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
    Adderley, William Lester, Sir
    Born in March 1972
    Individual (40 offsprings)
    Officer
    icon of calendar 2005-02-16 ~ now
    OF - Director → CIF 0
  • 2
    Witts, Karen
    Born in May 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-06-09 ~ now
    OF - Director → CIF 0
  • 3
    Moriarty, Clodagh
    Born in July 1979
    Individual (8 offsprings)
    Officer
    icon of calendar 2025-10-01 ~ now
    OF - Director → CIF 0
  • 4
    Wright, Luisa Ann
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-12-01 ~ now
    OF - Secretary → CIF 0
  • 5
    DUNELM GROUP LIMITED - 2006-10-03
    TOOLEY LIMITED - 2003-04-02
    icon of addressDunelm Store Support Centre, Pontylue Way, Syston, Leicester, England
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 12
  • 1
    Stead, David Anthony
    Finance Director born in March 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-02-16 ~ 2015-12-31
    OF - Director → CIF 0
    Stead, David Anthony
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-11-26 ~ 2012-03-23
    OF - Secretary → CIF 0
  • 2
    Durrant, Dawn Elizabeth
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-03-23 ~ 2022-12-01
    OF - Secretary → CIF 0
  • 3
    Wharton, Nicholas Barry Edward
    Company Director born in August 1966
    Individual (13 offsprings)
    Officer
    icon of calendar 2010-12-16 ~ 2014-09-10
    OF - Director → CIF 0
  • 4
    Down, Keith William
    Chief Financial Officer born in January 1965
    Individual (11 offsprings)
    Officer
    icon of calendar 2015-12-07 ~ 2018-05-24
    OF - Director → CIF 0
  • 5
    Sir William Lester Adderley
    Born in March 1972
    Individual (40 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Carr, Laura Elizabeth
    Cfo born in June 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2018-11-29 ~ 2022-06-08
    OF - Director → CIF 0
  • 7
    Brooks, John Leonard
    Accountant
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-02-16 ~ 2005-10-19
    OF - Secretary → CIF 0
  • 8
    Ferris, Susan
    Individual
    Officer
    icon of calendar 2005-10-24 ~ 2007-11-26
    OF - Secretary → CIF 0
  • 9
    Wilkinson, Nicholas Guy
    Director born in May 1966
    Individual
    Officer
    icon of calendar 2018-02-01 ~ 2025-09-30
    OF - Director → CIF 0
  • 10
    POWRIE APPLEBY (SECRETARIES) LIMITED
    icon of addressQueen Anne House, 4,6 & 8 New Street, Leicester
    Dissolved Corporate (3 parents, 28 offsprings)
    Officer
    2004-02-17 ~ 2005-02-16
    PE - Secretary → CIF 0
  • 11
    PA CORPORATE SERVICES LIMITED
    icon of addressQueen Anne House, 4,6 & 8 New Street, Leicester, Leicestershire
    Dissolved Corporate (1 parent, 10 offsprings)
    Current Assets (Company account)
    20,592 GBP2016-08-31
    Officer
    2004-02-17 ~ 2005-02-16
    PE - Director → CIF 0
  • 12
    BIRDWELL INVESTMENTS - 2012-03-13
    WA CAPITAL - 2012-05-03
    icon of addressTwo Marlborough Court, Pontylue Way, Syston, Leicester, England
    Active Corporate (4 parents, 7 offsprings)
    Profit/Loss (Company account)
    26,230,813 GBP2022-07-01 ~ 2023-06-30
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

DUNELM LIMITED

Previous name
STONEYGATE 130 LIMITED - 2005-02-18
Standard Industrial Classification
74990 - Non-trading Company

Related profiles found in government register
  • DUNELM LIMITED
    Info
    STONEYGATE 130 LIMITED - 2005-02-18
    Registered number 05045977
    icon of addressDunelm Store Support Centre Watermead Business Park, Syston, Leicester, Le7 1ad LE7 1AD
    PRIVATE LIMITED COMPANY incorporated on 2004-02-17 (21 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-10
    CIF 0
  • DUNELM LIMITED
    S
    Registered number 5045977
    icon of addressDunelm Store Support Centre, Pontylue Way, Syston, Leicester, England, LE7 1AD
    Limited Compnay in England And Wales
    CIF 1
  • DUNELM LIMITED
    S
    Registered number 5045977
    icon of addressDunelm Store Support Centre, Watermead Business Park, Syston, Leicester, England, England, LE7 1AD
    Corporate in Companies House, England
    CIF 2
  • DUNELM LIMITED
    S
    Registered number 5045977
    icon of addressDunelm Store Support Centre, Watermead Business Park, Syston, Leicester, England, LE7 1AD
    Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    DUNELM SOFT-FURNISHINGS LIMITED - 2005-01-05
    icon of addressDunelm Store Support Centre Watermead Business Park, Syston, Leicester, Leicestershire
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-06-27 ~ 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
  • 2
    WEBRAX LIMITED - 2003-04-01
    icon of addressDunelm Store Support Centre Watermead Business Park, Syston, Leicester, Leicestershire
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressDunelm Store Support Centre Watermead Business Park, Syston, Leicester, England, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-21 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    CASTLEGATE 202 LIMITED - 2001-10-26
    icon of addressDunelm Store Support Centre Watermead Business Park, Syston, Leicester
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-09-25 ~ 2016-09-25
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    ENSCO 799 LIMITED - 2010-07-26
    icon of addressStore Support Centre, Watermead Business Park, Syston, Leicester, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-28 ~ 2016-06-28
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 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.