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

Hammersley, Mark Andrew

    Related profiles found in government register
  • Hammersley, Mark Andrew
    British co president born in July 1947

    Registered addresses and corresponding companies
    • Lee Cottage, Silkmore Lane, West Horsley, Surrey, KT24 6JB

      IIF 1
  • Hammersley, Mark Andrew
    British co. president born in July 1947

    Registered addresses and corresponding companies
    • Lee Cottage, Silkmore Lane, West Horsley, Surrey, KT24 6JB

      IIF 2
  • Hammersley, Mark Andrew
    British company president born in July 1947

    Registered addresses and corresponding companies
    • Lee Cottage, Silkmore Lane, West Horsley, Surrey, KT24 6JB

      IIF 3
  • Hammersley, Mark Andrew
    British director born in July 1947

    Registered addresses and corresponding companies
    • Lee Cottage, Silkmore Lane, West Horsley, Surrey, KT24 6JB

      IIF 4 IIF 5 IIF 6
  • Hammersley, Mark Andrew
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • Suite 117, Riverside Way, Camberley, GU15 3YL, England

      IIF 7
    • Cedar Tree House, Green Lane, West Clandon, Guildford, GU4 7UR, England

      IIF 8
    • 36, Hart Road, Byfleet, West Byfleet, KT14 7NH, England

      IIF 9
  • Hammersley, Mark Andrew
    British chief executive born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 12, Mill Hill, Leeds, LS1 5DQ

      IIF 10
    • Resolution House, 12 Mill Hill, Leeds, LS1 5DQ

      IIF 11 IIF 12
    • Courtyard House, The Square, Lightwater, Surrey, GU18 5SS, England

      IIF 13
    • Courtyard House, The Square, Lightwater, Suurey, GU18 5SS, England

      IIF 14
  • Hammersley, Mark Andrew
    British chief executive officer born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • St James Square, Manchester, M2 6DS

      IIF 15
  • Mr Mark Andrew Hammersley
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 36, Hart Road, Byfleet, West Byfleet, KT14 7NH, England

      IIF 16
child relation
Offspring entities and appointments
Active 9
  • 1
    BLACKS LEISURE GROUP PLC
    - now Appointment / Control
    Other registered number: 01908851
    GREENFIELD BLACKS PLC - 1985-09-17
    GREENFIELDS LEISURE P.L.C. - 1984-10-26
    GREENFIELD MILLETTS LIMITED - 1979-12-31
    Kpmg Llp, St James Square, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2010-09-20 ~ dissolved
    IIF 15 - Director → ME
  • 2
    GINC UK LIMITED
    - now Appointment / Control
    BPC 2054 LIMITED - 2003-06-02
    Suite 117 Riverside Way, Camberley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -83,213 GBP2021-03-31
    Officer
    2003-07-07 ~ now
    IIF 7 - Director → ME
  • 3
    SEN SWIMMING UK
    - now Appointment / Control
    SEN SWIMMING UK LTD - 2025-06-13 Appointment / Control
    36 Hart Road, Byfleet, West Byfleet, England
    Active Corporate (4 parents)
    Officer
    2025-05-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-05-30 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    THE SPORTS INDUSTRIES FEDERATION LIMITED - 2006-01-13
    BRITISH SPORTS AND ALLIED INDUSTRIES FEDERATION LIMITED(THE) - 1998-06-08
    FEDERATION OF BRITISH MANUFACTURERS OF SPORTS AND GAMES LIMITED(THE) - 1978-12-31
    Network House Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,258,589 GBP2024-12-31
    Officer
    2025-03-24 ~ now
    IIF 8 - Director → ME
  • 5
    THE KENDAL GROUP LIMITED
    Appointment / Control
    Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2003-07-07 ~ dissolved
    IIF 12 - Director → ME
  • 6
    ZOGGS ACQUISITIONS LIMITED
    - now Appointment / Control
    AQUA BIDCO LIMITED - 2015-04-14
    12 Mill Hill, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2015-05-01 ~ dissolved
    IIF 14 - Director → ME
  • 7
    ZOGGS GROUP LIMITED
    Appointment / Control
    2 Beezon Road, Beezon Road Trading Estate, Kendal, Cumbria, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-01 ~ dissolved
    IIF 13 - Director → ME
  • 8
    ZOGGS INTERNATIONAL LTD
    - now Appointment / Control
    ZOGGS (EUROPE) LIMITED - 2003-07-11 Appointment / Control
    VERITATE LIMITED - 1994-03-18
    Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2002-05-01 ~ dissolved
    IIF 11 - Director → ME
  • 9
    ZOGGS LIMITED
    Appointment / Control
    12 Mill Hill, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2003-07-07 ~ dissolved
    IIF 10 - Director → ME
Ceased 6
  • 1
    Other registered numbers: 03906954, 09409343
    LOWE ALPINE UK LIMITED - 2015-02-05
    Related registration: 09409343
    LOWE ALPINE GROUP (UK) LIMITED - 2004-04-06 Appointment / Control
    EUROPASPORT (LONDON) LIMITED - 1995-10-25
    . Wimsey Way, Somercotes, Alfreton, Derbyshire
    Active Corporate (7 parents)
    Officer
    2000-10-09 ~ 2001-12-10
    IIF 5 - Director → ME
  • 2
    LOWE ALPINE HOLDINGS LIMITED
    - now Appointment / Control
    INHOCO 237 LIMITED - 1993-08-12
    First Floor East, Bridge Mills, Stramongate, Kendal, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2000-10-09 ~ 2001-12-10
    IIF 4 - Director → ME
  • 3
    WOODS INDUSTRIES LIMITED - 2001-04-04 Appointment / Control
    GOLDSTONE DEVELOPMENTS LIMITED - 1994-08-30
    Ted Baker On Cleveland, 111-117 Cleveland Street, London, England
    Liquidation Corporate (3 parents)
    Officer
    1999-04-12 ~ 1999-06-01
    IIF 6 - Director → ME
  • 4
    SPEEDO INTERNATIONAL LIMITED
    - now Appointment / Control
    Other registered number: 02535562
    SPEEDO (EUROPE) LIMITED - 1996-01-02
    ROBERT SHAW & COMPANY,LIMITED - 1977-12-31
    8 Manchester Square, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    1996-01-05 ~ 1999-06-01
    IIF 1 - Director → ME
  • 5
    SPEEDO MANAGEMENT SERVICES LIMITED
    - now Appointment / Control
    SPEEDO INTERNATIONAL LIMITED - 1996-01-02 Appointment / Control
    Related registration: 00227323
    NELSTAR INDUSTRIES LIMITED - 1990-09-26
    8 Manchester Square, London
    Dissolved Corporate (3 parents)
    Officer
    1994-10-03 ~ 1999-06-01
    IIF 2 - Director → ME
  • 6
    THE SPORTS INDUSTRIES FEDERATION LIMITED - 2006-01-13 Appointment / Control
    BRITISH SPORTS AND ALLIED INDUSTRIES FEDERATION LIMITED(THE) - 1998-06-08 Appointment / Control
    FEDERATION OF BRITISH MANUFACTURERS OF SPORTS AND GAMES LIMITED(THE) - 1978-12-31
    Network House Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,258,589 GBP2024-12-31
    Officer
    1998-05-12 ~ 2007-12-06
    IIF 3 - Director → ME

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.