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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ben Percival

    Related profiles found in government register
  • 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 1
  • 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 2
    • 18, 18 Tudor Close, Sutton, Surrey, SM3 8QS, United Kingdom

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

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

      IIF 5
    • Ben Percival, 18 Tudor Close, Sutton, Surrey, SM38QS, United Kingdom

      IIF 6
  • 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 7 IIF 8
  • 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 9
  • 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 10
  • 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 11
    • 179 Sellincourt Road, Sellincourt Road, London, SW17 9SD, United Kingdom

      IIF 12
    • 18, Tudor Close, Cheam, Sutton, SM3 8QS, United Kingdom

      IIF 13
    • 18, Tudor Close, Sutton, SM3 8QS, United Kingdom

      IIF 14 IIF 15
    • 18, Tudor Close, Sutton, Surrey, SM3 8QS, United Kingdom

      IIF 16 IIF 17 IIF 18
  • 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 22
  • 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 23
  • 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 24
  • 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 25
  • 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 26
  • 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 76
  • 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 77
  • 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 78
  • 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 79 IIF 80
    • Unit 2, Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, LE19 4AU, England

      IIF 81
  • 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 82
  • 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 83 IIF 84 IIF 85
    • Unit 2, Mill Hill Industrial Estate, Quarry Lane, Leicester, LE19 4AU

      IIF 88
    • Unit 2, Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, LE19 4AU, England

      IIF 89
    • 3 Wallis Terrace, 45 Crusoe Road, London, London, CR4 3LJ, England

      IIF 90
  • Mr Benjamin Steven Percival
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
  • 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 124 IIF 125 IIF 126
    • 2 Mill Hill Ind Estate, Quarry Lane, Enderby, Leicester, LE19 4AU, England

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

      IIF 128
    • Unit 2, Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, LE19 4AU, England

      IIF 129 IIF 130 IIF 131
    • 18, Tudor Close, Sutton, Surrey, SM3 8QS, England

      IIF 133 IIF 134
    • 18, Tudor Close, Sutton, Surrey, SM3 8QS, United Kingdom

      IIF 135 IIF 136 IIF 137
    • 18, Tudor Close, Sutton, Sutton, Surrey, SM3 8QS, England

