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

Adams, David Alexander Robertson

    Related profiles found in government register
  • Adams, David Alexander Robertson
    British accountant born in November 1954

    Resident in England

    Registered addresses and corresponding companies
  • Adams, David Alexander Robertson
    British company director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Juniper West, Fenton Way, Basildon, Essex, SS15 6SJ, England

      IIF 6 IIF 7 IIF 8
    • icon of address Unit 4, Juniper West, Fenton Way, Basildon, Essex, SS15 6SJ, United Kingdom

      IIF 9
    • icon of address Trafalgar House, Kemble Enterprise Park, Kemble, Cirencester, Gloucestershire, GL7 6BQ, England

      IIF 10
    • icon of address Ewell Farm, Graveney Road, Faversham, Kent, ME13 8UP, England

      IIF 11
    • icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 12
    • icon of address Hackney Empire, 291 Mare Street, London, E8 1EJ

      IIF 13 IIF 14
    • icon of address Hill House, 1 Little New Street, London, EC4A 3TR

      IIF 15
    • icon of address Applegarth Three Elm Lane, Hadlow, Tonbridge, Kent, TN11 0AB

      IIF 16 IIF 17 IIF 18
  • Adams, David Alexander Robertson
    British deputy chief executive and fin born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Applegarth Three Elm Lane, Hadlow, Tonbridge, Kent, TN11 0AB

      IIF 21
  • Adams, David Alexander Robertson
    British director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Queens Road, Aberdeen, Aberdeenshire, AB15 4YE

      IIF 22
    • icon of address Weston Road, Crewe, Cheshire, CW1 6BP, United Kingdom

      IIF 23
    • icon of address 20, Castle Terrace, Edinburgh, EH1 2EG

      IIF 24
    • icon of address 8, Princes Parade, Liverpool, L3 1QH, United Kingdom

      IIF 25
    • icon of address 10, Norwich Street, London, EC4A 1BD

      IIF 26
    • icon of address C/o Mccarthy Denning, 70 Mark Lane, Suite 102, London, EC3R 7NQ, England

      IIF 27
    • icon of address Halfords Ltd, Icknield Street Drive, Redditch, Worcestershire, B98 0DE

      IIF 28
    • icon of address Applegarth Three Elm Lane, Hadlow, Tonbridge, Kent, TN11 0AB

      IIF 29 IIF 30 IIF 31
    • icon of address Applegarth, Three Elm Lane, Tonbridge, Kent, TN11 0AB, United Kingdom

      IIF 35
    • icon of address Building 01, Arc Uxbridge, Sanderson Road, Uxbridge, Middlesex, UB8 1DH, United Kingdom

      IIF 36
    • icon of address Hunton House, Highbridge Estate, Oxford Road, Uxbridge, Middlesex, UB8 1LX

      IIF 37
    • icon of address 3, Wave Crest, Whitstable, CT5 1EH, England

      IIF 38
    • icon of address 6, Genesis Business Park, Albert Drive, Woking, Surrey, GU21 5BJ, United Kingdom

      IIF 39 IIF 40
  • Adams, David Alexander Robertson
    British director of companies born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Applegarth, Three Elm Lane, Tonbridge, Kent, TN11 0AB, England

      IIF 41
  • Adams, David Alexander Robertson
    British finance director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
  • Adams, David Alexander Robertson
    British group finance dir born in November 1954

    Resident in England

    Registered addresses and corresponding companies
  • Adams, David Alexander Robertson
    British group finance director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
  • Adams, David Alexander Robertson
    British non executive director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

      IIF 62
    • icon of address Kildare House, 3 Dorset Rise, London, EC4Y 8EN

      IIF 63
    • icon of address 3rd Floor, The Gateway, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, England

      IIF 64
  • Adams, David Alexander Robertson
    British accountant born in November 1954

    Registered addresses and corresponding companies
  • Mr David Alexander Robertson Adams
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Harper Macleod Llp, The Ca'd'oro, 45 Gordon Street, Glasgow, G1 3PE, Scotland

      IIF 73 IIF 74 IIF 75
    • icon of address C/o Mccarthy Denning, 70 Mark Lane, Suite 102, London, EC3R 7NQ, England

      IIF 76
    • icon of address Hackney Empire, 291 Mare Street, London, E8 1EJ

      IIF 77
    • icon of address C/o Halfords Limited, Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE

