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
    Lewis, Daniel
    Director born in January 1975
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    OF - Director → CIF 0
    Mr Daniel Lewis
    Born in January 1975
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2017-11-28 ~ dissolved
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
  • 2
    Warwick, Tony Frank
    Director born in March 1962
    Individual (11 offsprings)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    OF - Director → CIF 0
Ceased 5
  • 1
    Secord, Scott
    Chief Executive Officer born in October 1971
    Individual
    Officer
    icon of calendar 2017-03-02 ~ 2018-08-15
    OF - Director → CIF 0
  • 2
    Warwick, Tony Frank
    Director born in March 1962
    Individual (11 offsprings)
    Officer
    icon of calendar 2012-03-22 ~ 2017-03-02
    OF - Director → CIF 0
    Mr Tony Frank Warwick
    Born in March 1962
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-02
    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
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Lee, John Joseph
    Director born in January 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2012-03-22 ~ 2017-03-02
    OF - Director → CIF 0
    icon of calendar 2018-04-25 ~ 2020-12-31
    OF - Director → CIF 0
    Mr John Joseph Lee
    Born in January 1966
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-02
    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
    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
  • 4
    Mcgibbon, Blair
    Director born in May 1962
    Individual
    Officer
    icon of calendar 2018-04-25 ~ 2019-05-29
    OF - Director → CIF 0
  • 5
    icon of address50 Minthorn Blvd, Suite 400, Thornhill, Ontario, Canada
    Corporate
    Person with significant control
    2017-03-02 ~ 2017-03-02
    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

BD SPORT GROUP LTD

Previous name
B D SPORT GROUP LTD - 2019-08-20
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Average Number of Employees
02023-01-01 ~ 2023-12-31
02022-01-01 ~ 2022-12-31
Fixed Assets
400 GBP2023-12-31
400 GBP2022-12-31
Creditors
Current
-300 GBP2023-12-31
-300 GBP2022-12-31
Net Current Assets/Liabilities
-300 GBP2023-12-31
-300 GBP2022-12-31
Total Assets Less Current Liabilities
100 GBP2023-12-31
100 GBP2022-12-31
Equity
100 GBP2023-12-31
100 GBP2022-12-31

Related profiles found in government register
  • BD SPORT GROUP LTD
    Info
    B D SPORT GROUP LTD - 2019-08-20
    Registered number 08002860
    icon of address17 St Peters Place, Fleetwood, Lancashire FY7 6EB
    PRIVATE LIMITED COMPANY incorporated on 2012-03-22 and dissolved on 2025-02-18 (12 years 10 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-03-22
    CIF 0
  • B D SPORT GROUP LTD
    S
    Registered number 08002860
    icon of address17 St Peters Place, Fleetwood, Lancashire, England, FY7 6EB
    Company Limited By Shares in England & Wales, England
    CIF 1 CIF 2
  • BD SPORT GROUP LTD
    S
    Registered number 08002860
    icon of address17, St. Peters Place, Fleetwood, England, FY7 6EB
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    ASCEND FUNDRAISING SOLUTIONS UK LTD - 2021-10-12
    icon of address17 St Peters Place, Fleetwood, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -506,912 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-10-12 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    BD PROMOTIONS LTD - 2021-10-12
    icon of address1 Juniper Court Thompson Road, Whitehills Business Park, Blackpool, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-06-30 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    B D SPORT LTD - 2019-08-20
    icon of addressSeneca House/links Point, Amy Johnson Way, Blackpool, Lancashire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -192,163 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 4
    icon of addressSeneca House/links Point, Amy Johnson Way, Blackpool, Lancashire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    185,935 GBP2023-12-31
    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
  • 5
    BD TEMP LTD - 2021-09-08
    icon of address1 Juniper Court Thompson Road, Whitehills Business Park, Blackpool, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-07-14 ~ dissolved
    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

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.