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 United Kingdom

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

      IIF 1
    • icon of address 6 Ryefield Court, Ryefield Way, Silsden, Bradford, West Yorkshire, BD20 0DL

      IIF 2
    • icon of address 114, Spencefield Lane, Leicester, LE5 6HF, England

      IIF 3 IIF 4 IIF 5
    • icon of address 114, Spencefield Lane, Leicester, Leicestershire, LE5 6HF, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 144, Spencefield Lane, Leicester, Leicestershire, LE5 6HF, United Kingdom

      IIF 15
    • icon of address 2, High View Close, High View Close, Leicester, Leicestershire, LE4 9LJ, United Kingdom

      IIF 16
    • icon of address 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, LE19 4AU, England

      IIF 17
    • icon of address Unit 2, Mill Hill Industrial Estate, Quarry Lane, Enderby, Leicester, LE19 4AU, United Kingdom

      IIF 18
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 19 IIF 20 IIF 21
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
    • icon of address 69-73, Theobalds Road, London, WC1X 8TA, England

      IIF 23
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 24
  • 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 25
  • Soma, Mitesh
    British born in July 1976

    Resident in United Kingdom

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

      IIF 26
    • icon of address Binley Innovation Centre, Harry Weston Road, Coventry, CV3 2TX

      IIF 27
    • icon of address Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX

      IIF 28 IIF 29 IIF 30
    • icon of address 114, Spencefield Lane, Leicester, LE5 6HF, England

      IIF 32 IIF 33 IIF 34
    • icon of address 114, Spencefield Lane, Leicester, LE5 6HF, United Kingdom

      IIF 37
    • icon of address 114, Spencefield Lane, Leicester, Leicestershire, LE5 6HF, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address 2 Mill Hill Estate, Quarry Lane, Enderby, Leicester, LE19 4AU, England

      IIF 42
    • icon of address 2 Mill Hill Ind Estate, Quarry Lane, Enderby, Leicester, LE19 4AU, England

      IIF 43 IIF 44
    • icon of address 2 Mill Hill Industrial Estate, Quarry Lane, Enderby, Leicester, LE19 4AU, England

      IIF 45 IIF 46
    • icon of address Unit 2 Mill Hill Estate, Quarry Lane, Enderby, Leicester, LE19 4AU, England

      IIF 47 IIF 48
    • icon of address Unit 2, Mill Hill Industrial Estate, Quarry Lane, Enderby, Leicester, LE19 4AU, United Kingdom

      IIF 49
    • icon of address Unit 2, Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, LE19 4AU, England

      IIF 50
    • icon of address Unit 2 Mill Hill, Quarry Lane, Leicester, LE19 4AU, England

      IIF 51
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 52 IIF 53 IIF 54
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 55
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 56
  • 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 57
  • Soma, Mitesh
    British business executive born in July 1976

    Resident in United Kingdom

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

      IIF 58
  • Soma, Mitesh
    British business owner born in July 1976

    Resident in United Kingdom

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

      IIF 59
    • icon of address 114, Spencefield Lane, Leicester, Leicestershire, LE5 6HF, United Kingdom

      IIF 60 IIF 61 IIF 62
    • icon of address 144, Spencefield Lane, Leicester, Leicestershire, LE5 6HF, United Kingdom

      IIF 65
    • icon of address Unit 2, Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, LE19 4AU, England

      IIF 66
  • 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 67
    • icon of address 114 Spencefield Lane, Leicester, Leicestershire, LE5 6HF

      IIF 68
    • icon of address 6, Spa Lane, Wigston, Leicester, Leicestershire, LE18 3QD

      IIF 69
    • icon of address Vantage Point, 2, High View Close, Leicester, LE4 9LJ, United Kingdom

      IIF 70
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 71
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 72
  • Soma, Mitesh
    British company executive born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Quarry Lane, Enderby, Leicester, LE19 4AU, England

