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 37
  • 1
    Shaw, Peter
    Company Director born in September 1920
    Individual (2 offsprings)
    Officer
    (before 1992-07-20) ~ 1996-07-04
    OF - Director → CIF 0
  • 2
    Coumau, Francois Regis, Mr.
    General Manager born in December 1971
    Individual (2 offsprings)
    Officer
    2013-08-12 ~ 2021-09-22
    OF - Director → CIF 0
  • 3
    Hale, Donald
    Company Secretary born in March 1932
    Individual (104 offsprings)
    Officer
    (before 1992-07-20) ~ 1997-12-31
    OF - Director → CIF 0
    Hale, Donald
    Individual (104 offsprings)
    Officer
    (before 1992-07-20) ~ 1997-10-07
    OF - Secretary → CIF 0
  • 4
    Arnaouti, Michael
    Individual (420 offsprings)
    Officer
    2021-12-17 ~ now
    OF - Secretary → CIF 0
  • 5
    Johnson, David Anthony
    Managing Director born in January 1944
    Individual (188 offsprings)
    Officer
    (before 1992-07-20) ~ 2009-09-22
    OF - Director → CIF 0
  • 6
    O' Donnell, Elaine Margaret
    Non Executive Director born in July 1970
    Individual (28 offsprings)
    Officer
    2018-02-01 ~ 2021-09-22
    OF - Director → CIF 0
  • 7
    Chapman, Keith
    Company Chairman born in July 1942
    Individual (176 offsprings)
    Officer
    (before 1992-07-20) ~ 2010-04-01
    OF - Director → CIF 0
  • 8
    Ashcroft, Mark
    Individual (232 offsprings)
    Officer
    2011-02-28 ~ 2021-12-16
    OF - Secretary → CIF 0
  • 9
    Caldwell, Stuart Murdoch
    Director born in January 1972
    Individual (94 offsprings)
    Officer
    2017-07-13 ~ now
    OF - Director → CIF 0
  • 10
    Maudsley, Philip Binns
    Director born in August 1960
    Individual (145 offsprings)
    Officer
    2004-04-06 ~ 2021-03-26
    OF - Director → CIF 0
  • 11
    Brown, Keith Neville
    Financial Director born in February 1962
    Individual (69 offsprings)
    Officer
    1996-12-12 ~ 1997-10-06
    OF - Director → CIF 0
  • 12
    Sugden, David Arnold
    Director born in July 1951
    Individual (23 offsprings)
    Officer
    2009-08-17 ~ 2017-01-12
    OF - Director → CIF 0
  • 13
    Jolly, Patrick Edmund
    Solicitor born in September 1965
    Individual (143 offsprings)
    Officer
    2001-03-30 ~ 2009-11-30
    OF - Director → CIF 0
  • 14
    Ball, Gregor Frank
    Director born in February 1963
    Individual (25 offsprings)
    Officer
    2016-02-22 ~ now
    OF - Director → CIF 0
  • 15
    Grimsey, William
    Company Director born in January 1952
    Individual (28 offsprings)
    Officer
    2012-03-01 ~ 2019-07-25
    OF - Director → CIF 0
  • 16
    Simpson, Keith Charles Faraday
    Company Director born in June 1933
    Individual (15 offsprings)
    Officer
    1993-01-01 ~ 1997-10-06
    OF - Director → CIF 0
  • 17
    Bradbury, Peter
    Company Director born in March 1937
    Individual (3 offsprings)
    Officer
    1994-05-01 ~ 2000-04-06
    OF - Director → CIF 0
  • 18
    Bolton, Ivan Joseph, Dr
    Company Director born in December 1943
    Individual (138 offsprings)
    Officer
    (before 1992-07-20) ~ 2009-09-22
    OF - Director → CIF 0
    Bolton, Ivan Joseph, Dr
    Individual (138 offsprings)
    Officer
    1997-10-07 ~ 2011-02-28
    OF - Secretary → CIF 0
  • 19
    Dutton, David Brian
    Company Director born in September 1959
    Individual (23 offsprings)
    Officer
    2004-12-02 ~ 2007-10-02
