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

Grewal, Amarjit Singh

    Related profiles found in government register
  • Grewal, Amarjit Singh
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boi House, Haig Road, Parkgate Industrial Estate, Knutsford, WA16 8DX, England

      IIF 1
    • icon of address 2nd Floor Studio, 18 Hilton Street, Manchester, M1 1FR, England

      IIF 2
    • icon of address Unit 6 Steel Park Trading Estate, Steel Park Way, Wednesfield, Wolverhampton, West Midlands, WV11 3BF, England

      IIF 3
  • Grewal, Amarjit Singh
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Exchange, 5 Bank Street, Bury, BL9 0DN, United Kingdom

      IIF 4
    • icon of address First Floor, Centro One, 39 Plender Street, London, NW1 0DT, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Ground Floor 74a, Holmes Road, London, NW5 3AT, England

      IIF 9
    • icon of address Second Floor, Centro One, 39 Plender Street, London, NW1 0DT, England

      IIF 10 IIF 11 IIF 12
    • icon of address Second Floor, Centro One, 39 Plender Street, London, NW1 0DT, United Kingdom

      IIF 15 IIF 16
  • Amarjit Singh
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Witan Gate House, 500-600 Witan Gate House, Milton Keynes, England, MK1 9SH, England

      IIF 17
  • Grewal, Amarjit Singh
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Boi House, Haig Road, Parkgate Industrial Estate, Knutsford, WA16 8DX, England

      IIF 18
    • icon of address Alex House, 260/268 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 19
  • Singh Grewal, Amarjit
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boi House, Haig Road, Parkgate Industrial Estate, Knutsford, WA16 8DX, England

      IIF 20 IIF 21 IIF 22
  • Singh, Amarjit
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Witan Gate House, 500-600 Witan Gate House, Milton Keynes, England, MK1 9SH, England

      IIF 23
  • Mr Amarjit Singh Grewal
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boi House, Haig Road, Parkgate Industrial Estate, Knutsford, WA16 8DX, England

      IIF 24 IIF 25 IIF 26
    • icon of address Unit 6 Steel Park Trading Estate, Steel Park Way, Wednesfield, Wolverhampton, West Midlands, WV11 3BF, England

      IIF 28
  • Mr Amarjit Singh
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 29
    • icon of address The Exchange, 5 Bank Street, Bury, Lancashire, BL9 0DN, United Kingdom

      IIF 30
    • icon of address Boi House, Haig Road, Parkgate Industrial Estate, Knutsford, WA16 8DX, England

      IIF 31
  • Singh Grewal, Amarjit
    British director born in January 1968

    Registered addresses and corresponding companies
    • icon of address 11 Bradgate, Altrincham, Cheshire, WA14 4QU

      IIF 32
  • Singh, Amarjit
    British director born in January 1968

    Registered addresses and corresponding companies
    • icon of address 1 Porcester Drive, Radcliff, Manchester, Greater Manchester, M26 QUU

      IIF 33
  • Singh Grewal, Amarjit
    British company director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4a, Bay Street, Blackburn, BB1 5NJ, England

      IIF 34
    • icon of address The Exchange, Bank Street, Bury, BL9 0DN, England

      IIF 35
    • icon of address Units 1-6 Euro Centre, 116-118 Bury New Road, Manchester, M8 8EB, England

      IIF 36
  • Singh Grewal, Amarjit
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Bank Street, Bury, Lancashire, BL9 0DN, United Kingdom

      IIF 37
    • icon of address The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 38 IIF 39 IIF 40
    • icon of address The Exchange, 5 Bank Street, Bury, Lancashire, BL9 0DN, United Kingdom

      IIF 43
    • icon of address First Floor, Centro One, 39 Plender Street, London, NW1 0DT, England

      IIF 44
    • icon of address Second Floor, Centro One, 39 Plender Street, London, NW1 0DT, England

      IIF 45
    • icon of address Boi Trading, Units 1-10, 116-118 Bury New Road, Manchester, M8 8EB, United Kingdom

      IIF 46 IIF 47
    • icon of address C/o Boi Trading, 116-118 Bury New Road, Manchester, M8 8EB, United Kingdom

      IIF 48 IIF 49
    • icon of address C/o Boi Trading Company Limited, 116-119 Bury New Road, Manchester, Lancashire, M8 8EB, England

      IIF 50
    • icon of address Units 1-10, 116-118 Bury New Road, Manchester, M8 8EB, England

