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 49
  • 1
    Mountford, Philip Francis
    Director born in March 1965
    Individual (32 offsprings)
    Officer
    2002-04-29 ~ 2009-01-19
    OF - Director → CIF 0
  • 2
    Adams, David William
    Born in August 1966
    Individual (91 offsprings)
    Officer
    2020-02-07 ~ now
    OF - Director → CIF 0
    Adams, David William
    Individual (91 offsprings)
    Officer
    2020-02-07 ~ now
    OF - Secretary → CIF 0
  • 3
    Hartley, Stephen Russell
    Company Director born in September 1947
    Individual (7 offsprings)
    Officer
    ~ 2000-06-02
    OF - Director → CIF 0
  • 4
    Kilmartin, Julian Tristan Blaise
    Buying Director born in May 1960
    Individual (8 offsprings)
    Officer
    2000-10-03 ~ 2001-12-03
    OF - Director → CIF 0
  • 5
    Hitchcock, Michael Paul
    Director born in March 1965
    Individual (77 offsprings)
    Officer
    2006-10-11 ~ 2010-04-30
    OF - Director → CIF 0
  • 6
    Bogod, Anthony Harry
    Accountant born in August 1959
    Individual (13 offsprings)
    Officer
    2007-05-25 ~ 2011-05-19
    OF - Director → CIF 0
  • 7
    Hamill, Keith
    Accountant born in December 1952
    Individual (58 offsprings)
    Officer
    2000-12-11 ~ 2008-06-16
    OF - Director → CIF 0
  • 8
    Stephens, Julia
    Company Secretary born in January 1967
    Individual (121 offsprings)
    Officer
    2009-01-19 ~ 2009-01-19
    OF - Director → CIF 0
    Stephens, Julia
    Individual (121 offsprings)
    Officer
    2001-07-04 ~ 2011-02-17
    OF - Secretary → CIF 0
  • 9
    Hewitt, Deborah Alison
    Director born in August 1963
    Individual (45 offsprings)
    Officer
    2009-06-01 ~ 2019-05-15
    OF - Director → CIF 0
  • 10
    Cook, Julie Marie
    Company Director born in July 1963
    Individual (2 offsprings)
    Officer
    2002-09-02 ~ 2006-08-14
    OF - Director → CIF 0
  • 11
    Murray, Roddy
    Accountant born in May 1960
    Individual (22 offsprings)
    Officer
    2002-06-25 ~ 2005-10-07
    OF - Director → CIF 0
  • 12
    Pidgeon, David Alexander
    Director born in May 1962
    Individual (10 offsprings)
    Officer
    2006-05-02 ~ 2006-10-05
    OF - Director → CIF 0
  • 13
    Samson, Joseph Ephraim
    Engineer born in July 1928
    Individual (15 offsprings)
    Officer
    ~ 1998-05-31
    OF - Director → CIF 0
  • 14
    Bernstein, Mark Jonathan
    Co Director born in October 1959
    Individual (30 offsprings)
    Officer
    2001-12-19 ~ 2011-05-19
    OF - Director → CIF 0
  • 15
    Moss, David Harry
    Director born in September 1959
    Individual (7 offsprings)
    Officer
    1992-11-02 ~ 2001-11-27
    OF - Director → CIF 0
  • 16
    Miller, Robin William, Sir
    Director born in December 1940
    Individual (41 offsprings)
    Officer
    1998-08-27 ~ 2001-06-12
    OF - Director → CIF 0
  • 17
    Piggott, Robin Andrew Keir Wedderburn
    Born in November 1957
    Individual (46 offsprings)
    Officer
    2010-06-28 ~ 2016-05-20
    OF - Director → CIF 0
    Piggott, Robin Andrew Kier Wedderburn
    Individual (46 offsprings)
    Officer
    2011-02-17 ~ 2016-08-15
    OF - Secretary → CIF 0
  • 18
    Moss, Peter James
    Company Director born in April 1946
    Individual (26 offsprings)
    Officer
    ~ 2007-01-25
    OF - Director → CIF 0
    Moss, Peter James
    Individual (26 offsprings)
    Officer
    ~ 2001-03-31
    OF - Secretary → CIF 0
  • 19
    Shina, Menoshi
    Born in September 1960
    Individual (19 offsprings)
    Officer
    2022-04-14 ~ now
    OF - Director → CIF 0
  • 20
    Gersh, Alexander
