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

Varaich, Balwant Singh

    Related profiles found in government register
  • Varaich, Balwant Singh
    British business born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Matthews Business Centre, Unit 11, Gower Street, Leicester, Leicestershire, LE1 3LJ, United Kingdom

      IIF 1
  • Varaich, Balwant Singh
    British businessman born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, St. Mathew Business Centre, Gower Street, Leicester, LE1 3LJ, England

      IIF 2
    • icon of address Unit 11, St Matthews Business Centre, Gower Street, Leicester, Leicestershire, LE1 3LJ, England

      IIF 3
    • icon of address 106 Bizspace, Upper Villiers Street, Wolverhampton, WV2 4NP, England

      IIF 4
  • Varaich, Balwant Singh
    British company director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11 St Matthews Business Centre, Gower St, Leicester, East Midland, LE1 3LJ, England

      IIF 5
    • icon of address Unit 11 St. Matthews Business Centre, Gower Street, Leicester, LE1 3LJ, England

      IIF 6
    • icon of address Unit 11, St. Matthews Business Centre, Gower Street, Leicester, LE1 3LJ, United Kingdom

      IIF 7
    • icon of address 40, Bottleacre Lane, Loughborough, Loughborough, LE11 1JG, England

      IIF 8
    • icon of address 1, The Greenway, Pattingham, Wolverhampton, WV6 7DA, England

      IIF 9
  • Varaich, Balwant Singh
    British director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, Gower St, Leicester, East Midland, LE1 3LJ, United Kingdom

      IIF 10
    • icon of address Unit 11 St Matthews Business Centre, Gower St, Leicester, East Midland, LE1 3LJ, United Kingdom

      IIF 11
    • icon of address Unit 11 St Matthews Business Centre, Gower St, Leicester, LE1 3LJ, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Unit 11 St Matthews Business Centre, Gower Street, Leicester, LE1 3LJ, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Unit 11, St. Matthews Business Centre, Gower Street, Leicester, Leicestershire, LE1 3LJ, United Kingdom

      IIF 18 IIF 19
    • icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 20
  • Varaich, Balwant Singh
    British director born in July 1949

    Registered addresses and corresponding companies
    • icon of address 1 Maythorn Gardens, Tettenhall, Wolverhampton, WV6 8NP

      IIF 21
  • Varaich, Balwant Singh
    British business born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, St. Matthews Business Centre, Gower Street, Leicester, LE1 3LJ, United Kingdom

      IIF 22
  • Varaich, Balwant Singh
    British businessman born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Maythorn Gardens, Wolverhampton, WV6 8NP, United Kingdom

      IIF 23
  • Varaich, Balwant Singh
    British company director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, St. Matthews Business Centre Gower Street, Leicester, Leicestershire, LE1 3LJ, England

      IIF 24
    • icon of address Unit 11 St Matthews Business Centre, Gower Street, Leicester, Leicestershire, LE1 3LJ, United Kingdom

      IIF 25
    • icon of address 207, Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, England

      IIF 26
    • icon of address 207, Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 27
    • icon of address 207, Knutsford Road, Grappenhall, Warrington, WA4 2QL, England

      IIF 28
    • icon of address 1, Maythorn Gardens, Wolverhampton, WV6 8NP, England

      IIF 29
  • Varaich, Balwant Singh
    British director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oaktree House, 408 Oakwood Lane, Leeds, West Yorkshire, LS8 3LG, United Kingdom

      IIF 30
    • icon of address Unit 11, St. Matthews Business Centre, Gower Street, Leicester, LE1 3LJ, England

      IIF 31 IIF 32
    • icon of address Unit 11 St Matthews Business Centre, Gower Street, Leicester, LE1 3LJ, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address Unit 11 St Matthews Business Centre, Gower Street, Leicester, Leicestershire, LE1 3LJ, England

      IIF 36
    • icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 37
    • icon of address 1 Maythorn Gardens, Tettenhall, Wolverhampton, West Midlands, WV6 8NP

      IIF 38
    • icon of address 1, Maythorn Gardens, Tettenhall, Wolverhampton, West Midlands, WV6 8NP, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address 1, Maythorn Gardens, Wolverhampton, WV6 8NP, England