    OF - Director → CIF 0
  • 20
    Dickinson, Peter William
    Company Director born in December 1944
    Individual (9 offsprings)
    Officer
    (before 1992-07-20) ~ 1997-10-06
    OF - Director → CIF 0
  • 21
    Padovan, John Mario Faskally
    Company Director born in May 1938
    Individual (27 offsprings)
    Officer
    1997-10-06 ~ 2007-07-02
    OF - Director → CIF 0
  • 22
    Sharp, Matthew Simon
    Company Director born in June 1955
    Individual (60 offsprings)
    Officer
    (before 1992-07-20) ~ 1997-10-06
    OF - Director → CIF 0
  • 23
    Trott, Kelvin Maurice
    Company Director born in July 1951
    Individual (6 offsprings)
    Officer
    (before 1992-07-20) ~ 1997-10-06
    OF - Director → CIF 0
  • 24
    Kendrick, Paul Robert
    Executive Director born in July 1967
    Individual (49 offsprings)
    Officer
    2019-12-16 ~ now
    OF - Director → CIF 0
  • 25
    Ross, Caroline Elizabeth
    Director born in May 1971
    Individual (4 offsprings)
    Officer
    2021-09-27 ~ now
    OF - Director → CIF 0
  • 26
    Tracey, Eric Frank
    Director born in July 1948
    Individual (19 offsprings)
    Officer
    2009-08-28 ~ 2018-07-26
    OF - Director → CIF 0
  • 27
    Askem, Clare Victoria
    Director born in July 1969
    Individual (5 offsprings)
    Officer
    2019-03-21 ~ now
    OF - Director → CIF 0
  • 28
    Hawker, Michael Leslie
    Company Director born in November 1949
    Individual (34 offsprings)
    Officer
    2006-07-04 ~ 2013-07-24
    OF - Director → CIF 0
  • 29
    Kinney-pritchard, Alexandra
    Director born in May 1958
    Individual (1 offspring)
    Officer
    2014-10-13 ~ 2015-08-28
    OF - Director → CIF 0
  • 30
    Siddle, Roger William John
    Director born in January 1961
    Individual (107 offsprings)
    Officer
    2010-09-15 ~ 2015-03-31
    OF - Director → CIF 0
  • 31
    Burke, Ian Michael
    Director born in June 1956
    Individual (85 offsprings)
    Officer
    2017-01-12 ~ now
    OF - Director → CIF 0
  • 32
    Kowalski, Timothy John
    Born in December 1958
    Individual (254 offsprings)
    Officer
    2010-08-02 ~ 2017-04-05
    OF - Director → CIF 0
  • 33
    Mckay, Stuart
    Company Director born in August 1946
    Individual (17 offsprings)
    Officer
    2007-07-02 ~ 2012-07-26
    OF - Director → CIF 0
  • 34
    Powers-freeling, Laurel Claire
    Company Director born in May 1957
    Individual (52 offsprings)
    Officer
    2010-10-01 ~ 2014-07-18
    OF - Director → CIF 0
  • 35
    Torpey, Michael Gerard
    Non Executive Director born in April 1959
    Individual (12 offsprings)
    Officer
    2021-12-01 ~ now
    OF - Director → CIF 0
  • 36
    Craig, Gordon Peter
    Retired born in January 1947
    Individual (3 offsprings)
    Officer
    1997-10-06 ~ 2010-08-19
    OF - Director → CIF 0
  • 37
    Hinton, Christopher David
    Company Director born in April 1970
    Individual (83 offsprings)
    Officer
    2007-10-02 ~ 2010-08-02
    OF - Director → CIF 0
parent relation
Company in focus

STUDIO RETAIL GROUP PLC

Period: 2019-07-26 ~ 2025-06-25
Company number: 00549034 03994833
Registered names
STUDIO RETAIL GROUP PLC - Dissolved 03994833
FINDEL P.L.C. - 2019-07-26
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
    C/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 status of the company number is Dissolved.
