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

Jaswinder Singh

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

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • icon of address 137, Wigan Road, Euxton, Chorley, PR7 6JH, England

      IIF 7
    • icon of address Alan Gordon Engineering, George Street, Chorley, PR7 2BE, United Kingdom

      IIF 8
    • icon of address 56, Park Drive, Campsall, Doncaster, DN6 9NP, England

      IIF 9
    • icon of address Charles House, Pilsworth Road, Heywood, OL10 2TA, England

      IIF 10
    • icon of address Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

      IIF 11
    • icon of address Unit 38-41, Waddington Way, Rotherham, S65 3SH, England

      IIF 12
  • Jaswinder Singh
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Oaklea Avenue, Chelmsford, CM2 6BY, England

      IIF 13
  • Mr Jaswinder Singh
    British born in December 1974

    Resident in England

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

    Resident in England

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

      IIF 65
    • icon of address 22 Grange Road, Gravesend, Kent, DA11 0EU, United Kingdom

      IIF 66
  • Mr Jaswinder Singh
    British born in April 1974

    Resident in England

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

      IIF 67
  • Dr Jaswinder Singh
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Oaklea Avenue, Chelmsford, CM2 6BY, England

      IIF 68 IIF 69
  • Mr Jaswinder Singh
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rear No 2, Glenthorne Road, London, N11 3HT

      IIF 70
    • icon of address C/o Kam P Accountants Suite 13/14, 124 Middleton Road, Morden, Surrey, SM4 6RW, United Kingdom

      IIF 71 IIF 72
  • Mr Jaswinder Singh
    British born in November 1981

    Resident in England

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

      IIF 73
  • Mr Jaswinder Singh
    Italian born in December 1974

    Resident in England

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

      IIF 74
  • Mr Jaswinder Singh
    Indian born in November 1974

    Resident in England

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

      IIF 75 IIF 76
  • Jaswinder Singh
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jaswinder Singh
    Indian born in November 1981

    Resident in England

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

      IIF 95
  • Singh, Jaswinder
    British born in December 1974

    Resident in England

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

    Resident in England

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

      IIF 128
  • Singh, Jaswinder
    British company director born in December 1974

    Resident in England

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

      IIF 129
  • Singh, Jaswinder
    British director born in December 1974

    Resident in England

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

      IIF 130
    • icon of address Huboo, 4 Vertex Park, Oakwood Drive, Bristol, Gloucestershire, BS16 7LB, United Kingdom

      IIF 131
    • icon of address 32a, Albion Street, Castleford, WF10 1EN, England

      IIF 132
  • Singh, Jaswinder
    British fashion agency managing director born in December 1974

    Resident in England

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

      IIF 133 IIF 134
  • Singh, Jaswinder
    British fashion exporter born in December 1974

    Resident in England

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

      IIF 135
  • Singh, Jaswinder
    British fashion importer and exporter born in December 1974

    Resident in England

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

      IIF 136 IIF 137
  • Singh, Jaswinder
    British fashion importer and wholesaler born in December 1974

    Resident in England

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

      IIF 138
  • 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
    • icon of address 32a, Albion Street, Castleford, WF10 1EN, United Kingdom

      IIF 142
  • Singh, Jaswinder
    British fasion clothing distributor and importer born in December 1974

    Resident in England

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

      IIF 143
  • Singh, Jaswinder
    British managing director born in December 1974

    Resident in England

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

      IIF 144
  • Jaswinder Singh
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129 Writtle Road, Writtle Road, Chelmsford, Essex, CM1 3BP, United Kingdom

      IIF 145
  • Mr Jaswinder Singh
    British born in December 1974

    Resident in United Kingdom

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

      IIF 146 IIF 147
    • icon of address 9, Western Avenue, Buckshaw Village, Chorley, PR7 7NB, England

      IIF 148
    • icon of address Charles House, Pilsworth Road, Heywood, OL10 2TA, England

      IIF 149
  • Singh, Jaswinder
    British born in December 1970

    Resident in England

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

      IIF 150
  • Singh, Jaswinder
    British director born in November 1974

    Resident in England

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

      IIF 151
  • Dr Jaswinder Singh
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Jaswinder
    British company director born in April 1974

    Resident in England

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

      IIF 157
  • Singh, Jaswinder
    British director born in April 1974

    Resident in England

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

      IIF 158
  • Singh, Jaswinder
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rear No 2, Glenthorne Road, London, N11 3HT, England