      IIF 138
  • 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 163
  • 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 164
child relation
Offspring entities and appointments 103
  • 1
    ABBEY BLINDS BARROW LTD
    - now 15137305
    BPMS01 LIMITED
    - 2023-10-10 15137305 15120882... (more)
    ABBEY BLINDS BARROW LTD
    - 2023-09-30 15137305
    2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (4 parents)
    Officer
    2023-09-13 ~ 2026-02-09
    IIF 56 - 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)
    Officer
    2022-03-31 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    2022-03-31 ~ dissolved
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 113 - 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
    Unit 8 The Priory, Priory Road, Wolston, Coventry
    Liquidation Corporate (6 parents)
    Officer
    2021-12-23 ~ 2023-10-23
    IIF 39 - Director → ME
  • 4
    BARTON BLINDS LIMITED
    04133861
    Unit 3a Marrtree Business Park, Quest Park, Doncaster, England
    Active Corporate (8 parents)
    Officer
    2023-11-01 ~ 2025-12-29
    IIF 34 - 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 71 - 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 (3 parents, 1 offspring)
    Officer
    2021-07-30 ~ 2026-02-09
    IIF 137 - Director → ME
    Person with significant control
    2021-07-30 ~ now
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BI RETAIL LIMITED
    13008235
    Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Officer
    2020-11-10 ~ 2024-07-01
    IIF 136 - Director → ME
    Person with significant control
    2020-11-10 ~ now
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - Ownership of shares – 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 70 - Director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    BOTTLE KILN DESIGN LTD
    10661745
    Unit 8 The Priory, Priory Road, Wolston, Coventry
    Liquidation Corporate (5 parents)
    Officer
    2022-07-11 ~ 2023-11-06
    IIF 33 - Director → ME
  • 10
    BOTTLE KILN HOLDINGS LTD
    14171808
    2 Mill Hill Ind Estate Quarry Lane, Enderby, Leicester, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-06-14 ~ 2026-02-09
    IIF 127 - Director → ME
    Person with significant control
    2022-06-14 ~ now
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 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 15114718... (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 ~ 2026-02-09
    IIF 67 - Director → ME
  • 12
    BP BRANDS LIMITED
    12844587
    18 Tudor Close, Sutton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-28 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    2020-08-28 ~ dissolved
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - 75% or more OE
  • 13
    BP MANAGEMENT CONSULTING LTD
    17025903
    18 Tudor Close, Sutton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-11 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2026-02-11 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 14
    BPMS02 LIMITED
    - now 15114718 15115565... (more)
    ALAMO BLINDS & SHUTTERS LTD
    - 2025-03-11 15114718
    BPMS02 LIMITED
    - 2023-10-10 15114718 15115565... (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 ~ 2025-04-09
    IIF 60 - Director → ME
  • 15
    BPMS08 LIMITED
    - now 15120882 15114718... (more)
    HORNE BROS CARPETS LTD
    - 2024-06-02 15120882 03854141
    BPMS08 LIMITED
    - 2023-10-10 15120882 15114718... (more)
    HORNE BROS CARPETS LTD
    - 2023-09-30 15120882 03854141
    2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2023-09-06 ~ dissolved
    IIF 58 - Director → ME
  • 16
    BPMS11 LIMITED - now
    SANDRIDGE BLINDS & SHUTTERS LTD
    - 2025-03-11 15116638
    BPMS11 LIMITED
    - 2023-10-10 15116638 15129027... (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 73 - Director → ME
  • 17
    BPMS12 LIMITED
    - now 15118570 15116635... (more)
    STAR CURTAINS & BLINDS LTD
    - 2025-03-11 15118570
    BPMS12 LIMITED
    - 2023-10-10 15118570 15116635... (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 ~ 2025-04-09
    IIF 61 - Director → ME
  • 18
    BPMS13 LIMITED
    - now 15116635 15129027... (more)
    VBC PREMIER BLINDS LTD
    - 2025-03-11 15116635
    BPMS13 LIMITED
    - 2023-10-10 15116635 15129027... (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 ~ 2025-08-11
    IIF 51 - Director → ME
  • 19
    BPMS14 LIMITED
    - now 15129027 15118570... (more)
    WG EATON GROUP LTD
    - 2025-03-12 15129027
    BPMS14 LIMITED
    - 2023-10-10 15129027 15118570... (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 ~ 2025-09-01
    IIF 66 - Director → ME
  • 20
    BRISTOL CURTAIN GROUP LTD
    14846950
    30-31 St. James Place, Mangotsfield, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-04 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    2023-05-04 ~ dissolved