      IIF 78 IIF 79 IIF 80
    • icon of address C/o Halfords Limited, Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE, England

      IIF 85 IIF 86 IIF 87
    • icon of address Halfords, Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE, United Kingdom

      IIF 89
    • icon of address Icknield Street Drive, Washford West, Redditch, B98 0DE

      IIF 90
    • icon of address Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE

      IIF 91 IIF 92 IIF 93
    • icon of address Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE, England

      IIF 100 IIF 101
    • icon of address Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE, United Kingdom

      IIF 102
  • Adams, David Alexander Robertson
    British

    Registered addresses and corresponding companies
    • icon of address Applegarth Three Elm Lane, Hadlow, Tonbridge, Kent, TN11 0AB

      IIF 103
  • Adams, David Alexander Robertson
    British finance director

    Registered addresses and corresponding companies
  • Mr David Lendon
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 108
  • Lendon, David
    British bank officer born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 109
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2016-06-13 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 2
    STEINBERG GROUP P L C - 1986-03-24
    icon of address Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 62 - Director → ME
  • 3
    BOATERS COFFEE CO. LIMITED - 2009-02-10
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-16 ~ dissolved
    IIF 34 - Director → ME
  • 4
    icon of address Kpmg Llp, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-21 ~ dissolved
    IIF 24 - Director → ME
  • 5
    CONVIVIALITY RETAIL PLC - 2015-10-06
    CONVIVIALITY RETAIL LTD - 2013-07-09
    BARGAIN BOOZE HOLDINGS LIMITED - 2013-05-10
    INHOCO 3253 LIMITED - 2006-02-17
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-30 ~ dissolved
    IIF 12 - Director → ME
  • 6
    EDWARD VINSON HOLDINGS LIMITED - 1986-05-28
    RANGERACE LIMITED - 1986-04-11
    icon of address Ewell Farm, Graveney Road, Faversham, Kent, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    20,370,381 GBP2023-12-31
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 11 - Director → ME
  • 7
    HACKNEY NEW VARIETY MANAGEMENT COMPANY(THE) - 1995-04-21
    icon of address Hackney Empire, 291 Mare Street, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address Hackney Empire, 291 Mare Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-05-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 77 - Has significant influence or controlOE
    IIF 77 - Has significant influence or control over the trustees of a trustOE
    IIF 77 - Has significant influence or control as a member of a firmOE
  • 9
    HMV MEDIA GROUP PLC - 2002-04-10
    DOUBLECAPITAL PUBLIC LIMITED COMPANY - 1998-03-06
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 15 - Director → ME
  • 10
    icon of address Kpmg Llp, 1 St Peter's Square, Manchester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-01-29 ~ dissolved
    IIF 35 - Director → ME
  • 11
    icon of address 48 Queens Road, Aberdeen, Aberdeenshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-28 ~ dissolved
    IIF 22 - Director → ME
  • 12
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-21 ~ dissolved
    IIF 25 - Director → ME
  • 13
    icon of address Building 01 Arc Uxbridge, Sanderson Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF 36 - Director → ME
  • 14
    icon of address 3 Wave Crest, Whitstable, England
    Active Corporate (2 parents)
    Equity (Company account)
    137,524 GBP2024-06-30
    Officer
    icon of calendar 2012-06-21 ~ now
    IIF 38 - Director → ME
  • 15
    WHITTARD OF CHELSEA LIMITED - 2009-02-10
    LETTINT LIMITED - 1988-12-05
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-04-16 ~ dissolved
    IIF 33 - Director → ME
Ceased 86
  • 1
    ASPREY & GARRARD LIMITED - 2002-04-22
    ASPREY & COMPANY PUBLIC LIMITED COMPANY - 1985-09-17
    icon of address 34/36 Bruton Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1996-01-02 ~ 1997-04-18
