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

Jackson, Mark Xavier

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

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

      IIF 1 IIF 2
  • Jackson, Mark Xavier
    British executive

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

      IIF 3
  • Jackson, Mark Xavier
    British finance director

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

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

      IIF 6
    • 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
    • 145-157, St. John Street, London, EC1V 4PW, United Kingdom

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

      IIF 12
    • 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
    • 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 28 IIF 29
    • 14th Floor, Capital House, 25 Chapel Street, London, NW1 5DH, England

      IIF 30
    • Dyna House, Lympne Industrial Estate, Otterpool Lane, Lympne, Kent, CT21 4LR, England

      IIF 31 IIF 32 IIF 33
    • Poundland Csc, Midland Road, Walsall, United Kingdom, WS1 3TX, England

      IIF 34
    • Poundland Csc, Midland Road, Walsall, WS1 3TX, England

      IIF 35
    • Poundland Csc, Midland Road, Walsall, WS1 3TX, United Kingdom

      IIF 36 IIF 37 IIF 38
    • Poundland Csc, Poundland Csc, Midland Road, Walsall, United Kingdom, WS1 3TX, England

      IIF 45
  • Jackson, Mark Xavier
    British accountant born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 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
    • 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, BB5 0RE, United Kingdom

      IIF 47 IIF 48 IIF 49
    • 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
    • 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
    • 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, BB5 0RE, England

      IIF 52
    • Dyna House, Lympne Industrial Estate, Otterpool Lane, Lympne, Kent, CT21 4LR, England

      IIF 53
    • 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
    • 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
    • 196 Tottenham Court Road, London, W1T 7LQ

