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 22
  • 1
    Banks, Benjamin Charles
    Born in August 1969
    Individual (31 offsprings)
    Officer
    2024-09-19 ~ now
    OF - Director → CIF 0
  • 2
    Brisley, Jane Marie
    Individual (74 offsprings)
    Officer
    2009-10-15 ~ 2014-09-24
    OF - Secretary → CIF 0
  • 3
    Tate, Judith
    Individual (1 offspring)
    Officer
    2005-08-19 ~ 2008-04-11
    OF - Secretary → CIF 0
  • 4
    Tate, Stuart James
    Individual (1 offspring)
    Officer
    1996-05-20 ~ 2005-08-19
    OF - Secretary → CIF 0
  • 5
    Batchelor, Andrew John
    Individual (81 offsprings)
    Officer
    2014-09-24 ~ 2015-10-01
    OF - Secretary → CIF 0
  • 6
    Cowgill, Peter Alan
    Born in March 1953
    Individual (207 offsprings)
    Officer
    2008-04-11 ~ 2022-09-28
    OF - Director → CIF 0
  • 7
    Small, Brian Michael
    Director born in October 1956
    Individual (146 offsprings)
    Officer
    2008-04-11 ~ 2018-10-31
    OF - Director → CIF 0
    Small, Brian Michael
    Director
    Individual (146 offsprings)
    Officer
    2008-04-11 ~ 2009-10-15
    OF - Secretary → CIF 0
  • 8
    Adegoke, Adedotun Ademola
    Director born in June 1973
    Individual (703 offsprings)
    Officer
    2022-12-16 ~ 2024-09-19
    OF - Director → CIF 0
  • 9
    Mawdsley, Siobhan
    Individual (136 offsprings)
    Officer
    2015-10-01 ~ 2022-09-22
    OF - Secretary → CIF 0
  • 10
    Harben Registrars Limited
    Individual (69 offsprings)
    Officer
    1996-05-20 ~ 1996-05-20
    OF - Nominee Secretary → CIF 0
  • 11
    Schultz, Régis
    Ceo born in December 1968
    Individual (125 offsprings)
    Officer
    2022-09-28 ~ 2022-12-16
    OF - Director → CIF 0
  • 12
    Cassidy, Nirma
    Individual (116 offsprings)
    Officer
    2022-09-28 ~ 2022-12-16
    OF - Secretary → CIF 0
  • 13
    Dick, Alastair Peter Orford
    Born in June 1983
    Individual (683 offsprings)
    Officer
    2023-12-15 ~ 2024-09-19
    OF - Director → CIF 0
  • 14
    Greenhalgh, Neil James
    Director born in April 1971
    Individual (163 offsprings)
    Officer
    2018-11-01 ~ 2022-12-16
    OF - Director → CIF 0
  • 15
    Williams, Cyril Ansah
    Born in March 1965
    Individual (23 offsprings)
    Officer
    2024-09-19 ~ 2025-12-31
    OF - Director → CIF 0
  • 16
    Bishop, Keith Laurence
    Company Director born in June 1960
    Individual (41 offsprings)
    Officer
    2022-12-16 ~ 2023-12-13
    OF - Director → CIF 0
  • 17
    Tate, Craig Nicholas
    Born in November 1970
    Individual (3 offsprings)
    Officer
    2023-01-27 ~ now
    OF - Director → CIF 0
    Tate, Craig Nicholas
    Company Director born in November 1970
    Individual (3 offsprings)
    1996-05-20 ~ 2022-12-16
    OF - Director → CIF 0
  • 18
    JD SPORTS FASHION PLC
    - now 01888425 06269850
    THE JOHN DAVID GROUP PLC - 2008-07-03
    JOHN DAVID SPORTS PLC - 2002-10-04
    FLINTKILN LIMITED - 1985-06-24
    Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Active Corporate (37 parents, 79 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-12-16
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 19
    WOODLANDSLOVE (INVEST CO) LIMITED
    - now 14492147
    SDI (RETAIL CO 14) LIMITED - 2024-03-23 14492147 11634810... (more)
    Unit A, Brook Park East Road, Shirebrook, Mansfield, England
    Active Corporate (4 parents, 14 offsprings)
    Person with significant control
    2022-12-16 ~ 2024-09-19
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 20
    WARREN STREET NOMINEES LIMITED - now
    HARBEN NOMINEES LIMITED
    - 2000-10-05 02312298
    37 Warren Street, London
    Active Corporate (30 parents, 876 offsprings)
    Officer
    1996-05-20 ~ 1996-05-20
    OF - Nominee Director → CIF 0
  • 21
    FOUR (HOLDINGS) LIMITED
    04225618
    6-10, Market Road, London, England
    Active Corporate (8 parents, 14 offsprings)
    Person with significant control
    2024-09-19 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 22
    OAKWOOD CORPORATE SECRETARY LIMITED
    07038430
    3rd, Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 3533 offsprings)
    Officer
    2010-07-01 ~ 2022-12-16
    OF - Secretary → CIF 0
parent relation
Company in focus

NICHOLAS DEAKINS LTD.

