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

Cowgill, Peter Alan

    Related profiles found in government register
  • Cowgill, Peter Alan
    born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 The Hamlet, High Bank Lane Off Chorley New Road, Bolton, BL6 4QT

      IIF 1 IIF 2
  • Cowgill, Peter Alan
    British accountant born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cowgill, Peter Alan
    British acountants born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 The Hamlet, High Bank Lane, Bolton, Lancashire, BL6 4QT

      IIF 8
  • Cowgill, Peter Alan
    British chartered accountant born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cowgill, Peter Alan
    British company director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 The Hamlet, High Bank Lane, Bolton, Lancashire, BL6 4QT

      IIF 21 IIF 22
    • icon of address Regency House, 45-49 Chorley New Road, Bolton, Lancashire, BL1 4QR, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address 8, Manchester Square, London, W1U 3PH

      IIF 26
  • Cowgill, Peter Alan
    British director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 The Hamlet, High Bank Lane, Bolton, Lancashire, BL6 4QT

      IIF 27 IIF 28 IIF 29
    • icon of address Regency House, 45-49 Chorley New Road, Bolton, Lancashire, BL1 4QR

      IIF 30
    • icon of address Regency House, 45-49 Chorley New Road, Bolton, Lancashire, BL1 4QR, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, Lancashire, BL9 8RR, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address Hollinsbrook Way, Pilsworth, Bury, Lancashire, BL9 8RR, United Kingdom

      IIF 38
    • icon of address 40-42, Matthews Street, Higher Ardwick, Manchester, M12 5BB, England

      IIF 39
    • icon of address Plantation Road, Burscough Industrial Estate, Ormskirk, Lancashire, L40 8JT

      IIF 40
  • Cowgill, Peter Alan
    British finance director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 The Hamlet, High Bank Lane, Bolton, Lancashire, BL6 4QT

      IIF 41
  • Cowgill, Peter Alan
    British financial director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 The Hamlet, High Bank Lane, Bolton, Lancashire, BL6 4QT

      IIF 42
  • Cowgill, Peter Alan
    British none born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR, United Kingdom

      IIF 43 IIF 44
  • Cowgill, Peter Alan
    born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 5b The Parklands, Lostock, Bolton, BL6 4SD, England

      IIF 45 IIF 46
    • icon of address 4th Floor, 5b The Parklands, Lostock, Bolton, BL6 4SD, United Kingdom

      IIF 47
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR

      IIF 48
  • Cowgill, Peter Alan
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 5b The Parklands, Lostock, Bolton, BL6 4SD, England

      IIF 49 IIF 50 IIF 51
    • icon of address 98, Summerseat Lane, Ramsbottom, Bury, BL0 9TP, United Kingdom

      IIF 52
    • icon of address Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, Lancashire, BL9 8RR, United Kingdom

      IIF 53 IIF 54
    • icon of address Hamnett House, Gibbet Street, Halifax, HX2 0AX, England

      IIF 55
    • icon of address 2, Acornfield Road, Knowsley Industrial Park, Liverpool, L33 7UG, England

      IIF 56
    • icon of address Ridgefield House, 4th Floor, 14 John Dalton Street, Manchester, M2 6JR, England

      IIF 57
    • icon of address Tactopia Building, 1 Olympic Way, Birchwood, Warrington, WA2 0YL, England

      IIF 58
  • Cowgill, Peter Alan
    British chairman born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollinsbrook Way, Pilsworth, Bury, BL9 8RR, England

      IIF 59 IIF 60
  • Cowgill, Peter Alan
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
  • Cowgill, Peter Alan
    British executive chairman born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edinburgh House, Hollinsbrook Way, Bury, BL9 8RR, England

      IIF 202
  • Cowgill, Peter Alan
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 14 The Hamlet, High Bank Lane, Bolton, Lancashire, BL6 4QT

      IIF 203
  • Cowgill, Peter Alan
    British director

    Registered addresses and corresponding companies
    • icon of address 14 The Hamlet, High Bank Lane, Bolton, Lancashire, BL6 4QT

      IIF 204
  • Cowgill, Peter Alan
    British finance director

    Registered addresses and corresponding companies
    • icon of address 14 The Hamlet, High Bank Lane, Bolton, Lancashire, BL6 4QT

      IIF 205
  • Cowgill, Peter Alan
    British financial director

    Registered addresses and corresponding companies
    • icon of address 14 The Hamlet, High Bank Lane, Bolton, Lancashire, BL6 4QT

      IIF 206
  • Mr Peter Alan Cowgill
    British born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 207
    • icon of address 3 Ainscows Meadow, Hall Lane, Aspull, Wigan, WN2 2FN, United Kingdom

      IIF 208
    • icon of address 4th Floor, 5b The Parklands, Lostock, Bolton, BL6 4SD, England

      IIF 209
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR

      IIF 210
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR

      IIF 211
  • Mr Peter Alan Cowgill
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 5b The Parklands, Lostock, Bolton, BL6 4SD, England

      IIF 212 IIF 213 IIF 214
    • icon of address 4th Floor, 5b The Parklands, Lostock, Bolton, BL6 4SD, United Kingdom

      IIF 215
    • icon of address C/o Rjf Accountants, 10th Floor, 3 Hardman Street, Manchester, M3 3HF, England

      IIF 216
    • icon of address Ridgefield House, 4th Floor, 14 John Dalton Street, Manchester, Lancashire, M2 6JR, England

      IIF 217
    • icon of address Ridgefield House, 4th Floor, 14 John Dalton Street, Manchester, M2 6JR, England

      IIF 218
    • icon of address Ridgefield House 4th Floor, 14 John Dalton Street, Manchester, M2 6JR, United Kingdom

      IIF 219
  • Peter Alan Cowgill
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 5b The Parklands, Lostock, Bolton, BL6 4SD, England

