logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Benjamin Steven Percival

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

    Resident in United Kingdom

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

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

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

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

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 13
  • Ben Steven Percival
    British born in October 1992

    Resident in United Kingdom

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

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

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

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

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

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

    Resident in England

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

    Resident in England

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

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

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

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

      IIF 59
  • Ben Percival
    British born in October 1992

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 108
  • Percival, Benjamin Steven
    British chief executive born in October 1992

    Resident in United Kingdom

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

      IIF 109
  • Percival, Benjamin Steven
    British company executive born in October 1992

    Resident in United Kingdom

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

      IIF 110
  • Percival, Benjamin Steven
    British director born in October 1992

    Resident in United Kingdom

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

      IIF 111 IIF 112
    • Unit 2, Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, LE19 4AU, England

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 117
  • Percival, Ben Steven
    British business owner born in October 1992

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 122 IIF 123 IIF 124
    • 2 Mill Hill Ind Estate, Quarry Lane, Enderby, Leicester, LE19 4AU, England

      IIF 125
    • 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, LE19 4AU, England

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

      IIF 127 IIF 128 IIF 129
    • 18, Tudor Close, Sutton, Surrey, SM3 8QS, England

      IIF 131
    • 18, Tudor Close, Sutton, Surrey, SM3 8QS, United Kingdom

      IIF 132 IIF 133 IIF 134
    • 18, Tudor Close, Sutton, Sutton, Surrey, SM3 8QS, England

      IIF 135
  • Percival, Benjamin Steven
    British business owner born in October 1992