      IIF 159
  • Singh, Jaswinder
    British born in November 1981

    Resident in England

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

      IIF 160
  • Singh, Jaswinder, Dr
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Oaklea Avenue, Chelmsford, CM2 6BY, England

      IIF 161
    • icon of address 1 Oaklea Avenue Chelmsford, Oaklea Avenue, Chelmsford, CM2 6BY, England

      IIF 162
  • Singh, Jaswinder, Dr
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Oaklea Avenue, Chelmsford, CM2 6BY, England

      IIF 163
    • icon of address 129, Writtle Road, Chelmsford, CM1 3BP, England

      IIF 164
  • Singh, Jaswinder, Dr
    British doctor born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Oaklea Avenue, Chelmsford, CM2 6BY, England

      IIF 165
    • icon of address 129, Writtle Road, Chelmsford, CM1 3BP, England

      IIF 166
    • icon of address 129, Writtle Road, Chelmsford, CM1 3BP, United Kingdom

      IIF 167
  • Mr Jaswinder Singh
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Writtle Road, Chelmsford, CM1 3BP, United Kingdom

      IIF 168
    • icon of address 129, Writtle Road, Chelmsford, CM13BP, United Kingdom

      IIF 169
  • Mr Jaswinder Singh
    British born in November 1981

    Resident in United Kingdom

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

      IIF 170
  • Singh, Jaswinder
    Italian born in December 1974

    Resident in England

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

      IIF 171
  • Singh, Jaswinder
    Italian business person born in December 1974

    Resident in England

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

      IIF 172
  • Mr Jaswinder Singh
    Italian born in December 1974

    Resident in United Kingdom

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

      IIF 173
    • icon of address 75, Stubby Lane, Wolverhampton, WV11 3NE, England

      IIF 174
  • 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
    • icon of address 3, The Mooring, Oldbury, West Midlands, B69 2DD, England

      IIF 178
  • Mr Jaswinder Singh
    Indian born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Silverleigh Road, Thornton Heath, CR7 6DW, United Kingdom

      IIF 179 IIF 180
  • Singh, Jaswinder
    Indian director/chief executive born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Royal Oak House, Asian Arts Agency, Royal Oak Avenue, Bristol, BS1 4GB, England

      IIF 181
  • Singh, Jaswinder
    British arts officer born in March 1976

    Registered addresses and corresponding companies
    • icon of address 38 Castlebar Mews, London, W5 1RS

      IIF 182
  • Singh, Jaswinder
    born in December 1974

    Resident in United Kingdom

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

      IIF 183
    • icon of address 32a, Albion Street, Castleford, WF10 1EN, United Kingdom

      IIF 184
    • icon of address 32a, Albion Street, Castleford, West Yorkshire, WF10 1EN, United Kingdom

      IIF 185
  • Singh, Jaswinder
    British born in December 1974

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 200
  • 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
    • icon of address 1st Floor, 5 Century Court, Tolpits Lane, Watford, Hertfordshire, WD18 9PX, England

      IIF 205
  • Singh, Jaswinder, Dr
    British medical doctor born in December 1970

    Resident in United Kingdom

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

      IIF 206
  • Singh, Jaswinder
    British retailer

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

      IIF 207
  • Singh, Jaswinder
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Mallards Rise, Harlow, CM17 9PJ, United Kingdom

      IIF 208
  • Singh, Jaswinder
    British doctor born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Writtle Road, Chelmsford, CM1 3BP, United Kingdom

      IIF 209
  • Singh, Jaswinder
    British director born in November 1981

    Resident in United Kingdom

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

      IIF 210
  • Singh, Jaswinder, Dr
    British doctor born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129 Writtle Road, Writtle Road, Chelmsford, Essex, CM1 3BP, United Kingdom

      IIF 211
  • Singh, Jaswinder
    Indian director+ born in November 1961

    Resident in United Kingdom

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

      IIF 212
  • Singh, Jaswinder
    Italian director born in December 1974

    Resident in United Kingdom

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

      IIF 213
  • Singh, Jaswinder
    Indian born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Silverleigh Road, Thornton Heath, CR7 6DW, United Kingdom

      IIF 214
  • Singh, Jaswinder
    Indian business executive born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Silverleigh Road, Thornton Heath, Surrey, CR7 6DW, United Kingdom

      IIF 215
  • Singh, Jaswinder

    Registered addresses and corresponding companies
    • icon of address 129, Writtle Road, Chelmsford, CM1 3BP, United Kingdom

      IIF 216
    • icon of address 508, Whitechapel Road, Cleckheaton, West Yorkshire, BD19 6HK