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    CHISWELL FIREPLACES & STOVES LTD
    - now 15115565
    BPMS04 LIMITED
    - 2023-10-10 15115565 15114718... (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 ~ 2025-06-18
    IIF 63 - Director → ME
  • 22
    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 82 - Director → ME
    Person with significant control
    2022-01-11 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    CHISWELL FIREPLACES LIMITED
    03934662
    Unit 8 The Priory, Priory Road, Wolston, Coventry
    Liquidation Corporate (8 parents)
    Officer
    2022-03-04 ~ 2023-10-24
    IIF 42 - Director → ME
  • 24
    COPYZONE LIMITED
    - now 03370143
    COPYZONE 2000 LTD. - 2003-02-14
    Unit 8 The Priory, Priory Road, Wolston, Coventry
    Liquidation Corporate (6 parents)
    Officer
    2020-10-20 ~ 2023-12-15
    IIF 44 - Director → ME
  • 25
    CURER-CHEM LIMITED
    01837716
    C/o Quantuma Advisory Limited, 6th Floor, The Lexicon, Mount Street, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2021-06-11 ~ 2023-01-31
    IIF 46 - Director → ME
  • 26
    CZ DESIGN & PRINT LTD
    - now 15116663
    BPMS05 LIMITED
    - 2023-10-10 15116663 15114718... (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 74 - Director → ME
  • 27
    D M PRINT LIMITED
    - now 00382357 06386501
    COLTEC-PARKER LIMITED - 2007-12-21
    WALTER PARKER (KEIGHLEY) LIMITED - 1985-05-23
    Unit 8 The Priory, Priory Road, Wolston, Coventry
    Liquidation Corporate (18 parents)
    Officer
    2020-12-22 ~ 2023-11-03
    IIF 29 - Director → ME
  • 28
    D&H HOLDINGS LIMITED
    11113623
    Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2021-02-26 ~ dissolved
    IIF 81 - Director → ME
  • 29
    DELFOR LIMITED
    12143423
    18 Tudor Close, Sutton, Surrey, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2019-08-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-08-07 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 30
    DESIGN PRINT VENTURES LTD
    13081711
    3 Wallis Terrace, 45 Crusoe Road, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-15 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    2020-12-15 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    DESIGN VENTURES LIMITED
    12842413
    Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2020-08-27 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    2020-08-27 ~ dissolved
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    DOING MORE LIMITED
    08131281
    Digital House, Royd Way, Keighley, West Yorkshire, England
    Dissolved Corporate (5 parents)
    Officer
    2020-12-22 ~ dissolved
    IIF 80 - Director → ME
  • 33
    DOING MORE PRINT LTD
    - now 15116659
    BPMS06 LIMITED
    - 2023-10-10 15116659 15114718... (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 ~ 2024-09-03
    IIF 62 - Director → ME
  • 34
    EMPIRE COOKER SPARES LIMITED
    - now 02313970
    STORESIGN LIMITED - 1988-12-12
    Unit 8 The Priory, Priory Road, Wolston, Coventry
    Liquidation Corporate (9 parents)
    Officer
    2021-09-01 ~ 2023-10-27
    IIF 28 - Director → ME
  • 35
    EMPIRE SPARES & ELECTRICALS LTD
    - now 15116676
    BPMS07 LIMITED
    - 2023-10-10 15116676 15114718... (more)
    EMPIRE SPARES & ELECTRICALS LTD
    - 2023-09-30 15116676
    2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (4 parents)
    Officer
    2023-09-05 ~ 2026-02-11
    IIF 55 - Director → ME
  • 36
    EMPIRE SPARES HOLDING CO LTD
    13329826
    Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-04-12 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    2021-04-12 ~ dissolved
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    FLUX MODELS LTD
    12436035
    18 Tudor Close, Sutton, Sutton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-31 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-01-31 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 38
    GB MANUFACTURING LTD
    15629555
    2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2024-04-09 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2024-04-09 ~ 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
  • 39
    GLOBEWELL FINANCE LTD
    15137338
    2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    2023-09-13 ~ 2026-02-09
    IIF 59 - Director → ME
    Person with significant control
    2023-09-13 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    GLOBEWELL GROUP LIMITED
    12318217
    18 Tudor Close, Cheam, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-18 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    2019-11-18 ~ dissolved
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 41
    GLOBEWELL JUPITER LTD
    16086705
