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

Soma, Mitesh

    Related profiles found in government register
  • 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
    • 114, Spencefield Lane, Leicester, LE5 6HF, England

      IIF 45
    • 114, Spencefield Lane, Spencefield Lane, Leicester, LE5 6HF, United Kingdom

      IIF 46
  • Soma, Mitesh
    British company executive born in July 1976

    Resident in England

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

      IIF 47 IIF 48
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 49 IIF 50
    • Melton House, Melton Place, Leyland, Preston, Lancashire, PR25 4XU, England

      IIF 51
  • Soma, Mitesh
    British director born in July 1976

    Resident in England

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

      IIF 52
  • Soma, Mitesh
    British business owner born in July 1962

    Resident in England

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

    Resident in England

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

    Resident in United Kingdom

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

      IIF 92
  • Soma, Mitesh
    British business executive born in July 1976

    Resident in United Kingdom

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

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 110
    • Unit 2, Leech Street, Stalybridge, Cheshire, SK15 1SD, United Kingdom

      IIF 111
    • 114 Spencefield Lane, Leicester, Leicestershire, LE5 6HF

      IIF 112
    • 6, Spa Lane, Wigston, Leicester, Leicestershire, LE18 3QD

      IIF 113
    • Vantage Point, 2, High View Close, Leicester, LE4 9LJ, United Kingdom

      IIF 114
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 115
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 116
  • Soma, Mitesh
    British company executive born in July 1976

    Resident in United Kingdom

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

      IIF 117
    • Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX

      IIF 118 IIF 119
    • 114, Spencefield Lane, Leicester, LE5 6HF, England

      IIF 120
    • 2 Mill Hill Estate, Quarry Lane, Enderby, Leicester, LE19 4AU, England

      IIF 121
    • 2 Mill Hill Ind Estate, Quarry Lane, Enderby, Leicester, LE19 4AU, England

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

      IIF 124 IIF 125
    • 2, Quarry Lane, Enderby, Leicester, LE19 4AU, England

      IIF 126
    • Unit 2 Mill Hill Estate, Quarry Lane, Enderby, Leicester, LE19 4AU, England

      IIF 127 IIF 128
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 129
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 130
  • Soma, Mitesh
    British consultant born in July 1976

    Resident in United Kingdom

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

      IIF 131
  • Soma, Mitesh
    British director born in July 1976

    Resident in United Kingdom

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

      IIF 132
    • Digital House, Royd Way, Keighley, West Yorkshire, BD21 3LG, England

      IIF 133 IIF 134
    • 114, Spencefield Lane, Leicester, LE5 6HF, England

      IIF 135 IIF 136 IIF 137
    • 114, Spencefield Lane, Leicester, LE5 6HF, United Kingdom

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

      IIF 139
    • 114, Spencefield Lane, Leicester, Leicestershire, LE5 6HF, United Kingdom

      IIF 140 IIF 141 IIF 142
    • Unit 2, Mill Hill Industrial Estate, Quarry Lane, Enderby, Leicester, LE19 4AU, United Kingdom

      IIF 143
    • Unit 2, Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, LE19 4AU, England

      IIF 144
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 145
    • 69-73, Theobalds Road, London, WC1X 8TA, England

      IIF 146
  • Soma, Mitesh
    British

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

    Resident in England

    Registered addresses and corresponding companies
  • Soma, Mitesh

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

      IIF 154
  • Mr Mitesh Soma
    British born in July 1976

    Resident in United Kingdom

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

      IIF 155
    • 6 Ryefield Court, Ryefield Way, Silsden, Bradford, West Yorkshire, BD20 0DL

      IIF 156
    • 114, Spencefield Lane, Leicester, LE5 6HF, England

      IIF 157 IIF 158 IIF 159
    • 114, Spencefield Lane, Leicester, Leicestershire, LE5 6HF, United Kingdom

      IIF 160 IIF 161 IIF 162
    • 144, Spencefield Lane, Leicester, Leicestershire, LE5 6HF, United Kingdom

      IIF 169
    • 2, High View Close, High View Close, Leicester, Leicestershire, LE4 9LJ, United Kingdom

      IIF 170
    • Unit 2, Mill Hill Industrial Estate, Quarry Lane, Enderby, Leicester, LE19 4AU, United Kingdom

      IIF 171
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 172
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 173 IIF 174
    • 69-73, Theobalds Road, London, WC1X 8TA, England

      IIF 175
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 176
  • Mitesh Soma
    British born in July 1976

