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 16
  • 1
    Morris, David
    Chartered Accountant born in September 1944
    Individual (66 offsprings)
    Officer
    1998-01-16 ~ 2004-07-12
    OF - Director → CIF 0
  • 2
    Read, Alice
    Individual (54 offsprings)
    Officer
    2007-01-30 ~ 2010-11-15
    OF - Secretary → CIF 0
  • 3
    Tyler, David Alan
    Company Director born in January 1953
    Individual (79 offsprings)
    Officer
    1998-01-16 ~ 1998-02-06
    OF - Director → CIF 0
    Tyler, David Alan
    Management Accountant born in January 1953
    Individual (79 offsprings)
    1999-01-28 ~ 2008-01-30
    OF - Director → CIF 0
  • 4
    Hanna, Ronan
    Individual (115 offsprings)
    Officer
    2010-11-15 ~ 2024-10-16
    OF - Secretary → CIF 0
  • 5
    Gilbert, Paul John Thomas
    Chartered Accountant born in June 1962
    Individual (113 offsprings)
    Officer
    1998-05-01 ~ 2001-01-10
    OF - Director → CIF 0
  • 6
    Pepper, Mark Edward
    Born in February 1963
    Individual (124 offsprings)
    Officer
    2007-12-07 ~ now
    OF - Director → CIF 0
  • 7
    Atkinson, Paul Alan
    Company Director born in October 1960
    Individual (89 offsprings)
    Officer
    1998-01-16 ~ 2022-06-30
    OF - Director → CIF 0
  • 8
    Bury, David Gordon
    Company Director born in August 1942
    Individual (27 offsprings)
    Officer
    1999-01-28 ~ 2002-01-31
    OF - Director → CIF 0
  • 9
    Henry, Sarah
    Individual (37 offsprings)
    Officer
    2024-10-16 ~ now
    OF - Secretary → CIF 0
  • 10
    Bromley, Alexander John
    Accountant born in May 1975
    Individual (71 offsprings)
    Officer
    2012-06-22 ~ 2017-06-30
    OF - Director → CIF 0
  • 11
    Greenwood, Karen Julia
    Born in July 1967
    Individual (76 offsprings)
    Officer
    2017-07-05 ~ now
    OF - Director → CIF 0
    Greenwood, Karen Julia
    Individual (76 offsprings)
    Officer
    2004-07-13 ~ 2007-01-30
    OF - Secretary → CIF 0
  • 12
    Lilley, Daniel Tristan
    Born in January 1981
    Individual (76 offsprings)
    Officer
    2016-12-15 ~ now
    OF - Director → CIF 0
  • 13
    Cooper, Paul Graeme
    Company Director born in February 1952
    Individual (109 offsprings)
    Officer
    2004-07-05 ~ 2016-12-21
    OF - Director → CIF 0
    Cooper, Paul Graeme
    Individual (109 offsprings)
    Officer
    1998-01-16 ~ 2004-07-13
    OF - Secretary → CIF 0
  • 14
    Blythe, Peter Jens
    Company Director born in July 1954
    Individual (69 offsprings)
    Officer
    2001-12-21 ~ 2015-03-30
    OF - Director → CIF 0
  • 15
    Barnes, Antony Jonathan Ward
    Director Of Tax And Treasury born in June 1964
    Individual (84 offsprings)
    Officer
    2012-06-22 ~ 2023-10-27
    OF - Director → CIF 0
  • 16
    EXPERIAN (UK) HOLDINGS 2006 LIMITED
    - now 05860211 03230379... (more)
    EXPERIAN (UK) HOLDINGS LIMITED - 2015-09-10
    HACKREMCO (NO. 2393) LIMITED - 2006-07-21
    The Sir John Peace Building, Experian Way, Ng2 Business Park, Nottingham, England
    Active Corporate (16 parents, 1 offspring)
    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
parent relation
Company in focus

GUS HOLDINGS UNLIMITED

Period: 2012-03-20 ~ now
Company number: 03496850 03508947... (more)
Registered names
GUS HOLDINGS UNLIMITED - now 03508947... (more)
GUS HOLDINGS LIMITED - 2012-03-20 03508947... (more)
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • GUS HOLDINGS UNLIMITED
    Info
    GUS HOLDINGS LIMITED - 2012-03-20
    Registered number 03496850
    The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham NG80 1ZZ
    PRIVATE UNLIMITED COMPANY incorporated on 1998-01-16 (28 years 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-01-02
    CIF 0
  • GUS HOLDINGS UNLIMITED
    S
    Registered number 3496850
    Sir John Peace Building, Experian Way, Ng2 Business Park, Nottingham, United Kingdom, NG80 1ZZ
    Private Unlimited Company in England And Wales
    CIF 1
    Private Unlimited Company in England And Wales, Wngland And Wales
    CIF 2
  • GUS HOLDINGS UNLIMITED
    S
    Registered number 3496850
    Sir John Peace Building, Ng2 Business Park, Nottingham, United Kingdom, NG80 1ZZ
    Unlimited in England And Wales
    CIF 3
child relation
Offspring entities and appointments 37
  • 1
    ACCOLADE UNLIMITED
    - now 02258967
    ACCOLADE LIMITED - 2009-12-03
    EVENMAKE LIMITED - 1988-11-14
    The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 2
    EXPERIAN EUROPE UNLIMITED
    06586872
    The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 3