    Unit 2 Mill Hill Industrial Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    2024-11-18 ~ 2025-11-17
    IIF 69 - Director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    GLOBEWELL MARS LTD
    16086822
    Unit 2 Mill Hill Industrial Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    2024-11-18 ~ 2025-11-17
    IIF 53 - Director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    GLOBEWELL NEPTUNE LTD
    16086796
    Unit 2 Mill Hill Industrial Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    2024-11-18 ~ 2025-11-17
    IIF 65 - Director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    GLOBEWELL PARTNERS LTD
    13900534
    2 Mill Hill Estate Quarry Lane, Enderby, Leicester, England
    Active Corporate (3 parents, 16 offsprings)
    Officer
    2022-02-08 ~ 2025-12-15
    IIF 27 - Director → ME
    Person with significant control
    2022-02-08 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    GLOBEWELL PLUTO LTD
    16268981
    Unit 2 Mill Hill Industrial Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    2025-02-21 ~ 2026-02-09
    IIF 57 - Director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    GLOBEWELL SATURN LTD
    16086829
    Unit 2 Mill Hill Industrial Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    2024-11-18 ~ 2025-11-17
    IIF 64 - Director → ME
    Person with significant control
    2024-11-18 ~ 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
  • 47
    GLOBEWELL WEALTH LIMITED
    15442032
    2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Officer
    2024-01-25 ~ 2026-01-23
    IIF 22 - Director → ME
    Person with significant control
    2024-01-25 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    GOLDMAN GROUP INTERNATIONAL LTD
    12968379
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-22 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    2020-10-22 ~ dissolved
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    GW HOME IMPROVEMENTS LTD
    14482153
    Millhill Industrial Estate, Quarry Ln, Enderby, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-14 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    2022-11-14 ~ dissolved
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    HELLO MARKET LIMITED
    - now 10700887
    WARDCHART LIMITED - 2017-09-15
    Digital House, Royd Way, Keighley, West Yorkshire, England
    Dissolved Corporate (5 parents)
    Officer
    2020-12-22 ~ dissolved
    IIF 79 - Director → ME
  • 51
    HORNE BROTHERS CARPETS LIMITED
    03854141 15120882... (more)
    Unit 8 The Priory, Priory Road, Wolston, Coventry
    Liquidation Corporate (6 parents)
    Officer
    2022-07-19 ~ 2023-10-30
    IIF 32 - Director → ME
  • 52
    HORNE CARPETS HOLDING CO LTD
    13516181
    Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-07-16 ~ 2026-02-09
    IIF 130 - Director → ME
    Person with significant control
    2021-07-16 ~ now
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    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 142 - Director → ME
    Person with significant control
    2021-02-26 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 54
    I2O DEVELOPMENT LIMITED
    - now 05161696
    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 (8 parents)
    Officer
    2022-01-19 ~ dissolved
    IIF 78 - Director → ME
  • 55
    ID VENTURES LIMITED
    12857420
    Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Officer
    2020-09-04 ~ 2024-09-01
    IIF 135 - Director → ME
    Person with significant control
    2020-09-04 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 56
    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)
    Officer
    2021-10-22 ~ 2023-10-22
    IIF 47 - Director → ME
  • 57
    IMAGE2OUPUT HOLDING CO LTD
    13540405 13546849
    18 Tudor Close, Cheam, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-30 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    2021-07-30 ~ dissolved
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    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 158 - Director → ME
    Person with significant control
    2023-03-13 ~ dissolved
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    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)
    Officer
    2023-03-13 ~ 2023-11-28
    IIF 35 - Director → ME
  • 60
    INNOVATION BLINDS & SHUTTERS LTD
    - now 15116670
    BPMS09 LIMITED
    - 2023-10-10 15116670 15114718... (more)
    INNOVATION BLINDS & SHUTTERS LTD
    - 2023-09-30 15116670
    Melton House, Melton Place, Leyland, England
    Active Corporate (4 parents)
    Officer
    2023-09-05 ~ 2026-02-09
    IIF 68 - Director → ME
  • 61
    INNOVATION BLINDS HOLDINGS LTD
    13732827
    Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-11-09 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    2021-11-09 ~ dissolved
