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

Mr Amarjit Singh

    Related profiles found in government register
  • Mr Amarjit Singh
    Indian born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Cameron Road, Ilford, Essex, IG3 8LG, United Kingdom

      IIF 1
  • Mr Amarjit Singh
    British born in January 1968

    Resident in United Kingdom

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

      IIF 2
    • icon of address The Exchange, 5 Bank Street, Bury, Lancashire, BL9 0DN, United Kingdom

      IIF 3
    • icon of address Boi House, Haig Road, Parkgate Industrial Estate, Knutsford, WA16 8DX, England

      IIF 4
  • Mr Amarjit Singh
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Nijon Close, Birmingham, B21 8NJ, United Kingdom

      IIF 5 IIF 6
  • Mr Amarjit Singh
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Suffolk Street Queensway, Birmingham, West Midlands, B1 1LT

      IIF 7
    • icon of address 90, New Town Row, Aston, Birmingham, West Midlands, B6 4HZ, England

      IIF 8
  • Mr Amarjit Singh
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Amarjit Singh
    Indian born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Joseph Luckman Road, Bedworth, CV12 8BQ, England

      IIF 17 IIF 18
  • Singh, Amarjit
    Indian builder born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Cameron Road, Ilford, Essex, IG3 8LG, United Kingdom

      IIF 19
  • Mr Amarjit Singh
    Indian born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 20
    • icon of address 48 Ashtree Road, Oldbury, B69 2HD, England

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

    Resident in United Kingdom

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

      IIF 22
    • icon of address Alex House, 260/268 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 23
  • Mr Amarjit Singh Grewal
    British born in January 1968

    Resident in United Kingdom

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

      IIF 24 IIF 25 IIF 26
    • icon of address Boi House, Haig Road, Parkgate Industrial Estate, Knutsford, WA16 8DX, England

      IIF 28 IIF 29 IIF 30
    • icon of address First Floor, Centro One, 39 Plender Street, London, NW1 0DT, England

      IIF 32
    • icon of address Alex House, 260/268 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 33
    • icon of address Boi Trading, Units 1-10, 116-118 Bury New Road, Manchester, M8 8EB, United Kingdom

      IIF 34
    • icon of address C/o Boi Trading, 116-118 Bury New Road, Manchester, M8 8EB, United Kingdom

      IIF 35 IIF 36
  • Amarjit Singh Grewal
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 1-6 Euro Centre, 116-118 Bury New Road, Manchester, M8 8EB, United Kingdom

      IIF 37
  • Mr Amarjit Singh
    English born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Springhill Lane, Wolverhampton, WV4 4TW, England

      IIF 38
  • Mr Amarjit Singh
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 197b, City Way, Rochester, ME1 2TJ, England

      IIF 39 IIF 40
    • icon of address 197b, City Way, Rochester, ME1 2TJ, United Kingdom

      IIF 41
  • Mr Amarjit Singh
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 42 IIF 43
    • icon of address Southgate Office Village, 286c Chase Road, Southgate, London, N14 6HF

      IIF 44
  • Mr Amarjit Singh
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Landgate Road, Handsworth, Birmingham, B21 8JH, England

      IIF 45
    • icon of address 27 Landgate Road, Landgate Road, Handsworth, Birmingham, B21 8JH, England

      IIF 46
    • icon of address 34, Gilmorton Close, Birmingham, B17 8QR, England

      IIF 47 IIF 48 IIF 49
  • Mr Amarjit Singh
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phoenix House, Hyssop Close, Cannock, WS11 7GA, England

      IIF 50
    • icon of address 9, Alderwood Precinct, Sedgley, DY3 3QY, United Kingdom

      IIF 51
    • icon of address 81, Springhill Lane, Wolverhampton, WV4 4TW, United Kingdom

      IIF 52
  • Mr Amarjit Singh
    British born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Lindsay Drive, Kilmarnock, KA3 7LJ, Scotland

      IIF 53
  • Singh, Amarjit
    British company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Wells Road, Penn, Wolverhampton, West Midlands, WV4 4BH