      IIF 220
child relation
Offspring entities and appointments
Active 48
  • 1
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 75 - Director → ME
  • 2
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-03 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 207 - Ownership of shares – 75% or moreOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Right to appoint or remove directorsOE
  • 3
    HOSS VENTURES LIMITED - 2009-10-30
    HOSSEIN SPORTS LIMITED - 1995-03-10
    icon of address Edinburgh House, Hollinsbrook Way, Bury, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-12-07 ~ dissolved
    IIF 71 - Director → ME
  • 4
    APPLIED NUTRITION LIMITED - 2024-10-01
    icon of address 2 Acornfield Road, Knowsley Industrial Park, Liverpool, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 56 - Director → ME
  • 5
    icon of address Greg's Building, 1 Booth Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-05-18 ~ dissolved
    IIF 93 - Director → ME
  • 6
    icon of address 4th Floor 5b The Parklands, Lostock, Bolton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -556 GBP2024-07-31
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 213 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 213 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 4th Floor 5b The Parklands, Lostock, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -171 GBP2024-07-31
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 49 - Director → ME
  • 8
    icon of address Cuthbert House, Arley Street, Sheffield
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-11-27 ~ dissolved
    IIF 88 - Director → ME
  • 9
    RAPID 210 LIMITED - 1986-02-11
    icon of address Cuthbert House, Arley Street, Sheffield
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-11-27 ~ dissolved
    IIF 98 - Director → ME
  • 10
    BROOMCO (2133) LIMITED - 2000-05-08
    icon of address Edinburgh House, Hollins Brook Way, Bury, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-12-19 ~ dissolved
    IIF 74 - Director → ME
  • 11
    GO OUTDOORS LIMITED - 2005-07-07
    IMCO (22004) LIMITED - 2004-02-16
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-11-27 ~ dissolved
    IIF 106 - Director → ME
  • 12
    WILDER HOLDCO LIMITED - 2024-04-09
    icon of address Tactopia Building 1 Olympic Way, Birchwood, Warrington, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 58 - Director → ME
  • 13
    icon of address Regency House, 45-51 Chorley New Road, Bolton
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-03-23 ~ dissolved
    IIF 43 - Director → ME
  • 14
    D III LLP
    - now
    THE FILM DEVELOPMENT PARTNERSHIP III LLP - 2005-03-01
    icon of address C/o Cork Gully Llp, 40 Villiers Street, London
    Liquidation Corporate (102 parents)
    Officer
    icon of calendar 2004-11-24 ~ now
    IIF 1 - LLP Member → ME
  • 15
    icon of address Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-21 ~ dissolved
    IIF 36 - Director → ME
  • 16
    AGHOCO 1075 LIMITED - 2012-02-08
    icon of address Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    IIF 37 - Director → ME
  • 17
    icon of address C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-10-18 ~ now
    IIF 216 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 216 - Right to appoint or remove directorsOE
  • 18
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-11-27 ~ dissolved
    IIF 126 - Director → ME
  • 19
    GO OUTDOORS TOPCO LIMITED - 2020-06-25
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2016-11-27 ~ dissolved
    IIF 85 - Director → ME
  • 20
    GO OUTDOORS LIMITED - 2020-06-25
    CCCOUTDOORS LIMITED - 2005-07-07
    FERRARA MANAGEMENT LIMITED - 1998-07-28
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2016-11-27 ~ dissolved
    IIF 131 - Director → ME
  • 21
    icon of address 4th Floor 5b The Parklands, Lostock, Bolton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,635,630 GBP2024-04-05
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 214 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 214 - Right to surplus assets - More than 25% but not more than 50%OE
  • 22
    ZHQ LIMITED - 2019-08-15
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    35,223 GBP2019-02-28
    Officer
    icon of calendar 2019-06-21 ~ dissolved
    IIF 104 - Director → ME
  • 23
    JD MIDDLE EAST LIMITED - 2012-07-06
    JOHN DAVID SPORTS LIMITED - 2011-05-16
    THE JOHN DAVID GROUP LIMITED - 2002-10-04
    JOHN DAVID GROUP LIMITED - 2002-07-19
    ARRIVEURGENT LIMITED - 1991-10-02
    icon of address Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 30 - Director → ME
  • 24
    RAPID 6598 LIMITED - 1988-09-02
    icon of address Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 35 - Director → ME
  • 25
    KOOGA RUGBY LIMITED - 2019-05-30
    PEERBRAND LIMITED - 2002-05-13
    icon of address Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-07-03 ~ dissolved
    IIF 82 - Director → ME
  • 26
    icon of address 4th Floor 5b The Parklands, Lostock, Bolton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 215 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 215 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address Ridgefield House, 4th Floor, 14 John Dalton Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -211,728 GBP2024-03-27
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 218 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 87 - Director → ME
  • 29
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-11-27 ~ dissolved
    IIF 146 - Director → ME
  • 30
    icon of address The Cooper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-30 ~ dissolved
    IIF 27 - Director → ME
  • 31
    KILD TECH GROUP LIMITED - 2021-09-07
    icon of address 7 School Lane, Hartford, Northwich, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    569,594 GBP2023-12-31
