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, Jaswinder

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

    Resident in England

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

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

      IIF 2 IIF 3 IIF 4
    • 32a, Albion Street, Castleford, WF10 1EN, United Kingdom

      IIF 6 IIF 7
    • 32a, Albion Street, Castleford, West Yorkshire, WF10 1EN, England

      IIF 8 IIF 9 IIF 10
    • Denim House, 32a Albion Street, Castleford, West Yorkshire, WF10 1EN

      IIF 25
    • 508, Whitechapel Road, Cleckheaton, West Yorkshire, BD19 6HK

      IIF 26
    • 1 Bath Lane Cottage, Bath Lane, Leicester, LE3 5BJ, England

      IIF 27
    • Fts Recovery Ground Floor Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

      IIF 28 IIF 29
    • Lakeview House, Units 9 & 10, Bond Avenue, Milton Keynes, Buckinghamshire, MK1 1FB, United Kingdom

      IIF 30
    • Units 38-41, Aldwarke Wharfe Business Park, Waddington Way, Rotherham, South Yorkshire, S65 3SH, England

      IIF 31 IIF 32
    • Units 38-41, Units 38-41 Aldwarke Wharfe Business Park, Waddington Way, Rotherham, South Yorkshire, S65 3SH, England

      IIF 33
    • 32a Albion Street, Castleford, West Yorkshire, WF10 1EN

      IIF 34 IIF 35
  • Singh, Jaswinder
    British company director born in December 1974

    Resident in England

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

      IIF 36
  • Singh, Jaswinder
    British director born in December 1974

    Resident in England

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

      IIF 37
    • 32a, Albion Street, Castleford, WF10 1EN, England

      IIF 38
  • Singh, Jaswinder
    British fashion agency managing director born in December 1974

    Resident in England

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

      IIF 39 IIF 40
  • Singh, Jaswinder
    British fashion exporter born in December 1974

    Resident in England

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

      IIF 41
  • Singh, Jaswinder
    British fashion importer and exporter born in December 1974

    Resident in England

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

      IIF 42 IIF 43
  • Singh, Jaswinder
    British fashion importer and wholesaler born in December 1974

    Resident in England

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

      IIF 44
  • Singh, Jaswinder
    British fashion impoter and exporter born in December 1974

    Resident in England

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

    Resident in England

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

      IIF 48
  • Singh, Jaswinder
    British managing director born in December 1974

    Resident in England

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

      IIF 49
  • Singh, Jaswinder
    British born in December 1970

    Resident in England

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

      IIF 50
  • Singh, Jaswinder
    British director born in November 1974

    Resident in England

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

      IIF 51
  • Singh, Jaswinder
    British born in April 1974

    Resident in England

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

      IIF 52
  • Singh, Jaswinder
    British company director born in April 1974

    Resident in England

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

      IIF 53
  • Singh, Jatinder
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 24, Englestede Close, Handsworth Wood, Birmingham, B20 1BJ, United Kingdom

      IIF 54
    • 31, Jerrys Lane, Erdington, Birmingham, B23 5NX, England

      IIF 55
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 56 IIF 57
    • Northgate House, North Gate, New Basford, Nottingham, NG7 7BQ, England

      IIF 58
    • 2nd Floor Landchard House, 3 Victoria Street, West Bromwich, B70 8HY, England

      IIF 59
    • Landchard House, 3 Victoria Street, West Bromwich, B70 8HY, United Kingdom

      IIF 60
  • Singh, Jatinder
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 24, Englestede Close, Birmingham, B20 1BJ, England

      IIF 61
    • 24 Englestede Close, Handsworth Wood, Birmingham, B20 1BJ

      IIF 62
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 63
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 64 IIF 65
    • Unit 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA

      IIF 66
    • Guardian House, Cronehills Linkway, West Bromwich, B70 8GS, England

      IIF 67
  • Singh, Jatinder
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 294 Rotton Park Road, Rotton Park Road, Birmingham, B16 0JH, England

      IIF 68
    • 63, Penns Lane, Sutton Coldfield, B72 1BJ, England

      IIF 69
  • Singh, Jatinder
    British sales person born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 240, Grove Lane, Handsworth, Birmingham, B20 2EY, England

      IIF 70
  • Singh, Jaswinder
    Italian born in December 1974

    Resident in England

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

      IIF 71
  • Singh, Jaswinder
    Italian business person born in December 1974

    Resident in England

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

      IIF 72
  • Singh, Jaswinder
    Indian born in November 1974

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Jaswinder
    Indian director born in November 1974

    Resident in England

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

      IIF 76
  • Singh, Jaswinder
    born in December 1974

    Resident in United Kingdom

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

      IIF 77
    • 32a, Albion Street, Castleford, WF10 1EN, United Kingdom

      IIF 78
    • 32a, Albion Street, Castleford, West Yorkshire, WF10 1EN, United Kingdom

      IIF 79
  • Singh, Jaswinder
    British born in December 1974

    Resident in United Kingdom

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

    Resident in England

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

    Resident in England

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

      IIF 146 IIF 147 IIF 148
    • 137, Wigan Road, Euxton, Chorley, PR7 6JH, England

      IIF 152
    • Alan Gordon Engineering, George Street, Chorley, PR7 2BE, United Kingdom

      IIF 153
    • 56, Park Drive, Campsall, Doncaster, DN6 9NP, England

      IIF 154
    • Charles House, Pilsworth Road, Heywood, OL10 2TA, England

      IIF 155
    • Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

      IIF 156
    • Unit 38-41, Waddington Way, Rotherham, S65 3SH, England

      IIF 157
  • Mr Jaswinder Singh
    British born in November 1974

    Resident in England

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

      IIF 158
    • 22 Grange Road, Gravesend, Kent, DA11 0EU, United Kingdom

      IIF 159
  • Singh, Jaswinder
    British

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

      IIF 160
  • Singh, Jaswinder
    British retailer

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

      IIF 161
  • Singh, Jatinder
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Newton Road, Great Barr, Birmingham, West Midlands, B43 6AA, United Kingdom

