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 5
  • 1
    Cann, Stephen James
    Born in January 1965
    Individual (25 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Cann, Stephen James
    Individual (25 offsprings)
    Officer
    icon of calendar 2017-12-31 ~ now
    OF - Secretary → CIF 0
  • 2
    Mr Hugh David Turner
    Born in December 1949
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 3
    Mrs Carole Fahy
    Born in January 1960
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 4
    Cann, Herbert Anthony
    Born in January 1939
    Individual (23 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Mr Herbert Anthony Cann
    Born in January 1939
    Individual (23 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 5
    Mr Alan David Walker
    Born in February 1958
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
Ceased 6
  • 1
    Hastings, Clive Charles
    Sales Director born in June 1939
    Individual
    Officer
    icon of calendar ~ 2007-03-27
    OF - Director → CIF 0
  • 2
    Bickerstaffe, Ian Michael
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-07-07 ~ 2017-12-31
    OF - Secretary → CIF 0
  • 3
    Hamilton, John Brian
    Management Consultant born in December 1931
    Individual
    Officer
    icon of calendar ~ 1999-09-13
    OF - Director → CIF 0
  • 4
    Cann, Stephen James
    Director
    Individual (25 offsprings)
    Officer
    icon of calendar 1994-06-28 ~ 2015-07-07
    OF - Secretary → CIF 0
  • 5
    Walmsley, David Loynds
    Chartered Secretary/Certified born in January 1943
    Individual
    Officer
    icon of calendar ~ 2004-09-11
    OF - Director → CIF 0
    Walmsley, David Loynds
    Individual
    Officer
    icon of calendar ~ 1994-04-18
    OF - Secretary → CIF 0
  • 6
    Berryman, Beverly John
    Group Chief Executive born in March 1944
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-09-27 ~ 2015-07-07
    OF - Director → CIF 0
    Mr Beverly John Berryman
    Born in March 1944
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-04
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
parent relation
Company in focus

BOLLIN GROUP LIMITED

Previous names
LINETAN LIMITED - 1990-05-18
BUTCHERS SUPPLIES (LONDON) LIMITED - 1992-03-27
SWISS CUTLERY (UK) LIMITED - 2007-01-24
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • BOLLIN GROUP LIMITED
    Info
    LINETAN LIMITED - 1990-05-18
    BUTCHERS SUPPLIES (LONDON) LIMITED - 1990-05-18
    SWISS CUTLERY (UK) LIMITED - 1990-05-18
    Registered number 02404333
    icon of addressBailey Court, Green Street, Macclesfield, Cheshire SK10 1JQ
    PRIVATE LIMITED COMPANY incorporated on 1989-07-14 (36 years 5 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
    icon of address4 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
    icon of address4 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
    icon of address4 Bailey Court, Green Street, Macclesfield, England, SK10 1JQ
    Company Limited By Shares in England & Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 15
  • 1
    THE SOCK EXCHANGE LIMITED - 2000-01-20
    icon of address3 Bailey Court, Green Street, Macclesfield, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressBailey Court, Green Street, Macclesfield, Cheshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 3
    FIRSTKEEN LIMITED - 1987-10-15
    G.D. IMPORTS LIMITED - 1996-01-24
    icon of address3 Bailey Court, Green Street, Macclesfield, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 4
    PLAINSIGN LIMITED - 1988-11-04
    icon of address3 Bailey Court, Green Street, Macclesfield, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressBailey Court, Green Street, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 6
    HILLY CLOTHING LIMITED - 2010-03-26
    icon of address3 Bailey Court, Green Street, Macclesfield, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 7
    FRIARPARK LIMITED - 1987-07-21
    MAGLITE (U.K.) LIMITED - 2015-10-27
    icon of address3 Bailey Court, Green Street, Macclesfield, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 8
    CASTLEGATE 266 LIMITED - 2003-07-01
    MONTGOMERY OUTDOOR LIMITED - 2015-10-27
    icon of address3 Bailey Court, Green Street, Macclesfield, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
  • 9
    ROGASKA (UK) LIMITED - 2002-12-20
    SWISS CUTLERY (LONDON) LIMITED - 2001-05-16
    ROGASKA CRYSTAL (UK) LIMITED - 2010-02-03
    icon of address3 Bailey Court, Green Street, Macclesfield, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 10
    ENSCO 992 LIMITED - 2013-07-26
    icon of address3 Bailey Court, Green Street, Macclesfield, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 11
    HAMSARD 2028 LIMITED - 1999-04-16
    icon of addressBailey Court, Green Street, Macclesfield, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 12
    1000 MILE SPORTSWEAR LIMITED - 2022-03-23
    TWEEDBRIAR LIMITED - 1996-08-14
    icon of addressLandmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    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
  • 13
    icon of address3 Bailey Court, Green Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,473,449 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 14
    SPRAYWAY LIMITED - 2017-03-29
    COBCO 642 LIMITED - 2004-11-11
    icon of address3 Bailey Court, Green Street, Macclesfield, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 15
    SWISS CUTLERY (GIFTS) LIMITED - 2017-03-30
    icon of address3 Bailey Court, Green Street, Macclesfield, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • ELECTURE LIMITED - 2004-04-27
    icon of addressBailey Court, Green Street, Macclesfield, Macclesfield, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    -971,507 GBP2025-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-24
    CIF 6 - 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.