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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Williams, Robert David

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

    Resident in England

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

      IIF 1
    • 24, Timberyard Lane, Lewes, BN7 2AU, England

      IIF 2
    • Hanover House, Timberyard Lane, Lewes, East Sussex, BN7 2AU, England

      IIF 3
    • Medlock House, Northfields Business Park, Lower Dicker, East Sussex, BN27 4BZ, England

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

      IIF 5 IIF 6 IIF 7
  • Williams, Robert David
    British accountant born in September 1975

    Resident in England

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

      IIF 9
  • Williams, Robert David
    British director of technology and innovation born in May 1974

    Resident in England

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

      IIF 10
  • Williams, Robert David
    British born in August 1962

    Resident in England

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

      IIF 11
    • Whitcombe Farm, Kenn, Exeter, Devon, EX6 7XQ, England

      IIF 12
  • Williams, Robert David
    born in September 1975

    Resident in England

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

      IIF 13 IIF 14
  • Williams, Robert David
    British born in October 1966

    Resident in Spain

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

      IIF 15
  • Williams, Robert David
    British accountant born in September 1975

    Resident in United Kingdom

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

      IIF 16
  • Williams, Robert David
    British director born in September 1975

    Resident in United Kingdom

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

      IIF 17
    • Hanover House, Timberyard Lane, Lewes, BN7 2AU

      IIF 18
  • Williams, Robert David
    British

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

      IIF 19
  • Williams, Robert David
    British chartered accountant

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

      IIF 20
    • Medlock House, Northfields Business Park, Lower Dicker, East Sussex, BN27 4BZ, United Kingdom

      IIF 21
  • Williams, Robert David
    British director

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

      IIF 22
  • Williams, Robert David
    British born in August 1962

    Resident in United Kingdom

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

      IIF 23
  • Williams, David Robert
    British company director born in August 1962

    Resident in England

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

      IIF 24
  • Williams, David Robert
    British consultant born in August 1962

    Resident in England

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

      IIF 25
  • Mr Robert David Williams
    British born in September 1975

    Resident in England

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

      IIF 26
    • Unit J10 Swallow Enterprise Park, Diamond Drive, Hailsham, BN27 4EL, United Kingdom

      IIF 27 IIF 28
    • 24, Timberyard Lane, Lewes, BN7 2AU, England

      IIF 29
    • Medlock House, Northfields Business Park, Lower Dicker, East Sussex, BN27 4BZ, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Williams, Robert David

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

      IIF 33
    • Hanover House, Timberyard Lane, Lewes, East Sussex, BN7 2AU, United Kingdom

      IIF 34
  • Mr Robert David Williams
    British born in August 1962

    Resident in England

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

      IIF 35
  • Williams, David Robert
    British

    Registered addresses and corresponding companies
  • Williams, David Robert
    Welsh

    Registered addresses and corresponding companies
    • 45 Hereford Road, Abergavenny, Monmouthshire, NP7 5RA

      IIF 45
  • Williams, David Robert
    Welsh director

    Registered addresses and corresponding companies
    • 45 Hereford Road, Abergavenny, Monmouthshire, NP7 5RA

      IIF 46
  • Williams, David Robert
    Welsh recycling consultant

    Registered addresses and corresponding companies
    • 45 Hereford Road, Abergavenny, Monmouthshire, NP7 5RA

      IIF 47
  • Williams, David Robert

    Registered addresses and corresponding companies
  • Williams, David Robert
    Welsh born in October 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • 1st Floor, Offices Park Chambers, 10 Hereford Road, Abergavenny, Monmouthshire, NP7 5PR

      IIF 66
    • 1st Floor Tiverton Chambers, Tiverton Place, Lion Street, Abergavenny, Monmouthshire, NP7 5PN, United Kingdom

      IIF 67
    • 45 Hereford Road, Abergavenny, Monmouthshire, NP7 5RA

      IIF 68
    • First Floor Offices, Park Chambers, 10 Hereford Road, Abergavenny, Monmouthshire, NP7 5PR, Wales

      IIF 69 IIF 70 IIF 71
    • First Floor Offices, Park Chambers, 10 Hereford Road, Abergavenny, NP7 5PR, Wales

      IIF 79
    • Park Chambers, Hereford Road, Abergavenny, Sir Fynwy, NP7 5PR, Wales

      IIF 80
  • Williams, David Robert
    Welsh business developer born in October 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • 1st Floor Offices, 10 Hereford Road, Abergavenny, Monmouthshire, NP7 5PR

      IIF 81
  • Williams, David Robert
    Welsh company director born in October 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • 45 Hereford Road, Abergavenny, Monmouthshire, NP7 5RA

      IIF 82 IIF 83
  • Williams, David Robert
    Welsh director born in October 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • 45 Hereford Road, Abergavenny, Monmouthshire, NP7 5RA

      IIF 84
  • Williams, David Robert
    Welsh recycling consultant born in October 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • 45 Hereford Road, Abergavenny, Monmouthshire, NP7 5RA

      IIF 85
  • Williams, David Robert
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, East Lancashire, BB11 5UB

      IIF 86
    • Matalan Head Office, Perimeter Road, Knowsley Industrial Park, Liverpool, L33 7SZ

      IIF 87 IIF 88 IIF 89
    • Matalan Head Office, Perimeter Road, Knowsley Industrial Park, Liverpool, L33 7SZ, United Kingdom

      IIF 94 IIF 95
    • Matalan, Perimeter Road, Knowsley Industrial Park, Liverpool, L33 7SZ, England

      IIF 96
    • The Lexicon, Mount Street, Manchester, M2 5NT, England

      IIF 97 IIF 98
    • Poundland Csc, Midland Road, Walsall, WS1 3TX, United Kingdom

      IIF 99
  • 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
    • C/o The Factory Shop Limited, Orient Business Park, Billington Road Burnley, East Lancashire, BB11 5UB

      IIF 102 IIF 103 IIF 104
    • C/o The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, East Lancashire, BB11 5UB

      IIF 105 IIF 106
    • The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, East Lancashire, BB11 5UB

      IIF 107 IIF 108 IIF 109
    • Orient Business Park, Billington Road, Burnley, East Lancashire, BB11 5UB, England

      IIF 110
  • Williams, David Robert
    British company director born in May 1966

    Resident in United Kingdom

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

      IIF 111
  • 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
  • Mr Robert David Williams
    British born in October 1966

    Resident in Spain

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

      IIF 179
  • Williams, David Robert
    British director born in October 1966

    Resident in United Kingdom

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

      IIF 180
  • Williams, Rob

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

      IIF 181 IIF 182
  • Mr David Robert Williams
    Welsh born in October 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • 1st Floor Offices, 10 Hereford Road, Abergavenny, Monmouthshire, NP7 5PR

