Castleford, West Yorkshire, WF10 1EN, England

      IIF 94 IIF 95 IIF 96
    • Denim House, 32a Albion Street, Castleford, West Yorkshire, WF10 1EN

      IIF 111
    • 508, Whitechapel Road, Cleckheaton, West Yorkshire, BD19 6HK

      IIF 112
    • 1 Bath Lane Cottage, Bath Lane, Leicester, LE3 5BJ, England

      IIF 113
    • Fts Recovery Ground Floor Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

      IIF 114 IIF 115
    • Lakeview House, Units 9 & 10, Bond Avenue, Milton Keynes, Buckinghamshire, MK1 1FB, United Kingdom

      IIF 116
    • Unit A, Mamhilad Park Estate, Pontypool, Gwent, NP4 0HZ, United Kingdom

      IIF 117
    • Units 38-41, Aldwarke Wharfe Business Park, Waddington Way, Rotherham, South Yorkshire, S65 3SH, England

      IIF 118 IIF 119
    • Units 38-41, Units 38-41 Aldwarke Wharfe Business Park, Waddington Way, Rotherham, South Yorkshire, S65 3SH, England

      IIF 120
    • 32a Albion Street, Castleford, West Yorkshire, WF10 1EN

      IIF 121 IIF 122
  • 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 123
  • 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, United Kingdom

      IIF 124
    • 32a, Albion Street, Castleford, WF10 1EN, England

      IIF 125
  • 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 126 IIF 127
  • 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 128
  • 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 129 IIF 130
  • 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 131
  • 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 135
  • 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 136
  • Chahal, Jatinder Singh
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 45, Rose Avenue, Gravesend, DA12 2LN, England

      IIF 137
  • Dr Jaswinder Singh
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jatinder Singh
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Newton Road, Birmingham, B43 6AA, United Kingdom

      IIF 143 IIF 144
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 145
    • 6, Shipton Close, Dudley, West Midlands, DY1 2GE, United Kingdom

      IIF 146
  • Mr Jatinder Singh Chahal
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 12, High Street, Tonbridge, TN9 1EJ, England

      IIF 147
  • 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 148
  • 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 149
  • Jaswinder Singh
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jatinder Singh
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 169, Barnett Lane, Kingswinford, DY6 9QA, England

      IIF 169
    • Church House, Pendlebury Road, Swinton, Manchester, M27 4BF, United Kingdom

      IIF 170
    • C/o Williamson & Croft, York House, 20 York Street, Manchester, Greater Manchester, M2 3BB, United Kingdom

      IIF 171
  • Singh, Jaswinder
    British born in April 1974

    Resident in England

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

      IIF 172
  • 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 173
  • Singh, Jatinder
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 24, Englestede Close, Handsworth Wood, Birmingham, B20 1BJ, United Kingdom

      IIF 174
    • 31, Jerrys Lane, Erdington, Birmingham, B23 5NX, England

      IIF 175
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 176 IIF 177
    • Northgate House, North Gate, New Basford, Nottingham, NG7 7BQ, England

      IIF 178
    • 2nd Floor Landchard House, 3 Victoria Street, West Bromwich, B70 8HY, England

      IIF 179
    • Landchard House, 3 Victoria Street, West Bromwich, B70 8HY, United Kingdom

      IIF 180
  • Singh, Jatinder
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 24, Englestede Close, Birmingham, B20 1BJ, England

      IIF 181
    • 24 Englestede Close, Handsworth Wood, Birmingham, B20 1BJ

      IIF 182
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 183
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 184 IIF 185
    • Unit 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA

      IIF 186
    • Guardian House, Cronehills Linkway, West Bromwich, B70 8GS, England

      IIF 187
  • Jatinder Singh
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Landchard House, 3 Victoria Street, West Bromwich, B70 8HY, United Kingdom

      IIF 188
  • Mr Jatinder Singh
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136a, Beacon Road, Great Barr, Birmingham, B43 7PN, United Kingdom

      IIF 189
  • 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 190
    • 75, Stubby Lane, Wolverhampton, WV11 3NE, England

      IIF 191
  • Singh, Jatinder
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 294 Rotton Park Road, Rotton Park Road, Birmingham, B16 0JH, England

      IIF 192
    • 63, Penns Lane, Sutton Coldfield, B72 1BJ, England

      IIF 193
  • Singh, Jatinder
    British sales person born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 240, Grove Lane, Handsworth, Birmingham, B20 2EY, England

      IIF 194
  • Singh, Jaswinder
    Italian born in December 1974

    Resident in England

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

      IIF 195
  • 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 196
  • 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 200
  • Mr Jatinder Singh
    Portuguese born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Hobs Road, Wednesbury, WS10 9BL, United Kingdom

      IIF 201
  • 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 202
    • 32a, Albion Street, Castleford, WF10 1EN, United Kingdom

      IIF 203
    • 32a, Albion Street, Castleford, West Yorkshire, WF10 1EN, United Kingdom

