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, David Robert

    Related profiles found in government register
  • Williams, David Robert

    Registered addresses and corresponding companies
  • Williams, David Robert
    Welsh

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

      IIF 19
  • Williams, David Robert
    Welsh director

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

      IIF 20
  • Williams, David Robert
    Welsh recycling consultant

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

      IIF 21
  • Williams, David Robert
    British

    Registered addresses and corresponding companies
  • Williams, Rob

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

      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
  • Williams, Robert David
    British

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

      IIF 35
  • Williams, Robert David
    British chartered accountant

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

      IIF 36
    • Medlock House, Northfields Business Park, Lower Dicker, East Sussex, BN27 4BZ, United Kingdom

      IIF 37
  • Williams, Robert David
    British director

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

      IIF 38
  • 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 39
    • 1st Floor Tiverton Chambers, Tiverton Place, Lion Street, Abergavenny, Monmouthshire, NP7 5PN, United Kingdom

      IIF 40
    • 45 Hereford Road, Abergavenny, Monmouthshire, NP7 5RA

      IIF 41
    • First Floor Offices, Park Chambers, 10 Hereford Road, Abergavenny, Monmouthshire, NP7 5PR, Wales

      IIF 42 IIF 43 IIF 44
    • First Floor Offices, Park Chambers, 10 Hereford Road, Abergavenny, NP7 5PR, Wales

      IIF 52
    • Park Chambers, Hereford Road, Abergavenny, Sir Fynwy, NP7 5PR, Wales

      IIF 53
  • 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 54
  • 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 55 IIF 56
  • 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 57
  • 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 58
  • 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 59
  • 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 60
  • 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 61 IIF 62
  • 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 63
  • 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 64
    • Whitcombe Farm, Kenn, Exeter, Devon, EX6 7XQ, England

      IIF 65
  • 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 66
  • 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 67
    • 24, Timberyard Lane, Lewes, BN7 2AU, England

      IIF 68
    • Hanover House, Timberyard Lane, Lewes, East Sussex, BN7 2AU, England

      IIF 69
    • Medlock House, Northfields Business Park, Lower Dicker, East Sussex, BN27 4BZ, England

      IIF 70
    • Medlock House, Northfields Business Park, Lower Dicker, East Sussex, BN27 4BZ, United Kingdom

      IIF 71 IIF 72 IIF 73
  • 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 75
  • 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 76
    • Matalan Head Office, Perimeter Road, Knowsley Industrial Park, Liverpool, L33 7SZ

      IIF 77 IIF 78 IIF 79
    • Matalan Head Office, Perimeter Road, Knowsley Industrial Park, Liverpool, L33 7SZ, United Kingdom

      IIF 84 IIF 85
    • Matalan, Perimeter Road, Knowsley Industrial Park, Liverpool, L33 7SZ, England

      IIF 86
    • The Lexicon, Mount Street, Manchester, M2 5NT, England

      IIF 87 IIF 88
    • Poundland Csc, Midland Road, Walsall, WS1 3TX, United Kingdom

      IIF 89
  • 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 92 IIF 93 IIF 94
    • C/o The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, East Lancashire, BB11 5UB

      IIF 95 IIF 96
    • The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, East Lancashire, BB11 5UB

      IIF 97 IIF 98 IIF 99
    • Orient Business Park, Billington Road, Burnley, East Lancashire, BB11 5UB, England

      IIF 100
  • 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 101
  • Williams, David Robert
    British director born in May 1966

    Resident in United Kingdom

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

    Resident in United Kingdom

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

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 169
  • 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 170
  • 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 171
  • 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 172
    • Hanover House, Timberyard Lane, Lewes, BN7 2AU

      IIF 173
  • 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 174
    • 1st Floor, Offices Park Chambers, 10 Hereford Road, Abergavenny, Monmouthshire, NP7 5PR

      IIF 175
  • 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 176
  • Mr Robert David Williams
    British born in August 1962

    Resident in England

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

      IIF 177
  • 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 178
    • Unit J10 Swallow Enterprise Park, Diamond Drive, Hailsham, BN27 4EL, United Kingdom

      IIF 179 IIF 180
    • 24, Timberyard Lane, Lewes, BN7 2AU, England

      IIF 181
    • Medlock House, Northfields Business Park, Lower Dicker, East Sussex, BN27 4BZ, United Kingdom

