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 32
  • 1
    Grew, Martin Ian
    Born in June 1986
    Individual (7 offsprings)
    Officer
    2024-04-16 ~ now
    OF - Director → CIF 0
  • 2
    Huber, Walter Cornelio
    Director born in April 1957
    Individual (1 offspring)
    Officer
    2010-03-05 ~ 2019-08-30
    OF - Director → CIF 0
  • 3
    Harmer, Jame
    Director born in May 1954
    Individual (4 offsprings)
    Officer
    2005-11-23 ~ 2006-10-31
    OF - Director → CIF 0
  • 4
    Caballo, Stefan Michael
    Group Cfo born in March 1982
    Individual (4 offsprings)
    Officer
    2022-06-09 ~ 2025-09-18
    OF - Director → CIF 0
  • 5
    Burgi, Stefan Andreas
    Director born in October 1964
    Individual (5 offsprings)
    Officer
    2010-03-05 ~ 2016-12-15
    OF - Director → CIF 0
  • 6
    Schmid, Markus Hans
    Finance Director born in June 1962
    Individual (1 offspring)
    Officer
    2013-06-01 ~ 2015-12-09
    OF - Director → CIF 0
    Schmid, Markus Hans
    Individual (1 offspring)
    Officer
    2013-06-01 ~ 2015-12-09
    OF - Secretary → CIF 0
  • 7
    Wild, Daniel
    Commercial Director born in November 1976
    Individual (5 offsprings)
    Officer
    2011-04-18 ~ 2012-08-09
    OF - Director → CIF 0
  • 8
    Costantini, Massimiliano
    Commercial Director born in October 1970
    Individual (12 offsprings)
    Officer
    2005-11-23 ~ 2025-01-31
    OF - Director → CIF 0
  • 9
    María Concepción Yoldi García
    Born in August 1954
    Individual (1 offspring)
    Person with significant control
    2025-04-30 ~ 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
  • 10
    Filiatre, Gregoire
    Chartered Accountant born in April 1976
    Individual (1 offspring)
    Officer
    2016-12-15 ~ 2020-12-16
    OF - Director → CIF 0
  • 11
    Royle, Graham
    Director born in July 1959
    Individual (27 offsprings)
    Officer
    2005-11-16 ~ 2011-11-28
    OF - Director → CIF 0
  • 12
    Elbert, Heiko
    Individual (2 offsprings)
    Officer
    2024-06-13 ~ now
    OF - Secretary → CIF 0
  • 13
    Adamson, Neil John
    Chartered Accountant born in July 1971
    Individual (10 offsprings)
    Officer
    2015-12-09 ~ 2017-12-08
    OF - Director → CIF 0
    Adamson, Neil John
    Finance Director born in July 1971
    Individual (10 offsprings)
    2020-12-16 ~ 2022-08-31
    OF - Director → CIF 0
    Adamson, Neil John
    Individual (10 offsprings)
    Officer
    2015-12-09 ~ 2017-12-08
    OF - Secretary → CIF 0
    2020-06-30 ~ 2020-12-16
    OF - Secretary → CIF 0
  • 14
    Sharp, Andrew Martin
    Operations Director born in September 1968
    Individual (2 offsprings)
    Officer
    2011-07-14 ~ 2020-12-16
    OF - Director → CIF 0
  • 15
    Roman Garcia, Esther
    Group Head Hr & Communication born in July 1973
    Individual (1 offspring)
    Officer
    2024-04-16 ~ 2024-09-13
    OF - Director → CIF 0
  • 16
    Clarke, Gary Brian
    Commercial Director born in December 1968
    Individual (2 offsprings)
    Officer
    2012-09-12 ~ 2020-12-16
    OF - Director → CIF 0
  • 17
    Caldwell, Amanda Frances Louise
    Chartered Accountant born in October 1971
    Individual (6 offsprings)
    Officer
    2017-12-08 ~ 2020-06-30
    OF - Director → CIF 0
    Caldwell, Amanda Frances Louise
    Individual (6 offsprings)
    Officer
    2017-12-08 ~ 2020-06-30
    OF - Secretary → CIF 0
  • 18
    Floyd, Amy Claire
    Born in July 1972
    Individual (2 offsprings)
    Officer
    2024-09-26 ~ now
    OF - Director → CIF 0
  • 19
    Luthy, Gabriel
    Cfo born in December 1967
    Individual (1 offspring)
    Officer
    2020-12-16 ~ 2021-12-01
    OF - Director → CIF 0
  • 20
    Kearns, David Thomas
    Director born in March 1968
    Individual (35 offsprings)
    Officer
    2009-07-22 ~ 2010-03-05
    OF - Director → CIF 0
    Kearns, David Thomas
    Individual (35 offsprings)
    Officer
    2008-09-16 ~ 2010-03-05
    OF - Secretary → CIF 0
