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

Mr Mitesh Soma

    Related profiles found in government register
  • Mr Mitesh Soma
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mitesh Soma
    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
    • 114, Spencefield Lane, Spencefield Lane, Leicester, LE5 6HF, United Kingdom

      IIF 90
  • Soma, Mitesh
    British director born in July 1976

    Resident in England

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

      IIF 91
  • Mr Mitesh Soma
    British born in July 1976

    Resident in United Kingdom

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

      IIF 92
    • 6 Ryefield Court, Ryefield Way, Silsden, Bradford, West Yorkshire, BD20 0DL

      IIF 93
    • 114, Spencefield Lane, Leicester, LE5 6HF, England

      IIF 94 IIF 95 IIF 96
    • 114, Spencefield Lane, Leicester, Leicestershire, LE5 6HF, United Kingdom

      IIF 97 IIF 98 IIF 99
    • 144, Spencefield Lane, Leicester, Leicestershire, LE5 6HF, United Kingdom

      IIF 106
    • 2, High View Close, High View Close, Leicester, Leicestershire, LE4 9LJ, United Kingdom

      IIF 107
    • 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, LE19 4AU, England

      IIF 108
    • Unit 2, Mill Hill Industrial Estate, Quarry Lane, Enderby, Leicester, LE19 4AU, United Kingdom

      IIF 109
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 110 IIF 111 IIF 112
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 113
    • 69-73, Theobalds Road, London, WC1X 8TA, England

      IIF 114
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 115
  • Soma, Mitesh
    British born in July 1962

    Resident in England

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

    Resident in United Kingdom

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

      IIF 120
  • Soma, Mitesh
    British born in July 1976

    Resident in United Kingdom

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

      IIF 121
    • Binley Innovation Centre, Harry Weston Road, Coventry, CV3 2TX

      IIF 122
    • Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX

      IIF 123 IIF 124 IIF 125
    • 114, Spencefield Lane, Leicester, LE5 6HF, England

      IIF 127 IIF 128 IIF 129
    • 114, Spencefield Lane, Leicester, LE5 6HF, United Kingdom

      IIF 133
    • 114, Spencefield Lane, Leicester, Leicestershire, LE5 6HF, United Kingdom

      IIF 134 IIF 135 IIF 136
    • 2 Mill Hill Estate, Quarry Lane, Enderby, Leicester, LE19 4AU, England

      IIF 138
    • 2 Mill Hill Ind Estate, Quarry Lane, Enderby, Leicester, LE19 4AU, England

      IIF 139 IIF 140
    • 2 Mill Hill Industrial Estate, Quarry Lane, Enderby, Leicester, LE19 4AU, England

      IIF 141 IIF 142
    • Unit 2 Mill Hill Estate, Quarry Lane, Enderby, Leicester, LE19 4AU, England

      IIF 143 IIF 144
    • Unit 2, Mill Hill Industrial Estate, Quarry Lane, Enderby, Leicester, LE19 4AU, United Kingdom

      IIF 145
    • Unit 2, Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, LE19 4AU, England

      IIF 146
    • Unit 2 Mill Hill, Quarry Lane, Leicester, LE19 4AU, England

      IIF 147
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 148 IIF 149 IIF 150
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 151
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 152
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 153
  • Soma, Mitesh
    British business director born in July 1976

    Resident in United Kingdom

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

      IIF 154
  • Soma, Mitesh
    British business owner born in July 1976

    Resident in United Kingdom

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

      IIF 155
    • 114, Spencefield Lane, Leicester, Leicestershire, LE5 6HF, United Kingdom

      IIF 156 IIF 157 IIF 158
    • 144, Spencefield Lane, Leicester, Leicestershire, LE5 6HF, United Kingdom

      IIF 161
    • Unit 2, Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, LE19 4AU, England

      IIF 162
  • Soma, Mitesh
    British company director born in July 1976

    Resident in United Kingdom

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

      IIF 163
    • 114 Spencefield Lane, Leicester, Leicestershire, LE5 6HF

      IIF 164
    • 6, Spa Lane, Wigston, Leicester, Leicestershire, LE18 3QD

      IIF 165
    • Vantage Point, 2, High View Close, Leicester, LE4 9LJ, United Kingdom

      IIF 166
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 167
  • Soma, Mitesh
    British company executive born in July 1976

