logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

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

Singh Grewal, Amarjit

    Related profiles found in government register
  • Singh Grewal, Amarjit
    British director born in January 1968

    Registered addresses and corresponding companies
    • Bradgate, Altrincham, Cheshire, WA14 4QU

      IIF 1
  • Singh Grewal, Amarjit
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • House, Haig Road, Parkgate Industrial Estate, Knutsford, WA16 8DX, England

      IIF 2 IIF 3 IIF 4
    • Stadium, London Road, Macclesfield, SK11 7SP, England

      IIF 5
    • Boi Trading Company Limited, 116-119 Bury New Road, Manchester, Lancashire, M8 8EB, England

      IIF 6
  • Singh, Amarjit
    British director born in January 1968

    Registered addresses and corresponding companies
    • Porcester Drive, Radcliff, Manchester, Greater Manchester, M26 QUU

      IIF 7
  • Singh Grewal, Amarjit
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a, Bay Street, Blackburn, BB1 5NJ, England

      IIF 8
    • Bank Street, Bury, Lancashire, BL9 0DN, United Kingdom

      IIF 9
    • Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 10 IIF 11 IIF 12
    • Exchange, Bank Street, Bury, BL9 0DN, England

      IIF 14
    • House, Haig Road, Parkgate Industrial Estate, Knutsford, WA16 8DX, England

      IIF 15 IIF 16
    • Floor, Centro One, 39 Plender Street, London, NW1 0DT, England

      IIF 17
    • Floor, Centro One, 39 Plender Street, London, NW1 0DT, England

      IIF 18
    • Boi Trading, 116-118 Bury New Road, Manchester, M8 8EB, United Kingdom

      IIF 19 IIF 20
    • 1-10, 116-118 Bury New Road, Manchester, M8 8EB, England

      IIF 21
    • 1-6 Euro Centre, 116-118 Bury New Road, Manchester, Lancashire, M8 8EB

      IIF 22
    • 1-6 Euro Centre, 116-118 Bury New Road, Manchester, Lancashire, M8 8EB, United Kingdom

      IIF 23 IIF 24
  • Singh Grewal, Amarjit
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 25
    • Exchange, 5 Bank Street, Bury, Lancashire, BL9 0DN, United Kingdom

      IIF 26
    • Trading, Units 1-10, 116-118 Bury New Road, Manchester, M8 8EB, United Kingdom

      IIF 27 IIF 28
  • Singh, Amarjit
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Gate House, 500-600 Witan Gate House, Milton Keynes, England, MK1 9SH, England

      IIF 29
  • Grewal, Amarjit Singh
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Exchange, 5 Bank Street, Bury, BL9 0DN, United Kingdom

      IIF 30
    • House, Haig Road, Parkgate Industrial Estate, Knutsford, WA16 8DX, England

      IIF 31
    • Floor, Centro One, 39 Plender Street, London, NW1 0DT, England

      IIF 32 IIF 33 IIF 34
    • Floor, Centro One, 39 Plender Street, London, NW1 0DT, United Kingdom

      IIF 37 IIF 38
    • 6 Steel Park Trading Estate, Steel Park Way, Wednesfield, Wolverhampton, West Midlands, WV11 3BF, England

      IIF 39
  • Grewal, Amarjit Singh
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Floor Studio, 18 Hilton Street, Manchester, M1 1FR, England

      IIF 40
  • Grewal, Amarjit Singh
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Amarjit
    British company director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Allandale, Bradgate Road, Altrincham, WA14 4QU

      IIF 46
  • Singh, Amarjit
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bank Street, Bury, Lancashire, BL9 0DN, United Kingdom

      IIF 47
    • Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 48 IIF 49
  • Grewal, Amarjit Singh
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, Haig Road, Parkgate Industrial Estate, Knutsford, WA16 8DX, England

      IIF 50
  • Grewal, Amarjit Singh
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, 260/268 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 51
  • Amarjit Singh
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Gate House, 500-600 Witan Gate House, Milton Keynes, England, MK1 9SH, England

      IIF 52
  • Mr Amarjit Singh Grewal
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • House, Haig Road, Parkgate Industrial Estate, Knutsford, WA16 8DX, England

      IIF 53 IIF 54 IIF 55
    • 6 Steel Park Trading Estate, Steel Park Way, Wednesfield, Wolverhampton, West Midlands, WV11 3BF, England

