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 8
  • 1
    Arnaouti, Michael
    Individual (93 offsprings)
    Officer
    icon of calendar 2021-12-17 ~ dissolved
    OF - Secretary → CIF 0
  • 2
    Burke, Ian Michael
    Director born in June 1956
    Individual (12 offsprings)
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    OF - Director → CIF 0
  • 3
    Torpey, Michael Gerard
    Non Executive Director born in April 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-12-01 ~ dissolved
    OF - Director → CIF 0
  • 4
    Caldwell, Stuart Murdoch
    Director born in January 1972
    Individual (77 offsprings)
    Officer
    icon of calendar 2017-07-13 ~ dissolved
    OF - Director → CIF 0
  • 5
    Askem, Clare Victoria
    Director born in July 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    OF - Director → CIF 0
  • 6
    Ross, Caroline Elizabeth
    Director born in May 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    OF - Director → CIF 0
  • 7
    Kendrick, Paul Robert
    Executive Director born in July 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-12-16 ~ dissolved
    OF - Director → CIF 0
  • 8
    Ball, Gregor Frank
    Director born in February 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-02-22 ~ dissolved
    OF - Director → CIF 0
Ceased 29
  • 1
    O' Donnell, Elaine Margaret
    Non Executive Director born in July 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-02-01 ~ 2021-09-22
    OF - Director → CIF 0
  • 2
    Simpson, Keith Charles Faraday
    Company Director born in June 1933
    Individual
    Officer
    icon of calendar 1993-01-01 ~ 1997-10-06
    OF - Director → CIF 0
  • 3
    Brown, Keith Neville
    Financial Director born in February 1962
    Individual
    Officer
    icon of calendar 1996-12-12 ~ 1997-10-06
    OF - Director → CIF 0
  • 4
    Chapman, Keith
    Company Chairman born in July 1942
    Individual (7 offsprings)
    Officer
    icon of calendar ~ 2010-04-01
    OF - Director → CIF 0
  • 5
    Hale, Donald
    Company Secretary born in March 1932
    Individual
    Officer
    icon of calendar ~ 1997-12-31
    OF - Director → CIF 0
    Hale, Donald
    Individual
    Officer
    icon of calendar ~ 1997-10-07
    OF - Secretary → CIF 0
  • 6
    Shaw, Peter
    Company Director born in September 1920
    Individual
    Officer
    icon of calendar ~ 1996-07-04
    OF - Director → CIF 0
  • 7
    Padovan, John Mario Faskally
    Company Director born in May 1938
    Individual (1 offspring)
    Officer
    icon of calendar 1997-10-06 ~ 2007-07-02
    OF - Director → CIF 0
  • 8
    Trott, Kelvin Maurice
    Company Director born in July 1951
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1997-10-06
    OF - Director → CIF 0
  • 9
    Hawker, Michael Leslie
    Company Director born in November 1949
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-07-04 ~ 2013-07-24
    OF - Director → CIF 0
  • 10
    Kinney-pritchard, Alexandra
    Director born in May 1958
    Individual
    Officer
    icon of calendar 2014-10-13 ~ 2015-08-28
    OF - Director → CIF 0
  • 11
    Hinton, Christopher David
    Company Director born in April 1970
    Individual (21 offsprings)
    Officer
    icon of calendar 2007-10-02 ~ 2010-08-02
    OF - Director → CIF 0
  • 12
    Dutton, David Brian
    Company Director born in September 1959
    Individual
    Officer
    icon of calendar 2004-12-02 ~ 2007-10-02
    OF - Director → CIF 0
  • 13
    Bradbury, Peter
    Company Director born in March 1937
    Individual
    Officer
    icon of calendar 1994-05-01 ~ 2000-04-06
    OF - Director → CIF 0
  • 14
    Sugden, David Arnold
    Director born in July 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-08-17 ~ 2017-01-12
    OF - Director → CIF 0
  • 15
    Maudsley, Philip Binns
    Director born in August 1960
    Individual (39 offsprings)
    Officer
    icon of calendar 2004-04-06 ~ 2021-03-26
    OF - Director → CIF 0
  • 16
    Johnson, David Anthony
    Managing Director born in January 1944
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2009-09-22
    OF - Director → CIF 0
  • 17
    Coumau, Francois Regis, Mr.
