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

Stitfall, Bernard

    Related profiles found in government register
  • Stitfall, Bernard
    British director born in July 1954

    Resident in Wales

    Registered addresses and corresponding companies
  • Stitfall, Bernard
    British finance director born in July 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • The Laurels, Wern Fawr Lane, St Mellons, Cardiff, South Glamorgan, CF3 5XA

      IIF 12
  • Stitfall, Bernard
    British group finance director born in July 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • The Laurels, Wern Fawr Lane, St Mellons, Cardiff, South Glamorgan, CF3 5XA

      IIF 13 IIF 14 IIF 15
    • Wilson House, Ashtree Court, Woodsy Close, Cardiff Gate Business Park, Cardiff, CF23 8RW, United Kingdom

      IIF 19 IIF 20
    • 1, Hampton Park West, Melksham, Wiltshire, SN12 6GU, England

      IIF 21
  • Stitfall, Bernard
    British group managing director born in July 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • The Laurels, Wern Fawr Lane, St Mellons, Cardiff, South Glamorgan, CF3 5XA

      IIF 22
  • Stitfall, Bernard
    British group managing ditector born in July 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • The Laurels, Wern Fawr Lane, St Mellons, Cardiff, South Glamorgan, CF3 5XA

      IIF 23
  • Stitfall, Bernard
    British finance director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hampton Park West, Melksham, Wiltshire, SN12 6GU, England

      IIF 24
  • Stitfall, Bernard
    British

    Registered addresses and corresponding companies
  • Stitfall, Bernard
    British director

    Registered addresses and corresponding companies
  • Stitfall, Bernard
    British finance director

    Registered addresses and corresponding companies
    • The Laurels, Wern Fawr Lane, St Mellons, Cardiff, South Glamorgan, CF3 5XA

      IIF 35 IIF 36
  • Stitfall, Bernard
    British group finance dir

    Registered addresses and corresponding companies
    • The Laurels, Wern Fawr Lane, St Mellons, Cardiff, South Glamorgan, CF3 5XA

      IIF 37 IIF 38
  • Stitfall, Bernard
    British group finance director

    Registered addresses and corresponding companies
    • The Laurels, Wern Fawr Lane, St Mellons, Cardiff, South Glamorgan, CF3 5XA

      IIF 39
  • Stitfall, Bernard
    British group managing dir

    Registered addresses and corresponding companies
    • The Laurels, Wern Fawr Lane, St Mellons, Cardiff, South Glamorgan, CF3 5XA

      IIF 40 IIF 41
  • Stitfall, Bernard
    British group managing direc

    Registered addresses and corresponding companies
  • Stitfall, Bernard
    British group managing director

    Registered addresses and corresponding companies
  • Stitfall, Bernard
    British finance director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wilson House, Ashtree Court, Woodsy Close, Cardiff Gate Business Park, Cardiff, CF23 8RW, United Kingdom

      IIF 50
  • Stitfall, Bernard
    British group finance director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wilson House, Ashtree Court Woodsy Close, Cardiff Gate Business Park, Cardiff, CF23 8RW

      IIF 51
  • Stitfall, Bernard

    Registered addresses and corresponding companies
  • Bernard, Stitfall
    British director born in July 1954

    Registered addresses and corresponding companies
    • The Laurels Wern Fawr Lane, St Mellons, Cardiff, South Glamorgan, CF3 5XA