    Resident in United Kingdom

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

      IIF 168
  • Soma, Mitesh
    British consultant born in July 1976

    Resident in United Kingdom

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

      IIF 169
  • Soma, Mitesh
    British director born in July 1976

    Resident in United Kingdom

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

      IIF 170 IIF 171
    • 114, Spencefield Lane, Leicester, LE5 6HF, England

      IIF 172
    • 114 Spencefield Lane, Leicester, Leicestershire, LE5 6HF

      IIF 173
    • 114, Spencefield Lane, Leicester, Leicestershire, LE5 6HF, United Kingdom

      IIF 174 IIF 175 IIF 176
    • 69-73, Theobalds Road, London, WC1X 8TA, England

      IIF 177
  • Soma, Mitesh
    British

    Registered addresses and corresponding companies
  • Soma, Mitesh

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

      IIF 181
child relation
Offspring entities and appointments 114
  • 1
    ABBEY BLINDS BARROW LTD
    - now 15137305
    BPMS01 LIMITED
    - 2023-10-10 15137305 15116638, 15114718, 15116638... (more)
    ABBEY BLINDS BARROW LTD
    - 2023-09-30 15137305
    2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    2023-09-13 ~ now
    IIF 56 - Director → ME
  • 2
    ABBEY BLINDS HOLDING CO LTD
    14014543
    Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-03-31 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2022-03-31 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ALAMO BLINDS LTD
    - now 07758317
    APOLLO BLINDS (WOKINGHAM) LIMITED - 2015-11-26
    Binley Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (6 parents)
    Equity (Company account)
    709,686 GBP2021-08-31
    Officer
    2021-12-23 ~ now
    IIF 122 - Director → ME
  • 4
    BARTON BLINDS LIMITED
    04133861
    Unit 3a Marrtree Business Park, Quest Park, Doncaster, England
    Active Corporate (7 parents)
    Equity (Company account)
    -38,671 GBP2024-01-31
    Officer
    2023-11-01 ~ now
    IIF 141 - Director → ME
  • 5
    BB WORKWEAR LTD
    15118557
    2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2023-09-06 ~ dissolved
    IIF 79 - Director → ME
  • 6
    BBS HOLDING CO LTD
    - now 13540387
    THOUGHTMIX HOLDING CO LTD
    - 2023-11-01 13540387
    Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2021-07-30 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2021-07-30 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BI RETAIL LIMITED
    13008235
    Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2020-11-10 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2020-11-10 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    BILANCO BLINDS HOLDINGS LTD
    13882323
    18 Tudor Close, Cheam, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-31 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    BIOCEUTICALS HOLDINGS LTD
    16825826
    20 Wenlock Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-11-03 ~ now
    IIF 148 - Director → ME
    Person with significant control
    2025-11-03 ~ now
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
  • 10
    BIOCEUTICALS INTERNATIONAL LTD
    15477843
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-02-10 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 112 - Ownership of shares – 75% or more OE
  • 11
    BIOCEUTICALS LIMITED
    16178779
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-01-13 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 12
    BLACK LEADERSHIP ADVISORY COMMITTEE LIMITED - now
    2 STUDY FOUNDATION
    - 2022-05-16 07612934
    2 STUDY LIMITED
    - 2011-09-14 07612934
    Highland House, 165 The Broadway, Wimbledon, London, United Kingdom
    Dissolved Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2011-09-07 ~ 2012-04-19
    IIF 154 - Director → ME
  • 13
    BOTTLE KILN DESIGN LTD
    10661745
    Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (5 parents)
    Equity (Company account)
    135,185 GBP2022-03-31
    Officer
    2022-07-11 ~ now
    IIF 140 - Director → ME
  • 14
    BOTTLE KILN HOLDINGS LTD
    14171808
    2 Mill Hill Ind Estate Quarry Lane, Enderby, Leicester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2022-06-14 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2022-06-14 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    BOTTLE KILN LTD
    - now 15115563
    BOTTLE KILN LANDSCAPING & CONSTRUCTION LTD
    - 2023-12-19 15115563
    BOTTLE KILN LTD
    - 2023-10-18 15115563
    BPMS03 LIMITED
    - 2023-10-10 15115563 15116638, 15114718, 15116638... (more)
