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

Mr David Lendon

    Related profiles found in government register
  • 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 1
  • 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 2
  • Adams, David Alexander Robertson
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ewell Farm, Graveney Road, Faversham, Kent, ME13 8UP, England

      IIF 3
    • icon of address C/o Mccarthy Denning, 70 Mark Lane, Suite 102, London, EC3R 7NQ, England

      IIF 4
    • icon of address Hackney Empire, 291 Mare Street, London, E8 1EJ

      IIF 5 IIF 6
    • icon of address Building 01, Arc Uxbridge, Sanderson Road, Uxbridge, Middlesex, UB8 1DH, United Kingdom

      IIF 7
    • icon of address 3, Wave Crest, Whitstable, CT5 1EH, England

      IIF 8
    • icon of address 6, Genesis Business Park, Albert Drive, Woking, Surrey, GU21 5BJ, United Kingdom

      IIF 9 IIF 10
  • 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 16 IIF 17 IIF 18
    • icon of address Unit 4, Juniper West, Fenton Way, Basildon, Essex, SS15 6SJ, United Kingdom

      IIF 19
    • icon of address Trafalgar House, Kemble Enterprise Park, Kemble, Cirencester, Gloucestershire, GL7 6BQ, England

      IIF 20
    • icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 21
    • icon of address Hill House, 1 Little New Street, London, EC4A 3TR

      IIF 22
    • icon of address Applegarth Three Elm Lane, Hadlow, Tonbridge, Kent, TN11 0AB

      IIF 23 IIF 24 IIF 25
  • 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 28
  • 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 29
    • icon of address Weston Road, Crewe, Cheshire, CW1 6BP, United Kingdom

      IIF 30
    • icon of address 20, Castle Terrace, Edinburgh, EH1 2EG

      IIF 31
    • icon of address 8, Princes Parade, Liverpool, L3 1QH, United Kingdom

      IIF 32
    • icon of address 10, Norwich Street, London, EC4A 1BD

      IIF 33
    • icon of address Halfords Ltd, Icknield Street Drive, Redditch, Worcestershire, B98 0DE

      IIF 34
    • icon of address Applegarth Three Elm Lane, Hadlow, Tonbridge, Kent, TN11 0AB

      IIF 35 IIF 36 IIF 37
    • icon of address Applegarth, Three Elm Lane, Tonbridge, Kent, TN11 0AB, United Kingdom

      IIF 41
    • icon of address Hunton House, Highbridge Estate, Oxford Road, Uxbridge, Middlesex, UB8 1LX

      IIF 42
  • 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 43
  • 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 64
    • icon of address Kildare House, 3 Dorset Rise, London, EC4Y 8EN

      IIF 65
    • icon of address 3rd Floor, The Gateway, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, England

      IIF 66
  • 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 67 IIF 68 IIF 69
    • icon of address C/o Mccarthy Denning, 70 Mark Lane, Suite 102, London, EC3R 7NQ, England

      IIF 70
    • icon of address Hackney Empire, 291 Mare Street, London, E8 1EJ

      IIF 71
    • icon of address C/o Halfords Limited, Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE

      IIF 72 IIF 73 IIF 74
    • icon of address C/o Halfords Limited, Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE, England

      IIF 79 IIF 80 IIF 81
    • icon of address Halfords, Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE, United Kingdom

      IIF 83
    • icon of address Icknield Street Drive, Washford West, Redditch, B98 0DE

      IIF 84
    • icon of address Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE

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

      IIF 94 IIF 95
    • icon of address Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE, United Kingdom

      IIF 96
  • Adams, David Alexander Robertson
    British accountant born in November 1954

    Registered addresses and corresponding companies
  • Adams, David Alexander Robertson
    British

