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 Andrew Stewart Perloff

    Related profiles found in government register
  • Mr Andrew Stewart Perloff
    British born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Melville Street, Falkirk, FK1 1HZ, Scotland

      IIF 1
    • icon of address 88-94, Darkes Lane, Potters Bar, EN6 1AQ, England

      IIF 2
    • icon of address Deneway House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AQ, England

      IIF 3
    • icon of address Unicorn House, Station Close, Potters Bar, EN6 1TL, England

      IIF 4 IIF 5
    • icon of address Airsprung Furniture Group, Canal Road, Trowbridge, Wiltshire, BA14 8RQ

      IIF 6
    • icon of address Ladydown Industrial Estate, Canal Road, Trowbridge, Wilts, BA14 8RQ

      IIF 7
    • icon of address Canal Road Industrial Estate, Canal Road, Trowbridge Wiltshire, BA14 8RQ

      IIF 8
    • icon of address Canal Road Industrial Estate, Trowbridge, Wilts, BA14 8RQ

      IIF 9
    • icon of address Canal Road, Trowbridge, Wilts, BA14 8RQ

      IIF 10
    • icon of address Canal Road Industrial Estate, Trowbridge, Wilts, BA14 8RQ

      IIF 11
    • icon of address Canal Road Ind Est, Trowbridge, Wiltshire, BA14 8RF

      IIF 12
    • icon of address Canal Road Industrial Est, Trowbridge, Wiltshire, BA14 8RQ

      IIF 13
    • icon of address Canal Road Industrial Estate, Trowbridge, Wiltshire, BA14 8RL

      IIF 14 IIF 15
    • icon of address Canal Road, Trowbridge, Wiltshire, BA14 8RQ

      IIF 16 IIF 17 IIF 18
  • Mr Andrew Stewart Perloff
    British born in September 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88-94 Deneway House, Darkes Lane, Potters Bar, EN6 1AQ, England

      IIF 28
  • Perloff, Andrew Stewart
    British company director born in September 1944

    Resident in England

    Registered addresses and corresponding companies
  • Perloff, Andrew Stewart
    British director born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Friars Mead Barnet Lane, Elstree, Borehamwood, Hertfordshire, WD6 3RA

      IIF 63
    • icon of address Friars Mead, Barnet Lane, Elstree, Herts, WD6 3RA, England

      IIF 64
    • icon of address Burch House, Saville Road, Peterborough, PE3 7PR

      IIF 65
    • icon of address Gkl House, Club Way, Cygnet Park, Peterborough, PE7 8JA, England

      IIF 66 IIF 67
    • icon of address Beales Department Store, 64-68 Dolphin Centre, Poole, BH15 1SQ, England

      IIF 68
    • icon of address Deneway House, 88-94 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AQ

      IIF 69
    • icon of address Unicorn House, Station Close, Potters Bar, EN6 1TL, England

      IIF 70 IIF 71 IIF 72
    • icon of address Unicorn House, Station Close, Potters Bar, EN6 1TL, United Kingdom

      IIF 76
    • icon of address Ladydown Industrial Estate, Canal Road, Trowbridge, Wilts, BA14 8RQ

      IIF 77
  • Perloff, Andrew Stewart
    British director born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Canal Road, Trowbridge, Wilts, BA14 8RQ

      IIF 78
  • Perloff, Andrew
    British none born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unicorn House, Station Close, Potters Bar, Hertfordshire, EN6 1TLT, England

