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 0
  • Not found in our database.
parent relation
Company in focus

STUDIO RETAIL GROUP PLC


Related profiles found in government register
child relation
Offspring entities and appointments
Active 60
  • 1
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 2
    FINDEL WHOLESALE LIMITED - 2021-04-15
    ACCRON WHOLESALE LIMITED - 2000-05-23
    FINDEL WHOLESALE LIMITED - 2000-02-09
    HAMSARD 2075 LIMITED - 1999-10-25
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 3
    FINDEL PROPERTIES LIMITED - 2021-04-15
    WEDDINGS DIRECTORY LIMITED - 2001-12-05
    HAMSARD 5056 LIMITED - 1999-10-04
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
    TUBALFAME LIMITED - 1983-02-02
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 5
    FINE ART DEVELOPMENTS (STORAGE) LIMITED - 2000-09-25
    CARDCRAFT LIMITED - 1978-12-31
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Ownership of shares – 75% or moreOE
  • 7
    HAMSARD 5059 LIMITED - 1999-10-04
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Ownership of shares – 75% or moreOE
  • 9
    HAMSARD 2049 LIMITED - 1999-08-04
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 10
    ENVOY CARD COMPANY LIMITED - 1980-12-31
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 50 - Right to appoint or remove directorsOE
    CIF 50 - Ownership of voting rights - 75% or moreOE
    CIF 50 - Ownership of shares – 75% or moreOE
  • 11
    HAMSARD 5060 LIMITED - 1999-10-04
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 13
    DESIGN FOR GIVING LIMITED - 1982-01-12
    RYTONROW LIMITED - 1981-12-31
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 55 - Right to appoint or remove directorsOE
    CIF 55 - Ownership of voting rights - 75% or moreOE
    CIF 55 - Ownership of shares – 75% or moreOE
  • 14
    HERBERT THOMPSON LIMITED - 1993-05-06
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 47 - Right to appoint or remove directorsOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 16
    GALT TOYS LIMITED - 2012-08-08
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Ownership of shares – 75% or moreOE
  • 17
    GALTS EARLY STAGES LIMITED - 2012-08-10
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Ownership of shares – 75% or moreOE
  • 18
    QUAYSHELFCO 719 LIMITED - 2000-02-23
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 19
    STUDIO RETAIL LIMITED - 2019-01-04
    HAMSARD 2445 LIMITED - 2017-11-20
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 20
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 21
    DELMA DESIGN (ENGLAND) LIMITED - 1986-08-22
    GOLDFLASH LIMITED - 1981-12-31
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 43 - Right to appoint or remove directorsOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Ownership of shares – 75% or moreOE
  • 22
    VENTURE MARKETING LIMITED - 1990-06-11
    BREXMINSTER LIMITED - 1983-01-21
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 56 - Right to appoint or remove directorsOE
    CIF 56 - Ownership of voting rights - 75% or moreOE
    CIF 56 - Ownership of shares – 75% or moreOE
  • 23
    EXPRESS GIFTS LIMITED - 1988-11-10
    WILSON MATCHMAKERS LIMITED - 1986-02-28
    MATCHMAKERS (BOOK MATCHES) LIMITED - 1982-12-01
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Ownership of shares – 75% or moreOE
  • 24
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 25
    FINDEL LIMITED - 2000-07-10
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 64 - Right to appoint or remove directorsOE
    CIF 64 - Ownership of voting rights - 75% or moreOE
    CIF 64 - Ownership of shares – 75% or moreOE
  • 26
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 27
    ACCRON LIMITED - 2000-06-07
    THE HOUSE OF GREETINGS LIMITED - 1999-12-08
    LOGICMOUSE LIMITED - 1998-04-01
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 28
    WOOD EDUCATIONAL SUPPLY COMPANY LIMITED - 1993-11-18
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Ownership of shares – 75% or moreOE
  • 29
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 30
