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

Harrison, Malcolm John

    Related profiles found in government register
  • Harrison, Malcolm John
    British bedroom furniture born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex, HA5 3LA

      IIF 1
  • Harrison, Malcolm John
    British bedroom manufacturer born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westgate Chambers, Elm Park Road, Pinner, Middlesex, HA5 3LA

      IIF 2
  • Harrison, Malcolm John
    British co director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mercury House, Kingswood Road, Hampton Lovett, Droitwich, Worcs, WR9 0QH

      IIF 3
  • Harrison, Malcolm John
    British company director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wells Farm Ivy Barn Lane, Mill Green, Ingatestone, Essex, CM4 0PU

      IIF 4
    • icon of address Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex, HA5 3LA

      IIF 5
    • icon of address Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex, HA5 3LU

      IIF 6
  • Harrison, Malcolm John
    British director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Turing Court, Great Notley, Braintree, Essex, CM77 7AT, England

      IIF 7 IIF 8 IIF 9
    • icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 12
    • icon of address Paycocke Road, Basildon, Essex, SS14 3NW, England

      IIF 13
    • icon of address Wells Farm, Ivy Barn Lane, Ingatestone, Essex, CM4 0PU, United Kingdom

      IIF 14
    • icon of address Wells Farm, Ivy Barn Lane, Margaretting, Ingatestone, CM4 0PU, United Kingdom

      IIF 15
    • icon of address Westgate Chambers, 8a Elm Park Road, Pinner, HA5 3LA, England

      IIF 16
    • icon of address Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex, HA5 3LA

      IIF 17 IIF 18 IIF 19
    • icon of address Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex, HA5 3LA, England

      IIF 21 IIF 22 IIF 23
    • icon of address Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex, HA5 3LA, United Kingdom

      IIF 29 IIF 30
    • icon of address Westgate Chambers, 8a Elmpark Road, Pinner, Middlesex, HA5 3LA

      IIF 31
  • Harrison, Malcolm John
    British furniture manufacturer born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Careco (uk) Limited, 1 Turing Court, Great Notley, Braintree, Essex, CM77 7AT, England

      IIF 32
    • icon of address Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex, HA5 3LA

      IIF 33
  • Harrison, Malcolm John
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Constitution Hill, 94 Bismillah Building, Birmingham, B19 3LZ, England

      IIF 34
    • icon of address 260 College, College Road, Birmingham, B44 0HU, England

      IIF 35
    • icon of address Building 14, 94 Constitution Hill, Birmingham, B19 3LZ, England

      IIF 36
    • icon of address Building 14, Suite 94, Constitution Hill, Birmingham, B19 3LZ, United Kingdom

      IIF 37
    • icon of address Office 1, Izabella House, 24-26 Regent Place, Birmingham, B1 3NJ, United Kingdom

      IIF 38
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 39
  • Harrison, Malcolm John
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 94, 14, Bismillah Building, Constitution Hill, Birmingham, West Midlands, B19 3LZ, United Kingdom

      IIF 40
  • Harrison, Malcolm John
    born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wells Farm, Ivy Barn Lane, Ingatestone, CM4 0PU

      IIF 41
  • Harrison, Malcolm John
    British coffee shop/restaurant proprie born in June 1955

    Registered addresses and corresponding companies
    • icon of address 2 Novar Road, Alness, Ross Shire, IV17 0QG

      IIF 42
  • Harrison, Malcolm John
    born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wells Farm, Ivy Barn Lane, Ingatestone, CM4 0PU, United Kingdom

      IIF 43
  • Harrison, Malcolm John
    British

    Registered addresses and corresponding companies
    • icon of address Wells Farm Ivy Barn Lane, Mill Green, Ingatestone, Essex, CM4 0PU

      IIF 44
    • icon of address Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex, HA5 3LA, England

      IIF 45
  • Harrison, Malcolm John
    British bedroom manufacturer

    Registered addresses and corresponding companies
    • icon of address Wells Farm Ivy Barn Lane, Mill Green, Ingatestone, Essex, CM4 0PU

      IIF 46
  • Harrison, Malcolm John
    British director

    Registered addresses and corresponding companies
    • icon of address Wells Farm Ivy Barn Lane, Mill Green, Ingatestone, Essex, CM4 0PU

      IIF 47 IIF 48
    • icon of address Westgate Chambers, 8a Elm Park Road, Pinner, HA5 3LA, England

      IIF 49
    • icon of address Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex, HA5 3LA

