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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Simon Anthony Bentley

    Related profiles found in government register
  • Mr Simon Anthony Bentley
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 1
    • icon of address 1, Garrick Way, London, NW4 1TA, England

      IIF 2
    • icon of address 1, Garrick Way, London, NW4 1TA, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 29, Wordsworth Walk, London, NW11 6AU, England

      IIF 7
    • icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, W1W 8BD, United Kingdom

      IIF 8 IIF 9
    • icon of address 5th Floor, 167-169 Great Portland Street, London, W1W 5PF, England

      IIF 10
    • icon of address 22-24, Pump Street, Worcester, WR1 2QY, England

      IIF 11
  • Mr Simon Anthony Bentley
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Garrick Way, London, NW4 1TA, United Kingdom

      IIF 12
  • Bentley, Simon Anthony
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Garrick Way, London, NW4 1TA, United Kingdom

      IIF 13
    • icon of address 29, Wordsworth Walk, London, NW11 6AU, England

      IIF 14
    • icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, W1W 8BD, United Kingdom

      IIF 15 IIF 16
    • icon of address 46, Albert Road, London, NW4 2SG, England

      IIF 17 IIF 18
    • icon of address 5th Floor, 167-169 Great Portland Street, London, W1W 5PF, England

      IIF 19
  • Bentley, Simon Anthony
    British company chairman born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B, Ground Floor, Mary Brancker House, 54-74 Holmes Road, Kentish Town, London, NW5 3AQ, England

      IIF 20
  • Bentley, Simon Anthony
    British company director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
  • Bentley, Simon Anthony
    British director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Premier House, Centrium Business Park, Griffiths Way St Albans, Hertfordshire, AL1 2RE

      IIF 42
    • icon of address 1, Garrick Way, London, NW4 1TA, United Kingdom

      IIF 43
    • icon of address 32, Moreland Court, London, NW2 2PL, United Kingdom

      IIF 44
    • icon of address Unit A, Brook Park East, Shirebrook, NG20 8RY, United Kingdom

      IIF 45 IIF 46
  • Bentley, Simon Anthony
    British accountant born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glen Wood House, 5 Cedars Close, London, NW4 1TR

      IIF 47
  • Bentley, Simon Anthony
    British businessman born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glen Wood House, 5 Cedars Close, London, NW4 1TR

      IIF 48
  • Bentley, Simon Anthony
    British cha/chief executive born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glen Wood House, 5 Cedars Close, London, NW4 1TR

      IIF 49 IIF 50
  • Bentley, Simon Anthony
    British chairman born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glen Wood House, 5 Cedars Close, London, NW4 1TR

      IIF 51
  • Bentley, Simon Anthony
    British chartered accountant born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bentley, Simon Anthony
    British chief executive born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glen Wood House, 5 Cedars Close, London, NW4 1TR

      IIF 77
  • Bentley, Simon Anthony
    British company director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bentley, Simon Anthony
    British director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glen Wood House, 5 Cedars Close, London, NW4 1TR

      IIF 93 IIF 94
  • Bentley, Simon Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 1, Garrick Way, London, NW4 1TA, United Kingdom

      IIF 95
    • icon of address Glen Wood House, 5 Cedars Close, London, NW4 1TR

      IIF 96 IIF 97 IIF 98
  • Bentley, Simon Anthony
    British chief executive

    Registered addresses and corresponding companies
    • icon of address 1, Garrick Way, London, NW4 1TA, United Kingdom

      IIF 99
  • Bentley, Simon Anthony
    British company director

    Registered addresses and corresponding companies
  • Bentley, Simon
    British non executive director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Station Road, Hampton, Twickenham, Middlesex, TW12 2BX

      IIF 102
  • Bentley, Simon
    British

    Registered addresses and corresponding companies
  • Bentley, Simon Anthony

    Registered addresses and corresponding companies
    • icon of address Glen Wood House, 5 Cedars Close, London, NW4 1TR

      IIF 105
    • icon of address Glen Wood House, 5 Cedars Close, London, NW4 1TR, United Kingdom

