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
    Conn, David William
    Born in February 1965
    Individual (22 offsprings)
    Officer
    icon of calendar 2013-07-01 ~ now
    OF - Director → CIF 0
  • 2
    Hall, Ian William
    Born in December 1965
    Individual (22 offsprings)
    Officer
    icon of calendar 2013-01-21 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressUtopia House, Springvale Avenue, Springvale Business Park, Bilston, West Midlands, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    3,948,190 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2021-12-22 ~ 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 15
  • 1
    Williams, Theresa Wendy
    Finance Director born in April 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-09-26 ~ 2008-12-19
    OF - Director → CIF 0
    Williams, Theresa Wendy
    Finance Director
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-09-26 ~ 2008-12-19
    OF - Secretary → CIF 0
  • 2
    Clark, Helen Louise
    Marketing Director born in May 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2008-07-01 ~ 2012-07-09
    OF - Director → CIF 0
  • 3
    Bailey, Mark Richard
    Sales Director born in September 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2009-05-08 ~ 2013-09-17
    OF - Director → CIF 0
  • 4
    Conn, David William
    Managing Director born in February 1965
    Individual (22 offsprings)
    Officer
    icon of calendar 2005-07-04 ~ 2007-09-26
    OF - Director → CIF 0
    Conn, David William
    Managing Director
    Individual (22 offsprings)
    Officer
    icon of calendar 2005-07-04 ~ 2007-09-26
    OF - Secretary → CIF 0
  • 5
    Cox, Stephen John
    Managing Director born in June 1953
    Individual
    Officer
    icon of calendar 2006-12-12 ~ 2008-10-24
    OF - Director → CIF 0
  • 6
    Brooke, Joanne
    Operations Director born in April 1971
    Individual
    Officer
    icon of calendar 2007-09-26 ~ 2010-08-06
    OF - Director → CIF 0
  • 7
    Russell, Simon Richard
    Chief Executive born in May 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-02-01 ~ 2009-06-26
    OF - Director → CIF 0
    Russell, Simon Richard
    Accountant born in May 1961
    Individual (3 offsprings)
    icon of calendar 2011-09-28 ~ 2013-03-20
    OF - Director → CIF 0
  • 8
    Oldham, Mark Andrew
    Accountant born in March 1966
    Individual
    Officer
    icon of calendar 2011-09-28 ~ 2017-02-13
    OF - Director → CIF 0
  • 9
    Hall, Ian William
    Managing Director born in December 1965
    Individual (22 offsprings)
    Officer
    icon of calendar 2005-07-04 ~ 2007-09-26
    OF - Director → CIF 0
  • 10
    Green, Elizabeth Bernadette
    Sales Director born in October 1963
    Individual
    Officer
    icon of calendar 2007-09-26 ~ 2011-06-30
    OF - Director → CIF 0
  • 11
    COBBETTS (DIRECTOR) LIMITED - now
    COBBETT LEAK ALMOND LIMITED - 1998-01-16
    COBBETTS LIMITED
    - 2005-08-16
    icon of addressShip Canal House King Street, Manchester
    Dissolved Corporate (6 parents, 4 offsprings)
    Officer
    2005-06-13 ~ 2005-07-04
    PE - Director → CIF 0
  • 12
    HALCON PROPERTIES LIMITED - 2021-06-09
    COBCO 692 LIMITED - 2005-08-17
    UTOPIA FURNITURE HOLDINGS LIMITED - 2021-06-10
    icon of addressUtopia House, Springvale Avenue, Springvale Business Park, Bilston, Wolverhampton, West Midlands, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -36,208 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2020-05-06 ~ 2021-12-22
    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
  • 13
    icon of addressUtopia House, Springvale Business Park, Springvale, Avenuespringvale Industrial Park, Bilston, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2016-04-06 ~ 2020-05-06
    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
  • 14
    SMIDOSEC LIMITED - 1999-06-28
    CUPPIN STREET SECRETARIES LIMITED - 2005-10-26
    ALEXIA ALEXANDER LIMITED - 1994-10-27
    icon of addressNo.1, St Paul's Square, Liverpool, United Kingdom
    Active Corporate (4 parents, 38 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2009-09-30 ~ 2017-09-06
    PE - Secretary → CIF 0
  • 15
    COBBETT LEAK ALMOND (SECRETARIAL) LIMITED - 1998-01-16
    ITEMBASIC LIMITED - 1993-06-01
    icon of addressShip Canal House, King Street, Manchester
    Dissolved Corporate (11 parents, 26 offsprings)
    Officer
    2005-06-13 ~ 2005-07-04
    PE - Secretary → CIF 0
parent relation
Company in focus