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

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

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

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

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

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

      IIF 68
child relation
Offspring entities and appointments 59
  • 1
    AMBROSE RETAIL LIMITED
    08626796
    196 Tottenham Court Road, London
    Dissolved Corporate (4 parents)
    Officer
    2013-07-26 ~ 2014-07-01
    IIF 66 - Director → ME
    2013-07-26 ~ 2014-07-01
    IIF 12 - Secretary → ME
  • 2
    BANFFSHIRE HOLDINGS LTD - now
    IIR FINANCIAL SERVICES LIMITED
    - 2006-05-23 02747008
    TASKINDEX LIMITED - 1992-10-28
    6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (26 parents, 1 offspring)
    Officer
    1999-07-31 ~ 2002-09-23
    IIF 9 - Director → ME
  • 3
    BENSONSFORBEDSHOLDCO LTD
    - now 12528956
    BLUEGROUP HOLDCO UK LIMITED - 2020-07-24
    3rd Floor The Globe Centre, 1 St James Square, Accrington, Lancashire, United Kingdom
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2020-09-15 ~ 2022-08-11
    IIF 47 - Director → ME
  • 4
    BENSONSFORBEDSMANUFACTURING LTD
    12683167
    3rd Floor The Globe Centre, 1 St James Square, Accrington, Lancashire, United Kingdom
    Active Corporate (14 parents)
    Officer
    2020-06-30 ~ 2022-08-11
    IIF 48 - Director → ME
  • 5
    BENSONSFORBEDSRETAIL LTD
    - now 12528962
    BLUEGROUP MANUFACTURING LIMITED - 2020-06-20
    3rd Floor The Globe Centre, 1 St James Square, Accrington, Lancashire, United Kingdom
    Active Corporate (15 parents)
    Officer
    2020-06-30 ~ 2022-08-11
    IIF 49 - Director → ME
  • 6
    BLUE GROUP HOLD CO LIMITED
    12040448
    Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (8 parents, 8 offsprings)
    Officer
    2019-11-14 ~ 2021-07-16
    IIF 62 - Director → ME
  • 7
    BLUE GROUP RETAIL COMPANY LIMITED
    12437625 00040754
    3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (5 parents)
    Officer
    2020-02-03 ~ dissolved
    IIF 52 - Director → ME
  • 8
    BLUE GROUP UK BEDS LIMITED
    - now 08431253
    STEINHOFF UK BEDS LIMITED - 2020-03-09
    Pricewaterhousecoopers Llp Level 8, Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (14 parents)
    Officer
    2020-03-20 ~ 2021-07-16
    IIF 16 - Director → ME
  • 9
    BLUE GROUP UK FURNITURE LIMITED
    - now 02237159
    STEINHOFF UK FURNITURE LIMITED - 2020-03-09
    SPEARHEAD FURNITURE LIMITED - 2001-11-09
    DREAMRANGE LIMITED - 1988-04-27
    Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (32 parents)
    Officer
    2020-06-29 ~ 2021-07-16
    IIF 63 - Director → ME
  • 10
    BLUE GROUP UK GROUP PROPERTIES LIMITED
    - now 01024575
    STEINHOFF UK GROUP PROPERTIES LIMITED - 2020-03-09
    HOMESTYLE GROUP PROPERTIES PLC - 2008-06-27
    A G STANLEY HOLDINGS PUBLIC LIMITED COMPANY - 2006-05-17
    Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (26 parents, 1 offspring)
    Officer
    2020-03-20 ~ 2021-07-16
    IIF 19 - Director → ME
  • 11
    BLUE GROUP UK MANUFACTURING LIMITED
    - now 04209321 12528962
    STEINHOFF UK MANUFACTURING LIMITED - 2020-03-09
    STEINHOFF UK BEDS LIMITED - 2013-03-01
    STEINHOFF UK BEDDING LIMITED - 2001-06-26
    NEWCO FURNITURE LIMITED - 2001-06-22
    Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (23 parents, 1 offspring)
    Officer
    2020-03-20 ~ 2021-07-16
