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 10
  • 1
    Thompson, Sir Jonathan, Sir
    Born in December 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2024-06-03 ~ now
    OF - Director → CIF 0
  • 2
    Al-mudallal, David Ghassan
    Born in August 1992
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-02-26 ~ now
    OF - Director → CIF 0
  • 3
    Bottomley, Richard John
    Born in May 1953
    Individual (10 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ now
    OF - Director → CIF 0
  • 4
    Lyon, Andrew John
    Born in August 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2025-09-24 ~ now
    OF - Director → CIF 0
  • 5
    Murray, Michael Patrick
    Born in September 1989
    Individual (39 offsprings)
    Officer
    icon of calendar 2022-05-01 ~ now
    OF - Director → CIF 0
  • 6
    Reid, Emma
    Individual (1 offspring)
    Officer
    icon of calendar 2025-09-24 ~ now
    OF - Secretary → CIF 0
  • 7
    Wootton, Christopher Stuart
    Born in January 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2019-09-12 ~ now
    OF - Director → CIF 0
  • 8
    Price, Cally Jayne
    Born in March 1990
    Individual (1 offspring)
    Officer
    icon of calendar 2019-01-01 ~ now
    OF - Director → CIF 0
  • 9
    Frampton, Nicola Julie
    Born in February 1966
    Individual (11 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ now
    OF - Director → CIF 0
  • 10
    Wright, Jacqueline Marie
    Born in September 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2025-09-24 ~ now
    OF - Director → CIF 0
Ceased 23
  • 1
    Dalgleish, Malcolm Donald
    Director born in May 1952
    Individual (33 offsprings)
    Officer
    icon of calendar 2007-10-25 ~ 2010-09-07
    OF - Director → CIF 0
  • 2
    Wright, Helen Elizabeth
    Group Ceo born in August 1966
    Individual
    Officer
    icon of calendar 2024-02-26 ~ 2025-09-24
    OF - Director → CIF 0
  • 3
    Brayshaw, David Jameson
    Banker born in August 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-12-08 ~ 2024-08-12
    OF - Director → CIF 0
  • 4
    Kempster, Jonathan
    Accountant born in January 1963
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-09-11 ~ 2019-09-12
    OF - Director → CIF 0
  • 5
    Ashley, Michael James Wallace
    Director born in December 1964
    Individual (30 offsprings)
    Officer
    icon of calendar 2006-12-21 ~ 2022-10-19
    OF - Director → CIF 0
  • 6
    Piper, Thomas James
    Individual (37 offsprings)
    Officer
    icon of calendar 2019-07-01 ~ 2022-09-01
    OF - Secretary → CIF 0
  • 7
    Oliver, Michael John
    Individual
    Officer
    icon of calendar 2007-02-11 ~ 2010-05-11
    OF - Secretary → CIF 0
  • 8
    Mccreevy, Charles John
    Director born in September 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2011-03-31 ~ 2014-09-10
    OF - Director → CIF 0
  • 9
    Forsey, David Michael
    Director born in June 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-02-08 ~ 2016-09-22
    OF - Director → CIF 0
  • 10
    Pearson, Matthew Ian
    Director born in May 1980
    Individual
    Officer
    icon of calendar 2015-06-04 ~ 2016-12-31
    OF - Director → CIF 0
  • 11
    Mellors, Robert Frank
    Director born in May 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-12-21 ~ 2013-12-31
    OF - Director → CIF 0
    Mellors, Robert Frank
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-12-21 ~ 2007-02-11
    OF - Secretary → CIF 0
    icon of calendar 2010-05-11 ~ 2011-04-21
    OF - Secretary → CIF 0
  • 12
    Daly, David John
    Director born in May 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2017-10-02 ~ 2025-09-24
    OF - Director → CIF 0
  • 13
    Singleton, David
    Director born in December 1950
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-10-25 ~ 2017-09-06
    OF - Director → CIF 0
  • 14
    Richardson, David Hedley
    Director born in June 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2007-03-02 ~ 2007-05-31
    OF - Director → CIF 0
  • 15
    Wright, Geraldine
    Managing Director born in November 1975
    Individual
    Officer
    icon of calendar 2024-02-26 ~ 2025-09-24
    OF - Director → CIF 0
  • 16
    Bentley, Simon Anthony
    Director born in June 1955
    Individual (28 offsprings)
    Officer
    icon of calendar 2007-03-02 ~ 2018-09-12
    OF - Director → CIF 0
  • 17
    Palmer, Robert Stephen
    Individual
    Officer
    icon of calendar 2022-09-01 ~ 2025-09-24
    OF - Secretary → CIF 0
  • 18
    Olsen, Cameron John
    Individual (1 offspring)
    Officer
    icon of calendar 2013-12-05 ~ 2019-07-01
    OF - Secretary → CIF 0
  • 19
    Bulmer, Christine Joanne
    Director born in September 1958
    Individual
    Officer
    icon of calendar 2007-03-02 ~ 2007-10-25
    OF - Director → CIF 0
  • 20
    Tylee-birdsall, Rebecca Louise
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-04-21 ~ 2013-12-04
    OF - Secretary → CIF 0
  • 21
    Jenkins, Claire Elizabeth Tait
    Corporate Affairs born in August 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-05-26 ~ 2017-05-04
    OF - Director → CIF 0
  • 22
    Kapur, Anouska
    Lawyer born in May 1989
    Individual (1 offspring)
    Officer
    icon of calendar 2021-09-29 ~ 2021-12-21
    OF - Director → CIF 0
  • 23
    Hellawell, Keith, Dr.
