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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 31
  • 1
    Gibson, Carolyn Ann
    Individual (136 offsprings)
    Officer
    2005-07-01 ~ 2006-07-31
    OF - Secretary → CIF 0
  • 2
    Stephenson, Ross Kirkpatrick
    Finance Director born in January 1961
    Individual (17 offsprings)
    Officer
    1997-05-27 ~ 1998-09-30
    OF - Director → CIF 0
  • 3
    Stephens, Julia
    Company Secretary born in January 1967
    Individual (121 offsprings)
    Officer
    1999-03-31 ~ 2001-06-18
    OF - Director → CIF 0
  • 4
    Walls, John Russell Fotheringham
    Financial Director born in February 1944
    Individual (64 offsprings)
    Officer
    1992-12-14 ~ 1994-12-31
    OF - Director → CIF 0
  • 5
    Duthie, John Bruce
    Chartered Accountant born in November 1948
    Individual (12 offsprings)
    Officer
    ~ 1993-06-30
    OF - Director → CIF 0
  • 6
    Davies, Stephen William
    Chartered Accountant born in September 1949
    Individual (74 offsprings)
    Officer
    2001-06-18 ~ 2003-03-31
    OF - Director → CIF 0
  • 7
    Chiang, Wai Kuen
    Director born in December 1968
    Individual (24 offsprings)
    Officer
    2019-09-27 ~ 2020-09-01
    OF - Director → CIF 0
  • 8
    Dow, Samuel
    Company Secretary born in January 1946
    Individual (61 offsprings)
    Officer
    ~ 1998-12-23
    OF - Director → CIF 0
  • 9
    Kantor, Kazimiera Teresa
    Finance Director born in September 1949
    Individual (55 offsprings)
    Officer
    1998-11-16 ~ 2001-04-02
    OF - Director → CIF 0
  • 10
    Kidd, Nicholas James
    Born in October 1977
    Individual (58 offsprings)
    Officer
    2022-12-31 ~ now
    OF - Director → CIF 0
  • 11
    Younger, David William
    Individual (9 offsprings)
    Officer
    ~ 2002-12-24
    OF - Secretary → CIF 0
  • 12
    Kermalli, Arif
    Born in June 1972
    Individual (70 offsprings)
    Officer
    2022-12-31 ~ now
    OF - Director → CIF 0
  • 13
    Reade, Richard Charles
    Company Director born in January 1973
    Individual (56 offsprings)
    Officer
    2015-01-08 ~ 2022-12-31
    OF - Director → CIF 0
  • 14
    Lea, Jonathan David
    Finance Director born in June 1958
    Individual (37 offsprings)
    Officer
    2004-03-17 ~ 2004-06-30
    OF - Director → CIF 0
  • 15
    Hervey, Gordon Ian
    Company Director born in February 1934
    Individual (4 offsprings)
    Officer
    ~ 1994-07-11
    OF - Director → CIF 0
  • 16
    Smithyman, Michael James
    Chief Executive born in November 1945
    Individual (19 offsprings)
    Officer
    2004-07-05 ~ 2009-12-31
    OF - Director → CIF 0
  • 17
    Mann, Robert Charles
    Born in June 1981
    Individual (23 offsprings)
    Officer
    2020-09-01 ~ 2025-11-17
    OF - Director → CIF 0
  • 18
    Thompson, Claire
    Solicitor born in March 1984
    Individual (21 offsprings)
    Officer
    2017-08-14 ~ 2022-04-29
    OF - Director → CIF 0
  • 19
    Rose, Belinda
    Individual (88 offsprings)
    Officer
    2003-04-28 ~ 2004-04-23
    OF - Secretary → CIF 0
  • 20
    Meredith, Gillian Carol
    Accountant born in May 1964
    Individual (65 offsprings)
    Officer
    2003-03-31 ~ 2004-03-17
    OF - Director → CIF 0
  • 21
    Aldridge, Gemma Jane Constance
    Company Secretary born in November 1967
    Individual (144 offsprings)
    Officer
    2002-12-09 ~ 2004-03-17
    OF - Director → CIF 0
    2004-07-05 ~ 2006-08-16
    OF - Director → CIF 0
    Aldridge, Gemma Jane Constance
    Individual (144 offsprings)
    Officer
    2002-12-24 ~ 2006-08-16
