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
    Greenhalgh, Neil James
    Director born in April 1971
    Individual (163 offsprings)
    Officer
    2018-11-01 ~ 2023-10-03
    OF - Director → CIF 0
  • 2
    Casey, Theresa
    Individual (99 offsprings)
    Officer
    2023-04-11 ~ now
    OF - Secretary → CIF 0
  • 3
    Shapland, Darren
    Born in November 1966
    Individual (84 offsprings)
    Officer
    2023-06-01 ~ now
    OF - Director → CIF 0
  • 4
    Kuijlaars, Sarah Mary
    Born in September 1967
    Individual (10 offsprings)
    Officer
    2025-11-10 ~ now
    OF - Director → CIF 0
  • 5
    Ashton, Helen
    Non-Executive Director born in June 1972
    Individual (14 offsprings)
    Officer
    2021-11-15 ~ 2025-07-14
    OF - Director → CIF 0
  • 6
    Leslie, Andrew Marvin
    Company Director born in October 1946
    Individual (18 offsprings)
    Officer
    2010-05-01 ~ 2021-07-01
    OF - Director → CIF 0
  • 7
    Platt, Dominic James
    Born in August 1969
    Individual (131 offsprings)
    Officer
    2023-10-04 ~ now
    OF - Director → CIF 0
  • 8
    Jackson, Heather Louise
    Director born in August 1965
    Individual (14 offsprings)
    Officer
    2015-05-06 ~ 2021-11-29
    OF - Director → CIF 0
  • 9
    Williams, Suzanne Dorothy
    Board Director born in September 1967
    Individual (12 offsprings)
    Officer
    2022-05-16 ~ 2024-11-01
    OF - Director → CIF 0
  • 10
    Smith, Kathryn Louise
    Born in July 1956
    Individual (6 offsprings)
    Officer
    2019-05-13 ~ now
    OF - Director → CIF 0
  • 11
    Small, Brian Michael
    Director born in October 1956
    Individual (146 offsprings)
    Officer
    2004-01-01 ~ 2018-10-31
    OF - Director → CIF 0
    Small, Brian Michael
    Individual (146 offsprings)
    Officer
    2004-01-01 ~ 2010-02-09
    OF - Secretary → CIF 0
  • 12
    Bown, Barry Colin
    Retail Executive born in June 1961
    Individual (74 offsprings)
    Officer
    2000-07-25 ~ 2014-05-30
    OF - Director → CIF 0
  • 13
    Brisley, Jane Marie
    Individual (74 offsprings)
    Officer
    2010-02-09 ~ 2014-09-24
    OF - Secretary → CIF 0
  • 14
    Makin, David Martin
    Director born in November 1963
    Individual (22 offsprings)
    Officer
    ~ 2005-06-01
    OF - Director → CIF 0
  • 15
    Dyson, Ian
    Born in May 1962
    Individual (127 offsprings)
    Officer
    2023-03-09 ~ now
    OF - Director → CIF 0
  • 16
    Long, Andrew Michael
    Born in April 1971
    Individual (82 offsprings)
    Officer
    2021-05-06 ~ now
    OF - Director → CIF 0
  • 17
    Davies, Martin William Oliver
    Director born in April 1960
    Individual (32 offsprings)
    Officer
    2012-10-01 ~ 2021-07-09
    OF - Director → CIF 0
  • 18
    Cowgill, Peter Alan
    Chartered Accountant born in March 1953
    Individual (205 offsprings)
    Officer
    1996-06-30 ~ 2001-06-04
    OF - Director → CIF 0
    Cowgill, Peter Alan
    Director born in March 1953
    Individual (205 offsprings)
    2004-03-16 ~ 2022-06-08
    OF - Director → CIF 0
    Cowgill, Peter Alan
    Chartered Accountant
    Individual (205 offsprings)
    Officer
    1996-06-30 ~ 2001-06-04
    OF - Secretary → CIF 0
  • 19
    Hoyt, Hubertus Georg
    Born in November 1955
    Individual (4 offsprings)
    Officer
    2021-09-08 ~ now
    OF - Director → CIF 0
  • 20
    Sabetnia, Mahbobeh
    Non-Executive Director born in November 1981
    Individual (1 offspring)
    Officer
    2021-11-29 ~ 2024-07-04
    OF - Director → CIF 0
  • 21
    Bhatt, Prama
    Born in April 1970
    Individual (1 offspring)
    Officer
    2024-09-23 ~ now
