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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Davies, Tim

    Related profiles found in government register
  • Davies, Tim
    British retail director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Timothy Morgan
    British chief executive officer born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tangier Farm, Tangier Lane, Frant, Kent, TN3 9HE, United Kingdom

      IIF 5
  • Davies, Timothy Morgan
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Market Yard Mews, 194-204 Bermondsey Street, London, SE1 3TQ, United Kingdom

      IIF 6
    • icon of address Number 22, Mount Ephraim, Tunbridge Wells, TN4 8AS, England

      IIF 7
  • Davies, Timothy Morgan
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 8
    • icon of address Tangier Farm, Tangier Lane, Frant, Kent, TN3 9HE, United Kingdom

      IIF 9
    • icon of address Number 22 Mount Ephraim, Tunbridge Wells, Kent, TN4 8AS, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Number 22, Mount Ephraim, Tunbridge Wells, TN4 8AS, England

      IIF 13 IIF 14 IIF 15
  • Davies, Tim Morgan
    born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tangier Farm, Tangier Lane, Frant, Tunbridge Wells, Kent, TN3 9HE

      IIF 17
    • icon of address Unit 2, Tangier Farm, Tangier Lane, Frant, Tunbridge Wells, Kent, TN3 9HE, United Kingdom

      IIF 18
  • Davies, Tim Morgan
    British chief executive officer born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Colebrooke Row, London, N1 8AF

      IIF 19
  • Davies, Tim Morgan
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tangier Farm, Tangier Lane, Frant, Kent, TN3 9HE, United Kingdom

      IIF 20 IIF 21
  • Davies, Tim Morgan
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tangier Farm, Tangier Lane, Frant, East Sussex, TN3 9HE

      IIF 22 IIF 23
    • icon of address Tangier Farm, Tangier Lane, Frant, Kent, TN3 9HE, England

      IIF 24 IIF 25
    • icon of address Slaters Barn, Whittingham Lane, Goosnargh, Preston, Lancashire, PR3 2JJ

      IIF 26
  • Davies, Tim Morgan
    British retail born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tangier Farm, Tangier Lane, Frant, Kent, TN3 9HE, United Kingdom

      IIF 27
  • Davies, Tim Morgan
    British retail director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Morgan, Tim
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Elysium Gate, 126-128 New Kings Road, London, SW6 4LZ, England

      IIF 69
  • Davies, Timothy Morgan
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Number 22, Mount Ephraim Road, Tunbridge Wells, Kent, TN4 8AS, United Kingdom

      IIF 70
    • icon of address Number 22, Mount Ephraim, Tunbridge Wells, Kent, TN4 8AS, United Kingdom

      IIF 71 IIF 72 IIF 73
  • Mr Timothy Morgan Davies
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tangier Farm, Tangier Lane, Frant, Kent, TN3 9HE, United Kingdom

      IIF 74 IIF 75
    • icon of address 5 Market Yard Mews, 194-204 Bermondsey Street, London, SE1 3TQ, United Kingdom

      IIF 76
    • icon of address Tangier Farm Unit 2, Tangier Lane, Frant, Tunbridge Wells, Kent, TN3 9HE

      IIF 77
  • Davies, Timothy Morgan
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tangier Farm, Tangier Lane, Frant, Kent, TN3 9HE, United Kingdom

