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

Bond, Andrew James

    Related profiles found in government register
  • Bond, Andrew James
    British chairman born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodcliffe, 66 Kent Road, Harrogate, North Yorkshire, HG1 2NL, United Kingdom

      IIF 1
  • Bond, Andrew James
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Bentinck Street, London, W1U 2EU, United Kingdom

      IIF 2 IIF 3
    • icon of address 8, Manchester Square, London, London, W1U 3PH, United Kingdom

      IIF 4 IIF 5
    • icon of address 8, Manchester Square, London, W1U 3PH, United Kingdom

      IIF 6
  • Bond, Andrew James
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Asda House, South Bank, Great Wilson Street, Leeds, LS11 5AD

      IIF 7
    • icon of address 66, Kent Road, Harrogate, HG1 2NL, England

      IIF 8
    • icon of address Eton House, 89 Station Parade, Harrogate, North Yorkshire, HG1 1HF

      IIF 9 IIF 10
    • icon of address Woodcliffe, 66 Kent Road, Harrogate, HG1 2NL, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Woodcliffe 66, Kent Road, Harrogate, North Yorkshire, HG1 2NL, United Kingdom

      IIF 14
    • icon of address 2100 Century Way, Thorpe Park, Leeds, LS15 8ZB

      IIF 15 IIF 16 IIF 17
    • icon of address 2100, Century Way, Thorpe Park, Leeds, LS15 8ZB, United Kingdom

      IIF 19
    • icon of address Asda House, Great Wilson Street, Leeds, West Yorkshire, LS11 5AD

      IIF 20 IIF 21
    • icon of address Asda House Southbank, Great Wilson Street, Leeds, LS11 5AD

      IIF 22 IIF 23 IIF 24
    • icon of address Asda House Southbank, Great Wilson Street, Leeds, North Yorkshire, LS11 5AD

      IIF 27 IIF 28
    • icon of address Asda House Southbank, Great Wilson Street, Leeds, West Yorkshire, LS11 5AD

      IIF 29
    • icon of address Asda House, Southbank, Great Wilson Street, Leeds, West Yorkshire, LS11 5AD, England

      IIF 30
    • icon of address Asda House Southbanks, Great Wilson Street, Leeds, West Yorkshire, LS11 5AD

      IIF 31
    • icon of address Asda Stores Asda House Southbank, Great Wilson Street, Leeds, West Yorkshire, LS11 5AD

      IIF 32
    • icon of address Asda Stores Ltd Asda House, Great Wilson Street, Leeds, West Yorkshire, LS11 5AD

      IIF 33 IIF 34 IIF 35
    • icon of address Mazars House, Gelderd Road, Gildersome, Leeds, West Yorkshire, LS27 7JN

      IIF 36
    • icon of address O T E, Springwell Point, Unit 2, Springwell Road, Leeds, West Yorkshire, LS12 1AF, United Kingdom

      IIF 37
    • icon of address Springwell Point, Springwell Road, Leeds, West Yorkshire, LS12 1AF

      IIF 38
    • icon of address Unit 2, Springwell Point, Springwell Road, Leeds, LS12 1AF, United Kingdom

      IIF 39
    • icon of address Unit 2 Springwell Point, Springwell Road, Leeds, West Yorkshire, LS12 1AF, United Kingdom

      IIF 40
    • icon of address 14th Floor, Capital House, 25 Chapel Street, London, NW1 5DH, United Kingdom

      IIF 41
    • icon of address 2nd Floor, Stirling Square, 5-7 Carlton Gardens, London, SW1Y 5AD

      IIF 42
    • icon of address First Floor, 314, Regents Park Road, Finchley, London, N3 2LT, United Kingdom

      IIF 43
    • icon of address Unit 4.1, The Leather Market, Weston Street, London, SE1 3ER, England

      IIF 44
    • icon of address Unit B, 120 Weston Street, London, SE1 4GS, United Kingdom

      IIF 45
    • icon of address 1000 Lakeside, Suite 310, Third Floor N E Wing, Portsmouth, PO6 3EN, United Kingdom

      IIF 46
    • icon of address 3 Optima, Northarbour Spur, Portsmouth, Hampshire, PO6 3TU, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address Oak House, Reeds Crescent, Watford, WD24 4QP, England

      IIF 52
    • icon of address Poundland Group Holdings Limited, Wellmans Road, Willenhall, WV13 2QT

      IIF 53
  • Bond, Andrew James
    British director of asda brand born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Asda House Southbank, Great Wilson Street, Leeds, LS11 5AD

