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 3
  • 1
    Mr Daniel Lothar Edzard Beringer
    Born in January 1974
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2023-09-21 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Earl, Richard, Dr
    Born in September 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-10-01 ~ now
    OF - Director → CIF 0
  • 3
    James, David Mark, Prof
    Born in July 1978
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-01-01 ~ now
    OF - Director → CIF 0
Ceased 10
  • 1
    Hacker, John William
    Consultant born in August 1952
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2014-02-25
    OF - Director → CIF 0
  • 2
    Henderson, Charles Miller
    Senior Agronomist born in April 1982
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-01-30 ~ 2023-11-24
    OF - Director → CIF 0
    Henderson, Charles Miller
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-03-21 ~ 2023-11-24
    OF - Secretary → CIF 0
  • 3
    Cox, Alastair
    Company Director born in June 1961
    Individual
    Officer
    icon of calendar 2014-02-25 ~ 2015-01-30
    OF - Director → CIF 0
  • 4
    Owen, Gary Roland
    Director born in October 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2023-10-01 ~ 2025-01-01
    OF - Director → CIF 0
  • 5
    Harbridge, Michael Kenneth
    Consultant born in October 1951
    Individual
    Officer
    icon of calendar ~ 2017-03-21
    OF - Director → CIF 0
    Harbridge, Michael Kenneth
    Individual
    Officer
    icon of calendar ~ 2017-03-21
    OF - Secretary → CIF 0
  • 6
    Harbridge, Patricia Helen
    Company Director born in November 1941
    Individual
    Officer
    icon of calendar 1994-08-01 ~ 2012-07-11
    OF - Director → CIF 0
  • 7
    Le Blan, Aurelien Jean, M
    Ceo Labosport Group born in December 1975
    Individual
    Officer
    icon of calendar 2015-01-30 ~ 2021-02-05
    OF - Director → CIF 0
  • 8
    Hacker, Regina Eileen
    Company Director born in August 1958
    Individual
    Officer
    icon of calendar 1994-08-01 ~ 2012-07-11
    OF - Director → CIF 0
  • 9
    icon of address59 Boulevard Exelmans, 75016, Paris, France
    Corporate
    Person with significant control
    2016-04-06 ~ 2021-12-31
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 10
    icon of address10 Rue Cimarosa, 75116, Paris, France
    Corporate
    Person with significant control
    2022-01-01 ~ 2023-09-21
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

PROFESSIONAL SPORTSTURF DESIGN (NORTH WEST) LIMITED

Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Intangible Assets
30,045 GBP2023-12-31
Property, Plant & Equipment
70,901 GBP2024-12-31
83,144 GBP2023-12-31
Fixed Assets - Investments
115 GBP2024-12-31
300,215 GBP2023-12-31
Fixed Assets
71,016 GBP2024-12-31
413,404 GBP2023-12-31
Total Inventories
11,950 GBP2024-12-31
35,843 GBP2023-12-31
Debtors
373,434 GBP2024-12-31
587,082 GBP2023-12-31
Cash at bank and in hand
270,827 GBP2024-12-31
323,346 GBP2023-12-31
Current Assets
656,211 GBP2024-12-31
946,271 GBP2023-12-31
Creditors
Current
184,141 GBP2024-12-31
293,907 GBP2023-12-31
Net Current Assets/Liabilities
472,070 GBP2024-12-31
652,364 GBP2023-12-31
Total Assets Less Current Liabilities
543,086 GBP2024-12-31
1,065,768 GBP2023-12-31
Net Assets/Liabilities
527,948 GBP2024-12-31
1,048,137 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Retained earnings (accumulated losses)
527,848 GBP2024-12-31
1,048,037 GBP2023-12-31
Equity
527,948 GBP2024-12-31
1,048,137 GBP2023-12-31
Average Number of Employees
122024-01-01 ~ 2024-12-31
152023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
200,851 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
200,851 GBP2024-12-31
170,806 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
30,045 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
179,490 GBP2024-12-31
187,774 GBP2023-12-31
Property, Plant & Equipment - Disposals
-8,284 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
108,589 GBP2024-12-31
104,630 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
12,243 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-8,284 GBP2024-01-01 ~ 2024-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
48,225 GBP2024-12-31
59,561 GBP2023-12-31
Between one and five year
57,347 GBP2024-12-31
81,345 GBP2023-12-31
All periods
105,572 GBP2024-12-31
140,906 GBP2023-12-31

Related profiles found in government register
  • PROFESSIONAL SPORTSTURF DESIGN (NORTH WEST) LIMITED
    Info
    Registered number 01957538
    icon of addressProfessional Sportsturf Design (north West) Ltd, Wigan Road, Leyland PR25 5XW
    PRIVATE LIMITED COMPANY incorporated on 1985-11-12 (40 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-01-31
    CIF 0
  • PROFESSIONAL SPORTSTURF DESIGN (NORTH WEST) LIMITED
    S
    Registered number 01957538
    icon of address., Wigan Road, Leyland, England, PR25 5XW
    Corporate in Uk, United Kingdom
    CIF 1
  • PROFESSIONAL SPORTSTURF DESIGN (NORTH WEST) LIMITED
    S
    Registered number 01957538
    icon of addressShorrock House, 1 Faraday Court, Fulwood, Preston, Lancashire, United Kingdom, PR2 9NB
    Limited Company in Engand, England And Wales
    CIF 2
  • PROFESSIONAL SPORTSTURF DESIGN (NORTH WEST) LIMITED
    S
    Registered number 06623973
    icon of addressShorrock House, Faraday Court, Fulwood, Preston, England, PR2 9NB
    Private Limited Company in England And Wales Registry, England
    CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 3
  • 1
    icon of addressShorrock House, 1 Faraday Court, Fulwood, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -199,580 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-07-07 ~ 2023-09-21
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    icon of addressShorrock House 1 Faraday Court, Fulwood, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-21
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address4 Doolittle Mill, Froghall Road, Ampthill, Bedford, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Person with significant control
    icon of calendar 2019-06-28 ~ 2023-09-21
    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

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 12 November 2025 and licensed under the Open Government Licence v3.0.