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

Dr Jaswinder Singh

    Related profiles found in government register
  • Dr Jaswinder Singh
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 6 IIF 7
    • 9, Western Avenue, Buckshaw Village, Chorley, PR7 7NB, England

      IIF 8
    • Alan Gordon, George Street, Chorley, PR7 2BE, England

      IIF 9
  • Jaswinder Singh
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 28
    • 75, Stubby Lane, Wolverhampton, WV11 3NE, England

      IIF 29
  • 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 34
  • 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 35
  • Mr Jaswinder Singh
    British born in December 1974

    Resident in England

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

    Resident in United Kingdom

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

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

      IIF 88 IIF 89
    • 32a, Albion Street, Castleford, West Yorkshire, WF10 1EN, England

      IIF 90 IIF 91 IIF 92
    • Lakeview House, Units 9 & 10, Bond Avenue, Milton Keynes, Buckinghamshire, MK1 1FB, England

      IIF 99
    • Lakeview House, Units 9 & 10, Bond Avenue, Milton Keynes, Buckinghamshire, MK1 1FB, United Kingdom

      IIF 100
  • Singh, Jaswinder
    British fashion importer and exporter born in December 1974

    Resident in United Kingdom

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

      IIF 101
  • 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 102
    • 22 Grange Road, Gravesend, Kent, DA11 0EU, United Kingdom

      IIF 103
  • Jaswinder Singh
    British born in December 1974

    Resident in England

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

      IIF 104 IIF 105 IIF 106
    • 137, Wigan Road, Euxton, Chorley, PR7 6JH, England

      IIF 110
    • Alan Gordon Engineering, George Street, Chorley, PR7 2BE, United Kingdom

      IIF 111
    • 56, Park Drive, Campsall, Doncaster, DN6 9NP, England

      IIF 112
    • Charles House, Pilsworth Road, Heywood, OL10 2TA, England

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

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

      IIF 115
  • 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 116
  • Mr Jaswinder Singh
    Italian born in December 1974

    Resident in England

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

      IIF 117
  • 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 118
  • Mr Jaswinder Singh
    Indian born in November 1974

    Resident in England

    Registered addresses and corresponding companies
  • 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 121
    • 32a, Albion Street, Castleford, WF10 1EN, United Kingdom

      IIF 122
    • 32a, Albion Street, Castleford, West Yorkshire, WF10 1EN, United Kingdom

      IIF 123
  • 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 124
  • Singh, Jaswinder
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
  • 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 159
  • Singh, Jaswinder
    British director born in December 1974

    Resident in England

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

      IIF 160
    • Huboo, 4 Vertex Park, Oakwood Drive, Bristol, Gloucestershire, BS16 7LB, United Kingdom

      IIF 161
    • 32a, Albion Street, Castleford, WF10 1EN, England

      IIF 162
  • 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 163 IIF 164
  • 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 165
  • 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 166 IIF 167
  • 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 168
  • 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 172
  • 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 173
  • 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 174
  • Singh, Jaswinder
    British born in April 1974

    Resident in England

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

      IIF 175
  • 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 176
  • Singh, Jaswinder
    Italian born in December 1974

    Resident in England

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

      IIF 177
  • 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 178
  • 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 182
  • Singh, Jaswinder
    British