      IIF 162 IIF 163
    • 6 Shipton Close, Dudley, West Midlands, DY1 2GE

      IIF 164
  • Jatinder Singh
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Northgate House, North Gate, New Basford, Nottingham, NG7 7BQ, England

      IIF 165
  • Mr Jaswinder Singh
    British born in April 1974

    Resident in England

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

      IIF 166
  • Mr Jatinder Singh
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 24, Englestede Close, Birmingham, B20 1BJ, England

      IIF 167 IIF 168
    • 31, Jerrys Lane, Erdington, Birmingham, B23 5NX, England

      IIF 169
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 170
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 171 IIF 172
    • Unit 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA

      IIF 173
    • 2nd Floor Landchard House, 3 Victoria Street, West Bromwich, B70 8HY, England

      IIF 174
    • Guardian House, Cronehills Linkway, West Bromwich, B70 8GS, England

      IIF 175
  • Singh, Jatinder
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Jatinder
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 186
    • 6, Shipton Close, Dudley, DY1 2GE, England

      IIF 187
  • Singh, Jaswinder, Dr
    British born in December 1970

    Resident in United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 5 Century Court, Tolpits Lane, Watford, Hertfordshire, WD18 9PX, England

      IIF 192
  • Singh, Jaswinder, Dr
    British medical doctor born in December 1970

    Resident in United Kingdom

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

      IIF 193
  • Mr Jatinder Singh
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 240, Grove Lane, Handsworth, Birmingham, B20 2EY, England

      IIF 194
    • 63, Penns Lane, Sutton Coldfield, B72 1BJ, England

      IIF 195
  • Singh, Jaswinder
    Italian director born in December 1974

    Resident in United Kingdom

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

      IIF 196
  • Chahal, Jatinder Singh
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 45, Rose Avenue, Gravesend, DA12 2LN, England

      IIF 197
  • Mr Jaswinder Singh
    Italian born in December 1974

    Resident in England

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

      IIF 198
  • Mr Jaswinder Singh
    Indian born in November 1974

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Jatinder

    Registered addresses and corresponding companies
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 201
    • Landchard House, 3 Victoria Street, West Bromwich, B70 8HY, United Kingdom

      IIF 202
  • Mr Jaswinder Singh
    British born in December 1974

    Resident in United Kingdom

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

      IIF 203 IIF 204
    • 9, Western Avenue, Buckshaw Village, Chorley, PR7 7NB, England

      IIF 205
    • Alan Gordon, George Street, Chorley, PR7 2BE, England

      IIF 206
  • Singh, Jatinder
    Portuguese born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Hobs Road, Wednesbury, West Midlands, WS10 9BL, United Kingdom

      IIF 207
  • Dr Jaswinder Singh
    British born in December 1970

    Resident in United Kingdom

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

    Resident in United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Landchard House, 3 Victoria Street, West Bromwich, B70 8HY, United Kingdom

      IIF 231
  • Mr Jatinder Singh
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Newton Road, Birmingham, B43 6AA, United Kingdom

      IIF 232 IIF 233
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 234
    • 6, Shipton Close, Dudley, West Midlands, DY1 2GE, United Kingdom

      IIF 235
  • Mr Jatinder Singh Chahal
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 12, High Street, Tonbridge, TN9 1EJ, England

      IIF 236
  • Mr Jatinder Singh
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 169, Barnett Lane, Kingswinford, DY6 9QA, England

      IIF 237
    • Church House, Pendlebury Road, Swinton, Manchester, M27 4BF, United Kingdom

      IIF 238
    • C/o Williamson & Croft, York House, 20 York Street, Manchester, Greater Manchester, M2 3BB, United Kingdom

      IIF 239
  • Mr Jatinder Singh
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136a, Beacon Road, Great Barr, Birmingham, B43 7PN, United Kingdom

      IIF 240
  • Chahal, Jatinder Singh
    British director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, High Street, Tonbridge, Kent, TN91 1EJ, United Kingdom

      IIF 241
  • Mr Jaswinder Singh
    Italian born in December 1974

    Resident in United Kingdom

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

      IIF 242
    • 75, Stubby Lane, Wolverhampton, WV11 3NE, England

      IIF 243
  • Mr Jatinder Singh
    Portuguese born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Hobs Road, Wednesbury, WS10 9BL, United Kingdom