    OF - Secretary → CIF 0
  • 22
    Oaten, Andrew Peter
    Born in July 1982
    Individual (47 offsprings)
    Officer
    2022-12-31 ~ now
    OF - Director → CIF 0
  • 23
    Saunt, Timothy Patrick
    Company Director born in January 1957
    Individual (64 offsprings)
    Officer
    2012-03-31 ~ 2015-01-08
    OF - Director → CIF 0
  • 24
    Booth, Brenda
    Company Secretary born in May 1954
    Individual (107 offsprings)
    Officer
    ~ 1998-05-01
    OF - Director → CIF 0
  • 25
    Healy, Christopher William
    Group Secretary born in November 1960
    Individual (155 offsprings)
    Officer
    1998-05-01 ~ 2004-07-30
    OF - Director → CIF 0
  • 26
    Bevan, Roger
    Director born in April 1959
    Individual (74 offsprings)
    Officer
    2004-07-05 ~ 2012-04-17
    OF - Director → CIF 0
  • 27
    Gilmore, Richard John Maurice
    Finance Director born in February 1951
    Individual (30 offsprings)
    Officer
    1998-08-24 ~ 1999-06-30
    OF - Director → CIF 0
  • 28
    Whittaker, Katherine Alison
    Company Secretary born in June 1961
    Individual (106 offsprings)
    Officer
    1994-07-11 ~ 1999-03-31
    OF - Director → CIF 0
  • 29
    Gunningham, James Douglas
    Director born in June 1960
    Individual (52 offsprings)
    Officer
    2019-09-27 ~ 2024-04-12
    OF - Director → CIF 0
  • 30
    COATS PATONS LIMITED
    SC035975
    Cornerstone, 107 West Regent Street, Glasgow, United Kingdom
    Active Corporate (47 parents, 68 offsprings)
    Officer
    2009-12-31 ~ 2019-09-27
    OF - Director → CIF 0
    2006-08-16 ~ now
    OF - Secretary → CIF 0
  • 31
    COATS HOLDINGS LTD
    - now 00104998 04085976... (more)
    COATS LTD - 2004-07-01
    COATS PLC - 2003-11-03
    COATS VIYELLA PLC - 2001-05-24
    VANTONA VIYELLA PLC - 1986-03-14
    VANTONA GROUP PUBLIC LIMITED COMPANY - 1983-02-25
    SPIRELLA GROUP LIMITED - 1976-12-31
    4th Floor, 14 Aldermanbury Square, London, England
    Active Corporate (49 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

I.P. CLARKE & CO. LIMITED

Period: 1907-05-17 ~ now
Company number: 00093416
Registered name
I.P. CLARKE & CO. LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • I.P. CLARKE & CO. LIMITED
    Info
    Registered number 00093416
    4th Floor 14 Aldermanbury Square, London EC2V 7HS
    PRIVATE LIMITED COMPANY incorporated on 1907-05-17 (118 years 10 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-20
    CIF 0
  • I P CLARKE & COMPANY LIMITED
    S
    Registered number missing
    1 The Square, Stockley Park, Uxbridge, Middlesex, UB11 1TD
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 55
  • 1
    00517363 LIMITED
    00517363
    1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (16 parents)
    Officer
    2006-09-11 ~ dissolved
    CIF 8 - Director → ME
  • 2
    A.L. PAUL LIMITED
    - now 01363164
    A.L. PAUL & COMPANY LIMITED - 1997-04-21
    1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (17 parents)
    Officer
    2007-09-04 ~ dissolved
    CIF 1 - Director → ME
  • 3
    ALLEN, SOLLY & COMPANY LIMITED
    - now 00661310
    CARRINGTON VIYELLA ESTATES NUMBER 3 LIMITED - 1998-06-22
    1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (17 parents)
    Officer
    2006-09-11 ~ dissolved
    CIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 53 - Ownership of voting rights - 75% or more OE
    CIF 53 - Right to appoint or remove directors OE
    CIF 53 - Ownership of shares – 75% or more OE
  • 4
    ARMITAGE AND RIGBY LIMITED
    00516194
    1 The Square, Stockley Park, Uxbridge, Middlesex