  • 21
    Tate, Mark
    Director born in June 1966
    Individual (4 offsprings)
    Officer
    2006-08-31 ~ 2008-10-24
    OF - Director → CIF 0
    Tate, Mark
    Director
    Individual (4 offsprings)
    Officer
    2006-08-31 ~ 2008-09-15
    OF - Secretary → CIF 0
  • 22
    Durward, Tina Ann
    Individual (5 offsprings)
    Officer
    2020-12-16 ~ 2022-07-22
    OF - Secretary → CIF 0
  • 23
    Muller, Peter
    Born in December 1971
    Individual (7 offsprings)
    Officer
    2022-01-01 ~ now
    OF - Director → CIF 0
  • 24
    Pedrocchi, Luigi, Dr
    Director born in March 1959
    Individual (5 offsprings)
    Officer
    2010-03-05 ~ 2021-12-31
    OF - Director → CIF 0
  • 25
    Eden, Phillip
    Finance Director born in December 1986
    Individual (6 offsprings)
    Officer
    2022-06-09 ~ 2024-05-14
    OF - Director → CIF 0
  • 26
    Mcnulty, Paul Howard
    Finance Director born in November 1970
    Individual (39 offsprings)
    Officer
    2005-11-23 ~ 2006-08-18
    OF - Director → CIF 0
    Mcnulty, Paul Howard
    Individual (39 offsprings)
    Officer
    2005-11-23 ~ 2006-08-18
    OF - Secretary → CIF 0
  • 27
    Atkinson, Paul James
    Operations Director born in August 1962
    Individual (12 offsprings)
    Officer
    2006-08-31 ~ 2011-05-31
    OF - Director → CIF 0
  • 28
    Sharp, Stuart Michael
    Finance Director born in March 1978
    Individual (16 offsprings)
    Officer
    2009-09-25 ~ 2013-02-15
    OF - Director → CIF 0
    Sharp, Stuart
    Individual (16 offsprings)
    Officer
    2011-01-01 ~ 2013-02-15
    OF - Secretary → CIF 0
  • 29
    1, Bolimattstrasse, 5033, Buchs, Switzerland
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ 2024-10-07
    PE - Ownership of shares – 75% or moreCIF 0
  • 30
    H S FORMATIONS LIMITED
    03817165
    The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire
    Active Corporate (7 parents, 92 offsprings)
    Officer
    2005-11-04 ~ 2005-11-16
    OF - Director → CIF 0
  • 31
    H S SECRETARIES LIMITED
    - now 05037368
    H S (86) LIMITED - 2004-03-11
    The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire
    Active Corporate (3 parents, 131 offsprings)
    Officer
    2005-11-04 ~ 2005-11-28
    OF - Secretary → CIF 0
  • 32
    EPS SECRETARIES LIMITED
    02231995
    Lacon House, 84 Theobalds Road, London
    Dissolved Corporate (36 parents, 1665 offsprings)
    Officer
    2010-03-05 ~ 2011-01-01
    OF - Secretary → CIF 0
parent relation
Company in focus

MIBELLE LTD

Period: 2011-01-04 ~ now
Company number: 05612912
Registered names
MIBELLE LTD - now
HS (539) LIMITED - 2005-11-21 02767919... (more)
Standard Industrial Classification
20420 - Manufacture Of Perfumes And Toilet Preparations
Brief company account
Cost of Sales
-19,000 GBP2024-01-01 ~ 2024-12-31
-28,000 GBP2023-01-01 ~ 2023-12-31
Distribution Costs
-0 GBP2024-01-01 ~ 2024-12-31
-1,000 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-2,000 GBP2024-01-01 ~ 2024-12-31
-4,000 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
-0 GBP2024-01-01 ~ 2024-12-31
-6,000 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Other
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment
3,000 GBP2024-12-31
3,000 GBP2023-12-31
Fixed Assets - Investments
16,000 GBP2024-12-31
16,000 GBP2023-12-31
Fixed Assets
19,000 GBP2024-12-31
19,000 GBP2023-12-31
Debtors
15,000 GBP2024-12-31
12,000 GBP2023-12-31
Cash at bank and in hand
1,000 GBP2024-12-31
3,000 GBP2023-12-31
Current Assets
19,000 GBP2024-12-31
18,000 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-36,000 GBP2024-12-31
-35,000 GBP2023-12-31
Net Current Assets/Liabilities
-17,000 GBP2024-12-31
-17,000 GBP2023-12-31
Total Assets Less Current Liabilities
2,000 GBP2024-12-31
3,000 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-0 GBP2024-12-31
-1,000 GBP2023-12-31
Net Assets/Liabilities
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Equity
Called up share capital
1,000 GBP2024-12-31
