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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Yaxley, Andrew David
    Born in June 1967
    Individual (30 offsprings)
    Officer
    2021-02-26 ~ now
    OF - Director → CIF 0
  • 2
    Bandev, Veselin
    Born in November 1978
    Individual (29 offsprings)
    Officer
    2018-10-26 ~ now
    OF - Director → CIF 0
  • 3
    Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (3 parents, 287 offsprings)
    Officer
    2018-10-26 ~ now
    OF - Secretary → CIF 0
  • 4
    MUSGRAVE RETAIL PARTNERS GB LIMITED - 2015-09-16 00221722
    PIMCO 2729 LIMITED - 2008-03-14
    Equity House, Irthlingborough Road, Wellingborough, England
    Active Corporate (8 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 34
  • 1
    Wilson, Charles
    Director born in July 1965
    Individual (6 offsprings)
    Officer
    2019-01-22 ~ 2021-02-26
    OF - Director → CIF 0
  • 2
    Williams, Christian Denis Leslie
    Company Director born in September 1941
    Individual (1 offspring)
    Officer
    ~ 2002-10-04
    OF - Director → CIF 0
  • 3
    Martin, Christopher Nicholas
    Director born in July 1960
    Individual (3 offsprings)
    Officer
    2006-06-15 ~ 2015-09-14
    OF - Director → CIF 0
  • 4
    Von Spreckelen, John Albrecht
    Company Director born in October 1942
    Individual
    Officer
    ~ 2000-04-26
    OF - Director → CIF 0
  • 5
    Wirth, Julie Ann
    Finance Director born in April 1965
    Individual (18 offsprings)
    Officer
    2008-04-22 ~ 2013-10-25
    OF - Director → CIF 0
    Wirth, Julie Ann
    Finance Director
    Individual (18 offsprings)
    Officer
    2008-04-22 ~ 2013-10-25
    OF - Secretary → CIF 0
  • 6
    Lane, Peter Sean Anthony
    Company Director born in May 1944
    Individual (1 offspring)
    Officer
    ~ 1993-10-12
    OF - Director → CIF 0
  • 7
    Goodman, Clifford James
    Company Director born in April 1951
    Individual (1 offspring)
    Officer
    2000-04-03 ~ 2004-12-31
    OF - Director → CIF 0
  • 8
    O'flynn, David
    Director born in May 1970
    Individual
    Officer
    2007-07-06 ~ 2008-04-22
    OF - Director → CIF 0
    O'flynn, David, Mr.
    Group Finance Director born in May 1970
    Individual
    Officer
    2011-10-11 ~ 2013-06-06
    OF - Director → CIF 0
    O'flynn, David
    Director
    Individual
    Officer
    2007-07-06 ~ 2008-04-22
    OF - Secretary → CIF 0
  • 9
    Hyson, Martin John
    Director born in October 1949
    Individual
    Officer
    1995-03-22 ~ 2008-04-22
    OF - Director → CIF 0
  • 10
    Prentis, Jonathan Paul
    Finance Director born in August 1961
    Individual (23 offsprings)
    Officer
    2015-09-14 ~ 2018-10-26
    OF - Director → CIF 0
  • 11
    Phipps, Colin Barry, Dr
    Company Director born in July 1934
    Individual
    Officer
    ~ 1993-06-07
    OF - Director → CIF 0
  • 12
    Chilton, Mark
    Individual (22 offsprings)
    Officer
    2015-09-14 ~ 2018-10-26
    OF - Secretary → CIF 0
  • 13
    Clarke, Keith William
    Company Director born in December 1946
    Individual (3 offsprings)
    Officer
    ~ 1992-02-21
    OF - Director → CIF 0
  • 14
    Bond, Christopher William
    Individual
    Officer
    ~ 1993-04-14
    OF - Secretary → CIF 0
  • 15
    Taylor-clague, Albert Clive
    Company Director born in January 1929
    Individual
    Officer
    ~ 2002-09-09
    OF - Director → CIF 0
  • 16
    Reischl, Hans, Dipl-kfm
    Company Director born in December 1939
    Individual
    Officer
    1993-06-03 ~ 1994-09-06
    OF - Director → CIF 0
  • 17
    Back, Steven John
    Company Director born in September 1960
    Individual (4 offsprings)
    Officer
    2000-04-03 ~ 2002-10-07
    OF - Director → CIF 0
  • 18
    Luhr, Heinz-otto, Dr
    International Development born in January 1952
    Individual
    Officer
    1994-09-06 ~ 1997-07-01
    OF - Director → CIF 0
  • 19
    Ellis, Peter Brian
    Company Director born in April 1951
    Individual (4 offsprings)
    Officer
    2000-04-03 ~ 2002-11-11
    OF - Director → CIF 0
  • 20
    Hare, Richard Warren
    Individual (5 offsprings)
    Officer
    1999-10-19 ~ 2006-04-28
    OF - Secretary → CIF 0
  • 21
    Kenny, Timothy, Mr.
    Director born in February 1962
    Individual (2 offsprings)
    Officer
    2005-02-28 ~ 2015-09-14
    OF - Director → CIF 0
  • 22
    Suchan, Franz Martin, Dr
    Lawyer born in October 1941
    Individual
    Officer
    1997-07-02 ~ 2000-08-29
    OF - Director → CIF 0
  • 23
    Scally, Seamus
    Group Managing Director Musgra born in August 1943
    Individual
    Officer
    2000-08-29 ~ 2005-04-11
    OF - Director → CIF 0
  • 24
    Taylor, Michael John
    Director born in March 1961
    Individual (6 offsprings)
    Officer
    2002-10-04 ~ 2006-11-10
    OF - Director → CIF 0
  • 25
    Codd, David Thomas, Mr.
    Finance Director born in January 1969
    Individual
    Officer
    2013-10-25 ~ 2015-09-14
    OF - Director → CIF 0
    Codd, David Thomas, Mr.
    Individual
    Officer
    2013-10-25 ~ 2015-09-14
    OF - Secretary → CIF 0
  • 26
    Gray, Christopher John
    Individual
    Officer
    1994-01-19 ~ 1999-08-31
    OF - Secretary → CIF 0
  • 27
    Horgan, Donal Patrick
    Managing Director born in February 1965
    Individual
    Officer
    2011-09-14 ~ 2014-04-24
    OF - Director → CIF 0
  • 28
    Bellamy, Stephen Gerard
    Company Director born in January 1960
    Individual (3 offsprings)
    Officer
    ~ 2002-09-09
    OF - Director → CIF 0
  • 29
    Dunlea, Aidan Finbar
    Director born in October 1964
    Individual
    Officer
    2006-04-28 ~ 2007-07-06
    OF - Director → CIF 0
    Dunlea, Aidan Finbar
    Director
    Individual
    Officer
    2006-04-28 ~ 2007-07-06
    OF - Secretary → CIF 0
  • 30
    Mcgettigan, Eoin
    Chairman Musgrave Supervalu Ce born in March 1960
    Individual (5 offsprings)
    Officer
    2000-08-29 ~ 2005-02-04
    OF - Director → CIF 0
  • 31
    Rigby, Graham Lakin
    Company Director born in October 1941
    Individual (3 offsprings)
    Officer
    ~ 2001-01-22
    OF - Director → CIF 0
    Rigby, Graham Lakin
    Individual (3 offsprings)
    Officer
    1993-04-14 ~ 1994-01-19
    OF - Secretary → CIF 0
  • 32
    Smith, Philip Anthony
    Director born in May 1955
    Individual (4 offsprings)
    Officer
    2007-09-12 ~ 2010-11-18
    OF - Director → CIF 0
  • 33
    Pretty, Derek William Methven
    Company Director born in November 1947
    Individual
    Officer
    ~ 1992-01-31
    OF - Director → CIF 0
  • 34
    Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (3 parents, 287 offsprings)
    Officer
    2018-10-26 ~ 2018-10-26
    PE - Director → CIF 0
parent relation
Company in focus