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 52 - Director → ME
  • 32
    HELIUM MIRACLE 142 LIMITED - 2014-05-30
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-03-27 ~ dissolved
    IIF 139 - Director → ME
  • 33
    icon of address Cuthbert House, Arley Street, Sheffield
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-11-27 ~ dissolved
    IIF 113 - Director → ME
  • 34
    icon of address 4th Floor 5b The Parklands, Lostock, Bolton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    915,303 GBP2024-04-05
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ now
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Right to surplus assets - 75% or moreOE
  • 35
    ONETRUESAXON FOOTWEAR LIMITED - 2013-03-07
    AGHOCO 1107 LIMITED - 2012-09-26
    icon of address Hollins Brook Way, Pilsworth, Bury, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    IIF 38 - Director → ME
  • 36
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 34 - Director → ME
  • 37
    SHUL CO 007 LIMITED - 2017-08-09
    icon of address Hamnett House, Gibbet Street, Halifax, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2018-12-03 ~ now
    IIF 55 - Director → ME
  • 38
    ROBIN ACQUISITIONCO LIMITED - 2017-11-01
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-08-25 ~ dissolved
    IIF 167 - Director → ME
  • 39
    icon of address Bl9 8rr, Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    112,532 GBP2016-02-28
    Officer
    icon of calendar 2019-02-18 ~ dissolved
    IIF 90 - Director → ME
  • 40
    icon of address 41 Commercial Street, Leith, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-11-12 ~ dissolved
    IIF 89 - Director → ME
  • 41
    ALPINE BIKES (ABERDEEN) LIMITED - 1998-10-28
    RIDGEROW LIMITED - 1995-07-19
    icon of address 41 Commercial Street, Leith, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-11-12 ~ dissolved
    IIF 154 - Director → ME
  • 42
    icon of address C/o Cork Gully Llp, 40 Villiers Street, London
    Liquidation Corporate (119 parents)
    Officer
    icon of calendar 2003-09-24 ~ now
    IIF 2 - LLP Member → ME
  • 43
    icon of address 4th Floor 5b The Parklands, Lostock, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,304 GBP2024-02-29
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ now
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Ownership of shares – 75% or moreOE
    IIF 212 - Right to appoint or remove directorsOE
  • 44
    CARLOTTI LIMITED - 2007-10-30
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-11-07 ~ dissolved
    IIF 124 - Director → ME
  • 45
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-11-27 ~ dissolved
    IIF 134 - Director → ME
  • 46
    icon of address Cg&co Gregs Building, 1 Booth Street, Manchester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    282,445 GBP2019-01-31
    Officer
    icon of calendar 2019-04-09 ~ dissolved
    IIF 170 - Director → ME
  • 47
    icon of address Ridgefield House 4th Floor, 14 John Dalton Street, Manchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Right to appoint or remove directorsOE
  • 48
    UPMARKET LEISURE LTD - 2023-07-21
    icon of address Ridgefield House 4th Floor, 14 John Dalton Street, Manchester, Lancashire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    85 GBP2024-03-29
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of shares – More than 50% but less than 75%OE
    IIF 217 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 159
  • 1
    icon of address Hollinsbrook Way, Pilsworth, Bury, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2021-11-19 ~ 2022-09-28
    IIF 194 - Director → ME
  • 2
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-11-16 ~ 2022-09-28
    IIF 99 - Director → ME
  • 3
    icon of address Unit 16 Triumph Way Woburn Road Industrial Estate, Kempston, Bedford, Bedfordshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    6,953,933 GBP2024-01-31
    Officer
    icon of calendar 2021-03-02 ~ 2022-10-11
    IIF 160 - Director → ME
  • 4
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,589,593 GBP2019-12-31
    Officer
    icon of calendar 2020-12-23 ~ 2022-09-28
    IIF 174 - Director → ME
  • 5
    AMONBROOK LIMITED - 2002-12-30
    icon of address The Mill, Southall Street, Ordsall Lane, Salford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-05 ~ 2012-05-23
    IIF 42 - Director → ME
    icon of calendar 2002-06-05 ~ 2012-05-25
    IIF 206 - Secretary → ME
  • 6
    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 ~ 2022-09-28
    IIF 72 - Director → ME
  • 7
    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 ~ 2022-09-28
    IIF 184 - Director → ME
  • 8
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-11-02 ~ 2022-09-28
    IIF 86 - Director → ME
  • 9
    icon of address 3 Ainscows Meadow, Hall Lane, Aspull, Wigan, United Kingdom
    Active Corporate (6 parents)
    Cash at bank and in hand (Company account)
    1,702 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-22 ~ 2023-10-27
    IIF 208 - Ownership of voting rights - 75% or more OE
  • 10
    SPORT & FASHION RETAIL DISTRIBUTION LIMITED - 2005-11-21
    BLACKS RETAIL DISTRIBUTION LIMITED - 2002-04-09
    LUCAS SPORTS LIMITED - 1991-08-02
    icon of address Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-03-20 ~ 2022-09-28
    IIF 177 - Director → ME
  • 11
    ALPINE BIKES (GLASGOW) LIMITED - 1998-07-16
    KIRKLEA LIMITED - 1995-06-12
    icon of address 41 Commercial Street, Leith, Edinburgh
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-11-12 ~ 2022-10-11
    IIF 100 - Director → ME
  • 12
    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 ~ 2022-10-11
    IIF 68 - Director → ME
  • 13
    APPLIED NUTRITION LIMITED - 2024-10-01
