logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Davies, Timothy Morgan

    Related profiles found in government register
  • Davies, Timothy Morgan
    British born in September 1971

    Resident in England

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

    Resident in England

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

      IIF 10
  • Davies, Timothy Morgan
    British company director born in September 1971

    Resident in England

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

      IIF 11
  • Davies, Timothy Morgan
    British director born in September 1971

    Resident in England

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

      IIF 12
  • Davies, Timothy Morgan
    British born in September 1971

    Resident in United Kingdom

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

      IIF 13
    • icon of address Number 22, Mount Ephraim, Tunbridge Wells, Kent, TN4 8AS, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Davies, Timothy Morgan
    British director born in July 1982

    Resident in United Kingdom

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

      IIF 17 IIF 18
  • Mr Timothy Morgan Davies
    British born in September 1971

    Resident in England

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

      IIF 19 IIF 20
    • icon of address 5 Market Yard Mews, 194-204 Bermondsey Street, London, SE1 3TQ, United Kingdom

      IIF 21
    • icon of address Tangier Farm Unit 2, Tangier Lane, Frant, Tunbridge Wells, Kent, TN3 9HE

      IIF 22
  • Davies, Tim Morgan
    born in September 1971

    Resident in United Kingdom

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

      IIF 23
    • icon of address Unit 2, Tangier Farm, Tangier Lane, Frant, Tunbridge Wells, Kent, TN3 9HE, United Kingdom

      IIF 24
  • Davies, Tim Morgan
    British chief executive officer born in September 1971

    Resident in United Kingdom

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

      IIF 25
  • Davies, Tim Morgan
    British company director born in September 1971

    Resident in United Kingdom

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

      IIF 26 IIF 27
  • Davies, Tim Morgan
    British director born in September 1971

    Resident in United Kingdom

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

      IIF 28 IIF 29
    • icon of address Tangier Farm, Tangier Lane, Frant, Kent, TN3 9HE, England

      IIF 30 IIF 31
    • icon of address Slaters Barn, Whittingham Lane, Goosnargh, Preston, Lancashire, PR3 2JJ

