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

Soma, Mitesh

    Related profiles found in government register
  • Soma, Mitesh

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

      IIF 1
  • Soma, Mitesh
    British

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

      IIF 2 IIF 3 IIF 4
  • Soma, Mitesh
    British born in July 1962

    Resident in England

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

    Resident in England

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

    Resident in England

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

    Resident in England

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

      IIF 59
  • Soma, Mitesh
    British director born in July 1976

    Resident in England

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

      IIF 60
  • Mitesh Soma
    British born in July 1962

    Resident in England

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

    Resident in United Kingdom

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

      IIF 65
    • icon of address Binley Innovation Centre, Harry Weston Road, Coventry, CV3 2TX

      IIF 66
    • icon of address Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX

      IIF 67 IIF 68 IIF 69
    • icon of address 114, Spencefield Lane, Leicester, LE5 6HF, England

      IIF 71 IIF 72 IIF 73
    • icon of address 114, Spencefield Lane, Leicester, LE5 6HF, United Kingdom

      IIF 76
    • icon of address 114, Spencefield Lane, Leicester, Leicestershire, LE5 6HF, United Kingdom

      IIF 77 IIF 78 IIF 79
    • icon of address 2 Mill Hill Estate, Quarry Lane, Enderby, Leicester, LE19 4AU, England

      IIF 81
    • icon of address 2 Mill Hill Ind Estate, Quarry Lane, Enderby, Leicester, LE19 4AU, England

      IIF 82 IIF 83
    • icon of address 2 Mill Hill Industrial Estate, Quarry Lane, Enderby, Leicester, LE19 4AU, England

      IIF 84 IIF 85
    • icon of address Unit 2 Mill Hill Estate, Quarry Lane, Enderby, Leicester, LE19 4AU, England

      IIF 86 IIF 87
    • icon of address Unit 2, Mill Hill Industrial Estate, Quarry Lane, Enderby, Leicester, LE19 4AU, United Kingdom

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

      IIF 89
    • icon of address Unit 2 Mill Hill, Quarry Lane, Leicester, LE19 4AU, England

      IIF 90
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 91 IIF 92 IIF 93
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 94
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 95
  • Soma, Mitesh
    British business director born in July 1976

    Resident in United Kingdom

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

      IIF 96
  • Soma, Mitesh
    British business executive born in July 1976

    Resident in United Kingdom

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

      IIF 97
  • Soma, Mitesh
    British business owner born in July 1976

    Resident in United Kingdom

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

      IIF 98
    • icon of address 114, Spencefield Lane, Leicester, Leicestershire, LE5 6HF, United Kingdom

      IIF 99 IIF 100 IIF 101
    • icon of address 144, Spencefield Lane, Leicester, Leicestershire, LE5 6HF, United Kingdom

      IIF 104
    • icon of address Unit 2, Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, LE19 4AU, England

      IIF 105
  • Soma, Mitesh
    British company director born in July 1976

    Resident in United Kingdom

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

      IIF 106
    • icon of address 114 Spencefield Lane, Leicester, Leicestershire, LE5 6HF

      IIF 107
    • icon of address 6, Spa Lane, Wigston, Leicester, Leicestershire, LE18 3QD

      IIF 108
    • icon of address Vantage Point, 2, High View Close, Leicester, LE4 9LJ, United Kingdom

      IIF 109
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 110
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 111
  • Soma, Mitesh
    British company executive born in July 1976

    Resident in United Kingdom

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

      IIF 112
  • Soma, Mitesh
    British consultant born in July 1976

    Resident in United Kingdom

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

      IIF 113
  • Soma, Mitesh
    British director born in July 1976

    Resident in United Kingdom

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

      IIF 114 IIF 115
    • icon of address 114, Spencefield Lane, Leicester, LE5 6HF, England

      IIF 116
    • icon of address 114 Spencefield Lane, Leicester, Leicestershire, LE5 6HF

      IIF 117
    • icon of address 114, Spencefield Lane, Leicester, Leicestershire, LE5 6HF, United Kingdom

      IIF 118 IIF 119 IIF 120
    • icon of address 69-73, Theobalds Road, London, WC1X 8TA, England