    IIF 59 - Director → ME
  • 2
    ASPREY (BOND STREET) LIMITED - 1997-08-01
    ASPREY (BOND STREET) LIMITED - 1997-07-22
    ALGERNON ASPREY LIMITED - 1992-08-06
    icon of address 34/36 Bruton Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1996-11-01 ~ 1997-04-18
    IIF 49 - Director → ME
  • 3
    DMH (UK) LIMITED - 2000-08-03
    J.W. BENSON LIMITED - 1999-02-10
    GLADWIN LIMITED - 1984-01-28
    icon of address 3 Vencourt Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-11-01 ~ 1997-04-18
    IIF 57 - Director → ME
  • 4
    LINEA JUNIOR LIMITED - 2005-10-13
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-10-30 ~ 2006-11-08
    IIF 5 - Director → ME
  • 5
    T. M. SUTTON LIMITED - 2020-01-06
    icon of address 6 Bevis Marks, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    375,356 GBP2024-06-30
    Officer
    icon of calendar 1996-11-01 ~ 1997-04-18
    IIF 54 - Director → ME
  • 6
    HOUSE OF FRASER (PROPERTY) LIMITED - 1999-06-02
    TRUSHELFCO (NO.2482) LIMITED - 1999-05-14
    icon of address 27 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-30 ~ 2006-11-08
    IIF 46 - Director → ME
  • 7
    BACKCLIP LIMITED - 2000-03-10
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-06 ~ 2006-11-08
    IIF 17 - Director → ME
  • 8
    PILOTBACK LIMITED - 2000-03-10
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-06 ~ 2006-11-08
    IIF 16 - Director → ME
  • 9
    ANGLECUT LIMITED - 2000-03-10
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-06 ~ 2006-11-08
    IIF 20 - Director → ME
  • 10
    icon of address Icknield Street Drive, Washford West, Redditch, Worcestershire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-12-31
    IIF 93 - Has significant influence or control OE
  • 11
    BOARDMAN ELITE LIMITED - 2010-03-06
    icon of address Icknield Street Drive, Washford West, Redditch, Worcestershire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-25 ~ 2020-12-31
    IIF 95 - Has significant influence or control OE
  • 12
    icon of address Lgc, Queens Road, Teddington
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-07 ~ 2013-12-31
    IIF 30 - Director → ME
  • 13
    MEGABRITE LIMITED - 1988-10-24
    icon of address Square Enix Ltd, 240 Blackfriars Road, 12 & 13th Floors, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-10 ~ 2004-06-25
    IIF 4 - Director → ME
  • 14
    ARMY & NAVY STORES LIMITED - 1987-05-04
    icon of address 27 Baker Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-10-31 ~ 2006-11-08
    IIF 45 - Director → ME
    icon of calendar 1997-10-31 ~ 1998-06-30
    IIF 105 - Secretary → ME
  • 15
    icon of address 15th Floor 6 Bevis Marks, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-01 ~ 1997-04-18
    IIF 56 - Director → ME
  • 16
    ELEGANT HOTELS GROUP PLC - 2019-12-10
    icon of address C/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-26 ~ 2018-05-15
    IIF 26 - Director → ME
  • 17
    ECOVISION (GROUP) LIMITED - 2015-06-17
    ECOVISION ENERGY SOLUTIONS LIMITED - 2013-06-04
    icon of address Kestrel Court Waterwells Drive, Quedgeley, Gloucester
    Active Corporate (3 parents, 10 offsprings)
    Profit/Loss (Company account)
    2,010,618 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2014-08-21 ~ 2018-03-31
    IIF 10 - Director → ME
  • 18
    FEVERTREE DRINKS LIMITED - 2014-10-17
    FEVERTREE TOPCO LIMITED - 2014-10-17
    icon of address 186-188 Shepherds Bush Road, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-07 ~ 2018-04-05
    IIF 63 - Director → ME
  • 19
    COMFORT INNS (UK) LIMITED - 1991-10-30
    HOTEL ASSOCIATES LIMITED - 1982-11-23
    icon of address Witan Gate House, 500-600 Witan Gate, Milton Keynes, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-01-24 ~ 1995-04-12
    IIF 65 - Director → ME
  • 20
    icon of address 24 Albemarle Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -16,073,578 GBP2024-03-31
    Officer
    icon of calendar 1996-11-01 ~ 1997-04-18
    IIF 50 - Director → ME
  • 21
    MAURICE ASPREY LIMITED - 2006-05-05
    HUNT & ROSKELL,LIMITED - 1993-02-15