      IIF 50
  • Harrison, Malcolm John
    British furniture manufacturer

    Registered addresses and corresponding companies
    • icon of address C/o Careco (uk) Limited, 1 Turing Court, Great Notley, Braintree, Essex, CM77 7AT, England

      IIF 51
    • icon of address Westgate Chambers, 8a Elm Park Road, Elm Park Road, Pinner, Middlesex, HA5 3LA, United Kingdom

      IIF 52
  • Harrison, Malcolm John
    born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Poplar Walk, London, SE24 0BU

      IIF 53
  • Harrison, Malcolm John
    British solicitor born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richard House, Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 54
  • Harrison, Malcolm
    British director born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westgate Chambers, 8a Elm Park Road, Pinner, Middx, HA5 3LA, United Kingdom

      IIF 55
  • Mr Malcolm John Harrison
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Turing Court, Great Notley, Braintree, Essex, CM77 7AT, England

      IIF 56 IIF 57 IIF 58
    • icon of address C/o Careco (uk) Limited, 1 Turing Court, Great Notley, Braintree, Essex, CM77 7AT, England

      IIF 59
    • icon of address Concord Farm, Units 6 & 7, Braintree, CM77 6SP, England

      IIF 60
    • icon of address Mercury House, Kingswood Road, Hampton Lovett, Droitwich, Worcs, WR9 0QH

      IIF 61
    • icon of address Westgate Chambers, 8a Elm Park Road, Pinner, HA5 3LA

      IIF 62
    • icon of address Westgate Chambers, 8a Elm Park Road, Pinner, HA5 3LA, England

      IIF 63 IIF 64
    • icon of address Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex, HA5 3LA

      IIF 65 IIF 66 IIF 67
    • icon of address Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex, HA5 3LU

      IIF 70
    • icon of address Westgate Chambers, 8a Elmpark Road, Pinner, Middlesex, HA5 3LA

      IIF 71
  • Harrison, Malcolm
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Constitution Hill, App94 Hockley, Birmingham, B19 3LZ, United Kingdom

      IIF 72
  • Malcolm John Harrison
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Turing Court, Great Notley, Braintree, Essex, CM77 7AT, England

      IIF 73
    • icon of address Westgate Chambers 8a, Elm Park Road, Pinner, Middlesex, HA5 3LA, England

      IIF 74
  • Mr Malcolm John Harrison
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Constitution Hill, 94 Bismillah Building, Birmingham, B19 3LZ, England

      IIF 75
    • icon of address Building 14, Suite 94, Constitution Hill, Birmingham, B19 3LZ, United Kingdom

      IIF 76
    • icon of address Flat 94, 14, Bismillah Building, Constitution Hill, Birmingham, West Midlands, B19 3LZ, United Kingdom

      IIF 77
    • icon of address Office 1, Izabella House, 24-26 Regent Place, Birmingham, B1 3NJ, United Kingdom

      IIF 78
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 79
  • Malcolm John Harrison
    British born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wells Farm, Ivy Barn Lane, Ingatestone, CM4 0PU, United Kingdom

      IIF 80
  • Mr Malcolm Harrison
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Constitution Hill, App94 Hockley, Birmingham, B193LZ, United Kingdom

      IIF 81
  • Mr Malcolm John Harrison
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Poplar Walk, London, SE24 0BU, England