      IIF 183
    • 1st Floor, Offices Park Chambers, 10 Hereford Road, Abergavenny, Monmouthshire, NP7 5PR

      IIF 184
  • Mr David Robert Williams
    British born in May 1966

    Resident in United Kingdom

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

      IIF 185
    • The Lexicon, Mount Street, Manchester, M2 5NT, England

      IIF 186
child relation
Offspring entities and appointments 135
  • 1
    78-79 HIGH STREET MANAGEMENT COMPANY LIMITED
    06539570 16694850... (more)
    Medlock House, Northfields Business Park, Lower Dicker, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2008-03-19 ~ now
    IIF 7 - Director → ME
    2013-03-31 ~ now
    IIF 181 - Secretary → ME
  • 2
    99P STORES LIMITED
    - now 04058808
    WHISTLESTOP DISCOUNT STORES LIMITED - 2005-02-01
    99P STORES LIMITED - 2001-05-09
    WHISTLESTOP DISCOUNT STORES LIMITED - 2001-03-20
    C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Dissolved Corporate (27 parents)
    Officer
    2022-02-01 ~ dissolved
    IIF 126 - Director → ME
  • 3
    ACTIVINSTINCT HOLDINGS LIMITED
    - now 08582215
    AGHOCO 1181 LIMITED
    - 2014-02-21 08582215 08651744... (more)
    Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Active Corporate (21 parents, 2 offsprings)
    Officer
    2013-10-09 ~ 2015-11-27
    IIF 111 - Director → ME
  • 4
    ACTIVINSTINCT LTD
    - now 04478999
    BAYFORM LIMITED - 2009-01-12
    Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Active Corporate (23 parents)
    Officer
    2013-10-25 ~ 2015-11-27
    IIF 113 - Director → ME
  • 5
    ALPINE BIKES LIMITED
    - now SC157993
    ALPINE BIKES (GLASGOW) LIMITED - 1998-07-16
    KIRKLEA LIMITED - 1995-06-12
    41 Commercial Street, Leith, Edinburgh
    Active Corporate (29 parents)
    Officer
    2013-11-12 ~ 2015-11-27
    IIF 124 - Director → ME
  • 6
    ALPINE GROUP (SCOTLAND) LIMITED
    - now SC295847
    MBM SHELFCO (11) LIMITED - 2006-07-24
    41 Commercial Street, Leith, Edinburgh
    Active Corporate (21 parents, 1 offspring)
    Officer
    2013-11-12 ~ 2015-11-27
    IIF 122 - Director → ME
  • 7
    ASTRAL SPORTS AND LEISURE (RETAIL) LIMITED
    00559053
    Kpmg, 8 Princes Parade, Liverpool, United Kingdom
    Dissolved Corporate (30 parents)
    Officer
    2011-01-17 ~ dissolved
    IIF 158 - Director → ME
    2011-07-08 ~ dissolved
    IIF 58 - Secretary → ME
  • 8
    BARGAIN LIMITED
    03856013
    Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved Corporate (18 parents)
    Officer
    2018-10-11 ~ dissolved
    IIF 140 - Director → ME
  • 9
    BIOMAX FUELS LTD
    - now 05928125
    EBBW VALE ENERGY LIMITED
    - 2007-05-02 05928125
    First Floor Offices Park Chambers, 10 Hereford Road, Abergavenny, Monmouthshire, Wales
    Active Corporate (6 parents)
    Officer
    2006-10-09 ~ now
    IIF 71 - Director → ME
  • 10
    BLACKS OUTDOOR RETAIL LIMITED
    - now 07795258
    AGHOCO 1070 LIMITED - 2012-01-11
    Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Active Corporate (24 parents, 4 offsprings)
    Officer
    2014-06-19 ~ 2015-11-27
    IIF 114 - Director → ME
  • 11
    BLANE LEISURE LIMITED
    SC109050 NF003210
    Kpmg Llp, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (28 parents)
    Officer
    2011-01-17 ~ dissolved
    IIF 154 - Director → ME
    2011-07-08 ~ dissolved
    IIF 50 - Secretary → ME
  • 12
    CADAMCO LIMITED
    11332451
    15 St. Stephens Road, Birkenhead, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-27 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2018-04-27 ~ dissolved
    IIF 185 - Ownership of shares – 75% or more OE
  • 13
    CASH MANAGEMENT SYSTEMS LIMITED
    03128552
    The Lexicon, Mount Street, Manchester, England
    Active Corporate (21 parents)
    Officer
    2025-02-28 ~ now
    IIF 98 - Director → ME
  • 14
    CMS (EOT) LIMITED
    12861058
    The Lexicon, Mount Street, Manchester, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2020-11-23 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2020-11-23 ~ now
    IIF 186 - Right to appoint or remove directors OE
  • 15
    COMMUNITY CARE TRUST (SOUTH WEST) LIMITED
    - now 02420393
    COMMUNITY CARE TRUST (SOUTH DEVON) LIMITED - 2015-04-21
    The X Centre, Commercial Road, Exeter, England
    Active Corporate (47 parents)
    Officer
    2017-05-01 ~ now
    IIF 11 - Director → ME
  • 16
    DAL RIADA SERVICES LIMITED
    05509133
    1 Hill Street, Summerseat, Bury, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2007-11-18 ~ dissolved
    IIF 19 - Secretary → ME
  • 17
    DENTON WILLIAMS LTD
    05732110
    Whitcombe Farm, Kenn, Exeter
    Active Corporate (5 parents)
    Officer
    2006-03-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    DO IT ALL (HOLDINGS) LIMITED
    - now 02488208
    DO IT ALL LIMITED - 1993-07-24
    SPARROW-OWL LIMITED - 1990-08-15
    TRUSHELFCO (NO. 1611) LIMITED - 1990-07-16
    100 Barbirolli Square, Manchester, Greater Manchester
    Dissolved Corporate (46 parents)
    Officer
    2004-04-02 ~ 2007-07-26
    IIF 177 - Director → ME
    2005-02-21 ~ 2007-07-26
    IIF 44 - Secretary → ME
  • 19
    DO IT ALL LIMITED
    - now 01977522 02488208... (more)
    PAYLESS D.I.Y. LIMITED - 1993-07-24
    SPRIGTEAM LIMITED - 1986-04-28
    PEACOCK & VINNELL LIMITED - 1986-02-05
    100 Barbirolli Square, Manchester, Greater Manchester
    Dissolved Corporate (46 parents)
    Officer
    2004-04-02 ~ 2007-07-26
    IIF 176 - Director → ME
    2005-02-21 ~ 2007-07-26
    IIF 38 - Secretary → ME
  • 20
