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 18 - Director → ME
Person with significant control
2017-05-15 ~ 2021-06-15
IIF 35 - 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 11 - Director → ME
3
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 33 - 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 13 - Director → ME
Person with significant control
2020-11-20 ~ now
IIF 52 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 52 - 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 12 - Director → ME
Person with significant control
2020-11-20 ~ now
IIF 51 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 51 - 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 4 - Director → ME
Person with significant control
2017-01-18 ~ now
IIF 40 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 40 - 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 6 - Director → ME
Person with significant control
2017-01-12 ~ 2026-01-23
IIF 41 - Ownership of shares – 75% or more → OE
IIF 41 - 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 25 - Director → ME
10
The Exchange, 5 Bank Street, Bury, England
Dissolved Corporate (6 parents)
Officer
2015-09-11 ~ dissolved
IIF 24 - 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 30 - Director → ME
12
Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
Active Corporate (4 parents)
Officer
2018-02-21 ~ now
IIF 27 - Director → ME
Person with significant control
2016-07-01 ~ 2026-01-23
IIF 37 - Right to appoint or remove directors → OE
IIF 37 - 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 15 - 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 16 - 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
15
Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
Active Corporate (3 parents)
Officer
2022-12-20 ~ now
IIF 17 - Director → ME
Person with significant control
2022-12-20 ~ now
IIF 45 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 45 - Has significant influence or control → OE
IIF 45 - Right to appoint or remove directors as a member of a firm → OE
IIF 45 - 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 39 - 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 22 - 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 32 - Director → ME
Person with significant control
2018-07-24 ~ 2021-01-01
IIF 49 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 49 - 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 20 - Director → ME
Person with significant control
2020-09-18 ~ dissolved
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
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
- now 01069342FRENCH 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
FRENCH CONNECTION OVERSEAS LIMITED(THE)
01364202 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 UK LIMITED
- now 01222335FRENCH 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 26 - 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 23 - Director → ME
31
Unit B2, Crabtree Street, Blackburn, England
Active Corporate (3 parents, 1 offspring)
Officer
2021-05-18 ~ now
IIF 1 - Director → ME
32
The Exchange, 5 Bank Street, Bury, Lancashire, United Kingdom
Dissolved Corporate (6 parents)
Officer
2019-09-03 ~ dissolved
IIF 19 - Director → ME
Person with significant control
2019-09-03 ~ dissolved
IIF 36 - 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 9 - Director → ME
Person with significant control
2024-10-08 ~ now
IIF 38 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 38 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 38 - Right to appoint or remove directors as a member of a firm → OE
IIF 38 - 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 29 - 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 34 - 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 10 - Director → ME
Person with significant control
2020-10-28 ~ now
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
37
Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
Active Corporate (3 parents, 1 offspring)
Officer
2014-12-11 ~ now
IIF 8 - Director → ME
Person with significant control
2016-12-11 ~ 2026-01-23
IIF 46 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 46 - 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 7 - 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 28 - 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 21 - Director → ME
43
Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
Active Corporate (3 parents)
Officer
2015-02-10 ~ now
IIF 31 - Director → ME
Person with significant control
2016-04-06 ~ 2026-01-23
IIF 47 - Right to appoint or remove directors → OE
IIF 47 - Ownership of voting rights - 75% or more → OE
IIF 47 - 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 2 - 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 5 - Director → ME
Person with significant control
2017-11-23 ~ now
IIF 42 - Ownership of shares – 75% or more → OE
IIF 42 - 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 3 - Director → ME
Person with significant control
2017-07-10 ~ now
IIF 43 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 43 - 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 14 - 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