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

Muller, Andre

    Related profiles found in government register
  • Muller, Andre
    British cfo born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 1
  • Muller, Andre
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Tinsley Industrial Estate, Shepcote Lane, Sheffield, S9 1TS, England

      IIF 2
  • Muller, Andre
    South African accountant born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Top Farm, Kemble, Cirencester, GL7 6FA, England

      IIF 3
  • Muller, Andre
    South African director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, BB5 0RE, England

      IIF 4
  • Muller, Andre
    South African group financial controller born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, BB5 0RE, England

      IIF 5 IIF 6
  • Mr Andre Muller
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit Pr4, 1k Business Park, Philips Road, Blackburn, BB1 5FD, England

      IIF 7
  • Muller, Andre
    South African director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Watershoot Close, Prestbury, Cheltenham, Gloucestershire, GL52 3EN, United Kingdom

      IIF 8
  • Muller, Andre
    South African financial controller born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No.2, Lochrin Square, 96 Fountainbridge, Edinburgh, EH3 9QA

      IIF 9
  • Muller, Andre
    South African group financial controller born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, BB5 0RE, England

      IIF 10 IIF 11 IIF 12
    • icon of address 5th, Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire, GL50 3SH

      IIF 15 IIF 16
    • icon of address Saint-gobain House, Binley Business Park, Coventry, CV3 2TT, England

      IIF 17
  • Mr Andre Muller
    South African born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Top Farm, Kemble, Cirencester, GL7 6FA, England

      IIF 18 IIF 19
child relation
Offspring entities and appointments
Active 2
  • 1
    FRUITFUL MODULES LIMITED - 2017-09-29
    icon of address Office D Beresford House, Town Quay, Southampton
    In Administration Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,412,107 GBP2019-06-30
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address Unit Pr4, 1k Business Park, Philips Road, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,133 GBP2022-09-25
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 8 offsprings)
    Officer
    icon of calendar 2019-11-14 ~ 2020-04-15
    IIF 6 - Director → ME
  • 2
    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 ~ 2020-04-15
    IIF 4 - Director → ME
  • 3
    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 2018-02-05 ~ 2020-04-15
    IIF 11 - Director → ME
  • 4
    STEINHOFF UK MANUFACTURING LIMITED - 2020-03-09
    STEINHOFF UK BEDS LIMITED - 2013-03-01
    STEINHOFF UK BEDDING LIMITED - 2001-06-26
    NEWCO FURNITURE LIMITED - 2001-06-22
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-05 ~ 2020-04-15
    IIF 14 - Director → ME
  • 5
    STEINHOFF UK RETAIL LIMITED - 2020-03-09
    HOMESTYLE OPERATIONS LIMITED - 2013-06-13
    J.W.CARPENTER,LIMITED - 2011-01-05
    icon of address Pricewaterhousecoopers Llp, Level 8,central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-08 ~ 2020-04-15
    IIF 5 - Director → ME
  • 6
    SPEARHEAD UPHOLSTERY LIMITED - 2005-11-14
    STEINHOFF UK UPHOLSTERY LIMITED - 2019-03-29
    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 2018-02-05 ~ 2020-04-15
    IIF 12 - Director → ME
  • 7
    icon of address 2 Beech Drive, Whalley, Clitheroe, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 2016-07-15 ~ 2018-06-24
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ 2018-06-24
    IIF 19 - Has significant influence or control OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 8
    icon of address C/o Frp Advisory Trading Limited, 4th Floor Abbey House, Booth Street, Manchester
    In Administration Corporate (5 parents)
    Equity (Company account)
    -3,728,849 GBP2022-11-30
    Officer
    icon of calendar 2020-11-27 ~ 2022-06-21
    IIF 2 - Director → ME
  • 9
    icon of address C/o Emma Cray, One Chamberlain Square, Pricewaterhousecoopers Llp, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-05 ~ 2019-11-14
    IIF 15 - Director → ME
  • 10
    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 2011-10-03 ~ 2014-05-22
    IIF 9 - Director → ME
  • 11
    icon of address Unit Pr4, 1k Business Park, Philips Road, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,133 GBP2022-09-25
    Officer
    icon of calendar 2007-09-11 ~ 2013-09-30
    IIF 8 - Director → ME
  • 12
    PRITEX (PLASTICS) LIMITED - 1984-04-17
    icon of address Pritex Ltd, Lillebonne Wy, Wellington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-02-05 ~ 2019-05-24
    IIF 17 - Director → ME
  • 13
    RELYON (HOLDINGS) LIMITED - 2010-06-11
    PRICE BROTHERS & COMPANY (RELYON) LIMITED - 1995-08-15
    icon of address C/o Emma Cray, One Chamberlain Square, Pricewaterhousecoopers Llp, Birmingham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-05 ~ 2019-11-14
    IIF 16 - Director → ME
  • 14
    icon of address 2 Beech Drive, Whalley, Clitheroe, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-09-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-17
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    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 2018-02-05 ~ 2020-04-15
    IIF 13 - Director → ME
  • 16
    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 2018-02-05 ~ 2020-04-15
    IIF 10 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.