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

      IIF 183
  • Singh, Jaswinder
    British retailer

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

      IIF 184
child relation
Offspring entities and appointments
Active 93
  • 1
    JDS49 LIMITED - 2024-08-12
    Amscan International Brudenell Drive, Brinklow, Milton Keynes, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    2020-08-24 ~ now
    IIF 99 - Director → ME
    Person with significant control
    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
    32a Albion Street, Castleford, England
    Active Corporate (1 parent)
    Officer
    2024-10-03 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 3
    56 Park Drive, Campsall, Doncaster, England
    Active Corporate (2 parents)
    Person with significant control
    2025-09-12 ~ now
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    32a Albion Street, Castleford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-10-11 ~ now
    IIF 123 - LLP Designated Member → ME
    Person with significant control
    2019-10-11 ~ now
    IIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    226 GBP2023-07-01 ~ 2024-06-30
    Officer
    2021-06-04 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2021-06-04 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18 GBP2024-06-30
    Officer
    2021-06-04 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2021-06-04 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    2021-06-10 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2021-06-10 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 8
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -253 GBP2023-07-01 ~ 2024-06-30
    Officer
    2018-06-25 ~ now
    IIF 144 - Director → ME
    Person with significant control
    2018-06-25 ~ 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
  • 9
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,642 GBP2024-07-31
    Officer
    2018-11-15 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2018-07-13 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,754 GBP2024-05-31
    Officer
    2016-05-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-05-13 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    Charles House, Pilsworth Road, Heywood, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2025-10-31 ~ now
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 12
    REEM CLOTHING LIMITED - 2020-07-01 10428977
    MEER JS LIMITED - 2020-02-18
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -96,980 GBP2024-12-31
    Officer
    2019-12-23 ~ now
    IIF 143 - Director → ME
    Person with significant control
    2019-12-23 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 13
    9 Western Ave, Matrix Park, Leyland, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-12-16 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 14
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -252 GBP2024-11-30
    Officer
    2018-11-13 ~ now
    IIF 140 - Director → ME
    Person with significant control
    2018-11-13 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 15
    Unit 12 Burrington Business Park, 6 Burrington Road, Plymouth, England
    Active Corporate (2 parents)
    Officer
    2025-05-30 ~ now
    IIF 154 - Director → ME
  • 16
    22 Grange Road Gravesend, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-27 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    2021-09-27 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 17
    LAL11 LTD - 2022-11-28
    32a Albion Street, Castleford, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -52,299 GBP2022-11-01 ~ 2023-10-31
    Person with significant control
    2022-10-03 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 18
    Denim House, 32a Albion Street, Castleford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-10-18 ~ dissolved
    IIF 164 - Director → ME
  • 19
    32a Albion Street, Castleford, England
    Active Corporate (3 parents)
    Person with significant control
    2025-05-19 ~ now
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    2023-03-17 ~ now
    IIF 139 - Director → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 21
    Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -154,021 GBP2022-11-30
    Person with significant control
    2021-11-19 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 22
    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 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 23
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2018-02-26 ~ now
    IIF 134 - Director → ME
    Person with significant control
    2018-02-26 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    WHITE LABEL FASHION LIMITED - 2018-03-16
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -25,467 USD2024-01-01 ~ 2024-12-31
    Officer
    2017-02-09 ~ now
    IIF 145 - Director → ME
    Person with significant control
    2019-03-01 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 25
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2018-02-26 ~ now
    IIF 147 - Director → ME
    Person with significant control
    2018-02-26 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2018-02-26 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2018-02-26 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    JS44H LIMITED - 2020-01-16
    Fts Recovery Ground Floor Baird House, Seebeck Place Knowlhill, Milton Keynes
    Liquidation Corporate (1 parent)
    Equity (Company account)
    36,704 GBP2021-12-31
    Officer
    2019-12-02 ~ now
    IIF 152 - Director → ME
    Person with significant control
    2019-12-02 ~ now
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 28
    FASHION WAY LTD - 2025-09-01
    32a Albion Street, Castleford, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-02-26 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 29
    JDS47 LIMITED - 2020-09-01
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    2020-08-24 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2020-08-24 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 30
    JDS48 LIMITED - 2020-09-01
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    2020-08-24 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2020-08-24 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 31
