logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Singh, Jaswinder

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

    Resident in England

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

      IIF 1
  • 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 2
  • 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 3
  • Singh, Jaswinder
    British born in December 1974

    Resident in England

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

    Resident in England

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

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

    Resident in England

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

      IIF 39
    • Huboo, 4 Vertex Park, Oakwood Drive, Bristol, Gloucestershire, BS16 7LB, United Kingdom

      IIF 40
    • 32a, Albion Street, Castleford, WF10 1EN, England

      IIF 41
  • 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 42 IIF 43
  • 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 44
  • 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 45 IIF 46
  • 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 47
  • 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 51
  • 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 52
  • 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 53
  • 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 57
  • Singh, Jaswinder
    Italian born in December 1974

    Resident in England

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

      IIF 58
  • 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 59
  • 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 60
  • Singh, Jaswinder
    British

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

      IIF 61
  • Singh, Jaswinder
    British retailer

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

      IIF 62
  • 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 63
    • 32a, Albion Street, Castleford, WF10 1EN, United Kingdom

      IIF 64
    • 32a, Albion Street, Castleford, West Yorkshire, WF10 1EN, United Kingdom

      IIF 65
  • Singh, Jaswinder
    British born in December 1974

    Resident in United Kingdom

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

      IIF 66
    • 32a, Albion Street, Castleford, WF10 1EN, United Kingdom

      IIF 67 IIF 68
    • 32a, Albion Street, Castleford, West Yorkshire, WF10 1EN, England

      IIF 69 IIF 70 IIF 71
    • Lakeview House, Units 9 & 10, Bond Avenue, Milton Keynes, Buckinghamshire, MK1 1FB, England

      IIF 78
    • Lakeview House, Units 9 & 10, Bond Avenue, Milton Keynes, Buckinghamshire, MK1 1FB, United Kingdom

      IIF 79
  • Singh, Jaswinder
    British fashion importer and exporter born in December 1974

    Resident in United Kingdom

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

      IIF 80
  • 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 81
    • 22 Grange Road, Gravesend, Kent, DA11 0EU, United Kingdom

      IIF 82
  • 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 134 IIF 135 IIF 136
    • 137, Wigan Road, Euxton, Chorley, PR7 6JH, England

      IIF 140
    • Alan Gordon Engineering, George Street, Chorley, PR7 2BE, United Kingdom

      IIF 141
    • 56, Park Drive, Campsall, Doncaster, DN6 9NP, England

      IIF 142
    • Charles House, Pilsworth Road, Heywood, OL10 2TA, England

      IIF 143
    • Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

      IIF 144
    • Unit 38-41, Waddington Way, Rotherham, S65 3SH, England

      IIF 145
  • 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 150
  • 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 151
  • Mr Jaswinder Singh
    Indian born in November 1974

    Resident in England

    Registered addresses and corresponding companies
  • 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 154
  • Mr Jaswinder Singh
    Italian born in December 1974

    Resident in England

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

      IIF 155
  • 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 156 IIF 157
    • 9, Western Avenue, Buckshaw Village, Chorley, PR7 7NB, England

      IIF 158
    • Alan Gordon, George Street, Chorley, PR7 2BE, England

      IIF 159
  • 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
  • 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 183
    • 75, Stubby Lane, Wolverhampton, WV11 3NE, England

