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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Michael George Clare

    Related profiles found in government register
  • Mr Michael George Clare
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • M2 Mosquito Studios De Havilland Court, Penn Street, Amersham, HP7 0PX, England

      IIF 1
    • Hinton House, Long Bottom Lane, Beaconsfield, HP9 2UQ, England

      IIF 2 IIF 3 IIF 4
    • Sanderum House, Oakley Road, Chinnor, OX39 4TW, England

      IIF 10
    • Unit 6, Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TD, England

      IIF 11
    • Little Orchard, Raleigh Drive, Claygate, Esher, KT10 9DE, England

      IIF 12 IIF 13 IIF 14
    • Clarenco House, Ibstone Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3FE

      IIF 15
    • Clarenco House, Ibstone Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3FE, England

      IIF 16
    • Clarenco House, Ibstone Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3FE, United Kingdom

      IIF 17
    • Unit 6 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TD, England

      IIF 18
    • Unit 6, Lancaster Court, Coronation Road, High Wycombe, HP12 3TD, England

      IIF 19
    • Unit 6, Lancaster Court, Coronation Road, High Wycombe, HP12 3TD, United Kingdom

      IIF 20
    • Unit 6 Lancaster Court, Coronation Road, Cressex Business Park, High Wycome, Buckinghamshire, HP12 3TD, England

      IIF 21
    • Clarenco House, Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire, HP14 3FE

      IIF 22 IIF 23
  • Mr Mike Clare
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TD, England

      IIF 24
  • Clare, Michael George
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • Sunley House (4th Floor), Oxford Road, Aylesbury, Buckinghamshire, HP19 8EZ, England

      IIF 25
    • Hinton House, Long Bottom Lane, Beaconsfield, HP9 2UQ, England

      IIF 26 IIF 27 IIF 28
    • Sanderum House, Oakley Road, Chinnor, OX39 4TW, England

      IIF 31
    • Unit 8, The Aquarium Building, King Street, Reading, Berkshire, RG1 2AN

      IIF 32
  • Clare, Michael George
    British chair person born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • Little Orchard, Raleigh Drive, Claygate, Esher, KT10 9DE, England

      IIF 33 IIF 34
  • Clare, Michael George
    British company director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TD, England

      IIF 35
  • Clare, Michael George
    British director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • Clarenco House, Ibstone Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3FE, England

      IIF 36
    • Unit 6 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TD, England

      IIF 37
    • Unit 6, Lancaster Court, Coronation Road, High Wycombe, HP12 3TD, England

      IIF 38
    • Unit 6, Lancaster Court, Coronation Road, High Wycombe, HP12 3TD, United Kingdom

      IIF 39
    • Clarenco House, Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire, HP14 3FE

      IIF 40 IIF 41
  • Clare, Michael George
    British entrepreneur born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • Hinton House, Long Bottom Lane, Beaconsfield, HP9 2UQ, England

      IIF 42
    • Clarenco House, Ibstone Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3FE, United Kingdom

      IIF 43
  • Clare, Michael George
    British managing director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • Clarenco House, Ibstone Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3FE, England

      IIF 44
  • Clare, Michael George
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Little Orchard, Raleigh Drive, Claygate, Esher, KT10 9DE, England

      IIF 45
  • Clare, Michael George
    born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • Hinton House, Long Bottom Lane, Beaconsfield, HP9 2UQ, England

      IIF 46
    • Clarenco House, Ibstone Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3FE, England

      IIF 47
    • Unit 6 Lancaster Court, Coronation Road, Cressex Business Park, High Wycome, Buckinghamshire, HP12 3TD, England

      IIF 48
  • Clare, Michael George
    born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Turville Court, Turville Heath, Henley-on-thames, Oxon, RG9 6JT

      IIF 49
  • Clare, Michael George
    British born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hinton House, Long Bottom Lane, Beaconsfield, HP9 2UQ, England

      IIF 50
  • Clare, Michael George
    British chairman managing born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Foundation House, 119a Bicester Road, Aylesbury, Buckinghamshire, HP19 9BA

      IIF 51
    • Churchill House, Cambridge Road, Beaconsfield, Buckinghamshire, HP9 1HW

      IIF 52
  • Clare, Michael George
    British chief executive officer born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Churchill House, Cambridge Road, Beaconsfield, Buckinghamshire, HP9 1HW

      IIF 53
  • Clare, Michael George
    British company director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Churchill House, Cambridge Road, Beaconsfield, Buckinghamshire, HP9 1HW

      IIF 54
    • Turville Court Estate, Turville Heath, Henley-on-thames, Oxfordshire, RG9 6JT

