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 1
  • Carpetright, Purfleet By Pass, Purfleet, England
    Corporate (3 parents, 6 offsprings)
    Person with significant control
    2020-11-03 ~ 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 49
  • 1
    Rayner, Zoe
    Individual (4 offsprings)
    Officer
    2021-10-28 ~ 2023-06-13
    OF - secretary → CIF 0
  • 2
    Herga, Robert David
    Individual
    Officer
    2009-11-16 ~ 2010-02-26
    OF - secretary → CIF 0
  • 3
    Dregent, Patricia Ann Taylor
    Individual
    Officer
    1999-10-15 ~ 2009-11-16
    OF - secretary → CIF 0
  • 4
    Weston, Guy Howard
    Investor born in July 1960
    Individual (43 offsprings)
    Officer
    2005-02-02 ~ 2011-09-08
    OF - director → CIF 0
  • 5
    Barrett, Kevin Richard
    Chief Executive born in March 1970
    Individual (18 offsprings)
    Officer
    2022-06-22 ~ 2024-07-30
    OF - director → CIF 0
  • 6
    Harris Of Peckham, Philip Charles, Lord
    Company Director born in September 1942
    Individual (48 offsprings)
    Officer
    ~ 2014-10-31
    OF - director → CIF 0
  • 7
    Fong, Sai Hup
    Individual
    Officer
    2020-09-15 ~ 2021-10-28
    OF - secretary → CIF 0
  • 8
    Best, Pauline Ann
    Director born in May 1963
    Individual (2 offsprings)
    Officer
    2019-08-01 ~ 2020-01-23
    OF - director → CIF 0
  • 9
    Sampson, Jeremy Andrew
    Individual (8 offsprings)
    Officer
    2010-02-26 ~ 2020-09-15
    OF - secretary → CIF 0
  • 10
    Simpson, Jeremy John Cobbett
    Company Director born in May 1971
    Individual (14 offsprings)
    Officer
    2019-02-25 ~ 2020-06-01
    OF - director → CIF 0
  • 11
    Khaira, Parminder Singh
    Accountant born in July 1977
    Individual (17 offsprings)
    Officer
    2023-04-06 ~ 2023-08-11
    OF - director → CIF 0
  • 12
    Wilcox, Judith Ann, Baroness
    Director born in October 1940
    Individual
    Officer
    1997-06-16 ~ 2007-06-15
    OF - director → CIF 0
  • 13
    Kitching, John
    Director born in July 1950
    Individual (1 offspring)
    Officer
    ~ 2009-05-02
    OF - director → CIF 0
  • 14
    Page, Andrew
    Director born in July 1958
    Individual (1 offspring)
    Officer
    2013-07-01 ~ 2018-12-31
    OF - director → CIF 0
  • 15
    Charles, Peter
    Consultant born in March 1960
    Individual (5 offsprings)
    Officer
    2024-03-20 ~ 2024-07-30
    OF - director → CIF 0
  • 16
    Sneyd, Ian Nicholas
    Certified Accountant born in August 1951
    Individual
    Officer
    1993-01-12 ~ 1998-07-28
    OF - director → CIF 0
    Sneyd, Ian Nicholas
    Individual
    Officer
    ~ 1996-09-17
    OF - secretary → CIF 0
  • 17
    Ross, Lionel Jack
    Company Director born in June 1929
    Individual (1 offspring)
    Officer
    1994-05-01 ~ 2002-04-27
    OF - director → CIF 0
  • 18
    Neale, Frank Leslie George
    Born in August 1950
    Individual (5 offsprings)
    Officer
    ~ 1993-06-07
    OF - director → CIF 0
  • 19
    Hunt, Derek Simpson
    Director & Company Chairman born in June 1939
    Individual (1 offspring)
    Officer
    ~ 1993-01-12
    OF - director → CIF 0
  • 20
    Ivell, Robert Lewis
    Director born in May 1952
    Individual (1 offspring)
    Officer
    2014-11-01 ~ 2020-01-23
    OF - director → CIF 0
  • 21
    Page, Neil Lloyd
    Accountant born in June 1963
    Individual (1 offspring)
    Officer
    2008-07-14 ~ 2019-02-25
    OF - director → CIF 0
  • 22
    Balmforth, Claire
    Director born in July 1967
    Individual
    Officer
    2011-05-03 ~ 2012-05-11
    OF - director → CIF 0
  • 23
    Djanogly, Harry Arieh Simon, Sir
    Company Director born in August 1938
    Individual (2 offsprings)
    Officer
    1993-03-16 ~ 2005-03-24
    OF - director → CIF 0
  • 24
    Corden, Andrew
    Retail Director born in February 1964
    Individual
    Officer
    2011-06-02 ~ 2012-05-11
    OF - director → CIF 0
  • 25
    Walsh, Wilfred Thomas
    Director born in June 1962
    Individual (23 offsprings)
    Officer
    2014-07-21 ~ 2022-06-22
    OF - director → CIF 0
  • 26
    Turner, Sandra
    Director born in August 1952
    Individual (1 offspring)
    Officer
    2010-10-22 ~ 2019-09-05
    OF - director → CIF 0
  • 27
    Clifford, David
    Chartered Accountant born in March 1952
    Individual
    Officer
    2011-12-01 ~ 2020-01-23
    OF - director → CIF 0
  • 28
    Kenyon, Ian Peter
    Accountant born in September 1961
    Individual (7 offsprings)
    Officer
    2005-08-30 ~ 2008-02-29
    OF - director → CIF 0
  • 29
    Stirling-howe, Patrick
    Accountant born in February 1974
    Individual (19 offsprings)
    Officer
    2020-06-01 ~ 2023-03-14
    OF - director → CIF 0
  • 30
    Brady, Geoff
    Director born in January 1954
    Individual
    Officer
    2007-03-01 ~ 2010-08-31
    OF - director → CIF 0
  • 31
    Sollesse, Christian George
    Director born in November 1958
    Individual
    Officer
    1997-12-17 ~ 2011-06-02
    OF - director → CIF 0
  • 32
    Metcalf, Simon Railton, Mr.
