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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Mark Edward Dyson

    Related profiles found in government register
  • Mr Mark Edward Dyson
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cold Cotes Farm, Cold Cotes Road, Felliscliffe, Harrogate, North Yorkshire, HG3 2LW

      IIF 1
    • icon of address Cold Cotes Farm, Cold Cotes Road, Felliscliffe, Harrogate, North Yorkshire, HG3 2LW, England

      IIF 2
  • Dyson, Mark Edward
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cold Cotes Farm, Cold Cotes Road, Felliscliffe, Harrogate, North Yorkshire, HG3 2LW, England

      IIF 3
    • icon of address Fairview House, Rocky Lane, Heswall, Wirral, CH60 0BZ, United Kingdom

      IIF 4
  • Dyson, Mark Edward
    British chartered accountant born in February 1961

    Registered addresses and corresponding companies
  • Dyson, Mark Edward
    British company director born in February 1961

    Registered addresses and corresponding companies
  • Dyson, Mark Edward
    British company director secretary born in February 1961

    Registered addresses and corresponding companies
    • icon of address The Grange, Bewholme, Driffield, East Yorkshire, YO25 8ED

      IIF 14
  • Dyson, Mark Edward
    British company secretary director born in February 1961

    Registered addresses and corresponding companies
  • Dyson, Mark Edward
    British director born in February 1961

    Registered addresses and corresponding companies
  • Dyson, Mark Edward
    British

    Registered addresses and corresponding companies
  • Dyson, Mark Edward
    British chartered accountant

    Registered addresses and corresponding companies
  • Dyson, Mark Edward
    British company director

    Registered addresses and corresponding companies
  • Dyson, Mark Edward
    British company director secretary

    Registered addresses and corresponding companies
    • icon of address The Grange, Bewholme, Driffield, East Yorkshire, YO25 8ED

      IIF 67
  • Dyson, Mark Edward
    British director

    Registered addresses and corresponding companies
  • Dyson, Mark Edward

    Registered addresses and corresponding companies
    • icon of address The Grange, Bewholme, Driffield, East Yorkshire, YO25 8ED