    Resident in United Kingdom

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

      IIF 177
child relation
Offspring entities and appointments
Active 104
  • 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 29 - 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 1 - director → ME
    Person with significant control
    2022-03-31 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 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 130 - director → ME
    Person with significant control
    2021-12-06 ~ now
    IIF 174 - 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 117 - 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 124 - director → ME
  • 6
    2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Dissolved corporate (3 parents)
    Officer
    2023-09-06 ~ dissolved
    IIF 27 - 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 24 - director → ME
    Person with significant control
    2021-07-30 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - 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 2 - director → ME
    Person with significant control
    2020-11-10 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - 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 105 - director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-02-10 ~ now
    IIF 50 - director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
  • 11
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 49 - director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 12
    Business Innovation Centre, Harry Weston Road, Coventry
    Corporate (3 parents)
    Equity (Company account)
    135,185 GBP2022-03-31
    Officer
    2022-07-11 ~ now
    IIF 123 - director → ME
  • 13
    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 22 - director → ME
    Person with significant control
    2022-06-14 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    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 12 - director → ME
  • 15
    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 41 - director → ME
  • 16
    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 34 - director → ME
  • 17
    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 10 - director → ME
  • 18
    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 11 - director → ME
  • 19
    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 18 - director → ME
  • 20
    30-31 St. James Place, Mangotsfield, Bristol, England
    Dissolved corporate (2 parents)
    Officer
    2023-05-04 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2023-05-04 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    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 37 - director → ME
  • 22
    Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2022-01-11 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2022-01-11 ~ dissolved
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    Business Innovation Centre, Harry Weston Road, Coventry
    Corporate (3 parents)
    Equity (Company account)
    91,729 GBP2022-03-31
    Officer
    2022-03-04 ~ now
    IIF 119 - director → ME
  • 24
    Business Innovation Centre, Harry Weston Road, Coventry
    Corporate (3 parents)
    Equity (Company account)
    -6,041 GBP2022-04-30
    Officer
    2020-10-20 ~ now
    IIF 136 - director → ME
  • 25
    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 40 - director → ME
  • 26
    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 132 - director → ME
  • 27
    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 109 - director → ME
  • 28
    3 Wallis Terrace, 45 Crusoe Road, London, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-12-15 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2020-12-15 ~ dissolved
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 169 - 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 15 - director → ME
    Person with significant control
    2020-08-27 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - 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 134 - 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
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-08-27 ~ now
    IIF 129 - director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 33
    Hamilton Office Park, 31 High View Close, Leicester
    Dissolved corporate (1 parent)
    Officer
    2013-06-25 ~ dissolved
    IIF 131 - director → ME
  • 34
    Business Innovation Centre, Harry Weston Road, Coventry
    Corporate (3 parents)
    Equity (Company account)
    188,863 GBP2021-11-30
    Officer
    2021-09-01 ~ now
    IIF 111 - director → ME
  • 35
    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
  • 36
    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 33 - director → ME
    Person with significant control
    2021-04-12 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - 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 (3 parents)
    Officer
    2024-04-09 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    114 Spencefield Lane, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2020-10-09 ~ now
    IIF 45 - director → ME
    Person with significant control
    2020-10-09 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 39
    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
    2020-10-30 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
  • 40
    2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Corporate (2 parents)
    Officer
    2023-09-13 ~ now
    IIF 14 - director → ME
    Person with significant control
    2023-09-13 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    18 Tudor Close, Cheam, Sutton, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2021-04-22 ~ dissolved
    IIF 98 - director → ME
  • 42
    Unit 2 Mill Hill Industrial Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Corporate (2 parents)
    Officer
    2024-11-18 ~ now
    IIF 56 - director → ME
    Person with significant control
    2024-11-18 ~ now
    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
  • 43
    Unit 2 Mill Hill Industrial Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Corporate (2 parents)
    Officer
    2024-11-18 ~ now
    IIF 53 - director → ME
    Person with significant control
    2024-11-18 ~ now
    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
  • 44
    Unit 2 Mill Hill Industrial Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Corporate (2 parents)
    Officer
    2024-11-18 ~ now
    IIF 54 - director → ME
    Person with significant control
    2024-11-18 ~ 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
  • 45
    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 99 - director → ME
    Person with significant control
    2022-02-08 ~ now
