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

Robins, John Henry

child relation
Offspring entities and appointments
Active 1
  • 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 3 - Secretary → ME
Ceased 71
  • 1
    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 2010-12-22 ~ 2014-05-22
    IIF 104 - Director → ME
    icon of calendar 2010-12-22 ~ 2014-05-22
    IIF 32 - Secretary → ME
  • 2
    MC (NO 30) LIMITED - 2013-05-01
    WMX 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 2010-12-22 ~ 2014-05-22
    IIF 83 - Director → ME
    icon of calendar 2010-12-22 ~ 2014-05-22
    IIF 21 - Secretary → ME
  • 3
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 8 offsprings)
    Officer
    icon of calendar 2019-06-10 ~ 2021-07-16
    IIF 65 - Secretary → ME
  • 4
    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 2016-12-07 ~ 2021-07-16
    IIF 71 - Secretary → ME
  • 5
    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 2010-12-22 ~ 2014-05-22
    IIF 102 - Director → ME
    icon of calendar 2010-12-22 ~ 2014-05-22
    IIF 37 - Secretary → ME
  • 6
    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 2010-12-22 ~ 2018-05-25
    IIF 97 - Director → ME
    icon of calendar 2010-12-22 ~ 2021-07-16
    IIF 70 - Secretary → ME
  • 7
    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 2010-12-22 ~ 2021-07-16
    IIF 68 - Secretary → ME
  • 8
    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 2012-08-10 ~ 2013-05-13
    IIF 87 - Director → ME
    icon of calendar 2011-02-11 ~ 2012-05-08
    IIF 81 - Director → ME
    icon of calendar 2010-12-22 ~ 2021-07-16
    IIF 2 - Secretary → ME
  • 9
    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 2010-12-22 ~ 2014-05-22
    IIF 114 - Director → ME
    icon of calendar 2010-12-22 ~ 2014-05-22
    IIF 38 - Secretary → ME
  • 10
    UNITRANS LIMITED - 2006-11-16
    UNITRANS LTD - 2006-07-19
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-22 ~ 2014-05-22
    IIF 115 - Director → ME
    icon of calendar 2010-12-22 ~ 2014-05-22
    IIF 51 - Secretary → ME
  • 11
    icon of address 5th Floor, Festival House, Jessop Avenue, Cheltenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-21 ~ 2020-02-27
    IIF 5 - Secretary → 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 2010-12-22 ~ 2021-07-16
    IIF 64 - Secretary → ME
  • 13
    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 2010-12-22 ~ 2014-05-22
    IIF 88 - Director → ME
    icon of calendar 2010-12-22 ~ 2014-05-22
    IIF 17 - Secretary → ME
  • 14
    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 2010-12-22 ~ 2012-12-06
    IIF 128 - Director → ME
    icon of calendar 2013-05-13 ~ 2014-05-22
    IIF 125 - Director → ME
    icon of calendar 2013-05-13 ~ 2014-05-22
    IIF 9 - Secretary → ME
    icon of calendar 2010-12-22 ~ 2012-12-06
    IIF 6 - Secretary → ME
  • 15
    icon of address The Space (floor 3), 120 Regent Street, London, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2010-12-22 ~ 2020-05-04
    IIF 73 - Secretary → ME
  • 16
    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 2011-02-11 ~ 2013-05-13
    IIF 89 - Director → ME
    icon of calendar 2010-12-22 ~ 2013-05-13
    IIF 25 - Secretary → ME
  • 17
    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 2013-05-13 ~ 2014-05-14
    IIF 123 - Director → ME
    icon of calendar 2010-12-22 ~ 2012-12-06
    IIF 91 - Director → ME
    icon of calendar 2010-12-22 ~ 2012-12-06
    IIF 52 - Secretary → ME
    icon of calendar 2013-05-13 ~ 2014-05-14
