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 2
  • 1
    O'sullivan, Harriet Anecker
    Born in May 2005
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-01-30 ~ now
    OF - Director → CIF 0
    Miss Harriet Anecker O'sullivan
    Born in May 2005
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    O'sullivan, Dawn Marie
    Born in April 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-12-12 ~ now
    OF - Director → CIF 0
    Dawn Marie O'sullivan
    Born in April 1966
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2021-07-05 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 12
  • 1
    Inskip, Neil Patrick
    Company Director born in March 1980
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-01-29 ~ 2021-07-05
    OF - Director → CIF 0
  • 2
    Burrill, Martin Henry
    Company Director born in July 1960
    Individual (9 offsprings)
    Officer
    icon of calendar 2012-09-30 ~ 2017-12-05
    OF - Director → CIF 0
    Burrill, Martin Henry
    Individual (9 offsprings)
    Officer
    icon of calendar 2006-03-29 ~ 2018-04-11
    OF - Secretary → CIF 0
  • 3
    Rushton, Mark
    Individual
    Officer
    icon of calendar 2018-12-07 ~ 2020-06-08
    OF - Secretary → CIF 0
  • 4
    Holroyd, Charles William
    Company Director born in February 1953
    Individual (8 offsprings)
    Officer
    icon of calendar 2007-09-26 ~ 2016-01-29
    OF - Director → CIF 0
    Mr Charles William Holroyd
    Born in February 1953
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2021-07-05 ~ 2022-03-04
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    O'sullivan, Richard Edward
    Company Director born in November 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-03-29 ~ 2025-01-30
    OF - Director → CIF 0
    Mr Richard Edward O'sullivan
    Born in November 1962
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Budwig, Mario Kurt
    Company Director born in February 1960
    Individual (9 offsprings)
    Officer
    icon of calendar 2006-09-08 ~ 2012-09-30
    OF - Director → CIF 0
  • 7
    Gregory, Andy Nicholas
    Company Director born in September 1966
    Individual
    Officer
    icon of calendar 2012-12-19 ~ 2016-02-01
    OF - Director → CIF 0
  • 8
    Kumar, Rajan
    Company Director born in August 1961
    Individual (14 offsprings)
    Officer
    icon of calendar 2007-09-24 ~ 2012-12-19
    OF - Director → CIF 0
  • 9
    Pearce, David Nicholas
    Individual
    Officer
    icon of calendar 2018-04-11 ~ 2018-12-07
    OF - Secretary → CIF 0
  • 10
    icon of address39a Leicester Road, Salford, Manchester
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2006-03-29 ~ 2006-03-30
    PE - Nominee Secretary → CIF 0
  • 11
    icon of address39a Leicester Road, Salford, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2006-03-29 ~ 2006-03-30
    PE - Nominee Director → CIF 0
  • 12
    icon of address13-15, York Buildings, London, England
    Active Corporate (3 parents, 72 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-07-05
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