      IIF 106 IIF 107
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 46 Albert Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 18 - Director → ME
  • 2
    icon of address 32 Moreland Court, Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-11 ~ dissolved
    IIF 43 - Director → ME
  • 3
    icon of address Baker Tilly Restructuring & Recovery Llp, 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-20 ~ dissolved
    IIF 92 - Director → ME
    icon of calendar 2010-04-12 ~ dissolved
    IIF 105 - Secretary → ME
  • 4
    icon of address Lanmor House, 370/386 High Road, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-09 ~ dissolved
    IIF 27 - Director → ME
  • 5
    icon of address York House, Empire Way, Wembley, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-22 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-04 ~ dissolved
    IIF 33 - Director → ME
  • 7
    icon of address 1 Garrick Way, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    HOSEFERN LIMITED - 2001-06-06
    icon of address Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    224,841 GBP2021-10-31
    Officer
    icon of calendar 2002-11-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 85 Harley House Marylebone Road, London, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    33,477 GBP2023-12-31
    Officer
    icon of calendar 2009-02-11 ~ dissolved
    IIF 78 - Director → ME
  • 10
    icon of address York House, Empire Way, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-21 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2005-07-28 ~ dissolved
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    RADCLIFFE INVESTMENTS LIMITED - 2005-01-14
    icon of address 1 Garrick Way, 1 Garrick Way, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2003-12-04 ~ dissolved
    IIF 37 - Director → ME
  • 12
    S & M PARTNERSHIP LIMITED - 2004-02-16
    icon of address York House, Empire Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-04 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2004-02-04 ~ dissolved
    IIF 99 - Secretary → ME
  • 13
    A J LEISURE HOLDINGS PLC - 2006-01-26
    A J LEISURE HOLDINGS PLC - 2006-03-24
    MAYPOLE GROUP PLC - 2006-03-03
    icon of address Baker Tilly Restructuring & Recovery Llp, 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-01-23 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2010-04-12 ~ dissolved
    IIF 107 - Secretary → ME
  • 14
    A J LEISURE HOTELS (NORFOLK) LIMITED - 2006-01-25
    CHARLES COKER LIMITED - 2005-05-04
    icon of address Baker Tilly Restructuring & Recovery Llp, 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-01 ~ dissolved
    IIF 91 - Director → ME
    icon of calendar 2010-04-12 ~ dissolved
    IIF 106 - Secretary → ME
  • 15
    icon of address 5th Floor 167-169 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -564,375 GBP2025-01-31
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    PANTHERPARK LIMITED - 1986-03-24
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,130,427 GBP2024-03-31
    Officer
    icon of calendar 2008-04-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    SPRINGWYND LIMITED - 1997-03-10
    icon of address C/o Kpmg Llp 3rd Floor, 191 West George Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-26 ~ dissolved
    IIF 80 - Director → ME
  • 18
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    93,369 GBP2020-10-31
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 25 - Director → ME
  • 19
    icon of address Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-02-11 ~ dissolved
    IIF 36 - Director → ME
  • 20
    LEADERSHIP TRUST (TRADING) LIMITED - 1997-09-15
    THE LEADERSHIP TRUST (TRAINING) LIMITED - 2012-01-26
    icon of address Penyard House, Weston Under Penyard, Ross-on-wye, Herefordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-12-12 ~ dissolved
    IIF 22 - Director → ME
  • 21
    icon of address 1 Garrick Way, London, County (optional), United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -19,591 GBP2024-03-30
