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

Williams, Robert David

    Related profiles found in government register
  • Williams, Robert David
    British .director born in September 1975

    Resident in England

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

      IIF 1
  • 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 2
  • 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 3
    • icon of address Medlock House, Northfields Business Park, Lower Dicker, East Sussex, BN27 4BZ, England

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

      IIF 5 IIF 6 IIF 7
  • Williams, Robert David
    British director 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 8
  • 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 9
  • Williams, Robert David
    British company director 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 10
    • icon of address Whitcombe Farm, Kenn, Exeter, Devon, EX6 7XQ, England

      IIF 11
  • 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 12 IIF 13
  • Williams, Robert David
    British director 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 14
  • 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 15
  • 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 16
    • icon of address Hanover House, Timberyard Lane, Lewes, BN7 2AU

      IIF 17
  • Williams, Robert David
    British

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

      IIF 18
  • Williams, Robert David
    British chartered accountant

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

      IIF 19
    • icon of address Medlock House, Northfields Business Park, Lower Dicker, East Sussex, BN27 4BZ, United Kingdom

      IIF 20
  • Williams, Robert David
    British director

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

      IIF 21
  • Williams, Robert David
    British director of a business advisory and management con 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 22
  • 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 23
  • 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 24
  • 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 25
    • icon of address Unit J10 Swallow Enterprise Park, Diamond Drive, Hailsham, BN27 4EL, United Kingdom

      IIF 26 IIF 27
    • icon of address Medlock House, Northfields Business Park, Lower Dicker, East Sussex, BN27 4BZ, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Williams, Robert David

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

      IIF 31
    • icon of address Hanover House, Timberyard Lane, Lewes, East Sussex, BN7 2AU, United Kingdom

      IIF 32
  • 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 33
  • Williams, David Robert
    British

    Registered addresses and corresponding companies
  • Williams, David Robert

    Registered addresses and corresponding companies
  • 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 61 IIF 62 IIF 63
    • icon of address C/o The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, East Lancashire, BB11 5UB

      IIF 64 IIF 65
    • icon of address The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, East Lancashire, BB11 5UB

      IIF 66 IIF 67 IIF 68
    • icon of address Orient Business Park, Billington Road, Burnley, East Lancashire, BB11 5UB, England

      IIF 70
  • 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 71
  • Williams, David Robert
    British director born in May 1966

    Resident in United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lexicon, Mount Street, Manchester, M2 5NT, England

      IIF 126
  • 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
  • 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 152
  • 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 153
  • Williams, Rob

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

      IIF 154 IIF 155
  • 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 156
    • icon of address The Lexicon, Mount Street, Manchester, M2 5NT, England

