HARRYS OF LONDON LIMITED

🌳Matureactive
04291534 · ltd · incorporated 2001-09-21
Investment thesis
Established operating company — standard diligence applies, no dominant angle.
Why interesting: Live, filing, normal profile.
Why risky: No standout signals in either direction.
🔒Estimated value
Upgrade to see
Turnover
year to Jan 2025
Net worth
book net assets
Opportunity
78/100
Strong
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Wholesale of clothing and footwear
Sector: Wholesale & retail
ALSO REGISTERED FOR
  • 47721Retail sale of footwear in specialised stores
Investor take
Pursue
Active trading company with a 74-year-old founder — textbook succession opportunity.

Opportunity 78/100 (strong), bankability 77/100. Strong seller-intent signal (73/100, director aged 74). Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 5 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (65/100).

🏦

Refinance opportunity

5 live charges · 5 lenders · oldest 21.0y

35/100
too messy

Refinance path is blocked by complexity. Rethink structure or expect bespoke, expensive terms.

  • · Oldest live charge is 21.0 years old — likely at or near maturity.
  • · 5 lenders named — inter-creditor friction likely.
  • · Legal-friction score 30/100 — workable, but lender will want more DD.

Data confidence

Overall: medium (73/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 2 SIC codes, incorporation date
100
Financials
1 year of iXBRL accounts extracted (no YoY comparison) + narrative notes parsed
50
Lenders & charges
5 charges (5/5 with lender, 5/5 with type)
90
Directors & officers
29 officers (3 active, 29 linked, 22 with DOB)
85
Ownership & PSC
1 active PSC(s) of 3 total, 3 with control declared
90
Director network
4 connected companies via shared directors
57
Filing history
193 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
78/100Strong
PassWatchWorth a lookStrongExceptional 

Solid opportunity signal. Worth a dedicated memo and management meeting.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
75
Strong succession / seller-readiness signals.
Risk profile
77
Few red flags.
Signal strength
100
Good data coverage for analysis.

Key financials

1 year extracted from filed iXBRL accounts
Cash
Net Worth
Current Assets
Current Liabilities

Financials

Extracted from Companies House accounts · FRS 102
Metric2025-01-31
Average employees1200

Amounts extracted automatically from iXBRL. Fields left blank were not reported or not mapped. Values in GBP unless stated.

🔒Filing-note intelligence

3 signals detected in this company's narrative notes — going-concern language, audit opinion, contingent liabilities, related-party transactions.

Available from the Pro tier upwards.

