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
Active 7
  • 1
    Shina, Menoshi
    Born in September 1960
    Individual (13 offsprings)
    Officer
    icon of calendar 2022-04-14 ~ now
    OF - Director → CIF 0
  • 2
    Adams, David William
    Born in August 1966
    Individual (25 offsprings)
    Officer
    icon of calendar 2020-02-07 ~ now
    OF - Director → CIF 0
    Adams, David William
    Individual (25 offsprings)
    Officer
    icon of calendar 2020-02-07 ~ now
    OF - Secretary → CIF 0
  • 3
    Spiegel, Jeffrey Owen
    Born in July 1958
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-07-06 ~ now
    OF - Director → CIF 0
  • 4
    Brick, Brian Denis
    Born in March 1961
    Individual (30 offsprings)
    Officer
    icon of calendar 2008-09-01 ~ now
    OF - Director → CIF 0
  • 5
    Flick, Jr., Warren Edmond
    Born in December 1943
    Individual (1 offspring)
    Officer
    icon of calendar 2020-07-06 ~ now
    OF - Director → CIF 0
  • 6
    Geraghty, Sheila Marie
    Born in March 1958
    Individual (9 offsprings)
    Officer
    icon of calendar 2022-04-14 ~ now
    OF - Director → CIF 0
  • 7
    BRIGADIER ACQUISITION COMPANY LIMITED - 2020-09-12
    icon of address46-50, Lydden Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-01-27
    Person with significant control
    icon of calendar 2020-08-12 ~ 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
Ceased 42
  • 1
    Kilmartin, Julian Tristan Blaise
    Buying Director born in May 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-10-03 ~ 2001-12-03
    OF - Director → CIF 0
  • 2
    Singer, Thomas Daniel
    Director born in May 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 1999-03-03 ~ 2000-12-16
    OF - Director → CIF 0
  • 3
    Gee, Rowland Jacob
    Company Director born in March 1946
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 2008-09-25
    OF - Director → CIF 0
  • 4
    Porter, Colin Nigel
    Director born in August 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2019-03-18 ~ 2020-06-11
    OF - Director → CIF 0
  • 5
    Mccloskey, Ciaran
    Trading Director born in September 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2008-09-01 ~ 2009-10-06
    OF - Director → CIF 0
  • 6
    Portman, Bryan
    Born in November 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-07-01 ~ 2018-05-16
    OF - Director → CIF 0
  • 7
    Helfgott, Maurice Harold
    Director born in June 1967
    Individual (10 offsprings)
    Officer
    icon of calendar 2010-10-19 ~ 2020-06-11
    OF - Director → CIF 0
  • 8
    Hartley, Stephen Russell
    Company Director born in September 1947
    Individual
    Officer
    icon of calendar ~ 2000-06-02
    OF - Director → CIF 0
  • 9
    Benson, Neil Winston
    Company Director born in October 1937
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 2001-05-31
    OF - Director → CIF 0
  • 10
    Gee, Michael Joseph
    Company Director born in June 1939
    Individual (9 offsprings)
    Officer
    icon of calendar ~ 2007-01-25
    OF - Director → CIF 0
  • 11
    Gee, Nigel David
    Director born in February 1948
    Individual (10 offsprings)
    Officer
    icon of calendar 1992-11-02 ~ 2000-05-26
    OF - Director → CIF 0
  • 12
    Allner, Andrew James
    Chartered Accountant born in December 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-08-13 ~ 2005-06-30
    OF - Director → CIF 0
  • 13
    Adams, David Alexander Robertson
    Director born in November 1954
    Individual (15 offsprings)
    Officer
    icon of calendar 2008-07-23 ~ 2010-03-25
    OF - Director → CIF 0
  • 14
    Mountford, Philip Francis
    Director born in March 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-04-29 ~ 2009-01-19
    OF - Director → CIF 0
  • 15
    Moss, David Harry
    Director born in September 1959
    Individual (1 offspring)
    Officer
    icon of calendar 1992-11-02 ~ 2001-11-27
    OF - Director → CIF 0
  • 16
    Cook, Julie Marie
    Company Director born in July 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2002-09-02 ~ 2006-08-14
    OF - Director → CIF 0
  • 17
    Murray, Roddy
    Accountant born in May 1960
    Individual
    Officer
    icon of calendar 2002-06-25 ~ 2005-10-07
    OF - Director → CIF 0
  • 18
    Scott, Richard John
    Finance Director born in December 1946
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-11-01 ~ 2002-06-25
    OF - Director → CIF 0
    Scott, Richard John
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-04-01 ~ 2001-07-04
    OF - Secretary → CIF 0
  • 19
    Bennett, Anthony Paul
    Finance Director born in April 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-08-15 ~ 2020-02-07
    OF - Director → CIF 0
    Bennett, Anthony Paul
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-08-15 ~ 2020-02-07
    OF - Secretary → CIF 0
  • 20
    Walsh, Graham Robert
    Company Director born in July 1939
    Individual
    Officer
    icon of calendar ~ 2001-05-31
    OF - Director → CIF 0
  • 21
    Golden, Heath Lee
    Business Executive born in December 1974
    Individual
    Officer
    icon of calendar 2020-07-06 ~ 2022-04-08
    OF - Director → CIF 0
  • 22
    Morgan, Zoe Jeanette
    Born in January 1963
    Individual
    Officer
    icon of calendar 2012-11-01 ~ 2019-05-15
    OF - Director → CIF 0
  • 23
    Pidgeon, David Alexander
    Director born in May 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 2006-05-02 ~ 2006-10-05
    OF - Director → CIF 0
  • 24
    Jones, Gareth Gwynne
    Director born in November 1979
    Individual (15 offsprings)
    Officer
    icon of calendar 2019-01-14 ~ 2020-06-11
    OF - Director → CIF 0
  • 25
    Hewitt, Deborah Alison
    Director born in August 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 2009-06-01 ~ 2019-05-15
    OF - Director → CIF 0
  • 26
    Samson, Joseph Ephraim
    Engineer born in July 1928
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1998-05-31
    OF - Director → CIF 0
  • 27
    Donovan, Terence William
    Company Director born in May 1940
    Individual
    Officer
    icon of calendar ~ 1999-05-31
    OF - Director → CIF 0
  • 28
    Darzins, Avis Joy
    Director born in July 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-09-01 ~ 2020-06-11
    OF - Director → CIF 0
  • 29
    Wright, Adrian James
    Director born in July 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2002-02-17 ~ 2004-02-06
    OF - Director → CIF 0
  • 30
    Miller, Robin William, Sir
    Director born in December 1940
    Individual (11 offsprings)
    Officer
    icon of calendar 1998-08-27 ~ 2001-06-12
    OF - Director → CIF 0
  • 31
    Marsh, Robert Kevin
    Director born in June 1952
    Individual
    Officer
    icon of calendar 2006-05-25 ~ 2006-08-27
    OF - Director → CIF 0
  • 32
    Hitchcock, Michael Paul
    Director born in March 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-10-11 ~ 2010-04-30
    OF - Director → CIF 0
  • 33
    Hamill, Keith
    Accountant born in December 1952
    Individual (7 offsprings)
    Officer
    icon of calendar 2000-12-11 ~ 2008-06-16
    OF - Director → CIF 0
  • 34
    Berwin, Simon Richard Ellis
    Director born in August 1954
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-05-29 ~ 2012-05-30
    OF - Director → CIF 0
  • 35
    Myers, Bernard Ian
    Company Director born in April 1944
    Individual (6 offsprings)
    Officer
    icon of calendar 2001-08-13 ~ 2009-01-19
    OF - Director → CIF 0
  • 36
    Bogod, Anthony Harry
    Accountant born in August 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-05-25 ~ 2011-05-19
    OF - Director → CIF 0
  • 37
    Mccarthy, Donald
    Entrepreneur born in June 1955
    Individual (9 offsprings)
    Officer
    icon of calendar 2007-05-25 ~ 2008-12-17
    OF - Director → CIF 0
  • 38
    Bernstein, Mark Jonathan
    Co Director born in October 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-12-19 ~ 2011-05-19
    OF - Director → CIF 0
  • 39
    Stephens, Julia
    Company Secretary born in January 1967
    Individual (17 offsprings)
    Officer
    icon of calendar 2009-01-19 ~ 2009-01-19
    OF - Director → CIF 0
    Stephens, Julia
    Individual (17 offsprings)
    Officer
    icon of calendar 2001-07-04 ~ 2011-02-17
    OF - Secretary → CIF 0
  • 40
    Gersh, Alexander
    Company Director born in March 1964
    Individual (15 offsprings)
    Officer
    icon of calendar 2017-11-01 ~ 2020-06-11
    OF - Director → CIF 0
  • 41
    Piggott, Robin Andrew Keir Wedderburn
    Born in November 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-06-28 ~ 2016-05-20
    OF - Director → CIF 0
    Piggott, Robin Andrew Kier Wedderburn
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-02-17 ~ 2016-08-15
    OF - Secretary → CIF 0
  • 42
    Moss, Peter James
    Company Director born in April 1946
    Individual
    Officer
    icon of calendar ~ 2007-01-25
    OF - Director → CIF 0
    Moss, Peter James
    Individual
    Officer
    icon of calendar ~ 2001-03-31
    OF - Secretary → CIF 0
parent relation
Company in focus

