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 8
  • 1
    Kistler, Jeffrey Wayne
    Born in December 1972
    Individual (9 offsprings)
    Officer
    icon of calendar 2025-04-30 ~ now
    OF - Director → CIF 0
  • 2
    Lowdon, Thomas James
    Born in December 1983
    Individual (9 offsprings)
    Officer
    icon of calendar 2025-04-30 ~ now
    OF - Director → CIF 0
  • 3
    Kavanagh, John Patrick
    Born in January 1964
    Individual (13 offsprings)
    Officer
    icon of calendar 2025-04-30 ~ now
    OF - Director → CIF 0
  • 4
    Spaulding, William Lee
    Born in April 1969
    Individual (10 offsprings)
    Officer
    icon of calendar 2025-04-30 ~ now
    OF - Director → CIF 0
  • 5
    Thomas, Gavin Stuart
    Born in October 1974
    Individual (10 offsprings)
    Officer
    icon of calendar 2019-07-10 ~ now
    OF - Director → CIF 0
  • 6
    Nygaard Pade, Henrik
    Born in September 1962
    Individual (11 offsprings)
    Officer
    icon of calendar 2019-07-10 ~ now
    OF - Director → CIF 0
  • 7
    North, Timothy Michael Holbrook
    Born in October 1965
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-07-10 ~ now
    OF - Director → CIF 0
  • 8
    icon of addressComputershare Governance Services, The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -1,245,708 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-07-10 ~ 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
    Siddall, Diane Margaret
    Manufacturer Of Cleaning Products
    Individual
    Officer
    icon of calendar 2009-07-30 ~ 2019-07-10
    OF - Secretary → CIF 0
  • 2
    Micklethwaite, Andrew
    Director born in January 1959
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-01-04 ~ 2019-07-10
    OF - Director → CIF 0
    Mr Andrew Micklethwaite
    Born in January 1959
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-07-15 ~ 2019-07-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Robertshaw, Tim
    Manufacturer Of Cleaning Products born in February 1955
    Individual
    Officer
    icon of calendar 2009-07-30 ~ 2018-06-22
    OF - Director → CIF 0
    Mr Timothy Robertshaw
    Born in February 1955
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-22
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 4
    Mrs Sandra Mary Robertshaw
    Born in August 1956
    Individual
    Person with significant control
    icon of calendar 2018-06-22 ~ 2019-07-10
    PE - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
  • 5
    Harrison, Irene Lesley
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-06-17 ~ 2004-07-10
    OF - Nominee Secretary → CIF 0
  • 6
    Siddall, Philip Graham
    Manufacturer Of Cleaning Products born in February 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-07-30 ~ 2019-07-10
    OF - Director → CIF 0
  • 7
    Mann, David Jonathan
    Director born in June 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-07-10 ~ 2014-12-04
    OF - Director → CIF 0
  • 8
    Wormersley, Robin
    Accountant
    Individual
    Officer
    icon of calendar 2008-03-26 ~ 2009-07-30
    OF - Secretary → CIF 0
  • 9
    Mann, Hayley
    Individual
    Officer
    icon of calendar 2004-07-10 ~ 2008-03-26
    OF - Secretary → CIF 0
  • 10
    icon of addressCity Point, 29, King Street, Leeds, England
    Corporate
    Person with significant control
    2019-07-05 ~ 2019-07-05
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 11
    BUSINESS INFORMATION RESEARCH AND REPORTING LIMITED
    icon of addressCrown House, 64 Whitchurch Road, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2004-06-17 ~ 2004-07-10
    PE - Nominee Director → CIF 0
parent relation
Company in focus