See pricing →

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
0
filings
Counts from Companies House filing history.
Corporate timeline (85 events)Click to expand
  1. 2025-10-30
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  2. 2025-01-31
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  3. 2024-01-31
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  4. 2023-05-24
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  5. 2023-03-15
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  6. 2023-01-10
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  7. 2023-01-10
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  8. 2022-12-15
    📄
    change-account-reference-date-company-previous-shortened
    accounts · AA01
  9. 2022-09-09
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  10. 2022-09-09
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  11. 2022-09-09
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  12. 2022-09-09
    🔓
    Charge satisfied #4
  13. 2022-09-09
    🔓
    Charge satisfied #3
  14. 2022-09-09
    🔓
    Charge satisfied #2
  15. 2022-03-24
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  16. 2021-10-13
    📄
    change-person-director-company-with-change-date
    officers · CH01
  17. 2021-10-13
    📄
    change-person-director-company-with-change-date
    officers · CH01
  18. 2021-10-13
    📄
    change-person-director-company-with-change-date
    officers · CH01
  19. 2021-06-11
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  20. 2021-06-09
    📄
    gazette-filings-brought-up-to-date
    gazette · DISS40
  21. 2021-06-01
    📄
    gazette-notice-compulsory
    gazette · GAZ1
  22. 2020-10-06
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  23. 2020-09-01
    COHEN, Richard Samuel resigned
    director
  24. 2018-12-17
    FOGEL, David appointed
    director
  25. 2018-12-10
    CHERNIAK, Steven appointed
    director
  26. 2018-12-04
    COHEN, Richard Samuel appointed
    director
  27. 2018-11-20
    LEWIS, Ian resigned
    director
  28. 2018-01-05
    LEWIS, Ian appointed
    director
  29. 2017-07-21
    🔓
    Charge satisfied #5
  30. 2017-05-15
    COHEN, Charles Steven appointed
    director
  31. 2017-05-15
    LERNER, Caryn resigned
    director
  32. 2017-05-15
    MOORES, Jennifer resigned
    director
  33. 2017-05-15
    SCHWARTZ, Mark resigned
    director
  34. 2017-05-15
    WIKSTROM, Martha Shaffer resigned
    director
  35. 2017-03-03
    🔒
    Charge registered #5
    Lender: Palladin Partners LP as Security Agent
  36. 2017-02-05
    NANDA, Tobias resigned
    director
  37. 2016-12-16
    🔒
    Charge registered #4
    Lender: Hsbc Invoice Finance (UK) LTD
  38. 2014-10-21
    BRILLIANT, Jon resigned
    secretary
  39. 2014-10-21
    BRILLIANT, Jon resigned
    director
  40. 2014-10-21
    DOWNING, James Bedford resigned
    director
  41. 2014-10-21
    LERNER, Caryn appointed
    director
  42. 2014-10-21
    MOORES, Jennifer appointed
    director
  43. 2014-10-21
    NANDA, Tobias appointed
    director
  44. 2014-10-21
    SCHWARTZ, Mark appointed
    director
  45. 2013-07-11
    🔓
    Charge satisfied #1
  46. 2013-03-05
    MELLO, Dawn resigned
    director
  47. 2012-04-04
    🔒
    Charge registered #3
    Lender: Tulliallan Burlington Limited
  48. 2012-02-20
    🔒
    Charge registered #2
    Lender: Fenlay Limited
  49. 2007-04-20
    BRILLIANT, Jon appointed
    secretary
  50. 2007-04-20
    QUOTIENT FINANCIAL SOLUTIONS LTD resigned
    corporate-secretary
Showing most recent 50 of 85 events

Owner dependency

65/100
High — earn-out structure required

Material founder dependency. Consider a 2-3 year earn-out and build in a handover plan before completion.

FACTORS
  • +Founder age: Director aged approximately 74 — succession pressure is live.

Succession & seller-readiness

70/100
Strong succession signal

Multiple signals suggest succession is on the horizon. Candidate for proactive outreach.

SIGNALS
  • primaryFounder aged 70+: Senior director is approximately 74 years old. Natural succession window is now.
  • secondaryStable-but-static management: Company is 25 years old and no new directors in the last 3 years — succession not yet being planned internally.

Red flags

1 med ·
Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

Group structure

Cohen Brothers Uk Realty Company Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Cohen Brothers Uk Realty Company Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
HARRYS OF LONDON LIMITED
This company · 04291534

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Cohen Brothers Uk Realty Company Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control21/12/2022
2 historic (ceased) PSCs
  • Csc Harrys Of London Llcceased 21/12/2022· 75-100% shares
  • Palladin Partners Lpceased 04/05/2017· significant influence

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Wholesale & distribution · W postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
1 OF 1 BEAUTY LTD
16956481 · est 2026 · no financials extracted
1:1 DIET BY CAMBRIDGE WEIGHT PLAN WITH MAYA LTD
12284866 · est 2019 · no financials extracted
6y
10 MILLION WOMEN LTD
12691529 · est 2020 · no financials extracted
5y
100 HUNDRED LTD
16071549 · est 2024 · no financials extracted
1y
118 COMMODITIES LTD
15502168 · est 2024 · no financials extracted
2y
12TOSIX LTD
14386138 · est 2022 · no financials extracted
3y
16-OCTETS LIMITED
13903642 · est 2022 · no financials extracted
4y
1FORALL - LONDON LTD
12052459 · est 2019 · no financials extracted
6y
22RETRO LTD
16494018 · est 2025 · no financials extracted
22SOURCING LTD
16483661 · est 2025 · no financials extracted
270 FRAGRANCE LTD
15562931 · est 2024 · no financials extracted
2y
28 CLOTHING LIMITED
16430312 · est 2025 · no financials extracted
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

7 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusactive
Typeltd
Incorporated2001-09-21
Jurisdictionengland-wales
Primary SIC46420 — Wholesale of clothing and footwear

