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

Mr Balwant Singh Varaich

    Related profiles found in government register
  • Mr Balwant Singh Varaich
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 20, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 1
    • icon of address St. Matthews Business Centre, Unit 11, Gower Street, Leicester, LE1 3LJ, United Kingdom

      IIF 2
    • icon of address Unit 11, St. Mathew Business Centre, Gower Street, Leicester, LE1 3LJ, England

      IIF 3
    • icon of address Unit 11 St Matthews Business Centre, Gower St, Leicester, East Midland, LE1 3LJ, United Kingdom

      IIF 4
    • icon of address Unit 11 St Matthews Business Centre, Gower St, Leicester, LE1 3LJ, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Unit 11 St. Matthews Business Centre, Gower Street, Leicester, LE1 3LJ, England

      IIF 8 IIF 9
    • icon of address Unit 11 St Matthews Business Centre, Gower Street, Leicester, LE1 3LJ, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Unit 11, St Matthews Business Centre, Gower Street, Leicester, Leicestershire, LE1 3LJ, England

      IIF 16
    • icon of address Unit 11 St Matthews Business Centre, Gower Street, Leicester, Leicestershire, LE1 3LJ, United Kingdom

      IIF 17
    • icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 18 IIF 19
    • icon of address 106 Bizspace, Upper Villiers Street, Wolverhampton, WV2 4NP, England

      IIF 20
  • Mr Balwant Singh Varaich
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11 St Matthews Business Centre, Gower Street, Leicester, LE1 3LJ, England

      IIF 21
  • Mr Balwant Singh Varaich
    British born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oaktree House, 408 Oakwood Lane, Leeds, West Yorkshire, LS8 3LG, United Kingdom

      IIF 22
    • icon of address Unit 11 St Matthews Business Centre, Gower Street, Leicester, LE1 3LJ, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Varaich, Balwant Singh
    British business born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Matthews Business Centre, Unit 11, Gower Street, Leicester, Leicestershire, LE1 3LJ, United Kingdom

      IIF 27
  • Varaich, Balwant Singh
    British businessman born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, St. Mathew Business Centre, Gower Street, Leicester, LE1 3LJ, England

      IIF 28
    • icon of address Unit 11, St Matthews Business Centre, Gower Street, Leicester, Leicestershire, LE1 3LJ, England

      IIF 29
    • icon of address 106 Bizspace, Upper Villiers Street, Wolverhampton, WV2 4NP, England

      IIF 30
  • Varaich, Balwant Singh
    British company director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11 St Matthews Business Centre, Gower St, Leicester, East Midland, LE1 3LJ, England

      IIF 31
    • icon of address Unit 11 St. Matthews Business Centre, Gower Street, Leicester, LE1 3LJ, England

      IIF 32
    • icon of address Unit 11, St. Matthews Business Centre, Gower Street, Leicester, LE1 3LJ, United Kingdom

      IIF 33
    • icon of address 40, Bottleacre Lane, Loughborough, Loughborough, LE11 1JG, England

      IIF 34
    • icon of address 1, The Greenway, Pattingham, Wolverhampton, WV6 7DA, England

      IIF 35
  • Varaich, Balwant Singh
    British director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, Gower St, Leicester, East Midland, LE1 3LJ, United Kingdom

      IIF 36
    • icon of address Unit 11 St Matthews Business Centre, Gower St, Leicester, East Midland, LE1 3LJ, United Kingdom

      IIF 37
    • icon of address Unit 11 St Matthews Business Centre, Gower St, Leicester, LE1 3LJ, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address Unit 11 St Matthews Business Centre, Gower Street, Leicester, LE1 3LJ, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address Unit 11, St. Matthews Business Centre, Gower Street, Leicester, Leicestershire, LE1 3LJ, United Kingdom

      IIF 44 IIF 45
    • icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 46
  • Varaich, Balwant Singh
    British director born in July 1949

    Registered addresses and corresponding companies
    • icon of address 1 Maythorn Gardens, Tettenhall, Wolverhampton, WV6 8NP

      IIF 47
  • Varaich, Balwant Singh
    British business born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, St. Matthews Business Centre, Gower Street, Leicester, LE1 3LJ, United Kingdom