    Chartered Accountant born in January 1943
    Individual
    Officer
    2004-06-01 ~ 2010-10-22
    OF - director → CIF 0
  • 33
    Shapland, Darren Mark
    Accountant born in November 1966
    Individual (8 offsprings)
    Officer
    2002-11-01 ~ 2005-07-29
    OF - director → CIF 0
    Shapland, Darren Mark
    Company Director born in November 1966
    Individual (8 offsprings)
    2011-09-08 ~ 2013-10-04
    OF - director → CIF 0
  • 34
    Toogood, Martin
    Retailer born in December 1946
    Individual (8 offsprings)
    Officer
    2002-04-16 ~ 2008-09-10
    OF - director → CIF 0
  • 35
    Harris, Martin James
    Director born in January 1969
    Individual (1 offspring)
    Officer
    1997-06-16 ~ 2014-09-04
    OF - director → CIF 0
  • 36
    Noakes, Sheila Valerie, Baroness
    Chartered Accountant born in June 1949
    Individual (1 offspring)
    Officer
    2001-02-01 ~ 2014-09-04
    OF - director → CIF 0
  • 37
    Harvey, Peter James
    Finance Director born in December 1964
    Individual (4 offsprings)
    Officer
    2023-08-11 ~ 2024-03-20
    OF - director → CIF 0
  • 38
    Horwood, Ian Albert
    Chartered Accountant born in September 1932
    Individual
    Officer
    ~ 1994-07-26
    OF - director → CIF 0
  • 39
    Cordes, Madeleine Ann
    Individual (1 offspring)
    Officer
    1996-09-17 ~ 1999-10-15
    OF - secretary → CIF 0
  • 40
    Randall, John David
    Company Director born in October 1945
    Individual (3 offsprings)
    Officer
    ~ 1993-03-16
    OF - director → CIF 0
  • 41
    Winning, Shena Janette
    Director born in November 1953
    Individual (2 offsprings)
    Officer
    1998-07-27 ~ 2002-10-31
    OF - director → CIF 0
  • 42
    Dennis, Gerald Lambert
    Company Director born in January 1930
    Individual (1 offspring)
    Officer
    1993-03-16 ~ 2001-04-28
    OF - director → CIF 0
  • 43
    Obaye, Lydia
    Individual (2 offsprings)
    Officer
    2023-06-13 ~ 2024-05-29
    OF - secretary → CIF 0
  • 44
    Dickinson, Alan Peter
    Director born in June 1950
    Individual (1 offspring)
    Officer
    2010-10-22 ~ 2014-09-04
    OF - director → CIF 0
  • 45
    Bird, Jemima Chloe
    Director born in October 1972
    Individual (6 offsprings)
    Officer
    2019-01-02 ~ 2020-01-23
    OF - director → CIF 0
  • 46
    Harris, Graham John
    Director born in August 1966
    Individual (9 offsprings)
    Officer
    2013-10-04 ~ 2014-05-20
    OF - director → CIF 0
  • 47
    Wessex House, 3rd Floor, 45 Reid Street, Hamilton, Hm 12, Bermuda
    Corporate
    Person with significant control
    2018-04-19 ~ 2020-01-24
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 48
    Prince Albert House, 18a King Street, Maidenhead, England
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2020-01-24 ~ 2020-11-03
    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
  • 49
    CHADWICK CORPORATE SECRETARY LIMITED - 2021-06-02
    Monometer House, Rectory Grove, Leigh-on-sea, England
    Corporate (4 parents, 161 offsprings)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2024-05-29 ~ 2024-07-30
    PE - secretary → CIF 0
parent relation
Company in focus

CPR REALISATIONS LIMITED

Previous names
CARPETRIGHT LIMITED - 2024-07-30
CARPETRIGHT PLC - 2020-01-24
CARPETRIGHT OF LONDON LIMITED - 1993-06-04
CARPETWISE (LONDON) LIMITED - 1989-02-16
HEDGEROWS LIMITED - 1988-11-29
HEDGEGROWS LIMITED - 1988-10-27
Standard Industrial Classification
41100 - Development Of Building Projects
43390 - Other Building Completion And Finishing
47530 - Retail Sale Of Carpets, Rugs, Wall And Floor Coverings In Specialised Stores
47599 - Retail Of Furniture, Lighting, And Similar (not Musical Instruments Or Scores) In Specialised Store

Related profiles found in government register
  • CPR REALISATIONS LIMITED
    Info
    CARPETRIGHT LIMITED - 2024-07-30
