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

    Related profiles found in government register
  • Bentley, Simon
    British

    Registered addresses and corresponding companies
  • Bentley, Simon Anthony

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

      IIF 3
    • Glen Wood House, 5 Cedars Close, London, NW4 1TR, United Kingdom

      IIF 4 IIF 5
  • Bentley, Simon Anthony
    British

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

      IIF 6
    • Glen Wood House, 5 Cedars Close, London, NW4 1TR

      IIF 7 IIF 8 IIF 9
  • Bentley, Simon Anthony
    British chief executive

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

      IIF 10
  • Bentley, Simon Anthony
    British company director

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

      IIF 11 IIF 12
  • Bentley, Simon
    British born in June 1955

    Resident in United Kingdom

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

      IIF 13
  • Bentley, Simon Anthony
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 16, Tuesday Market Place, King's Lynn, PE30 1JN, England

      IIF 14
    • 1, Garrick Way, London, NW4 1TA, England

      IIF 15
    • 1, Garrick Way, London, NW4 1TA, United Kingdom

      IIF 16
    • 29, Wordsworth Walk, London, NW11 6AU, England

      IIF 17
    • 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, W1W 8BD, United Kingdom

      IIF 18 IIF 19
    • 46, Albert Road, London, NW4 2SG, England

      IIF 20 IIF 21
    • C/o Asserson Law Offices, Churchill House, Churchill House, 137-139 Brent Street, London, NW4 4DJ, United Kingdom

      IIF 22
  • Bentley, Simon Anthony
    British company chairman born in June 1955

    Resident in England

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

      IIF 23
  • 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
    • Premier House, Centrium Business Park, Griffiths Way St Albans, Hertfordshire, AL1 2RE

      IIF 43
    • 1, Garrick Way, London, NW4 1TA, United Kingdom

      IIF 44
    • 32, Moreland Court, London, NW2 2PL, United Kingdom

      IIF 45
    • Unit A, Brook Park East, Shirebrook, NG20 8RY, United Kingdom

      IIF 46 IIF 47
  • Bentley, Simon Anthony
    British accountant born in June 1955

    Resident in United Kingdom

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

      IIF 48
  • Bentley, Simon Anthony
    British businessman born in June 1955

    Resident in United Kingdom

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

      IIF 49
  • Bentley, Simon Anthony
    British cha/chief executive born in June 1955

    Resident in United Kingdom

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

      IIF 50 IIF 51
  • Bentley, Simon Anthony
    British chairman born in June 1955

    Resident in United Kingdom

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

      IIF 52
  • 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
    • Glen Wood House, 5 Cedars Close, London, NW4 1TR

      IIF 78
  • 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
    • Glen Wood House, 5 Cedars Close, London, NW4 1TR

      IIF 94 IIF 95
  • Mr Simon Anthony Bentley
    British born in June 1955

    Resident in England

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

      IIF 96
    • 16, Tuesday Market Place, King's Lynn, PE30 1JN, England

      IIF 97
    • 1, Garrick Way, London, NW4 1TA, England

      IIF 98
    • 1, Garrick Way, London, NW4 1TA, United Kingdom

      IIF 99 IIF 100 IIF 101
    • 29, Wordsworth Walk, London, NW11 6AU, England

      IIF 103 IIF 104
    • 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, W1W 8BD, United Kingdom

