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

Cribb, James

    Related profiles found in government register
  • Cribb, James
    British

    Registered addresses and corresponding companies
    • icon of address Pendeen, 28 Caldy Road, West Kirby, Merseyside, CH48 2HG

      IIF 1 IIF 2 IIF 3
  • Cribb, James
    British accountant

    Registered addresses and corresponding companies
    • icon of address Pendeen, 28 Caldy Road, West Kirby, Merseyside, CH48 2HG

      IIF 4 IIF 5 IIF 6
  • Cribb, James
    British director

    Registered addresses and corresponding companies
    • icon of address Pendeen, 28 Caldy Road, West Kirby, Merseyside, CH48 2HG

      IIF 7 IIF 8
  • Cribb, James
    British chartered accountant born in January 1950

    Registered addresses and corresponding companies
    • icon of address 121 Wellington Road, Wallasey, Merseyside, L45 2NF

      IIF 9
  • Cribb, James
    British company director born in January 1950

    Registered addresses and corresponding companies
    • icon of address 121 Wellington Road, Wallasey, Merseyside, L45 2NF

      IIF 10
  • Cribb, James

    Registered addresses and corresponding companies
    • icon of address Old Meadow, Hawley Lane, Hale Barns, Altrincham, Cheshire, WA15 0DY, United Kingdom

      IIF 11
    • icon of address 28, Caldy Road, West Kirby, Wirral, CH48 2HG, United Kingdom

      IIF 12 IIF 13
    • icon of address Pendeen, 28 Caldy Road, West Kirby, Merseyside, CH48 2HG

      IIF 14 IIF 15
    • icon of address Apartment 3,16a, Lingdale Road, West Kirby, Wirral, CH48 5DQ, United Kingdom

      IIF 16
  • Cribb, James
    British born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pendeen, 28 Caldy Road, West Kirby, Merseyside, CH48 2HG

      IIF 17
    • icon of address 4, Deva Road, West Kirby, Wirral, CH48 4DB, United Kingdom

      IIF 18
    • icon of address Apartment 3,16a, Lingdale Road, West Kirby, Wirral, CH48 5DQ, United Kingdom

      IIF 19
  • Cribb, James
    British accountant born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cribb, James
    British chartered accountant born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cribb, James
    British company director born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cribb, James
    British director born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cribb, James
    British finance director born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr James Cribb
    British born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Meadow, Hawley Lane, Hale Barns, Altrincham, Cheshire, WA15 0DY, United Kingdom

      IIF 85
    • icon of address 4, Deva Road, West Kirby, Wirral, CH48 4DB, United Kingdom

      IIF 86
    • icon of address Apartment 3,16a, Lingdale Road, West Kirby, Wirral, CH48 5DQ, United Kingdom

