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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Bayliss, Samuel John

    Related profiles found in government register
  • Bayliss, Samuel John
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 63, White Horse Street, Hereford, HR4 0ER, England

      IIF 1
  • Bayliss, Samuel John
    British accountant born in May 1983

    Resident in England

    Registered addresses and corresponding companies
  • Bayliss, Samuel John
    British chartered accountant born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 9, Wyche Road, Malvern, Worcestershire, WR14 4EF, England

      IIF 30
  • Bayliss, Samuel John
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63 White Horse Street, Hereford, HR4 0ER, United Kingdom

      IIF 31 IIF 32
  • Mr Samuel John Bayliss
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 63, White Horse Street, Hereford, HR4 0ER, England

      IIF 33
  • Mr Samuel John Bayliss
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63 White Horse Street, Hereford, HR4 0ER, United Kingdom

      IIF 34 IIF 35
child relation
Offspring entities and appointments 32
  • 1
    5/7/9 WYCHE ROAD MANAGEMENT COMPANY LIMITED
    06416639
    63 White Horse Street, Hereford, England
    Active Corporate (12 parents)
    Officer
    2012-09-01 ~ 2016-04-29
    IIF 30 - Director → ME
  • 2
    BEDSHED
    - now 04681132
    BEDSHED (NORTH) - 2016-05-05
    MC (NO 33) - 2013-05-01
    HOMESTYLE FACILITIES FINANCE - 2013-03-06
    3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (13 parents)
    Officer
    2017-10-13 ~ dissolved
    IIF 12 - Director → ME
  • 3
    BENSONS BEDS LIMITED
    - now 04968871
    MC (NO 30) LIMITED - 2013-05-01
    WMX LIMITED - 2013-03-06
    3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (13 parents)
    Officer
    2017-10-13 ~ dissolved
    IIF 16 - Director → ME
  • 4
    BLUE GROUP UK FURNITURE LIMITED - now
    STEINHOFF UK FURNITURE LIMITED
    - 2020-03-09 02237159
    SPEARHEAD FURNITURE LIMITED - 2001-11-09
    DREAMRANGE LIMITED - 1988-04-27
    Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (32 parents)
    Officer
    2017-10-13 ~ 2019-09-23
    IIF 20 - Director → ME
  • 5
    CARGO HOMESHOP LIMITED
    - now 04324585
    MC (NO 31) LIMITED - 2013-05-01
    HOMESTYLE CARD SERVICES LIMITED - 2013-03-06
    3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (13 parents)
    Officer
    2017-10-13 ~ dissolved
    IIF 8 - Director → ME
  • 6
    CONCORDE LOGISTICS LIMITED
    - now 05875484 01372780
    UNITRANS LIMITED - 2006-11-16
    UNITRANS LTD - 2006-07-19
    3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (10 parents)
    Officer
    2017-10-13 ~ dissolved
    IIF 3 - Director → ME
  • 7
    DUNELM HOLDINGS LIMITED
    16330898
    63 White Horse Street, Hereford, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-03-20 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 8
    DUNELM PROPERTY LIMITED
    16350897
    63 White Horse Street, Hereford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 9
    DUNLOPILLO LIMITED
    - now 08996238 SC151424
    MC (NO 44) LIMITED - 2014-08-12
    3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (5 parents)
    Officer
    2017-10-13 ~ dissolved
    IIF 17 - Director → ME
  • 10
    FANTASTIC FURNITURE LIMITED
    10734076
    5th Floor, Festival House, Jessop Avenue, Cheltenham, England
    Dissolved Corporate (5 parents)
    Officer
    2019-03-19 ~ dissolved
    IIF 19 - Director → ME
  • 11
    FURNITURE SHED LIMITED
    - now 01884037
    MC (NO 26) LIMITED - 2013-10-07
    HOPECASTLE LIMITED - 2013-03-06
    3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (21 parents)
    Officer
    2017-10-13 ~ dissolved
    IIF 15 - Director → ME
  • 12
    HARVEYS FURNITURE LIMITED
    - now 01768980
    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
    3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (15 parents)
    Officer
    2017-10-13 ~ dissolved
    IIF 11 - Director → ME
  • 13
    HOMESTYLE OPERATIONS LIMITED
    - now 00619357 00040754... (more)
    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
    3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (17 parents, 1 offspring)
    Officer
    2017-10-13 ~ 2020-08-27
    IIF 5 - Director → ME
  • 14
    MYER'S BEDS LIMITED
    - now 03512000
    MC (NO 18) LIMITED - 2013-05-01
    HOMESTYLE HOLDINGS LIMITED - 2013-03-06
    SHELFCO (NO.1431) LIMITED - 1998-03-18
    3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (19 parents)
    Officer
    2017-10-13 ~ dissolved
    IIF 4 - Director → ME
  • 15
    PROPERTY PORTFOLIO (NO 1) LIMITED
    - now 00281055 00266692... (more)
    HARVEYS FURNISHING LIMITED - 2013-03-06
    H&C FURNISHINGS PLC - 1998-03-03
    CANTORS PUBLIC LIMITED COMPANY - 1996-07-31
    Pricewaterhousecoopers Llp Level 8 Central Square, Wellington Street, Leeds, England
    Dissolved Corporate (36 parents, 2 offsprings)
    Officer
    2017-10-13 ~ 2019-09-23
    IIF 24 - Director → ME
  • 16
    PROPERTY PORTFOLIO (NO 11)