      IIF 54
  • Singh, Amarjit
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Amarjit
    British builder born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Tennis Court Drive, Leicester, Leicestershire, LE5 1AR

      IIF 65
  • Singh, Amarjit
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Nijon Close, Birmingham, B21 8NJ, United Kingdom

      IIF 66
  • Singh, Amarjit
    British company director born in January 1968

    Resident in United Kingdom

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

      IIF 67
  • Singh, Amarjit
    British director born in January 1968

    Resident in United Kingdom

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

      IIF 68
    • icon of address The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 69 IIF 70
  • Singh, Amarjit
    Bristish company director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Albion Street, Broadstairs, Kent, CT10 1NE, England

      IIF 71
  • Singh, Amarjit
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Nijon Close, Birmingham, B21 8NJ, United Kingdom

      IIF 72
  • Singh, Amarjit
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Suffolk Street Queensway, Birmingham, West Midlands, B1 1LT

      IIF 73
    • icon of address 90, New Town Row, Aston, Birmingham, West Midlands, B6 4HZ, England

      IIF 74
  • Amarjit Singh
    British born in January 1968

    Resident in England

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

      IIF 75
  • Amarjit Singh
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 76 IIF 77
  • Mr Amarjit Singh Grewal
    British born in January 1968

    Resident in England

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

      IIF 78 IIF 79 IIF 80
    • icon of address Unit 6 Steel Park Trading Estate, Steel Park Way, Wednesfield, Wolverhampton, West Midlands, WV11 3BF, England

      IIF 82
  • Singh, Amarjit
    Indian director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Joseph Luckman Road, Bedworth, CV12 8BQ, England

      IIF 83
  • Singh, Amarjit
    Indian driver born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Joseph Luckman Road, Bedworth, CV12 8BQ, England

      IIF 84
  • Singh, Amarjit
    Indian director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Ashtree Road, Oldbury, B69 2HD, England

      IIF 85
  • Grewal, Amarjit Singh
    British company director born in January 1968

    Resident in England

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

      IIF 86
    • icon of address 2nd Floor Studio, 18 Hilton Street, Manchester, M1 1FR, England

      IIF 87
    • icon of address Unit 6 Steel Park Trading Estate, Steel Park Way, Wednesfield, Wolverhampton, West Midlands, WV11 3BF, England

      IIF 88
  • Grewal, Amarjit Singh
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
  • Singh Grewal, Amarjit
    British company director born in January 1968

    Resident in United Kingdom

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

      IIF 102
    • icon of address The Exchange, Bank Street, Bury, BL9 0DN, England

      IIF 103
    • icon of address Units 1-6 Euro Centre, 116-118 Bury New Road, Manchester, M8 8EB, England

      IIF 104
  • Singh Grewal, Amarjit
    British director born in January 1968

    Resident in United Kingdom

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

      IIF 105
    • icon of address The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 106 IIF 107 IIF 108
    • icon of address The Exchange, 5 Bank Street, Bury, Lancashire, BL9 0DN, United Kingdom

      IIF 111
    • icon of address First Floor, Centro One, 39 Plender Street, London, NW1 0DT, England

      IIF 112
    • icon of address Second Floor, Centro One, 39 Plender Street, London, NW1 0DT, England

      IIF 113
    • icon of address Boi Trading, Units 1-10, 116-118 Bury New Road, Manchester, M8 8EB, United Kingdom

      IIF 114 IIF 115
    • icon of address C/o Boi Trading, 116-118 Bury New Road, Manchester, M8 8EB, United Kingdom

      IIF 116 IIF 117
    • icon of address C/o Boi Trading Company Limited, 116-119 Bury New Road, Manchester, Lancashire, M8 8EB, England

      IIF 118
    • icon of address Units 1-10, 116-118 Bury New Road, Manchester, M8 8EB, England

      IIF 119
    • icon of address Units 1-6 Euro Centre, 116-118 Bury New Road, Manchester, Lancashire, M8 8EB

