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 9
  • 1
    Fry, Edward Sebastian Thomas
    Born in October 1985
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-10-01 ~ now
    OF - Director → CIF 0
  • 2
    Feather, Robert
    Born in October 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-04-26 ~ now
    OF - Director → CIF 0
  • 3
    Zahawi, Nadhim
    Born in June 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-09-13 ~ now
    OF - Director → CIF 0
  • 4
    O'donnell, Paul
    Born in November 1978
    Individual (22 offsprings)
    Officer
    icon of calendar 2024-08-06 ~ now
    OF - Director → CIF 0
  • 5
    Franklin, Timothy Alan
    Born in September 1961
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-09-12 ~ now
    OF - Director → CIF 0
  • 6
    Beighton, Nicholas Timothy, Dr
    Born in August 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-08-29 ~ now
    OF - Director → CIF 0
  • 7
    Mayfield, Richard Andrew
    Born in April 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2022-09-26 ~ now
    OF - Director → CIF 0
  • 8
    Humphries, Jacqueline Theresa
    Born in October 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2019-04-08 ~ now
    OF - Director → CIF 0
  • 9
    icon of address4th Floor St Albans House, 57-59 Haymarket, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-07-15 ~ 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 26
  • 1
    Makin, Steve
    Group Finance Director born in September 1969
    Individual
    Officer
    icon of calendar 2010-02-22 ~ 2012-01-20
    OF - Director → CIF 0
  • 2
    Newton-jones, Mark
    Chief Executive born in May 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-05-06 ~ 2013-06-03
    OF - Director → CIF 0
  • 3
    Groarke, Anne Marie
    Individual (1 offspring)
    Officer
    icon of calendar 2005-03-08 ~ 2007-02-16
    OF - Secretary → CIF 0
  • 4
    Baldock, Alexander David
    Director born in November 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-06-03 ~ 2018-01-31
    OF - Director → CIF 0
  • 5
    Barclay, Aidan Stuart
    Born in January 1956
    Individual (38 offsprings)
    Officer
    icon of calendar 2003-05-02 ~ 2025-11-07
    OF - Director → CIF 0
  • 6
    Kershaw, David Wallace
    Born in July 1956
    Individual (58 offsprings)
    Officer
    icon of calendar 2010-02-22 ~ 2025-11-07
    OF - Director → CIF 0
  • 7
    Mcmenemy, Mark
    Director born in May 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-06-03 ~ 2015-03-18
    OF - Director → CIF 0
    icon of calendar 2019-04-08 ~ 2024-08-23
    OF - Director → CIF 0
  • 8
    Barclay, Howard Myles
    Born in December 1959
    Individual (28 offsprings)
    Officer
    icon of calendar 2003-05-02 ~ 2025-11-07
    OF - Director → CIF 0
  • 9
    Jones, David Charles, Sir
    Chairman born in February 1943
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-05-06 ~ 2009-01-29
    OF - Director → CIF 0
  • 10
    Van Den Berghe, Dirk Jozef
    Company Director born in June 1963
    Individual
    Officer
    icon of calendar 2022-03-15 ~ 2024-02-27
    OF - Director → CIF 0
  • 11
    Pateras, Gregory Vincent
    Group Finance Director born in April 1976
    Individual (41 offsprings)
    Officer
    icon of calendar 2016-05-13 ~ 2016-10-27
    OF - Director → CIF 0
  • 12
    Winton, Stuart Andrew
    Born in February 1964
    Individual (9 offsprings)
    Officer
    icon of calendar 2013-06-03 ~ 2025-11-07
    OF - Director → CIF 0
  • 13
    Simons, David Martin
    Company Director born in March 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2003-05-09 ~ 2007-05-31
    OF - Director → CIF 0
  • 14
    Birch, Henry Benedict
    Company Director born in February 1969
    Individual (43 offsprings)
    Officer
    icon of calendar 2019-04-08 ~ 2022-09-23
    OF - Director → CIF 0
  • 15
    Peters, Philip Leslie
    Born in August 1957
    Individual (53 offsprings)
    Officer
    icon of calendar 2003-05-02 ~ 2025-11-07
    OF - Director → CIF 0
  • 16
    Desclee De Maredsous, Lionel Albert
    Company Director born in June 1979
    Individual
    Officer
    icon of calendar 2022-09-19 ~ 2024-04-26
    OF - Director → CIF 0