      IIF 55
  • Clare, Michael George
    British director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hinton House, Longbottom Lane, Beaconsfield, HP9 2UQ, United Kingdom

      IIF 56
    • Turville Court Estate Office, Turville Heath, Henley-on-thames, Oxfordshire, RG9 6JT, United Kingdom

      IIF 57
    • Turville Court, Turville Heath, Henley-on-thames, Oxfordshire, RG9 6JT, England

      IIF 58 IIF 59 IIF 60
    • Unit 6 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TD, England

      IIF 64
  • Clare, Michael George
    British directors born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Turville Court, Turville Heath, Henley-on-thames, Oxfordshire, RG9 6JT, England

      IIF 65
  • Clare, Michael George
    British managing director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Churchill House, Cambridge Road, Beaconsfield, Buckinghamshire, HP9 1HW

      IIF 66 IIF 67
  • Clare, Michael George
    British none born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32-38, Station Road, Gerrards Cross, Buckinghamshire, SL9 8EL

      IIF 68
    • Clarenco House, Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire, HP14 3FE

      IIF 69
child relation
Offspring entities and appointments 44
  • 1
    100% COMFORT LTD
    - now 14888586
    INCREDIBLY COMFORTABLE LIMITED
    - 2023-10-24 14888586
    Unit 8, The Aquarium Building, King Street, Reading, Berkshire
    Liquidation Corporate (4 parents)
    Officer
    2023-07-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-07-14 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    ALBATROSS LENDING 2 LTD
    12541501 13552544... (more)
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-03-31 ~ 2020-08-04
    IIF 34 - Director → ME
    Person with significant control
    2020-03-31 ~ 2020-08-04
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ALBATROSS LENDING GROUP LTD
    12686576
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2020-06-20 ~ 2020-08-04
    IIF 45 - Director → ME
    Person with significant control
    2020-06-20 ~ 2020-08-04
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ALBATROSS LENDING LTD
    12540342 16701666... (more)
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-03-31 ~ 2020-08-04
    IIF 33 - Director → ME
    Person with significant control
    2020-03-31 ~ 2020-08-04
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    AMAZING INTERIORS LIMITED
    - now 06920736
    BRILLIANT COMPANIES LTD
    - 2010-03-30 06920736
    Clarenco House Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2009-06-01 ~ dissolved
    IIF 62 - Director → ME
  • 6
    AMAZING PROPERTIES LIMITED
    06925207
    Clarenco House Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2009-06-05 ~ dissolved
    IIF 65 - Director → ME
  • 7
    AMAZING RETREATS SCOTLAND LTD
    - now 02063424
    ACKERGILL LIMITED
    - 2011-08-03 02063424
    Clarenco House Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    2009-12-02 ~ dissolved
    IIF 69 - Director → ME
  • 8
    AMAZING VENUES LIMITED
    - now 06920734 08188616
    BRILLIANT BUSINESSES LTD
    - 2010-05-25 06920734
    Clarenco House Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2009-06-01 ~ dissolved
    IIF 60 - Director → ME
  • 9
    AMAZING VENUES LTD
    - now 08188616 06920734
    CLARES BEDS LIMITED
    - 2013-07-11 08188616 06919995
    Unit 6 Lancaster Court Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-08-22 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    AMAZING VENUES PARTNERS LTD.
    - now 06925195
    AMAZING RETREATS LIMITED
    - 2015-03-24 06925195
    Clarenco House Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2009-06-05 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 11
    BIJOU LIVING LIMITED
    11906247
    Sanderum House, Oakley Road, Chinnor, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2019-03-26 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-03-26 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 12
    BRITISH RETAIL CONSORTIUM
    - now 00405720
    BRITISH RETAILERS ASSOCIATION - 1992-01-01
    BRITISH MULTIPLE RETAILERS ASSOCIATION - 1983-03-28
    MULTIPLE SHOPS FEDERATION (THE) - 1979-12-31
    The Form Rooms, 22 Tower Street, London, England
    Active Corporate (168 parents, 4 offsprings)
    Officer
    2005-08-17 ~ 2009-05-19
    IIF 66 - Director → ME
  • 13
    BRITISH SHOPS AND STORES ASSOCIATION LIMITED
    - now 02584536
