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 11
  • 1
    Shapland, Darren
    Born in November 1966
    Individual (8 offsprings)
    Officer
    icon of calendar 2023-06-01 ~ now
    OF - Director → CIF 0
  • 2
    Dyson, Ian
    Born in May 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-03-09 ~ now
    OF - Director → CIF 0
  • 3
    Bhatt, Prama
    Born in April 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2024-09-23 ~ now
    OF - Director → CIF 0
  • 4
    Hoyt, Hubertus Georg
    Born in November 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-09-08 ~ now
    OF - Director → CIF 0
  • 5
    Smith, Kathryn Louise
    Born in July 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-05-13 ~ now
    OF - Director → CIF 0
  • 6
    Higginson, Andrew Thomas
    Born in July 1957
    Individual (11 offsprings)
    Officer
    icon of calendar 2022-07-11 ~ now
    OF - Director → CIF 0
  • 7
    Casey, Theresa
    Individual (75 offsprings)
    Officer
    icon of calendar 2023-04-11 ~ now
    OF - Secretary → CIF 0
  • 8
    Platt, Dominic James
    Born in August 1969
    Individual (78 offsprings)
    Officer
    icon of calendar 2023-10-04 ~ now
    OF - Director → CIF 0
  • 9
    Luger, Angela
    Born in August 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-06-01 ~ now
    OF - Director → CIF 0
  • 10
    Long, Andrew Michael
    Born in April 1971
    Individual (68 offsprings)
    Officer
    icon of calendar 2021-05-06 ~ now
    OF - Director → CIF 0
  • 11
    Schultz, Régis
    Born in December 1968
    Individual (77 offsprings)
    Officer
    icon of calendar 2022-09-01 ~ now
    OF - Director → CIF 0
Ceased 25
  • 1
    Small, Brian Michael
    Director born in October 1956
    Individual (8 offsprings)
    Officer
    icon of calendar 2004-01-01 ~ 2018-10-31
    OF - Director → CIF 0
    Small, Brian Michael
    Individual (8 offsprings)
    Officer
    icon of calendar 2004-01-01 ~ 2010-02-09
    OF - Secretary → CIF 0
  • 2
    Adams, Michael Percy
    Director born in March 1933
    Individual
    Officer
    icon of calendar 1996-09-23 ~ 2001-11-06
    OF - Director → CIF 0
  • 3
    Rubin, Andrew Keith
    Company Director born in January 1965
    Individual (34 offsprings)
    Officer
    icon of calendar 2016-02-12 ~ 2021-05-06
    OF - Director → CIF 0
  • 4
    Leslie, Andrew Marvin
    Company Director born in October 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-05-01 ~ 2021-07-01
    OF - Director → CIF 0
  • 5
    Davies, Martin William Oliver
    Director born in April 1960
    Individual
    Officer
    icon of calendar 2012-10-01 ~ 2021-07-09
    OF - Director → CIF 0
  • 6
    Makin, David Martin
    Director born in November 1963
    Individual (13 offsprings)
    Officer
    icon of calendar ~ 2005-06-01
    OF - Director → CIF 0
  • 7
    Batchelor, Andrew John
    Individual
    Officer
    icon of calendar 2014-09-24 ~ 2015-10-01
    OF - Secretary → CIF 0
  • 8
    Cowgill, Peter Alan
    Chartered Accountant born in March 1953
    Individual (48 offsprings)
    Officer
    icon of calendar 1996-06-30 ~ 2001-06-04
    OF - Director → CIF 0
    Cowgill, Peter Alan
    Director born in March 1953
    Individual (48 offsprings)
    icon of calendar 2004-03-16 ~ 2022-06-08
    OF - Director → CIF 0
    Cowgill, Peter Alan
    Chartered Accountant
    Individual (48 offsprings)
    Officer
    icon of calendar 1996-06-30 ~ 2001-06-04
    OF - Secretary → CIF 0
  • 9
    Martin, Frank
    Co Director born in January 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-06-12 ~ 2004-03-25
    OF - Director → CIF 0
  • 10
    Mawdsley, Siobhan
    Individual (26 offsprings)
    Officer
    icon of calendar 2015-10-01 ~ 2022-09-22
    OF - Secretary → CIF 0
  • 11
    Ashton, Helen
    Non-Executive Director born in June 1972
    Individual
    Officer
    icon of calendar 2021-11-15 ~ 2025-07-14
    OF - Director → CIF 0
  • 12
    Blackhurst, Malcolm Anthony
    Accountant born in February 1957
    Individual
    Officer
    icon of calendar 2001-06-04 ~ 2003-12-31
    OF - Director → CIF 0
    Blackhurst, Malcolm Anthony
    Accountant
    Individual
    Officer
    icon of calendar 2001-06-04 ~ 2003-12-31
    OF - Secretary → CIF 0
  • 13
    Wardle, John
    Director born in December 1944
    Individual
    Officer
    icon of calendar ~ 2005-06-01
    OF - Director → CIF 0
    Wardle, John
    Individual
    Officer
    icon of calendar ~ 1996-06-30
    OF - Secretary → CIF 0
  • 14
    Sabetnia, Mahbobeh
    Non-Executive Director born in November 1981
    Individual
    Officer
    icon of calendar 2021-11-29 ~ 2024-07-04
    OF - Director → CIF 0
  • 15
