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
    Boyan, Marc Jason
    Born in July 1975
    Individual (49 offsprings)
    Officer
    icon of calendar 2018-03-13 ~ now
    OF - Director → CIF 0
  • 2
    Summers, Paul Keith
    Born in May 1978
    Individual (33 offsprings)
    Officer
    icon of calendar 2018-03-13 ~ now
    OF - Director → CIF 0
  • 3
    Mann, Paul Howard
    Born in January 1975
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-03-13 ~ now
    OF - Director → CIF 0
  • 4
    icon of address1, Cavendish Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -100 GBP2023-07-01 ~ 2024-06-30
    Person with significant control
    icon of calendar 2018-03-13 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Dauster, Rodrigo
    Chief Product & Operating Officer born in December 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-01-10 ~ 2019-09-05
    OF - Director → CIF 0
  • 2
    Taylor, Susan Mary
    Director born in October 1947
    Individual
    Officer
    icon of calendar 2015-04-17 ~ 2018-03-13
    OF - Director → CIF 0
  • 3
    Kyle, James Andrew
    Chartered Accountant born in June 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-03-27 ~ 2017-05-16
    OF - Director → CIF 0
  • 4
    Beau De Lomenie, Olivier
    Director born in March 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-10-11 ~ 2018-03-13
    OF - Director → CIF 0
  • 5
    Cruickshank, Nancy
    Director born in December 1970
    Individual (7 offsprings)
    Officer
    icon of calendar 2011-10-11 ~ 2019-09-05
    OF - Director → CIF 0
    Nancy Cruisckshank
    Born in December 1970
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-13
    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
  • 6
    Pooley, Dylan
    Director born in January 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-08-01 ~ 2017-08-01
    OF - Director → CIF 0
    Pooley, Dylan
    Director born in September 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-08-01 ~ 2018-03-13
    OF - Director → CIF 0
  • 7
    Gumienny, Marek Stefan
    Director born in March 1959
    Individual (12 offsprings)
    Officer
    icon of calendar 2015-03-27 ~ 2017-03-24
    OF - Director → CIF 0
  • 8
    Taylor, Peter Wyche
    Director born in February 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2015-12-07 ~ 2017-08-01
    OF - Director → CIF 0
  • 9
    REID & CO. PROFESSIONAL SERVICES LIMITED - now
    SAFFRON PROFESSIONAL SERVICES LIMITED - 1997-04-09
    icon of addressArtemis House, 4a Bramley Road, Mount Farm, Milton Keynes, Bucks, England
    Active Corporate (3 parents, 128 offsprings)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2011-10-11 ~ 2018-03-13
    PE - Secretary → CIF 0
parent relation
Company in focus

MIROMA DESIGN STUDIO LIMITED

Previous name
MYSHOWCASE LIMITED - 2020-04-21
Standard Industrial Classification
74100 - Specialised Design Activities
Brief company account
Property, Plant & Equipment
1,058 GBP2023-06-30
Fixed Assets
1,058 GBP2023-06-30
Debtors
4 GBP2024-06-30
176 GBP2023-06-30
Cash at bank and in hand
313 GBP2024-06-30
1,238 GBP2023-06-30
Current Assets
317 GBP2024-06-30
1,414 GBP2023-06-30
Net Current Assets/Liabilities
-1,126,785 GBP2024-06-30
-1,124,676 GBP2023-06-30
Total Assets Less Current Liabilities
-1,126,785 GBP2024-06-30
-1,123,618 GBP2023-06-30
Net Assets/Liabilities
-1,126,785 GBP2024-06-30
-1,123,618 GBP2023-06-30
Equity
Called up share capital
237 GBP2024-06-30
237 GBP2023-06-30
Share premium
4,537,773 GBP2024-06-30
4,537,773 GBP2023-06-30
Retained earnings (accumulated losses)
-5,664,795 GBP2024-06-30
-5,661,628 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
395 GBP2023-06-30
Furniture and fittings
420 GBP2023-06-30
Computers
243 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
1,058 GBP2023-06-30
Property, Plant & Equipment - Disposals
Plant and equipment
-395 GBP2023-07-01 ~ 2024-06-30
Furniture and fittings
-420 GBP2023-07-01 ~ 2024-06-30
Computers
-243 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Disposals
-1,058 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment
Plant and equipment
395 GBP2023-06-30
Furniture and fittings
420 GBP2023-06-30
Computers
243 GBP2023-06-30
Other Debtors
Current
164 GBP2023-06-30
Amount of value-added tax that is recoverable
Current
4 GBP2024-06-30
12 GBP2023-06-30
Trade Creditors/Trade Payables
Current
-1 GBP2024-06-30
Other Creditors
Current
1,126,153 GBP2024-06-30
1,125,140 GBP2023-06-30
Accrued Liabilities/Deferred Income
Current
950 GBP2024-06-30
950 GBP2023-06-30

Related profiles found in government register
  • MIROMA DESIGN STUDIO LIMITED
    Info
    MYSHOWCASE LIMITED - 2020-04-21
    Registered number 07805566
    icon of addressElsley Court, 20-22 Great Titchfield Street, London W1W 8BE
    PRIVATE LIMITED COMPANY incorporated on 2011-10-11 (14 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-03-01
    CIF 0
  • MY SHOWCASE LIMITED
    S
    Registered number 07805566
    icon of addressArtemis House, 4a Bramley Road, Mount Farm, Milton Keynes, Bucks, England, MK1 1PT
    Limited Company in England & Wales, England
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    MY SHOWCASE TWO LIMITED - 2015-06-15
    icon of addressArtemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressArtemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32,276 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 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.