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 32
  • 1
    Ratcliffe, Darren Anthony
    Director born in April 1978
    Individual (8 offsprings)
    Officer
    2019-07-29 ~ 2020-08-06
    OF - Director → CIF 0
  • 2
    Hughes, Paul
    Company Director born in November 1953
    Individual (5 offsprings)
    Officer
    2021-05-03 ~ 2021-08-18
    OF - Director → CIF 0
  • 3
    Lemsagam, Mohamed
    Sporting Director born in July 1965
    Individual (1 offspring)
    Officer
    2019-07-29 ~ 2022-07-27
    OF - Director → CIF 0
  • 4
    Taylor, Richard Paul
    Company Director born in November 1983
    Individual (4 offsprings)
    Officer
    2014-07-15 ~ 2015-01-06
    OF - Director → CIF 0
  • 5
    Joy, Neil Selby
    Chief Executive born in May 1968
    Individual (2 offsprings)
    Officer
    2015-01-21 ~ 2016-09-12
    OF - Director → CIF 0
  • 6
    Rothwell, Frank
    Born in July 1950
    Individual (21 offsprings)
    Officer
    2022-07-27 ~ now
    OF - Director → CIF 0
  • 7
    Roberts, Kevin John
    Born in October 1949
    Individual (7 offsprings)
    Officer
    2022-09-03 ~ now
    OF - Director → CIF 0
  • 8
    Brooke, Simon Mark
    Marketing Director born in August 1978
    Individual (8 offsprings)
    Officer
    2015-08-24 ~ 2019-02-07
    OF - Director → CIF 0
  • 9
    Schofield, Susan
    Born in January 1977
    Individual (20 offsprings)
    Officer
    2022-07-27 ~ now
    OF - Director → CIF 0
  • 10
    Bowden, Richard
    Company Director born in April 1976
    Individual (2 offsprings)
    Officer
    2019-08-01 ~ 2021-12-21
    OF - Director → CIF 0
  • 11
    Morallee, Adam Omar
    Director born in June 1976
    Individual (15 offsprings)
    Officer
    2019-07-29 ~ 2022-07-27
    OF - Director → CIF 0
  • 12
    Hardy, Alan
    Chief Executive born in July 1950
    Individual (3 offsprings)
    Officer
    2004-02-02 ~ 2011-05-11
    OF - Director → CIF 0
    Hardy, Alan
    Individual (3 offsprings)
    Officer
    2004-02-02 ~ 2011-05-11
    OF - Secretary → CIF 0
  • 13
    Shah, Robina, Professor Dame
    Born in July 1962
    Individual (10 offsprings)
    Officer
    2025-06-17 ~ now
    OF - Director → CIF 0
  • 14
    Rothwell, Luke
    Born in July 1975
    Individual (20 offsprings)
    Officer
    2022-07-27 ~ now
    OF - Director → CIF 0
  • 15
    Gazal, Daniel
    Real Estate born in March 1962
    Individual (8 offsprings)
    Officer
    2003-12-15 ~ 2010-07-06
    OF - Director → CIF 0
  • 16
    Newton, John Michael
    Trader born in March 1970
    Individual (7 offsprings)
    Officer
    2009-07-15 ~ 2010-05-10
    OF - Director → CIF 0
    2011-09-27 ~ 2012-08-28
    OF - Director → CIF 0
  • 17
    Gee, Anthony James
    Businessman born in December 1970
    Individual (13 offsprings)
    Officer
    2014-11-26 ~ 2018-01-11
    OF - Director → CIF 0
  • 18
    Norbury, Charles Peter
    Business Person born in January 1953
    Individual (13 offsprings)
    Officer
    2022-09-03 ~ 2024-05-13
    OF - Director → CIF 0
  • 19
    Royle, Joseph
    Born in April 1949
    Individual (13 offsprings)
    Officer
    2023-11-14 ~ now
    OF - Director → CIF 0
  • 20
    Lemsagam, Abdallah
    Director born in October 1976
    Individual (1 offspring)
    Officer
    2018-01-24 ~ 2022-07-27
    OF - Director → CIF 0
  • 21
    Chaytow, Barry
    Company Director born in February 1938
    Individual (6 offsprings)
    Officer
    2004-02-02 ~ 2006-09-13
    OF - Director → CIF 0