    IIF 34 - Secretary → ME
  • 18
    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 76 - Director → ME
  • 19
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-22 ~ 2020-08-27
    IIF 77 - Director → ME
    icon of calendar 2010-12-22 ~ 2020-08-27
    IIF 4 - Secretary → ME
  • 20
    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 2010-12-22 ~ 2012-12-06
    IIF 117 - Director → ME
    icon of calendar 2010-12-22 ~ 2012-12-06
    IIF 35 - Secretary → ME
  • 21
    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 2010-12-22 ~ 2012-12-06
    IIF 131 - Director → ME
    icon of calendar 2010-12-22 ~ 2012-12-06
    IIF 60 - Secretary → ME
  • 22
    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 2010-12-22 ~ 2012-09-20
    IIF 96 - Director → ME
    icon of calendar 2010-12-22 ~ 2012-09-20
    IIF 14 - Secretary → ME
  • 23
    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 2010-12-22 ~ 2012-09-20
    IIF 112 - Director → ME
    icon of calendar 2010-12-22 ~ 2012-09-20
    IIF 54 - Secretary → ME
  • 24
    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 2010-12-22 ~ 2012-09-20
    IIF 103 - Director → ME
    icon of calendar 2010-12-22 ~ 2012-09-20
    IIF 40 - Secretary → ME
  • 25
    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 2010-12-22 ~ 2012-09-20
    IIF 107 - Director → ME
    icon of calendar 2010-12-22 ~ 2012-09-20
    IIF 47 - Secretary → ME
  • 26
    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 2010-12-22 ~ 2012-09-20
    IIF 109 - Director → ME
    icon of calendar 2010-12-22 ~ 2012-09-20
    IIF 10 - Secretary → ME
  • 27
    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 2010-12-22 ~ 2013-05-14
    IIF 86 - Director → ME
    icon of calendar 2010-12-22 ~ 2013-05-14
    IIF 27 - Secretary → ME
  • 28
    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 2010-12-22 ~ 2013-05-14
    IIF 108 - Director → ME
    icon of calendar 2010-12-22 ~ 2013-05-14
    IIF 12 - Secretary → ME
  • 29
    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 2010-12-22 ~ 2012-09-20
    IIF 92 - Director → ME
    icon of calendar 2010-12-22 ~ 2012-09-20
    IIF 53 - Secretary → ME
  • 30
    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 2010-12-22 ~ 2013-05-14
    IIF 124 - Director → ME
    icon of calendar 2010-12-22 ~ 2013-05-14
    IIF 48 - Secretary → ME
  • 31
    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 2010-12-22 ~ 2012-09-20
    IIF 119 - Director → ME
    icon of calendar 2010-12-22 ~ 2012-09-20
    IIF 42 - Secretary → ME
  • 32
    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 2010-12-22 ~ 2012-12-06
    IIF 135 - Director → ME
    icon of calendar 2010-12-22 ~ 2012-12-06
    IIF 56 - Secretary → ME
  • 33
    REID FINANCIAL SERVICES LIMITED - 2014-07-10
    ST. VINCENT STREET (385) LIMITED - 2003-05-29
    icon of address Biggart Baillie, No.2 Lochrin Square, 96 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-04 ~ 2014-05-22
    IIF 1 - Secretary → ME
  • 34
    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 2010-12-22 ~ 2014-05-22
    IIF 132 - Director → ME
    icon of calendar 2010-12-22 ~ 2014-05-22
    IIF 59 - Secretary → ME
  • 35
    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 2010-12-22 ~ 2014-05-22
    IIF 134 - Director → ME
    icon of calendar 2010-12-22 ~ 2014-05-22
    IIF 57 - Secretary → ME
  • 36
    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 2010-12-22 ~ 2012-09-20
    IIF 98 - Director → ME
