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 David Robert Williams

    Related profiles found in government register
  • Mr David Robert Williams
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, St. Stephens Road, Birkenhead, Merseyside, CH42 8PP, United Kingdom

      IIF 1
    • icon of address The Lexicon, Mount Street, Manchester, M2 5NT, England

      IIF 2
  • Williams, David Robert
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Matalan Head Office, Perimeter Road, Knowsley Industrial Park, Liverpool, L33 7SZ

      IIF 3 IIF 4 IIF 5
    • icon of address Matalan Head Office, Perimeter Road, Knowsley Industrial Park, Liverpool, L33 7SZ, United Kingdom

      IIF 10 IIF 11
    • icon of address Matalan, Perimeter Road, Knowsley Industrial Park, Liverpool, L33 7SZ, England

      IIF 12
    • icon of address The Lexicon, Mount Street, Manchester, M2 5NT, England

      IIF 13 IIF 14
  • Williams, David Robert
    British chartered accountant born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, David Robert
    British chief financial officer born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o The Factory Shop Limited, Orient Business Park, Billington Road Burnley, East Lancashire, BB11 5UB

      IIF 17 IIF 18 IIF 19
    • icon of address C/o The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, East Lancashire, BB11 5UB

      IIF 20 IIF 21
    • icon of address The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, East Lancashire, BB11 5UB

      IIF 22 IIF 23 IIF 24
    • icon of address Orient Business Park, Billington Road, Burnley, East Lancashire, BB11 5UB, England

      IIF 26
  • Williams, David Robert
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, Lancashire, BL9 8RR, United Kingdom

      IIF 27
  • Williams, David Robert
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, David Robert
    British finance director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, David Robert
    British finance director focus divisio born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Robert David
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The X Centre, Commercial Road, Exeter, EX2 4AD, England

      IIF 96
  • Williams, David Robert
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Poundland Csc, Midland Road, Walsall, WS1 3TX, United Kingdom

      IIF 97
  • Williams, Robert David
    British accountant born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hanover House, Timberyard Lane, Lewes, East Sussex, BN7 2AU

      IIF 98
  • Williams, Robert David
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Greater Paddock, Ringmer, Lewes, BN8 5LH

      IIF 99
    • icon of address Hanover House, Timberyard Lane, Lewes, BN7 2AU

      IIF 100
  • Mr Robert David Williams
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitcombe Farm, Kenn, Exeter, EX6 7XQ

      IIF 101
  • Mr Robert David Williams
    British born in October 1966

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 4, Reading Road, Pangbourne, Reading, Berkshire, RG8 7LY, England

      IIF 102
  • Mr Robert David Williams
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit J10, Diamond Drive, Lower Dicker, Hailsham, BN27 4EL, England

      IIF 103
    • icon of address Unit J10 Swallow Enterprise Park, Diamond Drive, Hailsham, BN27 4EL, United Kingdom

      IIF 104 IIF 105
    • icon of address Medlock House, Northfields Business Park, Lower Dicker, East Sussex, BN27 4BZ, United Kingdom

      IIF 106 IIF 107 IIF 108
  • Williams, Robert David
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The X Centre, Commercial Road, Exeter, EX2 4AD, England

      IIF 109
    • icon of address Whitcombe Farm, Kenn, Exeter, Devon, EX6 7XQ, England

      IIF 110
  • Williams, Robert David
    British director of technology and innovation born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ticket Factory, National Exhibition Centre, Birmingham, B40 1NT, England

      IIF 111
  • Williams, David Robert
    British company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gps, Po Box 3125, Clydebank, G60 9BW, Scotland

      IIF 112
  • Williams, David Robert
    British consultant born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bristol & West House, Post Office Road, Bournemouth, Dorset, BH1 1BL, United Kingdom

      IIF 113
  • Williams, Robert David
    British born in October 1966

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 4, Reading Road, Pangbourne, Reading, Berkshire, RG8 7LY, England

      IIF 114
  • Williams, Robert David
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Medlock House, Lower Dicker, Hailsham, BN27 4BZ, United Kingdom

      IIF 115
    • icon of address Medlock House, Northfields Business Park, Lower Dicker, East Sussex, BN27 4BZ, England

