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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 17
  • 1
    Tuckey, Andrew Marmaduke Lane
    Born in August 1943
    Individual (23 offsprings)
    Officer
    2012-10-10 ~ 2022-03-31
    OF - Director → CIF 0
  • 2
    Prowse, Adam George
    Born in April 1966
    Individual (1 offspring)
    Officer
    2007-02-26 ~ 2008-04-08
    OF - Director → CIF 0
    2009-02-04 ~ 2013-05-07
    OF - Director → CIF 0
  • 3
    Rose, Stuart, Sir
    Born in March 1949
    Individual (5 offsprings)
    Officer
    2013-05-07 ~ 2022-03-31
    OF - Director → CIF 0
  • 4
    Jorgensen, Jon-david
    Born in January 1986
    Individual (2 offsprings)
    Officer
    2024-09-27 ~ now
    OF - Director → CIF 0
  • 5
    Cassar, Stefan John
    Born in January 1964
    Individual (66 offsprings)
    Officer
    2015-09-23 ~ 2022-03-31
    OF - Director → CIF 0
  • 6
    Hunt, Charles Roland Nicholas
    Born in February 1970
    Individual (10 offsprings)
    Officer
    2007-02-26 ~ 2007-02-26
    OF - Director → CIF 0
    2007-04-08 ~ 2008-04-08
    OF - Director → CIF 0
    2009-02-04 ~ 2023-08-02
    OF - Director → CIF 0
    Hunt, Charles Roland Nicholas
    Individual (10 offsprings)
    Officer
    2009-02-04 ~ 2010-04-01
    OF - Secretary → CIF 0
    Mr Charles Roland Nicholas Hunt
    Born in February 1970
    Individual (10 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Womack, Aaron David
    Born in April 1973
    Individual (5 offsprings)
    Officer
    2024-09-27 ~ now
    OF - Director → CIF 0
  • 8
    Smith, Sarah Anne Gelia
    Born in March 1977
    Individual (5 offsprings)
    Officer
    2022-03-31 ~ now
    OF - Director → CIF 0
  • 9
    Hunt, Thandi
    Born in January 1976
    Individual (3 offsprings)
    Officer
    2024-09-27 ~ now
    OF - Director → CIF 0
    Hunt, Thandi
    Individual (3 offsprings)
    Officer
    2010-04-01 ~ 2013-04-07
    OF - Secretary → CIF 0
    2010-04-01 ~ 2022-03-31
    OF - Secretary → CIF 0
  • 10
    Steed, Jeffrey David
    Born in May 1978
    Individual (5 offsprings)
    Officer
    2022-03-31 ~ 2024-09-18
    OF - Director → CIF 0
    Steed, Jeffrey David
    Individual (5 offsprings)
    Officer
    2022-03-31 ~ 2024-09-18
    OF - Secretary → CIF 0
  • 11
    Prowse, Tracy
    Individual (2 offsprings)
    Officer
    2007-02-26 ~ 2008-04-08
    OF - Secretary → CIF 0
  • 12
    Hunt, Thandi Sarah
    Born in December 1976
    Individual (6 offsprings)
    Officer
    2007-04-08 ~ 2008-04-08
    OF - Director → CIF 0
  • 13
    DUPORT SECRETARY LIMITED
    - now 03524885
    DU PORT SECRETARY LIMITED - 2003-03-13
    The Bristol Office, 2 Southfield Road, Westbury On Trym, Bristol
    Active Corporate (5 parents, 18213 offsprings)
    Officer
    2005-04-07 ~ 2007-02-26
    OF - Nominee Secretary → CIF 0
  • 14
    DUPORT DIRECTOR LIMITED
    - now 03524904
    DU-PORT DIRECTOR LIMITED - 2002-08-22
    2 Southfield Road, Westbury-on-trym, Bristol
    Active Corporate (5 parents, 19765 offsprings)
    Officer
    2005-04-07 ~ 2007-02-26
    OF - Nominee Director → CIF 0
  • 15
    SPOWER UK LTD 06574742
    Fishers Hill Cottage, Sunders Lane, Working, Surrey, Uk
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2008-04-08 ~ 2009-01-03
    OF - Director → CIF 0
  • 16
    KBO ASSOCIATES LIMITED
    05956251
    Park Lands House, Park Lands, Shere, Guildford, Surrey
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2008-04-08 ~ 2009-02-03
    OF - Director → CIF 0
    2008-04-08 ~ 2009-02-03
    OF - Secretary → CIF 0
  • 17
    SOAK & SLEEP HOLDINGS LIMITED
    08494629
    2nd Floor, St James House, Bedford Road, Guildford, England
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