    BOTTLE KILN LTD
    - 2023-09-30 15115563
    2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    2023-09-05 ~ now
    IIF 47 - Director → ME
  • 16
    BPMS02 LIMITED
    - now 15114718 15116638, 15116638, 15115570... (more)
    ALAMO BLINDS & SHUTTERS LTD
    - 2025-03-11 15114718
    BPMS02 LIMITED
    - 2023-10-10 15114718 15116638, 15116638, 15115570... (more)
    ALAMO BLINDS & SHUTTERS LTD
    - 2023-09-30 15114718
    Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Liquidation Corporate (3 parents)
    Officer
    2023-09-05 ~ now
    IIF 62 - Director → ME
  • 17
    BPMS08 LIMITED
    - now 15120882 15116638, 15114718, 15116638... (more)
    HORNE BROS CARPETS LTD
    - 2024-06-02 15120882
    BPMS08 LIMITED
    - 2023-10-10 15120882 15116638, 15114718, 15116638... (more)
    HORNE BROS CARPETS LTD
    - 2023-09-30 15120882
    2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    2023-09-06 ~ now
    IIF 59 - Director → ME
  • 18
    BPMS11 LIMITED - now 15114718, 15114718, 15115570... (more)
    SANDRIDGE BLINDS & SHUTTERS LTD
    - 2025-03-11 15116638
    BPMS11 LIMITED
    - 2023-10-10 15116638 15114718, 15114718, 15115570... (more)
    SANDRIDGE BLINDS & SHUTTERS LTD
    - 2023-09-30 15116638
    C/o Frp Advisory Trading Limited Ashcroft House, Ervington Court, Leicester
    Liquidation Corporate (4 parents)
    Officer
    2023-09-05 ~ 2024-05-15
    IIF 88 - Director → ME
  • 19
    BPMS12 LIMITED
    - now 15118570 15116638, 15114718, 15116638... (more)
    STAR CURTAINS & BLINDS LTD
    - 2025-03-11 15118570
    BPMS12 LIMITED
    - 2023-10-10 15118570 15116638, 15114718, 15116638... (more)
    STAR CURTAINS & BLINDS LTD
    - 2023-09-30 15118570
    Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Liquidation Corporate (3 parents)
    Officer
    2023-09-06 ~ now
    IIF 45 - Director → ME
  • 20
    BPMS13 LIMITED
    - now 15116635 15116638, 15114718, 15116638... (more)
    VBC PREMIER BLINDS LTD
    - 2025-03-11 15116635
    BPMS13 LIMITED
    - 2023-10-10 15116635 15116638, 15114718, 15116638... (more)
    VBC PREMIER BLINDS LTD
    - 2023-09-30 15116635
    C/o Frp Advisory Trading Limited, Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Liquidation Corporate (3 parents)
    Officer
    2023-09-05 ~ now
    IIF 46 - Director → ME
  • 21
    BPMS14 LIMITED
    - now 15129027 15116638, 15114718, 15116638... (more)
    WG EATON GROUP LTD
    - 2025-03-12 15129027
    BPMS14 LIMITED
    - 2023-10-10 15129027 15116638, 15114718, 15116638... (more)
    WG EATON GROUP LTD
    - 2023-09-30 15129027
    C/o Frp Advisory Trading Limited Ashcroft House, Meridian Business Park, Leicester
    Liquidation Corporate (3 parents)
    Officer
    2023-09-11 ~ now
    IIF 50 - Director → ME
  • 22
    BRISTOL CURTAIN GROUP LTD
    14846950
    30-31 St. James Place, Mangotsfield, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-04 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2023-05-04 ~ dissolved
    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
  • 23
    CHEMIST DIRECT LIMITED
    - now 05887799
    B D HEALTHCARE ( UK) LIMITED - 2007-04-02
    Lumina Park Approach, Thorpe Park, Leeds, England
    Active Corporate (12 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2011-06-03 ~ 2013-06-21
    IIF 175 - Director → ME
    2011-06-03 ~ 2013-06-21
    IIF 180 - Secretary → ME
  • 24
    CHISWELL FIREPLACES & STOVES LTD
    - now 15115565
    BPMS04 LIMITED
    - 2023-10-10 15115565 15116638, 15114718, 15116638... (more)
    CHISWELL FIREPLACES & STOVES LTD
    - 2023-09-29 15115565
    C/o Frp Advisory Trading Limited Ashcroft House, Ervington Court, Leicester, Leicestershire
    Liquidation Corporate (3 parents)
    Officer
    2023-09-05 ~ now
    IIF 61 - Director → ME
  • 25
    CHISWELL FIREPLACES HOLDINGS LTD
    13840320
    Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2022-01-11 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    2022-01-11 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    CHISWELL FIREPLACES LIMITED
    03934662
    Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (8 parents)
    Equity (Company account)
    91,729 GBP2022-03-31
    Officer
    2022-03-04 ~ now
    IIF 126 - Director → ME
  • 27
    COPYZONE LIMITED
    03370143
    Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (6 parents)
    Equity (Company account)
    -6,041 GBP2022-04-30
    Officer
    2020-10-20 ~ now
    IIF 130 - Director → ME
    Person with significant control
    2020-10-20 ~ 2023-08-10
