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
    Seeger, Matthias Alexander
    Born in July 1963
    Individual (30 offsprings)
    Officer
    icon of calendar 2023-05-22 ~ now
    OF - Director → CIF 0
  • 2
    Willson-rymer, Darcy
    Born in December 1965
    Individual (30 offsprings)
    Officer
    icon of calendar 2021-03-08 ~ now
    OF - Director → CIF 0
  • 3
    Fletcher, Justin Lee
    Born in February 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2016-02-21 ~ now
    OF - Director → CIF 0
  • 4
    Stone, Ciaran Joseph
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-10-22 ~ now
    OF - Secretary → CIF 0
  • 5
    CF BIDCO LIMITED
    - 2021-11-08
    CF BIDCO PLC - 2022-10-07
    icon of addressCentury House, Brunel Road, Wakefield 41 Industrial Estate, Wakefield, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 18
  • 1
    Hoyle, Dean
    Executive Chairman born in April 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 1998-02-03 ~ 2010-04-08
    OF - Director → CIF 0
  • 2
    Longstaffe, Andrew David
    Director born in March 1959
    Individual
    Officer
    icon of calendar 2007-09-04 ~ 2012-09-27
    OF - Director → CIF 0
    Longstaffe, Andrew David
    Individual
    Officer
    icon of calendar 2007-03-30 ~ 2012-09-27
    OF - Secretary → CIF 0
  • 3
    Senior, Geoffrey Howard
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-02-03 ~ 2002-12-31
    OF - Secretary → CIF 0
  • 4
    Moody, Paul Stephen
    Chairman born in June 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-06-30 ~ 2021-03-08
    OF - Director → CIF 0
  • 5
    Bryant, Darren
    Director born in April 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-09-11 ~ 2017-07-31
    OF - Director → CIF 0
  • 6
    Dury, Adam John
    Director born in May 1974
    Individual (32 offsprings)
    Officer
    icon of calendar 2023-01-31 ~ 2024-12-31
    OF - Director → CIF 0
  • 7
    Barraclough, Anthony David
    Director born in May 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-05-09 ~ 2015-12-04
    OF - Director → CIF 0
  • 8
    Beck, Christopher Robbert
    Director born in August 1974
    Individual (13 offsprings)
    Officer
    icon of calendar 2009-09-11 ~ 2020-10-20
    OF - Director → CIF 0
  • 9
    Garbutt, Andrew John
    Director born in April 1977
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-05-13 ~ 2015-02-03
    OF - Director → CIF 0
  • 10
    Hayes, Richard John
    Managing Director born in August 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2003-05-09 ~ 2016-06-30
    OF - Director → CIF 0
  • 11
    Lloyd, Timothy James
    Company Director born in September 1973
    Individual (15 offsprings)
    Officer
    icon of calendar 2015-02-09 ~ 2016-03-11
    OF - Director → CIF 0
  • 12
    Lee, Kristian Brian
    Director born in May 1974
    Individual (83 offsprings)
    Officer
    icon of calendar 2017-07-03 ~ 2023-01-31
    OF - Director → CIF 0
  • 13
    Hoyle, Janet Elizabeth
    Director born in July 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 1998-02-03 ~ 2010-04-08
    OF - Director → CIF 0
    Hoyle, Janet Elizabeth
    Director
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-01-14 ~ 2004-01-01
    OF - Secretary → CIF 0
  • 14
    Sibal, Shiv
    Individual (21 offsprings)
    Officer
    icon of calendar 2014-07-14 ~ 2020-05-04
    OF - Secretary → CIF 0
  • 15
    Ellis, Helen
    Manager
    Individual
    Officer
    icon of calendar 2004-01-01 ~ 2007-03-30
    OF - Secretary → CIF 0
  • 16
    Hubbard, Karen Rachael
    Company Director born in January 1964
    Individual (9 offsprings)
    Officer
    icon of calendar 2016-02-22 ~ 2020-06-30
    OF - Director → CIF 0
  • 17
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1998-01-16 ~ 1998-02-03
    PE - Nominee Secretary → CIF 0
  • 18
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1998-01-16 ~ 1998-02-03
    PE - Nominee Director → CIF 0
parent relation
Company in focus

SPORTSWIFT LIMITED

Standard Industrial Classification
47190 - Other Retail Sale In Non-specialised Stores

Related profiles found in government register
  • SPORTSWIFT LIMITED
    Info
    Registered number 03493972
    icon of addressCentury House, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire WF2 0XG
    PRIVATE LIMITED COMPANY incorporated on 1998-01-16 (28 years). The company status is Active.
    The last date of confirmation statement was made at 2025-03-18
    CIF 0
  • SPORTSWIFT LIMITED
    S
    Registered number 03493972
    icon of addressCentury House, Brunel Road, Wakefield 41 Industrial Estate, Wakefield, England, WF2 0XG
    Limited Company in Companies House England And Wales, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 18
  • 1
    LUPFAW 205 LIMITED - 2006-04-11
    icon of addressCentury House, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressCentury House Brunel Road, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressCentury House, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressCentury House, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressCentury House, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressCentury House, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressCentury House, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 8
    GWECO 415 LIMITED - 2008-11-25
    icon of addressCentury House, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 9
    HACKREMCO (NO. 2629) LIMITED - 2014-01-30
    CARD FACTORY LIMITED - 2014-04-30
    icon of addressCentury House, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressCentury House Brunel Road, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressCentury House Brunel Road, Wakefield 41 Industrial Estate, Wakefield, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 12
    HAMSARD 3193 LIMITED - 2010-06-18
    icon of addressCentury House Brunel Road, Wakefield 41 Industrial Estate, Wakefield, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 13
    60 SECOND TEST LIMITED - 2005-11-17
    icon of addressCentury House Brunel Road, Wakefield 41 Industrial Estate, Wakefield, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressCentury House, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
  • 15
    GWECO 444 LIMITED - 2009-10-09
    icon of addressCentury House, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressCentury House, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressCentury House, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressCentury House, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE

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.