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 6
  • 1
    Garrett, Anthony John
    Managing Director born in June 1967
    Individual (1 offspring)
    Officer
    2015-06-30 ~ now
    OF - Director → CIF 0
  • 2
    Ralph, Craig
    Advertising Sales Director born in August 1960
    Individual (1 offspring)
    Officer
    2015-06-30 ~ now
    OF - Director → CIF 0
  • 3
    Saunders, Mark
    Technical Director born in September 1975
    Individual (1 offspring)
    Officer
    2018-02-01 ~ now
    OF - Director → CIF 0
  • 4
    Green, Keith Christopher
    Director born in July 1948
    Individual (10 offsprings)
    Officer
    2000-05-10 ~ now
    OF - Director → CIF 0
    Green, Keith Christopher
    Director
    Individual (10 offsprings)
    Officer
    2000-05-10 ~ now
    OF - Secretary → CIF 0
  • 5
    Kemp, Steven Andrew
    Sales Director born in October 1971
    Individual (1 offspring)
    Officer
    2018-02-01 ~ now
    OF - Director → CIF 0
  • 6
    2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    2,132,883 GBP2022-08-08 ~ 2023-12-31
    Person with significant control
    2022-10-21 ~ 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
Ceased 21
  • 1
    Mullis, Robert John
    Director born in August 1932
    Individual
    Officer
    2000-05-10 ~ 2004-09-24
    OF - Director → CIF 0
  • 2
    Madden, Ian
    Director born in February 1960
    Individual
    Officer
    2000-05-11 ~ 2001-12-31
    OF - Director → CIF 0
  • 3
    Wilmot, Kenneth
    Company Director born in November 1950
    Individual
    Officer
    ~ 2000-05-11
    OF - Director → CIF 0
  • 4
    Mccormack, Kevin Matthew
    Director born in June 1961
    Individual (3 offsprings)
    Officer
    2000-05-11 ~ 2012-02-01
    OF - Director → CIF 0
  • 5
    Anthony John Garrett
    Born in June 1967
    Individual (1 offspring)
    Person with significant control
    2018-06-18 ~ 2020-06-14
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Smith, Dennis John
    Company Director born in July 1945
    Individual
    Officer
    ~ 2000-05-11
    OF - Director → CIF 0
  • 7
    Bunnett, Christopher
    Technical Director born in May 1962
    Individual
    Officer
    1995-01-01 ~ 2000-05-11
    OF - Director → CIF 0
  • 8
    Collins, Mark Bradley
    Creative Services born in April 1962
    Individual (7 offsprings)
    Officer
    2002-05-01 ~ 2004-02-06
    OF - Director → CIF 0
  • 9
    Scarrott, Adrian
    Sales Director born in May 1961
    Individual (2 offsprings)
    Officer
    1999-03-01 ~ 2000-05-11
    OF - Director → CIF 0
  • 10
    Springate, Lee
    Company Director born in March 1947
    Individual
    Officer
    ~ 2000-05-11
    OF - Director → CIF 0
  • 11
    Rudd, John Douglas
    Sales Director born in April 1944
    Individual
    Officer
    1995-01-01 ~ 2000-05-01
    OF - Director → CIF 0
  • 12
    Watson, Dennis
    Company Director born in January 1954
    Individual
    Officer
    ~ 2000-05-11
    OF - Director → CIF 0
  • 13
    Mr Keith Christopher Green
    Born in July 1948
    Individual (10 offsprings)
    Person with significant control
    2017-02-21 ~ 2020-06-14
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    2020-06-14 ~ 2022-10-21
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 14
    Belton, Douglas
    Photo Technician born in November 1946
    Individual
    Officer
    ~ 1994-04-08
    OF - Director → CIF 0
  • 15
    Walter, Gary
    Photo Technician born in June 1959
    Individual
    Officer
    ~ 2000-05-11
    OF - Director → CIF 0
  • 16
    Heudebourk, Michael John
    Photo Technician born in October 1949
    Individual
    Officer
    ~ 2003-12-31
    OF - Director → CIF 0
  • 17
    Steer, Richard William Edward, Mr.
    Reprographic Adminstrator born in June 1953
    Individual (1 offspring)
    Officer
    1995-01-01 ~ 2000-05-11
    OF - Director → CIF 0
  • 18
    Pettis, Robert
    Company Director born in August 1951
    Individual
    Officer
    ~ 2000-05-11
    OF - Director → CIF 0
  • 19
    Turner, Keith William
    Company Director born in June 1945
    Individual (1 offspring)
    Officer
    ~ 2000-05-11
    OF - Director → CIF 0
    Turner, Keith William
    Individual (1 offspring)
    Officer
    ~ 2000-05-11
    OF - Secretary → CIF 0
  • 20
    Green, Ann Morag
    Marketing born in February 1958
    Individual (8 offsprings)
    Officer
    2004-09-24 ~ 2019-06-20
    OF - Director → CIF 0
    Green, Ann Morag
    Marketing Executive
    Individual (8 offsprings)
    Officer
    2004-09-24 ~ 2009-10-21
    OF - Secretary → CIF 0
  • 21
    2nd Floor, Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,428,520 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ 2019-05-02
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