    Active Corporate (15 parents)
    Officer
    2006-09-11 ~ now
    CIF 7 - Director → ME
  • 5
    ASHFIELD DYEING & FINISHING COMPANY LIMITED(THE)
    00294223
    1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (15 parents)
    Officer
    2006-09-11 ~ dissolved
    CIF 5 - Director → ME
  • 6
    ASSOCIATED THREAD SALES LIMITED
    00291791
    1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (18 parents)
    Officer
    2006-09-11 ~ dissolved
    CIF 20 - Director → ME
  • 7
    BARBOUR CAMPBELL LIMITED
    - now 00115576
    COATS SHELFCO (AH) LIMITED - 2003-07-14
    ALBERT HARTLEY,LIMITED - 2001-03-13
    1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (14 parents)
    Officer
    2006-09-11 ~ dissolved
    CIF 2 - Director → ME
  • 8
    BARBOUR CAMPBELL THREADS LIMITED
    - now 00106924 SC010713... (more)
    BARBOUR THREADS LIMITED - 1997-06-12
    BRITISH BRAIDS LIMITED - 1976-12-31
    1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (21 parents)
    Officer
    2007-08-08 ~ dissolved
    CIF 31 - Director → ME
  • 9
    BARBOUR THREADS LIMITED
    - now SC010713 00106924... (more)
    BARBOUR CAMPBELL THREADS LIMITED - 1997-06-12
    1 George Square, Glasgow, Scotland
    Active Corporate (36 parents)
    Officer
    2006-09-11 ~ 2019-09-27
    CIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    CIF 75 - Ownership of shares – 75% or more OE
    CIF 75 - Right to appoint or remove directors OE
    CIF 75 - Ownership of voting rights - 75% or more OE
  • 10
    C.V. WOVEN FABRICS LIMITED
    - now 00027694 00517829
    J CHADWICK & CO LIMITED - 1983-10-17
    1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (22 parents)
    Officer
    2006-09-11 ~ dissolved
    CIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 52 - Ownership of shares – 75% or more OE
    CIF 52 - Ownership of voting rights - 75% or more OE
  • 11
    CENTRAL AGENCY LIMITED-(THE)
    SC003377
    1 George Square, Glasgow, Scotland
    Active Corporate (31 parents)
    Officer
    2006-09-11 ~ 2019-09-27
    CIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    CIF 73 - Ownership of shares – 75% or more OE
    CIF 73 - Right to appoint or remove directors OE
    CIF 73 - Ownership of voting rights - 75% or more OE
  • 12
    CHAIN INSURANCE COMPANY LIMITED
    - now 00035291
    JAMES CHADWICK AND BROTHER,LIMITED - 1976-12-31
    1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (21 parents)
    Officer
    2006-09-11 ~ dissolved
    CIF 16 - Director → ME
  • 13
    COATS HOLDING COMPANY (NO. 1) LIMITED
    - now 00456453 00052019
    CARRINGTON VIYELLA(NORTHERN)LIMITED - 2003-06-23
    4th Floor 14 Aldermanbury Square, London, England
    Active Corporate (26 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 77 - Ownership of voting rights - 75% or more OE
    CIF 77 - Ownership of shares – 75% or more OE
    CIF 77 - Right to appoint or remove directors OE
  • 14
    COATS HOLDING COMPANY (NO. 2) LIMITED
    - now 00052019 00456453
    VANTONA TEXTILES LIMITED - 2003-06-23
    VANTONA LIMITED - 1985-04-25
    4th Floor 14 Aldermanbury Square, London, England
    Active Corporate (23 parents)
    Officer
    2006-09-11 ~ 2019-09-27
    CIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    CIF 67 - Ownership of shares – 75% or more OE
    CIF 67 - Ownership of voting rights - 75% or more OE
    CIF 67 - Right to appoint or remove directors OE
  • 15
    COATS HOLDINGS INVESTMENTS LIMITED
    - now 04085976
    COATS HOLDINGS LIMITED - 2003-05-21
    SHAPEUSUAL LIMITED - 2001-07-26