      IIF 57
  • Mr Amarjit Singh
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 58
    • Exchange, 5 Bank Street, Bury, Lancashire, BL9 0DN, United Kingdom

      IIF 59
    • House, Haig Road, Parkgate Industrial Estate, Knutsford, WA16 8DX, England

      IIF 60
  • Amarjit Singh Grewal
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, Haig Road, Parkgate Industrial Estate, Knutsford, WA16 8DX, England

      IIF 61
  • Mr Amarjit Singh Grewal
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 62 IIF 63 IIF 64
    • House, Haig Road, Parkgate Industrial Estate, Knutsford, WA16 8DX, England

      IIF 66 IIF 67 IIF 68
    • Floor, Centro One, 39 Plender Street, London, NW1 0DT, England

      IIF 70
    • House, 260/268 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 71
    • Trading, Units 1-10, 116-118 Bury New Road, Manchester, M8 8EB, United Kingdom

      IIF 72
    • Boi Trading, 116-118 Bury New Road, Manchester, M8 8EB, United Kingdom

      IIF 73 IIF 74
child relation
Offspring entities and appointments 51
  • 1
    APPAREL BRANDS LIMITED
    - now 09774109
    BAKER STREET APPAREL LIMITED
    - 2017-03-29 09774109
    2nd Floor Studio 18 18 Hilton Street, Manchester, United Kingdom
    Active Corporate (12 parents, 5 offsprings)
    Officer
    2015-09-11 ~ 2023-08-07
    IIF 25 - Director → ME
    Person with significant control
    2017-05-15 ~ 2021-06-15
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    APPAREL SOURCING GROUP LTD
    12202705
    Second Floor, Centro One, 39 Plender Street, London, England
    Active Corporate (5 parents)
    Officer
    2019-09-12 ~ now
    IIF 18 - Director → ME
  • 3
    AREA161 LIMITED
    - now 05753857 06046036... (more)
    XPLICIT CLOTHING LIMITED
    - 2007-04-02 05753857
    11 Union Arcade, Millgate Shopping Centre, Bury, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2006-03-23 ~ 2008-02-01
    IIF 1 - Director → ME
  • 4
    AS 2019 LIMITED
    12074828
    Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
    Active Corporate (1 parent, 18 offsprings)
    Officer
    2019-06-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2019-06-28 ~ now
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 5
    AS-NF IP LTD
    13035290
    C/o Boi Trading, 116-118 Bury New Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-11-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-11-20 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    AS-NF LTD
    13035112
    C/o Boi Trading, 116-118 Bury New Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-11-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-11-20 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    BAKER STREET BRANDS LIMITED
    10569959
    Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
    Active Corporate (2 parents)
    Officer
    2017-01-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-01-18 ~ now
    IIF 62 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 62 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 8
    BAKER STREET HOLDINGS LIMITED
    10560246
    Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2017-01-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-01-12 ~ 2026-01-23
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 9
    BAKER STREET INTERNATIONAL LIMITED
    09774294
    The Exchange, 5 Bank Street, Bury, England
    Dissolved Corporate (6 parents)
    Officer
    2015-09-11 ~ dissolved
    IIF 49 - Director → ME
  • 10
    BAKER STREET WORLDWIDE LIMITED
    09774252
    The Exchange, 5 Bank Street, Bury, England
    Dissolved Corporate (6 parents)
    Officer
    2015-09-11 ~ dissolved
    IIF 48 - Director → ME
  • 11
    BENCH IP HOLDINGS LLC
    FC041564
    C/o Lutz & Carr, 551 Fifth Avenue, No 400, New York, Ny10176, United States
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-05-31 ~ now
    IIF 6 - Director → ME
  • 12
    BOI HOLDINGS LIMITED
    10161377
    Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
    Active Corporate (4 parents)
    Officer
    2018-02-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-07-01 ~ 2026-01-23
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Right to appoint or remove directors as a member of a firm OE
  • 13
    BOI TRADING COMPANY LIMITED
    - now 02905066
    MANSFIELD TRADING COMPANY LIMITED
    - 1994-05-16 02905066
    Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    1994-05-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-03-04 ~ 2026-01-23
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 14
    BRANDHAUS IP LIMITED
    14550667
    Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
    Active Corporate (3 parents)
    Officer
    2022-12-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-12-20 ~ now