      IIF 204
  • Singh, Jaswinder
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chahal, Jatinder Singh
    British director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, High Street, Tonbridge, Kent, TN91 1EJ, United Kingdom

      IIF 220
  • 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 225
  • 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 226
  • Singh, Jaswinder
    British

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

      IIF 227
  • Singh, Jaswinder
    British retailer

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

      IIF 228
  • Singh, Jatinder
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Newton Road, Great Barr, Birmingham, West Midlands, B43 6AA, United Kingdom

      IIF 229 IIF 230
    • 6 Shipton Close, Dudley, West Midlands, DY1 2GE

      IIF 231
  • Singh, Jatinder
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Jatinder
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 242
    • 6, Shipton Close, Dudley, DY1 2GE, England

      IIF 243
  • 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 244
  • Singh, Jatinder

    Registered addresses and corresponding companies
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 245
    • Landchard House, 3 Victoria Street, West Bromwich, B70 8HY, United Kingdom

      IIF 246
  • Singh, Jatinder
    Portuguese born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Hobs Road, Wednesbury, West Midlands, WS10 9BL, United Kingdom

      IIF 247
child relation
Offspring entities and appointments 147
  • 1
    A. B. INTERNATIONAL TRADING LIMITED
    04624141
    Grant Thornton Uk Llp, 1 Whitehall Riverside, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2002-12-23 ~ dissolved
    IIF 182 - Director → ME
  • 2
    AB CAPITAL GROUP LLP
    OC455008
    58 Eaton Place, London, Greater London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-12-24 ~ 2025-05-08
    IIF 203 - LLP Designated Member → ME
    Person with significant control
    2024-12-24 ~ 2025-05-09
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 155 - Right to surplus assets - More than 25% but not more than 50% OE
  • 3
    ALBION APPAREL GROUP LIMITED
    - now 12398032
    JDS45 LIMITED
    - 2020-06-24 12398032 14223734... (more)
    Xl Business Solutions Limited, Premier House Bradford Road, Cleckheaton
    Dissolved Corporate (3 parents)
    Officer
    2020-01-13 ~ 2022-06-01
    IIF 130 - Director → ME
    Person with significant control
    2020-01-13 ~ 2022-06-01
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 4
    AMSCAN INTERNATIONAL LIMITED
    - now 12831709 01126979
    JDS49 LIMITED
    - 2024-08-12 12831709 15116452... (more)
    Lakeview House, Units 9 & 10 Bond Avenue, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    2020-08-24 ~ now
    IIF 218 - Director → ME
    Person with significant control
    2020-08-24 ~ now
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Ownership of voting rights - 75% or more OE
  • 5
    APIO CONNECTIONS LIMITED
    - now 15996096
    LINKWAND LIMITED
    - 2024-11-04 15996096
    32a Albion Street, Castleford, England
    Dissolved Corporate (1 parent)
    Officer
    2024-10-03 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2024-10-03 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 6
    ARCADIA GLOABL LTD
    16018035
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-10-15 ~ now
    IIF 177 - Director → ME
    2024-10-15 ~ now
    IIF 245 - Secretary → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
  • 7
    AVAIA CARE LTD
    16714759
    56 Park Drive, Campsall, Doncaster, England
    Active Corporate (2 parents)
    Person with significant control
    2025-09-12 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Right to appoint or remove directors OE
  • 8
    BAAJ CAPITAL LLP
    OC429216
    32a Albion Street, Castleford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-10-11 ~ now
    IIF 204 - LLP Designated Member → ME
    Person with significant control
    2019-10-11 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Right to surplus assets - More than 25% but not more than 50% OE
  • 9
    BAAJ FINANCE LIMITED
    13439924
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2021-06-04 ~ now
    IIF 217 - Director → ME
    Person with significant control
    2021-06-04 ~ now
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Ownership of shares – 75% or more OE
  • 10
    BAAJ INVESTMENTS LIMITED
    13439891
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2021-06-04 ~ now
    IIF 212 - Director → ME
    Person with significant control
    2021-06-04 ~ now
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Right to appoint or remove directors OE
    IIF 161 - Ownership of shares – 75% or more OE
  • 11
    BAAJ PROPERTIES LIMITED
    13448891
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2021-06-10 ~ now
    IIF 213 - Director → ME
    Person with significant control
    2021-06-10 ~ now
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Right to appoint or remove directors OE
  • 12
    BCFB TRADING LIMITED
    17128613
    Unit A, Mamhilad Park Estate, Pontypool, Gwent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-31 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2026-03-31 ~ now
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 13
    BGD GROUP LIMITED
    11432781
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2018-06-25 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2018-06-25 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    BGD PROPERTIES LIMITED
    11462648
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2018-11-15 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2018-07-13 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    BHAG LIMITED
    10176256