    ENERGY OPTIMISED LIMITED
    08399613
    4 Reading Road, Pangbourne, Reading, Berkshire, England
    Active Corporate (2 parents)
    Officer
    2013-02-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 179 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    ENVIROACTIVE LIMITED
    05301109
    1st Floor Offices Park Chambers, 10 Hereford Road, Abergavenny, Monmouthshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2006-05-01 ~ now
    IIF 66 - Director → ME
    2004-11-30 ~ 2005-12-01
    IIF 68 - Director → ME
    2004-11-30 ~ 2005-12-01
    IIF 45 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 184 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    ENVIROPARKS (HIRWAUN PROPERTIES) LIMITED
    - now 06026061
    BAF FIVE LIMITED - 2012-03-29
    SECKLOE 327 LIMITED - 2007-09-25
    First Floor Offices Park Chambers, 10 Hereford Road, Abergavenny, Monmouthshire, Wales
    Active Corporate (9 parents)
    Officer
    2014-12-01 ~ now
    IIF 74 - Director → ME
  • 23
    ENVIROPARKS (HIRWAUN) LIMITED
    - now 05641261
    ENVIRO PARKS (HIRWAUN) LIMITED
    - 2007-11-30 05641261
    MARLBOROUGH (MAIDENHEAD) LIMITED
    - 2007-10-15 05641261
    First Floor Offices Park Chambers, 10 Hereford Road, Abergavenny, Wales
    Active Corporate (14 parents, 1 offspring)
    Officer
    2007-10-06 ~ now
    IIF 79 - Director → ME
  • 24
    ENVIROPARKS (WALES) LIMITED
    07034699
    First Floor Offices Park Chambers, 10 Hereford Road, Abergavenny, Monmouthshire, Wales
    Active Corporate (11 parents, 10 offsprings)
    Officer
    2009-09-30 ~ now
    IIF 69 - Director → ME
  • 25
    ENVIROPARKS BOND II LIMITED
    09420563 09834537... (more)
    First Floor Offices Park Chambers, 10 Hereford Road, Abergavenny, Monmouthshire, Wales
    Active Corporate (4 parents)
    Officer
    2016-09-13 ~ now
    IIF 78 - Director → ME
  • 26
    ENVIROPARKS BOND III LIMITED
    09707470 09420563... (more)
    First Floor Offices Park Chambers, 10 Hereford Road, Abergavenny, Monmouthshire, Wales
    Active Corporate (4 parents)
    Officer
    2016-09-13 ~ now
    IIF 73 - Director → ME
  • 27
    ENVIROPARKS BOND IV LIMITED
    09834537 09420563... (more)
    First Floor Offices Park Chambers, 10 Hereford Road, Abergavenny, Monmouthshire, Wales
    Active Corporate (4 parents)
    Officer
    2016-09-13 ~ now
    IIF 75 - Director → ME
  • 28
    ENVIROPARKS BOND LIMITED
    08753318 10250365... (more)
    First Floor Offices Park Chambers, 10 Hereford Road, Abergavenny, Monmouthshire, Wales
    Active Corporate (4 parents)
    Officer
    2016-09-13 ~ now
    IIF 70 - Director → ME
  • 29
    ENVIROPARKS BOND V LIMITED
    10250365 09834537... (more)
    1st Floor Offices, Park Chambers, 10 Hereford Road, Abergavenny, Monmouthshire
    Active Corporate (2 parents)
    Officer
    2016-06-24 ~ now
    IIF 67 - Director → ME
  • 30
    ENVIROPARKS COMMUNITY LIAISON C.I.C.
    - now 07270859
    ENVIROPARKS (PETERBOROUGH 2) LIMITED
    - 2011-07-05 07270859 06932339
    First Floor Offices Park Chambers, 10 Hereford Road, Abergavenny, Monmouthshire, Wales
    Active Corporate (5 parents)
    Officer
    2010-06-01 ~ now
    IIF 72 - Director → ME
  • 31
    ENVIROPARKS LTD
    06219574
    First Floor Offices Park Chambers, 10 Hereford Road, Abergavenny, Wales
    Active Corporate (14 parents)
    Officer
    2007-08-15 ~ 2015-03-30
    IIF 83 - Director → ME
  • 32
    ENVIROPARKS OPERATIONS LIMITED
    09259401
    First Floor Offices Park Chambers, 10 Hereford Road, Abergavenny, Monmouthshire, Wales
    Active Corporate (4 parents)
    Officer
    2014-10-10 ~ now
    IIF 77 - Director → ME
  • 33
    ENVIROTRADE LTD
    - now 06305396
    ENVIROPARKS (WISBECH) LIMITED
    - 2016-03-17 06305396
    BAF TWO LIMITED - 2010-05-13
    SECKLOE 353 LIMITED - 2007-07-24
    First Floor Offices Park Chambers, 10 Hereford Road, Abergavenny, Monmouthshire, Wales
    Active Corporate (8 parents)
    Officer
    2014-04-24 ~ now
    IIF 76 - Director → ME
  • 34
    ENVIROWALES LIMITED
    04296277
    Faulkner House, Victoria Street, St Albans, Herts
    Active Corporate (19 parents)
    Officer
    2001-10-01 ~ 2006-05-31
    IIF 82 - Director → ME
    2001-10-01 ~ 2005-10-13
    IIF 48 - Secretary → ME
  • 35
    FAMILY BARGAINS (RETAIL) LIMITED
    07248690
    Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2018-10-11 ~ dissolved
    IIF 137 - Director → ME
  • 36
    FOCUS (DIY) LIMITED
    - now 01779190
    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
    100 Barbirolli Square, Manchester, Greater Manchester
    Dissolved Corporate (34 parents)
    Officer
    2004-04-02 ~ 2007-07-26
    IIF 173 - Director → ME
    2005-02-21 ~ 2007-07-26
    IIF 41 - Secretary → ME
  • 37
    FOCUS DIY (FINANCE) PLC
    - now 04526040
    FOCUS WICKES (FINANCE) LTD
    - 2005-03-03 04526040
    FOCUS WICKES (FINANCE) PLC
    - 2005-02-09 04526040
    FOCUS WICKES (FINANCE) LTD - 2003-07-11
    DE FACTO 1011 LIMITED - 2002-12-20
    1 More London Place, London
    Dissolved Corporate (18 parents)
    Officer
    2005-02-07 ~ 2007-07-26
    IIF 127 - Director → ME
    2005-02-21 ~ 2007-07-26
    IIF 42 - Secretary → ME
  • 38
    FOCUS DIY (INVESTMENTS) LIMITED
    - now 04560463
    FOCUS WICKES (INVESTMENTS) LTD
    - 2005-03-01 04560463
    DE FACTO 1014 LIMITED - 2002-12-20
    100 Barbirolli Square, Manchester, Greater Manchester
    Dissolved Corporate (18 parents)
    Officer
    2005-02-10 ~ 2007-07-26
    IIF 129 - Director → ME
    2005-02-21 ~ 2007-07-26
