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

Percival, Ben Steven

    Related profiles found in government register
  • Percival, Ben Steven
    British business born in October 1992

    Resident in United Kingdom

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

      IIF 1
  • Percival, Ben Steven
    British business owner born in October 1992

    Resident in United Kingdom

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

      IIF 2
    • 18, Tudor Close, Sutton, Surrey, SM3 8QS, United Kingdom

      IIF 3
  • Percival, Ben Steven
    British ceo born in October 1992

    Resident in United Kingdom

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

      IIF 4
  • Percival, Ben Steven
    British company director born in October 1992

    Resident in United Kingdom

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

      IIF 5
  • Percival, Benjamin Steven
    British business executive born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 6
    • 18, Tudor Close, Cheam, Sutton, SM3 8QS, England

      IIF 7 IIF 8 IIF 9
  • 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
    • 179, Sellincourt Road, London, SW17 9SD, United Kingdom

      IIF 36
  • Percival, Benjamin Steven
    British chief executive born in October 1992

    Resident in United Kingdom

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

      IIF 37
  • Percival, Benjamin Steven
    British company director born in October 1992

    Resident in United Kingdom

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

      IIF 38
    • Melton House, Melton Place, Leyland, Preston, Lancashire, PR25 4XU, England

      IIF 39
    • 18, Tudor Close, Cheam, Sutton, SM3 8QS, England

      IIF 40
  • Percival, Benjamin Steven
    British company executive born in October 1992

    Resident in United Kingdom

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

      IIF 41
    • 2 Mill Hill Ind Estate, Quarry Lane, Enderby, Leicester, LE19 4AU, England

      IIF 42 IIF 43
    • 2 Mill Hill Industrial Estate, Quarry Lane, Enderby, Leicester, LE19 4AU, England

      IIF 44 IIF 45
    • 18, 18 Tudor Close, Surrey, SM3 8QS, United Kingdom

      IIF 46
    • 18, Tudor Close, Cheam, Sutton, SM3 8QS, England

      IIF 47 IIF 48 IIF 49
  • Percival, Benjamin Steven
    British director born in October 1992

    Resident in United Kingdom

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

      IIF 53 IIF 54
    • Digital House, Royd Way, Keighley, West Yorkshire, BD21 3LG, England

      IIF 55 IIF 56
    • Unit 2, Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, LE19 4AU, England

      IIF 57 IIF 58
  • Percival, Benjamin Steven
    British investment analyst born in October 1992

    Resident in United Kingdom

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

      IIF 59
  • Percival, Benjammin Steven
    British business owner born in October 1992

    Resident in United Kingdom

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

      IIF 60
  • Percival, Ben
    British ceo born in October 1992

    Resident in United Kingdom

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

      IIF 61
  • 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
    • Unit 2, Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, LE19 4AU, England

      IIF 97 IIF 98
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 99
  • Percival, Benjamin Steven
    British director born in October 1992

    Resident in England

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

      IIF 100
  • Percival, Benjamin Steven
    British farmer born in October 1992

    Resident in England

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

      IIF 101
  • Percival, Benjamin Steven
    British investor born in October 1992

    Resident in England

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

      IIF 102
  • Ben Percival
    British born in October 1992

    Resident in United Kingdom

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

      IIF 103
  • Ben Steven Percival
    British born in October 1992

    Resident in United Kingdom

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

      IIF 104
    • 18, 18 Tudor Close, Sutton, Surrey, SM3 8QS, United Kingdom

      IIF 105
    • 18, Tudor Close, Sutton, Surrey, SM3 8QS, United Kingdom

      IIF 106
    • 18, Tudor Close, Sutton, Sutton, Surrey, SM3 8QS, England

      IIF 107
    • Ben Percival, 18 Tudor Close, Sutton, Surrey, SM38QS, United Kingdom

      IIF 108
  • Benjamin Steven Percival
    British born in October 1992

    Resident in United Kingdom

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

      IIF 109 IIF 110
  • Benjammin Steven Percival
    British born in October 1992

    Resident in United Kingdom

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

      IIF 111
  • Mr Benjamin Steven Percival
    British born in October 1992

    Resident in United Kingdom

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

    Resident in England

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

      IIF 122 IIF 123 IIF 124
    • Unit 2, Mill Hill Industrial Estate, Quarry Lane, Leicester, LE19 4AU

      IIF 127
    • Unit 2, Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, LE19 4AU, England