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

      IIF 105
  • Adams, David Alexander Robertson
    British finance director

    Registered addresses and corresponding companies
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 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ dissolved
    IIF 1 - 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 64 - 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 40 - 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 31 - Director → ME
  • 5
    CONVIVIALITY RETAIL LTD - 2013-07-09
    BARGAIN BOOZE HOLDINGS LIMITED - 2013-05-10
    INHOCO 3253 LIMITED - 2006-02-17
    CONVIVIALITY RETAIL PLC - 2015-10-06
    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 21 - 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)
    23,700,285 GBP2024-12-31
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 3 - Director → ME
  • 7
    HACKNEY NEW VARIETY MANAGEMENT COMPANY(THE) - 1995-04-21
    icon of address Hackney Empire, 291 Mare Street, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 6 - 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 5 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 71 - Has significant influence or controlOE
    IIF 71 - Has significant influence or control over the trustees of a trustOE
    IIF 71 - 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 22 - 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 41 - Director → ME
  • 11
    icon of address 48 Queens Road, Aberdeen, Aberdeenshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-28 ~ dissolved
    IIF 29 - 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 32 - 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 7 - 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 8 - 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 39 - 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 61 - 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 51 - 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 59 - 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 15 - 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 56 - Director → ME
  • 6
    TRUSHELFCO (NO.2482) LIMITED - 1999-05-14
    HOUSE OF FRASER (PROPERTY) LIMITED - 1999-06-02
    icon of address 27 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-30 ~ 2006-11-08
    IIF 48 - 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 24 - 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 23 - 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 27 - 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 87 - 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 89 - Has significant influence or control OE
  • 12
    icon of address The Priestley Centre 10 Priestley Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-07 ~ 2013-12-31
    IIF 36 - 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 14 - 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 47 - Director → ME
    icon of calendar 1997-10-31 ~ 1998-06-30
    IIF 107 - 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 58 - 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 33 - Director → ME
  • 17
    ECOVISION ENERGY SOLUTIONS LIMITED - 2013-06-04
    ECOVISION (GROUP) LIMITED - 2015-06-17
    icon of address Kestrel Court Waterwells Drive, Quedgeley, Gloucester
    Active Corporate (4 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 20 - 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 65 - Director → ME
  • 19
    HOTEL ASSOCIATES LIMITED - 1982-11-23
    COMFORT INNS (UK) LIMITED - 1991-10-30
    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 97 - 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 52 - 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 55 - 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 84 - 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 81 - 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 79 - 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 82 - 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 80 - Has significant influence or control OE
  • 27
    DE FACTO 1309 LIMITED - 2006-02-07
    NATIONWIDE AUTOCENTRES ACQUISITIONS LIMITED - 2011-02-16
    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 72 - 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 (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-12-31
    IIF 77 - Has significant influence or control OE
  • 29
    DE FACTO 1319 LIMITED - 2006-02-07
    NATIONWIDE AUTOCENTRES FUNDING LIMITED - 2011-02-16
    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 75 - Has significant influence or control OE
  • 30
    DE FACTO 1308 LIMITED - 2006-02-07
    NATIONWIDE AUTOCENTRES HOLDINGS LIMITED - 2011-02-16
    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 74 - Has significant influence or control OE
  • 31
    BRABCO NO: 118 (2000) LIMITED - 2000-11-13
    NATIONWIDE AUTOCENTRES LIMITED - 2011-02-16
    icon of address C/o Halfords Limited Icknield Street Drive, Washford West, Redditch, Worcestershire
    Active Corporate (6 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-12-31
    IIF 78 - 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 93 - 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 (7 parents)
    Officer
    icon of calendar 2011-03-01 ~ 2020-12-31
    IIF 34 - 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 88 - 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 92 - 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 83 - Has significant influence or control OE
  • 37
    JOSEPH FRISBY LIMITED - 1984-02-01
    WARD WHITE RETAIL UK LIMITED - 1988-12-14
    icon of address Icknield Street Drive, Washford West, Redditch, Worcestershire