    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
  • 46
    Unit 2 Mill Hill Industrial Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Corporate (2 parents)
    Officer
    2025-02-21 ~ now
    IIF 43 - director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    Unit 2 Mill Hill Industrial Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Corporate (2 parents)
    Officer
    2024-11-18 ~ now
    IIF 55 - director → ME
    Person with significant control
    2024-11-18 ~ now
    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
  • 48
    2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Corporate (2 parents)
    Officer
    2024-01-25 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-01-25 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-10-22 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2020-10-22 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    114 Spencefield Lane, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2020-10-14 ~ now
    IIF 137 - director → ME
    Person with significant control
    2020-10-14 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
  • 51
    Millhill Industrial Estate, Quarry Ln, Enderby, Leicester, England
    Dissolved corporate (2 parents)
    Officer
    2022-11-14 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2022-11-14 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    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 133 - director → ME
  • 53
    Business Innovation Centre, Harry Weston Road, Coventry
    Corporate (3 parents)
    Equity (Company account)
    238,738 GBP2021-09-30
    Officer
    2022-07-19 ~ now
    IIF 122 - director → ME
  • 54
    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 20 - director → ME
    Person with significant control
    2021-07-16 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester
    Corporate (2 parents, 1 offspring)
    Person with significant control
    2021-02-26 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    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 126 - director → ME
  • 57
    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 9 - director → ME
    Person with significant control
    2020-09-04 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    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 120 - director → ME
  • 59
    18 Tudor Close, Cheam, Sutton, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2021-07-30 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2021-07-30 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    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 30 - director → ME
    Person with significant control
    2021-08-04 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 61
    Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2023-03-13 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2023-03-13 ~ 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
  • 62
    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 125 - director → ME
  • 63
    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 19 - director → ME
  • 64
    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 100 - director → ME
    Person with significant control
    2021-11-09 ~ dissolved
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 165 - 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)
    43,393 GBP2022-03-31
    Officer
    2021-11-26 ~ now
    IIF 118 - director → ME
  • 66
    114 Spencefield Lane, Leicester, Leicestershire, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-11 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2021-03-11 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 67
    18 Tudor Close, Sutton, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2022-05-09 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 68
    Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Dissolved corporate (2 parents)
    Officer
    2021-10-05 ~ dissolved
    IIF 106 - director → ME
    Person with significant control
    2021-10-05 ~ dissolved
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 69
    RESPONSE ENVELOPES HOLDINGS LTD - 2024-08-07
    Millhill Industrial Estate, Quarry Ln, Enderby, Leicester, England
    Corporate (2 parents)
    Officer
    2023-07-28 ~ now
    IIF 5 - director → ME
    Person with significant control
    2023-07-28 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 70
    Business Innovation Centre, Harry Weston Road, Coventry
    Corporate (3 parents)
    Equity (Company account)
    115,125 GBP2022-03-29
    Officer
    2021-05-19 ~ now
    IIF 96 - director → ME
  • 71
    JIVESSE LIMITED - 2020-09-22
    114 Spencefield Lane, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2018-03-06 ~ dissolved
    IIF 146 - director → ME
    Person with significant control
    2018-03-06 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
  • 72
    Vantage Point, 2 High View Close, Leicester, Leicestershire, England
    Dissolved corporate (2 parents)
    Officer
    2018-01-31 ~ dissolved
    IIF 114 - director → ME
    Person with significant control
    2018-01-31 ~ dissolved
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    Business Innovation Centre, Harry Weston Road, Coventry
    Corporate (3 parents)
    Equity (Company account)
    255,583 GBP2022-08-31
    Officer
    2022-03-31 ~ now
    IIF 127 - director → ME
  • 74
    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 47 - director → ME
    Person with significant control
    2021-12-06 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    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 107 - director → ME
    Person with significant control
    2021-11-19 ~ now
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 76
    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 51 - director → ME
  • 77
    AVMIHA LIMITED - 2020-01-06
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -44,078 GBP2021-03-31
    Officer
    2019-12-11 ~ dissolved
    IIF 135 - director → ME
    Person with significant control
    2019-12-11 ~ dissolved
    IIF 159 - Ownership of shares – More than 50% but less than 75%OE
    IIF 159 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 159 - Right to appoint or remove directorsOE
  • 78
    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 128 - director → ME
  • 79
    2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Corporate (3 parents)
    Officer
    2023-11-13 ~ now
    IIF 35 - director → ME
  • 80
    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 101 - director → ME
    Person with significant control
    2021-10-14 ~ now
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 81
    Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Dissolved corporate (2 parents)
    Officer