      IIF 79
child relation
Offspring entities and appointments
Active 59
  • 1
    icon of address Unicorn House, Station Close, Potters Bar, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-13 ~ dissolved
    IIF 72 - Director → ME
  • 2
    AIRSPRUNG LIMITED - 2000-04-07
    BROMPTON FURNITURE LIMITED - 1990-05-01
    GIMSON & SLATER LIMITED - 1983-10-27
    BRIFORM LIMITED - 1982-12-31
    icon of address Canal Road, Trowbridge, Wiltshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    AIRSPRUNG LIMITED - 1990-04-02
    icon of address Ladydown Industrial Estate, Canal Road, Trowbridge, Wilts
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    AIRSPRUNG FURNITURE GROUP PLC - 2010-06-28
    AIRSPRUNG GROUP PLC - 1990-08-14
    TRUSHELFCO (NO. 87) LIMITED - 1976-12-31
    icon of address Canal Road, Trowbridge, Wilts
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-31 ~ now
    IIF 78 - Director → ME
  • 5
    AIROFREEM LIMITED - 2000-04-07
    OVALSHELFCO (NUMBER NINETEEN) LIMITED - 1978-12-31
    icon of address Canal Road Industrial Estate, Trowbridge, Wiltshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    UNITED BEDDING CORPORATION LIMITED - 2002-04-03
    SLUMBERLAND U K LIMITED - 1983-11-07
    OVAL (95) LIMITED - 1983-02-16
    icon of address Canal Road Ind Est, Trowbridge, Wiltshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 2 Melville Street, Falkirk, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    S.& J.PRODUCTS LIMITED - 1989-08-29
    icon of address Canal Road Industrial Estate, Canal Road, Trowbridge Wiltshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    BYMACKS(UPHOLSTERERS)LIMITED - 1992-01-29
    icon of address Canal Road, Trowbridge, Wiltshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    INTASCO LIMITED - 1998-04-01
    PENTOMATIC INSTRUMENTS LIMITED - 1978-12-31
    icon of address Airsprung Group, Airsprung, Canal Road, Trowbridge, Wilts
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    HAMLETCLOSE LIMITED - 1985-07-29
    icon of address Canal Road, Trowbridge, Wiltshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Unicorn House, Station Close, Potters Bar, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-05-02 ~ now
    IIF 45 - Director → ME
  • 13
    SPRUNG SLUMBER LIMITED - 2003-10-03
    WARWICK UPHOLSTERY CO.LIMITED - 1997-09-04
    icon of address Canal Road, Trowbridge, Wiltshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address Unicorn House, Station Close, Potters Bar, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-05 ~ dissolved
    IIF 37 - Director → ME
  • 15
    PALMERSTON PROPERTY DEVELOPMENTS PLC - 1991-01-17
    HYPERTRADE PUBLIC LIMITED COMPANY - 1985-02-22
    icon of address Unicorn House, Station Close, Potters Bar, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-04-23 ~ dissolved
    IIF 43 - Director → ME
  • 16
    EUROCITY PROPERTIES LIMITED - 1998-03-13
    MAJORTIP LIMITED - 1997-10-08
    icon of address Unicorn House, Station Close, Potters Bar, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-05-02 ~ now
    IIF 50 - Director → ME
  • 17
    KERRINGTON MAXIGROWTH PLC - 1998-03-13
    icon of address Unicorn House, Station Close, Potters Bar, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-02 ~ dissolved
    IIF 42 - Director → ME
  • 18
    icon of address Canal Road Industrial Estate, Trowbridge, Wilts
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    COILEX SPRINGS LIMITED - 1988-02-12
    icon of address Canal Road Industrial Est, Trowbridge, Wiltshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address Unicorn House, Station Close, Potters Bar, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2018-05-18 ~ now
    IIF 79 - Director → ME
  • 21
    THER-A-PEDIC UK LIMITED - 1984-05-24
    AIRSPRUNG SERVICES LIMITED - 1981-12-31
    AIRSPRUNG HOLDINGS LIMITED - 1978-12-31
    icon of address Canal Road, Trowbridge, Wiltshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    BROMPTON HOLDINGS LIMITED - 1983-10-27
    DOORMENT LIMITED - 1982-11-25
    icon of address Canal Road, Trowbridge, Wiltshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    EVEREST FURNITURE (MFG.) LIMITED - 2004-11-08
    POLETRACE LIMITED - 1982-11-24
    icon of address Canal Road, Trowbridge, Wiltshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    AIRSPRUNG (CONSTRUCTION) LIMITED - 1998-04-01
    YELTON BUILDERS LIMITED - 1977-12-31
    icon of address Canal Road Industrial Estate, Trowbridge, Wilts
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    WATLING (118) PLC - 1985-06-05
    icon of address Unicorn House, Station Close, Potters Bar, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-06-27 ~ now
    IIF 61 - Director → ME
  • 26
    BROADBENTS OF SOUTHPORT LIMITED - 1990-10-12
    icon of address Unicorn House, Station Close, Potters Bar, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    5,274,625 GBP2015-12-31