    1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2016-05-12 ~ now
    IIF 224 - Director → ME
    Person with significant control
    2016-05-13 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 139 - Right to appoint or remove directors OE
  • 16
    BI APPAREL LIMITED
    16824532
    Charles House, Pilsworth Road, Heywood, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2025-10-31 ~ now
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 17
    BLUEINC ONLINE LIMITED
    - now 12375416
    REEM CLOTHING LIMITED
    - 2020-07-01 12375416 10428977
    MEER JS LIMITED
    - 2020-02-18 12375416
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2019-12-23 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2019-12-23 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 18
    BODYCARE GROUP LIMITED
    16136736
    9 Western Ave, Matrix Park, Leyland, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-12-16 ~ now
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Ownership of voting rights - 75% or more OE
  • 19
    BOOK LIBRARY LIMITED
    11674105
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2018-11-13 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2018-11-13 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 20
    BRISLINGTON HOLDCO LIMITED
    16143374
    More Plus 3 Central Park, Hudson Avenue, Severn Beach, Bristol, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2024-12-24 ~ 2025-05-08
    IIF 87 - Director → ME
    Person with significant control
    2024-12-18 ~ 2024-12-24
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    BUILDING SUPERSTORES LIMITED
    16484302
    Units 38-41 Units 38-41 Aldwarke Wharfe Business Park, Waddington Way, Rotherham, South Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2025-05-30 ~ now
    IIF 120 - Director → ME
  • 22
    CADS MANAGEMENT LTD
    12692584
    22 Grange Road Gravesend, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-09-27 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    2021-09-27 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 23
    CCENEWS LTD
    12620707
    25 Newton Road, Great Barr, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-26 ~ dissolved
    IIF 230 - Director → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Ownership of voting rights - 75% or more OE
  • 24
    COMPLETE HOUSING OPTIONS LTD
    12966391
    169 Barnett Lane, Kingswinford, England
    Active Corporate (2 parents)
    Officer
    2020-10-21 ~ now
    IIF 232 - Director → ME
    Person with significant control
    2020-10-21 ~ now
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    COS MEDIX LIMITED
    09827327
    12 High Street, Tonbridge, England
    Dissolved Corporate (2 parents)
    Officer
    2016-12-20 ~ dissolved
    IIF 137 - Director → ME
    2015-10-16 ~ 2016-12-20
    IIF 181 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-30
    IIF 56 - Has significant influence or control as a member of a firm OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Has significant influence or control over the trustees of a trust OE
    IIF 56 - Right to appoint or remove directors as a member of a firm OE
    IIF 56 - Right to appoint or remove directors with control over the trustees of a trust OE
    2017-09-30 ~ dissolved
    IIF 147 - Ownership of shares – 75% or more OE
  • 26
    CRAZY PRICE BEDS LTD
    - now 14394317
    LAL11 LTD
    - 2022-11-28 14394317 14420753... (more)
    32a Albion Street, Castleford, England
    Active Corporate (2 parents)
    Person with significant control
    2022-10-03 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 27
    D & N FOODS LIMITED
    08142978
    294 Rotton Park Road Rotton Park Road, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2012-07-14 ~ 2012-07-14
    IIF 192 - Director → ME
  • 28
    DESI A JUNCTION LTD
    15975003
    49 Hobs Road, Wednesbury, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-24 ~ now
    IIF 247 - Director → ME
    Person with significant control
    2024-09-24 ~ now
    IIF 201 - Ownership of shares – 75% or more OE
    IIF 201 - Ownership of voting rights - 75% or more OE
  • 29
    DIAMOND CORPORATE INVESTMENTS LIMITED
    08739019
    Denim House, 32a Albion Street, Castleford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-10-18 ~ dissolved
    IIF 127 - Director → ME
  • 30
    DIAMOS LAW LIMITED
    16456352
    32a Albion Street, Castleford, England
    Active Corporate (3 parents)
    Person with significant control
    2025-05-19 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    DIRECT POINT LTD
    07067683
    21-25 Sedgley Street, Wolverhampton, West Midlands
    Active Corporate (2 parents)
    Officer
    2009-11-05 ~ 2010-09-08
    IIF 200 - Director → ME
  • 32
    DJ39R LIMITED
    12113562
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2023-03-17 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 33
    Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-11-19 ~ dissolved
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 34
    ECSD2022 LTD
    14111368 13754380
    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 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 35
    EDGE ACCESSORIES ECLIPSE LIMITED
    11225629
    More Plus 3 Central Park, Hudson Avenue, Severn Beach, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-02-26 ~ 2025-03-12
    IIF 133 - Director → ME
    Person with significant control
    2018-02-26 ~ 2024-12-18
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    EDGE ACCESSORIES FRANCE LIMITED
    11224512
    More Plus 3 Central Park, Hudson Avenue, Severn Beach, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-02-26 ~ 2025-03-12
    IIF 134 - Director → ME
    Person with significant control
    2018-02-26 ~ 2024-12-18
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    EDGE ACCESSORIES HOLDINGS LIMITED