    Company Director born in March 1964
    Individual (32 offsprings)
    Officer
    2017-11-01 ~ 2020-06-11
    OF - Director → CIF 0
  • 21
    Myers, Bernard Ian
    Company Director born in April 1944
    Individual (36 offsprings)
    Officer
    2001-08-13 ~ 2009-01-19
    OF - Director → CIF 0
  • 22
    Wright, Adrian James
    Director born in July 1953
    Individual (22 offsprings)
    Officer
    2002-02-17 ~ 2004-02-06
    OF - Director → CIF 0
  • 23
    Geraghty, Sheila Marie
    Born in March 1958
    Individual (9 offsprings)
    Officer
    2022-04-14 ~ now
    OF - Director → CIF 0
  • 24
    Benson, Neil Winston
    Company Director born in October 1937
    Individual (29 offsprings)
    Officer
    ~ 2001-05-31
    OF - Director → CIF 0
  • 25
    Gee, Michael Joseph
    Company Director born in June 1939
    Individual (16 offsprings)
    Officer
    ~ 2007-01-25
    OF - Director → CIF 0
  • 26
    Darzins, Avis Joy
    Director born in July 1960
    Individual (8 offsprings)
    Officer
    2019-09-01 ~ 2020-06-11
    OF - Director → CIF 0
  • 27
    Gee, Rowland Jacob
    Company Director born in March 1946
    Individual (36 offsprings)
    Officer
    ~ 2008-09-25
    OF - Director → CIF 0
  • 28
    Spiegel, Jeffrey Owen
    Born in July 1958
    Individual (9 offsprings)
    Officer
    2020-07-06 ~ now
    OF - Director → CIF 0
  • 29
    Mccarthy, Donald
    Entrepreneur born in June 1955
    Individual (42 offsprings)
    Officer
    2007-05-25 ~ 2008-12-17
    OF - Director → CIF 0
  • 30
    Adams, David Alexander Robertson
    Director born in November 1954
    Individual (101 offsprings)
    Officer
    2008-07-23 ~ 2010-03-25
    OF - Director → CIF 0
  • 31
    Brick, Brian Denis
    Born in March 1961
    Individual (35 offsprings)
    Officer
    2008-09-01 ~ now
    OF - Director → CIF 0
  • 32
    Jones, Gareth Gwynne
    Director born in November 1979
    Individual (24 offsprings)
    Officer
    2019-01-14 ~ 2020-06-11
    OF - Director → CIF 0
  • 33
    Portman, Bryan
    Born in November 1948
    Individual (46 offsprings)
    Officer
    2011-07-01 ~ 2018-05-16
    OF - Director → CIF 0
  • 34
    Scott, Richard John
    Finance Director born in December 1946
    Individual (52 offsprings)
    Officer
    2000-11-01 ~ 2002-06-25
    OF - Director → CIF 0
    Scott, Richard John
    Individual (52 offsprings)
    Officer
    2001-04-01 ~ 2001-07-04
    OF - Secretary → CIF 0
  • 35
    Allner, Andrew James
    Chartered Accountant born in December 1953
    Individual (56 offsprings)
    Officer
    2001-08-13 ~ 2005-06-30
    OF - Director → CIF 0
  • 36
    Berwin, Simon Richard Ellis
    Born in August 1954
    Individual (19 offsprings)
    Officer
    2009-05-29 ~ 2012-05-30
    OF - Director → CIF 0
  • 37
    Helfgott, Maurice Harold
    Director born in June 1967
    Individual (35 offsprings)
    Officer
    2010-10-19 ~ 2020-06-11
    OF - Director → CIF 0
  • 38
    Marsh, Robert Kevin
    Director born in June 1952
    Individual (2 offsprings)
    Officer
    2006-05-25 ~ 2006-08-27
    OF - Director → CIF 0
  • 39
    Gee, Nigel David
    Director born in March 1948
    Individual (25 offsprings)
    Officer
    1992-11-02 ~ 2000-05-26
    OF - Director → CIF 0
  • 40
    Donovan, Terence William
    Company Director born in May 1940
    Individual (19 offsprings)
    Officer
    ~ 1999-05-31
    OF - Director → CIF 0
  • 41
    Flick, Jr., Warren Edmond
    Born in December 1943
    Individual (1 offspring)
    Officer
    2020-07-06 ~ now
    OF - Director → CIF 0
  • 42
    Singer, Thomas Daniel