    Officer
    icon of calendar 2016-03-02 ~ now
    IIF 49 - Director → ME
  • 27
    icon of address Unicorn House, Station Close, Potters Bar, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-08-03 ~ now
    IIF 71 - Director → ME
  • 28
    MAZESITE LIMITED - 1987-10-07
    icon of address Canal Road, Trowbridge, Wiltshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    icon of address Unicorn House, Station Close, Potters Bar, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 55 - Director → ME
  • 30
    ENCHANTED HOUSE HOLDINGS LIMITED - 2003-10-03
    OVAL (1418) LIMITED - 1999-11-05
    icon of address Canal Road, Trowbridge, Wiltshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    icon of address Unicorn House, Station Close, Potters Bar, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-06-28 ~ now
    IIF 58 - Director → ME
  • 32
    icon of address Unicorn House, Station Close, Potters Bar, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-06-28 ~ now
    IIF 59 - Director → ME
  • 33
    S.M. ENGINEERING (SUTTON) LIMITED - 2002-01-11
    HARRIS AND OTHERS,LIMITED - 1980-12-31
    icon of address Unicorn House, Station Close, Potters Bar, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 54 - Director → ME
  • 34
    OWEN HOPKINS LIMITED - 2001-12-03
    icon of address Unicorn House, Station Close, Potters Bar, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 48 - Director → ME
  • 35
    NORTHSTAR PROPERTIES LIMITED - 2005-06-27
    NORTHSTAR SECURITIES LIMITED - 1996-10-22
    icon of address Unicorn House, Station Close, Potters Bar, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-06-28 ~ now
    IIF 62 - Director → ME
  • 36
    icon of address Unicorn House, Station Close, Potters Bar, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-03-11 ~ now
    IIF 74 - Director → ME
  • 37
    icon of address Unicorn House, Station Close, Potters Bar, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-03-09 ~ now
    IIF 73 - Director → ME
  • 38
    PANTHER DEVELOPMENTS LIMITED - 2019-05-01
    J.B.JACQUEMIN BROTHERS,LIMITED - 1981-12-31
    icon of address Unicorn House, Station Close, Potters Bar, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 40 - Director → ME
  • 39
    icon of address Unicorn House, Station Close, Potters Bar, Herts, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-09-27 ~ now
    IIF 76 - Director → ME
  • 40
    SAXONBEST LIMITED - 2005-06-24
    icon of address Unicorn House, Station Close, Potters Bar, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ now
    IIF 41 - Director → ME
  • 41
    PANTHER SHOP INVESTMENTS LIMITED - 2021-06-09
    NORWOOD MANUFACTURING CO LIMITED - 1981-12-31
    icon of address Unicorn House, Station Close, Potters Bar, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 46 - Director → ME
  • 42
    LEVERS OPTICAL COMPANY LIMITED - 1980-12-31
    icon of address Unicorn House, Station Close, Potters Bar, England
    Active Corporate (9 parents, 26 offsprings)
    Officer
    icon of calendar ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    IIF 5 - Has significant influence or controlOE
  • 43
    NEIL MARTIN LIMITED - 1984-02-22
    icon of address Unicorn House, Station Close, Potters Bar, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-11-27 ~ now
    IIF 52 - Director → ME
  • 44
    EXCELCHOICE LIMITED - 2005-06-27
    icon of address Unicorn House, Station Close, Potters Bar, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 60 - Director → ME
  • 45
    icon of address Unicorn House, Station Close, Potters Bar, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-11-15 ~ now
    IIF 47 - Director → ME
  • 46
    WITHERS & WITHERS LIMITED - 2002-04-09
    icon of address Canal Road, Trowbridge, Wiltshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 47
    WILLESDEN OPTICAL WORKS LIMITED (THE) - 1980-12-31
    icon of address Unicorn House, Station Close, Potters Bar, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 56 - Director → ME
  • 48
    ENCHANTED HOUSE LIMITED - 2003-10-03
    OVAL (1449) LIMITED - 1999-11-05
    icon of address Canal Road, Trowbridge, Wiltshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 49
    icon of address Canal Road, Trowbridge, Wiltshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 50
    icon of address Unicorn House, Station Close, Potters Bar, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 44 - Director → ME
  • 51
    SWANGLEN FURNISHING LIMITED - 2013-07-30
    INTALAYS LIMITED - 2013-07-18
    INTASCO LIMITED - 1978-12-31
    icon of address Canal Road, Trowbridge, Wiltshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 52
    icon of address Deneway House, 88-94 Darkes Lane, Potters Bar, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-07-13 ~ dissolved
    IIF 69 - Director → ME
  • 53
    FIBRE PAD (POYLE) COMPANY LIMITED - 2002-04-03