      IIF 128
    • 3 Wallis Terrace, 45 Crusoe Road, London, London, CR4 3LJ, England

      IIF 129
  • Mr Benjamin Steven Percival
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 97
  • 1
    BPMS01 LIMITED - 2023-10-10
    ABBEY BLINDS BARROW LTD - 2023-09-30
    2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Corporate (3 parents)
    Officer
    2023-09-13 ~ now
    IIF 17 - director → ME
  • 2
    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
    2022-03-31 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2022-03-31 ~ dissolved
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2021-12-06 ~ now
    IIF 99 - director → ME
    Person with significant control
    2021-12-06 ~ now
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    APOLLO BLINDS (WOKINGHAM) LIMITED - 2015-11-26
    Binley Innovation Centre, Harry Weston Road, Coventry
    Corporate (3 parents)
    Equity (Company account)
    709,686 GBP2021-08-31
    Officer
    2021-12-23 ~ now
    IIF 46 - director → ME
  • 5
    Unit 3a Marrtree Business Park, Quest Park, Doncaster, England
    Corporate (3 parents)
    Equity (Company account)
    -38,671 GBP2024-01-31
    Officer
    2023-11-01 ~ now
    IIF 44 - director → ME
  • 6
    2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Dissolved corporate (3 parents)
    Officer
    2023-09-06 ~ dissolved
    IIF 18 - director → ME
  • 7
    THOUGHTMIX HOLDING CO LTD - 2023-11-01
    Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2021-07-30 ~ now
    IIF 87 - director → ME
    Person with significant control
    2021-07-30 ~ now
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2020-11-10 ~ now
    IIF 96 - director → ME
    Person with significant control
    2020-11-10 ~ now
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    18 Tudor Close, Cheam, Sutton, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2022-01-31 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Business Innovation Centre, Harry Weston Road, Coventry
    Corporate (3 parents)
    Equity (Company account)
    135,185 GBP2022-03-31
    Officer
    2022-07-11 ~ now
    IIF 43 - director → ME
  • 11
    2 Mill Hill Ind Estate Quarry Lane, Enderby, Leicester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-06-14 ~ now
    IIF 67 - director → ME
    Person with significant control
    2022-06-14 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    BOTTLE KILN LANDSCAPING & CONSTRUCTION LTD - 2023-12-19
    BOTTLE KILN LTD - 2023-10-18
    BPMS03 LIMITED - 2023-10-10
    BOTTLE KILN LTD - 2023-09-30
    2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Corporate (3 parents)
    Officer
    2023-09-05 ~ now
    IIF 32 - director → ME
  • 13
    18 Tudor Close, Sutton, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-28 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2020-08-28 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 14
    ALAMO BLINDS & SHUTTERS LTD - 2025-03-11
    BPMS02 LIMITED - 2023-10-10
    ALAMO BLINDS & SHUTTERS LTD - 2023-09-30
    Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Corporate (3 parents)
    Officer
    2023-09-05 ~ now
    IIF 23 - director → ME
  • 15
    HORNE BROS CARPETS LTD - 2024-06-02
    BPMS08 LIMITED - 2023-10-10
    HORNE BROS CARPETS LTD - 2023-09-30
    2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Corporate (3 parents)
    Officer
    2023-09-06 ~ now
    IIF 20 - director → ME
  • 16
    STAR CURTAINS & BLINDS LTD - 2025-03-11
    BPMS12 LIMITED - 2023-10-10
    STAR CURTAINS & BLINDS LTD - 2023-09-30
    Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Corporate (3 parents)
    Officer
    2023-09-06 ~ now
    IIF 25 - director → ME
  • 17
    VBC PREMIER BLINDS LTD - 2025-03-11
    BPMS13 LIMITED - 2023-10-10
    VBC PREMIER BLINDS LTD - 2023-09-30
    2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Corporate (3 parents)
    Officer
    2023-09-05 ~ now
    IIF 13 - director → ME
  • 18
    WG EATON GROUP LTD - 2025-03-12
    BPMS14 LIMITED - 2023-10-10
    WG EATON GROUP LTD - 2023-09-30
    C/o Frp Advisory Trading Limited Ashcroft House, Meridian Business Park, Leicester
    Corporate (3 parents)
    Officer
    2023-09-11 ~ now
    IIF 31 - director → ME
  • 19
    30-31 St. James Place, Mangotsfield, Bristol, England
    Dissolved corporate (2 parents)
    Officer
    2023-05-04 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2023-05-04 ~ dissolved
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    BPMS04 LIMITED - 2023-10-10
    CHISWELL FIREPLACES & STOVES LTD - 2023-09-29
    2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Corporate (3 parents)
    Officer
    2023-09-05 ~ now
    IIF 27 - director → ME
  • 21
    Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2022-01-11 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2022-01-11 ~ dissolved
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    Business Innovation Centre, Harry Weston Road, Coventry
    Corporate (3 parents)
    Equity (Company account)
    91,729 GBP2022-03-31
    Officer
    2022-03-04 ~ now
    IIF 47 - director → ME
  • 23
    Business Innovation Centre, Harry Weston Road, Coventry
    Corporate (3 parents)
    Equity (Company account)
    -6,041 GBP2022-04-30
    Officer
    2020-10-20 ~ now
    IIF 40 - director → ME
  • 24
    BPMS05 LIMITED - 2023-10-10
    CZ DESIGN & PRINT LTD - 2023-09-30
    2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Dissolved corporate (3 parents)
    Officer
