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

Bentley, Simon Anthony

    Related profiles found in government register
  • Bentley, Simon Anthony
    British commercial director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Garrick Way, London, NW4 1TA, England

      IIF 1
  • Bentley, Simon Anthony
    British company chairman born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B, Ground Floor, Mary Brancker House, 54-74 Holmes Road, Kentish Town, London, NW5 3AQ, England

      IIF 2
  • Bentley, Simon Anthony
    British company director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
  • Bentley, Simon Anthony
    British director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Premier House, Centrium Business Park, Griffiths Way St Albans, Hertfordshire, AL1 2RE

      IIF 29
    • icon of address 1, Garrick Way, London, NW4 1TA, United Kingdom

      IIF 30
    • icon of address 32, Moreland Court, London, NW2 2PL, United Kingdom

      IIF 31
    • icon of address 5th Floor, 167-169 Great Portland Street, London, W1W 5PF, England

      IIF 32
    • icon of address Unit A, Brook Park East, Shirebrook, NG20 8RY, United Kingdom

      IIF 33 IIF 34
  • Bentley, Simon Anthony
    British accountant born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glen Wood House, 5 Cedars Close, London, NW4 1TR

      IIF 35
  • Bentley, Simon Anthony
    British businessman born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glen Wood House, 5 Cedars Close, London, NW4 1TR

      IIF 36
  • Bentley, Simon Anthony
    British cha/chief executive born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glen Wood House, 5 Cedars Close, London, NW4 1TR

      IIF 37 IIF 38
  • Bentley, Simon Anthony
    British chairman born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glen Wood House, 5 Cedars Close, London, NW4 1TR

      IIF 39
  • Bentley, Simon Anthony
    British chartered accountant born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bentley, Simon Anthony
    British chief executive born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glen Wood House, 5 Cedars Close, London, NW4 1TR

      IIF 65
  • Bentley, Simon Anthony
    British company director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bentley, Simon Anthony
    British director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glen Wood House, 5 Cedars Close, London, NW4 1TR

      IIF 81 IIF 82
  • Bentley, Simon Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 1, Garrick Way, London, NW4 1TA, United Kingdom

      IIF 83
    • icon of address Glen Wood House, 5 Cedars Close, London, NW4 1TR

      IIF 84 IIF 85 IIF 86
  • Bentley, Simon Anthony
    British chief executive

    Registered addresses and corresponding companies
    • icon of address 1, Garrick Way, London, NW4 1TA, United Kingdom

      IIF 87
  • Bentley, Simon Anthony
    British company director

    Registered addresses and corresponding companies
    • icon of address Glen Wood House, 5 Cedars Close, London, NW4 1TR

      IIF 88 IIF 89
  • Mr Simon Anthony Bentley
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 90
    • icon of address 1, Garrick Way, London, NW4 1TA, England

      IIF 91 IIF 92
    • icon of address 1, Garrick Way, London, NW4 1TA, United Kingdom

      IIF 93 IIF 94 IIF 95
    • icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, W1W 8BD, United Kingdom

      IIF 97 IIF 98
    • icon of address 5th Floor, 167-169 Great Portland Street, London, W1W 5PF, England

      IIF 99
    • icon of address 22-24, Pump Street, Worcester, WR1 2QY, England

      IIF 100
  • Bentley, Simon
    British non executive director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Station Road, Hampton, Twickenham, Middlesex, TW12 2BX

      IIF 101
  • Bentley, Simon Anthony

    Registered addresses and corresponding companies
    • icon of address Glen Wood House, 5 Cedars Close, London, NW4 1TR

      IIF 102
    • icon of address Glen Wood House, 5 Cedars Close, London, NW4 1TR, United Kingdom

      IIF 103 IIF 104
  • Bentley, Simon
    British

    Registered addresses and corresponding companies
  • Mr Simon Anthony Bentley
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Garrick Way, London, NW4 1TA, United Kingdom

