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 7
  • 1
    Fox, Howard
    Born in February 1953
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-12-11 ~ now
    OF - Director → CIF 0
  • 2
    Blayne, Simon Lee
    Born in April 1970
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-07-01 ~ now
    OF - Director → CIF 0
    Mr Simon Lee Blayne
    Born in April 1970
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2017-10-04 ~ 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
  • 3
    Jacobs, Darren
    Born in April 1982
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-10-01 ~ now
    OF - Director → CIF 0
  • 4
    Adshead, Cory Paul
    Born in August 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2019-01-01 ~ now
    OF - Director → CIF 0
  • 5
    Elias, Reuben Edward
    Born in August 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-08-11 ~ now
    OF - Director → CIF 0
    Elias, Reuben
    Director
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-08-11 ~ now
    OF - Secretary → CIF 0
    Mr Reuben Elias
    Born in August 1971
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2017-10-04 ~ 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
  • 6
    Edwards, Deborah Elizabeth
    Born in June 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2017-10-01 ~ now
    OF - Director → CIF 0
  • 7
    Mrs Esther Yael Marlow
    Born in December 1967
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2017-10-04 ~ 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
Ceased 9
  • 1
    Eccles, Corinne
    Sales Director born in October 1985
    Individual
    Officer
    icon of calendar 2019-01-01 ~ 2021-09-01
    OF - Director → CIF 0
  • 2
    Rahimzadeh, Daniella-lillian
    Sales Director born in June 1982
    Individual
    Officer
    icon of calendar 2025-01-01 ~ 2025-07-15
    OF - Director → CIF 0
  • 3
    Shellim, Regina
    Director born in January 1963
    Individual
    Officer
    icon of calendar 1998-08-11 ~ 2011-03-23
    OF - Director → CIF 0
  • 4
    Weener, Warren Jacob Charles
    Sales Director born in January 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-07-01 ~ 2008-04-14
    OF - Director → CIF 0
  • 5
    Elias, Raymond
    Director born in November 1937
    Individual
    Officer
    icon of calendar 1998-08-11 ~ 2012-12-31
    OF - Director → CIF 0
  • 6
    Potts, John
    Technical Director born in June 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2007-11-14 ~ 2017-10-04
    OF - Director → CIF 0
  • 7
    Marlow, Esther Yael
    Director born in December 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2001-06-25 ~ 2024-12-11
    OF - Director → CIF 0
  • 8
    MULFER LTD
    icon of addressThe Studio, St Nicholas Close, Elstree Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    1998-08-11 ~ 1998-08-11
    PE - Nominee Director → CIF 0
  • 9
    MEKNES LTD
    icon of addressThe Studio, St Nicholas Close, Elstree Borehamwood, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    1998-08-11 ~ 1998-08-11
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

CARMEL CLOTHING LIMITED

Standard Industrial Classification
46420 - Wholesale Of Clothing And Footwear
13921 - Manufacture Of Soft Furnishings
Brief company account
Property, Plant & Equipment
13,217,306 GBP2023-12-31
13,190,866 GBP2022-12-31
Fixed Assets - Investments
123 GBP2023-12-31
123 GBP2022-12-31
Fixed Assets
13,217,429 GBP2023-12-31
13,190,989 GBP2022-12-31
Debtors
15,911,174 GBP2023-12-31
17,307,255 GBP2022-12-31
Cash at bank and in hand
795,660 GBP2023-12-31
1,436,587 GBP2022-12-31
Current Assets
30,089,336 GBP2023-12-31
37,374,718 GBP2022-12-31
Net Current Assets/Liabilities
7,329,059 GBP2023-12-31
8,286,004 GBP2022-12-31
Total Assets Less Current Liabilities
20,546,488 GBP2023-12-31
21,476,993 GBP2022-12-31
Net Assets/Liabilities
18,896,490 GBP2023-12-31
19,098,022 GBP2022-12-31
Equity
Called up share capital
2,729,800 GBP2023-12-31
2,729,800 GBP2022-12-31
2,729,800 GBP2021-12-31
Revaluation reserve
2,541,169 GBP2023-12-31
2,541,169 GBP2022-12-31
2,847,268 GBP2021-12-31
Retained earnings (accumulated losses)
13,625,521 GBP2023-12-31
13,827,053 GBP2022-12-31
13,504,836 GBP2021-12-31
Profit/Loss
451,701 GBP2023-01-01 ~ 2023-12-31
878,721 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gain or loss on the revaluation before tax in other comprehensive income
0 GBP2023-01-01 ~ 2023-12-31
-987,796 GBP2022-01-01 ~ 2022-12-31
Comprehensive Income/Expense
16,118 GBP2022-01-01 ~ 2022-12-31
Equity
18,896,490 GBP2023-12-31
Average Number of Employees
1592023-01-01 ~ 2023-12-31
1752022-01-01 ~ 2022-12-31
Wages/Salaries
5,245,318 GBP2023-01-01 ~ 2023-12-31
5,832,666 GBP2022-01-01 ~ 2022-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
49,244 GBP2023-01-01 ~ 2023-12-31
39,680 GBP2022-01-01 ~ 2022-12-31
Staff Costs/Employee Benefits Expense
5,690,231 GBP2023-01-01 ~ 2023-12-31
6,327,527 GBP2022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Computer software
552,954 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,397,184 GBP2023-12-31
1,233,369 GBP2022-12-31
Furniture and fittings
852,978 GBP2023-12-31
852,978 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
15,050,495 GBP2023-12-31
14,885,065 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,026,941 GBP2023-12-31
903,527 GBP2022-12-31
Furniture and fittings
806,248 GBP2023-12-31
790,672 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,833,189 GBP2023-12-31
1,694,199 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
123,414 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
15,576 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
138,990 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Plant and equipment
370,243 GBP2023-12-31
329,842 GBP2022-12-31
Furniture and fittings
46,730 GBP2023-12-31
62,306 GBP2022-12-31
Investments in Subsidiaries
123 GBP2023-12-31
123 GBP2022-12-31
Finished Goods/Goods for Resale
6,558,355 GBP2023-12-31
9,428,453 GBP2022-12-31
Trade Debtors/Trade Receivables
6,302,762 GBP2023-12-31
6,018,886 GBP2022-12-31
Amount of corporation tax that is recoverable
1,111,296 GBP2023-12-31
839,621 GBP2022-12-31
Other Debtors
Current
3,663,500 GBP2023-12-31
3,390,399 GBP2022-12-31
Prepayments/Accrued Income
Current
150,693 GBP2023-12-31
146,033 GBP2022-12-31
Corporation Tax Payable
Current
3,014,337 GBP2023-12-31
2,651,944 GBP2022-12-31
Other Creditors
Current
10,815,051 GBP2023-12-31
10,476,328 GBP2022-12-31
Bank Borrowings
1,562,500 GBP2023-12-31
3,010,223 GBP2022-12-31
Total Borrowings
Non-current, Amounts falling due after one year
781,250 GBP2023-12-31

Related profiles found in government register
  • CARMEL CLOTHING LIMITED
    Info
    Registered number 03613529
    icon of addressUnit 1 55-57 Holmes Road, London NW5 3AN
    PRIVATE LIMITED COMPANY incorporated on 1998-08-11 (27 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-10
    CIF 0
  • CARMEL CLOTHING LIMITED
    S
    Registered number 03613529
    icon of addressUnit 1, 55, Holmes Road, London, England, NW5 3AN
    Private Limited Company in Companies House England & Wales, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressUnit 1 55 Holmes Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -158,130 GBP2024-02-29
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.