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 63 - 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 29 - Director → ME
    icon of calendar 2010-12-22 ~ 2014-05-22
    IIF 92 - Secretary → ME
  • 2
    WMX LIMITED - 2013-03-06
    MC (NO 30) LIMITED - 2013-05-01
    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 8 - Director → ME
    icon of calendar 2010-12-22 ~ 2014-05-22
    IIF 81 - 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 125 - 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 131 - Secretary → ME
  • 5
    DREAMRANGE LIMITED - 1988-04-27
    SPEARHEAD FURNITURE LIMITED - 2001-11-09
    STEINHOFF UK FURNITURE 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 2010-12-22 ~ 2014-05-22
    IIF 27 - Director → ME
    icon of calendar 2010-12-22 ~ 2014-05-22
    IIF 97 - Secretary → ME
  • 6
    HOMESTYLE GROUP PROPERTIES PLC - 2008-06-27
    STEINHOFF UK GROUP PROPERTIES LIMITED - 2020-03-09
    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 22 - Director → ME
    icon of calendar 2010-12-22 ~ 2021-07-16
    IIF 130 - Secretary → ME
  • 7
    STEINHOFF UK MANUFACTURING LIMITED - 2020-03-09
    NEWCO FURNITURE LIMITED - 2001-06-22
    STEINHOFF UK BEDS LIMITED - 2013-03-01
    STEINHOFF UK BEDDING LIMITED - 2001-06-26
    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 128 - Secretary → ME
  • 8
    HOMESTYLE OPERATIONS LIMITED - 2013-06-13
    J.W.CARPENTER,LIMITED - 2011-01-05
    STEINHOFF UK RETAIL LIMITED - 2020-03-09
    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 12 - Director → ME
    icon of calendar 2011-02-11 ~ 2012-05-08
    IIF 6 - Director → ME
    icon of calendar 2010-12-22 ~ 2021-07-16
    IIF 62 - Secretary → ME
  • 9
    HOMESTYLE CARD SERVICES LIMITED - 2013-03-06
    MC (NO 31) LIMITED - 2013-05-01
    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 39 - Director → ME
    icon of calendar 2010-12-22 ~ 2014-05-22
    IIF 98 - 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 40 - Director → ME
    icon of calendar 2010-12-22 ~ 2014-05-22
    IIF 111 - 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 65 - Secretary → ME
  • 12
    STEINHOFF UK UPHOLSTERY LIMITED - 2019-03-29
    SPEARHEAD UPHOLSTERY LIMITED - 2005-11-14
    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 124 - 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 13 - Director → ME
    icon of calendar 2010-12-22 ~ 2014-05-22
    IIF 77 - Secretary → ME
  • 14
    BOONRISE LIMITED - 1984-04-16
    MC (NO 24) LIMITED - 2013-05-01
    NO.1 BED CENTRE LIMITED - 1988-01-05
    NO. 1 BED CENTRES 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 2013-05-13 ~ 2014-05-22
    IIF 50 - Director → ME
    icon of calendar 2010-12-22 ~ 2012-12-06
    IIF 53 - Director → ME
    icon of calendar 2010-12-22 ~ 2012-12-06
    IIF 66 - Secretary → ME
    icon of calendar 2013-05-13 ~ 2014-05-22
    IIF 69 - 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 133 - Secretary → ME
  • 16
    LEVELBRAND LIMITED - 2001-10-18
    HOMESTYLE OPERATIONS LIMITED - 2010-12-20
    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 14 - Director → ME
    icon of calendar 2010-12-22 ~ 2013-05-13
    IIF 85 - Secretary → ME
  • 17
    MC (NO 23) LIMITED - 2013-06-13
    CORT (HOLDINGS) LIMITED - 2013-03-06
    CORT'S OF NELSON LIMITED - 1984-10-10
    CORTS FURNISHING LIMITED - 1989-04-10
    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 2010-12-22 ~ 2012-12-06
    IIF 16 - Director → ME
    icon of calendar 2013-05-13 ~ 2014-05-14
    IIF 48 - Director → ME
    icon of calendar 2013-05-13 ~ 2014-05-14
    IIF 94 - Secretary → ME
    icon of calendar 2010-12-22 ~ 2012-12-06
    IIF 112 - 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 1 - 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 2 - Director → ME
    icon of calendar 2010-12-22 ~ 2020-08-27
    IIF 64 - 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 42 - Director → ME
    icon of calendar 2010-12-22 ~ 2012-12-06
    IIF 95 - Secretary → ME
  • 21
    BUSYBLEND LIMITED - 1988-09-05
    ALPINE FURNITURE LIMITED - 2013-03-06
    AYR PINE CENTRE LIMITED - 1988-11-07
    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 56 - Director → ME
    icon of calendar 2010-12-22 ~ 2012-12-06
    IIF 120 - 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 21 - Director → ME
    icon of calendar 2010-12-22 ~ 2012-09-20
    IIF 74 - 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 37 - Director → ME
