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
    Muller, Peter
    Born in December 1971
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-01-01 ~ now
    OF - Director → CIF 0
  • 2
    María Concepción Yoldi García
    Born in August 1954
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Grew, Martin Ian
    Born in June 1986
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-04-16 ~ now
    OF - Director → CIF 0
  • 4
    Floyd, Amy Claire
    Born in July 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2024-09-26 ~ now
    OF - Director → CIF 0
  • 5
    Elbert, Heiko
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-06-13 ~ now
    OF - Secretary → CIF 0
Ceased 27
  • 1
    Sharp, Stuart Michael
    Finance Director born in March 1978
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-09-25 ~ 2013-02-15
    OF - Director → CIF 0
    Sharp, Stuart
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-01-01 ~ 2013-02-15
    OF - Secretary → CIF 0
  • 2
    Wild, Daniel
    Commercial Director born in November 1976
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-04-18 ~ 2012-08-09
    OF - Director → CIF 0
  • 3
    Costantini, Massimiliano
    Commercial Director born in October 1970
    Individual (7 offsprings)
    Officer
    icon of calendar 2005-11-23 ~ 2025-01-31
    OF - Director → CIF 0
  • 4
    Eden, Phillip
    Finance Director born in December 1986
    Individual
    Officer
    icon of calendar 2022-06-09 ~ 2024-05-14
    OF - Director → CIF 0
  • 5
    Luthy, Gabriel
    Cfo born in December 1967
    Individual
    Officer
    icon of calendar 2020-12-16 ~ 2021-12-01
    OF - Director → CIF 0
  • 6
    Schmid, Markus Hans
    Finance Director born in June 1962
    Individual
    Officer
    icon of calendar 2013-06-01 ~ 2015-12-09
    OF - Director → CIF 0
    Schmid, Markus Hans
    Individual
    Officer
    icon of calendar 2013-06-01 ~ 2015-12-09
    OF - Secretary → CIF 0
  • 7
    Tate, Mark
    Director born in June 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2006-08-31 ~ 2008-10-24
    OF - Director → CIF 0
    Tate, Mark
    Director
    Individual (1 offspring)
    Officer
    icon of calendar 2006-08-31 ~ 2008-09-15
    OF - Secretary → CIF 0
  • 8
    Burgi, Stefan Andreas
    Director born in October 1964
    Individual
    Officer
    icon of calendar 2010-03-05 ~ 2016-12-15
    OF - Director → CIF 0
  • 9
    Harmer, Jame
    Director born in May 1954
    Individual
    Officer
    icon of calendar 2005-11-23 ~ 2006-10-31
    OF - Director → CIF 0
  • 10
    Adamson, Neil John
    Chartered Accountant born in July 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2015-12-09 ~ 2017-12-08
    OF - Director → CIF 0
    Adamson, Neil John
    Finance Director born in July 1971
    Individual (1 offspring)
    icon of calendar 2020-12-16 ~ 2022-08-31
    OF - Director → CIF 0
    Adamson, Neil John
    Individual (1 offspring)
    Officer
    icon of calendar 2015-12-09 ~ 2017-12-08
    OF - Secretary → CIF 0
    icon of calendar 2020-06-30 ~ 2020-12-16
    OF - Secretary → CIF 0
  • 11
    Sharp, Andrew Martin
    Operations Director born in September 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2011-07-14 ~ 2020-12-16
    OF - Director → CIF 0
  • 12
    Durward, Tina Ann
    Individual
    Officer
    icon of calendar 2020-12-16 ~ 2022-07-22
    OF - Secretary → CIF 0
  • 13
    Huber, Walter Cornelio
    Director born in April 1957
    Individual
    Officer
    icon of calendar 2010-03-05 ~ 2019-08-30
    OF - Director → CIF 0
  • 14
    Caldwell, Amanda Frances Louise
    Chartered Accountant born in October 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2017-12-08 ~ 2020-06-30
    OF - Director → CIF 0
    Caldwell, Amanda Frances Louise
    Individual (1 offspring)
    Officer
    icon of calendar 2017-12-08 ~ 2020-06-30
    OF - Secretary → CIF 0
  • 15
    Pedrocchi, Luigi, Dr
    Director born in March 1959