    Director born in May 1963
    Individual (220 offsprings)
    Officer
    1999-03-03 ~ 2000-12-16
    OF - Director → CIF 0
  • 43
    Morgan, Zoe Jeanette
    Born in January 1963
    Individual (14 offsprings)
    Officer
    2012-11-01 ~ 2019-05-15
    OF - Director → CIF 0
  • 44
    Walsh, Graham Robert
    Company Director born in July 1939
    Individual (3 offsprings)
    Officer
    ~ 2001-05-31
    OF - Director → CIF 0
  • 45
    Golden, Heath Lee
    Business Executive born in December 1974
    Individual (2 offsprings)
    Officer
    2020-07-06 ~ 2022-04-08
    OF - Director → CIF 0
  • 46
    Mccloskey, Ciaran
    Trading Director born in September 1963
    Individual (7 offsprings)
    Officer
    2008-09-01 ~ 2009-10-06
    OF - Director → CIF 0
  • 47
    Bennett, Anthony Paul
    Finance Director born in April 1969
    Individual (24 offsprings)
    Officer
    2016-08-15 ~ 2020-02-07
    OF - Director → CIF 0
    Bennett, Anthony Paul
    Individual (24 offsprings)
    Officer
    2016-08-15 ~ 2020-02-07
    OF - Secretary → CIF 0
  • 48
    Porter, Colin Nigel
    Director born in August 1961
    Individual (11 offsprings)
    Officer
    2019-03-18 ~ 2020-06-11
    OF - Director → CIF 0
  • 49
    MOSS BROS GROUP HOLDINGS LIMITED
    - now 12260782
    BRIGADIER ACQUISITION COMPANY LIMITED - 2020-09-12 12260782
    46-50, Lydden Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2020-08-12 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

MOSS BROS GROUP LIMITED

Period: 2020-06-26 ~ now
Company number: 00134995
Registered names
MOSS BROS GROUP LIMITED - now
MOSS BROS GROUP PLC - 2020-06-26
MOSS BROS PLC - 1988-07-08
Standard Industrial Classification
47710 - Retail Sale Of Clothing In Specialised Stores
Brief company account
Average Number of Employees
10002023-01-29 ~ 2024-01-27
10002022-01-30 ~ 2023-01-28
Turnover/Revenue
138,000 GBP2023-01-29 ~ 2024-01-27
152,000 GBP2022-01-30 ~ 2023-01-28
Cost of Sales
-47,000 GBP2023-01-29 ~ 2024-01-27
-51,000 GBP2022-01-30 ~ 2023-01-28
Gross Profit/Loss
90,000 GBP2023-01-29 ~ 2024-01-27
101,000 GBP2022-01-30 ~ 2023-01-28
Distribution Costs
-62,000 GBP2023-01-29 ~ 2024-01-27
-61,000 GBP2022-01-30 ~ 2023-01-28
Administrative Expenses
-12,000 GBP2023-01-29 ~ 2024-01-27
-8,000 GBP2022-01-30 ~ 2023-01-28
Operating Profit/Loss
16,000 GBP2023-01-29 ~ 2024-01-27
32,000 GBP2022-01-30 ~ 2023-01-28
Other Interest Receivable/Similar Income (Finance Income)
1,000 GBP2023-01-29 ~ 2024-01-27
0 GBP2022-01-30 ~ 2023-01-28
Profit/Loss on Ordinary Activities Before Tax
17,000 GBP2023-01-29 ~ 2024-01-27
33,000 GBP2022-01-30 ~ 2023-01-28
Profit/Loss
14,000 GBP2023-01-29 ~ 2024-01-27
27,000 GBP2022-01-30 ~ 2023-01-28
Intangible Assets
0 GBP2024-01-27
2,000 GBP2023-01-28
Property, Plant & Equipment
6,000 GBP2024-01-27
6,000 GBP2023-01-28
Fixed Assets
6,000 GBP2024-01-27
8,000 GBP2023-01-28
Total Inventories
15,000 GBP2024-01-27
14,000 GBP2023-01-28
Debtors
Current
32,000 GBP2024-01-27
31,000 GBP2023-01-28
Cash at bank and in hand
26,000 GBP2024-01-27
18,000 GBP2023-01-28
Current Assets
72,000 GBP2024-01-27
64,000 GBP2023-01-28
Creditors
Current, Amounts falling due within one year
-29,000 GBP2023-01-28
Net Current Assets/Liabilities
40,000 GBP2024-01-27
35,000 GBP2023-01-28
Total Assets Less Current Liabilities
47,000 GBP2024-01-27
44,000 GBP2023-01-28
Net Assets/Liabilities
42,000 GBP2024-01-27
39,000 GBP2023-01-28
Equity
Called up share capital
5,000 GBP2024-01-27
5,000 GBP2023-01-28
5,000 GBP2022-01-30
Share premium
9,000 GBP2024-01-27
9,000 GBP2023-01-28
9,000 GBP2022-01-30
Retained earnings (accumulated losses)