      IIF 120
    • icon of address Units 1-6 Euro Centre, 116-118 Bury New Road, Manchester, Lancashire, M8 8EB, United Kingdom

      IIF 121 IIF 122
    • icon of address Units 1-6 Euro Centre, 116-118 Bury New Road, Manchester, M8 8EB, United Kingdom

      IIF 123
  • Singh, Amarjit
    born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 124 IIF 125
  • Singh, Amarjit
    British director born in January 1968

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

      IIF 126
  • Singh, Amarjit
    British director born in January 1968

    Resident in England

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

      IIF 127
  • Singh, Amarjit
    British business owner born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 197b, City Way, Rochester, ME1 2TJ, United Kingdom

      IIF 128
  • Singh, Amarjit
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 197b, City Way, Rochester, Kent, ME1 2TJ, England

      IIF 129
    • icon of address 197b, City Way, Rochester, ME1 2TJ, England

      IIF 130
  • Singh, Amarjit
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 197b, City Way, Rochester, ME1 2TJ, England

      IIF 131
  • Singh, Amarjit
    British company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 132
  • Singh, Amarjit
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 133
    • icon of address 48, Bradley Road, Luton, LU4 8SL, United Kingdom

      IIF 134 IIF 135
  • Singh, Amarjit
    British franchisee born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 136 IIF 137
  • Singh, Amarjit
    British sales manager born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southgate Office Village, 286b Chase Road, Southgate, London, N14 6HF, England

      IIF 138
  • Singh, Amarjit
    British company director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Irving, House, 47 Frederick Street, Birmingham, B1 3HN, England

      IIF 139
  • Singh, Amarjit
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Amarjit
    British consultant born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Gilmorton Close, Birmingham, B17 8QR, England

      IIF 144
  • Singh, Amarjit
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Springhill Lane, Wolverhampton, WV4 4TW, England

      IIF 145
  • Singh, Amarjit
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Alderwood Precinct, Northway, Sedgley, DY3 3QY, United Kingdom

      IIF 146
    • icon of address 9, Alderwood Precint, Northway, Sedgley, DY3 3QY, United Kingdom

      IIF 147
    • icon of address 81, Springhill Lane, Lower Penn, Wolverhampton, West Midlands, WV4 4TW, United Kingdom

      IIF 148 IIF 149
    • icon of address 81, Springhill Lane, Wolverhampton, WV4 4TW, England

      IIF 150 IIF 151 IIF 152
    • icon of address 81, Springhill Lane, Wolverhampton, WV4 4TW, United Kingdom

      IIF 153 IIF 154
  • Singh, Amarjit
    British company director born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Lindsay Drive, Kilmarnock, KA3 7LJ, Scotland

      IIF 155
  • Singh, Amarjit
    British

    Registered addresses and corresponding companies
    • icon of address 9 Nijon Close, Handsworth, Birmingham, B21 8NJ

      IIF 156
  • Singh, Amarjit
    English director

    Registered addresses and corresponding companies
    • icon of address 81, Springhill Lane, Lower Penn, Wolverhampton, West Midlands, WV4 4TW, United Kingdom

      IIF 157
  • Singh Grewal, Amarjit
    British company director born in January 1968