      IIF 76 IIF 77
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Cold Cotes Farm Cold Cotes Road, Felliscliffe, Harrogate, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -97,936 GBP2024-01-31
    Officer
    icon of calendar 2011-08-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Cold Cotes Farm Cold Cotes Road, Felliscliffe, Harrogate, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2012-07-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 57
  • 1
    icon of address Arkwright House, Parsonage Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-23 ~ 2000-03-03
    IIF 13 - Director → ME
  • 2
    BEDSHED
    - now
    BEDSHED (NORTH) - 2016-05-05
    MC (NO 33) - 2013-05-01
    HOMESTYLE FACILITIES FINANCE - 2013-03-06
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-01 ~ 2004-05-28
    IIF 29 - Secretary → ME
  • 3
    STEINHOFF UK GROUP PROPERTIES LIMITED - 2020-03-09
    HOMESTYLE GROUP PROPERTIES PLC - 2008-06-27
    A G STANLEY HOLDINGS PUBLIC LIMITED COMPANY - 2006-05-17
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1999-11-23 ~ 2004-05-28
    IIF 12 - Director → ME
    icon of calendar 1999-11-23 ~ 2004-05-28
    IIF 66 - Secretary → ME
  • 4
    MC (NO 31) LIMITED - 2013-05-01
    HOMESTYLE CARD SERVICES LIMITED - 2013-03-06
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-19 ~ 2004-05-28
    IIF 14 - Director → ME
    icon of calendar 2001-11-19 ~ 2004-05-28
    IIF 67 - Secretary → ME
  • 5
    MC (NO 26) LIMITED - 2013-10-07
    HOPECASTLE LIMITED - 2013-03-06
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-30 ~ 2004-05-28
    IIF 44 - Secretary → ME
  • 6
    BEALAW (MAN) 17 LIMITED - 2006-08-04
    icon of address Surrey House, 36-44 High Street, Redhill, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-08 ~ 2008-05-30
    IIF 22 - Director → ME
  • 7
    icon of address 4b Bourne Court, Southend Road, Woodford Green, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-28 ~ 2004-02-19
    IIF 69 - Secretary → ME
  • 8
    MC (NO 24) LIMITED - 2013-05-01
    NO. 1 BED CENTRES LIMITED - 2013-03-06
    NO.1 BED CENTRE LIMITED - 1988-01-05
    BOONRISE LIMITED - 1984-04-16
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-25 ~ 2004-05-28
    IIF 19 - Director → ME
    icon of calendar 1997-03-17 ~ 2004-05-28
    IIF 30 - Secretary → ME
  • 9
    HOMESTYLE OPERATIONS LIMITED - 2010-12-20
    LEVELBRAND LIMITED - 2001-10-18
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 1996-10-01 ~ 2004-05-04
    IIF 5 - Director → ME
    icon of calendar 1995-11-30 ~ 2004-05-04
    IIF 38 - Secretary → ME
  • 10
    MC (NO 23) LIMITED - 2013-06-13
    CORT (HOLDINGS) LIMITED - 2013-03-06
    CORTS FURNISHING LIMITED - 1989-04-10
    CORT'S OF NELSON LIMITED - 1984-10-10
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2001-09-26 ~ 2004-05-28
    IIF 72 - Secretary → ME
  • 11
    icon of address 4b Bourne Court, Southend Road, Woodford Green, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-03-31
    Officer
    icon of calendar 2003-02-28 ~ 2004-02-19
    IIF 73 - Secretary → ME
  • 12
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-10-01 ~ 2004-05-28
    IIF 6 - Director → ME
    icon of calendar ~ 2004-05-28
    IIF 23 - Secretary → ME
  • 13
    BENSONS BED CENTRES (NORTHERN) LIMITED - 2013-03-06
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-03-17 ~ 2004-05-28
    IIF 25 - Secretary → ME
  • 14
    ALPINE FURNITURE LIMITED - 2013-03-06
    AYR PINE CENTRE LIMITED - 1988-11-07
    BUSYBLEND LIMITED - 1988-09-05
    icon of address C/o Biggart Baillie Llp No.2 Lochrin Square, 96 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-09-07 ~ 2004-05-28
    IIF 46 - Secretary → ME
  • 15
    WADE GROUP OF COMPANIES LIMITED(THE) - 2013-03-06
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-30 ~ 2004-05-28
    IIF 48 - Secretary → ME
  • 16
    WOLFE AND HOLLANDER LIMITED - 2013-03-06
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-30 ~ 2004-05-28
    IIF 58 - Secretary → ME
  • 17
    SAXON HAWK (NO. 1) LIMITED - 2013-03-06
    WARING & GILLOW LIMITED - 1989-07-18
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-30 ~ 2004-05-28
    IIF 59 - Secretary → ME
  • 18
    CANTORS (PROPERTIES) LIMITED - 2013-03-06
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-09-25 ~ 2004-05-28
    IIF 10 - Director → ME
    icon of calendar 2000-11-30 ~ 2004-05-28
    IIF 32 - Secretary → ME
  • 19
    SAXON HAWK & COMPANY LIMITED - 2013-03-06
    MAPLE & COMPANY LIMITED - 1989-05-30
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-30 ~ 2004-05-28