    IIF 40 - Secretary → ME
  • 39
    FOCUS GROUP (FINANCE) LTD
    - now 03918577
    FDIA FINANCE LIMITED - 2001-07-13
    TRUSHELFCO (NO.2607) LIMITED - 2000-03-20
    1 More London Place, London
    Dissolved Corporate (22 parents)
    Officer
    2005-02-10 ~ 2007-07-26
    IIF 128 - Director → ME
    2005-02-21 ~ 2007-07-26
    IIF 39 - Secretary → ME
  • 40
    FOCUS NO.1 LIMITED
    - now 01932765
    FOCUS WICKES LIMITED
    - 2005-03-01 01932765
    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
    1 More London Place, London
    Dissolved Corporate (34 parents)
    Officer
    2004-04-02 ~ 2007-07-26
    IIF 175 - Director → ME
    2005-02-21 ~ 2007-07-26
    IIF 43 - Secretary → ME
  • 41
    FROZEN VALUE LIMITED
    01003192
    Poundland Csc, Midland Road, Walsall, United Kingdom
    Active Corporate (18 parents, 1 offspring)
    Officer
    2020-10-08 ~ 2024-01-04
    IIF 152 - Director → ME
  • 42
    GEORGE FISHER HOLDINGS LIMITED
    - now SC320996
    MBM SHELFCO (48) LIMITED - 2007-06-15
    41 Commercial Street, Edinburgh
    Active Corporate (21 parents, 1 offspring)
    Officer
    2013-11-12 ~ 2015-11-27
    IIF 119 - Director → ME
  • 43
    GEORGE FISHER LIMITED
    - now 02385143
    TRADPINE LIMITED - 1989-08-01
    Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Active Corporate (26 parents)
    Officer
    2013-11-12 ~ 2015-11-27
    IIF 116 - Director → ME
  • 44
    GOLF TV LIMITED
    04175859
    Kpmg Llp, 8 Princes Parade, Liverpool, United Kingdom
    Dissolved Corporate (21 parents)
    Officer
    2011-01-17 ~ dissolved
    IIF 161 - Director → ME
    2011-07-08 ~ dissolved
    IIF 55 - Secretary → ME
  • 45
    GPS GROUP LIMITED - now
    GPS PARKING LIMITED
    - 2015-04-20 SC441250
    GENERAL PARKING SOLUTIONS (GLASGOW) LTD
    - 2014-08-14 SC441250
    2 West Regent Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    2014-01-28 ~ 2015-04-18
    IIF 24 - Director → ME
  • 46
    GRAHAM TISO LIMITED
    SC081944
    41 Commercial Street, Leith, Edinburgh
    Active Corporate (33 parents, 1 offspring)
    Officer
    2013-11-12 ~ 2015-11-27
    IIF 120 - Director → ME
  • 47
    HANOVER BUILDING SUPPLIES LIMITED
    - now 05015675
    SCS (DRYLINING AND BUILDERS' MERCHANT) LIMITED
    - 2004-04-05 05015675
    WALLS & CEILINGS (SUSSEX) LIMITED
    - 2004-03-12 05015675
    Hanover House, Timberyard Lane, Lewes, East Sussex
    Dissolved Corporate (8 parents)
    Officer
    2004-01-15 ~ 2015-02-28
    IIF 16 - Director → ME
    2004-04-01 ~ dissolved
    IIF 20 - Secretary → ME
  • 48
    HOMES & MORE LIMITED
    - now 03501298
    WINDBREAK LIMITED - 1998-02-12
    Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved Corporate (19 parents)
    Officer
    2018-10-11 ~ dissolved
    IIF 136 - Director → ME
  • 49
    HPO1 NOMINEES LIMITED
    - now 01274137 07058536... (more)
    JAYMAX LIMITED - 2010-01-03
    JAYMAX HOSIERY LIMITED - 1985-07-09
    Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Active Corporate (30 parents)
    Officer
    2024-02-26 ~ now
    IIF 92 - Director → ME
  • 50
    JACK FULTON LIMITED
    02317009
    Poundland Csc, Midland Road, Walsall, United Kingdom
    Active Corporate (12 parents)
    Officer
    2020-10-08 ~ 2024-01-04
    IIF 150 - Director → ME
  • 51
    JACK SHARP LIMITED
    00340533
    Kpmg Llp, 8 Princes Parade, Liverpool, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2011-01-17 ~ dissolved
    IIF 157 - Director → ME
    2011-07-08 ~ dissolved
    IIF 62 - Secretary → ME
  • 52
    JJB CARD SERVICES LIMITED
    - now 04330148
    JJB CARD HANDLING SERVICES LIMITED - 2002-04-22
    BROOMCO (2740) LIMITED - 2002-01-04
    Kpmg Llp, 8 Princes Parade, Liverpool, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    2011-01-17 ~ dissolved
    IIF 164 - Director → ME
    2011-07-08 ~ dissolved
    IIF 57 - Secretary → ME
  • 53
    JJB SPORTS DISTRIBUTION LIMITED
    - now 01839321
    HINTERSOUND SPORTS LIMITED - 1997-07-23
    HINTERSOUND LIMITED - 1986-02-24
    Kpmg Llp, 8 Princes Parade, Liverpool, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    2011-01-17 ~ dissolved
    IIF 159 - Director → ME
    2011-07-08 ~ dissolved
    IIF 54 - Secretary → ME
  • 54
    JJB SPORTS EMPLOYMENT LIMITED
    - now 04413789
    BROOMCO (2902) LIMITED - 2002-05-27
    Kpmg Llp, 8 Princes Parade, Liverpool, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    2011-01-17 ~ dissolved
    IIF 156 - Director → ME
    2011-07-08 ~ dissolved
    IIF 61 - Secretary → ME
  • 55
    JJB SPORTS PLC
    01024895
    Kpmg Llp, 1 St Peter's Square, Manchester
    Dissolved Corporate (31 parents)
    Officer
    2011-01-17 ~ dissolved
    IIF 168 - Director → ME
    2011-07-08 ~ dissolved
    IIF 63 - Secretary → ME
  • 56
    LEWES RUGBY FOOTBALL CLUB LIMITED
    05224070
    Stanley Turner Ground, Kingston Road, Lewes, East Sussex
    Active Corporate (23 parents)
    Officer
    2004-09-07 ~ 2006-04-20
    IIF 17 - Director → ME
    2004-09-07 ~ 2006-04-20
    IIF 33 - Secretary → ME
  • 57
    M&O BUSINESS SYSTEMS LIMITED
    - now 01317353
    M. & O. BUSINESS SYSTEMS AND SOFTWARE (OXFORD) LIMITED - 1999-05-21
    Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved Corporate (18 parents)
    Officer
    2018-10-11 ~ dissolved
    IIF 147 - Director → ME
  • 58
    MARYLAND BIDCO LIMITED
    14556590
    Matalan Perimeter Road, Knowsley Industrial Park, Liverpool, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2024-02-27 ~ now
    IIF 96 - Director → ME
  • 59
    MATALAN AF LIMITED
