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 3
  • 1
    Caplan, Geraldine Preston
    Secretary born in February 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-04-18 ~ dissolved
    OF - Director → CIF 0
    Caplan, Geraldine Preston
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-09-07 ~ dissolved
    OF - Secretary → CIF 0
  • 2
    Caplan, Maurice Frank Robert
    Director born in January 1957
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-09-07 ~ dissolved
    OF - Director → CIF 0
  • 3
    BRAND NEW CO (335) LIMITED - 2007-08-30
    icon of addressC/o Duncan Sheard Glass, Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    301,999 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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 4
  • 1
    Avis, Christine Susan
    Born in May 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 2004-11-22 ~ 2004-11-22
    OF - Nominee Director → CIF 0
  • 2
    Ashcroft, David
    Company Director born in May 1945
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-11-22 ~ 2007-09-07
    OF - Director → CIF 0
  • 3
    Howard Mcim, Derek Arthur
    Company Director born in December 1946
    Individual
    Officer
    icon of calendar 2004-11-22 ~ 2007-09-07
    OF - Director → CIF 0
    Howard Mcim, Derek Arthur
    Company Director
    Individual
    Officer
    icon of calendar 2004-11-22 ~ 2007-09-07
    OF - Secretary → CIF 0
  • 4
    HIGHLOAF LTD - now
    NORTH WEST REGISTRATION SERVICES LIMITED - 2011-05-18
    SAVAIG LIMITED - 1994-02-24
    AVIS FORMATIONS LIMITED - 2019-01-25
    icon of address9 Abbey Square, Chester, Cheshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -26,043 GBP2024-04-30
    Officer
    2004-11-22 ~ 2004-11-22
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

BRAND CHOICE LIMITED

Standard Industrial Classification
46150 - Agents Involved In The Sale Of Furniture, Household Goods, Hardware And Ironmongery
46170 - Agents Involved In The Sale Of Food, Beverages And Tobacco
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
2,250 GBP2017-12-31
3,375 GBP2016-12-31
Property, Plant & Equipment
110,193 GBP2017-12-31
129,914 GBP2016-12-31
Fixed Assets - Investments
12,400 GBP2017-12-31
Fixed Assets
124,843 GBP2017-12-31
133,289 GBP2016-12-31
Total Inventories
439,601 GBP2017-12-31
456,031 GBP2016-12-31
Debtors
Current
2,171,311 GBP2017-12-31
2,198,341 GBP2016-12-31
Cash at bank and in hand
22,552 GBP2017-12-31
25,900 GBP2016-12-31
Current Assets
2,633,464 GBP2017-12-31
2,680,272 GBP2016-12-31
Net Current Assets/Liabilities
316,784 GBP2017-12-31
485,160 GBP2016-12-31
Total Assets Less Current Liabilities
441,627 GBP2017-12-31
618,449 GBP2016-12-31
Creditors
Non-current
-9,375 GBP2017-12-31
-15,000 GBP2016-12-31
Net Assets/Liabilities
423,561 GBP2017-12-31
583,332 GBP2016-12-31
Equity
Called up share capital
10,000 GBP2017-12-31
10,000 GBP2016-12-31
Retained earnings (accumulated losses)
413,561 GBP2017-12-31
573,332 GBP2016-12-31
Equity
423,561 GBP2017-12-31
583,332 GBP2016-12-31
Intangible Assets - Gross Cost
Other than goodwill
4,500 GBP2016-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
2,250 GBP2017-12-31
1,125 GBP2016-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
1,125 GBP2017-01-01 ~ 2017-12-31
Intangible Assets
Other than goodwill
2,250 GBP2017-12-31
3,375 GBP2016-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
75,041 GBP2017-12-31
75,041 GBP2016-12-31
Other
315,062 GBP2017-12-31
299,693 GBP2016-12-31
Property, Plant & Equipment - Gross Cost
390,103 GBP2017-12-31
374,734 GBP2016-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
64,149 GBP2017-12-31
62,159 GBP2016-12-31
Other
215,761 GBP2017-12-31
182,661 GBP2016-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
279,910 GBP2017-12-31
244,820 GBP2016-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
1,990 GBP2017-01-01 ~ 2017-12-31
Other
33,100 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
35,090 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment
Land and buildings
10,892 GBP2017-12-31
12,882 GBP2016-12-31
Other
99,301 GBP2017-12-31
117,032 GBP2016-12-31
Trade Debtors/Trade Receivables
878,402 GBP2017-12-31
998,426 GBP2016-12-31
Amounts Owed By Related Parties
1,085,567 GBP2017-12-31
1,064,975 GBP2016-12-31
Other Debtors
207,342 GBP2017-12-31
134,940 GBP2016-12-31
Debtors
2,171,311 GBP2017-12-31
2,198,341 GBP2016-12-31
Bank Borrowings/Overdrafts
Current
193,239 GBP2017-12-31
145,743 GBP2016-12-31
Trade Creditors/Trade Payables
Current
914,724 GBP2017-12-31
1,033,523 GBP2016-12-31
Corporation Tax Payable
37,322 GBP2016-12-31
Other Taxation & Social Security Payable
20,111 GBP2017-12-31
11,880 GBP2016-12-31
Other Creditors
Current
1,188,606 GBP2017-12-31
966,644 GBP2016-12-31
Non-current
9,375 GBP2017-12-31
15,000 GBP2016-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
10,000 shares2017-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2017-01-01 ~ 2017-12-31
Equity
Called up share capital
10,000 GBP2017-12-31
10,000 GBP2016-12-31

  • BRAND CHOICE LIMITED
    Info
    Registered number 05292460
    icon of addressC/o Frp Advisory Llp, 4th Floor Abbey House 32 Booth Street, Manchester M2 4AB
    PRIVATE LIMITED COMPANY incorporated on 2004-11-22 and dissolved on 2020-02-11 (15 years 2 months). The company status is Dissolved.
    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- 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.