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 11
  • 1
    Napthine, Stephanie
    Born in March 1974
    Individual (5 offsprings)
    Officer
    2011-04-13 ~ now
    OF - Director → CIF 0
    Stephanie Napthine
    Born in March 1974
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-02-18
    PE - Has significant influence or controlCIF 0
  • 2
    Napthine, Richard David
    Born in August 1945
    Individual (5 offsprings)
    Officer
    2011-04-13 ~ now
    OF - Director → CIF 0
    Mr Richard David Napthine
    Born in August 1945
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-02-18
    PE - Has significant influence or controlCIF 0
  • 3
    Napthine, Cheryl
    Born in February 1977
    Individual (5 offsprings)
    Officer
    2011-04-13 ~ now
    OF - Director → CIF 0
    Cheryl Napthine
    Born in February 1977
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-02-18
    PE - Has significant influence or controlCIF 0
  • 4
    Napthine, Russell Paul
    Born in October 1973
    Individual (13 offsprings)
    Officer
    2011-04-13 ~ now
    OF - Director → CIF 0
    Mr Russell Paul Napthine
    Born in October 1973
    Individual (13 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-02-18
    PE - Has significant influence or controlCIF 0
  • 5
    Goody, Lee
    Born in August 1989
    Individual (1 offspring)
    Officer
    2026-01-23 ~ now
    OF - Director → CIF 0
  • 6
    Napthine, Christopher Guy
    Born in July 1977
    Individual (16 offsprings)
    Officer
    2011-04-13 ~ now
    OF - Director → CIF 0
    Christopher Guy Napthine
    Born in July 1977
    Individual (16 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-02-18
    PE - Has significant influence or controlCIF 0
  • 7
    Goody, Maxwell
    Born in May 1997
    Individual (3 offsprings)
    Officer
    2026-01-23 ~ now
    OF - Director → CIF 0
  • 8
    Kahan, Barbara
    Director born in June 1931
    Individual (46111 offsprings)
    Officer
    2011-04-13 ~ 2011-04-13
    OF - Director → CIF 0
  • 9
    Napthine, Rosemary Grace
    Born in May 1949
    Individual (5 offsprings)
    Officer
    2011-04-13 ~ now
    OF - Director → CIF 0
    Mrs Rosemary Grace Napthine
    Born in May 1949
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-02-18
    PE - Has significant influence or controlCIF 0
  • 10
    SEKURA MANAGEMENT LIMITED
    12830710
    Aspen House, Stephenson Road, Severalls Industrial Park, Colchester, Essex, England
    Active Corporate (8 parents, 4 offsprings)
    Person with significant control
    2021-02-18 ~ 2025-12-24
    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
  • 11
    ASPEN HOUSE HOLDINGS LIMITED
    12840685
    Aspen House, Stephenson Road, Severalls Industrial Park, Colchester, England
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    2025-12-24 ~ 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
parent relation
Company in focus