    Officer
    icon of calendar 2004-05-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    332,974 GBP2020-09-30
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 23
    icon of address 1 Garrick Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -114,415 GBP2023-12-31
    Officer
    icon of calendar 2010-12-06 ~ now
    IIF 13 - Director → ME
  • 24
    WEST END PROPERTIES LIMITED - 2004-10-14
    icon of address 1 Garrick Way, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    14,079 GBP2023-03-31
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 28 - Director → ME
  • 25
    icon of address 1 Garrick Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 26
    BRITISH FRIENDS OF YAD VASHEM - 2012-04-27
    YAD VASHEM UK FOUNDATION - 2008-12-28
    YAD VASHEM - UK FOUNDATION - 2016-09-06
    icon of address 46 Albert Road, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-12-06 ~ now
    IIF 17 - Director → ME
  • 27
    icon of address 1 Garrick Way, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2017-10-31 ~ dissolved
    IIF 38 - Director → ME
  • 28
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2017-10-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 59
  • 1
    GAMECHAMP ENTERPRISES LIMITED - 1988-06-03
    icon of address 440-450 Cob Drive, Swan Valley, Northampton
    Dissolved Corporate
    Officer
    icon of calendar ~ 2002-05-27
    IIF 68 - Director → ME
  • 2
    BLACKS RETAIL DISTRIBUTION LIMITED - 2002-04-09
    SPORT & FASHION RETAIL DISTRIBUTION LIMITED - 2005-11-21
    LUCAS SPORTS LIMITED - 1991-08-02
    icon of address Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2002-05-21
    IIF 63 - Director → ME
  • 3
    JAMES FAY,LIMITED - 1988-11-30
    icon of address 440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire, England
    Dissolved Corporate
    Officer
    icon of calendar 1992-11-16 ~ 2002-05-27
    IIF 62 - Director → ME
  • 4
    BEN URI ART SOCIETY LIMITED - 2005-03-16
    icon of address Ben Uri, 108a Boundary Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-12-12 ~ 2014-07-08
    IIF 40 - Director → ME
    icon of calendar 2016-05-31 ~ 2023-07-05
    IIF 44 - Director → ME
  • 5
    BLACKS (MAIL ORDER) LTD. - 2001-12-17
    BLACKS LEISURE GROUP LIMITED - 1985-09-17
    FIRST SPORT LIMITED - 2002-04-09
    icon of address 440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire, England
    Dissolved Corporate
    Officer
    icon of calendar ~ 2002-05-27
    IIF 60 - Director → ME
  • 6
    BLENDCITY LIMITED - 1994-05-26
    icon of address 440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire, England
    Dissolved Corporate
    Officer
    icon of calendar 1994-03-08 ~ 2002-05-27
    IIF 71 - Director → ME
  • 7
    icon of address 440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire
    Dissolved Corporate
    Officer
    icon of calendar 1995-06-09 ~ 2002-05-27
    IIF 53 - Director → ME
  • 8
    OPENSTATE LIMITED - 1985-03-26
    BLACKS PROPERTY INVESTMENTS LIMITED - 1995-02-08
    icon of address 440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire
    Dissolved Corporate
    Officer
    icon of calendar ~ 2002-05-27
    IIF 57 - Director → ME
  • 9
    GREENFIELD BLACKS PLC - 1985-09-17
    GREENFIELD MILLETTS LIMITED - 1979-12-31
    GREENFIELDS LEISURE P.L.C. - 1984-10-26
    icon of address Kpmg Llp, St James Square, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 2002-05-27
    IIF 77 - Director → ME
  • 10
    THE OUTDOOR GROUP LIMITED - 2002-02-13
    DE FACTO 461 LIMITED - 1996-03-21
    MILLETS LIMITED - 1999-03-12
    icon of address 440-450 Cob Drive, Swan Valley, Northampton
    Dissolved Corporate
    Officer
    icon of calendar 1999-12-03 ~ 2002-05-27
    IIF 50 - Director → ME
  • 11
    J. N. 2. (LONDON) LIMITED - 1977-12-31
    ALL AMERICAN IMPORT COMPANY PLC - 1999-07-21
    ACTIVEVENTURE PLC - 1998-09-25
    MISS SAM HOLDINGS PUBLIC LIMITED COMPANY - 1997-02-14
    BLACKS PROPERTIES PLC - 2009-10-05
    icon of address 440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire, England