    IIF 57 - Secretary → ME
  • 20
    J H PORTER & CO. LIMITED - 2013-03-06
    REXMORE TEXTILES LIMITED - 1996-10-04
    REXMORE GROUP PROPERTIES LIMITED - 1988-07-11
    TEAM VALLEY FABRICS LIMITED - 1981-12-31
    TEAM VALLEY FABRICS LIMITED - 1980-12-31
    TEAM VALLEY WEAVING INDUSTRIES LIMITED - 1976-12-31
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-12-22 ~ 2004-05-28
    IIF 7 - Director → ME
    icon of calendar 1996-10-07 ~ 2004-05-28
    IIF 41 - Secretary → ME
  • 21
    HARRISON GIBSON(ILFORD)LIMITED - 2013-03-06
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-30 ~ 2004-05-28
    IIF 61 - Secretary → ME
  • 22
    SAXON HAWK (HOLDINGS) LIMITED - 2013-03-06
    WARING & GILLOW (HOLDINGS) PUBLIC LIMITED COMPANY - 1989-05-30
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-30 ~ 2004-05-28
    IIF 39 - Secretary → ME
  • 23
    WADES FURNITURE STORES LIMITED - 2013-03-06
    KINGSBURY WAREHOUSES LIMITED - 1994-12-15
    KINGSBURY WAREHOUSES (BRISTOL) LIMITED - 1989-08-23
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-30 ~ 2004-05-28
    IIF 50 - Secretary → ME
  • 24
    G.P. FURNISHINGS LIMITED - 2013-03-06
    HOMESTORE FURNISHING LIMITED - 1994-12-15
    FLAMEYORK LIMITED - 1984-12-05
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-30 ~ 2004-05-28
    IIF 63 - Secretary → ME
  • 25
    THE BED SHED LIMITED - 2013-03-06
    icon of address C/o Biggart Baillie Llp No.2 Lochrin Square, 96 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-09-07 ~ 2004-05-28
    IIF 55 - Secretary → ME
  • 26
    DUNLOPILLO LIMITED - 2014-08-12
    MC (NO 20) LIMITED - 2013-05-01
    THE PINE SHED LIMITED - 2013-03-06
    icon of address C/o Biggart Baillie Llp No.2 Lochrin Square, 96 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-09-07 ~ 2004-05-28
    IIF 36 - Secretary → ME
  • 27
    MYER'S COMFORTABLE BEDS LIMITED - 2014-07-10
    MC (NO 19) LIMITED - 2013-05-01
    KILMARNOCK BEDROOM CENTRE LIMITED - 2013-03-06
    icon of address C/o Biggart Baillie Llp No.2 Lochrin Square, 96 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-09-07 ~ 2004-05-28
    IIF 35 - Secretary → ME
  • 28
    MC (NO 18) LIMITED - 2013-05-01
    HOMESTYLE HOLDINGS LIMITED - 2013-03-06
    SHELFCO (NO.1431) LIMITED - 1998-03-18
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-23 ~ 2004-05-28
    IIF 9 - Director → ME
    icon of calendar 1999-11-23 ~ 2004-05-28
    IIF 65 - Secretary → ME
  • 29
    A & C VALMIC LIMITED - 2011-08-01
    icon of address 301 303, M25 Business Centre 121 Brooker Road, Waltham Abbey, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-28 ~ 2004-05-11
    IIF 71 - Secretary → ME
  • 30
    HARVEYS FURNISHING LIMITED - 2013-03-06
    H&C FURNISHINGS PLC - 1998-03-03
    CANTORS PUBLIC LIMITED COMPANY - 1996-07-31
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2001-10-12 ~ 2004-05-28
    IIF 17 - Director → ME
    icon of calendar 2000-11-30 ~ 2004-05-28
    IIF 45 - Secretary → ME
  • 31
    T.P. (AYR) LIMITED - 2013-03-06
    icon of address C/o Biggart Baillie Llp No.2 Lochrin Square, 96 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-07 ~ 2004-05-28
    IIF 62 - Secretary → ME
  • 32
    HARRIS INTERIORS - 2013-03-06
    FURNITURE CITY LIMITED - 1993-12-03
    YARNRISE LIMITED - 1988-11-30
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-20 ~ 2005-05-19
    IIF 21 - Director → ME
    icon of calendar 2000-11-30 ~ 2005-05-19
    IIF 47 - Secretary → ME
  • 33
    THE BED SHED (SOUTH) LTD. - 2013-03-06
    icon of address C/o Biggart Baillie Llp No.2 Lochrin Square, 96 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-09-07 ~ 2004-09-24
    IIF 56 - Secretary → ME
  • 34
    REXMORE LIMITED - 2013-03-06
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-12 ~ 2004-05-28
    IIF 16 - Director → ME
    icon of calendar 1996-10-07 ~ 2004-05-28
    IIF 37 - Secretary → ME
  • 35
    KINGSBURY FURNITURE STORES LIMITED - 2013-03-06
    KINGSBURY FURNITURE LIMITED - 1994-12-12
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-30 ~ 2004-05-28
    IIF 51 - Secretary → ME
  • 36
    HARVEYS FURNISHING GROUP LIMITED - 2013-03-06
    HARVEY'S HOUSEHOLD LINENS LIMITED - 1983-09-05
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-30 ~ 2004-05-28
    IIF 54 - Secretary → ME
  • 37
    VIEWFIELD WHOLESALE LIMITED - 2013-03-06
    icon of address C/o Biggart Baillie Llp No.2 Lochrin Square, 96 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-09-07 ~ 2004-05-28
    IIF 40 - Secretary → ME
  • 38
    STEINHOFF UK RETAIL LIMITED - 2013-06-13
    HOMESTYLE GROUP PLC - 2007-09-06