      IIF 105 IIF 106
    • 22-24, Pump Street, Worcester, WR1 2QY, England

      IIF 107
  • Mr Simon Anthony Bentley
    British born in June 1955

    Resident in United Kingdom

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

      IIF 108
child relation
Offspring entities and appointments
Active 28
  • 1
    46 Albert Road, London, England
    Active Corporate (4 parents)
    Officer
    2024-10-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    32 Moreland Court, Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-11 ~ dissolved
    IIF 44 - Director → ME
  • 3
    Baker Tilly Restructuring & Recovery Llp, 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    2010-09-20 ~ dissolved
    IIF 93 - Director → ME
    2010-04-12 ~ dissolved
    IIF 3 - Secretary → ME
  • 4
    Lanmor House, 370/386 High Road, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2004-09-09 ~ dissolved
    IIF 29 - Director → ME
  • 5
    York House, Empire Way, Wembley, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2004-04-22 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 6
    325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-10-04 ~ dissolved
    IIF 35 - Director → ME
  • 7
    1 Garrick Way, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 8
    HOSEFERN LIMITED - 2001-06-06
    Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    224,841 GBP2021-10-31
    Officer
    2002-11-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    85 Harley House Marylebone Road, London, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    33,477 GBP2023-12-31
    Officer
    2009-02-11 ~ dissolved
    IIF 79 - Director → ME
  • 10
    York House, Empire Way, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2003-05-21 ~ dissolved
    IIF 33 - Director → ME
    2005-07-28 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    RADCLIFFE INVESTMENTS LIMITED - 2005-01-14
    1 Garrick Way, 1 Garrick Way, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2003-12-04 ~ dissolved
    IIF 39 - Director → ME
  • 12
    S & M PARTNERSHIP LIMITED - 2004-02-16
    York House, Empire Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2004-02-04 ~ dissolved
    IIF 36 - Director → ME
    2004-02-04 ~ dissolved
    IIF 10 - 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
    Baker Tilly Restructuring & Recovery Llp, 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    2004-01-23 ~ dissolved
    IIF 52 - Director → ME
    2010-04-12 ~ dissolved
    IIF 5 - Secretary → ME
  • 14
    A J LEISURE HOTELS (NORFOLK) LIMITED - 2006-01-25
    CHARLES COKER LIMITED - 2005-05-04
    Baker Tilly Restructuring & Recovery Llp, 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    2007-03-01 ~ dissolved
    IIF 92 - Director → ME
    2010-04-12 ~ dissolved
    IIF 4 - Secretary → ME
  • 15
    5th Floor 167-169 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -564,375 GBP2025-01-31
    Officer
    2023-08-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-08-21 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    PANTHERPARK LIMITED - 1986-03-24
    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
    2008-04-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    SPRINGWYND LIMITED - 1997-03-10
    C/o Kpmg Llp 3rd Floor, 191 West George Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2002-09-26 ~ dissolved
    IIF 81 - Director → ME
  • 18
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    93,369 GBP2020-10-31
    Officer
    2020-07-17 ~ dissolved
    IIF 27 - Director → ME
  • 19
    Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    2009-02-11 ~ dissolved
    IIF 38 - Director → ME
  • 20
    THE LEADERSHIP TRUST (TRAINING) LIMITED - 2012-01-26
    LEADERSHIP TRUST (TRADING) LIMITED - 1997-09-15
    Penyard House, Weston Under Penyard, Ross-on-wye, Herefordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2002-12-12 ~ dissolved
    IIF 25 - Director → ME
  • 21
    1 Garrick Way, London, County (optional), United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -19,591 GBP2024-03-30
    Officer
    2004-05-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    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
    2017-10-24 ~ dissolved
    IIF 96 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 96 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 23
    1 Garrick Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -114,415 GBP2023-12-31
    Officer
    2010-12-06 ~ now
    IIF 16 - Director → ME
  • 24
    WEST END PROPERTIES LIMITED - 2004-10-14
    1 Garrick Way, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    14,079 GBP2023-03-31