      IIF 107
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 46 Albert Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 25 - Director → ME
  • 2
    icon of address 32 Moreland Court, Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-11 ~ dissolved
    IIF 30 - Director → ME
  • 3
    icon of address Baker Tilly Restructuring & Recovery Llp, 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-20 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2010-04-12 ~ dissolved
    IIF 102 - Secretary → ME
  • 4
    icon of address Lanmor House, 370/386 High Road, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-09 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address York House, Empire Way, Wembley, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-04 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address 1 Garrick Way, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 8
    HOSEFERN LIMITED - 2001-06-06
    icon of address Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    224,841 GBP2021-10-31
    Officer
    icon of calendar 2002-11-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 85 Harley House Marylebone Road, London, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    33,477 GBP2023-12-31
    Officer
    icon of calendar 2009-02-11 ~ dissolved
    IIF 66 - Director → ME
  • 10
    icon of address York House, Empire Way, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-21 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2005-07-28 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    RADCLIFFE INVESTMENTS LIMITED - 2005-01-14
    icon of address 1 Garrick Way, 1 Garrick Way, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2003-12-04 ~ dissolved
    IIF 20 - Director → ME
  • 12
    S & M PARTNERSHIP LIMITED - 2004-02-16
    icon of address York House, Empire Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-04 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2004-02-04 ~ dissolved
    IIF 87 - Secretary → ME
  • 13
    A J LEISURE HOLDINGS PLC - 2006-03-24
    MAYPOLE GROUP PLC - 2006-03-03
    A J LEISURE HOLDINGS PLC - 2006-01-26
    icon of address Baker Tilly Restructuring & Recovery Llp, 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-01-23 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2010-04-12 ~ dissolved
    IIF 104 - Secretary → ME
  • 14
    A J LEISURE HOTELS (NORFOLK) LIMITED - 2006-01-25
    CHARLES COKER LIMITED - 2005-05-04
    icon of address Baker Tilly Restructuring & Recovery Llp, 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-01 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2010-04-12 ~ dissolved
    IIF 103 - Secretary → ME
  • 15
    icon of address 5th Floor 167-169 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -564,375 GBP2025-01-31
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ now
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    PANTHERPARK LIMITED - 1986-03-24
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,130,427 GBP2024-03-31
    Officer
    icon of calendar 2008-04-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    SPRINGWYND LIMITED - 1997-03-10
    icon of address C/o Kpmg Llp 3rd Floor, 191 West George Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-26 ~ dissolved
    IIF 68 - Director → ME
  • 18
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    93,369 GBP2020-10-31
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 7 - Director → ME
  • 19
    icon of address Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-02-11 ~ dissolved
    IIF 19 - Director → ME
  • 20
    THE LEADERSHIP TRUST (TRAINING) LIMITED - 2012-01-26
    LEADERSHIP TRUST (TRADING) LIMITED - 1997-09-15
    icon of address Penyard House, Weston Under Penyard, Ross-on-wye, Herefordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-12-12 ~ dissolved
    IIF 4 - Director → ME
  • 21
    icon of address 1 Garrick Way, London, County (optional), United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -19,591 GBP2024-03-30
    Officer