    - now 13509795
    NATURALDRIVE LIMITED - 2022-06-29
    Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool, United Kingdom
    Active Corporate (16 parents)
    Officer
    2024-02-27 ~ now
    IIF 94 - Director → ME
  • 60
    MATALAN DIRECT LIMITED
    - now 08420456
    GUILD ACQUISITION LIMITED - 2015-04-16
    Matalan Limited, Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Active Corporate (17 parents)
    Officer
    2024-02-27 ~ now
    IIF 89 - Director → ME
  • 61
    MATALAN FINANCE PLC
    - now 05962488
    MATALAN FINANCE LIMITED - 2010-03-25
    MISSOURI BIDCO LIMITED - 2010-03-15
    Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Active Corporate (24 parents, 1 offspring)
    Officer
    2024-02-27 ~ now
    IIF 90 - Director → ME
  • 62
    MATALAN HOLDING COMPANY LIMITED
    - now 04250515
    MATALAN NO.1 LIMITED - 2001-12-18
    Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Active Corporate (30 parents)
    Officer
    2024-02-27 ~ now
    IIF 87 - Director → ME
  • 63
    MATALAN INVESTMENTS LIMITED
    04250527
    Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Active Corporate (29 parents)
    Officer
    2024-02-27 ~ now
    IIF 91 - Director → ME
  • 64
    MATALAN LIMITED
    - now 01579910 01528796
    MATALAN PLC - 2007-01-16
    J.H. HOLDINGS LIMITED - 1994-08-18
    FERRAGLEAD LIMITED - 1982-03-19
    Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Active Corporate (44 parents, 8 offsprings)
    Officer
    2024-02-27 ~ now
    IIF 93 - Director → ME
  • 65
    MATALAN RETAIL LTD.
    - now 02103564
    MATALAN DISCOUNT CLUB (CASH & CARRY) LTD. - 1998-03-03
    MATALAN (CASH & CARRY) LIMITED - 1992-12-10
    MATALAN (SALFORD) LIMITED - 1988-08-12
    Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Active Corporate (36 parents)
    Officer
    2024-02-27 ~ now
    IIF 88 - Director → ME
  • 66
    MATALAN TRAVEL LIMITED
    - now 04137221
    COBCO (360) LIMITED - 2001-02-19
    Matalan Limited, Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool, United Kingdom
    Active Corporate (30 parents)
    Officer
    2024-02-27 ~ now
    IIF 95 - Director → ME
  • 67
    MAYFIND LIMITED
    03121229
    Kpmg Llp, 8 Princes Parade, Liverpool, United Kingdom
    Dissolved Corporate (28 parents)
    Officer
    2011-01-17 ~ dissolved
    IIF 166 - Director → ME
    2011-07-08 ~ dissolved
    IIF 59 - Secretary → ME
  • 68
    MEDLOCK BUILD LIMITED
    05610487
    Hanover House, Timberyard Lane, Lewes
    Dissolved Corporate (7 parents)
    Officer
    2005-11-02 ~ dissolved
    IIF 18 - Director → ME
    2005-11-02 ~ dissolved
    IIF 22 - Secretary → ME
  • 69
    MEDLOCK DRY CONSTRUCTION (BATTERSEA) LIMITED
    16515267 04071412
    Medlock House, Lower Dicker, Hailsham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-06-12 ~ now
    IIF 1 - Director → ME
  • 70
    MEDLOCK DRY CONSTRUCTION LTD
    04071412 16515267
    Medlock House, Northfields Business Park, Lower Dicker, East Sussex, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2003-06-20 ~ now
    IIF 4 - Director → ME
  • 71
    MEDLOCK HOLDINGS LIMITED
    - now 05092262
    WILBOR HOLDINGS LIMITED
    - 2005-11-22 05092262
    Medlock House, Northfields Business Park, Lower Dicker, East Sussex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2004-04-02 ~ 2021-11-01
    IIF 9 - Director → ME
    2004-04-02 ~ now
    IIF 34 - Secretary → ME
  • 72
    MILLET SPORTS LIMITED
    05851139
    Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Dissolved Corporate (14 parents)
    Officer
    2013-10-25 ~ 2015-11-27
    IIF 115 - Director → ME
  • 73
    MINALDI LIMITED
    09151610
    Poundland Csc, Midland Road, Walsall, United Kingdom
    Active Corporate (8 parents)
    Officer
    2020-10-08 ~ 2024-01-04
    IIF 148 - Director → ME
  • 74
    MPLANT DEVELOPMENTS LLP
    OC428832
    Unit J10 Swallow Enterprise Park, Diamond Drive, Hailsham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-09-11 ~ dissolved
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    2019-09-11 ~ dissolved
    IIF 27 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove members OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 75
    MPLANT LIMITED
    - now 06125501
    MEDLOCK PROPERTIES LIMITED
    - 2024-10-11 06125501
    MPLANT LIMITED
    - 2024-10-10 06125501
    Medlock House, Northfields Business Park, Lower Dicker, East Sussex, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2007-02-23 ~ now
    IIF 6 - Director → ME
    2007-02-23 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    2016-04-30 ~ 2020-05-31
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    2021-09-28 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 76
    MPLANT PROPERTIES LLP
    OC428927
    Unit 1 78 High Street, Lewes, England
    Active Corporate (4 parents)
    Officer
    2019-09-17 ~ now
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    2019-09-17 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove members OE
    IIF 28 - Right to surplus assets - More than 25% but not more than 50% OE
  • 77
    OFS (DS) ACQUISITIONS LIMITED
    06436985
    C/o The Factory Shop Ltd, 3rd Floor Parklands 4b The Parklands, Lostock, Bolton, England
    Active Corporate (25 parents, 1 offspring)
    Officer
    2016-02-26 ~ 2016-11-25
    IIF 103 - Director → ME
  • 78
    OFS (DS) EBT TRUSTEES LIMITED
    - now 04112671
    OFS (DS) EBT TRUSTEE LIMITED - 2014-10-30
    CHANGENAME LIMITED - 2014-05-30
    THE FACTORY SHOP (NORTH EAST) LIMITED - 2004-02-11
