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 26
  • 1
    Abram, Nicole
    Individual (3 offsprings)
    Officer
    2024-04-22 ~ now
    OF - Secretary → CIF 0
  • 2
    Brisley, Jane Marie
    Individual (74 offsprings)
    Officer
    2011-08-05 ~ 2014-09-24
    OF - Secretary → CIF 0
  • 3
    Ronnie, Andrew
    Born in October 1968
    Individual (13 offsprings)
    Officer
    2015-02-20 ~ now
    OF - Director → CIF 0
  • 4
    Broom, Paul Wilson
    Director born in March 1955
    Individual (10 offsprings)
    Officer
    2002-07-31 ~ 2011-02-07
    OF - Director → 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
    2011-02-07 ~ 2022-10-11
    OF - Director → CIF 0
  • 7
    Morris, Gareth Clifford
    Accountant born in December 1971
    Individual (15 offsprings)
    Officer
    1999-03-23 ~ 2002-12-19
    OF - Director → CIF 0
    Morris, Gareth Clifford
    Individual (15 offsprings)
    Officer
    1999-03-23 ~ 2002-12-19
    OF - Secretary → CIF 0
  • 8
    Small, Brian Michael
    Director born in October 1956
    Individual (146 offsprings)
    Officer
    2011-02-07 ~ 2018-10-31
    OF - Director → CIF 0
  • 9
    Ashcroft Cameron Nominees Limited
    Individual (699 offsprings)
    Officer
    1999-02-02 ~ 1999-02-02
    OF - Nominee Director → CIF 0
  • 10
    Perkins, Robert Clive
    Director born in August 1963
    Individual (22 offsprings)
    Officer
    2002-07-31 ~ 2009-06-23
    OF - Director → CIF 0
  • 11
    Lefton, Janet
    Director born in May 1958
    Individual (30 offsprings)
    Officer
    2002-07-31 ~ 2002-12-19
    OF - Director → CIF 0
  • 12
    Jagger, Timothy James
    Banker born in February 1969
    Individual (1 offspring)
    Officer
    2005-06-24 ~ 2009-04-24
    OF - Director → CIF 0
  • 13
    Simpson, Joanne Elizabeth
    Born in May 1966
    Individual (11 offsprings)
    Officer
    2024-04-01 ~ now
    OF - Director → CIF 0
  • 14
    Bown, Barry Colin
    Retail Executive born in June 1961
    Individual (74 offsprings)
    Officer
    2011-08-05 ~ 2014-05-30
    OF - Director → CIF 0
  • 15
    Mawdsley, Siobhan
    Individual (136 offsprings)
    Officer
    2015-10-01 ~ 2022-09-22
    OF - Secretary → CIF 0
  • 16
    Schultz, Régis
    Ceo born in December 1968
    Individual (125 offsprings)
    Officer
    2022-10-11 ~ 2023-12-20
    OF - Director → CIF 0
  • 17
    Casey, Theresa
    Individual (99 offsprings)
    Officer
    2023-04-11 ~ 2023-12-20
    OF - Secretary → CIF 0
  • 18
    Pearson, Graham
    Accountant born in February 1971
    Individual (51 offsprings)
    Officer
    2008-03-06 ~ 2010-12-21
    OF - Director → CIF 0
    Pearson, Graham
    Individual (51 offsprings)
    Officer
    2008-05-16 ~ 2010-12-21
    OF - Secretary → CIF 0
  • 19
    Morris, Philip John Douglas
    Director born in July 1969
    Individual (33 offsprings)
    Officer
    1999-03-23 ~ 2015-02-20
    OF - Director → CIF 0
    Morris, Philip John Douglas
    Director
    Individual (33 offsprings)
    Officer
    2003-01-06 ~ 2008-05-16
    OF - Secretary → CIF 0
  • 20
    Cassidy, Nirma
    Individual (116 offsprings)
    Officer
    2022-10-11 ~ 2023-04-10
    OF - Secretary → CIF 0
  • 21
    Platt, Dominic James
    Group Cfo born in August 1969
    Individual (131 offsprings)
    Officer
    2023-11-02 ~ 2023-12-20
    OF - Director → CIF 0
  • 22
    Greenhalgh, Neil James
    Director born in April 1971
    Individual (163 offsprings)
    Officer
    2018-11-01 ~ 2023-10-03
    OF - Director → CIF 0
  • 23
    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 ~ 2023-12-20
    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
  • 24
    ASHCROFT CAMERON SECRETARIES LIMITED
    - now 02641983
    VERULAM SECRETARIES LIMITED - 1992-09-21
    4 Rivers House, Fentiman Walk, Hertford, Hertfordshire
    Active Corporate (19 parents, 3008 offsprings)
    Officer
    1999-02-02 ~ 1999-02-02
    OF - Nominee Secretary → CIF 0
  • 25
    KUKRI HOLDINGS LIMITED
    15112094
    Landmark House, Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2023-12-20 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 26
    OAKWOOD CORPORATE SECRETARY LIMITED
    07038430
    3rd, Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 3533 offsprings)
    Officer
    2014-01-17 ~ 2023-12-20
    OF - Secretary → CIF 0
parent relation
Company in focus

KUKRI SPORTS LTD.