Period: 2005-03-14 ~ now
Company number: 03201284
Registered names
NICHOLAS DEAKINS LTD. - now
Standard Industrial Classification
46420 - Wholesale Of Clothing And Footwear
Brief company account
Average Number of Employees
42024-04-28 ~ 2025-04-27
72023-05-01 ~ 2024-04-30
Property, Plant & Equipment
6,297 GBP2024-04-30
Fixed Assets
6,297 GBP2024-04-30
Total Inventories
461,892 GBP2025-04-27
456,380 GBP2024-04-30
Debtors
Current
2,255,512 GBP2025-04-27
960,104 GBP2024-04-30
Cash at bank and in hand
851,544 GBP2025-04-27
1,903,576 GBP2024-04-30
Current Assets
3,568,948 GBP2025-04-27
3,320,060 GBP2024-04-30
Creditors
Current, Amounts falling due within one year
-558,553 GBP2024-04-30
Net Current Assets/Liabilities
3,182,664 GBP2025-04-27
2,761,507 GBP2024-04-30
Total Assets Less Current Liabilities
3,182,664 GBP2025-04-27
2,767,804 GBP2024-04-30
Net Assets/Liabilities
3,182,664 GBP2025-04-27
2,767,804 GBP2024-04-30
Equity
Called up share capital
200 GBP2025-04-27
200 GBP2024-04-30
200 GBP2023-05-01
Other miscellaneous reserve
389,142 GBP2025-04-27
Retained earnings (accumulated losses)
2,793,322 GBP2025-04-27
2,767,604 GBP2024-04-30
2,495,967 GBP2023-05-01
Equity
3,182,664 GBP2025-04-27
2,767,804 GBP2024-04-30
2,496,167 GBP2023-05-01
Profit/Loss
Retained earnings (accumulated losses)
25,718 GBP2024-04-28 ~ 2025-04-27
271,637 GBP2023-05-01 ~ 2024-04-30
Profit/Loss
25,718 GBP2024-04-28 ~ 2025-04-27
271,637 GBP2023-05-01 ~ 2024-04-30
Comprehensive Income/Expense
Retained earnings (accumulated losses)
25,718 GBP2024-04-28 ~ 2025-04-27
271,637 GBP2023-05-01 ~ 2024-04-30
Comprehensive Income/Expense
25,718 GBP2024-04-28 ~ 2025-04-27
271,637 GBP2023-05-01 ~ 2024-04-30
Equity - Income/Expense Recognised Directly
389,142 GBP2024-04-28 ~ 2025-04-27
Property, Plant & Equipment - Gross Cost
Furniture and fittings
31,464 GBP2025-04-27
31,464 GBP2024-04-30
Computers
18,539 GBP2025-04-27
18,446 GBP2024-04-30
Property, Plant & Equipment - Gross Cost
50,003 GBP2025-04-27
49,910 GBP2024-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
31,464 GBP2025-04-27
28,786 GBP2024-04-30
Computers
18,539 GBP2025-04-27
14,827 GBP2024-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
50,003 GBP2025-04-27
43,613 GBP2024-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Owned/Freehold
6,390 GBP2024-04-28 ~ 2025-04-27
Property, Plant & Equipment
Furniture and fittings
2,678 GBP2024-04-30
Computers
3,619 GBP2024-04-30
Trade Debtors/Trade Receivables
Current
195,280 GBP2025-04-27
99,142 GBP2024-04-30
Amounts Owed by Group Undertakings
Current
2,017,010 GBP2025-04-27
821,963 GBP2024-04-30
Other Debtors
Current
12,719 GBP2025-04-27
5,158 GBP2024-04-30
Prepayments/Accrued Income
Current
19,259 GBP2025-04-27
31,106 GBP2024-04-30
Debtors - Deferred Tax Asset
Current
11,244 GBP2025-04-27
2,735 GBP2024-04-30
Bank Overdrafts
-47 GBP2024-04-30
Cash and Cash Equivalents
851,544 GBP2025-04-27
1,903,529 GBP2024-04-30
Bank Overdrafts
Current
47 GBP2024-04-30
Trade Creditors/Trade Payables
Current
259,512 GBP2025-04-27
14,901 GBP2024-04-30
Corporation Tax Payable
Current
103,242 GBP2025-04-27
90,993 GBP2024-04-30
Taxation/Social Security Payable
Current
10,993 GBP2025-04-27
53,842 GBP2024-04-30
Other Creditors
Current
37 GBP2025-04-27
2,650 GBP2024-04-30
Accrued Liabilities/Deferred Income
Current
12,500 GBP2025-04-27
396,120 GBP2024-04-30
Creditors
Current
386,284 GBP2025-04-27
558,553 GBP2024-04-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
200 shares2025-04-27
200 shares2024-04-30
Par Value of Share
Class 1 ordinary share
1.002024-04-28 ~ 2025-04-27

  • NICHOLAS DEAKINS LTD.
    Info
    NICHOLAS DEAKINS WHOLESALE LIMITED - 2005-03-14
    ROSENEATH ENTERPRISES LIMITED - 2005-03-14
    Registered number 03201284
    6-10 Market Road, London N7 9PW
    PRIVATE LIMITED COMPANY incorporated on 1996-05-20 (29 years 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-20
    CIF 0
child relation
Offspring entities and appointments 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 5 April 2026 and licensed under the Open Government Licence v3.0.