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 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

Mr Benjamin Steven Percival

    Related profiles found in government register
  • Mr Benjamin Steven Percival
    British born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 179, Sellincourt Road, London, SW17 9SD, United Kingdom

      IIF 1
    • icon of address 179 Sellincourt Road, Sellincourt Road, London, SW17 9SD, United Kingdom

      IIF 2
    • icon of address 18, Tudor Close, Cheam, Sutton, SM3 8QS, United Kingdom

      IIF 3
    • icon of address 18, Tudor Close, Sutton, SM3 8QS, United Kingdom

      IIF 4
    • icon of address 18, Tudor Close, Sutton, Surrey, SM3 8QS, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Benjamin Steven Percival
    British born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Tudor Close, Cheam, Sutton, Surrey, SM3 8QS, United Kingdom

      IIF 11 IIF 12
  • Benjammin Steven Percival
    British born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Tudor Close, Cheam, Sutton, Surrey, SM3 8QS, United Kingdom

      IIF 13
  • Ben Steven Percival
    British born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 14
    • icon of address 18, 18 Tudor Close, Sutton, Surrey, SM3 8QS, United Kingdom

      IIF 15
    • icon of address 18, Tudor Close, Sutton, Surrey, SM3 8QS, United Kingdom

      IIF 16
    • icon of address 18, Tudor Close, Sutton, Sutton, Surrey, SM3 8QS, England

      IIF 17
    • icon of address Ben Percival, 18 Tudor Close, Sutton, Surrey, SM38QS, United Kingdom

      IIF 18
  • Mr Benjamin Steven Percival
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
  • Benjamin Steven Percival
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Tudor Close, Cheam, Sutton, Surrey, SM3 8QS, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address Unit 2, Mill Hill Industrial Estate, Quarry Lane, Leicester, LE19 4AU

      IIF 57
    • icon of address Unit 2, Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, LE19 4AU, England

      IIF 58
    • icon of address 3 Wallis Terrace, 45 Crusoe Road, London, London, CR4 3LJ, England

      IIF 59
  • Ben Percival
    British born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Tudor Close, London, Surrey, SM38QS, United Kingdom

      IIF 60
  • Percival, Benjamin Steven
    British business executive born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Percival, Benjamin Steven
    British business owner born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Percival, Benjamin Steven
    British ceo born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 179, Sellincourt Road, London, SW17 9SD, United Kingdom

      IIF 91
  • Percival, Benjamin Steven
    British chief executive born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 179 Sellincourt Road, Sellincourt Road, London, SW17 9SD, United Kingdom

      IIF 92
  • Percival, Benjamin Steven
    British company director born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Leech Street, Stalybridge, Cheshire, SK15 1SD, United Kingdom

      IIF 93
    • icon of address Melton House, Melton Place, Leyland, Preston, Lancashire, PR25 4XU, England

      IIF 94
    • icon of address 18, Tudor Close, Cheam, Sutton, SM3 8QS, England

      IIF 95
  • Percival, Benjamin Steven
    British company executive born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Percival, Benjamin Steven
    British director born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX

      IIF 108 IIF 109
    • icon of address Digital House, Royd Way, Keighley, West Yorkshire, BD21 3LG, England

      IIF 110 IIF 111
    • icon of address Unit 2, Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, LE19 4AU, England

      IIF 112 IIF 113
  • Percival, Benjamin Steven
    British investment analyst born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Tudor Close, Cheam, Sutton, SM3 8QS, United Kingdom

      IIF 114
  • Percival, Benjammin Steven
    British business owner born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Tudor Close, Cheam, Sutton, Surrey, SM3 8QS, United Kingdom

      IIF 115
  • Percival, Ben Steven
    British business born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Tudor Close, Sutton, Sutton, Surrey, SM3 8QS, England

      IIF 116
  • Percival, Ben Steven
    British business owner born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, 18 Tudor Close, Sutton, Surrey, SM3 8QS, United Kingdom

      IIF 117
    • icon of address 18, Tudor Close, Sutton, Surrey, SM3 8QS, United Kingdom

      IIF 118
  • Percival, Ben Steven
    British ceo born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ben Percival, 18 Tudor Close, Sutton, Surrey, SM3 8QS, United Kingdom