    GALTAK LIMITED - 2012-08-10
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Ownership of shares – 75% or moreOE
  • 31
    FINDEL STORES LIMITED - 1993-11-22
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 53 - Right to appoint or remove directorsOE
    CIF 53 - Ownership of voting rights - 75% or moreOE
    CIF 53 - Ownership of shares – 75% or moreOE
  • 32
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 51 - Right to appoint or remove directorsOE
    CIF 51 - Ownership of voting rights - 75% or moreOE
    CIF 51 - Ownership of shares – 75% or moreOE
  • 33
    POLEPOST LIMITED - 1995-05-09
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 34
    MILLER GREETINGS (GREAT BRITAIN) LIMITED - 1976-12-31
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 52 - Right to appoint or remove directorsOE
    CIF 52 - Ownership of voting rights - 75% or moreOE
    CIF 52 - Ownership of shares – 75% or moreOE
  • 35
    HUGH GALLAGHER (GREETINGS CARDS) LIMITED - 1995-09-12
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 62 - Right to appoint or remove directorsOE
    CIF 62 - Ownership of voting rights - 75% or moreOE
    CIF 62 - Ownership of shares – 75% or moreOE
  • 36
    HAMSARD 5058 LIMITED - 1999-10-04
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 37
    GROVE CONSTRUCTION COMPANY LIMITED - 2012-08-10
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 49 - Right to appoint or remove directorsOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Ownership of shares – 75% or moreOE
  • 38
    HUNT LEISURE LIMITED - 2012-08-10
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 39
    HAMSARD 2068 LIMITED - 1999-09-24
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 40
    FAD ENGINEERING LIMITED - 2000-07-18
    NPK DIE SYSTEMS LIMITED - 1996-10-14
    NORTHERN PRESS-KNIFE COMPANY LIMITED - 1990-02-13
    NORTHERN PRESS-KNIFE CO., LIMITED - 1983-01-18
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Ownership of shares – 75% or moreOE
  • 41
    FINDEL (TOYS) LIMITED - 2021-04-15
    JIMMY G'S LIMITED - 2002-10-07
    PAPERTREE CONTRACTS LIMITED - 1995-02-16
    UNIQUE IMAGES LIMITED - 1989-07-06
    RIPPLEBADGE LIMITED - 1984-08-21
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 57 - Right to appoint or remove directorsOE
    CIF 57 - Ownership of voting rights - 75% or moreOE
    CIF 57 - Ownership of shares – 75% or moreOE
  • 42
    FINDEL 2010 LIMITED - 2021-04-15
    FINDEL (CONFETTI) LIMITED - 2010-08-16
    HAMSARD 2835 LIMITED - 2005-08-30
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 43
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 44
    FINDEL EDUCATIONAL SUPPLIES LIMITED - 2021-04-15
    FINDEL EDUCATION LIMITED - 2001-08-29
    ACCRON EDUCATION LIMITED - 2000-05-23
    FINDEL EDUCATION LIMITED - 2000-02-09
    HAMSARD 2074 LIMITED - 1999-10-25
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 45
    THE FINDEL EDUCATIONAL COMPANY LIMITED - 2021-05-24
    JAMES GALT (EXPORT) LIMITED - 2012-08-24
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 61 - Right to appoint or remove directorsOE
    CIF 61 - Ownership of voting rights - 75% or moreOE
    CIF 61 - Ownership of shares – 75% or moreOE
  • 46
    FINDEL FUNDRAISING LIMITED - 2021-04-16
    ACCRON FUNDRAISING LIMITED - 2000-05-23
    FINDEL FUNDRAISING LIMITED - 2000-02-21
    FAD STATIONERY LIMITED - 1998-09-30
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 44 - Right to appoint or remove directorsOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Ownership of shares – 75% or moreOE
  • 47
    FINDEL GIFTS LIMITED - 2021-04-15
    GIFTREE LIMITED - 2006-11-30
    CHARACTER CRAFTS LIMITED - 1982-03-19
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 54 - Right to appoint or remove directorsOE
    CIF 54 - Ownership of voting rights - 75% or moreOE
    CIF 54 - Ownership of shares – 75% or moreOE
  • 48
    FINDEL HEALTHCARE LIMITED - 2021-04-15
    NATURALLY YOURS HEALTHCARE LIMITED - 2001-10-05
    COUNTTOTEN LIMITED - 1999-08-27
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 49