    OF - Director → CIF 0
  • 22
    Bird, Christopher Matthew
    Managing Director born in February 1963
    Individual (21 offsprings)
    Officer
    2003-05-01 ~ 2012-09-30
    OF - Director → CIF 0
  • 23
    White, Alan
    Accountant born in April 1955
    Individual (100 offsprings)
    Officer
    1996-09-23 ~ 2001-11-06
    OF - Director → CIF 0
  • 24
    Blackhurst, Malcolm Anthony
    Accountant born in February 1957
    Individual (6 offsprings)
    Officer
    2001-06-04 ~ 2003-12-31
    OF - Director → CIF 0
    Blackhurst, Malcolm Anthony
    Accountant
    Individual (6 offsprings)
    Officer
    2001-06-04 ~ 2003-12-31
    OF - Secretary → CIF 0
  • 25
    Archer, Colin Wilson
    Director born in March 1942
    Individual (1 offspring)
    Officer
    2001-11-06 ~ 2013-09-30
    OF - Director → CIF 0
  • 26
    Batchelor, Andrew John
    Individual (73 offsprings)
    Officer
    2014-09-24 ~ 2015-10-01
    OF - Secretary → CIF 0
  • 27
    Wardle, John
    Director born in December 1944
    Individual (10 offsprings)
    Officer
    ~ 2005-06-01
    OF - Director → CIF 0
    Wardle, John
    Individual (10 offsprings)
    Officer
    ~ 1996-06-30
    OF - Secretary → CIF 0
  • 28
    Rubin, Andrew Keith
    Company Director born in January 1965
    Individual (47 offsprings)
    Officer
    2016-02-12 ~ 2021-05-06
    OF - Director → CIF 0
  • 29
    Patrick, David Stephen
    Chief Executive born in July 1955
    Individual (9 offsprings)
    Officer
    1998-05-18 ~ 2000-01-17
    OF - Director → CIF 0
  • 30
    Martin, Frank
    Co Director born in January 1952
    Individual (15 offsprings)
    Officer
    2003-06-12 ~ 2004-03-25
    OF - Director → CIF 0
  • 31
    Higginson, Andrew Thomas
    Born in July 1957
    Individual (151 offsprings)
    Officer
    2022-07-11 ~ now
    OF - Director → CIF 0
  • 32
    Luger, Angela
    Born in August 1962
    Individual (2 offsprings)
    Officer
    2023-06-01 ~ now
    OF - Director → CIF 0
  • 33
    Adams, Michael Percy
    Director born in March 1933
    Individual (11 offsprings)
    Officer
    1996-09-23 ~ 2001-11-06
    OF - Director → CIF 0
  • 34
    Cassidy, Nirma
    Individual (116 offsprings)
    Officer
    2022-09-22 ~ 2023-04-10
    OF - Secretary → CIF 0
  • 35
    Best, Roger Clive
    Director born in March 1952
    Individual (24 offsprings)
    Officer
    2002-01-15 ~ 2004-03-16
    OF - Director → CIF 0
  • 36
    Mawdsley, Siobhan
    Individual (136 offsprings)
    Officer
    2015-10-01 ~ 2022-09-22
    OF - Secretary → CIF 0
  • 37
    Schultz, Régis
    Born in December 1968
    Individual (125 offsprings)
    Officer
    2022-09-01 ~ now
    OF - Director → CIF 0
parent relation
Company in focus

JD SPORTS FASHION PLC

Period: 2008-07-03 ~ now
Company number: 01888425
Registered names
JD SPORTS FASHION PLC - now
FLINTKILN LIMITED - 1985-06-24
Standard Industrial Classification
47710 - Retail Sale Of Clothing In Specialised Stores
47721 - Retail Sale Of Footwear In Specialised Stores
47910 - Retail Sale Via Mail Order Houses Or Via Internet
70100 - Activities Of Head Offices

Related profiles found in government register
  • JD SPORTS FASHION PLC
    Info
    THE JOHN DAVID GROUP PLC - 2008-07-03
    JOHN DAVID SPORTS PLC - 2008-07-03
    FLINTKILN LIMITED - 2008-07-03
    Registered number 01888425
    Hollinsbrook Way, Pilsworth, Bury, Lancashire BL9 8RR
    PUBLIC LIMITED COMPANY incorporated on 1985-02-21 (41 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-04-25
    CIF 0
  • J D SPORTS FASHION PLC
    S
    Registered number 01888425
    Edinburgh House, Hollins Brook Way, Bury, England, BL9 8RR