      IIF 217
    • icon of address 100, Silverleigh Road, Thornton Heath, CR7 6DW, United Kingdom

      IIF 218
  • Singh, Jaswinder, Dr
    Indian doctor born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Fold Croft, Harlow, Essex, CM20 1SJ, United Kingdom

      IIF 219
child relation
Offspring entities and appointments
Active 107
  • 1
    icon of address 100 Silverleigh Road, Thornton Heath, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,733 GBP2024-08-31
    Officer
    icon of calendar 2019-09-10 ~ now
    IIF 214 - Director → ME
    icon of calendar 2019-09-10 ~ now
    IIF 218 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ now
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 2
    JDS49 LIMITED - 2024-08-12
    icon of address Amscan International Brudenell Drive, Brinklow, Milton Keynes, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 3
    LINKWAND LIMITED - 2024-11-04
    icon of address 32a Albion Street, Castleford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 56 Park Drive, Campsall, Doncaster, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-09-12 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 5
    icon of address 32a Albion Street, Castleford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 185 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ now
    IIF 147 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    226 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2021-06-04 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18 GBP2024-06-30
    Officer
    icon of calendar 2021-06-04 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ now
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 9
    icon of address 32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -253 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2018-06-25 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,642 GBP2024-07-31
    Officer
    icon of calendar 2018-11-15 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,754 GBP2024-05-31
    Officer
    icon of calendar 2016-05-12 ~ now
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2016-05-13 ~ now
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Charles House, Pilsworth Road, Heywood, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2025-10-31 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 1 Oaklea Avenue, Chelmsford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -148 GBP2024-03-31
    Officer
    icon of calendar 2023-03-16 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 14
    REEM CLOTHING LIMITED - 2020-07-01
    MEER JS LIMITED - 2020-02-18
    icon of address 32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -96,980 GBP2024-12-31
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 9 Western Ave, Matrix Park, Leyland, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -252 GBP2024-11-30
    Officer
    icon of calendar 2018-11-13 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 17
    icon of address Unit 12 Burrington Business Park, 6 Burrington Road, Plymouth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 123 - Director → ME
  • 18
    icon of address 22 Grange Road Gravesend, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 1 Oaklea Avenue, Chelmsford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 129 Writtle Road, Chelmsford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2018-03-31
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or moreOE
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 21
    LAL11 LTD - 2022-11-28
    icon of address 32a Albion Street, Castleford, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -52,299 GBP2022-11-01 ~ 2023-10-31
    Person with significant control
    icon of calendar 2022-10-03 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Denim House, 32a Albion Street, Castleford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-18 ~ dissolved
    IIF 134 - Director → ME
  • 23
    icon of address 32a Albion Street, Castleford, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-05-19 ~ 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
  • 24
    icon of address 32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -154,021 GBP2022-11-30
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address Unit 2 Millfield Business Centre Millfield Lane, Nether Poppleton, York, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-17 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2018-02-26 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    WHITE LABEL FASHION LIMITED - 2018-03-16
    icon of address 32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -25,467 USD2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2017-02-09 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2018-02-26 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address 32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2018-02-26 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 1 Oaklea Avenue Chelmsford, Oaklea Avenue, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2022-10-31
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 162 - Director → ME
  • 32
    icon of address 129 Writtle Road, Chelmsford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2018-03-10 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ dissolved
    IIF 168 - Ownership of shares – More than 50% but less than 75%OE
    IIF 168 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 168 - Has significant influence or control as a member of a firmOE
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 168 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 168 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 168 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 33
    JS44H LIMITED - 2020-01-16
    icon of address Fts Recovery Ground Floor Baird House, Seebeck Place Knowlhill, Milton Keynes
    Liquidation Corporate (1 parent)
    Equity (Company account)
    36,704 GBP2021-12-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 34
    FASHION WAY LTD - 2025-09-01
    icon of address 32a Albion Street, Castleford, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
  • 35
    JDS47 LIMITED - 2020-09-01
    icon of address 32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 36
    JDS48 LIMITED - 2020-09-01
    icon of address 32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address 198 Ralph Road, Shirley, Solihull, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    JDS57 LTD - 2024-08-12