UTOPIA GROUP LIMITED

Previous name
COBCO 693 LIMITED - 2005-09-09
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Debtors
1,384,061 GBP2024-12-31
1,384,061 GBP2023-12-31
Net Current Assets/Liabilities
-1,951,401 GBP2024-12-31
-1,951,401 GBP2023-12-31
Equity
Called up share capital
938,407 GBP2024-12-31
938,407 GBP2023-12-31
938,407 GBP2022-12-31
Share premium
236,587 GBP2024-12-31
236,587 GBP2023-12-31
236,587 GBP2022-12-31
Retained earnings (accumulated losses)
-3,126,395 GBP2024-12-31
-3,126,395 GBP2023-12-31
-3,126,395 GBP2022-12-31
Equity
-1,951,401 GBP2024-12-31
-1,951,401 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Amounts Owed By Related Parties
1,384,061 GBP2024-12-31
Current
1,384,061 GBP2023-12-31
Amounts owed to group undertakings
Current
3,335,462 GBP2024-12-31
3,335,462 GBP2023-12-31

Related profiles found in government register
  • UTOPIA GROUP LIMITED
    Info
    COBCO 693 LIMITED - 2005-09-09
    Registered number 05479695
    icon of addressUtopia House Springvale Avenue, Springvale Business Park, Bilston, West Midlands WV14 0QL
    PRIVATE LIMITED COMPANY incorporated on 2005-06-13 (20 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-11
    CIF 0
  • UTOPIA GROUP LIMITED
    S
    Registered number 05479695
    icon of addressUtopia House, Spring Avenue, Springvale Industrial Park, Bilston, England, WV14 0QL
    Private Limited Company in Cardiff Companies House, England And Wales
    CIF 1
  • UTOPIA GROUP LIMITED
    S
    Registered number 05479695
    icon of addressUtopia House, Springvale Avenue, Springvale Business Park, Bilston, West Midlands, United Kingdom, WV14 0QL
    Limited in Companies House, United Kingdom
    CIF 2
  • UTOPIA GROUP LIMITED
    S
    Registered number 05479695
    icon of addressUtopia House, Springvale Avenue, Springvale Industrial Park, Bilston, England, WV14 0QL
    Private Limited Company in Cardiff Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    CARRICKBEACH LIMITED - 1997-10-21
    icon of addressC/o Wright, Johnston & Mackenzie Llp Fifth Floor, St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    39 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 2
    BARRHEAD SANITARY WARES PLC - 1992-06-26
    icon of addressC/o Wright, Johnston & Mackenzie Llp Fifth Floor, St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -24,375 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 9 - Ownership of shares – More than 50% but less than 75%OE
    CIF 9 - Right to appoint or remove directorsOE
  • 3
    UTOPIA BATHROOMS LIMITED - 2001-11-29
    icon of addressUtopia House Springvale Avenue, Springvale Business Park, Bilston, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressUtopia House, Springvale Avenue, Springvale Business Park Bilston, West Midlands
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 5
    icon of addressUtopia House Springvale, Business Park Springvale Avenue, Bilston Wolverhampton, West Midland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 6
    LEBEN FURNITURE LIMITED - 2015-01-22
    icon of addressUtopia House Springvale Business Park, Springvale Avenue, Bilston, West Midlands
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
Ceased 5
  • 1
    BARRHEAD SANITARY WARES PLC - 1992-06-26
    icon of addressC/o Wright, Johnston & Mackenzie Llp Fifth Floor, St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -24,375 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-05
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    icon of addressUtopia House Springvale Business Park, Springvale Avenue, Bilston, West Midlands
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-01
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    icon of addressUtopia House Springvale Business Park, Springvale Avenue, Bilston, West Midlands
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-01
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 4
    icon of addressUtopia House Springvale Business Park, Springvale Avenue, Bilston, West Midlands
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-01
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    icon of addressUtopia House, Springvale Avenue, Springvale Business Park, Bilston West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    894,282 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-22
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE

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.