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
    Wilbraham, Simon Nicholas
    Individual (123 offsprings)
    Officer
    icon of calendar 2022-08-31 ~ now
    OF - Secretary → CIF 0
  • 2
    Leggett, Duncan Neil
    Born in September 1979
    Individual (52 offsprings)
    Officer
    icon of calendar 2022-08-31 ~ now
    OF - Director → CIF 0
  • 3
    Rose, Simon Alan
    Born in October 1966
    Individual (30 offsprings)
    Officer
    icon of calendar 2022-08-31 ~ now
    OF - Director → CIF 0
  • 4
    RHM GROUP LIMITED - 2007-06-29
    RANKS HOVIS MCDOUGALL LIMITED - 2006-03-28
    icon of addressPremier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, England
    Active Corporate (10 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    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 11
  • 1
    Gordon, Matthew David
    Company Director born in August 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2019-05-22 ~ 2022-08-31
    OF - Director → CIF 0
    Gordon, Matthew David
    Individual (1 offspring)
    Officer
    icon of calendar 2022-04-21 ~ 2022-08-31
    OF - Secretary → CIF 0
  • 2
    Pattani, Anand
    Solicitor born in September 1978
    Individual (8 offsprings)
    Officer
    icon of calendar 2010-03-25 ~ 2010-04-09
    OF - Director → CIF 0
  • 3
    Toms, Michael Charles Leonard
    Born in September 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2015-10-12 ~ 2017-03-31
    OF - Director → CIF 0
  • 4
    Banks, Christopher Nigel
    Director born in September 1959
    Individual (9 offsprings)
    Officer
    icon of calendar 2014-11-01 ~ 2022-08-31
    OF - Director → CIF 0
  • 5
    Hall, Steven John
    Accountant born in October 1957
    Individual
    Officer
    icon of calendar 2018-08-01 ~ 2019-05-22
    OF - Director → CIF 0
  • 6
    Monk, Paul John
    Company Director born in February 1957
    Individual (17 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2022-08-31
    OF - Director → CIF 0
  • 7
    Sethia, Anjum
    Company Director born in August 1971
    Individual (11 offsprings)
    Officer
    icon of calendar 2010-04-09 ~ 2022-08-31
    OF - Director → CIF 0
    Ms Anjum Sethia
    Born in August 1971
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-31
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 8
    Martin, Richard Lister
    Director born in June 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2022-08-31 ~ 2025-07-23
    OF - Director → CIF 0
  • 9
    Sarna, Howard Keith
    Business Manager born in October 1950
    Individual (7 offsprings)
    Officer
    icon of calendar 2012-07-01 ~ 2015-10-12
    OF - Director → CIF 0
  • 10
    Sethia, Adarsh
    Company Director born in July 1970
    Individual (13 offsprings)
    Officer
    icon of calendar 2010-04-09 ~ 2022-08-31
    OF - Director → CIF 0
    Mr Adarsh Sethia
    Born in July 1970
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-31
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 11
    Cohen, Menashy David
    Company Director born in February 1960
    Individual (14 offsprings)
    Officer
    icon of calendar 2013-08-08 ~ 2019-06-12
    OF - Director → CIF 0
    Cohen, Menashy David
    Individual (14 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2022-04-21
    OF - Secretary → CIF 0
parent relation
Company in focus