    IIF 66 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 66 - Has significant influence or control OE
    IIF 66 - Right to appoint or remove directors as a member of a firm OE
    IIF 66 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 15
    BRANDHAUS TRADING LIMITED
    14550777
    Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
    Active Corporate (3 parents)
    Officer
    2022-12-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-12-20 ~ now
    IIF 67 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 67 - Has significant influence or control OE
    IIF 67 - Right to appoint or remove directors as a member of a firm OE
    IIF 67 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 16
    CONTRACTS LIMITED
    - now 01825819
    DOMEGROOM LIMITED - 1984-08-02
    First Floor Centro One, 39 Plender Street, London, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2021-11-08 ~ dissolved
    IIF 43 - Director → ME
  • 17
    CONVICT LIMITED
    03311738
    C/o Monetta, 232 Stamford Street Central, Ashton-under-lyne, United Kingdom
    Active Corporate (6 parents)
    Officer
    1997-02-03 ~ 1998-02-25
    IIF 7 - Director → ME
  • 18
    DONE AND DUSTED JEANSWEAR LIMITED
    05468225
    Unit 1-7 Eurocentre, 116-118 Bury New Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2005-06-01 ~ dissolved
    IIF 46 - Director → ME
  • 19
    EFSEL LIMITED
    03372070
    First Floor Centro One, 39 Plender Street, London, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2021-11-08 ~ dissolved
    IIF 44 - Director → ME
  • 20
    F & M BRAND LIMITED
    11481330
    Alex House 260/268 Chapel Street, Salford, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-07-24 ~ 2021-04-12
    IIF 51 - Director → ME
    Person with significant control
    2018-07-24 ~ 2021-01-01
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    FCMUK LTD
    12888971
    Boi Trading Units 1-10, 116-118 Bury New Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-09-18 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    FRENCH CONNECTION (CHINA) LIMITED
    05267768
    Second Floor, Centro One, 39 Plender Street, London, England
    Active Corporate (10 parents)
    Officer
    2021-11-08 ~ now
    IIF 32 - Director → ME
  • 23
    FRENCH CONNECTION (LONDON) LIMITED
    - now 00996609
    STEPHEN MARKS (LONDON) LIMITED - 2011-02-07
    Second Floor, Centro One, 39 Plender Street, London, England
    Active Corporate (10 parents)
    Officer
    2021-11-08 ~ now
    IIF 34 - Director → ME
  • 24
    FRENCH CONNECTION (WHOLESALE) LIMITED
    - now 11445363
    FRENCH CONNECTION ECOMMERCE INTERNATIONAL LIMITED
    - 2025-07-01 11445363
    Second Floor, Centro One, 39 Plender Street, London, England
    Active Corporate (6 parents)
    Officer
    2021-11-08 ~ now
    IIF 36 - Director → ME
  • 25
    FRENCH CONNECTION GROUP LIMITED
    - now 01410568
    FRENCH CONNECTION GROUP PLC
    - 2021-11-15 01410568
    STEPHEN MARKS HOLDINGS LIMITED - 1983-10-20
    Second Floor, Centro One, 39 Plender Street, London, England
    Active Corporate (23 parents, 12 offsprings)
    Officer
    2021-11-08 ~ now
    IIF 33 - Director → ME
  • 26
    FRENCH CONNECTION LIMITED
    - now 01069342 01222335
    FRENCH CONNECTION LIMITED (THE) - 1992-08-07
    Second Floor, Centro One, 39 Plender Street, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    2021-11-08 ~ now
    IIF 38 - Director → ME
  • 27
    FRENCH CONNECTION OVERSEAS LIMITED(THE)
    01364202 01069342
    Second Floor, Centro One, 39 Plender Street, London, England
    Active Corporate (10 parents)
    Officer
    2021-11-08 ~ now
    IIF 35 - Director → ME
  • 28
    FRENCH CONNECTION UK LIMITED
    - now 01222335 01069342
    FRENCH CONNECTION RETAIL LIMITED - 2011-02-07
    LILAJOY LIMITED - 1993-05-04
    Second Floor, Centro One, 39 Plender Street, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    2021-11-08 ~ now
    IIF 37 - Director → ME
  • 29
    GREENBARK LIMITED
    08594668
    Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
    Active Corporate (4 parents)
    Officer
    2017-12-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-12-18 ~ 2026-01-23
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 30
    HERMANO CLOTHING LIMITED
    12370166
    5 Bank Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-12-18 ~ dissolved
    IIF 47 - Director → ME
  • 31
    INDIGO RAW CLOTHING LTD
    12518283
    Unit B2, Crabtree Street, Blackburn, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-05-18 ~ now
    IIF 8 - Director → ME
  • 32
    IPA GLOBAL LIMITED
    12185911
    The Exchange, 5 Bank Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2019-09-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-09-03 ~ dissolved
