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 4
  • 1
    Mcguirk, Colin
    Born in September 1985
    Individual (10 offsprings)
    Officer
    icon of calendar 2021-06-11 ~ now
    OF - Director → CIF 0
    Mcguirk, Colin
    Individual (10 offsprings)
    Officer
    icon of calendar 2021-06-11 ~ now
    OF - Secretary → CIF 0
  • 2
    Carberry, Michael James
    Born in October 1974
    Individual (16 offsprings)
    Officer
    icon of calendar 2008-04-02 ~ now
    OF - Director → CIF 0
  • 3
    Conway, James Gary
    Born in March 1978
    Individual (23 offsprings)
    Officer
    icon of calendar 2007-12-18 ~ now
    OF - Director → CIF 0
    Mr James Gary Conway
    Born in March 1978
    Individual (23 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Thorn, Daniel Matthew
    Born in September 1960
    Individual (28 offsprings)
    Officer
    icon of calendar 2007-12-18 ~ now
    OF - Director → CIF 0
    Mr Daniel Matthew Thorn
    Born in September 1960
    Individual (28 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 9
  • 1
    Clapton, Paul
    Director born in October 1968
    Individual
    Officer
    icon of calendar 2017-07-01 ~ 2018-07-20
    OF - Director → CIF 0
  • 2
    Granger, Simon John
    Individual (32 offsprings)
    Officer
    icon of calendar 2007-12-18 ~ 2015-06-03
    OF - Secretary → CIF 0
  • 3
    Sweeney, John
    Director born in December 1966
    Individual
    Officer
    icon of calendar 2015-04-13 ~ 2016-07-14
    OF - Director → CIF 0
  • 4
    Graham, David Thomas Burton
    Director born in November 1964
    Individual (15 offsprings)
    Officer
    icon of calendar 2015-04-13 ~ 2018-09-07
    OF - Director → CIF 0
    Graham, David
    Individual (15 offsprings)
    Officer
    icon of calendar 2015-06-03 ~ 2018-09-07
    OF - Secretary → CIF 0
  • 5
    Williams, Mark Anthony
    Company Director born in August 1978
    Individual
    Officer
    icon of calendar 2008-04-14 ~ 2014-02-21
    OF - Director → CIF 0
  • 6
    Lennon-knight, Jane Norah
    Accountant born in August 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-09-01 ~ 2013-01-28
    OF - Director → CIF 0
  • 7
    Biddlecombe, Darren Jon
    Company Director born in August 1967
    Individual
    Officer
    icon of calendar 2008-12-15 ~ 2009-08-27
    OF - Director → CIF 0
  • 8
    Johnston, Liam
    Company Director born in September 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-04-02 ~ 2015-04-13
    OF - Director → CIF 0
  • 9
    Anderson, Julie Anne
    Company Director born in December 1969
    Individual
    Officer
    icon of calendar 2011-01-27 ~ 2015-04-13
    OF - Director → CIF 0
parent relation
Company in focus

MILLMEAD OPTICAL GROUP LTD

Previous name
YAKIRA GROUP LIMITED - 2017-06-26
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Property, Plant & Equipment
1,829 GBP2024-06-30
0 GBP2023-06-30
Fixed Assets - Investments
13,900,949 GBP2024-06-30
13,879,541 GBP2023-06-30
Fixed Assets
13,902,778 GBP2024-06-30
13,879,541 GBP2023-06-30
Debtors
696,378 GBP2024-06-30
2,129,734 GBP2023-06-30
Cash at bank and in hand
15,031 GBP2024-06-30
230 GBP2023-06-30
Current Assets
711,409 GBP2024-06-30
2,129,964 GBP2023-06-30
Net Assets/Liabilities
10,579,704 GBP2024-06-30
11,258,549 GBP2023-06-30
Equity
Called up share capital
2,154,258 GBP2024-06-30
2,154,258 GBP2023-06-30
2,154,258 GBP2022-06-30
Capital redemption reserve
3,046,582 GBP2024-06-30
3,046,582 GBP2023-06-30
3,046,582 GBP2022-06-30
Retained earnings (accumulated losses)
5,378,864 GBP2024-06-30
6,057,709 GBP2023-06-30
5,427,720 GBP2022-06-30
Equity
10,579,704 GBP2024-06-30
-2,946,573 GBP2022-06-30
Profit/Loss
-678,845 GBP2023-07-01 ~ 2024-06-30
629,989 GBP2022-07-01 ~ 2023-06-30
Average Number of Employees
32023-07-01 ~ 2024-06-30
32022-07-01 ~ 2023-06-30
Wages/Salaries
229,333 GBP2023-07-01 ~ 2024-06-30
225,482 GBP2022-07-01 ~ 2023-06-30
Pension & Other Post-employment Benefit Costs/Other Pension Costs
1,321 GBP2023-07-01 ~ 2024-06-30
1,642 GBP2022-07-01 ~ 2023-06-30
Staff Costs/Employee Benefits Expense
266,059 GBP2023-07-01 ~ 2024-06-30
263,380 GBP2022-07-01 ~ 2023-06-30
Property, Plant & Equipment - Gross Cost
Computers
2,582 GBP2024-06-30
0 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
753 GBP2024-06-30
0 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
753 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment
Computers
1,829 GBP2024-06-30
Investments in Subsidiaries
13,900,949 GBP2024-06-30
13,879,541 GBP2023-06-30
Finished Goods/Goods for Resale
0 GBP2024-06-30
0 GBP2023-06-30
Trade Debtors/Trade Receivables
4,355 GBP2024-06-30
3,155 GBP2023-06-30
Amount of corporation tax that is recoverable
0 GBP2024-06-30
0 GBP2023-06-30
Other Debtors
Current
6,196 GBP2024-06-30
6,194 GBP2023-06-30
Prepayments/Accrued Income
Current
42,646 GBP2024-06-30
47,423 GBP2023-06-30
Debtors - Deferred Tax Asset
Current
716 GBP2024-06-30
716 GBP2023-06-30
Finance Lease Liabilities - Total Present Value
Current
226,270 GBP2024-06-30
207,073 GBP2023-06-30
Other Remaining Borrowings
Current
0 GBP2024-06-30
0 GBP2023-06-30
Corporation Tax Payable
Current
0 GBP2024-06-30
0 GBP2023-06-30
Other Creditors
Current
1,478,005 GBP2024-06-30
1,074,257 GBP2023-06-30
Creditors
Current
2,884,510 GBP2024-06-30
2,618,379 GBP2023-06-30
Finance Lease Liabilities - Total Present Value
Non-current
441,777 GBP2024-06-30
668,047 GBP2023-06-30
Bank Borrowings
1,417,685 GBP2024-06-30
2,242,993 GBP2023-06-30
Bank Overdrafts
0 GBP2024-06-30
13,411 GBP2023-06-30
Total Borrowings
Non-current, Amounts falling due after one year
708,196 GBP2024-06-30
1,464,530 GBP2023-06-30
Minimum gross finance lease payments owing
Amounts falling due within one year
226,270 GBP2024-06-30
207,073 GBP2023-06-30

