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

Williams, David Robert

    Related profiles found in government register
  • Williams, David Robert
    British company director born in August 1962

    Resident in England

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

      IIF 1
  • Williams, David Robert
    British consultant born in August 1962

    Resident in England

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

      IIF 2
  • Williams, David Robert
    British

    Registered addresses and corresponding companies
  • Williams, Robert David
    British born in August 1962

    Resident in England

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

      IIF 12
    • icon of address Whitcombe Farm, Kenn, Exeter, Devon, EX6 7XQ, England

      IIF 13
  • Williams, David Robert
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Matalan Head Office, Perimeter Road, Knowsley Industrial Park, Liverpool, L33 7SZ

      IIF 14 IIF 15 IIF 16
    • icon of address Matalan Head Office, Perimeter Road, Knowsley Industrial Park, Liverpool, L33 7SZ, United Kingdom

      IIF 21 IIF 22
    • icon of address Matalan, Perimeter Road, Knowsley Industrial Park, Liverpool, L33 7SZ, England

      IIF 23
    • icon of address The Lexicon, Mount Street, Manchester, M2 5NT, England

      IIF 24 IIF 25
  • 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
    • icon of address C/o The Factory Shop Limited, Orient Business Park, Billington Road Burnley, East Lancashire, BB11 5UB

      IIF 28 IIF 29 IIF 30
    • icon of address C/o The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, East Lancashire, BB11 5UB

      IIF 31 IIF 32
    • icon of address The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, East Lancashire, BB11 5UB

      IIF 33 IIF 34 IIF 35
    • icon of address Orient Business Park, Billington Road, Burnley, East Lancashire, BB11 5UB, England

      IIF 37
  • Williams, David Robert
    British company director born in May 1966

    Resident in United Kingdom

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

      IIF 38
  • 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
    • icon of address Poundland Csc, Midland Road, Walsall, WS1 3TX, United Kingdom

      IIF 107
  • Williams, Robert David
    British director of technology and innovation born in May 1974

    Resident in England

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

      IIF 108
  • Williams, Robert David
    British born in September 1975

    Resident in England

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

      IIF 109
    • icon of address Medlock House, Northfields Business Park, Lower Dicker, East Sussex, BN27 4BZ, England

      IIF 110
    • icon of address Medlock House, Northfields Business Park, Lower Dicker, East Sussex, BN27 4BZ, United Kingdom

      IIF 111 IIF 112 IIF 113
  • Williams, Robert David
    British accountant born in September 1975

    Resident in England

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

      IIF 115
  • Williams, Robert David
    British chartered accountant born in September 1975

    Resident in England

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

      IIF 116
  • Mr Robert David Williams
    British born in August 1962

    Resident in England

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

      IIF 117
  • Williams, Robert David
    born in September 1975

    Resident in England

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

      IIF 118 IIF 119
  • Williams, David Robert

    Registered addresses and corresponding companies
  • Williams, Robert David
    British

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

      IIF 136
  • Williams, Robert David
    British chartered accountant

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

      IIF 137
    • icon of address Medlock House, Northfields Business Park, Lower Dicker, East Sussex, BN27 4BZ, United Kingdom

      IIF 138
  • Williams, Robert David
    British director

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

      IIF 139
  • Mr Robert David Williams
    British born in September 1975

    Resident in England

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

      IIF 140
    • icon of address Unit J10 Swallow Enterprise Park, Diamond Drive, Hailsham, BN27 4EL, United Kingdom

      IIF 141 IIF 142
    • icon of address Medlock House, Northfields Business Park, Lower Dicker, East Sussex, BN27 4BZ, United Kingdom

      IIF 143 IIF 144 IIF 145
  • Williams, Robert David
    British born in October 1966

    Resident in Spain

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

      IIF 146
  • Williams, Robert David

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

      IIF 147
    • icon of address Hanover House, Timberyard Lane, Lewes, East Sussex, BN7 2AU, United Kingdom