Registered office

13 Old Burlington 13 Old Burlington Street
London
W1S 3AS
England

Filing status

Accounts
Next due: 2026-10-31
Last made up to: 2025-01-31
Confirmation statement
Next due: 2026-10-05
Last: 2025-09-21

Officers (3 active · 26 resigned)

CHERNIAK, Steven
director · ~73y · appointed 2018-12-10
View their other companies + combined net worth →
Active
COHEN, Charles Steven
director · ~74y · appointed 2017-05-15
View their other companies + combined net worth →
Active
FOGEL, David
director · ~67y · appointed 2018-12-17
View their other companies + combined net worth →
Active
BRILLIANT, Jon
secretary · appointed 2007-04-20 · resigned 2014-10-21
Resigned
QUOTIENT FINANCIAL SOLUTIONS LTD
corporate-secretary · appointed 2006-02-01 · resigned 2007-04-20
Resigned
SECORP LIMITED
corporate-secretary · appointed 2001-09-21 · resigned 2003-08-19
Resigned
SWIFT INCORPORATIONS LIMITED
corporate-nominee-secretary · appointed 2001-09-21 · resigned 2001-09-21
Resigned
THE ACCOUNTS BUREAU LIMITED
corporate-secretary · appointed 2004-04-30 · resigned 2006-02-01
Resigned
WARWICK CONSULTANCY SERVICES LIMITED
corporate-secretary · appointed 2003-08-19 · resigned 2004-04-30
Resigned
BRILLIANT, Jon
director · ~62y · appointed 2004-04-30 · resigned 2014-10-21
Resigned
COHEN, Richard Samuel
director · ~72y · appointed 2018-12-04 · resigned 2020-09-01
Resigned
DOWNING, James Bedford
director · ~72y · appointed 2004-04-30 · resigned 2014-10-21
Resigned
GOTTSCHALK, Max
director · ~54y · appointed 2002-04-04 · resigned 2005-12-06
Resigned
HUTCHINGS, Jonathan Guy
director · ~54y · appointed 2002-12-12 · resigned 2004-04-30
Resigned
KULIK, Elizabeth
director · ~59y · appointed 2002-12-12 · resigned 2004-04-30
Resigned
LERNER, Caryn
director · ~69y · appointed 2014-10-21 · resigned 2017-05-15
Resigned
LEWIS, Ian
director · ~59y · appointed 2018-01-05 · resigned 2018-11-20
Resigned
LOUGHRAN, James Anthony
director · ~95y · appointed 2001-09-21 · resigned 2002-12-16
Resigned
LOUGHRAN, Pierce
director · ~57y · appointed 2001-09-21 · resigned 2002-12-16
Resigned
MAGELLO, Carlo
director · ~78y · appointed 2002-12-12 · resigned 2004-04-30
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

5
Total charges
0
Outstanding
0
Active lenders
Status:Lender:5 of 5 shown
TypeProperties
satisfied
Palladin Partners LP as Security Agent
A registered charge03/03/201721/07/2017
satisfied
HSBC
Hsbc Invoice Finance (UK) LTD
A registered charge16/12/201609/09/2022
satisfied
Tulliallan Burlington
Tulliallan Burlington Limited
Rent deposit deed1 property04/04/201209/09/2022
satisfied
Fenlay
Fenlay Limited
Rent deposit charge1 property20/02/201209/09/2022
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Charge of deposit1 property19/05/200511/07/2013

Recent filings (193 total)

accounts-with-accounts-type-total-exemption-full
accounts · AA
2025-10-30
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-10-29
accounts-with-accounts-type-total-exemption-full
accounts · AA
2025-01-31
confirmation-statement-with-updates
confirmation-statement · CS01
2024-10-07
accounts-with-accounts-type-total-exemption-full
accounts · AA
2024-01-31
confirmation-statement-with-updates
confirmation-statement · CS01
2023-10-18
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2023-05-24
accounts-with-accounts-type-total-exemption-full
accounts · AA
2023-03-15
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC02
2023-01-10
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2023-01-10
change-account-reference-date-company-previous-shortened
accounts · AA01
2022-12-15
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-10-26
mortgage-satisfy-charge-full
mortgage · MR04
2022-09-09
mortgage-satisfy-charge-full
mortgage · MR04
2022-09-09
mortgage-satisfy-charge-full
mortgage · MR04
2022-09-09