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
    Caballo, Stefan Michael
    Group Cfo born in March 1982
    Individual (4 offsprings)
    Officer
    2022-06-09 ~ now
    OF - director → CIF 0
  • 2
    Muller, Peter
    Ceo born in December 1971
    Individual (7 offsprings)
    Officer
    2022-01-01 ~ now
    OF - director → CIF 0
  • 3
    Elbert, Heiko
    Individual (2 offsprings)
    Officer
    2024-06-13 ~ now
    OF - secretary → CIF 0
  • 4
    Floyd, Amy Claire
    Commercial Director born in July 1972
    Individual (1 offspring)
    Officer
    2024-09-26 ~ now
    OF - director → CIF 0
  • 5
    Grew, Martin Ian
    Finance Director born in June 1986
    Individual (7 offsprings)
    Officer
    2024-04-16 ~ now
    OF - director → CIF 0
Ceased 26
  • 1
    Clarke, Gary Brian
    Commercial Director born in December 1968
    Individual (1 offspring)
    Officer
    2012-09-12 ~ 2020-12-16
    OF - director → CIF 0
  • 2
    Tate, Mark
    Director born in June 1966
    Individual (1 offspring)
    Officer
    2006-08-31 ~ 2008-10-24
    OF - director → CIF 0
    Tate, Mark
    Director
    Individual (1 offspring)
    Officer
    2006-08-31 ~ 2008-09-15
    OF - secretary → CIF 0
  • 3
    Sharp, Stuart Michael
    Finance Director born in March 1978
    Individual (4 offsprings)
    Officer
    2009-09-25 ~ 2013-02-15
    OF - director → CIF 0
    Sharp, Stuart
    Individual (4 offsprings)
    Officer
    2011-01-01 ~ 2013-02-15
    OF - secretary → CIF 0
  • 4
    Durward, Tina Ann
    Individual
    Officer
    2020-12-16 ~ 2022-07-22
    OF - secretary → CIF 0
  • 5
    Pedrocchi, Luigi, Dr
    Director born in March 1959
    Individual
    Officer
    2010-03-05 ~ 2021-12-31
    OF - director → CIF 0
  • 6
    Schmid, Markus Hans
    Finance Director born in June 1962
    Individual
    Officer
    2013-06-01 ~ 2015-12-09
    OF - director → CIF 0
    Schmid, Markus Hans
    Individual
    Officer
    2013-06-01 ~ 2015-12-09
    OF - secretary → CIF 0
  • 7
    Costantini, Massimiliano
    Commercial Director born in October 1970
    Individual (8 offsprings)
    Officer
    2005-11-23 ~ 2025-01-31
    OF - director → CIF 0
  • 8
    Wild, Daniel
    Commercial Director born in November 1976
    Individual (4 offsprings)
    Officer
    2011-04-18 ~ 2012-08-09
    OF - director → CIF 0
  • 9
    Roman Garcia, Esther
    Group Head Hr & Communication born in July 1973
    Individual
    Officer
    2024-04-16 ~ 2024-09-13
    OF - director → CIF 0
  • 10
    Harmer, Jame
    Director born in May 1954
    Individual
    Officer
    2005-11-23 ~ 2006-10-31
    OF - director → CIF 0
  • 11
    Adamson, Neil John
    Chartered Accountant born in July 1971
    Individual (1 offspring)
    Officer
    2015-12-09 ~ 2017-12-08
    OF - director → CIF 0
    Adamson, Neil John
    Finance Director born in July 1971
    Individual (1 offspring)
    2020-12-16 ~ 2022-08-31
    OF - director → CIF 0
    Adamson, Neil John
    Individual (1 offspring)
    Officer
    2015-12-09 ~ 2017-12-08
    OF - secretary → CIF 0
    2020-06-30 ~ 2020-12-16
    OF - secretary → CIF 0
  • 12
    Huber, Walter Cornelio
    Director born in April 1957
    Individual
    Officer
    2010-03-05 ~ 2019-08-30
    OF - director → CIF 0
  • 13
    Kearns, David Thomas
    Director born in March 1968
    Individual (13 offsprings)
    Officer
    2009-07-22 ~ 2010-03-05
    OF - director → CIF 0
    Kearns, David Thomas
    Individual (13 offsprings)
    Officer
    2008-09-16 ~ 2010-03-05
    OF - secretary → CIF 0
  • 14
    Luthy, Gabriel
    Cfo born in December 1967
    Individual
    Officer
    2020-12-16 ~ 2021-12-01
    OF - director → CIF 0
  • 15
    Royle, Graham
    Director born in July 1959
    Individual (14 offsprings)
    Officer
    2005-11-16 ~ 2011-11-28
    OF - director → CIF 0
  • 16
    Mcnulty, Paul Howard
    Finance Director born in November 1970
    Individual (29 offsprings)
    Officer
    2005-11-23 ~ 2006-08-18
    OF - director → CIF 0
    Mcnulty, Paul Howard
    Individual (29 offsprings)
    Officer
    2005-11-23 ~ 2006-08-18
    OF - secretary → CIF 0
  • 17
    Caldwell, Amanda Frances Louise
    Chartered Accountant born in October 1971
    Individual (1 offspring)
    Officer
    2017-12-08 ~ 2020-06-30
    OF - director → CIF 0
    Caldwell, Amanda Frances Louise
