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 8
  • 1
    Brennan, Edward Joseph
    Born in August 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-09-19 ~ now
    OF - Director → CIF 0
  • 2
    Martin Nicholas John Trott
    Born in November 1974
    Individual (23 offsprings)
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 3
    Murphy, Richard William
    Born in August 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-07-01 ~ now
    OF - Director → CIF 0
  • 4
    Kennedy, Jonathan Peter
    Born in February 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 1996-05-08 ~ now
    OF - Director → CIF 0
  • 5
    Amanda Jane Bako
    Born in January 1971
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 6
    Mrs Tamara Diane Corbin
    Born in October 1974
    Individual (25 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
  • 7
    Mr Alan Milgate
    Born in November 1971
    Individual (21 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
  • 8
    Mrs Marie Chantal De Miller
    Born in September 1942
    Individual (7 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
Ceased 18
  • 1
    Ng, Yuen Sze
    Director born in July 1966
    Individual
    Officer
    icon of calendar 2011-11-01 ~ 2018-02-03
    OF - Director → CIF 0
  • 2
    Ho, Pak Kay
    Director born in March 1955
    Individual
    Officer
    icon of calendar 2009-07-28 ~ 2017-07-01
    OF - Director → CIF 0
  • 3
    Murphy, Richard William
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-07-01 ~ 2009-07-28
    OF - Secretary → CIF 0
  • 4
    Lam, Yin Shan Jocelyn
    Certified Public Accountant born in February 1973
    Individual
    Officer
    icon of calendar 2018-02-02 ~ 2018-03-06
    OF - Director → CIF 0
  • 5
    Phillips, Jeremy Francis
    Individual
    Officer
    icon of calendar 1997-05-01 ~ 2000-08-07
    OF - Secretary → CIF 0
  • 6
    Hallmark Registrars Limited
    Individual
    Officer
    icon of calendar 1996-05-02 ~ 1996-05-08
    OF - Nominee Director → CIF 0
  • 7
    Jameson, Alexander Ord Mcculloch
    Individual
    Officer
    icon of calendar 1996-05-08 ~ 1997-04-30
    OF - Secretary → CIF 0
  • 8
    Philippa Stokes
    Born in September 1984
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2021-09-07 ~ 2024-12-31
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 9
    Green, Sebastian Dominic
    Individual (7 offsprings)
    Officer
    icon of calendar 2000-08-07 ~ 2003-04-07
    OF - Secretary → CIF 0
  • 10
    Mr Richard Edward Douglas
    Born in May 1953
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-01
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 11
    Sidneva, Tatiana
    Lawyer born in December 1980
    Individual
    Officer
    icon of calendar 2017-07-01 ~ 2022-11-11
    OF - Director → CIF 0
  • 12
    Williamson, John Mackay Mcculloch
    Director born in February 1959
    Individual (20 offsprings)
    Officer
    icon of calendar 2009-07-28 ~ 2018-01-30
    OF - Director → CIF 0
  • 13
    Lam, Mei Har
    Director born in November 1963
    Individual
    Officer
    icon of calendar 2009-07-28 ~ 2011-11-01
    OF - Director → CIF 0
  • 14
    Mr William Lawrence Bricker Jnr
    Born in December 1947
    Individual
    Person with significant control
    icon of calendar 2016-05-26 ~ 2019-10-25
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 15
    Mr Robert Warren Miller
    Born in May 1933
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 16
    Mr William Edward John Walmsley
    Born in January 1961
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-01
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 17
    icon of address120 East Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1996-05-02 ~ 1996-05-08
    PE - Nominee Secretary → CIF 0
  • 18
    EVER NOMINEES TWO LIMITED - 1998-09-22
    icon of addressEversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom
    Active Corporate (3 parents, 152 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2009-07-28 ~ 2020-12-31
    PE - Secretary → CIF 0
parent relation
Company in focus

