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

Jackson, Mark Xavier

    Related profiles found in government register
  • Jackson, Mark Xavier
    British accountant born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St. John Street, London, EC1V 4PW, United Kingdom

      IIF 1
  • Jackson, Mark Xavier
    British ceo born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, BB5 0RE, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Pall Mall Works, 17-19 Cockspur Street, London, SW1Y 5BL

      IIF 5
  • Jackson, Mark Xavier
    British company director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 6 IIF 7 IIF 8
  • Jackson, Mark Xavier
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, BB5 0RE, England

      IIF 9
    • icon of address Dyna House, Lympne Industrial Estate, Otterpool Lane, Lympne, Kent, CT21 4LR, England

      IIF 10 IIF 11 IIF 12
    • icon of address Poundland Csc, Midland Road, Walsall, United Kingdom, WS1 3TX, England

      IIF 14
    • icon of address Poundland Csc, Midland Road, Walsall, WS1 3TX, England

      IIF 15
    • icon of address Poundland Csc, Midland Road, Walsall, WS1 3TX, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Poundland Csc, Poundland Csc, Midland Road, Walsall, United Kingdom, WS1 3TX, England

      IIF 26
    • icon of address Oak House, Reeds Crescent, Watford, WD24 4QP, England

      IIF 27
  • Jackson, Mark Xavier
    British executive born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 196 Tottenham Court Road, London, W1T 7LQ

      IIF 28
  • Jackson, Mark Xavier
    British finance director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 196 Tottenham Court Road, London, W1T 7LQ

      IIF 29 IIF 30
    • icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, BB5 0RE, England

      IIF 31
    • icon of address Level 8 Central Square, 29 Wellington Street, Leeds, LS1 4DL, England

      IIF 32
    • icon of address Pricewaterhousecoopers Llp, Level 8 Central Square, 29 Wellington Street, Leeds, England, LS1 4DL

      IIF 33 IIF 34 IIF 35
    • icon of address 196, Tottenham Court Road, London, W1T 7LQ, United Kingdom

      IIF 39
    • icon of address Heals Building, C/o Heal's Plc, 196 Tottenham Court Road, London, W1T 7LQ

      IIF 40
    • icon of address The Heal's Building, 196 Tottenham Court Road, London, W1T 7LQ

      IIF 41
  • Jackson, Mark Xavier
    British finance director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Jackson, Mark Xavier
    British accountant born in March 1966

    Registered addresses and corresponding companies
  • Jackson, Mark Xavier
    British accountant

    Registered addresses and corresponding companies
  • Jackson, Mark Xavier
    British executive

    Registered addresses and corresponding companies
    • icon of address 196 Tottenham Court Road, London, W1T 7LQ

      IIF 61
  • Jackson, Mark Xavier
    British finance director

    Registered addresses and corresponding companies
    • icon of address 196 Tottenham Court Road, London, W1T 7LQ

      IIF 62 IIF 63
    • icon of address Heals Building, C/o Heal's Plc, 196 Tottenham Court Road, London, W1T 7LQ

      IIF 64
    • icon of address The Heal's Building, 196 Tottenham Court Road, London, W1T 7LQ

      IIF 65
  • Jackson, Mark Xavier

    Registered addresses and corresponding companies
    • icon of address 145-157, St. John Street, London, EC1V 4PW, United Kingdom

      IIF 66
    • icon of address 196, Tottenham Court Road, London, W1T 7LQ, United Kingdom

      IIF 67
    • icon of address Oak House, Reeds Crescent, Watford, WD24 4QP, England