    CARPETRIGHT PLC - 2020-01-24
    CARPETRIGHT OF LONDON LIMITED - 1993-06-04
    CARPETWISE (LONDON) LIMITED - 1989-02-16
    HEDGEROWS LIMITED - 1988-11-29
    HEDGEGROWS LIMITED - 1988-10-27
    Registered number 02294875
    8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL
    Private Limited Company incorporated on 1988-09-12 (36 years 8 months). The company status is Administration.
    The last date of confirmation statement was made at 2023-11-23
    CIF 0
  • CPR REALISATIONS LIMITED
    S
    Registered number 2294875
    8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire, England, LS1 4DL
    Private Limited Company in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 21
  • 1
    Purfleet By Pass, Purfleet, Essex
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 2
    DE FACTO 993 LIMITED - 2002-09-03
    Purfleet Bypass, Purfleet, Essex
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 3
    DE FACTO 1176 LIMITED - 2004-12-09
    Purfleet By Pass, Purfleet, Essex
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 4
    CARPETRIGHT LIMITED - 1993-06-04
    DE FACTO 294 LIMITED - 1993-04-02
    8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Corporate (1 parent)
    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
  • 5
    DE FACTO 1576 LIMITED - 2008-02-04
    Purfleet By Pass, Purfleet, Essex
    Dissolved corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 6
    DE FACTO 863 LIMITED - 2000-11-13
    Purfleet By Pass, Purfleet, Essex
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 7
    DE FACTO 845 LIMITED - 2000-05-09
    Purfleet Bypass, Purfleet, Essex
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 8
    DE FACTO 811 LIMITED - 2000-01-04
    Purfleet By Pass, Purfleet, Essex
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 9
    DE FACTO 748 LIMITED - 1999-01-11
    Nestware House, Purfleet Bypass, Purfleet, Essex, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 10
    DE FACTO 747 LIMITED - 1999-01-11
    Purfleet By Pass, Purfleet, Essex
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 11
    DE FACTO 839 LIMITED - 2000-04-04
    Purfleet Bypass, Purfleet, Essex
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 12
    Purfleet By Pass, Purfleet, Essex
    Dissolved corporate (3 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 13
    Arrow Valley, Claybrook Drive, Redditch, England
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 14
    MAYWISE LIMITED - 1987-09-30
    Arrow Valley, Claybrook Drive, Redditch, England
    Corporate (2 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 15
    DE FACTO 1105 LIMITED - 2004-03-12
    Purfleet Bypass, Purfleet, Essex
    Dissolved corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 16
    CARPETRIGHT SERVICES LIMITED - 1995-06-19
    DE FACTO 231 LIMITED - 1991-11-14
    Purfleet By Pass, Purfleet, Essex
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 17
    DE FACTO 1418 LIMITED - 2006-11-13
    Purfleet By Pass, Purfleet, Essex
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 18
    DE FACTO 1419 LIMITED - 2006-11-13
    Purfleet By Pass, Purfleet, Essex
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 19
    Arrow Valley, Claybrook Drive, Redditch, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 20
    STOREY & CO. (CARPETS) LIMITED - 1981-12-31
    Arrow Valley, Claybrook Drive, Redditch, England
    Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 21
    DE FACTO 1051 LIMITED - 2003-07-24
    Purfleet Bypass, Purfleet, Essex
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
Ceased 1
  • CARPETRIGHT (TORQUAY) LIMITED - 2020-11-18
    DE FACTO 1519 LIMITED - 2007-08-20
    Unit 3, Arrow Valley, Claybrook Drive, Redditch, England
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2020-10-30
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.