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

Singh Grewal, Amarjit

    Related profiles found in government register
  • Singh Grewal, Amarjit
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4a, Bay Street, Blackburn, BB1 5NJ, England

      IIF 1
    • 5, Bank Street, Bury, Lancashire, BL9 0DN, United Kingdom

      IIF 2
    • The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 3 IIF 4 IIF 5
    • The Exchange, Bank Street, Bury, BL9 0DN, England

      IIF 7
    • Boi House, Haig Road, Parkgate Industrial Estate, Knutsford, WA16 8DX, England

      IIF 8
    • First Floor, Centro One, 39 Plender Street, London, NW1 0DT, England

      IIF 9
    • Second Floor, Centro One, 39 Plender Street, London, NW1 0DT, England

      IIF 10
    • C/o Boi Trading, 116-118 Bury New Road, Manchester, M8 8EB, United Kingdom

      IIF 11 IIF 12
    • Units 1-10, 116-118 Bury New Road, Manchester, M8 8EB, England

      IIF 13
    • Units 1-6 Euro Centre, 116-118 Bury New Road, Manchester, Lancashire, M8 8EB

      IIF 14
    • Units 1-6 Euro Centre, 116-118 Bury New Road, Manchester, Lancashire, M8 8EB, United Kingdom

      IIF 15 IIF 16
    • Units 1-6 Euro Centre, 116-118 Bury New Road, Manchester, M8 8EB, England

      IIF 17
  • Singh Grewal, Amarjit
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 18
    • The Exchange, 5 Bank Street, Bury, Lancashire, BL9 0DN, United Kingdom

      IIF 19
    • Boi Trading, Units 1-10, 116-118 Bury New Road, Manchester, M8 8EB, United Kingdom

      IIF 20 IIF 21
  • Singh, Amarjit
    British company director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Allandale, Bradgate Road, Altrincham, WA14 4QU

      IIF 22
  • Singh, Amarjit
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Bank Street, Bury, Lancashire, BL9 0DN, United Kingdom

      IIF 23
    • The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 24 IIF 25
  • Singh Grewal, Amarjit
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Boi House, Haig Road, Parkgate Industrial Estate, Knutsford, WA16 8DX, England

      IIF 26 IIF 27 IIF 28
    • Leasing.com Stadium, London Road, Macclesfield, SK11 7SP, England

      IIF 29
  • Singh Grewal, Amarjit
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Boi Trading Company Limited, 116-119 Bury New Road, Manchester, Lancashire, M8 8EB, England

      IIF 30
  • Grewal, Amarjit Singh
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Boi House, Haig Road, Parkgate Industrial Estate, Knutsford, WA16 8DX, England

      IIF 31
  • Grewal, Amarjit Singh
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alex House, 260/268 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 32
  • Singh Grewal, Amarjit
    British director born in January 1968

    Registered addresses and corresponding companies
    • 11 Bradgate, Altrincham, Cheshire, WA14 4QU

      IIF 33
  • Singh, Amarjit
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Witan Gate House, 500-600 Witan Gate House, Milton Keynes, England, MK1 9SH, England

      IIF 34
  • Mr Amarjit Singh
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 35
    • The Exchange, 5 Bank Street, Bury, Lancashire, BL9 0DN, United Kingdom

      IIF 36
    • Boi House, Haig Road, Parkgate Industrial Estate, Knutsford, WA16 8DX, England

      IIF 37
  • Amarjit Singh Grewal
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Boi House, Haig Road, Parkgate Industrial Estate, Knutsford, WA16 8DX, England

      IIF 38
  • Singh, Amarjit
    British director born in January 1968

    Registered addresses and corresponding companies
    • 1 Porcester Drive, Radcliff, Manchester, Greater Manchester, M26 QUU

      IIF 39
  • Mr Amarjit Singh Grewal
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 40 IIF 41 IIF 42
    • Boi House, Haig Road, Parkgate Industrial Estate, Knutsford, WA16 8DX, England

      IIF 44 IIF 45 IIF 46
    • First Floor, Centro One, 39 Plender Street, London, NW1 0DT, England

      IIF 48
    • Alex House, 260/268 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 49
    • Boi Trading, Units 1-10, 116-118 Bury New Road, Manchester, M8 8EB, United Kingdom

      IIF 50
    • C/o Boi Trading, 116-118 Bury New Road, Manchester, M8 8EB, United Kingdom

      IIF 51 IIF 52
  • Grewal, Amarjit Singh
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Exchange, 5 Bank Street, Bury, BL9 0DN, United Kingdom

      IIF 53
    • Boi House, Haig Road, Parkgate Industrial Estate, Knutsford, WA16 8DX, England