      IIF 78 IIF 79
child relation
Offspring entities and appointments
Active 46
  • 1
    icon of address Tangier Farm Unit 2 Tangier Lane, Frant, Tunbridge Wells, Kent
    Active Corporate (2 parents)
    Current Assets (Company account)
    814 GBP2024-04-05
    Officer
    icon of calendar 2009-04-03 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Right to surplus assets - 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 2
    JACQUES VERT (EXPORT) LIMITED - 1989-02-13
    icon of address 46 Colebrooke Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 56 - Director → ME
  • 3
    icon of address 5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-05 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 63 - Director → ME
  • 5
    SEQUEL BRANDS LIMITED - 2012-04-26
    SEQUEL HOLDINGS LIMITED - 2012-02-24
    SEQUEL FASHION HOLDINGS LIMITED - 1996-03-25
    FRESHNAME NO.194 LIMITED - 1996-01-12
    icon of address 46 Colebrooke Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 38 - Director → ME
  • 6
    SEQUEL COLLECTION LIMITED - 2012-05-02
    GRACE COLLECTION LIMITED - 1998-06-01
    SEQUEL STORES GROUP LIMITED - 1997-11-13
    THIRD TIME LIMITED - 1996-01-12
    icon of address 46 Colebrooke Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 31 - Director → ME
  • 7
    BAIRDWEAR (INCHINMAN) LIMITED - 1985-05-28
    icon of address 1 Rutland Court, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address 23 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    121,674 GBP2016-03-10
    Officer
    icon of calendar 2011-03-04 ~ dissolved
    IIF 27 - Director → ME
  • 9
    icon of address 5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 79 - Director → ME
  • 10
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 13 - Director → ME
  • 11
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 16 - Director → ME
  • 12
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 15 - Director → ME
  • 13
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 73 - Director → ME
  • 14
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 12 - Director → ME
  • 15
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    27,600,835 GBP2022-04-30
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 14 - Director → ME
  • 16
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 7 - Director → ME
  • 17
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-08-09 ~ now
    IIF 71 - Director → ME
  • 18
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF 10 - Director → ME
  • 19
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 11 - Director → ME
  • 20
    icon of address Number 22 Mount Ephraim Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 70 - Director → ME
  • 21
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,914,389 GBP2022-04-30
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 72 - Director → ME
  • 22
    icon of address 5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-03 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 23
    COLLECTIONS LIMITED - 1990-02-02
    icon of address 46 Colebrooke Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 36 - Director → ME
  • 24
    INTERCEDE 1208 LIMITED - 1997-01-08
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 65 - Director → ME
  • 25
    icon of address 46 Colebrooke Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 32 - Director → ME
  • 26
    icon of address 23 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-06 ~ dissolved
    IIF 24 - Director → ME
  • 27
    icon of address 2a Oak Tree Road, Tilehurst, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-27 ~ dissolved
    IIF 20 - Director → ME
  • 28
    icon of address 46 Colebrooke Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 54 - Director → ME
  • 29
    MATTHEW ROYCE (CHARTERS) LIMITED - 1985-06-10
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 62 - Director → ME
  • 30
    icon of address 23 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 25 - Director → ME
  • 31
    OSPREY FLIGHT SOLUTIONS LIMITED - 2017-04-05
    HAWK AVSEC LIMITED - 2017-03-31
    icon of address 5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 78 - Director → ME
  • 32
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 66 - Director → ME
  • 33
    icon of address 46 Colebrooke Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 58 - Director → ME
  • 34
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 61 - Director → ME
  • 35
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, Kent, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    246,750 GBP2020-01-31
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 5 - Director → ME
  • 36
    FRESHNAME NO.193 LIMITED - 1996-01-12
    icon of address 46 Colebrooke Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 30 - Director → ME
  • 37
    GRACE COLLECTION LIMITED - 1997-11-13
    MAWLAW 140 LIMITED - 1992-05-20
    icon of address 46 Colebrooke Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 39 - Director → ME
  • 38
    icon of address 5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-06-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    INDUTECH LIMITED - 1996-07-02
    HERMAN SMITH DARCHEM LIMITED - 1986-09-08
    GRENHEATH LIMITED - 1984-12-31
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 64 - Director → ME
  • 40
    GARMENT RENTALS LIMITED - 2001-08-10
    icon of address 46 Colebrooke Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 48 - Director → ME
  • 41
    icon of address 1 Rutland Court, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 4 - Director → ME
  • 42
    icon of address Slaters Barn Whittingham Lane, Goosnargh, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 26 - Director → ME
  • 43
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 60 - Director → ME
  • 44
    WINDSMOOR(CASUALS)LIMITED - 1988-02-03
    icon of address 46 Colebrooke Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 40 - Director → ME
  • 45
    WHITTARD OF CHELSEA LIMITED - 2009-02-10
    LETTINT LIMITED - 1988-12-05
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-12-14 ~ dissolved
    IIF 23 - Director → ME
  • 46