    IIF 61 - Director → ME
  • 12
    BLUE GROUP UK RETAIL LIMITED
    - now 00040754 12437625
    STEINHOFF UK RETAIL LIMITED
    - 2020-03-09 00040754 02287644
    HOMESTYLE OPERATIONS LIMITED - 2013-06-13
    J.W.CARPENTER,LIMITED - 2011-01-05
    Pricewaterhousecoopers Llp, Level 8,central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (48 parents, 3 offsprings)
    Officer
    2018-09-25 ~ 2021-07-16
    IIF 58 - Director → ME
  • 13
    FFX LIMITED
    07380595
    Dyna House Lympne Industrial Estate, Lympne, Hythe, England
    Dissolved Corporate (12 parents)
    Officer
    2024-09-03 ~ dissolved
    IIF 32 - Director → ME
  • 14
    FFX TOOLS LIMITED
    07380757
    Dyna House Lympne Industrial Estate, Lympne, Hythe, England
    Dissolved Corporate (12 parents)
    Officer
    2024-09-03 ~ dissolved
    IIF 53 - Director → ME
  • 15
    FOLKESTONE FIXINGS LIMITED
    05668753
    8th Floor Central Square, 29 Wellington Street, Leeds
    In Administration Corporate (15 parents, 5 offsprings)
    Officer
    2024-09-03 ~ now
    IIF 33 - Director → ME
  • 16
    FORMATION FURNITURE LIMITED
    - now 03223063 03421330
    STEINHOFF UK UPHOLSTERY LIMITED - 2019-03-29
    SPEARHEAD UPHOLSTERY LIMITED - 2005-11-14
    Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    In Administration/Administrative Receiver Corporate (30 parents)
    Officer
    2020-03-20 ~ 2021-07-16
    IIF 27 - Director → ME
  • 17
    FROZEN VALUE LIMITED
    01003192
    Poundland Csc, Midland Road, Walsall, United Kingdom
    Active Corporate (18 parents, 1 offspring)
    Officer
    2025-03-21 ~ now
    IIF 44 - Director → ME
  • 18
    HEAL & SON LIMITED
    00926722
    196 Tottenham Court Road, London
    Active Corporate (27 parents, 2 offsprings)
    Officer
    2006-02-01 ~ 2014-07-01
    IIF 57 - Director → ME
    2006-02-01 ~ 2014-07-01
    IIF 4 - Secretary → ME
  • 19
    HEAL'S FINANCE LIMITED
    - now 00390566
    JOHN BOWLES AND COMPANY LIMITED - 2002-09-30
    HEAL'S LIMITED - 1997-03-17
    JOHN BOWLES AND COMPANY LIMITED - 1997-02-13
    HEALS CONTRACTS LIMITED - 1992-03-05
    Heals Building C/o Heal's Plc, 196 Tottenham Court Road, London
    Dissolved Corporate (12 parents)
    Officer
    2006-02-01 ~ 2014-07-01
    IIF 67 - Director → ME
    2006-02-01 ~ 2014-07-01
    IIF 6 - Secretary → ME
  • 20
    HEAL'S HOLDINGS LIMITED
    - now 06276127
    PRECIS (2715) LIMITED
    - 2007-10-18 06276127 06221959... (more)
    196 Tottenham Court Road, London
    Active Corporate (15 parents)
    Officer
    2007-09-28 ~ 2014-07-01
    IIF 55 - Director → ME
    2007-09-28 ~ 2014-07-01
    IIF 3 - Secretary → ME
  • 21
    HEAL'S PENSION FUND TRUSTEES LIMITED
    01128758
    196 Tottenham Court Road, London
    Active Corporate (16 parents)
    Officer
    2006-02-01 ~ 2014-07-01
    IIF 56 - Director → ME
    2006-02-01 ~ 2014-07-01
    IIF 5 - Secretary → ME
  • 22
    HEAL'S GROUP LIMITED - 1997-03-17
    HEAL'S (1990) LIMITED - 1997-02-04
    TRUSHELFCO (NO. 1620) LIMITED - 1990-08-16
    The Heal's Building, 196 Tottenham Court Road, London
    Active Corporate (20 parents)
    Officer
    2006-02-01 ~ 2014-07-01
    IIF 68 - Director → ME
    2006-02-01 ~ 2014-07-01
    IIF 7 - Secretary → ME
  • 23
    HOMESTYLE GROUP OPERATIONS LIMITED
    - now 03130486 00619357... (more)
    HOMESTYLE OPERATIONS LIMITED - 2010-12-20
    LEVELBRAND LIMITED - 2001-10-18
    Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (30 parents, 3 offsprings)