    icon of calendar 2004-05-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    332,974 GBP2020-09-30
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 90 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 90 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 23
    icon of address 1 Garrick Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -114,415 GBP2023-12-31
    Officer
    icon of calendar 2010-12-06 ~ now
    IIF 10 - Director → ME
  • 24
    WEST END PROPERTIES LIMITED - 2004-10-14
    icon of address 1 Garrick Way, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    14,079 GBP2023-03-31
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 11 - Director → ME
  • 25
    icon of address 1 Garrick Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 26
    YAD VASHEM - UK FOUNDATION - 2016-09-06
    BRITISH FRIENDS OF YAD VASHEM - 2012-04-27
    YAD VASHEM UK FOUNDATION - 2008-12-28
    icon of address 46 Albert Road, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-12-06 ~ now
    IIF 24 - Director → ME
  • 27
    icon of address 1 Garrick Way, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2017-10-31 ~ dissolved
    IIF 21 - Director → ME
  • 28
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2017-10-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ now
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 59
  • 1
    GAMECHAMP ENTERPRISES LIMITED - 1988-06-03
    icon of address 440-450 Cob Drive, Swan Valley, Northampton
    Dissolved Corporate
    Officer
    icon of calendar ~ 2002-05-27
    IIF 56 - Director → ME
  • 2
    BLACKS RETAIL DISTRIBUTION LIMITED - 2002-04-09
    LUCAS SPORTS LIMITED - 1991-08-02
    SPORT & FASHION RETAIL DISTRIBUTION LIMITED - 2005-11-21
    icon of address Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2002-05-21
    IIF 51 - Director → ME
  • 3
    JAMES FAY,LIMITED - 1988-11-30
    icon of address 440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire, England
    Dissolved Corporate
    Officer
    icon of calendar 1992-11-16 ~ 2002-05-27
    IIF 50 - Director → ME
  • 4
    BEN URI ART SOCIETY LIMITED - 2005-03-16
    icon of address Ben Uri, 108a Boundary Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-12-12 ~ 2014-07-08
    IIF 27 - Director → ME
    icon of calendar 2016-05-31 ~ 2023-07-05
    IIF 31 - Director → ME
  • 5
    FIRST SPORT LIMITED - 2002-04-09
    BLACKS (MAIL ORDER) LTD. - 2001-12-17
    BLACKS LEISURE GROUP LIMITED - 1985-09-17
    icon of address 440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire, England
    Dissolved Corporate
    Officer
    icon of calendar ~ 2002-05-27
    IIF 48 - Director → ME
  • 6
    BLENDCITY LIMITED - 1994-05-26
    icon of address 440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire, England
    Dissolved Corporate
    Officer
    icon of calendar 1994-03-08 ~ 2002-05-27
    IIF 59 - Director → ME
  • 7
    icon of address 440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire
    Dissolved Corporate
    Officer
    icon of calendar 1995-06-09 ~ 2002-05-27
    IIF 41 - Director → ME
  • 8
    BLACKS PROPERTY INVESTMENTS LIMITED - 1995-02-08
    OPENSTATE LIMITED - 1985-03-26
    icon of address 440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire
    Dissolved Corporate
    Officer
    icon of calendar ~ 2002-05-27
    IIF 45 - Director → ME
  • 9
    GREENFIELD BLACKS PLC - 1985-09-17
    GREENFIELDS LEISURE P.L.C. - 1984-10-26
    GREENFIELD MILLETTS LIMITED - 1979-12-31
    icon of address Kpmg Llp, St James Square, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 2002-05-27
    IIF 65 - Director → ME
  • 10
    THE OUTDOOR GROUP LIMITED - 2002-02-13
    MILLETS LIMITED - 1999-03-12
    DE FACTO 461 LIMITED - 1996-03-21
    icon of address 440-450 Cob Drive, Swan Valley, Northampton
    Dissolved Corporate
    Officer
    icon of calendar 1999-12-03 ~ 2002-05-27
    IIF 38 - Director → ME
  • 11
    BLACKS PROPERTIES PLC - 2009-10-05
    ALL AMERICAN IMPORT COMPANY PLC - 1999-07-21
    ACTIVEVENTURE PLC - 1998-09-25
    MISS SAM HOLDINGS PUBLIC LIMITED COMPANY - 1997-02-14