    Individual
    Officer
    icon of calendar 2010-03-05 ~ 2021-12-31
    OF - Director → CIF 0
  • 16
    Clarke, Gary Brian
    Commercial Director born in December 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2012-09-12 ~ 2020-12-16
    OF - Director → CIF 0
  • 17
    Filiatre, Gregoire
    Chartered Accountant born in April 1976
    Individual
    Officer
    icon of calendar 2016-12-15 ~ 2020-12-16
    OF - Director → CIF 0
  • 18
    Mcnulty, Paul Howard
    Finance Director born in November 1970
    Individual (29 offsprings)
    Officer
    icon of calendar 2005-11-23 ~ 2006-08-18
    OF - Director → CIF 0
    Mcnulty, Paul Howard
    Individual (29 offsprings)
    Officer
    icon of calendar 2005-11-23 ~ 2006-08-18
    OF - Secretary → CIF 0
  • 19
    Atkinson, Paul James
    Operations Director born in August 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-08-31 ~ 2011-05-31
    OF - Director → CIF 0
  • 20
    Royle, Graham
    Director born in July 1959
    Individual (14 offsprings)
    Officer
    icon of calendar 2005-11-16 ~ 2011-11-28
    OF - Director → CIF 0
  • 21
    Caballo, Stefan Michael
    Group Cfo born in March 1982
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-06-09 ~ 2025-09-18
    OF - Director → CIF 0
  • 22
    Kearns, David Thomas
    Director born in March 1968
    Individual (13 offsprings)
    Officer
    icon of calendar 2009-07-22 ~ 2010-03-05
    OF - Director → CIF 0
    Kearns, David Thomas
    Individual (13 offsprings)
    Officer
    icon of calendar 2008-09-16 ~ 2010-03-05
    OF - Secretary → CIF 0
  • 23
    Roman Garcia, Esther
    Group Head Hr & Communication born in July 1973
    Individual
    Officer
    icon of calendar 2024-04-16 ~ 2024-09-13
    OF - Director → CIF 0
  • 24
    icon of addressThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2005-11-04 ~ 2005-11-16
    PE - Director → CIF 0
  • 25
    icon of addressLacon House, 84 Theobalds Road, London
    Dissolved Corporate (6 parents, 81 offsprings)
    Officer
    2010-03-05 ~ 2011-01-01
    PE - Secretary → CIF 0
  • 26
    H S (86) LIMITED - 2004-03-11
    icon of addressThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire
    Active Corporate (2 parents, 23 offsprings)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2005-11-04 ~ 2005-11-28
    PE - Secretary → CIF 0
  • 27
    icon of address1, Bolimattstrasse, 5033, Buchs, Switzerland
    Corporate
    Person with significant control
    2016-04-06 ~ 2024-10-07
    PE - Ownership of shares – 75% or moreCIF 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
-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
    icon of addressUnits 3-5 City Link Industrial Park, Phoenix Way, Tyersal, Bradford, West Yorkshire BD4 8JP
    PRIVATE LIMITED COMPANY incorporated on 2005-11-04 (20 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-04-25
    CIF 0
  • MIBELLE LTD
    S
    Registered number 05612912
    icon of addressUnits 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
    icon of addressUnit 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 ACADEMIES LTD. - 2012-01-20
    LEE STAFFORD BRANDS LTD - 2013-08-30
    LEE STAFFORD (IP) LIMITED - 2011-09-08
    icon of addressGreenwood House, London Road, Bracknell, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    144,231 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-10-31 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressUnits 3-5 City Link Industrial Park Phoenix Way, Tyersal, Bradford, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,506,674 GBP2024-12-31
    Person with significant control
    icon of calendar 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
    icon of addressGreenwood House, London Road, Bracknell, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-10-31 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE

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.