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 4
  • 1
    Hilton, Mark Andrew
    Born in April 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-04-01 ~ now
    OF - Director → CIF 0
    Mr Mark Andrew Hilton
    Born in April 1981
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Onslow, Joanne
    Born in July 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2019-03-22 ~ now
    OF - Director → CIF 0
  • 3
    Onslow, Christopher Michael
    Born in August 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2012-04-01 ~ now
    OF - Director → CIF 0
    Mr Christopher Michael Onslow
    Born in August 1957
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    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
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Livsey, Stuart John
    Born in August 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2025-04-01 ~ now
    OF - Director → CIF 0
    Mr Stuart John Livsey
    Born in August 1966
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 7
  • 1
    Mccabe, David
    Director born in January 1954
    Individual
    Officer
    icon of calendar 1993-04-20 ~ 2018-11-22
    OF - Director → CIF 0
    Mr David Mccabe
    Born in January 1954
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-22
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Has significant influence or controlCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Mccabe, Judy
    Director born in May 1955
    Individual
    Officer
    icon of calendar 2004-07-19 ~ 2018-11-22
    OF - Director → CIF 0
  • 3
    Harris, Jean Jacques
    Director born in October 1950
    Individual
    Officer
    icon of calendar 1993-04-20 ~ 2025-04-01
    OF - Director → CIF 0
    Harris, Jean Jacques
    Individual
    Officer
    icon of calendar 1993-04-20 ~ 2025-04-01
    OF - Secretary → CIF 0
    Jean Jacques Harris
    Born in October 1950
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-01
    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
  • 4
    Rushton, Lindsey
    Director born in October 1983
    Individual
    Officer
    icon of calendar 2019-03-22 ~ 2025-04-01
    OF - Director → CIF 0
  • 5
    Harris, Julie
    Director born in July 1957
    Individual
    Officer
    icon of calendar 2004-07-19 ~ 2012-01-30
    OF - Director → CIF 0
  • 6
    BRITANNIA FORMATIONS LIMITED - 1991-02-05
    icon of addressThe Britannia Suite International House, 82-86 Deansgate, Manchester
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    1992-09-22 ~ 1993-04-20
    PE - Nominee Secretary → CIF 0
  • 7
    DEANSGATE FORMATIONS LIMITED - 1991-02-05
    icon of addressThe Britannia Suite International House, 82-86 Deansgate, Manchester
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    1992-09-22 ~ 1993-04-20
    PE - Nominee Director → CIF 0
parent relation
Company in focus

CUSTOMTRADE T/AS NOUVEAU JEWELLERS LTD

Previous name
CUSTOMTRADE LIMITED - 2018-12-05
Standard Industrial Classification
47770 - Retail Sale Of Watches And Jewellery In Specialised Stores
Brief company account
Property, Plant & Equipment
5,952 GBP2024-03-31
6,170 GBP2023-03-31
Fixed Assets
5,952 GBP2024-03-31
6,170 GBP2023-03-31
Total Inventories
287,526 GBP2024-03-31
294,635 GBP2023-03-31
Debtors
Amounts falling due within one year
28,139 GBP2024-03-31
39,118 GBP2023-03-31
Cash at bank and in hand
17,504 GBP2024-03-31
20,103 GBP2023-03-31
Current Assets
333,169 GBP2024-03-31
353,856 GBP2023-03-31
Creditors
Amounts falling due within one year
-43,446 GBP2024-03-31
-47,802 GBP2023-03-31
Net Current Assets/Liabilities
289,723 GBP2024-03-31
306,054 GBP2023-03-31
Total Assets Less Current Liabilities
295,675 GBP2024-03-31
312,224 GBP2023-03-31
Creditors
Amounts falling due after one year
-15,029 GBP2024-03-31
-25,070 GBP2023-03-31
Net Assets/Liabilities
279,574 GBP2024-03-31
286,054 GBP2023-03-31
Equity
Called up share capital
100 GBP2024-03-31
100 GBP2023-03-31
Share premium
-26,820 GBP2024-03-31
-26,820 GBP2023-03-31
Capital redemption reserve
25 GBP2024-03-31
25 GBP2023-03-31
Retained earnings (accumulated losses)
306,269 GBP2024-03-31
312,749 GBP2023-03-31
Equity
279,574 GBP2024-03-31
286,054 GBP2023-03-31
Average Number of Employees
82023-04-01 ~ 2024-03-31
82022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
51,176 GBP2024-03-31
50,968 GBP2023-03-31
Computers
18,664 GBP2024-03-31
16,480 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
69,840 GBP2024-03-31
67,448 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
50,811 GBP2024-03-31
50,770 GBP2023-03-31
Computers
13,077 GBP2024-03-31
10,508 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
63,888 GBP2024-03-31
61,278 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
41 GBP2023-04-01 ~ 2024-03-31
Computers
2,569 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
2,610 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Furniture and fittings
365 GBP2024-03-31
198 GBP2023-03-31
Computers
5,587 GBP2024-03-31
5,972 GBP2023-03-31
Number of shares allotted
Class 1 ordinary share
100 shares2023-04-01 ~ 2024-03-31

  • CUSTOMTRADE T/AS NOUVEAU JEWELLERS LTD
    Info
    CUSTOMTRADE LIMITED - 2018-12-05
    Registered number 02749437
    icon of addressC/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester M20 2DW
    PRIVATE LIMITED COMPANY incorporated on 1992-09-22 (33 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-21
    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.