    198 Ralph Road, Shirley, Solihull, England
    Active Corporate (2 parents)
    Officer
    2025-06-26 ~ now
    IIF 181 - Director → ME
    Person with significant control
    2025-06-26 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    JDS57 LTD - 2024-08-12
    Amscan International Brudenell Drive, Brinklow, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-02-28 ~ now
    IIF 153 - Director → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 33
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,651 GBP2024-01-31
    Officer
    2020-01-13 ~ now
    IIF 132 - Director → ME
    Person with significant control
    2020-01-13 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    2019-12-10 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2019-12-10 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 35
    D MASON LTD - 2024-02-02
    32a Albion Street, Castleford, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    46,648 GBP2023-06-01 ~ 2024-05-31
    Person with significant control
    2023-10-02 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    JDS60 LIMITED - 2024-05-07
    32a Albion Street, Castleford, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-05-01 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 37
    1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,698,077 GBP2024-03-31
    Officer
    2014-03-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    32a Albion Street, Castleford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -67,973 GBP2024-12-31
    Officer
    2015-12-17 ~ now
    IIF 130 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    32a Albion Street, Castleford, West Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    150,352 GBP2024-01-31
    Officer
    2002-03-08 ~ now
    IIF 157 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    32 Albion Street, Castleford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-11-10 ~ now
    IIF 121 - LLP Designated Member → ME
    Person with significant control
    2023-11-10 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    DENIM HOUSE CLOTHING COMPANY LTD. - 2003-06-01
    32a Albion Street, Castleford, West Yorkshire
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    226,968 GBP2024-01-01 ~ 2024-12-31
    Officer
    2001-05-25 ~ now
    IIF 158 - Director → ME
    2001-05-25 ~ now
    IIF 184 - Secretary → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    25 Farringdon Street, London
    Dissolved Corporate (7 parents)
    Officer
    2010-02-24 ~ dissolved
    IIF 35 - Director → ME
  • 43
    Fts Recovery Ground Floor Baird House Seebeck Place, Knowlhill, Milton Keynes
    In Administration Corporate (3 parents, 1 offspring)
    Officer
    2024-03-11 ~ now
    IIF 151 - Director → ME
  • 44
    32a Albion Street, Castleford, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2023-03-03 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    2023-03-03 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 45
    32a Albion Street, Castleford, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -5,736 GBP2023-04-01 ~ 2024-03-31
    Officer
    2023-03-03 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 46
    Maple Court Wynne Avenue, Clifton, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2024-03-11 ~ dissolved
    IIF 176 - Director → ME
  • 47
    32a Albion Street, Castleford, England
    Active Corporate (2 parents)
    Officer
    2025-02-06 ~ now
    IIF 126 - Director → ME
  • 48
    32a Albion Street, Castleford, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-07-12 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    75 Stubby Lane, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-08 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    2020-04-08 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 50
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    116,524 GBP2024-09-30
    Officer
    2020-09-16 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2020-09-16 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 51
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10 GBP2022-02-28
    Officer
    2021-02-25 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 52
    32a Albion Street, Castleford, West Yorkshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    2021-02-25 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 53
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2021-07-22 ~ now
    IIF 90 - Director → ME
    Person with significant control
    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
    Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -88,261 GBP2022-11-30
    Person with significant control
    2021-11-19 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 55
    Collingswood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-05-17 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 56
    32a Albion Street, Castleford, West Yorkshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -36,748 GBP2024-09-30
    Officer
    2008-12-09 ~ now
    IIF 137 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    Denim House, 32a Albion Street, Castleford, West Yorkshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    109,545 GBP2023-10-01 ~ 2024-09-30
    Officer
    2004-04-19 ~ now
    IIF 148 - Director → ME
  • 58
    32a Albion Street, Castleford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2022-10-14 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 59
    32a Albion Street, Castleford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2022-10-14 ~ now
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 60
    LF RETAIL LIMITED - 2019-09-05
    Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -435,972 GBP2021-10-01 ~ 2022-09-30
    Officer
    2016-11-03 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 61
    CHRISTYS BY DESIGN LIMITED - 2024-09-12 01118407
    LISSOM FOOTWEAR LIMITED - 2024-08-12
    JDS46 LIMITED - 2021-02-15 15194000
    Amscan International Brudenell Drive, Brinklow, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,436 GBP2023-08-31
    Officer
    2020-08-21 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2020-08-21 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 62
    9 Lime Tree Road, Walsall, England
