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

Wharton, Nicholas Barry Edward

    Related profiles found in government register
  • Wharton, Nicholas Barry Edward
    Uk director born in August 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • C/o Halfords Limited, Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE

      IIF 1 IIF 2 IIF 3
    • Halfords Ltd, Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE

      IIF 5 IIF 6 IIF 7
    • Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE

      IIF 9
  • Wharton, Nicholas Barry Edward
    Uk director of finance & planning born in August 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • Halfords Ltd, Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE

      IIF 10 IIF 11
  • Wharton, Nicholas Barry Edward
    Uk none born in August 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • C/o Halfords Limited, Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE

      IIF 12 IIF 13 IIF 14
    • Icknield Street Drive, Washford West, Redditch, B98 0DE, Uk

      IIF 15
  • Wharton, Nicholas Barry Edward
    British director of finance & planning born in August 1966

    Registered addresses and corresponding companies
    • 1 Siskin Close, Hammerwich, Litchfield, Staffordshire, WS7 0LN

      IIF 16
  • Wharton, Nicholas Barry Edward
    British accountant

    Registered addresses and corresponding companies
    • Churchill Court, Churchill, North Worcestershire, DY10 3LY

      IIF 17
  • Wharton, Nicholas Barry Edward
    British chartered accountant born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD

      IIF 18
    • Dunelm Store Support Centre, Watermead Business Park, Syston, Leicester, Leicestershire, LE7 1AD, United Kingdom

      IIF 19
  • Wharton, Nicholas Barry Edward
    British cheif finance officer born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit B, 120 Weston Street, London, SE1 4GS, United Kingdom

      IIF 20
  • Wharton, Nicholas Barry Edward
    British chief finance officer born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 14th Floor, Capital House, 25 Chapel Street, London, NW1 5DH, United Kingdom

      IIF 21
    • Unit B, 120, Weston Street, London, SE1 4GS, England

      IIF 22
    • Unit B, 120 Weston Street, London, SE1 4GS, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Wharton, Nicholas Barry Edward
    British company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Enville Golf Club, Highgate Common, Enville, West Midlands, DY7 5BN

      IIF 26
    • Suite 1, 7th Floor, 50 Broadway, London, SW1H 0DB

      IIF 27 IIF 28
  • Wharton, Nicholas Barry Edward
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Oriflame Holding Limited, 8-10 Pollen Street, London, W1S 1NH, United Kingdom

      IIF 29 IIF 30
  • Wharton, Nicholas Barry Edward
    British non executive director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Unit 5220, Valiant Court, Gloucester Business Park, Brockworth, Gloucester, GL3 4FE, United Kingdom

      IIF 31
  • Wharton, Nicholas Barry Edward
    British chief financial officer born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wharton, Nicholas Barry Edward
    British company director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dunelm Store Support Centre, Watermead Business Park, Syston, Leicester, Le7 1ad, LE7 1AD, United Kingdom

      IIF 41
    • Dunelm Store Support Centre, Watermead Business Park, Syston, Leicester, Leicestershire, LE7 1AD, United Kingdom

      IIF 42 IIF 43 IIF 44
    • Store Support Centre, Watermead Business Park, Syston, Leicester, Le7 1ad, LE7 1AD, United Kingdom

      IIF 45
  • Wharton, Nicholas Barry Edward
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cherry Tree Road, Watford, Hertfordshire, WD24 6SH

      IIF 46
    • Arderne House, Quarry Park Road, Stourbridge, DY8 2RE, England

      IIF 47
  • Mr Nicholas Barry Edward Wharton
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Arderne House, Quarry Park Road, Stourbridge, DY8 2RE, England