      IIF 54
  • Bond, Andrew James
    British retail executive born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Berkshire House, 168 - 173 High Holborn, London, WC1V 7AA, England

      IIF 55
  • Bond, Andrew James
    British retailer born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manchester Square Holdings Limited 8, Manchester Square, London, W1U 3PH, England

      IIF 56
  • Bond, Andrew James
    British director born in March 1965

    Registered addresses and corresponding companies
    • icon of address Asda House, Southbank, Great Wilson Street, England, LS11 5AD

      IIF 57
  • Mr Andrew James Bond
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Kent Road, Harrogate, HG1 2NL, England

      IIF 58
    • icon of address Eton House, 89 Station Parade, Harrogate, North Yorkshire, HG1 1HF, England

      IIF 59 IIF 60
    • icon of address O T E, Springwell Point, Unit 2, Springwell Road, Leeds, LS12 1AF, United Kingdom

      IIF 61
    • icon of address Ote Performance Centre, Springwell Point, Springwell Road, Leeds, LS12 1AF, England

      IIF 62
    • icon of address Springwell Point, Springwell Road, Leeds, West Yorkshire, LS12 1AF

      IIF 63
    • icon of address Unit 2, Springwell Point, Leeds, LS12 1AF, United Kingdom

      IIF 64
    • icon of address Unit 2 Springwell Point, Springwell Road, Leeds, West Yorkshire, LS12 1AF, United Kingdom

      IIF 65
  • Bond, Andrew James
    born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hunting Box, The Nook, Bitteswell, Lutterworth, LE17 4RY

      IIF 66 IIF 67
  • Bond, Andrew James
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B, 120 Weston Street, London, SE1 4GS, United Kingdom

      IIF 68 IIF 69
  • Bond, Andrew James
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hunting Box The Nook, Bitteswell, Lutterworth, Leiceshire, LE17 4RY

      IIF 70 IIF 71 IIF 72
  • Bacon, Andrew James
    British born in September 1947

    Registered addresses and corresponding companies
    • icon of address 19 Whitefields Gate, Solihull, West Midlands, B91 3GE

      IIF 73 IIF 74
  • Bacon, Andrew James
    British business executive born in September 1947

    Registered addresses and corresponding companies
    • icon of address Flat 5 The Heys, 29 Westbourne Road Birkdale, Southport, Merseyside, PR8 2HZ

      IIF 75 IIF 76
  • Bacon, Andrew James
    British co director born in September 1947

    Registered addresses and corresponding companies
    • icon of address Flat 5 The Heys, 29 Westbourne Road Birkdale, Southport, Merseyside, PR8 2HZ

      IIF 77
  • Bacon, Andrew James
    British

    Registered addresses and corresponding companies
    • icon of address 19 Whitefields Gate, Solihull, West Midlands, B91 3GE

      IIF 78 IIF 79
  • Bond, Andrew James

    Registered addresses and corresponding companies
    • icon of address 128, Wigmore Street, London, W1U 3SA, England