      IIF 32
  • Davies, Tim Morgan
    British retail born in September 1971

    Resident in United Kingdom

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

      IIF 33
  • Davies, Tim Morgan
    British retail director born in September 1971

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 75
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address Tangier Farm Unit 2 Tangier Lane, Frant, Tunbridge Wells, Kent
    Active Corporate (2 parents)
    Current Assets (Company account)
    814 GBP2024-04-05
    Officer
    icon of calendar 2009-04-03 ~ now
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to surplus assets - 75% or moreOE
  • 2
    JACQUES VERT (EXPORT) LIMITED - 1989-02-13
    icon of address 46 Colebrooke Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 62 - Director → ME
  • 3
    icon of address 5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-05 ~ dissolved
    IIF 27 - Director → ME
  • 4
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 69 - Director → ME
  • 5
    SEQUEL HOLDINGS LIMITED - 2012-02-24
    SEQUEL FASHION HOLDINGS LIMITED - 1996-03-25
    SEQUEL BRANDS LIMITED - 2012-04-26
    FRESHNAME NO.194 LIMITED - 1996-01-12
    icon of address 46 Colebrooke Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 44 - Director → ME
  • 6
    GRACE COLLECTION LIMITED - 1998-06-01
    THIRD TIME LIMITED - 1996-01-12
    SEQUEL COLLECTION LIMITED - 2012-05-02
    SEQUEL STORES GROUP LIMITED - 1997-11-13
    icon of address 46 Colebrooke Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 37 - Director → ME
  • 7
    icon of address 23 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    121,674 GBP2016-03-10
    Officer
    icon of calendar 2011-03-04 ~ dissolved
    IIF 33 - Director → ME
  • 8
    icon of address 5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 5 - Director → ME
  • 10
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 9 - Director → ME
  • 11
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 8 - Director → ME
  • 12
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 16 - Director → ME
  • 13
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 4 - Director → ME
  • 14
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    27,600,835 GBP2022-04-30
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 7 - Director → ME
  • 15
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 6 - Director → ME
  • 16
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-08-09 ~ now
    IIF 14 - Director → ME
  • 17
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF 2 - Director → ME
  • 18
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 3 - Director → ME
  • 19
    icon of address Number 22 Mount Ephraim Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 13 - Director → ME
  • 20
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,914,389 GBP2022-04-30
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 15 - Director → ME
  • 21
    icon of address 5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 22
    COLLECTIONS LIMITED - 1990-02-02
    icon of address 46 Colebrooke Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 42 - Director → ME
  • 23
    INTERCEDE 1208 LIMITED - 1997-01-08
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 71 - Director → ME
  • 24
    icon of address 46 Colebrooke Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 38 - Director → ME
  • 25
    icon of address 23 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-06 ~ dissolved
    IIF 30 - Director → ME
  • 26
    icon of address 2a Oak Tree Road, Tilehurst, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-27 ~ dissolved
    IIF 26 - Director → ME
  • 27
    icon of address 46 Colebrooke Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 60 - Director → ME
  • 28
    MATTHEW ROYCE (CHARTERS) LIMITED - 1985-06-10
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 68 - Director → ME
  • 29
    icon of address 23 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 31 - Director → ME
  • 30
    OSPREY FLIGHT SOLUTIONS LIMITED - 2017-04-05
    HAWK AVSEC LIMITED - 2017-03-31
    icon of address 5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 17 - Director → ME
  • 31
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 72 - Director → ME
  • 32
    icon of address 46 Colebrooke Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 64 - Director → ME
  • 33
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 67 - Director → ME
  • 34
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, Kent, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    246,750 GBP2020-01-31
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 10 - Director → ME
  • 35
    FRESHNAME NO.193 LIMITED - 1996-01-12
    icon of address 46 Colebrooke Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 36 - Director → ME
  • 36
    MAWLAW 140 LIMITED - 1992-05-20
    GRACE COLLECTION LIMITED - 1997-11-13
    icon of address 46 Colebrooke Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 45 - Director → ME
  • 37
    icon of address 5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-06-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    INDUTECH LIMITED - 1996-07-02
    GRENHEATH LIMITED - 1984-12-31
    HERMAN SMITH DARCHEM LIMITED - 1986-09-08
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 70 - Director → ME
  • 39
    GARMENT RENTALS LIMITED - 2001-08-10
    icon of address 46 Colebrooke Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 54 - Director → ME
  • 40
    icon of address Slaters Barn Whittingham Lane, Goosnargh, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 32 - Director → ME
  • 41
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 66 - Director → ME
  • 42
    WINDSMOOR(CASUALS)LIMITED - 1988-02-03
    icon of address 46 Colebrooke Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 46 - Director → ME
  • 43
    WHITTARD OF CHELSEA LIMITED - 2009-02-10
