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 4
  • 1
    Abram, Nicole
    Individual (3 offsprings)
    Officer
    2024-04-22 ~ now
    OF - Secretary → CIF 0
  • 2
    Ronnie, Andrew
    Business Consultant born in October 1968
    Individual (10 offsprings)
    Officer
    2015-02-20 ~ now
    OF - Director → CIF 0
  • 3
    Simpson, Joanne Elizabeth
    Commercial Director born in May 1966
    Individual (6 offsprings)
    Officer
    2024-04-01 ~ now
    OF - Director → CIF 0
  • 4
    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 shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 22
  • 1
    Jagger, Timothy James
    Banker born in February 1969
    Individual
    Officer
    2005-06-24 ~ 2009-04-24
    OF - Director → CIF 0
  • 2
    Casey, Theresa
    Individual (77 offsprings)
    Officer
    2023-04-11 ~ 2023-12-20
    OF - Secretary → CIF 0
  • 3
    Ashcroft Cameron Nominees Limited
    Individual
    Officer
    1999-02-02 ~ 1999-02-02
    OF - Nominee Director → CIF 0
  • 4
    Pearson, Graham
    Accountant born in February 1971
    Individual (22 offsprings)
    Officer
    2008-03-06 ~ 2010-12-21
    OF - Director → CIF 0
    Pearson, Graham
    Individual (22 offsprings)
    Officer
    2008-05-16 ~ 2010-12-21
    OF - Secretary → CIF 0
  • 5
    Broom, Paul Wilson
    Director born in March 1955
    Individual (4 offsprings)
    Officer
    2002-07-31 ~ 2011-02-07
    OF - Director → CIF 0
  • 6
    Schultz, Régis
    Ceo born in December 1968
    Individual (78 offsprings)
    Officer
    2022-10-11 ~ 2023-12-20
    OF - Director → CIF 0
  • 7
    Platt, Dominic James
    Group Cfo born in August 1969
    Individual (79 offsprings)
    Officer
    2023-11-02 ~ 2023-12-20
    OF - Director → CIF 0
  • 8
    Brisley, Jane Marie
    Individual
    Officer
    2011-08-05 ~ 2014-09-24
    OF - Secretary → CIF 0
  • 9
    Lefton, Janet
    Director born in May 1958
    Individual (10 offsprings)
    Officer
    2002-07-31 ~ 2002-12-19
    OF - Director → CIF 0
  • 10
    Cassidy, Nirma
    Individual (1 offspring)
    Officer
    2022-10-11 ~ 2023-04-10
    OF - Secretary → CIF 0
  • 11
    Small, Brian Michael
    Director born in October 1956
    Individual (9 offsprings)
    Officer
    2011-02-07 ~ 2018-10-31
    OF - Director → CIF 0
  • 12
    Batchelor, Andrew John
    Individual
    Officer
    2014-09-24 ~ 2015-10-01
    OF - Secretary → CIF 0
  • 13
    Cowgill, Peter Alan
    Director born in March 1953
    Individual (46 offsprings)
    Officer
    2011-02-07 ~ 2022-10-11
    OF - Director → CIF 0
  • 14
    Greenhalgh, Neil James
    Director born in April 1971
    Individual (37 offsprings)
    Officer
    2018-11-01 ~ 2023-10-03
    OF - Director → CIF 0
  • 15
    Morris, Gareth Clifford
    Accountant born in December 1971
    Individual (9 offsprings)
    Officer
    1999-03-23 ~ 2002-12-19
    OF - Director → CIF 0
    Morris, Gareth Clifford
    Individual (9 offsprings)
    Officer
    1999-03-23 ~ 2002-12-19
    OF - Secretary → CIF 0
  • 16
    Mawdsley, Siobhan
    Individual (26 offsprings)
    Officer
    2015-10-01 ~ 2022-09-22
    OF - Secretary → CIF 0
  • 17
    Bown, Barry Colin
    Retail Executive born in June 1961
    Individual (2 offsprings)
    Officer
    2011-08-05 ~ 2014-05-30
    OF - Director → CIF 0
  • 18
    Perkins, Robert Clive
    Director born in August 1963
    Individual (1 offspring)
    Officer
    2002-07-31 ~ 2009-06-23
    OF - Director → CIF 0
  • 19
    Morris, Philip John Douglas
    Director born in July 1969
    Individual (19 offsprings)
    Officer
    1999-03-23 ~ 2015-02-20
    OF - Director → CIF 0
    Morris, Philip John Douglas
    Director
    Individual (19 offsprings)
    Officer
    2003-01-06 ~ 2008-05-16
    OF - Secretary → CIF 0
  • 20
    VERULAM SECRETARIES LIMITED - 1992-09-21
    4 Rivers House, Fentiman Walk, Hertford, Hertfordshire
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    1999-02-02 ~ 1999-02-02
    PE - Nominee Secretary → CIF 0
  • 21
    3rd, Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 2461 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    2014-01-17 ~ 2023-12-20
    PE - Secretary → CIF 0
  • 22
    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 (12 parents, 47 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-12-20
    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
parent relation
Company in focus

KUKRI SPORTS LTD.

