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
Active 5
  • 1
    Jorgensen, Jon-david
    Born in January 1986
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-09-27 ~ now
    OF - Director → CIF 0
  • 2
    Womack, Aaron David
    Born in April 1973
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-09-27 ~ now
    OF - Director → CIF 0
  • 3
    Hunt, Thandi
    Born in January 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-09-27 ~ now
    OF - Director → CIF 0
  • 4
    Smith, Sarah Anne Gelia
    Born in March 1977
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-03-31 ~ now
    OF - Director → CIF 0
  • 5
    icon of address2nd Floor, St James House, Bedford Road, Guildford, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    142 GBP2022-12-31
    Person with significant control
    icon of calendar 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
Ceased 13
  • 1
    Steed, Jeffrey David
    Attorney born in May 1978
    Individual
    Officer
    icon of calendar 2022-03-31 ~ 2024-09-18
    OF - Director → CIF 0
    Steed, Jeffrey David
    Individual
    Officer
    icon of calendar 2022-03-31 ~ 2024-09-18
    OF - Secretary → CIF 0
  • 2
    Prowse, Adam George
    Director born in April 1966
    Individual
    Officer
    icon of calendar 2007-02-26 ~ 2008-04-08
    OF - Director → CIF 0
    Prowse, Adam George
    Entrepreneur born in April 1966
    Individual
    icon of calendar 2009-02-04 ~ 2013-05-07
    OF - Director → CIF 0
  • 3
    Prowse, Tracy
    Individual (1 offspring)
    Officer
    icon of calendar 2007-02-26 ~ 2008-04-08
    OF - Secretary → CIF 0
  • 4
    Rose, Stuart, Sir
    Director born in March 1949
    Individual
    Officer
    icon of calendar 2013-05-07 ~ 2022-03-31
    OF - Director → CIF 0
  • 5
    Hunt, Charles Roland Nicholas
    Director born in March 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-02-26 ~ 2007-02-26
    OF - Director → CIF 0
    icon of calendar 2007-04-08 ~ 2008-04-08
    OF - Director → CIF 0
    icon of calendar 2009-02-04 ~ 2023-08-02
    OF - Director → CIF 0
    Hunt, Charles Roland Nicholas
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-02-04 ~ 2010-04-01
    OF - Secretary → CIF 0
    Mr Charles Roland Nicholas Hunt
    Born in March 1970
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Hunt, Thandi
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-04-01 ~ 2013-04-07
    OF - Secretary → CIF 0
    icon of calendar 2010-04-01 ~ 2022-03-31
    OF - Secretary → CIF 0
  • 7
    Hunt, Thandi Sarah
    Secretary born in December 1976
    Individual
    Officer
    icon of calendar 2007-04-08 ~ 2008-04-08
    OF - Director → CIF 0
  • 8
    Tuckey, Andrew Marmaduke Lane
    Director born in August 1943
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-10-10 ~ 2022-03-31
    OF - Director → CIF 0
  • 9
    Cassar, Stefan John
    Company Director born in January 1964
    Individual (9 offsprings)
    Officer
    icon of calendar 2015-09-23 ~ 2022-03-31
    OF - Director → CIF 0
  • 10
    DU-PORT DIRECTOR LIMITED - 2002-08-22
    icon of address2 Southfield Road, Westbury-on-trym, Bristol
    Active Corporate (3 parents, 95 offsprings)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    2005-04-07 ~ 2007-02-26
    PE - Nominee Director → CIF 0
  • 11
    DU PORT SECRETARY LIMITED - 2003-03-13
    icon of addressThe Bristol Office, 2 Southfield Road, Westbury On Trym, Bristol
    Active Corporate (3 parents, 112 offsprings)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    2005-04-07 ~ 2007-02-26
    PE - Nominee Secretary → CIF 0
  • 12
    KOB ASSOCIATES LIMITED
    icon of addressPark Lands House, Park Lands, Shere, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2008-04-08 ~ 2009-02-03
    PE - Director → CIF 0
    2008-04-08 ~ 2009-02-03
    PE - Secretary → CIF 0
  • 13
    SUPER WOK LIMITED
    icon of addressFishers Hill Cottage, Sunders Lane, Working, Surrey, Uk
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,304 GBP2023-09-30
    Officer
    2008-04-08 ~ 2009-01-03
    PE - Director → CIF 0
parent relation
Company in focus

