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

Cribb, James

    Related profiles found in government register
  • Cribb, James
    British accountant born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cribb, James
    British chartered accountant born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cribb, James
    British company director born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cribb, James
    British director born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cribb, James
    British finance director born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cribb, James
    British retired born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Deva Road, West Kirby, Wirral, CH48 4DB, United Kingdom

      IIF 68
  • Mr James Cribb
    British born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Meadow, Hawley Lane, Hale Barns, Altrincham, Cheshire, WA15 0DY, United Kingdom

      IIF 69
    • icon of address 4, Deva Road, West Kirby, Wirral, CH48 4DB, United Kingdom

      IIF 70
    • icon of address Apartment 3,16a, Lingdale Road, West Kirby, Wirral, CH48 5DQ, United Kingdom

      IIF 71
  • Cribb, James
    British chartered accountant born in January 1950

    Registered addresses and corresponding companies
    • icon of address 121 Wellington Road, Wallasey, Merseyside, L45 2NF

      IIF 72
  • Cribb, James
    British company director born in January 1950

    Registered addresses and corresponding companies
    • icon of address 121 Wellington Road, Wallasey, Merseyside, L45 2NF

      IIF 73
  • Cribb, James
    British

    Registered addresses and corresponding companies
  • Cribb, James
    British accountant

    Registered addresses and corresponding companies
  • Cribb, James
    British director

    Registered addresses and corresponding companies
    • icon of address Pendeen, 28 Caldy Road, West Kirby, Merseyside, CH48 2HG

      IIF 80 IIF 81
  • Cribb, James

    Registered addresses and corresponding companies
    • icon of address Old Meadow, Hawley Lane, Hale Barns, Altrincham, Cheshire, WA15 0DY, United Kingdom

      IIF 82
    • icon of address 28, Caldy Road, West Kirby, Wirral, CH48 2HG, United Kingdom

      IIF 83 IIF 84
    • icon of address Pendeen, 28 Caldy Road, West Kirby, Merseyside, CH48 2HG

      IIF 85 IIF 86
    • icon of address Apartment 3,16a, Lingdale Road, West Kirby, Wirral, CH48 5DQ, United Kingdom