    Active Corporate (2 parents)
    Officer
    2025-07-09 ~ now
    IIF 179 - Director → ME
    Person with significant control
    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
  • 63
    JDS58 LTD - 2024-08-12
    32a Albion Street, Castleford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-01 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 64
    32a Albion Street, Castleford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-09-05 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 65
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2018-09-20 ~ now
    IIF 146 - Director → ME
    Person with significant control
    2018-09-20 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 66
    12 Colliery Close, Staveley, Chesterfield, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-11-09 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 67
    JD44H LIMITED - 2019-07-03
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    55,895 GBP2024-06-30
    Officer
    2019-06-24 ~ now
    IIF 142 - Director → ME
    Person with significant control
    2019-06-24 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 68
    137 Wigan Road, Euxton, Chorley, England
    Active Corporate (2 parents, 5 offsprings)
    Person with significant control
    2025-10-21 ~ now
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 69
    198 Ralph Road, Shirley, Solihull, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-10-31
    Officer
    2023-10-23 ~ now
    IIF 180 - Director → ME
  • 70
    SERIOUS DISTRIBUTION (EUROPE) LTD - 2020-07-02
    Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -97 GBP2023-09-30
    Officer
    2016-10-14 ~ now
    IIF 129 - Director → ME
    Person with significant control
    2016-10-14 ~ 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
  • 71
    RAG BRIC A BRAC LIMITED - 2018-12-13
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    231,313 GBP2023-02-01 ~ 2024-01-31
    Officer
    2018-11-13 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2018-11-13 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 72
    32a Albion Street, Castleford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-03 ~ dissolved
    IIF 172 - Director → ME
  • 73
    Units 38-41 Aldwarke Wharfe Business Park, Waddington Way, Rotherham, South Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2024-10-15 ~ now
    IIF 156 - Director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 74
    6 The Croftway, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-01 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 75
    1st Floor, 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2025-08-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-08-14 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    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
  • 76
    32a Albion Street, Castleford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-02-15 ~ dissolved
    IIF 163 - Director → ME
  • 77
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2024-02-19 ~ now
    IIF 124 - Director → ME
  • 78
    Unit 38-41 Waddington Way, Rotherham, England
    Active Corporate (2 parents)
    Person with significant control
    2025-09-22 ~ now
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 79
    1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -14,078 GBP2021-05-31
    Officer
    2015-05-22 ~ dissolved
    IIF 34 - Director → ME
  • 80
    LAL12 LTD - 2022-12-14
    Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (2 parents)
    Person with significant control
    2022-10-14 ~ now
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 81
    32a Albion Street, Castleford, England
    Active Corporate (2 parents)
    Person with significant control
    2025-09-05 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 82
    CATWALK DISTRIBUTION LIMITED - 2018-06-04
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    333 GBP2024-05-31
    Officer
    2018-04-21 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2018-04-21 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 83
    32a Albion Street, Castleford, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2022-12-30 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 84
    W & A DISTRIBUTION LTD - 2024-07-04
    32a Albion Street, Castleford, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2024-07-03 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 85
    Alan Gordon Engineering, George Street, Chorley, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    2025-05-19 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 86
    GREAT LITTLE STORAGE AND TOY COMPANY LIMITED - 2025-08-06
    Charles House, Pilsworth Road, Heywood, England
    Active Corporate (2 parents)
    Person with significant control
    2025-07-09 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 87
    75 Stubby Lane, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2024-09-11 ~ now
    IIF 177 - Director → ME
    Person with significant control
    2024-09-11 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 88
    Alan Gordon Engineering, George Street, Chorley, Lancashire, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    456,842 GBP2024-12-31
    Officer
    2017-12-06 ~ now
    IIF 133 - Director → ME
    Person with significant control
    2017-12-06 ~ now
    IIF 43 - Has significant influence or controlOE
  • 89
    32a Albion Street, Castleford, England
    Active Corporate (2 parents)
    Person with significant control
    2025-09-05 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 107 - Ownership of shares – More than 50% but less than 75%OE
  • 90
    1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    26,122 GBP2024-05-31
    Officer
    2015-05-21 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 91
    LAL10 LTD - 2022-11-14
    32a Albion Street, Castleford, Wesy Yorkshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -73,420 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2022-10-02 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 92
    Units 38-41 Aldwarke Wharfe Business Park, Waddington Way, Rotherham, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,412 GBP2024-03-31
    Person with significant control
    2019-09-03 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 93