      IIF 59
child relation
Offspring entities and appointments
Active 2
  • 1
    CRIMSONTRAIL LIMITED - 2005-07-12
    Wilson House Ashtree Court, Woodsy Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2005-06-30 ~ dissolved
    IIF 50 - Director → ME
  • 2
    Wilson House Ashtree Court Woodsy Close, Cardiff Gate Business Park, Cardiff
    Active Corporate (4 parents)
    Officer
    1992-07-09 ~ now
    IIF 51 - Director → ME
Ceased 26
  • 1
    LIFESTYLE UPHOLSTERY LIMITED - 2024-02-15
    Abergarw Road, Brynmenyn, Bridgend, Mid Glamorgan
    Active Corporate
    Officer
    2001-10-31 ~ 2005-09-13
    IIF 2 - Director → ME
    2001-10-31 ~ 2002-11-01
    IIF 32 - Secretary → ME
  • 2
    UNIVERSAL FURNITURE (MIDLANDS) LIMITED - 1985-12-10
    UNIVERSAL FURNITURE LIMITED - 1985-05-20
    COURTDREAM LIMITED - 1985-03-21
    C/o The Joint Administrative, Recievers, 1 More Place, London
    Dissolved Corporate
    Officer
    2001-10-31 ~ 2005-09-13
    IIF 1 - Director → ME
    2001-10-31 ~ 2002-11-01
    IIF 31 - Secretary → ME
  • 3
    EAGLEWAVE LIMITED - 1990-10-24
    Abergarw Road, Brynmenyn, Bridgend, Mid Glamorgan
    Dissolved Corporate
    Officer
    2001-10-31 ~ 2005-09-13
    IIF 6 - Director → ME
    2001-10-31 ~ 2002-11-01
    IIF 30 - Secretary → ME
  • 4
    C/o The Joint Administrative, Receivers, 1 More London Place, London
    Dissolved Corporate
    Officer
    1996-04-01 ~ 2005-09-13
    IIF 15 - Director → ME
    2001-05-31 ~ 2002-11-01
    IIF 46 - Secretary → ME
    ~ 1996-04-01
    IIF 45 - Secretary → ME
  • 5
    C/o The Joint Administrative, Receivers, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    1996-04-01 ~ 2005-09-13
    IIF 17 - Director → ME
    2001-05-31 ~ 2002-11-01
    IIF 49 - Secretary → ME
    ~ 1996-04-01
    IIF 43 - Secretary → ME
  • 6
    CRIMSONTRAIL LIMITED - 2005-07-12
    Wilson House Ashtree Court, Woodsy Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2005-06-30 ~ 2005-07-01
    IIF 36 - Secretary → ME
  • 7
    Abergarw Road, Brynmenyn, Bridgend, Mid Glamorgan
    Active Corporate
    Officer
    2001-10-31 ~ 2005-09-13
    IIF 3 - Director → ME
    2001-10-31 ~ 2002-11-01
    IIF 33 - Secretary → ME
  • 8
    PENDRAGON FURNITURE LIMITED - 2003-08-13
    GLAMORGAN UPHOLSTERY LIMITED - 1987-12-01
    C/o The Joint Administrative, Recievers, 1 More Place, London
    Dissolved Corporate (2 parents)
    Officer
    1996-04-01 ~ 2005-09-13
    IIF 22 - Director → ME
    ~ 1996-04-01
    IIF 42 - Secretary → ME
    2001-05-31 ~ 2002-11-01
    IIF 48 - Secretary → ME
  • 9
    Brynmenyn, Bridgend, Mid Glam
    Active Corporate
    Officer
    1996-04-01 ~ 2005-09-13
    IIF 13 - Director → ME
    2006-02-28 ~ 2006-05-15
    IIF 59 - Director → ME
    2001-05-31 ~ 2002-11-01
    IIF 40 - Secretary → ME
    ~ 1996-04-01
    IIF 41 - Secretary → ME
  • 10
    CHRISTIE-TYLER PENSIONS TRUSTEES LIMITED - 2012-09-13
    1 Hampton Park West, Melksham, Wiltshire
    Active Corporate (2 parents)
    Officer
    2012-09-19 ~ 2015-09-30
    IIF 7 - Director → ME
    ~ 2004-07-02
    IIF 16 - Director → ME
    2002-02-25 ~ 2002-02-26
    IIF 38 - Secretary → ME
    ~ 1996-05-02
    IIF 37 - Secretary → ME
  • 11
    1 Hampton Park West, Melksham, Wiltshire
    Active Corporate (4 parents)
    Officer
    1996-04-01 ~ 2015-09-30
    IIF 19 - Director → ME
    2001-05-31 ~ 2002-11-01
    IIF 52 - Secretary → ME
    ~ 1996-04-01
    IIF 55 - Secretary → ME
  • 12
    LEBUS FURNITURE LIMITED - 2005-11-02
    C/o The Joint Administrative, Recievers, 1 More Place, London
    Active Corporate
    Officer
    1996-04-01 ~ 2005-09-13
