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

Mr Samuel John Bayliss

    Related profiles found in government register
  • Mr Samuel John Bayliss
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, White Horse Street, Hereford, HR4 0ER, England

      IIF 1
  • Mr Samuel John Bayliss
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63 White Horse Street, Hereford, HR4 0ER, United Kingdom

      IIF 2 IIF 3
  • Bayliss, Samuel John
    British accountant born in May 1983

    Resident in England

    Registered addresses and corresponding companies
  • Bayliss, Samuel John
    British chartered accountant born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, White Horse Street, Hereford, HR4 0ER, England

      IIF 32
    • icon of address 9, Wyche Road, Malvern, Worcestershire, WR14 4EF, England

      IIF 33
  • Bayliss, Samuel John
    British chartered accountant born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63 White Horse Street, Hereford, HR4 0ER, United Kingdom

      IIF 34 IIF 35
child relation
Offspring entities and appointments
Active 20
  • 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 2017-10-13 ~ dissolved
    IIF 14 - Director → ME
  • 2
    MC (NO 30) LIMITED - 2013-05-01
    WMX 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 2017-10-13 ~ dissolved
    IIF 18 - Director → ME
  • 3
    MC (NO 31) LIMITED - 2013-05-01
    HOMESTYLE CARD SERVICES 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 2017-10-13 ~ dissolved
    IIF 10 - Director → ME
  • 4
    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 2017-10-13 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address 63 White Horse Street, Hereford, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    icon of address 63 White Horse Street, Hereford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    MC (NO 44) LIMITED - 2014-08-12
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-13 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address 5th Floor, Festival House, Jessop Avenue, Cheltenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-19 ~ dissolved
    IIF 21 - Director → ME
  • 9
    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 2017-10-13 ~ dissolved
    IIF 17 - Director → ME
  • 10
    MC (NO 24) LIMITED - 2013-05-01
    NO. 1 BED CENTRES LIMITED - 2013-03-06
    NO.1 BED CENTRE LIMITED - 1988-01-05
    BOONRISE LIMITED - 1984-04-16
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-13 ~ dissolved
    IIF 13 - Director → ME
  • 11
    MC (NO 18) LIMITED - 2013-05-01
    HOMESTYLE HOLDINGS LIMITED - 2013-03-06
    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 2017-10-13 ~ dissolved
    IIF 6 - Director → ME
  • 12
    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 2017-10-13 ~ dissolved
    IIF 15 - Director → ME
  • 13
    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 2017-10-13 ~ dissolved
    IIF 20 - Director → ME
  • 14
    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 2017-10-13 ~ dissolved
    IIF 8 - Director → ME
  • 15
    MC (NO 37) LIMITED - 2013-10-08
    R J'S HOMESHOPS LIMITED - 2013-03-07
    FLEETDRAFT LIMITED - 1995-06-21
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-13 ~ dissolved
    IIF 4 - Director → ME
  • 16
    FORMATION FURNITURE LIMITED - 2019-03-29
    SPRUNG SLUMBER LIMITED - 2018-10-22
    SPRINGTEX LIMITED - 2007-09-12
    SPRUNG SLUMBER LIMITED - 2007-05-23
    DEPTICH DESIGNS LIMITED - 2003-10-03
    CITEHOUSE LIMITED - 1998-02-16
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-13 ~ dissolved
    IIF 16 - Director → ME
  • 17
    MC (NO 42) LIMITED - 2013-05-01
    BENSONS BED CENTRES (SOUTHERN) LIMITED - 2013-03-08
    BEDS AND FURNITURE LIMITED - 1988-06-21
    S W 102 COMPANY LIMITED - 1988-02-17
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-13 ~ dissolved
    IIF 11 - Director → ME
  • 18
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-13 ~ dissolved
    IIF 12 - Director → ME
  • 19
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-19 ~ dissolved
    IIF 31 - Director → ME
  • 20
    icon of address 63 White Horse Street, Hereford, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,458 GBP2024-03-31
    Officer
    icon of calendar 2013-04-15 ~ now
    IIF 32 - Director → ME
Ceased 13
  • 1
    icon of address 63 White Horse Street, Hereford, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-11-30
    Officer
    icon of calendar 2012-09-01 ~ 2016-04-29
    IIF 33 - Director → ME
  • 2
    STEINHOFF UK FURNITURE LIMITED - 2020-03-09
    SPEARHEAD FURNITURE LIMITED - 2001-11-09
    DREAMRANGE LIMITED - 1988-04-27
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-13 ~ 2019-09-23
    IIF 22 - Director → ME
  • 3
    MC (NO 23) LIMITED - 2013-06-13
    CORT (HOLDINGS) LIMITED - 2013-03-06
    CORTS FURNISHING LIMITED - 1989-04-10
    CORT'S OF NELSON LIMITED - 1984-10-10
    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 2017-10-13 ~ 2020-08-27
    IIF 7 - Director → ME
  • 4
    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 2017-10-13 ~ 2019-09-23
    IIF 26 - Director → ME
  • 5
    HARRIS INTERIORS - 2013-03-06
    FURNITURE CITY LIMITED - 1993-12-03
    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 2017-10-13 ~ 2019-09-23
    IIF 29 - Director → ME
  • 6
    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 2017-10-13 ~ 2019-09-23
    IIF 23 - Director → ME
  • 7
    HARVEYS FURNISHING GROUP LIMITED - 2013-03-06
    HARVEY'S HOUSEHOLD LINENS LIMITED - 1983-09-05
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-13 ~ 2019-09-23
    IIF 27 - Director → ME
  • 8
    STEINHOFF UK RETAIL LIMITED - 2013-06-13
    HOMESTYLE GROUP PLC - 2007-09-06
    ROSEBYS PLC - 2000-06-23
    LUXACTION LIMITED - 1988-09-30
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 14 offsprings)
    Officer
    icon of calendar 2017-10-13 ~ 2019-09-23
    IIF 24 - Director → ME
  • 9
    HOMESTYLE RETAIL PARKS LIMITED - 2013-03-06
    SHELFCO (NO.1430) LIMITED - 1998-03-16
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-13 ~ 2019-09-23
    IIF 28 - Director → ME
  • 10
    KINGSBURY GROUP LIMITED - 2013-03-06
    THE SAXON HAWK GROUP PLC - 1995-02-03
    GILLOW PLC. - 1989-12-28
    QUICKOPTION PUBLIC LIMITED COMPANY - 1986-10-08
    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 2017-10-13 ~ 2020-08-17
    IIF 9 - Director → ME
  • 11
    BENSONS BED CENTRES LIMITED - 2013-03-06
    BENSONS (NORTH WEST) LIMITED - 1977-12-31
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-10-13 ~ 2019-09-23
    IIF 25 - Director → ME
  • 12
    SLEEPMASTERS LIMITED - 2013-03-06
    SLEEPMASTERS PLC - 2003-09-11
    TOP BEDS LIMITED - 1996-11-08
    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 2017-10-13 ~ 2019-09-23
    IIF 30 - Director → ME
  • 13
    icon of address 63 White Horse Street, Hereford, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,458 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-21
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.