  • 17
    Seal, Michael
    Company Director born in October 1948
    Individual (30 offsprings)
    Officer
    icon of calendar 2003-05-02 ~ 2019-06-07
    OF - Director → CIF 0
  • 18
    Fletcher, Benjamin Phillip
    Company Director born in November 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-09-01 ~ 2025-09-30
    OF - Director → CIF 0
  • 19
    Mowatt, Rigel Kent
    Chartered Accountant born in November 1948
    Individual (12 offsprings)
    Officer
    icon of calendar 2003-05-02 ~ 2009-01-20
    OF - Director → CIF 0
  • 20
    icon of address21 Holborn Viaduct, London
    Active Corporate (5 parents, 261 offsprings)
    Officer
    2003-04-11 ~ 2003-05-02
    PE - Nominee Secretary → CIF 0
  • 21
    icon of address21 Holborn Viaduct, London
    Active Corporate (7 parents, 57 offsprings)
    Officer
    2003-04-11 ~ 2003-05-02
    PE - Nominee Director → CIF 0
  • 22
    2205TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2003-05-21
    icon of address19th Floor Arndale House, Arndale Centre Market Street, Manchester
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    2004-04-28 ~ 2005-03-08
    PE - Secretary → CIF 0
  • 23
    icon of addressAbbey House, 342 Regents Park Road, London
    Dissolved Corporate (3 parents, 6 offsprings)
    Officer
    2003-05-02 ~ 2004-04-28
    PE - Secretary → CIF 0
  • 24
    icon of address21 Holborn Viaduct, London
    Active Corporate (7 parents, 59 offsprings)
    Officer
    2003-04-11 ~ 2003-05-02
    PE - Nominee Director → CIF 0
  • 25
    MARCH UK LIMITED - 2012-06-29
    THE CATALOGUE GROUP LIMITED - 2005-04-19
    LITTLEWOODS GROUP LIMITED - 2005-07-15
    LITTLEWOODS SHOP DIRECT GROUP LIMITED - 2008-05-06
    2240TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2004-03-08
    icon of address2nd Floor, 14 St George Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-07-15
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 26
    SHOP DIRECT SECRETARIAL SERVICES LIMITED - now
    LITTLEWOODS SECRETARIAL SERVICES LIMITED - 2008-05-06
    icon of addressFirst Floor, Skyways House, Speke Road, Speke, Liverpool, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2007-02-16 ~ 2016-02-29
    PE - Secretary → CIF 0
parent relation
Company in focus

THE VERY GROUP LIMITED

Previous names
2207TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2003-05-07
MARCH U.K. LIMITED - 2008-05-06
SHOP DIRECT LIMITED - 2020-01-13
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • THE VERY GROUP LIMITED
    Info
    2207TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2003-05-07
    MARCH U.K. LIMITED - 2003-05-07
    SHOP DIRECT LIMITED - 2003-05-07
    Registered number 04730752
    icon of addressFirst Floor, Skyways House, Speke Road, Speke, Liverpool L70 1AB
    PRIVATE LIMITED COMPANY incorporated on 2003-04-11 (22 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-13
    CIF 0
  • THE VERY GROUP LIMITED
    S
    Registered number 04730752
    icon of address1st Floor, Skyways House, Speke Road, Speke, Liverpool, England, L70 1AB
    Limited By Shares in Companies House, United Kingdom
    CIF 1
  • THE VERY GROUP LIMITED
    S
    Registered number 04730752
    icon of addressFirst Floor, Skyways House, Speke Road, Speke, Liverpool, Merseyside, United Kingdom, L70 1AB
    Private Company Limited By Shares in United Kingdom
    CIF 2
  • THE VERY GROUP LIMITED
    S
    Registered number 04730752
    icon of addressFirst Floor, Skyways House, Speke Road, Speke, Liverpool, United Kingdom, L70 1AB
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 24
  • 1
    KAY AND COMPANY LIMITED - 2023-11-10
    icon of addressFirst Floor, Skyways House, Speke Road, Speke, Liverpool
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 2
    G.U.S. CATALOGUE ORDER LIMITED - 1996-04-01
    G.U.S. HOME SHOPPING LIMITED - 2000-11-28
    BRITISH MAIL ORDER CORPORATION LIMITED - 1984-10-03
    icon of addressFirst Floor, Skyways House, Speke Road, Speke, Liverpool
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 3
    GIFT CATALOGUES LIMITED - 1977-12-31
    FAMILY HAMPERS LIMITED - 2002-07-22
    icon of addressFirst Floor, Skyways House, Speke Road, Speke, Liverpool