    icon of address Amscan International Brudenell Drive, Brinklow, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address 32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,651 GBP2024-01-31
    Officer
    icon of calendar 2020-01-13 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address 32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 41
    D MASON LTD - 2024-02-02
    icon of address 32a Albion Street, Castleford, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    46,648 GBP2023-06-01 ~ 2024-05-31
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    JDS60 LIMITED - 2024-05-07
    icon of address 32a Albion Street, Castleford, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,698,077 GBP2024-03-31
    Officer
    icon of calendar 2014-03-27 ~ now
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 32a Albion Street, Castleford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -67,973 GBP2024-12-31
    Officer
    icon of calendar 2015-12-17 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 45
    icon of address 32a Albion Street, Castleford, West Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    150,352 GBP2024-01-31
    Officer
    icon of calendar 2002-03-08 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address 32 Albion Street, Castleford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 183 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    DENIM HOUSE CLOTHING COMPANY LTD. - 2003-06-01
    icon of address 32a Albion Street, Castleford, West Yorkshire
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    226,968 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2001-05-25 ~ now
    IIF 127 - Director → ME
    icon of calendar 2001-05-25 ~ now
    IIF 207 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 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
  • 48
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-02-24 ~ dissolved
    IIF 206 - Director → ME
  • 49
    icon of address Fts Recovery Ground Floor Baird House Seebeck Place, Knowlhill, Milton Keynes
    In Administration Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 120 - Director → ME
  • 50
    icon of address 32a Albion Street, Castleford, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-03-03 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 51
    icon of address 32a Albion Street, Castleford, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -5,736 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 52
    icon of address Maple Court Wynne Avenue, Clifton, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2024-03-11 ~ dissolved
    IIF 157 - Director → ME
  • 53
    icon of address Suite Ga, St George's House, Lever Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,054 GBP2024-05-31
    Officer
    icon of calendar 2021-05-12 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 54
    icon of address 32a Albion Street, Castleford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 97 - Director → ME
  • 55
    icon of address 32a Albion Street, Castleford, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 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
  • 56
    icon of address 75 Stubby Lane, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-08 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ dissolved
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 130 Fold Croft, Harlow, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-01 ~ dissolved
    IIF 219 - Director → ME
  • 58
    icon of address 32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    116,524 GBP2024-09-30
    Officer
    icon of calendar 2020-09-16 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 59
    icon of address 32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10 GBP2022-02-28
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 32a Albion Street, Castleford, West Yorkshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 61
    icon of address 32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-22 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ 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
  • 62
    icon of address Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -88,261 GBP2022-11-30
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 63
    icon of address Collingswood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-17 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 15 Mallards Rise, Harlow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-24 ~ dissolved
    IIF 208 - Director → ME
  • 65
    icon of address 32a Albion Street, Castleford, West Yorkshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -36,748 GBP2024-09-30
    Officer
    icon of calendar 2008-12-09 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    icon of address Denim House, 32a Albion Street, Castleford, West Yorkshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    109,545 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2004-04-19 ~ now
    IIF 119 - Director → ME
  • 67
    icon of address 32a Albion Street, Castleford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-14 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 32a Albion Street, Castleford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-14 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 69
    LF RETAIL LIMITED - 2019-09-05
    icon of address Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -435,972 GBP2021-10-01 ~ 2022-09-30
    Officer
    icon of calendar 2016-11-03 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 70
    LISSOM FOOTWEAR LIMITED - 2024-08-12
    CHRISTYS BY DESIGN LIMITED - 2024-09-12
    JDS46 LIMITED - 2021-02-15
    icon of address Amscan International Brudenell Drive, Brinklow, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,436 GBP2023-08-31
    Officer
    icon of calendar 2020-08-21 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 129 Writtle Road, Chelmsford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2018-02-27 ~ dissolved
    IIF 209 - Director → ME
    icon of calendar 2018-02-27 ~ dissolved
    IIF 216 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ dissolved
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
  • 72
    icon of address Global House, Suite 3, 379 Southchurch Road, Southend-on-sea, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2018-09-27 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 9 Lime Tree Road, Walsall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    JDS58 LTD - 2024-08-12