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    INNOVATION BLINDS LIMITED
    07528835
    Unit 8 The Priory, Priory Road, Wolston, Coventry
    Liquidation Corporate (6 parents)
    Officer
    2021-10-26 ~ 2023-11-14
    IIF 30 - Director → ME
  • 63
    KEY LARGO SHUTTERS HOLDINGS LTD
    14095349
    18 Tudor Close, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-09 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 64
    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 141 - Director → ME
    Person with significant control
    2021-10-05 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 65
    LBLINDS HOLDINGS LTD
    - now 15034496
    RESPONSE ENVELOPES HOLDINGS LTD
    - 2024-08-07 15034496
    Millhill Industrial Estate, Quarry Ln, Enderby, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-28 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2023-07-28 ~ dissolved
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    LEON TECHNOLOGY LIMITED
    11600408
    Unit 34 Meadow Drove, Earith, Huntingdon, England
    Active Corporate (5 parents)
    Officer
    2019-09-18 ~ 2022-02-01
    IIF 50 - Director → ME
  • 67
    LIME DESIGN SOLUTIONS LIMITED
    05071654
    Unit 8 The Priory, Priory Road, Wolston, Coventry
    Liquidation Corporate (7 parents)
    Officer
    2021-05-19 ~ 2023-11-01
    IIF 37 - Director → ME
  • 68
    MAXISTAFF LIMITED
    04467344
    Unit 8 The Priory, Priory Road, Wolston, Coventry
    Liquidation Corporate (7 parents)
    Officer
    2022-03-31 ~ 2023-11-15
    IIF 43 - Director → ME
  • 69
    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 (3 parents, 1 offspring)
    Officer
    2021-08-04 ~ 2026-02-09
    IIF 125 - Director → ME
    Person with significant control
    2021-08-04 ~ 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
  • 70
    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 (3 parents, 1 offspring)
    Officer
    2021-12-06 ~ 2024-12-05
    IIF 128 - Director → ME
    Person with significant control
    2021-12-06 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 71
    MY BLINDS DIRECT LTD
    13783146
    Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Officer
    2021-12-06 ~ 2024-12-04
    IIF 131 - Director → ME
    Person with significant control
    2021-12-06 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 72
    NALESTAR HOLDINGS LTD
    13755065
    Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-11-19 ~ 2025-11-17
    IIF 132 - Director → ME
    Person with significant control
    2021-11-19 ~ 2026-02-09
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 73
    NALESTAR LIMITED
    01255101
    Melton House Melton Place, Leyland, Preston, Lancashire, England
    Active Corporate (14 parents)
    Officer
    2022-02-25 ~ 2026-01-23
    IIF 38 - Director → ME
  • 74
    OFCO LTD
    - now 01183442
    OSWIN FROST & CO. LIMITED
    - 2024-05-10 01183442
    Unit 2 Mill Hill Ind Estate, Enderby, Leics
    Active Corporate (8 parents)
    Officer
    2022-04-04 ~ 2025-04-03
    IIF 48 - Director → ME
  • 75
    ORGANIC ME GROUP LTD
    11042028
    18 Tudor Close, Cheam, Sutton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-11-01 ~ 2022-01-01
    IIF 49 - Director → ME
    Person with significant control
    2017-11-01 ~ 2022-01-01
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 76
    OSWIN FROST GROUP LTD
    15277809
    2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (4 parents)
    Officer
    2023-11-13 ~ 2025-11-11
    IIF 54 - Director → ME
  • 77
    OSWIN FROST HOLDINGS LTD
    13678777
    Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-10-14 ~ 2024-10-13
    IIF 126 - Director → ME
    Person with significant control
    2021-10-14 ~ now
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 78
    PERCIVAL FARM LTD
    15719719
    18 Tudor Close, Sutton, Sutton, Surrey, England
    Active Corporate (1 parent)
    Officer
    2024-05-14 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - 75% or more OE
  • 79
    PERCIVAL RACING LTD
    14393216
    18 Tudor Close, Sutton, Sutton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-03 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    2022-10-03 ~ dissolved
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 80
    PERCIVAL TECHNOLOGY LIMITED
    12763118
    International House, 24 Holborn Viaduct, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-07-23 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 81
    PERCY'S STORE LTD
    11475433
    18 Tudor Close, Cheam, Sutton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-20 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 82
    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 139 - Director → ME
    Person with significant control