      IIF 116
    • icon of address Medlock House, Northfields Business Park, Lower Dicker, East Sussex, BN27 4BZ, United Kingdom

      IIF 117 IIF 118 IIF 119
  • Williams, Robert David
    British accountant born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit J10, Diamond Drive, Lower Dicker, Hailsham, BN27 4EL, England

      IIF 121
  • Williams, Robert David
    British chartered accountant born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hanover House, Timberyard Lane, Lewes, East Sussex, BN7 2AU, England

      IIF 122
  • Williams, Robert David
    British

    Registered addresses and corresponding companies
    • icon of address 1, Hill Street, Summerseat, Bury, Lancs, BL99 5PL, United Kingdom

      IIF 123
  • Williams, Robert David
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Hanover House, Timberyard Lane, Lewes, East Sussex, BN7 2AU

      IIF 124
    • icon of address Medlock House, Northfields Business Park, Lower Dicker, East Sussex, BN27 4BZ, United Kingdom

      IIF 125
  • Williams, Robert David
    British director

    Registered addresses and corresponding companies
    • icon of address Hanover House, Timberyard Lane, Lewes, BN7 2AU

      IIF 126
  • Williams, David Robert
    British

    Registered addresses and corresponding companies
  • Williams, Robert David
    born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit J10 Swallow Enterprise Park, Diamond Drive, Hailsham, BN27 4EL, United Kingdom

      IIF 136 IIF 137
  • Williams, Robert David

    Registered addresses and corresponding companies
    • icon of address 3 Greater Paddock, Ringmer, Lewes, BN8 5LH

      IIF 138
    • icon of address Hanover House, Timberyard Lane, Lewes, East Sussex, BN7 2AU, United Kingdom

      IIF 139
  • Williams, David Robert

    Registered addresses and corresponding companies
  • Williams, Rob

    Registered addresses and corresponding companies
    • icon of address Medlock House, Northfields Business Park, Lower Dicker, East Sussex, BN27 4BZ, United Kingdom