    ROSEBYS PLC - 2000-06-23
    LUXACTION LIMITED - 1988-09-30
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 14 offsprings)
    Officer
    icon of calendar 1992-12-22 ~ 2004-05-28
    IIF 53 - Secretary → ME
  • 39
    HOMESTYLE RETAIL PARKS LIMITED - 2013-03-06
    SHELFCO (NO.1430) LIMITED - 1998-03-16
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-11-23 ~ 2004-05-28
    IIF 11 - Director → ME
    icon of calendar 1999-11-23 ~ 2004-05-28
    IIF 64 - Secretary → ME
  • 40
    KINGSBURY GROUP LIMITED - 2013-03-06
    THE SAXON HAWK GROUP PLC - 1995-02-03
    GILLOW PLC. - 1989-12-28
    QUICKOPTION PUBLIC LIMITED COMPANY - 1986-10-08
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2000-11-30 ~ 2004-05-28
    IIF 52 - Secretary → ME
  • 41
    HARVEYS HOLDINGS - 2013-03-06
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-20 ~ 2004-05-28
    IIF 20 - Director → ME
    icon of calendar 2000-11-30 ~ 2004-05-28
    IIF 34 - Secretary → ME
  • 42
    SAXON HAWK & COMPANY (HOLDINGS) LIMITED - 2013-03-06
    MAPLE & COMPANY (HOLDINGS) LIMITED - 1989-05-30
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-30 ~ 2004-05-28
    IIF 33 - Secretary → ME
  • 43
    WADES DEPARTMENTAL STORES LIMITED - 2013-03-06
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-30 ~ 2004-05-28
    IIF 60 - Secretary → ME
  • 44
    BENSONS BED CENTRES LIMITED - 2013-03-06
    BENSONS (NORTH WEST) LIMITED - 1977-12-31
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1997-03-17 ~ 2004-05-28
    IIF 31 - Secretary → ME
  • 45
    SLEEPMASTERS LIMITED - 2013-03-06
    SLEEPMASTERS PLC - 2003-09-11
    TOP BEDS LIMITED - 1996-11-08
    TOPEXCESS LIMITED - 1989-04-18
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-09-26 ~ 2004-05-28
    IIF 70 - Secretary → ME
  • 46
    BEDY BUYS LIMITED - 2013-03-06
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-03-17 ~ 2004-05-28
    IIF 27 - Secretary → ME
  • 47
    JW CARPENTER LIMITED - 2014-07-11
    WM 04 LIMITED - 2011-01-21
    KS KITCHENS LIMITED - 2004-12-20
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-29 ~ 2004-05-28
    IIF 26 - Secretary → ME
  • 48
    REXMORE WHOLESALE SERVICES LIMITED - 1996-08-16
    REXMORE RE-UPHOLSTERY SUPPLIES LIMITED - 1984-12-28
    S.A.DRIVER & COMPANY LIMITED - 1981-12-31
    icon of address Yorkshire House, 18 Chapel Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-12 ~ 2003-07-24
    IIF 15 - Director → ME
    icon of calendar 1996-10-07 ~ 2003-10-10
    IIF 43 - Secretary → ME
  • 49
    MDRJC CONSULTANTS LTD - 2018-12-28
    REXMORE HOLDINGS LIMITED - 2017-01-10
    RHCL LIMITED - 2007-03-07
    icon of address Apartment 3 16a Lingdale Road, West Kirby, Wirral, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -213,800 GBP2024-03-31
    Officer
    icon of calendar 2003-02-28 ~ 2004-05-11
    IIF 76 - Secretary → ME
  • 50
    icon of address Unit C2 Brookside Business Park Greengate, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-28 ~ 2004-05-11
    IIF 75 - Secretary → ME
  • 51
    PORTER VALMIC LIMITED - 2011-07-29
    PORTER FORSTER LIMITED - 2009-03-17
    icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2003-02-28 ~ 2004-05-11
    IIF 68 - Secretary → ME
  • 52
    SHERR & ROBENA LIMITED - 2007-02-14
    icon of address 3 Imprimo Park, Lenthall Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-28 ~ 2004-05-11
    IIF 74 - Secretary → ME
  • 53
    icon of address Manor Mill Lane, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-10-12 ~ 2003-07-24
    IIF 18 - Director → ME
    icon of calendar 1996-10-07 ~ 2003-11-26
    IIF 77 - Secretary → ME
  • 54
    TRUSHELFCO (NO. 85) LIMITED - 1978-12-31
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2000-11-30 ~ 2004-05-28
    IIF 42 - Secretary → ME
  • 55
    MC (NO 32) LIMITED - 2013-05-01
    HOMESTYLE FACILITIES LIMITED - 2013-03-06
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-01 ~ 2004-05-28
    IIF 28 - Secretary → ME
  • 56
    MC (NO 42) LIMITED - 2013-05-01
    BENSONS BED CENTRES (SOUTHERN) LIMITED - 2013-03-08
    BEDS AND FURNITURE LIMITED - 1988-06-21
    S W 102 COMPANY LIMITED - 1988-02-17
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-17 ~ 2004-05-28
    IIF 24 - Secretary → ME
  • 57
    ROSEBYS OPERATIONS LIMITED - 2008-09-30
    BROOMCO (3408) LIMITED - 2004-05-11
    icon of address Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-04-30 ~ 2008-05-30
    IIF 8 - Director → ME
    icon of calendar 2004-04-30 ~ 2007-03-23
    IIF 49 - Secretary → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.