      IIF 184
child relation
Offspring entities and appointments 111
  • 1
    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 64 - LLP Designated Member → ME
    Person with significant control
    2024-12-24 ~ 2025-05-09
    IIF 170 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ALBION APPAREL GROUP LIMITED
    - now 12398032
    Xl Business Solutions Limited, Premier House Bradford Road, Cleckheaton
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -1,250 GBP2020-02-01 ~ 2021-01-31
    Officer
    2020-01-13 ~ 2022-06-01
    IIF 46 - Director → ME
    Person with significant control
    2020-01-13 ~ 2022-06-01
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
  • 3
    AMSCAN INTERNATIONAL LIMITED
    - now 12831709 01126979
    Amscan International Brudenell Drive, Brinklow, Milton Keynes, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    2020-08-24 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2020-08-24 ~ now
    IIF 175 - Ownership of voting rights - 75% or more OE
    IIF 175 - Ownership of shares – 75% or more OE
  • 4
    APIO CONNECTIONS LIMITED
    - now 15996096
    LINKWAND LIMITED
    - 2024-11-04 15996096
    32a Albion Street, Castleford, England
    Active Corporate (1 parent)
    Officer
    2024-10-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 5
    AVAIA CARE LTD
    16714759
    56 Park Drive, Campsall, Doncaster, England
    Active Corporate (2 parents)
    Person with significant control
    2025-09-12 ~ now
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BAAJ CAPITAL LLP
    OC429216
    32a Albion Street, Castleford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-10-11 ~ now
    IIF 65 - LLP Designated Member → ME
    Person with significant control
    2019-10-11 ~ now
    IIF 157 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    BAAJ FINANCE LIMITED
    13439924
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    226 GBP2023-07-01 ~ 2024-06-30
    Officer
    2021-06-04 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2021-06-04 ~ now
    IIF 181 - Ownership of voting rights - 75% or more OE
    IIF 181 - Right to appoint or remove directors OE
    IIF 181 - Ownership of shares – 75% or more OE
  • 8
    BAAJ INVESTMENTS LIMITED
    13439891
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18 GBP2024-06-30
    Officer
    2021-06-04 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2021-06-04 ~ now
    IIF 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Ownership of shares – 75% or more OE
    IIF 176 - Right to appoint or remove directors OE
  • 9
    BAAJ PROPERTIES LIMITED
    13448891
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    2021-06-10 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2021-06-10 ~ now
    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
  • 10
    BGD GROUP LIMITED
    11432781
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -253 GBP2023-07-01 ~ 2024-06-30
    Officer
    2018-06-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2018-06-25 ~ now
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    BGD PROPERTIES LIMITED
    11462648
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,642 GBP2024-07-31
    Officer
    2018-11-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2018-07-13 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    BHAG LIMITED
    10176256
    1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,754 GBP2024-05-31
    Officer
    2016-05-12 ~ now
    IIF 149 - Director → ME
    Person with significant control
    2016-05-13 ~ now
    IIF 161 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 161 - Right to appoint or remove directors OE
  • 13
    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 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of shares – 75% or more OE
  • 14
    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)
    Equity (Company account)
    -96,980 GBP2024-12-31
    Officer
    2019-12-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-12-23 ~ now
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
  • 15
    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 182 - Right to appoint or remove directors OE
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - Ownership of shares – 75% or more OE
  • 16
    BOOK LIBRARY LIMITED
    11674105
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -252 GBP2024-11-30
    Officer
    2018-11-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-11-13 ~ now
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
  • 17
    BRISLINGTON HOLDCO LIMITED
    16143374
    Huboo 4 Vertex Park, Oakwood Drive, Bristol, Gloucestershire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2024-12-24 ~ 2025-05-08
    IIF 39 - Director → ME
    Person with significant control
    2024-12-18 ~ 2024-12-24
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Right to appoint or remove directors OE
  • 18
    BUILDING SUPERSTORES LIMITED
    16484302
    Unit 12 Burrington Business Park, 6 Burrington Road, Plymouth, England
    Active Corporate (2 parents)
    Officer
    2025-05-30 ~ now
    IIF 33 - Director → ME
  • 19
    CADS MANAGEMENT LTD
    12692584
    22 Grange Road Gravesend, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-09-27 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2021-09-27 ~ dissolved
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 20
    CRAZY PRICE BEDS LTD
    - now 14394317
    32a Albion Street, Castleford, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -52,299 GBP2022-11-01 ~ 2023-10-31
    Person with significant control
    2022-10-03 ~ now
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - 75% or more OE
  • 21
    DIAMOND CORPORATE INVESTMENTS LIMITED
    08739019
    Denim House, 32a Albion Street, Castleford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-10-18 ~ dissolved
