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

Singh, Amarjit

    Related profiles found in government register
  • Singh, Amarjit
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Suffolk Street Queensway, Birmingham, West Midlands, B1 1LT

      IIF 1
    • icon of address 90, New Town Row, Aston, Birmingham, West Midlands, B6 4HZ, England

      IIF 2
  • 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 3
  • 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 4
    • icon of address The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 5 IIF 6
  • Singh, Amarjit
    British company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Wells Road, Penn, Wolverhampton, West Midlands, WV4 4BH

      IIF 7
  • Singh, Amarjit
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Amarjit
    British builder born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Tennis Court Drive, Leicester, Leicestershire, LE5 1AR

      IIF 18
  • Singh, Amarjit
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Nijon Close, Birmingham, B21 8NJ, United Kingdom

      IIF 19
  • Singh, Amarjit
    Bristish company director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Albion Street, Broadstairs, Kent, CT10 1NE, England

      IIF 20
  • Singh, Amarjit
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Nijon Close, Birmingham, B21 8NJ, United Kingdom

      IIF 21
  • Singh, Amarjit
    Indian builder born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Cameron Road, Ilford, Essex, IG3 8LG, United Kingdom

      IIF 22
  • 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 23
    • icon of address The Exchange, Bank Street, Bury, BL9 0DN, England

      IIF 24
    • icon of address Units 1-6 Euro Centre, 116-118 Bury New Road, Manchester, M8 8EB, England

      IIF 25
  • 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 26
    • icon of address The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 27 IIF 28 IIF 29
    • icon of address The Exchange, 5 Bank Street, Bury, Lancashire, BL9 0DN, United Kingdom

      IIF 32
    • icon of address First Floor, Centro One, 39 Plender Street, London, NW1 0DT, England

      IIF 33
    • icon of address Second Floor, Centro One, 39 Plender Street, London, NW1 0DT, England

      IIF 34
    • icon of address Boi Trading, Units 1-10, 116-118 Bury New Road, Manchester, M8 8EB, United Kingdom

      IIF 35 IIF 36
    • icon of address C/o Boi Trading, 116-118 Bury New Road, Manchester, M8 8EB, United Kingdom

      IIF 37 IIF 38
    • icon of address C/o Boi Trading Company Limited, 116-119 Bury New Road, Manchester, Lancashire, M8 8EB, England

      IIF 39
    • icon of address Units 1-10, 116-118 Bury New Road, Manchester, M8 8EB, England

      IIF 40
    • icon of address Units 1-6 Euro Centre, 116-118 Bury New Road, Manchester, Lancashire, M8 8EB

      IIF 41
    • icon of address Units 1-6 Euro Centre, 116-118 Bury New Road, Manchester, Lancashire, M8 8EB, United Kingdom

      IIF 42 IIF 43
    • icon of address Units 1-6 Euro Centre, 116-118 Bury New Road, Manchester, M8 8EB, United Kingdom

      IIF 44
  • Singh, Amarjit
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Newton Road, Great Barr, Birmingham, B43 6AA, England

      IIF 45
    • icon of address 34, Gilmorton Close, Birmingham, B17 8QR, England

      IIF 46 IIF 47 IIF 48
  • Singh, Amarjit
    British consultant born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Gilmorton Close, Birmingham, B17 8QR, England

      IIF 49
  • Mr Amarjit Singh
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Suffolk Street Queensway, Birmingham, West Midlands, B1 1LT

      IIF 50
    • icon of address 90, New Town Row, Aston, Birmingham, West Midlands, B6 4HZ, England

      IIF 51
  • Singh, Amarjit
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Springhill Lane, Wolverhampton, WV4 4TW, England

      IIF 52
  • Singh, Amarjit
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Alderwood Precinct, Northway, Sedgley, DY3 3QY, United Kingdom

      IIF 53
    • icon of address 9, Alderwood Precint, Northway, Sedgley, DY3 3QY, United Kingdom

      IIF 54
    • icon of address 81, Springhill Lane, Lower Penn, Wolverhampton, West Midlands, WV4 4TW, United Kingdom

      IIF 55 IIF 56
    • icon of address 81, Springhill Lane, Wolverhampton, WV4 4TW, England

      IIF 57 IIF 58 IIF 59
    • icon of address 81, Springhill Lane, Wolverhampton, WV4 4TW, United Kingdom

      IIF 60 IIF 61
  • 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 62
  • Singh, Amarjit
    British business owner born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 197b, City Way, Rochester, ME1 2TJ, United Kingdom

      IIF 63
  • Singh, Amarjit
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 197b, City Way, Rochester, Kent, ME1 2TJ, England

      IIF 64
    • icon of address 197b, City Way, Rochester, ME1 2TJ, England

      IIF 65
  • Singh, Amarjit
    British company director born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Lindsay Drive, Kilmarnock, KA3 7LJ, Scotland