    Best, Roger Clive
    Director born in March 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2002-01-15 ~ 2004-03-16
    OF - Director → CIF 0
  • 16
    Williams, Suzanne Dorothy
    Board Director born in September 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-05-16 ~ 2024-11-01
    OF - Director → CIF 0
  • 17
    Archer, Colin Wilson
    Director born in March 1942
    Individual
    Officer
    icon of calendar 2001-11-06 ~ 2013-09-30
    OF - Director → CIF 0
  • 18
    White, Alan
    Accountant born in April 1955
    Individual (5 offsprings)
    Officer
    icon of calendar 1996-09-23 ~ 2001-11-06
    OF - Director → CIF 0
  • 19
    Brisley, Jane Marie
    Individual
    Officer
    icon of calendar 2010-02-09 ~ 2014-09-24
    OF - Secretary → CIF 0
  • 20
    Jackson, Heather Louise
    Director born in August 1965
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-05-06 ~ 2021-11-29
    OF - Director → CIF 0
  • 21
    Cassidy, Nirma
    Individual (1 offspring)
    Officer
    icon of calendar 2022-09-22 ~ 2023-04-10
    OF - Secretary → CIF 0
  • 22
    Greenhalgh, Neil James
    Director born in April 1971
    Individual (39 offsprings)
    Officer
    icon of calendar 2018-11-01 ~ 2023-10-03
    OF - Director → CIF 0
  • 23
    Bown, Barry Colin
    Retail Executive born in June 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-07-25 ~ 2014-05-30
    OF - Director → CIF 0
  • 24
    Patrick, David Stephen
    Chief Executive born in July 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-05-18 ~ 2000-01-17
    OF - Director → CIF 0
  • 25
    Bird, Christopher Matthew
    Managing Director born in February 1963
    Individual (9 offsprings)
    Officer
    icon of calendar 2003-05-01 ~ 2012-09-30
    OF - Director → CIF 0
parent relation
Company in focus

JD SPORTS FASHION PLC

Previous names
THE JOHN DAVID GROUP PLC - 2008-07-03
JOHN DAVID SPORTS PLC - 2002-10-04
FLINTKILN LIMITED - 1985-06-24
Standard Industrial Classification
47721 - Retail Sale Of Footwear In Specialised Stores
47910 - Retail Sale Via Mail Order Houses Or Via Internet
47710 - Retail Sale Of Clothing In Specialised Stores
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
    icon of addressHollinsbrook Way, Pilsworth, Bury, Lancashire BL9 8RR
    PUBLIC LIMITED COMPANY incorporated on 1985-02-21 (40 years 10 months). 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
    icon of addressEdinburgh House, Hollins Brook Way, Bury, England, BL9 8RR
    Public Company in Companies House, England
    CIF 1
  • JD SPORT FASHION PLC
    S
    Registered number 01888425
    icon of addressHollinsbrook Way, Pilsworth, Bury, Lancashire, BL9 8RR
    Public Limited Company in Companies House, England
    CIF 2
  • JD SPORTS FASHION PLC
    S
    Registered number missing
    icon of addressEdinburgh House, Hollins Brook Way, Pilsworth, Bury, England, BL9 8RR
    Public Company Limited By Shares
    CIF 3
child relation
Offspring entities and appointments
Active 46
  • 1
    icon of addressEdinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressEdinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    CIF 61 - Ownership of voting rights - 75% or moreOE
    CIF 61 - Right to appoint or remove directorsOE
    CIF 61 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressEdinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,589,593 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-12-23 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 4
    AGHOCO 1181 LIMITED - 2014-02-21
    icon of addressHollinsbrook Way, Pilsworth, Bury, Lancashire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -14,031 GBP2020-01-31
    Person with significant control
    icon of calendar 2016-06-14 ~ now
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressEdinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-11-04 ~ dissolved
    CIF 73 - Ownership of voting rights - 75% or moreOE
    CIF 73 - Right to appoint or remove directorsOE
    CIF 73 - Ownership of shares – 75% or moreOE
  • 6
    HOSSEIN SPORTS LIMITED - 1995-03-10
    HOSS VENTURES LIMITED - 2009-10-30
    icon of addressEdinburgh House, Hollinsbrook Way, Bury, Lancashire
    Dissolved Corporate (5 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
  • 7
    AGHOCO 1173 LIMITED - 2013-06-19
    icon of addressHollinsbrook Way, Pilsworth, Bury, Lancashire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -3,901 GBP2020-01-31
    Person with significant control
    icon of calendar 2016-11-09 ~ 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
  • 8
    NAPCO104 LIMITED - 2017-01-26
    icon of addressEdinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,353,000 GBP2020-02-01