TAPESTRY MM LIMITED

Previous name
INSTANTFINE LIMITED - 2000-05-15
Standard Industrial Classification
74100 - Specialised Design Activities
Brief company account
Property, Plant & Equipment
95,212 GBP2023-12-31
100,850 GBP2022-12-31
Debtors
852,670 GBP2023-12-31
1,733,742 GBP2022-12-31
Cash at bank and in hand
2,130,857 GBP2023-12-31
1,149,514 GBP2022-12-31
Current Assets
3,357,791 GBP2023-12-31
3,271,083 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-838,661 GBP2023-12-31
-796,229 GBP2022-12-31
Net Current Assets/Liabilities
2,519,130 GBP2023-12-31
2,474,854 GBP2022-12-31
Total Assets Less Current Liabilities
2,614,342 GBP2023-12-31
2,575,704 GBP2022-12-31
Net Assets/Liabilities
2,599,966 GBP2023-12-31
2,562,006 GBP2022-12-31
Equity
Called up share capital
320,000 GBP2023-12-31
320,000 GBP2022-12-31
Share premium
1,991,110 GBP2023-12-31
1,991,110 GBP2022-12-31
Other miscellaneous reserve
27 GBP2023-12-31
27 GBP2022-12-31
Retained earnings (accumulated losses)
288,829 GBP2023-12-31
250,869 GBP2022-12-31
Equity
2,599,966 GBP2023-12-31
2,562,006 GBP2022-12-31
Average Number of Employees
672023-01-01 ~ 2023-12-31
672022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
4,565 GBP2023-12-31
4,565 GBP2022-12-31
Plant and equipment
542,611 GBP2023-12-31
502,383 GBP2022-12-31
Furniture and fittings
41,647 GBP2023-12-31
41,647 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
588,823 GBP2023-12-31
548,595 GBP2022-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-2,097 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals
-2,097 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
2,812 GBP2023-12-31
2,356 GBP2022-12-31
Plant and equipment
450,232 GBP2023-12-31
406,060 GBP2022-12-31
Furniture and fittings
40,567 GBP2023-12-31
39,329 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
493,611 GBP2023-12-31
447,745 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
456 GBP2023-01-01 ~ 2023-12-31
Plant and equipment
45,689 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
1,238 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
47,383 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-1,517 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-1,517 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Land and buildings, Under hire purchased contracts or finance leases
1,753 GBP2023-12-31
2,209 GBP2022-12-31
Plant and equipment
92,379 GBP2023-12-31
96,323 GBP2022-12-31
Furniture and fittings
1,080 GBP2023-12-31
2,318 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
499,048 GBP2023-12-31
987,134 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
148,750 GBP2023-12-31
439,650 GBP2022-12-31
Other Debtors
Current
5,684 GBP2023-12-31
1,171 GBP2022-12-31
Prepayments/Accrued Income
Current
199,188 GBP2023-12-31
305,787 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
852,670 GBP2023-12-31
1,733,742 GBP2022-12-31
Trade Creditors/Trade Payables
Current
208,197 GBP2023-12-31
153,840 GBP2022-12-31
Corporation Tax Payable
Current
329,913 GBP2023-12-31
222,396 GBP2022-12-31
Other Taxation & Social Security Payable
Current
169,263 GBP2023-12-31
177,193 GBP2022-12-31
Other Creditors
Current
70,395 GBP2023-12-31
189,619 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
60,893 GBP2023-12-31
53,181 GBP2022-12-31
Creditors
Current
838,661 GBP2023-12-31
796,229 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
206,720 GBP2023-12-31
207,977 GBP2022-12-31

  • TAPESTRY MM LIMITED
    Info
    INSTANTFINE LIMITED - 2000-05-15
    Registered number 01273835
    2nd Floor Regis House, 45 King William Street, London EC4R 9AN
    Private Limited Company incorporated on 1976-08-18 (48 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-16
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.