Period: 1999-10-27 ~ now
Company number: 03706105
Registered names
KUKRI SPORTS LTD. - now
Standard Industrial Classification
46420 - Wholesale Of Clothing And Footwear
32300 - Manufacture Of Sports Goods
93120 - Activities Of Sport Clubs
Brief company account
Administrative Expenses
-1,586,037 GBP2024-02-01 ~ 2025-01-31
-1,483,091 GBP2023-02-01 ~ 2024-01-31
Interest Payable/Similar Charges (Finance Costs)
-59,677 GBP2024-02-01 ~ 2025-01-31
-77,189 GBP2023-02-01 ~ 2024-01-31
Profit/Loss on Ordinary Activities Before Tax
-6,906,430 GBP2024-02-01 ~ 2025-01-31
9,510 GBP2023-02-01 ~ 2024-01-31
Profit/Loss
-6,909,230 GBP2024-02-01 ~ 2025-01-31
1,919 GBP2023-02-01 ~ 2024-01-31
Intangible Assets
Other
26,397 GBP2025-01-31
18,925 GBP2024-01-31
Property, Plant & Equipment
2,233 GBP2025-01-31
3,919 GBP2024-01-31
Fixed Assets - Investments
5,178,687 GBP2025-01-31
11,901,293 GBP2024-01-31
Fixed Assets
5,207,317 GBP2025-01-31
11,924,137 GBP2024-01-31
Debtors
1,160,544 GBP2025-01-31
664,366 GBP2024-01-31
Cash at bank and in hand
42,337 GBP2025-01-31
0 GBP2024-01-31
Current Assets
1,202,881 GBP2025-01-31
664,366 GBP2024-01-31
Net Current Assets/Liabilities
-1,847,357 GBP2025-01-31
-1,654,947 GBP2024-01-31
Total Assets Less Current Liabilities
3,359,960 GBP2025-01-31
10,269,190 GBP2024-01-31
Equity
Called up share capital
11,881,622 GBP2025-01-31
11,881,622 GBP2024-01-31
11,881,622 GBP2023-01-31
Share premium
329,257 GBP2025-01-31
329,257 GBP2024-01-31
329,257 GBP2023-01-31
Other miscellaneous reserve
789,996 GBP2025-01-31
789,996 GBP2024-01-31
Retained earnings (accumulated losses)
-9,640,915 GBP2025-01-31
-2,731,685 GBP2024-01-31
-2,733,604 GBP2023-01-31
Equity
3,359,960 GBP2025-01-31
10,269,190 GBP2024-01-31
Profit/Loss
Retained earnings (accumulated losses)
-6,909,230 GBP2024-02-01 ~ 2025-01-31
1,919 GBP2023-02-01 ~ 2024-01-31
Audit Fees/Expenses
7,590 GBP2024-02-01 ~ 2025-01-31
7,230 GBP2023-02-01 ~ 2024-01-31
Average Number of Employees
242024-02-01 ~ 2025-01-31
232023-02-01 ~ 2024-01-31
Wages/Salaries
1,035,891 GBP2024-02-01 ~ 2025-01-31
971,483 GBP2023-02-01 ~ 2024-01-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
17,475 GBP2024-02-01 ~ 2025-01-31
19,500 GBP2023-02-01 ~ 2024-01-31
Staff Costs/Employee Benefits Expense
1,142,848 GBP2024-02-01 ~ 2025-01-31
1,096,472 GBP2023-02-01 ~ 2024-01-31
Director Remuneration
104,458 GBP2024-02-01 ~ 2025-01-31
135,750 GBP2023-02-01 ~ 2024-01-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
2,800 GBP2024-02-01 ~ 2025-01-31
3,235 GBP2023-02-01 ~ 2024-01-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
62,223 GBP2025-01-31
135,929 GBP2024-01-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
35,826 GBP2025-01-31
117,004 GBP2024-01-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
7,504 GBP2024-02-01 ~ 2025-01-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
26,397 GBP2025-01-31
18,925 GBP2024-01-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
251,107 GBP2025-01-31
250,626 GBP2024-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
248,874 GBP2025-01-31
246,707 GBP2024-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
2,167 GBP2024-02-01 ~ 2025-01-31
