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 2
  • 1
    Mckeown, John Charles
    Born in September 1960
    Individual (19 offsprings)
    Officer
    icon of calendar 2019-10-03 ~ now
    OF - Director → CIF 0
  • 2
    VERE STREET LIMITED - now
    CLARMANS CLUBS LTD
    - 2023-08-17
    icon of addressWoodgate House, 2-8 Games Road, Barnet, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -81,314 GBP2023-12-30
    Person with significant control
    icon of calendar 2022-09-20 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Jones, Angela Dawn
    Company Director born in May 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-03-20 ~ 2019-10-03
    OF - Director → CIF 0
  • 2
    Waite, Philip
    Manager born in February 1965
    Individual
    Officer
    icon of calendar 2001-10-30 ~ 2006-03-31
    OF - Director → CIF 0
    Waite, Philip
    Director born in February 1965
    Individual
    icon of calendar 2006-03-31 ~ 2007-03-31
    OF - Director → CIF 0
  • 3
    Mr John Charles Mckeown
    Born in September 1960
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2019-10-03 ~ 2021-02-17
    PE - Ownership of shares – 75% or moreCIF 0
    icon of calendar 2022-09-20 ~ 2022-09-20
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Mrs Audrey Janet Brook
    Born in June 1950
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2021-02-17 ~ 2022-09-20
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    Sampson, Brian Victor Michael
    Company Director born in July 1942
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-03-27 ~ 2017-03-27
    OF - Director → CIF 0
    Mr Brian Victor Michael Sampson
    Born in July 1942
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-10-24 ~ 2017-03-27
    PE - Has significant influence or controlCIF 0
  • 6
    Daley, Janet
    Office Manager
    Individual
    Officer
    icon of calendar 2001-10-30 ~ 2012-10-09
    OF - Secretary → CIF 0
  • 7
    Wythe, John Charles
    Director born in June 1947
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-02-22 ~ 2020-02-22
    OF - Director → CIF 0
    icon of calendar 2021-02-22 ~ 2025-02-03
    OF - Director → CIF 0
    Mr John Charles Wythe
    Born in June 1947
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2022-09-20 ~ 2025-02-03
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 8
    Drameh, Michael
    Director born in May 1950
    Individual
    Officer
    icon of calendar 2006-03-31 ~ 2014-04-11
    OF - Director → CIF 0
  • 9
    SL LH HOLDINGS LIMITED
    icon of addressStockwood Suite Britannia House, Leagrave Road, Luton, England
    Dissolved Corporate (2 parents, 17 offsprings)
    Equity (Company account)
    4,153,058 GBP2021-11-30
    Person with significant control
    2016-10-24 ~ 2019-10-03
    PE - Ownership of shares – 75% or moreCIF 0
  • 10
    icon of address39a Leicester Road, Salford, Manchester, Lancashire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2001-10-24 ~ 2001-10-31
    PE - Nominee Director → CIF 0
  • 11
    icon of address39a Leicester Road, Salford, Manchester, Lancashire
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    2001-10-24 ~ 2001-10-31
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

CLARMANS HOLDINGS LIMITED

Previous names
SOPHISTICATS (CAMDEN) LTD - 2022-09-26
SECRETS (CAMDEN) LTD - 2020-03-04
Standard Industrial Classification
56101 - Licenced Restaurants
Brief company account
Fixed Assets
1,483,794 GBP2023-11-30
1,484,349 GBP2022-11-30
Current Assets
1,435,333 GBP2023-11-30
1,434,532 GBP2022-11-30
Creditors
Current
-3,670,296 GBP2023-11-30
-3,665,487 GBP2022-11-30
Net Current Assets/Liabilities
-1,900,824 GBP2023-11-30
-1,896,816 GBP2022-11-30
Total Assets Less Current Liabilities
-417,030 GBP2023-11-30
-412,467 GBP2022-11-30
Creditors
Non-current
-26,819 GBP2023-11-30
-26,819 GBP2022-11-30
Accrued Liabilities/Deferred Income
-17,243 GBP2023-11-30
-17,243 GBP2022-11-30
Net Assets/Liabilities
-461,092 GBP2023-11-30
-456,529 GBP2022-11-30
Equity
-461,092 GBP2023-11-30
-456,529 GBP2022-11-30

Related profiles found in government register
  • CLARMANS HOLDINGS LIMITED
    Info
    SOPHISTICATS (CAMDEN) LTD - 2022-09-26
    SECRETS (CAMDEN) LTD - 2022-09-26
    Registered number 04310225
    icon of addressWoodgate House, 2-8 Games Road, Barnet EN4 9HN
    PRIVATE LIMITED COMPANY incorporated on 2001-10-24 (24 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-26
    CIF 0
  • SECRETS (CAMDEN) LIMITED
    S
    Registered number 04310225
    icon of addressThe Stockwood Suite A, Briannia House, Leagrave Road, Luton, United Kingdom, LU13 1RJ
    Limited in Companies House, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • icon of addressCraftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-02-27 ~ 2020-06-12
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE

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.