    1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 51 - Ownership of shares – 75% or more OE
    CIF 51 - Right to appoint or remove directors OE
  • 16
    COATS INDUSTRIAL THREAD BRANDS LIMITED
    - now 02896429
    CV YARNS & FABRICS LIMITED
    - 2007-01-02 02896429 00342480
    COATS VIYELLA YARNS & FABRICS LIMITED - 1998-06-22
    RESOURCE ENTERPRISE LIMITED - 1995-10-16
    FINANCEREIGN LIMITED - 1994-03-25
    4th Floor 14 Aldermanbury Square, London, England
    Active Corporate (27 parents)
    Officer
    2006-09-11 ~ 2019-09-27
    CIF 48 - Director → ME
  • 17
    COATS PENSIONS TRUSTEE LIMITED
    - now 00837601
    C V PENSIONS TRUSTEE LIMITED - 2001-12-31
    4th Floor 14 Aldermanbury Square, London, England
    Active Corporate (46 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 72 - Ownership of voting rights - 75% or more OE
    CIF 72 - Right to appoint or remove directors OE
    CIF 72 - Ownership of shares – 75% or more OE
  • 18
    COATS SHELFCO (BDA) LIMITED
    - now 00059768
    BRADFORD DYERS ASSOCIATION LIMITED(THE) - 2001-02-21
    4th Floor 14 Aldermanbury Square, London, England
    Active Corporate (23 parents)
    Officer
    2006-09-11 ~ 2019-09-27
    CIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    CIF 68 - Ownership of voting rights - 75% or more OE
    CIF 68 - Ownership of shares – 75% or more OE
    CIF 68 - Right to appoint or remove directors OE
  • 19
    COATS SHELFCO (CV NOMINEES) LIMITED
    - now 00756867
    CARRINGTON VIYELLA(NOMINEES)LIMITED - 2003-06-23
    4th Floor 14 Aldermanbury Square, London, England
    Active Corporate (28 parents)
    Officer
    2006-09-11 ~ 2019-09-27
    CIF 39 - Director → ME
  • 20
    COATS SHELFCO (CVG) LIMITED
    - now 00443959 00520288
    CARRINGTON VIYELLA GARMENTS LIMITED - 2003-06-24
    GROUT & COMPANY LIMITED - 1983-10-17
    1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (23 parents)
    Officer
    2006-09-11 ~ dissolved
    CIF 22 - Director → ME
  • 21
    COATS SHELFCO (CVY) LIMITED
    - now 00520288 00443959
    CARRINGTON VIYELLA YARNS LIMITED - 1998-05-12
    HOOHAM LIMITED - 1991-03-08
    CHELTENHAM COMPUTER BUREAU LIMITED - 1989-03-01
    1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (17 parents)
    Officer
    2006-09-11 ~ dissolved
    CIF 9 - Director → ME
  • 22
    COATS SHELFCO (HL) LIMITED
    - now 00054288 00516195
    HORROCKSES LIMITED
    - 2009-09-17 00054288
    JAMES ROTHWELL,LIMITED - 1985-11-28
    1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (21 parents)
    Officer
    2006-09-11 ~ dissolved
    CIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 54 - Ownership of voting rights - 75% or more OE
    CIF 54 - Right to appoint or remove directors OE
    CIF 54 - Ownership of shares – 75% or more OE
  • 23
    COATS SHELFCO (PE) LIMITED
    - now 00225837
    PETER ENGLAND LIMITED - 1998-07-06
    UBM BUILDING SUPPLIES (SOUTHERN) LIMITED - 1991-03-08
    UBM DIBBEN LIMITED - 1985-06-26
    UBM SOUTHERN LIMITED - 1980-12-31
    1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (17 parents)
    Officer
    2006-09-11 ~ dissolved
    CIF 3 - Director → ME
  • 24
    COATS SHELFCO (SD) LIMITED
    - now 00799451 00564150
    STEVENSONS (DYERS), LIMITED - 2003-06-04
    FISHBROOK LAMINATES LIMITED - 1990-12-07
    1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (16 parents)
    Officer
    2006-09-11 ~ dissolved
    CIF 11 - Director → ME
  • 25
    COATS SHELFCO (SSG) LIMITED
    - now 00235680
    STOTT & SMITH GROUP LIMITED - 2001-02-27
    1 The Square, Stockley Park, Uxbridge, Middlesex