    Officer
    2020-03-20 ~ 2021-07-16
    IIF 26 - Director → ME
  • 24
    HOMESTYLE PENSION COMPANY LIMITED
    - now 12035045 06364468
    HOMESTYLE 2007 SCHEME PENSION COMPANY LIMITED
    - 2019-11-11 12035045 06364468
    The Space (floor 3), 120 Regent Street, London, England
    Liquidation Corporate (5 parents)
    Officer
    2019-06-05 ~ 2020-01-08
    IIF 50 - Director → ME
  • 25
    IIR (U.K. HOLDINGS) LIMITED
    - now 02748477
    TASKREVISE LIMITED - 1992-10-29
    5 Howick Place, London
    Dissolved Corporate (35 parents, 1 offspring)
    Officer
    1999-07-31 ~ 2002-09-23
    IIF 10 - Director → ME
  • 26
    IIR MANAGEMENT LIMITED - now
    IIR EXHIBITIONS LIMITED
    - 2003-11-14 02922734 02972059
    JUMPDALE LIMITED - 1994-05-06
    5 Howick Place, London
    Active Corporate (36 parents, 2 offsprings)
    Officer
    1999-03-03 ~ 2002-09-23
    IIF 1 - Secretary → ME
  • 27
    INFORMA CONNECT LIMITED - now
    I.I.R. LIMITED
    - 2020-02-07 01835199
    ENTERPARK LIMITED - 1984-12-20
    5 Howick Place, London
    Active Corporate (36 parents, 1 offspring)
    Officer
    1999-07-31 ~ 2002-09-23
    IIF 8 - Director → ME
  • 28
    INFORMA MARKETS LIMITED - now
    IIR EXHIBITIONS LIMITED - 2020-02-11
    IIR GRAPHEX LIMITED
    - 2003-12-05 02972059
    TICKCRAFT LIMITED - 1994-11-15
    5 Howick Place, London
    Active Corporate (34 parents, 4 offsprings)
    Officer
    1999-03-03 ~ 2002-09-23
    IIF 2 - Secretary → ME
  • 29
    JACK FULTON LIMITED
    02317009
    Poundland Csc, Midland Road, Walsall, United Kingdom
    Active Corporate (12 parents)
    Officer
    2025-03-21 ~ now
    IIF 38 - Director → ME
  • 30
    MINALDI LIMITED
    09151610
    Poundland Csc, Midland Road, Walsall, United Kingdom
    Active Corporate (8 parents)
    Officer
    2025-03-21 ~ now
    IIF 37 - Director → ME
  • 31
    ONLINE POUNDSHOP LIMITED
    08870575 09240367
    Poundland Csc, Midland Road, Walsall, England
    Active Corporate (17 parents)
    Officer
    2025-03-21 ~ now
    IIF 35 - Director → ME
  • 32
    PEPCO VAUCLUSE LIMITED - now
    POUNDLAND INTERNATIONAL LIMITED
    - 2025-12-11 03484379
    EUREKA RETAIL LIMITED - 2000-01-05
    14th Floor, Capital House, 25 Chapel Street, London, England
    Active Corporate (26 parents)
    Officer
    2025-03-21 ~ 2025-12-10
    IIF 30 - Director → ME
  • 33
    PLND EUROPE LIMITED
    - now 09015100
    PEPKOR EUROPE LIMITED
    - 2025-06-17 09015100 09127609... (more)
    GHM STORES LIMITED - 2020-07-01
    SAPPHIRE 284 LIMITED - 2016-04-06
    Poundland Csc, Midland Road, Walsall, United Kingdom
    Active Corporate (12 parents)
    Officer
    2025-03-21 ~ now
    IIF 42 - Director → ME
  • 34
    PLND LIMITED
    16444873
    Poundland Csc, Midland Road, Walsall, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-05-12 ~ now
    IIF 40 - Director → ME
  • 35
    PLND UK RETAIL LIMITED
    - now 09288913
    PEPKOR UK RETAIL LIMITED
    - 2025-06-17 09288913
    Poundland Csc Poundland Csc, Midland Road, Walsall, United Kingdom, England
    Active Corporate (15 parents)
    Officer
    2025-03-21 ~ now
    IIF 45 - Director → ME
    2014-10-30 ~ 2017-06-21
    IIF 54 - Director → ME
    2015-06-26 ~ 2017-06-21
    IIF 13 - Secretary → ME
  • 36
    POUNDLAND ELGIN LIMITED
    12111238
    Poundland Csc, Midland Road, Walsall, United Kingdom, England
    Active Corporate (6 parents)
    Officer
    2025-03-21 ~ now
    IIF 34 - Director → ME
  • 37