      IIF 87
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 4 Deva Road, West Kirby, Wirral, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-06-16 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Apartment 3,16a Lingdale Road, West Kirby, Wirral, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2025-05-31
    Officer
    icon of calendar 2017-08-14 ~ now
    IIF 19 - Director → ME
    icon of calendar 2017-02-06 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    J & M SHERR LIMITED - 2018-07-16
    icon of address Old Meadow Hawley Lane, Hale Barns, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-01-31
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    REXMORE WHOLESALE SERVICES LIMITED - 1996-08-16
    REXMORE RE-UPHOLSTERY SUPPLIES LIMITED - 1984-12-28
    S.A.DRIVER & COMPANY LIMITED - 1981-12-31
    icon of address Yorkshire House, 18 Chapel Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-25 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2003-10-10 ~ dissolved
    IIF 1 - Secretary → ME
  • 5
    RHCL LIMITED - 2007-03-07
    MDRJC CONSULTANTS LTD - 2018-12-28
    REXMORE HOLDINGS LIMITED - 2017-01-10
    icon of address Apartment 3 16a Lingdale Road, West Kirby, Wirral, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -213,800 GBP2024-03-31
    Officer
    icon of calendar 2008-01-25 ~ now
    IIF 17 - Director → ME
    icon of calendar 2006-04-28 ~ now
    IIF 15 - Secretary → ME
  • 6
    icon of address Unit C2 Brookside Business Park Greengate, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-25 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2006-04-28 ~ dissolved
    IIF 6 - Secretary → ME
  • 7
    SHERR & ROBENA LIMITED - 2007-02-14
    icon of address 3 Imprimo Park, Lenthall Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-16 ~ dissolved
    IIF 44 - Director → ME
  • 8
    icon of address 3 Imprimo Park, Lenthall Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-25 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address 3 Imprimo Park, Lenthall Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-19 ~ dissolved
    IIF 21 - Director → ME
Ceased 59
  • 1
    icon of address Arkwright House, Parsonage Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-23 ~ 2000-03-03
    IIF 10 - Director → ME
  • 2
    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 2003-03-01 ~ 2004-12-22
    IIF 26 - Director → ME
  • 3
    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 2004-02-25 ~ 2004-12-22
    IIF 48 - Director → ME
    icon of calendar 2004-02-25 ~ 2004-12-22
    IIF 5 - Secretary → ME
  • 4
    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 1999-11-23 ~ 2004-12-22
    IIF 68 - Director → ME
  • 5
    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 2001-11-19 ~ 2004-12-22
    IIF 67 - Director → ME
  • 6
    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 2000-09-05 ~ 2004-12-22
    IIF 36 - Director → ME
  • 7
    icon of address 4b Bourne Court, Southend Road, Woodford Green, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-16 ~ 2017-02-18
    IIF 27 - Director → ME
    icon of calendar 2003-02-28 ~ 2003-07-23
    IIF 59 - Director → ME
    icon of calendar 2004-02-19 ~ 2017-02-18
    IIF 3 - Secretary → ME
  • 8
    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 1997-03-17 ~ 2005-09-05
    IIF 83 - Director → ME
  • 9
    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 2001-10-12 ~ 2004-12-22
    IIF 74 - Director → ME
  • 10
    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 2001-09-26 ~ 2004-12-22
    IIF 78 - Director → ME
  • 11
    OPTWISE LIMITED - 1989-12-14
    icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2005-02-07
    IIF 71 - Director → ME
  • 12
    CANARYBUY LIMITED - 1993-12-24
    DREAMS 'N' DRAPES LIMITED - 2020-09-23
    icon of address Britannia House, 158 Bury Road, Radcliffe, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 1993-10-13 ~ 2004-07-12
    IIF 9 - Director → ME
  • 13
    icon of address 4b Bourne Court, Southend Road, Woodford Green, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-03-31
    Officer
    icon of calendar 2003-02-28 ~ 2003-07-23
    IIF 52 - Director → ME
    icon of calendar 2007-01-16 ~ 2017-02-18
    IIF 25 - Director → ME
    icon of calendar 2004-02-19 ~ 2017-02-18
    IIF 2 - Secretary → ME
  • 14
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-08 ~ 2004-12-22
    IIF 64 - Director → ME
  • 15
    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 1997-03-17 ~ 2005-09-05
    IIF 82 - Director → ME
  • 16
    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 2000-09-05 ~ 2004-12-22
    IIF 53 - Director → ME
  • 17
    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 2000-09-05 ~ 2004-12-22
    IIF 34 - Director → ME
  • 18
    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 2000-09-05 ~ 2004-12-22
    IIF 42 - Director → ME
  • 19
    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 2000-09-05 ~ 2004-12-22
    IIF 77 - Director → ME
  • 20
    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 2000-09-05 ~ 2004-12-22
    IIF 35 - Director → ME
  • 21
    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 ~ 2004-12-22
    IIF 63 - Director → ME
  • 22
    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 2000-09-05 ~ 2004-12-22
    IIF 31 - Director → ME
  • 23
    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 2000-09-05 ~ 2004-12-22
    IIF 33 - Director → ME
  • 24
    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 2000-09-05 ~ 2004-12-22