    IIF 43 - Director → ME
  • 22
    DIAMOS LAW LIMITED
    16456352
    32a Albion Street, Castleford, England
    Active Corporate (3 parents)
    Person with significant control
    2025-05-19 ~ now
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    DIRECT POINT LTD
    07067683
    21-25 Sedgley Street, Wolverhampton, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2009-11-05 ~ 2010-09-08
    IIF 57 - Director → ME
  • 24
    DJ39R LIMITED
    12113562
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    2023-03-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
  • 25
    Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -154,021 GBP2022-11-30
    Person with significant control
    2021-11-19 ~ now
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of voting rights - 75% or more OE
  • 26
    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 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Ownership of shares – 75% or more OE
  • 27
    EDGE ACCESSORIES ECLIPSE LIMITED
    11225629
    Huboo 4 Vertex Park, Oakwood Drive, Bristol, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2018-02-26 ~ 2025-03-12
    IIF 49 - Director → ME
    Person with significant control
    2018-02-26 ~ 2024-12-18
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    EDGE ACCESSORIES FRANCE LIMITED
    11224512
    Huboo 4 Vertex Park, Oakwood Drive, Bristol, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2018-02-26 ~ 2025-03-12
    IIF 50 - Director → ME
    Person with significant control
    2018-02-26 ~ 2024-12-18
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    EDGE ACCESSORIES HOLDINGS LIMITED
    - now 11225658
    EDGE JS AND DS LIMITED
    - 2018-03-19 11225658
    Huboo 4 Vertex Park, Oakwood Drive, Bristol, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2018-02-26 ~ 2025-03-12
    IIF 48 - Director → ME
    Person with significant control
    2018-02-26 ~ 2024-12-18
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    EDGE ACCESSORIES HONG KONG LIMITED
    11225192
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2018-02-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-02-26 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    EDGE ACCESSORIES LIMITED
    - now 10610110
    WHITE LABEL FASHION LIMITED
    - 2018-03-16 10610110
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -25,467 USD2024-01-01 ~ 2024-12-31
    Officer
    2017-02-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2019-03-01 ~ now
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    2017-02-09 ~ 2018-02-25
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    EDGE ACCESSORIES SPAIN LIMITED
    11223807
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2018-02-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2018-02-26 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    EDGE ACCESSORIES USA LIMITED
    11224345
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2018-02-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-02-26 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    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)
    Equity (Company account)
    36,704 GBP2021-12-31
    Officer
    2019-12-02 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-12-02 ~ now
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Ownership of shares – 75% or more OE
  • 35
    FASHION WAY LTD
    - now 16279225
    FASHION WAY LTD
    - 2025-09-01 16279225
    32a Albion Street, Castleford, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-02-26 ~ now
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Right to appoint or remove directors OE
    IIF 158 - Ownership of shares – 75% or more OE
  • 36
    FEVER INTERNATIONAL LIMITED
    - now 12831684
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    2020-08-24 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2020-08-24 ~ now
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - Ownership of shares – 75% or more OE
  • 37
    FEVER LONDON LIMITED
    - now 12833309
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    2020-08-24 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2020-08-24 ~ now
    IIF 180 - Ownership of shares – 75% or more OE
    IIF 180 - Ownership of voting rights - 75% or more OE
  • 38
    FISHWISH LIMITED
    16543978
    198 Ralph Road, Shirley, Solihull, England
    Active Corporate (2 parents)
    Officer
    2025-06-26 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-06-26 ~ now
    IIF 153 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    GINGER RAY LIMITED
    - now 14693739 06799848
    Amscan International Brudenell Drive, Brinklow, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-02-28 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 40
    GJD45 PROPERTIES LIMITED
    12398027
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,651 GBP2024-01-31
    Officer
    2020-01-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-01-13 ~ now
    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
  • 41
    GPDL44 LIMITED
    12357772
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    2019-12-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-12-10 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 120 - Ownership of voting rights - 75% or more OE
  • 42
    GREAT LITTLE TRADING CO LTD
    - now 14868408
    D MASON LTD
    - 2024-02-02 14868408
    32a Albion Street, Castleford, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    46,648 GBP2023-06-01 ~ 2024-05-31
    Person with significant control
    2023-10-02 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    GTS SPARES LIMITED
    - now 15116463
    32a Albion Street, Castleford, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-05-01 ~ now
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
  • 44
    GURJAS LTD
    08962304