    icon of calendar 2010-12-22 ~ 2012-09-20
    IIF 114 - Secretary → ME
  • 24
    WARING & GILLOW LIMITED - 1989-07-18
    SAXON HAWK (NO. 1) 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 28 - Director → ME
    icon of calendar 2010-12-22 ~ 2012-09-20
    IIF 100 - 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 32 - Director → ME
    icon of calendar 2010-12-22 ~ 2012-09-20
    IIF 107 - Secretary → ME
  • 26
    MAPLE & COMPANY LIMITED - 1989-05-30
    SAXON HAWK & COMPANY 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 34 - Director → ME
    icon of calendar 2010-12-22 ~ 2012-09-20
    IIF 70 - Secretary → ME
  • 27
    TEAM VALLEY FABRICS LIMITED - 1981-12-31
    TEAM VALLEY WEAVING INDUSTRIES LIMITED - 1976-12-31
    REXMORE GROUP PROPERTIES LIMITED - 1988-07-11
    J H PORTER & CO. LIMITED - 2013-03-06
    REXMORE TEXTILES LIMITED - 1996-10-04
    TEAM VALLEY FABRICS LIMITED - 1980-12-31
    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 11 - Director → ME
    icon of calendar 2010-12-22 ~ 2013-05-14
    IIF 87 - 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 33 - Director → ME
    icon of calendar 2010-12-22 ~ 2013-05-14
    IIF 72 - 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 17 - Director → ME
    icon of calendar 2010-12-22 ~ 2012-09-20
    IIF 113 - Secretary → ME
  • 30
    WADES FURNITURE STORES LIMITED - 2013-03-06
    KINGSBURY WAREHOUSES (BRISTOL) LIMITED - 1989-08-23
    KINGSBURY WAREHOUSES LIMITED - 1994-12-15
    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 49 - Director → ME
    icon of calendar 2010-12-22 ~ 2013-05-14
    IIF 108 - Secretary → ME
  • 31
    HOMESTORE FURNISHING LIMITED - 1994-12-15
    FLAMEYORK LIMITED - 1984-12-05
    G.P. FURNISHINGS 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 44 - Director → ME
    icon of calendar 2010-12-22 ~ 2012-09-20
    IIF 102 - 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 60 - Director → ME
    icon of calendar 2010-12-22 ~ 2012-12-06
    IIF 116 - 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 61 - Secretary → ME
  • 34
    MC (NO 20) LIMITED - 2013-05-01
    DUNLOPILLO LIMITED - 2014-08-12
    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 57 - Director → ME
    icon of calendar 2010-12-22 ~ 2014-05-22
    IIF 119 - Secretary → ME
  • 35
    MC (NO 19) LIMITED - 2013-05-01
    KILMARNOCK BEDROOM CENTRE LIMITED - 2013-03-06
    MYER'S COMFORTABLE BEDS LIMITED - 2014-07-10
    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 59 - Director → ME
    icon of calendar 2010-12-22 ~ 2014-05-22
    IIF 117 - Secretary → ME
  • 36
    HOMESTYLE HOLDINGS LIMITED - 2013-03-06
    MC (NO 18) LIMITED - 2013-05-01
    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 23 - Director → ME
    icon of calendar 2013-05-13 ~ 2014-05-22
    IIF 18 - Director → ME
    icon of calendar 2010-12-22 ~ 2012-09-20
    IIF 68 - Secretary → ME
    icon of calendar 2013-05-13 ~ 2014-05-22
    IIF 86 - 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 30 - Director → ME
    icon of calendar 2010-12-22 ~ 2012-07-11
    IIF 78 - 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 55 - Director → ME
    icon of calendar 2010-12-22 ~ 2013-05-14
    IIF 118 - Secretary → ME
  • 39
    FURNITURE CITY LIMITED - 1993-12-03
    HARRIS INTERIORS - 2013-03-06
    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 46 - Director → ME
    icon of calendar 2010-12-22 ~ 2013-05-14
    IIF 75 - 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 58 - Director → ME
    icon of calendar 2010-12-22 ~ 2013-05-14
    IIF 121 - 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 4 - Director → ME
    icon of calendar 2010-12-22 ~ 2013-05-14
    IIF 67 - 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 7 - Director → ME
    icon of calendar 2010-12-22 ~ 2013-05-14
    IIF 80 - Secretary → ME
  • 43
    HARVEY'S HOUSEHOLD LINENS LIMITED - 1983-09-05
    HARVEYS FURNISHING GROUP LIMITED - 2013-03-06
    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 47 - Director → ME
    icon of calendar 2010-12-22 ~ 2013-01-22
    IIF 82 - 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 54 - Director → ME
    icon of calendar 2010-12-22 ~ 2013-05-14
    IIF 122 - Secretary → ME
  • 45
    ROSEBYS PLC - 2000-06-23
    STEINHOFF UK RETAIL LIMITED - 2013-06-13
    HOMESTYLE GROUP PLC - 2007-09-06