      IIF 156 IIF 157
child relation
Offspring entities and appointments
Active 61
  • 1
    icon of address Medlock House, Northfields Business Park, Lower Dicker, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,425 GBP2025-03-31
    Officer
    icon of calendar 2008-03-19 ~ now
    IIF 119 - Director → ME
    icon of calendar 2013-03-31 ~ now
    IIF 156 - Secretary → ME
  • 2
    WHISTLESTOP DISCOUNT STORES LIMITED - 2005-02-01
    99P STORES LIMITED - 2001-05-09
    WHISTLESTOP DISCOUNT STORES LIMITED - 2001-03-20
    icon of address C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 42 - Director → ME
  • 3
    icon of address Kpmg, 8 Princes Parade, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2011-07-08 ~ dissolved
    IIF 148 - Secretary → ME
  • 4
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-09-28
    Officer
    icon of calendar 2018-10-11 ~ dissolved
    IIF 56 - Director → ME
  • 5
    icon of address Kpmg Llp, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2011-07-08 ~ dissolved
    IIF 140 - Secretary → ME
  • 6
    icon of address 15 St. Stephens Road, Birkenhead, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,601 GBP2019-04-30
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Lexicon, Mount Street, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,694,807 GBP2024-04-30
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address The Lexicon, Mount Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ now
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    COMMUNITY CARE TRUST (SOUTH DEVON) LIMITED - 2015-04-21
    icon of address The X Centre, Commercial Road, Exeter, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-05-01 ~ now
    IIF 109 - Director → ME
  • 10
    icon of address 1 Hill Street, Summerseat, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-18 ~ dissolved
    IIF 123 - Secretary → ME
  • 11
    icon of address Whitcombe Farm, Kenn, Exeter
    Active Corporate (2 parents)
    Equity (Company account)
    -26,708 GBP2025-03-31
    Officer
    icon of calendar 2006-03-06 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 101 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 4 Reading Road, Pangbourne, Reading, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -155,672 GBP2024-03-31
    Officer
    icon of calendar 2013-02-12 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-11 ~ dissolved
    IIF 53 - Director → ME
  • 14
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2011-07-08 ~ dissolved
    IIF 145 - Secretary → ME
  • 15
    WALLS & CEILINGS (SUSSEX) LIMITED - 2004-03-12
    SCS (DRYLINING AND BUILDERS' MERCHANT) LIMITED - 2004-04-05
    icon of address Hanover House, Timberyard Lane, Lewes, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -113,477 GBP2019-12-31
    Officer
    icon of calendar 2004-04-01 ~ dissolved
    IIF 124 - Secretary → ME
  • 16
    WINDBREAK LIMITED - 1998-02-12
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-09-28
    Officer
    icon of calendar 2018-10-11 ~ dissolved
    IIF 52 - Director → ME
  • 17
    JAYMAX LIMITED - 2010-01-03
    JAYMAX HOSIERY LIMITED - 1985-07-09
    icon of address Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 8 - Director → ME
  • 18
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2011-07-08 ~ dissolved
    IIF 152 - Secretary → ME
  • 19
    JJB CARD HANDLING SERVICES LIMITED - 2002-04-22
    BROOMCO (2740) LIMITED - 2002-01-04
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2011-07-08 ~ dissolved
    IIF 147 - Secretary → ME
  • 20
    HINTERSOUND SPORTS LIMITED - 1997-07-23
    HINTERSOUND LIMITED - 1986-02-24
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2011-07-08 ~ dissolved
    IIF 144 - Secretary → ME
  • 21
    BROOMCO (2902) LIMITED - 2002-05-27
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2011-07-08 ~ dissolved
    IIF 151 - Secretary → ME
  • 22
    icon of address Kpmg Llp, 1 St Peter's Square, Manchester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 2011-07-08 ~ dissolved
    IIF 153 - Secretary → ME
  • 23
    M. & O. BUSINESS SYSTEMS AND SOFTWARE (OXFORD) LIMITED - 1999-05-21
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -116,821 GBP2019-09-28
    Officer
    icon of calendar 2018-10-11 ~ dissolved