      IIF 121
  • Mr Mitesh Soma
    British born in July 1976

    Resident in England

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

    Resident in United Kingdom

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

      IIF 157
  • Mr Mitesh Soma
    British born in July 1976

    Resident in United Kingdom

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

      IIF 158
    • icon of address 6 Ryefield Court, Ryefield Way, Silsden, Bradford, West Yorkshire, BD20 0DL

      IIF 159
    • icon of address 114, Spencefield Lane, Leicester, LE5 6HF, England

      IIF 160 IIF 161 IIF 162
    • icon of address 114, Spencefield Lane, Leicester, Leicestershire, LE5 6HF, United Kingdom

      IIF 163 IIF 164 IIF 165
    • icon of address 144, Spencefield Lane, Leicester, Leicestershire, LE5 6HF, United Kingdom

      IIF 172
    • icon of address 2, High View Close, High View Close, Leicester, Leicestershire, LE4 9LJ, United Kingdom

      IIF 173
    • icon of address 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, LE19 4AU, England

      IIF 174
    • icon of address Unit 2, Mill Hill Industrial Estate, Quarry Lane, Enderby, Leicester, LE19 4AU, United Kingdom

      IIF 175
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 176 IIF 177 IIF 178
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 179
    • icon of address 69-73, Theobalds Road, London, WC1X 8TA, England