      IIF 82
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    716,525 GBP2024-11-30
    Officer
    icon of calendar 2016-12-21 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address Westgate Chambers, 8a Elm Park Road, Pinner, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2016-06-06 ~ dissolved
    IIF 22 - Director → ME
  • 3
    MEDICAL LEASING LIMITED - 2012-05-11
    SIMPLY BRITISH MOBILITY LIMITED - 2016-04-12
    MY FUNERAL PLAN LIMITED - 2020-05-26
    AIDCALL 24/7 LIMITED - 2021-01-27
    icon of address C/o Careco (uk) Limited 1 Turing Court, Great Notley, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,640 GBP2024-08-31
    Officer
    icon of calendar 1998-10-20 ~ now
    IIF 32 - Director → ME
    icon of calendar 1998-10-20 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 1 Turing Court, Great Notley, Braintree, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 10 - Director → ME
  • 5
    DISCOUNT MOBILITY DIRECT LIMITED - 2012-03-23
    icon of address 1 Turing Court, Great Notley, Braintree, Essex, England
    Active Corporate (7 parents)
    Equity (Company account)
    7,637,607 GBP2023-03-31
    Officer
    icon of calendar 2009-02-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 23 - Director → ME
  • 7
    CONFITEX UK LIMITED - 2016-04-27
    icon of address Westgate Chambers, 8a Elm Park Road, Pinner, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 8
    CARECO (UK) LIMITED - 2012-03-23
    MALORA LTD - 2011-03-02
    icon of address Westgate Chambers 8a Elm Park Road, Pinner, Middx, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-15 ~ dissolved
    IIF 14 - Director → ME
  • 9
    SPACEMAKER BATHROOMS LIMITED - 2010-06-17
    icon of address Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-29 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-21 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address G204 Weston House Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, Herts, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    32,923 GBP2021-01-31
    Officer
    icon of calendar 2018-01-18 ~ dissolved
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 80 - Right to appoint or remove membersOE
    IIF 80 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 5 Edgbaston Rd East, Birmingha, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-20 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
  • 13
    icon of address Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-07-20 ~ dissolved
    IIF 29 - Director → ME
  • 14
    icon of address 1 Turing Court, Great Notley, Braintree, Essex, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    16,201,416 GBP2024-03-31
    Officer
    icon of calendar 2013-01-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Has significant influence or controlOE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 14 Constitution Hill, 94 Bismillah Building, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-30 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-12-30 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 16
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-28 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 17
    AIDCALL 24/7 LIMITED - 2021-08-17
    AIDCALL LIMITED - 2021-01-27
    icon of address 1 Turing Court, Great Notley, Braintree, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    464,971 GBP2024-02-28
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 30 - Director → ME
  • 18
    icon of address Westgate Chambers, 8a Elm Park Road, Pinner
    Dissolved Corporate (1 parent)
    Equity (Company account)
    491 GBP2017-07-31
    Officer
    icon of calendar 2011-07-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Office 1 Izabella House, 24-26 Regent Place, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Building 14 Suite 94, Constitution Hill, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-07 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 21
    icon of address Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    258 GBP2019-12-31
    Officer
    icon of calendar 2003-12-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 22
    CARECO EUROPE LIMITED - 2023-05-31
    icon of address 1 Turing Court, Great Notley, Braintree, Essex, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    4,475,752 GBP2023-03-31
    Officer
    icon of calendar 2017-03-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address Concord Farm, Units 6 & 7, Braintree, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,103,185 GBP2024-03-31
    Officer
    icon of calendar 2015-12-24 ~ now
    IIF 28 - Director → ME
  • 24
    icon of address 1 Turing Court, Great Notley, Braintree, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 11 - Director → ME
  • 25
    NRS PRODUCTS LIMITED - 2025-08-13
    icon of address 1 Turing Court, Great Notley, Braintree, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 7 - Director → ME
  • 26
    TOPSINK LIMITED - 2010-04-17
    SCHOCK PRODUCTS LIMITED - 2006-11-30
    TOWNMOOR LIMITED - 2006-11-14
    SPACEMAKER GROUP PLC - 2000-06-06
    icon of address Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,477 GBP2021-08-28
    Officer
    icon of calendar 1992-06-26 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    LORUSS LIMITED - 1992-12-18
    icon of address Richard House, Winckley Square, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    66,434 GBP2015-09-30
    Officer
    icon of calendar 1993-01-01 ~ dissolved
    IIF 54 - Director → ME
  • 28
    icon of address 14 94 Constitution Hill, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 36 - Director → ME
  • 29
    icon of address Westgate Chambers 8a, Elm Park Road, Pinner, Middlesex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 260 College College Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 35 - Director → ME
