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 5
  • 1
    Tutt, Simon Paul
    Born in August 1972
    Individual (14 offsprings)
    Officer
    icon of calendar 2024-08-02 ~ now
    OF - Director → CIF 0
  • 2
    Ortega, Vicente Castellano
    Born in March 1971
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-08-02 ~ now
    OF - Director → CIF 0
  • 3
    Ettedgui, Isabel Mary Blanche
    Born in December 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 2004-02-26 ~ now
    OF - Director → CIF 0
    Mrs Isabel Mary Blanche Ettedgui
    Born in December 1959
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    Bouzarif, Ali
    Born in June 1978
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-08-02 ~ now
    OF - Director → CIF 0
  • 5
    icon of address1st Floor, Sheraton House, Lower Road, Chorleywood, Rickmansworth, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 7
  • 1
    Ettedgui, Franklin
    Company Director born in November 1944
    Individual (4 offsprings)
    Officer
    icon of calendar 1995-02-09 ~ 2001-11-30
    OF - Director → CIF 0
    Ettedgui, Franklin
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1997-10-01
    OF - Secretary → CIF 0
    icon of calendar 2000-06-30 ~ 2001-11-30
    OF - Secretary → CIF 0
  • 2
    Grant, Ronald Peter
    Chartered Accountant born in April 1943
    Individual (7 offsprings)
    Officer
    icon of calendar 1997-10-01 ~ 2000-06-30
    OF - Director → CIF 0
    Grant, Ronald Peter
    Chartered Accountant
    Individual (7 offsprings)
    Officer
    icon of calendar 1997-10-01 ~ 2000-06-30
    OF - Secretary → CIF 0
  • 3
    Persaud, Kali
    Accountant born in October 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2007-04-05 ~ 2014-06-30
    OF - Director → CIF 0
  • 4
    Mrs Isabel Mary Blanche Ettedgui
    Born in December 1959
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-02
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    Ettedgui, Maurice
    Company Director born in July 1938
    Individual
    Officer
    icon of calendar 1996-11-15 ~ 1999-12-02
    OF - Director → CIF 0
  • 6
    Ettedgui, Edith Yvonne
    Company Director born in January 1953
    Individual
    Officer
    icon of calendar 1997-06-04 ~ 2004-02-26
    OF - Director → CIF 0
  • 7
    Ettedgui, Joseph
    Company Director born in February 1936
    Individual
    Officer
    icon of calendar ~ 2010-03-18
    OF - Director → CIF 0
    Ettedgui, Joseph
    Company Director
    Individual
    Officer
    icon of calendar 2001-11-30 ~ 2010-03-18
    OF - Secretary → CIF 0
parent relation
Company in focus

CONNOLLY RETAIL LIMITED

Previous names
CONNOLLY RETAIL LTD - 2004-03-29
ASTELL CONCEPT SYSTEMS LIMITED - 2004-02-12
RAPID 2184 LIMITED - 1987-01-09
JOSEPH ETTEDGUI LIMITED - 1999-10-11
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Intangible Assets
2,426 GBP2024-03-31
8,162 GBP2022-12-31
Property, Plant & Equipment
1,728,907 GBP2024-03-31
1,802,317 GBP2022-12-31
Fixed Assets
1,731,333 GBP2024-03-31
1,810,479 GBP2022-12-31
Total Inventories
1,295,743 GBP2024-03-31
1,274,399 GBP2022-12-31
Debtors
155,608 GBP2024-03-31
103,631 GBP2022-12-31
Cash at bank and in hand
19,410 GBP2024-03-31
58,320 GBP2022-12-31
Current Assets
1,470,761 GBP2024-03-31
1,436,350 GBP2022-12-31
Net Current Assets/Liabilities
-8,962,355 GBP2024-03-31
-13,079,996 GBP2022-12-31
Total Assets Less Current Liabilities
-7,231,022 GBP2024-03-31
-11,269,517 GBP2022-12-31
Equity
Called up share capital
100 GBP2024-03-31
100 GBP2022-12-31
Retained earnings (accumulated losses)
-7,231,122 GBP2024-03-31
-11,269,617 GBP2022-12-31
Equity
-7,231,022 GBP2024-03-31
-11,269,517 GBP2022-12-31
Average Number of Employees
152023-01-01 ~ 2024-03-31
152022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Other than goodwill
661,981 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
659,555 GBP2024-03-31
653,819 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
5,736 GBP2023-01-01 ~ 2024-03-31
Intangible Assets
Other than goodwill
2,426 GBP2024-03-31
8,162 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
2,041,028 GBP2022-12-31
Other
757,845 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
2,798,873 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
326,278 GBP2024-03-31
275,252 GBP2022-12-31
Other
743,688 GBP2024-03-31
721,304 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,069,966 GBP2024-03-31
996,556 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
51,026 GBP2023-01-01 ~ 2024-03-31
Other
22,384 GBP2023-01-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
73,410 GBP2023-01-01 ~ 2024-03-31
Property, Plant & Equipment
Land and buildings
1,714,750 GBP2024-03-31
1,765,776 GBP2022-12-31
Other
14,157 GBP2024-03-31
36,541 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
46,527 GBP2024-03-31
39,911 GBP2022-12-31
Other Debtors
Amounts falling due within one year
109,081 GBP2024-03-31
63,720 GBP2022-12-31
Debtors
Amounts falling due within one year, Current
155,608 GBP2024-03-31
103,631 GBP2022-12-31
Trade Creditors/Trade Payables
Current
474,408 GBP2024-03-31
309,795 GBP2022-12-31
Other Taxation & Social Security Payable
Current
31,909 GBP2024-03-31
169,975 GBP2022-12-31
Other Creditors
Current
9,926,799 GBP2024-03-31
14,036,576 GBP2022-12-31
Creditors
Current
10,433,116 GBP2024-03-31
14,516,346 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
221,393 GBP2024-03-31
102,550 GBP2022-12-31

  • CONNOLLY RETAIL LIMITED
    Info
    CONNOLLY RETAIL LTD - 2004-03-29
    ASTELL CONCEPT SYSTEMS LIMITED - 2004-03-29
    RAPID 2184 LIMITED - 2004-03-29
    JOSEPH ETTEDGUI LIMITED - 2004-03-29
    Registered number 02081017
    icon of address1st Floor, Sheraton House, Lower Road, Chorleywood, Hertfordshire WD3 5LH
    PRIVATE LIMITED COMPANY incorporated on 1986-12-05 (39 years). The company status is Active.
    The last date of confirmation statement was made at 2025-03-31
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.