      IIF 51
    • icon of address Units 1-6 Euro Centre, 116-118 Bury New Road, Manchester, Lancashire, M8 8EB

      IIF 52
    • icon of address Units 1-6 Euro Centre, 116-118 Bury New Road, Manchester, Lancashire, M8 8EB, United Kingdom

      IIF 53 IIF 54
    • icon of address Units 1-6 Euro Centre, 116-118 Bury New Road, Manchester, M8 8EB, United Kingdom

      IIF 55
  • Singh, Amarjit
    British company director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Allandale, Bradgate Road, Altrincham, WA14 4QU

      IIF 56
  • Singh, Amarjit
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Bank Street, Bury, Lancashire, BL9 0DN, United Kingdom

      IIF 57
    • icon of address The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 58 IIF 59
  • Mr Amarjit Singh Grewal
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 60 IIF 61 IIF 62
    • icon of address Boi House, Haig Road, Parkgate Industrial Estate, Knutsford, WA16 8DX, England

      IIF 64 IIF 65 IIF 66
    • icon of address First Floor, Centro One, 39 Plender Street, London, NW1 0DT, England

      IIF 68
    • icon of address Alex House, 260/268 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 69
    • icon of address Boi Trading, Units 1-10, 116-118 Bury New Road, Manchester, M8 8EB, United Kingdom

      IIF 70
    • icon of address C/o Boi Trading, 116-118 Bury New Road, Manchester, M8 8EB, United Kingdom

      IIF 71 IIF 72
  • Amarjit Singh Grewal
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 1-6 Euro Centre, 116-118 Bury New Road, Manchester, M8 8EB, United Kingdom