      IIF 148
  • Williams, Robert David
    British born in August 1962

    Resident in United Kingdom

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

      IIF 149
  • Mr Robert David Williams
    British born in October 1966

    Resident in Spain

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

      IIF 150
  • Williams, Robert David
    British accountant born in September 1975

    Resident in United Kingdom

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

      IIF 151
  • Williams, Robert David
    British director born in September 1975

    Resident in United Kingdom

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

      IIF 152
    • icon of address Hanover House, Timberyard Lane, Lewes, BN7 2AU

      IIF 153
  • Williams, Rob

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

      IIF 154 IIF 155
  • Mr David Robert Williams
    British born in May 1966

    Resident in United Kingdom

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

      IIF 156
    • icon of address The Lexicon, Mount Street, Manchester, M2 5NT, England

      IIF 157
child relation
Offspring entities and appointments
Active 61
  • 1
    icon of address Medlock House, Northfields Business Park, Lower Dicker, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,425 GBP2025-03-31
    Officer
    icon of calendar 2008-03-19 ~ now
    IIF 113 - Director → ME
    icon of calendar 2013-03-31 ~ now
    IIF 154 - Secretary → ME
  • 2
    WHISTLESTOP DISCOUNT STORES LIMITED - 2005-02-01
    99P STORES LIMITED - 2001-05-09
    WHISTLESTOP DISCOUNT STORES LIMITED - 2001-03-20
    icon of address C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 53 - Director → ME
  • 3
    icon of address Kpmg, 8 Princes Parade, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 86 - Director → ME
    icon of calendar 2011-07-08 ~ dissolved
    IIF 128 - Secretary → ME
  • 4
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-09-28
    Officer
    icon of calendar 2018-10-11 ~ dissolved
    IIF 67 - Director → ME
  • 5
    icon of address Kpmg Llp, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2011-07-08 ~ dissolved
    IIF 120 - Secretary → ME
  • 6
    icon of address 15 St. Stephens Road, Birkenhead, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,601 GBP2019-04-30
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Lexicon, Mount Street, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,694,807 GBP2024-04-30
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 25 - Director → ME
  • 8
    icon of address The Lexicon, Mount Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ now
    IIF 157 - Right to appoint or remove directorsOE
  • 9
    COMMUNITY CARE TRUST (SOUTH DEVON) LIMITED - 2015-04-21
    icon of address The X Centre, Commercial Road, Exeter, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-05-01 ~ now
    IIF 12 - Director → ME
  • 10
    icon of address 1 Hill Street, Summerseat, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-18 ~ dissolved
    IIF 136 - Secretary → ME
  • 11
    icon of address Whitcombe Farm, Kenn, Exeter
    Active Corporate (2 parents)
    Equity (Company account)
    -26,708 GBP2025-03-31
    Officer
    icon of calendar 2006-03-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 117 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 4 Reading Road, Pangbourne, Reading, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -155,672 GBP2024-03-31
    Officer
    icon of calendar 2013-02-12 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-11 ~ dissolved
    IIF 64 - Director → ME
  • 14
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 89 - Director → ME
    icon of calendar 2011-07-08 ~ dissolved
    IIF 125 - Secretary → ME
  • 15
    WALLS & CEILINGS (SUSSEX) LIMITED - 2004-03-12
    SCS (DRYLINING AND BUILDERS' MERCHANT) LIMITED - 2004-04-05