Previous name
REACT SPORTS LIMITED - 1999-10-27
Standard Industrial Classification
32300 - Manufacture Of Sports Goods
46420 - Wholesale Of Clothing And Footwear
93120 - Activities Of Sport Clubs
Brief company account
Administrative Expenses
-1,333,091 GBP2023-02-01 ~ 2024-01-31
-1,224,195 GBP2022-02-01 ~ 2023-01-31
Other Interest Receivable/Similar Income (Finance Income)
0 GBP2023-02-01 ~ 2024-01-31
84,708 GBP2022-02-01 ~ 2023-01-31
Interest Payable/Similar Charges (Finance Costs)
-77,189 GBP2023-02-01 ~ 2024-01-31
-62,154 GBP2022-02-01 ~ 2023-01-31
Profit/Loss on Ordinary Activities Before Tax
9,510 GBP2023-02-01 ~ 2024-01-31
66,104 GBP2022-02-01 ~ 2023-01-31
Profit/Loss
1,919 GBP2023-02-01 ~ 2024-01-31
72,853 GBP2022-02-01 ~ 2023-01-31
Intangible Assets
Other
18,925 GBP2024-01-31
29,288 GBP2023-01-31
Property, Plant & Equipment
3,919 GBP2024-01-31
5,769 GBP2023-01-31
Fixed Assets - Investments
11,901,293 GBP2024-01-31
11,901,293 GBP2023-01-31
Fixed Assets
11,924,137 GBP2024-01-31
11,936,350 GBP2023-01-31
Debtors
664,366 GBP2024-01-31
403,085 GBP2023-01-31
Cash at bank and in hand
0 GBP2024-01-31
117,445 GBP2023-01-31
Current Assets
664,366 GBP2024-01-31
520,530 GBP2023-01-31
Creditors
Current, Amounts falling due within one year
-2,319,313 GBP2024-01-31
-2,189,609 GBP2023-01-31
Net Current Assets/Liabilities
-1,654,947 GBP2024-01-31
-1,669,079 GBP2023-01-31
Total Assets Less Current Liabilities
10,269,190 GBP2024-01-31
10,267,271 GBP2023-01-31
Equity
Called up share capital
11,881,622 GBP2024-01-31
11,881,622 GBP2023-01-31
11,881,622 GBP2022-01-31
Share premium
329,257 GBP2024-01-31
329,257 GBP2023-01-31
329,257 GBP2022-01-31
Other miscellaneous reserve
789,996 GBP2024-01-31
789,996 GBP2023-01-31
Retained earnings (accumulated losses)
-2,731,685 GBP2024-01-31
-2,733,604 GBP2023-01-31
-2,806,457 GBP2022-01-31
Equity
10,269,190 GBP2024-01-31
10,267,271 GBP2023-01-31
Profit/Loss
Retained earnings (accumulated losses)
1,919 GBP2023-02-01 ~ 2024-01-31
72,853 GBP2022-02-01 ~ 2023-01-31
Audit Fees/Expenses
7,230 GBP2023-02-01 ~ 2024-01-31
6,950 GBP2022-02-01 ~ 2023-01-31
Average Number of Employees
262023-02-01 ~ 2024-01-31
242022-02-01 ~ 2023-01-31
Wages/Salaries
971,483 GBP2023-02-01 ~ 2024-01-31
917,692 GBP2022-02-01 ~ 2023-01-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
19,500 GBP2023-02-01 ~ 2024-01-31
16,013 GBP2022-02-01 ~ 2023-01-31
Staff Costs/Employee Benefits Expense
1,096,472 GBP2023-02-01 ~ 2024-01-31
1,008,886 GBP2022-02-01 ~ 2023-01-31
Director Remuneration
135,750 GBP2023-02-01 ~ 2024-01-31
76,500 GBP2022-02-01 ~ 2023-01-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
3,235 GBP2023-02-01 ~ 2024-01-31
2,211 GBP2022-02-01 ~ 2023-01-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
135,929 GBP2024-01-31
134,566 GBP2023-01-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
117,004 GBP2024-01-31