    EXPERIAN FINANCE 2012 UNLIMITED
    - now 08266835 00146575... (more)
    EXPERIAN FINANCE 2012 LIMITED
    - 2021-06-18 08266835 00146575... (more)
    The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Liquidation Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 4
    EXPERIAN HOLDINGS LIMITED
    - now 03478895 03458639... (more)
    HACKREMCO (NO.1290) LIMITED - 1998-01-09
    The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Active Corporate (55 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 5
    EXPERIAN NA UNLIMITED
    - now 03458435
    EXPERIAN NA LIMITED - 2011-09-16
    HACKREMCO (NO.1283) LIMITED - 1997-12-09
    The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 6
    EXPERIAN TECHNOLOGY LIMITED
    - now 03978091
    THE GREAT UNIVERSAL STORES LIMITED - 2011-11-15
    GUS (UK) HOLDINGS LIMITED - 2009-12-08
    REALITY HOLDINGS LIMITED - 2003-06-10
    REALITY GROUP LIMITED - 2000-11-28
    TPS HOLDINGS LIMITED - 2000-07-06
    HACKREMCO (NO.1656) LIMITED - 2000-05-09
    The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Active Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 7
    G.U.S. PROPERTY MANAGEMENT LIMITED
    - now 02277398 01020347
    GULPRO LIMITED - 1997-07-24
    CHATSWORTH INVESTMENTS LIMITED - 1997-02-11
    DUTYFRAME LIMITED - 1988-11-18
    The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Liquidation Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 8
    GENERAL GUARANTEE FINANCE LIMITED
    - now 01789944
    HOLDMASTER LIMITED - 1998-07-20
    Robinheath, Chase Road, Brocton, Staffs, England
    Active Corporate (29 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-09-11
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 9
    GUS 2000 UK UNLIMITED
    - now 03937425 03912497... (more)
    HACKUNLIMCO (NO.26) - 2000-10-25
    The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 31 - Has significant influence or control OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 10
    GUS 2002 UNLIMITED
    - now 04418071 03912497... (more)
    HACKUNLIMCO (NO. 32) - 2002-06-10
    The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 11
    GUS 2004 LIMITED
    - now 05024244 05377461... (more)
    GUS IRS LIMITED - 2004-03-23
    HACKREMCO (NO.2113) LIMITED - 2004-03-12
    The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 12
    GUS 2005 FINANCE UNLIMITED
    05570202 04090149... (more)
    The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Has significant influence or control OE
    CIF 33 - Right to appoint or remove directors OE
  • 13
    GUS FINANCE 2006 UNLIMITED
    05690129 05570202... (more)
    The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 14
    GUS FINANCE HOLDINGS UNLIMITED
    - now 03458299
    GUS FINANCE HOLDINGS LIMITED - 2011-09-16
    HACKREMCO (NO.1280) LIMITED - 1997-12-04
    The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 15
    GUS FINANCE LUXEMBOURG LIMITED
    - now 04423672
    HACKREMCO (NO. 1948) LIMITED - 2003-03-24
    LAND SECURITIES GROUP LIMITED - 2002-06-25
    HACKREMCO (NO. 1948) LIMITED - 2002-05-28
    The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 16
    GUS FINANCIAL SERVICES UNLIMITED
    05069910
    The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Has significant influence or control OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 17
    GUS INTERNATIONAL
    - now 03439686
    HACKUNLIMCO (NO.8) - 1998-01-30
    The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Has significant influence or control OE
  • 18
    GUS INTERNATIONAL HOLDINGS LIMITED
    - now 15699440 SE000022... (more)
    GUS INTERNATIONAL HOLDINGS PLC
    - 2024-05-15 15699440 SE000022... (more)
    The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, Nottinghamshire
    Liquidation Corporate (5 parents)
    Person with significant control
    2024-05-01 ~ now
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 19
    GUS INTERNATIONAL HOLDINGS UK SOCIETAS
    - now SE000022 15699440... (more)
    GUS INTERNATIONAL HOLDINGS SE
    - 2020-12-31 SE000022 15699440... (more)
    The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Converted / Closed Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 20
    GUS IRELAND HOLDINGS LIMITED
    - now 15676297 SE000026... (more)
    GUS IRELAND HOLDINGS PLC
    - 2024-05-15 15676297 SE000026... (more)
    The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, Nottinghamshire
    Liquidation Corporate (5 parents)
    Person with significant control
    2024-04-24 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 21