    Active Corporate (17 parents)
    Officer
    2006-09-11 ~ now
    CIF 4 - Director → ME
  • 26
    COATS SHELFCO (VL) LIMITED
    - now 00241017 00483719
    VANTONA LIMITED
    - 2009-09-17 00241017 00052019
    VANTONA TEXTILES LIMITED - 1985-04-25
    1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (18 parents)
    Officer
    2006-09-11 ~ dissolved
    CIF 26 - Director → ME
  • 27
    COATS SHELFCO (VV) LIMITED
    - now 00483719 00241017
    VANTONA VIYELLA LIMITED - 2003-06-23
    CARRINGTON VIYELLA P L C - 1986-04-08
    4th Floor 14 Aldermanbury Square, London, England
    Active Corporate (33 parents)
    Officer
    2006-09-11 ~ 2019-09-27
    CIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    CIF 63 - Ownership of shares – 75% or more OE
    CIF 63 - Ownership of voting rights - 75% or more OE
    CIF 63 - Right to appoint or remove directors OE
  • 28
    COATS SHELFCO (WMB) LIMITED
    - now 00044641
    W M BRIGGS & COMPANY LIMITED
    - 2008-08-04 00044641 06665789... (more)
    1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (28 parents)
    Officer
    2006-09-11 ~ dissolved
    CIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 56 - Right to appoint or remove directors OE
    CIF 56 - Ownership of voting rights - 75% or more OE
    CIF 56 - Ownership of shares – 75% or more OE
  • 29
    COATS SHELFCO PRECISION LIMITED
    - now 00509034
    PRECISION PROCESSES TEXTILES LIMITED - 2005-05-06
    PRECISION PROCESSES (TEXTILES) LIMITED - 2001-06-14
    EASTNEY PRINTING COMPANY LIMITED - 1990-12-07
    1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (20 parents)
    Officer
    2006-11-01 ~ dissolved
    CIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 55 - Ownership of voting rights - 75% or more OE
    CIF 55 - Ownership of shares – 75% or more OE
    CIF 55 - Right to appoint or remove directors OE
  • 30
    COATS TREASURY INVESTMENTS LIMITED
    - now 02370098
    CV TREASURY INVESTMENTS LIMITED - 1998-06-22
    BARCLAYS TREASURY INVESTMENTS LIMITED - 1995-11-30
    BARSHELFCO (NO.23) LIMITED - 1990-01-03
    First Floor Times Place, 45 Pall Mall, London
    Dissolved Corporate (29 parents)
    Officer
    2006-09-11 ~ 2007-12-21
    CIF 12 - Director → ME
  • 31
    CORAH LIMITED
    00159790
    4th Floor 14 Aldermanbury Square, London, England
    Active Corporate (35 parents)
    Officer
    2006-09-11 ~ 2019-09-27
    CIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    CIF 69 - Ownership of shares – 75% or more OE
    CIF 69 - Ownership of voting rights - 75% or more OE
    CIF 69 - Right to appoint or remove directors OE
  • 32
    D. BYFORD & CO LIMITED
    00197961
    4th Floor 14 Aldermanbury Square, London, England
    Active Corporate (30 parents)
    Officer
    2006-09-11 ~ 2019-09-27
    CIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    CIF 76 - Ownership of shares – 75% or more OE
    CIF 76 - Ownership of voting rights - 75% or more OE
    CIF 76 - Right to appoint or remove directors OE
  • 33
    DORMA SHEETS LIMITED
    00182956
    1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (16 parents)
    Officer
    2006-09-11 ~ dissolved
    CIF 29 - Director → ME
  • 34
    HICKING PENTECOST LIMITED
    00406925
    4th Floor 14 Aldermanbury Square, London, England
    Active Corporate (31 parents)
    Officer
    2006-09-11 ~ 2019-09-27
    CIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    CIF 70 - Ownership of shares – 75% or more OE
    CIF 70 - Ownership of voting rights - 75% or more OE