Related profiles found in government register
  • MILLMEAD OPTICAL GROUP LTD
    Info
    YAKIRA GROUP LIMITED - 2017-06-26
    Registered number 06456147
    icon of address83 Sefton Lane, Maghull, Liverpool, Merseyside L31 8BU
    PRIVATE LIMITED COMPANY incorporated on 2007-12-18 (18 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-18
    CIF 0
  • MILLMEAD OPTICAL GROUP LTD
    S
    Registered number 06456147
    icon of address83, Sefton Lane, Liverpool, England, L31 8BU
    Limited in England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    OPTIMART LIMITED - 2000-05-10
    ACTMAN & MICO LIMITED - 2000-10-13
    icon of address83 Sefton Lane, Liverpool
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Has significant influence or controlOE
  • 2
    WORDCHIC LIMITED - 1984-10-23
    DEESIDE OPTICAL COMPANY LIMITED - 1991-08-19
    icon of address83 Sefton Lane, Maghull, Liverpool, Merseyside, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-14 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 3
    ROUNDRAISE LIMITED - 1994-03-23
    VICTORIA ENTERPRISES (UK) LIMITED - 1997-07-25
    icon of address83 Sefton Lane, Maghull, Liverpool, Merseyside
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 4
    CUSTOM FABRICATIONS (UK) LIMITED - 2020-07-08
    CUSTOM FABRIKATIONS LIMITED - 2021-02-09
    CUSTOM FABS (UK) LIMITED - 2021-02-03
    NORVILLE OPTICS LIMITED - 2020-12-03
    icon of address83 Sefton Lane, Maghull, Liverpool, Merseyside
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 5
    icon of address83 Sefton Lane, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-12-19 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address83 Sefton Lane Maghull, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-14 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 7
    icon of address83 Sefton Lane, Liverpool
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 8
    OPTOPLAST PLC - 2002-09-02
    icon of address83 Sefton Lane, Maghull, Liverpool, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    341,294 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 9
    icon of address83 Sefton Lane, Maghull, Liverpool, Merseyside
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    117,050 GBP2024-06-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 10
    FEMI CASE LIMITED - 2019-07-24
    icon of address83 Sefton Lane, Maghull, Liverpool, Merseyside
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 11
    icon of address83 Sefton Lane, Maghull, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 12
    icon of address83 Sefton Lane, Liverpool, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,271,971 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 13
    icon of address83 Sefton Lane Maghull, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 14
    GREEN RETAIL CORPORATION LIMITED - 2006-04-26
    OPTOPLAST FRAMES LIMITED - 2008-05-15
    icon of address83 Sefton Lane, Maghull, Liverpool, Merseyside
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 15
    MILLMEAD OPTICAL GROUP LTD - 2017-06-26
    icon of address83 Sefton Lane, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-03-13 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 16
    MILLENNIUM OPTICAL PRODUCTS LIMITED - 2009-02-06
    I-CLARITY LIMITED - 2022-01-05
    YAKIRA OPTICS LIMITED - 2021-04-07
    icon of address83 Sefton Lane, Maghull, Liverpool
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - 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.