      IIF 182 IIF 183 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 73 - Director → ME
    2013-03-31 ~ now
    IIF 31 - 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 116 - Director → ME
  • 3
    ACTIVINSTINCT HOLDINGS LIMITED
    - now 08582215
    AGHOCO 1181 LIMITED
    - 2014-02-21 08582215 08746800... (more)
    Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Active Corporate (21 parents, 2 offsprings)
    Officer
    2013-10-09 ~ 2015-11-27
    IIF 101 - 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 103 - 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 114 - 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 112 - 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 148 - Director → ME
    2011-07-08 ~ dissolved
    IIF 11 - Secretary → ME
  • 8
    BARGAIN LIMITED
    03856013
    Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved Corporate (18 parents)
    Officer
    2018-10-11 ~ dissolved
    IIF 130 - 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 44 - 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 104 - Director → ME
  • 11
    BLANE LEISURE LIMITED
    SC109050 NF003210
    Kpmg Llp, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (28 parents)
    Officer
    2011-01-17 ~ dissolved
    IIF 144 - Director → ME
    2011-07-08 ~ dissolved
    IIF 3 - Secretary → ME
  • 12
    CADAMCO LIMITED
    11332451
    15 St. Stephens Road, Birkenhead, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-27 ~ dissolved
    IIF 102 - 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 88 - 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 87 - 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 ~ 2026-03-24
    IIF 64 - Director → ME
  • 16
    DAL RIADA SERVICES LIMITED
    05509133
    1 Hill Street, Summerseat, Bury, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2007-11-18 ~ dissolved
    IIF 35 - Secretary → ME
  • 17
    DENTON WILLIAMS LTD
    05732110
    Whitcombe Farm, Kenn, Exeter
    Active Corporate (5 parents)
    Officer
    2006-03-06 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 177 - 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 167 - Director → ME
    2005-02-21 ~ 2007-07-26
    IIF 30 - 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 166 - Director → ME
    2005-02-21 ~ 2007-07-26
    IIF 24 - Secretary → ME
  • 20
    ENERGY OPTIMISED LIMITED
    08399613
    4 Reading Road, Pangbourne, Reading, Berkshire, England
    Active Corporate (2 parents)
    Officer
    2013-02-12 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 176 - 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
    2004-11-30 ~ 2005-12-01
    IIF 41 - Director → ME
    2006-05-01 ~ now
    IIF 39 - Director → ME
    2004-11-30 ~ 2005-12-01
    IIF 19 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 175 - 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 47 - 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 52 - 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 42 - Director → ME
  • 25
    ENVIROPARKS BOND II LIMITED
    09420563 09707470... (more)
    First Floor Offices Park Chambers, 10 Hereford Road, Abergavenny, Monmouthshire, Wales
    Active Corporate (4 parents)
    Officer
    2016-09-13 ~ now
    IIF 51 - 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 46 - 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 48 - 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 43 - 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 40 - 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 45 - 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 56 - 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 50 - 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 49 - 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 55 - Director → ME
    2001-10-01 ~ 2005-10-13
    IIF 1 - 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 127 - 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 163 - Director → ME
    2005-02-21 ~ 2007-07-26
    IIF 27 - 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 117 - Director → ME
    2005-02-21 ~ 2007-07-26
    IIF 28 - 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 119 - Director → ME
    2005-02-21 ~ 2007-07-26
    IIF 26 - 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 118 - Director → ME
    2005-02-21 ~ 2007-07-26
    IIF 25 - 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 165 - Director → ME
    2005-02-21 ~ 2007-07-26
    IIF 29 - 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 142 - 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 109 - 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 106 - 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 151 - Director → ME
    2011-07-08 ~ dissolved
    IIF 8 - 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 59 - 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 110 - 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 171 - Director → ME
    2004-04-01 ~ dissolved
    IIF 36 - 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 126 - 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 82 - 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 140 - 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 147 - Director → ME
    2011-07-08 ~ dissolved
    IIF 15 - 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 154 - Director → ME
    2011-07-08 ~ dissolved
    IIF 10 - 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 149 - Director → ME
    2011-07-08 ~ dissolved
    IIF 7 - 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 146 - Director → ME
    2011-07-08 ~ dissolved
    IIF 14 - 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 158 - Director → ME
    2011-07-08 ~ dissolved
    IIF 16 - 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 172 - 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 137 - 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 86 - 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 84 - 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 79 - 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 80 - 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 77 - 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 81 - 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 83 - 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 78 - 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 85 - Director → ME
  • 67
    MAYFIND LIMITED
    03121229
    Kpmg Llp, 8 Princes Parade, Liverpool, United Kingdom
    Dissolved Corporate (28 parents)