    Public Company in Companies House, England
    CIF 1
  • JD SPORT FASHION PLC
    S
    Registered number 01888425
    Hollinsbrook Way, Pilsworth, Bury, Lancashire, BL9 8RR
    Public Limited Company in Companies House, England
    CIF 2
  • JD SPORTS FASHION PLC
    S
    Registered number missing
    Edinburgh House, Hollins Brook Way, Pilsworth, Bury, England, BL9 8RR
    Public Company Limited By Shares
    CIF 3
child relation
Offspring entities and appointments 79
  • 1
    2SQUARED AGENCY LIMITED
    07056659
    Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-11-30 ~ now
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 2
    2SQUARED RETAIL LIMITED
    08476506
    Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-11-30 ~ dissolved
    CIF 61 - Right to appoint or remove directors OE
    CIF 61 - Ownership of shares – 75% or more OE
    CIF 61 - Ownership of voting rights - 75% or more OE
  • 3
    80S CASUAL CLASSICS LTD
    06922118
    Unit 16 Triumph Way Woburn Road Industrial Estate, Kempston, Bedford, Bedfordshire, England
    Active Corporate (13 parents, 2 offsprings)
    Person with significant control
    2021-03-02 ~ 2023-05-26
    CIF 75 - Ownership of shares – More than 50% but less than 75% OE
    CIF 75 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 75 - Right to appoint or remove directors OE
  • 4
    A NUMBER OF NAMES LIMITED
    06667750
    Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2020-12-23 ~ now
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 5
    ACTIVINSTINCT HOLDINGS LIMITED
    - now 08582215
    AGHOCO 1181 LIMITED - 2014-02-21
    Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Active Corporate (21 parents, 2 offsprings)
    Person with significant control
    2016-06-14 ~ now
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
  • 6
    AGHOCO 1966 LIMITED
    12970515
    Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2020-11-04 ~ dissolved
    CIF 73 - Right to appoint or remove directors OE
    CIF 73 - Ownership of voting rights - 75% or more OE
    CIF 73 - Ownership of shares – 75% or more OE
  • 7
    ALLSPORTS (RETAIL) LIMITED
    - now 01765794
    HOSS VENTURES LIMITED - 2009-10-30
    HOSSEIN SPORTS LIMITED - 1995-03-10
    Edinburgh House, Hollinsbrook Way, Bury, Lancashire
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Ownership of shares – 75% or more OE
  • 8
    APPLIED NUTRITION PLC
    - now 09131749
    APPLIED NUTRITION LIMITED
    - 2024-10-01 09131749
    2 Acornfield Road, Knowsley Industrial Park, Liverpool, England
    Active Corporate (13 parents)
    Person with significant control
    2021-05-07 ~ 2024-10-29
    CIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    ARK FASHION LIMITED
    - now 08568543
    AGHOCO 1173 LIMITED - 2013-06-19
    Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-11-09 ~ dissolved
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 10
    ASPECTO HOLDINGS LIMITED
    - now 09691172
    NAPCO104 LIMITED
    - 2017-01-26 09691172
    Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-07-18 ~ now
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 11
    ATHLEISURE LIMITED
    - now 02641165
    AMOUNTUNIT LIMITED - 1991-10-02
    Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Active Corporate (18 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
  • 12
    BCW REALISATIONS LIMITED
    - now 08297599
    BASE CHILDRENSWEAR LIMITED
    - 2024-09-24 08297599
    BASE CHIDRENS WEAR LIMITED - 2012-11-20
    C/o Kroll Advisory Ltd The Chancery 58, Spring Gardens, Manchester
    In Administration Corporate (12 parents)