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 9
    AMOUNTUNIT LIMITED - 1991-10-02
    icon of addressHollinsbrook Way, Pilsworth, Bury, Lancashire
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of shares – 75% or moreOE
  • 10
    BASE CHIDRENS WEAR LIMITED - 2012-11-20
    BASE CHILDRENSWEAR LIMITED - 2024-09-24
    icon of addressC/o Kroll Advisory Ltd The Chancery 58, Spring Gardens, Manchester
    In Administration Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    327,579 GBP2016-02-28
    Person with significant control
    icon of calendar 2018-05-11 ~ now
    CIF 80 - Right to appoint or remove directorsOE
    CIF 80 - Ownership of shares – 75% or moreOE
    CIF 80 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressJd Sports Ltd, Hollins Brook Way, Bury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    382,537 GBP2021-12-30
    Person with significant control
    icon of calendar 2022-10-14 ~ dissolved
    CIF 79 - Right to appoint or remove directorsOE
    CIF 79 - Ownership of shares – 75% or moreOE
    CIF 79 - Ownership of voting rights - 75% or moreOE
  • 12
    BROOMCO (2133) LIMITED - 2000-05-08
    icon of addressEdinburgh House, Hollins Brook Way, Bury, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-12-19 ~ dissolved
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 13
    HAMSARD 3300 LIMITED - 2013-02-15
    icon of addressHollins Brook Way, Pilsworth, Bury, Lancashire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-10-26 ~ now
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 14
    INHOCO 3493 LIMITED - 2008-12-28
    icon of addressHollinsbrook Way, Pilsworth, Bury, Lancashire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
  • 15
    icon of addressC/o Jd Sports Fashion Plc Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -268,000 GBP2020-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of addressEdinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 51 - Ownership of shares – 75% or moreOE
    CIF 51 - Right to appoint or remove directorsOE
    CIF 51 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of addressEdinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-05-12 ~ now
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 18
    GO OUTDOORS TOPCO LIMITED - 2020-06-25
    icon of addressEdinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-11-27 ~ dissolved
    CIF 62 - Right to appoint or remove directorsOE
    CIF 62 - Ownership of voting rights - 75% or moreOE
    CIF 62 - Ownership of shares – 75% or moreOE
  • 19
    icon of addressEdinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Right to appoint or remove directorsOE
  • 20
    icon of addressEdinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-12-03 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 21
    icon of addressEdinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Dissolved Corporate (5 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
  • 22
    ENSCO 1157 LIMITED - 2016-12-28
    icon of addressEdinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,730,000 GBP2020-02-01
    Person with significant control
    icon of calendar 2016-09-12 ~ now
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 23
    PINCO 753 LIMITED - 1996-06-25
    icon of addressHollinsbrook Way, Pilsworth, Bury, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
  • 24
    ZHQ LIMITED - 2019-08-15
    icon of addressEdinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    35,223 GBP2019-02-28
    Person with significant control
    icon of calendar 2019-06-21 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of addressEdinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-06-10 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 26
    icon of addressEdinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of addressEdinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 52 - Ownership of voting rights - 75% or moreOE
    CIF 52 - Ownership of shares – 75% or moreOE
    CIF 52 - Right to appoint or remove directorsOE
  • 28
    icon of addressEdinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of addressEdinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 30
    icon of addressEdinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Ownership of shares – 75% or moreOE
    CIF 48 - Right to appoint or remove directorsOE
  • 31
    KOOGA RUGBY LIMITED - 2019-05-30
    PEERBRAND LIMITED - 2002-05-13
    icon of addressHollinsbrook Way, Pilsworth, Bury, Lancashire
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of addressJd Sports Ltd, Hollins Brook Way, Bury, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,096,066 GBP2021-12-30