    IIF 64 - Director → ME
  • 24
    icon of address Matalan Perimeter Road, Knowsley Industrial Park, Liverpool, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 12 - Director → ME
  • 25
    NATURALDRIVE LIMITED - 2022-06-29
    icon of address Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2022-02-26
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 10 - Director → ME
  • 26
    GUILD ACQUISITION LIMITED - 2015-04-16
    icon of address Matalan Limited, Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 5 - Director → ME
  • 27
    MATALAN FINANCE LIMITED - 2010-03-25
    MISSOURI BIDCO LIMITED - 2010-03-15
    icon of address Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 6 - Director → ME
  • 28
    MATALAN NO.1 LIMITED - 2001-12-18
    icon of address Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 3 - Director → ME
  • 29
    icon of address Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 7 - Director → ME
  • 30
    MATALAN PLC - 2007-01-16
    J.H. HOLDINGS LIMITED - 1994-08-18
    FERRAGLEAD LIMITED - 1982-03-19
    icon of address Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 9 - Director → ME
  • 31
    MATALAN (SALFORD) LIMITED - 1988-08-12
    MATALAN (CASH & CARRY) LIMITED - 1992-12-10
    MATALAN DISCOUNT CLUB (CASH & CARRY) LTD. - 1998-03-03
    icon of address Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 4 - Director → ME
  • 32
    COBCO (360) LIMITED - 2001-02-19
    icon of address Matalan Limited, Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 11 - Director → ME
  • 33
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 83 - Director → ME
    icon of calendar 2011-07-08 ~ dissolved
    IIF 149 - Secretary → ME
  • 34
    icon of address Hanover House, Timberyard Lane, Lewes
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -11,091 GBP2018-12-31
    Officer
    icon of calendar 2005-11-02 ~ dissolved
    IIF 100 - Director → ME
    icon of calendar 2005-11-02 ~ dissolved
    IIF 126 - Secretary → ME
  • 35
    icon of address Medlock House, Lower Dicker, Hailsham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 115 - Director → ME
  • 36
    icon of address Medlock House, Northfields Business Park, Lower Dicker, East Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    501,015 GBP2019-12-31
    Officer
    icon of calendar 2003-06-20 ~ now
    IIF 116 - Director → ME
  • 37
    WILBOR HOLDINGS LIMITED - 2005-11-22
    icon of address Medlock House, Northfields Business Park, Lower Dicker, East Sussex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2004-04-02 ~ now
    IIF 139 - Secretary → ME
  • 38
    icon of address Unit J10 Swallow Enterprise Park, Diamond Drive, Hailsham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-11 ~ dissolved
    IIF 137 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ dissolved
    IIF 104 - Right to appoint or remove membersOE
    IIF 104 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    MEDLOCK PROPERTIES LIMITED - 2024-10-11
    MPLANT LIMITED - 2024-10-10
    icon of address Medlock House, Northfields Business Park, Lower Dicker, East Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -211,694 GBP2019-12-31
    Officer
    icon of calendar 2007-02-23 ~ now
    IIF 118 - Director → ME
    icon of calendar 2007-02-23 ~ now
    IIF 125 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address Unit 1 78 High Street, Lewes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-09-17 ~ now
    IIF 136 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ now
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 105 - Right to appoint or remove membersOE
  • 41
    POSEIDON 1 LIMITED - 2010-06-22
    MILLERHURST LIMITED - 2010-04-26
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-11 ~ dissolved
    IIF 49 - Director → ME
  • 42
    POUNDLAND GROUP PLC - 2017-01-10
    POUNDLAND GROUP LIMITED - 2014-02-14
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-10-11 ~ dissolved
    IIF 61 - Director → ME
  • 43
    3284TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2002-06-07
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-11 ~ dissolved
    IIF 51 - Director → ME
  • 44
    POSEIDON 3 LIMITED - 2010-06-22
    BERRYTRAIL LIMITED - 2010-04-26