    Resident in England

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

    Resident in England

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

    Resident in England

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

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

    Resident in England

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

      IIF 162
child relation
Offspring entities and appointments 102
  • 1
    ABBEY BLINDS BARROW LTD
    - now 15137305
    BPMS01 LIMITED
    - 2023-10-10 15137305 15116638, 15114718, 15116638... (more)
    ABBEY BLINDS BARROW LTD
    - 2023-09-30 15137305
    2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    2023-09-13 ~ now
    IIF 87 - Director → ME
  • 2
    ABBEY BLINDS HOLDING CO LTD
    14014543
    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 154 - Director → ME
    Person with significant control
    2022-03-31 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ALAMO BLINDS LTD
    - now 07758317
    APOLLO BLINDS (WOKINGHAM) LIMITED - 2015-11-26
    Binley Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (6 parents)
    Equity (Company account)
    709,686 GBP2021-08-31
    Officer
    2021-12-23 ~ now
    IIF 73 - Director → ME
  • 4
    BARTON BLINDS LIMITED
    04133861
    Unit 3a Marrtree Business Park, Quest Park, Doncaster, England
    Active Corporate (7 parents)
    Equity (Company account)
    -38,671 GBP2024-01-31
    Officer
    2023-11-01 ~ now
    IIF 68 - Director → ME
  • 5
    BB WORKWEAR LTD
    15118557
    2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2023-09-06 ~ dissolved
    IIF 103 - Director → ME
  • 6
    BBS HOLDING CO LTD
    - now 13540387
    THOUGHTMIX HOLDING CO LTD
    - 2023-11-01 13540387
    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
    2021-07-30 ~ now
    IIF 134 - Director → ME
    Person with significant control
    2021-07-30 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    BI RETAIL LIMITED
    13008235
    Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2020-11-10 ~ now
    IIF 133 - Director → ME
    Person with significant control
    2020-11-10 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    BILANCO BLINDS HOLDINGS LTD
    13882323
    18 Tudor Close, Cheam, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-31 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    BOTTLE KILN DESIGN LTD
    10661745
    Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (5 parents)
    Equity (Company account)
    135,185 GBP2022-03-31
    Officer
    2022-07-11 ~ now
    IIF 67 - Director → ME
  • 10
    BOTTLE KILN HOLDINGS LTD
    14171808
    2 Mill Hill Ind Estate Quarry Lane, Enderby, Leicester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2022-06-14 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2022-06-14 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    BOTTLE KILN LTD
    - now 15115563
    BOTTLE KILN LANDSCAPING & CONSTRUCTION LTD
    - 2023-12-19 15115563
    BOTTLE KILN LTD
    - 2023-10-18 15115563
    BPMS03 LIMITED
    - 2023-10-10 15115563 15116638, 15114718, 15116638... (more)
    BOTTLE KILN LTD
    - 2023-09-30 15115563
    2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    2023-09-05 ~ now
    IIF 98 - Director → ME
  • 12
    BP BRANDS LIMITED
    12844587
    18 Tudor Close, Sutton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-28 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    2020-08-28 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 13
    BPMS02 LIMITED
    - now 15114718 15116638, 15116638, 15115570... (more)
    ALAMO BLINDS & SHUTTERS LTD
    - 2025-03-11 15114718
    BPMS02 LIMITED
    - 2023-10-10 15114718 15116638, 15116638, 15115570... (more)
    ALAMO BLINDS & SHUTTERS LTD
    - 2023-09-30 15114718
    Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Liquidation Corporate (3 parents)
    Officer
    2023-09-05 ~ now
    IIF 91 - Director → ME
  • 14
    BPMS08 LIMITED
    - now 15120882 15116638, 15114718, 15116638... (more)
    HORNE BROS CARPETS LTD
    - 2024-06-02 15120882
    BPMS08 LIMITED
    - 2023-10-10 15120882 15116638, 15114718, 15116638... (more)
    HORNE BROS CARPETS LTD
    - 2023-09-30 15120882
    2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    2023-09-06 ~ now
    IIF 89 - Director → ME
  • 15
    BPMS11 LIMITED - now 15114718, 15114718, 15115570... (more)
    SANDRIDGE BLINDS & SHUTTERS LTD
    - 2025-03-11 15116638
    BPMS11 LIMITED
    - 2023-10-10 15116638 15114718, 15114718, 15115570... (more)
    SANDRIDGE BLINDS & SHUTTERS LTD
    - 2023-09-30 15116638
    C/o Frp Advisory Trading Limited Ashcroft House, Ervington Court, Leicester
    Liquidation Corporate (4 parents)
    Officer
    2023-09-05 ~ 2024-05-15
    IIF 105 - Director → ME
  • 16
    BPMS12 LIMITED
    - now 15118570 15116638, 15114718, 15116638... (more)
    STAR CURTAINS & BLINDS LTD
    - 2025-03-11 15118570
    BPMS12 LIMITED
    - 2023-10-10 15118570 15116638, 15114718, 15116638... (more)
    STAR CURTAINS & BLINDS LTD
    - 2023-09-30 15118570
    Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Liquidation Corporate (3 parents)
    Officer
    2023-09-06 ~ now
    IIF 92 - Director → ME
  • 17
    BPMS13 LIMITED
    - now 15116635 15116638, 15114718, 15116638... (more)
    VBC PREMIER BLINDS LTD
    - 2025-03-11 15116635
    BPMS13 LIMITED