    CIF 70 - Right to appoint or remove directors OE
  • 35
    INTERNATIONAL THREAD CO.LIMITED(THE)
    00210886
    1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (20 parents)
    Officer
    2006-09-11 ~ dissolved
    CIF 19 - Director → ME
  • 36
    J. & P. COATS (U.K.) LIMITED
    SC016365
    Pacific House (second Floor), 70 Wellington Street, Glasgow
    Active Corporate (31 parents)
    Officer
    2006-09-11 ~ now
    CIF 13 - Director → ME
  • 37
    JOHN MURGATROYD LIMITED
    - now 00240049
    WEST RIDING FABRICS LIMITED - 1985-11-29
    1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (20 parents)
    Officer
    2006-09-11 ~ dissolved
    CIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 57 - Ownership of voting rights - 75% or more OE
    CIF 57 - Right to appoint or remove directors OE
    CIF 57 - Ownership of shares – 75% or more OE
  • 38
    MANSFIELD KNITWEAR LIMITED
    - now 00516280
    TAYMIL LIMITED - 1990-12-07
    1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (16 parents)
    Officer
    2006-09-11 ~ dissolved
    CIF 33 - Director → ME
  • 39
    MERITINA LIMITED
    - now 00774509 00001812
    BEAUTY MATCH LIMITED - 1990-12-07
    1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (18 parents)
    Officer
    2006-09-11 ~ dissolved
    CIF 30 - Director → ME
  • 40
    NEEDLE INDUSTRIES LIMITED
    00261212
    4th Floor 14 Aldermanbury Square, London, England
    Active Corporate (23 parents)
    Officer
    2006-09-11 ~ 2019-09-27
    CIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    CIF 62 - Ownership of voting rights - 75% or more OE
    CIF 62 - Right to appoint or remove directors OE
    CIF 62 - Ownership of shares – 75% or more OE
  • 41
    OPTILON LIMITED
    - now 00846782
    LIGHTNING FASTENERS LIMITED - 1981-12-31
    1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (28 parents)
    Officer
    2006-09-11 ~ dissolved
    CIF 24 - Director → ME
  • 42
    PASOLDS (SUNCHILD) LIMITED
    - now SC039179
    SUNCHILD, LIMITED - 1984-05-15
    Pacific House (second Floor), 70 Wellington Street, Glasgow
    Dissolved Corporate (19 parents)
    Officer
    2006-09-11 ~ dissolved
    CIF 14 - Director → ME
  • 43
    PASOLDS LIMITED
    SC004139
    Cornerstone 107 West Regent Street, Glasgow
    Dissolved Corporate (25 parents)
    Officer
    2006-09-11 ~ dissolved
    CIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 58 - Right to appoint or remove directors OE
    CIF 58 - Ownership of shares – 75% or more OE
    CIF 58 - Ownership of voting rights - 75% or more OE
  • 44
    PATONS & BALDWINS,LIMITED
    00166534
    4th Floor 14 Aldermanbury Square, London, England
    Active Corporate (35 parents)
    Officer
    2006-09-11 ~ 2019-09-27
    CIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    CIF 66 - Ownership of shares – 75% or more OE
    CIF 66 - Ownership of voting rights - 75% or more OE
    CIF 66 - Right to appoint or remove directors OE
  • 45
    PATONS LIMITED
    - now 00159005
    PATONS RTN LIMITED - 1996-03-15
    PATONS & BALDWINS (MATLOCK) LIMITED - 1987-12-24
    PATONS & BALDWINS HOSIERY YARNS LIMITED - 1982-05-18
    KELSALL & KEMP LIMITED - 1978-12-31
    4th Floor 14 Aldermanbury Square, London, England
    Active Corporate (34 parents)
    Officer
    2006-09-11 ~ 2019-09-27
    CIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    CIF 65 - Right to appoint or remove directors OE
    CIF 65 - Ownership of voting rights - 75% or more OE
    CIF 65 - Ownership of shares – 75% or more OE
  • 46
    SIMPSON, WRIGHT & LOWE, LIMITED