    1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,698,077 GBP2024-03-31
    Officer
    2014-03-27 ~ now
    IIF 147 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 162 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    GURMIT PROPERTIES LIMITED
    09920897
    32a Albion Street, Castleford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -67,973 GBP2024-12-31
    Officer
    2015-12-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    GURMIT PROPERTY DEVELOPMENTS LTD
    04352243
    32a Albion Street, Castleford, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    150,352 GBP2024-01-31
    Officer
    2002-03-08 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    GURMIT PROPERTY INVESTMENTS LLP
    OC449913
    32 Albion Street, Castleford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-11-10 ~ now
    IIF 63 - LLP Designated Member → ME
    Person with significant control
    2023-11-10 ~ now
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    GURMIT RETAIL LIMITED
    - now 04223254
    DENIM HOUSE CLOTHING COMPANY LTD.
    - 2003-06-01 04223254
    32a Albion Street, Castleford, West Yorkshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    226,968 GBP2024-01-01 ~ 2024-12-31
    Officer
    2001-05-25 ~ now
    IIF 37 - Director → ME
    2001-05-25 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    H & K CLOTHING LIMITED
    06504893
    Suite 101 & 102 Liverpool Road, Empire Way Business Park, Burnley
    Liquidation Corporate (5 parents)
    Equity (Company account)
    350,873 GBP2021-03-31
    Officer
    2008-09-05 ~ 2010-03-11
    IIF 28 - Director → ME
    2008-09-05 ~ 2010-03-11
    IIF 61 - Secretary → ME
  • 50
    HUBOO TECH LIMITED
    - now 16143472
    BRISLINGTON TRADECO LIMITED
    - 2024-12-30 16143472
    Huboo 4 Vertex Park, Oakwood Drive, Bristol, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2024-12-18 ~ 2025-05-08
    IIF 40 - Director → ME
  • 51
    I-RADIOLOGY LIMITED
    07166859
    25 Farringdon Street, London
    Dissolved Corporate (9 parents)
    Officer
    2010-02-24 ~ dissolved
    IIF 151 - Director → ME
  • 52
    IL CAPPERO LTD
    14866496
    Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -39,957 GBP2024-05-31
    Person with significant control
    2024-05-23 ~ 2024-06-01
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    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 30 - Director → ME
  • 54
    ITS HOLDINGS 2023 LIMITED
    14703986
    32a Albion Street, Castleford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2023-03-03 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2023-03-03 ~ dissolved
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 55
    ITS INVESTMENTS LIMITED
    14703931
    32a Albion Street, Castleford, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -5,736 GBP2023-04-01 ~ 2024-03-31
    Officer
    2023-03-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 56
    ITS123 LTD
    11866046
    Maple Court Wynne Avenue, Clifton, Manchester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2024-03-11 ~ dissolved
    IIF 2 - Director → ME
  • 57
    JACQUARD CAPITAL LIMITED
    16235257
    32a Albion Street, Castleford, England
    Active Corporate (2 parents)
    Officer
    2025-02-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-02-06 ~ 2025-10-08
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 58
    JAS COMMERCIAL LINKS LTD
    15836338
    32a Albion Street, Castleford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-07-12 ~ 2024-07-13
    IIF 80 - Director → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 169 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    JASS STORE LIMITED
    12551960
    75 Stubby Lane, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-08 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2020-04-08 ~ dissolved
    IIF 184 - Ownership of shares – 75% or more OE
    IIF 184 - Ownership of voting rights - 75% or more OE
    IIF 184 - Right to appoint or remove directors OE
  • 60
    JDS46 PROPERTIES LIMITED
    12884847
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    116,524 GBP2024-09-30
    Officer
    2020-09-16 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2020-09-16 ~ now
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Ownership of voting rights - 75% or more OE
  • 61
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    10 GBP2022-02-28
    Officer
    2021-02-25 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Ownership of shares – 75% or more OE
  • 62
    32a Albion Street, Castleford, West Yorkshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    2021-02-25 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 177 - Ownership of shares – 75% or more OE
    IIF 177 - Ownership of voting rights - 75% or more OE
  • 63
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2021-07-22 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2021-07-22 ~ now
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 178 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    JSPLD LTD
    13754743 14111369
    Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -88,261 GBP2022-11-30
    Person with significant control
    2021-11-19 ~ now
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
  • 65
    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 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 66
    KIRENS INTERNATIONAL (EUROPE) LIMITED
    06769166
    32a Albion Street, Castleford, West Yorkshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -36,748 GBP2024-09-30
    Officer
    2008-12-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    KIRENS INTERNATIONAL LIMITED
    05105000
    Denim House, 32a Albion Street, Castleford, West Yorkshire
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    109,545 GBP2023-10-01 ~ 2024-09-30
