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
    British business owner born in July 1962

    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, Leicester, LE5 6HF, England

      IIF 49
    • icon of address 114, Spencefield Lane, Spencefield Lane, Leicester, LE5 6HF, United Kingdom

      IIF 50
  • Soma, Mitesh
    British company executive born in July 1976

    Resident in England

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

      IIF 51 IIF 52
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 53 IIF 54
    • icon of address Melton House, Melton Place, Leyland, Preston, Lancashire, PR25 4XU, England

      IIF 55
  • 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 56
  • Mitesh Soma
    British born in July 1962

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
  • Soma, Mitesh
    British

    Registered addresses and corresponding companies
  • 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 99
  • Soma, Mitesh
    British business executive born in July 1976

    Resident in United Kingdom

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

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 117
    • icon of address Unit 2, Leech Street, Stalybridge, Cheshire, SK15 1SD, United Kingdom

      IIF 118
    • icon of address 114 Spencefield Lane, Leicester, Leicestershire, LE5 6HF

      IIF 119
    • icon of address 6, Spa Lane, Wigston, Leicester, Leicestershire, LE18 3QD

      IIF 120
    • icon of address Vantage Point, 2, High View Close, Leicester, LE4 9LJ, United Kingdom

      IIF 121
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 122
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 123
  • Soma, Mitesh
    British company executive born in July 1976

    Resident in United Kingdom

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

      IIF 124
    • icon of address Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX

      IIF 125 IIF 126
    • icon of address 114, Spencefield Lane, Leicester, LE5 6HF, England

      IIF 127
    • icon of address 2 Mill Hill Estate, Quarry Lane, Enderby, Leicester, LE19 4AU, England

      IIF 128
    • icon of address 2 Mill Hill Ind Estate, Quarry Lane, Enderby, Leicester, LE19 4AU, England

      IIF 129 IIF 130
    • icon of address 2 Mill Hill Industrial Estate, Quarry Lane, Enderby, Leicester, LE19 4AU, England

      IIF 131 IIF 132
    • icon of address 2, Quarry Lane, Enderby, Leicester, LE19 4AU, England

      IIF 133
    • icon of address Unit 2 Mill Hill Estate, Quarry Lane, Enderby, Leicester, LE19 4AU, England

      IIF 134 IIF 135
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 136
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 137
  • 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 138
  • Soma, Mitesh
    British director born in July 1976

    Resident in United Kingdom

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

      IIF 139
    • icon of address Digital House, Royd Way, Keighley, West Yorkshire, BD21 3LG, England

      IIF 140 IIF 141
    • icon of address 114, Spencefield Lane, Leicester, LE5 6HF, England

      IIF 142 IIF 143 IIF 144
    • icon of address 114, Spencefield Lane, Leicester, LE5 6HF, United Kingdom

      IIF 145
    • icon of address 114 Spencefield Lane, Leicester, Leicestershire, LE5 6HF

      IIF 146
    • icon of address 114, Spencefield Lane, Leicester, Leicestershire, LE5 6HF, United Kingdom

      IIF 147 IIF 148 IIF 149
    • icon of address Unit 2, Mill Hill Industrial Estate, Quarry Lane, Enderby, Leicester, LE19 4AU, United Kingdom

      IIF 150
    • icon of address Unit 2, Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, LE19 4AU, England

      IIF 151
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 152
    • icon of address 69-73, Theobalds Road, London, WC1X 8TA, England