    Resident in England

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

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

      IIF 161
child relation
Offspring entities and appointments
Active 91
  • 1
    icon of address Cromwell House, Mill Street, Cannock, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-04 ~ dissolved
    IIF 149 - Director → ME
  • 2
    icon of address 197b City Way, Rochester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-26 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 81 Springhill Lane, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-15 ~ dissolved
    IIF 152 - Director → ME
  • 4
    icon of address 197b City Way, Rochester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,880 GBP2024-10-31
    Officer
    icon of calendar 2022-10-05 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 81 Springhill Lane, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,188 GBP2023-03-31
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ dissolved
    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
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    342,315 GBP2025-07-31
    Officer
    icon of calendar 2017-07-07 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Cromwell House, Mill Street, Cannock, Staffs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-17 ~ dissolved
    IIF 148 - Director → ME
    icon of calendar 2002-09-17 ~ dissolved
    IIF 157 - Secretary → ME
  • 8
    icon of address Second Floor, Centro One, 39 Plender Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,194 GBP2024-06-30
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF 113 - Director → ME
  • 9
    icon of address 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
    icon of calendar 2019-06-28 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 10
    icon of address C/o Boi Trading, 116-118 Bury New Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address C/o Boi Trading, 116-118 Bury New Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 11 Suffolk Street Queensway, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2018-08-23 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ now
    IIF 7 - Has significant influence or controlOE
  • 13
    icon of address 90 New Town Row, Aston, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-23 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 14
    icon of address 34 Gilmorton Close, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    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
  • 15
    icon of address 9 Alderwood Precinct, Northway, Sedgley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -44,250 GBP2024-03-31
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ 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
  • 16
    icon of address 118 Joseph Luckman Road, Bedworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-19 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 118 Joseph Luckman Road, Bedworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,344 GBP2024-10-31
    Officer
    icon of calendar 2022-10-05 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 47 Cameron Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2017-01-18 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ now
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 24 - Ownership of shares – 75% or more as a member of a firmOE
  • 20
    icon of address 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
    icon of calendar 2017-01-12 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 21
    icon of address The Exchange, 5 Bank Street, Bury, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-09-11 ~ dissolved
    IIF 70 - Director → ME
  • 22
    icon of address The Exchange, 5 Bank Street, Bury, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-09-11 ~ dissolved
    IIF 69 - Director → ME
  • 23
    icon of address 51 Albion Street, Broadstairs, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-15 ~ dissolved
    IIF 71 - Director → ME
  • 24
    icon of address C/o Lutz & Carr, 551 Fifth Avenue, No 400, New York, Ny10176, United States
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 118 - Director → ME
  • 25
    icon of address Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -719,998 GBP2024-07-31
    Officer
    icon of calendar 2018-02-21 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Right to appoint or remove directorsOE
  • 26
    MANSFIELD TRADING COMPANY LIMITED - 1994-05-16
    icon of address 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
    icon of calendar 1994-05-16 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -165,701 GBP2023-12-31
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 28 - Has significant influence or controlOE
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
  • 28
    icon of address Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -198,108 GBP2023-12-31
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    IIF 29 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 29 - Has significant influence or controlOE
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 29
    icon of address 47 Market Street, Kingswinford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,974 GBP2025-01-31
    Officer
    icon of calendar 2017-11-23 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ now
    IIF 38 - Has significant influence or controlOE
  • 30
    DOMEGROOM LIMITED - 1984-08-02
    icon of address First Floor Centro One, 39 Plender Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-11-08 ~ dissolved
    IIF 92 - Director → ME
  • 31
    H & A PROPERTY LIMITED - 2016-01-04
    icon of address 81 Springhill Lane, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-10 ~ dissolved
    IIF 153 - Director → ME
  • 32
    icon of address Unit 1-7 Eurocentre, 116-118 Bury New Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-01 ~ dissolved
    IIF 67 - Director → ME
  • 33
    icon of address First Floor Centro One, 39 Plender Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-11-08 ~ dissolved
    IIF 93 - Director → ME
  • 34
    icon of address First Floor Unit 2, Curriers Close Industrial Esta, Curriers Close, Canley, Coventry
    Active Corporate (2 parents)
    Equity (Company account)
    373,992 GBP2025-04-30
