logo
explain how to read the page

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

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

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

Mx Krishna Soma

    Related profiles found in government register
  • Mx Krishna Soma
    British born in October 1976

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 8
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 9 IIF 10 IIF 11
  • Krishna Soma
    British born in October 1976

    Resident in United Kingdom

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

      IIF 12
  • Soma, Krishna, Mx
    British born in October 1976

    Resident in United Kingdom

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

      IIF 13
  • Mx Krishna Soma
    British born in October 1976

    Resident in England

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

      IIF 14
  • Mr Krishna Soma
    British born in October 1976

    Resident in England

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

      IIF 15 IIF 16
  • Mrs Krishna Soma
    British born in October 1976

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, Kingsbury Trading Estate, Barningham Way, Kingsbury, London, NW9 8AU, England

      IIF 29
  • Soma, Krishna
    British born in October 1976

    Resident in England

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

      IIF 30 IIF 31
    • 114, Spencefield Lane, Leicester, LE5 6HF, United Kingdom

      IIF 32
    • 2 Mill Hill Estate, Quarry Lane, Leicester, Leicestershire, LE19 4AU, England

      IIF 33
    • Unit 2, Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, LE19 4AU, England

      IIF 34
    • 28a Charter House, Sandford Street, Lichfield, Staffordshire, WS13 6QA

      IIF 35
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 36 IIF 37 IIF 38
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
    • 3rd Floor Suite, 207 Regent Street, London, W1B 3HH, England

      IIF 41 IIF 42 IIF 43
  • Soma, Krishna
    British company director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • Hamilton Office Park, 31 High View Close, Leicester, LE4 9LJ

      IIF 47
  • Soma, Krishna
    British director born in October 1976

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
    • Vantage Point, 2 Vantage Park, High View Close, Leicester, Leicestershire, LE4 9LJ, United Kingdom

      IIF 50
    • Unit 8, Junction 2 Industrial Estate, Demuth Way, Oldbury, West Midlands, B69 4LT

      IIF 51
  • Soma, Krishna, Mx
    British born in October 1976

    Resident in England

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

      IIF 52
    • Unit 10, Kingsbury Trading Estate, Barningham Way, Kingsbury, London, NW9 8AU, England

      IIF 53
    • 6, Spa Lane, Wigston, Leicester, Leicestershire, LE18 3QD, United Kingdom

      IIF 54
    • Unit 2, Mill Hill Industrial Estate, Quarry Lane, Enderby, Leicester, LE19 4AU, United Kingdom