    Dissolved Corporate
    Officer
    icon of calendar ~ 2002-05-27
    IIF 65 - Director → ME
  • 12
    WASHINGTON GOLF LIMITED - 1994-03-22
    SPINGRADE LIMITED - 1993-11-23
    icon of address 440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire, England
    Dissolved Corporate
    Officer
    icon of calendar 1993-11-05 ~ 2002-05-27
    IIF 74 - Director → ME
  • 13
    icon of address Blp House Sandallstones Road, Kirk Sandall Industrial Estate, Doncaster, South Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1992-11-01
    IIF 98 - Secretary → ME
  • 14
    icon of address York House, Empire Way, Wembley, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-22 ~ 2004-05-27
    IIF 101 - Secretary → ME
  • 15
    BRASHER AND WALE LIMITED - 1977-12-31
    icon of address C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester, Greater Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2010-05-24 ~ 2011-10-01
    IIF 102 - Director → ME
  • 16
    icon of address 54 Flower Lane, Mill Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2006-12-28 ~ 2023-02-03
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-04
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 17
    icon of address Sutherland House, 70/78 West Hendon Broadway, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-01-21
    IIF 47 - Director → ME
  • 18
    icon of address 440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire, England
    Dissolved Corporate
    Officer
    icon of calendar ~ 2002-05-27
    IIF 73 - Director → ME
  • 19
    HOSEFERN LIMITED - 2001-06-06
    icon of address Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    224,841 GBP2021-10-31
    Officer
    icon of calendar 2002-12-17 ~ 2007-10-25
    IIF 97 - Secretary → ME
  • 20
    DUNLOP SLAZENGER PENSION SCHEME TRUSTEES LIMITED - 2017-06-15
    icon of address Unit 3 Newman Lane Industrial Estate, Newman Lane, Alton, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    icon of calendar 2015-03-18 ~ 2017-08-03
    IIF 45 - Director → ME
  • 21
    WEST 8 SPORTS LIMITED - 1991-02-27
    LACECROFT SERVICES LIMITED - 1982-12-20
    BLACKS SPORT & FASHION DIVISION LIMITED - 2002-04-09
    FIRST SPORT LIMITED - 2001-12-17
    icon of address Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2002-05-21
    IIF 67 - Director → ME
  • 22
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-30 ~ 2007-11-14
    IIF 88 - Director → ME
  • 23
    SPORTS DIRECT INTERNATIONAL LIMITED - 2007-02-09
    SPORTS DIRECT INTERNATIONAL PLC - 2019-12-16
    icon of address Unit A, Brook Park East, Shirebrook
    Active Corporate (10 parents, 23 offsprings)
    Officer
    icon of calendar 2007-03-02 ~ 2018-09-12
    IIF 46 - Director → ME
  • 24
    NATIONAL COUNCIL FOR ONE PARENT FAMILIES - 2013-06-14
    icon of address 82 Tanner Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-12-09 ~ 2023-07-03
    IIF 20 - Director → ME
  • 25
    icon of address 440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire, England
    Dissolved Corporate
    Officer
    icon of calendar 1998-01-30 ~ 2002-05-27
    IIF 70 - Director → ME
  • 26
    icon of address 440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire, England
    Dissolved Corporate
    Officer
    icon of calendar ~ 2002-05-27
    IIF 64 - Director → ME
  • 27
    icon of address 62 The Grove, Edgware, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    84 GBP2024-06-30
    Officer
    icon of calendar 2009-04-01 ~ 2011-12-19
    IIF 85 - Director → ME
  • 28
    icon of address 46 Albert Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-14 ~ 2025-03-13
    IIF 23 - Director → ME
  • 29
    SHEPINGHAM PROPERTIES LIMITED - 1990-02-21
    MOSSPINE (2) LIMITED - 1992-04-08
    icon of address 16 Great Queen Street, Covent Garden, London
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    7,056,296 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-11-03
    IIF 52 - Director → ME
  • 30
    WISHINGBASE LIMITED - 1993-11-24