    Officer
    2011-01-17 ~ dissolved
    IIF 156 - Director → ME
    2011-07-08 ~ dissolved
    IIF 12 - Secretary → ME
  • 68
    MEDLOCK BUILD LIMITED
    05610487
    Hanover House, Timberyard Lane, Lewes
    Dissolved Corporate (7 parents)
    Officer
    2005-11-02 ~ dissolved
    IIF 173 - Director → ME
    2005-11-02 ~ dissolved
    IIF 38 - 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 67 - 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 70 - 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 75 - 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 105 - 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 138 - 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 62 - LLP Designated Member → ME
    Person with significant control
    2019-09-11 ~ dissolved
    IIF 179 - Right to appoint or remove members OE
    IIF 179 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 179 - 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 72 - Director → ME
    2007-02-23 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2021-09-28 ~ now
    IIF 183 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-30 ~ 2020-05-31
    IIF 178 - 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 61 - LLP Designated Member → ME
    Person with significant control
    2019-09-17 ~ now
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 180 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 180 - Right to appoint or remove members 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 93 - 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 100 - 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 92 - 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 94 - 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 122 - 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 96 - 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 168 - Director → ME
    2005-02-21 ~ 2007-07-26
    IIF 23 - 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 164 - Director → ME
    2005-02-21 ~ 2007-07-26
    IIF 22 - 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 89 - 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 136 - Director → ME
    2018-10-11 ~ 2024-01-04
    IIF 18 - 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 139 - 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 120 - 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 123 - 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 134 - 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 125 - 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 124 - 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 133 - 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 132 - 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 169 - 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 128 - 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 131 - 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 129 - 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 53 - Director → ME
    2019-07-30 ~ now
    IIF 2 - 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 58 - Director → ME
    2006-05-20 ~ dissolved
    IIF 21 - Secretary → ME
  • 101
    SHEPTONVIEW LIMITED
    01721545
    Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved Corporate (18 parents)
    Officer
    2018-10-11 ~ dissolved
    IIF 135 - 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 66 - 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 54 - Director → ME
    Person with significant control
    2016-04-29 ~ dissolved
    IIF 174 - 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 145 - Director → ME
    2011-07-08 ~ dissolved
    IIF 4 - 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 157 - Director → ME
    2011-07-08 ~ dissolved
    IIF 17 - 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 150 - Director → ME
    2011-07-08 ~ dissolved
    IIF 5 - 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 74 - Director → ME
    2016-02-20 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 182 - 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 ~ 2026-03-24
    IIF 170 - Director → ME
  • 109
    SUNDOWN LIMITED
    SC079030
    41 Commercial Street, Leith, Edinburgh
    Dissolved Corporate (17 parents)
    Officer
    2013-11-12 ~ 2015-11-27
    IIF 108 - 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 69 - 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 162 - 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 160 - 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 159 - 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 161 - 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 111 - 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 107 - 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 97 - 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 76 - 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 95 - 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 71 - Director → ME
    Person with significant control
    2017-05-26 ~ now
    IIF 184 - 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 155 - Director → ME
    2011-07-08 ~ dissolved
    IIF 6 - 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 98 - 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 99 - 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 90 - 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 91 - 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 113 - Director → ME
  • 127
    TRADEPACK SOFTWARE LIMITED
    17079003
    24 Timberyard Lane, Lewes, England
    Active Corporate (2 parents)
    Officer
    2026-03-09 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2026-03-09 ~ now
    IIF 181 - Right to appoint or remove directors OE
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 181 - Ownership of shares – 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 153 - Director → ME
    2011-07-08 ~ dissolved
    IIF 9 - 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 152 - Director → ME
    2011-07-08 ~ dissolved
    IIF 13 - 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 115 - 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 141 - 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 121 - 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 143 - 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 57 - Director → ME
    2002-03-05 ~ 2005-01-01
    IIF 20 - 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 60 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.