    Officer
    2012-09-13 ~ dissolved
    IIF 30 - Director → ME
  • 25
    1 Garrick Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-29 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2024-01-29 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 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
    46 Albert Road, London, England
    Active Corporate (7 parents)
    Officer
    2011-12-06 ~ now
    IIF 20 - Director → ME
  • 27
    1 Garrick Way, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2017-10-31 ~ dissolved
    IIF 40 - Director → ME
  • 28
    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
    2017-10-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-10-27 ~ now
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 59
  • 1
    GAMECHAMP ENTERPRISES LIMITED - 1988-06-03
    440-450 Cob Drive, Swan Valley, Northampton
    Dissolved Corporate
    Officer
    ~ 2002-05-27
    IIF 69 - Director → ME
  • 2
    SPORT & FASHION RETAIL DISTRIBUTION LIMITED - 2005-11-21
    BLACKS RETAIL DISTRIBUTION LIMITED - 2002-04-09
    LUCAS SPORTS LIMITED - 1991-08-02
    Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Active Corporate (5 parents)
    Officer
    ~ 2002-05-21
    IIF 64 - Director → ME
  • 3
    JAMES FAY,LIMITED - 1988-11-30
    440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire, England
    Dissolved Corporate
    Officer
    1992-11-16 ~ 2002-05-27
    IIF 63 - Director → ME
  • 4
    BEN URI ART SOCIETY LIMITED - 2005-03-16
    Ben Uri, 108a Boundary Road, London, England
    Active Corporate (6 parents)
    Officer
    2016-05-31 ~ 2023-07-05
    IIF 45 - Director → ME
    2002-12-12 ~ 2014-07-08
    IIF 41 - Director → ME
  • 5
    FIRST SPORT LIMITED - 2002-04-09
    BLACKS (MAIL ORDER) LTD. - 2001-12-17
    BLACKS LEISURE GROUP LIMITED - 1985-09-17
    440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire, England
    Dissolved Corporate
    Officer
    ~ 2002-05-27
    IIF 61 - Director → ME
  • 6
    BLENDCITY LIMITED - 1994-05-26
    440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire, England
    Dissolved Corporate
    Officer
    1994-03-08 ~ 2002-05-27
    IIF 72 - Director → ME
  • 7
    440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire
    Dissolved Corporate
    Officer
    1995-06-09 ~ 2002-05-27
    IIF 54 - Director → ME
  • 8
    BLACKS PROPERTY INVESTMENTS LIMITED - 1995-02-08
    OPENSTATE LIMITED - 1985-03-26
    440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire
    Dissolved Corporate
    Officer
    ~ 2002-05-27
    IIF 58 - Director → ME
  • 9
    GREENFIELD BLACKS PLC - 1985-09-17
    GREENFIELDS LEISURE P.L.C. - 1984-10-26
    GREENFIELD MILLETTS LIMITED - 1979-12-31
    Kpmg Llp, St James Square, Manchester
    Dissolved Corporate (6 parents)
    Officer
    ~ 2002-05-27
    IIF 78 - Director → ME
  • 10
    THE OUTDOOR GROUP LIMITED - 2002-02-13
    MILLETS LIMITED - 1999-03-12
    DE FACTO 461 LIMITED - 1996-03-21
    440-450 Cob Drive, Swan Valley, Northampton
    Dissolved Corporate
    Officer
    1999-12-03 ~ 2002-05-27
    IIF 51 - 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
    440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire, England
    Dissolved Corporate
    Officer
    ~ 2002-05-27
    IIF 66 - Director → ME
  • 12
    WASHINGTON GOLF LIMITED - 1994-03-22
    SPINGRADE LIMITED - 1993-11-23
    440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire, England
    Dissolved Corporate
    Officer
    1993-11-05 ~ 2002-05-27
    IIF 75 - Director → ME
  • 13
    Blp House Sandallstones Road, Kirk Sandall Industrial Estate, Doncaster, South Yorkshire
    Active Corporate (6 parents)
    Officer
    ~ 1992-11-01
    IIF 9 - Secretary → ME
  • 14
    York House, Empire Way, Wembley, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2004-04-22 ~ 2004-05-27
    IIF 12 - Secretary → ME
  • 15
    BRASHER AND WALE LIMITED - 1977-12-31
    C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester, Greater Manchester
    Liquidation Corporate (3 parents)
    Officer
    2010-05-24 ~ 2011-10-01
    IIF 13 - Director → ME
  • 16
    54 Flower Lane, Mill Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2006-12-28 ~ 2023-02-03
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-02-04
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 17
    Sutherland House, 70/78 West Hendon Broadway, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    ~ 1994-01-21
    IIF 48 - Director → ME
  • 18
    440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire, England