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-11 ~ dissolved
    IIF 60 - Director → ME
  • 45
    POUNDWORLD LIMITED - 1998-03-09
    POUNDLAND LIMITED - 2001-06-04
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,646 GBP2019-09-28
    Officer
    icon of calendar 2018-10-11 ~ dissolved
    IIF 58 - Director → ME
  • 46
    INHOCO 3029 LIMITED - 2004-02-12
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-11 ~ dissolved
    IIF 97 - Director → ME
  • 47
    POSEIDON 2 LIMITED - 2010-06-22
    BERRYGLADE LIMITED - 2010-04-26
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-11 ~ dissolved
    IIF 57 - Director → ME
  • 48
    3285TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2002-06-07
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-11 ~ dissolved
    IIF 55 - Director → ME
  • 49
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    95,179 GBP2019-09-28
    Officer
    icon of calendar 2018-10-11 ~ dissolved
    IIF 62 - Director → ME
  • 50
    icon of address Kpmg Llp, 20 Castle Terrace, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2011-07-08 ~ dissolved
    IIF 141 - Secretary → ME
  • 51
    OLYMPUS SPORT INTERNATIONAL LIMITED - 1991-05-20
    icon of address Kpmg Llp, 1 St Peter's Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 84 - Director → ME
    icon of calendar 2011-07-08 ~ dissolved
    IIF 154 - Secretary → ME
  • 52
    MILLETTS LEISURE SHOPS PLC - 1989-01-09
    SEARS SPORTS AND LEISUREWEAR PUBLIC LIMITED COMPANY - 1995-12-14
    icon of address Kpmg, 8 Princes Parade, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 2011-07-08 ~ dissolved
    IIF 142 - Secretary → ME
  • 53
    icon of address Medlock House, Northfields Business Park, Lower Dicker, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2016-02-20 ~ now
    IIF 120 - Director → ME
    icon of calendar 2016-02-20 ~ now
    IIF 157 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    ST. LOYE'S FOUNDATION - 2016-12-21
    ST LOYE'S COLLEGE - 1993-01-08
    ST LOYE'S COLLEGE FOUNDATION - 1997-08-05
    ST. LOYE'S COLLEGE FOR TRAINING THE DISABLED FOR COMMERCE & INDUSTRY - 1990-02-28
    icon of address The X Centre, Commercial Road, Exeter, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2017-05-01 ~ now
    IIF 96 - Director → ME
  • 55
    icon of address Medlock House, Northfields Business Park, Lower Dicker, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2017-05-26 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    MODEL GOLF (UK) LIMITED - 2006-06-07
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2011-07-08 ~ dissolved
    IIF 143 - Secretary → ME
  • 57
    ALWAYS RIDING HOLDINGS LIMITED - 2018-12-27
    icon of address 66 Prescot Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -250,050 GBP2019-08-31
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 15 - Director → ME
  • 58
    GREENDAY LIMITED - 2008-02-20
    ALWAYS RIDING LIMITED - 2019-01-02
    icon of address 66 Prescot Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -373,299 GBP2018-03-31
    Officer
    icon of calendar 2017-08-30 ~ dissolved
    IIF 16 - Director → ME
  • 59
    RETAIL RESPONSE PRODUCTIONS LIMITED - 2007-04-17
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2011-07-08 ~ dissolved
    IIF 146 - Secretary → ME
  • 60
    GOLF TV PRO-SHOP LIMITED - 2006-11-03
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2011-07-08 ~ dissolved
    IIF 150 - Secretary → ME
  • 61
    icon of address Bristol & West House, Post Office Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-03 ~ dissolved
    IIF 113 - Director → ME
Ceased 57
  • 1
    AGHOCO 1181 LIMITED - 2014-02-21
    icon of address Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -14,031 GBP2020-01-31
    Officer
    icon of calendar 2013-10-09 ~ 2015-11-27
    IIF 27 - Director → ME
  • 2
    BAYFORM LIMITED - 2009-01-12
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-25 ~ 2015-11-27
    IIF 29 - Director → ME
  • 3
    KIRKLEA LIMITED - 1995-06-12
    ALPINE BIKES (GLASGOW) LIMITED - 1998-07-16
    icon of address 41 Commercial Street, Leith, Edinburgh
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-11-12 ~ 2015-11-27
    IIF 40 - Director → ME
  • 4
    MBM SHELFCO (11) LIMITED - 2006-07-24
    icon of address 41 Commercial Street, Leith, Edinburgh
