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

Barcroft, Richard Philip

    Related profiles found in government register
  • Barcroft, Richard Philip
    British company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13, Imex Business Park, Ormonde Street, Stoke-on-trent, ST4 3NP, England

      IIF 1
    • Unit 49, Imex Business Park, Ormonde Street, Stoke-on-trent, ST4 3NP, England

      IIF 2
  • Barcroft, Richard Philip
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Stansfield Works Industrial Est, Moorland Road Burslem, Stoke On Trent, Staffordshire, ST6 1EB, United Kingdom

      IIF 3
    • 30, Russell Road, Stoke-on-trent, ST65LR, United Kingdom

      IIF 4 IIF 5
  • Barcroft, Richard Philip
    British managing director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 30, Russell Road, Stoke-on-trent, ST65LR, United Kingdom

      IIF 6
  • Barcroft, Richard Philip
    English director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12 Marcus Ind Estate, Stoke On Trent, ST1 6AH, England

      IIF 7
    • Unit 8, Marcus Ind Estate, Stoke On Trent, ST1 6AH, England

      IIF 8
  • Barcroft, Philip
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • Unit B9 Old School Buildings, Outclough Road, Brindley Ford, Stoke-on-trent, ST8 7QD, England

      IIF 9
    • Unit B9, Outclough Road, Brindley Ford, Stoke-on-trent, ST8 7QD, England

      IIF 10
    • Unit B9, First Floor Old School Buildings, Stokeontrent, Staffordshire, ST8 7QD, United Kingdom

      IIF 11
    • 10, St. Helens Road, Swansea, West Glamorgan, SA1 4AW

      IIF 12
  • Barcroft, Richard
    English consultant born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 236 London Road, Stoke-on-trent, ST45RH, England

      IIF 13 IIF 14
  • Barcroft, Philip
    English director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Marcrus Ind Estate, Stoke On Trent, ST1 6AH, England

      IIF 15
    • 2 Stile Close, Brown Lees, Stoke-on-trent, ST8 6NL, England

      IIF 16
  • Mr Richard Philip Barcroft
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13, Imex Business Park, Ormonde Street, Stoke-on-trent, ST4 3NP, England

      IIF 17
    • Unit 49, Imex Business Park, Ormonde Street, Stoke-on-trent, ST4 3NP, England

      IIF 18
  • Barcroft, Philip
    British director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Stanfield Road, Burslem, Stoke-on-trent, Staffordshire, ST6 1AT, United Kingdom

      IIF 19
  • Barcroft, Richard
    English born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 648 High Lane, Imex Business Park, Ormonde Street, Burslem, ST6 7JW, England

      IIF 20
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
  • Mr Richard Philip Barcroft
    English born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12 Marcus Ind Estate, Stoke On Trent, ST1 6AH, England

      IIF 22
    • Unit 8, Marcus Ind Estate, Stoke On Trent, ST1 6AH, England

      IIF 23
  • Mr Philip Barcroft
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • Unit B9 Old School Buildings, Outclough Road, Brindley Ford, Stoke-on-trent, ST8 7QD, England

      IIF 24
    • Unit B9, Outclough Road, Brindley Ford, Stoke-on-trent, ST8 7QD, England

      IIF 25
    • Unit B9, First Floor Old School Buildings, Stokeontrent, Staffordshire, ST8 7QD, United Kingdom

      IIF 26
    • 10, St. Helens Road, Swansea, West Glamorgan, SA1 4AW

      IIF 27
  • Barcroft, Philip

    Registered addresses and corresponding companies
    • Unit 5, Stansfield Works Industrial Est, Moorland Road Burslem, Stoke On Trent, Staffordshire, ST6 1EB, United Kingdom

      IIF 28
    • 2 Stile Close, Brown Lees, Stoke-on-trent, ST8 6NL, England

      IIF 29
  • Mr Philip Barcroft
    English born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • 2 Stile Close, Brown Lees, Stoke-on-trent, ST8 6NL, England

      IIF 30
  • Mr Richard Barcroft
    English born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 648 High Lane, Imex Business Park, Ormonde Street, Burslem, ST6 7JW, England

      IIF 31
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
child relation
Offspring entities and appointments 18
  • 1
    A50 BED WAREHOUSE LTD
    13808200
    Unit 49 Imex Business Park, Ormonde Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-20 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2021-12-20 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 2
    A50 CLEARANCE OUTLET LIMITED
    14171262
    Unit 48 Imex Business Park, Ormonde Street, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    2022-06-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-06-14 ~ now
    IIF 31 - Has significant influence or control OE
  • 3
    AMAZING BEDS LIMITED
    10481482
    25 Brunswick Street Hanley, Stoke On Trent, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-16 ~ dissolved
    IIF 16 - Director → ME
    2016-11-16 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    2016-11-16 ~ dissolved
    IIF 30 - Has significant influence or control OE
  • 4
    B AND M RECLAIM LIMITED
    10362730
    Unit 8 Marcus Ind Estate, Stoke On Trent, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 22 - Has significant influence or control OE
  • 5
    BARCROFT CORPERATION LIMITED
    09739528
    Unit 7 , Marcus Ind Estate, Stoke On Trent, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-19 ~ dissolved
    IIF 15 - Director → ME
  • 6
    BIDDULPH BED WAREHOUSE LIMITED
    15434500
    Unit B9 Outclough Road, Brindley Ford, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    2024-01-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 7
    F & E BEDS LIMITED
    10362778
    Unit 8 Marcus Ind Estate, Stoke On Trent, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 23 - Has significant influence or control OE
  • 8
    FREJD LTD
    16554152
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-07-01 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 9
    HENRY COOKE LTD
    05675619
    Co Henry Cooke Ltd, Unit 5 Stansfield Works Industrial Est, Moorland Road Burslem, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2011-04-06 ~ 2011-04-06
    IIF 19 - Director → ME
    2011-04-06 ~ dissolved
    IIF 3 - Director → ME
    2012-03-28 ~ dissolved
    IIF 28 - Secretary → ME
  • 10
    JOHN J LEWIS LIMITED
    07982279
    37 Stanfield Road, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-08 ~ dissolved
    IIF 4 - Director → ME
  • 11
    KMB INDUSTRIES LTD
    16036343
    Unit B1, Old School Buildings, Stokeontrent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-10-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2024-10-23 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 12
    NORTH MIDLANDS STORAGE LTD
    13839078
    Unit 13 Imex Business Park, Ormonde Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-10 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2022-01-10 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 13
    PHIL 4 BEDS LIMITED
    - now 13863853
    PHIL 4 BEDS LIMITED LIMITED
    - 2022-05-19 13863853
    10 St. Helens Road, Swansea, West Glamorgan
    Liquidation Corporate (1 parent)
    Officer
    2022-01-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-01-21 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 14
    PRESTIGE BEDS LTD
    13876233
    Unit B9 Old School Buildings Outclough Road, Brindley Ford, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-01-27 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 15
    R P B RECYCLING (EUROPE) LIMITED
    08946500
    236 London Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-19 ~ dissolved
    IIF 14 - Director → ME
  • 16
    RICHARD PHILIPS LIMITED
    07997217
    37 Stanfield Road, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-20 ~ dissolved
    IIF 6 - Director → ME
  • 17
    SLEEPIE BEDS LIMITED
    07982578
    37 Stanfield Road, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-08 ~ dissolved
    IIF 5 - Director → ME
  • 18
    WONDER SLEEP (EUROPE) LIMITED
    08946935
    236 London Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-19 ~ dissolved
    IIF 13 - Director → ME

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.