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 3
  • 1
    Preez, Louis Jacobus Du
    Born in May 1969
    Individual (19 offsprings)
    Officer
    icon of calendar 2018-02-05 ~ now
    OF - Director → CIF 0
  • 2
    Klerk, Theodore Le Roux De
    Born in October 1969
    Individual (17 offsprings)
    Officer
    icon of calendar 2019-03-13 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressThe Space (floor 3), 120 Regent Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 25
  • 1
    Grobler, Stephanus Johannes
    Attorney born in September 1959
    Individual
    Officer
    icon of calendar 2008-07-14 ~ 2018-02-08
    OF - Director → CIF 0
  • 2
    Shipman, Sara
    Individual
    Officer
    icon of calendar 2002-08-15 ~ 2003-10-30
    OF - Secretary → CIF 0
  • 3
    Jooste, Markus Johannes
    Chartered Accountant born in January 1961
    Individual
    Officer
    icon of calendar 1999-10-27 ~ 2017-12-05
    OF - Director → CIF 0
  • 4
    Odendaal, Hein
    Chartered Accountant born in March 1957
    Individual
    Officer
    icon of calendar 2011-09-16 ~ 2018-02-08
    OF - Director → CIF 0
  • 5
    Houghton, David James
    Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 2006-08-18 ~ 2007-12-03
    OF - Secretary → CIF 0
  • 6
    Steinhoff, Bruno
    Director born in November 1937
    Individual
    Officer
    icon of calendar 1999-10-27 ~ 2005-06-28
    OF - Director → CIF 0
  • 7
    Mahajan, Sandip
    Director born in August 1974
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-01-06 ~ 2023-06-30
    OF - Director → CIF 0
  • 8
    Van Der Merwe, Daniël Maree
    Director born in May 1958
    Individual
    Officer
    icon of calendar 2013-05-13 ~ 2019-03-04
    OF - Director → CIF 0
  • 9
    Robins, John Henry
    Individual (1 offspring)
    Officer
    icon of calendar 2010-12-22 ~ 2020-01-08
    OF - Secretary → CIF 0
  • 10
    Sussman, Israel David
    Businessman born in May 1948
    Individual
    Officer
    icon of calendar 2008-06-27 ~ 2014-05-06
    OF - Director → CIF 0
  • 11
    Shaw, David Raymond
    Director born in July 1952
    Individual
    Officer
    icon of calendar 2002-08-15 ~ 2007-12-03
    OF - Director → CIF 0
  • 12
    Short, Kirste Jane
    Individual
    Officer
    icon of calendar 2003-10-30 ~ 2006-08-18
    OF - Secretary → CIF 0
  • 13
    Topping, Ian Michael
    Director born in February 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 2002-02-20 ~ 2011-08-11
    OF - Director → CIF 0
  • 14
    Mccaner Prier, John Patrick
    Chartered Accountant born in May 1946
    Individual
    Officer
    icon of calendar 1999-10-27 ~ 1999-12-31
    OF - Director → CIF 0
  • 15
    Dieperink, Philip Jean
    Finance Director born in April 1956
    Individual
    Officer
    icon of calendar 2007-12-03 ~ 2019-06-30
    OF - Director → CIF 0
  • 16
    Bouygues, Heyoung Helen
    Board Member born in May 1972
    Individual
    Officer
    icon of calendar 2019-09-10 ~ 2023-09-28
    OF - Director → CIF 0
  • 17
    Summers, Sean
    Director born in June 1953
    Individual
    Officer
    icon of calendar 2014-01-02 ~ 2018-11-20
    OF - Director → CIF 0
  • 18
    Moore, James Michael
    Director born in June 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 1999-11-08 ~ 2001-11-08
    OF - Director → CIF 0
  • 19
    Brown, Neil Graeme
    Chartered Accountant born in January 1959
    Individual (10 offsprings)
    Officer
    icon of calendar 2019-06-30 ~ 2025-05-31
    OF - Director → CIF 0
  • 20
    Pullan, David Michael
    Chartered Accountant born in October 1941
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-03-23 ~ 1999-10-27
    OF - Director → CIF 0
    Pullan, David Michael
    Chartered Accountant
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-03-23 ~ 2000-06-30
    OF - Secretary → CIF 0
  • 21
    Van Der Merwe, Johannes Henoch Neethling
    Chartered Accountant born in October 1959
    Individual