      IIF 153
  • Soma, Mitesh

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

      IIF 154
  • Mr Mitesh Soma
    British born in July 1976

    Resident in United Kingdom

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

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

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

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

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

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

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

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

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

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

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

      IIF 176
  • Mitesh Soma
    British born in July 1976

    Resident in United Kingdom

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

      IIF 177
child relation
Offspring entities and appointments
Active 104
  • 1
    ABBEY BLINDS BARROW LTD - 2023-09-30
    BPMS01 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 2023-09-13 ~ now
    IIF 33 - Director → ME
  • 2
    icon of address Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    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
  • 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)
    492,970 GBP2020-08-31
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 124 - 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 131 - 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 31 - 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 28 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 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 6 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 18 Tudor Close, Cheam, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (3 parents)
    Equity (Company account)
    121,197 GBP2021-03-31
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 130 - Director → ME
  • 12
    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 26 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    BOTTLE KILN LTD - 2023-10-18
    BPMS03 LIMITED - 2023-10-10
    BOTTLE KILN LTD - 2023-09-30
    BOTTLE KILN LANDSCAPING & CONSTRUCTION LTD - 2023-12-19
    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
  • 14
    BPMS02 LIMITED - 2023-10-10
    ALAMO BLINDS & SHUTTERS LTD - 2023-09-30
    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 45 - Director → ME
  • 15
    HORNE BROS CARPETS LTD - 2023-09-30
    BPMS08 LIMITED - 2023-10-10
    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 38 - Director → ME
  • 16
    STAR CURTAINS & BLINDS LTD - 2025-03-11
    BPMS12 LIMITED - 2023-10-10
    STAR CURTAINS & BLINDS LTD - 2023-09-30
    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
  • 17
    VBC PREMIER BLINDS LTD - 2023-09-30
    BPMS13 LIMITED - 2023-10-10
    VBC PREMIER BLINDS LTD - 2025-03-11
    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
  • 18
    BPMS14 LIMITED - 2023-10-10
    WG EATON GROUP LTD - 2025-03-12
    WG EATON GROUP LTD - 2023-09-30
    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 22 - Director → ME
  • 19
    icon of address 30-31 St. James Place, Mangotsfield, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-04 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ dissolved
    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
  • 20
    CHISWELL FIREPLACES & STOVES LTD - 2023-09-29
    BPMS04 LIMITED - 2023-10-10
    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 41 - Director → ME
  • 21
    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 110 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    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 126 - Director → ME
  • 23
    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 143 - Director → ME
  • 24
    BPMS05 LIMITED - 2023-10-10
    CZ DESIGN & PRINT 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 44 - Director → ME
  • 25
    COLTEC-PARKER LIMITED - 2007-12-21
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,047,923 GBP2020-06-30
    Officer
    icon of calendar 2020-12-22 ~ now
    IIF 139 - Director → ME
  • 26
    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 116 - Director → ME
  • 27
    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 115 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ dissolved
    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
  • 28
    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 19 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    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 141 - Director → ME
  • 30
    BPMS06 LIMITED - 2023-10-10
    DOING MORE PRINT 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 30 - Director → ME
  • 31
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address Hamilton Office Park, 31 High View Close, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 138 - Director → ME
  • 33
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (3 parents)
    Equity (Company account)
    212,649 GBP2020-11-30
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 118 - Director → ME
  • 34
    EMPIRE SPARES & ELECTRICALS LTD - 2023-09-30
    BPMS07 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
  • 35
    icon of address Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2021-04-12 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ dissolved
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    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 29 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    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 49 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 6 Ryefield Court Ryefield Way, Silsden, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    44,233 GBP2020-10-31
    Person with significant control
    icon of calendar 2020-10-30 ~ dissolved
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 39
    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 18 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 18 Tudor Close, Cheam, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-22 ~ dissolved
    IIF 105 - Director → ME
  • 41
    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 4 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 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 1 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - 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 2 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    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 106 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ now
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    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 47 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - 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 2024-11-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    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 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-22 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ dissolved
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    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 144 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Millhill Industrial Estate, Quarry Ln, Enderby, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    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 140 - Director → ME
  • 52
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (3 parents)
    Equity (Company account)
    263,627 GBP2020-09-30
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 129 - Director → ME
  • 53
    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 24 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    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 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    I2O3D LIMITED - 2012-03-12
    POSTWORKS MEDIA LIMITED - 2011-03-09
    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 GBP2020-12-31
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 133 - Director → ME
  • 56
    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 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
  • 57
    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 127 - Director → ME