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-12 ~ 2015-11-27
    IIF 38 - Director → ME
  • 5
    AGHOCO 1070 LIMITED - 2012-01-11
    icon of address Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2014-06-19 ~ 2015-11-27
    IIF 30 - Director → ME
  • 6
    DO IT ALL LIMITED - 1993-07-24
    TRUSHELFCO (NO. 1611) LIMITED - 1990-07-16
    SPARROW-OWL LIMITED - 1990-08-15
    icon of address 100 Barbirolli Square, Manchester, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-02 ~ 2007-07-26
    IIF 94 - Director → ME
    icon of calendar 2005-02-21 ~ 2007-07-26
    IIF 135 - Secretary → ME
  • 7
    PEACOCK & VINNELL LIMITED - 1986-02-05
    SPRIGTEAM LIMITED - 1986-04-28
    PAYLESS D.I.Y. LIMITED - 1993-07-24
    icon of address 100 Barbirolli Square, Manchester, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-02 ~ 2007-07-26
    IIF 93 - Director → ME
    icon of calendar 2005-02-21 ~ 2007-07-26
    IIF 129 - Secretary → ME
  • 8
    FOCUS DO IT ALL LIMITED - 2001-09-05
    FOCUS D.I.Y. LIMITED - 1999-02-19
    FINESMOOTH LIMITED - 1984-01-26
    CHOICE D.I.Y. LIMITED - 1989-01-05
    icon of address 100 Barbirolli Square, Manchester, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-02 ~ 2007-07-26
    IIF 90 - Director → ME
    icon of calendar 2005-02-21 ~ 2007-07-26
    IIF 132 - Secretary → ME
  • 9
    DE FACTO 1011 LIMITED - 2002-12-20
    FOCUS WICKES (FINANCE) LTD - 2003-07-11
    FOCUS WICKES (FINANCE) PLC - 2005-02-09
    FOCUS WICKES (FINANCE) LTD - 2005-03-03
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-07 ~ 2007-07-26
    IIF 43 - Director → ME
    icon of calendar 2005-02-21 ~ 2007-07-26
    IIF 133 - Secretary → ME
  • 10
    FOCUS WICKES (INVESTMENTS) LTD - 2005-03-01
    DE FACTO 1014 LIMITED - 2002-12-20
    icon of address 100 Barbirolli Square, Manchester, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-10 ~ 2007-07-26
    IIF 45 - Director → ME
    icon of calendar 2005-02-21 ~ 2007-07-26
    IIF 131 - Secretary → ME
  • 11
    FDIA FINANCE LIMITED - 2001-07-13
    TRUSHELFCO (NO.2607) LIMITED - 2000-03-20
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-10 ~ 2007-07-26
    IIF 44 - Director → ME
    icon of calendar 2005-02-21 ~ 2007-07-26
    IIF 130 - Secretary → ME
  • 12
    FOCUS WICKES LIMITED - 2002-05-23
    FOCUS DO IT ALL GROUP LIMITED - 2001-06-07
    CHORUSBRIDGE LIMITED - 1986-12-03
    FOCUS RETAIL GROUP LIMITED - 1999-03-17
    FOCUS GROUP LIMITED - 2002-04-18
    FOCUS WICKES PLC - 2002-10-23
    FOCUS WICKES LIMITED - 2005-03-01
    CHOICE GROUP LIMITED - 1988-12-12
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-04-02 ~ 2007-07-26
    IIF 92 - Director → ME
    icon of calendar 2005-02-21 ~ 2007-07-26
    IIF 134 - Secretary → ME
  • 13
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-08 ~ 2024-01-04
    IIF 69 - Director → ME
  • 14
    MBM SHELFCO (48) LIMITED - 2007-06-15
    icon of address 41 Commercial Street, Edinburgh
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-12 ~ 2015-11-27
    IIF 35 - Director → ME
  • 15
    TRADPINE LIMITED - 1989-08-01
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-11-12 ~ 2015-11-27
    IIF 32 - Director → ME
  • 16
    GPS PARKING LIMITED - 2015-04-20
    GENERAL PARKING SOLUTIONS (GLASGOW) LTD - 2014-08-14
    icon of address 2 West Regent Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2014-01-28 ~ 2015-04-18
    IIF 112 - Director → ME
  • 17
    icon of address 41 Commercial Street, Leith, Edinburgh
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-12 ~ 2015-11-27
    IIF 36 - Director → ME
  • 18
    WALLS & CEILINGS (SUSSEX) LIMITED - 2004-03-12
    SCS (DRYLINING AND BUILDERS' MERCHANT) LIMITED - 2004-04-05
    icon of address Hanover House, Timberyard Lane, Lewes, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -113,477 GBP2019-12-31
    Officer
    icon of calendar 2004-01-15 ~ 2015-02-28
    IIF 98 - Director → ME
  • 19
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-08 ~ 2024-01-04
    IIF 67 - Director → ME
  • 20
    icon of address Stanley Turner Ground, Kingston Road, Lewes, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    42,551 GBP2024-04-30
    Officer
    icon of calendar 2004-09-07 ~ 2006-04-20
    IIF 99 - Director → ME