    Officer
    icon of calendar 2005-07-21 ~ 2011-09-16
    OF - Director → CIF 0
  • 22
    James, Paul Michael
    Accountant born in May 1961
    Individual (7 offsprings)
    Officer
    icon of calendar 2000-08-01 ~ 2002-12-13
    OF - Director → CIF 0
    James, Paul Michael
    Accountant
    Individual (7 offsprings)
    Officer
    icon of calendar 2000-08-01 ~ 2002-08-15
    OF - Secretary → CIF 0
  • 23
    Lewis, Frank Edward James
    Marketing Consultant born in June 1934
    Individual
    Officer
    icon of calendar 1999-03-23 ~ 2006-11-27
    OF - Director → CIF 0
  • 24
    Ashcroft, Mark
    Individual (33 offsprings)
    Officer
    icon of calendar 2007-12-03 ~ 2010-12-22
    OF - Secretary → CIF 0
  • 25
    icon of addressTemple House, 20 Holywell Row, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    4,539,207 GBP2024-03-31
    Officer
    1999-03-23 ~ 1999-03-23
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

STEINHOFF UK HOLDINGS LIMITED

Previous name
SPEARHEAD (UK HOLDINGS) LTD. - 2000-01-27
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • STEINHOFF UK HOLDINGS LIMITED
    Info
    SPEARHEAD (UK HOLDINGS) LTD. - 2000-01-27
    Registered number 03738136
    icon of addressThe Space (floor 3), 120 Regent Street, London W1B 5FE
    PRIVATE LIMITED COMPANY incorporated on 1999-03-23 (26 years 9 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2025-03-23
    CIF 0
  • STEINHOFF UK HOLDINGS LIMITED
    S
    Registered number 2287644
    icon of address5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire, United Kingdom, GL50 3SH
    Company Limited By Shares in England & Wales, United Kingdom
    CIF 1
  • STEINHOFF UK HOLDINGS LIMITED
    S
    Registered number 2287644
    icon of address5th Floor, Festival House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH
    Company Limited By Shares in England & Wales, United Kingdom
    CIF 2
  • STEINHOFF UK HOLDINGS LIMITED
    S
    Registered number 03738136
    icon of address4th Floor, Pall Mall Works, 17-19 Cockspur Street, London, SW1Y 5BL
    Private Limited Company in England & Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 17
  • 1
    DREAMRANGE LIMITED - 1988-04-27
    SPEARHEAD FURNITURE LIMITED - 2001-11-09
    STEINHOFF UK FURNITURE LIMITED - 2020-03-09
    icon of addressPricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
  • 2
    HOMESTYLE CARD SERVICES LIMITED - 2013-03-06
    MC (NO 31) LIMITED - 2013-05-01
    icon of address3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-05-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
  • 3
    icon of address5th Floor, Festival House, Jessop Avenue, Cheltenham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-21 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    BOONRISE LIMITED - 1984-04-16
    MC (NO 24) LIMITED - 2013-05-01
    NO.1 BED CENTRE LIMITED - 1988-01-05
    NO. 1 BED CENTRES LIMITED - 2013-03-06
    icon of address3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressThe Space (floor 3), 120 Regent Street, London, England
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-10-25 ~ now
    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
  • 6
    MC (NO 23) LIMITED - 2013-06-13
    CORT (HOLDINGS) LIMITED - 2013-03-06
    CORT'S OF NELSON LIMITED - 1984-10-10
    CORTS FURNISHING LIMITED - 1989-04-10
    icon of address3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
  • 7
    HOMESTYLE 2007 SCHEME PENSION COMPANY LIMITED - 2019-11-11
    icon of addressThe Space (floor 3), 120 Regent Street, London, England
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-05 ~ now
    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
  • 8
    icon of address3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
  • 9
    HOMESTYLE HOLDINGS LIMITED - 2013-03-06
    MC (NO 18) LIMITED - 2013-05-01
    SHELFCO (NO.1431) LIMITED - 1998-03-18
    icon of address3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