      IIF 48
child relation
Offspring entities and appointments
Active 12
  • 1
    Arderne House, Quarry Park Road, Stourbridge, England
    Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-04-30
    Officer
    2014-10-27 ~ now
    IIF 47 - director → ME
    Person with significant control
    2016-10-26 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 2
    Westfield House, 4 Mollins Road, Cumbernauld
    Corporate (9 parents, 15 offsprings)
    Officer
    2018-11-01 ~ now
    IIF 18 - director → ME
  • 3
    Dunelm Store Support Centre Watermead Business Park, Syston, Leicester, Leicestershire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2010-12-16 ~ dissolved
    IIF 43 - director → ME
  • 4
    CHARCO 51 LIMITED - 2011-07-07
    Unit 60 The Runnings, Cheltenham, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    2015-11-02 ~ dissolved
    IIF 32 - director → ME
  • 5
    Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-08-30 ~ now
    IIF 27 - director → ME
  • 6
    Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2024-08-30 ~ now
    IIF 28 - director → ME
  • 7
    TRACKEQUAL PUBLIC LIMITED COMPANY - 1996-09-10
    2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Corporate (6 parents, 80 offsprings)
    Officer
    2023-12-14 ~ now
    IIF 31 - director → ME
  • 8
    47 Esplanade, St Helier, Jersey
    Corporate (7 parents)
    Officer
    2022-10-21 ~ now
    IIF 29 - director → ME
  • 9
    47 Esplanade, St Helier, Jersey
    Corporate (6 parents)
    Officer
    2022-10-21 ~ now
    IIF 30 - director → ME
  • 10
    Unit 60 The Runnings, Cheltenham, Gloucestershire
    Dissolved corporate (3 parents)
    Officer
    2015-11-02 ~ dissolved
    IIF 35 - director → ME
  • 11
    Unit 60 The Runnings, Cheltenham, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    2015-11-02 ~ dissolved
    IIF 33 - director → ME
  • 12
    SUPERDRY LIMITED - 2018-01-08
    CHARCO 60 LIMITED - 2012-06-07
    Unit 60 The Runnings, Cheltenham, Gloucestershire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-04-04 ~ dissolved
    IIF 40 - director → ME
Ceased 34
  • 1
    CLEMENT CLARKE LIMITED - 1987-01-02
    1 Thane Road West, Nottingham
    Dissolved corporate (3 parents)
    Officer
    2001-07-01 ~ 2002-03-11
    IIF 16 - director → ME
  • 2
    Unit 60 The Runnings, Cheltenham, Gloucestershire
    Corporate (2 parents)
    Officer
    2015-11-02 ~ 2018-07-10
    IIF 39 - director → ME
  • 3
    Unit 60 The Runnings, Cheltenham, Gloucestershire
    Corporate (2 parents, 2 offsprings)
    Officer
    2015-11-02 ~ 2018-07-10
    IIF 37 - director → ME
  • 4
    DUNELM SOFT-FURNISHINGS LIMITED - 2005-01-05
    Dunelm Store Support Centre Watermead Business Park, Syston, Leicester, Leicestershire
    Corporate (6 parents, 3 offsprings)
    Officer
    2010-12-16 ~ 2014-09-10
    IIF 42 - director → ME
  • 5
    WEBRAX LIMITED - 2003-04-01
    Dunelm Store Support Centre Watermead Business Park, Syston, Leicester, Leicestershire
    Corporate (6 parents)
    Officer
    2010-12-16 ~ 2014-09-10
    IIF 44 - director → ME
  • 6
    DUNELM GROUP LIMITED - 2006-10-03
    TOOLEY LIMITED - 2003-04-02
    Dunelm Store Support Centre Watermead Business Park, Syston, Leicester, Leicestershire
    Corporate (10 parents, 1 offspring)
    Officer
    2009-08-14 ~ 2014-09-10
