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
    Womack, Aaron David
    Speciality Sales - International born in April 1973
    Individual (5 offsprings)
    Officer
    2024-09-27 ~ now
    OF - Director → CIF 0
  • 2
    Hunt, Thandi
    Director born in January 1976
    Individual (3 offsprings)
    Officer
    2024-09-27 ~ now
    OF - Director → CIF 0
  • 3
    Jorgensen, Jon-david
    Attorney born in January 1986
    Individual (2 offsprings)
    Officer
    2024-09-27 ~ now
    OF - Director → CIF 0
  • 4
    Smith, Sarah Anne Gelia
    Ceo born in March 1977
    Individual (3 offsprings)
    Officer
    2022-03-31 ~ now
    OF - Director → CIF 0
  • 5
    2nd Floor, St James House, Bedford Road, Guildford, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,484,282 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 12
  • 1
    Prowse, Adam George
    Director born in April 1966
    Individual
    Officer
    2007-02-26 ~ 2008-04-08
    OF - Director → CIF 0
    Prowse, Adam George
    Entrepreneur born in April 1966
    Individual
    2009-02-04 ~ 2013-05-07
    OF - Director → CIF 0
  • 2
    Rose, Stuart, Sir
    Director born in March 1949
    Individual
    Officer
    2013-05-07 ~ 2022-03-31
    OF - Director → CIF 0
  • 3
    Cassar, Stefan John
    Company Director born in January 1964
    Individual (9 offsprings)
    Officer
    2015-09-23 ~ 2022-03-31
    OF - Director → CIF 0
  • 4
    Hunt, Charles Roland Nicholas
    Director born in February 1970
    Individual (2 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 (2 offsprings)
    Officer
    2009-02-04 ~ 2010-04-01
    OF - Secretary → CIF 0
    Mr Charles Roland Nicholas Hunt
    Born in February 1970
    Individual (2 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
  • 5
    Tuckey, Andrew Marmaduke Lane
    Director born in August 1943
    Individual (3 offsprings)
    Officer
    2012-10-10 ~ 2022-03-31
    OF - Director → CIF 0
  • 6
    Steed, Jeffrey David
    Attorney born in May 1978
    Individual
    Officer
    2022-03-31 ~ 2024-09-18
    OF - Director → CIF 0
    Steed, Jeffrey David
    Individual
    Officer
    2022-03-31 ~ 2024-09-18
    OF - Secretary → CIF 0
  • 7
    Prowse, Tracy
    Individual (1 offspring)
    Officer
    2007-02-26 ~ 2008-04-08
    OF - Secretary → CIF 0
  • 8
    Hunt, Thandi Sarah
    Secretary born in December 1976
    Individual (3 offsprings)
    Officer
    2007-04-08 ~ 2008-04-08
    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
  • 9
    DU PORT SECRETARY LIMITED - 2003-03-13
    The Bristol Office, 2 Southfield Road, Westbury On Trym, Bristol
    Active Corporate (3 parents, 110 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2005-04-07 ~ 2007-02-26
    PE - Nominee Secretary → CIF 0
  • 10
    Fishers Hill Cottage, Sunders Lane, Working, Surrey, Uk
    Corporate
    Officer
    2008-04-08 ~ 2009-01-03
    PE - Director → CIF 0
  • 11
    Park Lands House, Park Lands, Shere, Guildford, Surrey
    Corporate
    Officer
    2008-04-08 ~ 2009-02-03
    PE - Director → CIF 0
    2008-04-08 ~ 2009-02-03
    PE - Secretary → CIF 0
  • 12
    DU-PORT DIRECTOR LIMITED - 2002-08-22
    2 Southfield Road, Westbury-on-trym, Bristol
    Active Corporate (3 parents, 95 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2005-04-07 ~ 2007-02-26
    PE - Nominee 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
4SALE 2SOLD LTD - 2007-03-19
HOUSE DOCTOR (ESSEX) LTD - 2005-04-12
Standard Industrial Classification
47910 - Retail Sale Via Mail Order Houses Or Via Internet
Brief company account
Intangible Assets
240,847 GBP2022-12-25
283,778 GBP2021-08-01
Property, Plant & Equipment
34,769 GBP2022-12-25
44,291 GBP2021-08-01
Fixed Assets
275,616 GBP2022-12-25