    icon of address Hanover House, Timberyard Lane, Lewes, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -113,477 GBP2019-12-31
    Officer
    icon of calendar 2004-04-01 ~ dissolved
    IIF 137 - Secretary → ME
  • 16
    WINDBREAK LIMITED - 1998-02-12
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-09-28
    Officer
    icon of calendar 2018-10-11 ~ dissolved
    IIF 63 - Director → ME
  • 17
    JAYMAX LIMITED - 2010-01-03
    JAYMAX HOSIERY LIMITED - 1985-07-09
    icon of address Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 19 - Director → ME
  • 18
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 2011-07-08 ~ dissolved
    IIF 132 - Secretary → ME
  • 19
    JJB CARD HANDLING SERVICES LIMITED - 2002-04-22
    BROOMCO (2740) LIMITED - 2002-01-04
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 92 - Director → ME
    icon of calendar 2011-07-08 ~ dissolved
    IIF 127 - Secretary → ME
  • 20
    HINTERSOUND SPORTS LIMITED - 1997-07-23
    HINTERSOUND LIMITED - 1986-02-24
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 87 - Director → ME
    icon of calendar 2011-07-08 ~ dissolved
    IIF 124 - Secretary → ME
  • 21
    BROOMCO (2902) LIMITED - 2002-05-27
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 84 - Director → ME
    icon of calendar 2011-07-08 ~ dissolved
    IIF 131 - Secretary → ME
  • 22
    icon of address Kpmg Llp, 1 St Peter's Square, Manchester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 96 - Director → ME
    icon of calendar 2011-07-08 ~ dissolved
    IIF 133 - Secretary → ME
  • 23
    M. & O. BUSINESS SYSTEMS AND SOFTWARE (OXFORD) LIMITED - 1999-05-21
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -116,821 GBP2019-09-28
    Officer
    icon of calendar 2018-10-11 ~ dissolved
    IIF 75 - Director → ME
  • 24
    icon of address Matalan Perimeter Road, Knowsley Industrial Park, Liverpool, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 23 - Director → ME
  • 25
    NATURALDRIVE LIMITED - 2022-06-29
    icon of address Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2022-02-26
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 21 - Director → ME
  • 26
    GUILD ACQUISITION LIMITED - 2015-04-16
    icon of address Matalan Limited, Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 16 - Director → ME
  • 27
    MATALAN FINANCE LIMITED - 2010-03-25
    MISSOURI BIDCO LIMITED - 2010-03-15
    icon of address Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 17 - Director → ME
  • 28
    MATALAN NO.1 LIMITED - 2001-12-18
    icon of address Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 14 - Director → ME
  • 29
    icon of address Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 18 - Director → ME
  • 30
    MATALAN PLC - 2007-01-16
    J.H. HOLDINGS LIMITED - 1994-08-18
    FERRAGLEAD LIMITED - 1982-03-19
    icon of address Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 20 - Director → ME
  • 31
    MATALAN (SALFORD) LIMITED - 1988-08-12
    MATALAN (CASH & CARRY) LIMITED - 1992-12-10
    MATALAN DISCOUNT CLUB (CASH & CARRY) LTD. - 1998-03-03
    icon of address Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 15 - Director → ME
  • 32
    COBCO (360) LIMITED - 2001-02-19
    icon of address Matalan Limited, Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 22 - Director → ME
  • 33
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 94 - Director → ME
    icon of calendar 2011-07-08 ~ dissolved
    IIF 129 - Secretary → ME
  • 34
    icon of address Hanover House, Timberyard Lane, Lewes
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -11,091 GBP2018-12-31
    Officer
    icon of calendar 2005-11-02 ~ dissolved
    IIF 153 - Director → ME
    icon of calendar 2005-11-02 ~ dissolved
    IIF 139 - Secretary → ME
  • 35
    icon of address Medlock House, Lower Dicker, Hailsham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 109 - Director → ME
