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

Jackson, Mark Xavier

    Related profiles found in government register
  • Jackson, Mark Xavier
    British accountant

    Registered addresses and corresponding companies
    • icon of address Flat 2 2 Waldemar Avenue, London, SW6 5NA

      IIF 1 IIF 2
  • Jackson, Mark Xavier
    British executive

    Registered addresses and corresponding companies
    • icon of address 196 Tottenham Court Road, London, W1T 7LQ

      IIF 3
  • Jackson, Mark Xavier
    British finance director

    Registered addresses and corresponding companies
    • icon of address 196 Tottenham Court Road, London, W1T 7LQ

      IIF 4 IIF 5
    • icon of address Heals Building, C/o Heal's Plc, 196 Tottenham Court Road, London, W1T 7LQ

      IIF 6
    • icon of address The Heal's Building, 196 Tottenham Court Road, London, W1T 7LQ

      IIF 7
  • Jackson, Mark Xavier
    British accountant born in March 1966

    Registered addresses and corresponding companies
  • Jackson, Mark Xavier

    Registered addresses and corresponding companies
    • icon of address 145-157, St. John Street, London, EC1V 4PW, United Kingdom

      IIF 11
    • icon of address 196, Tottenham Court Road, London, W1T 7LQ, United Kingdom

      IIF 12
    • icon of address Oak House, Reeds Crescent, Watford, WD24 4QP, England

      IIF 13
  • Jackson, Mark Xavier
    British finance director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Jackson, Mark Xavier
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jackson, Mark Xavier
    British accountant born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St. John Street, London, EC1V 4PW, United Kingdom

      IIF 46
  • Jackson, Mark Xavier
    British ceo born in March 1966

    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, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address Pall Mall Works, 17-19 Cockspur Street, London, SW1Y 5BL

      IIF 50
  • Jackson, Mark Xavier
    British company director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 51
  • Jackson, Mark Xavier
    British director born in March 1966

    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 52
    • icon of address Dyna House, Lympne Industrial Estate, Otterpool Lane, Lympne, Kent, CT21 4LR, England

      IIF 53
    • icon of address Oak House, Reeds Crescent, Watford, WD24 4QP, England

      IIF 54
  • Jackson, Mark Xavier
    British executive born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 196 Tottenham Court Road, London, W1T 7LQ

      IIF 55
  • Jackson, Mark Xavier
    British finance director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 196 Tottenham Court Road, London, W1T 7LQ

      IIF 56 IIF 57
    • icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, BB5 0RE, England

      IIF 58
    • icon of address Level 8 Central Square, 29 Wellington Street, Leeds, LS1 4DL, England

      IIF 59
    • icon of address Pricewaterhousecoopers Llp, Level 8 Central Square, 29 Wellington Street, Leeds, England, LS1 4DL

      IIF 60 IIF 61 IIF 62
    • icon of address 196, Tottenham Court Road, London, W1T 7LQ, United Kingdom

      IIF 66
    • icon of address Heals Building, C/o Heal's Plc, 196 Tottenham Court Road, London, W1T 7LQ

      IIF 67
    • icon of address The Heal's Building, 196 Tottenham Court Road, London, W1T 7LQ