    J. N. 2. (LONDON) LIMITED - 1977-12-31
    icon of address 440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire, England
    Dissolved Corporate
    Officer
    icon of calendar ~ 2002-05-27
    IIF 53 - Director → ME
  • 12
    WASHINGTON GOLF LIMITED - 1994-03-22
    SPINGRADE LIMITED - 1993-11-23
    icon of address 440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire, England
    Dissolved Corporate
    Officer
    icon of calendar 1993-11-05 ~ 2002-05-27
    IIF 62 - Director → ME
  • 13
    icon of address Blp House Sandallstones Road, Kirk Sandall Industrial Estate, Doncaster, South Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1992-11-01
    IIF 86 - Secretary → ME
  • 14
    icon of address York House, Empire Way, Wembley, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-22 ~ 2004-05-27
    IIF 89 - Secretary → ME
  • 15
    BRASHER AND WALE LIMITED - 1977-12-31
    icon of address C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester, Greater Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2010-05-24 ~ 2011-10-01
    IIF 101 - Director → ME
  • 16
    icon of address 54 Flower Lane, Mill Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2006-12-28 ~ 2023-02-03
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-04
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 17
    icon of address Sutherland House, 70/78 West Hendon Broadway, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-01-21
    IIF 35 - Director → ME
  • 18
    icon of address 440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire, England
    Dissolved Corporate
    Officer
    icon of calendar ~ 2002-05-27
    IIF 61 - Director → ME
  • 19
    HOSEFERN LIMITED - 2001-06-06
    icon of address Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    224,841 GBP2021-10-31
    Officer
    icon of calendar 2002-12-17 ~ 2007-10-25
    IIF 85 - Secretary → ME
  • 20
    DUNLOP SLAZENGER PENSION SCHEME TRUSTEES LIMITED - 2017-06-15
    icon of address Unit 3 Newman Lane Industrial Estate, Newman Lane, Alton, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    icon of calendar 2015-03-18 ~ 2017-08-03
    IIF 33 - Director → ME
  • 21
    LACECROFT SERVICES LIMITED - 1982-12-20
    BLACKS SPORT & FASHION DIVISION LIMITED - 2002-04-09
    FIRST SPORT LIMITED - 2001-12-17
    WEST 8 SPORTS LIMITED - 1991-02-27
    icon of address Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2002-05-21
    IIF 55 - Director → ME
  • 22
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-30 ~ 2007-11-14
    IIF 76 - Director → ME
  • 23
    SPORTS DIRECT INTERNATIONAL LIMITED - 2007-02-09
    SPORTS DIRECT INTERNATIONAL PLC - 2019-12-16
    icon of address Unit A, Brook Park East, Shirebrook
    Active Corporate (10 parents, 23 offsprings)
    Officer
    icon of calendar 2007-03-02 ~ 2018-09-12
    IIF 34 - Director → ME
  • 24
    NATIONAL COUNCIL FOR ONE PARENT FAMILIES - 2013-06-14
    icon of address 82 Tanner Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-12-09 ~ 2023-07-03
    IIF 2 - Director → ME
  • 25
    icon of address 440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire, England
    Dissolved Corporate
    Officer
    icon of calendar 1998-01-30 ~ 2002-05-27
    IIF 58 - Director → ME
  • 26
    icon of address 440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire, England
    Dissolved Corporate
    Officer
    icon of calendar ~ 2002-05-27
    IIF 52 - Director → ME
  • 27
    icon of address 62 The Grove, Edgware, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    84 GBP2024-06-30
    Officer
    icon of calendar 2009-04-01 ~ 2011-12-19
    IIF 73 - Director → ME
  • 28
    icon of address 46 Albert Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-14 ~ 2025-03-13
    IIF 5 - Director → ME
  • 29
    SHEPINGHAM PROPERTIES LIMITED - 1990-02-21
    MOSSPINE (2) LIMITED - 1992-04-08
    icon of address 16 Great Queen Street, Covent Garden, London
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    7,056,296 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-11-03