    - now 11225658
    EDGE JS AND DS LIMITED
    - 2018-03-19 11225658
    More Plus 3 Central Park, Hudson Avenue, Severn Beach, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-02-26 ~ 2025-03-12
    IIF 132 - Director → ME
    Person with significant control
    2018-02-26 ~ 2024-12-18
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    EDGE ACCESSORIES HONG KONG LIMITED
    11225192
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2018-02-26 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2018-02-26 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    EDGE ACCESSORIES LIMITED
    - now 10610110
    WHITE LABEL FASHION LIMITED
    - 2018-03-16 10610110
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2017-02-09 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2019-03-01 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    2017-02-09 ~ 2018-02-25
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    EDGE ACCESSORIES SPAIN LIMITED
    11223807
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2018-02-26 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2018-02-26 ~ 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
  • 41
    EDGE ACCESSORIES USA LIMITED
    11224345
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2018-02-26 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2018-02-26 ~ 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
  • 42
    EVOLVE BRANDING LIMITED
    - now 12344556
    JS44H LIMITED
    - 2020-01-16 12344556
    Fts Recovery Ground Floor Baird House, Seebeck Place Knowlhill, Milton Keynes
    Liquidation Corporate (1 parent)
    Officer
    2019-12-02 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2019-12-02 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 43
    FEVER INTERNATIONAL LIMITED
    - now 12831684
    JDS47 LIMITED
    - 2020-09-01 12831684 14693739... (more)
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2020-08-24 ~ now
    IIF 211 - Director → ME
    Person with significant control
    2020-08-24 ~ now
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Ownership of voting rights - 75% or more OE
  • 44
    FEVER LONDON LIMITED
    - now 12833309
    JDS48 LIMITED
    - 2020-09-01 12833309 14697442... (more)
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2020-08-24 ~ now
    IIF 215 - Director → ME
    Person with significant control
    2020-08-24 ~ now
    IIF 165 - Ownership of shares – 75% or more OE
    IIF 165 - Ownership of voting rights - 75% or more OE
  • 45
    FILLERWORLD GLOBAL LTD
    15986895
    Landchard House, 3 Victoria Street, West Bromwich, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-30 ~ now
    IIF 180 - Director → ME
    2024-09-30 ~ now
    IIF 246 - Secretary → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 188 - Ownership of shares – 75% or more OE
    IIF 188 - Right to appoint or remove directors OE
    IIF 188 - Ownership of voting rights - 75% or more OE
  • 46
    FISHWISH LIMITED
    16543978
    198 Ralph Road, Shirley, Solihull, England
    Active Corporate (2 parents)
    Officer
    2025-06-26 ~ now
    IIF 199 - Director → ME
    Person with significant control
    2025-06-26 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Right to appoint or remove directors OE
  • 47
    FROG BIKES HOLDINGS LIMITED
    17113939
    Unit A, Mamhilad Park Estate, Pontypool, Gwent, Wales
    Active Corporate (2 parents, 4 offsprings)
    Person with significant control
    2026-03-24 ~ now
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of voting rights - 75% or more OE
  • 48
    GENX GLOBAL FORWARDING LTD
    13114870
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2021-12-30 ~ 2022-02-18
    IIF 183 - Director → ME
  • 49
    GINGER RAY LIMITED
    - now 14693739 06799848
    JDS57 LTD
    - 2024-08-12 14693739 14223731... (more)
    Lakeview House, Units 9 & 10 Bond Avenue, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-02-28 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 50
    GJD45 PROPERTIES LIMITED
    12398027
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2020-01-13 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2020-01-13 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    GPDL44 LIMITED
    12357772
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2019-12-10 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2019-12-10 ~ now
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    GREAT LITTLE TRADING CO LTD
    - now 14868408
    D MASON LTD
    - 2024-02-02 14868408
    Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, West Yorkshire
    Liquidation Corporate (2 parents)
    Person with significant control
    2023-10-02 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    GTS SPARES LIMITED
    - now 15116463
    JDS60 LIMITED
    - 2024-05-07 15116463 15182466... (more)
    32a Albion Street, Castleford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-05-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 54
    GURJAS LTD
    08962304
    1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2014-03-27 ~ now
    IIF 222 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    GURMIT PROPERTIES LIMITED
    09920897
    32a Albion Street, Castleford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-12-17 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    GURMIT PROPERTY DEVELOPMENTS LTD
    04352243
    32a Albion Street, Castleford, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2002-03-08 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    GURMIT PROPERTY INVESTMENTS LLP
    OC449913
    32 Albion Street, Castleford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-11-10 ~ now
    IIF 202 - LLP Designated Member → ME
    Person with significant control
    2023-11-10 ~ now