      IIF 119
  • Percival, Ben Steven
    British company director born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 120
  • Percival, Ben
    British ceo born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Tudor Close, London, Surrey, SM3 8QS, United Kingdom

      IIF 121
  • Percival, Benjamin Steven
    British business owner born in October 1992

    Resident in England

    Registered addresses and corresponding companies
  • Percival, Benjamin Steven
    British ceo born in October 1992

    Resident in England

    Registered addresses and corresponding companies
  • Percival, Benjamin Steven
    British company executive born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, LE19 4AU, England

      IIF 157 IIF 158
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 159
  • Percival, Benjamin Steven
    British director born in October 1992

    Resident in England

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

      IIF 160
  • Percival, Benjamin Steven
    British farmer born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Tudor Close, Sutton, Sutton, Surrey, SM38QS, England

      IIF 161
  • Percival, Benjamin Steven
    British investor born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Tudor Close, Cheam, Sutton, Surrey, SM3 8QS, England

      IIF 162
child relation
Offspring entities and appointments
Active 97
  • 1
    ABBEY BLINDS BARROW LTD - 2023-09-30
    BPMS01 LIMITED - 2023-10-10
    icon of address 2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 72 - Director → ME
  • 2
    icon of address Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    APOLLO BLINDS (WOKINGHAM) LIMITED - 2015-11-26
    icon of address Binley Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (3 parents)
    Equity (Company account)
    709,686 GBP2021-08-31
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 101 - Director → ME
  • 4
    icon of address Unit 3a Marrtree Business Park, Quest Park, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    -38,671 GBP2024-01-31
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 99 - Director → ME
  • 5
    icon of address 2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-06 ~ dissolved
    IIF 73 - Director → ME
  • 6
    THOUGHTMIX HOLDING CO LTD - 2023-11-01
    icon of address Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-30 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2020-11-10 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 18 Tudor Close, Cheam, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (3 parents)
    Equity (Company account)
    135,185 GBP2022-03-31
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 98 - Director → ME
  • 10
    icon of address 2 Mill Hill Ind Estate Quarry Lane, Enderby, Leicester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-14 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    BOTTLE KILN LTD - 2023-10-18
    BPMS03 LIMITED - 2023-10-10
    BOTTLE KILN LTD - 2023-09-30
    BOTTLE KILN LANDSCAPING & CONSTRUCTION LTD - 2023-12-19
    icon of address 2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 87 - Director → ME
  • 12
    icon of address 18 Tudor Close, Sutton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-28 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 13
    BPMS02 LIMITED - 2023-10-10
    ALAMO BLINDS & SHUTTERS LTD - 2023-09-30
    ALAMO BLINDS & SHUTTERS LTD - 2025-03-11
    icon of address Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 78 - Director → ME
  • 14
    HORNE BROS CARPETS LTD - 2023-09-30
    BPMS08 LIMITED - 2023-10-10
    HORNE BROS CARPETS LTD - 2024-06-02
    icon of address 2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 75 - Director → ME
  • 15
    STAR CURTAINS & BLINDS LTD - 2025-03-11
    BPMS12 LIMITED - 2023-10-10
    STAR CURTAINS & BLINDS LTD - 2023-09-30
    icon of address Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 80 - Director → ME
  • 16
    VBC PREMIER BLINDS LTD - 2023-09-30
    BPMS13 LIMITED - 2023-10-10
    VBC PREMIER BLINDS LTD - 2025-03-11
    icon of address C/o Frp Advisory Trading Limited, Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 68 - Director → ME
  • 17
    BPMS14 LIMITED - 2023-10-10
    WG EATON GROUP LTD - 2025-03-12
    WG EATON GROUP LTD - 2023-09-30
    icon of address C/o Frp Advisory Trading Limited Ashcroft House, Meridian Business Park, Leicester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 86 - Director → ME
  • 18
    icon of address 30-31 St. James Place, Mangotsfield, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-04 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    CHISWELL FIREPLACES & STOVES LTD - 2023-09-29
    BPMS04 LIMITED - 2023-10-10
    icon of address C/o Frp Advisory Trading Limited Ashcroft House, Ervington Court, Leicester, Leicestershire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 82 - Director → ME
  • 20
    icon of address Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (3 parents)
    Equity (Company account)
    91,729 GBP2022-03-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 102 - Director → ME
  • 22
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -6,041 GBP2022-04-30
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 95 - Director → ME
  • 23
    BPMS05 LIMITED - 2023-10-10
    CZ DESIGN & PRINT LTD - 2023-09-30
    icon of address 2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-05 ~ dissolved
    IIF 83 - Director → ME
  • 24
    COLTEC-PARKER LIMITED - 2007-12-21
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,179,267 GBP2021-06-30
    Officer
    icon of calendar 2020-12-22 ~ now
    IIF 108 - Director → ME
  • 25
    icon of address Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    104,719 GBP2020-12-31