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    CURER-CHEM LIMITED
    01837716
    C/o Quantuma Advisory Limited, 6th Floor, The Lexicon, Mount Street, Manchester
    Liquidation Corporate (7 parents)
    Equity (Company account)
    444,058 GBP2021-09-30
    Officer
    2021-06-11 ~ 2023-01-31
    IIF 127 - Director → ME
  • 29
    CZ DESIGN & PRINT LTD
    - now 15116663
    BPMS05 LIMITED
    - 2023-10-10 15116663 15116638, 15114718, 15116638... (more)
    CZ DESIGN & PRINT LTD
    - 2023-09-30 15116663
    2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2023-09-05 ~ dissolved
    IIF 87 - Director → ME
  • 30
    D M PRINT LIMITED
    - now 00382357 06386501
    COLTEC-PARKER LIMITED - 2007-12-21 06386501
    Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (18 parents)
    Equity (Company account)
    1,179,267 GBP2021-06-30
    Officer
    2020-12-22 ~ now
    IIF 125 - Director → ME
  • 31
    D&H HOLDINGS LIMITED
    11113623
    Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    104,719 GBP2020-12-31
    Officer
    2021-02-26 ~ dissolved
    IIF 162 - Director → ME
  • 32
    DESIGN PRINT VENTURES LTD
    13081711
    3 Wallis Terrace, 45 Crusoe Road, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-15 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    2020-12-15 ~ dissolved
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    DESIGN VENTURES LIMITED
    12842413
    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
    2020-08-27 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2020-08-27 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    DIRECT HEALTHCARE LIMITED
    06349417
    Lumina Park Approach, Thorpe Park, Leeds, England
    Active Corporate (19 parents, 3 offsprings)
    Officer
    2007-11-24 ~ 2013-06-22
    IIF 173 - Director → ME
  • 35
    DOING MORE LIMITED
    08131281
    Digital House, Royd Way, Keighley, West Yorkshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2022-07-31
    Officer
    2020-12-22 ~ dissolved
    IIF 171 - Director → ME
  • 36
    DOING MORE PRINT LTD
    - now 15116659
    BPMS06 LIMITED
    - 2023-10-10 15116659 15116638, 15114718, 15116638... (more)
    DOING MORE PRINT LTD
    - 2023-09-30 15116659
    2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    2023-09-05 ~ now
    IIF 55 - Director → ME
  • 37
    ECOMFACTOR LIMITED
    15917739 08582638
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-08-27 ~ now
    IIF 149 - Director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 38
    ECOMFACTOR LTD
    08582638 15917739
    Hamilton Office Park, 31 High View Close, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2013-06-25 ~ dissolved
    IIF 169 - Director → ME
  • 39
    EMPIRE COOKER SPARES LIMITED
    02313970
    Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (9 parents)
    Equity (Company account)
    188,863 GBP2021-11-30
    Officer
    2021-09-01 ~ now
    IIF 121 - Director → ME
  • 40
    EMPIRE SPARES & ELECTRICALS LTD
    - now 15116676
    BPMS07 LIMITED
    - 2023-10-10 15116676 15116638, 15114718, 15116638... (more)
    EMPIRE SPARES & ELECTRICALS LTD
    - 2023-09-30 15116676
    2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    2023-09-05 ~ now
    IIF 49 - Director → ME
  • 41
    EMPIRE SPARES HOLDING CO LTD
    13329826
    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
    2021-04-12 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2021-04-12 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    EXPRESS BEAUTY LIMITED
    06039340
    176 Franciscan Road, London
    Dissolved Corporate (1 parent)
    Officer
    2007-01-02 ~ dissolved
    IIF 164 - Director → ME
  • 43
    GB MANUFACTURING LTD
    15629555
    2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    2024-04-09 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    GEMINI HEALTH GROUP LTD
    12939680
    114 Spencefield Lane, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2020-10-09 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2020-10-09 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 45
    GEMINI HEALTH PRODUCTS LIMITED
    07310232
    6 Ryefield Court Ryefield Way, Silsden, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    27,448 GBP2022-12-31
    Officer
    2020-10-30 ~ 2022-12-15
    IIF 163 - Director → ME
    Person with significant control
    2020-10-30 ~ dissolved
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 46
    GLOBEWELL FINANCE LTD
    15137338