MOSS BROS GROUP LIMITED

Previous names
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
    icon of address128 Albert Street, London NW1 7NE
    PRIVATE LIMITED COMPANY incorporated on 1914-04-01 (111 years 8 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
    icon of address8, 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
Active 13
  • 1
    icon of address8 St. John's Hill, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address8 Saint Johns Hill, London
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 3
    CECIL GEE LIMITED - 1983-05-10
    STREAM PROPERTIES LIMITED - 1976-12-31
    icon of address8 St. John's Hill, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address8 St John's Hill, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 5
    COBLEYS' SUBSCRIPTION FACILITIES LIMITED - 1995-12-08
    icon of address8 St. John's Hill, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 6
    LEGIBUS EIGHTY-EIGHT LIMITED - 1978-12-31
    icon of addressPobox 772, 8 Beechwood Avenue, Chorleywood, Rickmansworth, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address8 St Johns Hill, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 8
    LEGIBUS 318 LIMITED - 1983-08-04
    C.G. (OUTFITTERS) LIMITED - 1984-12-10
    icon of address8 St Johns Hill, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    VICKAMES LIMITED - 1997-12-19
    icon of address128 Albert Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-01-27
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 10
    STAPLELINE LIMITED - 1999-11-18
    icon of addressMoss Bros Group Plc, 8 Saint Johns Hill, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address128 Albert Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,001 GBP2024-01-27
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 12
    WILLIAM MORLING (CANTERBURY) LIMITED - 1987-07-30
    icon of address128 Albert Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-27
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 13
    VOGUEPENN LIMITED - 1982-03-10
    icon of address8 St John's Hill, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 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.

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

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