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 30
  • 1
    Henderson, Robert Buchan
    Born in July 1966
    Individual (14 offsprings)
    Officer
    2001-09-06 ~ 2002-08-14
    OF - Director → CIF 0
    Henderson, Robert Buchan
    Individual (14 offsprings)
    Officer
    2001-02-09 ~ 2002-08-14
    OF - Secretary → CIF 0
  • 2
    Macbean, Andrew William Munro
    Born in April 1956
    Individual (11 offsprings)
    Officer
    1996-06-21 ~ 2000-06-22
    OF - Director → CIF 0
  • 3
    Famulak, Dow Peter, Dr
    Born in December 1960
    Individual (47 offsprings)
    Officer
    2014-01-14 ~ 2019-08-15
    OF - Director → CIF 0
  • 4
    Rabin, Jason Andrew
    Born in February 1970
    Individual (4 offsprings)
    Officer
    2014-01-14 ~ 2014-07-21
    OF - Director → CIF 0
  • 5
    Farrugia, Angela Trudie
    Born in May 1965
    Individual (18 offsprings)
    Officer
    1996-06-18 ~ 2014-01-14
    OF - Director → CIF 0
  • 6
    Jones, Ian Howell
    Born in January 1959
    Individual (9 offsprings)
    Officer
    2000-06-22 ~ 2001-12-03
    OF - Director → CIF 0
  • 7
    Francois- Henri Pinault
    Born in May 1962
    Individual (13 offsprings)
    Person with significant control
    2023-09-27 ~ 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
  • 8
    Freedman, Jeffrey Mark
    Born in September 1968
    Individual (10 offsprings)
    Officer
    2022-09-05 ~ 2025-11-25
    OF - Director → CIF 0
  • 9
    Polo, Eno Yuri
    Born in May 1967
    Individual (22 offsprings)
    Officer
    2019-08-28 ~ 2021-11-15
    OF - Director → CIF 0
  • 10
    Bamber, Simon Peter
    Born in June 1964
    Individual (24 offsprings)
    Officer
    2009-01-13 ~ 2014-01-14
    OF - Director → CIF 0
  • 11
    Shah, Inam Ul-haq
    Born in May 1970
    Individual (13 offsprings)
    Officer
    2005-09-20 ~ 2014-01-14
    OF - Director → CIF 0
    Shah, Inam Ul-haq
    Individual (13 offsprings)
    Officer
    2005-09-20 ~ 2014-01-14
    OF - Secretary → CIF 0
  • 12
    Lindsay, Russell Grant
    Born in July 1961
    Individual (38 offsprings)
    Officer
    1996-06-21 ~ 1996-07-31
    OF - Director → CIF 0
  • 13
    Thomas, David Andrew
    Born in November 1959
    Individual (8 offsprings)
    Officer
    2014-01-14 ~ 2014-07-21
    OF - Director → CIF 0
  • 14
    Lee-amies, Mark Robert
    Born in February 1965
    Individual (3 offsprings)
    Officer
    1997-03-19 ~ 1999-01-29
    OF - Director → CIF 0
    Lee-amies, Mark Robert
    Individual (3 offsprings)
    Officer
    1996-11-08 ~ 1999-01-29
    OF - Secretary → CIF 0
  • 15
    Darling, Richard Nixon
    Born in April 1953
    Individual (8 offsprings)
    Officer
    2022-03-14 ~ 2022-09-05
    OF - Director → CIF 0
  • 16
    Sanders, Martin Paul
    Born in November 1965
    Individual (13 offsprings)
    Officer
    1999-07-08 ~ 2001-02-09
    OF - Director → CIF 0
    Sanders, Martin Paul
    Individual (13 offsprings)
    Officer
    1999-01-29 ~ 2001-02-09
    OF - Secretary → CIF 0
  • 17
    Brandt, Tamara Sue
    Born in January 1975
    Individual (6 offsprings)
    Officer
    2025-11-25 ~ now
    OF - Director → CIF 0
  • 18
    Smits, Robert Karl
    Born in June 1961
    Individual (20 offsprings)
    Officer
    2014-06-23 ~ 2022-09-05
    OF - Director → CIF 0
  • 19
    Schlosberg, Ivor Joseph
    Born in February 1947
    Individual (17 offsprings)
    Officer
    2001-12-19 ~ 2009-01-13