    General Manager born in December 1971
    Individual
    Officer
    icon of calendar 2013-08-12 ~ 2021-09-22
    OF - Director → CIF 0
  • 18
    Tracey, Eric Frank
    Director born in July 1948
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-08-28 ~ 2018-07-26
    OF - Director → CIF 0
  • 19
    Ashcroft, Mark
    Individual (33 offsprings)
    Officer
    icon of calendar 2011-02-28 ~ 2021-12-16
    OF - Secretary → CIF 0
  • 20
    Grimsey, William
    Company Director born in January 1952
    Individual (11 offsprings)
    Officer
    icon of calendar 2012-03-01 ~ 2019-07-25
    OF - Director → CIF 0
  • 21
    Jolly, Patrick Edmund
    Solicitor born in September 1965
    Individual
    Officer
    icon of calendar 2001-03-30 ~ 2009-11-30
    OF - Director → CIF 0
  • 22
    Sharp, Matthew Simon
    Company Director born in June 1955
    Individual (10 offsprings)
    Officer
    icon of calendar ~ 1997-10-06
    OF - Director → CIF 0
  • 23
    Dickinson, Peter William
    Company Director born in December 1944
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1997-10-06
    OF - Director → CIF 0
  • 24
    Craig, Gordon Peter
    Retired born in January 1947
    Individual
    Officer
    icon of calendar 1997-10-06 ~ 2010-08-19
    OF - Director → CIF 0
  • 25
    Siddle, Roger William John
    Director born in January 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-09-15 ~ 2015-03-31
    OF - Director → CIF 0
  • 26
    Kowalski, Timothy John
    Born in December 1958
    Individual (38 offsprings)
    Officer
    icon of calendar 2010-08-02 ~ 2017-04-05
    OF - Director → CIF 0
  • 27
    Powers-freeling, Laurel Claire
    Company Director born in May 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-10-01 ~ 2014-07-18
    OF - Director → CIF 0
  • 28
    Bolton, Ivan Joseph, Dr
    Company Director born in December 1943
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2009-09-22
    OF - Director → CIF 0
    Bolton, Ivan Joseph, Dr
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-10-07 ~ 2011-02-28
    OF - Secretary → CIF 0
  • 29
    Mckay, Stuart
    Company Director born in August 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2007-07-02 ~ 2012-07-26
    OF - Director → CIF 0
parent relation
Company in focus

STUDIO RETAIL GROUP PLC

Previous names
FINDEL P.L.C. - 2019-07-26
FINE ART DEVELOPMENTS P L C - 2000-07-10
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • STUDIO RETAIL GROUP PLC
    Info
    FINDEL P.L.C. - 2019-07-26
    FINE ART DEVELOPMENTS P L C - 2019-07-26
    Registered number 00549034
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT
    PUBLIC LIMITED COMPANY incorporated on 1955-05-11 and dissolved on 2025-06-25 (70 years 1 month). The company status is Dissolved.
