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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Cahill, Raymond Gerrard
    Individual (78 offsprings)
    Officer
    icon of calendar 2020-12-24 ~ now
    OF - Secretary → CIF 0
  • 2
    Rodgers, Kari Louise
    Born in June 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2023-03-10 ~ now
    OF - Director → CIF 0
  • 3
    Tonge, Eoin Philip
    Born in August 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-04-26 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressWeston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 20
  • 1
    Mansfield, Bernard John Michael
    Sales Director born in August 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-01-05 ~ 2022-06-14
    OF - Director → CIF 0
  • 2
    Springett, Catherine Mary
    Individual (1 offspring)
    Officer
    icon of calendar 2001-03-01 ~ 2001-07-24
    OF - Secretary → CIF 0
  • 3
    Rendall, Lee
    Chartered Accountant born in January 1964
    Individual (1 offspring)
    Officer
    icon of calendar 1999-09-10 ~ 2000-07-26
    OF - Director → CIF 0
  • 4
    Schofield, Rosalyn Sharon
    Individual (25 offsprings)
    Officer
    icon of calendar 2001-08-13 ~ 2020-12-24
    OF - Secretary → CIF 0
  • 5
    Russell, Peter Andrew
    Accountant born in September 1957
    Individual (19 offsprings)
    Officer
    icon of calendar 2000-07-27 ~ 2007-07-16
    OF - Director → CIF 0
  • 6
    Ryan, Arthur St John
    Managing Director born in July 1935
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-07-01 ~ 2007-07-16
    OF - Director → CIF 0
  • 7
    Halford, Seamus Michael
    Deputy Managing Director born in January 1945
    Individual
    Officer
    icon of calendar 2004-01-05 ~ 2007-07-16
    OF - Director → CIF 0
  • 8
    Bason, John George
    Finance Director born in April 1957
    Individual (10 offsprings)
    Officer
    icon of calendar 2000-07-27 ~ 2023-04-28
    OF - Director → CIF 0
  • 9
    Wright, William Bernard
    Individual (6 offsprings)
    Officer
    icon of calendar 1979-04-18 ~ 2000-07-14
    OF - Secretary → CIF 0
  • 10
    Richardson, Lyn
    Individual
    Officer
    icon of calendar 2001-07-24 ~ 2001-08-13
    OF - Secretary → CIF 0
  • 11
    Gibbs, Simon Summerfield
    Company Director born in March 1969
    Individual
    Officer
    icon of calendar 2017-09-17 ~ 2021-04-01
    OF - Director → CIF 0
  • 12
    Patchett, Peter Edmund
    Chartered Accountant born in January 1934
    Individual
    Officer
    icon of calendar ~ 1999-09-10
    OF - Director → CIF 0
  • 13
    Shaw, Trevor Henry Montague
    Solicitor born in September 1933
    Individual
    Officer
    icon of calendar ~ 2000-05-31
    OF - Director → CIF 0
  • 14
    Gore, Malcolm Raymond
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 1999-06-11
    OF - Secretary → CIF 0
  • 15
    Prior, Patrick Brendan
    Financial Director born in May 1943
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2007-07-16
    OF - Director → CIF 0
  • 16
    Foster, Jessica Sophie
    Individual
    Officer
    icon of calendar 2000-07-14 ~ 2001-03-01
    OF - Secretary → CIF 0
  • 17
    Smith, Simon Joseph
    Individual
    Officer
    icon of calendar 2006-07-14 ~ 2006-09-29
    OF - Secretary → CIF 0
  • 18
    Rolls, Jonathan Edward
    Group Director born in July 1974
    Individual
    Officer
    icon of calendar 2021-04-23 ~ 2025-09-15
    OF - Director → CIF 0
  • 19
    ASSOCIATED BRITISH FOODS PLC - 1994-07-29
    icon of addressWeston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (5 parents, 16 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-01-30
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 20
    GEORGE WESTON HOLDINGS PLC - 1994-07-29
    icon of addressWeston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    2024-01-30 ~ 2024-01-30
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

PRIMARK STORES LIMITED

Standard Industrial Classification
47710 - Retail Sale Of Clothing In Specialised Stores

Related profiles found in government register
  • PRIMARK STORES LIMITED
    Info
    Registered number 00453448
    icon of addressWeston Centre, 10 Grosvenor Street, London W1K 4QY
    PRIVATE LIMITED COMPANY incorporated on 1948-04-30 (77 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-16
    CIF 0
  • PRIMARK STORES LIMITED
    S
    Registered number 00453448
    icon of address10, Grosvenor Street, London, W1K 4Q
    Private Limited Company in Companies House Cardiff, England & Wales
    CIF 1
  • PRIMARK STORES LIMITED
    S
    Registered number 00453448
    icon of addressWeston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY
    Limited By Shares in Companies House, England And Wales
    CIF 2
  • PRIMARK STORES LTD
    S
    Registered number missing
    icon of addressWeston Centre, 10 Grosvenor Street, London, England, W1K 4QY
    Limited
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressWeston Centre, 10 Grosvenor Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    WAKESPRUCE LIMITED - 1987-06-19
    icon of addressFirst Floor, Winston House, First Floor, Winston House, 349 Regents Park Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2023-12-29
    Person with significant control
    icon of calendar 2025-09-25 ~ now
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 1
  • WAKESPRUCE LIMITED - 1987-06-19
    icon of addressFirst Floor, Winston House, First Floor, Winston House, 349 Regents Park Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2023-12-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-27
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.