    The last date of confirmation statement was made at 2021-07-20
    CIF 0
  • STUDIO RETAIL GROUP PLC
    S
    Registered number 00549034
    2, 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
    2, 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 63
  • 1
    2CARE4 LIMITED
    - now 03806485
    HAMSARD 2050 LIMITED - 1999-08-04
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-02-24
    CIF 46 - Right to appoint or remove directors OE
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Ownership of voting rights - 75% or more OE
  • 2
    ACE OF CLUBS LIMITED
    00317732
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 3
    ACE ONLINE RETAIL LIMITED
    - now 03854820
    FINDEL WHOLESALE LIMITED
    - 2021-04-15 03854820
    ACCRON WHOLESALE LIMITED - 2000-05-23
    FINDEL WHOLESALE LIMITED - 2000-02-09
    HAMSARD 2075 LIMITED - 1999-10-25
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2022-02-24
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    2022-02-24 ~ dissolved
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 4
    ACE RETAIL SERVICES LIMITED
    - now 03844045
    FINDEL PROPERTIES LIMITED
    - 2021-04-15 03844045
    WEDDINGS DIRECTORY LIMITED - 2001-12-05
    HAMSARD 5056 LIMITED - 1999-10-04
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 5
    ALTERNATIVE CHOICE LIMITED
    - now 01665723
    TUBALFAME LIMITED - 1983-02-02
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 6
    BURLEY HOUSE WEDDINGS LIMITED
    - now 00583445
    FINE ART DEVELOPMENTS (STORAGE) LIMITED - 2000-09-25
    CARDCRAFT LIMITED - 1978-12-31
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 7
    C.& S.(SUTTON)LIMITED
    00837624
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of shares – 75% or more OE
  • 8
    CARE 4 SCHOOLS LIMITED
    - now 03844037
    HAMSARD 5059 LIMITED - 1999-10-04
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 9
    CARE CARDS LIMITED
    00736905
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
  • 10
    CARE4FREE LIMITED
    - now 03806483
    HAMSARD 2049 LIMITED - 1999-08-04
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 11
    CASCADE PARTY TOYS LIMITED
    - now 00637604
    ENVOY CARD COMPANY LIMITED - 1980-12-31
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 50 - Ownership of voting rights - 75% or more OE
    CIF 50 - Right to appoint or remove directors OE
    CIF 50 - Ownership of shares – 75% or more OE
  • 12
    CHRISTMAS-E LIMITED
    - now 03844039
    HAMSARD 5060 LIMITED - 1999-10-04
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 13
    DEAN'S CHILDSPLAY TOYS LIMITED
    00267003
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 14
    DESIGNED FOR GIVING LIMITED
    - now 01424836
    DESIGN FOR GIVING LIMITED - 1982-01-12
    RYTONROW LIMITED - 1981-12-31
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 56 - Right to appoint or remove directors OE
    CIF 56 - Ownership of voting rights - 75% or more OE
    CIF 56 - Ownership of shares – 75% or more OE
  • 15
    DESIGNED FOR YOU LIMITED
    - now 00272275
    HERBERT THOMPSON LIMITED - 1993-05-06
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 47 - Right to appoint or remove directors OE
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Ownership of shares – 75% or more OE
  • 16
    DURBAN MILLS LIMITED
    04693212
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 17
    E.J. ARNOLD & SON LIMITED
    - now 00840237 02415766
    GALT TOYS LIMITED - 2012-08-08
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Ownership of voting rights - 75% or more OE
  • 18
    E.J. ARNOLD LIMITED
    - now 00840236 02415755
    GALTS EARLY STAGES LIMITED - 2012-08-10
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
  • 19
    ESTORE FULFILMENT LIMITED
    - now 03791891
    QUAYSHELFCO 719 LIMITED - 2000-02-23
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 20
    EXPRESS GIFTS LIMITED