Property, Plant & Equipment
Plant and equipment
2,233 GBP2025-01-31
3,919 GBP2024-01-31
Amounts Owed by Group Undertakings
Current
978,720 GBP2025-01-31
563,047 GBP2024-01-31
Other Debtors
Current
92,860 GBP2025-01-31
11,870 GBP2024-01-31
Prepayments/Accrued Income
Current
74,364 GBP2025-01-31
72,049 GBP2024-01-31
Debtors
Amounts falling due within one year, Current
1,145,944 GBP2025-01-31
646,966 GBP2024-01-31
Bank Borrowings/Overdrafts
Current
0 GBP2025-01-31
44,716 GBP2024-01-31
Other Remaining Borrowings
Current
79,168 GBP2025-01-31
357,302 GBP2024-01-31
Trade Creditors/Trade Payables
Current
113,645 GBP2025-01-31
284,579 GBP2024-01-31
Amounts owed to group undertakings
Current
2,247,135 GBP2025-01-31
1,428,531 GBP2024-01-31
Corporation Tax Payable
Current
4,356 GBP2025-01-31
4,356 GBP2024-01-31
Other Taxation & Social Security Payable
Current
14,057 GBP2025-01-31
22,011 GBP2024-01-31
Other Creditors
Current
546,752 GBP2025-01-31
96,850 GBP2024-01-31
Accrued Liabilities/Deferred Income
Current
45,125 GBP2025-01-31
80,968 GBP2024-01-31
Creditors
Current
3,050,238 GBP2025-01-31
2,319,313 GBP2024-01-31
Bank Overdrafts
0 GBP2025-01-31
44,716 GBP2024-01-31
Total Borrowings
79,168 GBP2025-01-31
402,018 GBP2024-01-31
Current
79,168 GBP2025-01-31
402,018 GBP2024-01-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-02-01 ~ 2025-01-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2,970,405 shares2025-01-31
2,970,405 shares2024-01-31
Par Value of Share
Class 2 ordinary share
1 GBP2024-02-01 ~ 2025-01-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
8,911,217 shares2025-01-31
8,911,217 shares2024-01-31
Equity
Called up share capital
11,881,622 GBP2025-01-31
11,881,622 GBP2024-01-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
137,500 GBP2025-01-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
132,740 GBP2024-01-31

Related profiles found in government register
  • KUKRI SPORTS LTD.
    Info
    REACT SPORTS LIMITED - 1999-10-27
    Registered number 03706105
    Landmark House Station Road, Cheadle Hulme, Cheadle SK8 7BS
    PRIVATE LIMITED COMPANY incorporated on 1999-02-02 (27 years 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-02-02
    CIF 0
  • KUKRI SPORTS LTD.
    S
    Registered number 3706105
    Landmark House, Station Road, Cheadle Hulme, Cheadle, England, SK8 7BS
    Limited By Shares in Companies House, England
    CIF 1 CIF 2
  • KUKRI SPORTS LTD.
    S
    Registered number 3706105
    Landmark House, Station Road, Cheadle Hulme, Cheadle, United Kingdom, SK8 7BS
    Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 4
  • 1
    FRANK HARRISON LIMITED
    00347609
    Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    KUKRI EVENTS LIMITED
    - now 07552073
    GREEN LIGHT ADVENTURES LIMITED - 2012-06-19
    Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    KUKRI GB LIMITED
    - now 06442735
    KUKRI SPORTS (GB) LIMITED - 2007-12-27
    Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 4
    SQUIRREL SPORTS LIMITED
    - now 06049480
    KUKRI ALLSTARZZ LIMITED - 2012-01-26
    Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.