      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 7 - Director → ME
    icon of calendar 2013-03-31 ~ now
    IIF 154 - 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 96 - 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 131 - Director → ME
    icon of calendar 2011-07-08 ~ dissolved
    IIF 51 - 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 111 - 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 127 - Director → ME
    icon of calendar 2011-07-08 ~ dissolved
    IIF 43 - 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 72 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Lexicon, Mount Street, Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,694,807 GBP2024-04-30
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 126 - Director → ME
  • 8
    icon of address The Lexicon, Mount Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ now
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
  • 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 10 - 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 18 - 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 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - 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 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 152 - 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 108 - 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 134 - Director → ME
    icon of calendar 2011-07-08 ~ dissolved
    IIF 48 - Secretary → ME
  • 15
    SCS (DRYLINING AND BUILDERS' MERCHANT) LIMITED - 2004-04-05
    WALLS & CEILINGS (SUSSEX) LIMITED - 2004-03-12
    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 19 - 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 107 - 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 91 - 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 130 - Director → ME
    icon of calendar 2011-07-08 ~ dissolved
    IIF 55 - 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 137 - Director → ME
    icon of calendar 2011-07-08 ~ dissolved
    IIF 50 - 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 132 - Director → ME
    icon of calendar 2011-07-08 ~ dissolved
    IIF 47 - 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 129 - Director → ME
    icon of calendar 2011-07-08 ~ dissolved
    IIF 54 - 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 141 - Director → ME
    icon of calendar 2011-07-08 ~ dissolved
    IIF 56 - 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 119 - 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 95 - 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 93 - 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 88 - Director → ME
  • 27
    MISSOURI BIDCO LIMITED - 2010-03-15
    MATALAN FINANCE LIMITED - 2010-03-25
    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 89 - 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 86 - 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 90 - Director → ME
  • 30
    J.H. HOLDINGS LIMITED - 1994-08-18
    MATALAN PLC - 2007-01-16
    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 92 - 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 87 - 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 94 - 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 139 - Director → ME
    icon of calendar 2011-07-08 ~ dissolved
    IIF 52 - 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 17 - Director → ME
    icon of calendar 2005-11-02 ~ dissolved
    IIF 21 - 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 8 - 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 4 - 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 32 - 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 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ dissolved
    IIF 26 - Right to appoint or remove membersOE
    IIF 26 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 26 - 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 6 - Director → ME
    icon of calendar 2007-02-23 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ now
    IIF 29 - 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 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ now
    IIF 27 - Right to appoint or remove membersOE
    IIF 27 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 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 104 - 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 116 - 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 106 - 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 115 - Director → ME
  • 45
    POUNDLAND LIMITED - 2001-06-04
    POUNDWORLD LIMITED - 1998-03-09
    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 113 - 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 153 - 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 112 - 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 110 - 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 117 - 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 128 - Director → ME
    icon of calendar 2011-07-08 ~ dissolved
    IIF 44 - 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 140 - Director → ME
    icon of calendar 2011-07-08 ~ dissolved
    IIF 57 - Secretary → ME
  • 52
    SEARS SPORTS AND LEISUREWEAR PUBLIC LIMITED COMPANY - 1995-12-14
    MILLETTS LEISURE SHOPS PLC - 1989-01-09
    icon of address Kpmg, 8 Princes Parade, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 133 - Director → ME
    icon of calendar 2011-07-08 ~ dissolved
    IIF 45 - 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 1 - Director → ME
    icon of calendar 2016-02-20 ~ now
    IIF 155 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    ST. LOYE'S COLLEGE FOR TRAINING THE DISABLED FOR COMMERCE & INDUSTRY - 1990-02-28
    ST. LOYE'S FOUNDATION - 2016-12-21
    ST LOYE'S COLLEGE FOUNDATION - 1997-08-05
    ST LOYE'S COLLEGE - 1993-01-08
    icon of address The X Centre, Commercial Road, Exeter, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-05-01 ~ now
    IIF 22 - 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 5 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ now
    IIF 30 - 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 138 - Director → ME
    icon of calendar 2011-07-08 ~ dissolved
    IIF 46 - 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 59 - Director → ME
  • 58
    ALWAYS RIDING LIMITED - 2019-01-02
    GREENDAY LIMITED - 2008-02-20
    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 60 - 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 136 - Director → ME
    icon of calendar 2011-07-08 ~ dissolved
    IIF 49 - 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 135 - Director → ME
    icon of calendar 2011-07-08 ~ dissolved
    IIF 53 - 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 24 - 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 71 - 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 73 - Director → ME
  • 3
    ALPINE BIKES (GLASGOW) LIMITED - 1998-07-16
    KIRKLEA LIMITED - 1995-06-12