    Officer
    2004-04-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-08-15
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
  • 68
    32a Albion Street, Castleford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2022-10-14 ~ now
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Ownership of shares – 75% or more OE
  • 69
    32a Albion Street, Castleford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2022-10-14 ~ now
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
    IIF 138 - Ownership of shares – 75% or more OE
  • 70
    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)
    Profit/Loss (Company account)
    -435,972 GBP2021-10-01 ~ 2022-09-30
    Officer
    2016-11-03 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 71
    LISSOM FOOTWEAR LIMITED
    - now 12830482
    CHRISTYS BY DESIGN LIMITED
    - 2024-09-12 12830482 01118407
    LISSOM FOOTWEAR LIMITED
    - 2024-08-12 12830482
    Amscan International Brudenell Drive, Brinklow, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,436 GBP2023-08-31
    Officer
    2020-08-21 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2020-08-21 ~ now
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Ownership of voting rights - 75% or more OE
  • 72
    MAJS FINANCE LIMITED
    16143607
    58 Eaton Place, London, Greater London, England
    Active Corporate (2 parents)
    Officer
    2024-12-18 ~ 2025-05-08
    IIF 41 - Director → ME
    Person with significant control
    2024-12-18 ~ 2025-05-09
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 128 - Right to appoint or remove directors OE
  • 73
    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 52 - Director → ME
  • 74
    MERCH (RETAIL) LIMITED
    10054705
    Unit 32b, Wensum Point, Whiffler Road, Norwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    -612,845 GBP2020-12-31
    Officer
    2016-12-01 ~ 2018-02-26
    IIF 29 - Director → ME
    Person with significant control
    2016-07-11 ~ 2018-06-19
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 75
    MERCH (TRADE) LIMITED
    10041586
    Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (3 parents)
    Officer
    2016-12-10 ~ 2018-02-26
    IIF 47 - Director → ME
    Person with significant control
    2016-10-18 ~ 2018-06-19
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 76
    MERCH CMT LTD
    10551915
    5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    198,686 GBP2020-12-31
    Officer
    2017-01-09 ~ 2018-06-19
    IIF 45 - Director → ME
    Person with significant control
    2017-01-09 ~ 2018-06-19
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 77
    NYXCONSTRUCTION LTD
    16572532
    9 Lime Tree Road, Walsall, England
    Active Corporate (2 parents)
    Officer
    2025-07-09 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2025-07-09 ~ now
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 152 - Ownership of shares – More than 25% but not more than 50% OE
  • 78
    OCEAN CARS LIMITED
    10862940
    1177 Coventry Road, Yardley, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    232,340 GBP2020-05-31
    Officer
    2021-03-01 ~ 2023-05-24
    IIF 1 - Director → ME
    Person with significant control
    2021-03-01 ~ 2023-05-24
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 79
    PARTY DELIGHTS LIMITED
    - now 14697442
    32a Albion Street, Castleford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 80
    PHEONIX FINANCING LTD
    15116466
    32a Albion Street, Castleford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-09-05 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Ownership of voting rights - 75% or more OE
  • 81
    PRK PROPERTIES LIMITED
    11579404
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2018-09-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2018-09-20 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 82
    PS LABELS LTD
    13733049
    12 Colliery Close, Staveley, Chesterfield, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-11-09 ~ dissolved
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 83
    RADFORD SUPPLIES LIMITED
    - now 12065447
    JD44H LIMITED
    - 2019-07-03 12065447
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    55,895 GBP2024-06-30
    Officer
    2019-06-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-06-24 ~ now
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more OE
  • 84
    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 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of shares – 75% or more OE
  • 85
    RAUD DEVELOPMENTS LIMITED
    15229506
    198 Ralph Road, Shirley, Solihull, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-10-31
    Officer
    2023-10-23 ~ now
    IIF 55 - Director → ME
  • 86
    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)
    Equity (Company account)
    -97 GBP2023-09-30
    Officer
    2016-10-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-10-14 ~ 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
  • 87
    RERUN LIMITED
    - now 11675081
    RAG BRIC A BRAC LIMITED
    - 2018-12-13 11675081
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    231,313 GBP2023-02-01 ~ 2024-01-31
    Officer
    2018-11-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-11-13 ~ now
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 88
    RICE TAILORING LIMITED
    09901821
    32a Albion Street, Castleford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-03 ~ dissolved
    IIF 51 - Director → ME
  • 89
    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 35 - Director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
  • 90
    RIDHAMPREET LIMITED
    11801489
    6 The Croftway, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-01 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 183 - Ownership of shares – 75% or more OE
