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 28
  • 1
    Jones, Keith Harold Davenport
    Director born in December 1948
    Individual (27 offsprings)
    Officer
    2003-06-19 ~ 2005-07-31
    OF - Director → CIF 0
    2008-09-22 ~ 2012-05-11
    OF - Director → CIF 0
  • 2
    Stafford-deitsch, Andrew
    Director born in November 1956
    Individual (52 offsprings)
    Officer
    2014-06-19 ~ 2018-01-23
    OF - Director → CIF 0
  • 3
    Lysaght Mason, Wayne Vernon
    Company Director born in February 1958
    Individual (11 offsprings)
    Officer
    1999-11-01 ~ 2007-06-07
    OF - Director → CIF 0
  • 4
    Herrett, Ian James
    Born in June 1971
    Individual (6 offsprings)
    Officer
    2018-05-21 ~ now
    OF - Director → CIF 0
  • 5
    Harwood, John
    Marketing born in March 1962
    Individual (9 offsprings)
    Officer
    1998-02-01 ~ 1998-12-04
    OF - Director → CIF 0
  • 6
    Weston, Dean
    Chief Commercial Officer born in August 1969
    Individual (13 offsprings)
    Officer
    2013-11-20 ~ 2018-07-02
    OF - Director → CIF 0
  • 7
    Riley, Derek Brian
    Chartered Accountant born in August 1930
    Individual (1 offspring)
    Officer
    1994-07-20 ~ 1997-12-16
    OF - Director → CIF 0
  • 8
    Grender, Gordon David
    Director born in May 1944
    Individual (16 offsprings)
    Officer
    2014-06-19 ~ 2018-01-23
    OF - Director → CIF 0
  • 9
    Simmons, Garrard Stanley
    Director born in April 1948
    Individual (1 offspring)
    Officer
    1994-07-20 ~ 1995-06-05
    OF - Director → CIF 0
  • 10
    Virr, Richard
    Company Director born in January 1951
    Individual (3 offsprings)
    Officer
    2003-06-19 ~ 2006-04-28
    OF - Director → CIF 0
  • 11
    Middlemiss, Graham
    Individual (172 offsprings)
    Officer
    2004-09-30 ~ 2012-05-11
    OF - Secretary → CIF 0
  • 12
    Campbell, Andrew Duncan
    Company Director born in April 1964
    Individual (4 offsprings)
    Officer
    2003-09-18 ~ 2012-05-11
    OF - Director → CIF 0
    Campbell, Andrew Duncan
    Chief Operations Officer born in April 1964
    Individual (4 offsprings)
    2013-11-20 ~ 2014-07-11
    OF - Director → CIF 0
  • 13
    Melpous, Andrew
    Company Director born in January 1952
    Individual (3 offsprings)
    Officer
    1996-01-16 ~ 1997-04-21
    OF - Director → CIF 0
  • 14
    Kendall, Joyce
    Director born in June 1951
    Individual (2 offsprings)
    Officer
    1993-07-06 ~ 1994-05-03
    OF - Director → CIF 0
  • 15
    Lavelle, Martin David
    Consultant born in January 1948
    Individual (5 offsprings)
    Officer
    1995-10-27 ~ 1997-05-22
    OF - Director → CIF 0
  • 16
    Battersby, Geoffrey Brian
    Born in February 1960
    Individual (42 offsprings)
    Officer
    2018-01-24 ~ now
    OF - Director → CIF 0
  • 17
    Riley, Derek Patrick
    Accountant born in August 1961
    Individual (26 offsprings)
    Officer
    (before 1991-06-30) ~ 2005-02-28
    OF - Director → CIF 0
    Riley, Derek Patrick
    Individual (26 offsprings)
    Officer
    (before 1991-06-30) ~ 2003-07-25
    OF - Secretary → CIF 0
  • 18
    White, Mark Jonathan
    Solicitor
    Individual (210 offsprings)
    Officer
    2003-07-25 ~ 2004-09-30
    OF - Secretary → CIF 0
  • 19
    Neville, Matthew James
    Company Director born in November 1968
    Individual (59 offsprings)
    Officer
    2003-06-19 ~ 2012-05-11
    OF - Director → CIF 0
  • 20
    Harding, Derek John
    Accountant born in March 1973
    Individual (51 offsprings)
    Officer
    2010-07-01 ~ 2012-05-11
    OF - Director → CIF 0
  • 21
    Beer, Nico De
    Accountant born in August 1960
    Individual (8 offsprings)
    Officer
    1993-03-05 ~ 2012-05-11
    OF - Director → CIF 0
  • 22
    Nearchou, Nicholas Savas
    Business Development Director born in August 1958
    Individual (16 offsprings)
    Officer
    2006-04-28 ~ 2008-03-20
    OF - Director → CIF 0
  • 23
    Frith, Suzy Claire
    Non-Executive Director born in June 1956
    Individual (20 offsprings)
    Officer
    2012-10-25 ~ 2014-06-19
    OF - Director → CIF 0
  • 24
    Favell, Gary Alan
    Director born in August 1956
    Individual (74 offsprings)
    Officer
    2012-05-11 ~ 2018-05-18
    OF - Director → CIF 0
  • 25
    Facey, Kathryn Louise
    Chartered Accountant born in October 1964
    Individual (16 offsprings)
    Officer
    2013-11-20 ~ 2014-06-19
    OF - Director → CIF 0
    Facey, Kathryn Louise
    Individual (16 offsprings)
    Officer
    2013-11-20 ~ 2014-06-19
    OF - Secretary → CIF 0
  • 26
    Bayliss, Claire
    Chief Marketing Officer born in October 1969
    Individual (16 offsprings)
    Officer
    2013-11-20 ~ 2017-06-01
    OF - Director → CIF 0
  • 27
    Kesner, Gerson Victor
    Company Director born in August 1945
    Individual (14 offsprings)
    Officer
    (before 1991-06-30) ~ 1993-03-05
    OF - Director → CIF 0
  • 28
    BATHSTORE GROUP LIMITED
    - now 08058001
    LJBC COMPANY LIMITED - 2013-09-30 08058001
    Walker Morris, Kings Court, 12 King Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (14 parents, 8 offsprings)
    Officer
    2012-05-11 ~ 2013-11-20
    OF - Director → CIF 0
    Person with significant control
    2016-06-01 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
parent relation
Company in focus

