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 Robert David Williams

    Related profiles found in government register
  • 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 1
  • 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 2
    • icon of address Unit J10 Swallow Enterprise Park, Diamond Drive, Hailsham, BN27 4EL, United Kingdom

      IIF 3 IIF 4
    • icon of address Medlock House, Northfields Business Park, Lower Dicker, East Sussex, BN27 4BZ, United Kingdom

      IIF 5 IIF 6 IIF 7
  • 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 8
  • 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 9
  • 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 10
  • 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 11
    • icon of address Whitcombe Farm, Kenn, Exeter, Devon, EX6 7XQ, England

      IIF 12
  • 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 13
  • 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 14
    • icon of address Medlock House, Northfields Business Park, Lower Dicker, East Sussex, BN27 4BZ, England

      IIF 15
    • icon of address Medlock House, Northfields Business Park, Lower Dicker, East Sussex, BN27 4BZ, United Kingdom

      IIF 16 IIF 17 IIF 18
  • 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 20
  • 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 21
  • 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 22
    • icon of address The Lexicon, Mount Street, Manchester, M2 5NT, England

      IIF 23
  • 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 24
  • 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 25 IIF 26
  • 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 27
  • Williams, David Robert
    British

    Registered addresses and corresponding companies
  • Williams, Robert David
    British

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

      IIF 37
  • Williams, Robert David
    British chartered accountant

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

      IIF 38
    • icon of address Medlock House, Northfields Business Park, Lower Dicker, East Sussex, BN27 4BZ, United Kingdom

      IIF 39
  • Williams, Robert David
    British director

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

      IIF 40
  • 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 41 IIF 42 IIF 43
    • icon of address Matalan Head Office, Perimeter Road, Knowsley Industrial Park, Liverpool, L33 7SZ, United Kingdom

      IIF 48 IIF 49
    • icon of address Matalan, Perimeter Road, Knowsley Industrial Park, Liverpool, L33 7SZ, England

      IIF 50
    • icon of address The Lexicon, Mount Street, Manchester, M2 5NT, England

      IIF 51 IIF 52
  • 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 55 IIF 56 IIF 57
    • icon of address C/o The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, East Lancashire, BB11 5UB

      IIF 58 IIF 59
    • icon of address The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, East Lancashire, BB11 5UB

      IIF 60 IIF 61 IIF 62
    • icon of address Orient Business Park, Billington Road, Burnley, East Lancashire, BB11 5UB, England

      IIF 64
  • 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 65
  • 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, 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 134
  • 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 135
  • 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 136
    • icon of address Hanover House, Timberyard Lane, Lewes, BN7 2AU

      IIF 137
  • Williams, David Robert

    Registered addresses and corresponding companies
  • Williams, Robert David

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

      IIF 154
    • icon of address Hanover House, Timberyard Lane, Lewes, East Sussex, BN7 2AU, United Kingdom