      IIF 73
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address Second Floor, Centro One, 39 Plender Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,194 GBP2024-06-30
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF 45 - Director → ME
  • 2
    icon of address Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
    Active Corporate (1 parent, 10 offsprings)
    Equity (Company account)
    5,914,673 GBP2024-07-31
    Officer
    icon of calendar 2019-06-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Boi Trading, 116-118 Bury New Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o Boi Trading, 116-118 Bury New Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2017-01-18 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ now
    IIF 60 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 60 - Ownership of shares – 75% or more as a member of a firmOE
  • 6
    icon of address Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    16,495,160 GBP2024-01-31
    Officer
    icon of calendar 2017-01-12 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Exchange, 5 Bank Street, Bury, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-09-11 ~ dissolved
    IIF 59 - Director → ME
  • 8
    icon of address The Exchange, 5 Bank Street, Bury, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-09-11 ~ dissolved
    IIF 58 - Director → ME
  • 9
    icon of address C/o Lutz & Carr, 551 Fifth Avenue, No 400, New York, Ny10176, United States
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 50 - Director → ME
  • 10
    icon of address Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -719,998 GBP2024-07-31
    Officer
    icon of calendar 2018-02-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
    IIF 31 - Right to appoint or remove directorsOE
  • 11
    MANSFIELD TRADING COMPANY LIMITED - 1994-05-16
    icon of address Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    694,107 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 1994-05-16 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -165,701 GBP2023-12-31
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    IIF 64 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 64 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 64 - Has significant influence or controlOE
    IIF 64 - Right to appoint or remove directors as a member of a firmOE
  • 13
    icon of address Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -198,108 GBP2023-12-31
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    IIF 65 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 65 - Has significant influence or controlOE
    IIF 65 - Right to appoint or remove directors as a member of a firmOE
    IIF 65 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 14
    DOMEGROOM LIMITED - 1984-08-02
    icon of address First Floor Centro One, 39 Plender Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-11-08 ~ dissolved
    IIF 7 - Director → ME
  • 15
    icon of address Unit 1-7 Eurocentre, 116-118 Bury New Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-01 ~ dissolved
    IIF 56 - Director → ME
  • 16
    icon of address First Floor Centro One, 39 Plender Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-11-08 ~ dissolved
    IIF 8 - Director → ME
  • 17
    icon of address Boi Trading Units 1-10, 116-118 Bury New Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-18 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Second Floor, Centro One, 39 Plender Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    430,001 GBP2024-06-30
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 10 - Director → ME
  • 19
    STEPHEN MARKS (LONDON) LIMITED - 2011-02-07
    icon of address Second Floor, Centro One, 39 Plender Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 12 - Director → ME
  • 20
    FRENCH CONNECTION ECOMMERCE INTERNATIONAL LIMITED - 2025-07-01
    icon of address Second Floor, Centro One, 39 Plender Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 14 - Director → ME
  • 21
    FRENCH CONNECTION GROUP PLC - 2021-11-15
    STEPHEN MARKS HOLDINGS LIMITED - 1983-10-20
    icon of address Second Floor, Centro One, 39 Plender Street, London, England
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 11 - Director → ME
  • 22
    FRENCH CONNECTION LIMITED (THE) - 1992-08-07
    icon of address Second Floor, Centro One, 39 Plender Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 16 - Director → ME
  • 23
    icon of address Second Floor, Centro One, 39 Plender Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 13 - Director → ME
  • 24
    LILAJOY LIMITED - 1993-05-04
    FRENCH CONNECTION RETAIL LIMITED - 2011-02-07
    icon of address Second Floor, Centro One, 39 Plender Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 15 - Director → ME
  • 25
    icon of address Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,317,556 GBP2024-07-31
    Officer
    icon of calendar 2017-12-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 5 Bank Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2019-12-18 ~ dissolved
    IIF 57 - Director → ME
  • 27
    icon of address Unit B2, Crabtree Street, Blackburn, England
    Active Corporate (3 parents)
    Equity (Company account)
    -495,150 GBP2024-07-30
    Officer
    icon of calendar 2021-05-18 ~ now
    IIF 34 - Director → ME
  • 28
    icon of address The Exchange, 5 Bank Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    300 GBP2022-09-30
    Officer
    icon of calendar 2019-09-03 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 29
    icon of address Units 1-6 Euro Centre, 116-118 Bury New Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 73 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Right to appoint or remove directors as a member of a firmOE
    IIF 73 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 30
    icon of address Witan Gate House, 500-600 Witan Gate House, Milton Keynes, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address Second Floor, Centro 1, 39 Plender Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    673,461 GBP2024-05-31
    Officer
    icon of calendar 2014-12-11 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-12-11 ~ now
    IIF 66 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
  • 33
    icon of address First Floor Centro One, 39 Plender Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-11-08 ~ dissolved
    IIF 5 - Director → ME
  • 34
    icon of address Njk House Unit B1, Haslingden Road, Blackburn, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,623,622 GBP2024-07-31
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 35 - Director → ME
  • 35
    OFFICIAL BRANDS LIMITED - 2014-05-28
    icon of address Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,327,953 GBP2024-07-31
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 36
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (5 parents)
    Equity (Company account)
    320,326 GBP2023-07-31
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 47 - Director → ME
  • 37
    icon of address Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    79 GBP2024-07-31
    Officer
    icon of calendar 2015-02-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -85,319 GBP2024-07-31
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 37 - Director → ME
  • 39
    icon of address Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    887,158 GBP2024-07-31
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 1 - Director → ME
  • 40
    icon of address Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,011 GBP2023-11-30
    Officer
    icon of calendar 2017-11-23 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2017-07-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address Unit 6 Steel Park Trading Estate Steel Park Way, Wednesfield, Wolverhampton, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    627,550 GBP2024-07-30
    Officer
    icon of calendar 2016-11-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address First Floor Centro One, 39 Plender Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-11-08 ~ dissolved
    IIF 6 - Director → ME
  • 44
    icon of address Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,773,952 GBP2024-06-30
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 51 - Director → ME
Ceased 6
  • 1
    BAKER STREET APPAREL LIMITED - 2017-03-29
    icon of address 2nd Floor Studio 18 18 Hilton Street, Manchester, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    13,123,139 GBP2023-07-29
    Officer
    icon of calendar 2015-09-11 ~ 2023-08-07
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ 2021-06-15
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    XPLICIT CLOTHING LIMITED - 2007-04-02
    icon of address 11 Union Arcade, Millgate Shopping Centre, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,732 GBP2017-12-31
    Officer
    icon of calendar 2006-03-23 ~ 2008-02-01
    IIF 32 - Director → ME
  • 3
    icon of address C/o Monetta, 232 Stamford Street Central, Ashton-under-lyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -25,069 GBP2024-02-29
    Officer
    icon of calendar 1997-02-03 ~ 1998-02-25
    IIF 33 - Director → ME
  • 4
    icon of address Alex House 260/268 Chapel Street, Salford, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,649 GBP2023-07-31
    Officer
    icon of calendar 2018-07-24 ~ 2021-04-12
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ 2021-01-01
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 2nd Floor Studio 18 18 Hilton Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-04-03 ~ 2023-08-07
    IIF 2 - Director → ME
  • 6
    icon of address Ground Floor 74a Holmes Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-08 ~ 2024-12-09
    IIF 9 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.