    2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-09-13 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2023-09-13 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    GLOBEWELL GROUP LIMITED
    12318217
    18 Tudor Close, Cheam, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-22 ~ dissolved
    IIF 155 - Director → ME
  • 48
    GLOBEWELL JUPITER LTD
    16086705
    Unit 2 Mill Hill Industrial Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Officer
    2024-11-18 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    GLOBEWELL MARS LTD
    16086822
    Unit 2 Mill Hill Industrial Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Officer
    2024-11-18 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    GLOBEWELL NEPTUNE LTD
    16086796
    Unit 2 Mill Hill Industrial Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Officer
    2024-11-18 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    GLOBEWELL PARTNERS LTD
    13900534
    2 Mill Hill Estate Quarry Lane, Enderby, Leicester, England
    Active Corporate (2 parents, 16 offsprings)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-02-08 ~ now
    IIF 134 - Director → ME
    Person with significant control
    2022-02-08 ~ now
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    GLOBEWELL PLUTO LTD
    16268981
    Unit 2 Mill Hill Industrial Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Officer
    2025-02-21 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    GLOBEWELL SATURN LTD
    16086829
    Unit 2 Mill Hill Industrial Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Officer
    2024-11-18 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 54
    GLOBEWELL WEALTH LIMITED
    15442032
    2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Officer
    2024-01-25 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-01-25 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    GOLDMAN GROUP INTERNATIONAL LTD
    12968379
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-22 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2020-10-22 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    GREEN GATE GROUP LTD
    12950165
    Unit 2, Mill Hill Industrial Estate Quarry Lane, Enderby, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2020-10-14 ~ now
    IIF 132 - Director → ME
    Person with significant control
    2020-10-14 ~ now
    IIF 95 - Ownership of shares – 75% or more OE
  • 57
    GW HOME IMPROVEMENTS LTD
    14482153
    Millhill Industrial Estate, Quarry Ln, Enderby, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-14 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2022-11-14 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 58
    HELLO MARKET LIMITED
    - now 10700887
    WARDCHART LIMITED - 2017-09-15 14014465
    Digital House, Royd Way, Keighley, West Yorkshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    2020-12-22 ~ dissolved
    IIF 170 - Director → ME
  • 59
    HORNE BROTHERS CARPETS LIMITED
    03854141
    Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (6 parents)
    Equity (Company account)
    238,738 GBP2021-09-30
    Officer
    2022-07-19 ~ now
    IIF 139 - Director → ME
  • 60
    HORNE CARPETS HOLDING CO LTD
    13516181
    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
    2021-07-16 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2021-07-16 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 61
    HYGIENIQUE LTD
    13229010
    Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester
    Receiver Action Corporate (2 parents, 1 offspring)
    Officer
    2021-02-26 ~ 2023-01-31
    IIF 73 - Director → ME
    Person with significant control
    2021-02-26 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    I2O DEVELOPMENT LIMITED
    - now 05161696
    I2O3D LIMITED - 2012-03-12 07992011
    POSTWORKS MEDIA LIMITED - 2011-03-09
    ABCREATIVE LTD - 2006-06-07
    Unit 17 The I O Centre, Hearle Way, Hatfield, Hertfordshire, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -5,240 GBP2021-12-31
    Officer
    2022-01-19 ~ dissolved
    IIF 168 - Director → ME
  • 63
    ID VENTURES LIMITED
    12857420
    Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2020-09-04 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2020-09-04 ~ 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
  • 64
    IMAGE 2 OUTPUT LIMITED
    - now 04899814
    LASTRA IMAGING (UK) LIMITED - 2007-05-21
    C/o Moore Recovery Limited 1st Floor Suite 4 Alexander House, Waters Edge Bus Park Campbell Road, Stoke On Trent, Staffordshire
    Liquidation Corporate (9 parents, 1 offspring)