      IIF 180
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 181
child relation
Offspring entities and appointments
Active 106
  • 1
    BPMS01 LIMITED - 2023-10-10
    ABBEY BLINDS BARROW LTD - 2023-09-30
    icon of address 2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 25 - Director → ME
  • 2
    icon of address Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ 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
  • 3
    APOLLO BLINDS (WOKINGHAM) LIMITED - 2015-11-26
    icon of address Binley Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (3 parents)
    Equity (Company account)
    709,686 GBP2021-08-31
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 66 - Director → ME
  • 4
    icon of address Unit 3a Marrtree Business Park, Quest Park, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    -38,671 GBP2024-01-31
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 84 - Director → ME
  • 5
    icon of address 2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-06 ~ dissolved
    IIF 48 - Director → ME
  • 6
    THOUGHTMIX HOLDING CO LTD - 2023-11-01
    icon of address Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2020-11-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 18 Tudor Close, Cheam, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-11-03 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 10
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (3 parents)
    Equity (Company account)
    135,185 GBP2022-03-31
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 83 - Director → ME
  • 13
    icon of address 2 Mill Hill Ind Estate Quarry Lane, Enderby, Leicester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ now
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    BPMS03 LIMITED - 2023-10-10
    BOTTLE KILN LTD - 2023-09-30
    BOTTLE KILN LANDSCAPING & CONSTRUCTION LTD - 2023-12-19
    BOTTLE KILN LTD - 2023-10-18
    icon of address 2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 16 - Director → ME
  • 15
    ALAMO BLINDS & SHUTTERS LTD - 2023-09-30
    BPMS02 LIMITED - 2023-10-10
    ALAMO BLINDS & SHUTTERS LTD - 2025-03-11
    icon of address Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 31 - Director → ME
  • 16
    BPMS08 LIMITED - 2023-10-10
    HORNE BROS CARPETS LTD - 2023-09-30
    HORNE BROS CARPETS LTD - 2024-06-02
    icon of address 2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 28 - Director → ME
  • 17
    STAR CURTAINS & BLINDS LTD - 2023-09-30
    BPMS12 LIMITED - 2023-10-10
    STAR CURTAINS & BLINDS LTD - 2025-03-11
    icon of address Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 14 - Director → ME
  • 18
    VBC PREMIER BLINDS LTD - 2025-03-11
    VBC PREMIER BLINDS LTD - 2023-09-30
    BPMS13 LIMITED - 2023-10-10
    icon of address C/o Frp Advisory Trading Limited, Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 15 - Director → ME
  • 19
    BPMS14 LIMITED - 2023-10-10
    WG EATON GROUP LTD - 2023-09-30
    WG EATON GROUP LTD - 2025-03-12
    icon of address C/o Frp Advisory Trading Limited Ashcroft House, Meridian Business Park, Leicester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 19 - Director → ME
  • 20
    icon of address 30-31 St. James Place, Mangotsfield, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-04 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ dissolved
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    BPMS04 LIMITED - 2023-10-10
    CHISWELL FIREPLACES & STOVES LTD - 2023-09-29
    icon of address C/o Frp Advisory Trading Limited Ashcroft House, Ervington Court, Leicester, Leicestershire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 30 - Director → ME
  • 22
    icon of address Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (3 parents)
    Equity (Company account)
    91,729 GBP2022-03-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 70 - Director → ME
  • 24
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -6,041 GBP2022-04-30
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 73 - Director → ME
  • 25
    CZ DESIGN & PRINT LTD - 2023-09-30
    BPMS05 LIMITED - 2023-10-10
    icon of address 2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-05 ~ dissolved
    IIF 56 - Director → ME
  • 26
    COLTEC-PARKER LIMITED - 2007-12-21
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,179,267 GBP2021-06-30
    Officer
    icon of calendar 2020-12-22 ~ now
    IIF 69 - Director → ME
  • 27
    icon of address Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    104,719 GBP2020-12-31
    Officer
    icon of calendar 2021-02-26 ~ dissolved
    IIF 105 - Director → ME
  • 28
    icon of address 3 Wallis Terrace, 45 Crusoe Road, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-15 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ dissolved
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Digital House, Royd Way, Keighley, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-07-31
    Officer
    icon of calendar 2020-12-22 ~ dissolved
    IIF 115 - Director → ME
  • 31
    DOING MORE PRINT LTD - 2023-09-30
    BPMS06 LIMITED - 2023-10-10
    icon of address 2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 24 - Director → ME
  • 32
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address Hamilton Office Park, 31 High View Close, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 113 - Director → ME
  • 34
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (3 parents)
    Equity (Company account)
    188,863 GBP2021-11-30
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 65 - Director → ME
  • 35
    BPMS07 LIMITED - 2023-10-10
    EMPIRE SPARES & ELECTRICALS LTD - 2023-09-30
    icon of address 2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 18 - Director → ME
  • 36
    icon of address Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2021-04-12 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ dissolved
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 114 Spencefield Lane, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 6 Ryefield Court Ryefield Way, Silsden, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,448 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-10-30 ~ dissolved
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ now
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 18 Tudor Close, Cheam, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-22 ~ dissolved
    IIF 98 - Director → ME
  • 42
    icon of address Unit 2 Mill Hill Industrial Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address Unit 2 Mill Hill Industrial Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address Unit 2 Mill Hill Industrial Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    icon of address 2 Mill Hill Estate Quarry Lane, Enderby, Leicester, England