    JDS51 LIMITED - 2022-07-18
    32a Albion Street, Castleford, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    70,991 GBP2023-03-01 ~ 2024-02-28
    Person with significant control
    2021-02-25 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
Ceased 24
  • 1
    58 Eaton Place, London, Greater London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-12-24 ~ 2025-05-08
    IIF 122 - LLP Designated Member → ME
    Person with significant control
    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 14223731
    Xl Business Solutions Limited, Premier House Bradford Road, Cleckheaton
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -1,250 GBP2020-02-01 ~ 2021-01-31
    Officer
    2020-01-13 ~ 2022-06-01
    IIF 167 - Director → ME
    Person with significant control
    2020-01-13 ~ 2022-06-01
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 3
    Huboo 4 Vertex Park, Oakwood Drive, Bristol, Gloucestershire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2024-12-24 ~ 2025-05-08
    IIF 160 - Director → ME
    Person with significant control
    2024-12-18 ~ 2024-12-24
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
  • 4
    21-25 Sedgley Street, Wolverhampton, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2009-11-05 ~ 2010-09-08
    IIF 182 - Director → ME
  • 5
    Huboo 4 Vertex Park, Oakwood Drive, Bristol, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2018-02-26 ~ 2025-03-12
    IIF 170 - Director → ME
    Person with significant control
    2018-02-26 ~ 2024-12-18
    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
  • 6
    Huboo 4 Vertex Park, Oakwood Drive, Bristol, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2018-02-26 ~ 2025-03-12
    IIF 171 - Director → ME
    Person with significant control
    2018-02-26 ~ 2024-12-18
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    EDGE JS AND DS LIMITED - 2018-03-19
    Huboo 4 Vertex Park, Oakwood Drive, Bristol, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2018-02-26 ~ 2025-03-12
    IIF 169 - Director → ME
    Person with significant control
    2018-02-26 ~ 2024-12-18
    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
  • 8
    WHITE LABEL FASHION LIMITED - 2018-03-16
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -25,467 USD2024-01-01 ~ 2024-12-31
    Person with significant control
    2017-02-09 ~ 2018-02-25
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    Suite 101 & 102 Liverpool Road, Empire Way Business Park, Burnley
    Liquidation Corporate (3 parents)
    Equity (Company account)
    350,873 GBP2021-03-31
    Officer
    2008-09-05 ~ 2010-03-11
    IIF 149 - Director → ME
    2008-09-05 ~ 2010-03-11
    IIF 183 - Secretary → ME
  • 10
    BRISLINGTON TRADECO LIMITED - 2024-12-30
    Huboo 4 Vertex Park, Oakwood Drive, Bristol, Gloucestershire, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Officer
    2024-12-18 ~ 2025-05-08
    IIF 161 - Director → ME
  • 11
    Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -39,957 GBP2024-05-31
    Person with significant control
    2024-05-23 ~ 2024-06-01
    IIF 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
  • 12
    32a Albion Street, Castleford, England
    Active Corporate (2 parents)
    Person with significant control
    2025-02-06 ~ 2025-10-08
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 13
    32a Albion Street, Castleford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-07-12 ~ 2024-07-13
    IIF 101 - Director → ME
  • 14
    Denim House, 32a Albion Street, Castleford, West Yorkshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    109,545 GBP2023-10-01 ~ 2024-09-30
    Person with significant control
    2016-04-06 ~ 2022-08-15
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    58 Eaton Place, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    2024-12-18 ~ 2025-05-08
    IIF 162 - Director → ME
    Person with significant control
    2024-12-18 ~ 2025-05-09
    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
    IIF 81 - Right to appoint or remove directors OE
  • 16
    1 Bath Lane Cottages, Friar Mill Bath Lane, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    2016-07-11 ~ 2018-06-19
    IIF 173 - Director → ME
  • 17
    Unit 32b, Wensum Point, Whiffler Road, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -612,845 GBP2020-12-31
    Officer
    2016-12-01 ~ 2018-02-26
    IIF 150 - Director → ME
    Person with significant control
    2016-07-11 ~ 2018-06-19
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2016-12-10 ~ 2018-02-26
    IIF 168 - Director → ME
    Person with significant control
    2016-10-18 ~ 2018-06-19
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    198,686 GBP2020-12-31
    Officer
    2017-01-09 ~ 2018-06-19
    IIF 166 - Director → ME
    Person with significant control
    2017-01-09 ~ 2018-06-19
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    1177 Coventry Road, Yardley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    232,340 GBP2020-05-31
    Officer
    2021-03-01 ~ 2023-05-24
    IIF 175 - Director → ME
    Person with significant control
    2021-03-01 ~ 2023-05-24
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
  • 21
    HEYWOOD DISTRIBUTION LTD - 2025-05-29
    Thomas Storey Fabrications Stainburn Road, Openshaw, Manchester, England
    Active Corporate (2 parents)
    Person with significant control
    2025-02-26 ~ 2025-06-04
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 22
    7 Bell Yard, London, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    872,928 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2021-06-15
    IIF 4 - Right to appoint or remove directors OE
  • 23
    Units 38-41 Aldwarke Wharfe Business Park, Waddington Way, Rotherham, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,412 GBP2024-03-31
    Officer
    2019-09-03 ~ 2025-12-02
    IIF 155 - Director → ME
  • 24
    JDS51 LIMITED - 2022-07-18
    32a Albion Street, Castleford, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    70,991 GBP2023-03-01 ~ 2024-02-28
    Officer
    2021-02-25 ~ 2025-12-03
    IIF 87 - Director → ME

The content of this website is protected by AgonGuard.

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

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