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
    Coppel Cbe, Andrew Maxwell
    Company Director born in August 1950
    Individual (95 offsprings)
    Officer
    icon of calendar 2019-11-25 ~ now
    OF - Director → CIF 0
  • 2
    Hague, Gillian Anne
    Group Financial Controller born in February 1965
    Individual (53 offsprings)
    Officer
    icon of calendar 2015-09-25 ~ now
    OF - Director → CIF 0
  • 3
    Forey, Siobhan
    Chief Operating Officer born in July 1972
    Individual (14 offsprings)
    Officer
    icon of calendar 2018-03-01 ~ now
    OF - Director → CIF 0
  • 4
    Bloxham, Peter John Ronald
    Solicitor born in March 1952
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-04-11 ~ now
    OF - Director → CIF 0
  • 5
    Burchill, Richard Leeroy
    Accountant born in December 1971
    Individual (53 offsprings)
    Officer
    icon of calendar 2015-12-15 ~ now
    OF - Director → CIF 0
  • 6
    Grabiner, Ian Michael
    Company Director born in May 1959
    Individual (37 offsprings)
    Officer
    icon of calendar 2002-12-12 ~ now
    OF - Director → CIF 0
  • 7
    TAVETA INVESTMENTS (NO.2) LIMITED - now
    ALNERY NO. 2446 LIMITED - 2004-09-22
    icon of addressColegrave House, 70 Berners Street, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 38
  • 1
    Rose, Stuart Alan Ransom
    Managing Director born in March 1949
    Individual (6 offsprings)
    Officer
    icon of calendar 1994-02-24 ~ 1997-07-10
    OF - Director → CIF 0
    Rose, Stuart Alan Ransom
    Director born in March 1949
    Individual (6 offsprings)
    icon of calendar 2000-11-12 ~ 2002-12-31
    OF - Director → CIF 0
  • 2
    Mcnamee, Martin John
    Managing Director-Burton Menswear born in October 1942
    Individual
    Officer
    icon of calendar ~ 1994-06-30
    OF - Director → CIF 0
  • 3
    Jackman, Ian Peter
    Individual (12 offsprings)
    Officer
    icon of calendar ~ 2006-09-18
    OF - Secretary → CIF 0
  • 4
    Price, Paul Stephen
    Ceo Topshop/Topman born in February 1962
    Individual
    Officer
    icon of calendar 2018-11-06 ~ 2019-12-13
    OF - Director → CIF 0
  • 5
    Cragg, Bernard Anthony
    Director born in December 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-02-11 ~ 2002-10-16
    OF - Director → CIF 0
  • 6
    Jarvis, Peter Jack
    Group Chief Executive born in July 1941
    Individual
    Officer
    icon of calendar ~ 1998-01-26
    OF - Director → CIF 0
  • 7
    Green, Terence Anthony
    Chief Executive-Debenhams born in October 1951
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1998-01-26
    OF - Director → CIF 0
  • 8
    Readman, John Paul
    Director born in September 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-10-16 ~ 2005-03-30
    OF - Director → CIF 0
  • 9
    Brown, John Stevenson
    Non-Executive Director born in December 1929
    Individual
    Officer
    icon of calendar ~ 2000-01-20
    OF - Director → CIF 0
  • 10
    Cameron, Keith Gordon
    Group Personnel Director born in March 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-09-13 ~ 2001-02-01
    OF - Director → CIF 0
  • 11
    Broadbent, Adam Humphrey Charles
    Director born in June 1936
    Individual (1 offspring)
    Officer
    icon of calendar 1998-02-12 ~ 2002-10-16
    OF - Director → CIF 0
  • 12
    Harris, Christopher Bryan
    Company Director born in May 1968
    Individual (19 offsprings)
    Officer
    icon of calendar 2010-09-01 ~ 2017-12-18
    OF - Director → CIF 0
  • 13
    Michels, David Michael Charles
    Director born in December 1946
    Individual (14 offsprings)
    Officer
    icon of calendar 2000-08-16 ~ 2002-10-16
    OF - Director → CIF 0
  • 14
    North, Richard Conway
    Group Finance Director born in January 1950
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1994-07-01
    OF - Director → CIF 0
  • 15
    Higginson, Andrew Thomas
    Group Finance Director born in July 1957
    Individual (11 offsprings)
    Officer