    icon of calendar 2013-05-13 ~ 2014-05-22
    IIF 93 - Director → ME
    icon of calendar 2010-12-22 ~ 2012-09-20
    IIF 8 - Secretary → ME
    icon of calendar 2013-05-13 ~ 2014-05-22
    IIF 26 - Secretary → ME
  • 37
    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 2010-12-22 ~ 2012-07-11
    IIF 105 - Director → ME
    icon of calendar 2010-12-22 ~ 2012-07-11
    IIF 18 - Secretary → ME
  • 38
    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 2010-12-22 ~ 2013-05-14
    IIF 130 - Director → ME
    icon of calendar 2010-12-22 ~ 2013-05-14
    IIF 58 - Secretary → ME
  • 39
    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 2010-12-22 ~ 2013-05-14
    IIF 121 - Director → ME
    icon of calendar 2010-12-22 ~ 2013-05-14
    IIF 15 - Secretary → ME
  • 40
    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 2010-12-22 ~ 2013-05-14
    IIF 133 - Director → ME
    icon of calendar 2010-12-22 ~ 2013-05-14
    IIF 61 - Secretary → ME
  • 41
    REXMORE LIMITED - 2013-03-06
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-22 ~ 2013-05-14
    IIF 79 - Director → ME
    icon of calendar 2010-12-22 ~ 2013-05-14
    IIF 7 - Secretary → ME
  • 42
    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 2010-12-22 ~ 2013-05-14
    IIF 82 - Director → ME
    icon of calendar 2010-12-22 ~ 2013-05-14
    IIF 20 - Secretary → ME
  • 43
    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 2010-12-22 ~ 2013-01-22
    IIF 122 - Director → ME
    icon of calendar 2010-12-22 ~ 2013-01-22
    IIF 22 - Secretary → ME
  • 44
    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 2010-12-22 ~ 2013-05-14
    IIF 129 - Director → ME
    icon of calendar 2010-12-22 ~ 2013-05-14
    IIF 62 - Secretary → ME
  • 45
    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 2011-08-16 ~ 2013-05-13
    IIF 90 - Director → ME
    icon of calendar 2010-12-22 ~ 2013-05-13
    IIF 33 - Secretary → ME
  • 46
    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 2010-12-22 ~ 2012-09-20
    IIF 116 - Director → ME
    icon of calendar 2010-12-22 ~ 2012-09-20
    IIF 46 - Secretary → ME
  • 47
    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 2010-12-22 ~ 2012-09-20
    IIF 99 - Director → ME
    icon of calendar 2010-12-22 ~ 2012-09-20
    IIF 45 - Secretary → ME
  • 48
    HARVEYS HOLDINGS - 2013-03-06
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-22 ~ 2012-09-20
    IIF 118 - Director → ME
    icon of calendar 2010-12-22 ~ 2012-09-20
    IIF 16 - Secretary → ME
  • 49
    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 2010-12-22 ~ 2012-09-20
    IIF 120 - Director → ME
    icon of calendar 2010-12-22 ~ 2012-09-20
    IIF 44 - Secretary → ME
  • 50
    WADES DEPARTMENTAL STORES LIMITED - 2013-03-06
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-22 ~ 2012-09-20
    IIF 127 - Director → ME
    icon of calendar 2010-12-22 ~ 2012-09-20
    IIF 43 - Secretary → ME
  • 51
    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 2010-12-22 ~ 2012-12-06
    IIF 100 - Director → ME
    icon of calendar 2010-12-22 ~ 2012-12-06
    IIF 11 - Secretary → ME
  • 52
    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 2010-12-22 ~ 2012-12-06
    IIF 101 - Director → ME
    icon of calendar 2010-12-22 ~ 2012-12-06
    IIF 55 - Secretary → ME
  • 53
    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 2010-12-22 ~ 2013-05-14
    IIF 85 - Director → ME
    icon of calendar 2010-12-22 ~ 2013-05-14
    IIF 13 - Secretary → ME
  • 54
