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 23
  • 1
    Tiller, Andrew Barry
    Sales Director born in December 1965
    Individual (7 offsprings)
    Officer
    2014-05-31 ~ 2015-08-17
    OF - Director → CIF 0
  • 2
    Seidler, Christoph Mathias
    Entrepreneur born in April 1963
    Individual (1 offspring)
    Officer
    2015-08-17 ~ 2017-03-14
    OF - Director → CIF 0
  • 3
    Maheshwari, Rohit
    Company Director born in September 1970
    Individual (6 offsprings)
    Officer
    2019-04-05 ~ 2022-03-30
    OF - Director → CIF 0
  • 4
    Crowe, Andrew John
    Company Director born in September 1963
    Individual (6 offsprings)
    Officer
    2015-08-17 ~ 2016-03-10
    OF - Director → CIF 0
  • 5
    Clements, Paul Raymond
    Buyer born in May 1956
    Individual (1 offspring)
    Officer
    2014-05-31 ~ 2015-08-17
    OF - Director → CIF 0
  • 6
    Pollitt-walmsley, Iain
    Managing Director born in March 1971
    Individual (1 offspring)
    Officer
    2014-05-31 ~ 2015-08-17
    OF - Director → CIF 0
  • 7
    Krishan, Gopal
    Born in January 1972
    Individual (5 offsprings)
    Officer
    2021-07-05 ~ now
    OF - Director → CIF 0
  • 8
    Nowell, Roger Edmund
    Managing Director born in May 1964
    Individual (7 offsprings)
    Officer
    2014-05-31 ~ 2016-05-20
    OF - Director → CIF 0
  • 9
    Gothi, Rohit
    Company Director born in August 1968
    Individual (6 offsprings)
    Officer
    2019-04-05 ~ 2022-03-30
    OF - Director → CIF 0
  • 10
    Munjal, Pankaj
    Born in December 1962
    Individual (3 offsprings)
    Officer
    2015-08-17 ~ now
    OF - Director → CIF 0
    Pankaj Munjal
    Born in December 1962
    Individual (3 offsprings)
    Person with significant control
    2017-08-14 ~ 2017-09-11
    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
  • 11
    Allen, Paul
    Director born in June 1949
    Individual (3 offsprings)
    Officer
    2005-09-22 ~ 2006-11-30
    OF - Director → CIF 0
  • 12
    Awasthi, Raman
    Born in May 1978
    Individual (2 offsprings)
    Officer
    2019-09-20 ~ now
    OF - Director → CIF 0
  • 13
    Pande, Anadi Saran, Dr
    Dr born in December 1961
    Individual (1 offspring)
    Officer
    2016-02-19 ~ 2016-11-08
    OF - Director → CIF 0
  • 14
    Vij, Kanwal Kishore
    Chief Executive born in January 1957
    Individual (2 offsprings)
    Officer
    2015-08-17 ~ 2015-10-20
    OF - Director → CIF 0
  • 15
    Evans, Daniel
    Company Director born in May 1989
    Individual (31 offsprings)
    Officer
    2019-04-05 ~ 2019-10-15
    OF - Director → CIF 0
  • 16
    Clarke, Wayne Mitchell
    Sales Director born in April 1960
    Individual (1 offspring)
    Officer
    2014-05-31 ~ 2015-08-17
    OF - Director → CIF 0
  • 17
    Venkateswaran, Sreeram
    Professional Employee born in June 1968
    Individual (7 offsprings)
    Officer
    2016-09-07 ~ 2019-03-26
    OF - Director → CIF 0
  • 18
    Walsh, Steven
    Managing Director born in October 1950
    Individual (9 offsprings)
    Officer
    2005-09-22 ~ 2022-09-30
    OF - Director → CIF 0
    Mr Steven Walsh
    Born in October 1950
    Individual (9 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-08-14
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 19
    Weiss, Jeffrey Allan
    Company Director born in June 1967
    Individual (4 offsprings)
    Officer
    2021-07-05 ~ 2021-12-23
    OF - Director → CIF 0
  • 20
    Chow, Andrew
    Director born in July 1966
    Individual (5 offsprings)
    Officer
    2006-06-05 ~ 2014-02-28