CLIPPER RETAIL LTD

Period: 2014-03-21 ~ now
Company number: 07602693
Registered names
CLIPPER RETAIL LTD - now OC363804
Standard Industrial Classification
46900 - Non-specialised Wholesale Trade
Brief company account
Property, Plant & Equipment
177,462 GBP2023-12-31
59,262 GBP2022-12-31
Fixed Assets - Investments
321,267 GBP2023-12-31
321,267 GBP2022-12-31
Debtors
10,460,386 GBP2023-12-31
7,665,885 GBP2022-12-31
Cash at bank and in hand
160,169 GBP2023-12-31
52,622 GBP2022-12-31
Creditors
Non-current, Amounts falling due after one year
-105,799 GBP2023-12-31
Net Assets/Liabilities
3,760,094 GBP2023-12-31
3,536,653 GBP2022-12-31
Equity
Called up share capital
100 GBP2023-12-31
100 GBP2022-12-31
Retained earnings (accumulated losses)
3,759,994 GBP2023-12-31
3,536,553 GBP2022-12-31
Average Number of Employees
122023-01-01 ~ 2023-12-31
92022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Other
192,290 GBP2023-12-31
215,004 GBP2022-12-31
Property, Plant & Equipment - Other Disposals
Other
-187,468 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
18,809 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-159,724 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Other
177,462 GBP2023-12-31
59,262 GBP2022-12-31
Investments in group undertakings and participating interests
21,857 GBP2023-12-31
21,857 GBP2022-12-31
Other Investments Other Than Loans
299,410 GBP2023-12-31
299,410 GBP2022-12-31
Amounts invested in assets
Non-current
321,267 GBP2023-12-31
321,267 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
1,364,926 GBP2023-12-31
1,493,081 GBP2022-12-31
Amount of corporation tax that is recoverable
Current
165,771 GBP2023-12-31
56,712 GBP2022-12-31
Other Debtors
Amounts falling due within one year
8,929,689 GBP2023-12-31
6,116,092 GBP2022-12-31
Trade Creditors/Trade Payables
Current
419,399 GBP2023-12-31
354,411 GBP2022-12-31
Amounts owed to group undertakings
Current
5,557,420 GBP2023-12-31
4,710,477 GBP2022-12-31
Corporation Tax Payable
Current
363,856 GBP2023-12-31
266,711 GBP2022-12-31
Other Taxation & Social Security Payable
Current
140,931 GBP2023-12-31
196,219 GBP2022-12-31
Other Creditors
Current
1,725,696 GBP2023-12-31
-236,424 GBP2022-12-31
Non-current
105,799 GBP2023-12-31
0 GBP2022-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
25,922 GBP2023-12-31
0 GBP2022-12-31
Minimum gross finance lease payments owing
155,019 GBP2023-12-31
0 GBP2022-12-31
Finance Lease Liabilities - Total Present Value
117,998 GBP2023-12-31
0 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
184,875 GBP2023-12-31
153,109 GBP2022-12-31
Trade Creditors/Trade Payables
-4,828,464 GBP2022-12-31

Related profiles found in government register
  • CLIPPER RETAIL LTD
    Info
    CLIPPER RETAIL (SOUTH STRAND) LIMITED - 2014-03-21
    Registered number 07602693
    Aspen House, Stephenson Road, Colchester, Essex CO4 9QR
    PRIVATE LIMITED COMPANY incorporated on 2011-04-13 (14 years 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-02-18
    CIF 0
  • CLIPPER RETAIL LTD
    S
    Registered number 07602693
    Aspen House, Stephenson Road, Severalls Industrial Park, Colchester, Essex, England, CO4 9QR
    Private Limited Company in Companies House Of England And Wales, England
    CIF 1
  • CLIPPER RETAIL LTD
    S
    Registered number 07602693
    Aspen House, Stephenson Road, Severalls Industrial Park, Colchester, Essex, United Kingdom, CO4 9QR
    Private Company Limited By Shares in Companies House Of England And Wales, England
    CIF 2
  • CLIPPER RETAIL (SOUTH STRAND) LTD
    S
    Registered number 07602693
    South Strand, Lawford Industrial Estate, Lawford, Essex, CO11 1UP
    ENGLAND
    CIF 3
child relation
Offspring entities and appointments 3
  • 1
    MOST PROPERTY DEVELOPMENTS LIMITED
    10592935
    Studio House, Heckworth Close, Colchester, Essex, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2019-04-01 ~ 2021-02-18
    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
  • 2
    SEKURA GLOBAL IP LLP - now
    SEKURA GLOBAL LLP - 2019-03-21
    CLIPPER RETAIL (SOUTH STRAND) LLP
    - 2014-06-02 OC363804 07602693
    CLIPPER RETAIL LLP
    - 2014-03-21 OC363804 07602693
    Aspen House, Stephenson Road, Colchester, Essex, United Kingdom
    Active Corporate (9 parents)
    Officer
    2011-04-13 ~ 2014-04-15
    CIF 3 - LLP Member → ME
  • 3
    SEKURA GLOBAL LIMITED
    - now 11722082 OC363804
    SEKURA NEWCO LIMITED
    - 2019-03-23 11722082
    Aspen House Stephenson Road, Severalls Industrial Park, Colchester, Essex, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2018-12-11 ~ 2021-02-18
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.