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 58
    GURMIT RETAIL LIMITED
    - now 04223254
    DENIM HOUSE CLOTHING COMPANY LTD.
    - 2003-06-01 04223254
    32a Albion Street, Castleford, West Yorkshire
    Active Corporate (3 parents)
    Officer
    2001-05-25 ~ now
    IIF 122 - Director → ME
    2001-05-25 ~ now
    IIF 228 - Secretary → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 59
    H & K CLOTHING LIMITED
    06504893
    Suite 101 & 102 Liverpool Road, Empire Way Business Park, Burnley
    Dissolved Corporate (5 parents)
    Officer
    2008-09-05 ~ 2010-03-11
    IIF 112 - Director → ME
    2008-09-05 ~ 2010-03-11
    IIF 227 - Secretary → ME
  • 60
    HUBOO TECH LIMITED
    - now 16143472
    BRISLINGTON TRADECO LIMITED
    - 2024-12-30 16143472
    More Plus 3 Central Park, Hudson Avenue, Severn Beach, Bristol, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2024-12-18 ~ 2025-05-08
    IIF 124 - Director → ME
  • 61
    I-RADIOLOGY LIMITED
    07166859
    25 Farringdon Street, London
    Dissolved Corporate (9 parents)
    Officer
    2010-02-24 ~ dissolved
    IIF 226 - Director → ME
  • 62
    IL CAPPERO LTD
    14866496
    Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2024-05-23 ~ 2024-06-01
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 63
    IN THE STYLE FASHION LIMITED
    08792519
    Fts Recovery Ground Floor Baird House Seebeck Place, Knowlhill, Milton Keynes
    In Administration Corporate (14 parents, 1 offspring)
    Officer
    2024-03-11 ~ now
    IIF 114 - Director → ME
  • 64
    ITS HOLDINGS 2023 LIMITED
    14703986
    32a Albion Street, Castleford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2023-03-03 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2023-03-03 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 65
    ITS INVESTMENTS LIMITED
    14703931
    32a Albion Street, Castleford, England
    Active Corporate (1 parent)
    Officer
    2023-03-03 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 66
    ITS123 LTD
    11866046
    Maple Court Wynne Avenue, Clifton, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2024-03-11 ~ dissolved
    IIF 173 - Director → ME
  • 67
    J S CHAHAL LIMITED
    09006350
    12 High Street, Tonbridge, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-23 ~ 2014-04-24
    IIF 220 - Director → ME
  • 68
    J S HEALTHCARE SOLUTIONS LTD
    11034533
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2017-10-26 ~ 2025-11-17
    IIF 176 - Director → ME
    Person with significant control
    2017-10-26 ~ 2025-11-17
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 69
    JACQUARD CAPITAL LIMITED
    16235257
    32a Albion Street, Castleford, England
    Active Corporate (2 parents)
    Officer
    2025-02-06 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2025-02-06 ~ 2025-10-08
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 70
    JAS COMMERCIAL LINKS LTD
    15836338
    32a Albion Street, Castleford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-07-12 ~ 2024-07-13
    IIF 208 - Director → ME
    Person with significant control
    2024-07-12 ~ dissolved
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 154 - Ownership of shares – More than 25% but not more than 50% OE
  • 71
    JASS STORE LIMITED
    12551960
    75 Stubby Lane, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-08 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    2020-04-08 ~ dissolved
    IIF 191 - Ownership of shares – 75% or more OE
    IIF 191 - Right to appoint or remove directors OE
    IIF 191 - Ownership of voting rights - 75% or more OE
  • 72
    JAYSAN'S LIMITED
    04974751
    Desai & Co Accountants, Desai House, 9-13 Holbrook Lane, Coventry
    Dissolved Corporate (6 parents)
    Officer
    2003-12-24 ~ dissolved
    IIF 231 - Director → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 146 - Ownership of shares – 75% or more OE
  • 73
    JAYSANS M & E BUILDING SOLUTIONS LIMITED
    07485027
    6 Shipton Close, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-01-06 ~ dissolved
    IIF 243 - Director → ME
  • 74
    JDS46 PROPERTIES LIMITED
    12884847
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2020-09-16 ~ now
    IIF 214 - Director → ME
    Person with significant control
    2020-09-16 ~ now
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Ownership of voting rights - 75% or more OE
  • 75
    JDS50 LIMITED
    13226243 14223731... (more)
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2021-02-25 ~ now
    IIF 216 - Director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Ownership of voting rights - 75% or more OE
  • 76
    JDS52 LIMITED
    13226474 14223731... (more)
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-02-25 ~ now
    IIF 210 - Director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 162 - Ownership of shares – 75% or more OE
    IIF 162 - Ownership of voting rights - 75% or more OE
  • 77
    JDS53 LIMITED
    13525271 14223731... (more)
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2021-07-22 ~ now
    IIF 209 - Director → ME
    Person with significant control
    2021-07-22 ~ now
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 163 - Ownership of shares – More than 25% but not more than 50% OE
  • 78
    JSPLD LTD
    13754743 14111369
    Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, West Yorkshire
    Liquidation Corporate (2 parents)
    Person with significant control
    2021-11-19 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 79
    JSPLD2022 LTD
    14111369 13754743
    Collingswood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-05-17 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 80
    KIRENS INTERNATIONAL (EUROPE) LIMITED
    06769166
    32a Albion Street, Castleford, West Yorkshire