  • 10
    HARVEYS FURNISHING LIMITED - 2013-03-06
    H&C FURNISHINGS PLC - 1998-03-03
    CANTORS PUBLIC LIMITED COMPANY - 1996-07-31
    icon of addressPricewaterhousecoopers Llp Level 8 Central Square, Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
  • 11
    T.P. (AYR) LIMITED - 2013-03-06
    icon of addressC/o Biggart Baillie Llp No.2 Lochrin Square, 96 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
  • 12
    KINGSBURY FURNITURE STORES LIMITED - 2013-03-06
    KINGSBURY FURNITURE LIMITED - 1994-12-12
    icon of addressPricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
  • 13
    SHELFCO (NO.1430) LIMITED - 1998-03-16
    HOMESTYLE RETAIL PARKS LIMITED - 2013-03-06
    icon of addressPricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
  • 14
    BENSONS (NORTH WEST) LIMITED - 1977-12-31
    BENSONS BED CENTRES LIMITED - 2013-03-06
    icon of addressPricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
  • 15
    MC (NO 32) LIMITED - 2013-05-01
    HOMESTYLE FACILITIES LIMITED - 2013-03-06
    icon of address3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
  • 16
    icon of address100 Avebury Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 17
    icon of address5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-13 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of addressPricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 8 offsprings)
    Person with significant control
    icon of calendar 2019-06-10 ~ 2020-02-26
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors with control over the trustees of a trust OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    HOMESTYLE GROUP PROPERTIES PLC - 2008-06-27
    STEINHOFF UK GROUP PROPERTIES LIMITED - 2020-03-09
    A G STANLEY HOLDINGS PUBLIC LIMITED COMPANY - 2006-05-17
    icon of addressPricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-26
    CIF 12 - Ownership of shares – 75% or more OE
  • 3
    STEINHOFF UK MANUFACTURING LIMITED - 2020-03-09
    NEWCO FURNITURE LIMITED - 2001-06-22
    STEINHOFF UK BEDS LIMITED - 2013-03-01
    STEINHOFF UK BEDDING LIMITED - 2001-06-26
    icon of addressPricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-26
    CIF 11 - Ownership of shares – 75% or more OE
  • 4
    HOMESTYLE OPERATIONS LIMITED - 2013-06-13
    J.W.CARPENTER,LIMITED - 2011-01-05
    STEINHOFF UK RETAIL LIMITED - 2020-03-09
    icon of addressPricewaterhousecoopers Llp, Level 8,central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-26
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 5
    MC (NO 44) LIMITED - 2014-08-12
    icon of address3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-26
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 6
    icon of addressSuite 1, 3rd Floor 11 - 12 St. James's Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-06-02 ~ 2020-12-14
    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 OE
  • 7
    LEVELBRAND LIMITED - 2001-10-18
    HOMESTYLE OPERATIONS LIMITED - 2010-12-20
    icon of addressPricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-26
    CIF 15 - Ownership of shares – 75% or more OE
  • 8
    PEPKOR UK LIMITED - 2016-03-09
    PEPKOR LIMITED - 2014-11-19
    PEPKOR EUROPE LIMITED - 2019-09-26
    icon of address14th Floor Capital House, 25 Chapel Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-04-01 ~ 2020-12-14
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 9
    ROSEBYS PLC - 2000-06-23
    STEINHOFF UK RETAIL LIMITED - 2013-06-13
    HOMESTYLE GROUP PLC - 2007-09-06
    LUXACTION LIMITED - 1988-09-30
    icon of addressPricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-05-06 ~ 2020-02-26
    CIF 7 - Ownership of shares – 75% or more OE
  • 10
    BROOMCO (3859) LIMITED - 2005-09-09
    icon of addressPricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-26
    CIF 13 - Ownership of shares – 75% or more OE

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.