    icon of address 24 Albemarle Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    269,788 GBP2024-03-31
    Officer
    icon of calendar 1996-11-01 ~ 1997-04-18
    IIF 53 - Director → ME
  • 22
    GIANT (SWANSEA) LTD - 2014-07-08
    icon of address Icknield Street Drive, Washford West, Redditch
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-12-31
    IIF 90 - Has significant influence or control OE
  • 23
    GORDON'S AUTO CENTRE (HORBURY) LIMITED - 1992-06-11
    WAKEFIELD SAFETY CENTRE LIMITED - 1984-08-14
    icon of address C/o Halfords Limited Icknield Street Drive, Washford West, Redditch, Worcestershire, England
    Dissolved Corporate (8 parents)
    Person with significant control
    icon of calendar 2019-11-05 ~ 2020-12-31
    IIF 87 - Has significant influence or control OE
  • 24
    icon of address C/o Halfords Limited Icknield Street Drive, Washford West, Redditch, Worcestershire, England
    Dissolved Corporate (8 parents)
    Person with significant control
    icon of calendar 2019-11-05 ~ 2020-12-31
    IIF 85 - Has significant influence or control OE
  • 25
    icon of address C/o Halfords Limited Icknield Street Drive, Washford West, Redditch, Worcestershire, England
    Dissolved Corporate (8 parents)
    Person with significant control
    icon of calendar 2019-11-05 ~ 2020-12-31
    IIF 88 - Has significant influence or control OE
  • 26
    icon of address C/o Halfords Limited Icknield Street Drive, Washford West, Redditch, Worcestershire, England
    Dissolved Corporate (8 parents)
    Person with significant control
    icon of calendar 2019-11-05 ~ 2020-12-31
    IIF 86 - Has significant influence or control OE
  • 27
    NATIONWIDE AUTOCENTRES ACQUISITIONS LIMITED - 2011-02-16
    DE FACTO 1309 LIMITED - 2006-02-07
    icon of address C/o Teneo Financial Advisory, 156 Great Charles Street, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-31
    IIF 78 - Has significant influence or control OE
  • 28
    NATIONWIDE AUTOCENTRES DEVELOPMENTS LIMITED - 2011-02-16
    DE FACTO 1682 LIMITED - 2009-03-25
    icon of address C/o Halfords Limited Icknield Street Drive, Washford West, Redditch, Worcestershire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-12-31
    IIF 83 - Has significant influence or control OE
  • 29
    NATIONWIDE AUTOCENTRES FUNDING LIMITED - 2011-02-16
    DE FACTO 1319 LIMITED - 2006-02-07
    icon of address C/o Teneo Financial Advisory Limited, 156 Great Charles Street, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-12-31
    IIF 81 - Has significant influence or control OE
  • 30
    NATIONWIDE AUTOCENTRES HOLDINGS LIMITED - 2011-02-16
    DE FACTO 1308 LIMITED - 2006-02-07
    icon of address C/o Teneo Finanical Advisory Limited, 156 Great Charles Street, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-31
    IIF 80 - Has significant influence or control OE
  • 31
    NATIONWIDE AUTOCENTRES LIMITED - 2011-02-16
    BRABCO NO: 118 (2000) LIMITED - 2000-11-13
    icon of address C/o Halfords Limited Icknield Street Drive, Washford West, Redditch, Worcestershire
    Active Corporate (5 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-12-31
    IIF 84 - Has significant influence or control OE
  • 32
    PINCO 1789 LIMITED - 2002-10-22
    icon of address C/o Teneo Financial Advisory Limited, 156 Great Charles Street, Birmingham
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-12-31
    IIF 99 - Has significant influence or control OE
  • 33
    HALFORDS GROUP LIMITED - 2004-05-12
    PINCO 1788 LIMITED - 2002-10-22
    icon of address Icknield Street Drive, Washford West, Redditch, Worcestershire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-03-01 ~ 2020-12-31
    IIF 28 - Director → ME
  • 34
    MASTERBAY LIMITED - 2006-09-13
    icon of address C/o Teneo Financial Advisory Limited, 156 Great Charles Street, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-12-31
    IIF 94 - Has significant influence or control OE
  • 35
    PINCO 1787 LIMITED - 2002-10-22
    icon of address C/o Teneo Financial Advisory Limited, 156 Great Charles Street, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-12-31