    Individual (1 offspring)
    Officer
    2017-12-08 ~ 2020-06-30
    OF - secretary → CIF 0
  • 18
    Filiatre, Gregoire
    Chartered Accountant born in April 1976
    Individual
    Officer
    2016-12-15 ~ 2020-12-16
    OF - director → CIF 0
  • 19
    Sharp, Andrew Martin
    Operations Director born in September 1968
    Individual (1 offspring)
    Officer
    2011-07-14 ~ 2020-12-16
    OF - director → CIF 0
  • 20
    Burgi, Stefan Andreas
    Director born in October 1964
    Individual
    Officer
    2010-03-05 ~ 2016-12-15
    OF - director → CIF 0
  • 21
    Eden, Phillip
    Finance Director born in December 1986
    Individual (4 offsprings)
    Officer
    2022-06-09 ~ 2024-05-14
    OF - director → CIF 0
  • 22
    Atkinson, Paul James
    Operations Director born in August 1962
    Individual (2 offsprings)
    Officer
    2006-08-31 ~ 2011-05-31
    OF - director → CIF 0
  • 23
    Lacon House, 84 Theobalds Road, London
    Dissolved corporate (6 parents, 80 offsprings)
    Officer
    2010-03-05 ~ 2011-01-01
    PE - secretary → CIF 0
  • 24
    H S (86) LIMITED - 2004-03-11
    The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire
    Corporate (2 parents, 23 offsprings)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2005-11-04 ~ 2005-11-28
    PE - secretary → CIF 0
  • 25
    1, Bolimattstrasse, 5033, Buchs, Switzerland
    Corporate
    Person with significant control
    2016-04-06 ~ 2024-10-07
    PE - Ownership of shares – 75% or moreCIF 0
  • 26
    The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2005-11-04 ~ 2005-11-16
    PE - director → CIF 0
parent relation
Company in focus

MIBELLE LTD

Previous names
HALLAM BEAUTY LIMITED - 2011-01-04
HS (539) LIMITED - 2005-11-21
Standard Industrial Classification
20420 - Manufacture Of Perfumes And Toilet Preparations
Brief company account
Cost of Sales
-27,784,000 GBP2023-01-01 ~ 2023-12-31
-32,400,000 GBP2022-01-01 ~ 2022-12-31
Distribution Costs
-873,000 GBP2023-01-01 ~ 2023-12-31
-1,894,000 GBP2022-01-01 ~ 2022-12-31
Administrative Expenses
-3,698,000 GBP2023-01-01 ~ 2023-12-31
-8,387,000 GBP2022-01-01 ~ 2022-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
-6,015,000 GBP2023-01-01 ~ 2023-12-31
-14,092,000 GBP2022-01-01 ~ 2022-12-31
Intangible Assets
Other
106,000 GBP2023-12-31
209,000 GBP2022-12-31
Property, Plant & Equipment
3,113,000 GBP2023-12-31
3,059,000 GBP2022-12-31
Fixed Assets - Investments
16,148,000 GBP2023-12-31
13,458,000 GBP2022-12-31
Fixed Assets
19,367,000 GBP2023-12-31
16,726,000 GBP2022-12-31
Debtors
11,825,000 GBP2023-12-31
9,696,000 GBP2022-12-31
Cash at bank and in hand
2,505,000 GBP2023-12-31
1,086,000 GBP2022-12-31
Current Assets
17,731,000 GBP2023-12-31
17,583,000 GBP2022-12-31
Net Current Assets/Liabilities
-16,784,000 GBP2023-12-31
-14,128,000 GBP2022-12-31
Total Assets Less Current Liabilities
2,583,000 GBP2023-12-31
2,598,000 GBP2022-12-31
Creditors
Non-current
-1,000,000 GBP2023-12-31
0 GBP2022-12-31
Net Assets/Liabilities
1,583,000 GBP2023-12-31
2,598,000 GBP2022-12-31
Equity
Called up share capital
1,000,000 GBP2023-12-31
1,000,000 GBP2022-12-31
1,000,000 GBP2021-12-31
Other miscellaneous reserve
30,000,000 GBP2023-12-31
25,000,000 GBP2022-12-31
12,000,000 GBP2021-12-31
Retained earnings (accumulated losses)
-29,417,000 GBP2023-12-31
-23,402,000 GBP2022-12-31
-9,310,000 GBP2021-12-31
Equity
1,583,000 GBP2023-12-31
2,598,000 GBP2022-12-31
3,690,000 GBP2021-12-31
Profit/Loss
Retained earnings (accumulated losses)
-6,015,000 GBP2023-01-01 ~ 2023-12-31
-14,092,000 GBP2022-01-01 ~ 2022-12-31
Average Number of Employees
1642023-01-01 ~ 2023-12-31
2202022-01-01 ~ 2022-12-31
Wages/Salaries
4,955,000 GBP2023-01-01 ~ 2023-12-31
6,741,000 GBP2022-01-01 ~ 2022-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
276,000 GBP2023-01-01 ~ 2023-12-31
317,000 GBP2022-01-01 ~ 2022-12-31
Staff Costs/Employee Benefits Expense
5,726,000 GBP2023-01-01 ~ 2023-12-31
7,737,000 GBP2022-01-01 ~ 2022-12-31
Director Remuneration
385,000 GBP2023-01-01 ~ 2023-12-31
432,000 GBP2022-01-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
-6,015,000 GBP2023-01-01 ~ 2023-12-31
-14,092,000 GBP2022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Computer software
267,000 GBP2022-12-31
Patents/Trademarks/Licences/Concessions
772,000 GBP2022-12-31
Intangible Assets - Gross Cost
3,697,000 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
