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 25 - Director → ME
Person with significant control
2017-05-15 ~ 2021-06-15
IIF 58 - 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 18 - 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 1 - Director → ME
4
Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
Active Corporate (1 parent, 18 offsprings)
Officer
2019-06-28 ~ now
IIF 30 - Director → ME
Person with significant control
2019-06-28 ~ now
IIF 56 - Ownership of voting rights - 75% or more → OE
IIF 56 - 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 20 - Director → ME
Person with significant control
2020-11-20 ~ now
IIF 74 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 74 - 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 19 - Director → ME
Person with significant control
2020-11-20 ~ now
IIF 73 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 73 - 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 11 - Director → ME
Person with significant control
2017-01-18 ~ now
IIF 62 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 62 - 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 13 - Director → ME
Person with significant control
2017-01-12 ~ 2026-01-23
IIF 63 - Ownership of shares – 75% or more → OE
IIF 63 - 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 49 - Director → ME
10
The Exchange, 5 Bank Street, Bury, England
Dissolved Corporate (6 parents)
Officer
2015-09-11 ~ dissolved
IIF 48 - 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 6 - Director → ME
12
Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
Active Corporate (4 parents)
Officer
2018-02-21 ~ now
IIF 3 - Director → ME
Person with significant control
2016-07-01 ~ 2026-01-23
IIF 60 - Right to appoint or remove directors → OE
IIF 60 - 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 22 - Director → ME
Person with significant control
2017-03-04 ~ 2026-01-23
IIF 54 - Ownership of shares – 75% or more → OE
IIF 54 - 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 23 - Director → ME
Person with significant control
2022-12-20 ~ now
IIF 66 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 66 - Has significant influence or control → OE
IIF 66 - Right to appoint or remove directors as a member of a firm → OE
IIF 66 - 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 24 - Director → ME
Person with significant control
2022-12-20 ~ now
IIF 67 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 67 - Has significant influence or control → OE
IIF 67 - Right to appoint or remove directors as a member of a firm → OE
IIF 67 - 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 43 - 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 7 - 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 46 - Director → ME
19
First Floor Centro One, 39 Plender Street, London, United Kingdom
Dissolved Corporate (13 parents)
Officer
2021-11-08 ~ dissolved
IIF 44 - 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 51 - Director → ME
Person with significant control
2018-07-24 ~ 2021-01-01
IIF 71 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 71 - Ownership of shares – More than 25% but not more than 50% → OE
21
Boi Trading Units 1-10, 116-118 Bury New Road, Manchester, United Kingdom
Dissolved Corporate (2 parents)
Officer
2020-09-18 ~ dissolved
IIF 27 - Director → ME
Person with significant control
2020-09-18 ~ dissolved
IIF 72 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 72 - 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 32 - 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 34 - 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 36 - 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 33 - 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 38 - Director → ME
27
Second Floor, Centro One, 39 Plender Street, London, England
Active Corporate (10 parents)
Officer
2021-11-08 ~ now
IIF 35 - 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 37 - Director → ME
29
Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
Active Corporate (4 parents)
Officer
2017-12-18 ~ now
IIF 2 - Director → ME
Person with significant control
2017-12-18 ~ 2026-01-23
IIF 53 - Ownership of shares – 75% or more → OE
IIF 53 - 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 47 - Director → ME
31
Unit B2, Crabtree Street, Blackburn, England
Active Corporate (3 parents, 1 offspring)
Officer
2021-05-18 ~ now
IIF 8 - Director → ME
32
The Exchange, 5 Bank Street, Bury, Lancashire, United Kingdom
Dissolved Corporate (6 parents)
Officer
2019-09-03 ~ dissolved
IIF 26 - Director → ME
Person with significant control
2019-09-03 ~ dissolved
IIF 59 - 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 16 - Director → ME
Person with significant control
2024-10-08 ~ now
IIF 61 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 61 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 61 - Right to appoint or remove directors as a member of a firm → OE
IIF 61 - 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 5 - 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 29 - Director → ME
Person with significant control
2018-05-25 ~ dissolved
IIF 52 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 52 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 52 - 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 17 - Director → ME
Person with significant control
2020-10-28 ~ now
IIF 70 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 70 - Ownership of shares – More than 25% but not more than 50% → OE
37
Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
Active Corporate (3 parents, 1 offspring)
Officer
2014-12-11 ~ now
IIF 15 - Director → ME
Person with significant control
2016-12-11 ~ 2026-01-23
IIF 68 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 68 - 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 41 - Director → ME
39
2nd Floor Studio 18 18 Hilton Street, Manchester, England
Active Corporate (6 parents)
Officer
2023-04-03 ~ 2023-08-07
IIF 40 - Director → ME
40
Njk House Unit B1, Haslingden Road, Blackburn, England
Active Corporate (8 parents)
Officer
2019-10-15 ~ now
IIF 14 - 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 4 - Director → ME
Person with significant control
2019-06-03 ~ 2026-01-23
IIF 55 - Ownership of shares – 75% or more → OE
IIF 55 - Ownership of voting rights - 75% or more → OE
IIF 55 - Right to appoint or remove directors → OE
42
7400 Daresbury Park, Daresbury, Warrington, Cheshire
Liquidation Corporate (7 parents)
Officer
2020-02-13 ~ now
IIF 28 - Director → ME
43
Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
Active Corporate (3 parents)
Officer
2015-02-10 ~ now
IIF 50 - Director → ME
Person with significant control
2016-04-06 ~ 2026-01-23
IIF 69 - Right to appoint or remove directors → OE
IIF 69 - Ownership of voting rights - 75% or more → OE
IIF 69 - 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 9 - Director → ME
45
Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
Active Corporate (6 parents)
Officer
2021-10-19 ~ now
IIF 31 - Director → ME
46
Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
Active Corporate (1 parent)
Officer
2017-11-23 ~ now
IIF 12 - Director → ME
Person with significant control
2017-11-23 ~ now
IIF 64 - Ownership of shares – 75% or more → OE
IIF 64 - 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 10 - Director → ME
Person with significant control
2017-07-10 ~ now
IIF 65 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 65 - 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 39 - Director → ME
Person with significant control
2017-12-01 ~ now
IIF 57 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 57 - 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 42 - 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 21 - Director → ME
51
Ground Floor 74a Holmes Road, London, England
Active Corporate (16 parents)
Officer
2021-11-08 ~ 2024-12-09
IIF 45 - Director → ME