    FINDEL HOME SHOPPING LIMITED - 2021-04-15
    ACCRON HOME SHOPPING LIMITED - 2000-05-23
    FINDEL HOME SHOPPING LIMITED - 2000-02-09
    GORDON KERRIL LIMITED - 1988-02-11
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 48 - Right to appoint or remove directorsOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Ownership of shares – 75% or moreOE
  • 50
    FINDEL INTERACTIVE LIMITED - 2021-04-15
    F.A.D. PROPERTIES LIMITED - 2000-08-14
    WILSON SECURITIES LIMITED - 1989-06-16
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 42 - Right to appoint or remove directorsOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Ownership of shares – 75% or moreOE
  • 51
    FINDEL SERVICES LIMITED - 2021-04-15
    ACCRON SERVICES LIMITED - 2000-05-23
    FINDEL SERVICES LIMITED - 2000-02-09
    HAMSARD 2072 LIMITED - 1999-10-25
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 52
    STUDIO STATIONARY LIMITED - 2021-09-14
    FINDEL STATIONERY LIMITED - 2021-04-15
    ACCRON STATIONERY LIMITED - 2000-05-23
    FINDEL STATIONERY LIMITED - 2000-02-15
    FINDEL STATIONARY LIMITED - 1999-11-02
    HAMSARD 2073 LIMITED - 1999-10-25
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 53
    SEALAND NURSERIES LIMITED - 2012-08-10
    SALANCROFT LIMITED - 1984-03-09
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 65 - Right to appoint or remove directorsOE
    CIF 65 - Ownership of voting rights - 75% or moreOE
    CIF 65 - Ownership of shares – 75% or moreOE
  • 54
    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 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 55
    INGLEBY (329) LIMITED - 1988-11-30
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 56
    HAMSARD 2067 LIMITED - 1999-09-24
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 57
    HORTICO LIMITED - 2012-08-24
    HOLNESS PROPERTIES LIMITED - 1987-12-18
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 60 - Right to appoint or remove directorsOE
    CIF 60 - Ownership of voting rights - 75% or moreOE
    CIF 60 - Ownership of shares – 75% or moreOE
  • 58
    A M DAVIS (QUALITY CARDS) LIMITED - 1982-05-18
    LESWYN CARDS LIMITED - 1977-12-31
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 59
    JAMES GALT(CHEADLE)LIMITED - 2012-08-10
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 59 - Right to appoint or remove directorsOE
    CIF 59 - Ownership of voting rights - 75% or moreOE
    CIF 59 - Ownership of shares – 75% or moreOE
  • 60
    FINE ART INTERACTIVE LIMITED - 2002-06-06
    R.AIKMAN & SON,LIMITED - 1999-12-15
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
Ceased 5
  • 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 2016-04-06 ~ 2022-02-24
    CIF 46 - Right to appoint or remove directors OE
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Ownership of shares – 75% or more OE
  • 2
    FINDEL WHOLESALE LIMITED - 2021-04-15
    ACCRON WHOLESALE LIMITED - 2000-05-23
    FINDEL WHOLESALE LIMITED - 2000-02-09
    HAMSARD 2075 LIMITED - 1999-10-25
    icon of addressChurch Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-24
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 3
    STUDIO COSMETICS LIMITED - 1986-09-26
    COLLISONS LIMITED - 2001-05-10
    DONROY INTERNATIONAL (COSMETICS) LIMITED - 1978-12-31
    FINDEL (BRADFORD) LIMITED - 2002-12-02
    icon of addressFindel House, Gregory Street, Hyde, Cheshire, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-16
    CIF 58 - Right to appoint or remove directors OE
    CIF 58 - Ownership of voting rights - 75% or more OE
    CIF 58 - Ownership of shares – 75% or more OE
  • 4
    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)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-24
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Ownership of shares – 75% or more OE
  • 5
    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 2016-04-06 ~ 2022-02-24
    CIF 63 - Right to appoint or remove directors OE
    CIF 63 - Ownership of voting rights - 75% or more OE
    CIF 63 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.