24,000 GBP2024-01-27
20,000 GBP2023-01-28
0 GBP2022-01-30
Equity
42,000 GBP2024-01-27
39,000 GBP2023-01-28
19,000 GBP2022-01-30
Profit/Loss
Retained earnings (accumulated losses)
14,000 GBP2023-01-29 ~ 2024-01-27
27,000 GBP2022-01-30 ~ 2023-01-28
Dividends Paid
Retained earnings (accumulated losses)
-10,000 GBP2023-01-29 ~ 2024-01-27
-7,000 GBP2022-01-30 ~ 2023-01-28
Dividends Paid
-10,000 GBP2023-01-29 ~ 2024-01-27
-7,000 GBP2022-01-30 ~ 2023-01-28
Audit Fees/Expenses
0 GBP2023-01-29 ~ 2024-01-27
0 GBP2022-01-30 ~ 2023-01-28
Wages/Salaries
23,000 GBP2023-01-29 ~ 2024-01-27
22,000 GBP2022-01-30 ~ 2023-01-28
Social Security Costs
2,000 GBP2023-01-29 ~ 2024-01-27
2,000 GBP2022-01-30 ~ 2023-01-28
Staff Costs/Employee Benefits Expense
26,000 GBP2023-01-29 ~ 2024-01-27
24,000 GBP2022-01-30 ~ 2023-01-28
Director Remuneration
1,000 GBP2023-01-29 ~ 2024-01-27
1,000 GBP2022-01-30 ~ 2023-01-28
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-0 GBP2023-01-29 ~ 2024-01-27
1,000 GBP2022-01-30 ~ 2023-01-28
Tax Expense/Credit at Applicable Tax Rate
4,000 GBP2023-01-29 ~ 2024-01-27
6,000 GBP2022-01-30 ~ 2023-01-28
Dividends Paid on Shares
10,000 GBP2023-01-29 ~ 2024-01-27
7,000 GBP2022-01-30 ~ 2023-01-28
Intangible Assets - Gross Cost
Computer software
8,000 GBP2024-01-27
5,000 GBP2023-01-28
Property, Plant & Equipment - Gross Cost
Plant and equipment
7,000 GBP2024-01-27
7,000 GBP2023-01-28
Office equipment
48,000 GBP2024-01-27
48,000 GBP2023-01-28
Property, Plant & Equipment - Gross Cost
59,000 GBP2024-01-27
58,000 GBP2023-01-28
Property, Plant & Equipment - Other Disposals
Plant and equipment
-1,000 GBP2023-01-29 ~ 2024-01-27
Property, Plant & Equipment - Other Disposals
-4,000 GBP2023-01-29 ~ 2024-01-27
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
6,000 GBP2023-01-28
Office equipment
44,000 GBP2023-01-28
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
52,000 GBP2023-01-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Owned/Freehold
3,000 GBP2023-01-29 ~ 2024-01-27
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-1,000 GBP2023-01-29 ~ 2024-01-27
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-4,000 GBP2023-01-29 ~ 2024-01-27
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
6,000 GBP2024-01-27
Office equipment
44,000 GBP2024-01-27
Property, Plant & Equipment - Accumulated Depreciation & Impairment
53,000 GBP2024-01-27
Property, Plant & Equipment
Plant and equipment
1,000 GBP2024-01-27
1,000 GBP2023-01-28
Office equipment
5,000 GBP2024-01-27
4,000 GBP2023-01-28
Finished Goods/Goods for Resale
15,000 GBP2024-01-27
14,000 GBP2023-01-28
Trade Debtors/Trade Receivables
Current
0 GBP2024-01-27
1,000 GBP2023-01-28
Amounts Owed by Group Undertakings
Current
24,000 GBP2024-01-27
24,000 GBP2023-01-28
Other Debtors
Current
0 GBP2024-01-27
0 GBP2023-01-28
Prepayments/Accrued Income
Current
4,000 GBP2024-01-27
3,000 GBP2023-01-28
Amount of corporation tax that is recoverable
Current
1,000 GBP2024-01-27
1,000 GBP2023-01-28
Debtors - Deferred Tax Asset
Current
2,000 GBP2024-01-27
2,000 GBP2023-01-28
Cash and Cash Equivalents
26,000 GBP2024-01-27
18,000 GBP2023-01-28
Trade Creditors/Trade Payables
Current
8,000 GBP2024-01-27
9,000 GBP2023-01-28
Amounts owed to group undertakings
Current
0 GBP2024-01-27
0 GBP2023-01-28
Taxation/Social Security Payable
Current
3,000 GBP2024-01-27
3,000 GBP2023-01-28
Other Creditors
Current
4,000 GBP2024-01-27
5,000 GBP2023-01-28
Accrued Liabilities/Deferred Income
Current
15,000 GBP2024-01-27
10,000 GBP2023-01-28
Creditors
Current
32,000 GBP2024-01-27
29,000 GBP2023-01-28
Net Deferred Tax Liability/Asset
2,000 GBP2024-01-27