    Person with significant control
    icon of calendar 2022-10-14 ~ dissolved
    CIF 78 - Ownership of shares – 75% or moreOE
    CIF 78 - Right to appoint or remove directorsOE
    CIF 78 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of addressHollins Brook Way, Pilsworth, Bury, Lancashire
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 49 - Ownership of shares – 75% or moreOE
    CIF 49 - Right to appoint or remove directorsOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
  • 34
    AGHOCO 1028 LIMITED - 2010-08-16
    icon of addressHollinsbrook Way, Pilsworth, Bury, Lancashire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -111,000 GBP2020-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Right to appoint or remove directorsOE
    CIF 43 - Ownership of shares – 75% or moreOE
  • 35
    OI-POLLOI LIMITED - 2023-05-12
    icon of addressEdinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -773,101 GBP2021-01-25
    Person with significant control
    icon of calendar 2021-01-26 ~ now
    CIF 70 - Ownership of voting rights - 75% or moreOE
    CIF 70 - Right to appoint or remove directorsOE
    CIF 70 - Ownership of shares – 75% or moreOE
  • 36
    AGHOCO 1106 LIMITED - 2012-09-26
    icon of addressHollinsbrook Way, Pilsworth, Bury, Lancashire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Right to appoint or remove directorsOE
  • 37
    HELIUM MIRACLE 131 LIMITED - 2013-09-05
    icon of addressEdinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -4,106,000 GBP2020-02-01
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
    CIF 46 - Right to appoint or remove directorsOE
  • 38
    BANK STORES HOLDINGS LIMITED - 2011-09-12
    DE FACTO 1235 LIMITED - 2005-04-18
    icon of addressHollinsbrook Way, Pilsworth, Bury, Lancashire
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Ownership of shares – 75% or moreOE
  • 39
    OPEN FASHION LIMITED - 2011-06-20
    icon of addressHollinsbrook Way, Pilsworth, Bury, Lancashire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
    CIF 42 - Ownership of shares – 75% or moreOE
  • 40
    ROBIN ACQUISITIONCO LIMITED - 2017-11-01
    icon of addressEdinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    CIF 76 - Ownership of voting rights - 75% or moreOE
    CIF 76 - Ownership of shares – 75% or moreOE
    CIF 76 - Right to appoint or remove directorsOE
  • 41
    SIZE APP LIMITED - 2013-11-14
    SIZE LIMITED - 2014-01-27
    icon of addressEdinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 47 - Ownership of shares – 75% or moreOE
    CIF 47 - Right to appoint or remove directorsOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of addressHollinsbrook Way Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -795 GBP2020-01-31
    Person with significant control
    icon of calendar 2019-04-09 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 43
    icon of addressBl9 8rr, Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    112,532 GBP2016-02-28
    Person with significant control
    icon of calendar 2018-05-11 ~ dissolved
    CIF 74 - Right to appoint or remove directorsOE
    CIF 74 - Ownership of voting rights - 75% or moreOE
    CIF 74 - Ownership of shares – 75% or moreOE
  • 44
    JD SPORTS FASHION GROUP LIMITED - 2008-05-27
    JD SPORTS FASHION LIMITED - 2008-07-03
    icon of addressEdinburgh House, Hollinsbrook, Way, Pilsworth, Bury, Lancashire
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of addressHollinsbrook Way, Pilsworth, Bury, England
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    21,712 GBP2018-03-31
    Person with significant control
    icon of calendar 2019-01-25 ~ dissolved
    CIF 65 - Right to appoint or remove directorsOE
    CIF 65 - Ownership of shares – 75% or moreOE
    CIF 65 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of addressHollins Brook Way, Pilsworth, Bury, England
    Active Corporate (5 parents)
    Equity (Company account)
    222,023 GBP2020-03-31
    Person with significant control
    icon of calendar 2020-09-11 ~ now
    CIF 63 - Ownership of shares – 75% or moreOE
    CIF 63 - Ownership of voting rights - 75% or moreOE
    CIF 63 - Right to appoint or remove directorsOE
Ceased 34
  • 1
    icon of addressUnit 16 Triumph Way Woburn Road Industrial Estate, Kempston, Bedford, Bedfordshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    6,953,933 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-03-02 ~ 2023-05-26
    CIF 75 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 75 - Right to appoint or remove directors OE
    CIF 75 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    APPLIED NUTRITION LIMITED - 2024-10-01