1,000 GBP2023-12-31
1,000 GBP2022-12-31
Other miscellaneous reserve
30,000 GBP2024-12-31
30,000 GBP2023-12-31
Retained earnings (accumulated losses)
-29,000 GBP2024-12-31
-29,000 GBP2023-12-31
-23,000 GBP2022-12-31
Equity
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
-0 GBP2024-01-01 ~ 2024-12-31
-6,000 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
1362024-01-01 ~ 2024-12-31
1642023-01-01 ~ 2023-12-31
Wages/Salaries
4,000 GBP2024-01-01 ~ 2024-12-31
5,000 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
5,000 GBP2024-01-01 ~ 2024-12-31
6,000 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
-0 GBP2024-01-01 ~ 2024-12-31
-6,000 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Computer software
0 GBP2023-12-31
Patents/Trademarks/Licences/Concessions
1,000 GBP2023-12-31
Intangible Assets - Gross Cost
4,000 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
4,000 GBP2024-12-31
4,000 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
0 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
0 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
0 GBP2024-12-31
0 GBP2023-12-31
Intangible Assets
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
6,000 GBP2024-12-31
6,000 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
8,000 GBP2024-12-31
8,000 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-1,000 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-1,000 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
4,000 GBP2024-12-31
4,000 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
5,000 GBP2024-12-31
5,000 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
0 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
1,000 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,000 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-1,000 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-1,000 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Finished Goods/Goods for Resale
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
2,000 GBP2024-12-31
4,000 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
12,000 GBP2024-12-31
8,000 GBP2023-12-31
Other Debtors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Prepayments/Accrued Income
Current
0 GBP2024-12-31
0 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
15,000 GBP2024-12-31
12,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Amounts owed to group undertakings
Current
33,000 GBP2024-12-31
30,000 GBP2023-12-31
Other Taxation & Social Security Payable
Current
0 GBP2024-12-31
1,000 GBP2023-12-31
Other Creditors
Current
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Creditors
Current
36,000 GBP2024-12-31
35,000 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Between two and five year
1,000 GBP2024-12-31
2,000 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
2,000 GBP2024-12-31
2,000 GBP2023-12-31

Related profiles found in government register
  • MIBELLE LTD
    Info
    HALLAM BEAUTY LIMITED - 2011-01-04
    HS (539) LIMITED - 2011-01-04
    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 (20 years 6 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-04-25
    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 3
  • 1
    ABSOLUTE BEAUTY SOLUTIONS LIMITED
    - now 07114589 05592796... (more)
    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 (10 parents)
    Person with significant control
    2017-10-31 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    LEE STAFFORD LIMITED
    06366275 10770255
    Units 3-5 City Link Industrial Park Phoenix Way, Tyersal, Bradford, England
    Active Corporate (13 parents)
    Person with significant control
    2022-12-16 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 3
    QBC GROUP HOLDINGS LIMITED
    08346383
    Greenwood House, London Road, Bracknell, United Kingdom
    Dissolved Corporate (10 parents, 1 offspring)
    Person with significant control
    2017-10-31 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.