STAR BRANDS (HOLDINGS) LIMITED

Previous names
BRENTCOTE LIMITED - 2008-10-24
STAR BRANDS LIMITED - 2009-05-22
Standard Industrial Classification
20412 - Manufacture Of Cleaning And Polishing Preparations
20411 - Manufacture Of Soap And Detergents
Brief company account
Turnover/Revenue
6,872,812 GBP2023-08-28 ~ 2024-08-31
5,000,633 GBP2022-08-29 ~ 2023-08-27
Gross Profit/Loss
6,872,812 GBP2023-08-28 ~ 2024-08-31
5,000,633 GBP2022-08-29 ~ 2023-08-27
Administrative Expenses
-48,327 GBP2023-08-28 ~ 2024-08-31
-48,327 GBP2022-08-29 ~ 2023-08-27
Operating Profit/Loss
6,824,485 GBP2023-08-28 ~ 2024-08-31
4,952,306 GBP2022-08-29 ~ 2023-08-27
Interest Payable/Similar Charges (Finance Costs)
-21,791 GBP2023-08-28 ~ 2024-08-31
-690 GBP2022-08-29 ~ 2023-08-27
Profit/Loss on Ordinary Activities Before Tax
6,802,694 GBP2023-08-28 ~ 2024-08-31
4,951,616 GBP2022-08-29 ~ 2023-08-27
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-1,705,766 GBP2023-08-28 ~ 2024-08-31
-1,065,344 GBP2022-08-29 ~ 2023-08-27
Intangible Assets
145,066 GBP2024-08-31
193,393 GBP2023-08-27
Fixed Assets - Investments
228,817 GBP2024-08-31
228,817 GBP2023-08-27
Fixed Assets
373,883 GBP2024-08-31
422,210 GBP2023-08-27
Debtors
13,560,477 GBP2024-08-31
8,994,756 GBP2023-08-27
Current Assets
13,560,477 GBP2024-08-31
8,994,756 GBP2023-08-27
Net Current Assets/Liabilities
13,274,667 GBP2024-08-31
8,129,412 GBP2023-08-27
Total Assets Less Current Liabilities
13,648,550 GBP2024-08-31
8,551,622 GBP2023-08-27
Net Assets/Liabilities
13,648,550 GBP2024-08-31
8,551,622 GBP2023-08-27
Equity
Called up share capital
620 GBP2024-08-31
620 GBP2023-08-27
Share premium
817,454 GBP2024-08-31
817,454 GBP2023-08-27
Retained earnings (accumulated losses)
12,830,035 GBP2024-08-31
7,733,107 GBP2023-08-27
Equity
13,648,550 GBP2024-08-31
8,551,622 GBP2023-08-27
Average Number of Employees
32023-08-28 ~ 2024-08-31
32022-08-29 ~ 2023-08-27
Intangible Assets - Gross Cost
Net goodwill
966,535 GBP2024-08-31
966,535 GBP2023-08-27
Intangible Assets - Gross Cost
966,535 GBP2024-08-31
966,535 GBP2023-08-27
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
821,469 GBP2024-08-31
773,142 GBP2023-08-27
Intangible Assets - Accumulated Amortisation & Impairment
821,469 GBP2024-08-31
773,142 GBP2023-08-27
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
48,327 GBP2023-08-28 ~ 2024-08-31
Intangible Assets - Increase From Amortisation Charge for Year
48,327 GBP2023-08-28 ~ 2024-08-31
Intangible Assets
Net goodwill
145,066 GBP2024-08-31
193,393 GBP2023-08-27
Other Debtors
13,560,477 GBP2024-08-31
8,994,756 GBP2023-08-27
Taxation/Social Security Payable
Amounts falling due within one year
865,344 GBP2023-08-27
Other Creditors
Amounts falling due within one year
285,810 GBP2024-08-31

Related profiles found in government register
  • STAR BRANDS (HOLDINGS) LIMITED
    Info
    BRENTCOTE LIMITED - 2008-10-24
    STAR BRANDS LIMITED - 2008-10-24
    Registered number 05156476
    icon of addressComputershare Governance Services, The Pavilions, Bridgwater Road, Bristol BS13 8FD
    PRIVATE LIMITED COMPANY incorporated on 2004-06-17 (21 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-17
    CIF 0
  • STAR BRANDS (HOLDINGS) LIMITED
    S
    Registered number 05156476
    icon of addressSuite 1, 1175 Century Way Thorpe Par, Leeds, England, LS15 8ZB
    Limited Company in Companies House, England
    CIF 1
  • STAR BRANDS HOLDINGS LTD
    S
    Registered number 05156476
    icon of address1175, Thorpe Park, Century Way, Leeds, United Kingdom, LS15 8ZB
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressComputershare Governance Services, The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (8 parents)
    Equity (Company account)
    -89,064 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    WIZZ PRODUCTS LIMITED - 2009-05-22
    MULTIBULK LIMITED - 2001-06-05
    icon of addressComputershare Governance Services, The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    3,950,594 GBP2019-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of addressComputershare Governance Services, The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2024-03-08 ~ 2024-06-27
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    icon of addressComputershare Governance Services, The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2024-03-11 ~ 2024-06-27
    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

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.