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
    Batson, James Daniel
    Director born in June 1989
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-11-17 ~ now
    OF - Director → CIF 0
    Mr James Daniel Batson
    Born in June 1989
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Batson, Kelly-ann
    Director born in November 1988
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-11-17 ~ now
    OF - Director → CIF 0
    Batson, Kelly-ann
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-11-17 ~ now
    OF - Secretary → CIF 0
    Mrs Kelly-ann Batson
    Born in November 1988
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Batson, Melvyn Trevor
    Clothing Sales born in May 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-08-16 ~ now
    OF - Director → CIF 0
  • 4
    Batson, Claire
    Clothing Sales born in April 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-09-25 ~ now
    OF - Director → CIF 0
Ceased 7
  • 1
    Mr James Daniel Batson
    Born in June 1989
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-01
    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
  • 2
    Mr Melvyn Trevor Batson
    Born in May 1957
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-01
    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
    Batson, Claire
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-08-16 ~ 2015-09-25
    OF - Secretary → CIF 0
    Mrs Claire Batson
    Born in April 1962
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-01
    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
    Batson, James
    Individual
    Officer
    icon of calendar 2015-09-25 ~ 2022-11-17
    OF - Secretary → CIF 0
  • 5
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2001-08-16 ~ 2001-08-16
    PE - Nominee Director → CIF 0
  • 6
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2001-08-16 ~ 2001-08-16
    PE - Nominee Secretary → CIF 0
  • 7
    icon of addressUnit 5 North Crescent, Diplocks Way, Hailsham, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    632,007 GBP2024-09-30
    Person with significant control
    2016-10-01 ~ 2023-10-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

BLUEPRINT CUSTOM CLOTHING LIMITED

Previous name
EXPRESS WORKWEAR LIMITED - 2024-01-31
Standard Industrial Classification
14190 - Manufacture Of Other Wearing Apparel And Accessories N.e.c.
Brief company account
Property, Plant & Equipment
49,138 GBP2024-12-31
35,022 GBP2023-12-31
Debtors
13,963 GBP2024-12-31
20,292 GBP2023-12-31
Cash at bank and in hand
49,704 GBP2024-12-31
84,280 GBP2023-12-31
Current Assets
63,667 GBP2024-12-31
104,572 GBP2023-12-31
Creditors
Current
58,989 GBP2024-12-31
37,892 GBP2023-12-31
Net Current Assets/Liabilities
4,678 GBP2024-12-31
66,680 GBP2023-12-31
Total Assets Less Current Liabilities
53,816 GBP2024-12-31
101,702 GBP2023-12-31
Creditors
Non-current
7,184 GBP2024-12-31
Net Assets/Liabilities
46,632 GBP2024-12-31
101,702 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Retained earnings (accumulated losses)
13,032 GBP2024-12-31
66,602 GBP2023-12-31
Equity
46,632 GBP2024-12-31
101,702 GBP2023-12-31
Average Number of Employees
52024-01-01 ~ 2024-12-31
42022-10-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
33,500 GBP2024-12-31
35,000 GBP2023-12-31
Furniture and fittings
2,218 GBP2024-12-31
30 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
54,358 GBP2024-12-31
35,030 GBP2023-12-31
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
-4,230 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Motor vehicles
18,640 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
560 GBP2024-12-31
8 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
5,220 GBP2024-12-31
8 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
552 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
4,660 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
5,212 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
4,660 GBP2024-12-31
Property, Plant & Equipment
Plant and equipment
33,500 GBP2024-12-31
35,000 GBP2023-12-31
Furniture and fittings
1,658 GBP2024-12-31
22 GBP2023-12-31
Motor vehicles
13,980 GBP2024-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
12,963 GBP2024-12-31
19,641 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
651 GBP2024-12-31
651 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
349 GBP2024-12-31
Debtors
Amounts falling due within one year, Current
13,963 GBP2024-12-31
20,292 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
7,184 GBP2024-12-31
Trade Creditors/Trade Payables
Current
21,935 GBP2024-12-31
670 GBP2023-12-31
Other Taxation & Social Security Payable
Current
27,883 GBP2024-12-31
35,377 GBP2023-12-31
Other Creditors
Current
1,987 GBP2024-12-31
1,845 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
7,184 GBP2024-12-31

  • BLUEPRINT CUSTOM CLOTHING LIMITED
    Info
    EXPRESS WORKWEAR LIMITED - 2024-01-31
    Registered number 04271707
    icon of addressUnit 6 North Crescent, Diplocks Way, Hailsham BN27 3JF
    Private Limited Company incorporated on 2001-08-16 (24 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-16
    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 26 August 2025 and licensed under the Open Government Licence v3.0.