    - now 04348488 00718151... (more)
    STUDIO RETAIL LIMITED
    - 2019-01-04 04348488 00718151
    HAMSARD 2445 LIMITED
    - 2017-11-20 04348488 04348449... (more)
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 21
    EXPRESS HOME SHOPPING LIMITED
    05854524
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 22
    FINDEL EDUCATION LIMITED
    - now 01135827 00065938... (more)
    FINDEL (BRADFORD) LIMITED - 2002-12-02
    COLLISONS LIMITED - 2001-05-10
    STUDIO COSMETICS LIMITED - 1986-09-26
    DONROY INTERNATIONAL (COSMETICS) LIMITED - 1978-12-31
    Findel House, Gregory Street, Hyde, Cheshire, United Kingdom
    Active Corporate (38 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-04-16
    CIF 55 - Ownership of shares – 75% or more OE
    CIF 55 - Right to appoint or remove directors OE
    CIF 55 - Ownership of voting rights - 75% or more OE
  • 23
    FINE ART DESIGNS LIMITED
    - now 01587493
    DELMA DESIGN (ENGLAND) LIMITED - 1986-08-22
    GOLDFLASH LIMITED - 1981-12-31
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
  • 24
    FINE ART DEVELOPMENTS (MARKETING) LIMITED
    - now 01679505
    VENTURE MARKETING LIMITED - 1990-06-11
    BREXMINSTER LIMITED - 1983-01-21
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 57 - Ownership of voting rights - 75% or more OE
    CIF 57 - Ownership of shares – 75% or more OE
    CIF 57 - Right to appoint or remove directors OE
  • 25
    FINE ART DEVELOPMENTS (SUPPLIES) LIMITED
    - now 00766067
    EXPRESS GIFTS LIMITED - 1988-11-10
    WILSON MATCHMAKERS LIMITED - 1986-02-28
    MATCHMAKERS (BOOK MATCHES) LIMITED - 1982-12-01
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Ownership of voting rights - 75% or more OE
  • 26
    FINE ART DEVELOPMENTS EMPLOYEE TRUST LIMITED
    03429240
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 27
    FINE ART DEVELOPMENTS LIMITED
    - now 03419338
    FINDEL LIMITED - 2000-07-10
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 64 - Right to appoint or remove directors OE
    CIF 64 - Ownership of voting rights - 75% or more OE
    CIF 64 - Ownership of shares – 75% or more OE
  • 28
    FRASERS GROUP FINANCIAL SERVICES LIMITED - now
    STUDIO RETAIL LIMITED
    - 2023-05-31 00718151 04348488
    EXPRESS GIFTS LIMITED
    - 2019-01-04 00718151 00766067... (more)
    JOSEPH ARNOLD & CO. LIMITED - 1992-11-24
    Express House Petre Road, Clayton Business Park, Accrington, Lancashire, United Kingdom
    Active Corporate (44 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-02-24
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of shares – 75% or more OE
  • 29
    FRIENDS OF NATURE LIMITED
    02253282
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 30
    FUNDRAISING DIRECT LIMITED
    - now 03504294
    ACCRON LIMITED - 2000-06-07
    THE HOUSE OF GREETINGS LIMITED - 1999-12-08
    LOGICMOUSE LIMITED - 1998-04-01
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 31
    GALT EDUCATION LIMITED
    - now 00590399
    WOOD EDUCATIONAL SUPPLY COMPANY LIMITED - 1993-11-18
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of voting rights - 75% or more OE
  • 32
    HAMSARD 3278 LIMITED
    07970780 07612664... (more)
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 33
    HERON EDUCATIONAL LIMITED
    - now 00540013 02182323
    GALTAK LIMITED - 2012-08-10
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
  • 34
    HOPE EDUCATION LIMITED
    - now 00826148 01543837
    FINDEL STORES LIMITED - 1993-11-22
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 53 - Ownership of shares – 75% or more OE
    CIF 53 - Right to appoint or remove directors OE
    CIF 53 - Ownership of voting rights - 75% or more OE
  • 35
    IVORY CARDS LIMITED
    00661747
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 51 - Ownership of voting rights - 75% or more OE
    CIF 51 - Right to appoint or remove directors OE
    CIF 51 - Ownership of shares – 75% or more OE
  • 36