      IIF 244
child relation
Offspring entities and appointments 145
  • 1
    A. B. INTERNATIONAL TRADING LIMITED
    04624141
    Grant Thornton Uk Llp, 1 Whitehall Riverside, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2002-12-23 ~ dissolved
    IIF 62 - Director → ME
  • 2
    AB CAPITAL GROUP LLP
    OC455008
    58 Eaton Place, London, Greater London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-12-24 ~ 2025-05-08
    IIF 78 - LLP Designated Member → ME
    Person with significant control
    2024-12-24 ~ 2025-05-09
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 218 - Right to surplus assets - More than 25% but not more than 50% OE
  • 3
    ALBION APPAREL GROUP LIMITED
    - now 12398032
    JDS45 LIMITED
    - 2020-06-24 12398032 12831684... (more)
    Xl Business Solutions Limited, Premier House Bradford Road, Cleckheaton
    Dissolved Corporate (3 parents)
    Officer
    2020-01-13 ~ 2022-06-01
    IIF 43 - Director → ME
    Person with significant control
    2020-01-13 ~ 2022-06-01
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Ownership of shares – 75% or more OE
  • 4
    AMSCAN INTERNATIONAL LIMITED
    - now 12831709 01126979
    JDS49 LIMITED
    - 2024-08-12 12831709 12831684... (more)
    Lakeview House, Units 9 & 10 Bond Avenue, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    2020-08-24 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2020-08-24 ~ now
    IIF 223 - Ownership of voting rights - 75% or more OE
    IIF 223 - Ownership of shares – 75% or more OE
  • 5
    APIO CONNECTIONS LIMITED
    - now 15996096
    LINKWAND LIMITED
    - 2024-11-04 15996096
    32a Albion Street, Castleford, England
    Dissolved Corporate (1 parent)
    Officer
    2024-10-03 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2024-10-03 ~ dissolved
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
  • 6
    ARCADIA GLOABL LTD
    16018035
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-10-15 ~ now
    IIF 57 - Director → ME
    2024-10-15 ~ now
    IIF 201 - Secretary → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 234 - Right to appoint or remove directors OE
    IIF 234 - Ownership of shares – 75% or more OE
    IIF 234 - Ownership of voting rights - 75% or more OE
  • 7
    AVAIA CARE LTD
    16714759
    56 Park Drive, Campsall, Doncaster, England
    Active Corporate (2 parents)
    Person with significant control
    2025-09-12 ~ now
    IIF 154 - Right to appoint or remove directors OE
    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
  • 8
    BAAJ CAPITAL LLP
    OC429216
    32a Albion Street, Castleford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-10-11 ~ now
    IIF 79 - LLP Designated Member → ME
    Person with significant control
    2019-10-11 ~ now
    IIF 204 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    BAAJ FINANCE LIMITED
    13439924
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2021-06-04 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2021-06-04 ~ now
    IIF 229 - Ownership of voting rights - 75% or more OE
    IIF 229 - Right to appoint or remove directors OE
    IIF 229 - Ownership of shares – 75% or more OE
  • 10
    BAAJ INVESTMENTS LIMITED
    13439891
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2021-06-04 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2021-06-04 ~ now
    IIF 224 - Ownership of voting rights - 75% or more OE
    IIF 224 - Ownership of shares – 75% or more OE
    IIF 224 - Right to appoint or remove directors OE
  • 11
    BAAJ PROPERTIES LIMITED
    13448891
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2021-06-10 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2021-06-10 ~ now
    IIF 227 - Ownership of shares – 75% or more OE
    IIF 227 - Right to appoint or remove directors OE
    IIF 227 - Ownership of voting rights - 75% or more OE
  • 12
    BGD GROUP LIMITED
    11432781
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2018-06-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2018-06-25 ~ now
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    BGD PROPERTIES LIMITED
    11462648
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2018-11-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-07-13 ~ now
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    BHAG LIMITED
    10176256
    1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2016-05-12 ~ now
    IIF 191 - Director → ME
    Person with significant control
    2016-05-13 ~ now
    IIF 209 - Right to appoint or remove directors OE
    IIF 209 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    BI APPAREL LIMITED
    16824532
    Charles House, Pilsworth Road, Heywood, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2025-10-31 ~ now
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
  • 16
    BLUEINC ONLINE LIMITED
    - now 12375416
    REEM CLOTHING LIMITED
    - 2020-07-01 12375416 10428977
    MEER JS LIMITED
    - 2020-02-18 12375416
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2019-12-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-12-23 ~ now
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Ownership of shares – 75% or more OE
  • 17
    BODYCARE GROUP LIMITED
    16136736
    9 Western Ave, Matrix Park, Leyland, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-12-16 ~ now
    IIF 230 - Ownership of shares – 75% or more OE
    IIF 230 - Right to appoint or remove directors OE
    IIF 230 - Ownership of voting rights - 75% or more OE
  • 18
    BOOK LIBRARY LIMITED
    11674105
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2018-11-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-11-13 ~ now
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of voting rights - 75% or more OE
  • 19
    BRISLINGTON HOLDCO LIMITED
    16143374
    More Plus 3 Central Park, Hudson Avenue, Severn Beach, Bristol, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2024-12-24 ~ 2025-05-08
    IIF 1 - Director → ME
    Person with significant control
    2024-12-18 ~ 2024-12-24
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 96 - Right to appoint or remove directors OE
  • 20
    BUILDING SUPERSTORES LIMITED
    16484302
    Units 38-41 Units 38-41 Aldwarke Wharfe Business Park, Waddington Way, Rotherham, South Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2025-05-30 ~ now
    IIF 33 - Director → ME
  • 21
    CADS MANAGEMENT LTD
    12692584
    22 Grange Road Gravesend, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-09-27 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2021-09-27 ~ dissolved
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Ownership of shares – 75% or more OE
  • 22
    CCENEWS LTD
    12620707
    25 Newton Road, Great Barr, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-26 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 232 - Right to appoint or remove directors OE
    IIF 232 - Ownership of shares – 75% or more OE
