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 9
  • 1
    Sharman, John William
    Born in August 1955
    Individual (20 offsprings)
    Officer
    1999-06-10 ~ now
    OF - Director → CIF 0
  • 2
    Ratcliffe, Elaine Ann
    Company Director born in May 1947
    Individual (3 offsprings)
    Officer
    1999-06-10 ~ 2004-08-01
    OF - Director → CIF 0
  • 3
    Clague, Howard
    Director born in October 1954
    Individual (7 offsprings)
    Officer
    1999-06-10 ~ 2024-07-01
    OF - Director → CIF 0
    Mr Howard Clague
    Born in October 1954
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Sharman, Heather
    Individual (10 offsprings)
    Officer
    1999-06-10 ~ now
    OF - Secretary → CIF 0
    Mrs Heather Jean Sharman
    Born in January 1957
    Individual (10 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    London Law Services Limited
    Individual (1 offspring)
    Officer
    1999-06-10 ~ 1999-06-10
    OF - Nominee Director → CIF 0
  • 6
    Clague, Stephen
    Managing Director born in December 1949
    Individual (6 offsprings)
    Officer
    1999-06-10 ~ 2000-04-04
    OF - Director → CIF 0
  • 7
    Sharman, Stephen John
    Born in November 1980
    Individual (15 offsprings)
    Officer
    2010-04-05 ~ now
    OF - Director → CIF 0
  • 8
    H&J SHARMAN HOLDINGS LIMITED
    15791462
    Edward House, 61 Stanley Road, Whitefield, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    2024-07-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 9
    LONDON LAW SECRETARIAL LIMITED
    02347720
    84 Temple Chambers, Temple Avenue, London
    Active Corporate (4 parents, 28603 offsprings)
    Officer
    1999-06-10 ~ 1999-06-10
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

RAINBOW COSMETICS (HOLDINGS) LIMITED

Period: 1999-06-10 ~ now
Company number: 03787370
Registered name
RAINBOW COSMETICS (HOLDINGS) LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Administrative Expenses
-111,781 GBP2024-01-01 ~ 2024-12-31
-70,538 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
38,219 GBP2024-01-01 ~ 2024-12-31
79,462 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
28,730 GBP2024-01-01 ~ 2024-12-31
63,689 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
269,346 GBP2024-12-31
293,003 GBP2023-12-31
Fixed Assets - Investments
1,506 GBP2024-12-31
1,506 GBP2023-12-31
Fixed Assets
270,852 GBP2024-12-31
294,509 GBP2023-12-31
Debtors
5,480,421 GBP2024-12-31
5,418,543 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-5,717,238 GBP2024-12-31
-3,250 GBP2023-12-31
Net Current Assets/Liabilities
-236,817 GBP2024-12-31
5,415,293 GBP2023-12-31
Total Assets Less Current Liabilities
34,035 GBP2024-12-31
5,709,802 GBP2023-12-31
Net Assets/Liabilities
29,733 GBP2024-12-31
5,706,659 GBP2023-12-31
Equity
Called up share capital
550 GBP2024-12-31
550 GBP2023-12-31
550 GBP2022-12-31
Capital redemption reserve
450 GBP2024-12-31
450 GBP2023-12-31
450 GBP2022-12-31
Retained earnings (accumulated losses)
28,733 GBP2024-12-31
5,705,659 GBP2023-12-31
5,841,970 GBP2022-12-31
Equity
29,733 GBP2024-12-31
5,706,659 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
28,730 GBP2024-01-01 ~ 2024-12-31
63,689 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-200,000 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
-5,705,656 GBP2024-01-01 ~ 2024-12-31
Average Number of Employees
22024-01-01 ~ 2024-12-31
32023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
1,159 GBP2024-01-01 ~ 2024-12-31
15,773 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
521,020 GBP2024-12-31
521,020 GBP2023-12-31
Computers
585,398 GBP2024-12-31
497,275 GBP2023-12-31
Motor vehicles
413,480 GBP2024-12-31
413,480 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
1,519,898 GBP2024-12-31
1,431,775 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
495,165 GBP2024-12-31
483,278 GBP2023-12-31
Computers
464,038 GBP2024-12-31
432,986 GBP2023-12-31
Motor vehicles
291,349 GBP2024-12-31
222,508 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,250,552 GBP2024-12-31
1,138,772 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
11,887 GBP2024-01-01 ~ 2024-12-31
Computers
31,052 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
68,841 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
111,780 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
25,855 GBP2024-12-31
37,742 GBP2023-12-31
Computers
121,360 GBP2024-12-31
64,289 GBP2023-12-31
Motor vehicles
122,131 GBP2024-12-31
190,972 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
5,480,421 GBP2024-12-31
5,418,543 GBP2023-12-31
Amounts owed to group undertakings
Current
5,705,658 GBP2024-12-31
0 GBP2023-12-31
Corporation Tax Payable
Current
8,330 GBP2024-12-31
0 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
3,250 GBP2024-12-31
3,250 GBP2023-12-31
Creditors
Current
5,717,238 GBP2024-12-31
3,250 GBP2023-12-31

