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 5
  • 1
    Whitehouse, Gemma Claire
    Born in September 1984
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-08-23 ~ now
    OF - Director → CIF 0
  • 2
    Gibbard, Hannah Louise
    Born in October 1993
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-08-18 ~ now
    OF - Director → CIF 0
  • 3
    Hogarth, Andrew John
    Born in February 1956
    Individual (34 offsprings)
    Officer
    icon of calendar 2025-07-24 ~ now
    OF - Director → CIF 0
  • 4
    Rolph, Jeremy Michael
    Born in May 1969
    Individual (9 offsprings)
    Officer
    icon of calendar 2015-06-01 ~ now
    OF - Director → CIF 0
  • 5
    WILLOWBROOK FURNITURE LIMITED - 1999-10-25
    WILLOWBROOK FURNITURE (HOLDINGS) LIMITED - 2013-08-07
    icon of addressBrowne Jacobson Llp (cs), Mowbray House, Castle Meadow Road, Nottingham, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,090,766 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Newbold, Matthew James
    Company Director born in June 1981
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-09-30 ~ 2021-09-30
    OF - Director → CIF 0
  • 2
    Adcock, Nicholas
    Director born in January 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-03-19 ~ 2010-08-01
    OF - Director → CIF 0
  • 3
    Blackett, Stuart
    Director born in September 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-11-03 ~ 2018-06-22
    OF - Director → CIF 0
  • 4
    Thomas, Stephen Alan
    Director born in June 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-04-06 ~ 2023-07-05
    OF - Director → CIF 0
  • 5
    City Directors Limited
    Born in February 1994
    Individual
    Officer
    icon of calendar 1996-03-31 ~ 1997-03-18
    OF - Director → CIF 0
  • 6
    City Company Secretarial Limited
    Individual
    Officer
    icon of calendar 1996-03-31 ~ 1997-03-18
    OF - Secretary → CIF 0
  • 7
    Manvell, Keith John
    Sales Director born in December 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2006-10-01 ~ 2014-12-31
    OF - Director → CIF 0
  • 8
    Harrison, Malcolm John
    Furniture Manufacturer born in March 1951
    Individual (25 offsprings)
    Officer
    icon of calendar 1997-03-19 ~ 2021-09-30
    OF - Director → CIF 0
    Harrison, Malcolm John
    Furniture Manufacturer
    Individual (25 offsprings)
    Officer
    icon of calendar 1997-03-19 ~ 2021-09-30
    OF - Secretary → CIF 0
  • 9
    Williamson, Peter John
    Company Director born in April 1966
    Individual (30 offsprings)
    Officer
    icon of calendar 2021-09-30 ~ 2025-04-26
    OF - Director → CIF 0
  • 10
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    1996-03-29 ~ 1996-03-29
    PE - Nominee Director → CIF 0
  • 11
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1996-03-29 ~ 1996-03-29
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ERINSTAR LIMITED

Previous names
THE CHAMELEON BED COMPANY LIMITED - 1996-09-03
WILLOWBROOK LIMITED - 1999-10-25
THE SLEIGHBED COMPANY LIMITED - 1996-05-14
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Debtors
3,157,849 GBP2024-02-28
1,414,060 GBP2023-02-28
Cash at bank and in hand
0 GBP2024-02-28
281,843 GBP2023-02-28
Current Assets
3,157,849 GBP2024-02-28
2,160,562 GBP2023-02-28
Creditors
Current, Amounts falling due within one year
-2,839,320 GBP2024-02-28
Net Current Assets/Liabilities
318,529 GBP2024-02-28
318,529 GBP2023-02-28
Equity
Called up share capital
100 GBP2024-02-28
100 GBP2023-02-28
Retained earnings (accumulated losses)
318,429 GBP2024-02-28
318,429 GBP2023-02-28
Equity
318,529 GBP2024-02-28
318,529 GBP2023-02-28
Average Number of Employees
32023-03-01 ~ 2024-02-28
872022-03-01 ~ 2023-02-28
Trade Debtors/Trade Receivables
Current
0 GBP2024-02-28
4,214 GBP2023-02-28
Amounts Owed By Related Parties
3,157,849 GBP2024-02-28
Current
1,301,865 GBP2023-02-28
Other Debtors
Amounts falling due within one year
0 GBP2024-02-28
107,981 GBP2023-02-28
Debtors
Current, Amounts falling due within one year
3,157,849 GBP2024-02-28
Amounts falling due within one year, Current
1,414,060 GBP2023-02-28
Bank Borrowings/Overdrafts
Current
0 GBP2024-02-28
89 GBP2023-02-28
Trade Creditors/Trade Payables
Current
0 GBP2024-02-28
461,349 GBP2023-02-28
Amounts owed to group undertakings
Current
2,839,320 GBP2024-02-28
536,203 GBP2023-02-28
Other Taxation & Social Security Payable
Current
0 GBP2024-02-28
411,158 GBP2023-02-28
Other Creditors
Current
0 GBP2024-02-28
433,234 GBP2023-02-28
Creditors
Current
2,839,320 GBP2024-02-28
1,842,033 GBP2023-02-28
Future Minimum Lease Payments Under Non-cancellable Operating Leases
0 GBP2024-02-28
314,169 GBP2023-02-28

  • ERINSTAR LIMITED
    Info
    THE CHAMELEON BED COMPANY LIMITED - 1996-09-03
    WILLOWBROOK LIMITED - 1996-09-03
    THE SLEIGHBED COMPANY LIMITED - 1996-09-03
    Registered number 03180157
    icon of addressBrowne Jacobson Llp (cs) Mowbray House, Castle Meadow Road, Nottingham NG2 1BJ
    PRIVATE LIMITED COMPANY incorporated on 1996-03-29 (29 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-28
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 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.