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 20
  • 1
    Davies, Lucynda Victoria
    Born in March 1977
    Individual (4 offsprings)
    Officer
    2025-08-12 ~ now
    OF - Director → CIF 0
  • 2
    Venediger, Simon
    Director born in June 1969
    Individual (2 offsprings)
    Officer
    2016-05-31 ~ 2025-07-25
    OF - Director → CIF 0
  • 3
    Hadley, Adrian
    Director born in March 1963
    Individual (1 offspring)
    Officer
    1998-02-28 ~ 2002-10-01
    OF - Director → CIF 0
  • 4
    Bailey, Susan
    Finance Director born in November 1972
    Individual (1 offspring)
    Officer
    2014-01-13 ~ 2019-12-11
    OF - Director → CIF 0
  • 5
    Hughes, Alan Paul
    Director Of Operations born in July 1967
    Individual (7 offsprings)
    Officer
    2012-03-30 ~ 2025-08-22
    OF - Director → CIF 0
    Hughes, Alan
    Individual (7 offsprings)
    Officer
    2004-05-31 ~ 2025-08-22
    OF - Secretary → CIF 0
  • 6
    Murphy, Philip
    Individual (2 offsprings)
    Officer
    1998-01-14 ~ 1998-07-24
    OF - Secretary → CIF 0
  • 7
    Oundjian, Haig Bertrand
    Importer born in May 1949
    Individual (9 offsprings)
    Officer
    1999-11-06 ~ 2007-04-24
    OF - Director → CIF 0
  • 8
    Mode, Christopher
    Operations Director born in February 1965
    Individual (1 offspring)
    Officer
    2003-07-09 ~ 2006-12-05
    OF - Director → CIF 0
    Mode, Christopher
    Production & Logistics Director born in February 1965
    Individual (1 offspring)
    2014-01-13 ~ 2019-12-11
    OF - Director → CIF 0
  • 9
    Langlands, Joseph Todd
    Production Director born in December 1963
    Individual (2 offsprings)
    Officer
    2012-03-30 ~ 2019-12-11
    OF - Director → CIF 0
  • 10
    Marsden, Andrew Paul
    Solicitor born in March 1966
    Individual (17 offsprings)
    Officer
    1998-10-23 ~ 2004-05-31
    OF - Director → CIF 0
    Marsden, Andrew Paul
    Individual (17 offsprings)
    Officer
    1998-10-23 ~ 2004-05-31
    OF - Secretary → CIF 0
  • 11
    Younger, Miriam
    Individual (1 offspring)
    Officer
    1995-09-15 ~ 1995-09-18
    OF - Nominee Secretary → CIF 0
  • 12
    Bromilow, Julie Veronica
    Born in August 1981
    Individual (7 offsprings)
    Officer
    2025-08-12 ~ now
    OF - Director → CIF 0
    Bromilow, Julie Veronica
    Individual (7 offsprings)
    Officer
    2025-08-28 ~ now
    OF - Secretary → CIF 0
  • 13
    Younger, Norman
    Born in July 1967
    Individual (700 offsprings)
    Officer
    1995-09-15 ~ 1995-09-18
    OF - Nominee Director → CIF 0
  • 14
    Hamburger, Jonathan Simon
    Menswear Suppliers born in October 1964
    Individual (16 offsprings)
    Officer
    1995-09-20 ~ 2020-01-02
    OF - Director → CIF 0
  • 15
    Howarth, John Anthony
    Company Director born in September 1974
    Individual (9 offsprings)
    Officer
    1999-12-15 ~ 2006-12-05
    OF - Director → CIF 0
    2009-09-25 ~ 2022-03-31
    OF - Director → CIF 0
    Howarth, John Anthony
    Individual (9 offsprings)
    Officer
    1997-12-01 ~ 1998-01-14
    OF - Secretary → CIF 0
  • 16
    Hamburger, Marianne
    Individual (1 offspring)
    Officer
    1995-09-20 ~ 1997-12-01
    OF - Secretary → CIF 0
  • 17
    Caller, Martin Stuart
    Director born in September 1949
    Individual (15 offsprings)
    Officer
    2013-04-12 ~ 2019-12-19
    OF - Director → CIF 0
  • 18
    Thomas, Russell James
    Sales Director born in June 1976
    Individual (2 offsprings)
    Officer
    2012-03-30 ~ 2019-12-11
    OF - Director → CIF 0
  • 19
    PUMA UNITED KINGDOM LTD
    03712972
    Super G, Steamboat Way, Castleford
    Active Corporate (20 parents, 3 offsprings)
    Person with significant control
    2025-08-21 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 20
    1, Puma Way, H, 91074, Herzogenaurach, Germany
    Corporate (5 offsprings)
    Person with significant control
    2019-12-19 ~ 2025-08-21
    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
parent relation
Company in focus