  • 22
    Blitz, Simon
    Real Estate born in December 1961
    Individual (8 offsprings)
    Officer
    2003-12-15 ~ 2010-07-06
    OF - Director → CIF 0
    Blitz, Simon
    Real Estate
    Individual (8 offsprings)
    Officer
    2003-12-15 ~ 2004-02-02
    OF - Secretary → CIF 0
  • 23
    Hill, Ian
    Chartered Surveyor born in February 1959
    Individual (15 offsprings)
    Officer
    2004-02-02 ~ 2018-02-26
    OF - Director → CIF 0
  • 24
    Royle, Darren Henry
    Born in March 1974
    Individual (21 offsprings)
    Officer
    2022-07-27 ~ now
    OF - Director → CIF 0
  • 25
    Kocerhan, Anna Marie
    Company Director born in August 1968
    Individual (9 offsprings)
    Officer
    2015-04-13 ~ 2016-09-19
    OF - Director → CIF 0
  • 26
    Owen, Barry Edward
    Retired born in December 1946
    Individual (4 offsprings)
    Officer
    2004-03-03 ~ 2018-03-05
    OF - Director → CIF 0
    Owen, Barry Edward
    Director born in December 1946
    Individual (4 offsprings)
    2019-07-29 ~ 2021-03-31
    OF - Director → CIF 0
  • 27
    Corney, Simon
    Company Director born in January 1972
    Individual (10 offsprings)
    Officer
    2004-02-02 ~ 2018-05-08
    OF - Director → CIF 0
    Mr Simon Myer Corney
    Born in January 1972
    Individual (10 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-01-24
    PE - Ownership of shares – 75% or moreCIF 0
  • 28
    Heginbotham, Peter
    Solicitor born in February 1946
    Individual (15 offsprings)
    Officer
    2005-04-14 ~ 2011-07-15
    OF - Director → CIF 0
  • 29
    GROCO 510 LIMITED
    14220760 16375550... (more)
    C/o Manchester Cabins, Tweedale Way, Oldham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2022-07-27 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 30
    YORK PLACE COMPANY SECRETARIES LIMITED
    02538096
    12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (8 parents, 13334 offsprings)
    Officer
    2003-12-09 ~ 2003-12-15
    OF - Nominee Secretary → CIF 0
  • 31
    P5 - Elob Office No., Hamriyah Free Zone, Sharjah, United Arab Emirates
    Corporate (1 offspring)
    Person with significant control
    2018-01-24 ~ 2022-07-27
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 32
    YORK PLACE COMPANY NOMINEES LIMITED
    02538098
    12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (8 parents, 13259 offsprings)
    Officer
    2003-12-09 ~ 2003-12-15
    OF - Nominee Director → CIF 0
parent relation
Company in focus

OLDHAM ATHLETIC (2004) ASSOCIATION FOOTBALL CLUB LIMITED

Period: 2003-12-24 ~ now
Company number: 04989487
Registered names
OLDHAM ATHLETIC (2004) ASSOCIATION FOOTBALL CLUB LIMITED - now
Standard Industrial Classification
93120 - Activities Of Sport Clubs
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
1,182,699 GBP2021-06-30
1,322,220 GBP2020-06-30
Debtors
198,984 GBP2021-06-30
472,927 GBP2020-06-30
Cash at bank and in hand
46,732 GBP2021-06-30
39,523 GBP2020-06-30
Current Assets
245,716 GBP2021-06-30
512,450 GBP2020-06-30
Net Current Assets/Liabilities
-2,722,410 GBP2021-06-30
-2,869,350 GBP2020-06-30
Total Assets Less Current Liabilities
-1,539,711 GBP2021-06-30
-1,547,130 GBP2020-06-30
Net Assets/Liabilities
-2,988,930 GBP2021-06-30
-3,097,130 GBP2020-06-30
Equity
Called up share capital
20,200 GBP2021-06-30
20,200 GBP2020-06-30
Share premium
2,284,722 GBP2021-06-30
2,284,722 GBP2020-06-30
Retained earnings (accumulated losses)
-5,293,852 GBP2021-06-30
-5,402,052 GBP2020-06-30