    icon of address 440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire
    Dissolved Corporate
    Officer
    icon of calendar 1993-11-10 ~ 2002-05-27
    IIF 66 - Director → ME
  • 31
    SOLAR FASHIONS LIMITED - 1981-12-31
    MISS SAM (SALES) PLC - 2001-11-06
    GIBBSMARK LIMITED - 1981-12-31
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-10-23
    IIF 58 - Director → ME
  • 32
    O'NEILL (UK) LIMITED - 2009-03-30
    OPENEDGE LIMITED - 1985-03-26
    BLACKS PROPERTIES LIMITED - 1999-07-21
    BLACKS BOARDWEAR LIMITED - 2009-10-29
    MILLETS LIMITED - 2012-02-06
    icon of address 440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire
    Dissolved Corporate
    Officer
    icon of calendar ~ 2002-05-27
    IIF 56 - Director → ME
  • 33
    icon of address 440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire
    Dissolved Corporate
    Officer
    icon of calendar 1992-11-16 ~ 2002-05-27
    IIF 72 - Director → ME
  • 34
    SPORTS SHOP(FIFE)LIMITED (THE) - 2011-06-20
    icon of address C/o Tiso Edinburgh Outdoor Experience 41 Commercial Street, Leith, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,610,626 GBP2020-02-01
    Officer
    icon of calendar 1999-12-06 ~ 2002-05-21
    IIF 86 - Director → ME
  • 35
    PREMIER BRANDS FOODS PLC - 2004-07-02
    icon of address Premier House, Centrium Business Park, Griffiths Way St Albans, Hertfordshire
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2019-02-27 ~ 2023-07-12
    IIF 42 - Director → ME
  • 36
    THE LEADERSHIP TRUST FOUNDATION - 2020-01-21
    WINNING H M LIMITED - 2021-07-21
    icon of address Sunnyside Sunnyside, Great Strickland, Penrith, Cumbria, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    177,319 GBP2024-12-31
    Officer
    icon of calendar 1997-07-16 ~ 2012-10-01
    IIF 90 - Director → ME
  • 37
    QUASERSPORT LIMITED - 1996-11-07
    BRIGHT TASK LIMITED - 1992-01-13
    icon of address 440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire, England
    Dissolved Corporate
    Officer
    icon of calendar 1992-01-15 ~ 2002-05-27
    IIF 87 - Director → ME
  • 38
    PANTHERPARK LIMITED - 1986-03-24
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,130,427 GBP2024-03-31
    Officer
    icon of calendar ~ 2007-07-02
    IIF 61 - Director → ME
  • 39
    POWERLEAGUE GROUP LIMITED - 2025-06-18
    PEARLSILVER PUBLIC LIMITED COMPANY - 2005-05-05
    POWERLEAGUE GROUP PLC - 2009-11-30
    icon of address 172 Tottenham Court Road, 2nd Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-05-20 ~ 2009-11-27
    IIF 94 - Director → ME
  • 40
    icon of address Sidney House, 900 Oldham Road, Manchester
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    -2,208,246 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2001-12-04 ~ 2003-03-20
    IIF 93 - Director → ME
  • 41
    YOU ME TV PLC - 2005-04-22
    YOU ME TV LIMITED - 2007-11-16
    icon of address Grant Way, Isleworth, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-01-02 ~ 2005-07-28
    IIF 82 - Director → ME
  • 42
    ALLSPORTS (RETAIL) LIMITED - 2009-10-30
    BLACKS CAMPING AND LEISURE LIMITED - 1996-07-04
    GAILEY GROUP LIMITED - 1983-08-31
    BLACKS CAMPING AND LEISURE LIMITED - 1983-01-07
    BLACKS OUTDOOR LEISURE LIMITED - 2002-04-09
    MILLETTS STORES(1928)LIMITED - 1977-12-31
    ACTIVE VENTURE LIMITED - 2005-12-06
    HOSS VENTURES LIMITED - 2010-08-12
    icon of address Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    945,764 GBP2021-01-30
    Officer
    icon of calendar ~ 2002-05-21
    IIF 55 - Director → ME
  • 43
    BRICKS MANS SHOPS LIMITED - 1988-06-20
    SPECIALITY RETAIL GROUP PLC - 2005-11-23
    SUITS YOU PLC - 1995-11-27
    icon of address Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-01 ~ 2005-08-31
    IIF 76 - Director → ME
  • 44
    GORDON THORNTON SPORTS LIMITED - 1989-05-26
    icon of address Charles Wood & Son, 37 Kirk Wynd, Kirkcaldy, Fife
    Dissolved Corporate
    Officer
    icon of calendar 1999-12-06 ~ 2002-07-04
    IIF 89 - Director → ME