    OF - Director → CIF 0
  • 21
    Singhal, Anoop
    Service born in February 1967
    Individual (1 offspring)
    Officer
    2015-08-17 ~ 2016-07-05
    OF - Director → CIF 0
  • 22
    DWF COMPANY SECRETARIAL SERVICES LIMITED - now
    DWF SECRETARIAL SERVICES LIMITED
    - 2018-07-11 04176234
    Centurion House, 129 Deansgate, Manchester
    Active Corporate (17 parents, 126 offsprings)
    Officer
    2005-09-22 ~ 2009-01-06
    OF - Secretary → CIF 0
  • 23
    Hoogoorddreef 15, 1101 Ba, Amsterdam, Netherlands
    Corporate (3 offsprings)
    Person with significant control
    2017-09-11 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

INSYNC BIKES LIMITED

Period: 2019-11-25 ~ now
Company number: 05570875 11369766
Registered names
INSYNC BIKES LIMITED - now 11369766
Standard Industrial Classification
47640 - Retail Sale Of Sports Goods, Fishing Gear, Camping Goods, Boats And Bicycles
Brief company account
Intangible Assets
Other
13,684 GBP2025-03-30
16,421 GBP2024-03-30
Property, Plant & Equipment
14,450 GBP2025-03-30
31,827 GBP2024-03-30
Fixed Assets - Investments
1 GBP2025-03-30
1 GBP2024-03-30
Fixed Assets
28,135 GBP2025-03-30
48,249 GBP2024-03-30
Debtors
10,418,728 GBP2025-03-30
9,082,669 GBP2024-03-30
Cash at bank and in hand
234,784 GBP2025-03-30
384,243 GBP2024-03-30
Current Assets
10,816,243 GBP2025-03-30
10,099,907 GBP2024-03-30
Net Current Assets/Liabilities
-1,636,105 GBP2025-03-30
-932,770 GBP2024-03-30
Total Assets Less Current Liabilities
-1,607,970 GBP2025-03-30
-884,521 GBP2024-03-30
Net Assets/Liabilities
-1,607,970 GBP2025-03-30
-1,134,521 GBP2024-03-30
Equity
Called up share capital
19,563,692 GBP2025-03-30
19,563,692 GBP2024-03-30
15,563,692 GBP2023-03-31
Retained earnings (accumulated losses)
-21,171,662 GBP2025-03-30
-20,698,213 GBP2024-03-30
-18,910,575 GBP2023-03-31
Equity
-1,607,970 GBP2025-03-30
-1,134,521 GBP2024-03-30
-18,987,674 GBP2023-03-31
Profit/Loss
-473,449 GBP2024-03-31 ~ 2025-03-30
-1,787,638 GBP2023-04-01 ~ 2024-03-30
Issue of Equity Instruments
Called up share capital
4,000,000 GBP2023-04-01 ~ 2024-03-30
Issue of Equity Instruments
4,000,000 GBP2023-04-01 ~ 2024-03-30
Average Number of Employees
152024-03-31 ~ 2025-03-30
192023-04-01 ~ 2024-03-30
Wages/Salaries
462,879 GBP2024-03-31 ~ 2025-03-30
551,427 GBP2023-04-01 ~ 2024-03-30
Pension & Other Post-employment Benefit Costs/Other Pension Costs
8,897 GBP2024-03-31 ~ 2025-03-30
9,925 GBP2023-04-01 ~ 2024-03-30
Staff Costs/Employee Benefits Expense
523,701 GBP2024-03-31 ~ 2025-03-30
635,015 GBP2023-04-01 ~ 2024-03-30
Intangible Assets - Gross Cost
Goodwill
34,830 GBP2024-03-30
Computer software
250,314 GBP2024-03-30
Intangible Assets - Gross Cost
285,144 GBP2024-03-30
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
34,830 GBP2025-03-30
34,830 GBP2024-03-30
Intangible Assets - Accumulated Amortisation & Impairment
271,460 GBP2025-03-30
268,723 GBP2024-03-30
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
0 GBP2024-03-31 ~ 2025-03-30
Intangible Assets - Increase From Amortisation Charge for Year
2,737 GBP2024-03-31 ~ 2025-03-30
Intangible Assets
Goodwill
0 GBP2025-03-30
0 GBP2024-03-30
Intangible Assets
13,684 GBP2025-03-30
16,421 GBP2024-03-30
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
70,264 GBP2024-03-30
Plant and equipment
43,660 GBP2024-03-30
Furniture and fittings
315,766 GBP2024-03-30
Motor vehicles
1,002 GBP2024-03-30
Property, Plant & Equipment - Gross Cost
430,692 GBP2024-03-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
49,616 GBP2024-03-30
Plant and equipment
43,208 GBP2025-03-30
40,919 GBP2024-03-30