    IIF 19 - director → ME
  • 7
    STONEYGATE 130 LIMITED - 2005-02-18
    Dunelm Store Support Centre Watermead Business Park, Syston, Leicester, Le7 1ad
    Corporate (5 parents, 3 offsprings)
    Officer
    2010-12-16 ~ 2014-09-10
    IIF 41 - director → ME
  • 8
    SAPPHIRE 117 LIMITED - 2020-04-14
    PEPKOR UK LIMITED - 2014-11-19
    C/o Harrison Clark Rickerbys, 62 Cornhill, London, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,517,582 GBP2023-09-30
    Officer
    2019-06-25 ~ 2020-03-03
    IIF 20 - director → ME
  • 9
    Enville Golf Club, Highgate Common, Enville, West Midlands
    Corporate (7 parents)
    Equity (Company account)
    1,207,466 GBP2023-09-30
    Officer
    2023-04-14 ~ 2023-10-18
    IIF 26 - director → ME
  • 10
    NATIONWIDE AUTOCENTRES ACQUISITIONS LIMITED - 2011-02-16
    DE FACTO 1309 LIMITED - 2006-02-07
    C/o Teneo Financial Advisory, 156 Great Charles Street, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2010-02-18 ~ 2010-11-30
    IIF 1 - director → ME
  • 11
    NATIONWIDE AUTOCENTRES DEVELOPMENTS LIMITED - 2011-02-16
    DE FACTO 1682 LIMITED - 2009-03-25
    C/o Halfords Limited Icknield Street Drive, Washford West, Redditch, Worcestershire
    Corporate (3 parents)
    Officer
    2010-02-18 ~ 2010-11-30
    IIF 13 - director → ME
  • 12
    NATIONWIDE AUTOCENTRES FUNDING LIMITED - 2011-02-16
    DE FACTO 1319 LIMITED - 2006-02-07
    C/o Teneo Financial Advisory Limited, 156 Great Charles Street, Birmingham
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2010-02-18 ~ 2010-11-30
    IIF 3 - director → ME
  • 13
    NATIONWIDE AUTOCENTRES HOLDINGS LIMITED - 2011-02-16
    DE FACTO 1308 LIMITED - 2006-02-07
    C/o Teneo Finanical Advisory Limited, 156 Great Charles Street, Birmingham
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2010-02-18 ~ 2010-11-30
    IIF 2 - director → ME
  • 14
    NATIONWIDE AUTOCENTRES LIMITED - 2011-02-16
    BRABCO NO: 118 (2000) LIMITED - 2000-11-13
    C/o Halfords Limited Icknield Street Drive, Washford West, Redditch, Worcestershire
    Corporate (5 parents, 8 offsprings)
    Officer
    2010-02-18 ~ 2010-11-30
    IIF 14 - director → ME
  • 15
    PINCO 1789 LIMITED - 2002-10-22
    C/o Teneo Financial Advisory Limited, 156 Great Charles Street, Birmingham
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2007-02-03 ~ 2010-11-30
    IIF 5 - director → ME
  • 16
    HALFORDS GROUP LIMITED - 2004-05-12
    PINCO 1788 LIMITED - 2002-10-22
    Icknield Street Drive, Washford West, Redditch, Worcestershire
    Corporate (6 parents)
    Officer
    2007-02-03 ~ 2010-11-30
    IIF 8 - director → ME
    2007-12-21 ~ 2008-01-07
    IIF 17 - secretary → ME
  • 17
    MASTERBAY LIMITED - 2006-09-13
    C/o Teneo Financial Advisory Limited, 156 Great Charles Street, Birmingham
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2007-02-03 ~ 2010-11-30
    IIF 6 - director → ME
  • 18
    PINCO 1787 LIMITED - 2002-10-22
    C/o Teneo Financial Advisory Limited, 156 Great Charles Street, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2007-02-03 ~ 2010-11-30
    IIF 7 - director → ME
  • 19
    WARD WHITE RETAIL UK LIMITED - 1988-12-14
    JOSEPH FRISBY LIMITED - 1984-02-01
    Icknield Street Drive, Washford West, Redditch, Worcestershire
    Corporate (6 parents, 2 offsprings)
    Officer
    2002-03-11 ~ 2010-11-30