GUNNERSIDE SPORTING LIMITED

Previous names
ASKRIGG SPORTING LIMITED - 2010-01-05
CATCHFIELD LIMITED - 1996-05-17
Standard Industrial Classification
01700 - Hunting, Trapping And Related Service Activities
Brief company account
Cost of Sales
-1,248,381 GBP2024-01-01 ~ 2024-12-31
-1,357,964 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-724,678 GBP2024-01-01 ~ 2024-12-31
-674,199 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
-1,209,449 GBP2024-01-01 ~ 2024-12-31
165,408 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
289,110 GBP2024-01-01 ~ 2024-12-31
-87,986 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
-920,339 GBP2024-01-01 ~ 2024-12-31
77,422 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
505,771 GBP2024-12-31
544,105 GBP2023-12-31
Fixed Assets - Investments
50,000 GBP2024-12-31
0 GBP2023-12-31
Fixed Assets
555,771 GBP2024-12-31
544,105 GBP2023-12-31
Debtors
456,373 GBP2024-12-31
396,762 GBP2023-12-31
Cash at bank and in hand
808,284 GBP2024-12-31
464,056 GBP2023-12-31
Current Assets
1,264,657 GBP2024-12-31
860,818 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-4,684,046 GBP2024-12-31
Net Current Assets/Liabilities
-3,419,389 GBP2024-12-31
-2,198,274 GBP2023-12-31
Total Assets Less Current Liabilities
-2,863,618 GBP2024-12-31
-1,654,169 GBP2023-12-31
Net Assets/Liabilities
-2,320,297 GBP2024-12-31
-1,399,958 GBP2023-12-31
Equity
Called up share capital
2 GBP2024-12-31
2 GBP2023-12-31
Retained earnings (accumulated losses)
-2,320,299 GBP2024-12-31
-1,399,960 GBP2023-12-31
Equity
-2,320,297 GBP2024-12-31
-1,399,958 GBP2023-12-31
Average Number of Employees
162024-01-01 ~ 2024-12-31
172023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-289,110 GBP2024-01-01 ~ 2024-12-31
87,986 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
1,187,962 GBP2023-12-31
Plant and equipment
633,516 GBP2024-12-31
612,189 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
1,881,193 GBP2024-12-31
1,800,151 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-12,552 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-12,552 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
774,809 GBP2023-12-31
Plant and equipment
523,242 GBP2024-12-31
481,237 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,375,422 GBP2024-12-31
1,256,046 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
52,512 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
129,883 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-10,507 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-10,507 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
110,274 GBP2024-12-31
130,952 GBP2023-12-31
Other Investments Other Than Loans
50,000 GBP2024-12-31
0 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
280,770 GBP2024-12-31
270,969 GBP2023-12-31
Other Debtors
Amounts falling due within one year
175,603 GBP2024-12-31
125,793 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
456,373 GBP2024-12-31
Amounts falling due within one year, Current
396,762 GBP2023-12-31
Trade Creditors/Trade Payables
Current
117,804 GBP2024-12-31
39,386 GBP2023-12-31
Amounts owed to group undertakings
Current
4,359,600 GBP2024-12-31
2,752,400 GBP2023-12-31
Other Taxation & Social Security Payable
Current
0 GBP2024-12-31
40,137 GBP2023-12-31
Other Creditors
Current
206,642 GBP2024-12-31
227,169 GBP2023-12-31
Creditors
Current
4,684,046 GBP2024-12-31
3,059,092 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
60,000 GBP2024-12-31
60,000 GBP2023-12-31
Between two and five year
145,000 GBP2024-12-31
205,000 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
205,000 GBP2024-12-31
265,000 GBP2023-12-31

  • GUNNERSIDE SPORTING LIMITED
    Info
    ASKRIGG SPORTING LIMITED - 2010-01-05
    CATCHFIELD LIMITED - 2010-01-05
    Registered number 03194058
    icon of address8th Floor 100 Bishopsgate, London EC2N 4AG
    PRIVATE LIMITED COMPANY incorporated on 1996-05-02 (29 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-19
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.