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 62 - Director → ME
Person with significant control
2017-05-15 ~ 2021-06-15
IIF 1 - 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 56 - Director → ME
3
AREA161 LIMITED
- now 05753857 SC809449, 10377219, 08265389Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)XPLICIT CLOTHING LIMITED
- 2007-04-02
05753857 11 Union Arcade, Millgate Shopping Centre, Bury, Lancashire
Dissolved Corporate (5 parents)
Officer
2006-03-23 ~ 2008-02-01
IIF 75 - Director → ME
4
Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
Active Corporate (1 parent, 19 offsprings)
Officer
2019-06-28 ~ now
IIF 25 - Director → ME
Person with significant control
2019-06-28 ~ now
IIF 44 - Ownership of voting rights - 75% or more → OE
IIF 44 - 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 58 - Director → ME
Person with significant control
2020-11-20 ~ now
IIF 18 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 18 - 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 57 - Director → ME
Person with significant control
2020-11-20 ~ now
IIF 17 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 17 - Ownership of shares – 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 49 - Director → ME
Person with significant control
2017-01-18 ~ now
IIF 6 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 6 - 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 72 - Director → ME
Person with significant control
2017-01-12 ~ 2026-01-23
IIF 7 - Ownership of shares – 75% or more → OE
IIF 7 - 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 23 - Director → ME
10
The Exchange, 5 Bank Street, Bury, England
Dissolved Corporate (6 parents)
Officer
2015-09-11 ~ dissolved
IIF 22 - 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 74 - Director → ME
12
Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
Active Corporate (4 parents)
Officer
2018-02-21 ~ now
IIF 70 - Director → ME
Person with significant control
2016-07-01 ~ 2026-01-23
IIF 3 - Right to appoint or remove directors → OE
IIF 3 - 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 69 - Director → ME
Person with significant control
2017-03-04 ~ 2026-01-23
IIF 42 - Ownership of shares – 75% or more → OE
IIF 42 - 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 60 - Director → ME
Person with significant control
2022-12-20 ~ now
IIF 10 - Has significant influence or control → OE
IIF 10 - Right to appoint or remove directors as a member of a firm → OE
IIF 10 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 10 - 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 61 - Director → ME
Person with significant control
2022-12-20 ~ now
IIF 11 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 11 - Right to appoint or remove directors as a member of a firm → OE
IIF 11 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 11 - Has significant influence or control → 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 38 - 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 67 - 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 20 - Director → ME
19
First Floor Centro One, 39 Plender Street, London, United Kingdom
Dissolved Corporate (13 parents)
Officer
2021-11-08 ~ dissolved
IIF 39 - Director → ME
20
Alex House 260/268 Chapel Street, Salford, Manchester, United Kingdom
Dissolved Corporate (3 parents)
Officer
2018-07-24 ~ 2021-04-12
IIF 5 - Director → ME
Person with significant control
2018-07-24 ~ 2021-01-01
IIF 15 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 15 - 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 64 - Director → ME
Person with significant control
2020-09-18 ~ dissolved
IIF 16 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 16 - 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 27 - 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 29 - 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 31 - 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 28 - Director → ME
26
FRENCH CONNECTION LIMITED (THE) - 1992-08-07
Second Floor, Centro One, 39 Plender Street, London, United Kingdom
Active Corporate (11 parents)
Officer
2021-11-08 ~ now
IIF 33 - 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 30 - Director → ME
28
FRENCH CONNECTION RETAIL LIMITED - 2011-02-07
LILAJOY LIMITED - 1993-05-04
Second Floor, Centro One, 39 Plender Street, London, United Kingdom
Active Corporate (11 parents)
Officer
2021-11-08 ~ now
IIF 32 - Director → ME
29
Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
Active Corporate (4 parents)
Officer
2017-12-18 ~ now
IIF 68 - Director → ME