772,000 GBP2023-12-31
772,000 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
3,591,000 GBP2023-12-31
3,488,000 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
0 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
103,000 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
0 GBP2023-12-31
0 GBP2022-12-31
Intangible Assets
106,000 GBP2023-12-31
209,000 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
2,095,000 GBP2023-12-31
2,129,000 GBP2022-12-31
Plant and equipment
6,232,000 GBP2023-12-31
6,617,000 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
8,327,000 GBP2023-12-31
8,746,000 GBP2022-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-972,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals
-1,006,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
1,150,000 GBP2023-12-31
1,027,000 GBP2022-12-31
Plant and equipment
4,064,000 GBP2023-12-31
4,660,000 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
5,214,000 GBP2023-12-31
5,687,000 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
157,000 GBP2023-01-01 ~ 2023-12-31
Plant and equipment
375,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
532,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-971,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-1,005,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Land and buildings, Under hire purchased contracts or finance leases
945,000 GBP2023-12-31
1,102,000 GBP2022-12-31
Plant and equipment
2,168,000 GBP2023-12-31
1,957,000 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
3,612,000 GBP2023-12-31
4,355,000 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
7,864,000 GBP2023-12-31
4,590,000 GBP2022-12-31
Other Debtors
Current
32,000 GBP2023-12-31
476,000 GBP2022-12-31
Prepayments/Accrued Income
Current
317,000 GBP2023-12-31
275,000 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
11,825,000 GBP2023-12-31
9,696,000 GBP2022-12-31
Finished Goods/Goods for Resale
1,474,000 GBP2023-12-31
3,404,000 GBP2022-12-31
Trade Creditors/Trade Payables
Current
1,470,000 GBP2023-12-31
2,633,000 GBP2022-12-31
Amounts owed to group undertakings
Current
30,488,000 GBP2023-12-31
24,793,000 GBP2022-12-31
Other Taxation & Social Security Payable
Current
915,000 GBP2023-12-31
140,000 GBP2022-12-31
Other Creditors
Current
525,000 GBP2023-12-31
69,000 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
1,117,000 GBP2023-12-31
4,076,000 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
689,000 GBP2023-12-31
718,000 GBP2022-12-31
Between two and five year
1,718,000 GBP2023-12-31
2,334,000 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
2,407,000 GBP2023-12-31
3,052,000 GBP2022-12-31

Related profiles found in government register
  • MIBELLE LTD
    Info
    HALLAM BEAUTY LIMITED - 2011-01-04
    HS (539) LIMITED - 2005-11-21
    Registered number 05612912
    Units 3-5 City Link Industrial Park, Phoenix Way, Tyersal, Bradford, West Yorkshire BD4 8JP
    Private Limited Company incorporated on 2005-11-04 (19 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-04-25
    CIF 0
  • MIBELLE LTD
    S
    Registered number 05612912
    Units 3-5 City Link Industrial Park, Phoenix Way, Tyersal, Bradford, England, BD4 8JP
    Private Limited Company in Companies House, England
    CIF 1
  • MIBELLE LIMITED
    S
    Registered number 05612912
    Unit 3, Phoenix Way, Tyersal, Bradford, England, BD4 8JP
    Limited Company in England & Wales, Uk
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    LEE STAFFORD BRANDS LTD - 2013-08-30
    LEE STAFFORD ACADEMIES LTD. - 2012-01-20
    LEE STAFFORD (IP) LIMITED - 2011-09-08
    Greenwood House, London Road, Bracknell, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    144,231 GBP2021-12-31
    Person with significant control
    2017-10-31 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    Units 3-5 City Link Industrial Park Phoenix Way, Tyersal, Bradford, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,978,724 GBP2023-12-31
    Person with significant control
    2022-12-16 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 3
    Greenwood House, London Road, Bracknell, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Person with significant control
    2017-10-31 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
© 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.