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 Mitesh Soma

    Related profiles found in government register
  • Mr Mitesh Soma
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mitesh Soma
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
  • Soma, Mitesh
    British business owner born in July 1976

    Resident in England

    Registered addresses and corresponding companies
  • Soma, Mitesh
    British company director born in July 1976

    Resident in England

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

      IIF 84
    • icon of address 114, Spencefield Lane, Spencefield Lane, Leicester, LE5 6HF, United Kingdom

      IIF 85
  • Soma, Mitesh
    British company executive born in July 1976

    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 86 IIF 87
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 88 IIF 89
    • icon of address Melton House, Melton Place, Leyland, Preston, Lancashire, PR25 4XU, England

      IIF 90
  • Soma, Mitesh
    British director born in July 1976

    Resident in England

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

      IIF 91
  • Mr Mitesh Soma
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Southmill Trading Centre, Bishop's Stortford, Hertfordshire, CM23 3DY, England

      IIF 92
    • icon of address 6 Ryefield Court, Ryefield Way, Silsden, Bradford, West Yorkshire, BD20 0DL

      IIF 93
    • icon of address 114, Spencefield Lane, Leicester, LE5 6HF, England

      IIF 94 IIF 95 IIF 96
    • icon of address 114, Spencefield Lane, Leicester, Leicestershire, LE5 6HF, United Kingdom

      IIF 97 IIF 98 IIF 99
    • icon of address 144, Spencefield Lane, Leicester, Leicestershire, LE5 6HF, United Kingdom

      IIF 106
    • icon of address 2, High View Close, High View Close, Leicester, Leicestershire, LE4 9LJ, United Kingdom

      IIF 107
    • icon of address Unit 2, Mill Hill Industrial Estate, Quarry Lane, Enderby, Leicester, LE19 4AU, United Kingdom

      IIF 108
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 109
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 110 IIF 111
    • icon of address 69-73, Theobalds Road, London, WC1X 8TA, England

      IIF 112
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 113
  • Soma, Mitesh
    British business owner born in July 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mitesh Soma
    British born in July 1976

    Resident in United Kingdom

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

      IIF 118
  • Soma, Mitesh
    British business director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 119
  • Soma, Mitesh
    British business executive born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Soma, Mitesh
    British business owner born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Soma, Mitesh
    British company director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Ryefield Court, Ryefield Way, Silsden, Bradford, West Yorkshire, BD20 0DL

      IIF 137
    • icon of address Unit 2, Leech Street, Stalybridge, Cheshire, SK15 1SD, United Kingdom

      IIF 138
    • icon of address 114 Spencefield Lane, Leicester, Leicestershire, LE5 6HF

      IIF 139
    • icon of address 6, Spa Lane, Wigston, Leicester, Leicestershire, LE18 3QD

      IIF 140
    • icon of address Vantage Point, 2, High View Close, Leicester, LE4 9LJ, United Kingdom

      IIF 141
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 142
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 143
  • Soma, Mitesh
    British company executive born in July 1976

    Resident in United Kingdom

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

      IIF 144
    • icon of address Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX

      IIF 145 IIF 146
    • icon of address 114, Spencefield Lane, Leicester, LE5 6HF, England

      IIF 147
    • icon of address 2 Mill Hill Estate, Quarry Lane, Enderby, Leicester, LE19 4AU, England

      IIF 148
    • icon of address 2 Mill Hill Ind Estate, Quarry Lane, Enderby, Leicester, LE19 4AU, England

      IIF 149 IIF 150
    • icon of address 2 Mill Hill Industrial Estate, Quarry Lane, Enderby, Leicester, LE19 4AU, England

      IIF 151 IIF 152
    • icon of address 2, Quarry Lane, Enderby, Leicester, LE19 4AU, England

      IIF 153
    • icon of address Unit 2 Mill Hill Estate, Quarry Lane, Enderby, Leicester, LE19 4AU, England

      IIF 154 IIF 155
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 156
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 157
  • Soma, Mitesh
    British consultant born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Spencefield Lane, Leicester, LE5 6HF, United Kingdom

      IIF 158
  • Soma, Mitesh
    British director born in July 1976

    Resident in United Kingdom

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

      IIF 159
    • icon of address Digital House, Royd Way, Keighley, West Yorkshire, BD21 3LG, England