    Person with significant control
    2018-05-11 ~ now
    CIF 80 - Ownership of voting rights - 75% or more OE
    CIF 80 - Right to appoint or remove directors OE
    CIF 80 - Ownership of shares – 75% or more OE
  • 13
    BERNARD ESHER LIMITED
    - now 01538690
    BERNARD CRANLEIGH LIMITED - 1985-01-14
    28 Castle Street, Hertford, Hertfordshire
    Liquidation Corporate (10 parents)
    Person with significant control
    2019-03-29 ~ 2023-07-04
    CIF 77 - Ownership of shares – 75% or more OE
    CIF 77 - Ownership of voting rights - 75% or more OE
    CIF 77 - Right to appoint or remove directors OE
  • 14
    BLACKS OUTDOOR RETAIL LIMITED
    - now 07795258
    AGHOCO 1070 LIMITED - 2012-01-11
    Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Active Corporate (24 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-01-31
    CIF 49 - Ownership of shares – 75% or more OE
    CIF 49 - Ownership of voting rights - 75% or more OE
    CIF 49 - Right to appoint or remove directors OE
  • 15
    CAPLAN LAND & ESTATES COMMERCIAL PROPERTIES LIMITED
    08191010
    Jd Sports Ltd, Hollins Brook Way, Bury, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2022-10-14 ~ dissolved
    CIF 79 - Ownership of voting rights - 75% or more OE
    CIF 79 - Ownership of shares – 75% or more OE
    CIF 79 - Right to appoint or remove directors OE
  • 16
    CASTLEBROOK MANAGEMENT COMPANY LIMITED
    - now 03955415
    BROOMCO (2133) LIMITED - 2000-05-08
    Edinburgh House, Hollins Brook Way, Bury, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2017-12-19 ~ dissolved
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    2017-12-19 ~ 2017-12-19
    CIF 1 - Ownership of shares – 75% or more OE
  • 17
    CATCHBEST LIMITED
    02611299
    Unit A Brook Park East, Shirebrook, Mansfield, England
    Active Corporate (18 parents)
    Person with significant control
    2020-11-03 ~ 2023-02-07
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 18
    CLOGGS ONLINE LIMITED
    - now 08316456
    HAMSARD 3300 LIMITED - 2013-02-15
    Hollins Brook Way, Pilsworth, Bury, Lancashire
    Active Corporate (17 parents)
    Person with significant control
    2017-10-26 ~ now
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 19
    CLOTHINGSITES HOLDINGS LIMITED
    - now 10075381
    ENSCO 1173 LIMITED
    - 2017-03-04 10075381
    Unit A Brook Park East Road, Shirebrook, Mansfield, England
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-09-26 ~ 2022-12-16
    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
  • 20
    DKC REALISATIONS LIMITED - now
    DANTRA LIMITED
    - 2024-09-26 03126490
    C/o Kroll Advisory Ltd, The Chancery 58 Spring Gardens, Manchester
    In Administration Corporate (13 parents)
    Person with significant control
    2018-02-01 ~ 2022-12-16
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 21
    DROME LIMITED
    03027454
    Sandbrook House, Sandbrook Park, Rochdale, England
    Active Corporate (14 parents)
    Person with significant control
    2019-04-26 ~ 2019-04-26
    CIF 4 - Ownership of shares – 75% or more OE
  • 22
    DUFFER OF ST GEORGE LIMITED
    - now 06732497
    INHOCO 3493 LIMITED - 2008-12-28
    Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 46 - Right to appoint or remove directors OE
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Ownership of shares – 75% or more OE
  • 23
    EXCLUSIVE FOOTWEAR LIMITED
    05432008
    C/o Jd Sports Fashion Plc Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
    CIF 43 - Ownership of shares – 75% or more OE
  • 24
    FOCUS BRANDS LIMITED
    - now 06263112