    IIF 59 - Has significant influence or control OE
  • 33
    MA HOLDINGS INTERNATIONAL LIMITED
    16003851
    Units 1-6 Euro Centre, 116-118 Bury New Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-10-08 ~ now
    IIF 61 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 61 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 61 - Right to appoint or remove directors as a member of a firm OE
    IIF 61 - Right to appoint or remove directors OE
  • 34
    MACC FOOTBALL CLUB LIMITED
    12931817
    Leasing.com Stadium, London Road, Macclesfield, England
    Active Corporate (7 parents)
    Officer
    2025-10-06 ~ now
    IIF 5 - Director → ME
  • 35
    MERSEY IP LIMITED
    11383216
    Witan Gate House, 500-600 Witan Gate House, Milton Keynes, England, England
    Dissolved Corporate (4 parents)
    Officer
    2018-05-25 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE
  • 36
    MIP HOLDINGS LTD
    12981062
    Second Floor, Centro 1, 39 Plender Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-10-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-10-28 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    MONEY INDUSTRIES LIMITED
    09350964
    Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2014-12-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-12-11 ~ 2026-01-23
    IIF 68 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 68 - Ownership of shares – More than 50% but less than 75% OE
  • 38
    N F RESTAURANTS LIMITED
    03028187
    First Floor Centro One, 39 Plender Street, London, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2021-11-08 ~ dissolved
    IIF 41 - Director → ME
  • 39
    NICCE IP HOLDINGS LTD
    14763668
    2nd Floor Studio 18 18 Hilton Street, Manchester, England
    Active Corporate (6 parents)
    Officer
    2023-04-03 ~ 2023-08-07
    IIF 40 - Director → ME
  • 40
    NJK CLOTHING LTD
    06976743
    Njk House Unit B1, Haslingden Road, Blackburn, England
    Active Corporate (8 parents)
    Officer
    2019-10-15 ~ now
    IIF 14 - Director → ME
  • 41
    ORIGINAL BRANDS LTD.
    - now 09050976
    OFFICIAL BRANDS LIMITED - 2014-05-28
    Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
    Active Corporate (3 parents)
    Officer
    2018-09-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-06-03 ~ 2026-01-23
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 42
    PHANTOM INTERNATIONAL LTD
    12460205
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (7 parents)
    Officer
    2020-02-13 ~ now
    IIF 28 - Director → ME
  • 43
    RINGSPUN APPAREL LIMITED
    09431500
    Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
    Active Corporate (3 parents)
    Officer
    2015-02-10 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ 2026-01-23
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 44
    STUDIO MCR LIMITED
    12366857
    Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
    Active Corporate (7 parents)
    Officer
    2019-12-17 ~ now
    IIF 9 - Director → ME
  • 45
    TRU TRADING COMPANY LIMITED
    04790169
    Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
    Active Corporate (6 parents)
    Officer
    2021-10-19 ~ now
    IIF 31 - Director → ME
  • 46
    TSG TRADING LIMITED
    11080006
    Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
    Active Corporate (1 parent)
    Officer
    2017-11-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2017-11-23 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 47
    UNDERWEARDIRECT.COM LIMITED
    10857367
    Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
    Active Corporate (3 parents)
    Officer
    2017-07-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-07-10 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    UNIMETAL LTD
    08456053
    Unit 6 Steel Park Trading Estate Steel Park Way, Wednesfield, Wolverhampton, West Midlands, England
    Active Corporate (4 parents)
    Officer
    2016-11-21 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2017-12-01 ~ 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
  • 49
    WESTERN JEAN COMPANY LIMITED
    01242025
    First Floor Centro One, 39 Plender Street, London, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2021-11-08 ~ dissolved
    IIF 42 - Director → ME
  • 50
    WRAITH HOLDINGS INTERNATIONAL LIMITED
    12076529
    Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
    Active Corporate (8 parents)
    Officer
    2019-07-01 ~ now
    IIF 21 - Director → ME
  • 51
    YMC LIMITED
    03118702
    Ground Floor 74a Holmes Road, London, England
    Active Corporate (16 parents)
    Officer
    2021-11-08 ~ 2024-12-09
    IIF 45 - 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.