    icon of calendar 1994-07-22 ~ 1997-11-14
    OF - Director → CIF 0
  • 16
    Coackley, Paul
    Accountant born in December 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-10-16 ~ 2010-04-30
    OF - Director → CIF 0
  • 17
    Montgomery, Catherine Anna
    Individual
    Officer
    icon of calendar 2020-09-18 ~ 2021-04-21
    OF - Secretary → CIF 0
  • 18
    Carnwath, Alison Jane, Dame
    Director born in January 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-02-01 ~ 2002-10-16
    OF - Director → CIF 0
  • 19
    Wilson, Charles
    Director born in July 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2001-02-01 ~ 2003-02-26
    OF - Director → CIF 0
  • 20
    Garraway, Brian Pattison
    Non Executive Director born in October 1931
    Individual
    Officer
    icon of calendar ~ 1993-09-24
    OF - Director → CIF 0
  • 21
    Green, Philip Nigel Ross, Sir
    Director born in March 1952
    Individual (7 offsprings)
    Officer
    icon of calendar 2002-10-16 ~ 2015-12-15
    OF - Director → CIF 0
  • 22
    Shepherd, David St John
    Chief Operating Officer born in September 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2018-03-01 ~ 2019-08-30
    OF - Director → CIF 0
  • 23
    Pearce, Christopher Thomas
    Finance Director born in January 1941
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-09-13 ~ 1998-01-26
    OF - Director → CIF 0
  • 24
    Goldman, Adam Alexander
    Solicitor
    Individual (13 offsprings)
    Officer
    icon of calendar 2006-10-25 ~ 2016-12-22
    OF - Secretary → CIF 0
  • 25
    Price, Cheryl Joanne
    Individual
    Officer
    icon of calendar 2020-01-28 ~ 2020-09-18
    OF - Secretary → CIF 0
  • 26
    Gammon, Michelle Jane
    Individual (1 offspring)
    Officer
    icon of calendar 2016-12-22 ~ 2019-11-21
    OF - Secretary → CIF 0
  • 27
    Allkins, Ian Mark
    Accountant born in April 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2002-10-16 ~ 2009-08-28
    OF - Director → CIF 0
  • 28
    Snowball, Priscilla Deborah
    Advertising Executive born in October 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-06-18 ~ 2001-01-18
    OF - Director → CIF 0
  • 29
    Maney, Richard John
    Director born in July 1947
    Individual
    Officer
    icon of calendar 1996-07-19 ~ 2000-11-12
    OF - Director → CIF 0
  • 30
    Hoskyns, John Austin Hungerford Leigh, Sir
    Chairman And Non-Executive Dir born in August 1927
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1998-07-31
    OF - Director → CIF 0
  • 31
    Hall, Nigel Patrick
    Director born in June 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-08-07 ~ 2003-02-21
    OF - Director → CIF 0
  • 32
    Hoerner, John
    Group Chief Executive born in September 1939
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2000-11-12
    OF - Director → CIF 0
  • 33
    Marland, Caroline Anne
    Dep Man Director-The Guardian born in April 1946
    Individual
    Officer
    icon of calendar ~ 2001-01-18
    OF - Director → CIF 0
  • 34
    Smith, Jamie Drummond
    Company Director born in February 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-04-11 ~ 2019-08-30
    OF - Director → CIF 0
  • 35
    Dombal, Richard De
    Head Of Tax born in February 1965
    Individual (29 offsprings)
    Officer
    icon of calendar 2015-12-15 ~ 2016-03-24
    OF - Director → CIF 0
  • 36
    Budge, Paul Everard
    Finance Director born in May 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2003-03-31 ~ 2018-09-01
    OF - Director → CIF 0
  • 37
    Grabiner, Anthony, Lord
    Barrister born in March 1945
    Individual (1 offspring)
    Officer
    icon of calendar 2002-10-31 ~ 2015-12-15
    OF - Director → CIF 0
  • 38
    Wicks, Caroline Philippa
    Director born in December 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-05-09 ~ 2002-10-16
    OF - Director → CIF 0
parent relation
Company in focus

AGL REALISATIONS LIMITED

Previous names
ARCADIA GROUP LIMITED - 2021-12-07
BURTON GROUP PUBLIC LIMITED COMPANY(THE) - 1998-01-23