    icon of address 2 Acornfield Road, Knowsley Industrial Park, Liverpool, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2021-05-07 ~ 2022-06-23
    IIF 63 - Director → ME
  • 14
    AGHOCO 1173 LIMITED - 2013-06-19
    icon of address Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -3,901 GBP2020-01-31
    Officer
    icon of calendar 2013-06-20 ~ 2022-09-28
    IIF 149 - Director → ME
  • 15
    NAPCO104 LIMITED - 2017-01-26
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,353,000 GBP2020-02-01
    Officer
    icon of calendar 2016-07-18 ~ 2022-09-28
    IIF 186 - Director → ME
  • 16
    ASPECTO (HOLDINGS) LIMITED - 2017-01-26
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,322,000 GBP2020-02-01
    Officer
    icon of calendar 2016-07-18 ~ 2022-09-28
    IIF 110 - Director → ME
  • 17
    AMOUNTUNIT LIMITED - 1991-10-02
    icon of address Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2005-03-20 ~ 2022-09-28
    IIF 105 - Director → ME
  • 18
    COWGILL HOLLOWAY PROPERTY FINANCE LIMITED - 2023-06-19
    COWGILL HOLLOWAY SUPPORT LIMITED - 2015-12-14
    COWGILL HOLLOWAY SERVICES LIMITED - 2013-01-29
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    457,480 GBP2023-05-31
    Officer
    icon of calendar 2011-04-12 ~ 2017-06-30
    IIF 44 - Director → ME
  • 19
    A G SPORTS LIMITED - 2003-02-26
    icon of address Deloitte Llp, Po Box 500, 2 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-07 ~ 2014-11-25
    IIF 32 - Director → ME
  • 20
    BRITANNIA BUSINESS COMMUNICATIONS LIMITED - 2009-08-26
    BRITANNIA TELECOM GROUP LIMITED - 2008-11-21
    RAMPDUEL LIMITED - 2003-04-29
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-27 ~ 2006-05-25
    IIF 22 - Director → ME
  • 21
    BASE CHILDRENSWEAR LIMITED - 2024-09-24
    BASE CHIDRENS WEAR LIMITED - 2012-11-20
    icon of address C/o Kroll Advisory Ltd The Chancery 58, Spring Gardens, Manchester
    In Administration Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    327,579 GBP2016-02-28
    Officer
    icon of calendar 2019-02-18 ~ 2022-10-07
    IIF 66 - Director → ME
  • 22
    AMONCORP LIMITED - 2002-09-04
    icon of address Ship Canal House, 98 King Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2002-06-05 ~ 2013-03-31
    IIF 41 - Director → ME
    icon of calendar 2002-06-05 ~ 2013-04-24
    IIF 205 - Secretary → ME
  • 23
    BERNARD CRANLEIGH LIMITED - 1985-01-14
    icon of address 28 Castle Street, Hertford, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    5,248 GBP2019-01-31
    Officer
    icon of calendar 2019-03-29 ~ 2022-10-07
    IIF 197 - Director → ME
  • 24
    icon of address Minerva, 29 East Parade, Leeds
    Dissolved Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2017-01-24 ~ 2018-11-27
    IIF 198 - Director → ME
  • 25
    AGHOCO 1070 LIMITED - 2012-01-11
    icon of address Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2012-01-09 ~ 2022-09-28
    IIF 150 - Director → ME
  • 26
    icon of address Atlantic House, 65 Jeddo Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    786,574 GBP2024-12-31
    Officer
    icon of calendar 2021-04-21 ~ 2022-06-23
    IIF 199 - Director → ME
  • 27
    icon of address 4th Floor 5b The Parklands, Lostock, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -171 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-06-21 ~ 2023-07-07
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 209 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    CANTERBURY OF NEW ZEALAND (EUROPE) LIMITED - 2000-08-21
    icon of address 8 Manchester Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-08-30 ~ 2012-09-13
    IIF 25 - Director → ME
  • 29
    HALLCO 1726 LIMITED - 2010-02-16
    icon of address 8 Manchester Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-07-27 ~ 2012-09-13
    IIF 26 - Director → ME
  • 30
    HALLCO 1698 LIMITED - 2009-08-03
    icon of address 8 Manchester Square, London
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2009-07-21 ~ 2012-09-13
    IIF 23 - Director → ME
  • 31
    HALLCO 1699 LIMITED - 2009-08-03
    icon of address 8 Manchester Square, London, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-07-21 ~ 2012-09-13
    IIF 24 - Director → ME
  • 32
    icon of address Unit A Brook Park East, Shirebrook, Mansfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,494,979 GBP2020-06-30
    Officer
    icon of calendar 2021-07-02 ~ 2022-10-07
    IIF 142 - Director → ME
  • 33
    RIFLEMOOR LIMITED - 1984-04-03
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    63,085 GBP2024-05-31
    Officer
    icon of calendar 1993-05-31 ~ 2021-07-08
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-08
    IIF 210 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    icon of address Unit A Brook Park East, Shirebrook, Mansfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2018-08-13 ~ 2022-09-28
    IIF 159 - Director → ME
  • 35
    ROWENA LIMITED - 1993-05-28
    icon of address Unit A Brook Park East, Shirebrook, Mansfield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,350,635 GBP2018-04-30
    Officer
    icon of calendar 2018-08-13 ~ 2022-09-28
    IIF 97 - Director → ME
  • 36
    HAMSARD 3300 LIMITED - 2013-02-15
    icon of address Hollins Brook Way, Pilsworth, Bury, Lancashire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-05-02 ~ 2022-09-28
    IIF 128 - Director → ME
  • 37
    ENSCO 1173 LIMITED - 2017-03-04
    icon of address Unit A Brook Park East Road, Shirebrook, Mansfield, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-26 ~ 2022-09-28
    IIF 117 - Director → ME
  • 38
    BROWN BAG CLOTHING LIMITED - 2005-06-14
    COBCO (460) LIMITED - 2002-09-27
    icon of address Unit A Brook Park East Road, Shirebrook, Mansfield, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-26 ~ 2022-09-28
    IIF 166 - Director → ME