    icon of address 32a Albion Street, Castleford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 75
    icon of address 32a Albion Street, Castleford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 129 Writtle Road Writtle Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-15 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ dissolved
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    icon of address 1 Oaklea Avenue, Chelmsford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,483 GBP2024-10-30
    Officer
    icon of calendar 2020-12-03 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 78
    icon of address 32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2018-09-20 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    icon of address 12 Colliery Close, Staveley, Chesterfield, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 80
    JD44H LIMITED - 2019-07-03
    icon of address 32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    55,895 GBP2024-06-30
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 137 Wigan Road, Euxton, Chorley, England
    Active Corporate (2 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2025-10-21 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 82
    icon of address 198 Ralph Road, Shirley, Solihull, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-10-31
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 176 - Director → ME
  • 83
    SERIOUS DISTRIBUTION (EUROPE) LTD - 2020-07-02
    icon of address Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -97 GBP2023-09-30
    Officer
    icon of calendar 2016-10-14 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    RAG BRIC A BRAC LIMITED - 2018-12-13
    icon of address 32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    231,313 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2018-11-13 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 85
    icon of address 32a Albion Street, Castleford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    IIF 142 - Director → ME
  • 86
    icon of address Units 38-41 Aldwarke Wharfe Business Park, Waddington Way, Rotherham, South Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 6 The Croftway, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ dissolved
    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
  • 88
    icon of address 1st Floor, 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 152 - Right to appoint or remove directorsOE
  • 89
    icon of address 32a Albion Street, Castleford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-15 ~ dissolved
    IIF 133 - Director → ME
  • 90
    icon of address 32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 150 - Director → ME
  • 91
    icon of address Unit 38-41 Waddington Way, Rotherham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-09-22 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 92
    icon of address 1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -14,078 GBP2021-05-31
    Officer
    icon of calendar 2015-05-22 ~ dissolved
    IIF 205 - Director → ME
  • 93
    LAL12 LTD - 2022-12-14
    icon of address Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-10-14 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 94
    icon of address 32a Albion Street, Castleford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-09-05 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 95
    CATWALK DISTRIBUTION LIMITED - 2018-06-04
    icon of address 32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    333 GBP2024-05-31
    Officer
    icon of calendar 2018-04-21 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2018-04-21 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 96
    icon of address 32a Albion Street, Castleford, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-12-30 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 97
    W & A DISTRIBUTION LTD - 2024-07-04
    icon of address 32a Albion Street, Castleford, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 98
    icon of address Alan Gordon Engineering, George Street, Chorley, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 99
    GREAT LITTLE STORAGE AND TOY COMPANY LIMITED - 2025-08-06
    icon of address Charles House, Pilsworth Road, Heywood, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
  • 100
    icon of address 75 Stubby Lane, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 101
    icon of address Alan Gordon Engineering, George Street, Chorley, Lancashire, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    456,842 GBP2024-12-31
    Officer
    icon of calendar 2017-12-06 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ now
    IIF 21 - Has significant influence or controlOE
  • 102
    icon of address 32a Albion Street, Castleford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-09-05 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 103
    UNSEEN DREAM LTD - 2011-01-21
    icon of address Rear No 2, Glenthorne Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -12,043 GBP2024-10-31
    Officer
    icon of calendar 2010-10-25 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ now
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    26,122 GBP2024-05-31
    Officer
    icon of calendar 2015-05-21 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
  • 105
    LAL10 LTD - 2022-11-14
    icon of address 32a Albion Street, Castleford, Wesy Yorkshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -73,420 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2022-10-02 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 106
    icon of address Units 38-41 Aldwarke Wharfe Business Park, Waddington Way, Rotherham, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,412 GBP2024-03-31
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 107
    XBITE LTD
    - now
    JDS51 LIMITED - 2022-07-18
    icon of address 32a Albion Street, Castleford, England
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    70,991 GBP2023-03-01 ~ 2024-02-28
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
Ceased 27
  • 1
    icon of address 58 Eaton Place, London, Greater London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-24 ~ 2025-05-08
    IIF 184 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ 2025-05-09
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Right to surplus assets - More than 25% but not more than 50% OE
  • 2
    JDS45 LIMITED - 2020-06-24
    icon of address Xl Business Solutions Limited, Premier House Bradford Road, Cleckheaton