BSCL REALISATIONS LIMITED

Period: 2019-10-04 ~ now
Company number: 02240475
Registered names
BSCL REALISATIONS LIMITED - now
Standard Industrial Classification
47789 - Other Retail Sale Of New Goods In Specialised Stores (not Commercial Art Galleries And Opticians)

Related profiles found in government register
  • BSCL REALISATIONS LIMITED
    Info
    BATHSTORE.COM LIMITED - 2019-10-04
    Registered number 02240475
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RH
    PRIVATE LIMITED COMPANY incorporated on 1988-04-06 (37 years 11 months). The status of the company number is In administration.
    The last date of confirmation statement was made at 2018-08-16
    CIF 0
  • BATHSTORE.COM LTD
    S
    Registered number 02240475
    Second Floor,meridien House, 69-71 Clarendon Road, Watford, Herts, England, WD17 1DS
    UNITED KINGDOM
    CIF 1
  • BATHSTORE.COM LIMITED
    S
    Registered number 02240475
    3, Home House, Albany Place, Hyde Way, Welwyn Garden City, England, AL7 3UQ
    Limited in Cardiff, England
    CIF 2
  • BATHSTORE.COM LIMITED
    S
    Registered number 02240475 -
    Homehouse, 3 Albany Place, Hyde Way, Welwyn Garden City, England, AL7 3UQ
    Limited Company in Cardiff, England
    CIF 3
child relation
Offspring entities and appointments 5
  • 1
    BATHROOMS DIRECT LIMITED
    - now 03899735
    BATHSTORE.COM LIMITED - 2002-07-09
    Home House 3 Albany Place, Hydeway, Welwyn Garden City, Herts, United Kingdom
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-12-22 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
  • 2
    BATHSTORE LIMITED
    03823324
    Home House 3 Albany Place, Hydeway, Welwyn Garden City, Herts, United Kingdom
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-08-11 ~ dissolved
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Has significant influence or control OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 3
    DAHLL LIMITED
    - now 03913020
    FAIRPRIZE LIMITED - 2000-03-08
    Home House 3 Albany Place, Hydeway, Welwyn Garden City, Herts, United Kingdom
    Dissolved Corporate (17 parents)
    Person with significant control
    2017-01-25 ~ dissolved
    CIF 6 - Right to appoint or remove directors as a member of a firm OE
    CIF 6 - Has significant influence or control as a member of a firm OE
    CIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 4
    GDC BATHROOMS LIMITED
    09799085
    Suite K0160 35 Victoria Road, Darlington, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-29 ~ dissolved
    CIF 1 - Director → ME
    Person with significant control
    2016-09-10 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors as a member of a firm OE
  • 5
    SIMPLY BATHROOMS LIMITED
    - now 02571754
    TELLAR SERVICES LIMITED - 1991-02-21
    Home House 3 Albany Place, Hydeway, Welwyn Garden City, Herts, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-12-10 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Has significant influence or control as a member of a firm OE
    CIF 4 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.