  • 39
    GD 8 LLP - 2006-03-03
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (18 parents, 8 offsprings)
    Officer
    icon of calendar 2006-01-03 ~ 2022-05-20
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-20
    IIF 211 - Has significant influence or control as a member of a firm OE
  • 40
    DANTRA LIMITED - 2024-09-26
    icon of address C/o Kroll Advisory Ltd, The Chancery 58 Spring Gardens, Manchester
    In Administration Corporate (1 parent)
    Equity (Company account)
    2,221,266 GBP2017-04-30
    Officer
    icon of calendar 2018-02-01 ~ 2022-12-16
    IIF 191 - Director → ME
  • 41
    INHOCO 3493 LIMITED - 2008-12-28
    icon of address Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-11-24 ~ 2022-09-28
    IIF 108 - Director → ME
  • 42
    icon of address C/o Jd Sports Fashion Plc Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -268,000 GBP2020-01-31
    Officer
    icon of calendar 2014-01-08 ~ 2022-09-28
    IIF 119 - Director → ME
  • 43
    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
    icon of address Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-12-22 ~ 2022-09-28
    IIF 153 - Director → ME
  • 44
    INHOCO 3394 LIMITED - 2007-09-12
    icon of address 6 Alexandra Road West, Huddersfield, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-03 ~ 2022-09-28
    IIF 168 - Director → ME
  • 45
    icon of address 6 Alexandra Road West, Huddersfield, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-12-03 ~ 2022-09-28
    IIF 190 - Director → ME
  • 46
    icon of address 6 Alexandra Road West, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-03 ~ 2022-09-28
    IIF 107 - Director → ME
  • 47
    BEFOREFOCUS LIMITED - 1992-10-02
    icon of address 6 Alexandra Road West, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-12-03 ~ 2022-09-28
    IIF 182 - Director → ME
  • 48
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2014-11-11 ~ 2022-09-28
    IIF 130 - Director → ME
  • 49
    icon of address Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -138,308 GBP2024-01-31
    Officer
    icon of calendar 2011-10-10 ~ 2012-07-30
    IIF 33 - Director → ME
  • 50
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-05-12 ~ 2022-09-28
    IIF 118 - Director → ME
  • 51
    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 ~ 2022-10-11
    IIF 179 - Director → ME
  • 52
    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 ~ 2022-10-11
    IIF 189 - Director → ME
  • 53
    HALLCO 1532 LIMITED - 2008-12-08
    icon of address Unit A Brook Park East, Shirebrook, Mansfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2007-11-07 ~ 2022-10-07
    IIF 163 - Director → ME
  • 54
    icon of address Unit A Brook Park East, Shirebrook, Mansfield, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100,000 GBP2020-01-31
    Officer
    icon of calendar 2019-04-30 ~ 2022-09-28
    IIF 120 - Director → ME
  • 55
    icon of address Unit A Brook Park East, Shirebrook, Mansfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    449,055 GBP2019-01-31
    Officer
    icon of calendar 2019-04-30 ~ 2022-09-28
    IIF 77 - Director → ME
  • 56
    icon of address Unit A Brook Park East, Shirebrook, Mansfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2019-04-30 ~ 2022-09-28
    IIF 125 - Director → ME
  • 57
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2020-03-02 ~ 2022-09-28
    IIF 185 - Director → ME
  • 58
    ENSCO 1092 LIMITED - 2018-12-19
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-11-27 ~ 2022-09-28
    IIF 109 - Director → ME
  • 59
    JD NEWCO 1 LIMITED - 2020-06-25
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2020-06-10 ~ 2022-09-28
    IIF 144 - Director → ME
  • 60
    icon of address 41 Commercial Street, Leith, Edinburgh
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-12 ~ 2022-10-11
    IIF 73 - Director → ME
  • 61
    icon of address 27 Turner Street, Manchester, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    3,187,848 GBP2024-01-31
    Officer
    icon of calendar 2021-09-17 ~ 2022-10-11
    IIF 202 - Director → ME
  • 62
    FOCUS INTERNATIONAL LIMITED - 2025-01-20
    GILBERT AND POLLARD SPORTS LIMITED - 2005-06-06
    GILBERT BROS. LIMITED - 1996-08-19
    icon of address 6 Alexandra Road West, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-12-03 ~ 2022-09-28
    IIF 178 - Director → ME
  • 63
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-08-13 ~ 2022-09-28
    IIF 172 - Director → ME
  • 64
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2013-01-04 ~ 2022-09-28
    IIF 132 - Director → ME
  • 65
    icon of address 10 The Hamlet Highbank Lane, Lostock, Bolton
    Active Corporate (13 parents)
    Officer
    icon of calendar 2002-11-18 ~ 2021-06-14
    IIF 18 - Director → ME
  • 66
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-12-03 ~ 2022-09-28
    IIF 175 - Director → ME
  • 67
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-12 ~ 2022-09-28
    IIF 81 - Director → ME
  • 68
    CONCEPT BURY LIMITED - 2012-02-22
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2016-12-06 ~ 2022-09-28
    IIF 169 - Director → ME
  • 69
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2016-12-06 ~ 2022-09-28
    IIF 122 - Director → ME
  • 70
    ENSCO 1157 LIMITED - 2016-12-28
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,730,000 GBP2020-02-01
    Officer
    icon of calendar 2016-09-12 ~ 2022-09-28
    IIF 76 - Director → ME
  • 71
    GRINDCO 579 LIMITED - 2011-10-20
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2016-09-12 ~ 2022-09-28
    IIF 96 - Director → ME
  • 72
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2016-12-06 ~ 2022-09-28
    IIF 115 - Director → ME
  • 73
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2016-12-06 ~ 2022-09-28
    IIF 141 - Director → ME