    IIF 56 - Director → ME
  • 25
    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 2000-09-05 ~ 2004-12-22
    IIF 51 - Director → ME
  • 26
    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 2002-07-29 ~ 2005-09-05
    IIF 72 - Director → ME
  • 27
    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 2002-07-29 ~ 2005-09-05
    IIF 70 - Director → ME
  • 28
    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 2002-07-29 ~ 2005-09-05
    IIF 69 - Director → ME
  • 29
    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 1999-11-23 ~ 2004-12-22
    IIF 66 - Director → ME
  • 30
    A & C VALMIC LIMITED - 2011-08-01
    icon of address 301 303, M25 Business Centre 121 Brooker Road, Waltham Abbey, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-28 ~ 2003-07-24
    IIF 47 - Director → ME
    icon of calendar 2007-01-16 ~ 2017-02-18
    IIF 57 - Director → ME
    icon of calendar 2005-02-16 ~ 2017-02-18
    IIF 7 - Secretary → ME
  • 31
    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 2000-08-21 ~ 2004-12-22
    IIF 37 - Director → ME
  • 32
    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 2002-07-29 ~ 2005-09-05
    IIF 73 - Director → ME
  • 33
    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 2000-09-05 ~ 2006-05-18
    IIF 38 - Director → ME
  • 34
    REXMORE LIMITED - 2013-03-06
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2004-12-22
    IIF 62 - Director → ME
  • 35
    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 2000-09-05 ~ 2004-12-22
    IIF 58 - Director → ME
  • 36
    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 2000-09-05 ~ 2004-12-22
    IIF 32 - Director → ME
  • 37
    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 2002-07-29 ~ 2005-09-05
    IIF 76 - Director → ME
  • 38
    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 1996-09-30 ~ 2004-08-31
    IIF 55 - Director → ME
  • 39
    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 1999-11-23 ~ 2004-12-22
    IIF 65 - Director → ME
  • 40
    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 2000-09-05 ~ 2004-12-22
    IIF 39 - Director → ME
  • 41
    HARVEYS HOLDINGS - 2013-03-06
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-05 ~ 2004-12-22
    IIF 41 - Director → ME
  • 42
    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 2000-09-05 ~ 2004-12-22
    IIF 29 - Director → ME
  • 43
    WADES DEPARTMENTAL STORES LIMITED - 2013-03-06
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-05 ~ 2004-12-22
    IIF 46 - Director → ME
  • 44
    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 1997-03-17 ~ 2004-12-22
    IIF 84 - Director → ME
  • 45
    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 2001-09-26 ~ 2004-12-22
    IIF 79 - Director → ME
  • 46
    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 1997-03-17 ~ 2005-09-05
    IIF 81 - Director → ME
  • 47
    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 2002-07-29 ~ 2007-07-27
    IIF 75 - Director → ME
  • 48
    REXMORE WHOLESALE SERVICES LIMITED - 1996-08-16
    REXMORE RE-UPHOLSTERY SUPPLIES LIMITED - 1984-12-28
    S.A.DRIVER & COMPANY LIMITED - 1981-12-31
    icon of address Yorkshire House, 18 Chapel Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-11-03 ~ 2003-07-24
    IIF 61 - Director → ME
  • 49
    RHCL LIMITED - 2007-03-07
    MDRJC CONSULTANTS LTD - 2018-12-28
    REXMORE HOLDINGS LIMITED - 2017-01-10
    icon of address Apartment 3 16a Lingdale Road, West Kirby, Wirral, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -213,800 GBP2024-03-31
    Officer
    icon of calendar 2003-02-28 ~ 2003-07-23
    IIF 23 - Director → ME
  • 50
    icon of address Unit C2 Brookside Business Park Greengate, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-28 ~ 2003-07-23
    IIF 49 - Director → ME
  • 51
    PORTER VALMIC LIMITED - 2011-07-29
    PORTER FORSTER LIMITED - 2009-03-17
    icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2003-02-28 ~ 2003-07-23
    IIF 24 - Director → ME
    icon of calendar 2007-01-16 ~ 2016-12-22
    IIF 40 - Director → ME
    icon of calendar 2005-02-16 ~ 2016-12-12
    IIF 8 - Secretary → ME
  • 52
    icon of address Xl Business Solutions Ltd, Premier House, Bradford Road, Cleckheaton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-19 ~ 2010-11-16
    IIF 22 - Director → ME
    icon of calendar 2010-10-19 ~ 2011-08-01
    IIF 12 - Secretary → ME
  • 53
    SHERR & ROBENA LIMITED - 2007-02-14
    icon of address 3 Imprimo Park, Lenthall Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-28 ~ 2003-07-23
    IIF 28 - Director → ME
  • 54
    icon of address Manor Mill Lane, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-04-26 ~ 2003-07-24
    IIF 30 - Director → ME
    icon of calendar 2003-11-26 ~ 2006-10-20
    IIF 14 - 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 2000-09-05 ~ 2004-12-22
    IIF 60 - Director → 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 2003-03-01 ~ 2004-12-22
    IIF 50 - Director → 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 2004-02-25 ~ 2004-12-22
    IIF 45 - Director → ME
    icon of calendar 2004-02-25 ~ 2004-12-22
    IIF 4 - Secretary → ME
  • 58
    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 1997-03-17 ~ 2005-09-05
    IIF 80 - Director → ME
  • 59
    icon of address 3 Imprimo Park, Lenthall Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-19 ~ 2013-01-30
    IIF 13 - 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.