    Officer
    icon of calendar 2004-02-12 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address Boi Trading Units 1-10, 116-118 Bury New Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-18 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 121 Livery Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-04 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address Second Floor, Centro One, 39 Plender Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    430,001 GBP2024-06-30
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 95 - Director → ME
  • 38
    STEPHEN MARKS (LONDON) LIMITED - 2011-02-07
    icon of address Second Floor, Centro One, 39 Plender Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 97 - Director → ME
  • 39
    FRENCH CONNECTION ECOMMERCE INTERNATIONAL LIMITED - 2025-07-01
    icon of address Second Floor, Centro One, 39 Plender Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 99 - Director → ME
  • 40
    FRENCH CONNECTION GROUP PLC - 2021-11-15
    STEPHEN MARKS HOLDINGS LIMITED - 1983-10-20
    icon of address Second Floor, Centro One, 39 Plender Street, London, England
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 96 - Director → ME
  • 41
    FRENCH CONNECTION LIMITED (THE) - 1992-08-07
    icon of address Second Floor, Centro One, 39 Plender Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 101 - Director → ME
  • 42
    icon of address Second Floor, Centro One, 39 Plender Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 98 - Director → ME
  • 43
    LILAJOY LIMITED - 1993-05-04
    FRENCH CONNECTION RETAIL LIMITED - 2011-02-07
    icon of address Second Floor, Centro One, 39 Plender Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 100 - Director → ME
  • 44
    icon of address Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,317,556 GBP2024-07-31
    Officer
    icon of calendar 2017-12-18 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of address Phoenix House, Hyssop Close, Cannock, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    75,227 GBP2024-07-31
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 50 - Right to appoint or remove directors as a member of a firmOE
    IIF 50 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 50 - Right to appoint or remove directorsOE
    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% as a member of a firmOE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address 5 Bank Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2019-12-18 ~ dissolved
    IIF 68 - Director → ME
  • 47
    icon of address Unit B2, Crabtree Street, Blackburn, England
    Active Corporate (3 parents)
    Equity (Company account)
    -495,150 GBP2024-07-30
    Officer
    icon of calendar 2021-05-18 ~ now
    IIF 102 - Director → ME
  • 48
    icon of address The Exchange, 5 Bank Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    300 GBP2022-09-30
    Officer
    icon of calendar 2019-09-03 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 49
    icon of address 34 Gilmorton Close, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,015 GBP2024-04-30
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 50
    icon of address 25 Newton Road, Great Barr, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,265 GBP2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 81 Springhill Lane, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-10 ~ dissolved
    IIF 150 - Director → ME
  • 52
    icon of address 48 Ashtree Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,709 GBP2024-03-31
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 9 Nijon Close, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-11 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 9 Nijon Close, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-25 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 197b City Way, Rochester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2017-06-23 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Units 1-6 Euro Centre, 116-118 Bury New Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 37 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Right to appoint or remove directors as a member of a firmOE
    IIF 37 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 57
    icon of address Witan Gate House, 500-600 Witan Gate House, Milton Keynes, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    icon of address Second Floor, Centro 1, 39 Plender Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    673,461 GBP2024-05-31
    Officer
    icon of calendar 2014-12-11 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-12-11 ~ now
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 60
    icon of address First Floor Centro One, 39 Plender Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-11-08 ~ dissolved
    IIF 90 - Director → ME
  • 61
    icon of address 16 Lindsay Drive, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-27 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 62
    icon of address Njk House Unit B1, Haslingden Road, Blackburn, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,623,622 GBP2024-07-31
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 103 - Director → ME
  • 63
    icon of address 9 Alderwood Precint, Northway, Sedgley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,356 GBP2024-10-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 147 - Director → ME
  • 64
    OFFICIAL BRANDS LIMITED - 2014-05-28
    icon of address Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,327,953 GBP2024-07-31
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 65
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (5 parents)
    Equity (Company account)
    320,326 GBP2023-07-31
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 115 - Director → ME
  • 66
    icon of address 197b City Way, Rochester, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-14 ~ dissolved
    IIF 129 - Director → ME
  • 67
    icon of address Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    79 GBP2024-07-31
    Officer
    icon of calendar 2015-02-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 68
    icon of address Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -85,319 GBP2024-07-31
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 105 - Director → ME