      IIF 160 IIF 161
    • icon of address 114, Spencefield Lane, Leicester, LE5 6HF, England

      IIF 162 IIF 163 IIF 164
    • icon of address 114, Spencefield Lane, Leicester, LE5 6HF, United Kingdom

      IIF 165
    • icon of address 114 Spencefield Lane, Leicester, Leicestershire, LE5 6HF

      IIF 166
    • icon of address 114, Spencefield Lane, Leicester, Leicestershire, LE5 6HF, United Kingdom

      IIF 167 IIF 168 IIF 169
    • icon of address Unit 2, Mill Hill Industrial Estate, Quarry Lane, Enderby, Leicester, LE19 4AU, United Kingdom

      IIF 170
    • icon of address Unit 2, Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, LE19 4AU, England

      IIF 171
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 172
    • icon of address 69-73, Theobalds Road, London, WC1X 8TA, England

      IIF 173
  • Soma, Mitesh
    British

    Registered addresses and corresponding companies
  • Soma, Mitesh

    Registered addresses and corresponding companies
    • icon of address 114, Spencefield Lane, Leicester, Leicestershire, LE5 6HF

      IIF 177
child relation
Offspring entities and appointments
Active 104
  • 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 68 - 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 40 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - 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 144 - 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 151 - 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 66 - 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 63 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - 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 41 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ 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
  • 8
    icon of address 18 Tudor Close, Cheam, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    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
  • 11
    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 150 - Director → ME
  • 12
    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 61 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    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 51 - Director → ME
  • 14
    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 80 - Director → ME
  • 15
    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 73 - Director → ME
  • 16
    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 49 - Director → ME
  • 17
    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 50 - Director → ME
  • 18
    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 57 - Director → ME
  • 19
    icon of address 30-31 St. James Place, Mangotsfield, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-04 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    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 76 - Director → ME
  • 21
    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 130 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    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 146 - Director → ME
  • 23
    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 163 - Director → ME
  • 24
    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 79 - Director → ME
  • 25
    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 159 - Director → ME
  • 26
    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 136 - Director → ME
  • 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 135 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ dissolved
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - 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 54 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - 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 161 - 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 65 - Director → ME
  • 31
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address Hamilton Office Park, 31 High View Close, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 158 - Director → ME
  • 33
    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 138 - Director → ME
  • 34
    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 55 - Director → ME
  • 35
    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 72 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - 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 (3 parents)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    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
  • 37
    icon of address 114 Spencefield Lane, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 6 Ryefield Court Ryefield Way, Silsden, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,448 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-10-30 ~ dissolved
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 39
    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 53 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ now
    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
  • 40
    icon of address 18 Tudor Close, Cheam, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-22 ~ dissolved
    IIF 125 - Director → ME
  • 41
    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 117 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - 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 2024-11-18 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - 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 115 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    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
  • 44
    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 126 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    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 82 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    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 116 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    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 47 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ 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
  • 48
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-22 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address Unit 2, Mill Hill Industrial Estate Quarry Lane, Enderby, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Millhill Industrial Estate, Quarry Ln, Enderby, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    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 160 - Director → ME
  • 52
    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 149 - Director → ME
  • 53
    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 59 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    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 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
  • 55
    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 153 - Director → ME
  • 56
    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 48 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    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 147 - Director → ME
  • 58
    icon of address 18 Tudor Close, Cheam, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-30 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 59
    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 83 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ 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
  • 60
    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 152 - Director → ME
  • 61
    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 58 - Director → ME
  • 62
    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 127 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - 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)
    43,393 GBP2022-03-31
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 145 - Director → ME
  • 64
    icon of address 114 Spencefield Lane, Leicester, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-11 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 18 Tudor Close, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    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