    Dissolved Corporate
    Officer
    ~ 2002-05-27
    IIF 74 - Director → ME
  • 19
    HOSEFERN LIMITED - 2001-06-06
    Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    224,841 GBP2021-10-31
    Officer
    2002-12-17 ~ 2007-10-25
    IIF 8 - Secretary → ME
  • 20
    DUNLOP SLAZENGER PENSION SCHEME TRUSTEES LIMITED - 2017-06-15
    Unit 3 Newman Lane Industrial Estate, Newman Lane, Alton, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    2015-03-18 ~ 2017-08-03
    IIF 46 - Director → ME
  • 21
    BLACKS SPORT & FASHION DIVISION LIMITED - 2002-04-09
    FIRST SPORT LIMITED - 2001-12-17
    WEST 8 SPORTS LIMITED - 1991-02-27
    LACECROFT SERVICES LIMITED - 1982-12-20
    Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Active Corporate (5 parents)
    Officer
    ~ 2002-05-21
    IIF 68 - Director → ME
  • 22
    Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2005-03-30 ~ 2007-11-14
    IIF 89 - Director → ME
  • 23
    SPORTS DIRECT INTERNATIONAL PLC - 2019-12-16
    SPORTS DIRECT INTERNATIONAL LIMITED - 2007-02-09
    Unit A, Brook Park East, Shirebrook
    Active Corporate (10 parents, 23 offsprings)
    Officer
    2007-03-02 ~ 2018-09-12
    IIF 47 - Director → ME
  • 24
    NATIONAL COUNCIL FOR ONE PARENT FAMILIES - 2013-06-14
    82 Tanner Street, London, England
    Active Corporate (7 parents)
    Officer
    2020-12-09 ~ 2023-07-03
    IIF 23 - Director → ME
  • 25
    440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire, England
    Dissolved Corporate
    Officer
    1998-01-30 ~ 2002-05-27
    IIF 71 - Director → ME
  • 26
    440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire, England
    Dissolved Corporate
    Officer
    ~ 2002-05-27
    IIF 65 - Director → ME
  • 27
    62 The Grove, Edgware, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    84 GBP2024-06-30
    Officer
    2009-04-01 ~ 2011-12-19
    IIF 86 - Director → ME
  • 28
    46 Albert Road, London, England
    Active Corporate (3 parents)
    Officer
    2024-02-14 ~ 2025-03-13
    IIF 15 - Director → ME
  • 29
    MOSSPINE (2) LIMITED - 1992-04-08
    SHEPINGHAM PROPERTIES LIMITED - 1990-02-21
    16 Great Queen Street, Covent Garden, London
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    7,056,296 GBP2024-03-31
    Officer
    ~ 1992-11-03
    IIF 53 - Director → ME
  • 30
    WISHINGBASE LIMITED - 1993-11-24
    440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire
    Dissolved Corporate
    Officer
    1993-11-10 ~ 2002-05-27
    IIF 67 - Director → ME
  • 31
    MISS SAM (SALES) PLC - 2001-11-06
    GIBBSMARK LIMITED - 1981-12-31
    SOLAR FASHIONS LIMITED - 1981-12-31
    Gable House, 239 Regents Park Road, London
    Dissolved Corporate (3 parents)
    Officer
    ~ 1996-10-23
    IIF 59 - 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
    440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire
    Dissolved Corporate
    Officer
    ~ 2002-05-27
    IIF 57 - Director → ME
  • 33
    440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire
    Dissolved Corporate
    Officer
    1992-11-16 ~ 2002-05-27
    IIF 73 - Director → ME
  • 34
    SPORTS SHOP(FIFE)LIMITED (THE) - 2011-06-20
    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
    1999-12-06 ~ 2002-05-21
    IIF 87 - Director → ME
  • 35
    PREMIER BRANDS FOODS PLC - 2004-07-02
    Premier House, Centrium Business Park, Griffiths Way St Albans, Hertfordshire
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2019-02-27 ~ 2023-07-12
    IIF 43 - Director → ME
  • 36
    WINNING H M LIMITED - 2021-07-21
    THE LEADERSHIP TRUST FOUNDATION - 2020-01-21
    Sunnyside Sunnyside, Great Strickland, Penrith, Cumbria, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    177,319 GBP2024-12-31
    Officer
    1997-07-16 ~ 2012-10-01
    IIF 91 - Director → ME
  • 37
    QUASERSPORT LIMITED - 1996-11-07
    BRIGHT TASK LIMITED - 1992-01-13
    440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire, England
    Dissolved Corporate
    Officer
    1992-01-15 ~ 2002-05-27
    IIF 88 - Director → ME
  • 38
    PANTHERPARK LIMITED - 1986-03-24
    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
    ~ 2007-07-02
    IIF 62 - Director → ME
  • 39
    POWERLEAGUE GROUP LIMITED - 2025-06-18
    POWERLEAGUE GROUP PLC - 2009-11-30
    PEARLSILVER PUBLIC LIMITED COMPANY - 2005-05-05
    172 Tottenham Court Road, 2nd Floor, London, England
    Active Corporate (3 parents)
    Officer
    2005-05-20 ~ 2009-11-27
    IIF 95 - Director → ME
  • 40
    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
    2001-12-04 ~ 2003-03-20
    IIF 94 - Director → ME