    Equity (Company account)
    144,840 GBP2018-12-31
    Officer
    2021-10-22 ~ now
    IIF 129 - Director → ME
  • 65
    IMAGE2OUPUT HOLDING CO LTD
    13540405 13546849
    18 Tudor Close, Cheam, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-30 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2021-07-30 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    IMAGERY DIRECT HOLDINGS LTD
    14723885
    Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2023-03-13 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2023-03-13 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    IMAGERY DIRECT IMAGING LIMITED
    - now 03864414
    IMAGERY DIGITAL IMAGING LIMITED - 1999-11-17
    C/o Rrs S&w Partners Llp 45, Gresham Street, London
    Liquidation Corporate (13 parents)
    Equity (Company account)
    211,945 GBP2021-12-31
    Officer
    2023-03-13 ~ now
    IIF 142 - Director → ME
  • 68
    INNOVATION BLINDS & SHUTTERS LTD
    - now 15116670
    BPMS09 LIMITED
    - 2023-10-10 15116670 15116638, 15114718, 15116638... (more)
    INNOVATION BLINDS & SHUTTERS LTD
    - 2023-09-30 15116670
    2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    2023-09-05 ~ now
    IIF 51 - Director → ME
  • 69
    INNOVATION BLINDS HOLDINGS LTD
    13732827
    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
    2021-11-09 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    2021-11-09 ~ dissolved
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 70
    INNOVATION BLINDS LIMITED
    07528835
    Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (6 parents)
    Equity (Company account)
    43,393 GBP2022-03-31
    Officer
    2021-11-26 ~ now
    IIF 123 - Director → ME
  • 71
    IT HOMESERVE LTD
    06081544
    176 Franciscan Road, London
    Dissolved Corporate (1 parent)
    Officer
    2007-02-05 ~ dissolved
    IIF 178 - Secretary → ME
  • 72
    JUNGLE DIRECT LTD
    13258720
    114 Spencefield Lane, Leicester, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-11 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2021-03-11 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 73
    KEY LARGO SHUTTERS HOLDINGS LTD
    14095349
    18 Tudor Close, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-09 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 74
    L&C LIFTS HOLDING CO LTD
    13663403
    Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-05 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    2021-10-05 ~ dissolved
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 75
    LBLINDS HOLDINGS LTD
    - now 15034496
    RESPONSE ENVELOPES HOLDINGS LTD
    - 2024-08-07 15034496
    Millhill Industrial Estate, Quarry Ln, Enderby, Leicester, England
    Active Corporate (2 parents)
    Officer
    2023-07-28 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2023-07-28 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 76
    LIME DESIGN SOLUTIONS LIMITED
    05071654
    Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (7 parents)
    Equity (Company account)
    115,125 GBP2022-03-29
    Officer
    2021-05-19 ~ now
    IIF 152 - Director → ME
  • 77
    LUXURY BRANDS INTERNATIONAL LTD
    - now 11236075
    JIVESSE LIMITED
    - 2020-09-22 11236075
    114 Spencefield Lane, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2018-03-06 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    2018-03-06 ~ dissolved
    IIF 114 - Ownership of shares – 75% or more OE
  • 78
    MARINE LABS LIMITED
    11179353
    Vantage Point, 2 High View Close, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-31 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    2018-01-31 ~ dissolved
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 79
    MAXISTAFF LIMITED
    04467344
    Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (7 parents)
    Equity (Company account)
    255,583 GBP2022-08-31
    Officer
    2022-03-31 ~ now
    IIF 143 - Director → ME
  • 80
    MSBP01 HOLDING CO LIMITED
    - now 13546849 13783656
    IMAGE2OUTPUT HOLDING CO LTD
    - 2025-06-06 13546849 13540405
    Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2021-08-04 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2021-08-04 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 81
    MSBP02 HOLDING CO LIMITED
    - now 13783656 13546849
    ALAMO BLINDS HOLDING CO LTD
    - 2025-06-06 13783656
    2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2021-12-06 ~ now
    IIF 147 - Director → ME
    Person with significant control
