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 1
  • Hollis, Mark Adam
    Born in May 1962
    Individual (11 offsprings)
    Officer
    icon of calendar 1994-11-01 ~ now
    OF - Director → CIF 0
    Hollis, Mark Adam
    Individual (11 offsprings)
    Officer
    icon of calendar 2000-12-12 ~ now
    OF - Secretary → CIF 0
    Mr Mark Adam Hollis
    Born in May 1962
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 9
  • 1
    Hollis, Barry Steven
    Company Director born in February 1957
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2018-06-11
    OF - Director → CIF 0
    Mr Barry Steven Hollis
    Born in February 1957
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2018-02-01 ~ 2018-06-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Jones, Lawrence Dafydd
    Banking born in July 1937
    Individual
    Officer
    icon of calendar 2000-01-13 ~ 2000-07-25
    OF - Director → CIF 0
  • 3
    Hollis, Martin
    Company Director born in March 1931
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2020-02-13
    OF - Director → CIF 0
  • 4
    Josephs, Harvey John
    Company Secretary born in March 1935
    Individual
    Officer
    icon of calendar ~ 1995-04-28
    OF - Director → CIF 0
    Josephs, Harvey John
    Individual
    Officer
    icon of calendar ~ 1995-04-28
    OF - Secretary → CIF 0
  • 5
    Morris, Graham Shurek
    Solicitor born in January 1939
    Individual (15 offsprings)
    Officer
    icon of calendar ~ 2009-02-16
    OF - Director → CIF 0
  • 6
    Doctors, Marshall John
    Sales Executive born in December 1946
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 1992-03-31
    OF - Director → CIF 0
  • 7
    Hollis, Mark Adam
    Individual (11 offsprings)
    Officer
    icon of calendar 1995-04-28 ~ 2000-01-13
    OF - Secretary → CIF 0
  • 8
    Emanuel, Peter Moss
    Chartered Accountant born in January 1938
    Individual
    Officer
    icon of calendar ~ 1999-06-22
    OF - Director → CIF 0
  • 9
    Simnock, Clive
    Finance Director born in August 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2000-01-13 ~ 2000-12-12
    OF - Director → CIF 0
    Simnock, Clive
    Individual (1 offspring)
    Officer
    icon of calendar 2000-01-13 ~ 2000-12-12
    OF - Secretary → CIF 0
parent relation
Company in focus

SHANI GROUP LIMITED

Previous names
SHANI SKIRTS LIMITED - 1982-09-09
SHANI INDUSTRIES LIMITED - 1988-04-25
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Fixed Assets - Investments
54,519 GBP2024-12-31
54,519 GBP2023-12-31
Debtors
563,233 GBP2024-12-31
364,882 GBP2023-12-31
Cash at bank and in hand
60,920 GBP2024-12-31
1,117 GBP2023-12-31
Current Assets
624,153 GBP2024-12-31
365,999 GBP2023-12-31
Net Current Assets/Liabilities
439,094 GBP2024-12-31
189,346 GBP2023-12-31
Total Assets Less Current Liabilities
493,613 GBP2024-12-31
243,865 GBP2023-12-31
Net Assets/Liabilities
-1,072,053 GBP2024-12-31
-1,037,668 GBP2023-12-31
Equity
Called up share capital
1,459,230 GBP2024-12-31
1,459,230 GBP2023-12-31
Share premium
800,392 GBP2024-12-31
800,392 GBP2023-12-31
Retained earnings (accumulated losses)
-3,331,675 GBP2024-12-31
-3,297,290 GBP2023-12-31
Equity
-1,072,053 GBP2024-12-31
-1,037,668 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Other
2,958 GBP2024-12-31
214,277 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Other
-211,319 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
2,958 GBP2024-12-31
214,277 GBP2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-211,319 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Other
0 GBP2024-12-31
Amounts invested in assets
54,519 GBP2024-12-31
54,519 GBP2023-12-31
Trade Debtors/Trade Receivables
0 GBP2024-12-31
0 GBP2023-12-31
Amounts Owed By Related Parties
549,137 GBP2024-12-31
335,976 GBP2023-12-31
Other Taxation & Social Security Payable
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Current
185,059 GBP2024-12-31
176,653 GBP2023-12-31
Creditors
Current
185,059 GBP2024-12-31
176,653 GBP2023-12-31
Other Remaining Borrowings
Non-current
1,565,666 GBP2024-12-31
1,281,533 GBP2023-12-31
Bank Overdrafts
0 GBP2024-12-31
0 GBP2023-12-31
Total Borrowings
Non-current, Amounts falling due after one year
1,281,533 GBP2023-12-31

Related profiles found in government register
  • SHANI GROUP LIMITED
    Info
    SHANI SKIRTS LIMITED - 1982-09-09
    SHANI INDUSTRIES LIMITED - 1982-09-09
    Registered number 00490704
    icon of addressC/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London EC4Y 8EN
    PRIVATE LIMITED COMPANY incorporated on 1951-01-19 (74 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-31
    CIF 0
  • SHANI GROUP LIMITED
    S
    Registered number 00490704
    icon of addressC/o, Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England, EC4Y 8EN
    Limited Company in Companies House, England
    CIF 1
    Limited Company in England And Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of addressC/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    78,783 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-22 ~ now
    CIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 3 - Right to appoint or remove directors as a member of a firmOE
    CIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 2
    icon of addressC/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -282,588 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-26 ~ now
    CIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 2 - Right to appoint or remove directors as a member of a firmOE
  • 3
    E LA VITA UK LIMITED - 2013-11-18
    icon of addressC/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -369,711 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressC/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directors as a member of a firmOE
    CIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 5 - Ownership of shares – 75% or more as a member of a firmOE
  • 5
    SHANI FASHION INDUSTRIES LIMITED - 2000-01-06
    QUALITY FASHIONS LIMITED - 1982-09-09
    icon of addressC/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -96,516 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 4 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 4 - Right to appoint or remove directors as a member of a firmOE

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.