  • 36
    icon of address Medlock House, Northfields Business Park, Lower Dicker, East Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    501,015 GBP2019-12-31
    Officer
    icon of calendar 2003-06-20 ~ now
    IIF 110 - Director → ME
  • 37
    WILBOR HOLDINGS LIMITED - 2005-11-22
    icon of address Medlock House, Northfields Business Park, Lower Dicker, East Sussex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2004-04-02 ~ now
    IIF 148 - Secretary → ME
  • 38
    icon of address Unit J10 Swallow Enterprise Park, Diamond Drive, Hailsham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-11 ~ dissolved
    IIF 119 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ dissolved
    IIF 141 - Right to appoint or remove membersOE
    IIF 141 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    MEDLOCK PROPERTIES LIMITED - 2024-10-11
    MPLANT LIMITED - 2024-10-10
    icon of address Medlock House, Northfields Business Park, Lower Dicker, East Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -211,694 GBP2019-12-31
    Officer
    icon of calendar 2007-02-23 ~ now
    IIF 112 - Director → ME
    icon of calendar 2007-02-23 ~ now
    IIF 138 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ now
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address Unit 1 78 High Street, Lewes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-09-17 ~ now
    IIF 118 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ now
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 142 - Right to appoint or remove membersOE
  • 41
    POSEIDON 1 LIMITED - 2010-06-22
    MILLERHURST LIMITED - 2010-04-26
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-11 ~ dissolved
    IIF 60 - Director → ME
  • 42
    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 2018-10-11 ~ dissolved
    IIF 72 - Director → ME
  • 43
    3284TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2002-06-07
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-11 ~ dissolved
    IIF 62 - Director → ME
  • 44
    POSEIDON 3 LIMITED - 2010-06-22
    BERRYTRAIL LIMITED - 2010-04-26
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-11 ~ dissolved
    IIF 71 - Director → ME
  • 45
    POUNDWORLD LIMITED - 1998-03-09
    POUNDLAND LIMITED - 2001-06-04
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,646 GBP2019-09-28
    Officer
    icon of calendar 2018-10-11 ~ dissolved
    IIF 69 - Director → ME
  • 46
    INHOCO 3029 LIMITED - 2004-02-12
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-11 ~ dissolved
    IIF 107 - Director → ME
  • 47
    POSEIDON 2 LIMITED - 2010-06-22
    BERRYGLADE LIMITED - 2010-04-26
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-11 ~ dissolved
    IIF 68 - Director → ME
  • 48
    3285TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2002-06-07
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-11 ~ dissolved
    IIF 66 - Director → ME
  • 49
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    95,179 GBP2019-09-28
    Officer
    icon of calendar 2018-10-11 ~ dissolved
    IIF 73 - Director → ME
  • 50
    icon of address Kpmg Llp, 20 Castle Terrace, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 83 - Director → ME
    icon of calendar 2011-07-08 ~ dissolved
    IIF 121 - Secretary → ME
  • 51
    OLYMPUS SPORT INTERNATIONAL LIMITED - 1991-05-20
    icon of address Kpmg Llp, 1 St Peter's Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 95 - Director → ME
    icon of calendar 2011-07-08 ~ dissolved
    IIF 134 - Secretary → ME
  • 52
    MILLETTS LEISURE SHOPS PLC - 1989-01-09
    SEARS SPORTS AND LEISUREWEAR PUBLIC LIMITED COMPANY - 1995-12-14
    icon of address Kpmg, 8 Princes Parade, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 88 - Director → ME
    icon of calendar 2011-07-08 ~ dissolved