    2021-10-05 ~ dissolved
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 83
    ROBINSON STUDIO HOLDING CO LTD
    13330211
    Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-04-13 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    2021-04-13 ~ dissolved
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 84
    ROBINSON STUDIO LTD
    - now 15115570
    BPMS10 LIMITED
    - 2023-10-10 15115570 15129027... (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 72 - Director → ME
  • 85
    SANDRIDGE (BLINDS & CURTAINS) LIMITED
    - now 01401603
    ARNITT POWER PLANT LIMITED - 1987-11-25
    Unit 8 The Priory Priory Road, Wolston, Coventry
    Liquidation Corporate (6 parents)
    Officer
    2021-02-26 ~ 2023-10-26
    IIF 31 - Director → ME
  • 86
    SANDRIDGE BLINDS HOLDING CO LTD
    13158912
    Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-01-26 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    2021-01-26 ~ dissolved
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
  • 87
    SARLIO LTD
    11503138
    179 Sellincourt Road Sellincourt Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-07 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2018-08-07 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 88
    SLEEP STYLER LTD
    13786186
    Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Officer
    2021-12-07 ~ 2024-12-05
    IIF 129 - Director → ME
    Person with significant control
    2021-12-07 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 89
    STAR CURTAINS HOLDINGS LTD
    13942251
    18 Tudor Close, Sutton, Surrey, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2022-02-25 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    2022-02-25 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 90
    STAR CURTAINS LIMITED
    06214441
    Unit 8 The Priory, Priory Road, Wolston, Coventry
    Liquidation Corporate (6 parents)
    Officer
    2022-03-08 ~ now
    IIF 45 - Director → ME
  • 91
    THE RETAIL GROUP LTD
    12571530
    International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-04-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-04-24 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 92
    THORVERTON STONE HOLDINGS LTD
    14246793
    18 Tudor Close, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-20 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    2022-07-20 ~ dissolved
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
  • 93
    V CORPORATE LIMITED
    12943567
    18 Tudor Close, Sutton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-12 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    2020-10-12 ~ dissolved
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 94
    V T KEMP LTD
    07811362
    Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2020-12-22 ~ 2024-04-25
    IIF 36 - Director → ME
  • 95
    VALE BLINDS HOLDINGS LTD
    14010586
    18 Tudor Close, Sutton, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-29 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
  • 96
    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 157 - Director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 97
    W.G. EATON LIMITED
    00402702
    Unit 8 The Priory Priory Road, Wolston, Coventry
    Liquidation Corporate (8 parents)
    Officer
    2021-05-21 ~ 2023-11-15
    IIF 41 - Director → ME
  • 98
    WELLSCO HOLDING CO LIMITED
    13270210
    Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-03-16 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 99
    WELLSCO LTD
    - now 04504211
    VENETIAN BLIND CENTRE LTD. - 2004-09-10
    Unit 8 The Priory Priory Road, Wolston, Coventry
    Liquidation Corporate (13 parents)
    Officer
    2021-10-19 ~ 2023-10-30
    IIF 40 - Director → ME
  • 100
    WENTOR LIMITED
    12206722
    Lincoln House, High Holborn, London, England
    Active Corporate (2 parents)
    Officer
    2019-09-13 ~ 2022-03-01
    IIF 134 - Director → ME
    Person with significant control
    2019-09-13 ~ 2022-03-01
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 101
    WG EATON HOLDING CO LTD
    13330190
    2 Mill Hill Estate, Enderby, Leicester, Leicestershire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-04-13 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    2021-04-13 ~ dissolved
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 102
    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 (4 parents, 1 offspring)
    Officer
    2021-10-06 ~ 2026-02-09
    IIF 124 - Director → ME
    Person with significant control
    2021-10-06 ~ 2026-02-09
    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
  • 103
    ZB BRANDS LIMITED
    12828858
    3 Wallis Terraces, 45 Crusoe Road, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.