    The last date of confirmation statement was made at 2021-07-20
    CIF 0
  • STUDIO RETAIL GROUP PLC
    S
    Registered number 00549034
    icon of address2, Gregory Street, Hyde, Cheshire, United Kingdom, SK14 4TH
    Public Limited Company in United Kingdom Companies House, United Kingdom
    CIF 1
  • STUDIO RETAIL GROUP PLC
    S
    Registered number 00549034
    icon of address2, Gregory Street, Hyde, United Kingdom, SK14 4TH
    Public Limited Company in United Kingdom Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 60
  • 1
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 2
    ACCRON WHOLESALE LIMITED - 2000-05-23
    FINDEL WHOLESALE LIMITED - 2000-02-09
    HAMSARD 2075 LIMITED - 1999-10-25
    FINDEL WHOLESALE LIMITED - 2021-04-15
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 3
    HAMSARD 5056 LIMITED - 1999-10-04
    FINDEL PROPERTIES LIMITED - 2021-04-15
    WEDDINGS DIRECTORY LIMITED - 2001-12-05
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 4
    TUBALFAME LIMITED - 1983-02-02
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 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
  • 5
    FINE ART DEVELOPMENTS (STORAGE) LIMITED - 2000-09-25
    CARDCRAFT LIMITED - 1978-12-31
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 6
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
  • 7
    HAMSARD 5059 LIMITED - 1999-10-04
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 8
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Ownership of shares – 75% or moreOE
  • 9
    HAMSARD 2049 LIMITED - 1999-08-04
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 10
    ENVOY CARD COMPANY LIMITED - 1980-12-31
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 50 - Right to appoint or remove directorsOE
    CIF 50 - Ownership of shares – 75% or moreOE
    CIF 50 - Ownership of voting rights - 75% or moreOE
  • 11
    HAMSARD 5060 LIMITED - 1999-10-04
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 13
    DESIGN FOR GIVING LIMITED - 1982-01-12
    RYTONROW LIMITED - 1981-12-31
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 55 - Ownership of voting rights - 75% or moreOE
    CIF 55 - Ownership of shares – 75% or moreOE
    CIF 55 - Right to appoint or remove directorsOE
  • 14
    HERBERT THOMPSON LIMITED - 1993-05-06
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 47 - Right to appoint or remove directorsOE
    CIF 47 - Ownership of shares – 75% or moreOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 16
    GALT TOYS LIMITED - 2012-08-08
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
  • 17
    GALTS EARLY STAGES LIMITED - 2012-08-10
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
  • 18
    QUAYSHELFCO 719 LIMITED - 2000-02-23
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 19
    HAMSARD 2445 LIMITED - 2017-11-20
    STUDIO RETAIL LIMITED - 2019-01-04
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 20
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 21
    DELMA DESIGN (ENGLAND) LIMITED - 1986-08-22
    GOLDFLASH LIMITED - 1981-12-31
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Right to appoint or remove directorsOE
  • 22
    BREXMINSTER LIMITED - 1983-01-21
    VENTURE MARKETING LIMITED - 1990-06-11
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 56 - Ownership of shares – 75% or moreOE
    CIF 56 - Ownership of voting rights - 75% or moreOE
    CIF 56 - Right to appoint or remove directorsOE
  • 23
    EXPRESS GIFTS LIMITED - 1988-11-10
    MATCHMAKERS (BOOK MATCHES) LIMITED - 1982-12-01
    WILSON MATCHMAKERS LIMITED - 1986-02-28
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
  • 24
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 25
    FINDEL LIMITED - 2000-07-10
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 64 - Right to appoint or remove directorsOE
    CIF 64 - Ownership of shares – 75% or moreOE
    CIF 64 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 27
    ACCRON LIMITED - 2000-06-07
    THE HOUSE OF GREETINGS LIMITED - 1999-12-08
    LOGICMOUSE LIMITED - 1998-04-01