  • 45
    SULLIVAN SPORTS LIMITED - 1991-07-22
    icon of address 440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire
    Dissolved Corporate
    Officer
    icon of calendar 1991-06-27 ~ 2002-05-27
    IIF 75 - Director → ME
  • 46
    icon of address 440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire
    Dissolved Corporate
    Officer
    icon of calendar ~ 2002-05-27
    IIF 54 - Director → ME
  • 47
    icon of address C/o Asserson Law Offices, Churchill House, Churchill House, 137-139 Brent Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-27 ~ 2024-02-27
    IIF 39 - Director → ME
  • 48
    PENYARD HOUSE LIMITED - 2014-10-03
    icon of address The Leadership Trust, Penyard House, Weston Under Penyard, Ross-on-wye, Herefordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2012-10-01
    IIF 41 - Director → ME
  • 49
    MILLETS OF BRISTOL LIMITED - 1987-01-12
    THE OUTDOOR GROUP LIMITED - 1999-03-05
    MILLETS OF BRISTOL (HOLDINGS) LIMITED - 1984-10-25
    MILLETS LEISURE LIMITED - 1997-03-05
    THE OUTDOOR GROUP (TRADING) LIMITED - 2002-02-13
    icon of address Kpmg Llp, St. James's Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-03 ~ 2002-05-27
    IIF 49 - Director → ME
  • 50
    icon of address 1 Garrick Way, London, County (optional), United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -19,591 GBP2024-03-30
    Officer
    icon of calendar 2004-01-30 ~ 2004-05-27
    IIF 96 - Secretary → ME
  • 51
    icon of address 3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    295,952 GBP2024-09-30
    Officer
    icon of calendar 2015-12-10 ~ 2019-03-04
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ 2023-05-05
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    332,974 GBP2020-09-30
    Officer
    icon of calendar 2009-07-14 ~ 2009-12-31
    IIF 104 - Secretary → ME
  • 53
    UMBERTO GIANNINI HAIR COSMETICS (USA) LIMITED - 2009-11-25
    MISLEX (312) LIMITED - 2002-02-28
    icon of address 48 Hylton Street, Hockley, Birmingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    368,309 GBP2016-03-31
    Officer
    icon of calendar 2002-12-02 ~ 2009-12-31
    IIF 83 - Director → ME
    icon of calendar 2002-12-02 ~ 2009-12-31
    IIF 100 - Secretary → ME
  • 54
    MISLEX (166) LIMITED - 1997-10-10
    icon of address 6 South Molton Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,114,250 GBP2024-09-30
    Officer
    icon of calendar 2002-10-01 ~ 2009-12-31
    IIF 79 - Director → ME
    icon of calendar 2011-05-03 ~ 2019-03-04
    IIF 21 - Director → ME
    icon of calendar 2009-07-09 ~ 2009-12-31
    IIF 103 - Secretary → ME
  • 55
    DOCEXPERT LIMITED - 1992-12-03
    FILA (UK) LIMITED - 2014-12-30
    icon of address The Macdonald Partnership Plc, 3rd Floor 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-02-03 ~ 2000-07-31
    IIF 81 - Director → ME
  • 56
    FIRST SPORTS LIMITED - 1991-02-27
    RAPID 6750 LIMITED - 1988-10-07
    icon of address 440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire, England
    Dissolved Corporate
    Officer
    icon of calendar ~ 2002-05-27
    IIF 69 - Director → ME
  • 57
    LETRUN LIMITED - 1993-10-29
    icon of address 440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire, England
    Dissolved Corporate
    Officer
    icon of calendar 1993-10-20 ~ 2002-05-27
    IIF 59 - Director → ME
  • 58
    WEST END PROPERTIES LIMITED - 2004-10-14
    icon of address 1 Garrick Way, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    14,079 GBP2023-03-31
    Officer
    icon of calendar 2004-04-15 ~ 2008-05-08
    IIF 84 - Director → ME
  • 59
    THE LEADERSHIP TRUST (TRAINING) LIMITED - 2020-01-28
    THE LEADERSHIP TRUST (TRAINING) LIMITED - 1997-09-15
    LEADERSHIP TRUST (TRADING) LIMITED - 2012-01-26
    THE LEADERSHIP TRUST LIMITED - 1997-07-16
    icon of address Sunnyside, Great Strickland, Penrith, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1996-04-12 ~ 2012-11-13
    IIF 48 - Director → ME

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.