    INHOCO 3394 LIMITED - 2007-09-12
    6 Alexandra Road West, Huddersfield, West Yorkshire, England
    Active Corporate (24 parents, 1 offspring)
    Person with significant control
    2017-04-04 ~ 2024-01-24
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 25
    FOOTASYLUM BRANDS LTD
    10773650
    Sandbrook House, Sandbrook Park, Rochdale, England
    Active Corporate (10 parents)
    Person with significant control
    2019-04-26 ~ 2019-04-26
    CIF 8 - Ownership of shares – 75% or more OE
  • 26
    FOOTASYLUM LIMITED
    - now 05535565
    FOOTASYLUM PLC
    - 2019-09-19 05535565
    FOOTASYLUM LIMITED - 2017-10-26
    Sandbrook House, Sandbrook Park, Rochdale, England
    Active Corporate (23 parents, 4 offsprings)
    Person with significant control
    2019-04-26 ~ 2022-09-27
    CIF 6 - Ownership of shares – 75% or more OE
  • 27
    FOOTPATROL LONDON 2002 LIMITED
    09304910
    Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 58 - Ownership of voting rights - 75% or more OE
    CIF 58 - Ownership of shares – 75% or more OE
    CIF 58 - Right to appoint or remove directors OE
  • 28
    GENESIS FINCO LIMITED
    11358451
    Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2018-05-12 ~ now
    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
  • 29
    GIULIO FASHION LIMITED
    06898449
    Unit A Brook Park East, Shirebrook, Mansfield, England
    Active Corporate (16 parents, 2 offsprings)
    Person with significant control
    2019-04-30 ~ 2020-01-03
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 30
    GO OUTDOORS RETAIL LIMITED
    - now 12659342
    JD NEWCO 1 LIMITED
    - 2020-06-25 12659342
    Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Active Corporate (13 parents, 7 offsprings)
    Person with significant control
    2020-06-10 ~ 2025-01-31
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 31
    GOL REALISATIONS HOLDINGS LIMITED
    - now 07575615
    GO OUTDOORS TOPCO LIMITED
    - 2020-06-25 07575615
    Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Dissolved Corporate (25 parents, 2 offsprings)
    Person with significant control
    2016-11-27 ~ dissolved
    CIF 62 - Right to appoint or remove directors OE
    CIF 62 - Ownership of voting rights - 75% or more OE
    CIF 62 - Ownership of shares – 75% or more OE
  • 32
    HAIRBURST HOLDING GROUP LIMITED
    12405432
    27 Turner Street, Manchester, England
    Active Corporate (10 parents, 5 offsprings)
    Person with significant control
    2021-09-17 ~ 2023-07-24
    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
  • 33
    HENLEYS CLOTHING LIMITED
    08347754
    Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 52 - Right to appoint or remove directors OE
    CIF 52 - Ownership of voting rights - 75% or more OE
    CIF 52 - Ownership of shares – 75% or more OE
  • 34
    HIP (BIRMINGHAM) LTD
    13060074
    Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2020-12-03 ~ now
    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
  • 35
    HIP STORE LIMITED
    09034290
    Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 57 - Ownership of shares – 75% or more OE
    CIF 57 - Right to appoint or remove directors OE
    CIF 57 - Ownership of voting rights - 75% or more OE
  • 36
    INFINITIES RETAIL GROUP HOLDINGS LIMITED
    - now 09854624
    ENSCO 1157 LIMITED
    - 2016-12-28 09854624
    Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-09-12 ~ now
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 37
    J D SPORTS LIMITED
    - now 03146423
    PINCO 753 LIMITED - 1996-06-25
    Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