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 28
    WOOD EDUCATIONAL SUPPLY COMPANY LIMITED - 1993-11-18
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 30
    GALTAK LIMITED - 2012-08-10
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 31
    FINDEL STORES LIMITED - 1993-11-22
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 53 - Ownership of voting rights - 75% or moreOE
    CIF 53 - Right to appoint or remove directorsOE
    CIF 53 - Ownership of shares – 75% or moreOE
  • 32
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 51 - Ownership of voting rights - 75% or moreOE
    CIF 51 - Right to appoint or remove directorsOE
    CIF 51 - Ownership of shares – 75% or moreOE
  • 33
    POLEPOST LIMITED - 1995-05-09
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 34
    MILLER GREETINGS (GREAT BRITAIN) LIMITED - 1976-12-31
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 52 - Right to appoint or remove directorsOE
    CIF 52 - Ownership of voting rights - 75% or moreOE
    CIF 52 - Ownership of shares – 75% or moreOE
  • 35
    HUGH GALLAGHER (GREETINGS CARDS) LIMITED - 1995-09-12
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 62 - Ownership of voting rights - 75% or moreOE
    CIF 62 - Right to appoint or remove directorsOE
    CIF 62 - Ownership of shares – 75% or moreOE
  • 36
    HAMSARD 5058 LIMITED - 1999-10-04
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 37
    GROVE CONSTRUCTION COMPANY LIMITED - 2012-08-10
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 49 - Right to appoint or remove directorsOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Ownership of shares – 75% or moreOE
  • 38
    HUNT LEISURE LIMITED - 2012-08-10
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 39
    HAMSARD 2068 LIMITED - 1999-09-24
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 40
    NORTHERN PRESS-KNIFE COMPANY LIMITED - 1990-02-13
    NORTHERN PRESS-KNIFE CO., LIMITED - 1983-01-18
    NPK DIE SYSTEMS LIMITED - 1996-10-14
    FAD ENGINEERING LIMITED - 2000-07-18
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
  • 41
    JIMMY G'S LIMITED - 2002-10-07
    FINDEL (TOYS) LIMITED - 2021-04-15
    RIPPLEBADGE LIMITED - 1984-08-21
    PAPERTREE CONTRACTS LIMITED - 1995-02-16
    UNIQUE IMAGES LIMITED - 1989-07-06
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 57 - Ownership of shares – 75% or moreOE
    CIF 57 - Right to appoint or remove directorsOE
    CIF 57 - Ownership of voting rights - 75% or moreOE
  • 42
    FINDEL 2010 LIMITED - 2021-04-15
    FINDEL (CONFETTI) LIMITED - 2010-08-16
    HAMSARD 2835 LIMITED - 2005-08-30
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 44
    HAMSARD 2074 LIMITED - 1999-10-25
    FINDEL EDUCATION LIMITED - 2000-02-09
    ACCRON EDUCATION LIMITED - 2000-05-23
    FINDEL EDUCATION LIMITED - 2001-08-29
    FINDEL EDUCATIONAL SUPPLIES LIMITED - 2021-04-15
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 45
    THE FINDEL EDUCATIONAL COMPANY LIMITED - 2021-05-24
    JAMES GALT (EXPORT) LIMITED - 2012-08-24
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 61 - Right to appoint or remove directorsOE
    CIF 61 - Ownership of shares – 75% or moreOE
    CIF 61 - Ownership of voting rights - 75% or moreOE
  • 46
    ACCRON FUNDRAISING LIMITED - 2000-05-23
    FINDEL FUNDRAISING LIMITED - 2000-02-21
    FAD STATIONERY LIMITED - 1998-09-30
    FINDEL FUNDRAISING LIMITED - 2021-04-16
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Right to appoint or remove directorsOE
    CIF 44 - Ownership of shares – 75% or moreOE
  • 47
    GIFTREE LIMITED - 2006-11-30
    FINDEL GIFTS LIMITED - 2021-04-15
    CHARACTER CRAFTS LIMITED - 1982-03-19
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 54 - Right to appoint or remove directorsOE
    CIF 54 - Ownership of voting rights - 75% or moreOE
    CIF 54 - Ownership of shares – 75% or moreOE
  • 48
    FINDEL HEALTHCARE LIMITED - 2021-04-15
    NATURALLY YOURS HEALTHCARE LIMITED - 2001-10-05
    COUNTTOTEN LIMITED - 1999-08-27
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 49