  • 74
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2016-12-06 ~ 2022-09-28
    IIF 101 - Director → ME
  • 75
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2016-12-06 ~ 2022-09-28
    IIF 129 - Director → ME
  • 76
    IRG KIRKGATE LIMITED - 2014-08-22
    IRG BRADFORD LIMITED - 2013-11-05
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2016-12-06 ~ 2022-09-28
    IIF 188 - Director → ME
  • 77
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2016-12-06 ~ 2022-09-28
    IIF 114 - Director → ME
  • 78
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2016-12-06 ~ 2022-09-28
    IIF 157 - Director → ME
  • 79
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2016-12-06 ~ 2022-09-28
    IIF 70 - Director → ME
  • 80
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2016-12-06 ~ 2022-09-28
    IIF 176 - Director → ME
  • 81
    PINCO 753 LIMITED - 1996-06-25
    icon of address Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2014-06-19 ~ 2022-09-28
    IIF 127 - Director → ME
  • 82
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-06-10 ~ 2022-09-28
    IIF 112 - Director → ME
  • 83
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2015-12-09 ~ 2022-09-28
    IIF 54 - Director → ME
  • 84
    THE JOHN DAVID GROUP PLC - 2008-07-03
    JOHN DAVID SPORTS PLC - 2002-10-04
    FLINTKILN LIMITED - 1985-06-24
    icon of address Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Active Corporate (11 parents, 46 offsprings)
    Officer
    icon of calendar 1996-06-30 ~ 2001-06-04
    IIF 13 - Director → ME
    icon of calendar 2004-03-16 ~ 2022-06-08
    IIF 173 - Director → ME
    icon of calendar 1996-06-30 ~ 2001-06-04
    IIF 203 - Secretary → ME
  • 85
    BEN DUNNE GYMS (UK) LIMITED - 2018-01-15
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, England, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2020-01-31
    Officer
    icon of calendar 2017-12-28 ~ 2022-09-28
    IIF 65 - Director → ME
  • 86
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2013-11-11 ~ 2022-10-11
    IIF 171 - Director → ME
  • 87
    KUKRI SPORTS (GB) LIMITED - 2007-12-27
    icon of address Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,124,434 GBP2024-01-31
    Officer
    icon of calendar 2011-09-05 ~ 2022-09-28
    IIF 180 - Director → ME
  • 88
    REACT SPORTS LIMITED - 1999-10-27
    icon of address Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    10,269,190 GBP2024-01-31
    Officer
    icon of calendar 2011-02-07 ~ 2022-10-11
    IIF 67 - Director → ME
  • 89
    icon of address Langley Road, Burscough Industrial Estate, Ormskirk, Lancashire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,439 GBP2024-02-29
    Officer
    icon of calendar 2010-06-23 ~ 2012-10-15
    IIF 40 - Director → ME
  • 90
    icon of address Hollins Brook Way, Pilsworth, Bury, Lancashire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-21 ~ 2022-10-11
    IIF 145 - Director → ME
  • 91
    DAPPER (SCARBOROUGH) LIMITED - 2002-12-30
    icon of address Hollins Brook Way, Pilsworth, Bury, Lancashire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-03-21 ~ 2022-10-11
    IIF 116 - Director → ME
  • 92
    icon of address 86-90 Paul Street, 2nd Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,882,577 GBP2024-01-31
    Officer
    icon of calendar 2018-02-28 ~ 2022-05-25
    IIF 196 - Director → ME
  • 93
    icon of address C/o Carson Mcdowell Llp Murray House, Murray Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-04-04 ~ 2022-10-07
    IIF 111 - Director → ME
  • 94
    icon of address 97 Alderley Road, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,583,872 GBP2024-03-31
    Officer
    icon of calendar 2021-04-29 ~ 2022-06-23
    IIF 201 - Director → ME
  • 95
    AIR MUSIC & MEDIA GROUP PLC - 2008-10-13
    BIRD TRADING LIMITED - 2001-09-06
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2006-06-26 ~ 2014-06-17
    IIF 15 - Director → ME
  • 96
    NJSR MCLEAN ARCHITECTS LIMITED - 2007-10-25
    NJSR HORSPOOL LIMITED - 2004-06-24
    CURRENTSIDE LIMITED - 1995-11-08
    icon of address Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    22,270 GBP2024-11-30
    Officer
    icon of calendar 1997-06-30 ~ 2016-12-09
    IIF 204 - Secretary → ME
  • 97
    AGHOCO 1077 LIMITED - 2012-02-06
    icon of address Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2012-01-30 ~ 2022-09-28
    IIF 83 - Director → ME
  • 98
    icon of address Unit A Brook Park East Road, Shirebrook, Mansfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-28
    Officer
    icon of calendar 2021-06-18 ~ 2022-12-16
    IIF 59 - Director → ME
  • 99
    MODERN CASUALS (PRESTON) LTD - 2015-12-03
    icon of address Unit 16 Triumph Way Woburn Road Industrial Estate, Kempston, Bedford, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2021-03-02 ~ 2022-09-29
    IIF 140 - Director → ME
  • 100
    AGHOCO 1028 LIMITED - 2010-08-16
    icon of address Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -111,000 GBP2020-01-31
    Officer
    icon of calendar 2010-08-03 ~ 2022-09-28
    IIF 135 - Director → ME
  • 101
    NICHOLAS DEAKINS WHOLESALE LIMITED - 2005-03-14
    ROSENEATH ENTERPRISES LIMITED - 1996-07-25
    icon of address 6-10 Market Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,000 GBP2024-04-30
    Officer
    icon of calendar 2008-04-11 ~ 2022-09-28
    IIF 84 - Director → ME
  • 102
    OI-POLLOI LIMITED - 2023-05-12
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -773,101 GBP2021-01-25
    Officer
    icon of calendar 2021-01-26 ~ 2022-10-11
    IIF 102 - Director → ME
  • 103
    BROWN BAG CLOTHING LTD. - 2002-09-27
    THE BROWN BAG CLOTHING LTD - 2001-03-29
    icon of address Unit A Brook Park East Road, Shirebrook, Mansfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,134 GBP2020-01-31