    GUS IRELAND HOLDINGS UK SOCIETAS
    - now SE000026 15676297... (more)
    GUS IRELAND HOLDINGS SE
    - 2020-12-31 SE000026 15676297... (more)
    The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Converted / Closed Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 22
    GUS NA UNLIMITED
    - now 01088961
    GUS NA LIMITED - 2009-12-03
    THOMAS BURBERRY PRODUCTS LIMITED - 2002-06-27
    BOLLIN HOUSE LIMITED - 1992-03-27
    GREAT UNIVERSAL STORES EUROPE LIMITED (THE) - 1986-03-06
    The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 23
    GUS NETHERLANDS UNLIMITED
    04186374
    The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 24
    GUS OVERSEAS HOLDINGS LIMITED
    - now 15699567 SE000023
    GUS OVERSEAS HOLDINGS PLC
    - 2024-05-15 15699567 SE000023
    The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, Nottinghamshire
    Liquidation Corporate (5 parents)
    Person with significant control
    2024-05-01 ~ now
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of voting rights - 75% or more OE
  • 25
    GUS OVERSEAS HOLDINGS UK SOCIETAS
    - now SE000023
    GUS OVERSEAS HOLDINGS SE
    - 2020-12-31 SE000023 15699567... (more)
    The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Converted / Closed Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 26
    GUS OVERSEAS INVESTMENTS LIMITED
    - now 15676299 SE000024... (more)
    GUS OVERSEAS INVESTMENTS PLC
    - 2024-05-15 15676299 SE000024... (more)
    Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, Nottinghamshire
    Liquidation Corporate (5 parents)
    Person with significant control
    2024-04-24 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 27
    GUS OVERSEAS INVESTMENTS UK SOCIETAS
    - now SE000024 15676299... (more)
    GUS OVERSEAS INVESTMENTS SE
    - 2020-12-31 SE000024 15676299... (more)
    The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Converted / Closed Corporate (12 parents)
    Person with significant control
    2016-04-16 ~ now
    CIF 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Ownership of voting rights - 75% or more OE
  • 28
    GUS OVERSEAS RETAILING UNLIMITED
    - now 03458292
    GUS OVERSEAS RETAILING LIMITED - 2011-09-16
    HACKREMCO (NO.1281) LIMITED - 1997-12-04
    The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 29
    GUS OVERSEAS UNLIMITED
    - now 03436011
    HACKUNLIMCO (NO.6) - 1998-01-20
    The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Has significant influence or control OE
  • 30
    GUS US HOLDINGS 2024 LIMITED
    - now 15699613 03508947... (more)
    GUS US HOLDINGS 2024 PLC
    - 2024-05-15 15699613 03508947... (more)
    The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, Nottinghamshire
    Liquidation Corporate (5 parents)
    Person with significant control
    2024-05-01 ~ now
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Ownership of shares – 75% or more OE
  • 31
    GUS US HOLDINGS UK SOCIETAS
    - now SE000025
    GUS US HOLDINGS SE
    - 2020-12-31 SE000025
    The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Converted / Closed Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 32
    GUS US HOLDINGS UNLIMITED
    - now 03508947 03496850... (more)
    GUS US HOLDINGS LIMITED - 2011-09-16
    BURBERRY US HOLDINGS LIMITED - 2002-06-21
    BURBERRYS US HOLDINGS LIMITED - 1999-03-10
    HACKREMCO (NO.1310) LIMITED - 1998-03-19
    The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 33
    GUS US UNLIMITED
    - now 03508869
    GUS US LIMITED - 2011-09-16
    BURBERRY US LIMITED - 2002-06-24
    BURBERRYS US LIMITED - 1999-03-09
    HACKREMCO (NO.1311) LIMITED - 1998-03-19
    The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 34
    GUS VENTURES UNLIMITED
    - now 03510185
    HACKUNLIMCO (NO.11) - 1998-03-24
    The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 35
    HUGH WYLLIE,LIMITED
    00268617
    The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 36
    THE ROYAL EXCHANGE COMPANY (LEEDS) UNLIMITED
    - now 02518523
    THE ROYAL EXCHANGE COMPANY (LEEDS) LIMITED - 2011-09-16
    DEPOTBOUND LIMITED - 1991-03-19
    The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Liquidation Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 37
    THE WITNEY MATTRESS, DIVAN & QUILT CO. UNLIMITED
    00226775
    The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Liquidation Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Has significant influence or control OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.