Furniture and fittings
315,357 GBP2025-03-30
307,328 GBP2024-03-30
Motor vehicles
1,002 GBP2025-03-30
1,002 GBP2024-03-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
416,242 GBP2025-03-30
398,865 GBP2024-03-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
7,059 GBP2024-03-31 ~ 2025-03-30
Plant and equipment
2,289 GBP2024-03-31 ~ 2025-03-30
Furniture and fittings
8,029 GBP2024-03-31 ~ 2025-03-30
Motor vehicles
0 GBP2024-03-31 ~ 2025-03-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
17,377 GBP2024-03-31 ~ 2025-03-30
Property, Plant & Equipment
Plant and equipment
452 GBP2025-03-30
2,741 GBP2024-03-30
Furniture and fittings
409 GBP2025-03-30
8,438 GBP2024-03-30
Motor vehicles
0 GBP2025-03-30
0 GBP2024-03-30
Land and buildings, Under hire purchased contracts or finance leases
20,648 GBP2024-03-30
Investments in Subsidiaries
1 GBP2025-03-30
1 GBP2024-03-30
Finished Goods/Goods for Resale
162,731 GBP2025-03-30
632,995 GBP2024-03-30
Trade Debtors/Trade Receivables
2,045,839 GBP2025-03-30
1,295,171 GBP2024-03-30
Other Debtors
Current
1,110,487 GBP2025-03-30
1,083,626 GBP2024-03-30
Prepayments/Accrued Income
Current
689,285 GBP2025-03-30
288,020 GBP2024-03-30
Other Creditors
Current
35,413 GBP2025-03-30
189,900 GBP2024-03-30
Creditors
Current
12,452,348 GBP2025-03-30
11,032,677 GBP2024-03-30
Bank Borrowings
7,675,000 GBP2025-03-30
7,675,000 GBP2024-03-30
Total Borrowings
Current, Amounts falling due within one year
7,675,000 GBP2024-03-30

Related profiles found in government register
  • INSYNC BIKES LIMITED
    Info
    AVOCET SPORTS LIMITED - 2019-11-25
    Registered number 05570875
    Unit 1 Centenary Link, Trafford Park, Manchester M17 1EB
    PRIVATE LIMITED COMPANY incorporated on 2005-09-22 (20 years 7 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-08-22
    CIF 0
  • INSYNC BIKES LIMITED
    S
    Registered number 05570875
    Man35, Fujitsu Buildings, Central Park, Northampton Road, Manchester, England, M40 5BP
    Limited By Shares in Companies House, England
    CIF 1
  • INSYNC BIKES LIMITED
    S
    Registered number 05570875
    Man35, Fujitsu Buildings, Central Park, Northampton Road, Manchester, United Kingdom, M40 5BP
    Private Limited in United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments 5
  • 1
    AVOCET SPORTS LIMITED
    - now 11369766 05570875
    INSYNC BIKES LIMITED
    - 2019-11-25 11369766 05570875
    C/o Insync Bikes Limited Man 35, Fujitsu Buildings, Central Park, Northampton Road, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2018-05-18 ~ dissolved
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    INSYNC MOBILITY LIMITED
    11369789
    Units 7-8 Shield Drive Wardley Industrial Estate, Worsley, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2018-05-18 ~ dissolved
    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
  • 3
    MOMENTUM INTERNATIONAL LIMITED
    04568107
    Unit 1 Centenary Link, Trafford Park, Manchester, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 4
    OPM UNIVERSAL SOLUTIONS LIMITED - now
    HERO GLOBAL DESIGN LIMITED
    - 2021-01-08 10503793
    Unit 1 Centenary Link, Trafford Park, Manchester, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2019-04-01 ~ 2019-04-01
    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
    2016-11-30 ~ 2017-07-20
    CIF 6 - Ownership of shares – 75% or more OE
  • 5
    PARKER'S (MANCHESTER & BOLTON) LIMITED
    00196020
    Unit 1 Centenary Link, Trafford Park, Manchester, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 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.