      IIF 80 IIF 81
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address First Floor, 314 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2014-05-29 ~ now
    IIF 43 - Director → ME
  • 2
    icon of address Unit 2 Springwell Point, Springwell Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,090 GBP2024-12-31
    Officer
    icon of calendar 2016-07-29 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 89-105 Main Street, Bangor
    Converted / Closed Corporate (8 parents)
    Officer
    icon of calendar 2005-12-22 ~ now
    IIF 57 - Director → ME
  • 4
    icon of address 20 Bentinck Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address 20 Bentinck Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address 66 Kent Road, Harrogate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Eton House, 89 Station Parade, Harrogate, North Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ now
    IIF 60 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 60 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 60 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 8
    icon of address Eton House, 89 Station Parade, Harrogate, North Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 8 Manchester Square, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 5 - Director → ME
  • 10
    icon of address 8 Manchester Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 6 - Director → ME
  • 11
    icon of address 8 Manchester Square, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 4 - Director → ME
  • 12
    icon of address Ote Performance Centre, Springwell Point Springwell Road, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    -1,417,463 GBP2024-12-31
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 38 - Director → ME
  • 13
    icon of address Mazars House Gelderd Road, Gildersome, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 14 - Director → ME
  • 14
    icon of address Unit 2 Springwell Point, Springwell Road, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 15
    icon of address O T E, Springwell Point, Unit 2, Springwell Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 19 Lonsdale Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-01-13 ~ dissolved
    IIF 56 - Director → ME
  • 17
    THE CHARIT E-MAIL TECHNOLOGY PARTNERSHIP LLP - 2004-07-02
    icon of address Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (110 parents)
    Officer
    icon of calendar 2004-03-25 ~ dissolved
    IIF 67 - LLP Member → ME
  • 18
    icon of address 62 Wilson Street, London
    Dissolved Corporate (138 parents)
    Officer
    icon of calendar 2004-03-25 ~ dissolved
    IIF 66 - LLP Member → ME
  • 19
    icon of address Ote Performance Centre Springwell Point, Springwell Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -52,543 GBP2024-12-31
    Officer
    icon of calendar 2010-07-23 ~ now
    IIF 1 - Director → ME
Ceased 53
  • 1
    ASDA-MFI EMPLOYEE SHARE SCHEMES TRUSTEE LIMITED - 1988-02-26
    WESTERN DAIRIES COMPANY LIMITED(THE) - 1985-11-01
    icon of address Asda House, South Bank, Great Wilson Street, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2011-01-01
    IIF 22 - Director → ME
  • 2
    EVER 1947 LIMITED - 2003-01-27
    icon of address Asda House Southbank, Great Wilson Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2005-06-01
    IIF 72 - Director → ME
  • 3
    DUALWARD LIMITED - 1978-12-31
    ASSOCIATED DAIRIES GROUP PLC - 1985-11-01
    ASDA-MFI GROUP PLC. - 1988-02-26
    icon of address Asda House, South Bank, Great Wilson Street, Leeds
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2003-01-20 ~ 2011-01-01
    IIF 24 - Director → ME
  • 4
    PHENOMENON FOCASEL LIMITED - 2000-03-10
    TRUSHELFCO (NO.2599) LIMITED - 2000-03-01
    WAL-MART LN (UK) LIMITED - 2015-12-15
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2011-01-01
    IIF 33 - Director → ME
  • 5
    GEORGE DAVIES HOLDINGS LIMITED - 2011-03-24
    icon of address Asda House Southbank, Great Wilson Street, Leeds, West Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-01 ~ 2011-01-01
    IIF 27 - Director → ME
  • 6
    icon of address Asda House, Southbank, Great Wilson Street, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2011-01-01
    IIF 25 - Director → ME
  • 7
    ASSOCIATED DAIRIES LIMITED - 1987-08-25
    icon of address Asda House, South Bank, Great Wilson Street, Leeds
    Active Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 2000-06-09 ~ 2011-01-01
    IIF 54 - Director → ME
  • 8
    EVER 1478 LIMITED - 2001-04-26
    ASDA C S LIMITED - 2011-05-24
    ASDA CARD SERVICES LIMITED - 2001-06-01
    icon of address Asda Stores Asda House, Southbank, Great Wilson Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2011-01-01
    IIF 32 - Director → ME
  • 9
    PLUMBING & HEATING CONTRACTORS (TRAINING) LTD - 2006-03-31
    BUILDING SERVICES INDUSTRY (TRAINING) LIMITED - 2002-10-02