    IIF 122 - Secretary → ME
  • 53
    icon of address Medlock House, Northfields Business Park, Lower Dicker, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2016-02-20 ~ now
    IIF 114 - Director → ME
    icon of calendar 2016-02-20 ~ now
    IIF 155 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    ST. LOYE'S FOUNDATION - 2016-12-21
    ST LOYE'S COLLEGE - 1993-01-08
    ST LOYE'S COLLEGE FOUNDATION - 1997-08-05
    ST. LOYE'S COLLEGE FOR TRAINING THE DISABLED FOR COMMERCE & INDUSTRY - 1990-02-28
    icon of address The X Centre, Commercial Road, Exeter, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2017-05-01 ~ now
    IIF 149 - Director → ME
  • 55
    icon of address Medlock House, Northfields Business Park, Lower Dicker, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2017-05-26 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ now
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    MODEL GOLF (UK) LIMITED - 2006-06-07
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 93 - Director → ME
    icon of calendar 2011-07-08 ~ dissolved
    IIF 123 - Secretary → ME
  • 57
    ALWAYS RIDING HOLDINGS LIMITED - 2018-12-27
    icon of address 66 Prescot Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -250,050 GBP2019-08-31
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 26 - Director → ME
  • 58
    GREENDAY LIMITED - 2008-02-20
    ALWAYS RIDING LIMITED - 2019-01-02
    icon of address 66 Prescot Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -373,299 GBP2018-03-31
    Officer
    icon of calendar 2017-08-30 ~ dissolved
    IIF 27 - Director → ME
  • 59
    RETAIL RESPONSE PRODUCTIONS LIMITED - 2007-04-17
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 91 - Director → ME
    icon of calendar 2011-07-08 ~ dissolved
    IIF 126 - Secretary → ME
  • 60
    GOLF TV PRO-SHOP LIMITED - 2006-11-03
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 90 - Director → ME
    icon of calendar 2011-07-08 ~ dissolved
    IIF 130 - Secretary → ME
  • 61
    icon of address Bristol & West House, Post Office Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-03 ~ dissolved
    IIF 2 - Director → ME
Ceased 57
  • 1
    AGHOCO 1181 LIMITED - 2014-02-21
    icon of address Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -14,031 GBP2020-01-31
    Officer
    icon of calendar 2013-10-09 ~ 2015-11-27
    IIF 38 - Director → ME
  • 2
    BAYFORM LIMITED - 2009-01-12
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-25 ~ 2015-11-27
    IIF 40 - Director → ME
  • 3
    KIRKLEA LIMITED - 1995-06-12
    ALPINE BIKES (GLASGOW) LIMITED - 1998-07-16
    icon of address 41 Commercial Street, Leith, Edinburgh
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-11-12 ~ 2015-11-27
    IIF 51 - Director → ME
  • 4
    MBM SHELFCO (11) LIMITED - 2006-07-24
    icon of address 41 Commercial Street, Leith, Edinburgh
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-12 ~ 2015-11-27
    IIF 49 - Director → ME
  • 5
    AGHOCO 1070 LIMITED - 2012-01-11
    icon of address Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2014-06-19 ~ 2015-11-27
    IIF 41 - Director → ME
  • 6
    DO IT ALL LIMITED - 1993-07-24
    TRUSHELFCO (NO. 1611) LIMITED - 1990-07-16
    SPARROW-OWL LIMITED - 1990-08-15
    icon of address 100 Barbirolli Square, Manchester, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-02 ~ 2007-07-26
    IIF 105 - Director → ME
    icon of calendar 2005-02-21 ~ 2007-07-26
    IIF 11 - Secretary → ME
  • 7
    PEACOCK & VINNELL LIMITED - 1986-02-05
    SPRIGTEAM LIMITED - 1986-04-28
    PAYLESS D.I.Y. LIMITED - 1993-07-24
    icon of address 100 Barbirolli Square, Manchester, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-02 ~ 2007-07-26
    IIF 104 - Director → ME
    icon of calendar 2005-02-21 ~ 2007-07-26
    IIF 5 - Secretary → ME
  • 8
    FOCUS DO IT ALL LIMITED - 2001-09-05