Equity
-2,988,930 GBP2021-06-30
-3,097,130 GBP2020-06-30
Intangible Assets - Gross Cost
Goodwill
105,000 GBP2021-06-30
105,000 GBP2020-06-30
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
105,000 GBP2021-06-30
105,000 GBP2020-06-30
Property, Plant & Equipment - Gross Cost
Land and buildings
1,909,175 GBP2021-06-30
1,909,175 GBP2020-06-30
Motor vehicles
52,423 GBP2021-06-30
52,423 GBP2020-06-30
Furniture and fittings
324,654 GBP2021-06-30
324,654 GBP2020-06-30
Property, Plant & Equipment - Gross Cost
2,286,252 GBP2021-06-30
2,286,252 GBP2020-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
731,838 GBP2021-06-30
593,967 GBP2020-06-30
Motor vehicles
52,423 GBP2021-06-30
52,423 GBP2020-06-30
Furniture and fittings
319,292 GBP2021-06-30
317,642 GBP2020-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,103,553 GBP2021-06-30
964,032 GBP2020-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
137,871 GBP2020-07-01 ~ 2021-06-30
Furniture and fittings
1,650 GBP2020-07-01 ~ 2021-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
139,521 GBP2020-07-01 ~ 2021-06-30
Property, Plant & Equipment
Land and buildings
1,177,337 GBP2021-06-30
1,315,208 GBP2020-06-30
Furniture and fittings
5,362 GBP2021-06-30
7,012 GBP2020-06-30
Trade Debtors/Trade Receivables
Amounts falling due within one year
133,879 GBP2021-06-30
448,983 GBP2020-06-30
Prepayments/Accrued Income
Amounts falling due within one year
59,946 GBP2021-06-30
315 GBP2020-06-30
Other Debtors
Amounts falling due within one year
5,159 GBP2021-06-30
23,629 GBP2020-06-30
Debtors
Amounts falling due within one year
198,984 GBP2021-06-30
472,927 GBP2020-06-30
Amount of value-added tax that is payable
Amounts falling due within one year
26,028 GBP2021-06-30
67,485 GBP2020-06-30
Finance Lease Liabilities - Total Present Value
Amounts falling due within one year
50,057 GBP2021-06-30
43,836 GBP2020-06-30
Trade Creditors/Trade Payables
Amounts falling due within one year
1,240,448 GBP2021-06-30
1,610,984 GBP2020-06-30
Taxation/Social Security Payable
Amounts falling due within one year
301,014 GBP2021-06-30
186,755 GBP2020-06-30
Other Creditors
Amounts falling due within one year
764,110 GBP2021-06-30
594,996 GBP2020-06-30
Loans received from directors
Amounts falling due within one year
458,309 GBP2021-06-30
636,037 GBP2020-06-30
Bank Borrowings
Amounts falling due after one year
49,219 GBP2021-06-30
50,000 GBP2020-06-30
Finance Lease Liabilities - Total Present Value
Amounts falling due after one year
1,400,000 GBP2021-06-30
1,500,000 GBP2020-06-30
Average Number of Employees
2272020-07-01 ~ 2021-06-30
2032019-07-01 ~ 2020-06-30

Related profiles found in government register
  • OLDHAM ATHLETIC (2004) ASSOCIATION FOOTBALL CLUB LIMITED
    Info
    RECEIPTED ITEM LIMITED - 2003-12-24
    Registered number 04989487
    Boundary Park, Furtherwood Road, Oldham OL1 2PB
    PRIVATE LIMITED COMPANY incorporated on 2003-12-09 (22 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-12-15
    CIF 0
  • OLDHAM ATHLETIC (2004) ASSOCIATION FOOTBALL CLUB LIMITED
    S
    Registered number 04989487
    Boundary Park, Furtherwood Road, Oldham, England, OL1 2PB
    Private Limited Company in Companies House, United Kingdom
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    OLDHAM EVENT CENTRE LIMITED
    09484918
    Boundary Park, Furtherwood Road, Oldham, England
    Active Corporate (14 parents)
    Person with significant control
    2022-10-25 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.