The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mrs Krishna Soma

    Related profiles found in government register
  • Mrs Krishna Soma
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Krishna Soma
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 114, Spencefield Lane, Leicester, LE5 6HF, England

      IIF 8 IIF 9
  • Soma, Krishna
    British company director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 114, Spencefield Lane, Leicester, LE5 6HF, England

      IIF 10
    • Hamilton Office Park, 31 High View Close, Leicester, LE4 9LJ

      IIF 11
    • 2nd Floor, 39 Bore Street, Lichfield, Staffordshire, WS13 6LZ

      IIF 12
  • Soma, Krishna
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 114 Spencefield Lane, Leicester, LE5 6HF

      IIF 13 IIF 14
    • 114, Spencefield Lane, Leicester, LE5 6HF, United Kingdom

      IIF 15
  • Soma, Krishna
    British pharmacist born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 114, Spencefield Lane, Leicester, LE5 6HF, England

      IIF 16
    • Vantage Point, 2 Vantage Park, High View Close, Leicester, Leicestershire, LE4 9LJ, United Kingdom

      IIF 17
    • Unit 8, Junction 2 Industrial Estate, Demuth Way, Oldbury, West Midlands, B69 4LT

      IIF 18
  • Soma, Krishna, Mx
    British business owner born in October 1976

    Resident in England

    Registered addresses and corresponding companies
  • Soma, Krishna, Mx
    British company director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Soma, Krishna, Mx
    British company executive born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2 Mill Hill Estate, Quarry Lane, Leicester, Leicestershire, LE19 4AU, England

      IIF 26
    • Unit 2, Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, LE19 4AU, England

      IIF 27
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 28 IIF 29 IIF 30
  • Mrs Krishna Soma
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vantage Point, 2 Vantage Park, High View Close, Leicester, LE4 9LJ, England

      IIF 32
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 33
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Mx Krishna Soma
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Krishna Soma
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Mill Hill Industrial Estate, Quarry Lane, Enderby, Leicester, LE19 4AU, United Kingdom

      IIF 42
  • Soma, Krishna
    British company executive born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Ryefield Court, Ryefield Way, Silsden, Bradford, West Yorkshire, BD20 0DL, United Kingdom

      IIF 43
    • 6, Spa Lane, Wigston, Leicester, Leicestershire, LE18 3QD, United Kingdom

      IIF 44
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 45
  • Soma, Krishna
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Mill Hill Industrial Estate, Quarry Lane, Enderby, Leicester, LE19 4AU, United Kingdom

      IIF 46
  • Soma, Krishna, Mx
    British company director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Soma, Krishna, Mx
    British company executive born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 50
child relation
Offspring entities and appointments
Active 26
  • 1
    3rd Floor Suite, 207 Regent Street, London, England
    Corporate (1 parent)
    Officer
    2024-12-11 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-12-11 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    3rd Floor Suite, 207 Regent Street, London, England
    Corporate (2 parents)
    Officer
    2024-11-27 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-12-11 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-12-11 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 4
    CLIPPER GAMES LIMITED - 1994-02-22
    114 Spencefield Lane, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    16,105 GBP2021-04-30
    Officer
    2020-10-23 ~ now
    IIF 10 - director → ME
    Person with significant control
    2020-10-23 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    2nd Floor, 39 Bore Street, Lichfield, Staffordshire
    Corporate (2 parents)
    Equity (Company account)
    26,563 GBP2021-03-31
    Officer
    2021-06-14 ~ now
    IIF 12 - director → ME
  • 6
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2025-02-19 ~ now
    IIF 47 - director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 7
    6 Ryefield Court Ryefield Way, Silsden, Bradford, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    27,448 GBP2022-12-31
    Officer
    2022-12-15 ~ dissolved
    IIF 43 - director → ME
  • 8
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-12-12 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-12-12 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 9
    PHARMACY DIRECT LTD - 2020-09-22
    Hamilton Office Park, 31 High View Close, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2014-04-02 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 10
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2025-02-18 ~ now
    IIF 49 - director → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 11
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-12-11 ~ now
    IIF 50 - director → ME
    Person with significant control
    2024-12-11 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 12
    3rd Floor Suite, 207 Regent Street, London, England
    Corporate (2 parents)
    Officer
    2024-11-27 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    3rd Floor Suite, 207 Regent Street, London, England
    Corporate (2 parents)
    Officer
    2024-11-27 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    3rd Floor Suite, 207 Regent Street, London, England
    Corporate (2 parents)
    Officer
    2024-11-20 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Hamilton Office Park, 31 High View Close, Leicester
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2020-07-06 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2020-09-24 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 16
    BIOCEUTICALS GROUP LTD - 2024-02-06
    New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    11,810 GBP2020-09-30
    Officer
    2022-12-01 ~ now
    IIF 45 - director → ME
  • 17
    4385, 12752674 - Companies House Default Address, Cardiff
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2020-07-19 ~ now
    IIF 25 - director → ME
    Person with significant control
    2020-07-19 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 18
    Unit 2, Mill Hill Industrial Estate Quarry Lane, Enderby, Leicester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-06-21 ~ now
    IIF 46 - director → ME
    Person with significant control
    2022-06-21 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2025-02-19 ~ now
    IIF 48 - director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 20
    ALPHA STUDIO LIMITED - 2002-04-23
    Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved corporate (2 parents)
    Equity (Company account)
    30,134 GBP2021-03-31
    Officer
    2022-12-15 ~ dissolved
    IIF 44 - director → ME
  • 21
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-08-27 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 22
    SOMACO LIMITED - 2024-05-11
    ONE STOP HAIR & BEAUTY LTD - 2014-12-16
    7 Bell Yard, London
    Corporate (2 parents)
    Equity (Company account)
    -67,744 GBP2020-12-31
    Officer
    2018-06-28 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    Unit 18 Tewkesbury Road, Cheltenham, Gloucestershire, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    217 GBP2023-05-31
    Officer
    2025-01-15 ~ now
    IIF 26 - director → ME
  • 24
    PREMIER JOINERY HOLDING CO LTD - 2024-05-25
    Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2025-01-15 ~ now
    IIF 27 - director → ME
  • 25
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-12-12 ~ now
    IIF 31 - director → ME
    Person with significant control
    2024-12-12 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 26
    3rd Floor Suite, 207 Regent Street, London, England
    Corporate (2 parents)
    Officer
    2024-11-27 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    Lumina Park Approach, Thorpe Park, Leeds, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2011-04-04 ~ 2012-09-13
    IIF 18 - director → ME
    2007-08-21 ~ 2009-02-23
    IIF 13 - director → ME
  • 2
    Lumina Park Approach, Thorpe Park, Leeds, England
    Corporate (4 parents)
    Equity (Company account)
    300 GBP2023-10-31
    Officer
    2006-10-31 ~ 2013-06-21
    IIF 14 - director → ME
  • 3
    SOMACO LIMITED - 2024-05-11
    ONE STOP HAIR & BEAUTY LTD - 2014-12-16
    7 Bell Yard, London
    Corporate (2 parents)
    Equity (Company account)
    -67,744 GBP2020-12-31
    Officer
    2013-11-26 ~ 2014-03-14
    IIF 15 - director → ME
© 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.