    icon of address2 Acornfield Road, Knowsley Industrial Park, Liverpool, England
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 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
  • 3
    BERNARD CRANLEIGH LIMITED - 1985-01-14
    icon of address28 Castle Street, Hertford, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    5,248 GBP2019-01-31
    Person with significant control
    icon of calendar 2019-03-29 ~ 2023-07-04
    CIF 77 - Right to appoint or remove directors OE
    CIF 77 - Ownership of voting rights - 75% or more OE
    CIF 77 - Ownership of shares – 75% or more OE
  • 4
    AGHOCO 1070 LIMITED - 2012-01-11
    icon of addressHollinsbrook Way, Pilsworth, Bury, Lancashire
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-31
    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
  • 5
    BROOMCO (2133) LIMITED - 2000-05-08
    icon of addressEdinburgh House, Hollins Brook Way, Bury, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-12-19 ~ 2017-12-19
    CIF 1 - Ownership of shares – 75% or more OE
  • 6
    icon of addressUnit A Brook Park East, Shirebrook, Mansfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,494,979 GBP2020-06-30
    Person with significant control
    icon of calendar 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
  • 7
    ENSCO 1173 LIMITED - 2017-03-04
    icon of addressUnit A Brook Park East Road, Shirebrook, Mansfield, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-09-26 ~ 2022-12-16
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
  • 8
    DANTRA LIMITED - 2024-09-26
    icon of addressC/o Kroll Advisory Ltd, The Chancery 58 Spring Gardens, Manchester
    In Administration Corporate (1 parent)
    Equity (Company account)
    2,221,266 GBP2017-04-30
    Person with significant control
    icon of calendar 2018-02-01 ~ 2022-12-16
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 9
    icon of addressSandbrook House, Sandbrook Park, Rochdale, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-04-26 ~ 2019-04-26
    CIF 4 - Ownership of shares – 75% or more OE
  • 10
    INHOCO 3394 LIMITED - 2007-09-12
    icon of address6 Alexandra Road West, Huddersfield, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-04-04 ~ 2024-01-24
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 11
    icon of addressSandbrook House, Sandbrook Park, Rochdale, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-04-26 ~ 2019-04-26
    CIF 6 - Ownership of shares – 75% or more OE
  • 12
    FOOTASYLUM LIMITED - 2017-10-26
    FOOTASYLUM PLC - 2019-09-19
    icon of addressSandbrook House, Sandbrook Park, Rochdale, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2019-04-26 ~ 2022-09-27
    CIF 8 - Ownership of shares – 75% or more OE
  • 13
    icon of addressUnit A Brook Park East, Shirebrook, Mansfield, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100,000 GBP2020-01-31
    Person with significant control
    icon of calendar 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
  • 14
    JD NEWCO 1 LIMITED - 2020-06-25
    icon of addressEdinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2020-06-10 ~ 2025-01-31
    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
  • 15
    icon of address27 Turner Street, Manchester, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    3,187,848 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-09-17 ~ 2023-07-24
    CIF 64 - Ownership of voting rights - 75% or more OE
    CIF 64 - Ownership of shares – 75% or more OE
    CIF 64 - Right to appoint or remove directors OE
  • 16
    LOYALTI LIMITED - 2019-08-29
    icon of addressSandbrook House, Sandbrook Park, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2018-02-28
    Person with significant control
    icon of calendar 2019-04-26 ~ 2019-08-23
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    REACT SPORTS LIMITED - 1999-10-27
    icon of addressLandmark House Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    10,269,190 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-20
    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
  • 18
    AGHOCO 1077 LIMITED - 2012-02-06
    icon of addressHollinsbrook Way, Pilsworth, Bury, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-31
    CIF 59 - Right to appoint or remove directors OE
    CIF 59 - Ownership of shares – 75% or more OE
    CIF 59 - Ownership of voting rights - 75% or more OE
  • 19
    ROSENEATH ENTERPRISES LIMITED - 1996-07-25
    NICHOLAS DEAKINS WHOLESALE LIMITED - 2005-03-14
    icon of address6-10 Market Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,000 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-16
    CIF 53 - Ownership of shares – 75% or more OE
