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

Robins, John Henry

child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-02-03 ~ dissolved
    IIF 65 - Secretary → ME
  • 2
    icon of address 5.13 Whitworth 39 Potato Wharf, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,991 GBP2018-10-31
    Officer
    icon of calendar 2016-10-18 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 3
    icon of address Flat 405 Whitworth 39 Potato Wharf, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -33 GBP2017-10-31
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 4
    icon of address 58 Metcombe Way, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,478 GBP2015-06-30
    Officer
    icon of calendar 2014-06-06 ~ dissolved
    IIF 142 - Director → ME
  • 5
    icon of address 58 Metcombe Way, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,085 GBP2016-12-17
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
Ceased 72
  • 1
    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 2010-12-22 ~ 2014-05-22
    IIF 29 - Director → ME
    icon of calendar 2010-12-22 ~ 2014-05-22
    IIF 94 - Secretary → ME
  • 2
    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 2010-12-22 ~ 2014-05-22
    IIF 8 - Director → ME
    icon of calendar 2010-12-22 ~ 2014-05-22
    IIF 83 - Secretary → ME
  • 3
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 8 offsprings)
    Officer
    icon of calendar 2019-06-10 ~ 2021-07-16
    IIF 128 - Secretary → ME
  • 4
    STEINHOFF UK BEDS LIMITED - 2020-03-09
    icon of address Pricewaterhousecoopers Llp Level 8, Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-07 ~ 2021-07-16
    IIF 134 - Secretary → ME
  • 5
    STEINHOFF UK FURNITURE LIMITED - 2020-03-09
    SPEARHEAD FURNITURE LIMITED - 2001-11-09
    DREAMRANGE LIMITED - 1988-04-27
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-22 ~ 2014-05-22
    IIF 27 - Director → ME
    icon of calendar 2010-12-22 ~ 2014-05-22
    IIF 99 - Secretary → ME
  • 6
    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 2010-12-22 ~ 2018-05-25
    IIF 22 - Director → ME
    icon of calendar 2010-12-22 ~ 2021-07-16
    IIF 133 - Secretary → ME
  • 7
    STEINHOFF UK MANUFACTURING LIMITED - 2020-03-09
    STEINHOFF UK BEDS LIMITED - 2013-03-01
    STEINHOFF UK BEDDING LIMITED - 2001-06-26
    NEWCO FURNITURE LIMITED - 2001-06-22
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-12-22 ~ 2021-07-16
    IIF 131 - Secretary → ME
  • 8
    STEINHOFF UK RETAIL LIMITED - 2020-03-09
    HOMESTYLE OPERATIONS LIMITED - 2013-06-13
    J.W.CARPENTER,LIMITED - 2011-01-05
    icon of address Pricewaterhousecoopers Llp, Level 8,central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2012-08-10 ~ 2013-05-13
    IIF 12 - Director → ME
    icon of calendar 2011-02-11 ~ 2012-05-08
    IIF 6 - Director → ME
    icon of calendar 2010-12-22 ~ 2021-07-16
    IIF 64 - Secretary → ME
  • 9
    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 2010-12-22 ~ 2014-05-22
    IIF 39 - Director → ME
    icon of calendar 2010-12-22 ~ 2014-05-22
    IIF 100 - Secretary → ME
  • 10
    UNITRANS LIMITED - 2006-11-16
    UNITRANS LTD - 2006-07-19
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-22 ~ 2014-05-22
    IIF 40 - Director → ME
    icon of calendar 2010-12-22 ~ 2014-05-22
    IIF 113 - Secretary → ME
  • 11
    icon of address 5th Floor, Festival House, Jessop Avenue, Cheltenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-21 ~ 2020-02-27
    IIF 67 - Secretary → ME
  • 12
    STEINHOFF UK UPHOLSTERY LIMITED - 2019-03-29
    SPEARHEAD UPHOLSTERY LIMITED - 2005-11-14
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    In Administration/Administrative Receiver Corporate (1 parent)
    Officer
    icon of calendar 2010-12-22 ~ 2021-07-16
    IIF 127 - Secretary → ME
  • 13
    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 2010-12-22 ~ 2014-05-22
    IIF 13 - Director → ME
    icon of calendar 2010-12-22 ~ 2014-05-22
    IIF 79 - Secretary → ME
  • 14
    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 2013-05-13 ~ 2014-05-22