    IIF 232 - Ownership of voting rights - 75% or more OE
  • 23
    COMPLETE HOUSING OPTIONS LTD
    12966391
    169 Barnett Lane, Kingswinford, England
    Active Corporate (2 parents)
    Officer
    2020-10-21 ~ now
    IIF 176 - Director → ME
    Person with significant control
    2020-10-21 ~ now
    IIF 237 - Ownership of shares – 75% or more OE
    IIF 237 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 237 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 237 - Right to appoint or remove directors OE
  • 24
    COS MEDIX LIMITED
    09827327
    12 High Street, Tonbridge, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-16 ~ 2016-12-20
    IIF 61 - Director → ME
    2016-12-20 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-30
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Has significant influence or control over the trustees of a trust OE
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Right to appoint or remove directors as a member of a firm OE
    IIF 168 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 168 - Has significant influence or control as a member of a firm OE
    IIF 168 - Ownership of voting rights - 75% or more OE
    2017-09-30 ~ dissolved
    IIF 236 - Ownership of shares – 75% or more OE
  • 25
    CRAZY PRICE BEDS LTD
    - now 14394317
    LAL11 LTD
    - 2022-11-28 14394317 14420635... (more)
    32a Albion Street, Castleford, England
    Active Corporate (2 parents)
    Person with significant control
    2022-10-03 ~ now
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 26
    D & N FOODS LIMITED
    08142978
    294 Rotton Park Road Rotton Park Road, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2012-07-14 ~ 2012-07-14
    IIF 68 - Director → ME
  • 27
    DESI A JUNCTION LTD
    15975003
    49 Hobs Road, Wednesbury, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-24 ~ now
    IIF 207 - Director → ME
    Person with significant control
    2024-09-24 ~ now
    IIF 244 - Ownership of shares – 75% or more OE
    IIF 244 - Ownership of voting rights - 75% or more OE
  • 28
    DIAMOND CORPORATE INVESTMENTS LIMITED
    08739019
    Denim House, 32a Albion Street, Castleford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-10-18 ~ dissolved
    IIF 40 - Director → ME
  • 29
    DIAMOS LAW LIMITED
    16456352
    32a Albion Street, Castleford, England
    Active Corporate (3 parents)
    Person with significant control
    2025-05-19 ~ now
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    DIRECT POINT LTD
    07067683
    21-25 Sedgley Street, Wolverhampton, West Midlands
    Active Corporate (2 parents)
    Officer
    2009-11-05 ~ 2010-09-08
    IIF 76 - Director → ME
  • 31
    DJ39R LIMITED
    12113562
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2023-03-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
  • 32
    Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-11-19 ~ dissolved
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Ownership of shares – 75% or more OE
  • 33
    ECSD2022 LTD
    14111368 13754380
    Unit 2 Millfield Business Centre Millfield Lane, Nether Poppleton, York, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-05-17 ~ dissolved
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Ownership of shares – 75% or more OE
  • 34
    EDGE ACCESSORIES ECLIPSE LIMITED
    11225629
    More Plus 3 Central Park, Hudson Avenue, Severn Beach, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-02-26 ~ 2025-03-12
    IIF 46 - Director → ME
    Person with significant control
    2018-02-26 ~ 2024-12-18
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    EDGE ACCESSORIES FRANCE LIMITED
    11224512
    More Plus 3 Central Park, Hudson Avenue, Severn Beach, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-02-26 ~ 2025-03-12
    IIF 47 - Director → ME
    Person with significant control
    2018-02-26 ~ 2024-12-18
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    EDGE ACCESSORIES HOLDINGS LIMITED
    - now 11225658
    EDGE JS AND DS LIMITED
    - 2018-03-19 11225658
    More Plus 3 Central Park, Hudson Avenue, Severn Beach, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-02-26 ~ 2025-03-12
    IIF 45 - Director → ME
    Person with significant control
    2018-02-26 ~ 2024-12-18
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    EDGE ACCESSORIES HONG KONG LIMITED
    11225192
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2018-02-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-02-26 ~ now
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    EDGE ACCESSORIES LIMITED
    - now 10610110
    WHITE LABEL FASHION LIMITED
    - 2018-03-16 10610110
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2017-02-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-03-01 ~ now
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Ownership of shares – 75% or more OE
    2017-02-09 ~ 2018-02-25
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    EDGE ACCESSORIES SPAIN LIMITED
    11223807
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2018-02-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2018-02-26 ~ now
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    EDGE ACCESSORIES USA LIMITED
    11224345
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2018-02-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-02-26 ~ now
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    EVOLVE BRANDING LIMITED
    - now 12344556
    JS44H LIMITED
    - 2020-01-16 12344556
    Fts Recovery Ground Floor Baird House, Seebeck Place Knowlhill, Milton Keynes
    Liquidation Corporate (1 parent)
    Officer
    2019-12-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2019-12-02 ~ now
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Ownership of shares – 75% or more OE
  • 42
    FEVER INTERNATIONAL LIMITED
    - now 12831684
    JDS47 LIMITED
    - 2020-09-01 12831684 12398032... (more)
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2020-08-24 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2020-08-24 ~ now
    IIF 221 - Ownership of shares – 75% or more OE
    IIF 221 - Ownership of voting rights - 75% or more OE
  • 43
    FEVER LONDON LIMITED
    - now 12833309
    JDS48 LIMITED
    - 2020-09-01 12833309 12831684... (more)
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2020-08-24 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2020-08-24 ~ now
    IIF 228 - Ownership of shares – 75% or more OE
    IIF 228 - Ownership of voting rights - 75% or more OE
  • 44
    FILLERWORLD GLOBAL LTD
    15986895
    Landchard House, 3 Victoria Street, West Bromwich, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-30 ~ now
    IIF 60 - Director → ME
    2024-09-30 ~ now
    IIF 202 - Secretary → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 231 - Ownership of voting rights - 75% or more OE
    IIF 231 - Right to appoint or remove directors OE
    IIF 231 - Ownership of shares – 75% or more OE