    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 2010-12-22 ~ 2014-05-22
    IIF 111 - Director → ME
    icon of calendar 2010-12-22 ~ 2014-05-22
    IIF 49 - Secretary → ME
  • 55
    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 2010-12-22 ~ 2012-09-20
    IIF 80 - Director → ME
    icon of calendar 2013-05-13 ~ 2018-05-25
    IIF 84 - Director → ME
    icon of calendar 2013-05-13 ~ 2021-07-16
    IIF 66 - Secretary → ME
    icon of calendar 2010-12-22 ~ 2012-09-20
    IIF 29 - Secretary → ME
  • 56
    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 2010-12-22 ~ 2014-05-22
    IIF 95 - Director → ME
    icon of calendar 2010-12-22 ~ 2014-05-22
    IIF 24 - Secretary → ME
  • 57
    MC (NO 34) LIMITED - 2013-05-01
    WMY 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 2010-12-22 ~ 2014-05-22
    IIF 113 - Director → ME
    icon of calendar 2010-12-22 ~ 2014-05-22
    IIF 41 - Secretary → ME
  • 58
    MC (NO 37) LIMITED - 2013-10-08
    R J'S HOMESHOPS LIMITED - 2013-03-07
    FLEETDRAFT LIMITED - 1995-06-21
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-22 ~ 2014-05-22
    IIF 94 - Director → ME
    icon of calendar 2010-12-22 ~ 2014-05-22
    IIF 36 - Secretary → ME
  • 59
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-22 ~ 2014-05-22
    IIF 78 - Director → ME
    icon of calendar 2010-12-22 ~ 2014-05-22
    IIF 28 - Secretary → ME
  • 60
    FORMATION FURNITURE LIMITED - 2019-03-29
    SPRUNG SLUMBER LIMITED - 2018-10-22
    SPRINGTEX LIMITED - 2007-09-12
    SPRUNG SLUMBER LIMITED - 2007-05-23
    DEPTICH DESIGNS LIMITED - 2003-10-03
    CITEHOUSE LIMITED - 1998-02-16
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-22 ~ 2014-05-22
    IIF 110 - Director → ME
    icon of calendar 2010-12-22 ~ 2014-05-22
    IIF 39 - Secretary → ME
  • 61
    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 2010-12-22 ~ 2014-05-22
    IIF 106 - Director → ME
    icon of calendar 2010-12-22 ~ 2014-05-22
    IIF 23 - Secretary → ME
  • 62
    icon of address Pall Mall Works, 17-19 Cockspur Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-04 ~ 2020-01-08
    IIF 72 - Secretary → ME
  • 63
    STEINHOFF RETAIL GROUP LIMITED - 2016-04-12
    icon of address C/o Emma Cray One Chamberlain Square, Pricewaterhousecoopers Llp, Birmingham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-17 ~ 2020-01-08
    IIF 74 - Secretary → ME
  • 64
    SPEARHEAD (UK HOLDINGS) LTD. - 2000-01-27
    icon of address The Space (floor 3), 120 Regent Street, London, England
    Liquidation Corporate (3 parents, 17 offsprings)
    Officer
    icon of calendar 2010-12-22 ~ 2020-01-08
    IIF 75 - Secretary → ME
  • 65
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-22 ~ 2014-05-22
    IIF 126 - Director → ME
    icon of calendar 2010-12-22 ~ 2014-05-22
    IIF 30 - Secretary → ME
  • 66
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-13 ~ 2020-02-27
    IIF 19 - Secretary → ME
  • 67
    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 2010-12-22 ~ 2021-07-16
    IIF 67 - Secretary → ME
  • 68
    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 2010-12-22 ~ 2014-03-26
    IIF 31 - Secretary → ME
  • 69
    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 2010-12-22 ~ 2014-03-26
    IIF 50 - Secretary → ME
  • 70
    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 2010-12-22 ~ 2021-07-16
    IIF 69 - Secretary → ME
  • 71
    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 2010-12-22 ~ 2021-07-16
    IIF 63 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.