      IIF 73
  • 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 74
  • Soma, Mitesh
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Digital House, Royd Way, Keighley, West Yorkshire, BD21 3LG, England

      IIF 75 IIF 76
    • icon of address 114, Spencefield Lane, Leicester, LE5 6HF, England

      IIF 77
    • icon of address 114 Spencefield Lane, Leicester, Leicestershire, LE5 6HF

      IIF 78
    • icon of address 114, Spencefield Lane, Leicester, Leicestershire, LE5 6HF, United Kingdom

      IIF 79 IIF 80 IIF 81
    • icon of address 69-73, Theobalds Road, London, WC1X 8TA, England

      IIF 82
  • 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 born in July 1976

    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, Spencefield Lane, Leicester, LE5 6HF, United Kingdom

      IIF 172
  • 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 173
  • Soma, Mitesh
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
  • 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 181
child relation
Offspring entities and appointments
Active 106
  • 1
    BPMS01 LIMITED - 2023-10-10
    ABBEY BLINDS BARROW 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 2023-09-13 ~ now
    IIF 138 - 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 150 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    APOLLO BLINDS (WOKINGHAM) LIMITED - 2015-11-26
    icon of address Binley Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (3 parents)
    Equity (Company account)
    709,686 GBP2021-08-31
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 27 - 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 45 - 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 161 - 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 136 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2020-11-10 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - 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 63 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    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
  • 9
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-11-03 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 10
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 12
    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 44 - Director → ME
  • 13
    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 135 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ now
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    BPMS03 LIMITED - 2023-10-10
    BOTTLE KILN LTD - 2023-09-30
    BOTTLE KILN LANDSCAPING & CONSTRUCTION LTD - 2023-12-19
    BOTTLE KILN LTD - 2023-10-18
    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 129 - Director → ME
  • 15
    ALAMO BLINDS & SHUTTERS LTD - 2023-09-30
    BPMS02 LIMITED - 2023-10-10
    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 144 - Director → ME
  • 16
    BPMS08 LIMITED - 2023-10-10
    HORNE BROS CARPETS LTD - 2023-09-30
    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 141 - Director → ME
  • 17
    STAR CURTAINS & BLINDS LTD - 2023-09-30
    BPMS12 LIMITED - 2023-10-10
    STAR CURTAINS & BLINDS LTD - 2025-03-11
    icon of address Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 127 - Director → ME
  • 18
    VBC PREMIER BLINDS LTD - 2025-03-11
    VBC PREMIER BLINDS LTD - 2023-09-30
    BPMS13 LIMITED - 2023-10-10
    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 128 - Director → ME
  • 19
    BPMS14 LIMITED - 2023-10-10
    WG EATON GROUP LTD - 2023-09-30
    WG EATON GROUP LTD - 2025-03-12
    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 132 - Director → ME
  • 20
    icon of address 30-31 St. James Place, Mangotsfield, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-04 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ 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
  • 21
    BPMS04 LIMITED - 2023-10-10
    CHISWELL FIREPLACES & STOVES LTD - 2023-09-29
    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 143 - Director → ME
  • 22
    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 62 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    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
  • 23
    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 31 - Director → ME
  • 24
    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 34 - Director → ME
  • 25
    CZ DESIGN & PRINT LTD - 2023-09-30
    BPMS05 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 169 - Director → ME
  • 26
    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 30 - Director → ME
  • 27
    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 66 - Director → ME
  • 28
    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 65 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    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 156 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    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 76 - Director → ME
  • 31
    DOING MORE PRINT LTD - 2023-09-30
    BPMS06 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 137 - Director → ME
  • 32
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address Hamilton Office Park, 31 High View Close, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 74 - Director → ME
  • 34
    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 26 - Director → ME
  • 35
    BPMS07 LIMITED - 2023-10-10
    EMPIRE SPARES & ELECTRICALS 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 131 - Director → ME
  • 36
    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 165 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ 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
  • 37
    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 160 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    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
  • 38
    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 122 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 39
    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 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 40
    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 130 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ now
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 18 Tudor Close, Cheam, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-22 ~ dissolved
    IIF 59 - Director → ME
  • 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 177 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address Unit 2 Mill Hill Industrial Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    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 175 - Director → ME
    Person with significant control
    icon of calendar 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
  • 45
    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 38 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    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 140 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    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 176 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ 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
  • 48
    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 125 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-22 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ dissolved
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    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 36 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Millhill Industrial Estate, Quarry Ln, Enderby, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ 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
  • 52
    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 75 - Director → ME
  • 53
    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 43 - Director → ME
  • 54
