1
BAKER STREET APPAREL LIMITED
- 2017-03-29
09774109 2nd Floor Studio 18 18 Hilton Street, Manchester, United Kingdom
Active Corporate (12 parents, 5 offsprings)
Officer
2015-09-11 ~ 2023-08-07
IIF 22 - Director → ME
Person with significant control
2017-05-15 ~ 2021-06-15
IIF 29 - Ownership of shares – More than 25% but not more than 50% → OE
2
Second Floor, Centro One, 39 Plender Street, London, England
Active Corporate (5 parents)
Officer
2019-09-12 ~ now
IIF 15 - Director → ME
3
AREA161 LIMITED
- now 05753857 06046036, SC391802, 08265389Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)XPLICIT CLOTHING LIMITED
- 2007-04-02
05753857 11 Union Arcade, Millgate Shopping Centre, Bury, Lancashire
Dissolved Corporate (5 parents)
Officer
2006-03-23 ~ 2008-02-01
IIF 52 - Director → ME
4
Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
Active Corporate (1 parent, 18 offsprings)
Officer
2019-06-28 ~ now
IIF 53 - Director → ME
Person with significant control
2019-06-28 ~ now
IIF 73 - Ownership of voting rights - 75% or more → OE
IIF 73 - Ownership of shares – 75% or more → OE
5
C/o Boi Trading, 116-118 Bury New Road, Manchester, United Kingdom
Active Corporate (2 parents)
Officer
2020-11-20 ~ now
IIF 17 - Director → ME
Person with significant control
2020-11-20 ~ now
IIF 51 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 51 - Ownership of shares – More than 25% but not more than 50% → OE
6
C/o Boi Trading, 116-118 Bury New Road, Manchester, United Kingdom
Active Corporate (2 parents)
Officer
2020-11-20 ~ now
IIF 16 - Director → ME
Person with significant control
2020-11-20 ~ now
IIF 50 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 50 - Ownership of voting rights - More than 25% but not more than 50% → OE
7
Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
Active Corporate (2 parents)
Officer
2017-01-18 ~ now
IIF 8 - Director → ME
Person with significant control
2017-01-18 ~ now
IIF 39 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 39 - Ownership of voting rights - 75% or more as a member of a firm → OE
8
Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
Active Corporate (2 parents, 2 offsprings)
Officer
2017-01-12 ~ now
IIF 10 - Director → ME
Person with significant control
2017-01-12 ~ 2026-01-23
IIF 40 - Ownership of shares – 75% or more → OE
IIF 40 - Ownership of voting rights - 75% or more → OE
9
BAKER STREET INTERNATIONAL LIMITED
09774294 The Exchange, 5 Bank Street, Bury, England
Dissolved Corporate (6 parents)
Officer
2015-09-11 ~ dissolved
IIF 4 - Director → ME
10
The Exchange, 5 Bank Street, Bury, England
Dissolved Corporate (6 parents)
Officer
2015-09-11 ~ dissolved
IIF 3 - Director → ME
11
C/o Lutz & Carr, 551 Fifth Avenue, No 400, New York, Ny10176, United States
Active Corporate (1 parent, 1 offspring)
Officer
2024-05-31 ~ now
IIF 38 - Director → ME
12
Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
Active Corporate (4 parents)
Officer
2018-02-21 ~ now
IIF 35 - Director → ME
Person with significant control
2016-07-01 ~ 2026-01-23
IIF 31 - Right to appoint or remove directors → OE
IIF 31 - Right to appoint or remove directors as a member of a firm → OE
13
BOI TRADING COMPANY LIMITED
- now 02905066MANSFIELD TRADING COMPANY LIMITED
- 1994-05-16
02905066 Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
Active Corporate (6 parents, 2 offsprings)
Officer
1994-05-16 ~ now
IIF 19 - Director → ME
Person with significant control
2017-03-04 ~ 2026-01-23
IIF 71 - Ownership of shares – 75% or more → OE
IIF 71 - Ownership of voting rights - 75% or more → OE
14
Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
Active Corporate (3 parents)
Officer
2022-12-20 ~ now
IIF 20 - Director → ME
Person with significant control
2022-12-20 ~ now
IIF 43 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 43 - Has significant influence or control → OE
IIF 43 - Right to appoint or remove directors as a member of a firm → OE
IIF 43 - Ownership of voting rights - 75% or more as a member of a firm → OE
15
Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
Active Corporate (3 parents)
Officer
2022-12-20 ~ now
IIF 21 - Director → ME
Person with significant control
2022-12-20 ~ now
IIF 44 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 44 - Has significant influence or control → OE