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2008-12-09 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 81
    KIRENS INTERNATIONAL LIMITED
    05105000
    Denim House, 32a Albion Street, Castleford, West Yorkshire
    Active Corporate (5 parents)
    Officer
    2004-04-19 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-08-15
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 82
    LAL13 LTD
    14420713 15215268... (more)
    32a Albion Street, Castleford, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2022-10-14 ~ now
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 83
    LAL14 LTD
    14420753 15215268... (more)
    32a Albion Street, Castleford, England
    Active Corporate (3 parents)
    Person with significant control
    2022-10-14 ~ now
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 84
    LINGERIE OUTLET STORE LIMITED
    - now 10461112
    LF RETAIL LIMITED
    - 2019-09-05 10461112
    Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-03 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 85
    LISSOM FOOTWEAR LIMITED
    - now 12830482
    CHRISTYS BY DESIGN LIMITED
    - 2024-09-12 12830482 01118407
    LISSOM FOOTWEAR LIMITED
    - 2024-08-12 12830482
    JDS46 LIMITED
    - 2021-02-15 12830482 12831709... (more)
    Lakeview House, Units 9 & 10 Bond Avenue, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-08-21 ~ now
    IIF 219 - Director → ME
    Person with significant control
    2020-08-21 ~ now
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Ownership of voting rights - 75% or more OE
  • 86
    MAJS FINANCE LIMITED
    16143607
    58 Eaton Place, London, Greater London, England
    Active Corporate (2 parents)
    Officer
    2024-12-18 ~ 2025-05-08
    IIF 125 - Director → ME
    Person with significant control
    2024-12-18 ~ 2025-05-09
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 87
    MAPLESTONE DEVELOPMENTS LIMITED
    12446294
    31 Jerrys Lane, Erdington, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-11-17 ~ now
    IIF 175 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 88
    MERCH (HOLDINGS) LTD
    10271355
    1 Bath Lane Cottages, Friar Mill Bath Lane, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    2016-07-11 ~ 2018-06-19
    IIF 136 - Director → ME
  • 89
    MERCH (RETAIL) LIMITED
    10054705
    Unit 32b, Wensum Point, Whiffler Road, Norwich, England
    Active Corporate (3 parents)
    Officer
    2016-12-01 ~ 2018-02-26
    IIF 113 - Director → ME
    Person with significant control
    2016-07-11 ~ 2018-06-19
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 90
    MERCH (TRADE) LIMITED
    10041586
    Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (3 parents)
    Officer
    2016-12-10 ~ 2018-02-26
    IIF 131 - Director → ME
    Person with significant control
    2016-10-18 ~ 2018-06-19
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 91
    MERCH CMT LTD
    10551915
    5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    2017-01-09 ~ 2018-06-19
    IIF 129 - Director → ME
    Person with significant control
    2017-01-09 ~ 2018-06-19
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 92
    NYXCONSTRUCTION LTD
    16572532
    9 Lime Tree Road, Walsall, England
    Active Corporate (2 parents)
    Officer
    2025-07-09 ~ now
    IIF 197 - Director → ME
    Person with significant control
    2025-07-09 ~ now
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 93
    OCEAN CARS LIMITED
    10862940
    1177 Coventry Road, Yardley, Birmingham, England
    Active Corporate (6 parents)
    Officer
    2021-03-01 ~ 2023-05-24
    IIF 172 - Director → ME
    Person with significant control
    2021-03-01 ~ 2023-05-24
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 94
    ONESTOP HOLDINGS LTD
    13836743
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2022-01-10 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    2022-01-10 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 95
    ONESTOP NETLEY LTD
    13838790
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2022-01-10 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    2022-01-10 ~ dissolved
    IIF 60 - Has significant influence or control OE
  • 96
    PARTY DELIGHTS LIMITED
    - now 14697442
    JDS58 LTD
    - 2024-08-12 14697442 14223731... (more)
    32a Albion Street, Castleford, England
    Active Corporate (1 parent)
    Officer
    2023-03-01 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 97
    PAVAN TRADING LTD
    07440314
    Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (3 parents)
    Officer
    2010-11-15 ~ now
    IIF 174 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Right to appoint or remove directors as a member of a firm OE
  • 98
    PHEONIX FINANCING LTD
    15116466
    32a Albion Street, Castleford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-05 ~ now
    IIF 207 - Director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Ownership of shares – 75% or more OE
  • 99
    PREMIER FILLERS.COM LTD
    10871474
    2nd Floor Landchard House, 3 Victoria Street, West Bromwich, England
    Active Corporate (4 parents)
    Officer
    2021-12-01 ~ now
    IIF 179 - Director → ME
    Person with significant control
    2021-12-01 ~ now
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 100
    PRK PROPERTIES LIMITED
    11579404
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2018-09-20 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2018-09-20 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 101
    PS LABELS LTD
    13733049
    12 Colliery Close, Staveley, Chesterfield, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-11-09 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 102
    RADFORD SUPPLIES LIMITED
    - now 12065447
    JD44H LIMITED