    OF - Director → CIF 0
  • 20
    Storey, John
    Born in October 1972
    Individual (97 offsprings)
    Officer
    2025-03-25 ~ now
    OF - Director → CIF 0
  • 21
    Thomas, Melvin Howard
    Born in October 1965
    Individual (13 offsprings)
    Officer
    1996-06-18 ~ 2014-01-14
    OF - Director → CIF 0
    Thomas, Melvin Howard
    Individual (13 offsprings)
    Officer
    1996-06-18 ~ 1996-11-08
    OF - Secretary → CIF 0
  • 22
    Burtson, James Edward
    Born in December 1968
    Individual (8 offsprings)
    Officer
    2022-09-05 ~ now
    OF - Director → CIF 0
  • 23
    Sawdye, Carol Ann
    Born in December 1963
    Individual (4 offsprings)
    Officer
    2022-09-05 ~ 2024-12-01
    OF - Director → CIF 0
  • 24
    Powell, Peter James Barnard
    Born in March 1951
    Individual (19 offsprings)
    Officer
    1996-07-31 ~ 2001-12-19
    OF - Director → CIF 0
  • 25
    Bacon, Robert Arthur
    Individual (49 offsprings)
    Officer
    2014-01-14 ~ 2016-01-14
    OF - Secretary → CIF 0
  • 26
    Fraser, Jane Helen Anne
    Born in January 1972
    Individual (1 offspring)
    Officer
    2004-04-01 ~ 2005-04-22
    OF - Director → CIF 0
    Fraser, Jane Helen Anne
    Individual (1 offspring)
    Officer
    2002-10-07 ~ 2005-04-22
    OF - Secretary → CIF 0
  • 27
    GBG INTERNATIONAL HOLDING COMPANY LIMITED
    08819328
    242-246, Marylebone Road, London, England, England
    Liquidation Corporate (12 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-07-01
    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
  • 28
    RUTLAND SECRETARIES LIMITED
    02567847
    Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (1 parent, 376 offsprings)
    Officer
    1996-01-16 ~ 1996-06-18
    OF - Nominee Secretary → CIF 0
  • 29
    RUTLAND DIRECTORS LIMITED
    02567853
    Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (1 parent, 506 offsprings)
    Officer
    1996-01-16 ~ 1996-06-18
    OF - Nominee Director → CIF 0
  • 30
    CAA-GBG LLP
    - now OC412209
    CAA-GLOBAL BRANDS LLP - 2016-06-20
    5th Floor, Westworks, White City Place, 195 Wood Lane, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-07-01 ~ 2022-04-04
    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
parent relation
Company in focus

CAA BRANDS UK LIMITED

Period: 2022-09-07 ~ now
Company number: 03146849
Registered names
CAA BRANDS UK LIMITED - now
CAA-GBG UK LIMITED - 2022-09-07
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Administrative Expenses
-6,363,390 GBP2022-10-01 ~ 2023-09-30
-6,581,905 GBP2021-04-01 ~ 2022-09-30
Other Interest Receivable/Similar Income (Finance Income)
29,934 GBP2022-10-01 ~ 2023-09-30
16,375,404 GBP2021-04-01 ~ 2022-09-30
Profit/Loss on Ordinary Activities Before Tax
5,492,820 GBP2022-10-01 ~ 2023-09-30
25,226,563 GBP2021-04-01 ~ 2022-09-30
Tax/Tax Credit on Profit or Loss on Ordinary Activities
1,454,701 GBP2022-10-01 ~ 2023-09-30
-1,025,638 GBP2021-04-01 ~ 2022-09-30
Profit/Loss
6,947,521 GBP2022-10-01 ~ 2023-09-30
24,200,925 GBP2021-04-01 ~ 2022-09-30
Property, Plant & Equipment
46,924 GBP2023-09-30
59,822 GBP2022-09-30
Fixed Assets - Investments
452,799 GBP2023-09-30
38,631 GBP2022-09-30
Fixed Assets
499,723 GBP2023-09-30
98,453 GBP2022-09-30
Debtors
7,077,903 GBP2023-09-30
1,406,228 GBP2022-09-30
Cash at bank and in hand
1,485,797 GBP2023-09-30
6,584,171 GBP2022-09-30
Current Assets
8,563,700 GBP2023-09-30