  • 66
    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 133 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ dissolved
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    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 44 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    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 123 - Director → ME
  • 69
    JIVESSE LIMITED - 2020-09-22
    icon of address 114 Spencefield Lane, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 70
    icon of address Vantage Point, 2 High View Close, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-31 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ dissolved
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    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 154 - Director → ME
  • 72
    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 69 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 73
    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 157 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    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 86 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    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 134 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    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 90 - Director → ME
  • 77
    AVMIHA LIMITED - 2020-01-06
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -44,078 GBP2021-03-31
    Officer
    icon of calendar 2019-12-11 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ dissolved
    IIF 96 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of shares – More than 50% but less than 75%OE
  • 78
    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 155 - Director → ME
  • 79
    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 74 - Director → ME
  • 80
    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 128 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 81
    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 129 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ dissolved
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 82
    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 56 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ 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
  • 83
    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 60 - Director → ME
  • 84
    BIOCEUTICALS GROUP LTD - 2024-02-06
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,810 GBP2020-09-30
    Person with significant control
    icon of calendar 2018-06-07 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
  • 85
    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 124 - Director → ME
  • 86
    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 42 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 87
    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 87 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address Unit 2, Mill Hill Industrial Estate Quarry Lane, Enderby, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,576 GBP2024-06-30
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ now
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 89
    icon of address 18 Tudor Close, Sutton, Surrey, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-25 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ dissolved
    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
  • 90
    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 148 - Director → ME
  • 91
    icon of address International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-24 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ dissolved
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
  • 92
    icon of address 18 Tudor Close, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-20 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 93
    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 171 - Director → ME
  • 94
    icon of address 18 Tudor Close, Sutton, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-29 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 95
    icon of address 4385, 12213734 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2019-09-18 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
  • 96
    SOMACO LIMITED - 2024-05-11
    ONE STOP HAIR & BEAUTY LTD - 2014-12-16
    icon of address 7 Bell Yard, London
    Active Corporate (2 parents)
    Equity (Company account)
    -67,744 GBP2020-12-31
    Officer
    icon of calendar 2013-11-26 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 94 - Ownership of shares – More than 50% but less than 75%OE
  • 97
    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 71 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 98
    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 122 - Director → ME
  • 99
    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 45 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ dissolved
    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
  • 100
    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 121 - Director → ME
  • 101
    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 78 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 102
    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 131 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ now
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 103
    Company number 06039340
    Non-active corporate
    Officer
    icon of calendar 2007-01-02 ~ now
    IIF 139 - Director → ME
  • 104
    Company number 06081544
    Non-active corporate
    Officer
    icon of calendar 2007-02-05 ~ now
    IIF 174 - Secretary → ME
Ceased 12
  • 1
    2 STUDY LIMITED - 2011-09-14
    2 STUDY FOUNDATION - 2022-05-16
    icon of address Highland House, 165 The Broadway, Wimbledon, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2011-09-07 ~ 2012-04-19
    IIF 119 - Director → ME
  • 2
    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 81 - Director → ME
  • 3
    B D HEALTHCARE ( UK) LIMITED - 2007-04-02
    icon of address Lumina Park Approach, Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2011-06-03 ~ 2013-06-21
    IIF 168 - Director → ME
    icon of calendar 2011-06-03 ~ 2013-06-21
    IIF 176 - Secretary → ME
  • 4
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -6,041 GBP2022-04-30
    Person with significant control
    icon of calendar 2020-10-20 ~ 2023-08-10
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    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 120 - Director → ME
  • 6
    icon of address Lumina Park Approach, Thorpe Park, Leeds, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2007-11-24 ~ 2013-06-22
    IIF 166 - Director → ME
  • 7
    icon of address 6 Ryefield Court Ryefield Way, Silsden, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,448 GBP2022-12-31
    Officer
    icon of calendar 2020-10-30 ~ 2022-12-15
    IIF 137 - Director → ME
  • 8
    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 52 - Director → ME
  • 9
    icon of address Lumina Park Approach, Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    300 GBP2024-10-31
    Officer
    icon of calendar 2011-06-03 ~ 2013-06-21
    IIF 167 - Director → ME
    icon of calendar 2011-06-03 ~ 2013-06-21
    IIF 177 - Secretary → ME
  • 10
    BIOCEUTICALS GROUP LTD - 2024-02-06
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,810 GBP2020-09-30
    Officer
    icon of calendar 2018-06-07 ~ 2022-12-01
    IIF 143 - Director → ME
  • 11
    ALPHA STUDIO LIMITED - 2002-04-23
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,134 GBP2021-03-31
    Officer
    icon of calendar 2021-06-25 ~ 2022-12-15
    IIF 140 - Director → ME
  • 12
    icon of address Lumina Park Approach, Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2011-06-03 ~ 2013-06-21
    IIF 169 - Director → ME
    icon of calendar 2011-06-03 ~ 2013-06-21
    IIF 175 - Secretary → ME

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.