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

Riley, Derek Patrick

    Related profiles found in government register
  • Riley, Derek Patrick
    Irish accountant born in August 1961

    Resident in England

    Registered addresses and corresponding companies
  • Riley, Derek Patrick
    Irish director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
  • Riley, Derek Patrick
    Irish executive director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lake View House, Rennie Drive, Dartford, Kent, DA1 5FU, United Kingdom

      IIF 21
  • Riley, Derek Patrick
    Irish accountant born in August 1961

    Registered addresses and corresponding companies
  • Riley, Derek Patrick
    Irish

    Registered addresses and corresponding companies
    • icon of address 17 Princes Drive, Oxshott, Leatherhead, Surrey, KT22 0UL

      IIF 26 IIF 27
    • icon of address 12 Musgrave Crescent, Fulham, London, SW6 4PT

      IIF 28
  • Riley, Derek Patrick
    Irish accountant

    Registered addresses and corresponding companies
  • Riley, Derek Patrick

    Registered addresses and corresponding companies
    • icon of address 12 Musgrave Crescent, Fulham, London, SW6 4PT

      IIF 33
  • Derek Patrick Riley
    Irish, born in August 1961

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, The Le Gallais Building, 54 Bath Street, St Helier, JE1 1FW, Jersey

      IIF 34
child relation
Offspring entities and appointments
Active 9
  • 1
    BATHROOM BRANDS UK LIMITED - 2015-03-19
    UK BATHROOM BRANDS LIMITED - 2014-06-19
    BATHROOM BRANDS UK (SALES) LIMITED - 2013-04-30
    icon of address Acre House, 11/15 William Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 16 - Director → ME
  • 2
    BATHROOM BRANDS PLC - 2017-12-22
    BATHROOM BRANDS LIMITED - 2017-11-14
    RENNIE DRIVE LIMITED - 2017-11-14
    icon of address Lake View House, Rennie Drive, Dartford, Kent, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2017-10-11 ~ now
    IIF 21 - Director → ME
  • 3
    ACRE 1166 LIMITED - 2014-03-10
    BATHROOM BRANDS SALES LIMITED - 2014-02-06
    UK BATHROOM BRANDS LIMITED - 2013-03-01
    icon of address Acre House, 11/15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-20 ~ dissolved
    IIF 20 - Director → ME
  • 4
    BATHROOM BRANDS (UK) LIMITED - 2012-12-19
    icon of address Acre House, 11/15 William Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-12-02 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address Lake View House, Rennie Drive, Dartford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    -65 GBP2024-12-31
    Officer
    icon of calendar 2014-08-12 ~ now
    IIF 13 - Director → ME
  • 6
    icon of address Acre House, 11/15 William Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-16 ~ dissolved
    IIF 9 - Director → ME
  • 7
    ACRE 953 LIMITED - 2005-03-07
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-12 ~ dissolved
    IIF 6 - Director → ME
  • 8
    icon of address 2nd Floor, The Le Gallais Building, 54 Bath Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2014-04-15 ~ now
    IIF 34 - Ownership of shares - More than 25%OE
    IIF 34 - Ownership of voting rights - More than 25%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Has significant influence or controlOE
  • 9
    BATHROOM BRANDS UK LIMITED - 2014-06-19
    BATHROOM BRANDS DISTRIBUTION LIMITED - 2014-03-17
    icon of address Acre House, 11/15 William Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-18 ~ dissolved
    IIF 17 - Director → ME
Ceased 17
  • 1
    icon of address Lake View House, Rennie Drive, Dartford, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-20 ~ 2018-08-29
    IIF 10 - Director → ME
  • 2
    CROSSWATER HOLDINGS UK LIMITED - 2015-03-28
    icon of address Lake View House, Rennie Drive, Dartford, Kent
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2011-09-23 ~ 2018-08-29