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -1,250 GBP2020-02-01 ~ 2021-01-31
    Officer
    icon of calendar 2020-01-13 ~ 2022-06-01
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ 2022-06-01
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 35 First Floor Office, Montpelier Road, Brighton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    13,787 GBP2018-03-31
    Officer
    icon of calendar 2006-06-06 ~ 2007-03-01
    IIF 182 - Director → ME
  • 4
    BOURNEMOUTH ORCHESTRAS - 2002-04-23
    WESTERN ORCHESTRAL SOCIETY LIMITED(THE) - 1991-05-30
    icon of address 2 Seldown Lane, Poole
    Active Corporate (12 parents)
    Officer
    icon of calendar 2017-01-25 ~ 2017-07-27
    IIF 181 - Director → ME
  • 5
    icon of address Huboo 4 Vertex Park, Oakwood Drive, Bristol, Gloucestershire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-12-24 ~ 2025-05-08
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ 2024-12-24
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 6
    icon of address 21-25 Sedgley Street, Wolverhampton, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2009-11-05 ~ 2010-09-08
    IIF 178 - Director → ME
  • 7
    icon of address Huboo 4 Vertex Park, Oakwood Drive, Bristol, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2018-02-26 ~ 2025-03-12
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ 2024-12-18
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Huboo 4 Vertex Park, Oakwood Drive, Bristol, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2018-02-26 ~ 2025-03-12
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ 2024-12-18
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    EDGE JS AND DS LIMITED - 2018-03-19
    icon of address Huboo 4 Vertex Park, Oakwood Drive, Bristol, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2018-02-26 ~ 2025-03-12
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ 2024-12-18
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    WHITE LABEL FASHION LIMITED - 2018-03-16
    icon of address 32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -25,467 USD2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2017-02-09 ~ 2018-02-25
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    EUROGLAZING (DERBY) LIMITED - 2019-08-28
    EURO DOUBLE GLAZING DERBY LIMITED - 2019-10-22
    EURO DOUBLE GLAZING LIMITED - 2019-08-30
    icon of address Unit 9 & 10, Meridian Business Centre, Coronation Street, Derbyshire
    Active Corporate (1 parent)
    Equity (Company account)
    -55,190 GBP2024-02-29
    Officer
    icon of calendar 2007-04-29 ~ 2019-07-17
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-17
    IIF 95 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address Suite 101 & 102 Liverpool Road, Empire Way Business Park, Burnley
    Liquidation Corporate (3 parents)
    Equity (Company account)
    350,873 GBP2021-03-31
    Officer
    icon of calendar 2008-09-05 ~ 2010-03-11
    IIF 128 - Director → ME
    icon of calendar 2008-09-05 ~ 2010-03-11
    IIF 217 - Secretary → ME
  • 13
    BRISLINGTON TRADECO LIMITED - 2024-12-30
    icon of address Huboo 4 Vertex Park, Oakwood Drive, Bristol, Gloucestershire, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2024-12-18 ~ 2025-05-08
    IIF 131 - Director → ME
  • 14
    icon of address Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -39,957 GBP2024-05-31
    Person with significant control
    icon of calendar 2024-05-23 ~ 2024-06-01
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address 32a Albion Street, Castleford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-02-06 ~ 2025-10-08
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address 32a Albion Street, Castleford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-12 ~ 2024-07-13
    IIF 200 - Director → ME
  • 17
    icon of address Denim House, 32a Albion Street, Castleford, West Yorkshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    109,545 GBP2023-10-01 ~ 2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-15
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 58 Eaton Place, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ 2025-05-08
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ 2025-05-09
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
  • 19
    icon of address 100 Silverleigh Road, Thornton Heath, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,162 GBP2023-11-30
    Officer
    icon of calendar 2020-11-26 ~ 2025-04-05
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ 2025-04-01
    IIF 179 - Ownership of voting rights - 75% or more OE
    IIF 179 - Ownership of shares – 75% or more OE
    IIF 179 - Right to appoint or remove directors OE
  • 20
    icon of address 1 Bath Lane Cottages, Friar Mill Bath Lane, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-11 ~ 2018-06-19
    IIF 144 - Director → ME
  • 21
    icon of address Unit 32b, Wensum Point, Whiffler Road, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -612,845 GBP2020-12-31
    Officer
    icon of calendar 2016-12-01 ~ 2018-02-26
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ 2018-06-19
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-10 ~ 2018-02-26
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ 2018-06-19
    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
  • 23
    icon of address 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    198,686 GBP2020-12-31
    Officer
    icon of calendar 2017-01-09 ~ 2018-06-19
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ 2018-06-19
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address 1177 Coventry Road, Yardley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    232,340 GBP2020-05-31
    Officer
    icon of calendar 2021-03-01 ~ 2023-05-24
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ 2023-05-24
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 25
    icon of address 1 Oaklea Avenue, Chelmsford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,483 GBP2024-10-30
    Officer
    icon of calendar 2022-12-29 ~ 2023-01-20
    IIF 164 - Director → ME
  • 26
    HEYWOOD DISTRIBUTION LTD - 2025-05-29
    icon of address Thomas Storey Fabrications Stainburn Road, Openshaw, Manchester, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-02-26 ~ 2025-06-04
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
  • 27
    icon of address 7 Bell Yard, London, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    872,928 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-15
    IIF 155 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.