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 22
  • 1
    Isaacs, Paul
    Director born in December 1960
    Individual (50 offsprings)
    Officer
    2002-08-12 ~ 2004-05-07
    OF - Director → CIF 0
  • 2
    Brandt, Michael Roger
    Director born in October 1947
    Individual (4 offsprings)
    Officer
    2002-08-12 ~ 2010-01-07
    OF - Director → CIF 0
  • 3
    Keely, Terence
    Company Director born in May 1946
    Individual (15 offsprings)
    Officer
    2002-04-15 ~ 2013-12-20
    OF - Director → CIF 0
    Keely, Terence
    Company Director
    Individual (15 offsprings)
    Officer
    2002-04-15 ~ 2013-12-20
    OF - Secretary → CIF 0
  • 4
    Stevens, Karl Ivor
    Finance Director born in October 1956
    Individual (11 offsprings)
    Officer
    2013-05-14 ~ 2019-04-24
    OF - Director → CIF 0
  • 5
    Lasham, Gary
    Director born in July 1958
    Individual (27 offsprings)
    Officer
    2019-01-11 ~ 2022-10-12
    OF - Director → CIF 0
  • 6
    Ellioth, Martin Falk Folke
    Buying Director born in December 1963
    Individual (3 offsprings)
    Officer
    2004-06-30 ~ 2006-10-27
    OF - Director → CIF 0
  • 7
    Meltham, John David
    Director born in March 1960
    Individual (45 offsprings)
    Officer
    2019-04-24 ~ 2022-12-23
    OF - Director → CIF 0
  • 8
    Nevins, Rachael Rebecca
    Director born in November 1967
    Individual (51 offsprings)
    Officer
    2022-10-24 ~ 2023-10-09
    OF - Director → CIF 0
  • 9
    Sharrock, Jon Stewart
    Born in May 1969
    Individual (46 offsprings)
    Officer
    2023-09-14 ~ now
    OF - Director → CIF 0
  • 10
    Harrisson, Peter William
    Director born in December 1945
    Individual (15 offsprings)
    Officer
    2002-08-12 ~ 2004-05-07
    OF - Director → CIF 0
  • 11
    Millership, Alexander Paul
    Director born in April 1980
    Individual (7 offsprings)
    Officer
    2012-06-13 ~ 2016-07-15
    OF - Director → CIF 0
  • 12
    Millership, Paul Anthony
    Company Director born in July 1948
    Individual (10 offsprings)
    Officer
    2002-04-15 ~ 2007-11-18
    OF - Director → CIF 0
  • 13
    Egan, Richard Dudley
    Director born in February 1944
    Individual (2 offsprings)
    Officer
    2004-06-30 ~ 2006-07-31
    OF - Director → CIF 0
  • 14
    Hampton, Stephen Raymond
    Chief Executive born in October 1949
    Individual (16 offsprings)
    Officer
    2004-06-30 ~ 2019-01-11
    OF - Director → CIF 0
  • 15
    Stone, Robert Eric
    Managing Director born in August 1954
    Individual (5 offsprings)
    Officer
    2002-08-12 ~ 2016-07-15
    OF - Director → CIF 0
  • 16
    Prestwich, Thomas Graham
    Born in April 1983
    Individual (14 offsprings)
    Officer
    2023-11-02 ~ now
    OF - Director → CIF 0
  • 17
    PALMA BIDCO LIMITED
    10062099 08622086
    C/o Belfield Furnishings Limited, Hallam Fields Road, Ilkeston, England
    Dissolved Corporate (26 parents, 2 offsprings)
    Person with significant control
    2021-08-13 ~ 2021-08-13
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 18
    NORTHEDGE CAPITAL FUND II, LP LP017131 LP024053... (more)
    13th Floor, Hardman Square, Manchester, England
    Active Corporate (8 offsprings)
    Person with significant control
    2016-07-14 ~ 2016-07-15
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Has significant influence or controlCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 19
    CASTLEGATE SECRETARIES LIMITED
    - now 03730056
    CASTLEGATE 116 LIMITED - 2000-08-11
    44, Castle Gate, Nottingham, Nottinghamshire
    Dissolved Corporate (30 parents, 397 offsprings)
    Officer
    2002-04-15 ~ 2002-04-15
    OF - Secretary → CIF 0
  • 20
    BG1 REALISATIONS LIMITED - now 10061567 04416650... (more)
    BELFIELD GROUP LIMITED
    - 2025-02-20 10061567
    PALMA TOPCO LIMITED - 2017-08-21
    C/o Belfield Furnishings Limited, Hallam Fields Road, Ilkeston, England
    Insolvency Proceedings Corporate (21 parents, 5 offsprings)
    Person with significant control
    2021-08-13 ~ 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
  • 21
    CASTLEGATE DIRECTORS LIMITED
    - now 04025805
    CASTLEGATE 154 LIMITED - 2000-08-11
    LHA HOMECHOICE LIMITED - 2000-07-24
    CASTLEGATE 154 LIMITED - 2000-07-18
    44, Castle Gate, Nottingham, Nottinghamshire
    Dissolved Corporate (20 parents, 462 offsprings)
    Officer
    2002-04-15 ~ 2002-04-15
    OF - Director → CIF 0
  • 22
    PALMA MIDCO LIMITED - now
    BELFIELD FURNISHINGS GROUP LTD - 2021-10-01 08622086
    BF (2013) LIMITED - 2014-05-02
    C/o Belfield Furnishings Ltd, Furnace Road, Ilkeston, England
    Dissolved Corporate (17 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-08-13
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