      IIF 54
    • Second Floor, Centro One, 39 Plender Street, London, NW1 0DT, England

      IIF 55 IIF 56 IIF 57
    • Second Floor, Centro One, 39 Plender Street, London, NW1 0DT, United Kingdom

      IIF 60 IIF 61
    • Unit 6 Steel Park Trading Estate, Steel Park Way, Wednesfield, Wolverhampton, West Midlands, WV11 3BF, England

      IIF 62
  • Grewal, Amarjit Singh
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Studio, 18 Hilton Street, Manchester, M1 1FR, England

      IIF 63
  • Grewal, Amarjit Singh
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
  • Amarjit Singh
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Witan Gate House, 500-600 Witan Gate House, Milton Keynes, England, MK1 9SH, England

      IIF 69
  • Mr Amarjit Singh Grewal
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Boi House, Haig Road, Parkgate Industrial Estate, Knutsford, WA16 8DX, England

      IIF 70 IIF 71 IIF 72
    • Unit 6 Steel Park Trading Estate, Steel Park Way, Wednesfield, Wolverhampton, West Midlands, WV11 3BF, England

      IIF 74
child relation
Offspring entities and appointments
Active 45
  • 1
    Second Floor, Centro One, 39 Plender Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,194 GBP2024-06-30
    Officer
    2019-09-12 ~ now
    IIF 10 - Director → ME
  • 2
    Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
    Active Corporate (1 parent, 10 offsprings)
    Equity (Company account)
    5,914,673 GBP2024-07-31
    Officer
    2019-06-28 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2019-06-28 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 3
    C/o Boi Trading, 116-118 Bury New Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2020-11-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-11-20 ~ now
    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
  • 4
    C/o Boi Trading, 116-118 Bury New Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2020-11-20 ~ now
    IIF 11 - 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
  • 5
    Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    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 firmOE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 6
    Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    16,495,160 GBP2024-01-31
    Officer
    2017-01-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-01-12 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 7
    The Exchange, 5 Bank Street, Bury, England
    Dissolved Corporate (6 parents)
    Officer
    2015-09-11 ~ dissolved
    IIF 25 - Director → ME
  • 8
    The Exchange, 5 Bank Street, Bury, England
    Dissolved Corporate (6 parents)
    Officer
    2015-09-11 ~ dissolved
    IIF 24 - Director → ME
  • 9
    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
  • 10
    Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -719,998 GBP2024-07-31
    Officer
    2018-02-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Right to appoint or remove directors as a member of a firmOE
  • 11
    MANSFIELD TRADING COMPANY LIMITED - 1994-05-16
    Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    694,107 GBP2023-08-01 ~ 2024-07-31
    Officer
    1994-05-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-03-04 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 12
    Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -165,701 GBP2023-12-31
    Officer
    2022-12-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-12-20 ~ now
    IIF 44 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 44 - Has significant influence or controlOE
    IIF 44 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 44 - Right to appoint or remove directors as a member of a firmOE
  • 13
    Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -198,108 GBP2023-12-31
    Officer
    2022-12-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-12-20 ~ now
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 45 - Has significant influence or controlOE
    IIF 45 - Ownership of shares – 75% or more as a member of a firmOE
  • 14
    DOMEGROOM LIMITED - 1984-08-02
    First Floor Centro One, 39 Plender Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-11-08 ~ dissolved
    IIF 66 - Director → ME
  • 15
    Unit 1-7 Eurocentre, 116-118 Bury New Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2005-06-01 ~ dissolved
    IIF 22 - Director → ME
  • 16
    First Floor Centro One, 39 Plender Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-11-08 ~ dissolved
    IIF 67 - Director → ME
  • 17
    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 voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Second Floor, Centro One, 39 Plender Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    430,001 GBP2024-06-30
    Officer
    2021-11-08 ~ now
    IIF 55 - Director → ME
  • 19
    STEPHEN MARKS (LONDON) LIMITED - 2011-02-07
    Second Floor, Centro One, 39 Plender Street, London, England
    Active Corporate (3 parents)
    Officer
    2021-11-08 ~ now
    IIF 57 - Director → ME
  • 20
    FRENCH CONNECTION ECOMMERCE INTERNATIONAL LIMITED - 2025-07-01
    Second Floor, Centro One, 39 Plender Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2021-11-08 ~ now
    IIF 59 - Director → ME
  • 21
    FRENCH CONNECTION GROUP PLC - 2021-11-15
    STEPHEN MARKS HOLDINGS LIMITED - 1983-10-20
    Second Floor, Centro One, 39 Plender Street, London, England
    Active Corporate (3 parents, 10 offsprings)
    Officer
    2021-11-08 ~ now
    IIF 56 - Director → ME
  • 22
    FRENCH CONNECTION LIMITED (THE) - 1992-08-07
    Second Floor, Centro One, 39 Plender Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-11-08 ~ now
