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

Bernard Mendel

    Related profiles found in government register
  • Bernard Mendel
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Fratton Road, Fratton, Portsmouth, Hampshire, PO1 5AG, United Kingdom

      IIF 1
  • Mr Bernard Anthony Mendel
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Live Recoveries Limited, Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 2
    • Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 3
    • 203, West Street, Portsmouth, Fareham, PO16 0EN, United Kingdom

      IIF 4
    • 5c, Parkstone Avenue, Southsea, Hampshire, PO4 0QY, United Kingdom

      IIF 5
  • Mendel, Bernard
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Fratton Road, Fratton, Portsmouth, Hampshire, PO1 5AG, United Kingdom

      IIF 6
  • Mendel, Bernard Anthony
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 203, West Street, Portsmouth, Fareham, PO16 0EN, United Kingdom

      IIF 7
    • 5c, Parkstone Avenue, Southsea, Hampshire, PO4 0QY, United Kingdom

      IIF 8
  • Mr Bernard Anthony Mendel
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • C/o Live Recoveries Limited, Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 9
  • Mendel, Bernard Anthony
    British furniture retailer born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • C/o Live Recoveries Limited, Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 10
  • Mendel, Bernard Anthony
    British managing director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 11
    • 5c, Parkstone Avenue, Southsea, Portsmouth, Hants, PO4 OQY, United Kingdom

      IIF 12
  • Mendel, Bernard Anthony
    British shopkeeper born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 5c, Parkstone Avenue, Southsea, Hampshire, PO4 OQY

      IIF 13
  • Mr Bernard Anthony Mendel
    English born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Italian Furniture Direct, Unit 6, The Pompey Centre, Southsea, PO4 8SL, England

      IIF 14
  • Mendel, Bernard Anthony
    British director born in July 1959

    Registered addresses and corresponding companies
    • 29 Cams Hill, Fareham, Hampshire, PO16 8RB

      IIF 15
  • Mendel, Bernard Anthony
    English managing director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Italian Furniture Direct, Unit 6, The Pompey Centre, Southsea, PO4 8SL, England

      IIF 16
  • Mendel, Bernard Anthony
    British director

    Registered addresses and corresponding companies
    • 29 Cams Hill, Fareham, Hampshire, PO16 8RB

      IIF 17
  • Mendel, Bernard Anthony

    Registered addresses and corresponding companies
    • Italian Furniture Direct, Unit 6, The Pompey Centre, Southsea, PO4 8SL, England

      IIF 18
  • Mendel, Bernard

    Registered addresses and corresponding companies
    • 91, Fratton Road, Fratton, Portsmouth, Hampshire, PO1 5AG, United Kingdom

      IIF 19
child relation
Offspring entities and appointments 8
  • 1
    BEDS STORE LTD
    15834528
    91 Fratton Road, Fratton, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-12 ~ now
    IIF 6 - Director → ME
    2024-07-12 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 2
    BRIDGE CENTRE SERVICES LIMITED
    14683719
    91 Fratton Road, Fratton, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-02-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-02-23 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    GLOBAL FURNITURE EXPRESS LTD
    08159704
    C/o Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2012-07-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    ITALIAN FURNITURE 4 U LIMITED
    07392446 10749085
    Live Recoveries Limited, Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2010-09-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 5
    ITALIAN FURNITURE DIRECT LIMITED
    - now 04948119
    CLEARPATH LIMITED
    - 2003-12-01 04948119
    C/o Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2003-11-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 6
    ITALIAN FURNITURE DISCOUNT STORES LTD
    12021527
    Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    2019-05-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-05-29 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    ITALIAN FURNITURE UK LTD
    10749085 07392446
    C/o Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2017-05-02 ~ dissolved
    IIF 16 - Director → ME
    2017-05-02 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    2017-05-02 ~ dissolved
    IIF 14 - Has significant influence or control OE
  • 8
    REGENCY CLASSICS LIMITED
    02677526
    C/o Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (7 parents)
    Officer
    2001-05-18 ~ dissolved
    IIF 13 - Director → ME
    1992-01-14 ~ 1992-03-10
    IIF 15 - Director → ME
    1992-01-14 ~ 1995-02-01
    IIF 17 - Secretary → ME

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.