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 20
  • 1
    Greenhalgh, Neil James
    Director born in April 1971
    Individual (163 offsprings)
    Officer
    2018-11-01 ~ 2023-03-02
    OF - Director → CIF 0
  • 2
    Small, Brian Michael
    Director born in October 1956
    Individual (146 offsprings)
    Officer
    2014-06-16 ~ 2018-10-31
    OF - Director → CIF 0
    Small, Brian Michael
    Individual (146 offsprings)
    Officer
    2008-08-01 ~ 2009-11-12
    OF - Secretary → CIF 0
  • 3
    Bown, Barry Colin
    Director born in June 1961
    Individual (74 offsprings)
    Officer
    2007-11-07 ~ 2014-05-30
    OF - Director → CIF 0
  • 4
    Brisley, Jane Marie
    Individual (74 offsprings)
    Officer
    2009-11-12 ~ 2014-09-24
    OF - Secretary → CIF 0
  • 5
    Cowgill, Peter Alan
    Director born in March 1953
    Individual (205 offsprings)
    Officer
    2007-11-07 ~ 2022-10-11
    OF - Director → CIF 0
  • 6
    Batchelor, Andrew John
    Individual (73 offsprings)
    Officer
    2014-09-24 ~ 2015-10-01
    OF - Secretary → CIF 0
  • 7
    Adegoke, Adedotun Ademola
    Company Director born in June 1973
    Individual (703 offsprings)
    Officer
    2023-03-02 ~ 2024-12-05
    OF - Director → CIF 0
  • 8
    Moore, Adam Lee
    Born in August 1986
    Individual (285 offsprings)
    Officer
    2024-12-05 ~ now
    OF - Director → CIF 0
  • 9
    Simpson, Ian Stuart
    Director born in January 1958
    Individual (6 offsprings)
    Officer
    2007-11-07 ~ 2023-03-02
    OF - Director → CIF 0
  • 10
    Mccabe, Richard James George
    Accountant
    Individual (12 offsprings)
    Officer
    2007-11-07 ~ 2008-08-01
    OF - Secretary → CIF 0
  • 11
    Simpson, Paul Raymond
    Director born in December 1963
    Individual (6 offsprings)
    Officer
    2007-11-07 ~ 2023-03-02
    OF - Director → CIF 0
  • 12
    Cassidy, Nirma
    Individual (116 offsprings)
    Officer
    2022-10-11 ~ 2023-03-02
    OF - Secretary → CIF 0
  • 13
    Bishop, Keith Laurence
    Company Director born in June 1960
    Individual (41 offsprings)
    Officer
    2023-03-02 ~ 2023-11-06
    OF - Director → CIF 0
  • 14
    Mawdsley, Siobhan
    Individual (136 offsprings)
    Officer
    2015-10-01 ~ 2022-09-22
    OF - Secretary → CIF 0
  • 15
    Schultz, Régis
    Ceo born in December 1968
    Individual (125 offsprings)
    Officer
    2022-10-11 ~ 2023-03-02
    OF - Director → CIF 0
  • 16
    HBJGW MANCHESTER SECRETARIES LIMITED - now
    HALLIWELLS SECRETARIES LIMITED
    - 2010-12-06 03129732
    HL SECRETARIES LIMITED - 2006-06-08
    St James's Court, Brown Street, Manchester, Greater Manchester
    Dissolved Corporate (20 parents, 762 offsprings)
    Officer
    2007-08-01 ~ 2007-11-07
    OF - Nominee Secretary → CIF 0
  • 17
    WOODLANDSLOVE (INVEST CO) LIMITED
    - now 14492147
    SDI (RETAIL CO 14) LIMITED - 2024-03-23 14492147
    Unit A, Brook Park East, Shirebrook, Mansfield, England
    Active Corporate (4 parents, 14 offsprings)
    Person with significant control
    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
  • 18
    JD SPORTS FASHION PLC
    - now 01888425
    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 (37 parents, 79 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-03-02
    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
  • 19
    HBJGW MANCHESTER DIRECTORS LIMITED - now
    HALLIWELLS DIRECTORS LIMITED
    - 2010-12-06 03129716
    HL DIRECTORS LIMITED - 2006-06-08
    St James's Court, Brown Street, Manchester, Greater Manchester
    Dissolved Corporate (20 parents, 771 offsprings)
    Officer
    2007-08-01 ~ 2007-11-07
    OF - Nominee Director → CIF 0
  • 20
    OAKWOOD CORPORATE SECRETARY LIMITED
    07038430
    3rd, Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 3498 offsprings)
    Officer
    2010-07-01 ~ 2023-03-02
    OF - Secretary → CIF 0
parent relation
Company in focus

TOPGRADE SPORTSWEAR HOLDINGS LIMITED

Period: 2011-04-12 ~ now
Company number: 06330487
Registered names
TOPGRADE SPORTSWEAR HOLDINGS LIMITED - now
HALLCO 1521 LIMITED - 2011-04-12
Standard Industrial Classification
74990 - Non-trading Company
99999 - Dormant 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
    Unit A Brook Park East Road, Shirebrook, Mansfield NG20 8RY
    PRIVATE LIMITED COMPANY incorporated on 2007-08-01 (18 years 7 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
    Edinburgh 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
    Unit 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 3
  • 1
    GETTHELABEL.COM LIMITED
    - now 06330132
    HALLCO 1532 LIMITED - 2008-12-08
    Unit A Brook Park East, Shirebrook, Mansfield, England
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    TOPGRADE SPORTSWEAR LIMITED
    03139070
    Unit A Brook Park East, Shirebrook, Mansfield, England
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 3
    TOPGRADE TRADING LIMITED
    - now 04286609
    CARLOTTI LIMITED - 2007-10-30
    Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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 9 February 2026 and licensed under the Open Government Licence v3.0.