    - 2023-10-10 15116635 15116638, 15114718, 15116638... (more)
    VBC PREMIER BLINDS LTD
    - 2023-09-30 15116635
    C/o Frp Advisory Trading Limited, Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Liquidation Corporate (3 parents)
    Officer
    2023-09-05 ~ now
    IIF 83 - Director → ME
  • 18
    BPMS14 LIMITED
    - now 15129027 15116638, 15114718, 15116638... (more)
    WG EATON GROUP LTD
    - 2025-03-12 15129027
    BPMS14 LIMITED
    - 2023-10-10 15129027 15116638, 15114718, 15116638... (more)
    WG EATON GROUP LTD
    - 2023-09-30 15129027
    C/o Frp Advisory Trading Limited Ashcroft House, Meridian Business Park, Leicester
    Liquidation Corporate (3 parents)
    Officer
    2023-09-11 ~ now
    IIF 97 - Director → ME
  • 19
    BRISTOL CURTAIN GROUP LTD
    14846950
    30-31 St. James Place, Mangotsfield, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-04 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    2023-05-04 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    CHISWELL FIREPLACES & STOVES LTD
    - now 15115565
    BPMS04 LIMITED
    - 2023-10-10 15115565 15116638, 15114718, 15116638... (more)
    CHISWELL FIREPLACES & STOVES LTD
    - 2023-09-29 15115565
    C/o Frp Advisory Trading Limited Ashcroft House, Ervington Court, Leicester, Leicestershire
    Liquidation Corporate (3 parents)
    Officer
    2023-09-05 ~ now
    IIF 94 - Director → ME
  • 21
    CHISWELL FIREPLACES HOLDINGS LTD
    13840320
    Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2022-01-11 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2022-01-11 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    CHISWELL FIREPLACES LIMITED
    03934662
    Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (8 parents)
    Equity (Company account)
    91,729 GBP2022-03-31
    Officer
    2022-03-04 ~ now
    IIF 76 - Director → ME
  • 23
    COPYZONE LIMITED
    03370143
    Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (6 parents)
    Equity (Company account)
    -6,041 GBP2022-04-30
    Officer
    2020-10-20 ~ now
    IIF 78 - Director → ME
  • 24
    CURER-CHEM LIMITED
    01837716
    C/o Quantuma Advisory Limited, 6th Floor, The Lexicon, Mount Street, Manchester
    Liquidation Corporate (7 parents)
    Equity (Company account)
    444,058 GBP2021-09-30
    Officer
    2021-06-11 ~ 2023-01-31
    IIF 80 - Director → ME
  • 25
    CZ DESIGN & PRINT LTD
    - now 15116663
    BPMS05 LIMITED
    - 2023-10-10 15116663 15116638, 15114718, 15116638... (more)
    CZ DESIGN & PRINT LTD
    - 2023-09-30 15116663
    2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2023-09-05 ~ dissolved
    IIF 106 - Director → ME
  • 26
    D M PRINT LIMITED
    - now 00382357 06386501
    COLTEC-PARKER LIMITED - 2007-12-21 06386501
    Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (18 parents)
    Equity (Company account)
    1,179,267 GBP2021-06-30
    Officer
    2020-12-22 ~ now
    IIF 63 - Director → ME
  • 27
    D&H HOLDINGS LIMITED
    11113623
    Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    104,719 GBP2020-12-31
    Officer
    2021-02-26 ~ dissolved
    IIF 113 - Director → ME
  • 28
    DELFOR LIMITED
    12143423
    18 Tudor Close, Sutton, Surrey, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2019-08-07 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2019-08-07 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 29
    DESIGN PRINT VENTURES LTD
    13081711
    3 Wallis Terrace, 45 Crusoe Road, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-15 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    2020-12-15 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    DESIGN VENTURES LIMITED
    12842413
    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 159 - Director → ME
    Person with significant control
    2020-08-27 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    DOING MORE LIMITED
    08131281
    Digital House, Royd Way, Keighley, West Yorkshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2022-07-31
    Officer
    2020-12-22 ~ dissolved
    IIF 112 - Director → ME
  • 32
    DOING MORE PRINT LTD
    - now 15116659
    BPMS06 LIMITED
    - 2023-10-10 15116659 15116638, 15114718, 15116638... (more)
    DOING MORE PRINT LTD
    - 2023-09-30 15116659
    2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    2023-09-05 ~ now
    IIF 93 - Director → ME
  • 33
    EMPIRE COOKER SPARES LIMITED
    02313970
    Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (9 parents)
    Equity (Company account)
    188,863 GBP2021-11-30
    Officer
    2021-09-01 ~ now
    IIF 62 - Director → ME
  • 34
    EMPIRE SPARES & ELECTRICALS LTD
    - now 15116676
    BPMS07 LIMITED
    - 2023-10-10 15116676 15116638, 15114718, 15116638... (more)
    EMPIRE SPARES & ELECTRICALS LTD
    - 2023-09-30 15116676
    2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    2023-09-05 ~ now
    IIF 86 - Director → ME
  • 35
    EMPIRE SPARES HOLDING CO LTD
    13329826
    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 144 - Director → ME
    Person with significant control
    2021-04-12 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    FLUX MODELS LTD
    12436035
    18 Tudor Close, Sutton, Sutton, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2020-01-31 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2020-01-31 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 37