    FOCUS D.I.Y. LIMITED - 1999-02-19
    FINESMOOTH LIMITED - 1984-01-26
    CHOICE D.I.Y. LIMITED - 1989-01-05
    icon of address 100 Barbirolli Square, Manchester, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-02 ~ 2007-07-26
    IIF 101 - Director → ME
    icon of calendar 2005-02-21 ~ 2007-07-26
    IIF 8 - Secretary → ME
  • 9
    DE FACTO 1011 LIMITED - 2002-12-20
    FOCUS WICKES (FINANCE) LTD - 2003-07-11
    FOCUS WICKES (FINANCE) PLC - 2005-02-09
    FOCUS WICKES (FINANCE) LTD - 2005-03-03
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-07 ~ 2007-07-26
    IIF 54 - Director → ME
    icon of calendar 2005-02-21 ~ 2007-07-26
    IIF 9 - Secretary → ME
  • 10
    FOCUS WICKES (INVESTMENTS) LTD - 2005-03-01
    DE FACTO 1014 LIMITED - 2002-12-20
    icon of address 100 Barbirolli Square, Manchester, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-10 ~ 2007-07-26
    IIF 56 - Director → ME
    icon of calendar 2005-02-21 ~ 2007-07-26
    IIF 7 - Secretary → ME
  • 11
    FDIA FINANCE LIMITED - 2001-07-13
    TRUSHELFCO (NO.2607) LIMITED - 2000-03-20
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-10 ~ 2007-07-26
    IIF 55 - Director → ME
    icon of calendar 2005-02-21 ~ 2007-07-26
    IIF 6 - Secretary → ME
  • 12
    FOCUS WICKES LIMITED - 2002-05-23
    FOCUS DO IT ALL GROUP LIMITED - 2001-06-07
    CHORUSBRIDGE LIMITED - 1986-12-03
    FOCUS RETAIL GROUP LIMITED - 1999-03-17
    FOCUS GROUP LIMITED - 2002-04-18
    FOCUS WICKES PLC - 2002-10-23
    FOCUS WICKES LIMITED - 2005-03-01
    CHOICE GROUP LIMITED - 1988-12-12
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-04-02 ~ 2007-07-26
    IIF 103 - Director → ME
    icon of calendar 2005-02-21 ~ 2007-07-26
    IIF 10 - Secretary → ME
  • 13
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-08 ~ 2024-01-04
    IIF 80 - Director → ME
  • 14
    MBM SHELFCO (48) LIMITED - 2007-06-15
    icon of address 41 Commercial Street, Edinburgh
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-12 ~ 2015-11-27
    IIF 46 - Director → ME
  • 15
    TRADPINE LIMITED - 1989-08-01
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-11-12 ~ 2015-11-27
    IIF 43 - Director → ME
  • 16
    GPS PARKING LIMITED - 2015-04-20
    GENERAL PARKING SOLUTIONS (GLASGOW) LTD - 2014-08-14
    icon of address 2 West Regent Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2014-01-28 ~ 2015-04-18
    IIF 1 - Director → ME
  • 17
    icon of address 41 Commercial Street, Leith, Edinburgh
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-12 ~ 2015-11-27
    IIF 47 - Director → ME
  • 18
    WALLS & CEILINGS (SUSSEX) LIMITED - 2004-03-12
    SCS (DRYLINING AND BUILDERS' MERCHANT) LIMITED - 2004-04-05
    icon of address Hanover House, Timberyard Lane, Lewes, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -113,477 GBP2019-12-31
    Officer
    icon of calendar 2004-01-15 ~ 2015-02-28
    IIF 151 - Director → ME
  • 19
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-08 ~ 2024-01-04
    IIF 78 - Director → ME
  • 20
    icon of address Stanley Turner Ground, Kingston Road, Lewes, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    42,551 GBP2024-04-30
    Officer
    icon of calendar 2004-09-07 ~ 2006-04-20
    IIF 152 - Director → ME
    icon of calendar 2004-09-07 ~ 2006-04-20
    IIF 147 - Secretary → ME
  • 21
    WILBOR HOLDINGS LIMITED - 2005-11-22
    icon of address Medlock House, Northfields Business Park, Lower Dicker, East Sussex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2004-04-02 ~ 2021-11-01
    IIF 115 - Director → ME
  • 22
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-10-25 ~ 2015-11-27
    IIF 42 - Director → ME
  • 23
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-08 ~ 2024-01-04
    IIF 76 - Director → ME
  • 24
    MEDLOCK PROPERTIES LIMITED - 2024-10-11
    MPLANT LIMITED - 2024-10-10