    - 2019-07-03 12065447
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2019-06-24 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2019-06-24 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 103
    RALEE GROUP LIMITED
    16799163 10811081
    137 Wigan Road, Euxton, Chorley, England
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    2025-10-21 ~ now
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 104
    RAUD DEVELOPMENTS LIMITED
    15229506
    198 Ralph Road, Shirley, Solihull, England
    Active Corporate (6 parents)
    Officer
    2023-10-23 ~ now
    IIF 198 - Director → ME
  • 105
    REEM CLOTHING LIMITED
    - now 10428977 12375416
    SERIOUS DISTRIBUTION (EUROPE) LTD
    - 2020-07-02 10428977
    Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    2016-10-14 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2016-10-14 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 106
    RERUN LIMITED
    - now 11675081
    RAG BRIC A BRAC LIMITED
    - 2018-12-13 11675081
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2018-11-13 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2018-11-13 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 107
    RICE TAILORING LIMITED
    09901821
    32a Albion Street, Castleford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-03 ~ dissolved
    IIF 135 - Director → ME
  • 108
    RIDE BIDCO LIMITED
    16019776
    Units 38-41 Aldwarke Wharfe Business Park, Waddington Way, Rotherham, South Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2024-10-15 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 109
    RIDHAMPREET LIMITED
    11801489
    6 The Croftway, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-01 ~ dissolved
    IIF 244 - Director → ME
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 190 - Ownership of shares – 75% or more OE
    IIF 190 - Right to appoint or remove directors OE
    IIF 190 - Ownership of voting rights - 75% or more OE
  • 110
    RJRJ INVESTMENT LIMITED
    16651229
    1st Floor, 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2025-08-14 ~ now
    IIF 221 - Director → ME
    Person with significant control
    2025-08-14 ~ now
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 138 - Right to appoint or remove directors OE
  • 111
    ROWANS FOODS LIMITED
    15653305
    63 Penns Lane, Sutton Coldfield, England
    Active Corporate (3 parents)
    Officer
    2024-04-16 ~ 2026-02-27
    IIF 193 - Director → ME
    Person with significant control
    2024-04-16 ~ 2026-03-25
    IIF 79 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – More than 50% but less than 75% OE
  • 112
    RUBEE B LIMITED
    08405486
    32a Albion Street, Castleford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-02-15 ~ dissolved
    IIF 126 - Director → ME
  • 113
    S & R QUALITY FOODS LIMITED
    13970175
    Unit 6 Varney Avenue, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-11 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    2022-03-11 ~ dissolved
    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
  • 114
    SARSINGH LIMITED
    13516999
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2024-02-19 ~ now
    IIF 148 - Director → ME
  • 115
    SCENT HAUS LTD
    16733233
    Unit 38-41 Waddington Way, Rotherham, England
    Active Corporate (2 parents)
    Person with significant control
    2025-09-22 ~ now
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 116
    SEC (M&E) SERVICES LTD
    10532997 11715625
    C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-12-20 ~ now
    IIF 235 - Director → ME
    Person with significant control
    2016-12-20 ~ 2016-12-20
    IIF 170 - Right to appoint or remove directors as a member of a firm OE
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Has significant influence or control as a member of a firm OE
    IIF 170 - Ownership of shares – 75% or more OE
  • 117
    SEC BUILDING SERVICES (UK) LIMITED
    08257696 07806196
    C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2012-10-17 ~ now
    IIF 233 - Director → ME
  • 118
    SEC BUILDING SERVICES LIMITED
    07806196 08257696
    Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (3 parents)
    Officer
    2011-10-11 ~ dissolved
    IIF 242 - Director → ME
  • 119
    SEC FACILITIES MANAGEMENT LIMITED
    08257694
    C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2012-10-17 ~ now
    IIF 240 - Director → ME
  • 120
    SEC FM LTD
    11704047
    C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-11-29 ~ now
    IIF 234 - Director → ME
  • 121
    SEC INTERIOR BUILDING SERVICES LIMITED
    08257692
    C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2012-10-17 ~ now
    IIF 241 - Director → ME
  • 122
    SEC M&E LTD
    11715625 10532997
    C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-12-06 ~ now
    IIF 239 - Director → ME
  • 123
    SEC MAINTENANCE LTD
    11703982
    C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-11-29 ~ now
    IIF 236 - Director → ME
  • 124
    SEC PARTNERS LIMITED
    07806246
    C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Officer
    2011-10-11 ~ now
    IIF 238 - Director → ME
    Person with significant control
    2023-06-28 ~ now
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2023-06-28
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 125
    SEC SPECIAL PROJECTS LTD
    11704010
    C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-11-29 ~ now
    IIF 237 - Director → ME
  • 126
    SECURE PROPERTY INVESTMENTS LIMITED
    09605143
    1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2015-05-22 ~ dissolved
    IIF 225 - Director → ME
  • 127
    SHAPE YOUR WELLNESS LIMITED
    16275637
    Northgate House North Gate, New Basford, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2025-02-25 ~ now