    IIF 14 - Director → ME
    ~ 1996-04-01
    IIF 44 - Secretary → ME
    2001-05-31 ~ 2002-11-01
    IIF 47 - Secretary → ME
  • 13
    G PLAN LIMITED - 1999-12-24
    E. GOMME LIMITED - 1987-01-01
    Pricewaterhousecoopers Llp, Benson House 33 Wellington Street, Leeds
    Liquidation Corporate (2 parents)
    Officer
    1993-09-01 ~ 1999-11-01
    IIF 23 - Director → ME
    ~ 1996-04-01
    IIF 27 - Secretary → ME
  • 14
    EDGER 246 LIMITED - 2005-08-30
    1 Hampton Park West, Melksham, Wiltshire, England
    Active Corporate (2 parents)
    Officer
    2005-10-05 ~ 2015-09-30
    IIF 11 - Director → ME
  • 15
    ARKANA FURNITURE LIMITED - 1993-04-14
    BATH CABINET MAKERS LIMITED - 1986-07-03
    1 Hampton Park West, Melksham, Wiltshire
    Active Corporate (3 parents)
    Officer
    1996-04-01 ~ 2015-09-30
    IIF 21 - Director → ME
    2001-05-31 ~ 2002-11-01
    IIF 56 - Secretary → ME
    ~ 1996-04-01
    IIF 57 - Secretary → ME
  • 16
    C/o The Joint Administrative, Receivers, 1 More London Place, London
    Active Corporate
    Officer
    1992-11-26 ~ 2000-07-17
    IIF 12 - Director → ME
    ~ 1996-04-01
    IIF 26 - Secretary → ME
    2001-12-11 ~ 2005-09-13
    IIF 28 - Secretary → ME
  • 17
    Wilson House Ashtree Court Woodsy Close, Cardiff Gate Business Park, Cardiff
    Active Corporate (4 parents)
    Officer
    2001-05-31 ~ 2002-10-01
    IIF 53 - Secretary → ME
    ~ 1996-04-01
    IIF 54 - Secretary → ME
  • 18
    EDGER 245 LIMITED - 2005-08-30
    1 Hampton Park West, Melksham, Wiltshire, England
    Active Corporate (2 parents)
    Officer
    2005-10-05 ~ 2015-09-30
    IIF 8 - Director → ME
  • 19
    EDGER 244 LIMITED - 2005-08-30
    1 Hampton Park West, Melksham, Wiltshire, England
    Active Corporate (2 parents)
    Officer
    2005-10-05 ~ 2015-09-30
    IIF 10 - Director → ME
  • 20
    DERWENT UPHOLSTERY LIMITED - 2012-09-13
    1 Hampton Park West, Melksham, Wiltshire
    Active Corporate (3 parents)
    Officer
    ~ 2015-09-30
    IIF 20 - Director → ME
    2001-05-31 ~ 2002-11-01
    IIF 58 - Secretary → ME
  • 21
    Christie Tyler Ltd, Brynmenyn, Bridgend, Mid Glamorgan
    Active Corporate
    Officer
    2001-10-31 ~ 2005-09-13
    IIF 18 - Director → ME
    2001-10-31 ~ 2002-11-01
    IIF 39 - Secretary → ME
  • 22
    SLEEPEEZEE HOLDINGS PLC - 2018-05-22
    SIMMONS BEDDING GROUP PLC - 2016-12-29
    SLEEPEEZEE HOLDINGS PLC - 2001-09-05
    CONTINENTAL SLEEP HOLDINGS PLC - 2001-03-08
    SLEEPEEZEE LIMITED - 1998-12-17
    CLUBRISE LIMITED - 1985-12-02
    Knight Road, Rochester, Kent
    Active Corporate (4 parents, 9 offsprings)
    Officer
    ~ 1992-12-09
    IIF 25 - Secretary → ME
  • 23
    DIALCLOSE LIMITED - 2005-07-04
    1 Hampton Park West, Melksham, Wiltshire, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    2005-06-30 ~ 2016-09-30
    IIF 24 - Director → ME
    2005-06-30 ~ 2005-07-25
    IIF 35 - Secretary → ME
  • 24
    EDGER 243 LIMITED - 2005-11-10
    1 Hampton Park West, Melksham, Wiltshire, England
    Active Corporate (2 parents)
    Officer
    2005-11-15 ~ 2015-09-30
    IIF 9 - Director → ME
  • 25
    ULTRA FURNITURE LIMITED - 2016-05-05
    Rsm Restructuring Advisoru Llp, St Philips Point, Temple Row, Birmingham
    Active Corporate (1 parent)
    Officer
    2001-10-31 ~ 2005-06-30
    IIF 4 - Director → ME
    2001-10-31 ~ 2002-11-01
    IIF 29 - Secretary → ME
  • 26
    Abergarw Road, Brynmenyn, Bridgend, Mid Glamorgan
    Active Corporate
    Officer
    2001-11-13 ~ 2005-09-13
    IIF 5 - Director → ME
    2001-11-13 ~ 2002-11-01
    IIF 34 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.