IIF 44 - Right to appoint or remove directors as a member of a firm → OE
IIF 44 - Ownership of voting rights - 75% or more as a member of a firm → OE
16
DOMEGROOM LIMITED - 1984-08-02
First Floor Centro One, 39 Plender Street, London, United Kingdom
Dissolved Corporate (11 parents)
Officer
2021-11-08 ~ dissolved
IIF 66 - Director → ME
17
C/o Monetta, 232 Stamford Street Central, Ashton-under-lyne, United Kingdom
Active Corporate (6 parents)
Officer
1997-02-03 ~ 1998-02-25
IIF 32 - Director → ME
18
DONE AND DUSTED JEANSWEAR LIMITED
05468225 Unit 1-7 Eurocentre, 116-118 Bury New Road, Manchester
Dissolved Corporate (2 parents)
Officer
2005-06-01 ~ dissolved
IIF 1 - Director → ME
19
First Floor Centro One, 39 Plender Street, London, United Kingdom
Dissolved Corporate (13 parents)
Officer
2021-11-08 ~ dissolved
IIF 67 - Director → ME
20
Alex House 260/268 Chapel Street, Salford, Manchester, United Kingdom
Active Corporate (3 parents)
Officer
2018-07-24 ~ 2021-04-12
IIF 28 - Director → ME
Person with significant control
2018-07-24 ~ 2021-01-01
IIF 48 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 48 - Ownership of shares – More than 25% but not more than 50% → OE
21
Boi Trading Units 1-10, 116-118 Bury New Road, Manchester, United Kingdom
Dissolved Corporate (2 parents)
Officer
2020-09-18 ~ dissolved
IIF 24 - Director → ME
Person with significant control
2020-09-18 ~ dissolved
IIF 49 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 49 - Ownership of voting rights - More than 25% but not more than 50% → OE
22
FRENCH CONNECTION (CHINA) LIMITED
05267768 Second Floor, Centro One, 39 Plender Street, London, England
Active Corporate (10 parents)
Officer
2021-11-08 ~ now
IIF 55 - Director → ME
23
FRENCH CONNECTION (LONDON) LIMITED
- now 00996609STEPHEN MARKS (LONDON) LIMITED - 2011-02-07
Second Floor, Centro One, 39 Plender Street, London, England
Active Corporate (10 parents)
Officer
2021-11-08 ~ now
IIF 57 - Director → ME
24
FRENCH CONNECTION (WHOLESALE) LIMITED
- now 11445363FRENCH CONNECTION ECOMMERCE INTERNATIONAL LIMITED
- 2025-07-01
11445363 Second Floor, Centro One, 39 Plender Street, London, England
Active Corporate (6 parents)
Officer
2021-11-08 ~ now
IIF 59 - Director → ME
25
FRENCH CONNECTION GROUP LIMITED
- now 01410568FRENCH CONNECTION GROUP PLC
- 2021-11-15
01410568STEPHEN MARKS HOLDINGS LIMITED - 1983-10-20
Second Floor, Centro One, 39 Plender Street, London, England
Active Corporate (23 parents, 12 offsprings)
Officer
2021-11-08 ~ now
IIF 56 - Director → ME
26
FRENCH CONNECTION LIMITED (THE) - 1992-08-07
Second Floor, Centro One, 39 Plender Street, London, United Kingdom
Active Corporate (11 parents)
Officer
2021-11-08 ~ now
IIF 61 - Director → ME
27
Second Floor, Centro One, 39 Plender Street, London, England
Active Corporate (10 parents)
Officer
2021-11-08 ~ now
IIF 58 - Director → ME
28
FRENCH CONNECTION RETAIL LIMITED - 2011-02-07
LILAJOY LIMITED - 1993-05-04
Second Floor, Centro One, 39 Plender Street, London, United Kingdom
Active Corporate (11 parents)
Officer
2021-11-08 ~ now
IIF 60 - Director → ME
29
Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
Active Corporate (4 parents)
Officer
2017-12-18 ~ now
IIF 34 - Director → ME
Person with significant control
2017-12-18 ~ 2026-01-23
IIF 70 - Ownership of shares – 75% or more → OE
IIF 70 - Ownership of voting rights - 75% or more → OE
30
5 Bank Street, Bury, Lancashire, United Kingdom
Dissolved Corporate (3 parents)
Officer
2019-12-18 ~ dissolved
IIF 2 - Director → ME
31
Unit B2, Crabtree Street, Blackburn, England
Active Corporate (3 parents, 1 offspring)
Officer
2021-05-18 ~ now
IIF 5 - Director → ME
32
The Exchange, 5 Bank Street, Bury, Lancashire, United Kingdom
Dissolved Corporate (6 parents)
Officer
2019-09-03 ~ dissolved
IIF 23 - Director → ME
Person with significant control
2019-09-03 ~ dissolved
IIF 30 - Has significant influence or control → OE
33
MA HOLDINGS INTERNATIONAL LIMITED
16003851 Units 1-6 Euro Centre, 116-118 Bury New Road, Manchester, United Kingdom
Active Corporate (2 parents)
Officer
2024-10-08 ~ now
IIF 13 - Director → ME
Person with significant control
2024-10-08 ~ now
IIF 33 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 33 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 33 - Right to appoint or remove directors as a member of a firm → OE