  • 31
    icon of address Flat 94, 14, Bismillah Building Constitution Hill, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-04 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    ASHLEY CONTRACTS LTD - 2009-07-27
    icon of address Browne Jacobson Llp (cs) Mowbray House, Castle Meadow Road, Nottingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    9,117,209 GBP2024-02-28
    Officer
    icon of calendar 2010-01-27 ~ 2021-09-30
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-30
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    SENSAPAEDIC LIMITED - 2017-10-31
    icon of address Browne Jacobson Llp (cs) Mowbray House, Castle Meadow Road, Nottingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,599,225 GBP2024-02-28
    Officer
    icon of calendar 2001-04-07 ~ 2021-09-30
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-30
    IIF 61 - Right to appoint or remove directors OE
  • 3
    icon of address 166 College Road, Harrow, Middlesex, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2004-03-26 ~ 2016-05-12
    IIF 41 - LLP Member → ME
  • 4
    SPACEMAKER BATHROOMS LIMITED - 2010-06-17
    icon of address Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-29 ~ 2001-08-05
    IIF 48 - Secretary → ME
  • 5
    icon of address Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-04-11 ~ 2007-06-21
    IIF 4 - Director → ME
  • 6
    WILLOWBROOK LIMITED - 1999-10-25
    THE SLEIGHBED COMPANY LIMITED - 1996-05-14
    THE CHAMELEON BED COMPANY LIMITED - 1996-09-03
    icon of address Browne Jacobson Llp (cs) Mowbray House, Castle Meadow Road, Nottingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    318,529 GBP2024-02-28
    Officer
    icon of calendar 1997-03-19 ~ 2021-09-30
    IIF 33 - Director → ME
    icon of calendar 1997-03-19 ~ 2021-09-30
    IIF 52 - Secretary → ME
  • 7
    icon of address Unit 1 Blackwater Court 17-19 Blackwater Street, East Dulwich, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    77,666 GBP2022-07-31
    Officer
    icon of calendar 2009-02-26 ~ 2020-07-31
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-03
    IIF 82 - Right to surplus assets - More than 25% but not more than 50% OE
  • 8
    icon of address Browne Jacobson Llp (cs) Mowbray House, Castle Meadow Road, Nottingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2021-09-30
    IIF 55 - Director → ME
  • 9
    icon of address 140 High Street, Invergordon
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2006-03-22 ~ 2007-05-01
    IIF 42 - Director → ME
  • 10
    SPACEMAKER FURNITURE LIMITED - 1999-01-15
    icon of address C/o Frp Advisory Trading Limited, 4 Beaconsfield Road, St Albans, Hertfordshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -272,357 GBP2024-03-31
    Officer
    icon of calendar ~ 2022-03-04
    IIF 5 - Director → ME
    icon of calendar ~ 2001-06-01
    IIF 44 - Secretary → ME
  • 11
    WILLOWBROOK FURNITURE LIMITED - 1999-10-25
    WILLOWBROOK FURNITURE (HOLDINGS) LIMITED - 2013-08-07
    icon of address Browne Jacobson Llp (cs) Mowbray House, Castle Meadow Road, Nottingham, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,090,766 GBP2024-02-28
    Officer
    icon of calendar 1996-12-20 ~ 2021-09-30
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-30
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    AIDCALL 24/7 LIMITED - 2021-08-17
    AIDCALL LIMITED - 2021-01-27
    icon of address 1 Turing Court, Great Notley, Braintree, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    464,971 GBP2024-02-28
    Person with significant control
    icon of calendar 2021-08-18 ~ 2024-10-29
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Westgate Chambers, 8a Elm Park Road, Pinner, England
    Active Corporate (3 parents)
    Equity (Company account)
    57,202 GBP2024-03-31
    Officer
    icon of calendar 1994-05-23 ~ 2022-03-04
    IIF 13 - Director → ME
    icon of calendar 1994-05-23 ~ 2001-06-01
    IIF 47 - Secretary → ME
  • 14
    icon of address Concord Farm, Units 6 & 7, Braintree, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,103,185 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-02
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,346 GBP2019-09-30
    Officer
    icon of calendar 2010-08-01 ~ 2016-12-27
    IIF 24 - Director → ME
    icon of calendar 2003-12-22 ~ 2016-12-27
    IIF 45 - Secretary → ME
  • 16
    icon of address Westgate Chambers, Elm Park Road, Pinner, England
    Active Corporate (3 parents)
    Equity (Company account)
    75,776 GBP2024-03-31
    Officer
    icon of calendar 1992-06-16 ~ 2022-03-04
    IIF 2 - Director → ME
    icon of calendar 1992-06-16 ~ 1994-02-24
    IIF 46 - Secretary → ME
  • 17
    KILBRIDGE LIMITED - 1999-01-15
    icon of address Westgate Chambers, 8a Elm Park Road, Pinner, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-12-14 ~ 2022-09-26
    IIF 16 - Director → ME
    icon of calendar 1998-12-14 ~ 2022-09-26
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-26
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    SPACEMAKER GROUP PLC - 2014-02-25
    TOWNMOOR LIMITED - 2000-06-06
    icon of address Westgate Chambers, 8a Elm Park Road, Pinner, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    449,207 GBP2024-03-31
    Officer
    icon of calendar 1998-01-19 ~ 2022-03-04
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-04
    IIF 68 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 68 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    ERINSTAR LIMITED - 1999-10-25
    icon of address Browne Jacobson Llp (cs) Mowbray House, Castle Meadow Road, Nottingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,205,914 GBP2024-02-28
    Officer
    icon of calendar 1999-09-20 ~ 2021-09-30
    IIF 18 - Director → ME
    icon of calendar 1999-09-20 ~ 2021-09-30
    IIF 50 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.