    POUNDLAND LIMITED
    - now 02495645 02376949
    POUNDLAND PLC - 2002-06-06
    THE ISE GROUP PLC - 2001-06-04
    POUNDLAND PLC - 1998-03-09
    POUND LAND LIMITED - 1993-05-24
    Poundland Csc, Midland Road, Walsall, United Kingdom
    Active Corporate (45 parents, 12 offsprings)
    Officer
    2025-03-21 ~ now
    IIF 39 - Director → ME
  • 38
    PROPERTY PORTFOLIO (NO 1) LIMITED
    - now 00281055 02347258... (more)
    HARVEYS FURNISHING LIMITED - 2013-03-06
    H&C FURNISHINGS PLC - 1998-03-03
    CANTORS PUBLIC LIMITED COMPANY - 1996-07-31
    Pricewaterhousecoopers Llp Level 8 Central Square, Wellington Street, Leeds, England
    Dissolved Corporate (36 parents, 2 offsprings)
    Officer
    2020-03-20 ~ 2021-07-16
    IIF 15 - Director → ME
  • 39
    PROPERTY PORTFOLIO (NO 11)
    - now 02236968 00349843... (more)
    HARRIS INTERIORS - 2013-03-06
    FURNITURE CITY LIMITED - 1993-12-03
    YARNRISE LIMITED - 1988-11-30
    Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (28 parents)
    Officer
    2020-03-20 ~ 2021-07-16
    IIF 14 - Director → ME
  • 40
    PROPERTY PORTFOLIO (NO 14) LIMITED
    - now 02910567 00349843... (more)
    KINGSBURY FURNITURE STORES LIMITED - 2013-03-06
    KINGSBURY FURNITURE LIMITED - 1994-12-12
    Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (26 parents)
    Officer
    2020-03-20 ~ 2021-07-16
    IIF 21 - Director → ME
  • 41
    PROPERTY PORTFOLIO (NO 15) LIMITED
    - now 00884341 00349843... (more)
    HARVEYS FURNISHING GROUP LIMITED - 2013-03-06
    HARVEY'S HOUSEHOLD LINENS LIMITED - 1983-09-05
    Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (36 parents)
    Officer
    2020-03-20 ~ 2021-07-16
    IIF 65 - Director → ME
  • 42
    PROPERTY PORTFOLIO (NO 17) LIMITED
    - now 02287644 00349843... (more)
    STEINHOFF UK RETAIL LIMITED - 2013-06-13
    HOMESTYLE GROUP PLC - 2007-09-06
    ROSEBYS PLC - 2000-06-23
    LUXACTION LIMITED - 1988-09-30
    Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (38 parents, 14 offsprings)
    Officer
    2020-03-20 ~ 2021-07-16
    IIF 60 - Director → ME
  • 43
    PROPERTY PORTFOLIO (NO 2) LIMITED
    - now 03511999 01190082... (more)
    HOMESTYLE RETAIL PARKS LIMITED - 2013-03-06
    SHELFCO (NO.1430) LIMITED - 1998-03-16
    Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (22 parents)
    Officer
    2020-03-20 ~ 2021-07-16
    IIF 25 - Director → ME
  • 44
    PROPERTY PORTFOLIO (NO 7) LIMITED
    - now 00548337 01190082... (more)
    BENSONS BED CENTRES LIMITED - 2013-03-06
    BENSONS (NORTH WEST) LIMITED - 1977-12-31
    Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (22 parents, 1 offspring)
    Officer
    2020-03-20 ~ 2021-07-16
    IIF 23 - Director → ME
  • 45
    PROPERTY PORTFOLIO (NO 8) LIMITED
    - now 02347258 01190082... (more)
    SLEEPMASTERS LIMITED - 2013-03-06
    SLEEPMASTERS PLC - 2003-09-11
    TOP BEDS LIMITED - 1996-11-08
    TOPEXCESS LIMITED - 1989-04-18
    Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (22 parents)
    Officer
    2020-03-20 ~ 2021-07-16
    IIF 22 - Director → ME
  • 46
    RESOURCE REVOLUTION LIMITED
    08155117
    145-157 St. John Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-07-24 ~ dissolved
    IIF 46 - Director → ME
    2012-07-24 ~ dissolved
    IIF 11 - Secretary → ME
  • 47
    SERAIS INVESTMENTS LIMITED
    - now 01264703
    TRUSHELFCO (NO. 85) LIMITED - 1978-12-31
    Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (23 parents, 1 offspring)