    Active Corporate (2 parents, 16 offsprings)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ now
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    icon of address Unit 2 Mill Hill Industrial Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address Unit 2 Mill Hill Industrial Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    icon of address 2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ now
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-22 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ dissolved
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address Unit 2, Mill Hill Industrial Estate Quarry Lane, Enderby, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Millhill Industrial Estate, Quarry Ln, Enderby, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    WARDCHART LIMITED - 2017-09-15
    icon of address Digital House, Royd Way, Keighley, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2020-12-22 ~ dissolved
    IIF 114 - Director → ME
  • 53
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (3 parents)
    Equity (Company account)
    238,738 GBP2021-09-30
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 82 - Director → ME
  • 54
    icon of address Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester
    Receiver Action Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    POSTWORKS MEDIA LIMITED - 2011-03-09
    I2O3D LIMITED - 2012-03-12
    ABCREATIVE LTD - 2006-06-07
    icon of address Unit 17 The I O Centre, Hearle Way, Hatfield, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,240 GBP2021-12-31
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 112 - Director → ME
  • 57
    icon of address Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    LASTRA IMAGING (UK) LIMITED - 2007-05-21
    icon of address C/o Moore Recovery Limited 1st Floor Suite 4 Alexander House, Waters Edge Bus Park Campbell Road, Stoke On Trent, Staffordshire
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    144,840 GBP2018-12-31
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 72 - Director → ME
  • 59
    icon of address 18 Tudor Close, Cheam, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-30 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ dissolved
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    icon of address Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-13 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ dissolved
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 61
    IMAGERY DIGITAL IMAGING LIMITED - 1999-11-17
    icon of address C/o Rrs S&w Partners Llp 45, Gresham Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    211,945 GBP2021-12-31
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 85 - Director → ME
  • 62
    INNOVATION BLINDS & SHUTTERS LTD - 2023-09-30
    BPMS09 LIMITED - 2023-10-10
    icon of address 2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 20 - Director → ME
  • 63
    icon of address Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (3 parents)
    Equity (Company account)
    43,393 GBP2022-03-31
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 67 - Director → ME
  • 65
    icon of address 114 Spencefield Lane, Leicester, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-11 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 18 Tudor Close, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 67
    icon of address Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-05 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ dissolved
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 68
    RESPONSE ENVELOPES HOLDINGS LTD - 2024-08-07
    icon of address Millhill Industrial Estate, Quarry Ln, Enderby, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 69
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (3 parents)
    Equity (Company account)
    115,125 GBP2022-03-29
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 95 - Director → ME
  • 70
    JIVESSE LIMITED - 2020-09-22
    icon of address 114 Spencefield Lane, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
  • 71
    icon of address Vantage Point, 2 High View Close, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-31 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ dissolved
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (3 parents)
    Equity (Company account)
    255,583 GBP2022-08-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 86 - Director → ME
  • 73
    IMAGE2OUTPUT HOLDING CO LTD - 2025-06-06
    icon of address Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    ALAMO BLINDS HOLDING CO LTD - 2025-06-06
    icon of address 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    icon of address Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    icon of address Melton House Melton Place, Leyland, Preston, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    462,435 GBP2024-04-30
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF 36 - Director → ME
  • 78
    AVMIHA LIMITED - 2020-01-06
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -44,078 GBP2021-03-31
    Officer
    icon of calendar 2019-12-11 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ dissolved
    IIF 162 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of shares – More than 50% but less than 75%OE
  • 79
    OFCO LTD
    - now
    OSWIN FROST & CO. LIMITED - 2024-05-10
    icon of address Unit 2 Mill Hill Ind Estate, Enderby, Leics
    Active Corporate (3 parents)
    Equity (Company account)
    326,573 GBP2022-12-31
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 87 - Director → ME
  • 80
    icon of address 2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 29 - Director → ME
  • 81
    icon of address Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ now
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
  • 82
    icon of address Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-05 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ dissolved
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    icon of address Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2021-04-13 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ dissolved
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    BPMS10 LIMITED - 2023-10-10
    ROBINSON STUDIO LTD - 2023-09-30
    icon of address 2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-05 ~ dissolved
    IIF 45 - Director → ME
  • 85
    BIOCEUTICALS GROUP LTD - 2024-02-06
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,810 GBP2020-09-30
    Person with significant control
    icon of calendar 2018-06-07 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
  • 86
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (3 parents)
    Equity (Company account)
    249,387 GBP2020-12-31
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 68 - Director → ME