      IIF 42 IIF 43
    • icon of address 1maythorn Gardens, Tettenhall, Wolverhampton, West Midlands, WV6 8NP, United Kingdom

      IIF 44
  • Varaich, Balwant Singh
    British none born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Fairy Lane, Manchester, Lancashire, M8 8YE

      IIF 45
  • Mr Balwant Singh Varaich
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 20, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 46
    • icon of address St. Matthews Business Centre, Unit 11, Gower Street, Leicester, LE1 3LJ, United Kingdom

      IIF 47
    • icon of address Unit 11, St. Mathew Business Centre, Gower Street, Leicester, LE1 3LJ, England

      IIF 48
    • icon of address Unit 11 St Matthews Business Centre, Gower St, Leicester, East Midland, LE1 3LJ, United Kingdom

      IIF 49
    • icon of address Unit 11 St Matthews Business Centre, Gower St, Leicester, LE1 3LJ, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address Unit 11 St. Matthews Business Centre, Gower Street, Leicester, LE1 3LJ, England

      IIF 53 IIF 54
    • icon of address Unit 11 St Matthews Business Centre, Gower Street, Leicester, LE1 3LJ, United Kingdom

      IIF 55 IIF 56 IIF 57
    • icon of address Unit 11, St Matthews Business Centre, Gower Street, Leicester, Leicestershire, LE1 3LJ, England

      IIF 61
    • icon of address Unit 11 St Matthews Business Centre, Gower Street, Leicester, Leicestershire, LE1 3LJ, United Kingdom

      IIF 62
    • icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 63 IIF 64
    • icon of address 106 Bizspace, Upper Villiers Street, Wolverhampton, WV2 4NP, England

      IIF 65
  • Mr Balwant Singh Varaich
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11 St Matthews Business Centre, Gower Street, Leicester, LE1 3LJ, England

      IIF 66
  • Mr Balwant Singh Varaich
    British born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oaktree House, 408 Oakwood Lane, Leeds, West Yorkshire, LS8 3LG, United Kingdom

      IIF 67
    • icon of address Unit 11 St Matthews Business Centre, Gower Street, Leicester, LE1 3LJ, United Kingdom