  • 41
    YOU ME TV LIMITED - 2007-11-16
    YOU ME TV PLC - 2005-04-22
    Grant Way, Isleworth, Middlesex
    Active Corporate (5 parents)
    Officer
    2004-01-02 ~ 2005-07-28
    IIF 83 - Director → ME
  • 42
    HOSS VENTURES LIMITED - 2010-08-12
    ALLSPORTS (RETAIL) LIMITED - 2009-10-30
    ACTIVE VENTURE LIMITED - 2005-12-06
    BLACKS OUTDOOR LEISURE LIMITED - 2002-04-09
    BLACKS CAMPING AND LEISURE LIMITED - 1996-07-04
    GAILEY GROUP LIMITED - 1983-08-31
    BLACKS CAMPING AND LEISURE LIMITED - 1983-01-07
    MILLETTS STORES(1928)LIMITED - 1977-12-31
    Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    945,764 GBP2021-01-30
    Officer
    ~ 2002-05-21
    IIF 56 - Director → ME
  • 43
    SPECIALITY RETAIL GROUP PLC - 2005-11-23
    SUITS YOU PLC - 1995-11-27
    BRICKS MANS SHOPS LIMITED - 1988-06-20
    Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2002-10-01 ~ 2005-08-31
    IIF 77 - Director → ME
  • 44
    GORDON THORNTON SPORTS LIMITED - 1989-05-26
    Charles Wood & Son, 37 Kirk Wynd, Kirkcaldy, Fife
    Dissolved Corporate
    Officer
    1999-12-06 ~ 2002-07-04
    IIF 90 - Director → ME
  • 45
    SULLIVAN SPORTS LIMITED - 1991-07-22
    440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire
    Dissolved Corporate
    Officer
    1991-06-27 ~ 2002-05-27
    IIF 76 - Director → ME
  • 46
    440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire
    Dissolved Corporate
    Officer
    ~ 2002-05-27
    IIF 55 - Director → ME
  • 47
    C/o Asserson Law Offices, Churchill House, Churchill House, 137-139 Brent Street, London, England
    Active Corporate (4 parents)
    Officer
    2023-10-27 ~ 2024-02-27
    IIF 22 - Director → ME
  • 48
    PENYARD HOUSE LIMITED - 2014-10-03
    The Leadership Trust, Penyard House, Weston Under Penyard, Ross-on-wye, Herefordshire
    Dissolved Corporate (2 parents)
    Officer
    2011-06-01 ~ 2012-10-01
    IIF 42 - 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
    Kpmg Llp, St. James's Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    1999-12-03 ~ 2002-05-27
    IIF 50 - Director → ME
  • 50
    1 Garrick Way, London, County (optional), United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -19,591 GBP2024-03-30
    Officer
    2004-01-30 ~ 2004-05-27
    IIF 7 - Secretary → ME
  • 51
    3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    295,952 GBP2024-09-30
    Officer
    2015-12-10 ~ 2019-03-04
    IIF 32 - Director → ME
    Person with significant control
    2017-10-24 ~ 2023-05-05
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    332,974 GBP2020-09-30
    Officer
    2009-07-14 ~ 2009-12-31
    IIF 2 - Secretary → ME
  • 53
    UMBERTO GIANNINI HAIR COSMETICS (USA) LIMITED - 2009-11-25
    MISLEX (312) LIMITED - 2002-02-28
    48 Hylton Street, Hockley, Birmingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    368,309 GBP2016-03-31
    Officer
    2002-12-02 ~ 2009-12-31
    IIF 84 - Director → ME
    2002-12-02 ~ 2009-12-31
    IIF 11 - Secretary → ME
  • 54
    MISLEX (166) LIMITED - 1997-10-10
    6 South Molton Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,114,250 GBP2024-09-30
    Officer
    2011-05-03 ~ 2019-03-04
    IIF 24 - Director → ME
    2002-10-01 ~ 2009-12-31
    IIF 80 - Director → ME
    2009-07-09 ~ 2009-12-31
    IIF 1 - Secretary → ME
  • 55
    FILA (UK) LIMITED - 2014-12-30
    DOCEXPERT LIMITED - 1992-12-03
    The Macdonald Partnership Plc, 3rd Floor 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    1995-02-03 ~ 2000-07-31
    IIF 82 - Director → ME
  • 56
    FIRST SPORTS LIMITED - 1991-02-27
    RAPID 6750 LIMITED - 1988-10-07
    440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire, England
    Dissolved Corporate
    Officer
    ~ 2002-05-27
    IIF 70 - Director → ME
  • 57
    LETRUN LIMITED - 1993-10-29
    440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire, England
    Dissolved Corporate
    Officer
    1993-10-20 ~ 2002-05-27
    IIF 60 - Director → ME
  • 58
    WEST END PROPERTIES LIMITED - 2004-10-14
    1 Garrick Way, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    14,079 GBP2023-03-31
    Officer
    2004-04-15 ~ 2008-05-08
    IIF 85 - Director → ME
  • 59
    THE LEADERSHIP TRUST (TRAINING) LIMITED - 2020-01-28
    LEADERSHIP TRUST (TRADING) LIMITED - 2012-01-26
    THE LEADERSHIP TRUST (TRAINING) LIMITED - 1997-09-15
    THE LEADERSHIP TRUST LIMITED - 1997-07-16
    Sunnyside, Great Strickland, Penrith, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    1996-04-12 ~ 2012-11-13
    IIF 49 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.