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

Stead, David Anthony

    Related profiles found in government register
  • Stead, David Anthony
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Pod Group Services Limited, Floor 1, Unit 1, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 1
    • icon of address Procook, 10 Indurent Park, Gloucester, GL10 3EZ, United Kingdom

      IIF 2
  • Stead, David Anthony
    British accountant born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dunelm Store Support Centre, Watermead Business Park, Syston, Leicester, Leicestershire, LE7 1AD, United Kingdom

      IIF 3 IIF 4
  • Stead, David Anthony
    British auditor born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY, England

      IIF 5
  • Stead, David Anthony
    British chief financial officer born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dunelm Store Support Centre, Watermead Business Park, Syston, Leicester, LE7 1AD, England

      IIF 6
  • Stead, David Anthony
    British company director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Common Ground Estate & Property Management Ltd, Chiltern House, 45 Station Road, Henley-on-thames, RG9 1AT, England

      IIF 7
    • icon of address Store Support Centre, Watermead Business Park, Syston, Leicester, Le7 1ad, LE7 1AD, United Kingdom

      IIF 8
    • icon of address Moor Place, 1 Fore Street Avenue, London, EC2Y 9DT, United Kingdom

      IIF 9
    • icon of address Dunelm Store Support Centre, Watermead Business Park, Syston, Leicester, LE7 1AD

      IIF 10
  • Stead, David Anthony
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chantry House, Corkhill Lane, Normanton, Southwell, NG25 0PR

      IIF 11
    • icon of address Chantry House, Corkhill Lane, Southwell, Nottinghamshire, NG25 0PR

      IIF 12 IIF 13
  • Stead, David Anthony
    British finance director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dunelm Store Support Centre, Watermead Business Park, Syston, Leicester, Le7 1ad, LE7 1AD, United Kingdom

      IIF 14
    • icon of address Dunelm Store Support Centre, Watermead Business Park, Syston, Leicester, Leicestershire, LE7 1AD, United Kingdom

      IIF 15 IIF 16
  • Stead, David Anthony
    British finance executive born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chantry House, Corkhill Lane, Southwell, Nottinghamshire, NG25 0PR

      IIF 17
  • Stead, David Anthony
    British finance/planning executive born in March 1958

    Resident in England

    Registered addresses and corresponding companies
  • Stead, David Anthony
    British non-executive director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Fleet Place, London, EC4M 7RB

      IIF 23
  • Stead, David Anthony
    British none born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Century House, Brunel Road, 41 Industrial Estate, Wakefield, West Yorkshire, WF2 0XG

      IIF 24
  • Stead, David Anthony
    British

    Registered addresses and corresponding companies
    • icon of address Dunelm Store Support Centre, Watermead Business Park, Syston, Leicester, Le7 1ad, LE7 1AD, United Kingdom

      IIF 25
    • icon of address Dunelm Store Support Centre, Watermead Business Park, Syston, Leicester, Leicestershire, LE7 1AD, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Stead, David Anthony
    British accountant

    Registered addresses and corresponding companies
    • icon of address Dunelm Store Support Centre, Watermead Business Park, Syston, Leicester, Leicestershire, LE7 1AD, United Kingdom

      IIF 29
  • Stead, David Anthony
    British company director

    Registered addresses and corresponding companies
    • icon of address Chantry House, Corkhill Lane, Southwell, Nottinghamshire, NG25 0PR