  • 45
    FISHWISH LIMITED
    16543978
    198 Ralph Road, Shirley, Solihull, England
    Active Corporate (2 parents)
    Officer
    2025-06-26 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2025-06-26 ~ now
    IIF 200 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 200 - Right to appoint or remove directors OE
  • 46
    GENX GLOBAL FORWARDING LTD
    13114870
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2021-12-30 ~ 2022-02-18
    IIF 63 - Director → ME
  • 47
    GINGER RAY LIMITED
    - now 14693739 06799848
    JDS57 LTD
    - 2024-08-12 14693739 12831684... (more)
    Lakeview House, Units 9 & 10 Bond Avenue, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-02-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 48
    GJD45 PROPERTIES LIMITED
    12398027
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2020-01-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-01-13 ~ now
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    GPDL44 LIMITED
    12357772
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2019-12-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-12-10 ~ now
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    GREAT LITTLE TRADING CO LTD
    - now 14868408
    D MASON LTD
    - 2024-02-02 14868408
    Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, West Yorkshire
    Liquidation Corporate (2 parents)
    Person with significant control
    2023-10-02 ~ now
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    GTS SPARES LIMITED
    - now 15116463
    JDS60 LIMITED
    - 2024-05-07 15116463 13226243... (more)
    32a Albion Street, Castleford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-05-01 ~ dissolved
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
  • 52
    GURJAS LTD
    08962304
    1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2014-03-27 ~ now
    IIF 189 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 210 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    GURMIT PROPERTIES LIMITED
    09920897
    32a Albion Street, Castleford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-12-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 158 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    GURMIT PROPERTY DEVELOPMENTS LTD
    04352243
    32a Albion Street, Castleford, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2002-03-08 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 55
    GURMIT PROPERTY INVESTMENTS LLP
    OC449913
    32 Albion Street, Castleford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-11-10 ~ now
    IIF 77 - LLP Designated Member → ME
    Person with significant control
    2023-11-10 ~ now
    IIF 213 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 56
    GURMIT RETAIL LIMITED
    - now 04223254
    DENIM HOUSE CLOTHING COMPANY LTD.
    - 2003-06-01 04223254
    32a Albion Street, Castleford, West Yorkshire
    Active Corporate (3 parents)
    Officer
    2001-05-25 ~ now
    IIF 35 - Director → ME
    2001-05-25 ~ now
    IIF 161 - Secretary → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    H & K CLOTHING LIMITED
    06504893
    Suite 101 & 102 Liverpool Road, Empire Way Business Park, Burnley
    Dissolved Corporate (5 parents)
    Officer
    2008-09-05 ~ 2010-03-11
    IIF 26 - Director → ME
    2008-09-05 ~ 2010-03-11
    IIF 160 - Secretary → ME
  • 58
    HUBOO TECH LIMITED
    - now 16143472
    BRISLINGTON TRADECO LIMITED
    - 2024-12-30 16143472
    More Plus 3 Central Park, Hudson Avenue, Severn Beach, Bristol, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2024-12-18 ~ 2025-05-08
    IIF 37 - Director → ME
  • 59
    I-RADIOLOGY LIMITED
    07166859
    25 Farringdon Street, London
    Dissolved Corporate (9 parents)
    Officer
    2010-02-24 ~ dissolved
    IIF 193 - Director → ME
  • 60
    IL CAPPERO LTD
    14866496
    Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2024-05-23 ~ 2024-06-01
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    IN THE STYLE FASHION LIMITED
    08792519
    Fts Recovery Ground Floor Baird House Seebeck Place, Knowlhill, Milton Keynes
    In Administration Corporate (14 parents, 1 offspring)
    Officer
    2024-03-11 ~ now
    IIF 28 - Director → ME
  • 62
    ITS HOLDINGS 2023 LIMITED
    14703986
    32a Albion Street, Castleford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2023-03-03 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-03-03 ~ dissolved
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 63
    ITS INVESTMENTS LIMITED
    14703931
    32a Albion Street, Castleford, England
    Active Corporate (1 parent)
    Officer
    2023-03-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 64
    ITS123 LTD
    11866046
    Maple Court Wynne Avenue, Clifton, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2024-03-11 ~ dissolved
    IIF 53 - Director → ME
  • 65
    J S CHAHAL LIMITED
    09006350
    12 High Street, Tonbridge, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-23 ~ 2014-04-24
    IIF 241 - Director → ME
  • 66
    J S HEALTHCARE SOLUTIONS LTD
    11034533
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2017-10-26 ~ 2025-11-17
    IIF 56 - Director → ME
    Person with significant control
    2017-10-26 ~ 2025-11-17
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of voting rights - 75% or more OE
  • 67
    JACQUARD CAPITAL LIMITED
    16235257
    32a Albion Street, Castleford, England
    Active Corporate (2 parents)
    Officer
    2025-02-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-02-06 ~ 2025-10-08
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 68
    JAS COMMERCIAL LINKS LTD
    15836338
    32a Albion Street, Castleford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-07-12 ~ 2024-07-13
    IIF 83 - Director → ME
    Person with significant control
    2024-07-12 ~ dissolved
    IIF 217 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 217 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 69
    JASS STORE LIMITED
    12551960
    75 Stubby Lane, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-08 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2020-04-08 ~ dissolved
    IIF 243 - Right to appoint or remove directors OE
    IIF 243 - Ownership of voting rights - 75% or more OE
    IIF 243 - Ownership of shares – 75% or more OE
  • 70
    JAYSAN'S LIMITED
    04974751
    Desai & Co Accountants, Desai House, 9-13 Holbrook Lane, Coventry
    Dissolved Corporate (6 parents)
    Officer
    2003-12-24 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 235 - Ownership of shares – 75% or more OE
  • 71
    JAYSANS M & E BUILDING SOLUTIONS LIMITED
    07485027
    6 Shipton Close, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-01-06 ~ dissolved
    IIF 187 - Director → ME
  • 72
    JDS46 PROPERTIES LIMITED
    12884847
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2020-09-16 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2020-09-16 ~ now