7,990,399 GBP2022-09-30
Net Current Assets/Liabilities
-10,698,199 GBP2023-09-30
-17,229,414 GBP2022-09-30
Total Assets Less Current Liabilities
-10,198,476 GBP2023-09-30
-17,130,961 GBP2022-09-30
Net Assets/Liabilities
-10,204,756 GBP2023-09-30
-17,152,277 GBP2022-09-30
Equity
Called up share capital
14 GBP2023-09-30
14 GBP2022-09-30
Share premium
895,413 GBP2023-09-30
895,413 GBP2022-09-30
Retained earnings (accumulated losses)
-11,100,183 GBP2023-09-30
-18,047,704 GBP2022-09-30
Equity
-10,204,756 GBP2023-09-30
-17,152,277 GBP2022-09-30
Audit Fees/Expenses
30,000 GBP2022-10-01 ~ 2023-09-30
45,000 GBP2021-04-01 ~ 2022-09-30
Average Number of Employees
402022-10-01 ~ 2023-09-30
452021-04-01 ~ 2022-09-30
Property, Plant & Equipment - Gross Cost
Other
64,803 GBP2022-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
17,879 GBP2023-09-30
4,981 GBP2022-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
12,898 GBP2022-10-01 ~ 2023-09-30
Property, Plant & Equipment
Other
46,924 GBP2023-09-30
59,822 GBP2022-09-30
Investments in group undertakings and participating interests
452,799 GBP2023-09-30
38,631 GBP2022-09-30
Trade Debtors/Trade Receivables
Current
283,826 GBP2023-09-30
249,177 GBP2022-09-30
Amount of corporation tax that is recoverable
Current
81,307 GBP2023-09-30
0 GBP2022-09-30
Other Debtors
Amounts falling due within one year
6,287,770 GBP2023-09-30
1,157,051 GBP2022-09-30
Debtors
Amounts falling due within one year, Current
6,652,903 GBP2023-09-30
1,406,228 GBP2022-09-30
Trade Creditors/Trade Payables
Current
1,740,568 GBP2023-09-30
9,157,855 GBP2022-09-30
Corporation Tax Payable
Current
0 GBP2023-09-30
1,015,387 GBP2022-09-30
Other Taxation & Social Security Payable
Current
104,311 GBP2023-09-30
139,165 GBP2022-09-30
Other Creditors
Current
17,417,020 GBP2023-09-30
14,907,406 GBP2022-09-30
Creditors
Current
19,261,899 GBP2023-09-30
25,219,813 GBP2022-09-30

Related profiles found in government register
  • CAA BRANDS UK LIMITED
    Info
    CAA-GBG UK LIMITED - 2022-09-07
    THE LICENSING COMPANY LIMITED - 2022-09-07
    PLANNED PERFORMANCE LIMITED - 2022-09-07
    Registered number 03146849
    12 Hammersmith Grove, London W6 7AP
    PRIVATE LIMITED COMPANY incorporated on 1996-01-16 (30 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-12-14
    CIF 0
  • CAA BRANDS UK LIMITED
    S
    Registered number 03146849
    12 Hammersmith Grove, London, United Kingdom, W6 7AP
    Limited By Shares in Companies House, England And Wales
    CIF 1
  • CAA-GBG UK LIMITED
    S
    Registered number 03146849
    C/o Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear, United Kingdom, NE1 4BF
    Limited Company in Companies House Company Register, England
    CIF 2
child relation
Offspring entities and appointments 2
  • 1
    CAA BRANDS INTERNATIONAL LIMITED
    - now 03928185
    CAA-GBG INTERNATIONAL LIMITED
    - 2022-09-07 03928185
    THE LICENSING COMPANY INTERNATIONAL LIMITED
    - 2017-07-25 03928185
    THE LICENSING COMPANY INTERIM LIMITED - 2000-11-10
    DE FACTO 831 LIMITED - 2000-03-09
    12 Hammersmith Grove, London, England
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    TLC BRANDS LIMITED
    06721132
    C/o Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Dissolved Corporate (12 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-04-04
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE

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.