Related profiles found in government register
  • RAINBOW COSMETICS (HOLDINGS) LIMITED
    Info
    Registered number 03787370
    61 Stanley Road, Whitefield, Manchester M45 8GZ
    PRIVATE LIMITED COMPANY incorporated on 1999-06-10 (26 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-10
    CIF 0
  • RAINBOW COSMETICS (HOLDINGS) LIMITED
    S
    Registered number 03787370
    61, Stanley Road, Manchester, United Kingdom
    Limited Company in Companies House, England & Wales
    CIF 1 CIF 2
  • RAINBOW COSMETICS (HOLDINGS) LIMITED
    S
    Registered number 03787370
    Edward House, 61 Stanley Road, Whitefield, Manchester, England, M45 8GZ
    Limited Company in Uk Companies House, Uk
    CIF 3
child relation
Offspring entities and appointments 13
  • 1
    ACTIVE COSMETICS LIMITED
    - now 04210567
    BADGECREST LIMITED - 2001-07-05
    61 Stanley Road, Whitefield, Manchester
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    BRIT BEAUTY LIMITED
    - now 10805620
    RINGLEY LOGISTICS LIMITED
    - 2021-05-03 10805620
    RINGLEY WHOLESALE LIMITED
    - 2017-08-25 10805620 10934818... (more)
    Fourth Floor Unit 5b, The Parklands, Lostock, Bolton, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2017-06-06 ~ now
    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
  • 3
    FACE UK LIMITED
    05590829
    61 Stanley Road, Whitefield, Manchester
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
  • 4
    M45 LOGISTICS LIMITED
    12198962
    Edward House 61 Stanley Road, Whitefield, Manchester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2019-09-10 ~ 2024-07-01
    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
  • 5
    PERFUME PLUS LIMITED
    03122664
    Edward House 61 Stanley Road, Whitefield, Manchester
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 6
    RAINBOW COSMETICS (MANCHESTER) LIMITED
    - now 04352003
    BRAND NEW CO (144) LIMITED - 2002-01-18
    61 Stanley Road, Whitefield, Manchester
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
  • 7
    SES GLOBAL LIMITED
    07798421
    Edward House 61 Stanley Road, Whitefield, Manchester
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
  • 8
    SEVEN SEAS MERCHANTS LTD
    07081455
    Edward House 61 Stanley Road, Whitefield, Manchester, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
  • 9
    STANLEY FREIGHT SERVICES LTD
    - now 03861075
    SES IMPORTS LIMITED - 2013-11-13
    61 Stanley Road, Whitefield, Manchester
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
  • 10
    STANLEY ROAD FREIGHT SERVICES LIMITED
    08795171
    Edward House 61 Stanley Road, Whitefield, Manchester
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
  • 11
    WHITEFIELD LOGISTICS LIMITED
    09282440
    Edward House 61 Stanley Road, Whitefield, Manchester
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
  • 12
    WHITEFIELD TRANSPORT LTD
    - now 05590827
    WHITEFIELD TRADING LIMITED - 2008-02-14
    61 Stanley Road, Whitefield, Manchester
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
  • 13
    WORLDWIDE TRANSPORT LIMITED
    - now 04851984
    BRAND NEW CO (195) LIMITED - 2003-08-13
    Unit 61 Stanley Road, Moss Lane Trading Estate, Whitefield, Manchester
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.