    GB MANUFACTURING LTD
    15629555
    2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    2024-04-09 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    GLOBEWELL FINANCE LTD
    15137338
    2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-09-13 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2023-09-13 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    GLOBEWELL GROUP LIMITED
    12318217
    18 Tudor Close, Cheam, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-18 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    2019-11-18 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 40
    GLOBEWELL JUPITER LTD
    16086705
    Unit 2 Mill Hill Industrial Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Officer
    2024-11-18 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    GLOBEWELL MARS LTD
    16086822
    Unit 2 Mill Hill Industrial Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Officer
    2024-11-18 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    GLOBEWELL NEPTUNE LTD
    16086796
    Unit 2 Mill Hill Industrial Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Officer
    2024-11-18 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    GLOBEWELL PARTNERS LTD
    13900534
    2 Mill Hill Estate Quarry Lane, Enderby, Leicester, England
    Active Corporate (2 parents, 16 offsprings)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-02-08 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2022-02-08 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    GLOBEWELL PLUTO LTD
    16268981
    Unit 2 Mill Hill Industrial Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Officer
    2025-02-21 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    GLOBEWELL SATURN LTD
    16086829
    Unit 2 Mill Hill Industrial Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Officer
    2024-11-18 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    GLOBEWELL WEALTH LIMITED
    15442032
    2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Officer
    2024-01-25 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2024-01-25 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    GOLDMAN GROUP INTERNATIONAL LTD
    12968379
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-22 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    2020-10-22 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    GW HOME IMPROVEMENTS LTD
    14482153
    Millhill Industrial Estate, Quarry Ln, Enderby, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-14 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    2022-11-14 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    HELLO MARKET LIMITED
    - now 10700887
    WARDCHART LIMITED - 2017-09-15 14014465
    Digital House, Royd Way, Keighley, West Yorkshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    2020-12-22 ~ dissolved
    IIF 111 - Director → ME
  • 50
    HORNE BROTHERS CARPETS LIMITED
    03854141
    Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (6 parents)
    Equity (Company account)
    238,738 GBP2021-09-30
    Officer
    2022-07-19 ~ now
    IIF 66 - Director → ME
  • 51
    HORNE CARPETS HOLDING CO LTD
    13516181
    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
    2021-07-16 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2021-07-16 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    HYGIENIQUE LTD
    13229010
    Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester
    Receiver Action Corporate (2 parents, 1 offspring)
    Officer
    2021-02-26 ~ 2023-01-31
    IIF 139 - Director → ME
    Person with significant control
    2021-02-26 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    I2O DEVELOPMENT LIMITED
    - now 05161696
    I2O3D LIMITED - 2012-03-12 07992011
    POSTWORKS MEDIA LIMITED - 2011-03-09
    ABCREATIVE LTD - 2006-06-07
    Unit 17 The I O Centre, Hearle Way, Hatfield, Hertfordshire, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -5,240 GBP2021-12-31
    Officer
    2022-01-19 ~ dissolved
    IIF 110 - Director → ME
  • 54
    ID VENTURES LIMITED
    12857420
    Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2020-09-04 ~ now
    IIF 132 - Director → ME
    Person with significant control
    2020-09-04 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    IMAGE 2 OUTPUT LIMITED
    - now 04899814
    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
    Liquidation Corporate (9 parents, 1 offspring)
    Equity (Company account)
    144,840 GBP2018-12-31
    Officer
    2021-10-22 ~ now
    IIF 81 - Director → ME
  • 56
    IMAGE2OUPUT HOLDING CO LTD
    13540405 13546849
    18 Tudor Close, Cheam, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-30 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    2021-07-30 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    IMAGERY DIRECT HOLDINGS LTD
    14723885
    Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2023-03-13 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    2023-03-13 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    IMAGERY DIRECT IMAGING LIMITED
    - now 03864414
    IMAGERY DIGITAL IMAGING LIMITED - 1999-11-17
    C/o Rrs S&w Partners Llp 45, Gresham Street, London
    Liquidation Corporate (13 parents)
    Equity (Company account)
    211,945 GBP2021-12-31
    Officer