    BUILDING SERVICES INDUSTRY (TRAINING) CO LIMITED - 1993-12-13
    icon of address 12 Cranmore Drive, Shirley, Solihull, West Midlands
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    46,231 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1998-12-22 ~ 2000-06-01
    IIF 78 - Secretary → ME
  • 10
    NATIONAL ASSOCIATION OF PLUMBING, HEATING AND MECHANICAL SERVICES CONTRACTORS' TRAINING - 2009-07-14
    icon of address 12 Cranmore Drive, Shirley, Solihull, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    127,978 GBP2024-12-31
    Officer
    icon of calendar 1998-12-22 ~ 2000-05-31
    IIF 79 - Secretary → ME
  • 11
    BASEBALANCE PUBLIC LIMITED COMPANY - 1989-04-21
    THE GEORGE DAVIES PARTNERSHIP LIMITED - 1993-11-05
    icon of address Asda House, Southbank, Great Wilson Street, Leeds N. Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-01 ~ 2011-01-01
    IIF 28 - Director → ME
  • 12
    EVER 1890 LIMITED - 2003-01-23
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-01 ~ 2011-01-01
    IIF 20 - Director → ME
  • 13
    CORINTH SERVICES LIMITED - 2009-08-21
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2011-01-01
    IIF 31 - Director → ME
  • 14
    PEPKOR UK LIMITED - 2014-11-19
    SAPPHIRE 117 LIMITED - 2020-04-14
    icon of address C/o Hcr Law Llp Floor 20 South, 51 Lime Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,916,038 GBP2024-09-30
    Officer
    icon of calendar 2014-04-16 ~ 2017-08-21
    IIF 13 - Director → ME
    icon of calendar 2014-04-16 ~ 2015-06-26
    IIF 80 - Secretary → ME
  • 15
    icon of address 1000 Lakeside Suite 310, Third Floor N E Wing, Portsmouth
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-09-01 ~ 2015-04-23
    IIF 46 - Director → ME
  • 16
    FARMISON LIMITED - 2023-05-18
    icon of address Frp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham
    Dissolved Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,402,474 GBP2020-12-31
    Officer
    icon of calendar 2011-06-30 ~ 2012-04-27
    IIF 36 - Director → ME
  • 17
    GAZELEY HOLDINGS LIMITED - 2005-03-01
    icon of address 50 New Bond Street, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-11-01 ~ 2008-07-11
    IIF 71 - Director → ME
  • 18
    GAZELEY PROPERTIES LIMITED - 2005-03-01
    EVENGLEN LIMITED - 1987-07-09
    icon of address 50 New Bond Street, London
    Active Corporate (2 parents, 24 offsprings)
    Officer
    icon of calendar 2004-11-01 ~ 2008-07-11
    IIF 70 - Director → ME
  • 19
    WAL-MART (UK) LIMITED - 2012-03-05
    INHOCO 2074 LIMITED - 2000-06-15
    icon of address Asda House Southbank, Great Wilson Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2011-01-01
    IIF 34 - Director → ME
  • 20
    INHOCO 3286 LIMITED - 2006-02-10
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-09 ~ 2011-01-01
    IIF 7 - Director → ME
  • 21
    REPUBLIC (RETAIL) LIMITED - 2013-03-13
    BEST COMPANY (U.K.) LIMITED - 2003-08-21
    DAWNSTRETCH LIMITED - 1988-03-01
    icon of address Ernst & Young Llp, Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-02-08 ~ 2013-02-01
    IIF 17 - Director → ME
  • 22
    icon of address 35-37 Hoghton Street, Southport, Merseyside, England
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2025-03-24
    Officer
    icon of calendar ~ 1992-11-29
    IIF 77 - Director → ME
  • 23
    icon of address C/o Ernst & Young Llp, Bridgewater Place Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-02-08 ~ 2013-02-01
    IIF 18 - Director → ME
  • 24
    BRIDGEPOINT EUROPE IV BIDCO 10 LIMITED - 2011-11-29
    icon of address 1000 Lakeside Suite 310, Third Floor N E Wing, Portsmouth
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2011-12-07 ~ 2015-04-23
    IIF 51 - Director → ME
  • 25
    LLAMAHAVEN LIMITED - 2011-11-28
    icon of address 2nd Floor 110 Cannon Street, London
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2011-12-07 ~ 2015-04-23
    IIF 50 - Director → ME
  • 26
    OWLFIELD LIMITED - 2011-11-28
    icon of address 1000 Lakeside Suite 310, Third Floor N E Wing, Portsmouth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-07 ~ 2015-04-23
    IIF 47 - Director → ME
  • 27
    icon of address 2nd Floor 110 Cannon Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-07 ~ 2015-04-23
    IIF 49 - Director → ME
  • 28
    DELROSE LIMITED - 1987-07-09
    icon of address Asda House, Southbank, Great Wilson Street, Leeds
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2005-04-01 ~ 2011-01-01
    IIF 26 - Director → ME
  • 29
    icon of address Asda House Southbank, Great Wilson Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2011-01-01
    IIF 29 - Director → ME
  • 30
    icon of address Ote Performance Centre, Springwell Point Springwell Road, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    -1,417,463 GBP2024-12-31
    Officer
    icon of calendar 2012-09-03 ~ 2016-09-06
