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 2
  • 1
    Mrs Elisabetta Trabaldo Togna
    Born in April 1962
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2018-11-22 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Trabaldo Togna, Stefano
    Textile Manufacturer born in August 1963
    Individual (2 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Mr Stefano Trabaldo Togna
    Born in August 1963
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2018-11-22 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 14
  • 1
    Thewlis, Simon Geoffrey Charles
    Production Director born in January 1967
    Individual
    Officer
    icon of calendar 2007-08-01 ~ 2011-01-14
    OF - Director → CIF 0
  • 2
    Ferro, Roberto
    Textile Manufacturer born in July 1941
    Individual
    Officer
    icon of calendar ~ 1995-12-31
    OF - Director → CIF 0
  • 3
    Rotti, Mauro
    Marketing Director born in December 1951
    Individual
    Officer
    icon of calendar 2001-07-12 ~ 2002-01-31
    OF - Director → CIF 0
  • 4
    Brook, Alistair Ashworth
    Sales Director born in June 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-05-26 ~ 2009-12-23
    OF - Director → CIF 0
    Brook, Alistair Ashworth
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-01-01 ~ 2009-12-23
    OF - Secretary → CIF 0
  • 5
    Elisabetta Trabaldo Togna
    Born in April 1962
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2018-11-08 ~ 2018-11-22
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Ogden, David Leslie
    Textile Manufacturer born in July 1943
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2009-09-30
    OF - Director → CIF 0
  • 7
    Stefano Trabaldo Togna
    Born in August 1963
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    icon of calendar 2018-11-08 ~ 2018-11-22
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Barrett, Peter
    Textile Manufacturer born in July 1944
    Individual
    Officer
    icon of calendar ~ 2007-09-01
    OF - Director → CIF 0
  • 9
    Knight, Andrew David
    Sales Director born in March 1970
    Individual
    Officer
    icon of calendar 2007-08-01 ~ 2015-11-20
    OF - Director → CIF 0
    Knight, Andrew David
    Individual
    Officer
    icon of calendar 2009-12-23 ~ 2015-11-20
    OF - Secretary → CIF 0
  • 10
    Smith, Paul David Ewart
    Textile Manufacturer born in December 1943
    Individual
    Officer
    icon of calendar ~ 2007-12-31
    OF - Director → CIF 0
    Smith, Paul David Ewart
    Individual
    Officer
    icon of calendar 1997-09-18 ~ 2007-01-01
    OF - Secretary → CIF 0
  • 11
    Johnson, Kathleen
    Individual (1 offspring)
    Officer
    icon of calendar 2015-11-20 ~ 2018-08-18
    OF - Secretary → CIF 0
  • 12
    Renard, Christopher Jean
    Textile Manufacturer born in May 1936
    Individual
    Officer
    icon of calendar ~ 1997-09-18
    OF - Director → CIF 0
    Renard, Christopher Jean
    Individual
    Officer
    icon of calendar ~ 1997-09-18
    OF - Secretary → CIF 0
  • 13
    icon of addressCif: B-88216809, C/velazquez 3-4, 28001 Madrid, Spain
    Corporate
    Person with significant control
    2018-11-22 ~ 2018-11-22
    PE - Ownership of voting rights - More than 50% but less than 75% as a member of a firmCIF 0
    PE - Ownership of shares – More than 50% but less than 75% as a member of a firmCIF 0
  • 14
    icon of addressVia B Sella, In Viab Sella178/bis, Pray, Italy
    Corporate
    Person with significant control
    2016-04-06 ~ 2018-11-08
    PE - Ownership of voting rights - More than 50% but less than 75% as a member of a firmCIF 0
    PE - Ownership of shares – More than 50% but less than 75% as a member of a firmCIF 0
parent relation
Company in focus

JOHN CAVENDISH LIMITED

Previous name
ANART LIMITED - 1988-10-07
Standard Industrial Classification
13100 - Preparation And Spinning Of Textile Fibres
Brief company account
Average Number of Employees
12024-01-01 ~ 2024-12-31
12023-01-01 ~ 2023-12-31
Fixed Assets - Investments
2 GBP2024-12-31
2 GBP2023-12-31
Fixed Assets
1,652,787 GBP2024-12-31
1,963,577 GBP2023-12-31
Total Inventories
134,277 GBP2024-12-31
Debtors
Current
159,421 GBP2024-12-31
516,221 GBP2023-12-31
Cash at bank and in hand
320,693 GBP2024-12-31
611,754 GBP2023-12-31
Current Assets
614,391 GBP2024-12-31
1,127,975 GBP2023-12-31
Net Current Assets/Liabilities
494,244 GBP2024-12-31
1,001,061 GBP2023-12-31
Total Assets Less Current Liabilities
2,147,031 GBP2024-12-31
2,964,638 GBP2023-12-31
Net Assets/Liabilities
2,126,031 GBP2024-12-31
2,958,638 GBP2023-12-31
Equity
Called up share capital
470,000 GBP2024-12-31
470,000 GBP2023-12-31
Retained earnings (accumulated losses)
1,656,031 GBP2024-12-31
2,488,638 GBP2023-12-31
Equity
2,126,031 GBP2024-12-31
2,958,638 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Tools/Equipment for furniture and fittings
4,781 GBP2024-12-31
4,781 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
4,781 GBP2024-12-31
4,781 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
4,781 GBP2024-12-31
4,781 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
4,781 GBP2024-12-31
4,781 GBP2023-12-31
Investments in Subsidiaries
2 GBP2024-12-31
2 GBP2023-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
25,552 GBP2024-12-31
233,992 GBP2023-12-31
Other Debtors
Current, Amounts falling due within one year
124,890 GBP2024-12-31
130,877 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
159,421 GBP2024-12-31
516,221 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
470,000 shares2024-12-31
470,000 shares2023-12-31

Related profiles found in government register
  • JOHN CAVENDISH LIMITED
    Info
    ANART LIMITED - 1988-10-07
    Registered number 02267904
    icon of addressHeritage Exchange Wellington Mills, 64 Plover Road, Huddersfield, West Yorkshire England HD3 3HR
    Private Limited Company incorporated on 1988-06-15 (37 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-29
    CIF 0
  • JOHN CAVENDISH LIMITED
    S
    Registered number 02267904
    icon of addressHeritage Exchange Wellington Mills, 64 Plover Road, Huddersfield, West Yorkshire England, United Kingdom, HD3 3HR
    Limited Company in England And Wales, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • INPUTSTORE LIMITED - 1998-10-05
    CALVERT & CLAPHAM LIMITED - 2000-06-22
    icon of addressHeritage Exchange Wellington Mills, 64 Plover Road, Huddersfield, West Yorkshire England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 1 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.