    IIF 14 - Director → ME
  • 3
    ACRE 1166 LIMITED - 2014-03-10
    BATHROOM BRANDS SALES LIMITED - 2014-02-06
    UK BATHROOM BRANDS LIMITED - 2013-03-01
    icon of address Acre House, 11/15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-22 ~ 2013-12-04
    IIF 19 - Director → ME
  • 4
    DISCOUNT BATHROOM CENTRE LIMITED - 1993-05-11
    icon of address 297 Munster Road, London
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar ~ 1992-05-30
    IIF 23 - Director → ME
  • 5
    AQUALIFE PRODUCTS LIMITED - 2007-10-03
    RAPID 9041 LIMITED - 1991-11-19
    icon of address Acre House, 11-15 William Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    271,914 GBP2023-12-31
    Officer
    icon of calendar ~ 1993-01-31
    IIF 25 - Director → ME
    icon of calendar ~ 1993-01-31
    IIF 28 - Secretary → ME
  • 6
    BATHSTORE.COM LIMITED - 2002-07-09
    icon of address Home House 3 Albany Place, Hydeway, Welwyn Garden City, Herts, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-24 ~ 2005-04-29
    IIF 4 - Director → ME
  • 7
    icon of address Home House 3 Albany Place, Hydeway, Welwyn Garden City, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-11 ~ 2005-04-29
    IIF 3 - Director → ME
    icon of calendar 1999-08-11 ~ 2003-07-25
    IIF 31 - Secretary → ME
  • 8
    BATHSTORE.COM LIMITED - 2019-10-04
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    In Administration Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar ~ 2005-02-28
    IIF 2 - Director → ME
    icon of calendar ~ 2003-07-25
    IIF 26 - Secretary → ME
  • 9
    icon of address Lake View House, Rennie Drive, Dartford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    432 GBP2023-12-31
    Officer
    icon of calendar 2015-03-24 ~ 2018-08-29
    IIF 12 - Director → ME
  • 10
    icon of address Lake View House, Rennie Drive, Dartford, Kent
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-17 ~ 2018-08-29
    IIF 11 - Director → ME
  • 11
    FAIRPRIZE LIMITED - 2000-03-08
    icon of address Home House 3 Albany Place, Hydeway, Welwyn Garden City, Herts, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-29 ~ 2005-04-29
    IIF 8 - Director → ME
    icon of calendar 2002-02-01 ~ 2003-07-25
    IIF 27 - Secretary → ME
  • 12
    icon of address 15 Hugh Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-08-19 ~ 1994-04-21
    IIF 22 - Director → ME
    icon of calendar 1992-08-19 ~ 1994-04-21
    IIF 33 - Secretary → ME
  • 13
    BALECOURT LIMITED - 1983-12-12
    BATHROOM DISCOUNT CENTRE LIMITED - 1981-12-31
    icon of address 297 Munster Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    3,999,363 GBP2023-12-31
    Officer
    icon of calendar ~ 1993-03-05
    IIF 24 - Director → ME
  • 14
    NIKO DISTRIBUTION LIMITED - 2013-03-28
    icon of address Hamnett House, Gibbet Street, Halifax, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-12-10 ~ 2012-07-11
    IIF 15 - Director → ME
  • 15
    TELLAR SERVICES LIMITED - 1991-02-21
    icon of address Home House 3 Albany Place, Hydeway, Welwyn Garden City, Herts, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-01-14 ~ 2005-04-29
    IIF 1 - Director → ME
    icon of calendar 1991-01-14 ~ 2003-07-25
    IIF 29 - Secretary → ME
  • 16
    EVER 1875 LIMITED - 2002-10-11
    icon of address Second Floor Suite 2 Meridien House, Clarendon Road, Watford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-15 ~ 2005-04-29
    IIF 5 - Director → ME
    icon of calendar 2002-10-15 ~ 2003-07-25
    IIF 32 - Secretary → ME
  • 17
    EVER 1874 LIMITED - 2002-10-11
    icon of address Second Floor Suite 2 Meridien House, Clarendon Road, Watford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-15 ~ 2005-04-29
    IIF 7 - Director → ME
    icon of calendar 2002-10-15 ~ 2003-07-25
    IIF 30 - Secretary → 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.