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, Krishna

    Related profiles found in government register
  • Soma, Krishna
    British company executive born in October 1976

    Resident in United Kingdom

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

      IIF 1
    • icon of address 6, Spa Lane, Wigston, Leicester, Leicestershire, LE18 3QD, United Kingdom

      IIF 2
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 3
  • Soma, Krishna
    British director born in October 1976

    Resident in United Kingdom

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

      IIF 4
  • Soma, Krishna, Mx
    British company director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Soma, Krishna, Mx
    British company executive born in October 1976

    Resident in United Kingdom

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

      IIF 9 IIF 10
  • Mrs Krishna Soma
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vantage Point, 2 Vantage Park, High View Close, Leicester, LE4 9LJ, England

      IIF 11
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 12
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Mx Krishna Soma
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Krishna Soma
    British born in October 1976

    Resident in United Kingdom

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

      IIF 24
  • Soma, Krishna
    British company director born in October 1976

    Resident in England

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

      IIF 25
    • icon of address Hamilton Office Park, 31 High View Close, Leicester, LE4 9LJ

      IIF 26
    • icon of address 2nd Floor, 39 Bore Street, Lichfield, Staffordshire, WS13 6LZ

      IIF 27
  • Soma, Krishna
    British director born in October 1976

    Resident in England

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

      IIF 28 IIF 29
    • icon of address 114, Spencefield Lane, Leicester, LE5 6HF, United Kingdom

      IIF 30
  • Soma, Krishna
    British pharmacist born in October 1976

    Resident in England

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

      IIF 31
    • icon of address Vantage Point, 2 Vantage Park, High View Close, Leicester, Leicestershire, LE4 9LJ, United Kingdom

      IIF 32
    • icon of address Unit 8, Junction 2 Industrial Estate, Demuth Way, Oldbury, West Midlands, B69 4LT

      IIF 33
  • Soma, Krishna, Mx
    British business owner born in October 1976

    Resident in England

    Registered addresses and corresponding companies
  • Soma, Krishna, Mx
    British company director born in October 1976

    Resident in England

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

      IIF 40
  • Soma, Krishna, Mx
    British company executive born in October 1976

    Resident in England

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

      IIF 41
    • icon of address Unit 2, Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, LE19 4AU, England

      IIF 42
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 43 IIF 44 IIF 45
  • Mr Krishna Soma
    British born in October 1976

    Resident in England

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

      IIF 47 IIF 48
  • Mrs Krishna Soma
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 2
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    CLIPPER GAMES LIMITED - 1994-02-22
    icon of address 114 Spencefield Lane, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,105 GBP2021-04-30
    Officer
    icon of calendar 2020-10-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 7
    icon of address 2nd Floor, 39 Bore Street, Lichfield, Staffordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    26,563 GBP2021-03-31
    Officer
    icon of calendar 2021-06-14 ~ now
    IIF 27 - Director → ME
  • 8
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 9
    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 2022-12-15 ~ dissolved
    IIF 1 - Director → ME
  • 10
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 12
    PHARMACY DIRECT LTD - 2020-09-22
    icon of address Hamilton Office Park, 31 High View Close, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Hamilton Office Park, 31 High View Close, Leicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 19
    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 2022-12-01 ~ now
    IIF 3 - Director → ME
  • 20
    icon of address 4385, 12752674 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2020-07-19 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 21
    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 4 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 23
    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 2022-12-15 ~ dissolved
    IIF 2 - Director → ME
  • 24
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 25
    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 2018-06-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    icon of address Unit 18 Tewkesbury Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,372 GBP2024-05-31
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 41 - Director → ME
  • 27
    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 2025-01-15 ~ now
    IIF 42 - Director → ME
  • 28
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address Lumina Park Approach, Thorpe Park, Leeds, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2011-04-04 ~ 2012-09-13
    IIF 33 - Director → ME
    icon of calendar 2007-08-21 ~ 2009-02-23
    IIF 28 - Director → ME
  • 2
    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 2006-10-31 ~ 2013-06-21
    IIF 29 - Director → ME
  • 3
    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 ~ 2014-03-14
    IIF 30 - Director → 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.