    IIF 219 - Ownership of voting rights - 75% or more OE
    IIF 219 - Ownership of shares – 75% or more OE
  • 73
    JDS50 LIMITED
    13226243 13226474... (more)
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2021-02-25 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 222 - Ownership of shares – 75% or more OE
    IIF 222 - Ownership of voting rights - 75% or more OE
  • 74
    JDS52 LIMITED
    13226474 13226251... (more)
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-02-25 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 225 - Ownership of shares – 75% or more OE
    IIF 225 - Ownership of voting rights - 75% or more OE
  • 75
    JDS53 LIMITED
    13525271 13226243... (more)
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2021-07-22 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2021-07-22 ~ now
    IIF 226 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 226 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 76
    JSPLD LTD
    13754743 14111369
    Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, West Yorkshire
    Liquidation Corporate (2 parents)
    Person with significant control
    2021-11-19 ~ now
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of shares – 75% or more OE
  • 77
    JSPLD2022 LTD
    14111369 13754743
    Collingswood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-05-17 ~ dissolved
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - 75% or more OE
  • 78
    KIRENS INTERNATIONAL (EUROPE) LIMITED
    06769166
    32a Albion Street, Castleford, West Yorkshire
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2008-12-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 79
    KIRENS INTERNATIONAL LIMITED
    05105000
    Denim House, 32a Albion Street, Castleford, West Yorkshire
    Active Corporate (5 parents)
    Officer
    2004-04-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-08-15
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
  • 80
    LAL13 LTD
    14420713 14420635... (more)
    32a Albion Street, Castleford, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2022-10-14 ~ now
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Ownership of voting rights - 75% or more OE
  • 81
    LAL14 LTD
    14420753 14420635... (more)
    32a Albion Street, Castleford, England
    Active Corporate (3 parents)
    Person with significant control
    2022-10-14 ~ now
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of shares – 75% or more OE
  • 82
    LINGERIE OUTLET STORE LIMITED
    - now 10461112
    LF RETAIL LIMITED
    - 2019-09-05 10461112
    Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-03 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
  • 83
    LISSOM FOOTWEAR LIMITED
    - now 12830482
    CHRISTYS BY DESIGN LIMITED
    - 2024-09-12 12830482 01118407
    LISSOM FOOTWEAR LIMITED
    - 2024-08-12 12830482
    JDS46 LIMITED
    - 2021-02-15 12830482 12831684... (more)
    Lakeview House, Units 9 & 10 Bond Avenue, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-08-21 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2020-08-21 ~ now
    IIF 220 - Ownership of voting rights - 75% or more OE
    IIF 220 - Ownership of shares – 75% or more OE
  • 84
    MAJS FINANCE LIMITED
    16143607
    58 Eaton Place, London, Greater London, England
    Active Corporate (2 parents)
    Officer
    2024-12-18 ~ 2025-05-08
    IIF 38 - Director → ME
    Person with significant control
    2024-12-18 ~ 2025-05-09
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 85
    MAPLESTONE DEVELOPMENTS LIMITED
    12446294
    31 Jerrys Lane, Erdington, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-11-17 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Ownership of shares – 75% or more OE
  • 86
    MERCH (HOLDINGS) LTD
    10271355
    1 Bath Lane Cottages, Friar Mill Bath Lane, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    2016-07-11 ~ 2018-06-19
    IIF 49 - Director → ME
  • 87
    MERCH (RETAIL) LIMITED
    10054705
    Unit 32b, Wensum Point, Whiffler Road, Norwich, England
    Active Corporate (3 parents)
    Officer
    2016-12-01 ~ 2018-02-26
    IIF 27 - Director → ME
    Person with significant control
    2016-07-11 ~ 2018-06-19
    IIF 139 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 88
    MERCH (TRADE) LIMITED
    10041586
    Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (3 parents)
    Officer
    2016-12-10 ~ 2018-02-26
    IIF 44 - Director → ME
    Person with significant control
    2016-10-18 ~ 2018-06-19
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
  • 89
    MERCH CMT LTD
    10551915
    5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    2017-01-09 ~ 2018-06-19
    IIF 42 - Director → ME
    Person with significant control
    2017-01-09 ~ 2018-06-19
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
  • 90
    NYXCONSTRUCTION LTD
    16572532
    9 Lime Tree Road, Walsall, England
    Active Corporate (2 parents)
    Officer
    2025-07-09 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2025-07-09 ~ now
    IIF 199 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 91
    OCEAN CARS LIMITED
    10862940
    1177 Coventry Road, Yardley, Birmingham, England
    Active Corporate (6 parents)
    Officer
    2021-03-01 ~ 2023-05-24
    IIF 52 - Director → ME
    Person with significant control
    2021-03-01 ~ 2023-05-24
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Ownership of shares – 75% or more OE
  • 92
    ONESTOP HOLDINGS LTD
    13836743
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2022-01-10 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2022-01-10 ~ dissolved
    IIF 171 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 93
    ONESTOP NETLEY LTD
    13838790
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2022-01-10 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2022-01-10 ~ dissolved
    IIF 172 - Has significant influence or control OE
  • 94
    PARTY DELIGHTS LIMITED
    - now 14697442
    JDS58 LTD
    - 2024-08-12 14697442 13226474... (more)
    32a Albion Street, Castleford, England
    Active Corporate (1 parent)
    Officer
    2023-03-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 95
    PAVAN TRADING LTD
    07440314
    Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (3 parents)
    Officer
    2010-11-15 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 167 - Right to appoint or remove directors as a member of a firm OE
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Ownership of shares – More than 25% but not more than 50% OE
  • 96
    PHEONIX FINANCING LTD
    15116466
    32a Albion Street, Castleford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-05 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 216 - Ownership of shares – 75% or more OE
    IIF 216 - Ownership of voting rights - 75% or more OE
  • 97
    PREMIER FILLERS.COM LTD