  • 38
    JD ACADEMY LIMITED
    - now 09718706
    ZHQ LIMITED
    - 2019-08-15 09718706
    Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2019-06-21 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 39
    JD NEWCO 2 LIMITED
    12659278
    Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2020-06-10 ~ now
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 40
    JD OUTDOORS HOLDINGS LIMITED
    16035981
    Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    2024-10-23 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 41
    JD SPORTS ACTIVE LIMITED
    09908807
    Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 59 - Ownership of voting rights - 75% or more OE
    CIF 59 - Ownership of shares – 75% or more OE
    CIF 59 - Right to appoint or remove directors OE
  • 42
    JD SPORTS FASHION EUROPE HOLDINGS LIMITED
    16028137
    Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2024-10-18 ~ now
    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
  • 43
    JD SPORTS FASHION HOLDINGS LIMITED
    16028006
    Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2024-10-18 ~ now
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 44
    JD SPORTS GYMS LIMITED
    08770057
    Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Active Corporate (14 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 55 - Ownership of voting rights - 75% or more OE
    CIF 55 - Ownership of shares – 75% or more OE
    CIF 55 - Right to appoint or remove directors OE
  • 45
    JPAC YORK LIMITED - now
    LOYALTI LIMITED
    - 2019-08-29 10691905
    Sandbrook House, Sandbrook Park, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2019-04-26 ~ 2019-08-23
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    KGR RUGBY LIMITED
    - now 04416381
    KOOGA RUGBY LIMITED
    - 2019-05-30 04416381
    PEERBRAND LIMITED - 2002-05-13
    Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Ownership of voting rights - 75% or more OE
  • 47
    KUKRI SPORTS LTD.
    - now 03706105
    REACT SPORTS LIMITED - 1999-10-27
    Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (26 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-12-20
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of voting rights - 75% or more OE
  • 48
    LAND AND ESTATES COMMERCIAL PROPERTIES LIMITED
    07575663
    Jd Sports Ltd, Hollins Brook Way, Bury, England
    Dissolved Corporate (10 parents, 1 offspring)
    Person with significant control
    2022-10-14 ~ dissolved
    CIF 78 - Ownership of shares – 75% or more OE
    CIF 78 - Ownership of voting rights - 75% or more OE
    CIF 78 - Right to appoint or remove directors OE
  • 49
    MAINLINE MENSWEAR HOLDINGS LIMITED
    08933812
    Hollins Brook Way, Pilsworth, Bury, Lancashire
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 56 - Ownership of shares – 75% or more OE
    CIF 56 - Right to appoint or remove directors OE
    CIF 56 - Ownership of voting rights - 75% or more OE
  • 50
    MILLETS LIMITED
    - now 07924256
    AGHOCO 1077 LIMITED - 2012-02-06
    Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2025-01-31
    CIF 50 - Ownership of voting rights - 75% or more OE
    CIF 50 - Ownership of shares – 75% or more OE
    CIF 50 - Right to appoint or remove directors OE
  • 51
    NANNY STATE LIMITED
    - now 07274022
    AGHOCO 1028 LIMITED - 2010-08-16
    Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 48 - Ownership of shares – 75% or more OE
    CIF 48 - Right to appoint or remove directors OE
    CIF 48 - Ownership of voting rights - 75% or more OE
  • 52
    NICHOLAS DEAKINS LTD.