      IIF 30
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Dunelm Store Support Centre Watermead Business Park, Syston, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-10 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address Dunelm Store Support Centre, Watermead Business Park, Syston, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-11 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address C/o Pod Group Services Limited Floor 1, Unit 1, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    728 GBP2024-05-31
    Officer
    icon of calendar 2017-06-14 ~ now
    IIF 1 - Director → ME
  • 4
    PROCOOK GROUP LIMITED - 2021-11-03
    PROJECT BERRY TOPCO LIMITED - 2021-10-19
    icon of address Procook, 10 Indurent Park, Gloucester, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 2 - Director → ME
Ceased 22
  • 1
    ALFA FINANCIAL SOFTWARE HOLDINGS LIMITED - 2017-05-04
    icon of address Moor Place, One Fore Street Avenue, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-20 ~ 2019-12-06
    IIF 9 - Director → ME
  • 2
    icon of address 1 Thane Road West, Nottingham
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 1997-02-01 ~ 2003-03-18
    IIF 13 - Director → ME
  • 3
    BOOTS THE CHEMISTS LIMITED - 2007-10-01
    icon of address Nottingham
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 1997-10-01 ~ 2003-03-18
    IIF 12 - Director → ME
  • 4
    BOOTS THE CHEMISTS LIMITED - 2007-11-02
    icon of address E&l Kennedy, Imperial House, 72 High Street, Belfast
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 1969-03-21 ~ 2003-03-18
    IIF 11 - Director → ME
  • 5
    CF LISTCO LIMITED - 2014-04-30
    CARD FACTORY LIMITED - 2014-04-30
    icon of address Century House Brunel Road, 41 Industrial Estate, Wakefield, West Yorkshire
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2014-04-30 ~ 2021-11-30
    IIF 24 - Director → ME
  • 6
    CROOKES PRODUCTS LIMITED - 1987-09-01
    CROOKES ANESTAN LIMITED - 1980-12-31
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-01-04 ~ 1997-10-01
    IIF 22 - Director → ME
  • 7
    DUNELM SOFT-FURNISHINGS LIMITED - 2005-01-05
    icon of address Dunelm Store Support Centre Watermead Business Park, Syston, Leicester, Leicestershire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2003-09-15 ~ 2015-12-31
    IIF 3 - Director → ME
    icon of calendar 2007-11-26 ~ 2012-03-23
    IIF 27 - Secretary → ME
  • 8
    icon of address Dunelm Store Support Centre Watermead Business Park, Syston, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-26 ~ 2011-03-23
    IIF 26 - Secretary → ME
  • 9
    WEBRAX LIMITED - 2003-04-01
    icon of address Dunelm Store Support Centre Watermead Business Park, Syston, Leicester, Leicestershire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-09-15 ~ 2015-12-31
    IIF 4 - Director → ME
    icon of calendar 2007-11-26 ~ 2012-03-23
    IIF 28 - Secretary → ME
  • 10
    DUNELM GROUP LIMITED - 2006-10-03
    TOOLEY LIMITED - 2003-04-02
    icon of address Dunelm Store Support Centre Watermead Business Park, Syston, Leicester, Leicestershire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-15 ~ 2015-12-31
    IIF 15 - Director → ME
    icon of calendar 2003-09-15 ~ 2011-11-17
    IIF 29 - Secretary → ME
  • 11
    STONEYGATE 130 LIMITED - 2005-02-18
    icon of address Dunelm Store Support Centre Watermead Business Park, Syston, Leicester, Le7 1ad
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2005-02-16 ~ 2015-12-31
    IIF 14 - Director → ME
    icon of calendar 2007-11-26 ~ 2012-03-23
    IIF 25 - Secretary → ME
  • 12
    icon of address C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2022-01-18 ~ 2025-04-06
    IIF 7 - Director → ME
  • 13
    icon of address Dunelm Store Support Centre, Watermead Business Park, Syston, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-11 ~ 2013-05-01
    IIF 30 - Secretary → ME
  • 14
    CASTLEGATE 202 LIMITED - 2001-10-26
    icon of address Dunelm Store Support Centre Watermead Business Park, Syston, Leicester
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-09-21 ~ 2015-12-31
    IIF 6 - Director → ME
  • 15
    JOULES GROUP LIMITED - 2016-05-20
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-05-05 ~ 2023-02-13
    IIF 23 - Director → ME
  • 16
    WIZARD WINE PLC - 1992-10-22
    MAJESTIC WINE PLC - 2019-08-13
    FINDNEW PUBLIC LIMITED COMPANY - 1989-05-04
    icon of address Norvic House, 29-33 Chapelfield Road, Norwich, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-11-01 ~ 2023-07-04
    IIF 5 - Director → ME
  • 17
    FARLEY HEALTH PRODUCTS LIMITED - 1995-01-20
    LENBROOK LABORATORIES LIMITED - 1986-03-26
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-01-04 ~ 1996-07-22
    IIF 19 - Director → ME
  • 18
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-01-04 ~ 1997-10-01
    IIF 20 - Director → ME
  • 19
    SPEED 6364 LIMITED - 1997-06-17
    BOOTS HEALTHCARE CENTRAL & EASTERN EUROPE LIMITED - 2006-04-06
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-06-04 ~ 1997-11-30
    IIF 17 - Director → ME
  • 20
    BOOTS HEALTHCARE (CIS) LIMITED - 2006-04-06
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-05-28 ~ 1997-10-01
    IIF 18 - Director → ME
  • 21
    BOOTS HEALTHCARE INTERNATIONAL LIMITED - 2006-04-06
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-01-04 ~ 1997-10-01
    IIF 21 - Director → ME
  • 22
    ENSCO 799 LIMITED - 2010-07-26
    icon of address Store Support Centre, Watermead Business Park, Syston, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-09-30 ~ 2015-12-31
    IIF 8 - 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.