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 4
    G.U.S. TRAVEL LIMITED - 2003-06-18
    icon of addressFirst Floor, Skyways House, Speke Road, Speke, Liverpool
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 5
    GENERAL CREDIT CO. (MANCHESTER) LIMITED - 2003-08-13
    icon of addressSkyways House Speke Road, Speke, Liverpool
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 6
    EDWARD O'BRIEN,LIMITED - 1997-12-22
    icon of addressFirst Floor, Skyways House, Speke Road, Speke, Liverpool
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 7
    LOMAS & SPENCER LIMITED - 1988-11-14
    KAYS OF LEEDS (MAIL ORDER) LTD. - 1992-03-24
    icon of addressFirst Floor Skyways House, Speke Road, Speke, Liverpool
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 8
    B H RIES LIMITED - 2000-07-26
    BARGAIN CRAZY LIMITED - 2006-09-29
    WITNEY WAREHOUSE COMPANY LIMITED(THE) - 1992-03-23
    REALITY BUSINESS SOLUTIONS LIMITED - 2002-03-04
    icon of addressPearl Assurance House 319 Ballards Lane, Finchley, London
    Liquidation Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 9
    LITTLEWOODS PLC - 2002-11-01
    LITTLEWOODS ORGANISATION PUBLIC LIMITED COMPANY(THE) - 2000-10-17
    icon of addressFirst Floor, Skyways House, Speke Road, Speke, Liverpool
    Active Corporate (3 parents, 20 offsprings)
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 10
    2192ND SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2002-10-04
    icon of addressPearl Assurance House, 319 Ballards Lane, Finchley, London
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressFirst Floor, Skyways House, Speke Road, Speke, Liverpool
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 12
    G.U.S. CATALOGUE ORDER LIMITED - 2003-06-19
    GALEMOOR LIMITED - 1986-04-21
    G.U.S. - KAY HOME SHOPPING LIMITED - 1989-03-03
    G.U.S. HOME SHOPPING LIMITED - 1996-04-01
    G.U.S. SUPPLIES & SERVICES LIMITED - 1987-04-07
    icon of addressFirst Floor, Skyways House, Speke Road, Speke, Liverpool
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressFirst Floor, Skyways House, Speke Road, Speke, Liverpool
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 14
    OPTIMUM CONTACT SOLUTIONS LIMITED - 2008-05-06
    icon of addressFirst Floor, Skyways House, Speke Road, Speke, Liverpool
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 15
    AINTREE FINANCIAL SERVICES LIMITED - 2005-02-02
    EVERYDAY FINANCIAL SOLUTIONS LIMITED - 2008-05-06
    icon of addressFirst Floor Skyways House Speke Road, Speke, Liverpool
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 16
    VERY EVERYTHING LIMITED - 2019-09-10
    VERY GROUP LIMITED - 2019-09-24
    THE VERY GROUP LIMITED - 2020-01-13
    icon of addressFirst Floor Skyways House Speke Road, Speke, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-08-09 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 17
    2216TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2003-10-21
    icon of addressFirst Floor, Skyways House, Speke Road, Speke, Liverpool
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 18
    G.U.S. HOME SERVICES LIMITED - 2000-09-05
    WITNEY BLANKET COMPANY,LIMITED(THE) - 1999-03-24
    icon of addressFirst Floor, Skyways House, Speke Road, Speke, Liverpool
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 19
    SHOP DIRECT FUNDING PLC - 2020-01-13
    icon of addressFirst Floor, Skyways House Speke Road, Speke, Liverpool, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-10-05 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 20
    icon of addressFirst Floor Skyways House Speke Road, Speke, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of addressFirst Floor Skyways House Speke Road, Speke, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 22
    icon of addressFirst Floor Skyways House Speke Road, Speke, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 23
    icon of addressFirst Floor Skyways House Speke Road, Speke, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of addressFirst Floor Skyways House Speke Road, Speke, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE

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.