ARCADIA GROUP PLC - 2002-12-10
Standard Industrial Classification
70100 - Activities Of Head Offices
47710 - Retail Sale Of Clothing In Specialised Stores

Related profiles found in government register
  • AGL REALISATIONS LIMITED
    Info
    ARCADIA GROUP LIMITED - 2021-12-07
    BURTON GROUP PUBLIC LIMITED COMPANY(THE) - 2021-12-07
    ARCADIA GROUP PLC - 2021-12-07
    Registered number 00237511
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT
    PRIVATE LIMITED COMPANY incorporated on 1929-02-27 (96 years 10 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2020-06-01
    CIF 0
  • ARCADIA GROUP LIMITED
    S
    Registered number 00237511
    icon of addressColegrave House, 68-70 Berners Street, London, United Kingdom, W1T 3NL
    Limited Company in United Kingdom
    CIF 1
  • ARCADIA GROUP LIMITED
    S
    Registered number 00237511
    icon of addressColegrave House, 70 Berners Street, London, England, W1T 3NL
    Registered Company in Companies House Uk, England
    CIF 2
  • ARCADIA GROUP LIMITED
    S
    Registered number 00237511
    icon of addressColegrave House, 70 Berners Street, London, United Kingdom, W1T 3NL
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 37
  • 1
    ARCADIA GROUP INTERNATIONAL LIMITED - 1999-07-29
    INNOVATIONS INTERNATIONAL LIMITED - 1997-12-17
    NSP DIRECT MERCHANDISING LIMITED - 1988-06-29
    NSP MERCHANDISING LIMITED - 1984-11-19
    PRINCIPLES RETAIL LIMITED - 2002-09-12
    BURVIT LIMITED - 1984-08-10
    icon of address30 Old Bailey, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    JUPITERGRANGE LIMITED - 2001-07-26
    icon of address30 Old Bailey, London
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 3
    TOP MAN RETAIL LIMITED - 1994-05-19
    ARCADIA GROUP BRANDS LIMITED - 2021-12-07
    HAND OF BURTON LIMITED - 1978-12-31
    TOP BOY LIMITED - 1990-02-23
    GREENHAWK LIMITED - 1998-06-19
    DORSUB (TMR) LIMITED - 1997-09-17
    icon of addressC/o Teneo Finacial Advisory Limited 156 Great Charles Street Queensway, Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 4
    BURTON FASHION HOLDINGS LIMITED - 1998-01-23
    HARRY FENTON LIMITED - 1990-03-13
    ARCADIA GROUP FASHION HOLDINGS LIMITED - 2021-12-07
    icon of addressC/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    PRIVETDALE LIMITED - 2002-07-24
    ARCADIA QUEST TRUSTEE LIMITED - 2014-10-03
    icon of addressC/o Deloitte Llp, Four, Brindley Place, Birmingham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 6
    PRINCIPLES FOR WOMEN LIMITED - 1995-03-24
    PRINCIPLES RETAIL LIMITED - 1994-03-31
    JACKSON THE TAILOR LIMITED - 1994-01-13
    DORSUB (JTT) LIMITED - 1998-06-19
    icon of address30 Old Bailey, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 7
    ARCADIA CARD SERVICES LIMITED - 2009-03-02
    icon of address30 Old Bailey, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressForvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 9
    A.G. LEASING (LONDON) LIMITED - 1984-05-02
    LEGIBUS 396 LIMITED - 1984-03-26
    icon of addressC/o Deloitte Llp, Four, Brindley Place, Birmingham, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressC/o Deloitte Llp, Four, Brindley Place, Birmingham, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
  • 11
    BURTON TRADING LIMITED - 2021-02-25
    icon of addressC/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 12
    ABLETARIF LIMITED - 1997-10-07
    TOP RETAIL LIMITED - 2000-08-31
    icon of addressC/o Deloitte Llp, Four, Brindley Place, Birmingham, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 13
    DOORCOIN LIMITED - 1985-02-15
    icon of addressC/o Deloitte Llp, Four, Brindley Place, Birmingham, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 14
    DOROTHY PERKINS TRADING LIMITED - 2021-02-25
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Ownership of shares – 75% or moreOE
  • 15
    icon of address30 Old Bailey, London
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 16