    2023-03-13 ~ now
    IIF 69 - Director → ME
  • 59
    INNOVATION BLINDS & SHUTTERS LTD
    - now 15116670
    BPMS09 LIMITED
    - 2023-10-10 15116670 15116638, 15114718, 15116638... (more)
    INNOVATION BLINDS & SHUTTERS LTD
    - 2023-09-30 15116670
    2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    2023-09-05 ~ now
    IIF 99 - Director → ME
  • 60
    INNOVATION BLINDS HOLDINGS LTD
    13732827
    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 137 - Director → ME
    Person with significant control
    2021-11-09 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 61
    INNOVATION BLINDS LIMITED
    07528835
    Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (6 parents)
    Equity (Company account)
    43,393 GBP2022-03-31
    Officer
    2021-10-26 ~ now
    IIF 64 - Director → ME
  • 62
    KEY LARGO SHUTTERS HOLDINGS LTD
    14095349
    18 Tudor Close, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-09 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 63
    L&C LIFTS HOLDING CO LTD
    13663403
    Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-05 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    2021-10-05 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 64
    LBLINDS HOLDINGS LTD
    - now 15034496
    RESPONSE ENVELOPES HOLDINGS LTD
    - 2024-08-07 15034496
    Millhill Industrial Estate, Quarry Ln, Enderby, Leicester, England
    Active Corporate (2 parents)
    Officer
    2023-07-28 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2023-07-28 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 65
    LEON TECHNOLOGY LIMITED
    11600408
    Unit 34 Meadow Drove, Earith, Huntingdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    9,919 GBP2019-10-31
    Officer
    2019-09-18 ~ 2022-02-01
    IIF 102 - Director → ME
  • 66
    LIME DESIGN SOLUTIONS LIMITED
    05071654
    Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (7 parents)
    Equity (Company account)
    115,125 GBP2022-03-29
    Officer
    2021-05-19 ~ now
    IIF 71 - Director → ME
  • 67
    MAXISTAFF LIMITED
    04467344
    Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (7 parents)
    Equity (Company account)
    255,583 GBP2022-08-31
    Officer
    2022-03-31 ~ now
    IIF 77 - Director → ME
  • 68
    MSBP01 HOLDING CO LIMITED
    - now 13546849 13783656
    IMAGE2OUTPUT HOLDING CO LTD
    - 2025-06-06 13546849 13540405
    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
    2021-08-04 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2021-08-04 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 69
    MSBP02 HOLDING CO LIMITED
    - now 13783656 13546849
    ALAMO BLINDS HOLDING CO LTD
    - 2025-06-06 13783656
    2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2021-12-06 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2021-12-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 70
    MY BLINDS DIRECT LTD
    13783146
    Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2021-12-06 ~ now
    IIF 129 - Director → ME
    Person with significant control
    2021-12-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 71
    NALESTAR HOLDINGS LTD
    13755065
    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
    2021-11-19 ~ now
    IIF 130 - Director → ME
    Person with significant control
    2021-11-19 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 72
    NALESTAR LIMITED
    01255101
    Melton House Melton Place, Leyland, Preston, Lancashire, England
    Active Corporate (13 parents)
    Equity (Company account)
    462,435 GBP2024-04-30
    Officer
    2022-02-25 ~ now
    IIF 72 - Director → ME
  • 73
    OFCO LTD
    - now 01183442
    OSWIN FROST & CO. LIMITED
    - 2024-05-10 01183442
    Unit 2 Mill Hill Ind Estate, Enderby, Leics
    Active Corporate (7 parents)
    Equity (Company account)
    326,573 GBP2022-12-31
    Officer
    2022-04-04 ~ now
    IIF 82 - Director → ME
  • 74
    ORGANIC ME GROUP LTD
    11042028
    18 Tudor Close, Cheam, Sutton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2017-11-01 ~ 2022-01-01
    IIF 114 - Director → ME
    Person with significant control
    2017-11-01 ~ 2022-01-01
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 75
    OSWIN FROST GROUP LTD
    15277809
    2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    2023-11-13 ~ now
    IIF 85 - Director → ME
  • 76
    OSWIN FROST HOLDINGS LTD
    13678777
    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
    2021-10-14 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2021-10-14 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 77
    PERCIVAL FARM LTD
    15719719
    18 Tudor Close, Sutton, Sutton, Surrey, England
    Active Corporate (1 parent)
    Officer
    2024-05-14 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 78
    PERCIVAL RACING LTD
    14393216
    18 Tudor Close, Sutton, Sutton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-03 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    2022-10-03 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 79
    PERCIVAL TECHNOLOGY LIMITED
    12763118
    International House, 24 Holborn Viaduct, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-23 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2020-07-23 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 80
    PERCY'S STORE LTD
    11475433