    IIF 50 - Director → ME
    icon of calendar 2010-12-22 ~ 2012-12-06
    IIF 53 - Director → ME
    icon of calendar 2013-05-13 ~ 2014-05-22
    IIF 71 - Secretary → ME
    icon of calendar 2010-12-22 ~ 2012-12-06
    IIF 68 - Secretary → ME
  • 15
    icon of address The Space (floor 3), 120 Regent Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-12-22 ~ 2020-05-04
    IIF 136 - Secretary → ME
  • 16
    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 2011-02-11 ~ 2013-05-13
    IIF 14 - Director → ME
    icon of calendar 2010-12-22 ~ 2013-05-13
    IIF 87 - Secretary → ME
  • 17
    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 2013-05-13 ~ 2014-05-14
    IIF 48 - Director → ME
    icon of calendar 2010-12-22 ~ 2012-12-06
    IIF 16 - Director → ME
    icon of calendar 2013-05-13 ~ 2014-05-14
    IIF 96 - Secretary → ME
    icon of calendar 2010-12-22 ~ 2012-12-06
    IIF 114 - Secretary → ME
  • 18
    HOMESTYLE 2007 SCHEME PENSION COMPANY LIMITED - 2019-11-11
    icon of address The Space (floor 3), 120 Regent Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-05 ~ 2020-01-08
    IIF 1 - Director → ME
  • 19
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-22 ~ 2020-08-27
    IIF 2 - Director → ME
    icon of calendar 2010-12-22 ~ 2020-08-27
    IIF 66 - Secretary → ME
  • 20
    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 2010-12-22 ~ 2012-12-06
    IIF 42 - Director → ME
    icon of calendar 2010-12-22 ~ 2012-12-06
    IIF 97 - Secretary → ME
  • 21
    ALPINE FURNITURE LIMITED - 2013-03-06
    AYR PINE CENTRE LIMITED - 1988-11-07
    BUSYBLEND LIMITED - 1988-09-05
    icon of address C/o Biggart Baillie Llp No.2 Lochrin Square, 96 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-22 ~ 2012-12-06
    IIF 56 - Director → ME
    icon of calendar 2010-12-22 ~ 2012-12-06
    IIF 123 - Secretary → ME
  • 22
    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 2010-12-22 ~ 2012-09-20
    IIF 21 - Director → ME
    icon of calendar 2010-12-22 ~ 2012-09-20
    IIF 76 - Secretary → ME
  • 23
    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 2010-12-22 ~ 2012-09-20
    IIF 37 - Director → ME
    icon of calendar 2010-12-22 ~ 2012-09-20
    IIF 116 - Secretary → ME
  • 24
    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 2010-12-22 ~ 2012-09-20
    IIF 28 - Director → ME
    icon of calendar 2010-12-22 ~ 2012-09-20
    IIF 102 - Secretary → ME
  • 25
    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 2010-12-22 ~ 2012-09-20
    IIF 32 - Director → ME
    icon of calendar 2010-12-22 ~ 2012-09-20
    IIF 109 - Secretary → ME
  • 26
    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 2010-12-22 ~ 2012-09-20
    IIF 34 - Director → ME
    icon of calendar 2010-12-22 ~ 2012-09-20
    IIF 72 - Secretary → ME
  • 27
    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 2010-12-22 ~ 2013-05-14
    IIF 11 - Director → ME
    icon of calendar 2010-12-22 ~ 2013-05-14
    IIF 89 - Secretary → ME
  • 28
    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 2010-12-22 ~ 2013-05-14
    IIF 33 - Director → ME
    icon of calendar 2010-12-22 ~ 2013-05-14
    IIF 74 - Secretary → ME
  • 29
    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 2010-12-22 ~ 2012-09-20
    IIF 17 - Director → ME
    icon of calendar 2010-12-22 ~ 2012-09-20
    IIF 115 - Secretary → ME
  • 30
    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 2010-12-22 ~ 2013-05-14
    IIF 49 - Director → ME
    icon of calendar 2010-12-22 ~ 2013-05-14
    IIF 110 - Secretary → ME
  • 31
    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 2010-12-22 ~ 2012-09-20
    IIF 44 - Director → ME
    icon of calendar 2010-12-22 ~ 2012-09-20
    IIF 104 - Secretary → ME
  • 32
    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 2010-12-22 ~ 2012-12-06
    IIF 60 - Director → ME
    icon of calendar 2010-12-22 ~ 2012-12-06
    IIF 119 - Secretary → ME
  • 33
    REID FINANCIAL SERVICES LIMITED - 2014-07-10
    ST. VINCENT STREET (385) LIMITED - 2003-05-29