2,000 GBP2023-01-28
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
0 GBP2023-01-29 ~ 2024-01-27
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
102,380,000 shares2024-01-27
102,380,000 shares2023-01-28
Par Value of Share
Class 1 ordinary share
02023-01-29 ~ 2024-01-27
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
9,000 GBP2024-01-27
8,000 GBP2023-01-28
Between one and five year
15,000 GBP2024-01-27
10,000 GBP2023-01-28
More than five year
0 GBP2023-01-28
Future Minimum Lease Payments Under Non-cancellable Operating Leases
24,000 GBP2024-01-27
18,000 GBP2023-01-28

Related profiles found in government register
  • MOSS BROS GROUP LIMITED
    Info
    MOSS BROS GROUP PLC - 2020-06-26
    MOSS BROS PLC - 2020-06-26
    Registered number 00134995
    128 Albert Street, London NW1 7NE
    PRIVATE LIMITED COMPANY incorporated on 1914-04-01 (111 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-10
    CIF 0
  • MOSS BROS GROUP LTD
    S
    Registered number missing
    8, St. John's Hill, London, England, SW11 1SA
    Limited Company
    CIF 1 CIF 2
    Private Company Limited By Shares
    CIF 3
child relation
Offspring entities and appointments 13
  • 1
    BEALE & INMAN LIMITED
    00428889 16125781
    8 St. John's Hill, London
    Dissolved Corporate (15 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    BRAND CENTRE HOLDINGS LIMITED
    03399179
    8 Saint Johns Hill, London
    Dissolved Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
  • 3
    CECIL GEE (MENSWEAR) LIMITED
    - now 00463099
    CECIL GEE LIMITED - 1983-05-10
    STREAM PROPERTIES LIMITED - 1976-12-31
    8 St. John's Hill, London
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
  • 4
    CECIL GEE LIMITED
    01722127 00463099
    8 St John's Hill, London
    Dissolved Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
  • 5
    CITY MENSWEAR LIMITED
    - now 00674640
    COBLEYS' SUBSCRIPTION FACILITIES LIMITED - 1995-12-08
    8 St. John's Hill, London
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
  • 6
    DELBANCO MEYER (TEXTILES) LIMITED
    - now 01365354
    LEGIBUS EIGHTY-EIGHT LIMITED - 1978-12-31
    Pobox 772, 8 Beechwood Avenue, Chorleywood, Rickmansworth, England
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    FAIRDALE TEXTILES LIMITED
    00438113
    8 St Johns Hill, London
    Dissolved Corporate (14 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
  • 8
    GEE 2 LIMITED
    - now 01709826
    C.G. (OUTFITTERS) LIMITED - 1984-12-10
    LEGIBUS 318 LIMITED - 1983-08-04
    8 St Johns Hill, London
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    MOSS BROS GROUP QUALIFYING EMPLOYEE SHARE OWNERSHIP TRUSTEE LIMITED
    - now 03456045
    VICKAMES LIMITED - 1997-12-19
    128 Albert Street, London, England
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
  • 10
    OURBIGDAY LIMITED
    - now 03848549
    STAPLELINE LIMITED - 1999-11-18
    Moss Bros Group Plc, 8 Saint Johns Hill, London
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
  • 11
    SAVOY TAYLORS GUILD LIMITED
    00084063
    128 Albert Street, London, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
  • 12
    SUIT CO LIMITED
    - now 00439701
    WILLIAM MORLING (CANTERBURY) LIMITED - 1987-07-30
    128 Albert Street, London, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
  • 13
    TANNETJE LIMITED
    - now 01609223
    VOGUEPENN LIMITED - 1982-03-10
    8 St John's Hill, London
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – More than 50% but less than 75% 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.