TD4 BRANDS LIMITED

Previous name
TD4 LTD - 2006-06-22
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
3,600,002 GBP2024-09-25
3,600,002 GBP2023-09-27
Debtors
277,269 GBP2024-09-25
150 GBP2023-09-27
Cash at bank and in hand
120,211 GBP2024-09-25
116,796 GBP2023-09-27
Current Assets
397,480 GBP2024-09-25
116,946 GBP2023-09-27
Net Current Assets/Liabilities
-2,949,592 GBP2024-09-25
-2,763,857 GBP2023-09-27
Total Assets Less Current Liabilities
650,410 GBP2024-09-25
836,145 GBP2023-09-27
Net Assets/Liabilities
640,233 GBP2024-09-25
640,312 GBP2023-09-27
Equity
Called up share capital
10,001 GBP2024-09-25
10,001 GBP2023-09-27
442,369 GBP2022-09-28
Share premium
566,008 GBP2024-09-25
566,008 GBP2023-09-27
566,008 GBP2022-09-28
Retained earnings (accumulated losses)
64,224 GBP2024-09-25
64,303 GBP2023-09-27
102,389 GBP2022-09-28
Equity
640,233 GBP2024-09-25
-873,721 GBP2023-09-27
Capital redemption reserve
0 GBP2024-09-25
0 GBP2023-09-27
379,655 GBP2022-09-28
Profit/Loss
-79 GBP2023-09-28 ~ 2024-09-25
-14,007 GBP2022-09-29 ~ 2023-09-27
Issue of Equity Instruments
Called up share capital
1 GBP2022-09-29 ~ 2023-09-27
Issue of Equity Instruments
1 GBP2022-09-29 ~ 2023-09-27
Average Number of Employees
02023-09-28 ~ 2024-09-25
02022-09-29 ~ 2023-09-27
Wages/Salaries
0 GBP2023-09-28 ~ 2024-09-25
0 GBP2022-09-29 ~ 2023-09-27
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2023-09-28 ~ 2024-09-25
0 GBP2022-09-29 ~ 2023-09-27
Staff Costs/Employee Benefits Expense
0 GBP2023-09-28 ~ 2024-09-25
0 GBP2022-09-29 ~ 2023-09-27
Investments in Subsidiaries
3,600,002 GBP2024-09-25
3,600,002 GBP2023-09-27
Trade Debtors/Trade Receivables
0 GBP2024-09-25
0 GBP2023-09-27
Other Debtors
Current
277,269 GBP2024-09-25
150 GBP2023-09-27
Prepayments/Accrued Income
Current
0 GBP2024-09-25
0 GBP2023-09-27
Other Debtors
Non-current
0 GBP2024-09-25
0 GBP2023-09-27
Other Remaining Borrowings
Current
125,000 GBP2024-09-25
75,000 GBP2023-09-27
Corporation Tax Payable
Current
0 GBP2024-09-25
0 GBP2023-09-27
Creditors
Current
3,347,072 GBP2024-09-25
2,880,803 GBP2023-09-27
Other Remaining Borrowings
Non-current
0 GBP2024-09-25
175,000 GBP2023-09-27
Bank Borrowings
20,177 GBP2024-09-25
30,833 GBP2023-09-27
Total Borrowings
Current, Amounts falling due within one year
85,000 GBP2023-09-27
Non-current, Amounts falling due after one year
10,177 GBP2024-09-25
195,833 GBP2023-09-27

Related profiles found in government register
  • TD4 BRANDS LIMITED
    Info
    TD4 LTD - 2006-06-22
    Registered number 05761251
    icon of addressAbbots Moss Hall, Oakmere, Cheshire CW8 2ES
    PRIVATE LIMITED COMPANY incorporated on 2006-03-29 (19 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-07-31
    CIF 0
  • TD4 BRANDS LIMITED
    S
    Registered number 05761251
    icon of addressAbbots Moss Hall, Tarporley Road, Oakmere, Northwich, Cheshire, England, CW8 2ES
    Limited Company in Companies House, Cf4 3uz, Uk
    CIF 1
  • TD4 BRANDS LIMITED
    S
    Registered number 05761251
    icon of addressAbbots Moss Hall, Tarporley Road, Oakmere, Northwich, England, CW8 2ES
    Limited Company in Companies House Cardiff, Uk
    CIF 2
  • TD4 BRANDS LIMITED
    S
    Registered number 05761251
    icon of addressThe Pavilion, Abbots Moss Hall, Tarporley Road, Oakmere, Northwich, England, CW8 2ES
    Limited Company in Companies House, Cardiff, Uk
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressAbbots Moss Hall, Oakmere, Northwich, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,756,042 GBP2024-09-25
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    BOOST JUICE (UK) LTD - 2006-06-22
    BOOST JUICE BARS LIMITED - 2023-06-29
    icon of addressAbbots Moss Hall, Oakmere, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    101,840 GBP2024-09-25
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    THE SHAKE SHED LIMITED - 2015-05-19
    icon of addressThe Pavilion, Abbotts Moss Hall Tarporley Road, Oakmere, Northwich, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,992 GBP2024-09-25
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - 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.