    POUNDZONE LIMITED - 2003-08-12
    POUND ZONE LIMITED - 2001-10-16
    CHANGENAME LIMITED - 2000-12-05
    C/o The Factory Shop Ltd, 3rd Floor Parklands 4b The Parklands, Lostock, Bolton, England
    Active Corporate (35 parents)
    Officer
    2015-12-17 ~ 2016-11-25
    IIF 110 - Director → ME
  • 79
    OFS (DS) FINANCE LIMITED
    - now 06436854
    OSF (DS) FINANCE LIMITED - 2007-11-29
    C/o The Factory Shop Ltd, 3rd Floor Parklands 4b The Parklands, Lostock, Bolton, England
    Active Corporate (25 parents, 1 offspring)
    Officer
    2016-02-26 ~ 2016-11-25
    IIF 102 - Director → ME
  • 80
    OFS (DS) HOLDINGS LIMITED
    06436722
    C/o The Factory Shop Ltd, 3rd Floor Parklands 4b The Parklands, Lostock, Bolton, England
    Active Corporate (35 parents, 1 offspring)
    Officer
    2016-01-29 ~ 2016-11-25
    IIF 104 - Director → ME
  • 81
    ONLINE POUNDSHOP LIMITED
    08870575 09240367
    Poundland Csc, Midland Road, Walsall, England
    Active Corporate (17 parents)
    Officer
    2022-02-25 ~ 2024-01-04
    IIF 132 - Director → ME
  • 82
    ORIGINAL FS HOLDINGS LIMITED
    - now 05233577
    INHOCO 3133 LIMITED - 2004-11-04
    C/o The Factory Shop Ltd, 3rd Floor Parklands 4b The Parklands, Lostock, Bolton, England
    Active Corporate (33 parents, 1 offspring)
    Officer
    2016-02-26 ~ 2016-11-25
    IIF 106 - Director → ME
  • 83
    PAYLESS DIY LIMITED
    - now 00783953 01977522... (more)
    W.H. SMITH DO IT ALL LIMITED - 1993-07-24
    L.C.P. HOME IMPROVEMENTS LIMITED - 1978-12-31
    100 Barbirolli Square, Manchester, Greater Manchester
    Dissolved Corporate (41 parents)
    Officer
    2004-04-02 ~ 2007-07-26
    IIF 178 - Director → ME
    2005-02-21 ~ 2007-07-26
    IIF 37 - Secretary → ME
  • 84
    PAYLESS PROPERTIES LIMITED
    - now 00543407
    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
    100 Barbirolli Square, Manchester, Greater Manchester
    Dissolved Corporate (34 parents)
    Officer
    2004-04-02 ~ 2007-07-26
    IIF 174 - Director → ME
    2005-02-21 ~ 2007-07-26
    IIF 36 - Secretary → ME
  • 85
    PEPCO VAUCLUSE LIMITED - now
    POUNDLAND INTERNATIONAL LIMITED
    - 2025-12-11 03484379
    EUREKA RETAIL LIMITED - 2000-01-05
    14th Floor, Capital House, 25 Chapel Street, London, England
    Active Corporate (26 parents)
    Officer
    2018-10-11 ~ 2024-01-04
    IIF 99 - Director → ME
  • 86
    PLND EUROPE LIMITED - now
    PEPKOR EUROPE LIMITED
    - 2025-06-17 09015100 09127609... (more)
    GHM STORES LIMITED
    - 2020-07-01 09015100
    SAPPHIRE 284 LIMITED - 2016-04-06
    Poundland Csc, Midland Road, Walsall, United Kingdom
    Active Corporate (12 parents)
    Officer
    2018-10-11 ~ 2024-01-04
    IIF 146 - Director → ME
    2018-10-11 ~ 2024-01-04
    IIF 65 - Secretary → ME
  • 87
    PLND UK RETAIL LIMITED - now
    PEPKOR UK RETAIL LIMITED
    - 2025-06-17 09288913
    Poundland Csc Poundland Csc, Midland Road, Walsall, United Kingdom, England
    Active Corporate (15 parents)
    Officer
    2019-06-19 ~ 2024-01-04
    IIF 149 - Director → ME
  • 88
    POUNDLAND ELGIN LIMITED
    12111238
    Poundland Csc, Midland Road, Walsall, United Kingdom, England
    Active Corporate (6 parents)
    Officer
    2019-07-18 ~ 2024-01-04
    IIF 130 - Director → ME
  • 89
    POUNDLAND GROUP HOLDINGS LIMITED
    - now 07036164 04386329
    POSEIDON 1 LIMITED - 2010-06-22
    MILLERHURST LIMITED - 2010-04-26
    Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved Corporate (14 parents, 2 offsprings)
    Officer
    2018-10-11 ~ dissolved
    IIF 133 - Director → ME
  • 90
    POUNDLAND GROUP LIMITED
    - now 08861243
    POUNDLAND GROUP PLC - 2017-01-10
    POUNDLAND GROUP LIMITED - 2014-02-14
    Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved Corporate (21 parents, 2 offsprings)
    Officer
    2018-10-11 ~ dissolved
    IIF 144 - Director → ME
  • 91
    POUNDLAND HOLDINGS LIMITED
    - now 04386329 07036164
    3284TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2002-06-07
    Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved Corporate (16 parents, 2 offsprings)
    Officer
    2018-10-11 ~ dissolved
    IIF 135 - Director → ME
  • 92
    POUNDLAND LIMITED
    - now 02495645 02376949
    POUNDLAND PLC - 2002-06-06
    THE ISE GROUP PLC - 2001-06-04
    POUNDLAND PLC - 1998-03-09
    POUND LAND LIMITED - 1993-05-24
    Poundland Csc, Midland Road, Walsall, United Kingdom
    Active Corporate (45 parents, 12 offsprings)
    Officer
    2018-09-10 ~ 2024-01-04
    IIF 134 - Director → ME
  • 93
    POUNDLAND RETAIL LIMITED
    - now 07115540
    POSEIDON 3 LIMITED - 2010-06-22
    BERRYTRAIL LIMITED - 2010-04-26
    Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2018-10-11 ~ dissolved
    IIF 143 - Director → ME
  • 94
    POUNDLAND STORES LIMITED
    - now 02376949
    POUNDLAND LIMITED - 2001-06-04
    POUNDWORLD LIMITED - 1998-03-09
    Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    2018-10-11 ~ dissolved
    IIF 142 - Director → ME
  • 95
    POUNDLAND TRUSTEE LIMITED
    - now 05018557
    INHOCO 3029 LIMITED - 2004-02-12
    Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    2018-10-11 ~ dissolved
    IIF 180 - Director → ME
  • 96
    POUNDLAND UK AND EUROPE LIMITED
    - now 09127615
    PEPKOR LIMITED - 2017-05-03
    SAPPHIRE 117 LIMITED - 2014-11-19
    Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved Corporate (11 parents, 7 offsprings)
    Officer
    2019-06-21 ~ 2024-01-04
    IIF 138 - Director → ME
  • 97