      IIF 68
child relation
Offspring entities and appointments
Active 22
  • 1
    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 ~ dissolved
    IIF 52 - Director → ME
  • 2
    icon of address Dyna House Lympne Industrial Estate, Lympne, Hythe, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 31 - Director → ME
  • 3
    icon of address Dyna House Lympne Industrial Estate, Lympne, Hythe, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2024-09-03 ~ dissolved
    IIF 53 - Director → ME
  • 4
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    In Administration Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    8,093,699 GBP2023-09-30
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 32 - Director → ME
  • 5
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 44 - Director → ME
  • 6
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 37 - Director → ME
  • 7
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 36 - Director → ME
  • 8
    icon of address Poundland Csc, Midland Road, Walsall, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    19,961 GBP2016-01-31
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 34 - Director → ME
  • 9
    GHM STORES LIMITED - 2020-07-01
    SAPPHIRE 284 LIMITED - 2016-04-06
    PEPKOR EUROPE LIMITED - 2025-06-17
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 42 - Director → ME
  • 10
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 40 - Director → ME
  • 11
    PEPKOR UK RETAIL LIMITED - 2025-06-17
    icon of address Poundland Csc Poundland Csc, Midland Road, Walsall, United Kingdom, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 45 - Director → ME
  • 12
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 33 - Director → ME
  • 13
    EUREKA RETAIL LIMITED - 2000-01-05
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 39 - Director → ME
  • 14
    POUNDLAND PLC - 2002-06-06
    POUNDLAND PLC - 1998-03-09
    POUND LAND LIMITED - 1993-05-24
    THE ISE GROUP PLC - 2001-06-04
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 38 - Director → ME
  • 15
    icon of address 145-157 St. John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2012-07-24 ~ dissolved
    IIF 11 - Secretary → ME
  • 16
    HAMSARD 3593 LIMITED - 2020-12-08
    icon of address Pricewaterhousecoopers Llp, 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -4,393,890 GBP2023-09-30
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 30 - Director → ME
  • 17
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 35 - Director → ME
  • 18
    SEEBECK 59 LIMITED - 2011-01-20
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 43 - Director → ME
  • 19
    SECKLOE 135 LIMITED - 2003-01-07
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 41 - Director → ME
  • 20
    CATLEGATE 769 LIMITED - 2017-12-08
    WILKO DIGITAL LIMITED - 2021-04-21
    WILKO.COM LIMITED - 2023-11-06
    icon of address 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 51 - Director → ME
  • 21
    WILKINSON HARDWARE STORES, LIMITED - 2023-11-06
    CASTLEGATE HOLDCO LIMITED - 2014-06-11
    icon of address 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (5 parents, 18 offsprings)
    Officer
    icon of calendar 2022-12-23 ~ now
    IIF 28 - Director → ME
  • 22
    WILKINSON HARDWARE STORES,LIMITED - 2014-06-11
    WILKO RETAIL LIMITED - 2021-04-21
    WILKO LIMITED - 2023-11-06
    icon of address 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 29 - Director → ME
Ceased 38
  • 1
    icon of address 196 Tottenham Court Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-15
    Officer
    icon of calendar 2013-07-26 ~ 2014-07-01
    IIF 66 - Director → ME
    icon of calendar 2013-07-26 ~ 2014-07-01
    IIF 12 - Secretary → ME
  • 2
    TASKINDEX LIMITED - 1992-10-28
    IIR FINANCIAL SERVICES LIMITED - 2006-05-23
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-07-31 ~ 2002-09-23
    IIF 9 - Director → ME
  • 3
    BLUEGROUP HOLDCO UK LIMITED - 2020-07-24
    icon of address 3rd Floor The Globe Centre, 1 St James Square, Accrington, Lancashire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-09-15 ~ 2022-08-11
    IIF 47 - Director → ME
  • 4
    icon of address 3rd Floor The Globe Centre, 1 St James Square, Accrington, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-06-30 ~ 2022-08-11
    IIF 48 - Director → ME
  • 5
    BLUEGROUP MANUFACTURING LIMITED - 2020-06-20
    icon of address 3rd Floor The Globe Centre, 1 St James Square, Accrington, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-06-30 ~ 2022-08-11
    IIF 49 - Director → ME
  • 6
    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 ~ 2021-07-16
    IIF 62 - Director → ME
  • 7
    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 2020-03-20 ~ 2021-07-16
    IIF 16 - Director → ME
  • 8
    DREAMRANGE LIMITED - 1988-04-27
    SPEARHEAD FURNITURE LIMITED - 2001-11-09
    STEINHOFF UK FURNITURE 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 2020-06-29 ~ 2021-07-16
    IIF 63 - Director → ME
  • 9
    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 2020-03-20 ~ 2021-07-16
    IIF 19 - Director → ME
  • 10
    STEINHOFF UK MANUFACTURING LIMITED - 2020-03-09
    NEWCO FURNITURE LIMITED - 2001-06-22
    STEINHOFF UK BEDS LIMITED - 2013-03-01
    STEINHOFF UK BEDDING LIMITED - 2001-06-26
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-20 ~ 2021-07-16
    IIF 61 - Director → ME
  • 11