105,278 GBP2023-01-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
11,726 GBP2023-02-01 ~ 2024-01-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
18,925 GBP2024-01-31
29,288 GBP2023-01-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
250,626 GBP2024-01-31
249,071 GBP2023-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
246,707 GBP2024-01-31
243,302 GBP2023-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
3,405 GBP2023-02-01 ~ 2024-01-31
Property, Plant & Equipment
Plant and equipment
3,919 GBP2024-01-31
5,769 GBP2023-01-31
Amounts Owed by Group Undertakings
Current
563,047 GBP2024-01-31
309,874 GBP2023-01-31
Other Debtors
Current
11,870 GBP2024-01-31
4,317 GBP2023-01-31
Prepayments/Accrued Income
Current
72,049 GBP2024-01-31
68,259 GBP2023-01-31
Debtors
Current, Amounts falling due within one year
646,966 GBP2024-01-31
382,450 GBP2023-01-31
Bank Borrowings/Overdrafts
Current
44,716 GBP2024-01-31
0 GBP2023-01-31
Other Remaining Borrowings
Current
357,302 GBP2024-01-31
0 GBP2023-01-31
Trade Creditors/Trade Payables
Current
284,579 GBP2024-01-31
60,259 GBP2023-01-31
Amounts owed to group undertakings
Current
1,428,531 GBP2024-01-31
2,012,393 GBP2023-01-31
Corporation Tax Payable
Current
4,356 GBP2024-01-31
0 GBP2023-01-31
Other Taxation & Social Security Payable
Current
22,011 GBP2024-01-31
0 GBP2023-01-31
Other Creditors
Current
96,850 GBP2024-01-31
665 GBP2023-01-31
Accrued Liabilities/Deferred Income
Current
80,968 GBP2024-01-31
116,292 GBP2023-01-31
Creditors
Current
2,319,313 GBP2024-01-31
2,189,609 GBP2023-01-31
Bank Overdrafts
44,716 GBP2024-01-31
0 GBP2023-01-31
Total Borrowings
402,018 GBP2024-01-31
0 GBP2023-01-31
Current
402,018 GBP2024-01-31
0 GBP2023-01-31
Equity
Called up share capital
11,881,622 GBP2024-01-31
11,881,622 GBP2023-01-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
132,740 GBP2024-01-31
0 GBP2023-01-31

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 (26 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-02
    CIF 0
  • KUKRI SPORTS LTD.
    S
    Registered number 3706105
    Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom, BL9 8RR
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2
  • 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 3
child relation
Offspring entities and appointments
Active 4
  • 1
    Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -138,308 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    GREEN LIGHT ADVENTURES LIMITED - 2012-06-19
    Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -157,768 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 3
    KUKRI SPORTS (GB) LIMITED - 2007-12-27
    Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,124,434 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 4
    KUKRI ALLSTARZZ LIMITED - 2012-01-26
    Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.