    Officer
    2020-03-20 ~ 2021-07-16
    IIF 17 - Director → ME
  • 48
    TRUPANON BIDCO LIMITED
    - now 12912312
    HAMSARD 3593 LIMITED - 2020-12-08
    Pricewaterhousecoopers Llp, 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2024-09-03 ~ dissolved
    IIF 31 - Director → ME
  • 49
    UNITRANS LIMITED
    - now 01372780 05875484... (more)
    CONCORDE LOGISTICS LIMITED - 2006-11-16
    AERLOAD (WAREHOUSING) LIMITED - 1994-08-26
    ELECTRONIC TRANSPORT SERVICES LIMITED - 1993-01-22
    KELDERLING LIMITED - 1978-12-31
    Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (26 parents)
    Officer
    2020-03-20 ~ 2021-07-16
    IIF 20 - Director → ME
  • 50
    UNITRANS LOGISTICS (UK) LIMITED
    - now 05523550
    BROOMCO (3858) LIMITED - 2005-09-09
    Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (19 parents, 3 offsprings)
    Officer
    2020-03-20 ~ 2021-07-16
    IIF 24 - Director → ME
  • 51
    UNITRANS UK LIMITED
    - now 05523545
    BROOMCO (3859) LIMITED - 2005-09-09
    Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    2020-03-20 ~ 2021-07-16
    IIF 18 - Director → ME
  • 52
    VIEWTONE LIMITED
    03271182
    Poundland Csc, Midland Road, Walsall, United Kingdom
    Active Corporate (18 parents, 2 offsprings)
    Officer
    2025-03-21 ~ now
    IIF 36 - Director → ME
  • 53
    VIEWTONE TRADING GROUP LIMITED
    - now 07398652
    SEEBECK 59 LIMITED - 2011-01-20
    Poundland Csc, Midland Road, Walsall, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2025-03-21 ~ now
    IIF 43 - Director → ME
  • 54
    VIEWTONE TRUSTEES LIMITED
    - now 04560070
    SECKLOE 135 LIMITED - 2003-01-07
    Poundland Csc, Midland Road, Walsall, United Kingdom
    Active Corporate (10 parents)
    Officer
    2025-03-21 ~ now
    IIF 41 - Director → ME
  • 55
    W.COM REALISATIONS LIMITED
    - now 11100381
    WILKO.COM LIMITED
    - 2023-11-06 11100381 11454339
    WILKO DIGITAL LIMITED - 2021-04-21
    CATLEGATE 769 LIMITED - 2017-12-08
    8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (20 parents)
    Officer
    2023-05-26 ~ dissolved
    IIF 51 - Director → ME
  • 56
    WELLINGTON REALISATIONS GROUP LIMITED
    - now 00859590
    RELYON GROUP LIMITED
    - 2020-11-05 00859590
    RELYON P.B.W.S. P.L.C. - 1982-06-01
    Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (25 parents, 5 offsprings)
    Officer
    2020-03-20 ~ 2021-07-16
    IIF 64 - Director → ME
  • 57
    WELLINGTON REALISATIONS LIMITED
    - now 00470381
    RELYON LIMITED
    - 2020-09-17 00470381 12800938
    PRICE BROTHERS AND CO.LIMITED - 1982-10-15
    Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (39 parents, 1 offspring)
    Officer
    2020-03-20 ~ 2021-07-16
    IIF 59 - Director → ME
  • 58
    WHSL REALISATIONS LIMITED
    - now 08856837
    WILKINSON HARDWARE STORES, LIMITED
    - 2023-11-06 08856837 00365335... (more)
    CASTLEGATE HOLDCO LIMITED - 2014-06-11
    8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Insolvency Proceedings Corporate (27 parents, 19 offsprings)
    Officer
    2022-12-23 ~ now
    IIF 28 - Director → ME
  • 59
    WL REALISATIONS (2023) LIMITED
    - now 00365335
    WILKO LIMITED
    - 2023-11-06 00365335 11121294
    WILKO RETAIL LIMITED - 2021-04-21
    WILKINSON HARDWARE STORES,LIMITED - 2014-06-11
    8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (51 parents, 10 offsprings)
    Officer
    2023-05-26 ~ now
    IIF 29 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.