    LETTINT LIMITED - 1988-12-05
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-12-14 ~ dissolved
    IIF 29 - Director → ME
  • 44
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    96,576 GBP2024-04-30
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 1 - Director → ME
Ceased 28
  • 1
    BAIRDWEAR RACKE LIMITED - 1995-08-31
    BAIRDWEAR LIMITED - 1993-12-22
    SAMUEL COLLINS LIMITED - 1983-12-23
    BAIRDWEAR (LADIESWEAR) LIMITED - 1998-10-30
    icon of address 1 Rutland Court, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-23 ~ 2016-04-08
    IIF 74 - Director → ME
  • 2
    BAIRDWEAR (BRIDGWATER) LTD. - 1998-10-29
    S LEFFMAN LIMITED - 1991-06-12
    SAGEBOND LIMITED - 1988-06-16
    icon of address 32-38 Scrutton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ 2016-04-08
    IIF 61 - Director → ME
  • 3
    BAIRDWEAR (TELFORD) LIMITED - 1998-10-29
    CLIFFORD WILLIAMS & SON LIMITED - 1989-04-17
    icon of address 32-38 Scrutton Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-04-23 ~ 2016-04-08
    IIF 43 - Director → ME
  • 4
    CENTAUR CLOTHES (MANUFACTURING) LIMITED - 1991-12-17
    THE CENTAUR CLOTHES GROUP LIMITED - 1994-05-12
    icon of address 32-38 Scrutton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ 2016-04-08
    IIF 34 - Director → ME
  • 5
    TRUSHELFCO (NO. 401) LIMITED - 1981-12-31
    DANNIMAC LIMITED - 1996-01-18
    icon of address 32-38 Scrutton Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-23 ~ 2016-04-08
    IIF 56 - Director → ME
  • 6
    VERBER BAIRDTEX LIMITED - 1992-01-27
    WILFRED VERBER LIMITED - 1987-05-28
    icon of address 32-38 Scrutton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ 2016-04-08
    IIF 52 - Director → ME
  • 7
    DE FACTO 1041 LIMITED - 2003-06-11
    icon of address C/o Hamleys, 6th Floor, 2 Fouberts Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-03-19 ~ 2008-10-23
    IIF 28 - Director → ME
  • 8
    CLOUD NINE TRADING LIMITED - 1996-01-18
    icon of address 32-38 Scrutton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ 2016-04-08
    IIF 55 - Director → ME
  • 9
    TRUSHELFCO (NO. 400) LIMITED - 1981-12-31
    NAUTICA (EUROPE) LIMITED - 1997-03-12
    DANNIMAC MANUFACTURING LIMITED - 1991-01-29
    icon of address 32-38 Scrutton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ 2016-04-08
    IIF 58 - Director → ME
  • 10
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    27,600,835 GBP2022-04-30
    Person with significant control
    icon of calendar 2019-04-04 ~ 2019-08-16
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    ATHENA APPAREL BIDCO LIMITED - 2011-10-10
    icon of address 32-38 Scrutton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ 2016-04-08
    IIF 73 - Director → ME
  • 12
    DAWNROLL LIMITED - 1988-01-04
    icon of address 32-38 Scrutton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ 2016-04-08
    IIF 51 - Director → ME
  • 13
    JUELLA (FASHIONS) LIMITED - 1985-11-28
    icon of address 32-38 Scrutton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ 2016-04-08
    IIF 53 - Director → ME
  • 14
    icon of address Unit 1, Plato Place, St. Dionis Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,856,702 GBP2024-03-31
    Officer
    icon of calendar 2010-12-16 ~ 2018-09-25
    IIF 75 - Director → ME
  • 15
    SANDELICO LIMITED - 1983-10-20
    icon of address 32-38 Scrutton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ 2016-04-08
    IIF 25 - Director → ME
  • 16
    icon of address 32-38 Scrutton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-23 ~ 2016-04-08
    IIF 57 - Director → ME
  • 17
    NULLGLAZE LIMITED - 1985-01-23
    icon of address 32-38 Scrutton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ 2016-04-08
    IIF 63 - Director → ME
  • 18
    icon of address 32-38 Scrutton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-23 ~ 2016-04-08
    IIF 40 - Director → ME
  • 19
    icon of address 27 St Marys Mansions, St Marys Terrace, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-03 ~ 2010-08-05
    IIF 23 - LLP Designated Member → ME
  • 20
    BUSHROSE LIMITED - 1988-09-26
    MATTHEW ROYCE (UPTON) LIMITED - 1993-08-25
    icon of address 32-38 Scrutton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ 2016-04-08
    IIF 48 - Director → ME
  • 21
    JACQUES VERT LIMITED - 2012-09-12
    JACQUES VERT PLC - 2012-09-12
    JACQUES VERT GROUP LIMITED - 2016-06-24
    icon of address 15 Canada Square, London
    Dissolved Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2015-04-23 ~ 2016-04-08
    IIF 47 - Director → ME
  • 22
    MOSS BRIDGE YARNS LIMITED - 1988-12-12
    BROADSTONE HOUSE LIMITED - 1989-04-17
    icon of address 32-38 Scrutton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ 2016-04-08
    IIF 59 - Director → ME
  • 23
    icon of address 32-38 Scrutton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-23 ~ 2016-04-08
    IIF 50 - Director → ME
  • 24
    icon of address 32-38 Scrutton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-04-23 ~ 2016-04-08
    IIF 39 - Director → ME
  • 25
    PORTALMACE LIMITED - 1983-07-13
    ANGUS JOWETT (1983) LIMITED - 1998-11-13
    CAREER APPAREL LIMITED - 2001-08-10
    icon of address 32-38 Scrutton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-23 ~ 2016-04-08
    IIF 41 - Director → ME
  • 26
    DECOROUS GARMENTS LIMITED - 1982-07-22
    BAIRD CORPORATEWEAR LIMITED - 2001-07-19
    CAREER APPAREL LIMITED - 1998-11-13
    icon of address 32-38 Scrutton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ 2016-04-08
    IIF 49 - Director → ME
  • 27
    icon of address 32-38 Scrutton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ 2016-04-08
    IIF 65 - Director → ME
  • 28
    WINDSMOOR PLC - 2006-04-27
    icon of address 32-38 Scrutton Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-23 ~ 2016-04-08
    IIF 35 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.