    icon of calendar 2004-09-07 ~ 2006-04-20
    IIF 138 - Secretary → ME
  • 21
    WILBOR HOLDINGS LIMITED - 2005-11-22
    icon of address Medlock House, Northfields Business Park, Lower Dicker, East Sussex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2004-04-02 ~ 2021-11-01
    IIF 121 - Director → ME
  • 22
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-10-25 ~ 2015-11-27
    IIF 31 - Director → ME
  • 23
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-08 ~ 2024-01-04
    IIF 65 - Director → ME
  • 24
    MEDLOCK PROPERTIES LIMITED - 2024-10-11
    MPLANT LIMITED - 2024-10-10
    icon of address Medlock House, Northfields Business Park, Lower Dicker, East Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -211,694 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-30 ~ 2020-05-31
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address C/o The Factory Shop Ltd, 3rd Floor Parklands 4b The Parklands, Lostock, Bolton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-26 ~ 2016-11-25
    IIF 18 - Director → ME
  • 26
    POUNDZONE LIMITED - 2003-08-12
    CHANGENAME LIMITED - 2000-12-05
    POUND ZONE LIMITED - 2001-10-16
    CHANGENAME LIMITED - 2014-05-30
    OFS (DS) EBT TRUSTEE LIMITED - 2014-10-30
    THE FACTORY SHOP (NORTH EAST) LIMITED - 2004-02-11
    icon of address C/o The Factory Shop Ltd, 3rd Floor Parklands 4b The Parklands, Lostock, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-12-17 ~ 2016-11-25
    IIF 26 - Director → ME
  • 27
    OSF (DS) FINANCE LIMITED - 2007-11-29
    icon of address C/o The Factory Shop Ltd, 3rd Floor Parklands 4b The Parklands, Lostock, Bolton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-26 ~ 2016-11-25
    IIF 17 - Director → ME
  • 28
    icon of address C/o The Factory Shop Ltd, 3rd Floor Parklands 4b The Parklands, Lostock, Bolton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-29 ~ 2016-11-25
    IIF 19 - Director → ME
  • 29
    icon of address Poundland Csc, Midland Road, Walsall, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    19,961 GBP2016-01-31
    Officer
    icon of calendar 2022-02-25 ~ 2024-01-04
    IIF 48 - Director → ME
  • 30
    INHOCO 3133 LIMITED - 2004-11-04
    icon of address C/o The Factory Shop Ltd, 3rd Floor Parklands 4b The Parklands, Lostock, Bolton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-26 ~ 2016-11-25
    IIF 21 - Director → ME
  • 31
    W.H. SMITH DO IT ALL LIMITED - 1993-07-24
    L.C.P. HOME IMPROVEMENTS LIMITED - 1978-12-31
    icon of address 100 Barbirolli Square, Manchester, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-02 ~ 2007-07-26
    IIF 95 - Director → ME
    icon of calendar 2005-02-21 ~ 2007-07-26
    IIF 128 - Secretary → ME
  • 32
    TUBBS BUILDING SUPPLIES LIMITED - 1985-12-10
    PAYLESS D.I.Y. LIMITED - 1985-07-01
    MARLEY HOMECARE LIMITED - 1983-01-01
    MARLEY RETAIL LIMITED - 1976-12-31
    PAYLESS D.I.Y. LIMITED - 1986-04-28
    icon of address 100 Barbirolli Square, Manchester, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-02 ~ 2007-07-26
    IIF 91 - Director → ME
    icon of calendar 2005-02-21 ~ 2007-07-26
    IIF 127 - Secretary → ME
  • 33
    GHM STORES LIMITED - 2020-07-01
    SAPPHIRE 284 LIMITED - 2016-04-06
    PEPKOR EUROPE LIMITED - 2025-06-17
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-10-11 ~ 2024-01-04
    IIF 63 - Director → ME
    icon of calendar 2018-10-11 ~ 2024-01-04
    IIF 155 - Secretary → ME
  • 34
    PEPKOR UK RETAIL LIMITED - 2025-06-17
    icon of address Poundland Csc Poundland Csc, Midland Road, Walsall, United Kingdom, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-06-19 ~ 2024-01-04
    IIF 66 - Director → ME
  • 35
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-18 ~ 2024-01-04
    IIF 46 - Director → ME
  • 36
    EUREKA RETAIL LIMITED - 2000-01-05
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-10-11 ~ 2024-01-04
    IIF 59 - Director → ME
  • 37
    POUNDLAND PLC - 2002-06-06
    POUNDLAND PLC - 1998-03-09
    POUND LAND LIMITED - 1993-05-24
    THE ISE GROUP PLC - 2001-06-04
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2018-09-10 ~ 2024-01-04
    IIF 50 - Director → ME
  • 38
    PEPKOR LIMITED - 2017-05-03
    SAPPHIRE 117 LIMITED - 2014-11-19
