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
    Wilson, Stephen Graham
    Company Director born in August 1954
    Individual (19 offsprings)
    Officer
    icon of calendar 2019-04-30 ~ now
    OF - Director → CIF 0
  • 2
    Atterbury, Karen Lorraine
    Individual (94 offsprings)
    Officer
    icon of calendar 2019-04-30 ~ now
    OF - Secretary → CIF 0
  • 3
    Payne, Christopher Richard
    Company Director born in September 1972
    Individual (13 offsprings)
    Officer
    icon of calendar 2019-04-30 ~ now
    OF - Director → CIF 0
  • 4
    HEADLAM (FLOORCOVERING DISTRIBUTORS) LIMITED - 2004-11-22
    FORAY 352 LIMITED - 1992-01-23
    icon of addressPo Box 1, Gorsey Lane, Coleshill, Birmingham, England
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2018-09-28 ~ 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
Ceased 10
  • 1
    Chappell, Ian David
    Director born in February 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2001-10-30 ~ 2018-09-28
    OF - Director → CIF 0
    Mr Ian David Chappell
    Born in February 1951
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-28
    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
  • 2
    Smith, Grahame John
    Operations Director born in July 1960
    Individual
    Officer
    icon of calendar 2011-05-01 ~ 2018-09-28
    OF - Director → CIF 0
    Smith, Grahame John
    Company Director born in July 1960
    Individual
    icon of calendar 2019-02-15 ~ 2019-04-30
    OF - Director → CIF 0
  • 3
    Saunders, Jane Ann
    Legal Assistant born in April 1958
    Individual
    Officer
    icon of calendar 2001-08-16 ~ 2001-10-30
    OF - Director → CIF 0
    Saunders, Jane Ann
    Individual
    Officer
    icon of calendar 2001-08-16 ~ 2001-10-30
    OF - Nominee Secretary → CIF 0
  • 4
    Stapleton, Antony
    Director born in October 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2001-10-30 ~ 2018-09-28
    OF - Director → CIF 0
    Stapleton, Antony
    Individual (1 offspring)
    Officer
    icon of calendar 2001-10-30 ~ 2003-03-21
    OF - Secretary → CIF 0
    Stapleton, Antony
    Company Director
    Individual (1 offspring)
    icon of calendar 2007-08-07 ~ 2018-09-28
    OF - Secretary → CIF 0
    Mr Antony Stapleton
    Born in October 1965
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-28
    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
  • 5
    Wilson, Stephen Graham
    Company Director born in August 1954
    Individual (19 offsprings)
    Officer
    icon of calendar 2018-09-28 ~ 2019-02-15
    OF - Director → CIF 0
  • 6
    Atterbury, Karen Lorraine
    Individual (94 offsprings)
    Officer
    icon of calendar 2019-01-07 ~ 2019-02-15
    OF - Secretary → CIF 0
  • 7
    Payne, Christopher Richard
    Company Director born in September 1972
    Individual (13 offsprings)
    Officer
    icon of calendar 2018-09-28 ~ 2019-02-15
    OF - Director → CIF 0
  • 8
    Thompson, Nigel Howard
    Solicitor born in December 1958
    Individual (11 offsprings)
    Officer
    icon of calendar 2001-08-16 ~ 2001-10-30
    OF - Director → CIF 0
  • 9
    Baggarley, Christine Estella
    Individual
    Officer
    icon of calendar 2003-03-21 ~ 2007-08-07
    OF - Secretary → CIF 0
  • 10
    icon of addressElder House, St George's Business Park, 207 Brooklands Road, Weybridge, Surrey, United Kingdom
    Active Corporate (4 parents, 198 offsprings)
    Officer
    2019-02-15 ~ 2019-04-30
    PE - Secretary → CIF 0
parent relation
Company in focus

GORSEY TWENTY TWO LIMITED

Previous names
RACKHAMS LIMITED - 2020-11-20
NOTSALLOW 152 LIMITED - 2001-10-18
Standard Industrial Classification
46410 - Wholesale Of Textiles
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
720,436 GBP2017-12-31
810,491 GBP2016-12-31
Property, Plant & Equipment
76,081 GBP2017-12-31
70,251 GBP2016-12-31
Fixed Assets - Investments
10,000 GBP2017-12-31
10,000 GBP2016-12-31
Fixed Assets
806,517 GBP2017-12-31
890,742 GBP2016-12-31
Total Inventories
710,693 GBP2017-12-31
729,737 GBP2016-12-31
Debtors
545,790 GBP2017-12-31
511,337 GBP2016-12-31
Cash at bank and in hand
18,894 GBP2017-12-31
7,156 GBP2016-12-31
Current Assets
1,275,377 GBP2017-12-31
1,248,230 GBP2016-12-31
Creditors
Amounts falling due within one year
-905,566 GBP2017-12-31
-868,844 GBP2016-12-31
Net Current Assets/Liabilities
369,811 GBP2017-12-31
379,386 GBP2016-12-31
Total Assets Less Current Liabilities
1,176,328 GBP2017-12-31
1,270,128 GBP2016-12-31
Creditors
Amounts falling due after one year
-10,000 GBP2017-12-31
-10,000 GBP2016-12-31
Net Assets/Liabilities
1,166,328 GBP2017-12-31
1,260,128 GBP2016-12-31
Equity
Called up share capital
2,000 GBP2017-12-31
2,000 GBP2016-12-31
Share premium
326,100 GBP2017-12-31
326,100 GBP2016-12-31
Retained earnings (accumulated losses)
838,228 GBP2017-12-31
932,028 GBP2016-12-31
Equity
1,166,328 GBP2017-12-31
1,260,128 GBP2016-12-31
Intangible Assets - Gross Cost
1,801,096 GBP2017-12-31
1,801,096 GBP2016-12-31
Intangible Assets - Accumulated Amortisation & Impairment
1,080,660 GBP2017-12-31
990,605 GBP2016-12-31
Intangible Assets - Increase From Amortisation Charge for Year
90,055 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Gross Cost
331,397 GBP2017-12-31
306,167 GBP2016-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
255,316 GBP2017-12-31
235,916 GBP2016-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
19,400 GBP2017-01-01 ~ 2017-12-31

  • GORSEY TWENTY TWO LIMITED
    Info
    RACKHAMS LIMITED - 2020-11-20
    NOTSALLOW 152 LIMITED - 2020-11-20
    Registered number 04271996
    icon of address11th Floor One Temple Row, Birmingham B2 5LG
    PRIVATE LIMITED COMPANY incorporated on 2001-08-16 (24 years 4 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2020-08-16
    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 12 November 2025 and licensed under the Open Government Licence v3.0.