    2023-09-05 ~ dissolved
    IIF 28 - director → ME
  • 25
    COLTEC-PARKER LIMITED - 2007-12-21
    Business Innovation Centre, Harry Weston Road, Coventry
    Corporate (3 parents)
    Equity (Company account)
    1,179,267 GBP2021-06-30
    Officer
    2020-12-22 ~ now
    IIF 53 - director → ME
  • 26
    Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    104,719 GBP2020-12-31
    Officer
    2021-02-26 ~ dissolved
    IIF 58 - director → ME
  • 27
    18 Tudor Close, Sutton, Surrey, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2019-08-07 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2019-08-07 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 28
    3 Wallis Terrace, 45 Crusoe Road, London, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-12-15 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2020-12-15 ~ dissolved
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    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
    2020-08-27 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2020-08-27 ~ dissolved
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    Digital House, Royd Way, Keighley, West Yorkshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-07-31
    Officer
    2020-12-22 ~ dissolved
    IIF 56 - director → ME
  • 31
    BPMS06 LIMITED - 2023-10-10
    DOING MORE PRINT LTD - 2023-09-30
    2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Corporate (3 parents)
    Officer
    2023-09-05 ~ now
    IIF 26 - director → ME
  • 32
    Business Innovation Centre, Harry Weston Road, Coventry
    Corporate (3 parents)
    Equity (Company account)
    188,863 GBP2021-11-30
    Officer
    2021-09-01 ~ now
    IIF 38 - director → ME
  • 33
    BPMS07 LIMITED - 2023-10-10
    EMPIRE SPARES & ELECTRICALS LTD - 2023-09-30
    2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Corporate (3 parents)
    Officer
    2023-09-05 ~ now
    IIF 16 - director → ME
  • 34
    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
    2021-04-12 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2021-04-12 ~ dissolved
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    18 Tudor Close, Sutton, Sutton, Surrey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2020-01-31 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2020-01-31 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 36
    2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Corporate (3 parents)
    Officer
    2024-04-09 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Corporate (2 parents)
    Officer
    2023-09-13 ~ now
    IIF 22 - director → ME
    Person with significant control
    2023-09-13 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    18 Tudor Close, Cheam, Sutton, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2019-11-18 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2019-11-18 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 39
    Unit 2 Mill Hill Industrial Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Corporate (2 parents)
    Officer
    2024-11-18 ~ now
    IIF 35 - director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    Unit 2 Mill Hill Industrial Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Corporate (2 parents)
    Officer
    2024-11-18 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    Unit 2 Mill Hill Industrial Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Corporate (2 parents)
    Officer
    2024-11-18 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    2 Mill Hill Estate Quarry Lane, Enderby, Leicester, England
    Corporate (2 parents, 16 offsprings)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-02-08 ~ now
    IIF 10 - director → ME
    Person with significant control
    2022-02-08 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    Unit 2 Mill Hill Industrial Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Corporate (2 parents)
    Officer
    2025-02-21 ~ now
    IIF 19 - director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    Unit 2 Mill Hill Industrial Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Corporate (2 parents)
    Officer
    2024-11-18 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Corporate (2 parents)
    Officer
    2024-01-25 ~ now
    IIF 2 - director → ME
    Person with significant control
    2024-01-25 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-10-22 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2020-10-22 ~ dissolved
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    Millhill Industrial Estate, Quarry Ln, Enderby, Leicester, England
    Dissolved corporate (2 parents)
    Officer
    2022-11-14 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2022-11-14 ~ dissolved
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    WARDCHART LIMITED - 2017-09-15
    Digital House, Royd Way, Keighley, West Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    2020-12-22 ~ dissolved
    IIF 55 - director → ME
  • 49
    Business Innovation Centre, Harry Weston Road, Coventry
    Corporate (3 parents)
    Equity (Company account)
    238,738 GBP2021-09-30
    Officer
    2022-07-19 ~ now
    IIF 42 - director → ME
  • 50
    Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2021-07-16 ~ now
    IIF 69 - director → ME
    Person with significant control
    2021-07-16 ~ now
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester
    Corporate (2 parents, 1 offspring)
    Person with significant control