    IIF 40 - Director → ME
  • 30
    WISHINGBASE LIMITED - 1993-11-24
    icon of address 440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire
    Dissolved Corporate
    Officer
    icon of calendar 1993-11-10 ~ 2002-05-27
    IIF 54 - Director → ME
  • 31
    MISS SAM (SALES) PLC - 2001-11-06
    SOLAR FASHIONS LIMITED - 1981-12-31
    GIBBSMARK LIMITED - 1981-12-31
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-10-23
    IIF 46 - Director → ME
  • 32
    MILLETS LIMITED - 2012-02-06
    BLACKS BOARDWEAR LIMITED - 2009-10-29
    O'NEILL (UK) LIMITED - 2009-03-30
    BLACKS PROPERTIES LIMITED - 1999-07-21
    OPENEDGE LIMITED - 1985-03-26
    icon of address 440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire
    Dissolved Corporate
    Officer
    icon of calendar ~ 2002-05-27
    IIF 44 - Director → ME
  • 33
    icon of address 440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire
    Dissolved Corporate
    Officer
    icon of calendar 1992-11-16 ~ 2002-05-27
    IIF 60 - Director → ME
  • 34
    SPORTS SHOP(FIFE)LIMITED (THE) - 2011-06-20
    icon of address C/o Tiso Edinburgh Outdoor Experience 41 Commercial Street, Leith, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,610,626 GBP2020-02-01
    Officer
    icon of calendar 1999-12-06 ~ 2002-05-21
    IIF 74 - Director → ME
  • 35
    PREMIER BRANDS FOODS PLC - 2004-07-02
    icon of address Premier House, Centrium Business Park, Griffiths Way St Albans, Hertfordshire
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2019-02-27 ~ 2023-07-12
    IIF 29 - Director → ME
  • 36
    THE LEADERSHIP TRUST FOUNDATION - 2020-01-21
    WINNING H M LIMITED - 2021-07-21
    icon of address Sunnyside Sunnyside, Great Strickland, Penrith, Cumbria, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    177,319 GBP2024-12-31
    Officer
    icon of calendar 1997-07-16 ~ 2012-10-01
    IIF 78 - Director → ME
  • 37
    QUASERSPORT LIMITED - 1996-11-07
    BRIGHT TASK LIMITED - 1992-01-13
    icon of address 440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire, England
    Dissolved Corporate
    Officer
    icon of calendar 1992-01-15 ~ 2002-05-27
    IIF 75 - Director → ME
  • 38
    PANTHERPARK LIMITED - 1986-03-24
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,130,427 GBP2024-03-31
    Officer
    icon of calendar ~ 2007-07-02
    IIF 49 - Director → ME
  • 39
    PEARLSILVER PUBLIC LIMITED COMPANY - 2005-05-05
    POWERLEAGUE GROUP PLC - 2009-11-30
    POWERLEAGUE GROUP LIMITED - 2025-06-18
    icon of address 172 Tottenham Court Road, 2nd Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-05-20 ~ 2009-11-27
    IIF 82 - Director → ME
  • 40
    icon of address Sidney House, 900 Oldham Road, Manchester
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    -2,208,246 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2001-12-04 ~ 2003-03-20
    IIF 81 - Director → ME
  • 41
    YOU ME TV LIMITED - 2007-11-16
    YOU ME TV PLC - 2005-04-22
    icon of address Grant Way, Isleworth, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-01-02 ~ 2005-07-28
    IIF 70 - Director → ME
  • 42
    MILLETTS STORES(1928)LIMITED - 1977-12-31
    HOSS VENTURES LIMITED - 2010-08-12
    BLACKS OUTDOOR LEISURE LIMITED - 2002-04-09
    ALLSPORTS (RETAIL) LIMITED - 2009-10-30
    BLACKS CAMPING AND LEISURE LIMITED - 1996-07-04
    BLACKS CAMPING AND LEISURE LIMITED - 1983-01-07
    GAILEY GROUP LIMITED - 1983-08-31
    ACTIVE VENTURE LIMITED - 2005-12-06
    icon of address Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    945,764 GBP2021-01-30
    Officer
    icon of calendar ~ 2002-05-21
    IIF 43 - Director → ME
  • 43
    SPECIALITY RETAIL GROUP PLC - 2005-11-23
    SUITS YOU PLC - 1995-11-27
    BRICKS MANS SHOPS LIMITED - 1988-06-20
    icon of address Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-01 ~ 2005-08-31
    IIF 64 - Director → ME
  • 44
    GORDON THORNTON SPORTS LIMITED - 1989-05-26
    icon of address Charles Wood & Son, 37 Kirk Wynd, Kirkcaldy, Fife
    Dissolved Corporate
    Officer
    icon of calendar 1999-12-06 ~ 2002-07-04