      IIF 68 IIF 69 IIF 70
child relation
Offspring entities and appointments
Active 35
  • 1
    ACE CHILDRENS WEAR LIMITED - 2018-05-04
    icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,947 GBP2018-05-31
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 207 Knutsford Road, Grappenhall, Warrington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 207 Knutsford Road, Grappenhall, Warrington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 31 - Director → ME
  • 4
    ACTON CHILDRENSWEAR LTD - 2019-12-12
    icon of address Unit 11 St Matthews Business Centre, Gower Street, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -307 GBP2019-06-30
    Officer
    icon of calendar 2019-04-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 66 - Has significant influence or controlOE
  • 5
    icon of address Unit 11 St Matthews Business Centre, Gower St, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 207 Knutsford Road Grappenhall, Warrington, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 7
    BSV TEXTILES LIMITED - 2007-10-16
    icon of address 207 Knutsford Road, Grappenhall, Warrington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-04 ~ dissolved
    IIF 38 - Director → ME
  • 8
    30/30 GAMING BUSINESS AND MORE LIMITED - 2025-03-28
    icon of address Unit 11 St. Mathew Business Centre, Gower Street, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF 44 - Director → ME
  • 10
    icon of address 1 Maythorn Gardens, Tettenhall Wood, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 40 - Director → ME
  • 12
    icon of address Unit 11 St Matthews Business Centre, Gower St, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 11 St Matthews Business Centre, Gower Street, Leicester, Leicestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 11 St Matthews Business Centre, Gower St, Leicester, East Midland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 207 Knutsford Road Grappenhall, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-04-30
    Officer
    icon of calendar 2015-04-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 16
    GMW CONSULTANCY SERVICES LIMITED - 2018-02-26
    icon of address Unit 11 St Matthews Business Centre, Gower Street, Leicester, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 34 - Director → ME
  • 18
    icon of address Unit 11 St Matthews Business Centre, Gower Street, Leicester, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 36 - Director → ME
  • 19
    icon of address Unit 11 St Matthews Business Centre, Gower Street, Leicester, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-15 ~ dissolved
    IIF 25 - Director → ME
  • 20
    icon of address Unit 11 St Matthews Business Centre, Gower St, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Unit 11 St. Matthews Business Centre Gower Street, Leicester, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-04 ~ dissolved
    IIF 24 - Director → ME
  • 22
    icon of address 207 Knutsford Road, Grappenhall, Warrington, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-11-30
    Officer
    icon of calendar 2015-10-22 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-30 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF 39 - Director → ME
  • 25
    icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 27 - Director → ME
  • 26
    icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-05 ~ dissolved
    IIF 41 - Director → ME
  • 27
    DEEP CLEANERS AND SUPPLIERS LIMITED - 2020-08-05
    CLEAN DEEP SPECIALISTS LIMITED - 2020-06-03
    NORTHERN AND CO UK LIMITED - 2020-05-29
    icon of address Unit 11 St Matthews Business Centre, Gower Street, Leicester, Leicestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Unit 11, St. Matthews Business Centre, Gower Street, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 207 Knutsford Road, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-02 ~ dissolved
    IIF 45 - Director → ME
  • 30
    icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-31 ~ dissolved
    IIF 37 - Director → ME
  • 31
    icon of address 40 Bottleacre Lane, Loughborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-09-30
    Person with significant control
    icon of calendar 2017-01-06 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 32
    RIDGEWAY SUPPLIES LTD - 2025-03-31
    FIRESAFE DOORS LTD - 2024-08-14
    FIRESAFE DOORS LTD - 2025-05-29
    icon of address St. Matthews Business Centre, Unit 11, Gower Street, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 33
    icon of address Unit 11 St Matthews Business Centre, Gower Street, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    318,821 GBP2024-12-31
    Officer
    icon of calendar 2015-06-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Unit 11 St Matthews Business Centre, Gower St, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-10-31
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address Unit 11 St Matthews Business Centre, Gower Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-05 ~ dissolved
    IIF 33 - Director → ME
Ceased 11
  • 1
    icon of address 207 Knutsford Road, Grappenhall, Warrington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-30 ~ 2012-11-12
    IIF 28 - Director → ME
  • 2
    BSV TEXTILES LIMITED - 2007-10-16
    icon of address 207 Knutsford Road, Grappenhall, Warrington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-23 ~ 2008-05-20
    IIF 21 - Director → ME
  • 3
    icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2017-08-18 ~ 2020-03-23
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ 2020-03-23
    IIF 67 - Ownership of shares – 75% or more OE
  • 4
    icon of address Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2015-11-10 ~ 2016-12-06
    IIF 23 - Director → ME
  • 5
    FACTORY FASHIONS DIRECT LIMITED - 2015-03-03
    icon of address Suite 22 Peel Houser 30 The Downs, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    53,964 GBP2016-06-30
    Officer
    icon of calendar 2014-09-23 ~ 2016-02-28
    IIF 42 - Director → ME
  • 6
    icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-31 ~ 2012-10-22
    IIF 26 - Director → ME
  • 7
    PACE CHILDRENS WEAR LTD - 2019-08-22
    icon of address Unit 11 St Matthews Business Centre, Gower Street, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-30 ~ 2020-04-23
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ 2020-04-20
    IIF 54 - Ownership of shares – 75% or more OE
  • 8
    TINKER TAILOR CHILDRENSWEAR LIMITED - 2018-05-21
    icon of address C/o Gaines Robson Insolvency Ltd Carrwood Park, Selby Road, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    116 GBP2019-12-31
    Officer
    icon of calendar 2018-05-01 ~ 2018-07-24
    IIF 9 - Director → ME
  • 9
    icon of address 40 Bottleacre Lane, Loughborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2017-01-06 ~ 2018-08-02
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ 2018-08-02
    IIF 65 - Ownership of shares – 75% or more OE
  • 10
    RAINBOW CHILDRENSWEAR LTD - 2022-02-28
    icon of address Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2022-02-25 ~ 2023-03-31
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ 2023-03-31
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 11
    icon of address Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-18 ~ 2024-03-29
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ 2024-03-29
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE

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.