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 2
  • 1
    Moore, Adam Lee
    Born in August 1986
    Individual (273 offsprings)
    Officer
    icon of calendar 2024-12-05 ~ now
    OF - Director → CIF 0
  • 2
    SDI (RETAIL CO 14) LIMITED - 2024-03-23
    icon of addressUnit A, Brook Park East, Shirebrook, Mansfield, England
    Active Corporate (3 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    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
Ceased 18
  • 1
    Mccabe, Richard James George
    Accountant
    Individual (9 offsprings)
    Officer
    icon of calendar 2007-11-07 ~ 2008-08-01
    OF - Secretary → CIF 0
  • 2
    Small, Brian Michael
    Director born in October 1956
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-06-16 ~ 2018-10-31
    OF - Director → CIF 0
    Small, Brian Michael
    Individual (8 offsprings)
    Officer
    icon of calendar 2008-08-01 ~ 2009-11-12
    OF - Secretary → CIF 0
  • 3
    Bishop, Keith Laurence
    Company Director born in June 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-03-02 ~ 2023-11-06
    OF - Director → CIF 0
  • 4
    Batchelor, Andrew John
    Individual
    Officer
    icon of calendar 2014-09-24 ~ 2015-10-01
    OF - Secretary → CIF 0
  • 5
    Cowgill, Peter Alan
    Director born in March 1953
    Individual (48 offsprings)
    Officer
    icon of calendar 2007-11-07 ~ 2022-10-11
    OF - Director → CIF 0
  • 6
    Mawdsley, Siobhan
    Individual (26 offsprings)
    Officer
    icon of calendar 2015-10-01 ~ 2022-09-22
    OF - Secretary → CIF 0
  • 7
    Adegoke, Adedotun Ademola
    Company Director born in June 1973
    Individual (177 offsprings)
    Officer
    icon of calendar 2023-03-02 ~ 2024-12-05
    OF - Director → CIF 0
  • 8
    Brisley, Jane Marie
    Individual
    Officer
    icon of calendar 2009-11-12 ~ 2014-09-24
    OF - Secretary → CIF 0
  • 9
    Simpson, Paul Raymond
    Director born in December 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-11-07 ~ 2023-03-02
    OF - Director → CIF 0
  • 10
    Cassidy, Nirma
    Individual (1 offspring)
    Officer
    icon of calendar 2022-10-11 ~ 2023-03-02
    OF - Secretary → CIF 0
  • 11
    Greenhalgh, Neil James
    Director born in April 1971
    Individual (39 offsprings)
    Officer
    icon of calendar 2018-11-01 ~ 2023-03-02
    OF - Director → CIF 0
  • 12
    Schultz, Régis
    Ceo born in December 1968
    Individual (77 offsprings)
    Officer
    icon of calendar 2022-10-11 ~ 2023-03-02
    OF - Director → CIF 0
  • 13
    Bown, Barry Colin
    Director born in June 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-11-07 ~ 2014-05-30
    OF - Director → CIF 0
  • 14
    Simpson, Ian Stuart
    Director born in January 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-11-07 ~ 2023-03-02
    OF - Director → CIF 0
  • 15
    THE JOHN DAVID GROUP PLC - 2008-07-03
    JOHN DAVID SPORTS PLC - 2002-10-04
    FLINTKILN LIMITED - 1985-06-24
    icon of addressEdinburgh House, Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Active Corporate (11 parents, 46 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-03-02
    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
  • 16
    icon of address3rd, Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 2649 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    2010-07-01 ~ 2023-03-02
    PE - Secretary → CIF 0
  • 17
    HBJGW MANCHESTER DIRECTORS LIMITED - now
    HL DIRECTORS LIMITED - 2006-06-08
    icon of addressSt James's Court, Brown Street, Manchester, Greater Manchester
    Dissolved Corporate (6 parents)
    Officer
    2007-08-01 ~ 2007-11-07
    PE - Nominee Director → CIF 0
  • 18
    HBJGW MANCHESTER SECRETARIES LIMITED - now
    HL SECRETARIES LIMITED - 2006-06-08
    icon of addressSt James's Court, Brown Street, Manchester, Greater Manchester
    Dissolved Corporate (6 parents, 5 offsprings)
    Officer
    2007-08-01 ~ 2007-11-07
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

TOPGRADE SPORTSWEAR HOLDINGS LIMITED

Previous name
HALLCO 1521 LIMITED - 2011-04-12
Standard Industrial Classification
99999 - Dormant Company
74990 - Non-trading Company
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
1,645,770 GBP2020-02-01
1,645,770 GBP2019-02-02
Fixed Assets
1,645,770 GBP2020-02-01
1,645,770 GBP2019-02-02
Total Assets Less Current Liabilities
1,645,770 GBP2020-02-01
1,645,770 GBP2019-02-02
Creditors
Amounts falling due after one year
-1,019,997 GBP2020-02-01
-1,019,997 GBP2019-02-02
Net Assets/Liabilities
625,773 GBP2020-02-01
625,773 GBP2019-02-02
Equity
Called up share capital
10 GBP2020-02-01
10 GBP2019-02-02
Retained earnings (accumulated losses)
625,763 GBP2020-02-01
625,763 GBP2019-02-02
Equity
625,773 GBP2020-02-01
625,773 GBP2019-02-02
Average Number of Employees
02019-02-03 ~ 2020-02-01
02018-02-04 ~ 2019-02-02

Related profiles found in government register
  • TOPGRADE SPORTSWEAR HOLDINGS LIMITED
    Info
    HALLCO 1521 LIMITED - 2011-04-12
    Registered number 06330487
    icon of addressUnit A Brook Park East Road, Shirebrook, Mansfield NG20 8RY
    PRIVATE LIMITED COMPANY incorporated on 2007-08-01 (18 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-01
    CIF 0
  • TOPGRADE SPORTSWEAR HOLDINGS LIMITED
    S
    Registered number 6330487
    icon of addressEdinburgh House, Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom, BL9 8RR
    Limited By Shares in Companies House, England And Wales
    CIF 1
  • TOPGRADE SPORTSWEAR HOLDINGS LIMITED
    S
    Registered number 6330487
    icon of addressUnit A, Brook Park East, Shirebrook, Mansfield, United Kingdom, NG20 8RY
    Limited By Shares in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    HALLCO 1532 LIMITED - 2008-12-08
    icon of addressUnit A Brook Park East, Shirebrook, Mansfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of addressUnit A Brook Park East, Shirebrook, Mansfield, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    CARLOTTI LIMITED - 2007-10-30
    icon of addressEdinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 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.