    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 134 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester
    Receiver Action Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    POSTWORKS MEDIA LIMITED - 2011-03-09
    I2O3D LIMITED - 2012-03-12
    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 73 - Director → ME
  • 57
    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 126 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    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 33 - Director → ME
  • 59
    icon of address 18 Tudor Close, Cheam, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-30 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ dissolved
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    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 171 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 61
    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 46 - Director → ME
  • 62
    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 133 - Director → ME
  • 63
    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 60 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    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 28 - Director → ME
  • 65
    icon of address 114 Spencefield Lane, Leicester, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-11 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 18 Tudor Close, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 67
    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 64 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ dissolved
    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
  • 68
    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 124 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 69
    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 56 - Director → ME
  • 70
    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 82 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 71
    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 70 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    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 47 - Director → ME
  • 73
    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 139 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    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 51 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF 17 - 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)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    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 41 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ 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
  • 77
    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 149 - Director → ME
  • 78
    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 77 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 79
    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 48 - Director → ME
  • 80
    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 142 - Director → ME
  • 81
    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 39 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ now
    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
  • 82
    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 61 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ 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
  • 83
    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 157 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ dissolved
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    BPMS10 LIMITED - 2023-10-10
    ROBINSON STUDIO 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 158 - Director → ME
  • 85
    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 24 - Ownership of shares – 75% or moreOE
  • 86
    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 29 - Director → ME
  • 87
    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 151 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ dissolved
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    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 146 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 89
    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 49 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    icon of address 18 Tudor Close, Sutton, Surrey, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-25 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 91
    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 42 - Director → ME
  • 92
    icon of address International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-24 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 93
    icon of address 18 Tudor Close, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-20 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ dissolved
    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
  • 94
    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 50 - Director → ME
  • 95
    icon of address 18 Tudor Close, Sutton, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-29 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ dissolved
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 96
    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 55 - Director → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 97
    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 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 98
    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 164 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 99
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-27 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-10-27 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
  • 100
    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 35 - Director → ME
  • 101
    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 153 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 102
    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 32 - Director → ME
  • 103
    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 168 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ dissolved
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 104
    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 40 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ 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
  • 105
    Company number 06039340
    Non-active corporate
    Officer
    icon of calendar 2007-01-02 ~ now
    IIF 68 - Director → ME
  • 106
    Company number 06081544
    Non-active corporate
    Officer
    icon of calendar 2007-02-05 ~ now
    IIF 178 - Secretary → ME
Ceased 12
  • 1
    2 STUDY FOUNDATION - 2022-05-16
    2 STUDY LIMITED - 2011-09-14
    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 57 - Director → ME
  • 2
    BPMS11 LIMITED - 2023-10-10
    SANDRIDGE BLINDS & SHUTTERS LTD - 2023-09-30
    SANDRIDGE BLINDS & SHUTTERS LTD - 2025-03-11
    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 170 - 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 80 - Director → ME
    icon of calendar 2011-06-03 ~ 2013-06-21
    IIF 180 - 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 1 - 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 58 - 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 78 - 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 67 - 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 155 - 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 79 - Director → ME
    icon of calendar 2011-06-03 ~ 2013-06-21
    IIF 181 - 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 72 - 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 69 - 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 81 - Director → ME
    icon of calendar 2011-06-03 ~ 2013-06-21
    IIF 179 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.