      IIF 87
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 4 Deva Road, West Kirby, Wirral, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-16 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-06-16 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Apartment 3,16a Lingdale Road, West Kirby, Wirral, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2025-05-31
    Officer
    icon of calendar 2017-08-14 ~ now
    IIF 43 - Director → ME
    icon of calendar 2017-02-06 ~ now
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    J & M SHERR LIMITED - 2018-07-16
    icon of address Old Meadow Hawley Lane, Hale Barns, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-01-31
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    REXMORE WHOLESALE SERVICES LIMITED - 1996-08-16
    REXMORE RE-UPHOLSTERY SUPPLIES LIMITED - 1984-12-28
    S.A.DRIVER & COMPANY LIMITED - 1981-12-31
    icon of address Yorkshire House, 18 Chapel Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-25 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2003-10-10 ~ dissolved
    IIF 74 - Secretary → ME
  • 5
    MDRJC CONSULTANTS LTD - 2018-12-28
    REXMORE HOLDINGS LIMITED - 2017-01-10
    RHCL LIMITED - 2007-03-07
    icon of address Apartment 3 16a Lingdale Road, West Kirby, Wirral, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -213,800 GBP2024-03-31
    Officer
    icon of calendar 2008-01-25 ~ now
    IIF 4 - Director → ME
    icon of calendar 2006-04-28 ~ now
    IIF 86 - Secretary → ME
  • 6
    icon of address Unit C2 Brookside Business Park Greengate, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-25 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2006-04-28 ~ dissolved
    IIF 79 - Secretary → ME
  • 7
    SHERR & ROBENA LIMITED - 2007-02-14
    icon of address 3 Imprimo Park, Lenthall Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-16 ~ dissolved
    IIF 26 - Director → ME
  • 8
    icon of address 3 Imprimo Park, Lenthall Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-25 ~ dissolved
    IIF 1 - Director → ME
  • 9
    icon of address 3 Imprimo Park, Lenthall Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-19 ~ dissolved
    IIF 2 - Director → ME
Ceased 59
  • 1
    icon of address Arkwright House, Parsonage Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-23 ~ 2000-03-03
    IIF 73 - Director → ME
  • 2
    BEDSHED
    - now
    BEDSHED (NORTH) - 2016-05-05
    MC (NO 33) - 2013-05-01
    HOMESTYLE FACILITIES FINANCE - 2013-03-06
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-01 ~ 2004-12-22
    IIF 8 - Director → ME
  • 3
    MC (NO 30) LIMITED - 2013-05-01
    WMX LIMITED - 2013-03-06
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-25 ~ 2004-12-22
    IIF 30 - Director → ME
    icon of calendar 2004-02-25 ~ 2004-12-22
    IIF 78 - Secretary → ME
  • 4
    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
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1999-11-23 ~ 2004-12-22
    IIF 51 - Director → ME
  • 5
    MC (NO 31) LIMITED - 2013-05-01
    HOMESTYLE CARD SERVICES LIMITED - 2013-03-06
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-19 ~ 2004-12-22
    IIF 50 - Director → ME
  • 6
    MC (NO 26) LIMITED - 2013-10-07
    HOPECASTLE LIMITED - 2013-03-06
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-05 ~ 2004-12-22
    IIF 18 - Director → ME
  • 7
    icon of address 4b Bourne Court, Southend Road, Woodford Green, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-16 ~ 2017-02-18
    IIF 9 - Director → ME
    icon of calendar 2003-02-28 ~ 2003-07-23
    IIF 41 - Director → ME
    icon of calendar 2004-02-19 ~ 2017-02-18
    IIF 76 - Secretary → ME
  • 8
    MC (NO 24) LIMITED - 2013-05-01
    NO. 1 BED CENTRES LIMITED - 2013-03-06
    NO.1 BED CENTRE LIMITED - 1988-01-05