      IIF 155
  • 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 18 - 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 80 - 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 113 - Director → ME
    icon of calendar 2011-07-08 ~ dissolved
    IIF 146 - 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 94 - 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 109 - Director → ME
    icon of calendar 2011-07-08 ~ dissolved
    IIF 138 - 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 66 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    IIF 22 - 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 52 - 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 51 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ now
    IIF 23 - 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 11 - 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 37 - 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 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - 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 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - 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 91 - 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 116 - Director → ME
    icon of calendar 2011-07-08 ~ dissolved
    IIF 143 - 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 38 - 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 90 - 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 46 - 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 112 - Director → ME
    icon of calendar 2011-07-08 ~ dissolved
    IIF 150 - 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 119 - Director → ME
    icon of calendar 2011-07-08 ~ dissolved
    IIF 145 - 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 114 - Director → ME
    icon of calendar 2011-07-08 ~ dissolved
    IIF 142 - 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 111 - Director → ME
    icon of calendar 2011-07-08 ~ dissolved
    IIF 149 - 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 123 - Director → ME
    icon of calendar 2011-07-08 ~ dissolved
    IIF 151 - 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 102 - 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 50 - 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 48 - 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 43 - 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 44 - 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 41 - 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 45 - 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 47 - 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 42 - 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 49 - 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 121 - Director → ME
    icon of calendar 2011-07-08 ~ dissolved
    IIF 147 - 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 137 - Director → ME
    icon of calendar 2005-11-02 ~ dissolved
    IIF 40 - 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 14 - 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 15 - 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 155 - 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 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ dissolved
    IIF 3 - Right to appoint or remove membersOE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 3 - 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 17 - Director → ME
    icon of calendar 2007-02-23 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ now
    IIF 6 - 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 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 4 - 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 87 - 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 99 - 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 89 - 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 98 - 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 96 - 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 134 - 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 95 - 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 93 - 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 100 - 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 110 - Director → ME
    icon of calendar 2011-07-08 ~ dissolved
    IIF 139 - 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 122 - Director → ME
    icon of calendar 2011-07-08 ~ dissolved
    IIF 152 - 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 115 - Director → ME
    icon of calendar 2011-07-08 ~ dissolved
    IIF 140 - 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 19 - 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 5 - 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)
    Officer
    icon of calendar 2017-05-01 ~ now
    IIF 27 - 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 16 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ now
    IIF 7 - 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 120 - Director → ME
    icon of calendar 2011-07-08 ~ dissolved
    IIF 141 - 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 53 - 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 54 - 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 118 - Director → ME
    icon of calendar 2011-07-08 ~ dissolved
    IIF 144 - 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 117 - Director → ME
    icon of calendar 2011-07-08 ~ dissolved
    IIF 148 - 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 10 - 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 65 - 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 67 - 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 78 - 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 76 - 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 68 - 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 132 - Director → ME
    icon of calendar 2005-02-21 ~ 2007-07-26
    IIF 36 - 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 131 - Director → ME
    icon of calendar 2005-02-21 ~ 2007-07-26
    IIF 30 - 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 128 - Director → ME
    icon of calendar 2005-02-21 ~ 2007-07-26
    IIF 33 - 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 81 - Director → ME
    icon of calendar 2005-02-21 ~ 2007-07-26
    IIF 34 - 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 83 - Director → ME
    icon of calendar 2005-02-21 ~ 2007-07-26
    IIF 32 - 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 82 - Director → ME
    icon of calendar 2005-02-21 ~ 2007-07-26
    IIF 31 - 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 130 - Director → ME
    icon of calendar 2005-02-21 ~ 2007-07-26
    IIF 35 - 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 107 - 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 73 - 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 70 - 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 9 - 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 74 - 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 135 - 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 105 - 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 136 - Director → ME
    icon of calendar 2004-09-07 ~ 2006-04-20
    IIF 154 - 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 20 - 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 69 - 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 103 - 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 2 - 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 56 - 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 64 - 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 55 - 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 57 - 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 86 - 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 59 - 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 133 - Director → ME
    icon of calendar 2005-02-21 ~ 2007-07-26
    IIF 29 - 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 129 - Director → ME
    icon of calendar 2005-02-21 ~ 2007-07-26
    IIF 28 - 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 101 - Director → ME
    icon of calendar 2018-10-11 ~ 2024-01-04
    IIF 153 - 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 104 - 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 84 - 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 97 - 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 88 - 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 92 - 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 13 - 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 72 - 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 21 - 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 127 - 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 125 - 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 124 - 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 126 - 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 75 - 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 71 - 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, 2 offsprings)
    Officer
    icon of calendar 2016-02-26 ~ 2016-11-25
    IIF 60 - 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 62 - 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 58 - 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, 2 offsprings)
    Officer
    icon of calendar 2016-02-26 ~ 2016-11-25
    IIF 61 - 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 63 - 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 77 - 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 79 - 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 106 - 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 85 - 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 108 - 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.