    POUNDLAND VALUE RETAILING LIMITED
    - now 07115506
    POSEIDON 2 LIMITED - 2010-06-22
    BERRYGLADE LIMITED - 2010-04-26
    Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2018-10-11 ~ dissolved
    IIF 141 - Director → ME
  • 98
    POUNDLAND WILLENHALL LIMITED
    - now 04386315
    3285TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2002-06-07
    Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    2018-10-11 ~ dissolved
    IIF 139 - Director → ME
  • 99
    PRESTIGE CARE AGENCY SERVICES LIMITED
    10691779
    Park Chambers, Hereford Road, Abergavenny, Sir Fynwy, Wales
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-10-13 ~ now
    IIF 80 - Director → ME
    2019-07-30 ~ now
    IIF 49 - Secretary → ME
  • 100
    PURPLE STYLE LIMITED
    - now 05732169
    ENVIROACTIVE PROJECTS LIMITED
    - 2014-02-24 05732169
    REMAX RECYCLING LIMITED
    - 2012-08-22 05732169
    1st Floor Offices Park Chambers, 10 Hereford Road, Abergavenny, Monmouthshire
    Dissolved Corporate (3 parents)
    Officer
    2006-05-20 ~ dissolved
    IIF 85 - Director → ME
    2006-05-20 ~ dissolved
    IIF 47 - Secretary → ME
  • 101
    SHEPTONVIEW LIMITED
    01721545
    Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved Corporate (18 parents)
    Officer
    2018-10-11 ~ dissolved
    IIF 145 - Director → ME
  • 102
    SOCIETY OF TICKET AGENTS AND RETAILERS
    03453544
    Blake House, 18 Blake Street, York, England
    Active Corporate (58 parents)
    Officer
    2017-06-20 ~ 2018-07-03
    IIF 10 - Director → ME
  • 103
    SOLO GREEN ENERGY LIMITED
    07571697
    1st Floor Offices, 10 Hereford Road, Abergavenny, Monmouthshire
    Dissolved Corporate (5 parents, 5 offsprings)
    Officer
    2011-03-21 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2016-04-29 ~ dissolved
    IIF 183 - Ownership of shares – More than 25% but not more than 50% OE
  • 104
    SPORTS DIVISION LIMITED
    SC144753
    Kpmg Llp, 20 Castle Terrace, Edinburgh, Scotland
    Dissolved Corporate (20 parents)
    Officer
    2011-01-17 ~ dissolved
    IIF 155 - Director → ME
    2011-07-08 ~ dissolved
    IIF 51 - Secretary → ME
  • 105
    SSL RETAIL LIMITED
    - now 01296016 NF002476
    OLYMPUS SPORT INTERNATIONAL LIMITED - 1991-05-20
    Kpmg Llp, 1 St Peter's Square, Manchester
    Dissolved Corporate (45 parents)
    Officer
    2011-01-17 ~ dissolved
    IIF 167 - Director → ME
    2011-07-08 ~ dissolved
    IIF 64 - Secretary → ME
  • 106
    SSL SPORTS AND LEISUREWEAR PLC
    - now 00794310
    SEARS SPORTS AND LEISUREWEAR PUBLIC LIMITED COMPANY - 1995-12-14
    MILLETTS LEISURE SHOPS PLC - 1989-01-09
    Kpmg, 8 Princes Parade, Liverpool, United Kingdom
    Dissolved Corporate (31 parents)
    Officer
    2011-01-17 ~ dissolved
    IIF 160 - Director → ME
    2011-07-08 ~ dissolved
    IIF 52 - Secretary → ME
  • 107
    ST JAMES' MEWS (SEAFORD) MANAGEMENT COMPANY LIMITED
    10016712
    Medlock House, Northfields Business Park, Lower Dicker, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-02-20 ~ now
    IIF 8 - Director → ME
    2016-02-20 ~ now
    IIF 182 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 108
    STEP ONE CHARITY
    - now 00393477
    ST. LOYE'S FOUNDATION - 2016-12-21
    ST LOYE'S COLLEGE FOUNDATION - 1997-08-05
    ST LOYE'S COLLEGE - 1993-01-08
    ST. LOYE'S COLLEGE FOR TRAINING THE DISABLED FOR COMMERCE & INDUSTRY - 1990-02-28
    The X Centre, Commercial Road, Exeter, England
    Active Corporate (77 parents, 2 offsprings)
    Officer
    2017-05-01 ~ now
    IIF 23 - Director → ME
  • 109
    SUNDOWN LIMITED
    SC079030
    41 Commercial Street, Leith, Edinburgh
    Dissolved Corporate (17 parents)
    Officer
    2013-11-12 ~ 2015-11-27
    IIF 118 - Director → ME
  • 110
    SUSSEX RESOURCES LIMITED
    - now 01588482
    MAKEREALM LIMITED - 1982-03-12
    26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (6 parents)
    Officer
    2016-03-19 ~ 2019-04-01
    IIF 3 - Director → ME
  • 111
    T J HUGHES (HOLDINGS) COMPANY LIMITED
    - now 04984399
    BERINGER LIMITED - 2004-05-14
    Ernst & Young Llp, 100 Barbirolli Square, Manchester
    Dissolved Corporate (18 parents)
    Officer
    2008-07-14 ~ 2011-01-12
    IIF 172 - Director → ME
  • 112
    T J HUGHES (INVESTMENTS) LIMITED
    04958759
    Ernst & Young Llp, 100 Barbirolli Square, Manchester
    Dissolved Corporate (18 parents)
    Officer
    2008-07-14 ~ 2011-01-12
    IIF 170 - Director → ME
  • 113
    T J HUGHES (PROPERTIES) COMPANY LIMITED
    - now 04984416
    BERINGER SLB LIMITED - 2004-05-14
    Ernst & Young Llp, 100 Barbirolli Square, Manchester
    Dissolved Corporate (17 parents)
    Officer
    2008-07-14 ~ 2011-01-12
    IIF 169 - Director → ME
  • 114
    T J HUGHES LIMITED
    - now 00224422
    T. J. HUGHES PLC - 2002-09-17
    T.J.HUGHES & COMPANY LIMITED - 1992-04-30
    Ernst & Young Llp, 100 Barbirolli Square, Manchester
    Dissolved Corporate (36 parents)
    Officer
    2008-07-14 ~ 2011-01-12
    IIF 171 - Director → ME
  • 115
    THE ALPINE GROUP LIMITED
    - now SC145218
    OLD SOUP KITCHEN LIMITED - 1995-11-10
    UNION HILL LIMITED - 1993-11-24
    41 Commercial Street, Leith, Edinburgh
    Active Corporate (25 parents, 2 offsprings)
    Officer
    2013-11-12 ~ 2015-11-27
    IIF 121 - Director → ME
  • 116
    THE ALPINE STORE LIMITED
    - now SC158825
    ALPINE BIKES (ABERDEEN) LIMITED - 1998-10-28
    RIDGEROW LIMITED - 1995-07-19
    41 Commercial Street, Leith, Edinburgh
    Dissolved Corporate (21 parents)
    Officer