SOAK & SLEEP LIMITED

Previous names
DUVET AND PILLOW WAREHOUSE LIMITED - 2013-08-20
EURO MORTGAGES LIMITED - 2007-03-28
HOUSE DOCTOR (ESSEX) LTD - 2005-04-12
4SALE 2SOLD LTD - 2007-03-19
Standard Industrial Classification
47910 - Retail Sale Via Mail Order Houses Or Via Internet
Brief company account
Intangible Assets
101,430 GBP2023-12-24
240,847 GBP2022-12-25
Property, Plant & Equipment
29,449 GBP2023-12-24
34,769 GBP2022-12-25
Fixed Assets
130,879 GBP2023-12-24
275,616 GBP2022-12-25
Debtors
250,999 GBP2023-12-24
398,280 GBP2022-12-25
Cash at bank and in hand
796,388 GBP2023-12-24
239,733 GBP2022-12-25
Current Assets
2,913,041 GBP2023-12-24
1,918,425 GBP2022-12-25
Creditors
Current, Amounts falling due within one year
-5,853,947 GBP2023-12-24
Net Current Assets/Liabilities
-2,940,906 GBP2023-12-24
-1,866,880 GBP2022-12-25
Total Assets Less Current Liabilities
-2,810,027 GBP2023-12-24
-1,591,264 GBP2022-12-25
Equity
Called up share capital
1,300 GBP2023-12-24
1,300 GBP2022-12-25
Share premium
999,800 GBP2023-12-24
999,800 GBP2022-12-25
Retained earnings (accumulated losses)
-3,811,127 GBP2023-12-24
-2,592,364 GBP2022-12-25
Equity
-2,810,027 GBP2023-12-24
-1,591,264 GBP2022-12-25
Average Number of Employees
302022-12-26 ~ 2023-12-24
312021-08-02 ~ 2022-12-25
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
60,417 GBP2023-12-24
39,500 GBP2022-12-25
Development expenditure
1,204,528 GBP2023-12-24
1,241,541 GBP2022-12-25
Intangible Assets - Gross Cost
1,264,945 GBP2023-12-24
1,281,041 GBP2022-12-25
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
56,848 GBP2023-12-24
22,460 GBP2022-12-25
Development expenditure
1,106,667 GBP2023-12-24
1,017,734 GBP2022-12-25
Intangible Assets - Accumulated Amortisation & Impairment
1,163,515 GBP2023-12-24
1,040,194 GBP2022-12-25
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
34,388 GBP2022-12-26 ~ 2023-12-24
Development expenditure
101,693 GBP2022-12-26 ~ 2023-12-24
Intangible Assets - Increase From Amortisation Charge for Year
136,081 GBP2022-12-26 ~ 2023-12-24
Intangible Assets
Patents/Trademarks/Licences/Concessions
3,569 GBP2023-12-24
17,040 GBP2022-12-25
Development expenditure
97,861 GBP2023-12-24
223,807 GBP2022-12-25
Property, Plant & Equipment - Gross Cost
Plant and equipment
155,613 GBP2023-12-24
149,056 GBP2022-12-25
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
126,164 GBP2023-12-24
114,287 GBP2022-12-25
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
11,877 GBP2022-12-26 ~ 2023-12-24
Property, Plant & Equipment
Plant and equipment
29,449 GBP2023-12-24
34,769 GBP2022-12-25
Trade Debtors/Trade Receivables
Current
0 GBP2023-12-24
451 GBP2022-12-25
Amount of corporation tax that is recoverable
Current
0 GBP2023-12-24
34,445 GBP2022-12-25
Amounts Owed By Related Parties
66,503 GBP2023-12-24
Current
65,503 GBP2022-12-25
Other Debtors
Amounts falling due within one year
184,496 GBP2023-12-24
297,881 GBP2022-12-25
Debtors
Current, Amounts falling due within one year
250,999 GBP2023-12-24
Amounts falling due within one year, Current
398,280 GBP2022-12-25
Bank Borrowings/Overdrafts
Current
1,024,947 GBP2023-12-24
1,433,578 GBP2022-12-25
Trade Creditors/Trade Payables
Current
957,599 GBP2023-12-24
475,115 GBP2022-12-25
Amounts owed to group undertakings
Current
2,927,552 GBP2023-12-24
1,104,998 GBP2022-12-25
Other Taxation & Social Security Payable
Current
501,388 GBP2023-12-24
443,369 GBP2022-12-25
Other Creditors
Current
442,461 GBP2023-12-24
328,245 GBP2022-12-25
Creditors
Current
5,853,947 GBP2023-12-24
3,785,305 GBP2022-12-25
Future Minimum Lease Payments Under Non-cancellable Operating Leases
170,138 GBP2023-12-24
13,167 GBP2022-12-25

Related profiles found in government register
  • SOAK & SLEEP LIMITED
    Info
    DUVET AND PILLOW WAREHOUSE LIMITED - 2013-08-20
    EURO MORTGAGES LIMITED - 2013-08-20
    HOUSE DOCTOR (ESSEX) LTD - 2013-08-20
    4SALE 2SOLD LTD - 2013-08-20
    Registered number 05417432
    icon of address78 York Street, London W1H 1DP
    PRIVATE LIMITED COMPANY incorporated on 2005-04-07 (20 years 8 months). The company status 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
    icon of addressFishers Hill Cottage, Saunders Lane, Woking, Surrey, GU22 0NU
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • DART WIZARDS LTD - 2006-09-26
    COAST PRODUCTIONS LIMITED - 2009-07-16
    PEACOCK BLUE SERVICES LIMITED - 2009-05-19
    PEACOCK BLUE SERVICES LIMITED - 2009-04-16
    icon of address1 Dukes Passage, Brighton, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,192 GBP2024-06-30
    Officer
    icon of calendar 2006-05-12 ~ 2006-05-31
    CIF 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.