    IIF 98 - Has significant influence or control OE
  • 36
    CYCLE REPUBLIC LIMITED - 2021-05-10
    icon of address Halfords Icknield Street Drive, Washford West, Redditch, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-12-31
    IIF 89 - Has significant influence or control OE
  • 37
    WARD WHITE RETAIL UK LIMITED - 1988-12-14
    JOSEPH FRISBY LIMITED - 1984-02-01
    icon of address Icknield Street Drive, Washford West, Redditch, Worcestershire
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-12-31
    IIF 96 - Has significant influence or control OE
  • 38
    icon of address C/o Teneo Financial Advisory, 156 Great Charles Street, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-12-31
    IIF 92 - Has significant influence or control OE
  • 39
    SALE CYCLES LIMITED - 2000-03-21
    VISAHOPE LIMITED - 1986-02-12
    icon of address Icknield Street Drive, Washford West, Redditch, Worcestershire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-12-31
    IIF 97 - Has significant influence or control OE
  • 40
    icon of address 16 Charlotte Square, Edinburgh
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-11-01 ~ 1997-04-18
    IIF 60 - Director → ME
  • 41
    HOUSE OF FRASER (STORES) LIMITED - 2018-08-29
    icon of address C/o Ernst & Young Llp, Atria One, 144 Morrison Street, Edinburgh, Scotland
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 1997-05-27 ~ 2006-11-08
    IIF 43 - Director → ME
    icon of calendar 1997-05-27 ~ 1998-06-30
    IIF 106 - Secretary → ME
  • 42
    HOUSE OF FRASER LIMITED - 2018-08-29
    HOUSE OF FRASER PLC - 2006-11-08
    icon of address C/o Ernst & Young Llp, Atria One, 144 Morrison Street, Edinburgh, Scotland
    Dissolved Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 1997-05-06 ~ 2006-11-08
    IIF 42 - Director → ME
    icon of calendar 1997-05-27 ~ 1998-02-18
    IIF 103 - Secretary → ME
  • 43
    HOMEBASE LIMITED - 2016-12-23
    TEXAS HOMECARE LIMITED - 1996-03-11
    HOME CHARM RETAIL LIMITED - 1982-12-31
    B. FOGEL AND CO. LIMITED - 1970-08-26
    icon of address Teneo Financial Advisory Limited 3rd Floor, The Colmore Building, 20 Colmore Circus, Queensway, Birmingham
    In Administration Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 1993-12-07 ~ 1995-04-12
    IIF 70 - Director → ME
  • 44
    LINEATECH LIMITED - 2004-01-29
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-10-30 ~ 2006-11-08
    IIF 3 - Director → ME
  • 45
    HOME CHARM PLC - 1984-05-11
    icon of address Witan Gate House, 500-600 Witan Gate, Milton Keynes, United Kingdom
    Dissolved Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 1994-01-24 ~ 1995-04-12
    IIF 67 - Director → ME
  • 46
    HORNBY PLC - 2025-04-17
    HORNBY GROUP PLC - 1996-08-19
    WILTMINSTER LIMITED - 1986-11-05
    icon of address Enterprise Road, Westwood Industrial Estate, Margate, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2014-01-09 ~ 2017-12-31
    IIF 64 - Director → ME
  • 47
    FLATNOTE LIMITED - 2000-11-28
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-10-30 ~ 2006-11-08
    IIF 44 - Director → ME
  • 48
    icon of address Granite House, 31 Stockwell Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-25 ~ 2006-11-08
    IIF 2 - Director → ME
  • 49
    INTERCEDE 385 LIMITED - 1986-10-23
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-10-31 ~ 2006-11-08
    IIF 47 - Director → ME
    icon of calendar 1997-10-31 ~ 1998-06-30
    IIF 104 - Secretary → ME
  • 50
    HOUSE OF FRASER TRUSTEES 1994 LIMITED - 2007-12-17
    TRUSHELFCO (NO.1951) LIMITED - 1994-01-10
    icon of address 27 Baker Street, London
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 1997-05-24 ~ 2003-09-01
    IIF 48 - Director → ME
    icon of calendar 1997-05-24 ~ 1998-02-19
    IIF 107 - Secretary → ME
  • 51
    JAMES BEATTIE LIMITED - 2018-09-04
    JAMES BEATTIE PUBLIC LIMITED COMPANY - 2005-09-26
    icon of address 1 More London Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-08-31 ~ 2006-11-08
    IIF 18 - Director → ME
  • 52
    JENNERS FINANCIAL SERVICES LIMITED - 2005-06-02
