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 5
  • 1
    Mr Paul Henry Hogarth
    Born in October 1959
    Individual (32 offsprings)
    Person with significant control
    icon of calendar 2019-05-07 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Hirst, Adrian
    Born in November 1964
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-10-07 ~ now
    OF - Director → CIF 0
  • 3
    Albu, Mihai
    Born in September 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2018-10-26 ~ now
    OF - Director → CIF 0
  • 4
    Mr Michael Peter Rogan
    Born in June 1968
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2019-05-07 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    MODUS PRIVATE EQUITY LIMITED - 2008-12-12
    icon of addressParadigm House, Brooke Court, Lower Meadow Road, Handforth, Wilmslow, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    126,252 GBP2024-06-30
    Officer
    icon of calendar 2019-05-07 ~ now
    OF - Director → CIF 0
Ceased 8
  • 1
    Thiele, Christopher Allen
    Company Director born in May 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2018-09-18 ~ 2018-10-24
    OF - Director → CIF 0
  • 2
    Linderum, Carl Axel
    Director born in August 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2018-03-02 ~ 2018-10-03
    OF - Director → CIF 0
  • 3
    Stephens, Ian Roderick
    Director born in May 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-04-05 ~ 2018-07-18
    OF - Director → CIF 0
  • 4
    Bell, Thomas Neale
    Alcohol Manufacturer born in February 1989
    Individual (7 offsprings)
    Officer
    icon of calendar 2015-09-02 ~ 2019-05-07
    OF - Director → CIF 0
    Mr Thomas Neale Bell
    Born in February 1989
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-09-20 ~ 2019-05-07
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Benatoff, Daniele
    Entrepreneur born in June 1979
    Individual (9 offsprings)
    Officer
    icon of calendar 2017-06-01 ~ 2018-02-26
    OF - Director → CIF 0
  • 6
    Rogan, Michael Peter
    Director born in June 1968
    Individual (15 offsprings)
    Officer
    icon of calendar 2019-05-07 ~ 2019-10-07
    OF - Director → CIF 0
  • 7
    Robinson, Nigel Charles Bartlett
    Director born in February 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-04-05 ~ 2018-09-19
    OF - Director → CIF 0
  • 8
    Conway, Gary Nicholas
    Director born in April 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-09-24 ~ 2019-05-07
    OF - Director → CIF 0
    Mr Gary Nicholas Conway
    Born in April 1971
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-07
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