    - now 02236968 SC171267... (more)
    HARRIS INTERIORS - 2013-03-06
    FURNITURE CITY LIMITED - 1993-12-03
    YARNRISE LIMITED - 1988-11-30
    Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (28 parents)
    Officer
    2017-10-13 ~ 2019-09-23
    IIF 27 - Director → ME
  • 17
    PROPERTY PORTFOLIO (NO 14) LIMITED
    - now 02910567 02271896... (more)
    KINGSBURY FURNITURE STORES LIMITED - 2013-03-06
    KINGSBURY FURNITURE LIMITED - 1994-12-12
    Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (26 parents)
    Officer
    2017-10-13 ~ 2019-09-23
    IIF 21 - Director → ME
  • 18
    PROPERTY PORTFOLIO (NO 15) LIMITED
    - now 00884341 SC171267... (more)
    HARVEYS FURNISHING GROUP LIMITED - 2013-03-06
    HARVEY'S HOUSEHOLD LINENS LIMITED - 1983-09-05
    Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (36 parents)
    Officer
    2017-10-13 ~ 2019-09-23
    IIF 25 - Director → ME
  • 19
    PROPERTY PORTFOLIO (NO 17) LIMITED
    - now 02287644 SC171267... (more)
    STEINHOFF UK RETAIL LIMITED - 2013-06-13
    HOMESTYLE GROUP PLC - 2007-09-06
    ROSEBYS PLC - 2000-06-23
    LUXACTION LIMITED - 1988-09-30
    Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (38 parents, 14 offsprings)
    Officer
    2017-10-13 ~ 2019-09-23
    IIF 22 - Director → ME
  • 20
    PROPERTY PORTFOLIO (NO 2) LIMITED
    - now 03511999 02347258... (more)
    HOMESTYLE RETAIL PARKS LIMITED - 2013-03-06
    SHELFCO (NO.1430) LIMITED - 1998-03-16
    Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (22 parents)
    Officer
    2017-10-13 ~ 2019-09-23
    IIF 26 - Director → ME
  • 21
    PROPERTY PORTFOLIO (NO 3) LIMITED
    - now 02004313 03511999... (more)
    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
    3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (27 parents, 1 offspring)
    Officer
    2017-10-13 ~ 2020-08-17
    IIF 7 - Director → ME
  • 22
    PROPERTY PORTFOLIO (NO 7) LIMITED
    - now 00548337 02287644... (more)
    BENSONS BED CENTRES LIMITED - 2013-03-06
    BENSONS (NORTH WEST) LIMITED - 1977-12-31
    Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (22 parents, 1 offspring)
    Officer
    2017-10-13 ~ 2019-09-23
    IIF 23 - Director → ME
  • 23
    PROPERTY PORTFOLIO (NO 8) LIMITED
    - now 02347258 03511999... (more)
    SLEEPMASTERS LIMITED - 2013-03-06
    SLEEPMASTERS PLC - 2003-09-11
    TOP BEDS LIMITED - 1996-11-08
    TOPEXCESS LIMITED - 1989-04-18
    Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (22 parents)
    Officer
    2017-10-13 ~ 2019-09-23
    IIF 28 - Director → ME
  • 24
    REID FURNITURE (2014) LIMITED
    - now 04243961
    JW CARPENTER LIMITED - 2014-07-11
    WM 04 LIMITED - 2011-01-21
    KS KITCHENS LIMITED - 2004-12-20
    3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (15 parents)
    Officer
    2017-10-13 ~ dissolved
    IIF 13 - Director → ME
  • 25
    SLEEPMASTERS LIMITED
    - now 04681122 02347258... (more)
    MC (NO 32) LIMITED - 2013-05-01
    HOMESTYLE FACILITIES LIMITED - 2013-03-06
    3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2017-10-13 ~ dissolved
    IIF 18 - Director → ME
  • 26
    SLUMBERLAND LIMITED
    - now 04968903
    MC (NO 34) LIMITED - 2013-05-01
    WMY LIMITED - 2013-03-06
    3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (13 parents)
    Officer
    2017-10-13 ~ dissolved
    IIF 6 - Director → ME
  • 27
    SOFA SHED LIMITED
    - now 03065052
    MC (NO 37) LIMITED - 2013-10-08
    R J'S HOMESHOPS LIMITED - 2013-03-07
    FLEETDRAFT LIMITED - 1995-06-21
    3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (27 parents)
    Officer
    2017-10-13 ~ dissolved
    IIF 2 - Director → ME
  • 28
    SPRUNG SLUMBER LIMITED
    - now 03421330 00410000... (more)
    FORMATION FURNITURE LIMITED
    - 2019-03-29 03421330 03223063
    SPRUNG SLUMBER LIMITED
    - 2018-10-22 03421330 00410000... (more)
    SPRINGTEX LIMITED - 2007-09-12
    SPRUNG SLUMBER LIMITED - 2007-05-23
    DEPTICH DESIGNS LIMITED - 2003-10-03
    CITEHOUSE LIMITED - 1998-02-16
    3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (26 parents)
    Officer
    2017-10-13 ~ dissolved
    IIF 14 - Director → ME
  • 29
    STAPLES & CO LIMITED
    - now 02186434
    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
    3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (14 parents)
    Officer
    2017-10-13 ~ dissolved
    IIF 9 - Director → ME
  • 30
    TECHXPRESS LIMITED
    04383239
    3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (12 parents)
    Officer
    2017-10-13 ~ dissolved
    IIF 10 - Director → ME
  • 31
    THE PACKAGE DEAL KINGS LIMITED
    10769195
    5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (5 parents)
    Officer
    2019-03-19 ~ dissolved
    IIF 29 - Director → ME
  • 32
    WYCHE ACCOUNTANCY SERVICES LIMITED
    08488440
    63 White Horse Street, Hereford, England
    Active Corporate (3 parents)
    Officer
    2013-04-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-04-21
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.