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
    Talwar, Vimal Prakash
    Born in November 1947
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-05-14 ~ now
    OF - Director → CIF 0
  • 2
    Talwar, Nikhil Prakash
    Born in August 1975
    Individual (7 offsprings)
    Officer
    icon of calendar 2004-05-17 ~ now
    OF - Director → CIF 0
  • 3
    Talwar, Amit Prakash
    Born in July 1982
    Individual (7 offsprings)
    Officer
    icon of calendar 2004-05-17 ~ now
    OF - Director → CIF 0
  • 4
    FRENCH COLLECTION (MCR) LIMITED - 2003-05-29
    icon of addressOm House, 32 Broughton Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,297,242 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-03-04 ~ 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
Ceased 5
  • 1
    Talwar, Angela Kumari
    Director born in December 1953
    Individual
    Officer
    icon of calendar 2004-05-17 ~ 2024-01-10
    OF - Director → CIF 0
    Talwar, Angela Kumari
    Individual
    Officer
    icon of calendar 1999-05-14 ~ 2024-01-10
    OF - Secretary → CIF 0
  • 2
    Mr Nikhil Prakash Talwar
    Born in August 1975
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-04
    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
  • 3
    Mr Amit Prakash Talwar
    Born in July 1982
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-04
    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
    Corporate Administration Services Limited
    Individual
    Officer
    icon of calendar 1999-05-14 ~ 1999-05-14
    OF - Nominee Director → CIF 0
  • 5
    icon of addressFalcon House, 24 North John Street, Liverpool, Merseyside
    Corporate
    Officer
    1999-05-14 ~ 1999-05-14
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

PLAZA COLLECTION LIMITED

Standard Industrial Classification
46420 - Wholesale Of Clothing And Footwear
Brief company account
Property, Plant & Equipment
315,467 GBP2024-06-30
409,931 GBP2023-06-30
Fixed Assets - Investments
550,000 GBP2024-06-30
550,000 GBP2023-06-30
Fixed Assets
865,467 GBP2024-06-30
959,931 GBP2023-06-30
Total Inventories
1,272,734 GBP2024-06-30
1,103,846 GBP2023-06-30
Debtors
3,252,825 GBP2024-06-30
3,262,519 GBP2023-06-30
Cash at bank and in hand
60,124 GBP2024-06-30
517,727 GBP2023-06-30
Current Assets
4,585,683 GBP2024-06-30
4,884,092 GBP2023-06-30
Creditors
Current
1,231,665 GBP2024-06-30
1,272,139 GBP2023-06-30
Net Current Assets/Liabilities
3,354,018 GBP2024-06-30
3,611,953 GBP2023-06-30
Total Assets Less Current Liabilities
4,219,485 GBP2024-06-30
4,571,884 GBP2023-06-30
Net Assets/Liabilities
4,171,230 GBP2024-06-30
4,498,627 GBP2023-06-30
Equity
Called up share capital
100 GBP2024-06-30
100 GBP2023-06-30
Retained earnings (accumulated losses)
4,171,130 GBP2024-06-30
4,498,527 GBP2023-06-30
Equity
4,171,230 GBP2024-06-30
4,498,627 GBP2023-06-30
Average Number of Employees
412023-07-01 ~ 2024-06-30
402022-01-01 ~ 2023-06-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
789,779 GBP2024-06-30
784,557 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
474,312 GBP2024-06-30
374,626 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
99,686 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment
Plant and equipment
315,467 GBP2024-06-30
409,931 GBP2023-06-30
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
685,483 GBP2024-06-30
1,157,893 GBP2023-06-30
Other Debtors
Amounts falling due within one year, Current
2,567,342 GBP2024-06-30
2,104,626 GBP2023-06-30
Debtors
Amounts falling due within one year, Current
3,252,825 GBP2024-06-30
3,262,519 GBP2023-06-30
Bank Borrowings/Overdrafts
Current
18,310 GBP2023-06-30
Trade Creditors/Trade Payables
Current
89,710 GBP2024-06-30
261,871 GBP2023-06-30
Amounts owed to group undertakings
Current
882,249 GBP2024-06-30
600,000 GBP2023-06-30
Other Taxation & Social Security Payable
Current
145,542 GBP2024-06-30
343,590 GBP2023-06-30
Other Creditors
Current
114,164 GBP2024-06-30
48,368 GBP2023-06-30

  • PLAZA COLLECTION LIMITED
    Info
    Registered number 03771056
    icon of addressOm House, 32 Broughton Street, Manchester, Greater Manchester M8 8NN
    PRIVATE LIMITED COMPANY incorporated on 1999-05-14 (26 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-14
    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.