    Director born in May 1942
    Individual (1 offspring)
    Officer
    icon of calendar 2009-11-24 ~ 2018-09-12
    OF - Director → CIF 0
parent relation
Company in focus

FRASERS GROUP PLC

Previous names
SPORTS DIRECT INTERNATIONAL LIMITED - 2007-02-09
SPORTS DIRECT INTERNATIONAL PLC - 2019-12-16
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • FRASERS GROUP PLC
    Info
    SPORTS DIRECT INTERNATIONAL LIMITED - 2007-02-09
    SPORTS DIRECT INTERNATIONAL PLC - 2007-02-09
    Registered number 06035106
    icon of addressUnit A, Brook Park East, Shirebrook NG20 8RY
    PUBLIC LIMITED COMPANY incorporated on 2006-12-21 (19 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-12-15
    CIF 0
  • FRASERS GROUP PLC
    S
    Registered number 06035106
    icon of addressUnit A Brook Park East, Meadow Lane, Shirebrook, Nottinghamshire, United Kingdom, NG20 8RY
    Public Limited Company in Companies House, England
    CIF 1
  • FRASERS GROUP PLC
    S
    Registered number 06035106
    icon of addressUnit A, Brook Park East Road, Shirebrook, Mansfield, England, NG20 8RY
    Limited Company in Companies House, England
    CIF 2
    Public Limited Company in Companies House England & Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 23
  • 1
    HAMSARD 2050 LIMITED - 1999-08-04
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-02-24 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 2
    SDI AVIATION LIMITED - 2024-06-28
    icon of addressUnit A, Brook Park East, Shirebrook, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 3
    SUMMERCOMBE NO 98 LIMITED - 2000-10-24
    BRANDS INC LIMITED - 2004-07-21
    icon of addressUnit A, Brook Park East, Shirebrook
    Active Corporate (4 parents, 61 offsprings)
    Equity (Company account)
    202,000 GBP2021-04-25
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressUnit A, Brook Park East, Shirebrook, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressUnit A, Brook Park East, Shirebrook, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-03-22 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressUnit A, Brook Park East, Shirebrook, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 7
    SDI.COM FITNESS PARENT LIMITED - 2024-07-12
    icon of addressUnit A, Brook Park East, Shirebrook
    Active Corporate (3 parents, 87 offsprings)
    Equity (Company account)
    100 GBP2020-04-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 8
    SDI NEWCO NO.4 LIMITED - 2015-05-14
    icon of addressUnit A, Brook Park East, Shirebrook
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressUnit A, Brook Park East, Shirebrook, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2020-09-24 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 10
    FRASERS GROUP FINANCIAL SERVICES LIMITED - 2023-05-30
    icon of addressUnit A, Brook Park East, Shirebrook, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 11
    SDI PROPERTY LIMITED - 2024-07-12
    SPORT & SKI (BN) LIMITED - 2007-08-21
    SPORT & SKI (BN) LIMITED - 2007-07-24
    icon of addressUnit A, Brook Park East, Shirebrook
    Active Corporate (3 parents, 306 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 12
    GAME DIGITAL PLC - 2020-01-24
    PROJECT VESPA PLC - 2014-05-16
    icon of addressUnity House, Telford Road, Basingstoke, Hampshire
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-08-12 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressC/o Eversheds Sutherland 4f Montgomery House, Montgomery Street, Belfast, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressBt15ex, 5th Floor Lesley Buildings, 61-65 Fountain Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
  • 15
    INTERNATIONAL BRANDS MANAGEMENT LIMITED - 2004-07-09
    icon of addressUnit A, Brook Park East, Shirebrook
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 16
    MULBERRY COMPANY (DESIGN) LIMITED - 1985-12-01
    MULBERRY COMPANY (HOLDINGS) LIMITED - 1996-05-17
    icon of addressThe Rookery, Chilcompton, Bath, Somerset
    Active Corporate (12 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2025-10-08 ~ now
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of addressUnit A, Brook Park East, Shirebrook
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of addressUnit A, Brook Park East Road, Shirebrook, Mansfield
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 19
    icon of addressUnit A, Brook Park East, Shirebrook
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of addressUnit A, Brook Park East, Shirebrook
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 21
    SPORTS SOCCER LIMITED - 2003-09-30
    SPORTS WORLD INTERNATIONAL LIMITED - 2008-04-28
    icon of addressUnit A, Brook Park East, Shirebrook
    Active Corporate (3 parents, 99 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of addressUnit A, Brook Park East, Shirebrook, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-05-26 ~ now
    CIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 7 - Right to appoint or remove directors as a member of a firmOE
    CIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 23
    TYMIT LTD
    - now
    SPLIT TECHNOLOGIES LIMITED - 2018-07-30
    icon of address5 Merchant Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -3,750,845 GBP2021-06-30
    Person with significant control
    icon of calendar 2022-09-23 ~ now
    CIF 4 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    ACCRON WHOLESALE LIMITED - 2000-05-23
    FINDEL WHOLESALE LIMITED - 2000-02-09
    HAMSARD 2075 LIMITED - 1999-10-25
    FINDEL WHOLESALE LIMITED - 2021-04-15
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-02-24 ~ 2022-02-24
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 2
    STUDIO RETAIL LIMITED - 2023-05-31
    JOSEPH ARNOLD & CO. LIMITED - 1992-11-24
    EXPRESS GIFTS LIMITED - 2019-01-04
    icon of addressExpress House Petre Road, Clayton Business Park, Accrington, Lancashire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-02-24 ~ 2025-10-10
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 3
    icon of addressExpress House Petre Road, Clayton Business Park, Accrington, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-16 ~ 2025-10-10
    CIF 13 - Has significant influence or control OE
  • 4
    THE COTSWOLD COMPANY LIMITED - 2009-08-26
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2022-02-24 ~ 2022-02-24
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 5
    icon of address260 Wimbledon Park Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    21,949 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-11-01
    CIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.