    Officer
    icon of calendar 2021-02-26 ~ dissolved
    IIF 113 - Director → ME
  • 26
    icon of address 18 Tudor Close, Sutton, Surrey, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2019-08-07 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 3 Wallis Terrace, 45 Crusoe Road, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-15 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Digital House, Royd Way, Keighley, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-07-31
    Officer
    icon of calendar 2020-12-22 ~ dissolved
    IIF 111 - Director → ME
  • 30
    BPMS06 LIMITED - 2023-10-10
    DOING MORE PRINT LTD - 2023-09-30
    icon of address 2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 81 - Director → ME
  • 31
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (3 parents)
    Equity (Company account)
    188,863 GBP2021-11-30
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 93 - Director → ME
  • 32
    EMPIRE SPARES & ELECTRICALS LTD - 2023-09-30
    BPMS07 LIMITED - 2023-10-10
    icon of address 2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 71 - Director → ME
  • 33
    icon of address Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2021-04-12 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 18 Tudor Close, Sutton, Sutton, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-01-31 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ 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
  • 37
    icon of address 18 Tudor Close, Cheam, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-18 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Unit 2 Mill Hill Industrial Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ 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
  • 39
    icon of address Unit 2 Mill Hill Industrial Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address Unit 2 Mill Hill Industrial Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address 2 Mill Hill Estate Quarry Lane, Enderby, Leicester, England
    Active Corporate (2 parents, 16 offsprings)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address Unit 2 Mill Hill Industrial Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address Unit 2 Mill Hill Industrial Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of address 2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-22 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address Millhill Industrial Estate, Quarry Ln, Enderby, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    WARDCHART LIMITED - 2017-09-15
    icon of address Digital House, Royd Way, Keighley, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2020-12-22 ~ dissolved
    IIF 110 - Director → ME
  • 48
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (3 parents)
    Equity (Company account)
    238,738 GBP2021-09-30
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 97 - Director → ME
  • 49
    icon of address Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester
    Receiver Action Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    I2O3D LIMITED - 2012-03-12
    POSTWORKS MEDIA LIMITED - 2011-03-09
    ABCREATIVE LTD - 2006-06-07
    icon of address Unit 17 The I O Centre, Hearle Way, Hatfield, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,240 GBP2021-12-31
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 104 - Director → ME
  • 52
    icon of address Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    LASTRA IMAGING (UK) LIMITED - 2007-05-21
    icon of address C/o Moore Recovery Limited 1st Floor Suite 4 Alexander House, Waters Edge Bus Park Campbell Road, Stoke On Trent, Staffordshire
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    144,840 GBP2018-12-31
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 106 - Director → ME
  • 54
    icon of address 18 Tudor Close, Cheam, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-30 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-13 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    IMAGERY DIGITAL IMAGING LIMITED - 1999-11-17
    icon of address C/o Rrs S&w Partners Llp 45, Gresham Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    211,945 GBP2021-12-31
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 100 - Director → ME
  • 57
    INNOVATION BLINDS & SHUTTERS LTD - 2023-09-30
    BPMS09 LIMITED - 2023-10-10
    icon of address 2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 88 - Director → ME
  • 58
    icon of address Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (3 parents)
    Equity (Company account)
    43,393 GBP2022-03-31
    Officer
    icon of calendar 2021-10-26 ~ now
    IIF 96 - Director → ME
  • 60
    icon of address 18 Tudor Close, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-05 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    RESPONSE ENVELOPES HOLDINGS LTD - 2024-08-07
    icon of address Millhill Industrial Estate, Quarry Ln, Enderby, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (3 parents)
    Equity (Company account)
    115,125 GBP2022-03-29
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 61 - Director → ME
  • 64
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (3 parents)
    Equity (Company account)
    255,583 GBP2022-08-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 103 - Director → ME
  • 65
    IMAGE2OUTPUT HOLDING CO LTD - 2025-06-06
    icon of address Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    ALAMO BLINDS HOLDING CO LTD - 2025-06-06
    icon of address 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    icon of address Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address Melton House Melton Place, Leyland, Preston, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    462,435 GBP2024-04-30