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    96,576 GBP2024-04-30
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 8 - Director → ME
Ceased 30
  • 1
    BAIRDWEAR (LADIESWEAR) LIMITED - 1998-10-30
    BAIRDWEAR RACKE LIMITED - 1995-08-31
    BAIRDWEAR LIMITED - 1993-12-22
    SAMUEL COLLINS LIMITED - 1983-12-23
    icon of address 1 Rutland Court, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-23 ~ 2016-04-08
    IIF 68 - Director → ME
  • 2
    BAIRDWEAR (BRIDGWATER) LTD. - 1998-10-29
    S LEFFMAN LIMITED - 1991-06-12
    SAGEBOND LIMITED - 1988-06-16
    icon of address 32-38 Scrutton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ 2016-04-08
    IIF 55 - Director → ME
  • 3
    BAIRDWEAR (TELFORD) LIMITED - 1998-10-29
    CLIFFORD WILLIAMS & SON LIMITED - 1989-04-17
    icon of address 32-38 Scrutton Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-04-23 ~ 2016-04-08
    IIF 37 - Director → ME
  • 4
    THE CENTAUR CLOTHES GROUP LIMITED - 1994-05-12
    CENTAUR CLOTHES (MANUFACTURING) LIMITED - 1991-12-17
    icon of address 32-38 Scrutton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ 2016-04-08
    IIF 28 - Director → ME
  • 5
    DANNIMAC LIMITED - 1996-01-18
    TRUSHELFCO (NO. 401) LIMITED - 1981-12-31
    icon of address 32-38 Scrutton Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-23 ~ 2016-04-08
    IIF 50 - Director → ME
  • 6
    icon of address 1 Rutland Court, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2015-04-23 ~ 2016-04-08
    IIF 2 - Director → ME
  • 7
    VERBER BAIRDTEX LIMITED - 1992-01-27
    WILFRED VERBER LIMITED - 1987-05-28
    icon of address 32-38 Scrutton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ 2016-04-08
    IIF 46 - Director → ME
  • 8
    DE FACTO 1041 LIMITED - 2003-06-11
    icon of address C/o Hamleys, 6th Floor, 2 Fouberts Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-03-19 ~ 2008-10-23
    IIF 22 - Director → ME
  • 9
    CLOUD NINE TRADING LIMITED - 1996-01-18
    icon of address 32-38 Scrutton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ 2016-04-08
    IIF 49 - Director → ME
  • 10
    NAUTICA (EUROPE) LIMITED - 1997-03-12
    DANNIMAC MANUFACTURING LIMITED - 1991-01-29
    TRUSHELFCO (NO. 400) LIMITED - 1981-12-31
    icon of address 32-38 Scrutton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ 2016-04-08
    IIF 52 - Director → ME
  • 11
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    27,600,835 GBP2022-04-30
    Person with significant control
    icon of calendar 2019-04-04 ~ 2019-08-16
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    ATHENA APPAREL BIDCO LIMITED - 2011-10-10
    icon of address 32-38 Scrutton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ 2016-04-08
    IIF 67 - Director → ME
  • 13
    DAWNROLL LIMITED - 1988-01-04
    icon of address 32-38 Scrutton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ 2016-04-08
    IIF 45 - Director → ME
  • 14
    JUELLA (FASHIONS) LIMITED - 1985-11-28
    icon of address 32-38 Scrutton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ 2016-04-08
    IIF 47 - Director → ME
  • 15
    icon of address Unit 1, Plato Place, St. Dionis Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,856,702 GBP2024-03-31
    Officer
    icon of calendar 2010-12-16 ~ 2018-09-25
    IIF 69 - Director → ME
  • 16
    SANDELICO LIMITED - 1983-10-20
    icon of address 32-38 Scrutton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ 2016-04-08
    IIF 19 - Director → ME
  • 17
    icon of address 32-38 Scrutton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-23 ~ 2016-04-08
    IIF 51 - Director → ME
  • 18
    NULLGLAZE LIMITED - 1985-01-23
    icon of address 32-38 Scrutton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ 2016-04-08
    IIF 57 - Director → ME
  • 19
    icon of address 32-38 Scrutton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-23 ~ 2016-04-08
    IIF 34 - Director → ME
  • 20
    icon of address 27 St Marys Mansions, St Marys Terrace, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-03 ~ 2010-08-05
    IIF 17 - LLP Designated Member → ME
  • 21
    MATTHEW ROYCE (UPTON) LIMITED - 1993-08-25
    BUSHROSE LIMITED - 1988-09-26
    icon of address 32-38 Scrutton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ 2016-04-08
    IIF 42 - Director → ME
  • 22
    JACQUES VERT GROUP LIMITED - 2016-06-24
    JACQUES VERT LIMITED - 2012-09-12
    JACQUES VERT PLC - 2012-09-12
    icon of address 15 Canada Square, London
    Dissolved Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2015-04-23 ~ 2016-04-08
    IIF 41 - Director → ME
  • 23
    BROADSTONE HOUSE LIMITED - 1989-04-17
    MOSS BRIDGE YARNS LIMITED - 1988-12-12
    icon of address 32-38 Scrutton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ 2016-04-08
    IIF 53 - Director → ME
  • 24
    icon of address 32-38 Scrutton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-23 ~ 2016-04-08
    IIF 44 - Director → ME
  • 25
    icon of address 32-38 Scrutton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-04-23 ~ 2016-04-08
    IIF 33 - Director → ME
  • 26
    CAREER APPAREL LIMITED - 2001-08-10
    ANGUS JOWETT (1983) LIMITED - 1998-11-13
    PORTALMACE LIMITED - 1983-07-13
    icon of address 32-38 Scrutton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-23 ~ 2016-04-08
    IIF 35 - Director → ME
  • 27
    BAIRD CORPORATEWEAR LIMITED - 2001-07-19
    CAREER APPAREL LIMITED - 1998-11-13
    DECOROUS GARMENTS LIMITED - 1982-07-22
    icon of address 32-38 Scrutton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ 2016-04-08
    IIF 43 - Director → ME
  • 28
    WILLIAM BAIRD PLC - 2006-02-22
    icon of address 1 Rutland Court, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents, 11 offsprings)
    Officer
    icon of calendar 2015-04-23 ~ 2016-04-08
    IIF 3 - Director → ME
  • 29
    icon of address 32-38 Scrutton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ 2016-04-08
    IIF 59 - Director → ME
  • 30
    WINDSMOOR PLC - 2006-04-27
    icon of address 32-38 Scrutton Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-23 ~ 2016-04-08
    IIF 29 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.