  • 69
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2015-01-19 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2015-01-19 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    46,645 GBP2025-02-28
    Officer
    icon of calendar 2017-02-10 ~ now
    IIF 59 - Director → ME
  • 72
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2015-01-19 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 73
    icon of address Unit 3 Curries Close Industrial, Estate Curries Close, Canley Coventry, West Midlands
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    71,270 GBP2024-05-01 ~ 2025-04-30
    Officer
    icon of calendar 2013-08-12 ~ now
    IIF 64 - Director → ME
  • 74
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2015-01-19 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 75
    SUPER PAINT & POWDER COATING LIMITED - 2002-01-14
    icon of address Units 2a And 3 Curriers Close, Canley, Coventry, West Midlands
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    66,057 GBP2024-05-01 ~ 2025-04-30
    Officer
    icon of calendar 2002-09-24 ~ now
    IIF 54 - Director → ME
  • 76
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2015-01-19 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2015-01-19 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 48 Bradley Road, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 134 - Director → ME
  • 79
    icon of address Desai & Co Accountants, Desai House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-17 ~ dissolved
    IIF 65 - Director → ME
  • 80
    icon of address Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    887,158 GBP2024-07-31
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 86 - Director → ME
  • 81
    icon of address Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,011 GBP2023-11-30
    Officer
    icon of calendar 2017-11-23 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 82
    icon of address Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2017-07-10 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    icon of address 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
    icon of calendar 2016-11-21 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    565,633 GBP2024-03-31
    Officer
    icon of calendar 2010-06-04 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 85
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    18,612 GBP2024-03-31
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 124 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ now
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 86
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    991,529 GBP2024-03-31
    Officer
    icon of calendar 2005-11-18 ~ now
    IIF 136 - Director → ME
  • 87
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,244 GBP2024-03-31
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    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
  • 88
    icon of address Unit 2 :02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ 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
  • 89
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    123,154 GBP2024-03-31
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 125 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ now
    IIF 77 - Has significant influence or controlOE
  • 90
    icon of address First Floor Centro One, 39 Plender Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-11-08 ~ dissolved
    IIF 91 - Director → ME
  • 91
    icon of address Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,773,952 GBP2024-06-30
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 119 - Director → ME
Ceased 11
  • 1
    BAKER STREET APPAREL LIMITED - 2017-03-29
    icon of address 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
    icon of calendar 2015-09-11 ~ 2023-08-07
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ 2021-06-15
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    XPLICIT CLOTHING LIMITED - 2007-04-02
    icon of address 11 Union Arcade, Millgate Shopping Centre, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,732 GBP2017-12-31
    Officer
    icon of calendar 2006-03-23 ~ 2008-02-01
    IIF 161 - Director → ME
  • 3
    icon of address 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
    icon of calendar 1997-02-03 ~ 1998-02-25
    IIF 126 - Director → ME
  • 4
    icon of address Southgate Office Village, 286b Chase Road, Southgate, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    466,008 GBP2023-12-31
    Officer
    icon of calendar 2016-07-14 ~ 2019-09-17
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ 2017-08-01
    IIF 44 - Has significant influence or control 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 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 5
    icon of address Alex House 260/268 Chapel Street, Salford, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,649 GBP2023-07-31
    Officer
    icon of calendar 2018-07-24 ~ 2021-04-12
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ 2021-01-01
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 34 Gilmorton Close, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-08 ~ 2024-07-31
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ 2024-07-31
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 7
    icon of address 2nd Floor Studio 18 18 Hilton Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-04-03 ~ 2023-08-07
    IIF 87 - Director → ME
  • 8
    icon of address 164 Flat 2 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-10 ~ 2018-09-19
    IIF 135 - Director → ME
  • 9
    icon of address 91 Soho Hill, Hockley, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    290,437 GBP2024-11-30
    Officer
    icon of calendar 2006-09-20 ~ 2009-07-01
    IIF 156 - Secretary → ME
  • 10
    TEMP LABOUR HEALTHCARE LTD - 2014-06-20
    icon of address C/o Begbies Traynor (central) Llp 8th Floor, One Temple Row, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    58,718 GBP2021-05-31
    Officer
    icon of calendar 2021-08-28 ~ 2022-09-26
    IIF 139 - Director → ME
  • 11
    icon of address Ground Floor 74a Holmes Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-08 ~ 2024-12-09
    IIF 94 - Director → ME

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.