    EVANS RETAIL LIMITED - 2021-02-16
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of addressC/o Deloitte Llp, Four, Brindley Place, Birmingham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Ownership of shares – 75% or moreOE
  • 18
    ETAM CARD SERVICES LIMITED - 2005-04-26
    icon of address30 Old Bailey, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 19
    MONTAGUE BURTON SAVINGS BANK LIMITED - 1984-11-13
    icon of addressC/o Deloitte Llp, Four, Brindley Place, Birmingham, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address30 Old Bailey, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address30 Old Bailey, London
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 22
    JASMINEBROOK LIMITED - 2001-07-27
    MISS SELFRIDGE RETAIL LIMITED - 2021-02-25
    icon of addressC/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of addressDck House, 13 Radford Crescent, Billericay, Essex, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 24
    OUTFIT RETAIL LIMITED - 2021-12-07
    JASMINEDRIFT LIMITED - 2001-07-26
    icon of addressC/o Teneo Financial Advisory Limted The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of addressC/o Teneo Financial Advisory Limted The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
  • 26
    ASHERCOURT LIMITED - 2000-05-15
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of addressC/o Deloitte Llp, Four, Brindley Place, Birmingham, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Ownership of shares – 75% or moreOE
  • 28
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-07-21 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 29
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Ownership of shares – 75% or moreOE
  • 30
    WELBECK RETAIL SERVICES LIMITED - 1987-02-15
    BURTON GROUP INVESTMENTS LIMITED - 1998-01-23
    FAVOURTULIP LIMITED - 1983-10-06
    BURTON GROUP FINANCIAL SERVICES PLC - 1990-08-16
    icon of address30 Old Bailey, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 31
    BURTON GROUP PROPERTIES LIMITED - 1998-01-23
    PUMAHAVEN LIMITED - 1996-08-20
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 32
    CARNIVALDEW LIMITED - 2000-03-20
    icon of address30 Old Bailey, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of addressForvis Mazars Llp, Old Bailey, London
    Liquidation Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 34
    GOULDITAR NO. 244 LIMITED - 1992-12-02
    SALLY VESSEL MANAGEMENT LIMITED - 1997-09-23
    icon of addressC/o Deloitte Llp, Four, Brindley Place, Birmingham, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 35
    icon of addressC/o Deloitte Llp, Four, Brindley Place, Birmingham, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 36
    FALLONLAND LIMITED - 2001-07-26
    WALLIS RETAIL LIMITED - 2021-02-26
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 37
    CUSTOMLOOK LIMITED - 1999-04-23
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    BURTON GROUP PENSION TRUSTEE LIMITED(THE) - 1999-03-01
    JACKSON THE TAILOR PENSIONS TRUSTEE LIMITED - 1980-12-31
    icon of address46 New Broad Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2025-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-04
    CIF 40 - Right to appoint or remove directors OE
  • 2
    BG PENSION TRUSTEE LIMITED - 1998-11-03
    MONTAGUE BURTON PENSIONS TRUSTEE LIMITED - 1990-09-10
    icon of address46 New Broad Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-04
    CIF 39 - Right to appoint or remove directors OE
  • 3
    FASHION RETAIL ACADEMY - 2024-03-08
    EDUCATION FOR INDUSTRY GROUP LIMITED - 2024-03-26
    icon of addressElectra House, 84 Moorgate, London, England
    Active Corporate (11 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-30
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    IBIS (907) LIMITED - 2005-03-03
    icon of address33 Cavendish Square, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-29
    CIF 41 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.