    Officer
    icon of calendar 2018-02-14 ~ 2022-09-28
    IIF 187 - Director → ME
  • 104
    AGHOCO 1106 LIMITED - 2012-09-26
    icon of address Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2012-10-29 ~ 2022-09-28
    IIF 138 - Director → ME
  • 105
    HELIUM MIRACLE 131 LIMITED - 2013-09-05
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -4,106,000 GBP2020-02-01
    Officer
    icon of calendar 2013-07-04 ~ 2022-10-07
    IIF 151 - Director → ME
  • 106
    SPORTS SHOP(FIFE)LIMITED (THE) - 2011-06-20
    icon of address C/o Tiso Edinburgh Outdoor Experience 41 Commercial Street, Leith, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,610,626 GBP2020-02-01
    Officer
    icon of calendar 2014-06-09 ~ 2022-10-07
    IIF 148 - Director → ME
  • 107
    OUTDOOR CYCLING LIMITED - 2019-03-29
    icon of address 6-10 Market Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,600,022 GBP2024-04-28
    Officer
    icon of calendar 2018-10-17 ~ 2022-09-28
    IIF 155 - Director → ME
  • 108
    BANK STORES HOLDINGS LIMITED - 2011-09-12
    DE FACTO 1235 LIMITED - 2005-04-18
    icon of address Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-07 ~ 2022-09-28
    IIF 161 - Director → ME
  • 109
    OPEN FASHION LIMITED - 2011-06-20
    icon of address Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-07-15 ~ 2022-10-07
    IIF 121 - Director → ME
  • 110
    icon of address Unit A Brook Park East, Shirebrook, Mansfield, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2012-05-18 ~ 2022-09-28
    IIF 133 - Director → ME
  • 111
    PREVU STUDIO LIMITED - 2023-07-10
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-23 ~ 2022-09-28
    IIF 183 - Director → ME
  • 112
    RETHAVEN LIMITED - 2001-08-24
    icon of address Deloitte Llp, Po Box 500 2 Hardman Street, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-01 ~ 2012-05-23
    IIF 4 - Director → ME
  • 113
    R.D. SPORT LIMITED - 1995-02-06
    SCOTT SPORTS AND LEISURE LIMITED - 1991-04-08
    SCOTT SPORTS LIMITED - 1984-03-19
    icon of address Unit A Brook Park East, Shirebrook, Mansfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-12-15 ~ 2022-09-28
    IIF 136 - Director → ME
  • 114
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    318,267 GBP2024-08-31
    Officer
    icon of calendar 2019-02-05 ~ 2023-02-06
    IIF 158 - Director → ME
  • 115
    SIZE LIMITED - 2014-01-27
    SIZE APP LIMITED - 2013-11-14
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2013-09-27 ~ 2022-09-28
    IIF 123 - Director → ME
  • 116
    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
    icon of address Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    945,764 GBP2021-01-30
    Officer
    icon of calendar 2005-03-20 ~ 2022-09-28
    IIF 152 - Director → ME
  • 117
    icon of address Landmark House Station Road, Cheadle Hulme, Cheadle, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,093,718 GBP2024-12-31
    Officer
    icon of calendar 2012-05-09 ~ 2022-10-11
    IIF 147 - Director → ME
  • 118
    icon of address Hollinsbrook Way Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -795 GBP2020-01-31
    Officer
    icon of calendar 2019-04-09 ~ 2022-09-28
    IIF 192 - Director → ME
  • 119
    KUKRI ALLSTARZZ LIMITED - 2012-01-26
    icon of address Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2011-09-05 ~ 2012-07-30
    IIF 31 - Director → ME
  • 120
    SOMETIME EARLIER LIMITED - 2005-03-01
    icon of address Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-19 ~ 2010-05-28
    IIF 17 - Director → ME
  • 121
    AGHOCO 1096 LIMITED - 2012-07-27
    icon of address Unit A Brook Park East, Shirebrook, Mansfield, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2012-05-18 ~ 2022-09-28
    IIF 162 - Director → ME
  • 122
    icon of address Unit A Brook Park East, Shirebrook, Mansfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-05-18 ~ 2022-10-07
    IIF 92 - Director → ME
  • 123
    icon of address Unit A Brook Park East, Shirebrook, Mansfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2012-05-18 ~ 2022-09-28
    IIF 78 - Director → ME
  • 124
    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 ~ 2022-10-11
    IIF 103 - Director → ME
  • 125
    icon of address 40-42 Matthews Street, Higher Ardwick, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,585,658 GBP2025-02-01
    Officer
    icon of calendar 2020-02-07 ~ 2022-07-08
    IIF 39 - Director → ME
  • 126
    icon of address Unit 6 Temple Point Bullerthorpe Lane, Colton, Leeds, West Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    6,629,610 GBP2024-12-31
    Officer
    icon of calendar 2021-05-07 ~ 2023-03-22
    IIF 64 - Director → ME
  • 127
    icon of address The Gym King Limited Unit 6 Temple Point, Bullerthorpe Lane, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,086,202 GBP2024-12-31
    Officer
    icon of calendar 2021-05-07 ~ 2023-03-22
    IIF 193 - Director → ME
  • 128
    JD SPORTS FASHION LIMITED - 2008-07-03
    JD SPORTS FASHION GROUP LIMITED - 2008-05-27
    icon of address Edinburgh House, Hollinsbrook, Way, Pilsworth, Bury, Lancashire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-05 ~ 2022-09-28
    IIF 165 - Director → ME
  • 129
    icon of address Unit A Brook Park East Road, Shirebrook, Mansfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-18 ~ 2022-09-28
    IIF 156 - Director → ME
  • 130
    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 ~ 2022-10-11
    IIF 181 - Director → ME
  • 131
    icon of address 4th Floor 3 Moorgate Place, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-12-11 ~ 2004-12-13
    IIF 11 - Director → ME
  • 132
    HALLCO 1521 LIMITED - 2011-04-12
    icon of address Unit A Brook Park East Road, Shirebrook, Mansfield, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    625,773 GBP2020-02-01