    icon of address Biggart Baillie, No.2 Lochrin Square, 96 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-04 ~ 2014-05-22
    IIF 61 - Secretary → ME
  • 34
    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 2010-12-22 ~ 2014-05-22
    IIF 57 - Director → ME
    icon of calendar 2010-12-22 ~ 2014-05-22
    IIF 122 - Secretary → ME
  • 35
    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 2010-12-22 ~ 2014-05-22
    IIF 59 - Director → ME
    icon of calendar 2010-12-22 ~ 2014-05-22
    IIF 120 - Secretary → ME
  • 36
    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 2013-05-13 ~ 2014-05-22
    IIF 18 - Director → ME
    icon of calendar 2010-12-22 ~ 2012-09-20
    IIF 23 - Director → ME
    icon of calendar 2013-05-13 ~ 2014-05-22
    IIF 88 - Secretary → ME
    icon of calendar 2010-12-22 ~ 2012-09-20
    IIF 70 - Secretary → ME
  • 37
    PRITEX (PLASTICS) LIMITED - 1984-04-17
    icon of address Pritex Ltd, Lillebonne Wy, Wellington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-12-22 ~ 2019-05-24
    IIF 118 - Secretary → ME
  • 38
    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 2010-12-22 ~ 2012-07-11
    IIF 30 - Director → ME
    icon of calendar 2010-12-22 ~ 2012-07-11
    IIF 80 - Secretary → ME
  • 39
    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 2010-12-22 ~ 2013-05-14
    IIF 55 - Director → ME
    icon of calendar 2010-12-22 ~ 2013-05-14
    IIF 121 - Secretary → ME
  • 40
    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 2010-12-22 ~ 2013-05-14
    IIF 46 - Director → ME
    icon of calendar 2010-12-22 ~ 2013-05-14
    IIF 77 - Secretary → ME
  • 41
    THE BED SHED (SOUTH) LTD. - 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 2010-12-22 ~ 2013-05-14
    IIF 58 - Director → ME
    icon of calendar 2010-12-22 ~ 2013-05-14
    IIF 124 - Secretary → ME
  • 42
    REXMORE LIMITED - 2013-03-06
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-22 ~ 2013-05-14
    IIF 4 - Director → ME
    icon of calendar 2010-12-22 ~ 2013-05-14
    IIF 69 - Secretary → ME
  • 43
    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 2010-12-22 ~ 2013-05-14
    IIF 7 - Director → ME
    icon of calendar 2010-12-22 ~ 2013-05-14
    IIF 82 - Secretary → ME
  • 44
    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 2010-12-22 ~ 2013-01-22
    IIF 47 - Director → ME
    icon of calendar 2010-12-22 ~ 2013-01-22
    IIF 84 - Secretary → ME
  • 45
    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 2010-12-22 ~ 2013-05-14
    IIF 54 - Director → ME
    icon of calendar 2010-12-22 ~ 2013-05-14
    IIF 125 - Secretary → ME
  • 46
    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 2011-08-16 ~ 2013-05-13
    IIF 15 - Director → ME
    icon of calendar 2010-12-22 ~ 2013-05-13
    IIF 95 - Secretary → ME
  • 47
    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 2010-12-22 ~ 2012-09-20
    IIF 41 - Director → ME
    icon of calendar 2010-12-22 ~ 2012-09-20
    IIF 108 - Secretary → ME
  • 48
    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 2010-12-22 ~ 2012-09-20
    IIF 24 - Director → ME
    icon of calendar 2010-12-22 ~ 2012-09-20
    IIF 107 - Secretary → ME
  • 49
    HARVEYS HOLDINGS - 2013-03-06
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-22 ~ 2012-09-20
    IIF 43 - Director → ME
    icon of calendar 2010-12-22 ~ 2012-09-20
    IIF 78 - Secretary → ME
  • 50
    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 2010-12-22 ~ 2012-09-20
    IIF 45 - Director → ME
    icon of calendar 2010-12-22 ~ 2012-09-20
    IIF 106 - Secretary → ME
  • 51
    WADES DEPARTMENTAL STORES LIMITED - 2013-03-06
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-22 ~ 2012-09-20
    IIF 52 - Director → ME
    icon of calendar 2010-12-22 ~ 2012-09-20
    IIF 105 - Secretary → ME
  • 52
    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 2010-12-22 ~ 2012-12-06
    IIF 25 - Director → ME
    icon of calendar 2010-12-22 ~ 2012-12-06
    IIF 73 - Secretary → ME
  • 53
    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 2010-12-22 ~ 2012-12-06
    IIF 26 - Director → ME
    icon of calendar 2010-12-22 ~ 2012-12-06