    IIF 11 - director → ME
  • 20
    C/o Teneo Financial Advisory, 156 Great Charles Street, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2007-02-03 ~ 2010-11-30
    IIF 9 - director → ME
  • 21
    Branch Registration, Refer To Parent Registry
    Corporate (2 parents)
    Officer
    2011-05-17 ~ 2011-05-17
    IIF 15 - director → ME
  • 22
    SALE CYCLES LIMITED - 2000-03-21
    VISAHOPE LIMITED - 1986-02-12
    Icknield Street Drive, Washford West, Redditch, Worcestershire
    Corporate (4 parents)
    Officer
    2002-03-11 ~ 2010-11-30
    IIF 10 - director → ME
  • 23
    STOREHOUSE PLC - 2000-08-03
    15TH LEGIBUS PLC - 1985-12-06
    Westside 1 London Road, Hemel Hempstead, United Kingdom
    Corporate (5 parents, 11 offsprings)
    Officer
    2013-11-14 ~ 2019-12-31
    IIF 46 - director → ME
  • 24
    LEX AUTOCENTRES LIMITED - 2002-04-17
    GILLDALE LIMITED - 1994-12-12
    C/o Halfords Limited Icknield Street Drive, Washford West, Redditch, Worcestershire
    Corporate (4 parents)
    Officer
    2010-02-18 ~ 2010-11-30
    IIF 4 - director → ME
  • 25
    PEPKOR EUROPE LIMITED - 2019-09-26
    PEPKOR UK LIMITED - 2016-03-09
    PEPKOR LIMITED - 2014-11-19
    14th Floor Capital House, 25 Chapel Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2019-06-07 ~ 2022-04-30
    IIF 21 - director → ME
  • 26
    PEPCO GROUP LIMITED - 2019-09-26
    PEPKOR MARKETING LIMITED - 2019-09-17
    14th Floor Capital House, 25 Chapel Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-09-28
    Officer
    2019-06-07 ~ 2022-04-30
    IIF 25 - director → ME
  • 27
    PEU (FIN) LIMITED - 2023-06-19
    14th Floor Capital House, 25 Chapel Street, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2019-06-07 ~ 2022-04-30
    IIF 23 - director → ME
  • 28
    14th Floor Capital House, 25 Chapel Street, London, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Officer
    2019-06-07 ~ 2022-04-30
    IIF 24 - director → ME
  • 29
    PEPKOR LIMITED - 2017-05-03
    SAPPHIRE 117 LIMITED - 2014-11-19
    Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved corporate (2 parents, 12 offsprings)
    Officer
    2019-06-21 ~ 2022-04-30
    IIF 22 - director → ME
  • 30
    STOP N' STEER LIMITED - 2003-02-28
    BRABCO 304 LIMITED - 2003-02-28
    C/o Halfords Limited Icknield Street Drive, Washford West, Redditch, Worcestershire
    Corporate (3 parents)
    Officer
    2010-02-18 ~ 2010-11-30
    IIF 12 - director → ME
  • 31
    SUPERGROUP PLC - 2018-01-08
    SUPERGROUP LIMITED - 2010-03-08
    SUPERGROUP PUBLIC LIMITED COMPANY - 2010-01-11
    DKH CLOTHING PLC - 2010-01-11
    Unit 60 The Runnings, Cheltenham, Gloucestershire
    Corporate (5 parents, 7 offsprings)
    Officer
    2015-06-24 ~ 2018-07-05
    IIF 38 - director → ME
  • 32
    Unit 60 The Runnings, Cheltenham, Gloucestershire
    Corporate (2 parents)
    Officer
    2015-11-02 ~ 2018-07-10
    IIF 36 - director → ME
  • 33
    Unit 60 The Runnings, Cheltenham, Gloucestershire
    Corporate (2 parents)
    Officer
    2015-11-02 ~ 2018-07-10
    IIF 34 - director → ME
  • 34
    ENSCO 799 LIMITED - 2010-07-26
    Store Support Centre, Watermead Business Park, Syston, Leicester, England
    Corporate (3 parents)
    Officer
    2013-09-30 ~ 2014-09-10
    IIF 45 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.