    MOZETTA LIMITED - 1991-08-06
    225 Bristol Road, Edgbaston, Birmingham, England
    Active Corporate (56 parents)
    Officer
    1995-09-12 ~ 1997-07-16
    IIF 67 - Director → ME
  • 14
    BUCKINGHAMSHIRE BUSINESS FIRST
    - now 04107584 07544597
    BUCKINGHAMSHIRE ECONOMIC AND LEARNING PARTNERSHIP
    - 2011-04-20 04107584 07544597
    BUCKINGHAMSHIRE ECONOMIC PARTNERSHIP - 2008-04-07
    1 Edison Road, Rabans Lane Industrial Estate, Aylesbury, Buckinghamshire, England
    Active Corporate (86 parents, 2 offsprings)
    Officer
    2011-03-30 ~ 2011-07-14
    IIF 68 - Director → ME
  • 15
    BUCKINGHAMSHIRE COMMUNITY FOUNDATION.
    - now 03662246 09495670
    THE BUCKINGHAMSHIRE FOUNDATION
    - 2008-10-28 03662246
    70 New Road, Weston Turville, Aylesbury, Buckinghamshire, England
    Active Corporate (47 parents, 2 offsprings)
    Officer
    2004-09-14 ~ 2011-07-31
    IIF 51 - Director → ME
  • 16
    BUZZ BEDS LIMITED
    - now 08216007
    CLARES SOFAS LIMITED
    - 2013-03-06 08216007 08189632
    Hinton House, Long Bottom Lane, Beaconsfield, England
    Active Corporate (1 parent)
    Officer
    2012-09-14 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    CASTLE VENUES LTD
    06920630
    Clarenco House Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2009-06-01 ~ dissolved
    IIF 63 - Director → ME
  • 18
    CLARE FAMILY OFFICE LTD
    - now 15692088
    BEACONSFIELD CENTRAL LTD
    - 2024-09-17 15692088
    Hinton House, Long Bottom Lane, Beaconsfield, England
    Active Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 19
    CLARE THREADNEEDLE LLP
    OC344958
    The Clare Family Office, Clarenco House Ibstone Road, Stokenchurch, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2009-04-17 ~ dissolved
    IIF 47 - LLP Designated Member → ME
  • 20
    CLARENCO LLP
    - now OC343112
    CLARENCO PROPERTIES LLP
    - 2010-01-14 OC343112
    CLARE COMMERCIAL LLP
    - 2009-06-04 OC343112
    Hinton House, Long Bottom Lane, Beaconsfield, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2009-02-05 ~ dissolved
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to surplus assets - More than 25% but not more than 50% OE
  • 21
    CLARES BEDS AND SOFAS LIMITED
    08189632 08216007
    Turville Court Estate Office, Turville Heath, Henley-on-thames, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-08-23 ~ dissolved
    IIF 57 - Director → ME
  • 22
    CLARES BEDS LTD
    - now 06919995 08188616
    BUZZ SOFAS LTD
    - 2015-03-13 06919995
    STATELY INTERIORS LIMITED
    - 2012-10-09 06919995
    MYSTERY CUSTOMERS LTD
    - 2010-06-15 06919995
    Unit 6 Lancaster Court Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    2009-06-01 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 23
    COOL COMFORT BEDS LIMITED
    12136889
    Unit 6 Lancaster Court, Coronation Road, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-02 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2019-08-02 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 24
    COOL SLEEP LIMITED
    12137715
    Unit 6 Lancaster Court, Coronation Road, High Wycombe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-05 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2019-08-05 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 25
    COUNTRY MANOR ESTATES LIMITED
    - now 06928727
    IDEAS INCUBATOR LTD
    - 2010-06-15 06928727
    Clarenco House Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2009-06-09 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 26
    CYGNUS PARTNERS LLP
    - now OC343404
    CLARE CASTLES LLP
    - 2009-08-11 OC343404
    Unit 6 Lancaster Court Coronation Road, Cressex Business Park, High Wycome, Buckinghamshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2010-03-31 ~ dissolved
    IIF 48 - LLP Designated Member → ME
    2009-02-17 ~ 2009-09-07
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Has significant influence or control OE
  • 27
    FAMILY ANGELS LTD
    - now 06967451
    TAILORED EXECUTIVE DEVELOPMENT LIMITED
    - 2010-11-10 06967451
    EXECUTIVE WEIGHT LIMITED
    - 2009-10-22 06967451
    Hinton House, Long Bottom Lane, Beaconsfield, England
    Active Corporate (6 parents)
    Officer
    2009-07-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    FLOATERS LTD
    09482563
    Clarenco House Ibstone Road, Stokenchurch, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-03-10 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 29