      IIF 68
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-02-03 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address Dyna House Lympne Industrial Estate, Lympne, Hythe, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address Dyna House Lympne Industrial Estate, Lympne, Hythe, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2024-09-03 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    In Administration Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    8,093,699 GBP2023-09-30
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 25 - Director → ME
  • 6
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 18 - Director → ME
  • 7
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address Poundland Csc, Midland Road, Walsall, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    19,961 GBP2016-01-31
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 15 - Director → ME
  • 9
    PEPKOR EUROPE LIMITED - 2025-06-17
    SAPPHIRE 284 LIMITED - 2016-04-06
    GHM STORES LIMITED - 2020-07-01
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 23 - Director → ME
  • 10
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 21 - Director → ME
  • 11
    PEPKOR UK RETAIL LIMITED - 2025-06-17
    icon of address Poundland Csc Poundland Csc, Midland Road, Walsall, United Kingdom, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 26 - Director → ME
  • 12
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 14 - Director → ME
  • 13
    EUREKA RETAIL LIMITED - 2000-01-05
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 20 - Director → ME
  • 14
    POUNDLAND PLC - 1998-03-09
    THE ISE GROUP PLC - 2001-06-04
    POUNDLAND PLC - 2002-06-06
    POUND LAND LIMITED - 1993-05-24
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 19 - Director → ME
  • 15
    icon of address 145-157 St. John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2012-07-24 ~ dissolved
    IIF 66 - Secretary → ME
  • 16
    HAMSARD 3593 LIMITED - 2020-12-08
    icon of address Pricewaterhousecoopers Llp, 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -4,393,890 GBP2023-09-30
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 11 - Director → ME
  • 17
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 16 - Director → ME
  • 18
    SEEBECK 59 LIMITED - 2011-01-20
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 24 - Director → ME
  • 19
    SECKLOE 135 LIMITED - 2003-01-07
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 22 - Director → ME
  • 20
    WILKO.COM LIMITED - 2023-11-06
    CATLEGATE 769 LIMITED - 2017-12-08
    WILKO DIGITAL LIMITED - 2021-04-21
    icon of address 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 6 - Director → ME
  • 21
    WILKINSON HARDWARE STORES, LIMITED - 2023-11-06
    CASTLEGATE HOLDCO LIMITED - 2014-06-11
    icon of address 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (5 parents, 18 offsprings)
    Officer
    icon of calendar 2022-12-23 ~ now
    IIF 7 - Director → ME
  • 22
    WILKO RETAIL LIMITED - 2021-04-21
    WILKINSON HARDWARE STORES,LIMITED - 2014-06-11
    WILKO LIMITED - 2023-11-06
    icon of address 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 8 - Director → ME
Ceased 38
  • 1
    icon of address 196 Tottenham Court Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-15
    Officer
    icon of calendar 2013-07-26 ~ 2014-07-01
    IIF 39 - Director → ME
    icon of calendar 2013-07-26 ~ 2014-07-01
    IIF 67 - Secretary → ME
  • 2
    IIR FINANCIAL SERVICES LIMITED - 2006-05-23
    TASKINDEX LIMITED - 1992-10-28
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-07-31 ~ 2002-09-23
    IIF 57 - Director → ME
  • 3
    BLUEGROUP HOLDCO UK LIMITED - 2020-07-24
    icon of address 3rd Floor The Globe Centre, 1 St James Square, Accrington, Lancashire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-09-15 ~ 2022-08-11
    IIF 2 - Director → ME
  • 4
    icon of address 3rd Floor The Globe Centre, 1 St James Square, Accrington, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-06-30 ~ 2022-08-11
    IIF 3 - Director → ME
  • 5
    BLUEGROUP MANUFACTURING LIMITED - 2020-06-20
    icon of address 3rd Floor The Globe Centre, 1 St James Square, Accrington, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-06-30 ~ 2022-08-11
    IIF 4 - Director → ME
  • 6
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 8 offsprings)
    Officer
    icon of calendar 2019-11-14 ~ 2021-07-16
    IIF 35 - Director → ME
  • 7
    STEINHOFF UK BEDS LIMITED - 2020-03-09
    icon of address Pricewaterhousecoopers Llp Level 8, Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-20 ~ 2021-07-16
    IIF 44 - Director → ME
  • 8
    STEINHOFF UK FURNITURE LIMITED - 2020-03-09
    SPEARHEAD FURNITURE LIMITED - 2001-11-09
    DREAMRANGE LIMITED - 1988-04-27
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ 2021-07-16
    IIF 36 - Director → ME
  • 9
    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 2020-03-20 ~ 2021-07-16
    IIF 47 - Director → ME
  • 10
    STEINHOFF UK MANUFACTURING LIMITED - 2020-03-09
    STEINHOFF UK BEDS LIMITED - 2013-03-01
    STEINHOFF UK BEDDING LIMITED - 2001-06-26
    NEWCO FURNITURE LIMITED - 2001-06-22
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-20 ~ 2021-07-16
    IIF 34 - Director → ME
  • 11
    STEINHOFF UK RETAIL LIMITED - 2020-03-09
    HOMESTYLE OPERATIONS LIMITED - 2013-06-13
    J.W.CARPENTER,LIMITED - 2011-01-05
    icon of address Pricewaterhousecoopers Llp, Level 8,central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-25 ~ 2021-07-16