    icon of address Medlock House, Northfields Business Park, Lower Dicker, East Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -211,694 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-30 ~ 2020-05-31
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address C/o The Factory Shop Ltd, 3rd Floor Parklands 4b The Parklands, Lostock, Bolton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-26 ~ 2016-11-25
    IIF 29 - Director → ME
  • 26
    POUNDZONE LIMITED - 2003-08-12
    CHANGENAME LIMITED - 2000-12-05
    POUND ZONE LIMITED - 2001-10-16
    CHANGENAME LIMITED - 2014-05-30
    OFS (DS) EBT TRUSTEE LIMITED - 2014-10-30
    THE FACTORY SHOP (NORTH EAST) LIMITED - 2004-02-11
    icon of address C/o The Factory Shop Ltd, 3rd Floor Parklands 4b The Parklands, Lostock, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-12-17 ~ 2016-11-25
    IIF 37 - Director → ME
  • 27
    OSF (DS) FINANCE LIMITED - 2007-11-29
    icon of address C/o The Factory Shop Ltd, 3rd Floor Parklands 4b The Parklands, Lostock, Bolton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-26 ~ 2016-11-25
    IIF 28 - Director → ME
  • 28
    icon of address C/o The Factory Shop Ltd, 3rd Floor Parklands 4b The Parklands, Lostock, Bolton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-29 ~ 2016-11-25
    IIF 30 - Director → ME
  • 29
    icon of address Poundland Csc, Midland Road, Walsall, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    19,961 GBP2016-01-31
    Officer
    icon of calendar 2022-02-25 ~ 2024-01-04
    IIF 59 - Director → ME
  • 30
    INHOCO 3133 LIMITED - 2004-11-04
    icon of address C/o The Factory Shop Ltd, 3rd Floor Parklands 4b The Parklands, Lostock, Bolton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-26 ~ 2016-11-25
    IIF 32 - Director → ME
  • 31
    W.H. SMITH DO IT ALL LIMITED - 1993-07-24
    L.C.P. HOME IMPROVEMENTS LIMITED - 1978-12-31
    icon of address 100 Barbirolli Square, Manchester, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-02 ~ 2007-07-26
    IIF 106 - Director → ME
    icon of calendar 2005-02-21 ~ 2007-07-26
    IIF 4 - Secretary → ME
  • 32
    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
    PAYLESS D.I.Y. LIMITED - 1986-04-28
    icon of address 100 Barbirolli Square, Manchester, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-02 ~ 2007-07-26
    IIF 102 - Director → ME
    icon of calendar 2005-02-21 ~ 2007-07-26
    IIF 3 - Secretary → ME
  • 33
    GHM STORES LIMITED - 2020-07-01
    SAPPHIRE 284 LIMITED - 2016-04-06
    PEPKOR EUROPE LIMITED - 2025-06-17
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-10-11 ~ 2024-01-04
    IIF 74 - Director → ME
    icon of calendar 2018-10-11 ~ 2024-01-04
    IIF 135 - Secretary → ME
  • 34
    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 2019-06-19 ~ 2024-01-04
    IIF 77 - Director → ME
  • 35
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-18 ~ 2024-01-04
    IIF 57 - Director → ME
  • 36
    EUREKA RETAIL LIMITED - 2000-01-05
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-10-11 ~ 2024-01-04
    IIF 70 - Director → ME
  • 37
    POUNDLAND PLC - 2002-06-06
    POUNDLAND PLC - 1998-03-09
    POUND LAND LIMITED - 1993-05-24
    THE ISE GROUP PLC - 2001-06-04
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2018-09-10 ~ 2024-01-04
    IIF 61 - Director → ME
  • 38
    PEPKOR LIMITED - 2017-05-03
    SAPPHIRE 117 LIMITED - 2014-11-19
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2019-06-21 ~ 2024-01-04
    IIF 65 - Director → ME
  • 39
    icon of address Blake House, 18 Blake Street, York, England
    Active Corporate (10 parents)
    Equity (Company account)
    174,418 GBP2024-12-31
    Officer
    icon of calendar 2017-06-20 ~ 2018-07-03
    IIF 108 - Director → ME
  • 40
    icon of address 41 Commercial Street, Leith, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-11-12 ~ 2015-11-27