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2019-06-21 ~ 2024-01-04
    IIF 54 - Director → ME
  • 39
    icon of address Blake House, 18 Blake Street, York, England
    Active Corporate (10 parents)
    Equity (Company account)
    174,418 GBP2024-12-31
    Officer
    icon of calendar 2017-06-20 ~ 2018-07-03
    IIF 111 - Director → ME
  • 40
    icon of address 41 Commercial Street, Leith, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-11-12 ~ 2015-11-27
    IIF 34 - Director → ME
  • 41
    MAKEREALM LIMITED - 1982-03-12
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    595,398 GBP2024-12-31
    Officer
    icon of calendar 2016-03-19 ~ 2019-04-01
    IIF 122 - Director → ME
  • 42
    BERINGER LIMITED - 2004-05-14
    icon of address Ernst & Young Llp, 100 Barbirolli Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-14 ~ 2011-01-12
    IIF 89 - Director → ME
  • 43
    icon of address Ernst & Young Llp, 100 Barbirolli Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-14 ~ 2011-01-12
    IIF 87 - Director → ME
  • 44
    BERINGER SLB LIMITED - 2004-05-14
    icon of address Ernst & Young Llp, 100 Barbirolli Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-14 ~ 2011-01-12
    IIF 86 - Director → ME
  • 45
    T. J. HUGHES PLC - 2002-09-17
    T.J.HUGHES & COMPANY LIMITED - 1992-04-30
    icon of address Ernst & Young Llp, 100 Barbirolli Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-14 ~ 2011-01-12
    IIF 88 - Director → ME
  • 46
    OLD SOUP KITCHEN LIMITED - 1995-11-10
    UNION HILL LIMITED - 1993-11-24
    icon of address 41 Commercial Street, Leith, Edinburgh
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2013-11-12 ~ 2015-11-27
    IIF 37 - Director → ME
  • 47
    RIDGEROW LIMITED - 1995-07-19
    ALPINE BIKES (ABERDEEN) LIMITED - 1998-10-28
    icon of address 41 Commercial Street, Leith, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-11-12 ~ 2015-11-27
    IIF 33 - Director → ME
  • 48
    CHANGEWALL LIMITED - 2003-08-28
    icon of address C/o The Factory Shop Ltd, 3rd Floor Parklands 4b The Parklands, Lostock, Bolton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-26 ~ 2016-11-25
    IIF 22 - Director → ME
  • 49
    POUND TOWN LIMITED - 2003-08-12
    MONOMADE LIMITED - 2001-05-16
    icon of address C/o The Factory Shop Ltd, 3rd Floor Parklands 4b The Parklands, Lostock, Bolton, England
    Voluntary Arrangement Corporate (4 parents)
    Officer
    icon of calendar 2015-12-02 ~ 2016-11-25
    IIF 24 - Director → ME
  • 50
    PETER BLACK LEISURE LIMITED - 1994-04-20
    SANDYSOURCE LIMITED - 1988-06-30
    icon of address C/o The Factory Shop Ltd, 3rd Floor Parklands 4b The Parklands, Lostock, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-26 ~ 2016-11-25
    IIF 20 - Director → ME
  • 51
    OPTANK LIMITED - 1994-01-14
    THE FACTORY SHOP LIMITED - 1994-03-31
    THE FACTORY SHOP GROUP LIMITED - 2003-08-12
    icon of address C/o The Factory Shop Ltd, 3rd Floor Parklands 4b The Parklands, Lostock, Bolton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-26 ~ 2016-11-25
    IIF 23 - Director → ME
  • 52
    THE FACTORY SHOP LIMITED - 2003-08-12
    WM 1994 COMPANY - 1994-03-31
    icon of address C/o The Factory Shop Ltd, 3rd Floor Parklands 4b The Parklands, Lostock, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-26 ~ 2016-11-25
    IIF 25 - Director → ME
  • 53
    MBM SHELFCO (12) LIMITED - 2006-03-24
    icon of address 41 Commercial Street, Leith, Edinburgh
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2013-11-12 ~ 2015-11-27
    IIF 39 - Director → ME
  • 54
    JOHN WATSON (HALIFAX) LIMITED - 1999-09-13
    icon of address C/o Blacks Outdoor Retail Limited Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    538,000 GBP2020-02-01
    Officer
    icon of calendar 2014-01-17 ~ 2015-11-27
    IIF 41 - Director → ME
  • 55
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-10-08 ~ 2024-01-04
    IIF 68 - Director → ME
  • 56
    SEEBECK 59 LIMITED - 2011-01-20
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-10-08 ~ 2024-01-04
    IIF 47 - Director → ME
  • 57
    SECKLOE 135 LIMITED - 2003-01-07
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-08 ~ 2024-01-04
    IIF 70 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.