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 10
  • 1
    Mr Alan David Walker
    Born in February 1958
    Individual (5 offsprings)
    Person with significant control
    2018-08-01 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 2
    Hamilton, John Brian
    Management Consultant born in December 1931
    Individual (4 offsprings)
    Officer
    ~ 1999-09-13
    OF - Director → CIF 0
  • 3
    Cann, Stephen James
    Born in January 1965
    Individual (31 offsprings)
    Officer
    ~ now
    OF - Director → CIF 0
    Cann, Stephen James
    Individual (31 offsprings)
    Officer
    2017-12-31 ~ now
    OF - Secretary → CIF 0
    Cann, Stephen James
    Director
    Individual (31 offsprings)
    1994-06-28 ~ 2015-07-07
    OF - Secretary → CIF 0
  • 4
    Walmsley, David Loynds
    Chartered Secretary/Certified born in January 1943
    Individual (19 offsprings)
    Officer
    ~ 2004-09-11
    OF - Director → CIF 0
    Walmsley, David Loynds
    Individual (19 offsprings)
    Officer
    ~ 1994-04-18
    OF - Secretary → CIF 0
  • 5
    Mrs Carole Fahy
    Born in January 1960
    Individual (15 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 6
    Bickerstaffe, Ian Michael
    Individual (26 offsprings)
    Officer
    2015-07-07 ~ 2017-12-31
    OF - Secretary → CIF 0
  • 7
    Berryman, Beverly John
    Group Chief Executive born in March 1944
    Individual (25 offsprings)
    Officer
    1993-09-27 ~ 2015-07-07
    OF - Director → CIF 0
    Mr Beverly John Berryman
    Born in March 1944
    Individual (25 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-07-04
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 8
    Hastings, Clive Charles
    Sales Director born in June 1939
    Individual (1 offspring)
    Officer
    ~ 2007-03-27
    OF - Director → CIF 0
  • 9
    Mr Hugh David Turner
    Born in December 1949
    Individual (21 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 10
    Cann, Herbert Anthony
    Born in January 1939
    Individual (44 offsprings)
    Officer
    ~ now
    OF - Director → CIF 0
    Mr Herbert Anthony Cann
    Born in January 1939
    Individual (44 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
parent relation
Company in focus

BOLLIN GROUP LIMITED

Period: 2007-01-24 ~ now
Company number: 02404333
Registered names
BOLLIN GROUP LIMITED - now
LINETAN LIMITED - 1990-05-18
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • BOLLIN GROUP LIMITED
    Info
    SWISS CUTLERY (UK) LIMITED - 2007-01-24
    BUTCHERS SUPPLIES (LONDON) LIMITED - 2007-01-24
    LINETAN LIMITED - 2007-01-24
    Registered number 02404333
    Bailey Court, Green Street, Macclesfield, Cheshire SK10 1JQ
    PRIVATE LIMITED COMPANY incorporated on 1989-07-14 (36 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-08
    CIF 0
  • BOLLIN GROUP LIMITED
    S
    Registered number 0240433
    4 Bailey Court, Green Street, Macclesfield, Cheshire, England, SK10 1JQ
    Company Limited By Shares in Register Of Companies England & Wales, England & Wales
    CIF 1
  • BOLLIN GROUP LIMITED
    S
    Registered number 2404333
    4 Bailey Court, Green Street, Macclesfield, Cheshire, England, SK10 1JQ
    Company Limited By Shares in Register Of Companies England & Wales, England And Wales
    CIF 2
  • BOLLIN GROUP LIMITED
    S
    Registered number 02404333
    4 Bailey Court, Green Street, Macclesfield, England, SK10 1JQ
    Company Limited By Shares in England & Wales, England
    CIF 3
child relation
Offspring entities and appointments 16
  • 1
    BRIDGEDALE OUTDOOR LIMITED
    - now 03505733
    THE SOCK EXCHANGE LIMITED - 2000-01-20
    3 Bailey Court, Green Street, Macclesfield, England
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    BURTON MCCALL (INDUSTRIAL) LIMITED
    00993149
    Bailey Court, Green Street, Macclesfield, Cheshire
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
  • 3
    BURTON MCCALL LIMITED
    - now 02168907
    G.D. IMPORTS LIMITED - 1996-01-24
    FIRSTKEEN LIMITED - 1987-10-15
    3 Bailey Court, Green Street, Macclesfield, England
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
  • 4
    DIRECT DESIGN LIMITED
    - now 02294982
    PLAINSIGN LIMITED - 1988-11-04
    3 Bailey Court, Green Street, Macclesfield, England
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
  • 5
    GO GAS LIMITED
    05947126
    Bailey Court, Green Street, Macclesfield, Cheshire
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
  • 6
    HILLY LIMITED
    - now 05592105
    HILLY CLOTHING LIMITED - 2010-03-26
    3 Bailey Court, Green Street, Macclesfield, England
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
  • 7
    MAGIC MOUNTAIN LIMITED
    - now 02141886
    MAGLITE (U.K.) LIMITED - 2015-10-27
    FRIARPARK LIMITED - 1987-07-21
    3 Bailey Court, Green Street, Macclesfield, England
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 8
    MONTGOMERY DUFFLE LIMITED
    - now 04780042
    MONTGOMERY OUTDOOR LIMITED - 2015-10-27
    CASTLEGATE 266 LIMITED - 2003-07-01
    3 Bailey Court, Green Street, Macclesfield, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
  • 9
    MOUNTAIN EQUIPMENT LIMITED
    - now 00930231
    ROGASKA CRYSTAL (UK) LIMITED - 2010-02-03
    ROGASKA (UK) LIMITED - 2002-12-20
    SWISS CUTLERY (LONDON) LIMITED - 2001-05-16
    3 Bailey Court, Green Street, Macclesfield, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
  • 10
    OUTDOOR ACCESSORIES LIMITED
    - now 08594699
    ENSCO 992 LIMITED - 2013-07-26
    3 Bailey Court, Green Street, Macclesfield, England
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
  • 11
    P.D. (HOLDINGS) LIMITED
    - now 03696214
    HAMSARD 2028 LIMITED - 1999-04-16
    Bailey Court, Green Street, Macclesfield, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
  • 12
    PODIA LIMITED
    - now 04346908
    ELECTURE LIMITED - 2004-04-27
    Bailey Court, Green Street, Macclesfield, Macclesfield, Cheshire
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2020-08-24
    CIF 6 - Ownership of shares – 75% or more OE
  • 13
    RN FOLD LIMITED
    - now 03225405
    1000 MILE SPORTSWEAR LIMITED
    - 2022-03-23 03225405
    TWEEDBRIAR LIMITED - 1996-08-14
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (11 parents)
    Person with significant control
    2020-03-10 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 14
    SATMAP SYSTEMS LIMITED
    05597195
    3 Bailey Court, Green Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 15
    SPRAYWAY 2010 LIMITED
    - now 05158886
    SPRAYWAY LIMITED
    - 2017-03-29 05158886
    COBCO 642 LIMITED - 2004-11-11
    3 Bailey Court, Green Street, Macclesfield, England
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
  • 16
    SPRAYWAY LIMITED
    - now 01039237
    SWISS CUTLERY (GIFTS) LIMITED
    - 2017-03-30 01039237
    3 Bailey Court, Green Street, Macclesfield, England
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – More than 25% but not more than 50% 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.