    IIF 45 - Director → ME
  • 41
    MAKEREALM LIMITED - 1982-03-12
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    595,398 GBP2024-12-31
    Officer
    icon of calendar 2016-03-19 ~ 2019-04-01
    IIF 116 - Director → ME
  • 42
    BERINGER LIMITED - 2004-05-14
    icon of address Ernst & Young Llp, 100 Barbirolli Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-14 ~ 2011-01-12
    IIF 100 - Director → ME
  • 43
    icon of address Ernst & Young Llp, 100 Barbirolli Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-14 ~ 2011-01-12
    IIF 98 - Director → ME
  • 44
    BERINGER SLB LIMITED - 2004-05-14
    icon of address Ernst & Young Llp, 100 Barbirolli Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-14 ~ 2011-01-12
    IIF 97 - Director → ME
  • 45
    T. J. HUGHES PLC - 2002-09-17
    T.J.HUGHES & COMPANY LIMITED - 1992-04-30
    icon of address Ernst & Young Llp, 100 Barbirolli Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-14 ~ 2011-01-12
    IIF 99 - Director → ME
  • 46
    OLD SOUP KITCHEN LIMITED - 1995-11-10
    UNION HILL LIMITED - 1993-11-24
    icon of address 41 Commercial Street, Leith, Edinburgh
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2013-11-12 ~ 2015-11-27
    IIF 48 - Director → ME
  • 47
    RIDGEROW LIMITED - 1995-07-19
    ALPINE BIKES (ABERDEEN) LIMITED - 1998-10-28
    icon of address 41 Commercial Street, Leith, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-11-12 ~ 2015-11-27
    IIF 44 - Director → ME
  • 48
    CHANGEWALL LIMITED - 2003-08-28
    icon of address C/o The Factory Shop Ltd, 3rd Floor Parklands 4b The Parklands, Lostock, Bolton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-26 ~ 2016-11-25
    IIF 33 - Director → ME
  • 49
    POUND TOWN LIMITED - 2003-08-12
    MONOMADE LIMITED - 2001-05-16
    icon of address C/o The Factory Shop Ltd, 3rd Floor Parklands 4b The Parklands, Lostock, Bolton, England
    Voluntary Arrangement Corporate (4 parents)
    Officer
    icon of calendar 2015-12-02 ~ 2016-11-25
    IIF 35 - Director → ME
  • 50
    PETER BLACK LEISURE LIMITED - 1994-04-20
    SANDYSOURCE LIMITED - 1988-06-30
    icon of address C/o The Factory Shop Ltd, 3rd Floor Parklands 4b The Parklands, Lostock, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-26 ~ 2016-11-25
    IIF 31 - Director → ME
  • 51
    OPTANK LIMITED - 1994-01-14
    THE FACTORY SHOP LIMITED - 1994-03-31
    THE FACTORY SHOP GROUP LIMITED - 2003-08-12
    icon of address C/o The Factory Shop Ltd, 3rd Floor Parklands 4b The Parklands, Lostock, Bolton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-26 ~ 2016-11-25
    IIF 34 - Director → ME
  • 52
    THE FACTORY SHOP LIMITED - 2003-08-12
    WM 1994 COMPANY - 1994-03-31
    icon of address C/o The Factory Shop Ltd, 3rd Floor Parklands 4b The Parklands, Lostock, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-26 ~ 2016-11-25
    IIF 36 - Director → ME
  • 53
    MBM SHELFCO (12) LIMITED - 2006-03-24
    icon of address 41 Commercial Street, Leith, Edinburgh
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2013-11-12 ~ 2015-11-27
    IIF 50 - Director → ME
  • 54
    JOHN WATSON (HALIFAX) LIMITED - 1999-09-13
    icon of address C/o Blacks Outdoor Retail Limited Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    538,000 GBP2020-02-01
    Officer
    icon of calendar 2014-01-17 ~ 2015-11-27
    IIF 52 - Director → ME
  • 55
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-10-08 ~ 2024-01-04
    IIF 79 - Director → ME
  • 56
    SEEBECK 59 LIMITED - 2011-01-20
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-10-08 ~ 2024-01-04
    IIF 58 - Director → ME
  • 57
    SECKLOE 135 LIMITED - 2003-01-07
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-08 ~ 2024-01-04
    IIF 81 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.