      IIF 66
  • Singh, Amarjit
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 197b, City Way, Rochester, ME1 2TJ, England

      IIF 67
  • Singh, Amarjit
    British company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 68
  • Singh, Amarjit
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 69
    • icon of address 48, Bradley Road, Luton, LU4 8SL, United Kingdom

      IIF 70 IIF 71
  • Singh, Amarjit
    British franchisee born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 72 IIF 73
  • Singh, Amarjit
    British sales manager born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southgate Office Village, 286b Chase Road, Southgate, London, N14 6HF, England

      IIF 74
  • 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 75
    • icon of address Alex House, 260/268 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 76
  • 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 77
    • icon of address The Exchange, 5 Bank Street, Bury, Lancashire, BL9 0DN, United Kingdom

      IIF 78
    • icon of address Boi House, Haig Road, Parkgate Industrial Estate, Knutsford, WA16 8DX, England

      IIF 79
  • Singh, Amarjit
    British company director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Irving, House, 47 Frederick Street, Birmingham, B1 3HN, England

      IIF 80
  • Mr Amarjit Singh
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Amarjit Singh
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Nijon Close, Birmingham, B21 8NJ, United Kingdom

      IIF 89 IIF 90
  • 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 91
  • Singh, Amarjit
    British

    Registered addresses and corresponding companies
    • icon of address 9 Nijon Close, Handsworth, Birmingham, B21 8NJ

      IIF 92
  • Singh, Amarjit
    Indian director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Ashtree Road, Oldbury, B69 2HD, England

      IIF 93
  • Singh, Amarjit
    Indian director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Joseph Luckman Road, Bedworth, CV12 8BQ, England

      IIF 94
  • Singh, Amarjit
    Indian driver born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Joseph Luckman Road, Bedworth, CV12 8BQ, England

      IIF 95
  • 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 96
  • Mr Amarjit Singh
    Indian born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Cameron Road, Ilford, Essex, IG3 8LG, United Kingdom

      IIF 97
  • 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 98 IIF 99 IIF 100
  • Singh, Amarjit
    born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 101 IIF 102
  • 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 103 IIF 104 IIF 105
    • icon of address Boi House, Haig Road, Parkgate Industrial Estate, Knutsford, WA16 8DX, England

      IIF 107 IIF 108 IIF 109
    • icon of address First Floor, Centro One, 39 Plender Street, London, NW1 0DT, England

      IIF 111
    • icon of address Alex House, 260/268 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 112
    • icon of address Boi Trading, Units 1-10, 116-118 Bury New Road, Manchester, M8 8EB, United Kingdom

      IIF 113
    • icon of address C/o Boi Trading, 116-118 Bury New Road, Manchester, M8 8EB, United Kingdom

      IIF 114 IIF 115
  • Mr Amarjit Singh
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Landgate Road, Handsworth, Birmingham, B21 8JH, England

      IIF 116
    • icon of address 27 Landgate Road, Landgate Road, Handsworth, Birmingham, B21 8JH, England

      IIF 117
    • icon of address 34, Gilmorton Close, Birmingham, B17 8QR, England

      IIF 118 IIF 119 IIF 120
  • Singh, Amarjit
    English director

    Registered addresses and corresponding companies
    • icon of address 81, Springhill Lane, Lower Penn, Wolverhampton, West Midlands, WV4 4TW, United Kingdom

      IIF 121
  • Singh Grewal, Amarjit
    British director born in January 1968

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

      IIF 122
  • 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 123
    • icon of address 2nd Floor Studio, 18 Hilton Street, Manchester, M1 1FR, England

      IIF 124
    • icon of address Unit 6 Steel Park Trading Estate, Steel Park Way, Wednesfield, Wolverhampton, West Midlands, WV11 3BF, England

      IIF 125
  • Grewal, Amarjit Singh
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Amarjit Singh
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phoenix House, Hyssop Close, Cannock, WS11 7GA, England

      IIF 139
    • icon of address 9, Alderwood Precinct, Sedgley, DY3 3QY, United Kingdom

      IIF 140
    • icon of address 81, Springhill Lane, Wolverhampton, WV4 4TW, United Kingdom

      IIF 141
  • Mr Amarjit Singh
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 197b, City Way, Rochester, ME1 2TJ, England

      IIF 142 IIF 143
    • icon of address 197b, City Way, Rochester, ME1 2TJ, United Kingdom

      IIF 144
  • Mr Amarjit Singh
    British born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Lindsay Drive, Kilmarnock, KA3 7LJ, Scotland

      IIF 145
  • Mr Amarjit Singh
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 146 IIF 147
    • icon of address Southgate Office Village, 286c Chase Road, Southgate, London, N14 6HF

