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
    Wingrove, William Jonathan
    Born in December 1982
    Individual (13 offsprings)
    Officer
    icon of calendar 2013-11-11 ~ now
    OF - Director → CIF 0
  • 2
    Tindall, Michael Paul
    Born in August 1991
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-03-14 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressAmelia House, Crescent Road, Worthing, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    3,043,310 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 8
  • 1
    Mr William Jonathan Wingrove
    Born in July 1982
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-20
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Has significant influence or controlCIF 0
  • 2
    Cowgill, Peter Alan
    Director born in March 1953
    Individual (48 offsprings)
    Officer
    icon of calendar 2019-02-05 ~ 2023-02-06
    OF - Director → CIF 0
  • 3
    Mawdsley, Siobhan
    Individual (26 offsprings)
    Officer
    icon of calendar 2020-01-29 ~ 2022-09-22
    OF - Secretary → CIF 0
  • 4
    Lynch, Jeremy Alistair
    Creative Director born in July 1987
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-11-17 ~ 2022-01-27
    OF - Director → CIF 0
    Jeremy Alistair Lynch
    Born in July 1987
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2018-10-30 ~ 2018-10-30
    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
    icon of calendar 2016-04-06 ~ 2019-03-20
    PE - Has significant influence or controlCIF 0
  • 5
    Greenhalgh, Neil James
    Director born in April 1971
    Individual (39 offsprings)
    Officer
    icon of calendar 2019-02-05 ~ 2023-02-06
    OF - Director → CIF 0
  • 6
    THE JOHN DAVID GROUP PLC - 2008-07-03
    JOHN DAVID SPORTS PLC - 2002-10-04
    FLINTKILN LIMITED - 1985-06-24
    icon of addressEdinburgh House, Hollinsbrook Way, Pilsworth, Bury, Lancashire, England
    Active Corporate (11 parents, 46 offsprings)
    Person with significant control
    2019-02-05 ~ 2023-02-06
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 7
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 2649 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    2020-01-29 ~ 2023-02-06
    PE - Secretary → CIF 0
  • 8
    WINGROVE SPORTS CREATIONS LIMITED - now
    icon of addressAmelia House, Crescent Road, Worthing, England
    Active Corporate (3 parents)
    Equity (Company account)
    604,289 GBP2024-08-31
    Person with significant control
    2023-02-06 ~ 2024-03-13
    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
parent relation
Company in focus

RASCAL CLOTHING LTD

Standard Industrial Classification
14131 - Manufacture Of Other Men's Outerwear
Brief company account
Property, Plant & Equipment
2,608 GBP2024-08-31
0 GBP2024-01-31
Debtors
50,758 GBP2024-08-31
62,605 GBP2024-01-31
Cash at bank and in hand
1,245,558 GBP2024-08-31
1,254,331 GBP2024-01-31
Current Assets
1,352,375 GBP2024-08-31
1,603,113 GBP2024-01-31
Creditors
Current, Amounts falling due within one year
-1,036,382 GBP2024-08-31
-19,701 GBP2024-01-31
Net Current Assets/Liabilities
315,993 GBP2024-08-31
1,583,412 GBP2024-01-31
Total Assets Less Current Liabilities
318,601 GBP2024-08-31
1,583,412 GBP2024-01-31
Net Assets/Liabilities
318,267 GBP2024-08-31
1,583,412 GBP2024-01-31
Equity
Called up share capital
1 GBP2024-08-31
1 GBP2024-01-31
Retained earnings (accumulated losses)
318,266 GBP2024-08-31
1,583,411 GBP2024-01-31
Equity
318,267 GBP2024-08-31
1,583,412 GBP2024-01-31
Average Number of Employees
02024-02-01 ~ 2024-08-31
02023-02-01 ~ 2024-01-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
2,782 GBP2024-08-31
0 GBP2024-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
174 GBP2024-08-31
0 GBP2024-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
174 GBP2024-02-01 ~ 2024-08-31
Property, Plant & Equipment
Furniture and fittings
2,608 GBP2024-08-31
0 GBP2024-01-31
Trade Debtors/Trade Receivables
Current
30,317 GBP2024-08-31
4,964 GBP2024-01-31
Amount of corporation tax that is recoverable
Current
0 GBP2024-08-31
31,233 GBP2024-01-31
Other Debtors
Amounts falling due within one year
20,441 GBP2024-08-31
26,408 GBP2024-01-31
Debtors
Current, Amounts falling due within one year
50,758 GBP2024-08-31
62,605 GBP2024-01-31
Trade Creditors/Trade Payables
Current
34,371 GBP2024-08-31
12,954 GBP2024-01-31
Amounts owed to group undertakings
Current
996,951 GBP2024-08-31
0 GBP2024-01-31
Other Creditors
Current
5,060 GBP2024-08-31
6,747 GBP2024-01-31
Creditors
Current
1,036,382 GBP2024-08-31
19,701 GBP2024-01-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-02-01 ~ 2024-08-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
25 shares2024-08-31
25 shares2024-01-31
Par Value of Share
Class 2 ordinary share
1 GBP2024-02-01 ~ 2024-08-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
75 shares2024-08-31
75 shares2024-01-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
13,788 GBP2024-08-31
0 GBP2024-01-31

Related profiles found in government register
  • RASCAL CLOTHING LTD
    Info
    Registered number 08770164
    icon of addressAmelia House, Crescent Road, Worthing, West Sussex BN11 1RL
    PRIVATE LIMITED COMPANY incorporated on 2013-11-11 (12 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-27
    CIF 0
  • RASCAL CLOTHING LTD
    S
    Registered number 08770164
    icon of addressAmelia House, Crescent Road, Worthing, England, BN11 1RL
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressAmelia House, Crescent Road, Worthing, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

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.