      IIF 55
    • Unit 2, Quarry Lane, Enderby, Leicester, LE19 4AU, England

      IIF 56
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 57 IIF 58 IIF 59
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 67
child relation
Offspring entities and appointments 38
  • 1
    ALSTAR HOLDINGS LTD
    16130069
    3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-12-11 ~ 2026-02-09
    IIF 46 - Director → ME
    Person with significant control
    2024-12-11 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 2
    BB WORKWEAR LIMITED
    16500310
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-06-06 ~ 2026-02-09
    IIF 60 - Director → ME
    Person with significant control
    2025-06-06 ~ 2026-02-09
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    BIOCEUTICALS HOLDINGS LTD
    16825826
    20 Wenlock Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-11-03 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2025-11-04 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
  • 4
    BIOCEUTICALS LIMITED
    16178779
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-01-13 ~ 2025-01-13
    IIF 57 - Director → ME
  • 5
    BLUKOO INTERNATIONAL LTD
    16929495
    Unit 10, Kingsbury Trading Estate, Barningham Way, Kingsbury, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-23 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2025-12-23 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 6
    BLUKOO LTD
    08282542
    Unit 10, Kingsbury Trading Estate, Barningham Way, Kingsbury, London, England
    Active Corporate (7 parents)
    Officer
    2025-11-26 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2025-11-26 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
  • 7
    CAMBRIDGE CURTAINS & BLINDS LTD
    16104259
    3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-11-27 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    CAMBRIDGE CURTAINS LTD
    16131119
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-12-11 ~ 2025-12-09
    IIF 37 - Director → ME
    Person with significant control
    2024-12-11 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 9
    CLIPPER CONTRACTS LIMITED
    - now 02225149
    CLIPPER GAMES LIMITED - 1994-02-22
    114 Spencefield Lane, Leicester, England
    Active Corporate (7 parents)
    Officer
    2020-10-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2020-10-23 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
  • 10
    COTSWOLDS FLOORING LTD
    16501179
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    2025-06-06 ~ 2026-02-09
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 11
    D P JAMES LIMITED
    09123190
    28a Charter House Sandford Street, Lichfield, Staffordshire
    Liquidation Corporate (4 parents)
    Officer
    2021-06-14 ~ now
    IIF 35 - Director → ME
  • 12
    DIRECT HEALTHCARE LIMITED
    06349417
    Lumina Park Approach, Thorpe Park, Leeds, England
    Active Corporate (19 parents, 3 offsprings)
    Officer
    2007-08-21 ~ 2009-02-23
    IIF 48 - Director → ME
    2011-04-04 ~ 2012-09-13
    IIF 51 - Director → ME
  • 13
    FURNESS BLINDS LTD
    16263971
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-19 ~ 2026-02-09
    IIF 64 - Director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 14
    GEMINI HEALTH PRODUCTS LIMITED
    07310232
    6 Ryefield Court Ryefield Way, Silsden, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2022-12-15 ~ dissolved
    IIF 52 - Director → ME
  • 15
    GIRL POWER NUTRITION LTD
    - now 12638546
    ESMECEO LTD - 2021-01-25
    124 City Road, London, England
    Active Corporate (3 parents)
    Officer
    2025-09-08 ~ now
    IIF 56 - Director → ME
  • 16
    GPN HOLDINGS LTD
    16658413
    20 Wenlock Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-08-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-08-19 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 17
    GRANTHAM BLINDS & SHUTTERS LTD
    16132117
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-12-12 ~ 2026-02-09
    IIF 36 - Director → ME
    Person with significant control
    2024-12-12 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 18
    HEALTH PRODUCTS INTERNATIONAL LTD
    - now 08973153
    PHARMACY DIRECT LTD
    - 2020-09-22 08973153
    Hamilton Office Park, 31 High View Close, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-02 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 19
    HEATPROOF MANUFACTURING LTD
    16259631
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-02-18 ~ 2026-02-09
    IIF 66 - Director → ME
    Person with significant control
    2025-02-18 ~ 2026-02-09
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 20
    HULL BLINDS & SHUTTERS LTD
    16131399
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-12-11 ~ 2026-02-09
    IIF 59 - Director → ME
    Person with significant control
    2024-12-11 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 21
    HULL BLINDS LTD
    16104254
    3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-11-27 ~ 2024-11-27
    IIF 43 - Director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    LINCOLNSHIRE BLINDS LTD
    16104214
    3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-11-27 ~ 2024-11-27
    IIF 41 - Director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    MIDLANDS LANDSCAPING LTD
    16720068
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-09-16 ~ 2026-02-09
    IIF 62 - Director → ME
    Person with significant control
    2025-09-16 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 24
    OMNI GROUP HOLDINGS LTD
    16092214
    3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-11-20 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    PETS DIRECT LTD
    09230326
    Hamilton Office Park, 31 High View Close, Leicester
    Dissolved Corporate (2 parents)
    Officer
    2020-07-06 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2020-09-24 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 26
    PRESCRIPTIONS ONLINE LIMITED
    05983372
    Lumina Park Approach, Thorpe Park, Leeds, England
    Active Corporate (14 parents)
    Officer
    2006-10-31 ~ 2013-06-21
    IIF 49 - Director → ME
  • 27
    ROSECARE HEALTH LTD
    - now 11402940
    BIOCEUTICALS GROUP LTD
    - 2024-02-06 11402940
    New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents)
    Officer
    2022-12-01 ~ now
    IIF 67 - Director → ME
  • 28
    RUTLAND CONSTRUCTION LTD
    12752674
    4385, 12752674 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2020-07-19 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-07-19 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 29
    SOMACO GROUP LIMITED
    14187007
    Unit 2, Mill Hill Industrial Estate Quarry Lane, Enderby, Leicester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-06-21 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2022-06-21 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    STALYBRIDGE ELECTRICALS LTD
    16262929
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-02-19 ~ 2026-02-09
    IIF 65 - Director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 31
    THE ALPHA STUDIO LIMITED
    - now 04395925
    ALPHA STUDIO LIMITED - 2002-04-23
    Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (8 parents)
    Officer
    2022-12-15 ~ dissolved
    IIF 54 - Director → ME
  • 32
    VANTAGE MANAGEMENT SERVICES LTD
    15917795
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-08-27 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 33
    VANTAGE VIEW LTD
    - now 08789981
    SOMACO LIMITED
    - 2024-05-11 08789981
    ONE STOP HAIR & BEAUTY LTD
    - 2014-12-16 08789981
    7 Bell Yard, London
    Active Corporate (2 parents)
    Officer
    2013-11-26 ~ 2014-03-14
    IIF 32 - Director → ME
    2018-06-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 34
    VITAMIN PLANET LTD
    16813663
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-10-27 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2025-10-27 ~ now
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 35
    WINNENS 1929 LTD.
    09969881
    Unit 18 Tewkesbury Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-01-15 ~ 2026-02-09
    IIF 33 - Director → ME
  • 36
    WINNENS HOLDINGS LTD
    - now 13663644
    PREMIER JOINERY HOLDING CO LTD - 2024-05-25
    Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-01-15 ~ 2026-02-09
    IIF 34 - Director → ME
  • 37
    WOKINGHAM BLINDS & CURTAINS LTD
    16132164
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-12-12 ~ 2026-02-09
    IIF 39 - Director → ME
    Person with significant control
    2024-12-12 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 38
    WOKINGHAM BLINDS LTD
    16105246
    3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-11-27 ~ 2024-11-27
    IIF 44 - Director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.