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-12-31
    IIF 90 - 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 86 - Has significant influence or control OE
  • 39
    VISAHOPE LIMITED - 1986-02-12
    SALE CYCLES LIMITED - 2000-03-21
    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
  • 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 62 - 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 45 - Director → ME
    icon of calendar 1997-05-27 ~ 1998-06-30
    IIF 108 - 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 44 - Director → ME
    icon of calendar 1997-05-27 ~ 1998-02-18
    IIF 105 - Secretary → ME
  • 43
    B. FOGEL AND CO. LIMITED - 1970-08-26
    HOMEBASE LIMITED - 2016-12-23
    TEXAS HOMECARE LIMITED - 1996-03-11
    HOME CHARM RETAIL LIMITED - 1982-12-31
    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 102 - 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 13 - 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 99 - Director → ME
  • 46
    HORNBY GROUP PLC - 1996-08-19
    HORNBY PLC - 2025-04-17
    WILTMINSTER LIMITED - 1986-11-05
    icon of address Enterprise Road, Westwood Industrial Estate, Margate, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-01-09 ~ 2017-12-31
    IIF 66 - 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 46 - 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 12 - 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 49 - Director → ME
    icon of calendar 1997-10-31 ~ 1998-06-30
    IIF 106 - Secretary → ME
  • 50
    TRUSHELFCO (NO.1951) LIMITED - 1994-01-10
    HOUSE OF FRASER TRUSTEES 1994 LIMITED - 2007-12-17
    icon of address 27 Baker Street, London
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 1997-05-24 ~ 2003-09-01
    IIF 50 - Director → ME
    icon of calendar 1997-05-24 ~ 1998-02-19
    IIF 109 - 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 25 - 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 28 - 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 38 - 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 101 - 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 60 - 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)
    Person with significant control
    icon of calendar 2019-11-05 ~ 2020-12-31
    IIF 68 - 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 69 - 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)
    42,000 GBP2024-01-27
    Officer
    icon of calendar 2008-07-23 ~ 2010-03-25
    IIF 35 - 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 18 - 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 (4 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2014-05-29
    IIF 19 - 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 16 - 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 17 - 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 53 - Director → ME
  • 64
    GILLDALE LIMITED - 1994-12-12
    LEX AUTOCENTRES LIMITED - 2002-04-17
    icon of address C/o Halfords Limited Icknield Street Drive, Washford West, Redditch, Worcestershire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-12-31
    IIF 76 - 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 96 - 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 94 - 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 42 - 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 103 - 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 98 - Director → ME
  • 70
    GILTNET PUBLIC LIMITED COMPANY - 1990-07-12
    EIDOS PUBLIC LIMITED COMPANY - 2007-05-18
    EIDOS LIMITED - 2008-12-02
    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 11 - 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 37 - 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 (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-12-31
    IIF 73 - 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 67 - 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 63 - Director → ME
  • 75
    MOLYCREST LIMITED - 1985-05-31
    HOMEFIT LIMITED - 1985-12-03
    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 100 - 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 104 - 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 95 - Has significant influence or control OE
  • 78
    ALGERNON ASPREY (FURNISHING) LIMITED - 1989-01-20
    DMH (UK) LIMITED - 1999-02-10
    J W BENSON LIMITED - 2019-06-18
    SSZ HOLDINGS LIMITED - 1990-12-05
    SSZ LIMITED - 1998-08-21
    LEGIBUS FIFTY-NINE LIMITED - 1981-12-31
    ASPREY (WEST END) LIMITED - 1998-11-17
    icon of address Unit 4 Vencourt Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-11-01 ~ 1997-04-18
    IIF 57 - 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 10 - 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 9 - 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 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2023-12-31
    IIF 70 - 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 54 - Director → ME
  • 83
    JOINTCITY PUBLIC LIMITED COMPANY - 1987-08-17
    HMV OVERSEAS LIMITED - 2011-02-24
    WATERSTONE'S OVERSEAS LIMITED - 2012-02-22
    OTTAKAR'S LIMITED - 2008-08-19
    OTTAKAR'S PLC - 2006-10-03
    icon of address 203-206 Piccadilly, London
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2004-12-09 ~ 2006-07-07
    IIF 26 - 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 43 - 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 85 - Has significant influence or control OE
  • 86
    L. C. L. ENTERPRISES LTD - 2013-10-18
    WINE RACK LTD - 2018-05-09
    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 30 - 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.