SKINNYBRANDS LTD

Standard Industrial Classification
11010 - Distilling, Rectifying And Blending Of Spirits
11050 - Manufacture Of Beer
46342 - Wholesale Of Wine, Beer, Spirits And Other Alcoholic Beverages
11030 - Manufacture Of Cider And Other Fruit Wines
Brief company account
Average Number of Employees
72023-12-01 ~ 2024-11-30
92022-12-01 ~ 2023-11-30
Property, Plant & Equipment
283 GBP2024-11-30
2,144 GBP2023-11-30
Fixed Assets - Investments
6 GBP2024-11-30
6 GBP2023-11-30
Fixed Assets
289 GBP2024-11-30
2,150 GBP2023-11-30
Total Inventories
227,316 GBP2024-11-30
399,839 GBP2023-11-30
Debtors
Current
409,242 GBP2024-11-30
406,675 GBP2023-11-30
Cash at bank and in hand
99,806 GBP2024-11-30
28,809 GBP2023-11-30
Current Assets
736,364 GBP2024-11-30
835,323 GBP2023-11-30
Net Current Assets/Liabilities
-328,227 GBP2024-11-30
38,977 GBP2023-11-30
Total Assets Less Current Liabilities
-327,938 GBP2024-11-30
41,127 GBP2023-11-30
Creditors
Non-current, Amounts falling due after one year
-1,315,000 GBP2024-11-30
-950,000 GBP2023-11-30
Net Assets/Liabilities
-1,642,938 GBP2024-11-30
-908,873 GBP2023-11-30
Equity
Called up share capital
2,756 GBP2024-11-30
2,756 GBP2023-11-30
Share premium
4,479,016 GBP2024-11-30
4,479,016 GBP2023-11-30
Retained earnings (accumulated losses)
-6,124,710 GBP2024-11-30
-5,390,645 GBP2023-11-30
Equity
-1,642,938 GBP2024-11-30
-908,873 GBP2023-11-30
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
332023-12-01 ~ 2024-11-30
Furniture and fittings
332023-12-01 ~ 2024-11-30
Office equipment
332023-12-01 ~ 2024-11-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
5,869 GBP2024-11-30
5,869 GBP2023-11-30
Office equipment
3,954 GBP2024-11-30
3,954 GBP2023-11-30
Property, Plant & Equipment - Gross Cost
9,823 GBP2024-11-30
9,823 GBP2023-11-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
5,025 GBP2023-11-30
Office equipment
2,654 GBP2023-11-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
7,679 GBP2023-11-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment, Owned/Freehold
844 GBP2023-12-01 ~ 2024-11-30
Office equipment, Owned/Freehold
1,017 GBP2023-12-01 ~ 2024-11-30
Owned/Freehold
1,861 GBP2023-12-01 ~ 2024-11-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
5,869 GBP2024-11-30
Office equipment
3,671 GBP2024-11-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
9,540 GBP2024-11-30
Property, Plant & Equipment
Office equipment
283 GBP2024-11-30
1,300 GBP2023-11-30
Plant and equipment
844 GBP2023-11-30
Trade Debtors/Trade Receivables
Current
374,229 GBP2024-11-30
395,721 GBP2023-11-30
Prepayments/Accrued Income
Current
35,013 GBP2024-11-30
10,954 GBP2023-11-30
Cash and Cash Equivalents
99,806 GBP2024-11-30
28,809 GBP2023-11-30
Trade Creditors/Trade Payables
Current
502,072 GBP2024-11-30
309,476 GBP2023-11-30
Taxation/Social Security Payable
Current
29,321 GBP2024-11-30
3,884 GBP2023-11-30
Other Creditors
Current
2,955 GBP2024-11-30
13,133 GBP2023-11-30
Accrued Liabilities/Deferred Income
Current
250,887 GBP2024-11-30
125,362 GBP2023-11-30
Creditors
Current
1,064,591 GBP2024-11-30
796,346 GBP2023-11-30
Other Remaining Borrowings
Non-current
1,315,000 GBP2024-11-30
950,000 GBP2023-11-30
Creditors
Non-current
1,315,000 GBP2024-11-30
950,000 GBP2023-11-30
Total Borrowings
1,315,000 GBP2024-11-30
950,000 GBP2023-11-30

Related profiles found in government register
  • SKINNYBRANDS LTD
    Info
    Registered number 09758740
    icon of address111 Piccadilly, Manchester M1 2HY
    PRIVATE LIMITED COMPANY incorporated on 2015-09-02 (10 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-20
    CIF 0
  • SKINNYBRANDS LTD
    S
    Registered number 09758740
    icon of address111, Piccadilly, Manchester, United Kingdom, M1 2HY
    CIF 1 CIF 2
  • SKINNYBRANDS LTD
    S
    Registered number 09758740
    icon of addressClarence Arcade, Stamford Street, Ashton-under-lyne, United Kingdom, OL6 7PT
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address111 Piccadilly, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-22 ~ now
    CIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 2
    icon of addressAshton Old Baths, Stamford Street West, Ashton-under-lyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    59,322 GBP2017-12-30
    Person with significant control
    icon of calendar 2017-11-02 ~ dissolved
    CIF 13 - Has significant influence or controlOE
  • 3
    icon of address111 Piccadilly, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-05-18 ~ now
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address111 Piccadilly, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-22 ~ now
    CIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 5
    icon of address111 Piccadilly, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2021-11-12 ~ now
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address111 Piccadilly, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-22 ~ now
    CIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of address111 Piccadilly, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-22 ~ now
    CIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE

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.