    Officer
    icon of calendar 2007-11-07 ~ 2022-10-11
    IIF 80 - Director → ME
  • 133
    icon of address Unit A Brook Park East, Shirebrook, Mansfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-11-07 ~ 2022-10-07
    IIF 143 - Director → ME
  • 134
    TRADE FABRICATIONS SYSTEMS LIMITED - 1998-06-08
    WELLINCRAFT LIMITED - 1998-03-31
    icon of address Chesford Park House, 18 Chesford Grange Woolston, Warrington, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    3,861,814 GBP2023-03-31
    Officer
    icon of calendar 1998-03-06 ~ 1999-10-29
    IIF 5 - Director → ME
  • 135
    icon of address C/o Kr8 Advisory Limited, The Lexicon, 10-12 Mount Street, Manchester
    In Administration Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2023-04-30
    Officer
    icon of calendar 2021-06-18 ~ 2022-12-16
    IIF 60 - Director → ME
  • 136
    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 ~ 2022-09-28
    IIF 91 - Director → ME
  • 137
    UNITED CARPETS GROUP PUBLIC LIMITED COMPANY - 2021-02-17
    icon of address Moorhead House Moorhead Way, Bramley, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    3,616,239 GBP2024-09-30
    Officer
    icon of calendar 2004-12-08 ~ 2021-01-29
    IIF 21 - Director → ME
  • 138
    BANK STORES FINANCING LIMITED - 2011-09-01
    DE FACTO 1236 LIMITED - 2005-04-18
    icon of address Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-12-07 ~ 2022-09-28
    IIF 94 - Director → ME
  • 139
    TRACKRAIL U.K. LIMITED - 2012-04-27
    icon of address Deloitte Llp, Po Box 500 2 Hardman Street, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-07 ~ 2012-05-23
    IIF 29 - Director → ME
  • 140
    icon of address The Mill, South Hall Street, Ordsall Lane, Salford, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-03 ~ 2012-05-23
    IIF 19 - Director → ME
  • 141
    icon of address The Mill, South Hall Street, Ordsall Lane, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-12 ~ 2012-05-23
    IIF 10 - Director → ME
  • 142
    VITAL TECHNOLOGY (UK) LIMITED - 2012-01-04
    icon of address The Mill, South Hall Street, Ordsall Lane, Salford, Great Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-02 ~ 2012-05-24
    IIF 14 - Director → ME
  • 143
    icon of address The Mill South Hall Street, Ordsall Lane, Salford, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-18 ~ 2012-05-23
    IIF 20 - Director → ME
  • 144
    ZEDMOOR LIMITED - 2004-05-05
    icon of address The Mill South Hall Street, Ordsall Lane Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-27 ~ 2012-05-23
    IIF 3 - Director → ME
  • 145
    VITAL T&D LIMITED - 2005-05-09
    MASIKEY LIMITED - 2003-02-28
    icon of address Deloitte Llp, Po Box 500 2 Hardman Street, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-19 ~ 2012-05-23
    IIF 6 - Director → ME
  • 146
    AMONRACE LIMITED - 2002-03-05
    icon of address Deloitte Llp, 500, 2 Hardman Street, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-22 ~ 2012-05-23
    IIF 16 - Director → ME
  • 147
    PERONCORP LIMITED - 2004-01-12
    icon of address The Mill, South Hall Street, Ordsall Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-12 ~ 2012-05-23
    IIF 8 - Director → ME
  • 148
    icon of address Deloitte Llp, Po Box 500 2 Hardman Street, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-01 ~ 2012-05-23
    IIF 7 - Director → ME
  • 149
    ACTIONSTRENGTH LIMITED - 2002-12-30
    icon of address Deloitte Llp, 500, 2 Hardman Street, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-04-02 ~ 2012-05-23
    IIF 28 - Director → ME
  • 150
    VITAL RAIL PROJECTS LIMITED - 2002-12-30
    AMONLAND LIMITED - 2002-03-05
    icon of address Deloitte Llp, 500, 2 Hardman Street, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-22 ~ 2012-05-23
    IIF 12 - Director → ME
  • 151
    icon of address Deloitte Llp, Po Box 500 2 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-08 ~ 2012-05-23
    IIF 9 - Director → ME
  • 152
    icon of address Unit A Brook Park East Road, Shirebrook, Mansfield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-18 ~ 2022-09-28
    IIF 69 - Director → ME
  • 153
    icon of address Hollinsbrook Way, Pilsworth, Bury, England
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    21,712 GBP2018-03-31
    Officer
    icon of calendar 2019-01-25 ~ 2022-09-28
    IIF 137 - Director → ME
  • 154
    icon of address Hollins Brook Way, Pilsworth, Bury, England
    Active Corporate (5 parents)
    Equity (Company account)
    222,023 GBP2020-03-31
    Officer
    icon of calendar 2020-09-11 ~ 2022-09-28
    IIF 95 - Director → ME
  • 155
    JD SPORTS FASHION ACQUISITIONS 2021 LIMITED - 2022-12-02
    icon of address Unit A Brook Park East Road, Shirebrook, Mansfield, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2021-05-05 ~ 2022-09-28
    IIF 79 - Director → ME
  • 156
    W2 CYCLES LIMITED - 2006-01-26
    WHEELBASE LAKELAND LIMITED - 2005-10-28
    icon of address Staveley Mill Yard, Staveley, Nr Kendal, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,000 GBP2025-01-31
    Officer
    icon of calendar 2021-09-30 ~ 2022-10-11
    IIF 195 - Director → ME
  • 157
    icon of address Unit A Brook Park East, Shirebrook, Mansfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,264 GBP2022-01-31
    Officer
    icon of calendar 2022-05-11 ~ 2022-10-11
    IIF 53 - Director → ME
  • 158
    HELIUM MIRACLE 307 LIMITED - 2020-07-24
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-06-16 ~ 2022-09-28
    IIF 164 - Director → ME
  • 159
    icon of address Hollinsbrook Way, Pilsworth, Bury, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    10,627,609 GBP2024-01-31
    Officer
    icon of calendar 2021-11-19 ~ 2022-09-28
    IIF 200 - 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.