      IIF 148
  • 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 149
  • Amarjit Singh
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 150 IIF 151
  • Mr Amarjit Singh
    English born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Springhill Lane, Wolverhampton, WV4 4TW, England

      IIF 152
  • Mr Amarjit Singh
    Indian born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 153
    • icon of address 48 Ashtree Road, Oldbury, B69 2HD, England

      IIF 154
  • Mr Amarjit Singh
    Indian born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Joseph Luckman Road, Bedworth, CV12 8BQ, England

      IIF 155 IIF 156
  • 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 157 IIF 158 IIF 159
    • icon of address Unit 6 Steel Park Trading Estate, Steel Park Way, Wednesfield, Wolverhampton, West Midlands, WV11 3BF, England

      IIF 161
child relation
Offspring entities and appointments
Active 91
  • 1
    icon of address Cromwell House, Mill Street, Cannock, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-04 ~ dissolved
    IIF 56 - Director → ME
  • 2
    icon of address 197b City Way, Rochester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-26 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ dissolved
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 81 Springhill Lane, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-15 ~ dissolved
    IIF 59 - Director → ME
  • 4
    icon of address 197b City Way, Rochester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,880 GBP2024-10-31
    Officer
    icon of calendar 2022-10-05 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ now
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 81 Springhill Lane, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,188 GBP2023-03-31
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ dissolved
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    342,315 GBP2025-07-31
    Officer
    icon of calendar 2017-07-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ now
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Cromwell House, Mill Street, Cannock, Staffs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-17 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2002-09-17 ~ dissolved
    IIF 121 - Secretary → ME
  • 8
    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 34 - Director → ME
  • 9
    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 126 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ now
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 10
    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 38 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ now
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    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 37 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ now
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 11 Suffolk Street Queensway, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2018-08-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ now
    IIF 50 - Has significant influence or controlOE
  • 13
    icon of address 90 New Town Row, Aston, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-23 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 14
    icon of address 34 Gilmorton Close, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 9 Alderwood Precinct, Northway, Sedgley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -44,250 GBP2024-03-31
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ now
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 118 Joseph Luckman Road, Bedworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-19 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ dissolved
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 118 Joseph Luckman Road, Bedworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,344 GBP2024-10-31
    Officer
    icon of calendar 2022-10-05 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ now
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 47 Cameron Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 19
    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 28 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ now
    IIF 103 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 103 - Ownership of shares – 75% or more as a member of a firmOE
  • 20
    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 30 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ now
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 21
    icon of address The Exchange, 5 Bank Street, Bury, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-09-11 ~ dissolved
    IIF 6 - Director → ME
  • 22
    icon of address The Exchange, 5 Bank Street, Bury, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-09-11 ~ dissolved
    IIF 5 - Director → ME
  • 23
    icon of address 51 Albion Street, Broadstairs, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-15 ~ dissolved
    IIF 20 - Director → ME
  • 24
    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 39 - Director → ME
  • 25
    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 99 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 79 - Right to appoint or remove directors as a member of a firmOE
    IIF 79 - Right to appoint or remove directorsOE
  • 26
    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 41 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ now
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 27
    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 42 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    IIF 107 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 107 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 107 - Has significant influence or controlOE
    IIF 107 - Right to appoint or remove directors as a member of a firmOE
  • 28
    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 43 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    IIF 108 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 108 - Has significant influence or controlOE
    IIF 108 - Right to appoint or remove directors as a member of a firmOE
    IIF 108 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 29
    icon of address 47 Market Street, Kingswinford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,974 GBP2025-01-31
    Officer
    icon of calendar 2017-11-23 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ now
    IIF 152 - Has significant influence or controlOE
  • 30
    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 129 - Director → ME
  • 31
    H & A PROPERTY LIMITED - 2016-01-04
    icon of address 81 Springhill Lane, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-10 ~ dissolved
    IIF 60 - Director → ME
  • 32
    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 3 - Director → ME
  • 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 130 - Director → ME
  • 34
    icon of address First Floor Unit 2, Curriers Close Industrial Esta, Curriers Close, Canley, Coventry
    Active Corporate (2 parents)
    Equity (Company account)
    373,992 GBP2025-04-30
    Officer
    icon of calendar 2004-02-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    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 35 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 121 Livery Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-04 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ dissolved
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    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 132 - Director → ME
  • 38
    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 134 - Director → ME
  • 39
    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 136 - Director → ME
  • 40
    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 133 - Director → ME
  • 41
    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 138 - Director → ME
  • 42
    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 135 - Director → ME
  • 43
    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 137 - Director → ME
  • 44
    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 98 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of address Phoenix House, Hyssop Close, Cannock, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    75,227 GBP2024-07-31
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 139 - Right to appoint or remove directors as a member of a firmOE
    IIF 139 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 139 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    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 4 - Director → ME
  • 47
    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 23 - Director → ME
  • 48