    2021-10-05 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2021-10-05 ~ 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
  • 82
    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 17 - director → ME
    Person with significant control
    2021-04-13 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 83
    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
  • 84
    BIOCEUTICALS GROUP LTD - 2024-02-06
    New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    11,810 GBP2020-09-30
    Person with significant control
    2018-06-07 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
  • 85
    Business Innovation Centre, Harry Weston Road, Coventry
    Corporate (3 parents)
    Equity (Company account)
    249,387 GBP2020-12-31
    Officer
    2021-02-26 ~ now
    IIF 97 - director → ME
  • 86
    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 3 - director → ME
    Person with significant control
    2021-01-26 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 87
    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 48 - director → ME
    Person with significant control
    2021-12-07 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    Unit 2, Mill Hill Industrial Estate Quarry Lane, Enderby, Leicester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-06-21 ~ now
    IIF 143 - director → ME
    Person with significant control
    2022-06-21 ~ now
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 89
    18 Tudor Close, Sutton, Surrey, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2022-02-25 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2022-02-25 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 90
    Business Innovation Centre, Harry Weston Road, Coventry
    Corporate (3 parents)
    Equity (Company account)
    87,517 GBP2022-05-31
    Officer
    2022-03-08 ~ now
    IIF 121 - director → ME
  • 91
    International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-04-24 ~ dissolved
    IIF 115 - director → ME
    Person with significant control
    2020-04-24 ~ dissolved
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
  • 92
    18 Tudor Close, Sutton, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2022-07-20 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2022-07-20 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 93
    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 144 - director → ME
  • 94
    18 Tudor Close, Sutton, Sutton, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2022-03-29 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 95
    4385, 12213734 - Companies House Default Address, Cardiff
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2019-09-18 ~ now
    IIF 145 - director → ME
    Person with significant control
    2019-09-18 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
  • 96
    SOMACO LIMITED - 2024-05-11
    ONE STOP HAIR & BEAUTY LTD - 2014-12-16
    7 Bell Yard, London
    Corporate (2 parents)
    Equity (Company account)
    -67,744 GBP2020-12-31
    Officer
    2013-11-26 ~ now
    IIF 138 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 157 - Ownership of shares – More than 50% but less than 75%OE
  • 97
    3 Wallis Terrace, 45 Crusoe Road, London, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-02-10 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 98
    Binley Innovation Centre, Harry Weston Road, Coventry
    Corporate (3 parents)
    Equity (Company account)
    510,613 GBP2022-03-31
    Officer
    2021-05-21 ~ now
    IIF 95 - director → ME
  • 99
    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 6 - director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 100
    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 94 - director → ME
  • 101
    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 39 - director → ME
    Person with significant control
    2021-04-13 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 102
    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 104 - director → ME
    Person with significant control
    2021-10-06 ~ now
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 103
    Company number 06039340
    Non-active corporate
    Officer
    2007-01-02 ~ now
    IIF 112 - director → ME
  • 104
    Company number 06081544
    Non-active corporate
    Officer
    2007-02-05 ~ now
    IIF 147 - secretary → ME
Ceased 12
  • 1
    2 STUDY FOUNDATION - 2022-05-16
    2 STUDY LIMITED - 2011-09-14
    Highland House, 165 The Broadway, Wimbledon, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2011-09-07 ~ 2012-04-19
    IIF 92 - director → ME
  • 2
    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 42 - director → ME
  • 3
    B D HEALTHCARE ( UK) LIMITED - 2007-04-02
    Lumina Park Approach, Thorpe Park, Leeds, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2011-06-03 ~ 2013-06-21
    IIF 141 - director → ME
    2011-06-03 ~ 2013-06-21
    IIF 149 - secretary → ME
  • 4
    Business Innovation Centre, Harry Weston Road, Coventry
    Corporate (3 parents)
    Equity (Company account)
    -6,041 GBP2022-04-30
    Person with significant control
    2020-10-20 ~ 2023-08-10
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    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 93 - director → ME
  • 6
    Lumina Park Approach, Thorpe Park, Leeds, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2007-11-24 ~ 2013-06-22
    IIF 139 - director → ME
  • 7
    6 Ryefield Court Ryefield Way, Silsden, Bradford, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    27,448 GBP2022-12-31
    Officer
    2020-10-30 ~ 2022-12-15
    IIF 110 - director → ME
  • 8
    Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester
    Corporate (2 parents, 1 offspring)
    Officer
    2021-02-26 ~ 2023-01-31
    IIF 13 - director → ME
  • 9
    Lumina Park Approach, Thorpe Park, Leeds, England
    Corporate (4 parents)
    Equity (Company account)
    300 GBP2023-10-31
    Officer
    2011-06-03 ~ 2013-06-21
    IIF 140 - director → ME
    2011-06-03 ~ 2013-06-21
    IIF 154 - secretary → ME
  • 10
    BIOCEUTICALS GROUP LTD - 2024-02-06
    New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    11,810 GBP2020-09-30
    Officer
    2018-06-07 ~ 2022-12-01
    IIF 116 - director → ME
  • 11
    ALPHA STUDIO LIMITED - 2002-04-23
    Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved corporate (2 parents)
    Equity (Company account)
    30,134 GBP2021-03-31
    Officer
    2021-06-25 ~ 2022-12-15
    IIF 113 - director → ME
  • 12
    Lumina Park Approach, Thorpe Park, Leeds, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2011-06-03 ~ 2013-06-21
    IIF 142 - director → ME
    2011-06-03 ~ 2013-06-21
    IIF 148 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.