    icon of address Canal Road, Trowbridge, Wiltshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 54
    SPRUNGSLUMBER LIMITED - 1997-09-04
    icon of address Airsprung Furniture Group, Canal Road, Trowbridge, Wiltshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 55
    icon of address Unicorn House, Station Close, Potters Bar, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-03-30 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 56
    BROADBENTS OF SOUTHPORT CAR PARK LIMITED - 1990-10-12
    icon of address 88-94 Drakes Lane Darkes Lane, Potters Bar, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 39 - Director → ME
  • 57
    BOOTHROYDS (SOUTHPORT) LIMITED - 1990-10-12
    icon of address 88-94 Drakes Lane Darkes Lane, Potters Bar, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 38 - Director → ME
  • 58
    INGRAMS OPTICIANS(LONDON)LIMITED - 1991-05-30
    icon of address Unicorn House, Station Close, Potters Bar, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 51 - Director → ME
  • 59
    ABBEY MILLS STUDIOS LTD - 2010-10-28
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-16 ~ dissolved
    IIF 36 - Director → ME
Ceased 17
  • 1
    ARCS INTERNET LTD - 2011-09-06
    ANGLIA (HOME FURNISHINGS) LIMITED - 2008-08-12
    VATPEG LIMITED - 1980-12-31
    icon of address C/o Hunt & Coombs Llp, Westpoint, Lynch Wood Business Park, Peterborough, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    58,590 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-07-11 ~ 2024-05-08
    IIF 66 - Director → ME
  • 2
    SLEEPMAKER BEDS LIMITED - 2002-04-09
    icon of address Canal Road Industrial Estate, Trowbridge, Wiltshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-04
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    AIRSPRUNG FURNITURE GROUP PLC - 2010-06-28
    AIRSPRUNG GROUP PLC - 1990-08-14
    TRUSHELFCO (NO. 87) LIMITED - 1976-12-31
    icon of address Canal Road, Trowbridge, Wilts
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-14
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address Burch House, Saville Road, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-11
    IIF 65 - Director → ME
  • 5
    icon of address C/o Hunt & Coombs Llp, Westpoint, Lynch Wood Business Park, Peterborough, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -14,287,284 GBP2024-03-31
    Officer
    icon of calendar 2018-07-11 ~ 2024-05-08
    IIF 67 - Director → ME
  • 6
    AVANTA SERVICED OFFICE GROUP PLC - 2017-09-11
    SERVICED OFFICE GROUP PLC - 2014-06-11
    TECC-IS PLC - 2005-01-13
    TECK-IS PLC - 2000-07-27
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-09-17 ~ 2003-03-27
    IIF 29 - Director → ME
  • 7
    BEALE PLC - 2015-05-19
    JEB PLC - 1995-03-03
    BEALE PLC - 1993-01-18
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2015-03-16 ~ 2018-11-01
    IIF 70 - Director → ME
  • 8
    BEAUSOCO FIFTEEN LIMITED - 1993-11-30
    icon of address 2 Kingdom Street, London, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-06-20 ~ 1998-03-19
    IIF 63 - Director → ME
  • 9
    MANX (CRAWLEY) LIMITED - 2001-05-22
    icon of address 2nd Floor 75-77 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-02 ~ 2004-06-10
    IIF 30 - Director → ME
  • 10
    EVER 2477 LIMITED - 2004-09-28
    icon of address The Offices Of Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-10 ~ 2006-02-15
    IIF 31 - Director → ME
  • 11
    icon of address Benson House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-08 ~ 2006-02-15
    IIF 35 - Director → ME
  • 12
    SUPERFRAME GROUP PLC - 2001-01-24
    icon of address Eden House, Reynolds Road, Beaconsfield, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-07-09 ~ 2011-09-19
    IIF 32 - Director → ME
  • 13
    HYVE GROUP PLC - 2023-06-01
    ITE GROUP PLC - 2019-09-20
    CEMENTONE PLC - 1998-03-19
    MULTITRUST PLC - 1994-01-10
    MULTITRUST INVESTMENT PLC - 1986-11-14
    icon of address 2 Kingdom Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1998-03-12
    IIF 34 - Director → ME
  • 14
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2015-03-16 ~ 2018-11-01
    IIF 75 - Director → ME
  • 15
    CRABTREE GROUP PLC - 2003-04-18
    SOMERSET TRUST PLC - 1993-06-21
    CHILDREN'S MEDICAL CHARITY INVESTMENT TRUST PLC - 1992-07-10
    icon of address Imagelinx Uk Ltd, Julias Way Station Park Lowmoor Road, Kirkby-in-ashfield, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-06-21
    IIF 33 - Director → ME
  • 16
    icon of address Beales Department Store, 64-68 Dolphin Centre, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,488,416 GBP2024-03-31
    Officer
    icon of calendar 2020-03-18 ~ 2023-09-14
    IIF 68 - Director → ME
  • 17
    icon of address Wilson Field Limited The Manor House, 260 Ecclehall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-03 ~ 2011-11-22
    IIF 64 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.