    - now 00760500
    MATCHMAKERS FASHIONS LIMITED - 1990-12-07
    4th Floor 14 Aldermanbury Square, London, England
    Active Corporate (24 parents)
    Officer
    2006-09-11 ~ 2019-09-27
    CIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    CIF 71 - Ownership of voting rights - 75% or more OE
    CIF 71 - Ownership of shares – 75% or more OE
    CIF 71 - Right to appoint or remove directors OE
  • 47
    SIR RICHARD ARKWRIGHT & CO. LIMITED
    00059119
    4th Floor 14 Aldermanbury Square, London, England
    Active Corporate (22 parents)
    Officer
    2006-09-11 ~ 2019-09-27
    CIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    CIF 59 - Right to appoint or remove directors OE
    CIF 59 - Ownership of voting rights - 75% or more OE
    CIF 59 - Ownership of shares – 75% or more OE
  • 48
    THE COATS TRUSTEE COMPANY LIMITED
    - now 00582974
    VANTONA VIYELLA TRUSTEE COMPANY LIMITED - 2001-10-11
    VANTONA TRUSTEE COMPANY LIMITED - 1984-02-08
    The Pavilions, Bridgwater Road, Bristol, England
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 74 - Ownership of shares – 75% or more OE
    CIF 74 - Ownership of voting rights - 75% or more OE
    CIF 74 - Right to appoint or remove directors OE
  • 49
    THE NOTTINGHAM MANUFACTURING COMPANY LIMITED
    - now 00596484
    VIADUCT HOLDINGS LIMITED - 1991-03-08
    1 The Square, Stockley Park, Uxbridge, Middlesex
    Active Corporate (15 parents)
    Officer
    2006-09-11 ~ now
    CIF 10 - Director → ME
  • 50
    THOMAS BURNLEY & SONS,LIMITED
    00038376
    4th Floor 14 Aldermanbury Square, London, England
    Active Corporate (29 parents)
    Officer
    2006-09-11 ~ 2019-09-27
    CIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    CIF 61 - Ownership of shares – 75% or more OE
    CIF 61 - Right to appoint or remove directors OE
    CIF 61 - Ownership of voting rights - 75% or more OE
  • 51
    TOOTAL CLOTHING LIMITED
    - now 00456279
    GOLDBERGER PRINTS LIMITED - 1982-01-29
    1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (20 parents)
    Officer
    2006-09-11 ~ dissolved
    CIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 50 - Right to appoint or remove directors OE
    CIF 50 - Ownership of shares – 75% or more OE
    CIF 50 - Ownership of voting rights - 75% or more OE
  • 52
    TOOTAL GROUP LIMITED
    - now 00053353
    TOOTAL LIMITED - 1982-03-22
    ENGLISH CALICO LIMITED - 1973-06-15
    ENGLISH SEWING COTTON COMPANY LIMITED - 1968-05-24
    4th Floor 14 Aldermanbury Square, London, England
    Active Corporate (39 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 64 - Right to appoint or remove directors OE
    CIF 64 - Ownership of voting rights - 75% or more OE
    CIF 64 - Ownership of shares – 75% or more OE
  • 53
    TOOTAL LIMITED
    - now 02044270 00053353
    SQUAREPALM LIMITED - 1986-10-02
    4th Floor 14 Aldermanbury Square, London, England
    Active Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 60 - Right to appoint or remove directors OE
    CIF 60 - Ownership of shares – 75% or more OE
    CIF 60 - Ownership of voting rights - 75% or more OE
  • 54
    TOOTAL TEXTILES HOLDINGS LIMITED
    00064102
    1 The Square, Stockley Park, Uxbridge, Middlesex
    Active Corporate (22 parents)
    Officer
    2006-09-11 ~ now
    CIF 25 - Director → ME
  • 55
    TOOTAL TEXTILES INTERNATIONAL LIMITED
    00424649
    1 The Square, Stockley Park, Uxbridge, Middlesex
    Active Corporate (19 parents)
    Officer
    2006-09-11 ~ now
    CIF 6 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.