IIF 33 - Right to appoint or remove directors → OE
34
Leasing.com Stadium, London Road, Macclesfield, England
Active Corporate (7 parents)
Officer
2025-10-06 ~ now
IIF 37 - Director → ME
35
Witan Gate House, 500-600 Witan Gate House, Milton Keynes, England, England
Dissolved Corporate (4 parents)
Officer
2018-05-25 ~ dissolved
IIF 26 - Director → ME
Person with significant control
2018-05-25 ~ dissolved
IIF 69 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 69 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 69 - Right to appoint or remove directors → OE
36
Second Floor, Centro 1, 39 Plender Street, London, England
Active Corporate (2 parents, 1 offspring)
Officer
2020-10-28 ~ now
IIF 14 - Director → ME
Person with significant control
2020-10-28 ~ now
IIF 47 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 47 - Ownership of shares – More than 25% but not more than 50% → OE
37
Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
Active Corporate (3 parents, 1 offspring)
Officer
2014-12-11 ~ now
IIF 12 - Director → ME
Person with significant control
2016-12-11 ~ 2026-01-23
IIF 45 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 45 - Ownership of shares – More than 50% but less than 75% → OE
38
First Floor Centro One, 39 Plender Street, London, United Kingdom
Dissolved Corporate (12 parents)
Officer
2021-11-08 ~ dissolved
IIF 64 - Director → ME
39
2nd Floor Studio 18 18 Hilton Street, Manchester, England
Active Corporate (6 parents)
Officer
2023-04-03 ~ 2023-08-07
IIF 63 - Director → ME
40
Njk House Unit B1, Haslingden Road, Blackburn, England
Active Corporate (8 parents)
Officer
2019-10-15 ~ now
IIF 11 - Director → ME
41
OFFICIAL BRANDS LIMITED - 2014-05-28
Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
Active Corporate (3 parents)
Officer
2018-09-01 ~ now
IIF 36 - Director → ME
Person with significant control
2019-06-03 ~ 2026-01-23
IIF 72 - Ownership of shares – 75% or more → OE
IIF 72 - Ownership of voting rights - 75% or more → OE
IIF 72 - Right to appoint or remove directors → OE
42
7400 Daresbury Park, Daresbury, Warrington, Cheshire
Liquidation Corporate (7 parents)
Officer
2020-02-13 ~ now
IIF 25 - Director → ME
43
Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
Active Corporate (3 parents)
Officer
2015-02-10 ~ now
IIF 27 - Director → ME
Person with significant control
2016-04-06 ~ 2026-01-23
IIF 46 - Right to appoint or remove directors → OE
IIF 46 - Ownership of voting rights - 75% or more → OE
IIF 46 - Ownership of shares – 75% or more → OE
44
Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
Active Corporate (7 parents)
Officer
2019-12-17 ~ now
IIF 6 - Director → ME
45
Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
Active Corporate (6 parents)
Officer
2021-10-19 ~ now
IIF 54 - Director → ME
46
Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
Active Corporate (1 parent)
Officer
2017-11-23 ~ now
IIF 9 - Director → ME
Person with significant control
2017-11-23 ~ now
IIF 41 - Ownership of shares – 75% or more → OE
IIF 41 - Ownership of voting rights - 75% or more → OE
47
Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
Active Corporate (3 parents)
Officer
2017-07-10 ~ now
IIF 7 - Director → ME
Person with significant control
2017-07-10 ~ now
IIF 42 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 42 - Ownership of shares – More than 25% but not more than 50% → OE
48
Unit 6 Steel Park Trading Estate Steel Park Way, Wednesfield, Wolverhampton, West Midlands, England
Active Corporate (4 parents)
Officer
2016-11-21 ~ now
IIF 62 - Director → ME
Person with significant control
2017-12-01 ~ now
IIF 74 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 74 - Ownership of voting rights - More than 25% but not more than 50% → OE
49
First Floor Centro One, 39 Plender Street, London, United Kingdom
Dissolved Corporate (10 parents)
Officer
2021-11-08 ~ dissolved
IIF 65 - Director → ME
50
WRAITH HOLDINGS INTERNATIONAL LIMITED
12076529 Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
Active Corporate (8 parents)
Officer
2019-07-01 ~ now
IIF 18 - Director → ME
51
Ground Floor 74a Holmes Road, London, England
Active Corporate (16 parents)
Officer
2021-11-08 ~ 2024-12-09
IIF 68 - Director → ME