      IIF 48
  • Varaich, Balwant Singh
    British businessman born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Maythorn Gardens, Wolverhampton, WV6 8NP, United Kingdom

      IIF 49
  • Varaich, Balwant Singh
    British company director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, St. Matthews Business Centre Gower Street, Leicester, Leicestershire, LE1 3LJ, England

      IIF 50
    • icon of address Unit 11 St Matthews Business Centre, Gower Street, Leicester, Leicestershire, LE1 3LJ, United Kingdom

      IIF 51
    • icon of address 207, Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, England

      IIF 52
    • icon of address 207, Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 53
    • icon of address 207, Knutsford Road, Grappenhall, Warrington, WA4 2QL, England

      IIF 54
    • icon of address 1, Maythorn Gardens, Wolverhampton, WV6 8NP, England

      IIF 55
  • Varaich, Balwant Singh
    British director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oaktree House, 408 Oakwood Lane, Leeds, West Yorkshire, LS8 3LG, United Kingdom

      IIF 56
    • icon of address Unit 11, St. Matthews Business Centre, Gower Street, Leicester, LE1 3LJ, England

      IIF 57 IIF 58
    • icon of address Unit 11 St Matthews Business Centre, Gower Street, Leicester, LE1 3LJ, United Kingdom

      IIF 59 IIF 60 IIF 61
    • icon of address Unit 11 St Matthews Business Centre, Gower Street, Leicester, Leicestershire, LE1 3LJ, England

      IIF 62
    • icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 63
    • icon of address 1 Maythorn Gardens, Tettenhall, Wolverhampton, West Midlands, WV6 8NP

      IIF 64
    • icon of address 1, Maythorn Gardens, Tettenhall, Wolverhampton, West Midlands, WV6 8NP, United Kingdom

      IIF 65 IIF 66 IIF 67
    • icon of address 1, Maythorn Gardens, Wolverhampton, WV6 8NP, England

      IIF 68 IIF 69
    • icon of address 1maythorn Gardens, Tettenhall, Wolverhampton, West Midlands, WV6 8NP, United Kingdom

      IIF 70
  • Varaich, Balwant Singh
    British none born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Fairy Lane, Manchester, Lancashire, M8 8YE