    LETTERBOX MAIL ORDER LIMITED
    - now 02294353
    POLEPOST LIMITED - 1995-05-09
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 37
    MILLER LESWYN LIMITED
    - now 00708968
    MILLER GREETINGS (GREAT BRITAIN) LIMITED - 1976-12-31
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 52 - Ownership of shares – 75% or more OE
    CIF 52 - Right to appoint or remove directors OE
    CIF 52 - Ownership of voting rights - 75% or more OE
  • 38
    MINITOGS LIMITED
    - now 01638126
    HUGH GALLAGHER (GREETINGS CARDS) LIMITED - 1995-09-12
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 62 - Ownership of shares – 75% or more OE
    CIF 62 - Right to appoint or remove directors OE
    CIF 62 - Ownership of voting rights - 75% or more OE
  • 39
    NATURALLY DIRECT LIMITED
    - now 03844041
    HAMSARD 5058 LIMITED - 1999-10-04
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 40
    NES ARNOLD LIMITED
    - now 00578208 02379680
    GROVE CONSTRUCTION COMPANY LIMITED - 2012-08-10
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 49 - Right to appoint or remove directors OE
    CIF 49 - Ownership of voting rights - 75% or more OE
    CIF 49 - Ownership of shares – 75% or more OE
  • 41
    PHILIP HARRIS LIMITED
    - now 02723354 00129370... (more)
    HUNT LEISURE LIMITED - 2012-08-10
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 42
    ROCK BOTTOM LIMITED
    - now 03844507
    HAMSARD 2068 LIMITED - 1999-09-24
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 43
    SAY IT WITH EASE.COM LIMITED
    - now 00791110
    FAD ENGINEERING LIMITED - 2000-07-18
    NPK DIE SYSTEMS LIMITED - 1996-10-14
    NORTHERN PRESS-KNIFE COMPANY LIMITED - 1990-02-13
    NORTHERN PRESS-KNIFE CO., LIMITED - 1983-01-18
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of shares – 75% or more OE
  • 44
    STUDIO (TOYS) LIMITED
    - now 01818606
    FINDEL (TOYS) LIMITED
    - 2021-04-15 01818606
    JIMMY G'S LIMITED - 2002-10-07
    PAPERTREE CONTRACTS LIMITED - 1995-02-16
    UNIQUE IMAGES LIMITED - 1989-07-06
    RIPPLEBADGE LIMITED - 1984-08-21
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 58 - Ownership of shares – 75% or more OE
    CIF 58 - Right to appoint or remove directors OE
    CIF 58 - Ownership of voting rights - 75% or more OE
  • 45
    STUDIO 2010 LIMITED
    - now 05467342 03284091... (more)
    FINDEL 2010 LIMITED
    - 2021-04-15 05467342 03994833... (more)
    FINDEL (CONFETTI) LIMITED - 2010-08-16
    HAMSARD 2835 LIMITED - 2005-08-30
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 46
    STUDIO CARDS LIMITED
    00672275
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 47
    STUDIO EDUCATIONAL SUPPLIES LIMITED
    - now 03854825
    FINDEL EDUCATIONAL SUPPLIES LIMITED
    - 2021-04-15 03854825 01543837
    FINDEL EDUCATION LIMITED - 2001-08-29
    ACCRON EDUCATION LIMITED - 2000-05-23
    FINDEL EDUCATION LIMITED - 2000-02-09
    HAMSARD 2074 LIMITED - 1999-10-25
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 48
    STUDIO FINANCIAL SERVICES LIMITED
    - now 00935526
    THE FINDEL EDUCATIONAL COMPANY LIMITED
    - 2021-05-24 00935526
    JAMES GALT (EXPORT) LIMITED - 2012-08-24
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 61 - Ownership of shares – 75% or more OE
    CIF 61 - Ownership of voting rights - 75% or more OE
    CIF 61 - Right to appoint or remove directors OE
  • 49
    STUDIO FUNDRAISING LIMITED
    - now 03232945
    FINDEL FUNDRAISING LIMITED
    - 2021-04-16 03232945
    ACCRON FUNDRAISING LIMITED - 2000-05-23
    FINDEL FUNDRAISING LIMITED - 2000-02-21
    FAD STATIONERY LIMITED - 1998-09-30
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Ownership of shares – 75% or more OE
  • 50
    STUDIO GIFTS LIMITED
    - now 00898551
    FINDEL GIFTS LIMITED
    - 2021-04-15 00898551
    GIFTREE LIMITED - 2006-11-30
    CHARACTER CRAFTS LIMITED - 1982-03-19
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 54 - Ownership of voting rights - 75% or more OE