328,069 GBP2021-08-01
Debtors
506,829 GBP2022-12-25
428,630 GBP2021-08-01
Cash at bank and in hand
239,733 GBP2022-12-25
584,299 GBP2021-08-01
Current Assets
2,765,604 GBP2022-12-25
3,345,023 GBP2021-08-01
Creditors
Current, Amounts falling due within one year
-3,785,305 GBP2022-12-25
-3,385,844 GBP2021-08-01
Net Current Assets/Liabilities
-1,019,701 GBP2022-12-25
-40,821 GBP2021-08-01
Total Assets Less Current Liabilities
-744,085 GBP2022-12-25
287,248 GBP2021-08-01
Equity
Called up share capital
1,300 GBP2022-12-25
1,300 GBP2021-08-01
Share premium
999,800 GBP2022-12-25
999,800 GBP2021-08-01
Retained earnings (accumulated losses)
-1,745,185 GBP2022-12-25
-713,852 GBP2021-08-01
Equity
-744,085 GBP2022-12-25
287,248 GBP2021-08-01
Average Number of Employees
312021-08-02 ~ 2022-12-25
282020-08-03 ~ 2021-08-01
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
39,500 GBP2022-12-25
39,500 GBP2021-08-01
Development expenditure
1,241,541 GBP2022-12-25
1,081,228 GBP2021-08-01
Intangible Assets - Gross Cost
1,281,041 GBP2022-12-25
1,120,728 GBP2021-08-01
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
22,460 GBP2022-12-25
3,071 GBP2021-08-01
Development expenditure
1,017,734 GBP2022-12-25
833,879 GBP2021-08-01
Intangible Assets - Accumulated Amortisation & Impairment
1,040,194 GBP2022-12-25
836,950 GBP2021-08-01
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
19,389 GBP2021-08-02 ~ 2022-12-25
Development expenditure
183,855 GBP2021-08-02 ~ 2022-12-25
Intangible Assets - Increase From Amortisation Charge for Year
203,244 GBP2021-08-02 ~ 2022-12-25
Intangible Assets
Patents/Trademarks/Licences/Concessions
17,040 GBP2022-12-25
36,429 GBP2021-08-01
Development expenditure
223,807 GBP2022-12-25
247,349 GBP2021-08-01
Property, Plant & Equipment - Gross Cost
Plant and equipment
149,056 GBP2022-12-25
140,535 GBP2021-08-01
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
114,287 GBP2022-12-25
96,244 GBP2021-08-01
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
18,043 GBP2021-08-02 ~ 2022-12-25
Property, Plant & Equipment
Plant and equipment
34,769 GBP2022-12-25
44,291 GBP2021-08-01
Trade Debtors/Trade Receivables
Current
451 GBP2022-12-25
0 GBP2021-08-01
Amount of corporation tax that is recoverable
Current
34,445 GBP2022-12-25
41,296 GBP2021-08-01
Amounts Owed By Related Parties
65,503 GBP2022-12-25
Current
0 GBP2021-08-01
Other Debtors
Amounts falling due within one year
406,430 GBP2022-12-25
387,334 GBP2021-08-01
Debtors
Current, Amounts falling due within one year
506,829 GBP2022-12-25
428,630 GBP2021-08-01
Bank Borrowings/Overdrafts
Current
1,433,578 GBP2022-12-25
1,538,955 GBP2021-08-01
Trade Creditors/Trade Payables
Current
475,115 GBP2022-12-25
611,156 GBP2021-08-01
Amounts owed to group undertakings
Current
1,104,998 GBP2022-12-25
643,028 GBP2021-08-01
Other Taxation & Social Security Payable
Current
443,369 GBP2022-12-25
419,321 GBP2021-08-01
Other Creditors
Current
328,245 GBP2022-12-25
173,384 GBP2021-08-01
Creditors
Current
3,785,305 GBP2022-12-25
3,385,844 GBP2021-08-01
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
13,167 GBP2022-12-25
39,500 GBP2021-08-01
Between two and five year
0 GBP2022-12-25
29,625 GBP2021-08-01
Future Minimum Lease Payments Under Non-cancellable Operating Leases
13,167 GBP2022-12-25
69,125 GBP2021-08-01

  • SOAK & SLEEP LIMITED
    Info
    DUVET AND PILLOW WAREHOUSE LIMITED - 2013-08-20
    EURO MORTGAGES LIMITED - 2007-03-28
    4SALE 2SOLD LTD - 2007-03-19
    HOUSE DOCTOR (ESSEX) LTD - 2005-04-12
    Registered number 05417432
    78 York Street, London W1H 1DP
    Private Limited Company incorporated on 2005-04-07 (20 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-04-07
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.