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
    Griffiths, Jon
    Born in August 1982
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Martin, Neil Jonathan
    Born in July 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Limbert, Jason Paul
    Born in March 1970
    Individual (15 offsprings)
    Officer
    icon of calendar 2009-02-19 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressInnovation Way, Woodhouse Mill, Sheffield, England
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 5
    SNR DENTON SECRETARIES LIMITED - 2013-03-28
    DWS SECRETARIES LIMITED - 2010-09-30
    icon of addressOne, Fleet Place, London
    Active Corporate (6 parents, 525 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2009-02-19 ~ now
    OF - Secretary → CIF 0
Ceased 14
  • 1
    Crosby Browne, Bruce Maxwell
    Director born in February 1964
    Individual (8 offsprings)
    Officer
    icon of calendar 2009-02-19 ~ 2018-10-11
    OF - Director → CIF 0
  • 2
    Mariano, David Carl
    Partner born in August 1962
    Individual
    Officer
    icon of calendar 2004-10-25 ~ 2007-08-22
    OF - Director → CIF 0
    Mariano, David Carl
    Director born in August 1962
    Individual
    icon of calendar 2007-11-08 ~ 2009-02-19
    OF - Director → CIF 0
  • 3
    Bennett, James Rowland
    Chief Financial Of born in September 1952
    Individual
    Officer
    icon of calendar 2006-07-07 ~ 2007-08-22
    OF - Director → CIF 0
  • 4
    Ramsey, William Lee
    Director born in September 1958
    Individual
    Officer
    icon of calendar 2007-08-16 ~ 2009-02-19
    OF - Director → CIF 0
  • 5
    Carre, Vincent
    Director born in October 1967
    Individual
    Officer
    icon of calendar 2009-02-19 ~ 2010-03-31
    OF - Director → CIF 0
  • 6
    Tartamella, Jeffrey William
    President born in March 1956
    Individual
    Officer
    icon of calendar 2006-07-07 ~ 2007-08-22
    OF - Director → CIF 0
  • 7
    Hopper, Jason Anthony
    Retail Director born in November 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2021-01-01 ~ 2023-11-21
    OF - Director → CIF 0
  • 8
    Buchanan, Peter Michael Richmond
    Director born in April 1962
    Individual
    Officer
    icon of calendar 2007-11-08 ~ 2010-10-22
    OF - Director → CIF 0
  • 9
    Fortin, Jason Bernard
    Partner born in November 1970
    Individual
    Officer
    icon of calendar 2004-10-25 ~ 2006-12-03
    OF - Director → CIF 0
  • 10
    Dandurand, Richard Arthur
    Chief Executive born in July 1955
    Individual
    Officer
    icon of calendar 2006-07-07 ~ 2007-08-22
    OF - Director → CIF 0
  • 11
    Carles, Alexander Edward
    Director born in August 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-11-08 ~ 2009-02-19
    OF - Director → CIF 0
  • 12
    icon of address21 St Thomas Street, Bristol
    Corporate (1459 offsprings)
    Officer
    2004-10-25 ~ 2007-05-30
    PE - Secretary → CIF 0
    2007-05-30 ~ 2009-02-19
    PE - Secretary → CIF 0
  • 13
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2004-10-25 ~ 2004-10-25
    PE - Nominee Secretary → CIF 0
  • 14
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2004-10-25 ~ 2004-10-25
    PE - Nominee Director → CIF 0
parent relation
Company in focus

HOME DECOR GB LIMITED

Standard Industrial Classification
31090 - Manufacture Of Other Furniture

Related profiles found in government register
  • HOME DECOR GB LIMITED
    Info
    Registered number 05268170
    icon of addressInnovation Way, Woodhouse Mill, Sheffield S13 9AD
    PRIVATE LIMITED COMPANY incorporated on 2004-10-25 (21 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-25
    CIF 0
  • HOME DECOR GB LIMITED
    S
    Registered number 05268170
    icon of addressInnovation Way, Woodhouse Mill, Sheffield, England, S13 9AD
    Private Limited Company in England & Wales, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of addressInnovation Way, Woodhouse Mill, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressInnovation Way, Woodhouse Mill, Sheffield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    SNRDCO 3272 LIMITED - 2017-08-30
    icon of addressInnovation Way, Woodhouse Mill, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Person with significant control
    icon of calendar 2017-08-30 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressInnovation Way, Woodhouse Mill, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressHome Decor Gb Ltd, Innovation Way, Woodhouse Mill, Sheffield, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-09-18 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
Ceased 1
  • icon of addressKroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-05-16 ~ 2022-11-30
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.