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

Rosenblatt, Michael David

    Related profiles found in government register
  • Rosenblatt, Michael David
    British born in April 1942

    Resident in United Kingdom

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

      IIF 1
  • Rosenblatt, Michael David
    British company director born in April 1942

    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 2
    • icon of address Old Meadow, Hawley Lane, Hale Barns, Cheshire, WA15 0DY

      IIF 3 IIF 4 IIF 5
  • Rosenblatt, Michael David
    British director born in April 1942

    Resident in United Kingdom

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

      IIF 8 IIF 9
    • icon of address Old Meadow, Hawley Lane, Hale Barns, Cheshire, WA15 0DY, United Kingdom

      IIF 10 IIF 11
    • icon of address Unit C2, Brookside Business Park, Greengate, Middleton, Manchester, M24 1GS, United Kingdom

      IIF 12
  • Rosenblatt, Michael David
    British born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-2 Albert Chambers, Canal Street, Congleton, CW12 4AA, England

      IIF 13 IIF 14
  • Rosenblatt, Michael David
    British company director born in April 1942

    Registered addresses and corresponding companies
  • Rosenblatt, Michael David
    British dira born in April 1942

    Registered addresses and corresponding companies
    • icon of address Badgers Rake Woolton Park, Liverpool, Merseyside, L25 6DX

      IIF 33
  • Rosenblatt, Michael David
    British director born in April 1942

    Registered addresses and corresponding companies
  • Mr Michael David Rosenblatt
    British born in April 1942

    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 65
    • icon of address Old Meadow, Hawley Lane, Hale Barns, Altrincham, WA15 0DY, United Kingdom

      IIF 66 IIF 67 IIF 68
    • icon of address Unit C2 Brookside Business Park, Greengate, Middleton, Manchester, M24 1GS, England

      IIF 69
    • icon of address Apartment 3 16a, Lingdale Road, West Kirby, Wirral, CH48 5DQ, United Kingdom

      IIF 70
  • Mr Michael David Rosenblatt
    British born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wincham House, Greenfield Farm Industrial Estate, Congleton, CW12 4TR, United Kingdom

      IIF 71
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -103,925 GBP2024-10-31
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address Unit C2 Brookside Business Park, Greengate, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Wincham House, Greenfield Farm Industrial Estate, Congleton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -343,690 GBP2024-10-31
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address Unit C2 Brookside Business Park, Greengate, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Unit C2 Brookside Business Park, Greengate, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 6
    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 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    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 2008-11-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit C2 Brookside Business Park Greengate, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 9
    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 6 - Director → ME
  • 10
    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 10 - Director → ME
Ceased 52
  • 1
    icon of address Arkwright House, Parsonage Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-23 ~ 2000-03-03
    IIF 22 - 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 51 - 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 19 - Director → 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 23 - 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 25 - 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 61 - 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 7 - Director → ME
    icon of calendar 2003-02-28 ~ 2003-07-23
    IIF 54 - Director → 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 ~ 2005-04-29
    IIF 17 - Director → ME
  • 9
    icon of address Wincham House, Greenfield Farm Industrial Estate, Congleton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -343,690 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-11-01 ~ 2022-01-12
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 10
    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 1995-11-30 ~ 2004-12-22
    IIF 26 - Director → ME
  • 11
    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 45 - Director → ME
  • 12
    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 5 - Director → ME
    icon of calendar 2003-02-28 ~ 2003-07-23
    IIF 63 - Director → ME
  • 13
    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 ~ 2005-04-29
    IIF 15 - Director → ME
  • 14
    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 49 - Director → ME
  • 15
    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 46 - Director → ME
  • 16
    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 42 - Director → ME
  • 17
    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 41 - Director → ME
  • 18
    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 57 - Director → ME
  • 19
    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 28 - Director → ME
  • 20
    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 35 - Director → ME
  • 21
    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 44 - Director → ME
  • 22
    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 58 - Director → ME
  • 23
    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 34 - Director → ME
  • 24
    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 2004-06-15 ~ 2005-03-10
    IIF 50 - Director → ME
  • 25
    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 21 - Director → ME
  • 26
    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 3 - Director → ME
    icon of calendar 2003-02-28 ~ 2003-07-24
    IIF 40 - Director → ME
  • 27
    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 59 - Director → ME
  • 28
    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 ~ 2002-11-20
    IIF 62 - Director → ME
  • 29
    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 18 - Director → ME
  • 30
    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 37 - Director → ME
  • 31
    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 39 - Director → ME
  • 32
    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 ~ 2004-07-21
    IIF 31 - Director → ME
  • 33
    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 16 - Director → ME
  • 34
    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 64 - Director → ME
  • 35
    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 ~ 2002-11-20
    IIF 43 - Director → ME
  • 36
    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 53 - Director → ME
  • 37
    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 36 - Director → ME
  • 38
    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 27 - Director → ME
  • 39
    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 33 - Director → ME
  • 40
    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 29 - Director → ME
  • 41
    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 2004-06-15 ~ 2005-06-20
    IIF 38 - Director → ME
  • 42
    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 30 - Director → ME
  • 43
    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 52 - Director → ME
  • 44
    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 55 - Director → ME
  • 45
    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 2003-02-28 ~ 2003-07-23
    IIF 60 - Director → ME
    icon of calendar 2007-01-16 ~ 2016-12-22
    IIF 4 - Director → ME
  • 46
    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 11 - Director → ME
  • 47
    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 56 - Director → ME
  • 48
    icon of address Manor Mill Lane, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-04-26 ~ 2003-07-24
    IIF 24 - Director → ME
  • 49
    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 47 - Director → ME
  • 50
    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 48 - Director → ME
  • 51
    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 32 - Director → ME
  • 52
    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 ~ 2005-04-29
    IIF 20 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.