    ISLAND PREMIER BEDS LIMITED - now
    ISLAND DREAMS LIMITED
    - 2009-11-10 02437759
    RP 121 LIMITED
    - 1990-02-05 02437759
    16c Sandown Road, Lake, Isle Of Wight, England
    Dissolved Corporate (5 parents)
    Officer
    (before 1991-10-30) ~ 2008-08-05
    IIF 54 - Director → ME
  • 30
    MKM DEVELOPMENTS LIMITED
    12122065
    C/o Kre Corporate Recovery Limited Unit 8, The Aquarium, 1-7 King Street, Reading, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    2019-07-25 ~ 2023-07-13
    IIF 56 - Director → ME
  • 31
    NAPOLEON LTD
    06920568
    Clarenco House Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2009-06-01 ~ dissolved
    IIF 61 - Director → ME
  • 32
    NIGHT REALISATIONS PLC - now
    DREAMS PLC
    - 2013-03-08 02189427 08428347
    DAWNSPAN LIMITED
    - 1987-12-14 02189427
    Ernst And Young Llp, 1 More London Place, London
    Dissolved Corporate (20 parents)
    Officer
    (before 1992-06-22) ~ 2008-03-07
    IIF 53 - Director → ME
  • 33
    PILLOW TALK LIMITED
    11927554
    Hinton House, Long Bottom Lane, Beaconsfield, England
    Active Corporate (1 parent)
    Officer
    2019-04-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-04-05 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 34
    PILLOWS INTERNATIONAL LIMITED
    07013472 11904833
    Stoken Church Business Park, Stoken Church, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2009-09-09 ~ dissolved
    IIF 59 - Director → ME
  • 35
    PILLOWS INTERNATIONAL LIMITED
    11904833 07013472
    Hinton House, Long Bottom Lane, Beaconsfield, England
    Active Corporate (1 parent)
    Officer
    2019-03-26 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2019-03-26 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 36
    PRIDE AND RESPECT IN THE YOUNG LTD
    06995419
    Turville Court Estate Office, Turville Heath, Henley-on-thames, Oxon
    Dissolved Corporate (4 parents)
    Officer
    2009-08-19 ~ dissolved
    IIF 58 - Director → ME
  • 37
    SOLENT FORTS LIMITED
    07999244
    Hinton House, Long Bottom Lane, Beaconsfield, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-21 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    STABLE VENTURES LIMITED
    - now 11915326
    STABLE LOANS LIMITED
    - 2019-05-21 11915326
    Hinton House, Long Bottom Lane, Beaconsfield, England
    Active Corporate (4 parents)
    Officer
    2019-03-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-03-30 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 39
    TEN MATTRESSES LIMITED
    11904425
    Unit 6 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-25 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2019-03-25 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 40
    THE CLARE FOUNDATION LTD
    06995233
    Sunley House (4th Floor), Oxford Road, Aylesbury, Buckinghamshire, England
    Active Corporate (23 parents, 2 offsprings)
    Officer
    2009-08-19 ~ now
    IIF 25 - Director → ME
  • 41
    THE WORSHIPFUL COMPANY OF FURNITURE MAKERS' CHARITABLE FUNDS INCORPORATING THE FURNISHING TRADES BENEVOLENT ASSOCIATION - now
    FURNISHING TRADES BENEVOLENT ASSOCIATION
    - 2012-11-16 02759359
    Furniture Makers' Hall, 12 Austin Friars, London
    Active Corporate (71 parents)
    Officer
    2005-05-26 ~ 2008-03-14
    IIF 52 - Director → ME
  • 42
    TODAY RETAIL LIMITED
    06680926
    Purnells, Suite 4 Portfolio House 3 Princes Street, Dorchester, Dorset
    Dissolved Corporate (3 parents)
    Officer
    2010-01-05 ~ 2010-12-16
    IIF 55 - Director → ME
  • 43
    TURVILLE COURT LIMITED
    - now 04721519
    TURVILLE COURT ESTATE LIMITED
    - 2009-06-04 04721519
    TURVILLE COURT ESTATES LIMITED
    - 2008-07-28 04721519
    NORCOTT ESTATES LIMITED
    - 2008-07-07 04721519
    DREAMS SLEEP SHOPS LIMITED
    - 2008-03-17 04721519
    DREAMS SLEEP SHOPS PLC
    - 2008-02-05 04721519
    The Clare Family Office, Clarenco House Ibstone Road, Stokenchurch, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (6 parents)
    Officer
    2003-04-03 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 44
    UNUSUAL UK PROPERTY LTD
    - now 08241550
    BUZZ SOFAS AND BEDS LIMITED
    - 2015-03-13 08241550
    Finance Director, Clarenco House Ibstone Road, Stokenchurch, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2012-10-05 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.