    IIF 77 - Director → ME
  • 45
    SULLIVAN SPORTS LIMITED - 1991-07-22
    icon of address 440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire
    Dissolved Corporate
    Officer
    icon of calendar 1991-06-27 ~ 2002-05-27
    IIF 63 - Director → ME
  • 46
    icon of address 440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire
    Dissolved Corporate
    Officer
    icon of calendar ~ 2002-05-27
    IIF 42 - Director → ME
  • 47
    icon of address C/o Asserson Law Offices, Churchill House, Churchill House, 137-139 Brent Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-27 ~ 2024-02-27
    IIF 26 - Director → ME
  • 48
    PENYARD HOUSE LIMITED - 2014-10-03
    icon of address The Leadership Trust, Penyard House, Weston Under Penyard, Ross-on-wye, Herefordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2012-10-01
    IIF 28 - Director → ME
  • 49
    THE OUTDOOR GROUP (TRADING) LIMITED - 2002-02-13
    THE OUTDOOR GROUP LIMITED - 1999-03-05
    MILLETS LEISURE LIMITED - 1997-03-05
    MILLETS OF BRISTOL LIMITED - 1987-01-12
    MILLETS OF BRISTOL (HOLDINGS) LIMITED - 1984-10-25
    icon of address Kpmg Llp, St. James's Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-03 ~ 2002-05-27
    IIF 37 - Director → ME
  • 50
    icon of address 1 Garrick Way, London, County (optional), United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -19,591 GBP2024-03-30
    Officer
    icon of calendar 2004-01-30 ~ 2004-05-27
    IIF 84 - Secretary → ME
  • 51
    icon of address 3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    295,952 GBP2024-09-30
    Officer
    icon of calendar 2015-12-10 ~ 2019-03-04
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ 2023-05-05
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    332,974 GBP2020-09-30
    Officer
    icon of calendar 2009-07-14 ~ 2009-12-31
    IIF 106 - Secretary → ME
  • 53
    UMBERTO GIANNINI HAIR COSMETICS (USA) LIMITED - 2009-11-25
    MISLEX (312) LIMITED - 2002-02-28
    icon of address 48 Hylton Street, Hockley, Birmingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    368,309 GBP2016-03-31
    Officer
    icon of calendar 2002-12-02 ~ 2009-12-31
    IIF 71 - Director → ME
    icon of calendar 2002-12-02 ~ 2009-12-31
    IIF 88 - Secretary → ME
  • 54
    MISLEX (166) LIMITED - 1997-10-10
    icon of address 6 South Molton Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,114,250 GBP2024-09-30
    Officer
    icon of calendar 2011-05-03 ~ 2019-03-04
    IIF 3 - Director → ME
    icon of calendar 2002-10-01 ~ 2009-12-31
    IIF 67 - Director → ME
    icon of calendar 2009-07-09 ~ 2009-12-31
    IIF 105 - Secretary → ME
  • 55
    FILA (UK) LIMITED - 2014-12-30
    DOCEXPERT LIMITED - 1992-12-03
    icon of address The Macdonald Partnership Plc, 3rd Floor 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-02-03 ~ 2000-07-31
    IIF 69 - Director → ME
  • 56
    FIRST SPORTS LIMITED - 1991-02-27
    RAPID 6750 LIMITED - 1988-10-07
    icon of address 440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire, England
    Dissolved Corporate
    Officer
    icon of calendar ~ 2002-05-27
    IIF 57 - Director → ME
  • 57
    LETRUN LIMITED - 1993-10-29
    icon of address 440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire, England
    Dissolved Corporate
    Officer
    icon of calendar 1993-10-20 ~ 2002-05-27
    IIF 47 - Director → ME
  • 58
    WEST END PROPERTIES LIMITED - 2004-10-14
    icon of address 1 Garrick Way, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    14,079 GBP2023-03-31
    Officer
    icon of calendar 2004-04-15 ~ 2008-05-08
    IIF 72 - Director → ME
  • 59
    THE LEADERSHIP TRUST (TRAINING) LIMITED - 2020-01-28
    THE LEADERSHIP TRUST LIMITED - 1997-07-16
    LEADERSHIP TRUST (TRADING) LIMITED - 2012-01-26
    THE LEADERSHIP TRUST (TRAINING) LIMITED - 1997-09-15
    icon of address Sunnyside, Great Strickland, Penrith, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1996-04-12 ~ 2012-11-13
    IIF 36 - 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.