    2013-11-12 ~ 2015-11-27
    IIF 117 - Director → ME
  • 117
    THE FACTORY SHOP GROUP LIMITED
    - now 04675912 02882042... (more)
    CHANGEWALL LIMITED - 2003-08-28
    C/o The Factory Shop Ltd, 3rd Floor Parklands 4b The Parklands, Lostock, Bolton, England
    Active Corporate (32 parents, 2 offsprings)
    Officer
    2016-02-26 ~ 2016-11-25
    IIF 107 - Director → ME
  • 118
    THE FACTORY SHOP LIMITED
    - now 04176887 02882042... (more)
    POUND TOWN LIMITED - 2003-08-12
    MONOMADE LIMITED - 2001-05-16
    C/o Interpath Ltd, 10th Floor, One Marsden Street, Manchester
    In Administration Corporate (36 parents, 1 offspring)
    Officer
    2015-12-02 ~ 2016-11-25
    IIF 86 - Director → ME
  • 119
    THE FACTORY SHOP PROPERTIES LIMITED
    - now 02161174
    PETER BLACK LEISURE LIMITED - 1994-04-20
    SANDYSOURCE LIMITED - 1988-06-30
    C/o The Factory Shop Ltd, 3rd Floor Parklands 4b The Parklands, Lostock, Bolton, England
    Active Corporate (30 parents)
    Officer
    2016-02-26 ~ 2016-11-25
    IIF 105 - Director → ME
  • 120
    THE FORMER STORES BERWICK LIMITED
    10791546
    Medlock House, Northfields Business Park, Lower Dicker, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-05-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-05-26 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 121
    THE GOLF CHANNEL (UK) LIMITED
    - now 05144773
    MODEL GOLF (UK) LIMITED - 2006-06-07
    Kpmg Llp, 8 Princes Parade, Liverpool, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    2011-01-17 ~ dissolved
    IIF 165 - Director → ME
    2011-07-08 ~ dissolved
    IIF 53 - Secretary → ME
  • 122
    THE ORIGINAL FACTORY SHOP GROUP LIMITED
    - now 02882042 02913491... (more)
    THE FACTORY SHOP GROUP LIMITED - 2003-08-12
    THE FACTORY SHOP LIMITED - 1994-03-31
    OPTANK LIMITED - 1994-01-14
    C/o The Factory Shop Ltd, 3rd Floor Parklands 4b The Parklands, Lostock, Bolton, England
    Active Corporate (35 parents, 1 offspring)
    Officer
    2016-02-26 ~ 2016-11-25
    IIF 108 - Director → ME
  • 123
    THE ORIGINAL FACTORY SHOP LIMITED
    - now 02913491 02882042... (more)
    THE FACTORY SHOP LIMITED - 2003-08-12
    WM 1994 COMPANY - 1994-03-31
    C/o The Factory Shop Ltd, 3rd Floor Parklands 4b The Parklands, Lostock, Bolton, England
    Active Corporate (29 parents)
    Officer
    2016-02-26 ~ 2016-11-25
    IIF 109 - Director → ME
  • 124
    THOROUGHLY FULFILLED HOLDINGS LIMITED
    - now 10929334 06391537
    ALWAYS RIDING HOLDINGS LIMITED
    - 2018-12-27 10929334
    66 Prescot Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-08-23 ~ dissolved
    IIF 100 - Director → ME
  • 125
    THOROUGHLY FULFILLED LIMITED
    - now 06391537 10929334
    ALWAYS RIDING LIMITED
    - 2019-01-02 06391537
    GREENDAY LIMITED - 2008-02-20
    66 Prescot Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    2017-08-30 ~ dissolved
    IIF 101 - Director → ME
  • 126
    TISO GROUP LIMITED
    - now SC295846
    MBM SHELFCO (12) LIMITED - 2006-03-24
    41 Commercial Street, Leith, Edinburgh
    Active Corporate (24 parents, 3 offsprings)
    Officer
    2013-11-12 ~ 2015-11-27
    IIF 123 - Director → ME
  • 127
    TRADEPACK SOFTWARE LIMITED
    17079003
    24 Timberyard Lane, Lewes, England
    Active Corporate (2 parents)
    Officer
    2026-03-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2026-03-09 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 128
    TV SPORTS SHOP (INTERNATIONAL) LIMITED
    - now 05692963
    RETAIL RESPONSE PRODUCTIONS LIMITED - 2007-04-17
    Kpmg Llp, 8 Princes Parade, Liverpool, United Kingdom
    Dissolved Corporate (18 parents)
    Officer
    2011-01-17 ~ dissolved
    IIF 163 - Director → ME
    2011-07-08 ~ dissolved
    IIF 56 - Secretary → ME
  • 129
    TV SPORTS SHOP LIMITED
    - now 04912768
    GOLF TV PRO-SHOP LIMITED - 2006-11-03
    Kpmg Llp, 8 Princes Parade, Liverpool, United Kingdom
    Dissolved Corporate (18 parents)
    Officer
    2011-01-17 ~ dissolved
    IIF 162 - Director → ME
    2011-07-08 ~ dissolved
    IIF 60 - Secretary → ME
  • 130
    ULTIMATE OUTDOORS LIMITED
    - now 00124030
    JOHN WATSON (HALIFAX) LIMITED - 1999-09-13
    C/o Blacks Outdoor Retail Limited Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Active Corporate (19 parents)
    Officer
    2014-01-17 ~ 2015-11-27
    IIF 125 - Director → ME
  • 131
    VIEWTONE LIMITED
    03271182
    Poundland Csc, Midland Road, Walsall, United Kingdom
    Active Corporate (18 parents, 2 offsprings)
    Officer
    2020-10-08 ~ 2024-01-04
    IIF 151 - Director → ME
  • 132
    VIEWTONE TRADING GROUP LIMITED
    - now 07398652
    SEEBECK 59 LIMITED - 2011-01-20
    Poundland Csc, Midland Road, Walsall, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2020-10-08 ~ 2024-01-04
    IIF 131 - Director → ME
  • 133
    VIEWTONE TRUSTEES LIMITED
    - now 04560070
    SECKLOE 135 LIMITED - 2003-01-07
    Poundland Csc, Midland Road, Walsall, United Kingdom
    Active Corporate (10 parents)
    Officer
    2020-10-08 ~ 2024-01-04
    IIF 153 - Director → ME
  • 134
    X DIRECT (UK) LIMITED
    04387427
    7a Nevill Street, Abergavenny, Monmouthshire
    Active Corporate (6 parents)
    Officer
    2002-03-05 ~ 2005-01-01
    IIF 84 - Director → ME
    2002-03-05 ~ 2005-01-01
    IIF 46 - Secretary → ME
  • 135
    ZETLAND HOUSE LTD
    08470542
    Bristol & West House, Post Office Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-04-03 ~ dissolved
    IIF 25 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.