SOAK & SLEEP LIMITED

Period: 2013-08-20 ~ now
Company number: 05417432
Registered names
SOAK & SLEEP LIMITED - now
4SALE 2SOLD LTD - 2007-03-19
Standard Industrial Classification
47910 - Retail Sale Via Mail Order Houses Or Via Internet
Brief company account
Intangible Assets
43,428 GBP2024-12-29
101,430 GBP2023-12-24
Property, Plant & Equipment
16,514 GBP2024-12-29
29,449 GBP2023-12-24
Fixed Assets
59,942 GBP2024-12-29
130,879 GBP2023-12-24
Debtors
234,937 GBP2024-12-29
250,999 GBP2023-12-24
Cash at bank and in hand
509,153 GBP2024-12-29
796,388 GBP2023-12-24
Current Assets
4,007,009 GBP2024-12-29
2,913,041 GBP2023-12-24
Creditors
Amounts falling due within one year
-7,949,574 GBP2024-12-29
-5,853,947 GBP2023-12-24
Net Current Assets/Liabilities
-3,942,565 GBP2024-12-29
-2,940,906 GBP2023-12-24
Total Assets Less Current Liabilities
-3,882,623 GBP2024-12-29
-2,810,027 GBP2023-12-24
Equity
Called up share capital
1,300 GBP2024-12-29
1,300 GBP2023-12-24
Share premium
999,800 GBP2024-12-29
999,800 GBP2023-12-24
Retained earnings (accumulated losses)
-4,883,723 GBP2024-12-29
-3,811,127 GBP2023-12-24
Equity
-3,882,623 GBP2024-12-29
-2,810,027 GBP2023-12-24
Average Number of Employees
292023-12-25 ~ 2024-12-29
302022-12-26 ~ 2023-12-24
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
60,417 GBP2024-12-29
60,417 GBP2023-12-24
Development expenditure
1,206,959 GBP2024-12-29
1,204,528 GBP2023-12-24
Intangible Assets - Gross Cost
1,267,376 GBP2024-12-29
1,264,945 GBP2023-12-24
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
57,448 GBP2024-12-29
56,848 GBP2023-12-24
Development expenditure
1,166,500 GBP2024-12-29
1,106,667 GBP2023-12-24
Intangible Assets - Accumulated Amortisation & Impairment
1,223,948 GBP2024-12-29
1,163,515 GBP2023-12-24
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
600 GBP2023-12-25 ~ 2024-12-29
Development expenditure
59,833 GBP2023-12-25 ~ 2024-12-29
Intangible Assets - Increase From Amortisation Charge for Year
60,433 GBP2023-12-25 ~ 2024-12-29
Intangible Assets
Patents/Trademarks/Licences/Concessions
2,969 GBP2024-12-29
3,569 GBP2023-12-24
Development expenditure
40,459 GBP2024-12-29
97,861 GBP2023-12-24
Property, Plant & Equipment - Gross Cost
Plant and equipment
160,069 GBP2024-12-29
155,613 GBP2023-12-24
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
143,555 GBP2024-12-29
126,164 GBP2023-12-24
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
17,391 GBP2023-12-25 ~ 2024-12-29
Property, Plant & Equipment
Plant and equipment
16,514 GBP2024-12-29
29,449 GBP2023-12-24
Amounts Owed By Related Parties
67,096 GBP2024-12-29
Current
66,503 GBP2023-12-24
Other Debtors
Amounts falling due within one year, Current
167,841 GBP2024-12-29
184,496 GBP2023-12-24
Debtors
Amounts falling due within one year, Current
234,937 GBP2024-12-29
250,999 GBP2023-12-24
Bank Borrowings/Overdrafts
Current
0 GBP2024-12-29
1,024,947 GBP2023-12-24
Trade Creditors/Trade Payables
Current
838,762 GBP2024-12-29
957,599 GBP2023-12-24
Amounts owed to group undertakings
Current
6,355,360 GBP2024-12-29
2,927,552 GBP2023-12-24
Other Taxation & Social Security Payable
Current
343,083 GBP2024-12-29
501,388 GBP2023-12-24
Other Creditors
Current
412,369 GBP2024-12-29
442,461 GBP2023-12-24
Creditors
Current
7,949,574 GBP2024-12-29
5,853,947 GBP2023-12-24
Par Value of Share
Class 1 ordinary share
1 GBP2023-12-25 ~ 2024-12-29
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,300 shares2024-12-29
1,300 shares2023-12-24
Future Minimum Lease Payments Under Non-cancellable Operating Leases
133,470 GBP2024-12-29
170,138 GBP2023-12-24

Related profiles found in government register
  • SOAK & SLEEP LIMITED
    Info
    DUVET AND PILLOW WAREHOUSE LIMITED - 2013-08-20
    EURO MORTGAGES LIMITED - 2013-08-20
    4SALE 2SOLD LTD - 2013-08-20
    HOUSE DOCTOR (ESSEX) LTD - 2013-08-20
    Registered number 05417432
    78 York Street, London W1H 1DP
    PRIVATE LIMITED COMPANY incorporated on 2005-04-07 (21 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-04-07
    CIF 0
  • DUVET AND PILLOW WAREHOUSE LIMITED
    S
    Registered number missing
    Fishers Hill Cottage, Saunders Lane, Woking, Surrey, GU22 0NU
    CIF 1 CIF 2
child relation
Offspring entities and appointments 2
  • 1
    COAST PRODUCTION LIMITED - now
    COAST PRODUCTIONS LIMITED - 2009-07-16
    PEACOCK BLUE SERVICES LIMITED - 2009-05-19
    COAST PRODUCTIONS LIMITED - 2009-04-17
    PEACOCK BLUE SERVICES LIMITED - 2009-04-16
    DART WIZARDS LTD
    - 2006-09-26 05449403
    1 Dukes Passage, Brighton, East Sussex, England
    Active Corporate (8 parents)
    Officer
    2006-05-12 ~ 2006-05-31
    CIF 2 - Secretary → ME
  • 2
    GADGETRON LIMITED - now
    THANDI HUNT LIMITED - 2010-06-11
    PEACOCK BLUE TRADING LIMITED
    - 2008-06-06 05444904
    FABLE IMAGES LTD - 2006-09-26
    57 Abbots Lane, Kenley, Surrey
    Dissolved Corporate (6 parents)
    Officer
    2007-05-06 ~ 2007-05-06
    CIF 1 - 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 22 April 2026 and licensed under the Open Government Licence v3.0.