  • 87
    icon of address Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ dissolved
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ now
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
  • 89
    icon of address Unit 2, Mill Hill Industrial Estate Quarry Lane, Enderby, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,576 GBP2024-06-30
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ now
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    icon of address 18 Tudor Close, Sutton, Surrey, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-25 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ dissolved
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 91
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (3 parents)
    Equity (Company account)
    87,517 GBP2022-05-31
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 81 - Director → ME
  • 92
    icon of address International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-24 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ dissolved
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
  • 93
    icon of address 18 Tudor Close, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-20 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ dissolved
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
  • 94
    icon of address Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,926 GBP2022-06-30
    Officer
    icon of calendar 2020-12-22 ~ now
    IIF 89 - Director → ME
  • 95
    icon of address 18 Tudor Close, Sutton, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-29 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ dissolved
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 96
    icon of address 4385, 12213734 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2019-09-18 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
  • 97
    SOMACO LIMITED - 2024-05-11
    ONE STOP HAIR & BEAUTY LTD - 2014-12-16
    icon of address 7 Bell Yard, London
    Active Corporate (2 parents)
    Equity (Company account)
    -67,744 GBP2020-12-31
    Officer
    icon of calendar 2013-11-26 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 160 - Ownership of shares – More than 50% but less than 75%OE
  • 98
    icon of address 3 Wallis Terrace, 45 Crusoe Road, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 99
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-27 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2025-10-27 ~ now
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of shares – More than 50% but less than 75%OE
    IIF 176 - Ownership of voting rights - More than 50% but less than 75%OE
  • 100
    icon of address Binley Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (3 parents)
    Equity (Company account)
    510,613 GBP2022-03-31
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 74 - Director → ME
  • 101
    icon of address Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ dissolved
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 102
    VENETIAN BLIND CENTRE LTD. - 2004-09-10
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (3 parents)
    Equity (Company account)
    233,660 GBP2022-01-31
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 71 - Director → ME
  • 103
    icon of address 2 Mill Hill Estate, Enderby, Leicester, Leicestershire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2021-04-13 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ dissolved
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
  • 104
    PREMIER JOINERY HOLDING CO LTD - 2024-05-25
    icon of address Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ now
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
  • 105
    Company number 06039340
    Non-active corporate
    Officer
    icon of calendar 2007-01-02 ~ now
    IIF 107 - Director → ME
  • 106
    Company number 06081544
    Non-active corporate
    Officer
    icon of calendar 2007-02-05 ~ now
    IIF 2 - Secretary → ME
Ceased 12
  • 1
    2 STUDY FOUNDATION - 2022-05-16
    2 STUDY LIMITED - 2011-09-14
    icon of address Highland House, 165 The Broadway, Wimbledon, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2011-09-07 ~ 2012-04-19
    IIF 96 - Director → ME
  • 2
    BPMS11 LIMITED - 2023-10-10
    SANDRIDGE BLINDS & SHUTTERS LTD - 2023-09-30
    SANDRIDGE BLINDS & SHUTTERS LTD - 2025-03-11
    icon of address C/o Frp Advisory Trading Limited Ashcroft House, Ervington Court, Leicester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-09-05 ~ 2024-05-15
    IIF 57 - Director → ME
  • 3
    B D HEALTHCARE ( UK) LIMITED - 2007-04-02
    icon of address Lumina Park Approach, Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2011-06-03 ~ 2013-06-21
    IIF 119 - Director → ME
    icon of calendar 2011-06-03 ~ 2013-06-21
    IIF 4 - Secretary → ME
  • 4
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -6,041 GBP2022-04-30
    Person with significant control
    icon of calendar 2020-10-20 ~ 2023-08-10
    IIF 158 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address C/o Quantuma Advisory Limited, 6th Floor, The Lexicon, Mount Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    444,058 GBP2021-09-30
    Officer
    icon of calendar 2021-06-11 ~ 2023-01-31
    IIF 97 - Director → ME
  • 6
    icon of address Lumina Park Approach, Thorpe Park, Leeds, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2007-11-24 ~ 2013-06-22
    IIF 117 - Director → ME
  • 7
    icon of address 6 Ryefield Court Ryefield Way, Silsden, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,448 GBP2022-12-31
    Officer
    icon of calendar 2020-10-30 ~ 2022-12-15
    IIF 106 - Director → ME
  • 8
    icon of address Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester
    Receiver Action Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-26 ~ 2023-01-31
    IIF 42 - Director → ME
  • 9
    icon of address Lumina Park Approach, Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    300 GBP2024-10-31
    Officer
    icon of calendar 2011-06-03 ~ 2013-06-21
    IIF 118 - Director → ME
    icon of calendar 2011-06-03 ~ 2013-06-21
    IIF 1 - Secretary → ME
  • 10
    BIOCEUTICALS GROUP LTD - 2024-02-06
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,810 GBP2020-09-30
    Officer
    icon of calendar 2018-06-07 ~ 2022-12-01
    IIF 111 - Director → ME
  • 11
    ALPHA STUDIO LIMITED - 2002-04-23
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,134 GBP2021-03-31
    Officer
    icon of calendar 2021-06-25 ~ 2022-12-15
    IIF 108 - Director → ME
  • 12
    icon of address Lumina Park Approach, Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2011-06-03 ~ 2013-06-21
    IIF 120 - Director → ME
    icon of calendar 2011-06-03 ~ 2013-06-21
    IIF 3 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.