    IIF 183 - Ownership of voting rights - 75% or more OE
    IIF 183 - Right to appoint or remove directors OE
  • 91
    RJRJ INVESTMENT LIMITED
    16651229
    1st Floor, 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2025-08-14 ~ now
    IIF 146 - Director → ME
    Person with significant control
    2025-08-14 ~ now
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 92
    RUBEE B LIMITED
    08405486
    32a Albion Street, Castleford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-02-15 ~ dissolved
    IIF 42 - Director → ME
  • 93
    SARSINGH LIMITED
    13516999
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2024-02-19 ~ now
    IIF 53 - Director → ME
  • 94
    SCENT HAUS LTD
    16733233
    Unit 38-41 Waddington Way, Rotherham, England
    Active Corporate (2 parents)
    Person with significant control
    2025-09-22 ~ now
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Ownership of voting rights - 75% or more OE
  • 95
    SECURE PROPERTY INVESTMENTS LIMITED
    09605143
    1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -14,078 GBP2021-05-31
    Officer
    2015-05-22 ~ dissolved
    IIF 150 - Director → ME
  • 96
    SHUROPODY FOOTWEAR LTD
    - now 14420635
    Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (2 parents)
    Person with significant control
    2022-10-14 ~ now
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
  • 97
    SHUROPODY IP LIMITED
    16698576
    32a Albion Street, Castleford, England
    Active Corporate (2 parents)
    Person with significant control
    2025-09-05 ~ now
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - 75% or more OE
  • 98
    SIZEDWELL CLOTHING LIMITED
    - now 10470533
    CATWALK DISTRIBUTION LIMITED
    - 2018-06-04 10470533
    32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    333 GBP2024-05-31
    Officer
    2018-04-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2018-04-21 ~ now
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more OE
  • 99
    SOLAR GREEN SOLUTIONS LTD
    14563212
    32a Albion Street, Castleford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-12-30 ~ dissolved
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 100
    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 67 - Director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of voting rights - 75% or more OE
  • 101
    TAL HOLDINGS LIMITED
    16458565
    Alan Gordon Engineering, George Street, Chorley, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    2025-05-19 ~ now
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 102
    TALTECH ENGINEERING LIMITED
    - now 16571403
    GREAT LITTLE STORAGE AND TOY COMPANY LIMITED
    - 2025-08-06 16571403
    Charles House, Pilsworth Road, Heywood, England
    Active Corporate (2 parents)
    Person with significant control
    2025-07-09 ~ now
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Ownership of voting rights - 75% or more OE
  • 103
    THE STUBBY GROCER LIMITED
    15951030
    75 Stubby Lane, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2024-09-11 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2024-09-11 ~ now
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
  • 104
    THOMAS STOREY FABRICATION LIMITED
    - now 16277173 09899165, 04955870, 03230321
    HEYWOOD DISTRIBUTION LTD
    - 2025-05-29 16277173
    Thomas Storey Fabrications Stainburn Road, Openshaw, Manchester, England
    Active Corporate (3 parents)
    Person with significant control
    2025-02-26 ~ 2025-06-04
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
  • 105
    TRIPLES APPAREL LIMITED
    11099360
    Alan Gordon Engineering, George Street, Chorley, Lancashire, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    456,842 GBP2024-12-31
    Officer
    2017-12-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2017-12-06 ~ now
    IIF 90 - Has significant influence or control OE
  • 106
    UK FOOTCARE OPERATIONS LIMITED
    16698511
    32a Albion Street, Castleford, England
    Active Corporate (2 parents)
    Person with significant control
    2025-09-05 ~ now
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 137 - Ownership of shares – More than 50% but less than 75% OE
  • 107
    URJAI INVESTMENTS LIMITED
    09602604
    1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    26,122 GBP2024-05-31
    Officer
    2015-05-21 ~ now
    IIF 148 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 164 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 164 - Right to appoint or remove directors OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 108
    VITAL HEALTHCARE GROUP UK LIMITED
    09910805
    7 Bell Yard, London, England
    Active Corporate (22 parents, 3 offsprings)
    Equity (Company account)
    872,928 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2021-06-15
    IIF 163 - Right to appoint or remove directors OE
  • 109
    WIGGLEBUG LTD
    - now 14391711
    32a Albion Street, Castleford, Wesy Yorkshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -73,420 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2022-10-02 ~ now
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
  • 110
    WINLONG GARMENTS LTD
    12185885
    Units 38-41 Aldwarke Wharfe Business Park, Waddington Way, Rotherham, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,412 GBP2024-03-31
    Officer
    2019-09-03 ~ 2025-12-02
    IIF 34 - Director → ME
    Person with significant control
    2019-09-03 ~ now
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more OE
  • 111
    XBITE LTD
    - now 13226251 06520821
    32a Albion Street, Castleford, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    70,991 GBP2023-03-01 ~ 2024-02-28
    Officer
    2021-02-25 ~ 2025-12-03
    IIF 66 - Director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.