    10871474
    2nd Floor Landchard House, 3 Victoria Street, West Bromwich, England
    Active Corporate (4 parents)
    Officer
    2021-12-01 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2021-12-01 ~ now
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Ownership of voting rights - 75% or more OE
  • 98
    PRK PROPERTIES LIMITED
    11579404
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2018-09-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2018-09-20 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 99
    PS LABELS LTD
    13733049
    12 Colliery Close, Staveley, Chesterfield, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-11-09 ~ dissolved
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 100
    RADFORD SUPPLIES LIMITED
    - now 12065447
    JD44H LIMITED
    - 2019-07-03 12065447
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2019-06-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-06-24 ~ now
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Ownership of shares – 75% or more OE
  • 101
    RALEE GROUP LIMITED
    16799163 10811081
    137 Wigan Road, Euxton, Chorley, England
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    2025-10-21 ~ now
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of shares – 75% or more OE
  • 102
    RAUD DEVELOPMENTS LIMITED
    15229506
    198 Ralph Road, Shirley, Solihull, England
    Active Corporate (6 parents)
    Officer
    2023-10-23 ~ now
    IIF 74 - Director → ME
  • 103
    REEM CLOTHING LIMITED
    - now 10428977 12375416
    SERIOUS DISTRIBUTION (EUROPE) LTD
    - 2020-07-02 10428977
    Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    2016-10-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-10-14 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 104
    RERUN LIMITED
    - now 11675081
    RAG BRIC A BRAC LIMITED
    - 2018-12-13 11675081
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2018-11-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-11-13 ~ now
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of voting rights - 75% or more OE
  • 105
    RICE TAILORING LIMITED
    09901821
    32a Albion Street, Castleford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-03 ~ dissolved
    IIF 48 - Director → ME
  • 106
    RIDE BIDCO LIMITED
    16019776
    Units 38-41 Aldwarke Wharfe Business Park, Waddington Way, Rotherham, South Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2024-10-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Ownership of voting rights - 75% or more OE
  • 107
    RIDHAMPREET LIMITED
    11801489
    6 The Croftway, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-01 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 242 - Ownership of shares – 75% or more OE
    IIF 242 - Right to appoint or remove directors OE
    IIF 242 - Ownership of voting rights - 75% or more OE
  • 108
    RJRJ INVESTMENT LIMITED
    16651229
    1st Floor, 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2025-08-14 ~ now
    IIF 188 - Director → ME
    Person with significant control
    2025-08-14 ~ now
    IIF 208 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 208 - Right to appoint or remove directors OE
  • 109
    ROWANS FOODS LIMITED
    15653305
    63 Penns Lane, Sutton Coldfield, England
    Active Corporate (2 parents)
    Officer
    2024-04-16 ~ 2026-02-27
    IIF 69 - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 195 - Right to appoint or remove directors OE
    IIF 195 - Ownership of shares – More than 50% but less than 75% OE
    IIF 195 - Ownership of voting rights - More than 50% but less than 75% OE
  • 110
    RUBEE B LIMITED
    08405486
    32a Albion Street, Castleford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-02-15 ~ dissolved
    IIF 39 - Director → ME
  • 111
    S & R QUALITY FOODS LIMITED
    13970175
    Unit 6 Varney Avenue, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-11 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2022-03-11 ~ dissolved
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 194 - Ownership of shares – More than 25% but not more than 50% OE
  • 112
    SARSINGH LIMITED
    13516999
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2024-02-19 ~ now
    IIF 50 - Director → ME
  • 113
    SCENT HAUS LTD
    16733233
    Unit 38-41 Waddington Way, Rotherham, England
    Active Corporate (2 parents)
    Person with significant control
    2025-09-22 ~ now
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
  • 114
    SEC (M&E) SERVICES LTD
    10532997 11715625
    C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-12-20 ~ now
    IIF 179 - Director → ME
    Person with significant control
    2016-12-20 ~ 2016-12-20
    IIF 238 - Has significant influence or control as a member of a firm OE
    IIF 238 - Ownership of shares – 75% or more OE
    IIF 238 - Ownership of voting rights - 75% or more OE
    IIF 238 - Right to appoint or remove directors as a member of a firm OE
  • 115
    SEC BUILDING SERVICES (UK) LIMITED
    08257696 07806196
    C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2012-10-17 ~ now
    IIF 177 - Director → ME
  • 116
    SEC BUILDING SERVICES LIMITED
    07806196 08257696
    Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (3 parents)
    Officer
    2011-10-11 ~ dissolved
    IIF 186 - Director → ME
  • 117
    SEC FACILITIES MANAGEMENT LIMITED
    08257694
    C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2012-10-17 ~ now
    IIF 184 - Director → ME
  • 118
    SEC FM LTD
    11704047
    C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-11-29 ~ now
    IIF 178 - Director → ME
  • 119
    SEC INTERIOR BUILDING SERVICES LIMITED
    08257692
    C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2012-10-17 ~ now
    IIF 185 - Director → ME
  • 120
    SEC M&E LTD
    11715625 10532997
    C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-12-06 ~ now
    IIF 183 - Director → ME
  • 121
    SEC MAINTENANCE LTD
    11703982
    C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-11-29 ~ now
    IIF 180 - Director → ME
  • 122
    SEC PARTNERS LIMITED
    07806246
    C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Officer
    2011-10-11 ~ now
    IIF 182 - Director → ME
    Person with significant control
    2023-06-28 ~ now
    IIF 239 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2023-06-28
    IIF 240 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 123
    SEC SPECIAL PROJECTS LTD
    11704010
    C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-11-29 ~ now
    IIF 181 - Director → ME
  • 124
    SECURE PROPERTY INVESTMENTS LIMITED
    09605143
    1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2015-05-22 ~ dissolved
    IIF 192 - Director → ME
  • 125
    SHAPE YOUR WELLNESS LIMITED
    16275637
    Northgate House North Gate, New Basford, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2025-02-25 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 165 - Right to appoint or remove directors OE