    FINDEL HOME SHOPPING LIMITED - 2000-02-09
    FINDEL HOME SHOPPING LIMITED - 2021-04-15
    GORDON KERRIL LIMITED - 1988-02-11
    ACCRON HOME SHOPPING LIMITED - 2000-05-23
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 48 - Right to appoint or remove directorsOE
    CIF 48 - Ownership of shares – 75% or moreOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
  • 50
    F.A.D. PROPERTIES LIMITED - 2000-08-14
    FINDEL INTERACTIVE LIMITED - 2021-04-15
    WILSON SECURITIES LIMITED - 1989-06-16
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
  • 51
    HAMSARD 2072 LIMITED - 1999-10-25
    FINDEL SERVICES LIMITED - 2000-02-09
    ACCRON SERVICES LIMITED - 2000-05-23
    FINDEL SERVICES LIMITED - 2021-04-15
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 52
    HAMSARD 2073 LIMITED - 1999-10-25
    ACCRON STATIONERY LIMITED - 2000-05-23
    STUDIO STATIONARY LIMITED - 2021-09-14
    FINDEL STATIONARY LIMITED - 1999-11-02
    FINDEL STATIONERY LIMITED - 2021-04-15
    FINDEL STATIONERY LIMITED - 2000-02-15
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 53
    SEALAND NURSERIES LIMITED - 2012-08-10
    SALANCROFT LIMITED - 1984-03-09
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 65 - Ownership of voting rights - 75% or moreOE
    CIF 65 - Ownership of shares – 75% or moreOE
    CIF 65 - Right to appoint or remove directorsOE
  • 54
    THE COTSWOLD COMPANY LIMITED - 2009-08-26
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 55
    INGLEBY (329) LIMITED - 1988-11-30
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 56
    HAMSARD 2067 LIMITED - 1999-09-24
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 57
    HOLNESS PROPERTIES LIMITED - 1987-12-18
    HORTICO LIMITED - 2012-08-24
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 60 - Right to appoint or remove directorsOE
    CIF 60 - Ownership of shares – 75% or moreOE
    CIF 60 - Ownership of voting rights - 75% or moreOE
  • 58
    LESWYN CARDS LIMITED - 1977-12-31
    A M DAVIS (QUALITY CARDS) LIMITED - 1982-05-18
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 59
    JAMES GALT(CHEADLE)LIMITED - 2012-08-10
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 59 - Ownership of shares – 75% or moreOE
    CIF 59 - Right to appoint or remove directorsOE
    CIF 59 - Ownership of voting rights - 75% or moreOE
  • 60
    R.AIKMAN & SON,LIMITED - 1999-12-15
    FINE ART INTERACTIVE LIMITED - 2002-06-06
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    HAMSARD 2050 LIMITED - 1999-08-04
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-24
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Right to appoint or remove directors OE
  • 2
    ACCRON WHOLESALE LIMITED - 2000-05-23
    FINDEL WHOLESALE LIMITED - 2000-02-09
    HAMSARD 2075 LIMITED - 1999-10-25
    FINDEL WHOLESALE LIMITED - 2021-04-15
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-24
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 3
    COLLISONS LIMITED - 2001-05-10
    STUDIO COSMETICS LIMITED - 1986-09-26
    DONROY INTERNATIONAL (COSMETICS) LIMITED - 1978-12-31
    FINDEL (BRADFORD) LIMITED - 2002-12-02
    icon of addressFindel House, Gregory Street, Hyde, Cheshire, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-16
    CIF 58 - Ownership of shares – 75% or more OE
    CIF 58 - Ownership of voting rights - 75% or more OE
    CIF 58 - Right to appoint or remove directors OE
  • 4
    STUDIO RETAIL LIMITED - 2023-05-31
    JOSEPH ARNOLD & CO. LIMITED - 1992-11-24
    EXPRESS GIFTS LIMITED - 2019-01-04
    icon of addressExpress House Petre Road, Clayton Business Park, Accrington, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-24
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Right to appoint or remove directors OE
  • 5
    THE COTSWOLD COMPANY LIMITED - 2009-08-26
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-24
    CIF 63 - Ownership of voting rights - 75% or more OE
    CIF 63 - Right to appoint or remove directors OE
    CIF 63 - Ownership of shares – 75% or more 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.