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 9
  • 1
    Traviss, Tace Cleo
    Director born in June 1987
    Individual (4 offsprings)
    Officer
    2009-01-10 ~ 2017-09-20
    OF - Director → CIF 0
    Traviss, Tace Cleo
    Director
    Individual (4 offsprings)
    Officer
    2009-01-10 ~ 2017-09-20
    OF - Secretary → CIF 0
    Miss Tace Cleo Traviss
    Born in June 1987
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-09-20
    PE - Has significant influence or controlCIF 0
  • 2
    Campion, Michael
    Born in March 1970
    Individual (23 offsprings)
    Officer
    2025-07-15 ~ now
    OF - Director → CIF 0
  • 3
    Spreadbury, John Paul
    Born in May 1967
    Individual (18 offsprings)
    Officer
    2017-09-20 ~ now
    OF - Director → CIF 0
    Mr John Paul Spreadbury
    Born in May 1967
    Individual (18 offsprings)
    Person with significant control
    2017-12-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Traviss, Stephen Mark
    Company Director born in February 1959
    Individual (11 offsprings)
    Officer
    2017-09-20 ~ 2019-08-14
    OF - Director → CIF 0
    Mr Stephen Mark Traviss
    Born in February 1959
    Individual (11 offsprings)
    Person with significant control
    2017-12-06 ~ 2019-08-14
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Mcneil, Michael
    Finance Director born in July 1963
    Individual (9 offsprings)
    Officer
    2019-08-14 ~ 2025-07-02
    OF - Director → CIF 0
  • 6
    Valaitis, Peter Anthony
    Company Director born in November 1950
    Individual (22849 offsprings)
    Officer
    2008-09-12 ~ 2009-01-02
    OF - Director → CIF 0
  • 7
    DICKINSONS RETAIL LIMITED 10885355
    Armstrong Watson, Milburn House Hexham Business Park, Burn Lane, Hexham, Northumberland
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    2017-09-22 ~ 2017-09-22
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 8
    DUPORT SECRETARY LIMITED
    - now 03524885
    DU PORT SECRETARY LIMITED - 2003-03-13
    Southfield House, 2 Southfield Road, Westbury On Trym, Bristol, Avon
    Active Corporate (5 parents, 12187 offsprings)
    Officer
    2008-02-25 ~ 2009-01-02
    OF - Secretary → CIF 0
  • 9
    DUPORT DIRECTOR LIMITED
    - now 03524904
    DU-PORT DIRECTOR LIMITED - 2002-08-22
    Southfield House, 2 Southfield Road, Westbury On Trym, Bristol, Avon
    Active Corporate (5 parents, 12695 offsprings)
    Officer
    2008-02-25 ~ 2009-01-02
    OF - Director → CIF 0
parent relation
Company in focus

INTERIOR DESIRE LTD

Period: 2008-02-25 ~ now
Company number: 06512983
Registered name
INTERIOR DESIRE LTD - now
Standard Industrial Classification
47599 - Retail Of Furniture, Lighting, And Similar (not Musical Instruments Or Scores) In Specialised Store
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Intangible Assets
1,217 GBP2024-12-31
Debtors
2,191 GBP2024-12-31
100 GBP2023-12-31
Cash at bank and in hand
83,527 GBP2024-12-31
Current Assets
85,718 GBP2024-12-31
100 GBP2023-12-31
Net Current Assets/Liabilities
-30,595 GBP2024-12-31
100 GBP2023-12-31
Total Assets Less Current Liabilities
-29,378 GBP2024-12-31
100 GBP2023-12-31
Equity
Called up share capital
85 GBP2024-12-31
100 GBP2023-12-31
Capital redemption reserve
15 GBP2024-12-31
Retained earnings (accumulated losses)
-29,478 GBP2024-12-31
Equity
-29,378 GBP2024-12-31
100 GBP2023-12-31
Intangible Assets - Gross Cost
Computer software
1,217 GBP2024-12-31
Other Debtors
Current
1,456 GBP2024-12-31
100 GBP2023-12-31
Prepayments/Accrued Income
Current
735 GBP2024-12-31
Debtors
Amounts falling due within one year, Current
2,191 GBP2024-12-31
100 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
93,299 GBP2024-12-31
Trade Creditors/Trade Payables
Current
1,314 GBP2024-12-31
Accrued Liabilities/Deferred Income
Current
1,700 GBP2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
85 shares2024-12-31

  • INTERIOR DESIRE LTD
    Info
    Registered number 06512983
    Tynecastle House, Staion Road, Prudhoe, Northumberland NE42 6NP
    PRIVATE LIMITED COMPANY incorporated on 2008-02-25 (18 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-09-14
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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.