    HOMESTYLE OPERATIONS LIMITED - 2013-06-13
    J.W.CARPENTER,LIMITED - 2011-01-05
    STEINHOFF UK RETAIL LIMITED - 2020-03-09
    icon of address Pricewaterhousecoopers Llp, Level 8,central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-25 ~ 2021-07-16
    IIF 58 - Director → ME
  • 12
    STEINHOFF UK UPHOLSTERY LIMITED - 2019-03-29
    SPEARHEAD UPHOLSTERY LIMITED - 2005-11-14
    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 2020-03-20 ~ 2021-07-16
    IIF 27 - Director → ME
  • 13
    icon of address 196 Tottenham Court Road, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-02-01 ~ 2014-07-01
    IIF 57 - Director → ME
    icon of calendar 2006-02-01 ~ 2014-07-01
    IIF 4 - Secretary → ME
  • 14
    JOHN BOWLES AND COMPANY LIMITED - 2002-09-30
    HEAL'S LIMITED - 1997-03-17
    HEALS CONTRACTS LIMITED - 1992-03-05
    JOHN BOWLES AND COMPANY LIMITED - 1997-02-13
    icon of address Heals Building C/o Heal's Plc, 196 Tottenham Court Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    806,891 GBP2018-09-15
    Officer
    icon of calendar 2006-02-01 ~ 2014-07-01
    IIF 67 - Director → ME
    icon of calendar 2006-02-01 ~ 2014-07-01
    IIF 6 - Secretary → ME
  • 15
    PRECIS (2715) LIMITED - 2007-10-18
    icon of address 196 Tottenham Court Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2014-07-01
    IIF 55 - Director → ME
    icon of calendar 2007-09-28 ~ 2014-07-01
    IIF 3 - Secretary → ME
  • 16
    icon of address 196 Tottenham Court Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-05
    Officer
    icon of calendar 2006-02-01 ~ 2014-07-01
    IIF 56 - Director → ME
    icon of calendar 2006-02-01 ~ 2014-07-01
    IIF 5 - Secretary → ME
  • 17
    HEAL'S GROUP LIMITED - 1997-03-17
    TRUSHELFCO (NO. 1620) LIMITED - 1990-08-16
    HEAL'S (1990) LIMITED - 1997-02-04
    icon of address The Heal's Building, 196 Tottenham Court Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-02-01 ~ 2014-07-01
    IIF 68 - Director → ME
    icon of calendar 2006-02-01 ~ 2014-07-01
    IIF 7 - Secretary → ME
  • 18
    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 2020-03-20 ~ 2021-07-16
    IIF 26 - Director → ME
  • 19
    HOMESTYLE 2007 SCHEME PENSION COMPANY LIMITED - 2019-11-11
    icon of address The Space (floor 3), 120 Regent Street, London, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-06-05 ~ 2020-01-08
    IIF 50 - Director → ME
  • 20
    TASKREVISE LIMITED - 1992-10-29
    icon of address 5 Howick Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-07-31 ~ 2002-09-23
    IIF 10 - Director → ME
  • 21
    IIR EXHIBITIONS LIMITED - 2003-11-14
    JUMPDALE LIMITED - 1994-05-06
    icon of address 5 Howick Place, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-03-03 ~ 2002-09-23
    IIF 1 - Secretary → ME
  • 22
    ENTERPARK LIMITED - 1984-12-20
    I.I.R. LIMITED - 2020-02-07
    icon of address 5 Howick Place, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1999-07-31 ~ 2002-09-23
    IIF 8 - Director → ME
  • 23
    IIR GRAPHEX LIMITED - 2003-12-05
    TICKCRAFT LIMITED - 1994-11-15
    IIR EXHIBITIONS LIMITED - 2020-02-11
    icon of address 5 Howick Place, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-03-03 ~ 2002-09-23
    IIF 2 - Secretary → ME
  • 24
    PEPKOR UK RETAIL LIMITED - 2025-06-17
    icon of address Poundland Csc Poundland Csc, Midland Road, Walsall, United Kingdom, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-30 ~ 2017-06-21
    IIF 54 - Director → ME
    icon of calendar 2015-06-26 ~ 2017-06-21
    IIF 13 - Secretary → ME
  • 25
    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 2020-03-20 ~ 2021-07-16
    IIF 15 - Director → ME
  • 26
    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 2020-03-20 ~ 2021-07-16
    IIF 14 - Director → ME
  • 27
    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 2020-03-20 ~ 2021-07-16
    IIF 21 - Director → ME
  • 28
    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 2020-03-20 ~ 2021-07-16
    IIF 65 - Director → ME
  • 29
    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 2020-03-20 ~ 2021-07-16
    IIF 60 - Director → ME
  • 30
    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 2020-03-20 ~ 2021-07-16
    IIF 25 - Director → ME
  • 31
    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 2020-03-20 ~ 2021-07-16
    IIF 23 - Director → ME
  • 32
    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 2020-03-20 ~ 2021-07-16
    IIF 22 - Director → ME
  • 33
    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 2020-03-20 ~ 2021-07-16
    IIF 17 - Director → ME
  • 34
    AERLOAD (WAREHOUSING) LIMITED - 1994-08-26
    ELECTRONIC TRANSPORT SERVICES LIMITED - 1993-01-22
    KELDERLING LIMITED - 1978-12-31
    CONCORDE LOGISTICS LIMITED - 2006-11-16
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-20 ~ 2021-07-16
    IIF 20 - Director → ME
  • 35
    BROOMCO (3858) LIMITED - 2005-09-09
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2020-03-20 ~ 2021-07-16
    IIF 24 - Director → ME
  • 36
    BROOMCO (3859) LIMITED - 2005-09-09
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-03-20 ~ 2021-07-16
    IIF 18 - Director → ME
  • 37
    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 2020-03-20 ~ 2021-07-16
    IIF 64 - Director → ME
  • 38
    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 2020-03-20 ~ 2021-07-16
    IIF 59 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.