    MM&S (4061) LIMITED - 2005-04-15
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-04-14 ~ 2006-11-08
    IIF 21 - Director → ME
  • 53
    THE JESSOP GROUP LIMITED - 2013-03-25
    JESSOP OF LEICESTER LIMITED - 1995-03-01
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-07-27 ~ 2012-02-29
    IIF 32 - Director → ME
  • 54
    RETAIL PARKS LIMITED - 1988-11-07
    TEXAS WAREHOUSE SALES LIMITED - 1986-09-29
    PHONASTYLE LIMITED - 1985-05-14
    icon of address 3rd Floor One New Change, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -336,081 GBP2016-12-31
    Officer
    icon of calendar 1994-01-24 ~ 1995-08-21
    IIF 69 - Director → ME
  • 55
    J.W.BENSON,LIMITED - 1984-01-28
    icon of address Aurum House 2 Elland Road, Braunstone, Leicester
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2021-05-02
    Officer
    icon of calendar 1996-11-01 ~ 1997-04-18
    IIF 58 - Director → ME
  • 56
    MCCONECHY'S TYRE SERVICE (GREENOCK) LIMITED - 1998-05-01
    icon of address C/o Harper Macleod Llp The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-11-05 ~ 2020-12-31
    IIF 74 - Has significant influence or control OE
  • 57
    LOTHIAN SHELF (736) LIMITED - 2019-12-17
    icon of address C/o Harper Macleod Llp The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-11-05 ~ 2020-12-31
    IIF 75 - Has significant influence or control OE
  • 58
    MOSS BROS GROUP PLC - 2020-06-26
    MOSS BROS PLC - 1988-07-08
    icon of address 128 Albert Street, London, England
    Active Corporate (7 parents, 13 offsprings)
    Equity (Company account)
    41,969,000 GBP2024-01-27
    Officer
    icon of calendar 2008-07-23 ~ 2010-03-25
    IIF 29 - Director → ME
  • 59
    DE FACTO 1504 LIMITED - 2007-07-26
    icon of address International House St Katharine Docks, St. Katharines Way, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-01 ~ 2014-05-29
    IIF 8 - Director → ME
  • 60
    MUSTO & HYDE ACCESSORIES LIMITED - 1985-10-01
    icon of address International House St Katharine Docks, St. Katharines Way, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2014-05-29
    IIF 9 - Director → ME
  • 61
    DE FACTO 1506 LIMITED - 2007-07-26
    icon of address International House St Katharine Docks, St. Katharines Way, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-01 ~ 2014-05-29
    IIF 6 - Director → ME
  • 62
    DE FACTO 1507 LIMITED - 2007-07-26
    icon of address International House St Katharine Docks, St. Katharines Way, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-07 ~ 2014-05-29
    IIF 7 - Director → ME
  • 63
    icon of address 15th Floor 6 Bevis Marks, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-11-01 ~ 1997-04-18
    IIF 51 - Director → ME
  • 64
    LEX AUTOCENTRES LIMITED - 2002-04-17
    GILLDALE LIMITED - 1994-12-12
    icon of address C/o Halfords Limited Icknield Street Drive, Washford West, Redditch, Worcestershire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-12-31
    IIF 82 - Has significant influence or control OE
  • 65
    PERFORMANCE CYCLING LIMITED - 2017-04-03
    icon of address Icknield Street Drive, Washford West, Redditch, Worcestershire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-12-31
    IIF 102 - Has significant influence or control OE
  • 66
    WHEELIES DIRECT LIMITED - 2017-04-03
    QUAYSIDE TRADING CO. LIMITED - 1999-07-07
    icon of address Icknield Street Drive, Washford West, Redditch, Worcestershire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-12-31
    IIF 100 - Has significant influence or control OE
  • 67
    TWINKLE PIZZA PLC - 2014-10-13
    icon of address Building 01 Arc Uxbridge, Sanderson Road, Uxbridge, Middlesex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-26 ~ 2022-07-29
    IIF 37 - Director → ME
  • 68
    icon of address Witan Gate House, 500-600 Witan Gate, Milton Keynes, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1994-01-24 ~ 1995-04-12
    IIF 71 - Director → ME
  • 69
    JOHN SANDFORD & PARTNERS LIMITED - 1980-12-31
    icon of address Witan Gate House, 500-600 Witan Gate, Milton Keynes, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-01-24 ~ 1995-04-12