    IIF 117 - Secretary → ME
  • 54
    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 2010-12-22 ~ 2013-05-14
    IIF 10 - Director → ME
    icon of calendar 2010-12-22 ~ 2013-05-14
    IIF 75 - Secretary → ME
  • 55
    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 2010-12-22 ~ 2014-05-22
    IIF 36 - Director → ME
    icon of calendar 2010-12-22 ~ 2014-05-22
    IIF 111 - Secretary → ME
  • 56
    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 2013-05-13 ~ 2018-05-25
    IIF 9 - Director → ME
    icon of calendar 2010-12-22 ~ 2012-09-20
    IIF 5 - Director → ME
    icon of calendar 2013-05-13 ~ 2021-07-16
    IIF 129 - Secretary → ME
    icon of calendar 2010-12-22 ~ 2012-09-20
    IIF 91 - Secretary → ME
  • 57
    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 2010-12-22 ~ 2014-05-22
    IIF 20 - Director → ME
    icon of calendar 2010-12-22 ~ 2014-05-22
    IIF 86 - Secretary → ME
  • 58
    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 2010-12-22 ~ 2014-05-22
    IIF 38 - Director → ME
    icon of calendar 2010-12-22 ~ 2014-05-22
    IIF 103 - Secretary → ME
  • 59
    MC (NO 37) LIMITED - 2013-10-08
    R J'S HOMESHOPS LIMITED - 2013-03-07
    FLEETDRAFT LIMITED - 1995-06-21
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-22 ~ 2014-05-22
    IIF 19 - Director → ME
    icon of calendar 2010-12-22 ~ 2014-05-22
    IIF 98 - Secretary → ME
  • 60
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-22 ~ 2014-05-22
    IIF 3 - Director → ME
    icon of calendar 2010-12-22 ~ 2014-05-22
    IIF 90 - Secretary → ME
  • 61
    FORMATION FURNITURE LIMITED - 2019-03-29
    SPRUNG SLUMBER LIMITED - 2018-10-22
    SPRINGTEX LIMITED - 2007-09-12
    SPRUNG SLUMBER LIMITED - 2007-05-23
    DEPTICH DESIGNS LIMITED - 2003-10-03
    CITEHOUSE LIMITED - 1998-02-16
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-22 ~ 2014-05-22
    IIF 35 - Director → ME
    icon of calendar 2010-12-22 ~ 2014-05-22
    IIF 101 - Secretary → ME
  • 62
    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 2010-12-22 ~ 2014-05-22
    IIF 31 - Director → ME
    icon of calendar 2010-12-22 ~ 2014-05-22
    IIF 85 - Secretary → ME
  • 63
    icon of address Pall Mall Works, 17-19 Cockspur Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-04 ~ 2020-01-08
    IIF 135 - Secretary → ME
  • 64
    STEINHOFF RETAIL GROUP LIMITED - 2016-04-12
    icon of address C/o Emma Cray One Chamberlain Square, Pricewaterhousecoopers Llp, Birmingham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-17 ~ 2020-01-08
    IIF 137 - Secretary → ME
  • 65
    SPEARHEAD (UK HOLDINGS) LTD. - 2000-01-27
    icon of address The Space (floor 3), 120 Regent Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2010-12-22 ~ 2020-01-08
    IIF 138 - Secretary → ME
  • 66
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-22 ~ 2014-05-22
    IIF 51 - Director → ME
    icon of calendar 2010-12-22 ~ 2014-05-22
    IIF 92 - Secretary → ME
  • 67
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-13 ~ 2020-02-27
    IIF 81 - Secretary → ME
  • 68
    CONCORDE LOGISTICS LIMITED - 2006-11-16
    AERLOAD (WAREHOUSING) LIMITED - 1994-08-26
    ELECTRONIC TRANSPORT SERVICES LIMITED - 1993-01-22
    KELDERLING LIMITED - 1978-12-31
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-22 ~ 2021-07-16
    IIF 130 - Secretary → ME
  • 69
    BROOMCO (3858) LIMITED - 2005-09-09
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2010-12-22 ~ 2014-03-26
    IIF 93 - Secretary → ME
  • 70
    BROOMCO (3859) LIMITED - 2005-09-09
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-12-22 ~ 2014-03-26
    IIF 112 - Secretary → ME
  • 71
    RELYON GROUP LIMITED - 2020-11-05
    RELYON P.B.W.S. P.L.C. - 1982-06-01
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2010-12-22 ~ 2021-07-16
    IIF 132 - Secretary → ME
  • 72
    RELYON LIMITED - 2020-09-17
    PRICE BROTHERS AND CO.LIMITED - 1982-10-15
    icon of address Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-12-22 ~ 2021-07-16
    IIF 126 - 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.