    IIF 31 - Director → ME
  • 12
    SPEARHEAD UPHOLSTERY LIMITED - 2005-11-14
    STEINHOFF UK UPHOLSTERY LIMITED - 2019-03-29
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    In Administration/Administrative Receiver Corporate (1 parent)
    Officer
    icon of calendar 2020-03-20 ~ 2021-07-16
    IIF 55 - Director → ME
  • 13
    icon of address 196 Tottenham Court Road, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-02-01 ~ 2014-07-01
    IIF 30 - Director → ME
    icon of calendar 2006-02-01 ~ 2014-07-01
    IIF 62 - Secretary → ME
  • 14
    JOHN BOWLES AND COMPANY LIMITED - 2002-09-30
    HEAL'S LIMITED - 1997-03-17
    JOHN BOWLES AND COMPANY LIMITED - 1997-02-13
    HEALS CONTRACTS LIMITED - 1992-03-05
    icon of address Heals Building C/o Heal's Plc, 196 Tottenham Court Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    806,891 GBP2018-09-15
    Officer
    icon of calendar 2006-02-01 ~ 2014-07-01
    IIF 40 - Director → ME
    icon of calendar 2006-02-01 ~ 2014-07-01
    IIF 64 - Secretary → ME
  • 15
    PRECIS (2715) LIMITED - 2007-10-18
    icon of address 196 Tottenham Court Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2014-07-01
    IIF 28 - Director → ME
    icon of calendar 2007-09-28 ~ 2014-07-01
    IIF 61 - Secretary → ME
  • 16
    icon of address 196 Tottenham Court Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-05
    Officer
    icon of calendar 2006-02-01 ~ 2014-07-01
    IIF 29 - Director → ME
    icon of calendar 2006-02-01 ~ 2014-07-01
    IIF 63 - Secretary → ME
  • 17
    TRUSHELFCO (NO. 1620) LIMITED - 1990-08-16
    HEAL'S GROUP LIMITED - 1997-03-17
    HEAL'S (1990) LIMITED - 1997-02-04
    icon of address The Heal's Building, 196 Tottenham Court Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-02-01 ~ 2014-07-01
    IIF 41 - Director → ME
    icon of calendar 2006-02-01 ~ 2014-07-01
    IIF 65 - Secretary → ME
  • 18
    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 2020-03-20 ~ 2021-07-16
    IIF 54 - Director → ME
  • 19
    HOMESTYLE 2007 SCHEME PENSION COMPANY LIMITED - 2019-11-11
    icon of address The Space (floor 3), 120 Regent Street, London, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-06-05 ~ 2020-01-08
    IIF 5 - Director → ME
  • 20
    TASKREVISE LIMITED - 1992-10-29
    icon of address 5 Howick Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-07-31 ~ 2002-09-23
    IIF 58 - Director → ME
  • 21
    IIR EXHIBITIONS LIMITED - 2003-11-14
    JUMPDALE LIMITED - 1994-05-06
    icon of address 5 Howick Place, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-03-03 ~ 2002-09-23
    IIF 59 - Secretary → ME
  • 22
    ENTERPARK LIMITED - 1984-12-20
    I.I.R. LIMITED - 2020-02-07
    icon of address 5 Howick Place, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1999-07-31 ~ 2002-09-23
    IIF 56 - Director → ME
  • 23
    IIR GRAPHEX LIMITED - 2003-12-05
    IIR EXHIBITIONS LIMITED - 2020-02-11
    TICKCRAFT LIMITED - 1994-11-15
    icon of address 5 Howick Place, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-03-03 ~ 2002-09-23
    IIF 60 - Secretary → ME
  • 24
    PEPKOR UK RETAIL LIMITED - 2025-06-17
    icon of address Poundland Csc Poundland Csc, Midland Road, Walsall, United Kingdom, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-30 ~ 2017-06-21
    IIF 27 - Director → ME
    icon of calendar 2015-06-26 ~ 2017-06-21
    IIF 68 - Secretary → ME
  • 25
    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 2020-03-20 ~ 2021-07-16
    IIF 43 - Director → ME
  • 26
    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 2020-03-20 ~ 2021-07-16
    IIF 42 - Director → ME
  • 27
    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 2020-03-20 ~ 2021-07-16
    IIF 49 - Director → ME
  • 28
    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 2020-03-20 ~ 2021-07-16
    IIF 38 - Director → ME
  • 29
    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)
    Officer
    icon of calendar 2020-03-20 ~ 2021-07-16
    IIF 33 - Director → ME
  • 30
    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 2020-03-20 ~ 2021-07-16
    IIF 53 - Director → ME
  • 31
    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 2020-03-20 ~ 2021-07-16
    IIF 51 - Director → ME
  • 32
    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 2020-03-20 ~ 2021-07-16
    IIF 50 - Director → ME
  • 33
    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 2020-03-20 ~ 2021-07-16
    IIF 45 - Director → ME
  • 34
    CONCORDE LOGISTICS LIMITED - 2006-11-16
    AERLOAD (WAREHOUSING) LIMITED - 1994-08-26
    ELECTRONIC TRANSPORT SERVICES LIMITED - 1993-01-22
    KELDERLING LIMITED - 1978-12-31
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-20 ~ 2021-07-16
    IIF 48 - Director → ME
  • 35
    BROOMCO (3858) LIMITED - 2005-09-09
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2020-03-20 ~ 2021-07-16
    IIF 52 - Director → ME
  • 36
    BROOMCO (3859) LIMITED - 2005-09-09
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-03-20 ~ 2021-07-16
    IIF 46 - Director → ME
  • 37
    RELYON GROUP LIMITED - 2020-11-05
    RELYON P.B.W.S. P.L.C. - 1982-06-01
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2020-03-20 ~ 2021-07-16
    IIF 37 - Director → ME
  • 38
    RELYON LIMITED - 2020-09-17
    PRICE BROTHERS AND CO.LIMITED - 1982-10-15
    icon of address Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-03-20 ~ 2021-07-16
    IIF 32 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.