    BOONRISE LIMITED - 1984-04-16
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-17 ~ 2005-09-05
    IIF 66 - Director → ME
  • 9
    HOMESTYLE OPERATIONS LIMITED - 2010-12-20
    LEVELBRAND LIMITED - 2001-10-18
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2001-10-12 ~ 2004-12-22
    IIF 57 - Director → ME
  • 10
    MC (NO 23) LIMITED - 2013-06-13
    CORT (HOLDINGS) LIMITED - 2013-03-06
    CORTS FURNISHING LIMITED - 1989-04-10
    CORT'S OF NELSON LIMITED - 1984-10-10
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2001-09-26 ~ 2004-12-22
    IIF 61 - Director → ME
  • 11
    OPTWISE LIMITED - 1989-12-14
    icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2005-02-07
    IIF 54 - Director → ME
  • 12
    DREAMS 'N' DRAPES LIMITED - 2020-09-23
    CANARYBUY LIMITED - 1993-12-24
    icon of address Britannia House, 158 Bury Road, Radcliffe, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 1993-10-13 ~ 2004-07-12
    IIF 72 - Director → ME
  • 13
    icon of address 4b Bourne Court, Southend Road, Woodford Green, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-03-31
    Officer
    icon of calendar 2007-01-16 ~ 2017-02-18
    IIF 7 - Director → ME
    icon of calendar 2003-02-28 ~ 2003-07-23
    IIF 34 - Director → ME
    icon of calendar 2004-02-19 ~ 2017-02-18
    IIF 75 - Secretary → ME
  • 14
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-08 ~ 2004-12-22
    IIF 47 - Director → ME
  • 15
    BENSONS BED CENTRES (NORTHERN) LIMITED - 2013-03-06
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-03-17 ~ 2005-09-05
    IIF 65 - Director → ME
  • 16
    WADE GROUP OF COMPANIES LIMITED(THE) - 2013-03-06
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-05 ~ 2004-12-22
    IIF 35 - Director → ME
  • 17
    WOLFE AND HOLLANDER LIMITED - 2013-03-06
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-05 ~ 2004-12-22
    IIF 16 - Director → ME
  • 18
    SAXON HAWK (NO. 1) LIMITED - 2013-03-06
    WARING & GILLOW LIMITED - 1989-07-18
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-05 ~ 2004-12-22
    IIF 24 - Director → ME
  • 19
    CANTORS (PROPERTIES) LIMITED - 2013-03-06
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-05 ~ 2004-12-22
    IIF 60 - Director → ME
  • 20
    SAXON HAWK & COMPANY LIMITED - 2013-03-06
    MAPLE & COMPANY LIMITED - 1989-05-30
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-05 ~ 2004-12-22
    IIF 17 - Director → ME
  • 21
    J H PORTER & CO. LIMITED - 2013-03-06
    REXMORE TEXTILES LIMITED - 1996-10-04
    REXMORE GROUP PROPERTIES LIMITED - 1988-07-11
    TEAM VALLEY FABRICS LIMITED - 1981-12-31
    TEAM VALLEY FABRICS LIMITED - 1980-12-31
    TEAM VALLEY WEAVING INDUSTRIES LIMITED - 1976-12-31
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2004-12-22
    IIF 46 - Director → ME
  • 22
    HARRISON GIBSON(ILFORD)LIMITED - 2013-03-06
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-05 ~ 2004-12-22
    IIF 13 - Director → ME
  • 23
    SAXON HAWK (HOLDINGS) LIMITED - 2013-03-06
    WARING & GILLOW (HOLDINGS) PUBLIC LIMITED COMPANY - 1989-05-30
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-05 ~ 2004-12-22
    IIF 15 - Director → ME
  • 24
    WADES FURNITURE STORES LIMITED - 2013-03-06
    KINGSBURY WAREHOUSES LIMITED - 1994-12-15
    KINGSBURY WAREHOUSES (BRISTOL) LIMITED - 1989-08-23
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-05 ~ 2004-12-22
    IIF 38 - Director → ME
  • 25
    G.P. FURNISHINGS LIMITED - 2013-03-06
    HOMESTORE FURNISHING LIMITED - 1994-12-15
    FLAMEYORK LIMITED - 1984-12-05
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-05 ~ 2004-12-22
    IIF 33 - Director → ME
  • 26
    THE BED SHED LIMITED - 2013-03-06
    icon of address C/o Biggart Baillie Llp No.2 Lochrin Square, 96 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-29 ~ 2005-09-05