    - now 03201284
    NICHOLAS DEAKINS WHOLESALE LIMITED - 2005-03-14
    ROSENEATH ENTERPRISES LIMITED - 1996-07-25
    6-10 Market Road, London, England
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2022-12-16
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
  • 53
    NQ RETAIL LIMITED
    - now 05171531
    OI-POLLOI LIMITED
    - 2023-05-12 05171531
    Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2021-01-26 ~ now
    CIF 70 - Ownership of shares – 75% or more OE
    CIF 70 - Right to appoint or remove directors OE
    CIF 70 - Ownership of voting rights - 75% or more OE
  • 54
    ONETRUESAXON LIMITED
    - now 08064557
    AGHOCO 1106 LIMITED - 2012-09-26
    Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Dissolved Corporate (16 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
  • 55
    OPEN FASHION LIMITED
    - now 08596324
    HELIUM MIRACLE 131 LIMITED - 2013-09-05
    Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 53 - Ownership of voting rights - 75% or more OE
    CIF 53 - Ownership of shares – 75% or more OE
    CIF 53 - Right to appoint or remove directors OE
  • 56
    PG2019 LIMITED
    - now 11628610
    OUTDOOR CYCLING LIMITED - 2019-03-29
    6-10 Market Road, London, England
    Active Corporate (14 parents)
    Person with significant control
    2019-04-01 ~ 2022-12-16
    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
  • 57
    PINK SODA LIMITED
    - now 05418053
    BANK STORES HOLDINGS LIMITED - 2011-09-12
    DE FACTO 1235 LIMITED - 2005-04-18
    Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Active Corporate (23 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Ownership of shares – 75% or more OE
  • 58
    PREMIUM FASHION LIMITED
    - now 06963284
    OPEN FASHION LIMITED - 2011-06-20
    Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Right to appoint or remove directors OE
    CIF 47 - Ownership of shares – 75% or more OE
  • 59
    PROJEKTS NYC LIMITED
    04729982
    Sandbrook House, Sandbrook Park, Rochdale, England
    Active Corporate (12 parents)
    Person with significant control
    2019-04-26 ~ 2019-04-26
    CIF 5 - Ownership of shares – 75% or more OE
  • 60
    PS REALISATIONS 2023 LIMITED - now
    PREVU STUDIO LIMITED
    - 2023-07-10 13473413
    C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (9 parents)
    Person with significant control
    2021-06-23 ~ 2022-12-16
    CIF 69 - Ownership of voting rights - 75% or more OE
    CIF 69 - Right to appoint or remove directors OE
    CIF 69 - Ownership of shares – 75% or more OE
  • 61
    R. D. SCOTT LIMITED
    - now 01738894
    R.D. SPORT LIMITED - 1995-02-06
    SCOTT SPORTS AND LEISURE LIMITED - 1991-04-08
    SCOTT SPORTS LIMITED - 1984-03-19
    Unit A Brook Park East, Shirebrook, Mansfield, England
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ 2023-02-07
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 62
    RASCAL CLOTHING LTD
    08770164
    Amelia House, Crescent Road, Worthing, West Sussex, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2019-02-05 ~ 2023-02-06
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 63
    SIMON & SIMON FASHION LIMITED
    - now 10346902
    ROBIN ACQUISITIONCO LIMITED
    - 2017-11-01 10346902
    Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-08-25 ~ dissolved
    CIF 76 - Ownership of voting rights - 75% or more OE
    CIF 76 - Ownership of shares – 75% or more OE
    CIF 76 - Right to appoint or remove directors OE
  • 64
    SIZE? LIMITED
    - now 08709444
    SIZE LIMITED - 2014-01-27
    SIZE APP LIMITED - 2013-11-14
    Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 54 - Ownership of voting rights - 75% or more OE
    CIF 54 - Ownership of shares – 75% or more OE
    CIF 54 - Right to appoint or remove directors OE
  • 65
    SOURCE LAB LIMITED
    05001935
    Landmark House Station Road, Cheadle Hulme, Cheadle, Cheshire, England
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ 2023-02-28
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Ownership of shares – 75% or more OE
  • 66
    SOUTH SOUTH EAST LIMITED
    11054546
    Hollinsbrook Way Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Dissolved Corporate (12 parents, 1 offspring)
    Person with significant control
    2019-04-09 ~ dissolved
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 67
