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

Singh, Jaswinder

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

    Resident in United Kingdom

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

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

      IIF 2 IIF 3
    • 32a, Albion Street, Castleford, West Yorkshire, WF10 1EN, England

      IIF 4 IIF 5 IIF 6
    • Lakeview House, Units 9 & 10, Bond Avenue, Milton Keynes, Buckinghamshire, MK1 1FB, England

      IIF 13
    • Lakeview House, Units 9 & 10, Bond Avenue, Milton Keynes, Buckinghamshire, MK1 1FB, United Kingdom

      IIF 14
  • 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 15
  • 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 20
  • 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 21
  • 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 22
  • 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 23
    • 32a, Albion Street, Castleford, WF10 1EN, United Kingdom

      IIF 24
    • 32a, Albion Street, Castleford, West Yorkshire, WF10 1EN, United Kingdom

      IIF 25
  • 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 60
  • 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 61
    • Huboo, 4 Vertex Park, Oakwood Drive, Bristol, Gloucestershire, BS16 7LB, United Kingdom

      IIF 62
    • 32a, Albion Street, Castleford, WF10 1EN, England

      IIF 63
  • 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 64 IIF 65
  • 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 66
  • 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 67 IIF 68
  • 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 69
  • 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 73
  • 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 74
  • 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 75 IIF 76
    • 9, Western Avenue, Buckshaw Village, Chorley, PR7 7NB, England

      IIF 77
    • Alan Gordon, George Street, Chorley, PR7 2BE, England

      IIF 78
  • 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 79
  • 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 80
  • 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
  • Singh, Jaswinder
    British born in April 1974

    Resident in England

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

      IIF 104
  • 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 105
  • Singh, Jaswinder
    Italian born in December 1974

    Resident in England

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

      IIF 106
  • 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 107
  • 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 108
    • 75, Stubby Lane, Wolverhampton, WV11 3NE, England

      IIF 109
  • 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 113
  • Singh, Jaswinder
    British

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

      IIF 114
  • Singh, Jaswinder
    British retailer

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

      IIF 115
  • Mr Jaswinder Singh
    British born in December 1974

    Resident in England

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

    Resident in England

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

      IIF 167 IIF 168 IIF 169
    • 137, Wigan Road, Euxton, Chorley, PR7 6JH, England

      IIF 173
    • Alan Gordon Engineering, George Street, Chorley, PR7 2BE, United Kingdom

      IIF 174
    • 56, Park Drive, Campsall, Doncaster, DN6 9NP, England

      IIF 175
    • Charles House, Pilsworth Road, Heywood, OL10 2TA, England

      IIF 176
    • Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

      IIF 177
    • Unit 38-41, Waddington Way, Rotherham, S65 3SH, England

      IIF 178
  • 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 179
    • 22 Grange Road, Gravesend, Kent, DA11 0EU, United Kingdom

      IIF 180
  • 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 181
  • Mr Jaswinder Singh
    Italian born in December 1974