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-03 ~ 2016-09-06
    IIF 63 - Ownership of shares – More than 50% but less than 75% OE
  • 31
    PEPKOR UK LIMITED - 2016-03-09
    PEPKOR EUROPE LIMITED - 2019-09-26
    PEPKOR LIMITED - 2014-11-19
    icon of address 14th Floor Capital House, 25 Chapel Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-11 ~ 2022-03-31
    IIF 45 - Director → ME
  • 32
    PEU (FIN) LIMITED - 2023-06-19
    icon of address 14th Floor Capital House, 25 Chapel Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-05 ~ 2022-03-31
    IIF 68 - Director → ME
  • 33
    icon of address 14th Floor Capital House, 25 Chapel Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2019-02-05 ~ 2022-03-31
    IIF 69 - Director → ME
  • 34
    PEPKOR EUROPE LIMITED - 2025-06-17
    SAPPHIRE 284 LIMITED - 2016-04-06
    GHM STORES LIMITED - 2020-07-01
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-28 ~ 2017-11-20
    IIF 12 - Director → ME
    icon of calendar 2014-04-28 ~ 2015-06-26
    IIF 81 - Secretary → ME
  • 35
    PEPKOR UK RETAIL LIMITED - 2025-06-17
    icon of address Poundland Csc Poundland Csc, Midland Road, Walsall, United Kingdom, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-30 ~ 2017-06-23
    IIF 52 - Director → ME
  • 36
    EVER 1500 LIMITED - 2001-04-10
    icon of address Asda House Southbank, Great Wilson Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-09-02 ~ 2011-01-01
    IIF 23 - Director → ME
  • 37
    POUNDLAND GROUP PLC - 2017-01-10
    POUNDLAND GROUP LIMITED - 2014-02-14
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-04-28 ~ 2017-11-22
    IIF 53 - Director → ME
  • 38
    POUNDLAND PLC - 1998-03-09
    THE ISE GROUP PLC - 2001-06-04
    POUNDLAND PLC - 2002-06-06
    POUND LAND LIMITED - 1993-05-24
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2024-01-15 ~ 2024-07-01
    IIF 41 - Director → ME
  • 39
    SAPPHIRE 117 LIMITED - 2014-11-19
    PEPKOR LIMITED - 2017-05-03
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2014-07-11 ~ 2017-12-04
    IIF 44 - Director → ME
  • 40
    PL COMPANY 5 LIMITED - 2003-08-21
    PETROLEUM ARGUS (RUSSIA) LIMITED - 2001-08-08
    P L COMPANY 5 LIMITED - 2001-07-06
    icon of address Ernst & Young Llp, Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-02-08 ~ 2013-02-01
    IIF 15 - Director → ME
  • 41
    icon of address 100 Avebury Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-09 ~ 2016-06-30
    IIF 55 - Director → ME
  • 42
    icon of address Ernst And Young Llp, Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-02-08 ~ 2013-02-01
    IIF 16 - Director → ME
  • 43
    icon of address Ernst And Young Llp, Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-02-08 ~ 2013-02-01
    IIF 19 - Director → ME
  • 44
    BANDSOUND LIMITED - 1993-11-05
    icon of address Asda House Southbank, Great Wilson Street, Leeds, North Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2011-01-01
    IIF 35 - Director → ME
  • 45
    IMI TITANIUM (EXPORT) LIMITED - 1996-04-09
    IMI TITANIUM (1986) LIMITED - 1993-01-29
    IMI TITANIUM LIMITED - 1987-01-16
    icon of address Po Box 704, Witton, Birmingham
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 1992-10-01 ~ 1996-02-15
    IIF 74 - Director → ME
  • 46
    IMI TITANIUM LIMITED - 1996-03-08
    ANSON CAST PRODUCTS LIMITED - 1987-01-16
    icon of address Plant 1 120 Holford Drive, Perry Barr, Birmingham, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 1992-10-01 ~ 1996-02-15
    IIF 73 - Director → ME
  • 47
    icon of address Ernst And Young Llp, Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-01-04 ~ 2013-02-01
    IIF 42 - Director → ME
  • 48
    EDGE TECHNOLOGIES (UK) LIMITED - 1999-05-28
    WIGGLE LIMITED - 2024-04-04
    icon of address 2nd Floor 110 Cannon Street, London
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2011-12-07 ~ 2015-04-23
    IIF 48 - Director → ME
  • 49
    MEXICORESET LIMITED - 1999-06-14
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-04-01 ~ 2011-01-01
    IIF 21 - Director → ME
  • 50
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-01 ~ 2011-08-31
    IIF 30 - Director → ME
  • 51
    icon of address Ote Performance Centre Springwell Point, Springwell Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -52,543 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-23 ~ 2016-09-06
    IIF 62 - Ownership of shares – 75% or more OE
  • 52
    icon of address East Lancashire Road, Kirkby, Liverpool, Merseyside
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-09-30
    IIF 76 - Director → ME
  • 53
    IMI YORKSHIRE COPPER TUBE (EXPORTS) LIMITED - 2003-01-10
    IMI ELECTRONICS LIMITED - 1990-01-22
    IMI DYNA-QUIP LIMITED - 1985-07-18
    icon of address East Lancashire Rd, Kirkby, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-09-30
    IIF 75 - 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.