    2021-02-26 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    I2O3D LIMITED - 2012-03-12
    POSTWORKS MEDIA LIMITED - 2011-03-09
    ABCREATIVE LTD - 2006-06-07
    Unit 17 The I O Centre, Hearle Way, Hatfield, Hertfordshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -5,240 GBP2021-12-31
    Officer
    2022-01-19 ~ dissolved
    IIF 49 - director → ME
  • 53
    Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2020-09-04 ~ now
    IIF 83 - director → ME
    Person with significant control
    2020-09-04 ~ now
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    LASTRA IMAGING (UK) LIMITED - 2007-05-21
    C/o Moore Recovery Limited 1st Floor Suite 4 Alexander House, Waters Edge Bus Park Campbell Road, Stoke On Trent, Staffordshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    144,840 GBP2018-12-31
    Officer
    2021-10-22 ~ now
    IIF 51 - director → ME
  • 55
    18 Tudor Close, Cheam, Sutton, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2021-07-30 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2021-07-30 ~ dissolved
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-04 ~ now
    IIF 64 - director → ME
    Person with significant control
    2021-08-04 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2023-03-13 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2023-03-13 ~ dissolved
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    C/o Evelyn Partners Llp, 45 Gresham Street (rrs), London
    Corporate (3 parents)
    Equity (Company account)
    211,945 GBP2021-12-31
    Officer
    2023-03-13 ~ now
    IIF 45 - director → ME
  • 59
    BPMS09 LIMITED - 2023-10-10
    INNOVATION BLINDS & SHUTTERS LTD - 2023-09-30
    2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Corporate (3 parents)
    Officer
    2023-09-05 ~ now
    IIF 33 - director → ME
  • 60
    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
    2021-11-09 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2021-11-09 ~ dissolved
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 61
    Business Innovation Centre, Harry Weston Road, Coventry
    Corporate (3 parents)
    Equity (Company account)
    43,393 GBP2022-03-31
    Officer
    2021-10-26 ~ now
    IIF 41 - director → ME
  • 62
    18 Tudor Close, Sutton, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2022-05-09 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Dissolved corporate (2 parents)
    Officer
    2021-10-05 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2021-10-05 ~ dissolved
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    RESPONSE ENVELOPES HOLDINGS LTD - 2024-08-07
    Millhill Industrial Estate, Quarry Ln, Enderby, Leicester, England
    Corporate (2 parents)
    Officer
    2023-07-28 ~ now
    IIF 90 - director → ME
    Person with significant control
    2023-07-28 ~ now
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 65
    Business Innovation Centre, Harry Weston Road, Coventry
    Corporate (3 parents)
    Equity (Company account)
    115,125 GBP2022-03-29
    Officer
    2021-05-19 ~ now
    IIF 6 - director → ME
  • 66
    Business Innovation Centre, Harry Weston Road, Coventry
    Corporate (3 parents)
    Equity (Company account)
    255,583 GBP2022-08-31
    Officer
    2022-03-31 ~ now
    IIF 48 - director → ME
  • 67
    Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2021-12-06 ~ now
    IIF 98 - director → ME
    Person with significant control
    2021-12-06 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2021-11-19 ~ now
    IIF 70 - director → ME
    Person with significant control
    2021-11-19 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 69
    Melton House Melton Place, Leyland, Preston, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    550,448 GBP2023-04-30
    Officer
    2022-02-25 ~ now
    IIF 39 - director → ME
  • 70
    OFCO LTD
    - now
    OSWIN FROST & CO. LIMITED - 2024-05-10
    Unit 2 Mill Hill Ind Estate, Enderby, Leics
    Corporate (3 parents)
    Equity (Company account)
    326,573 GBP2022-12-31
    Officer
    2022-04-04 ~ now
    IIF 52 - director → ME
  • 71
    2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Corporate (3 parents)
    Officer
    2023-11-13 ~ now
    IIF 15 - director → ME
  • 72
    Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2021-10-14 ~ now
    IIF 66 - director → ME
    Person with significant control
    2021-10-14 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 73
    18 Tudor Close, Sutton, Sutton, Surrey, England
    Corporate (1 parent)
    Officer
    2024-05-14 ~ now
    IIF 101 - director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 74
    18 Tudor Close, Sutton, Sutton, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-03 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2022-10-03 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 75
    International House, 24 Holborn Viaduct, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-07-23 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2020-07-23 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 76
    18 Tudor Close, Cheam, Sutton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-20 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 77
    Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Dissolved corporate (2 parents)
    Officer
    2021-10-05 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2021-10-05 ~ dissolved
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 78
    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