    IIF 61 - Director → ME
  • 23
    Second Floor, Centro One, 39 Plender Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2021-11-08 ~ now
    IIF 58 - Director → ME
  • 24
    FRENCH CONNECTION RETAIL LIMITED - 2011-02-07
    LILAJOY LIMITED - 1993-05-04
    Second Floor, Centro One, 39 Plender Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-11-08 ~ now
    IIF 60 - Director → ME
  • 25
    Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,317,556 GBP2024-07-31
    Officer
    2017-12-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2017-12-18 ~ now
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 26
    5 Bank Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2019-12-18 ~ dissolved
    IIF 23 - Director → ME
  • 27
    Unit B2, Crabtree Street, Blackburn, England
    Active Corporate (3 parents)
    Equity (Company account)
    -495,150 GBP2024-07-30
    Officer
    2021-05-18 ~ now
    IIF 1 - Director → ME
  • 28
    The Exchange, 5 Bank Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    300 GBP2022-09-30
    Officer
    2019-09-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-09-03 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 29
    Units 1-6 Euro Centre, 116-118 Bury New Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-10-08 ~ now
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
    IIF 38 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 38 - Right to appoint or remove directorsOE
  • 30
    Leasing.com Stadium, London Road, Macclesfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    932,251 GBP2024-06-30
    Officer
    2025-10-06 ~ now
    IIF 29 - Director → ME
  • 31
    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 directorsOE
  • 32
    Second Floor, Centro 1, 39 Plender Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2020-10-28 ~ now
    IIF 9 - 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
  • 33
    Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    673,461 GBP2024-05-31
    Officer
    2014-12-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-12-11 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
  • 34
    First Floor Centro One, 39 Plender Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-11-08 ~ dissolved
    IIF 64 - Director → ME
  • 35
    Njk House Unit B1, Haslingden Road, Blackburn, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,623,622 GBP2024-07-31
    Officer
    2019-10-15 ~ now
    IIF 7 - Director → ME
  • 36
    OFFICIAL BRANDS LIMITED - 2014-05-28
    Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,327,953 GBP2024-07-31
    Officer
    2018-09-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-06-03 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 37
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (5 parents)
    Equity (Company account)
    320,326 GBP2023-07-31
    Officer
    2020-02-13 ~ now
    IIF 21 - Director → ME
  • 38
    Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    79 GBP2024-07-31
    Officer
    2015-02-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 39
    Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -85,319 GBP2024-07-31
    Officer
    2019-12-17 ~ now
    IIF 2 - Director → ME
  • 40
    Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    887,158 GBP2024-07-31
    Officer
    2021-10-19 ~ now
    IIF 54 - Director → ME
  • 41
    Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,011 GBP2023-11-30
    Officer
    2017-11-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-11-23 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 42
    Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2017-07-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-07-10 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    Unit 6 Steel Park Trading Estate Steel Park Way, Wednesfield, Wolverhampton, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    627,550 GBP2024-07-30
    Officer
    2016-11-21 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2017-12-01 ~ 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
  • 44
    First Floor Centro One, 39 Plender Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-11-08 ~ dissolved
    IIF 65 - Director → ME
  • 45
    Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,773,952 GBP2024-06-30
    Officer
    2019-07-01 ~ now
    IIF 13 - Director → ME
Ceased 6
  • 1
    BAKER STREET APPAREL LIMITED - 2017-03-29
    2nd Floor Studio 18 18 Hilton Street, Manchester, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    13,123,139 GBP2023-07-29
    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
    XPLICIT CLOTHING LIMITED - 2007-04-02
    11 Union Arcade, Millgate Shopping Centre, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,732 GBP2017-12-31
    Officer
    2006-03-23 ~ 2008-02-01
    IIF 33 - Director → ME
  • 3
    C/o Monetta, 232 Stamford Street Central, Ashton-under-lyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -25,069 GBP2024-02-29
    Officer
    1997-02-03 ~ 1998-02-25
    IIF 39 - Director → ME
  • 4
    Alex House 260/268 Chapel Street, Salford, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,649 GBP2023-07-31
    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 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
  • 5
    2nd Floor Studio 18 18 Hilton Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    2023-04-03 ~ 2023-08-07
    IIF 63 - Director → ME
  • 6
    Ground Floor 74a Holmes Road, London, England
    Active Corporate (2 parents)
    Officer
    2021-11-08 ~ 2024-12-09
    IIF 68 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.