    IIF 66 - Director → ME
  • 70
    EIDOS LIMITED - 2008-12-02
    EIDOS PUBLIC LIMITED COMPANY - 2007-05-18
    GILTNET PUBLIC LIMITED COMPANY - 1990-07-12
    icon of address Square Enix Ltd, 240 Blackfriars Road, 12 & 13th Floors, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-09 ~ 2005-05-17
    IIF 1 - Director → ME
  • 71
    DWSCO 3000 LIMITED - 2009-09-22
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-28 ~ 2012-02-29
    IIF 31 - Director → ME
  • 72
    STOP N' STEER LIMITED - 2003-02-28
    BRABCO 304 LIMITED - 2003-02-28
    icon of address C/o Halfords Limited Icknield Street Drive, Washford West, Redditch, Worcestershire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-12-31
    IIF 79 - Has significant influence or control OE
  • 73
    WINGTIP MOTORS LIMITED - 1989-12-15
    icon of address C/o Harper Macleod Llp The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-11-05 ~ 2020-12-31
    IIF 73 - Has significant influence or control OE
  • 74
    icon of address 16 Charlotte Square, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 1996-11-01 ~ 1997-04-18
    IIF 61 - Director → ME
  • 75
    HOMEFIT LIMITED - 1985-12-03
    MOLYCREST LIMITED - 1985-05-31
    icon of address Witan Gate House, 500-600 Witan Gate, Milton Keynes, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1994-01-24 ~ 1995-04-12
    IIF 68 - Director → ME
  • 76
    HOME CHARM POTTON LIMITED - 1991-10-31
    icon of address Witan Gate House, 500-600 Witan Gate, Milton Keynes, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-01-24 ~ 1995-04-12
    IIF 72 - Director → ME
  • 77
    CYCLEWORLD (CARDIFF) LIMITED - 2007-06-15
    icon of address Icknield Street Drive, Washford West, Redditch, Worcestershire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-12-31
    IIF 101 - Has significant influence or control OE
  • 78
    J W BENSON LIMITED - 2019-06-18
    DMH (UK) LIMITED - 1999-02-10
    ASPREY (WEST END) LIMITED - 1998-11-17
    SSZ LIMITED - 1998-08-21
    SSZ HOLDINGS LIMITED - 1990-12-05
    ALGERNON ASPREY (FURNISHING) LIMITED - 1989-01-20
    LEGIBUS FIFTY-NINE LIMITED - 1981-12-31
    icon of address Unit 4 Vencourt Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-11-01 ~ 1997-04-18
    IIF 55 - Director → ME
  • 79
    icon of address 5 Atholl Crescent, Edinburgh, Midlothian
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2023-12-31
    IIF 40 - Director → ME
  • 80
    icon of address 5 Atholl Crescent, Edinburgh, Midlothian
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2005-11-30 ~ 2023-12-31
    IIF 39 - Director → ME
  • 81
    BDBCO NO.622 LIMITED - 2003-11-28
    icon of address C/o Mccarthy Denning 70 Mark Lane, Suite 102, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2023-12-31
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2023-12-31
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 82
    icon of address Aurum House 2 Elland Road, Braunstone, Leicester
    Active Corporate (4 parents)
    Equity (Company account)
    39,142 GBP2021-05-02
    Officer
    icon of calendar 1996-11-01 ~ 1997-04-18
    IIF 52 - Director → ME
  • 83
    WATERSTONE'S OVERSEAS LIMITED - 2012-02-22
    HMV OVERSEAS LIMITED - 2011-02-24
    OTTAKAR'S LIMITED - 2008-08-19
    OTTAKAR'S PLC - 2006-10-03
    JOINTCITY PUBLIC LIMITED COMPANY - 1987-08-17
    icon of address 203-206 Piccadilly, London
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2004-12-09 ~ 2006-07-07
    IIF 19 - Director → ME
  • 84
    icon of address 47 Esplanade, St Helier, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-26 ~ 2021-01-26
    IIF 41 - Director → ME
  • 85
    SAVVY BIKES LIMITED - 2017-04-03
    icon of address Icknield Street Drive, Washford West, Redditch, Worcestershire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-12-31
    IIF 91 - Has significant influence or control OE
  • 86
    WINE RACK LTD - 2018-05-09
    L. C. L. ENTERPRISES LTD - 2013-10-18
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-30 ~ 2017-05-30
    IIF 23 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.