      IIF 71
child relation
Offspring entities and appointments
Active 35
  • 1
    ACE CHILDRENS WEAR LIMITED - 2018-05-04
    icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,947 GBP2018-05-31
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 207 Knutsford Road, Grappenhall, Warrington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-21 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 207 Knutsford Road, Grappenhall, Warrington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 57 - Director → ME
  • 4
    ACTON CHILDRENSWEAR LTD - 2019-12-12
    icon of address Unit 11 St Matthews Business Centre, Gower Street, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -307 GBP2019-06-30
    Officer
    icon of calendar 2019-04-03 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 21 - Has significant influence or controlOE
  • 5
    icon of address Unit 11 St Matthews Business Centre, Gower St, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-04 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 207 Knutsford Road Grappenhall, Warrington, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    BSV TEXTILES LIMITED - 2007-10-16
    icon of address 207 Knutsford Road, Grappenhall, Warrington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-04 ~ dissolved
    IIF 64 - Director → ME
  • 8
    30/30 GAMING BUSINESS AND MORE LIMITED - 2025-03-28
    icon of address Unit 11 St. Mathew Business Centre, Gower Street, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF 70 - Director → ME
  • 10
    icon of address 1 Maythorn Gardens, Tettenhall Wood, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 48 - Director → ME
  • 11
    icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 66 - Director → ME
  • 12
    icon of address Unit 11 St Matthews Business Centre, Gower St, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 11 St Matthews Business Centre, Gower Street, Leicester, Leicestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 11 St Matthews Business Centre, Gower St, Leicester, East Midland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 207 Knutsford Road Grappenhall, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-04-30
    Officer
    icon of calendar 2015-04-20 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 16
    GMW CONSULTANCY SERVICES LIMITED - 2018-02-26
    icon of address Unit 11 St Matthews Business Centre, Gower Street, Leicester, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 60 - Director → ME
  • 18
    icon of address Unit 11 St Matthews Business Centre, Gower Street, Leicester, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 62 - Director → ME
  • 19
    icon of address Unit 11 St Matthews Business Centre, Gower Street, Leicester, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-15 ~ dissolved
    IIF 51 - Director → ME
  • 20
    icon of address Unit 11 St Matthews Business Centre, Gower St, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Unit 11 St. Matthews Business Centre Gower Street, Leicester, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-04 ~ dissolved
    IIF 50 - Director → ME
  • 22
    icon of address 207 Knutsford Road, Grappenhall, Warrington, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-11-30
    Officer
    icon of calendar 2015-10-22 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-30 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF 65 - Director → ME
  • 25
    icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 53 - Director → ME
  • 26
    icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-05 ~ dissolved
    IIF 67 - Director → ME
  • 27
    DEEP CLEANERS AND SUPPLIERS LIMITED - 2020-08-05
    CLEAN DEEP SPECIALISTS LIMITED - 2020-06-03
    NORTHERN AND CO UK LIMITED - 2020-05-29
    icon of address Unit 11 St Matthews Business Centre, Gower Street, Leicester, Leicestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 28
    icon of address Unit 11, St. Matthews Business Centre, Gower Street, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 207 Knutsford Road, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-02 ~ dissolved
    IIF 71 - Director → ME
  • 30
    icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-31 ~ dissolved
    IIF 63 - Director → ME
  • 31
    icon of address 40 Bottleacre Lane, Loughborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-09-30
    Person with significant control
    icon of calendar 2017-01-06 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 32
    RIDGEWAY SUPPLIES LTD - 2025-03-31
    FIRESAFE DOORS LTD - 2024-08-14
    FIRESAFE DOORS LTD - 2025-05-29
    icon of address St. Matthews Business Centre, Unit 11, Gower Street, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address Unit 11 St Matthews Business Centre, Gower Street, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    318,821 GBP2024-12-31
    Officer
    icon of calendar 2015-06-19 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Unit 11 St Matthews Business Centre, Gower St, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-10-31
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address Unit 11 St Matthews Business Centre, Gower Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-05 ~ dissolved
    IIF 59 - Director → ME
Ceased 11
  • 1
    icon of address 207 Knutsford Road, Grappenhall, Warrington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-30 ~ 2012-11-12
    IIF 54 - Director → ME
  • 2
    BSV TEXTILES LIMITED - 2007-10-16
    icon of address 207 Knutsford Road, Grappenhall, Warrington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-23 ~ 2008-05-20
    IIF 47 - Director → ME
  • 3
    icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2017-08-18 ~ 2020-03-23
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ 2020-03-23
    IIF 22 - Ownership of shares – 75% or more OE
  • 4
    icon of address Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2015-11-10 ~ 2016-12-06
    IIF 49 - Director → ME
  • 5
    FACTORY FASHIONS DIRECT LIMITED - 2015-03-03
    icon of address Suite 22 Peel Houser 30 The Downs, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    53,964 GBP2016-06-30
    Officer
    icon of calendar 2014-09-23 ~ 2016-02-28
    IIF 68 - Director → ME
  • 6
    icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-31 ~ 2012-10-22
    IIF 52 - Director → ME
  • 7
    PACE CHILDRENS WEAR LTD - 2019-08-22
    icon of address Unit 11 St Matthews Business Centre, Gower Street, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-30 ~ 2020-04-23
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ 2020-04-20
    IIF 9 - Ownership of shares – 75% or more OE
  • 8
    TINKER TAILOR CHILDRENSWEAR LIMITED - 2018-05-21
    icon of address C/o Gaines Robson Insolvency Ltd Carrwood Park, Selby Road, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    116 GBP2019-12-31
    Officer
    icon of calendar 2018-05-01 ~ 2018-07-24
    IIF 35 - Director → ME
  • 9
    icon of address 40 Bottleacre Lane, Loughborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2017-01-06 ~ 2018-08-02
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ 2018-08-02
    IIF 20 - Ownership of shares – 75% or more OE
  • 10
    RAINBOW CHILDRENSWEAR LTD - 2022-02-28
    icon of address Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2022-02-25 ~ 2023-03-31
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ 2023-03-31
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 11
    icon of address Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-18 ~ 2024-03-29
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ 2024-03-29
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 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 16 October 2025 and licensed under the Open Government Licence v3.0.