    18 Tudor Close, Cheam, Sutton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-20 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 81
    PRUDHOE HOLDING CO LTD
    13663437
    Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-05 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    2021-10-05 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 82
    ROBINSON STUDIO HOLDING CO LTD
    13330211
    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 145 - Director → ME
    Person with significant control
    2021-04-13 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 83
    ROBINSON STUDIO LTD
    - now 15115570
    BPMS10 LIMITED
    - 2023-10-10 15115570 15116638, 15114718, 15116638... (more)
    ROBINSON STUDIO LTD
    - 2023-09-30 15115570
    2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2023-09-05 ~ dissolved
    IIF 104 - Director → ME
  • 84
    SANDRIDGE (BLINDS & CURTAINS) LIMITED
    01401603
    Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (6 parents)
    Equity (Company account)
    249,387 GBP2020-12-31
    Officer
    2021-02-26 ~ now
    IIF 65 - Director → ME
  • 85
    SANDRIDGE BLINDS HOLDING CO LTD
    13158912
    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 151 - Director → ME
    Person with significant control
    2021-01-26 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 86
    SARLIO LTD
    11503138
    179 Sellincourt Road Sellincourt Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-07 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2018-08-07 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 87
    SLEEP STYLER LTD
    13786186
    Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2021-12-07 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2021-12-07 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 88
    STAR CURTAINS HOLDINGS LTD
    13942251
    18 Tudor Close, Sutton, Surrey, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2022-02-25 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    2022-02-25 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 89
    STAR CURTAINS LIMITED
    06214441
    Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (6 parents)
    Equity (Company account)
    87,517 GBP2022-05-31
    Officer
    2022-03-08 ~ now
    IIF 79 - Director → ME
  • 90
    THE RETAIL GROUP LTD
    12571530
    International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-04-24 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2020-04-24 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 91
    THORVERTON STONE HOLDINGS LTD
    14246793
    18 Tudor Close, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-20 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    2022-07-20 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 92
    V CORPORATE LIMITED
    12943567
    18 Tudor Close, Sutton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-12 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    2020-10-12 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 93
    V T KEMP LTD
    07811362
    Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,926 GBP2022-06-30
    Officer
    2020-12-22 ~ now
    IIF 70 - Director → ME
  • 94
    VALE BLINDS HOLDINGS LTD
    14010586
    18 Tudor Close, Sutton, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-29 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 95
    VINCENT PRESS HOLDING CO LTD
    13193404
    3 Wallis Terrace, 45 Crusoe Road, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-10 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 96
    W.G. EATON LIMITED
    00402702
    Binley Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (8 parents)
    Equity (Company account)
    510,613 GBP2022-03-31
    Officer
    2021-05-21 ~ now
    IIF 75 - Director → ME
  • 97
    WELLSCO HOLDING CO LIMITED
    13270210
    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 147 - Director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 98
    WELLSCO LTD
    - now 04504211
    VENETIAN BLIND CENTRE LTD. - 2004-09-10
    Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (13 parents)
    Equity (Company account)
    233,660 GBP2022-01-31
    Officer
    2021-10-19 ~ now
    IIF 74 - Director → ME
  • 99
    WENTOR LIMITED
    12206722
    Lincoln House, High Holborn, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2019-09-13 ~ 2022-03-01
    IIF 146 - Director → ME
    Person with significant control
    2019-09-13 ~ 2022-03-01
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 100
    WG EATON HOLDING CO LTD
    13330190
    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 143 - Director → ME
    Person with significant control
    2021-04-13 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 101
    WINNENS HOLDINGS LTD
    - now 13663644
    PREMIER JOINERY HOLDING CO LTD
    - 2024-05-25 13663644
    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
    2021-10-06 ~ now
    IIF 122 - Director → ME
    Person with significant control
    2021-10-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 102
    ZB BRANDS LIMITED
    12828858
    3 Wallis Terraces, 45 Crusoe Road, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-21 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2020-08-21 ~ 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

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.