Person with significant control
2017-12-18 ~ 2026-01-23
IIF 41 - Ownership of shares – 75% or more → OE
IIF 41 - 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 21 - Director → ME
31
Unit B2, Crabtree Street, Blackburn, England
Active Corporate (3 parents, 1 offspring)
Officer
2021-05-18 ~ now
IIF 47 - Director → ME
32
The Exchange, 5 Bank Street, Bury, Lancashire, United Kingdom
Dissolved Corporate (6 parents)
Officer
2019-09-03 ~ dissolved
IIF 63 - Director → ME
Person with significant control
2019-09-03 ~ dissolved
IIF 2 - Has significant influence or control → OE
33
MA HOLDINGS INTERNATIONAL LIMITED
16003851 Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
Active Corporate (2 parents)
Officer
2024-10-08 ~ now
IIF 54 - Director → ME
Person with significant control
2024-10-08 ~ now
IIF 19 - Right to appoint or remove directors → OE
IIF 19 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 19 - Right to appoint or remove directors as a member of a firm → OE
IIF 19 - Ownership of shares – 75% or more as a member of a firm → OE
34
Leasing.com Stadium, London Road, Macclesfield, England
Active Corporate (7 parents)
Officer
2025-10-06 ~ now
IIF 73 - Director → ME
Person with significant control
2026-01-27 ~ now
IIF 45 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 45 - Ownership of voting rights - More than 25% but not more than 50% → OE
35
Witan Gate House, 500-600 Witan Gate House, Milton Keynes, England, England
Dissolved Corporate (4 parents)
Officer
2018-05-25 ~ dissolved
IIF 66 - Director → ME
Person with significant control
2018-05-25 ~ dissolved
IIF 24 - Right to appoint or remove directors → OE
IIF 24 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 24 - Ownership of shares – More than 25% but not more than 50% → OE
36
Second Floor, Centro 1, 39 Plender Street, London, England
Active Corporate (3 parents, 1 offspring)
Officer
2020-10-28 ~ now
IIF 55 - Director → ME
Person with significant control
2020-10-28 ~ 2026-01-23
IIF 14 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 14 - Ownership of voting rights - 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 53 - Director → ME
Person with significant control
2016-12-11 ~ 2026-01-23
IIF 12 - Ownership of shares – More than 50% but less than 75% → OE
IIF 12 - Ownership of voting rights - 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 36 - Director → ME
39
2nd Floor Studio 18 18 Hilton Street, Manchester, England
Active Corporate (6 parents)
Officer
2023-04-03 ~ 2023-08-07
IIF 35 - Director → ME
40
Njk House Unit B1, Haslingden Road, Blackburn, England
Active Corporate (8 parents)
Officer
2019-10-15 ~ now
IIF 51 - 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 71 - Director → ME
Person with significant control
2019-06-03 ~ 2026-01-23
IIF 43 - Ownership of shares – 75% or more → OE
IIF 43 - Ownership of voting rights - 75% or more → OE
IIF 43 - Right to appoint or remove directors → OE
42
7400 Daresbury Park, Daresbury, Warrington, Cheshire
Dissolved Corporate (7 parents)
Officer
2020-02-13 ~ dissolved
IIF 65 - Director → ME
43
Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
Active Corporate (3 parents)
Officer
2015-02-10 ~ now
IIF 4 - Director → ME
Person with significant control
2016-04-06 ~ 2026-01-23
IIF 13 - Ownership of shares – 75% or more → OE
IIF 13 - Right to appoint or remove directors → OE
IIF 13 - Ownership of voting rights - 75% or more → OE
44
Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
Active Corporate (7 parents)
Officer
2019-12-17 ~ now
IIF 52 - Director → ME
45
Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
Active Corporate (6 parents)
Officer
2021-10-19 ~ now
IIF 26 - Director → ME
46
Boi House Haig Road, Parkgate Industrial Estate, Knutsford, England
Active Corporate (1 parent)
Officer
2017-11-23 ~ now
IIF 50 - Director → ME
Person with significant control
2017-11-23 ~ now
IIF 8 - Ownership of shares – 75% or more → OE
IIF 8 - 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 48 - Director → ME
Person with significant control
2017-07-10 ~ 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
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 34 - Director → ME
Person with significant control
2017-12-01 ~ now
IIF 46 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 46 - Ownership of shares – 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 37 - 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 59 - Director → ME
51
Ground Floor 74a Holmes Road, London, England
Active Corporate (16 parents)
Officer
2021-11-08 ~ 2024-12-09
IIF 40 - Director → ME