    CIF 54 - Right to appoint or remove directors OE
    CIF 54 - Ownership of shares – 75% or more OE
  • 51
    STUDIO HEALTHCARE LIMITED
    - now 01174235
    FINDEL HEALTHCARE LIMITED
    - 2021-04-15 01174235
    NATURALLY YOURS HEALTHCARE LIMITED - 2001-10-05
    COUNTTOTEN LIMITED - 1999-08-27
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 52
    STUDIO HOME SHOPPING LIMITED
    - now 00521796
    FINDEL HOME SHOPPING LIMITED
    - 2021-04-15 00521796
    ACCRON HOME SHOPPING LIMITED - 2000-05-23
    FINDEL HOME SHOPPING LIMITED - 2000-02-09
    GORDON KERRIL LIMITED - 1988-02-11
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 48 - Right to appoint or remove directors OE
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Ownership of shares – 75% or more OE
  • 53
    STUDIO INTERACTIVE LIMITED
    - now 00942944
    FINDEL INTERACTIVE LIMITED
    - 2021-04-15 00942944
    F.A.D. PROPERTIES LIMITED - 2000-08-14
    WILSON SECURITIES LIMITED - 1989-06-16
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 43 - Right to appoint or remove directors OE
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Ownership of shares – 75% or more OE
  • 54
    STUDIO SERVICES LIMITED
    - now 03854828
    FINDEL SERVICES LIMITED
    - 2021-04-15 03854828 05467342... (more)
    ACCRON SERVICES LIMITED - 2000-05-23
    FINDEL SERVICES LIMITED - 2000-02-09
    HAMSARD 2072 LIMITED - 1999-10-25
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 55
    STUDIO STATIONERY LIMITED
    - now 03854826
    STUDIO STATIONARY LIMITED
    - 2021-09-14 03854826
    FINDEL STATIONERY LIMITED
    - 2021-04-15 03854826
    ACCRON STATIONERY LIMITED - 2000-05-23
    FINDEL STATIONERY LIMITED - 2000-02-15
    FINDEL STATIONARY LIMITED - 1999-11-02
    HAMSARD 2073 LIMITED - 1999-10-25
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 56
    SUTCLIFFE SPORT LIMITED
    - now 01344319 02118673
    SEALAND NURSERIES LIMITED - 2012-08-10
    SALANCROFT LIMITED - 1984-03-09
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 65 - Ownership of voting rights - 75% or more OE
    CIF 65 - Right to appoint or remove directors OE
    CIF 65 - Ownership of shares – 75% or more OE
  • 57
    TCC1 LIMITED
    - now 03235153
    THE COTSWOLD COMPANY LIMITED - 2009-08-26
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (24 parents, 2 offsprings)
    Person with significant control
    2022-02-24 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    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
  • 58
    THE DEE GROUP P.L.C.
    - now 02277097
    INGLEBY (329) LIMITED - 1988-11-30
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (17 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 59
    TRADERSGATE LIMITED
    - now 03844501
    HAMSARD 2067 LIMITED - 1999-09-24
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 60
    UNILAB SCIENCE LIMITED
    - now 00885054
    HORTICO LIMITED - 2012-08-24
    HOLNESS PROPERTIES LIMITED - 1987-12-18
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 60 - Ownership of voting rights - 75% or more OE
    CIF 60 - Right to appoint or remove directors OE
    CIF 60 - Ownership of shares – 75% or more OE
  • 61
    WEBB IVORY LIMITED
    - now 00771013 00715338
    A M DAVIS (QUALITY CARDS) LIMITED - 1982-05-18
    LESWYN CARDS LIMITED - 1977-12-31
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 62
    WORLD CLASS LEARNING LIMITED
    - now 00625448 01399139
    JAMES GALT(CHEADLE)LIMITED - 2012-08-10
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 59 - Ownership of shares – 75% or more OE
    CIF 59 - Right to appoint or remove directors OE
    CIF 59 - Ownership of voting rights - 75% or more OE
  • 63
    XPRESS GIFTS LIMITED
    - now 00460259 00766067... (more)
    FINE ART INTERACTIVE LIMITED - 2002-06-06
    R.AIKMAN & SON,LIMITED - 1999-12-15
    Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.