    IIF 55 - Director → ME
  • 27
    DUNLOPILLO LIMITED - 2014-08-12
    MC (NO 20) LIMITED - 2013-05-01
    THE PINE SHED LIMITED - 2013-03-06
    icon of address C/o Biggart Baillie Llp No.2 Lochrin Square, 96 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-29 ~ 2005-09-05
    IIF 53 - Director → ME
  • 28
    MYER'S COMFORTABLE BEDS LIMITED - 2014-07-10
    MC (NO 19) LIMITED - 2013-05-01
    KILMARNOCK BEDROOM CENTRE LIMITED - 2013-03-06
    icon of address C/o Biggart Baillie Llp No.2 Lochrin Square, 96 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-29 ~ 2005-09-05
    IIF 52 - Director → ME
  • 29
    MC (NO 18) LIMITED - 2013-05-01
    HOMESTYLE HOLDINGS LIMITED - 2013-03-06
    SHELFCO (NO.1431) LIMITED - 1998-03-18
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-23 ~ 2004-12-22
    IIF 49 - Director → ME
  • 30
    A & C VALMIC LIMITED - 2011-08-01
    icon of address 301 303, M25 Business Centre 121 Brooker Road, Waltham Abbey, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-16 ~ 2017-02-18
    IIF 39 - Director → ME
    icon of calendar 2003-02-28 ~ 2003-07-24
    IIF 29 - Director → ME
    icon of calendar 2005-02-16 ~ 2017-02-18
    IIF 80 - Secretary → ME
  • 31
    HARVEYS FURNISHING LIMITED - 2013-03-06
    H&C FURNISHINGS PLC - 1998-03-03
    CANTORS PUBLIC LIMITED COMPANY - 1996-07-31
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2000-08-21 ~ 2004-12-22
    IIF 19 - Director → ME
  • 32
    T.P. (AYR) LIMITED - 2013-03-06
    icon of address C/o Biggart Baillie Llp No.2 Lochrin Square, 96 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-29 ~ 2005-09-05
    IIF 56 - Director → ME
  • 33
    HARRIS INTERIORS - 2013-03-06
    FURNITURE CITY LIMITED - 1993-12-03
    YARNRISE LIMITED - 1988-11-30
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-05 ~ 2006-05-18
    IIF 20 - Director → ME
  • 34
    REXMORE LIMITED - 2013-03-06
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2004-12-22
    IIF 45 - Director → ME
  • 35
    KINGSBURY FURNITURE STORES LIMITED - 2013-03-06
    KINGSBURY FURNITURE LIMITED - 1994-12-12
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-05 ~ 2004-12-22
    IIF 40 - Director → ME
  • 36
    HARVEYS FURNISHING GROUP LIMITED - 2013-03-06
    HARVEY'S HOUSEHOLD LINENS LIMITED - 1983-09-05
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-05 ~ 2004-12-22
    IIF 14 - Director → ME
  • 37
    VIEWFIELD WHOLESALE LIMITED - 2013-03-06
    icon of address C/o Biggart Baillie Llp No.2 Lochrin Square, 96 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-29 ~ 2005-09-05
    IIF 59 - Director → ME
  • 38
    STEINHOFF UK RETAIL LIMITED - 2013-06-13
    HOMESTYLE GROUP PLC - 2007-09-06
    ROSEBYS PLC - 2000-06-23
    LUXACTION LIMITED - 1988-09-30
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 14 offsprings)
    Officer
    icon of calendar 1996-09-30 ~ 2004-08-31
    IIF 37 - Director → ME
  • 39
    HOMESTYLE RETAIL PARKS LIMITED - 2013-03-06
    SHELFCO (NO.1430) LIMITED - 1998-03-16
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-11-23 ~ 2004-12-22
    IIF 48 - Director → ME
  • 40
    KINGSBURY GROUP LIMITED - 2013-03-06
    THE SAXON HAWK GROUP PLC - 1995-02-03
    GILLOW PLC. - 1989-12-28
    QUICKOPTION PUBLIC LIMITED COMPANY - 1986-10-08
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2000-09-05 ~ 2004-12-22
    IIF 21 - Director → ME
  • 41
    HARVEYS HOLDINGS - 2013-03-06
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-05 ~ 2004-12-22
    IIF 23 - Director → ME
  • 42
    SAXON HAWK & COMPANY (HOLDINGS) LIMITED - 2013-03-06
    MAPLE & COMPANY (HOLDINGS) LIMITED - 1989-05-30
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-05 ~ 2004-12-22
    IIF 11 - Director → ME
  • 43