  • 58
    icon of address 18 Tudor Close, Cheam, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-30 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 59
    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 48 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ dissolved
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    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)
    195,054 GBP2018-12-31
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 132 - Director → ME
  • 61
    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 23 - Director → ME
  • 62
    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 107 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    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 125 - Director → ME
  • 64
    icon of address 114 Spencefield Lane, Leicester, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-11 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 18 Tudor Close, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    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 113 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ dissolved
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    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 9 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    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 103 - Director → ME
  • 69
    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 153 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
  • 70
    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 121 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ dissolved
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    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 134 - Director → ME
  • 72
    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 34 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 73
    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 137 - 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
  • 74
    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 51 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF 91 - 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, 1 offspring)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ 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
  • 76
    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 55 - Director → ME
  • 77
    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 142 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ dissolved
    IIF 159 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of shares – More than 50% but less than 75%OE
  • 78
    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 135 - Director → ME
  • 79
    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 39 - Director → ME
  • 80
    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 108 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ now
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 81
    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 109 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ dissolved
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 82
    icon of address Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2021-04-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ dissolved
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    ROBINSON STUDIO LTD - 2023-09-30
    BPMS10 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 25 - Director → ME
  • 84
    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 176 - Ownership of shares – 75% or moreOE
  • 85
    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 104 - Director → ME
  • 86
    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 7 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ dissolved
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 87
    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 52 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address Unit 2, Mill Hill Industrial Estate Quarry Lane, Enderby, Leicester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ now
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
  • 89
    icon of address 18 Tudor Close, Sutton, Surrey, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    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 128 - Director → ME
  • 91
    icon of address International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-24 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ dissolved
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
  • 92
    icon of address 18 Tudor Close, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-20 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 93
    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 151 - Director → ME
  • 94
    icon of address 18 Tudor Close, Sutton, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-29 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 95
    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 152 - Director → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
  • 96
    SOMACO LIMITED - 2024-05-11
    ONE STOP HAIR & BEAUTY LTD - 2014-12-16
    icon of address 7 Bell Yard, London
    Active Corporate (2 parents)
    Equity (Company account)
    32,703 GBP2018-12-31
    Officer
    icon of calendar 2013-11-26 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 157 - Ownership of shares – More than 50% but less than 75%OE
  • 97
    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 36 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 98
    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 102 - Director → ME
  • 99
    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 10 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ dissolved
    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
  • 100
    VENETIAN BLIND CENTRE LTD. - 2004-09-10
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (3 parents)
    Equity (Company account)
    225,973 GBP2021-01-31
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 101 - Director → ME
  • 101
    icon of address 2 Mill Hill Estate, Enderby, Leicester, Leicestershire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-13 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 102
    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 111 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ now
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
  • 103
    Company number 06039340
    Non-active corporate
    Officer
    icon of calendar 2007-01-02 ~ now
    IIF 119 - Director → ME
  • 104
    Company number 06081544
    Non-active corporate
    Officer
    icon of calendar 2007-02-05 ~ now
    IIF 96 - Secretary → ME
Ceased 12
  • 1
    2 STUDY LIMITED - 2011-09-14
    2 STUDY FOUNDATION - 2022-05-16
    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 99 - Director → ME
  • 2
    SANDRIDGE BLINDS & SHUTTERS LTD - 2025-03-11
    SANDRIDGE BLINDS & SHUTTERS LTD - 2023-09-30
    BPMS11 LIMITED - 2023-10-10
    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 46 - 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 148 - Director → ME
    icon of calendar 2011-06-03 ~ 2013-06-21
    IIF 98 - 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 155 - 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)
    437,660 GBP2018-09-30
    Officer
    icon of calendar 2021-06-11 ~ 2023-01-31
    IIF 100 - 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 146 - Director → ME
  • 7
    icon of address 6 Ryefield Court Ryefield Way, Silsden, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    44,233 GBP2020-10-31
    Officer
    icon of calendar 2020-10-30 ~ 2022-12-15
    IIF 117 - 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 17 - 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 147 - Director → ME
    icon of calendar 2011-06-03 ~ 2013-06-21
    IIF 154 - 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 123 - 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)
    29,992 GBP2020-03-31
    Officer
    icon of calendar 2021-06-25 ~ 2022-12-15
    IIF 120 - 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 149 - Director → ME
    icon of calendar 2011-06-03 ~ 2013-06-21
    IIF 97 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.