BF1 REALISATIONS LIMITED

Period: 2025-02-20 ~ now
Company number: 04416650 03007384... (more)
Registered names
BF1 REALISATIONS LIMITED - now 03007384... (more)
CASTLEGATE 224 LIMITED - 2002-06-28 04416668... (more)
Standard Industrial Classification
13921 - Manufacture Of Soft Furnishings
31090 - Manufacture Of Other Furniture

Related profiles found in government register
  • BF1 REALISATIONS LIMITED
    Info
    BELFIELD FURNISHINGS LIMITED - 2025-02-20
    CASTLEGATE 224 LIMITED - 2025-02-20
    Registered number 04416650
    Pricewaterhousecoopers Llp 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL
    PRIVATE LIMITED COMPANY incorporated on 2002-04-15 (23 years 11 months). The status of the company number is In Administration.
    The last date of confirmation statement was made at 2024-10-31
    CIF 0
  • BELFIELD FURNISHINGS LIMITED
    S
    Registered number missing
    Site 3, Furnace Road, Ilkeston, England, DE7 5EP
    Private Limited Company
    CIF 1
  • BELFIELD FURNISHINGS LIMITED
    S
    Registered number 04416650
    Site 3, Furnace Road, Ilkeston, England, DE7 5EP
    Private Limited Company in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments 5
  • 1
    CPN1 REALISATIONS LIMITED - now
    CLINCHPLAIN LIMITED
    - 2025-02-20 02299734
    Pricewaterhousecoopers Llp 8th Floor Central Square 29, Wellington Street, Leeds, West Yorkshire
    Insolvency Proceedings Corporate (11 parents)
    Person with significant control
    2020-03-06 ~ 2021-08-13
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    THE CHATSWORTH BED COMPANY LIMITED
    - now 05089826
    CASTLEGATE 314 LIMITED - 2004-05-17
    C/o Belfield Furnishings Limited, Hallam Fields Road, Ilkeston, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    TT1 REALISATIONS LIMITED - now
    TETRAD LIMITED
    - 2025-02-20 00936239
    TETRAD PLC - 2009-04-08
    TETRAD ASSOCIATES PUBLIC LIMITED COMPANY - 1995-05-03
    GIBSON COOPER LIMITED - 1987-12-30
    Pricewaterhousecoopers Llp 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Insolvency Proceedings Corporate (28 parents)
    Person with significant control
    2017-07-17 ~ 2021-08-13
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 4
    USLEEP LIMITED
    - now 04995362
    DUFLEX FOAM LIMITED
    - 2020-06-16 04995362
    CASTLEGATE 295 LIMITED - 2004-04-15
    Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ 2021-08-13
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 5
    WFD1 REALISATIONS LIMITED - now
    WESTBRIDGE FURNITURE DESIGNS LIMITED
    - 2025-02-20 05149939 16229524
    CASTLEGATE 331 LIMITED - 2004-06-30
    Pricewaterhousecoopers Llp 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Insolvency Proceedings Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ 2021-08-13
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors 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.