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
    Smith, Suzanne Gwendoline
    Born in December 1982
    Individual (33 offsprings)
    Officer
    icon of calendar 2020-08-17 ~ now
    OF - Director → CIF 0
  • 2
    Clinch, Daniel James
    Born in January 1982
    Individual (10 offsprings)
    Officer
    icon of calendar 2019-02-07 ~ now
    OF - Director → CIF 0
  • 3
    Chadha, Sandeep Singh
    Born in August 1968
    Individual (59 offsprings)
    Officer
    icon of calendar 2005-03-21 ~ now
    OF - Director → CIF 0
  • 4
    SUPREME PLC
    - 2018-08-13
    SUPREME LTD - 2018-05-03
    SUPREME LTD - 2020-10-28
    icon of address4, Beacon Road, Trafford Park, Manchester, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2018-06-30
    Person with significant control
    icon of calendar 2018-04-04 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 6
  • 1
    Chadha, Gurbachan Singh
    Company Director born in August 1936
    Individual (1 offspring)
    Officer
    icon of calendar 2013-06-21 ~ 2016-07-31
    OF - Director → CIF 0
  • 2
    Chadha, Aditi
    Director born in November 1975
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-10-20 ~ 2020-12-03
    OF - Director → CIF 0
    Chadha, Aditi
    Secretary
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-03-21 ~ 2007-08-23
    OF - Secretary → CIF 0
  • 3
    Mr Sandeep Singh Chadha
    Born in August 1968
    Individual (59 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-04
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    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
    PE - Right to appoint or remove directors as a member of a firmCIF 0
  • 4
    Clinch, Michael Gerald
    Director born in March 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-05-02 ~ 2021-04-06
    OF - Director → CIF 0
    Clinch, Michael Gerald
    Finance Director
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-08-23 ~ 2021-04-06
    OF - Secretary → CIF 0
  • 5
    icon of addressSuite B, 29 Harley Street, London
    Dissolved Corporate (2 parents, 305 offsprings)
    Officer
    2004-11-19 ~ 2005-03-21
    PE - Nominee Secretary → CIF 0
  • 6
    NOMINEE DIRECTOR LTD.
    icon of addressSuite B, 29 Harley Street, London
    Dissolved Corporate (1 parent, 56 offsprings)
    Officer
    2004-11-19 ~ 2005-03-21
    PE - Nominee Director → CIF 0
parent relation
Company in focus

SUPREME IMPORTS LTD

Previous name
GRO LTD - 2007-08-28
Standard Industrial Classification
46390 - Non-specialised Wholesale Of Food, Beverages And Tobacco
46499 - Wholesale Of Household Goods (other Than Musical Instruments) N.e.c
46460 - Wholesale Of Pharmaceutical Goods

Related profiles found in government register
  • SUPREME IMPORTS LTD
    Info
    GRO LTD - 2007-08-28
    Registered number 05292196
    icon of address4 Beacon Road, Trafford Park, Manchester M17 1AF
    PRIVATE LIMITED COMPANY incorporated on 2004-11-19 (21 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-03-20
    CIF 0
  • SUPREME IMPORTS LTD
    S
    Registered number missing
    icon of address4, Beacon Road, Trafford Park, Manchester, England, M17 1AF
    Limited Company
    CIF 1
  • SUPREME IMPORTS LTD
    S
    Registered number 05292196
    icon of address4, Beacon Road, Trafford Park, Manchester, England, M17 1AF
    Company Limited By Shares in Companies House, England
    CIF 2
    Private Limited Company in Register Of Companies For England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 18
  • 1
    CROSSCO (1414) LIMITED - 2017-03-15
    icon of address4 Beacon Road, Trafford Park, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 2
    icon of address4 Beacon Road, Trafford Park, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-04-18 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    APEEJAY NAME TWO LIMITED - 2005-11-01
    icon of address4 Beacon Road, Trafford Park, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    icon of calendar 2024-11-29 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 4
    GT DIVISION LIMITED - 2010-09-01
    icon of address4 Beacon Road, Trafford Park, Manchester, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-10-30 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address4 Beacon Road, Trafford Park, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    icon of calendar 2024-11-29 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 6
    APEEJAY NAME ONE LIMITED - 2005-11-01
    icon of address4 Beacon Road, Trafford Park, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    icon of calendar 2024-11-29 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address4 Beacon Road, Trafford Park, Manchester, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    793,991 GBP2022-06-09
    Person with significant control
    icon of calendar 2022-06-10 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 8
    GOLDCOUCH LIMITED - 2006-07-03
    icon of address4 Beacon Road, Trafford Park, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    icon of calendar 2024-11-29 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address4 Beacon Road, Trafford Park, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    icon of calendar 2024-11-29 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 10
    APEEJAY NAME FIVE LIMITED - 2005-11-01
    icon of address4 Beacon Road, Trafford Park, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    icon of calendar 2024-11-29 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 11
    IMAGEMODE LIMITED - 2009-12-18
    icon of address4 Beacon Road, Trafford Park, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 12
    HILLQUICK LIMITED - 2006-07-03
    icon of address4 Beacon Road, Trafford Park, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    icon of calendar 2024-11-29 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 13
    APEEJAY NAME SIX LIMITED - 2005-11-01
    icon of address4 Beacon Road, Trafford Park, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    icon of calendar 2024-11-29 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressUnit 4 Beacon Road, Trafford Park, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2021-04-27 ~ 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
  • 15
    icon of addressUnit 4 Beacon Road, Trafford Park, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Person with significant control
    icon of calendar 2021-05-17 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 16
    APEEJAY NAME THREE LIMITED - 2005-11-01
    icon of address4 Beacon Road, Trafford Park, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    icon of calendar 2024-11-29 ~ 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
  • 17
    APEEJAY NAME FOUR LIMITED - 2005-11-01
    icon of address4 Beacon Road, Trafford Park, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    icon of calendar 2024-11-29 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 18
    VAPE NATION LTD - 2020-07-28
    KIK E CIGARETTES LTD - 2014-08-15
    icon of address4 Beacon Road, Trafford Park, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    -121,091 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022- 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.