GENESIS GROUP INTERNATIONAL LIMITED

Period: 2006-12-21 ~ now
Company number: 03102409
Registered names
GENESIS GROUP INTERNATIONAL LIMITED - now
Standard Industrial Classification
47710 - Retail Sale Of Clothing In Specialised Stores
46420 - Wholesale Of Clothing And Footwear
Brief company account
Distribution Costs
-44,579 GBP2024-01-01 ~ 2024-12-31
-176,385 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-3,601,995 GBP2024-01-01 ~ 2024-12-31
-3,611,549 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
5,755 GBP2024-01-01 ~ 2024-12-31
315 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
-121,809 GBP2024-01-01 ~ 2024-12-31
-242,607 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
723,831 GBP2024-01-01 ~ 2024-12-31
-384,864 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
171,758 GBP2024-01-01 ~ 2024-12-31
-169,395 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
895,589 GBP2024-01-01 ~ 2024-12-31
-554,259 GBP2023-01-01 ~ 2023-12-31
Equity
Retained earnings (accumulated losses)
1,223,729 GBP2024-12-31
328,140 GBP2023-12-31
882,399 GBP2022-12-31
Property, Plant & Equipment
116,079 GBP2024-12-31
82,813 GBP2023-12-31
Debtors
1,680,361 GBP2024-12-31
2,013,842 GBP2023-12-31
Cash at bank and in hand
3,771 GBP2024-12-31
50,406 GBP2023-12-31
Current Assets
1,919,517 GBP2024-12-31
4,707,958 GBP2023-12-31
Net Current Assets/Liabilities
1,128,262 GBP2024-12-31
265,939 GBP2023-12-31
Total Assets Less Current Liabilities
1,244,341 GBP2024-12-31
348,752 GBP2023-12-31
Equity
Called up share capital
1,084 GBP2024-12-31
1,084 GBP2023-12-31
Share premium
18,513 GBP2024-12-31
18,513 GBP2023-12-31
Capital redemption reserve
1,015 GBP2024-12-31
1,015 GBP2023-12-31
Equity
1,244,341 GBP2024-12-31
348,752 GBP2023-12-31
Audit Fees/Expenses
16,880 GBP2024-01-01 ~ 2024-12-31
15,000 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
422024-01-01 ~ 2024-12-31
502023-01-01 ~ 2023-12-31
Wages/Salaries
1,697,832 GBP2024-01-01 ~ 2024-12-31
1,951,031 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
38,669 GBP2024-01-01 ~ 2024-12-31
51,727 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
1,906,737 GBP2024-01-01 ~ 2024-12-31
2,209,796 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
104,478 GBP2024-01-01 ~ 2024-12-31
105,633 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-171,758 GBP2024-01-01 ~ 2024-12-31
169,395 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
244,271 GBP2024-12-31
241,193 GBP2023-12-31
Furniture and fittings
406,741 GBP2024-12-31
416,037 GBP2023-12-31
Computers
768,844 GBP2024-12-31
717,904 GBP2023-12-31
Motor vehicles
27,500 GBP2024-12-31
27,500 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
1,447,356 GBP2024-12-31
1,402,634 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-2,984 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
-9,296 GBP2024-01-01 ~ 2024-12-31
Computers
-22,736 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-35,016 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
225,681 GBP2024-12-31
223,787 GBP2023-12-31
Furniture and fittings
404,924 GBP2024-12-31
415,753 GBP2023-12-31
Computers
673,172 GBP2024-12-31
652,781 GBP2023-12-31
Motor vehicles
27,500 GBP2024-12-31
27,500 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,331,277 GBP2024-12-31
1,319,821 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
4,878 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
-1,533 GBP2024-01-01 ~ 2024-12-31
Computers
42,541 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
45,886 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-2,984 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
-9,296 GBP2024-01-01 ~ 2024-12-31
Computers
-22,150 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-34,430 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
18,590 GBP2024-12-31
17,406 GBP2023-12-31
Furniture and fittings
1,817 GBP2024-12-31
284 GBP2023-12-31
Computers
95,672 GBP2024-12-31
65,123 GBP2023-12-31
Motor vehicles
0 GBP2024-12-31
0 GBP2023-12-31
Finished Goods/Goods for Resale
235,385 GBP2024-12-31
2,643,710 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
443,214 GBP2024-12-31
1,556,714 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
226,552 GBP2024-12-31
2,845 GBP2023-12-31
Other Debtors
Current
4,823 GBP2024-12-31
0 GBP2023-12-31
Prepayments/Accrued Income
Current
692,321 GBP2024-12-31
312,590 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
313,451 GBP2024-12-31
141,693 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
1,680,361 GBP2024-12-31
2,013,842 GBP2023-12-31
Trade Creditors/Trade Payables
Current
293,427 GBP2024-12-31
160,877 GBP2023-12-31
Amounts owed to group undertakings
Current
258,109 GBP2024-12-31
3,875,204 GBP2023-12-31
Other Taxation & Social Security Payable
Current
49,405 GBP2024-12-31
195,065 GBP2023-12-31
Other Creditors
Current
7,853 GBP2024-12-31
7,540 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
182,461 GBP2024-12-31
203,333 GBP2023-12-31
Creditors
Current
791,255 GBP2024-12-31
4,442,019 GBP2023-12-31
Par Value of Share
Class 3 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
1,084 shares2024-12-31
1,084 shares2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
122,877 GBP2024-12-31
Between two and five year
5,151 GBP2024-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
128,028 GBP2024-12-31

Related profiles found in government register
  • GENESIS GROUP INTERNATIONAL LIMITED
    Info
    CORPORATE COUTURE LTD - 2006-12-21
    Registered number 03102409
    Unit 4 Alpha Point, Sharston Industrial Estate, Bradnor Road, Manchester M22 4TE
    PRIVATE LIMITED COMPANY incorporated on 1995-09-15 (30 years 6 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-03-16
    CIF 0
  • CORPORATE ADMINISTRATION SECRETARIES LIMITED
    S
    Registered number missing
    Falcon House, 24 North John Street, Liverpool, Merseyside, L2 9RP
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    PACIFIC MARKETING LTD - now
    PACIFIC MARKETING HUB LIMITED - 2021-05-18
    J LIMITED
    - 2019-03-15 03102484
    Jordans Courtyard, 8 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (6 parents)
    Officer
    1995-09-15 ~ 1995-09-15
    CIF 1 - Nominee Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.