    CIF 53 - Ownership of voting rights - 75% or more OE
    CIF 53 - Right to appoint or remove directors OE
  • 20
    OUTDOOR CYCLING LIMITED - 2019-03-29
    icon of address6-10 Market Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,600,022 GBP2024-04-28
    Person with significant control
    icon of calendar 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
  • 21
    icon of addressSandbrook House, Sandbrook Park, Rochdale, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    8,518 GBP2016-03-31
    Person with significant control
    icon of calendar 2019-04-26 ~ 2019-04-26
    CIF 5 - Ownership of shares – 75% or more OE
  • 22
    PREVU STUDIO LIMITED - 2023-07-10
    icon of addressC/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-23 ~ 2022-12-16
    CIF 69 - Ownership of voting rights - 75% or more OE
    CIF 69 - Ownership of shares – 75% or more OE
    CIF 69 - Right to appoint or remove directors OE
  • 23
    SCOTT SPORTS AND LEISURE LIMITED - 1991-04-08
    SCOTT SPORTS LIMITED - 1984-03-19
    R.D. SPORT LIMITED - 1995-02-06
    icon of addressUnit A Brook Park East, Shirebrook, Mansfield, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-07
    CIF 54 - Ownership of shares – 75% or more OE
    CIF 54 - Ownership of voting rights - 75% or more OE
    CIF 54 - Right to appoint or remove directors OE
  • 24
    icon of addressAmelia House, Crescent Road, Worthing, West Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    318,267 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-02-05 ~ 2023-02-06
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 25
    icon of addressLandmark House Station Road, Cheadle Hulme, Cheadle, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,093,718 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-28
    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
  • 26
    AGHOCO 1096 LIMITED - 2012-07-27
    icon of addressUnit A Brook Park East, Shirebrook, Mansfield, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-06-22 ~ 2023-02-07
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 27
    icon of addressUnit 6 Temple Point Bullerthorpe Lane, Colton, Leeds, West Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    6,629,610 GBP2024-12-31
    Person with significant control
    icon of calendar 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
  • 28
    MBM SHELFCO (12) LIMITED - 2006-03-24
    icon of address41 Commercial Street, Leith, Edinburgh
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-31
    CIF 60 - Ownership of shares – 75% or more OE
    CIF 60 - Ownership of voting rights - 75% or more OE
    CIF 60 - Right to appoint or remove directors OE
  • 29
    HALLCO 1521 LIMITED - 2011-04-12
    icon of addressUnit A Brook Park East Road, Shirebrook, Mansfield, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    625,773 GBP2020-02-01
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-02
    CIF 56 - Ownership of shares – 75% or more OE
    CIF 56 - Ownership of voting rights - 75% or more OE
    CIF 56 - Right to appoint or remove directors OE
  • 30
    icon of addressC/o Kr8 Advisory Limited, The Lexicon, 10-12 Mount Street, Manchester
    In Administration Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2023-04-30
    Person with significant control
    icon of calendar 2021-06-18 ~ 2022-12-16
    CIF 66 - Right to appoint or remove directors OE
    CIF 66 - Ownership of shares – More than 50% but less than 75% OE
    CIF 66 - Ownership of voting rights - More than 50% but less than 75% OE
  • 31
    JD SPORTS FASHION ACQUISITIONS 2021 LIMITED - 2022-12-02
    icon of addressUnit A Brook Park East Road, Shirebrook, Mansfield, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-05-05 ~ 2022-12-16
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 32
    WHEELBASE LAKELAND LIMITED - 2005-10-28
    W2 CYCLES LIMITED - 2006-01-26
    icon of addressStaveley Mill Yard, Staveley, Nr Kendal, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,000 GBP2025-01-31
    Person with significant control
    icon of calendar 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
  • 33
    icon of addressUnit A Brook Park East, Shirebrook, Mansfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,264 GBP2022-01-31
    Person with significant control
    icon of calendar 2022-05-11 ~ 2023-03-09
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 34
    icon of addressHollinsbrook Way, Pilsworth, Bury, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    10,627,609 GBP2024-01-31
    Person with significant control
    icon of calendar 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.

© 2022-2025 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.