    IIF 165 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 126
    SHUROPODY FOOTWEAR LTD
    - now 14420635
    LAL12 LTD
    - 2022-12-14 14420635 15215268... (more)
    Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (2 parents)
    Person with significant control
    2022-10-14 ~ now
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
  • 127
    SHUROPODY IP LIMITED
    16698576
    32a Albion Street, Castleford, England
    Active Corporate (2 parents)
    Person with significant control
    2025-09-05 ~ now
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Ownership of shares – 75% or more OE
  • 128
    SIZEDWELL CLOTHING LIMITED
    - now 10470533
    CATWALK DISTRIBUTION LIMITED
    - 2018-06-04 10470533
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2018-04-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-04-21 ~ now
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of shares – 75% or more OE
  • 129
    SKNNEWS LTD
    12621868
    25 Newton Road, Great Barr, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-26 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 233 - Ownership of voting rights - 75% or more OE
    IIF 233 - Right to appoint or remove directors OE
    IIF 233 - Ownership of shares – 75% or more OE
  • 130
    SOHI BLOODSTOCK LTD
    - now 08707375
    KS CONSULTANTS LTD - 2015-04-30
    DEVERON CARE LTD - 2014-10-14
    Unit 5 Highgate Business Centre, Highgate Road, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2020-09-14 ~ 2021-02-01
    IIF 66 - Director → ME
    Person with significant control
    2020-09-14 ~ 2021-02-01
    IIF 173 - Ownership of shares – 75% or more OE
  • 131
    SOLAR GREEN SOLUTIONS LTD
    14563212
    32a Albion Street, Castleford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-12-30 ~ dissolved
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of shares – 75% or more OE
  • 132
    SUMMER HOUSE EUROPE LTD
    - now 15817896
    W & A DISTRIBUTION LTD
    - 2024-07-04 15817896
    32a Albion Street, Castleford, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2024-07-03 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 215 - Right to appoint or remove directors OE
    IIF 215 - Ownership of shares – 75% or more OE
    IIF 215 - Ownership of voting rights - 75% or more OE
  • 133
    TAL HOLDINGS LIMITED
    16458565
    Alan Gordon Engineering, George Street, Chorley, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Person with significant control
    2025-05-19 ~ now
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 153 - Ownership of shares – More than 25% but not more than 50% OE
  • 134
    TALTECH ENGINEERING LIMITED
    - now 16571403
    GREAT LITTLE STORAGE AND TOY COMPANY LIMITED
    - 2025-08-06 16571403
    Alan Gordon, George Street, Chorley, England
    Active Corporate (2 parents)
    Person with significant control
    2025-07-09 ~ now
    IIF 206 - Ownership of voting rights - 75% or more OE
    IIF 206 - Right to appoint or remove directors OE
    IIF 206 - Ownership of shares – 75% or more OE
  • 135
    THE STUBBY GROCER LIMITED
    15951030
    75 Stubby Lane, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2024-09-11 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2024-09-11 ~ now
    IIF 198 - Ownership of shares – 75% or more OE
    IIF 198 - Right to appoint or remove directors OE
    IIF 198 - Ownership of voting rights - 75% or more OE
  • 136
    THOMAS STOREY FABRICATION LIMITED
    - now 16277173 04955870... (more)
    HEYWOOD DISTRIBUTION LTD
    - 2025-05-29 16277173
    Stamford House, Northenden Road, Sale, Cheshire
    In Administration Corporate (3 parents)
    Person with significant control
    2025-02-26 ~ 2025-06-04
    IIF 203 - Right to appoint or remove directors OE
    IIF 203 - Ownership of voting rights - 75% or more OE
    IIF 203 - Ownership of shares – 75% or more OE
  • 137
    TRIPLES APPAREL LIMITED
    11099360
    Alan Gordon Engineering, George Street, Chorley, Lancashire, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    2017-12-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-12-06 ~ now
    IIF 102 - Has significant influence or control OE
  • 138
    UK FOOTCARE OPERATIONS LIMITED
    16698511
    32a Albion Street, Castleford, England
    Active Corporate (2 parents)
    Person with significant control
    2025-09-05 ~ now
    IIF 149 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of shares – More than 50% but less than 75% OE
  • 139
    URJAI INVESTMENTS LIMITED
    09602604
    1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2015-05-21 ~ now
    IIF 190 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 212 - Right to appoint or remove directors OE
    IIF 212 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 212 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 140
    VALUE BEAUTY LTD
    - now 16279225
    FASHION WAY LTD
    - 2025-09-01 16279225
    9 Western Avenue, Buckshaw Village, Chorley, England
    Active Corporate (3 parents)
    Person with significant control
    2025-02-26 ~ now
    IIF 205 - Right to appoint or remove directors OE
    IIF 205 - Ownership of shares – 75% or more OE
    IIF 205 - Ownership of voting rights - 75% or more OE
  • 141
    VITAL HEALTHCARE GROUP UK LIMITED
    09910805
    7 Bell Yard, London, England
    Active Corporate (22 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-06-15
    IIF 211 - Right to appoint or remove directors OE
  • 142
    WELL MEDS (GLOBAL) LTD
    11939793
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2021-01-06 ~ 2021-04-20
    IIF 67 - Director → ME
    Person with significant control
    2021-01-06 ~ 2021-04-20
    IIF 175 - Ownership of shares – 75% or more OE
  • 143
    WIGGLEBUG LTD
    - now 14391711
    LAL10 LTD
    - 2022-11-14 14391711 15215268... (more)
    32a Albion Street, Castleford, Wesy Yorkshire, England
    Active Corporate (2 parents)
    Person with significant control
    2022-10-02 ~ now
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Ownership of shares – 75% or more OE
  • 144
    WINLONG GARMENTS LTD
    12185885
    Units 38-41 Aldwarke Wharfe Business Park, Waddington Way, Rotherham, South Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2019-09-03 ~ 2025-12-02
    IIF 31 - Director → ME
    Person with significant control
    2019-09-03 ~ now
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Ownership of voting rights - 75% or more OE
  • 145
    XBITE LTD
    - now 13226251 06520821
    JDS51 LIMITED
    - 2022-07-18 13226251 13226474... (more)
    32a Albion Street, Castleford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-02-25 ~ 2025-12-03
    IIF 80 - Director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 214 - Ownership of voting rights - 75% or more OE
    IIF 214 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.