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 1
  • Rapaport, Barrie Barnett
    Born in March 1942
    Individual (2 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Mr Barrie Barnett Rapaport
    Born in March 1942
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2023-07-04 ~ now
    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
Ceased 10
  • 1
    Cowgill, Peter Alan
    Director born in March 1953
    Individual (48 offsprings)
    Officer
    icon of calendar 2019-03-29 ~ 2022-10-07
    OF - Director → CIF 0
  • 2
    Mawdsley, Siobhan
    Individual (26 offsprings)
    Officer
    icon of calendar 2020-05-14 ~ 2022-09-22
    OF - Secretary → CIF 0
  • 3
    Mr Barrie Barnett Rapaport
    Born in March 1942
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-03-29
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 4
    Casey, Theresa
    Individual (75 offsprings)
    Officer
    icon of calendar 2023-04-11 ~ 2023-07-04
    OF - Secretary → CIF 0
  • 5
    Rapaport, Helene
    Director born in April 1944
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2019-03-29
    OF - Director → CIF 0
    Rapaport, Helene
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2019-03-29
    OF - Secretary → CIF 0
    Mrs Helene Rapaport
    Born in April 1944
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-03-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Cassidy, Nirma
    Individual (1 offspring)
    Officer
    icon of calendar 2022-10-07 ~ 2023-04-10
    OF - Secretary → CIF 0
  • 7
    Greenhalgh, Neil James
    Director born in April 1971
    Individual (39 offsprings)
    Officer
    icon of calendar 2019-03-29 ~ 2023-07-04
    OF - Director → CIF 0
  • 8
    Schultz, Régis
    Ceo born in December 1968
    Individual (77 offsprings)
    Officer
    icon of calendar 2022-10-07 ~ 2023-07-04
    OF - Director → CIF 0
  • 9
    THE JOHN DAVID GROUP PLC - 2008-07-03
    JOHN DAVID SPORTS PLC - 2002-10-04
    FLINTKILN LIMITED - 1985-06-24
    icon of addressJd Sports Fashion Plc, Hollins Brook Way, Bury, England
    Active Corporate (11 parents, 46 offsprings)
    Person with significant control
    2019-03-29 ~ 2023-07-04
    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
  • 10
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 2649 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    2020-05-14 ~ 2023-07-04
    PE - Secretary → CIF 0
parent relation
Company in focus

BERNARD ESHER LIMITED

Previous name
BERNARD CRANLEIGH LIMITED - 1985-01-14
Standard Industrial Classification
47710 - Retail Sale Of Clothing In Specialised Stores
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
130,207 GBP2019-01-31
138,099 GBP2018-03-31
Total Inventories
240,715 GBP2019-01-31
350,000 GBP2018-03-31
Debtors
16,928 GBP2019-01-31
16,519 GBP2018-03-31
Cash at bank and in hand
734 GBP2019-01-31
2,382 GBP2018-03-31
Current Assets
258,377 GBP2019-01-31
368,901 GBP2018-03-31
Net Current Assets/Liabilities
-124,959 GBP2019-01-31
-9,605 GBP2018-03-31
Net Assets/Liabilities
5,248 GBP2019-01-31
128,494 GBP2018-03-31
Equity
Called up share capital
125,001 GBP2019-01-31
125,001 GBP2018-03-31
Retained earnings (accumulated losses)
-119,753 GBP2019-01-31
3,493 GBP2018-03-31
Equity
5,248 GBP2019-01-31
128,494 GBP2018-03-31
Average Number of Employees
92018-04-01 ~ 2019-01-31
92017-04-01 ~ 2018-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
93,456 GBP2019-01-31
93,456 GBP2018-03-31
Plant and equipment
242,911 GBP2019-01-31
242,911 GBP2018-03-31
Property, Plant & Equipment - Gross Cost
336,367 GBP2019-01-31
336,367 GBP2018-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
55,156 GBP2019-01-31
51,261 GBP2018-03-31
Plant and equipment
151,004 GBP2019-01-31
147,007 GBP2018-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
206,160 GBP2019-01-31
198,268 GBP2018-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
3,895 GBP2018-04-01 ~ 2019-01-31
Plant and equipment
3,997 GBP2018-04-01 ~ 2019-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
7,892 GBP2018-04-01 ~ 2019-01-31
Property, Plant & Equipment
Land and buildings
38,300 GBP2019-01-31
42,195 GBP2018-03-31
Plant and equipment
91,907 GBP2019-01-31
95,904 GBP2018-03-31
Trade Debtors/Trade Receivables
13,695 GBP2019-01-31
11,460 GBP2018-03-31
Other Debtors
3,233 GBP2019-01-31
5,059 GBP2018-03-31
Bank Overdrafts
Amounts falling due within one year
34,966 GBP2019-01-31
136,774 GBP2018-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
210,324 GBP2019-01-31
185,092 GBP2018-03-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
100,000 GBP2019-01-31
15,284 GBP2018-03-31
Other Taxation & Social Security Payable
Amounts falling due within one year
16,241 GBP2019-01-31
37,254 GBP2018-03-31
Other Creditors
Amounts falling due within one year
21,805 GBP2019-01-31
4,102 GBP2018-03-31

  • BERNARD ESHER LIMITED
    Info
    BERNARD CRANLEIGH LIMITED - 1985-01-14
    Registered number 01538690
    icon of address28 Castle Street, Hertford, Hertfordshire SG14 1HH
    PRIVATE LIMITED COMPANY incorporated on 1981-01-14 (44 years 11 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2024-02-08
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.