    2021-04-13 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2021-04-13 ~ dissolved
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 79
    BPMS10 LIMITED - 2023-10-10
    ROBINSON STUDIO LTD - 2023-09-30
    2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Dissolved corporate (3 parents)
    Officer
    2023-09-05 ~ dissolved
    IIF 21 - director → ME
  • 80
    Business Innovation Centre, Harry Weston Road, Coventry
    Corporate (3 parents)
    Equity (Company account)
    249,387 GBP2020-12-31
    Officer
    2021-02-26 ~ now
    IIF 54 - director → ME
  • 81
    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
    2021-01-26 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2021-01-26 ~ dissolved
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 82
    179 Sellincourt Road Sellincourt Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-07 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2018-08-07 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 83
    Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2021-12-07 ~ now
    IIF 97 - director → ME
    Person with significant control
    2021-12-07 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    18 Tudor Close, Sutton, Surrey, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2022-02-25 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2022-02-25 ~ dissolved
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 85
    Business Innovation Centre, Harry Weston Road, Coventry
    Corporate (3 parents)
    Equity (Company account)
    87,517 GBP2022-05-31
    Officer
    2022-03-08 ~ now
    IIF 50 - director → ME
  • 86
    International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-04-24 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2020-04-24 ~ dissolved
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 87
    18 Tudor Close, Sutton, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2022-07-20 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2022-07-20 ~ dissolved
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 88
    18 Tudor Close, Sutton, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-12 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2020-10-12 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 89
    Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,926 GBP2022-06-30
    Officer
    2020-12-22 ~ now
    IIF 57 - director → ME
  • 90
    18 Tudor Close, Sutton, Sutton, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2022-03-29 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 91
    3 Wallis Terrace, 45 Crusoe Road, London, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-02-10 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 92
    Binley Innovation Centre, Harry Weston Road, Coventry
    Corporate (3 parents)
    Equity (Company account)
    510,613 GBP2022-03-31
    Officer
    2021-05-21 ~ now
    IIF 8 - director → ME
  • 93
    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
    2021-03-16 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 94
    VENETIAN BLIND CENTRE LTD. - 2004-09-10
    Business Innovation Centre, Harry Weston Road, Coventry
    Corporate (3 parents)
    Equity (Company account)
    233,660 GBP2022-01-31
    Officer
    2021-10-19 ~ now
    IIF 7 - director → ME
  • 95
    2 Mill Hill Estate, Enderby, Leicester, Leicestershire
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2021-04-13 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2021-04-13 ~ dissolved
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 96
    PREMIER JOINERY HOLDING CO LTD - 2024-05-25
    Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2021-10-06 ~ now
    IIF 63 - director → ME
    Person with significant control
    2021-10-06 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 97
    3 Wallis Terraces, 45 Crusoe Road, London, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-08-21 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    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
Ceased 6
  • 1
    SANDRIDGE BLINDS & SHUTTERS LTD - 2025-03-11
    BPMS11 LIMITED - 2023-10-10
    SANDRIDGE BLINDS & SHUTTERS LTD - 2023-09-30
    C/o Frp Advisory Trading Limited Ashcroft House, Ervington Court, Leicester
    Corporate (2 parents)
    Officer
    2023-09-05 ~ 2024-05-15
    IIF 24 - director → ME
  • 2
    C/o Quantuma Advisory Limited, 6th Floor, The Lexicon, Mount Street, Manchester
    Corporate (2 parents)
    Equity (Company account)
    444,058 GBP2021-09-30
    Officer
    2021-06-11 ~ 2023-01-31
    IIF 9 - director → ME
  • 3
    Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester
    Corporate (2 parents, 1 offspring)
    Officer
    2021-02-26 ~ 2023-01-31
    IIF 71 - director → ME
  • 4
    Unit 34 Meadow Drove, Earith, Huntingdon, England
    Corporate (3 parents)
    Equity (Company account)
    9,919 GBP2019-10-31
    Officer
    2019-09-18 ~ 2022-02-01
    IIF 12 - director → ME
  • 5
    18 Tudor Close, Cheam, Sutton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2017-11-01 ~ 2022-01-01
    IIF 59 - director → ME
    Person with significant control
    2017-11-01 ~ 2022-01-01
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
  • 6
    Lincoln House, High Holborn, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2019-09-13 ~ 2022-03-01
    IIF 78 - director → ME
    Person with significant control
    2019-09-13 ~ 2022-03-01
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.