    STREAMDATA LIMITED
    08376317
    Bl9 8rr, Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2018-05-11 ~ dissolved
    CIF 74 - Ownership of shares – 75% or more OE
    CIF 74 - Right to appoint or remove directors OE
    CIF 74 - Ownership of voting rights - 75% or more OE
  • 68
    TESSUTI GROUP LIMITED
    - now 08007909
    AGHOCO 1096 LIMITED - 2012-07-27
    Unit A Brook Park East, Shirebrook, Mansfield, United Kingdom
    Active Corporate (19 parents, 3 offsprings)
    Person with significant control
    2016-06-22 ~ 2023-02-07
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 69
    THE GYM KING (HOLDINGS) LIMITED
    10735941
    Unit 6 Temple Point Bullerthorpe Lane, Colton, Leeds, West Yorkshire
    Active Corporate (9 parents, 2 offsprings)
    Person with significant control
    2021-05-07 ~ 2024-06-28
    CIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 70
    THE JOHN DAVID GROUP LIMITED
    - now 06269850
    JD SPORTS FASHION LIMITED - 2008-07-03
    JD SPORTS FASHION GROUP LIMITED - 2008-05-27
    Edinburgh House, Hollinsbrook, Way, Pilsworth, Bury, Lancashire
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
    CIF 44 - Ownership of shares – 75% or more OE
  • 71
    TISO GROUP LIMITED
    - now SC295846
    MBM SHELFCO (12) LIMITED - 2006-03-24
    41 Commercial Street, Leith, Edinburgh
    Active Corporate (24 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-01-31
    CIF 60 - Right to appoint or remove directors OE
    CIF 60 - Ownership of shares – 75% or more OE
    CIF 60 - Ownership of voting rights - 75% or more OE
  • 72
    TOPGRADE SPORTSWEAR HOLDINGS LIMITED
    - now 06330487
    HALLCO 1521 LIMITED - 2011-04-12
    Unit A Brook Park East Road, Shirebrook, Mansfield, England
    Active Corporate (20 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-03-02
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Ownership of voting rights - 75% or more OE
  • 73
    UGGBUGG FASHION LTD
    08918157
    C/o Kr8 Advisory Limited, The Lexicon, 10-12 Mount Street, Manchester
    In Administration Corporate (11 parents, 1 offspring)
    Person with significant control
    2021-06-18 ~ 2022-12-16
    CIF 66 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 66 - Ownership of shares – More than 50% but less than 75% OE
    CIF 66 - Right to appoint or remove directors OE
  • 74
    WEAVER'S DOOR LTD
    07174475
    Hollinsbrook Way, Pilsworth, Bury, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2019-01-25 ~ dissolved
    CIF 65 - Ownership of shares – 75% or more OE
    CIF 65 - Ownership of voting rights - 75% or more OE
    CIF 65 - Right to appoint or remove directors OE
  • 75
    WELLGOSH LTD
    04704574
    Hollins Brook Way, Pilsworth, Bury, England
    Active Corporate (12 parents)
    Person with significant control
    2020-09-11 ~ now
    CIF 63 - Ownership of shares – 75% or more OE
    CIF 63 - Right to appoint or remove directors OE
    CIF 63 - Ownership of voting rights - 75% or more OE
  • 76
    WHCO LIMITED
    - now 13376181
    JD SPORTS FASHION ACQUISITIONS 2021 LIMITED
    - 2022-12-02 13376181
    Unit A Brook Park East Road, Shirebrook, Mansfield, England
    Active Corporate (11 parents, 2 offsprings)
    Person with significant control
    2021-05-05 ~ 2022-12-16
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 77
    WHEELBASE LAKELAND LIMITED
    - now 05560143
    W2 CYCLES LIMITED - 2006-01-26
    WHEELBASE LAKELAND LIMITED - 2005-10-28
    Staveley Mill Yard, Staveley, Nr Kendal, Cumbria, England
    Active Corporate (15 parents)
    Person with significant control
    2021-09-30 ~ 2025-04-24
    CIF 68 - Right to appoint or remove directors OE
    CIF 68 - Ownership of voting rights - 75% or more OE
    CIF 68 - Ownership of shares – 75% or more OE
  • 78
    WOODLANDSLOVE LIMITED
    11940353
    Unit A Brook Park East, Shirebrook, Mansfield, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2022-05-11 ~ 2023-03-09
    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
  • 79
    XLR8 SPORTS LIMITED
    03045215
    Hollinsbrook Way, Pilsworth, Bury, England
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2021-11-19 ~ 2025-01-31
    CIF 67 - Ownership of voting rights - 75% or more OE
    CIF 67 - Right to appoint or remove directors OE
    CIF 67 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.