    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 32 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ dissolved
    IIF 78 - Has significant influence or controlOE
  • 49
    icon of address 34 Gilmorton Close, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,015 GBP2024-04-30
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Right to appoint or remove directorsOE
  • 50
    icon of address 25 Newton Road, Great Barr, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,265 GBP2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ now
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 81 Springhill Lane, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-10 ~ dissolved
    IIF 57 - Director → ME
  • 52
    icon of address 48 Ashtree Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,709 GBP2024-03-31
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 9 Nijon Close, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 9 Nijon Close, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 197b City Way, Rochester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2017-06-23 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ dissolved
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 56
    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 44 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 96 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Right to appoint or remove directors as a member of a firmOE
    IIF 96 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 57
    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 62 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    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 33 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ now
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    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 25 - Director → ME
    Person with significant control
    icon of calendar 2016-12-11 ~ now
    IIF 109 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 109 - Ownership of shares – More than 50% but less than 75%OE
  • 60
    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 127 - Director → ME
  • 61
    icon of address 16 Lindsay Drive, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-27 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ dissolved
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 62
    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 24 - Director → ME
  • 63
    icon of address 9 Alderwood Precint, Northway, Sedgley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,356 GBP2024-10-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 54 - Director → ME
  • 64
    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 100 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 65
    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 36 - Director → ME
  • 66
    icon of address 197b City Way, Rochester, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-14 ~ dissolved
    IIF 64 - Director → ME
  • 67
    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 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 68
    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 26 - Director → ME
  • 69
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2015-01-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2015-01-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    46,645 GBP2025-02-28
    Officer
    icon of calendar 2017-02-10 ~ now
    IIF 12 - Director → ME
  • 72
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2015-01-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 73
    icon of address Unit 3 Curries Close Industrial, Estate Curries Close, Canley Coventry, West Midlands
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    71,270 GBP2024-05-01 ~ 2025-04-30
    Officer
    icon of calendar 2013-08-12 ~ now
    IIF 17 - Director → ME
  • 74
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2015-01-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 75
    SUPER PAINT & POWDER COATING LIMITED - 2002-01-14
    icon of address Units 2a And 3 Curriers Close, Canley, Coventry, West Midlands
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    66,057 GBP2024-05-01 ~ 2025-04-30
    Officer
    icon of calendar 2002-09-24 ~ now
    IIF 7 - Director → ME
  • 76
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2015-01-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2015-01-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 48 Bradley Road, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 70 - Director → ME
  • 79
    icon of address Desai & Co Accountants, Desai House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-17 ~ dissolved
    IIF 18 - Director → ME
  • 80
    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 123 - Director → ME
  • 81
    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 29 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ now
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 82
    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 27 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ now
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    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 125 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ now
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    565,633 GBP2024-03-31
    Officer
    icon of calendar 2010-06-04 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
  • 85
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    18,612 GBP2024-03-31
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 101 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ now
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 86
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    991,529 GBP2024-03-31
    Officer
    icon of calendar 2005-11-18 ~ now
    IIF 72 - Director → ME
  • 87
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,244 GBP2024-03-31
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ now
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address Unit 2 :02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ now
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
  • 89
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    123,154 GBP2024-03-31
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 102 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ now
    IIF 151 - Has significant influence or controlOE
  • 90
    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 128 - Director → ME
  • 91
    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 40 - Director → ME
Ceased 11
  • 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 31 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ 2021-06-15
    IIF 77 - 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 122 - 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 91 - Director → ME
  • 4
    icon of address Southgate Office Village, 286b Chase Road, Southgate, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    466,008 GBP2023-12-31
    Officer
    icon of calendar 2016-07-14 ~ 2019-09-17
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ 2017-08-01
    IIF 148 - Has significant influence or control as a member of a firm OE
    IIF 148 - Has significant influence or control OE
    IIF 148 - Right to appoint or remove directors as a member of a firm OE
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Ownership of shares – 75% or more OE
  • 5
    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 76 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ 2021-01-01
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 34 Gilmorton Close, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-08 ~ 2024-07-31
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ 2024-07-31
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Ownership of shares – 75% or more OE
  • 7
    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 124 - Director → ME
  • 8
    icon of address 164 Flat 2 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-10 ~ 2018-09-19
    IIF 71 - Director → ME
  • 9
    icon of address 91 Soho Hill, Hockley, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    290,437 GBP2024-11-30
    Officer
    icon of calendar 2006-09-20 ~ 2009-07-01
    IIF 92 - Secretary → ME
  • 10
    TEMP LABOUR HEALTHCARE LTD - 2014-06-20
    icon of address C/o Begbies Traynor (central) Llp 8th Floor, One Temple Row, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    58,718 GBP2021-05-31
    Officer
    icon of calendar 2021-08-28 ~ 2022-09-26
    IIF 80 - Director → ME
  • 11
    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 131 - 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.