    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 15 - Director → ME
    icon of calendar 2010-12-22 ~ 2013-05-13
    IIF 93 - Secretary → ME
  • 46
    SHELFCO (NO.1430) LIMITED - 1998-03-16
    HOMESTYLE RETAIL PARKS LIMITED - 2013-03-06
    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 41 - Director → ME
    icon of calendar 2010-12-22 ~ 2012-09-20
    IIF 106 - Secretary → ME
  • 47
    KINGSBURY GROUP LIMITED - 2013-03-06
    GILLOW PLC. - 1989-12-28
    QUICKOPTION PUBLIC LIMITED COMPANY - 1986-10-08
    THE SAXON HAWK GROUP PLC - 1995-02-03
    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 24 - Director → ME
    icon of calendar 2010-12-22 ~ 2012-09-20
    IIF 105 - 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 43 - Director → ME
    icon of calendar 2010-12-22 ~ 2012-09-20
    IIF 76 - 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 45 - Director → ME
    icon of calendar 2010-12-22 ~ 2012-09-20
    IIF 104 - 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 52 - Director → ME
    icon of calendar 2010-12-22 ~ 2012-09-20
    IIF 103 - Secretary → ME
  • 51
    BENSONS (NORTH WEST) LIMITED - 1977-12-31
    BENSONS BED CENTRES LIMITED - 2013-03-06
    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 25 - Director → ME
    icon of calendar 2010-12-22 ~ 2012-12-06
    IIF 71 - Secretary → ME
  • 52
    SLEEPMASTERS PLC - 2003-09-11
    TOP BEDS LIMITED - 1996-11-08
    SLEEPMASTERS LIMITED - 2013-03-06
    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 26 - Director → ME
    icon of calendar 2010-12-22 ~ 2012-12-06
    IIF 115 - 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 10 - Director → ME
    icon of calendar 2010-12-22 ~ 2013-05-14
    IIF 73 - 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 36 - Director → ME
    icon of calendar 2010-12-22 ~ 2014-05-22
    IIF 109 - 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 5 - Director → ME
    icon of calendar 2013-05-13 ~ 2018-05-25
    IIF 9 - Director → ME
    icon of calendar 2010-12-22 ~ 2012-09-20
    IIF 89 - Secretary → ME
    icon of calendar 2013-05-13 ~ 2021-07-16
    IIF 126 - 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 20 - Director → ME
    icon of calendar 2010-12-22 ~ 2014-05-22
    IIF 84 - 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 38 - Director → ME
    icon of calendar 2010-12-22 ~ 2014-05-22
    IIF 101 - Secretary → ME
  • 58
    FLEETDRAFT LIMITED - 1995-06-21
    R J'S HOMESHOPS LIMITED - 2013-03-07
    MC (NO 37) LIMITED - 2013-10-08
    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 19 - Director → ME
    icon of calendar 2010-12-22 ~ 2014-05-22
    IIF 96 - 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 3 - Director → ME
    icon of calendar 2010-12-22 ~ 2014-05-22
    IIF 88 - Secretary → ME
  • 60
    FORMATION FURNITURE LIMITED - 2019-03-29
    CITEHOUSE LIMITED - 1998-02-16
    DEPTICH DESIGNS LIMITED - 2003-10-03
    SPRUNG SLUMBER LIMITED - 2007-05-23
    SPRUNG SLUMBER LIMITED - 2018-10-22
    SPRINGTEX LIMITED - 2007-09-12
    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 35 - Director → ME
    icon of calendar 2010-12-22 ~ 2014-05-22
    IIF 99 - Secretary → ME
  • 61
    BENSONS BED CENTRES (SOUTHERN) LIMITED - 2013-03-08
    S W 102 COMPANY LIMITED - 1988-02-17
    BEDS AND FURNITURE LIMITED - 1988-06-21
    MC (NO 42) LIMITED - 2013-05-01
    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 31 - Director → ME
    icon of calendar 2010-12-22 ~ 2014-05-22
    IIF 83 - 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 132 - 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 134 - 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 135 - 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 51 - Director → ME
    icon of calendar 2010-12-22 ~ 2014-05-22
    IIF 90 - 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 79 - Secretary → ME
  • 67
    AERLOAD (WAREHOUSING) LIMITED - 1994-08-26
    ELECTRONIC TRANSPORT SERVICES LIMITED - 1993-01-22
    KELDERLING LIMITED - 1978-12-31
    CONCORDE LOGISTICS LIMITED - 2006-11-16
    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 ~ 2021-07-16
    IIF 127 - 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 91 - 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 110 - 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 129 - 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 123 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.