    Resident in England

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

      IIF 182
  • Mr Jaswinder Singh
    Indian born in November 1974

    Resident in England

    Registered addresses and corresponding companies
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 13 - Director → ME
    Person with significant control
    2020-08-24 ~ now
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - 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 26 - Director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - 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 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 175 - 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 25 - LLP Designated Member → ME
    Person with significant control
    2019-10-11 ~ now
    IIF 76 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 76 - 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 12 - Director → ME
    Person with significant control
    2021-06-04 ~ now
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - 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 7 - Director → ME
    Person with significant control
    2021-06-04 ~ now
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - 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 8 - Director → ME
    Person with significant control
    2021-06-10 ~ now
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - 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 45 - Director → ME
    Person with significant control
    2018-06-25 ~ now
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 152 - 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 42 - Director → ME
    Person with significant control
    2018-07-13 ~ now
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 150 - 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 19 - Director → ME
    Person with significant control
    2016-05-13 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - 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 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of shares – 75% or moreOE
  • 12
    REEM CLOTHING LIMITED - 2020-07-01
    MEER JS LIMITED - 2020-02-18
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -96,980 GBP2024-12-31
    Officer
    2019-12-23 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2019-12-23 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - 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 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - 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 41 - Director → ME
    Person with significant control
    2018-11-13 ~ now
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - 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 55 - Director → ME
  • 16
    22 Grange Road Gravesend, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-27 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2021-09-27 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - 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 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - 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 65 - Director → ME
  • 19
    32a Albion Street, Castleford, England
    Active Corporate (3 parents)
    Person with significant control
    2025-05-19 ~ now
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 169 - 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 40 - Director → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - 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 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - 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 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - 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 35 - Director → ME
    Person with significant control
    2018-02-26 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 133 - 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 46 - Director → ME
    Person with significant control
    2019-03-01 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - 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 48 - Director → ME
    Person with significant control
    2018-02-26 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - 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 36 - Director → ME
    Person with significant control
    2018-02-26 ~ now
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 137 - 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 53 - Director → ME
    Person with significant control
    2019-12-02 ~ now
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - 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 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - 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 6 - Director → ME
    Person with significant control
    2020-08-24 ~ now
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - 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 10 - Director → ME
    Person with significant control
    2020-08-24 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 31
    198 Ralph Road, Shirley, Solihull, England
    Active Corporate (2 parents)
    Officer
    2025-06-26 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2025-06-26 ~ now
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - 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 54 - Director → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - 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 33 - Director → ME
    Person with significant control
    2020-01-13 ~ now
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - 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 37 - Director → ME
    Person with significant control
    2019-12-10 ~ now
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 153 - 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 158 - 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 138 - Ownership of shares – 75% or moreOE
    IIF 138 - 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 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - 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 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 179 - 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 58 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 166 - 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 23 - LLP Designated Member → ME
    Person with significant control
    2023-11-10 ~ now
    IIF 86 - 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 59 - Director → ME
    2001-05-25 ~ now
    IIF 115 - Secretary → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - 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 21 - 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 52 - Director → ME
  • 44
    32a Albion Street, Castleford, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2023-03-03 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2023-03-03 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - 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 28 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - 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 105 - Director → ME
  • 47
    32a Albion Street, Castleford, England
    Active Corporate (2 parents)
    Officer
    2025-02-06 ~ now
    IIF 27 - Director → ME
  • 48
    32a Albion Street, Castleford, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-07-12 ~ now
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - 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 107 - Director → ME
    Person with significant control
    2020-04-08 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - 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 9 - Director → ME
    Person with significant control
    2020-09-16 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - 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 11 - Director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - 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 5 - Director → ME
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - 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 4 - Director → ME
    Person with significant control
    2021-07-22 ~ now
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 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 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - 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 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - 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 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
  • 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 49 - 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 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - 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 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - 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 66 - Director → ME
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
  • 61
    CHRISTYS BY DESIGN LIMITED - 2024-09-12
    LISSOM FOOTWEAR LIMITED - 2024-08-12
    JDS46 LIMITED - 2021-02-15
    Amscan International Brudenell Drive, Brinklow, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,436 GBP2023-08-31
    Officer
    2020-08-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-08-21 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 62
    9 Lime Tree Road, Walsall, England
    Active Corporate (2 parents)
    Officer
    2025-07-09 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2025-07-09 ~ now
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 183 - 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 29 - Director → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - 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 3 - Director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - 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 47 - Director → ME
    Person with significant control
    2018-09-20 ~ now
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 144 - 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 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - 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 43 - Director → ME
    Person with significant control
    2019-06-24 ~ now
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - 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 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - 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 111 - 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 30 - Director → ME
    Person with significant control
    2016-10-14 ~ now
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - 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 39 - Director → ME
    Person with significant control
    2018-11-13 ~ now
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 72
    32a Albion Street, Castleford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-03 ~ dissolved
    IIF 73 - 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 57 - Director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - 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 22 - Director → ME
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - 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 16 - Director → ME
    Person with significant control
    2025-08-14 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - 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 64 - 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 79 - Director → ME
  • 78
    Unit 38-41 Waddington Way, Rotherham, England
    Active Corporate (2 parents)
    Person with significant control
    2025-09-22 ~ now
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - 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 20 - 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 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - 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 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - 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 32 - Director → ME
    Person with significant control
    2018-04-21 ~ now
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - 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 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - 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 2 - Director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - 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 174 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 174 - 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 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 87
    75 Stubby Lane, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2024-09-11 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2024-09-11 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - 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 34 - Director → ME
    Person with significant control
    2017-12-06 ~ now
    IIF 123 - Has significant influence or controlOE
  • 89
    32a Albion Street, Castleford, England
    Active Corporate (2 parents)
    Person with significant control
    2025-09-05 ~ now
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 170 - 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 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - 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 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - 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 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
  • 93
    XBITE LTD
    - now
    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 87 - Ownership of shares – 75% or moreOE
    IIF 87 - 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 24 - LLP Designated Member → ME
    Person with significant control
    2024-12-24 ~ 2025-05-09
    IIF 91 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    JDS45 LIMITED - 2020-06-24
    Xl Business Solutions Limited, Premier House Bradford Road, Cleckheaton
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -1,250 GBP2020-02-01 ~ 2021-01-31
    Officer
    2020-01-13 ~ 2022-06-01
    IIF 68 - Director → ME
    Person with significant control
    2020-01-13 ~ 2022-06-01
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - 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 61 - Director → ME
    Person with significant control
    2024-12-18 ~ 2024-12-24
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 117 - 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 113 - 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 71 - Director → ME
    Person with significant control
    2018-02-26 ~ 2024-12-18
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 122 - 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 72 - Director → ME
    Person with significant control
    2018-02-26 ~ 2024-12-18
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 129 - 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 70 - Director → ME
    Person with significant control
    2018-02-26 ~ 2024-12-18
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 134 - 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 135 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 135 - 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 50 - Director → ME
    2008-09-05 ~ 2010-03-11
    IIF 114 - 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 62 - 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 162 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 162 - 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 130 - Ownership of shares – 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - 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 15 - 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 155 - 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 63 - Director → ME
    Person with significant control
    2024-12-18 ~ 2025-05-09
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 161 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 161 - 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 74 - 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 51 - Director → ME
    Person with significant control
    2016-07-11 ~ 2018-06-19
    IIF 160 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 160 - 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 69 - Director → ME
    Person with significant control
    2016-10-18 ~ 2018-06-19
    IIF 159 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 159 - 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 67 - Director → ME
    Person with significant control
    2017-01-09 ~ 2018-06-19
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 131 - 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 104 - Director → ME
    Person with significant control
    2021-03-01 ~ 2023-05-24
    IIF 181 - Right to appoint or remove directors OE
    IIF 181 - Ownership of shares – 75% or more OE
    IIF 181 - 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 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - 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 84 - 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 56 - Director → ME
  • 24
    XBITE LTD
    - now
    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 1 - 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.