    WADES DEPARTMENTAL STORES LIMITED - 2013-03-06
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-05 ~ 2004-12-22
    IIF 28 - Director → ME
  • 44
    BENSONS BED CENTRES LIMITED - 2013-03-06
    BENSONS (NORTH WEST) LIMITED - 1977-12-31
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1997-03-17 ~ 2004-12-22
    IIF 67 - Director → ME
  • 45
    SLEEPMASTERS LIMITED - 2013-03-06
    SLEEPMASTERS PLC - 2003-09-11
    TOP BEDS LIMITED - 1996-11-08
    TOPEXCESS LIMITED - 1989-04-18
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-09-26 ~ 2004-12-22
    IIF 62 - Director → ME
  • 46
    BEDY BUYS LIMITED - 2013-03-06
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-03-17 ~ 2005-09-05
    IIF 64 - Director → ME
  • 47
    JW CARPENTER LIMITED - 2014-07-11
    WM 04 LIMITED - 2011-01-21
    KS KITCHENS LIMITED - 2004-12-20
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-29 ~ 2007-07-27
    IIF 58 - Director → ME
  • 48
    REXMORE WHOLESALE SERVICES LIMITED - 1996-08-16
    REXMORE RE-UPHOLSTERY SUPPLIES LIMITED - 1984-12-28
    S.A.DRIVER & COMPANY LIMITED - 1981-12-31
    icon of address Yorkshire House, 18 Chapel Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-11-03 ~ 2003-07-24
    IIF 44 - Director → ME
  • 49
    MDRJC CONSULTANTS LTD - 2018-12-28
    REXMORE HOLDINGS LIMITED - 2017-01-10
    RHCL LIMITED - 2007-03-07
    icon of address Apartment 3 16a Lingdale Road, West Kirby, Wirral, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -213,800 GBP2024-03-31
    Officer
    icon of calendar 2003-02-28 ~ 2003-07-23
    IIF 5 - Director → ME
  • 50
    icon of address Unit C2 Brookside Business Park Greengate, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-28 ~ 2003-07-23
    IIF 31 - Director → ME
  • 51
    PORTER VALMIC LIMITED - 2011-07-29
    PORTER FORSTER LIMITED - 2009-03-17
    icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2007-01-16 ~ 2016-12-22
    IIF 22 - Director → ME
    icon of calendar 2003-02-28 ~ 2003-07-23
    IIF 6 - Director → ME
    icon of calendar 2005-02-16 ~ 2016-12-12
    IIF 81 - Secretary → ME
  • 52
    icon of address Xl Business Solutions Ltd, Premier House, Bradford Road, Cleckheaton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-19 ~ 2010-11-16
    IIF 3 - Director → ME
    icon of calendar 2010-10-19 ~ 2011-08-01
    IIF 83 - Secretary → ME
  • 53
    SHERR & ROBENA LIMITED - 2007-02-14
    icon of address 3 Imprimo Park, Lenthall Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-28 ~ 2003-07-23
    IIF 10 - Director → ME
  • 54
    icon of address Manor Mill Lane, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-04-26 ~ 2003-07-24
    IIF 12 - Director → ME
    icon of calendar 2003-11-26 ~ 2006-10-20
    IIF 85 - Secretary → ME
  • 55
    TRUSHELFCO (NO. 85) LIMITED - 1978-12-31
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2000-09-05 ~ 2004-12-22
    IIF 42 - Director → ME
  • 56
    MC (NO 32) LIMITED - 2013-05-01
    HOMESTYLE FACILITIES LIMITED - 2013-03-06
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-01 ~ 2004-12-22
    IIF 32 - Director → ME
  • 57
    MC (NO 34) LIMITED - 2013-05-01
    WMY LIMITED - 2013-03-06
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-25 ~ 2004-12-22
    IIF 27 - Director → ME
    icon of calendar 2004-02-25 ~ 2004-12-22
    IIF 77 - Secretary → ME
  • 58
    MC (NO 42) LIMITED - 2013-05-01
    BENSONS BED CENTRES (SOUTHERN) LIMITED - 2013-03-08
    BEDS AND FURNITURE LIMITED - 1988-06-21
    S W 102 COMPANY LIMITED - 1988-02-17
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-17 ~ 2005-09-05
    IIF 63 - Director → ME
  • 59
    icon of address 3 Imprimo Park, Lenthall Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-19 ~ 2013-01-30
    IIF 84 - 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.