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF 94 - Director → ME
  • 70
    OFCO LTD
    - now
    OSWIN FROST & CO. LIMITED - 2024-05-10
    icon of address Unit 2 Mill Hill Ind Estate, Enderby, Leics
    Active Corporate (3 parents)
    Equity (Company account)
    326,573 GBP2022-12-31
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 107 - Director → ME
  • 71
    icon of address 2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 70 - Director → ME
  • 72
    icon of address Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    icon of address 18 Tudor Close, Sutton, Sutton, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 18 Tudor Close, Sutton, Sutton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-03 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 75
    icon of address International House, 24 Holborn Viaduct, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-23 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 18 Tudor Close, Cheam, Sutton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 77
    icon of address Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-05 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    icon of address Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2021-04-13 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    ROBINSON STUDIO LTD - 2023-09-30
    BPMS10 LIMITED - 2023-10-10
    icon of address 2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-05 ~ dissolved
    IIF 76 - Director → ME
  • 80
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (3 parents)
    Equity (Company account)
    249,387 GBP2020-12-31
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 109 - Director → ME
  • 81
    icon of address Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 82
    icon of address 179 Sellincourt Road Sellincourt Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-07 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 83
    icon of address Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    icon of address 18 Tudor Close, Sutton, Surrey, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-25 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 85
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (3 parents)
    Equity (Company account)
    87,517 GBP2022-05-31
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 105 - Director → ME
  • 86
    icon of address International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-24 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 87
    icon of address 18 Tudor Close, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-20 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address 18 Tudor Close, Sutton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-12 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 89
    icon of address Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,926 GBP2022-06-30
    Officer
    icon of calendar 2020-12-22 ~ now
    IIF 112 - Director → ME
  • 90
    icon of address 18 Tudor Close, Sutton, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-29 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 91
    icon of address 3 Wallis Terrace, 45 Crusoe Road, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 92
    icon of address Binley Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (3 parents)
    Equity (Company account)
    510,613 GBP2022-03-31
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 63 - Director → ME
  • 93
    icon of address Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 94
    VENETIAN BLIND CENTRE LTD. - 2004-09-10
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (3 parents)
    Equity (Company account)
    233,660 GBP2022-01-31
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 62 - Director → ME
  • 95
    icon of address 2 Mill Hill Estate, Enderby, Leicester, Leicestershire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2021-04-13 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 96
    PREMIER JOINERY HOLDING CO LTD - 2024-05-25
    icon of address Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 97
    icon of address 3 Wallis Terraces, 45 Crusoe Road, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    SANDRIDGE BLINDS & SHUTTERS LTD - 2025-03-11
    SANDRIDGE BLINDS & SHUTTERS LTD - 2023-09-30
    BPMS11 LIMITED - 2023-10-10
    icon of address C/o Frp Advisory Trading Limited Ashcroft House, Ervington Court, Leicester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-09-05 ~ 2024-05-15
    IIF 79 - Director → ME
  • 2
    icon of address C/o Quantuma Advisory Limited, 6th Floor, The Lexicon, Mount Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    444,058 GBP2021-09-30
    Officer
    icon of calendar 2021-06-11 ~ 2023-01-31
    IIF 64 - Director → ME
  • 3
    icon of address Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester
    Receiver Action Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-26 ~ 2023-01-31
    IIF 131 - Director → ME
  • 4
    icon of address Unit 34 Meadow Drove, Earith, Huntingdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,919 GBP2019-10-31
    Officer
    icon of calendar 2019-09-18 ~ 2022-02-01
    IIF 67 - Director → ME
  • 5
    icon of address 18 Tudor Close, Cheam, Sutton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2017-11-01 ~ 2022-01-01
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ 2022-01-01
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    icon of address Lincoln House, High Holborn, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2019-09-13 ~ 2022-03-01
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ 2022-03-01
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.