    IIF 178 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 128
    SHUROPODY FOOTWEAR LTD
    - now 14420635
    LAL12 LTD
    - 2022-12-14 14420635 14420753... (more)
    Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (2 parents)
    Person with significant control
    2022-10-14 ~ now
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 129
    SHUROPODY IP LIMITED
    16698576
    32a Albion Street, Castleford, England
    Active Corporate (2 parents)
    Person with significant control
    2025-09-05 ~ now
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 130
    SIZEDWELL CLOTHING LIMITED
    - now 10470533
    CATWALK DISTRIBUTION LIMITED
    - 2018-06-04 10470533
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2018-04-21 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2018-04-21 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 131
    SKNNEWS LTD
    12621868
    25 Newton Road, Great Barr, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-26 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Ownership of shares – 75% or more OE
  • 132
    SOHI BLOODSTOCK LTD
    - now 08707375
    KS CONSULTANTS LTD - 2015-04-30
    DEVERON CARE LTD - 2014-10-14
    Unit 5 Highgate Business Centre, Highgate Road, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2020-09-14 ~ 2021-02-01
    IIF 186 - Director → ME
    Person with significant control
    2020-09-14 ~ 2021-02-01
    IIF 61 - Ownership of shares – 75% or more OE
  • 133
    SOLAR GREEN SOLUTIONS LTD
    14563212
    32a Albion Street, Castleford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-12-30 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 134
    SUMMER HOUSE EUROPE LTD
    - now 15817896
    W & A DISTRIBUTION LTD
    - 2024-07-04 15817896
    32a Albion Street, Castleford, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2024-07-03 ~ now
    IIF 206 - Director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Ownership of shares – 75% or more OE
  • 135
    TAL HOLDINGS LIMITED
    16458565
    Alan Gordon Engineering, George Street, Chorley, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Person with significant control
    2025-05-19 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 136
    TALTECH ENGINEERING LIMITED
    - now 16571403
    GREAT LITTLE STORAGE AND TOY COMPANY LIMITED
    - 2025-08-06 16571403
    Alan Gordon, George Street, Chorley, England
    Active Corporate (2 parents)
    Person with significant control
    2025-07-09 ~ now
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 137
    THE STUBBY GROCER LIMITED
    15951030
    75 Stubby Lane, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2024-09-11 ~ now
    IIF 195 - Director → ME
    Person with significant control
    2024-09-11 ~ now
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 138
    THOMAS STOREY FABRICATION LIMITED
    - now 16277173 04955870... (more)
    HEYWOOD DISTRIBUTION LTD
    - 2025-05-29 16277173
    Stamford House, Northenden Road, Sale, Cheshire
    In Administration Corporate (3 parents)
    Person with significant control
    2025-02-26 ~ 2025-06-04
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 139
    TRIPLES APPAREL LIMITED
    11099360
    Alan Gordon Engineering, George Street, Chorley, Lancashire, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    2017-12-06 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2017-12-06 ~ now
    IIF 8 - Has significant influence or control OE
  • 140
    UK FOOTCARE OPERATIONS LIMITED
    16698511
    32a Albion Street, Castleford, England
    Active Corporate (2 parents)
    Person with significant control
    2025-09-05 ~ now
    IIF 67 - Ownership of shares – More than 50% but less than 75% OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 67 - Right to appoint or remove directors OE
  • 141
    URJAI INVESTMENTS LIMITED
    09602604
    1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2015-05-21 ~ now
    IIF 223 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
  • 142
    VALUE BEAUTY LTD
    - now 16279225
    FASHION WAY LTD
    - 2025-09-01 16279225
    9 Western Avenue, Buckshaw Village, Chorley, England
    Active Corporate (3 parents)
    Person with significant control
    2025-02-26 ~ now
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 143
    VITAL HEALTHCARE GROUP UK LIMITED
    09910805
    7 Bell Yard, London, England
    Active Corporate (22 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-06-15
    IIF 141 - Right to appoint or remove directors OE
  • 144
    WELL MEDS (GLOBAL) LTD
    11939793
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2021-01-06 ~ 2021-04-20
    IIF 187 - Director → ME
    Person with significant control
    2021-01-06 ~ 2021-04-20
    IIF 63 - Ownership of shares – 75% or more OE
  • 145
    WIGGLEBUG LTD
    - now 14391711
    LAL10 LTD
    - 2022-11-14 14391711 14420753... (more)
    32a Albion Street, Castleford, Wesy Yorkshire, England
    Active Corporate (2 parents)
    Person with significant control
    2022-10-02 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 146
    WINLONG GARMENTS LTD
    12185885
    Units 38-41 Aldwarke Wharfe Business Park, Waddington Way, Rotherham, South Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2019-09-03 ~ 2025-12-02
    IIF 118 - Director → ME
    Person with significant control
    2019-09-03 ~ now
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 147
    XBITE LTD
    - now 13226251 06520821
    JDS51 LIMITED
    - 2022-07-18 13226251 14223731... (more)
    32a Albion Street, Castleford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-02-25 ~ 2025-12-03
    IIF 205 - Director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Ownership of voting rights - 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.