    icon of address 41 Commercial Street, Leith, Edinburgh
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-11-12 ~ 2015-11-27
    IIF 84 - 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 82 - 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 74 - Director → ME
  • 6
    DO IT ALL LIMITED - 1993-07-24
    SPARROW-OWL LIMITED - 1990-08-15
    TRUSHELFCO (NO. 1611) LIMITED - 1990-07-16
    icon of address 100 Barbirolli Square, Manchester, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-02 ~ 2007-07-26
    IIF 150 - Director → ME
    icon of calendar 2005-02-21 ~ 2007-07-26
    IIF 42 - Secretary → ME
  • 7
    PAYLESS D.I.Y. LIMITED - 1993-07-24
    SPRIGTEAM LIMITED - 1986-04-28
    PEACOCK & VINNELL LIMITED - 1986-02-05
    icon of address 100 Barbirolli Square, Manchester, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-02 ~ 2007-07-26
    IIF 149 - Director → ME
    icon of calendar 2005-02-21 ~ 2007-07-26
    IIF 36 - Secretary → ME
  • 8
    FOCUS DO IT ALL LIMITED - 2001-09-05
    FOCUS D.I.Y. LIMITED - 1999-02-19
    CHOICE D.I.Y. LIMITED - 1989-01-05
    FINESMOOTH LIMITED - 1984-01-26
    icon of address 100 Barbirolli Square, Manchester, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-02 ~ 2007-07-26
    IIF 146 - Director → ME
    icon of calendar 2005-02-21 ~ 2007-07-26
    IIF 39 - Secretary → ME
  • 9
    FOCUS WICKES (FINANCE) LTD - 2005-03-03
    FOCUS WICKES (FINANCE) PLC - 2005-02-09
    FOCUS WICKES (FINANCE) LTD - 2003-07-11
    DE FACTO 1011 LIMITED - 2002-12-20
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-07 ~ 2007-07-26
    IIF 98 - Director → ME
    icon of calendar 2005-02-21 ~ 2007-07-26
    IIF 40 - 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 100 - Director → ME
    icon of calendar 2005-02-21 ~ 2007-07-26
    IIF 38 - 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 99 - Director → ME
    icon of calendar 2005-02-21 ~ 2007-07-26
    IIF 37 - Secretary → ME
  • 12
    FOCUS WICKES LIMITED - 2005-03-01
    FOCUS WICKES PLC - 2002-10-23
    FOCUS WICKES LIMITED - 2002-05-23
    FOCUS GROUP LIMITED - 2002-04-18
    FOCUS DO IT ALL GROUP LIMITED - 2001-06-07
    FOCUS RETAIL GROUP LIMITED - 1999-03-17
    CHOICE GROUP LIMITED - 1988-12-12
    CHORUSBRIDGE LIMITED - 1986-12-03
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-02 ~ 2007-07-26
    IIF 148 - Director → ME
    icon of calendar 2005-02-21 ~ 2007-07-26
    IIF 41 - 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 124 - 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 79 - 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 76 - 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 23 - 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 80 - Director → ME
  • 18
    SCS (DRYLINING AND BUILDERS' MERCHANT) LIMITED - 2004-04-05
    WALLS & CEILINGS (SUSSEX) LIMITED - 2004-03-12
    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 15 - 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 122 - 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 16 - Director → ME
    icon of calendar 2004-09-07 ~ 2006-04-20
    IIF 31 - 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 2 - 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 75 - 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 120 - 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 25 - 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 62 - Director → ME
  • 26
    POUNDZONE LIMITED - 2003-08-12
    POUND ZONE LIMITED - 2001-10-16
    CHANGENAME LIMITED - 2014-05-30
    CHANGENAME LIMITED - 2000-12-05
    THE FACTORY SHOP (NORTH EAST) LIMITED - 2004-02-11
    OFS (DS) EBT TRUSTEE LIMITED - 2014-10-30
    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 2015-12-17 ~ 2016-11-25
    IIF 70 - 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 61 - 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 63 - 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 103 - 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 65 - 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 151 - Director → ME
    icon of calendar 2005-02-21 ~ 2007-07-26
    IIF 35 - Secretary → ME
  • 32
    PAYLESS D.I.Y. LIMITED - 1986-04-28
    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
    icon of address 100 Barbirolli Square, Manchester, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-02 ~ 2007-07-26
    IIF 147 - Director → ME
    icon of calendar 2005-02-21 ~ 2007-07-26
    IIF 34 - Secretary → ME
  • 33
    PEPKOR EUROPE LIMITED - 2025-06-17
    SAPPHIRE 284 LIMITED - 2016-04-06
    GHM STORES LIMITED - 2020-07-01
    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 118 - Director → ME
    icon of calendar 2018-10-11 ~ 2024-01-04
    IIF 58 - 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 121 - 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 101 - 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 114 - Director → ME
  • 37
    POUNDLAND PLC - 1998-03-09
    THE ISE GROUP PLC - 2001-06-04
    POUNDLAND PLC - 2002-06-06
    POUND LAND LIMITED - 1993-05-24
    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 105 - Director → ME
  • 38
    SAPPHIRE 117 LIMITED - 2014-11-19
    PEPKOR LIMITED - 2017-05-03
    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 109 - Director → ME
  • 39
    icon of address Blake House, 18 Blake Street, York, England
    Active Corporate (9 parents)
    Equity (Company account)
    174,418 GBP2024-12-31
    Officer
    icon of calendar 2017-06-20 ~ 2018-07-03
    IIF 9 - 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 78 - 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 3 - 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 145 - 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 143 - 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 142 - 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 144 - 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 81 - Director → ME
  • 47
    ALPINE BIKES (ABERDEEN) LIMITED - 1998-10-28
    RIDGEROW LIMITED - 1995-07-19
    icon of address 41 Commercial Street, Leith, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-11-12 ~ 2015-11-27
    IIF 77 - 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 66 - Director → ME
  • 49
    MONOMADE LIMITED - 2001-05-16
    POUND TOWN LIMITED - 2003-08-12
    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 68 - 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 64 - Director → ME
  • 51
    THE FACTORY SHOP LIMITED - 1994-03-31
    OPTANK LIMITED - 1994-01-14
    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 67 - 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 69 - 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 83 - 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 85 - 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 123 - 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 102 - 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 125 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.