BOOKER RETAIL LIMITED

Linked company numbers found in government register: 00221722, 00074835, 08014855
Previous names
MUSGRAVE UK LIMITED - 2015-09-16
MUSGRAVE RETAIL PARTNERS GB LIMITED - 2008-03-14 06460554
MUSGRAVE (UK) LIMITED - 2007-10-08
BUDGENS LIMITED - 2004-12-13 00161619, 00725281, 00978329
BUDGENS PUBLIC LIMITED COMPANY - 2002-11-12
BARKER & DOBSON GROUP P.L.C. - 1988-11-07
BARKER & DOBSON LIMITED - 1978-12-31
Standard Industrial Classification
46390 - Non-specialised Wholesale Of Food, Beverages And Tobacco

Related profiles found in government register
  • BOOKER RETAIL LIMITED
    Info
    MUSGRAVE UK LIMITED - 2015-09-16
    MUSGRAVE RETAIL PARTNERS GB LIMITED - 2015-09-16
    MUSGRAVE (UK) LIMITED - 2015-09-16
    BUDGENS LIMITED - 2015-09-16
    BUDGENS PUBLIC LIMITED COMPANY - 2015-09-16
    BARKER & DOBSON GROUP P.L.C. - 2015-09-16
    BARKER & DOBSON LIMITED - 2015-09-16
    Registered number 00221722
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire NN8 1LT
    PRIVATE LIMITED COMPANY incorporated on 1927-05-09 (98 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-03
    CIF 0
  • BOOKER RETAIL LIMITED
    S
    Registered number 00221722
    Equity House, Irthlingborough Road, Wellingborough, England, NN8 1LT
    Private Company Limited By Shares in Companies House, England
    CIF 1
    Private Limited Company in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    BISHOP'S GROUP P.L.C. - 1985-07-31
    BISHOP'S STORES P.L.C. - 1981-09-24
    BISHOP'S STORES, LIMITED - 1981-07-08
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    BUDGEN LIMITED - 1986-06-24 00221722, 00725281, 00978329
    BOOKER BELMONT RETAIL LIMITED - 1983-01-01
    BOOKER BELMONT LIMITED - 1977-12-31
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    BARKER & DOBSON NOMINEES LIMITED - 1988-11-02
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Has significant influence or controlOE
  • 4
    CALLRELAY LIMITED - 2001-03-01
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 5
    BUDGENS LIMITED - 1988-11-07 00161619, 00221722, 00978329
    BUDGEN LIMITED - 1987-12-18 00161619, 00221722, 00978329
    BISHOP'S FOOD STORES LIMITED - 1986-06-24
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.