THE SPICE TAILOR LIMITED

Previous name
SPICE TAILOR LIMITED - 2010-05-10
Standard Industrial Classification
56290 - Other Food Services
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
30,494 GBP2021-03-31
Dividends Paid on Shares
11,243 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment
48,761 GBP2021-03-31
20,844 GBP2020-03-31
Fixed Assets - Investments
136 GBP2021-03-31
62 GBP2020-03-31
Fixed Assets
79,391 GBP2021-03-31
32,149 GBP2020-03-31
Total Inventories
1,014,899 GBP2021-03-31
788,478 GBP2020-03-31
Debtors
2,846,638 GBP2021-03-31
3,783,110 GBP2020-03-31
Cash at bank and in hand
739,351 GBP2021-03-31
80 GBP2020-03-31
Current Assets
4,600,888 GBP2021-03-31
4,571,668 GBP2020-03-31
Net Current Assets/Liabilities
1,366,530 GBP2021-03-31
968,701 GBP2020-03-31
Total Assets Less Current Liabilities
1,445,921 GBP2021-03-31
1,000,850 GBP2020-03-31
Creditors
Non-current, Amounts falling due after one year
-345,040 GBP2021-03-31
Net Assets/Liabilities
1,100,881 GBP2021-03-31
992,044 GBP2020-03-31
Equity
Called up share capital
23 GBP2021-03-31
23 GBP2020-03-31
Share premium
826,928 GBP2021-03-31
826,928 GBP2020-03-31
Other miscellaneous reserve
750,023 GBP2021-03-31
750,023 GBP2020-03-31
Retained earnings (accumulated losses)
-476,093 GBP2021-03-31
-584,930 GBP2020-03-31
Equity
1,100,881 GBP2021-03-31
992,044 GBP2020-03-31
Average Number of Employees
132020-04-01 ~ 2021-03-31
112019-04-01 ~ 2020-03-31
Intangible Assets - Gross Cost
Other than goodwill
41,988 GBP2021-03-31
12,508 GBP2020-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
11,494 GBP2021-03-31
1,265 GBP2020-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
10,229 GBP2020-04-01 ~ 2021-03-31
Intangible Assets
Other than goodwill
30,494 GBP2021-03-31
11,243 GBP2020-03-31
Property, Plant & Equipment - Gross Cost
Other
169,230 GBP2021-03-31
117,805 GBP2020-03-31
Property, Plant & Equipment - Other Disposals
Other
-2,647 GBP2020-04-01 ~ 2021-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
120,469 GBP2021-03-31
96,961 GBP2020-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
26,155 GBP2020-04-01 ~ 2021-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-2,647 GBP2020-04-01 ~ 2021-03-31
Property, Plant & Equipment
Other
48,761 GBP2021-03-31
20,844 GBP2020-03-31
Investments in group undertakings and participating interests
136 GBP2021-03-31
62 GBP2020-03-31
Trade Debtors/Trade Receivables
Current
1,367,868 GBP2021-03-31
1,171,239 GBP2020-03-31
Amounts Owed By Related Parties
710,209 GBP2021-03-31
Current
1,313,918 GBP2020-03-31
Other Debtors
Amounts falling due within one year
709,603 GBP2021-03-31
1,166,143 GBP2020-03-31
Debtors
Amounts falling due within one year, Current
2,846,638 GBP2021-03-31
3,651,300 GBP2020-03-31
Bank Borrowings/Overdrafts
Current
1,030,860 GBP2021-03-31
1,094,108 GBP2020-03-31
Trade Creditors/Trade Payables
Current
943,661 GBP2021-03-31
865,808 GBP2020-03-31
Amounts owed to group undertakings
Current
496 GBP2021-03-31
0 GBP2020-03-31
Other Taxation & Social Security Payable
Current
15,426 GBP2021-03-31
22,817 GBP2020-03-31
Other Creditors
Current
1,243,915 GBP2021-03-31
1,620,234 GBP2020-03-31
Creditors
Current
3,234,358 GBP2021-03-31
3,602,967 GBP2020-03-31
Other Creditors
Non-current
345,040 GBP2021-03-31
8,806 GBP2020-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
0 GBP2021-03-31
53,872 GBP2020-03-31

Related profiles found in government register
  • THE SPICE TAILOR LIMITED
    Info
    SPICE TAILOR LIMITED - 2010-05-10
    Registered number 07203228
    icon of addressPremier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire AL1 2RE
    PRIVATE LIMITED COMPANY incorporated on 2010-03-25 (15 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-26
    CIF 0
  • THE SPICE TAILOR LIMITED
    S
    Registered number 07203228
    icon of address37, Warren Street, London, United Kingdom, W1T 6AD
    Limited By Shares in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • THE SPICE TAILOR (DIRECT) LIMITED - 2025-09-25
    icon of addressPremier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -463 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-03-01 ~ 2022-12-31
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - 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.