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
    British born in December 1974

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • icon of address 9, Western Avenue, Buckshaw Village, Chorley, PR7 7NB, England

      IIF 3
    • icon of address Charles House, Pilsworth Road, Heywood, OL10 2TA, England

      IIF 4
  • Dr Jaswinder Singh
    British born in December 1970

    Resident in United Kingdom

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

    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
    • icon of address Global House, Suite 3, 379, Southchurch Road, Southend-on-sea, SS1 2PQ, England

      IIF 28
  • Mr Jaswinder Singh
    Italian born in December 1974

    Resident in United Kingdom

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

      IIF 29
    • icon of address 75, Stubby Lane, Wolverhampton, WV11 3NE, England

      IIF 30
  • 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
    • icon of address 32a, Albion Street, Castleford, WF10 1EN, United Kingdom

      IIF 82
    • icon of address 22 Grange Road, Gravesend, Kent, DA11 0EU, United Kingdom

      IIF 83
  • Singh, Jaswinder
    British fashion importer and exporter born in December 1974

    Resident in United Kingdom

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

    Resident in England

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

      IIF 99
  • Singh, Jaswinder, Dr
    British director born in December 1970

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 105
  • Jaswinder Singh
    British born in December 1974

    Resident in England

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

      IIF 106 IIF 107 IIF 108
    • icon of address Alan Gordon Engineering, George Street, Chorley, PR7 2BE, United Kingdom

      IIF 112
    • icon of address 56, Park Drive, Campsall, Doncaster, DN6 9NP, England

      IIF 113
    • icon of address Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

      IIF 114
    • icon of address Unit 38-41, Waddington Way, Rotherham, S65 3SH, England

      IIF 115
  • Mr Jaswinder Singh
    British born in November 1981

    Resident in England

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

      IIF 116
  • Singh, Jaswinder
    British director born in November 1981

    Resident in United Kingdom

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

      IIF 117
  • Mr Jaswinder Singh
    Italian born in December 1974

    Resident in England

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

      IIF 118
  • Mr Jaswinder Singh
    Indian born in November 1974

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Jaswinder
    Italian director born in December 1974

    Resident in United Kingdom

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

      IIF 121
  • Singh, Jaswinder
    born in December 1974

    Resident in United Kingdom

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

      IIF 122
    • icon of address 32a, Albion Street, Castleford, WF10 1EN, United Kingdom

      IIF 123
    • icon of address 32a, Albion Street, Castleford, West Yorkshire, WF10 1EN, United Kingdom

      IIF 124
  • Mr Jaswinder Singh
    Indian born in November 1981

    Resident in England

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

      IIF 125
  • Singh, Jaswinder
    Indian director+ born in November 1961

    Resident in United Kingdom

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

      IIF 126
  • Singh, Jaswinder
    British businessman born in December 1974

    Resident in England

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

      IIF 127
  • Singh, Jaswinder
    British company director born in December 1974

    Resident in England

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

      IIF 128 IIF 129 IIF 130
    • icon of address 32a, Albion Street, Castleford, West Yorkshire, WF10 1EN, England

      IIF 131
    • icon of address Fts Recovery Ground Floor Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

      IIF 132
    • icon of address Lakeview House, Units 9 & 10, Bond Avenue, Milton Keynes, Buckinghamshire, MK1 1FB, United Kingdom

      IIF 133
  • Singh, Jaswinder
    British director born in December 1974

    Resident in England

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

      IIF 134
    • icon of address Huboo, 4 Vertex Park, Oakwood Drive, Bristol, Gloucestershire, BS16 7LB, United Kingdom

      IIF 135
    • icon of address 32a, Albion Street, Castleford, WF10 1EN, England

      IIF 136 IIF 137 IIF 138
    • icon of address Unit 12, Burrington Business Park, 6 Burrington Road, Plymouth, PL5 3LX, England

      IIF 139
    • icon of address Units 38-41 Aldwarke Wharfe Business Park, Waddington Way, Rotherham, South Yorkshire, S65 3SH, England

      IIF 140
  • Singh, Jaswinder
    British fashion agency managing director born in December 1974

    Resident in England

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

      IIF 141 IIF 142
  • Singh, Jaswinder
    British fashion exporter born in December 1974

    Resident in England

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

      IIF 143
    • icon of address 32a, Albion Street, Castleford, West Yorkshire, WF10 1EN, England

      IIF 144 IIF 145
  • Singh, Jaswinder
    British fashion importer and exporter born in December 1974

    Resident in England

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

    Resident in England

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

      IIF 158
  • Singh, Jaswinder
    British fashion impoter and exporter born in December 1974

    Resident in England

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

    Resident in England

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

      IIF 168
  • Singh, Jaswinder
    British fashion wholesaler and retailer born in December 1974

    Resident in England

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

      IIF 169
  • Singh, Jaswinder
    British fasion clothing distributor and importer born in December 1974

    Resident in England

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

      IIF 170
  • Singh, Jaswinder
    British manager born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denim House, 32a Albion Street, Castleford, West Yorkshire, WF10 1EN

      IIF 171
  • Singh, Jaswinder
    British managing director born in December 1974

    Resident in England

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

      IIF 172 IIF 173
  • Singh, Jaswinder
    British retailer born in December 1974

    Resident in England

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

      IIF 174 IIF 175
  • Singh, Jaswinder
    British company director born in December 1970

    Resident in England

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

      IIF 176
  • Singh, Jaswinder
    British director born in November 1974

    Resident in England

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

      IIF 177
  • Singh, Jaswinder
    British company director born in April 1974

    Resident in England

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

      IIF 178
  • Singh, Jaswinder
    British director born in April 1974

    Resident in England

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

      IIF 179
  • Singh, Jaswinder
    British director born in November 1981

    Resident in England

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

      IIF 180
  • Singh, Jaswinder
    Italian business person born in December 1974

    Resident in England

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

      IIF 181
  • Singh, Jaswinder
    Italian self employed born in December 1974

    Resident in England

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

      IIF 182
  • Singh, Jaswinder
    Indian director born in November 1974

    Resident in England

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

      IIF 183
  • Singh, Jaswinder
    Indian farmer born in November 1974

    Resident in England

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

      IIF 184
  • Singh, Jaswinder
    Indian project manager born in November 1974

    Resident in England

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

      IIF 185
  • Singh, Jaswinder
    Indian sales person born in November 1974

    Resident in England

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

      IIF 186
  • Singh, Jaswinder
    British retailer

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

      IIF 187
  • Singh, Jaswinder

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

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

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.