    2021-12-06 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 82
    MY BLINDS DIRECT LTD
    13783146
    Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2021-12-06 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2021-12-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 83
    NALESTAR HOLDINGS LTD
    13755065
    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
    2021-11-19 ~ now
    IIF 137 - Director → ME
    Person with significant control
    2021-11-19 ~ now
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
  • 84
    NALESTAR LIMITED
    01255101
    Melton House Melton Place, Leyland, Preston, Lancashire, England
    Active Corporate (13 parents)
    Equity (Company account)
    462,435 GBP2024-04-30
    Officer
    2022-02-25 ~ now
    IIF 67 - Director → ME
  • 85
    NUTRACONCEPTS GROUP LIMITED
    - now 12358762
    AVMIHA LIMITED
    - 2020-01-06 12358762
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -44,078 GBP2021-03-31
    Officer
    2019-12-11 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    2019-12-11 ~ dissolved
    IIF 96 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of shares – More than 50% but less than 75% OE
  • 86
    OFCO LTD
    - now 01183442
    OSWIN FROST & CO. LIMITED
    - 2024-05-10 01183442
    Unit 2 Mill Hill Ind Estate, Enderby, Leics
    Active Corporate (7 parents)
    Equity (Company account)
    326,573 GBP2022-12-31
    Officer
    2022-04-04 ~ now
    IIF 144 - Director → ME
  • 87
    OSWIN FROST GROUP LTD
    15277809
    2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    2023-11-13 ~ now
    IIF 60 - Director → ME
  • 88
    OSWIN FROST HOLDINGS LTD
    13678777
    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
    2021-10-14 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2021-10-14 ~ now
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 89
    PRESCRIPTIONS ONLINE LIMITED
    05983372
    Lumina Park Approach, Thorpe Park, Leeds, England
    Active Corporate (14 parents)
    Equity (Company account)
    300 GBP2024-10-31
    Officer
    2011-06-03 ~ 2013-06-21
    IIF 174 - Director → ME
    2011-06-03 ~ 2013-06-21
    IIF 181 - Secretary → ME
  • 90
    PRUDHOE HOLDING CO LTD
    13663437
    Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-05 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    2021-10-05 ~ dissolved
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 91
    ROBINSON STUDIO HOLDING CO LTD
    13330211
    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
    2021-04-13 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2021-04-13 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 92
    ROBINSON STUDIO LTD
    - now 15115570
    BPMS10 LIMITED
    - 2023-10-10 15115570 15116638, 15114718, 15116638... (more)
    ROBINSON STUDIO LTD
    - 2023-09-30 15115570
    2 Mill Hill Estate Quarry Lane, Enderby, Leicester, Leicestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2023-09-05 ~ dissolved
    IIF 76 - Director → ME
  • 93
    ROSECARE HEALTH LTD - now
    BIOCEUTICALS GROUP LTD
    - 2024-02-06 11402940
    New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,810 GBP2020-09-30
    Officer
    2018-06-07 ~ 2022-12-01
    IIF 153 - Director → ME
    Person with significant control
    2018-06-07 ~ now
    IIF 115 - Ownership of shares – 75% or more OE
  • 94
    SANDRIDGE (BLINDS & CURTAINS) LIMITED
    01401603
    Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (6 parents)
    Equity (Company account)
    249,387 GBP2020-12-31
    Officer
    2021-02-26 ~ now
    IIF 124 - Director → ME
  • 95
    SANDRIDGE BLINDS HOLDING CO LTD
    13158912
    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
    2021-01-26 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2021-01-26 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 96
    SLEEP STYLER LTD
    13786186
    Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2021-12-07 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2021-12-07 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 97
    SOMACO GROUP LIMITED
    14187007
    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
    2022-06-21 ~ now
    IIF 145 - Director → ME
    Person with significant control
    2022-06-21 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 98
    STAR CURTAINS HOLDINGS LTD
    13942251
    18 Tudor Close, Sutton, Surrey, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2022-02-25 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2022-02-25 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 99
    STAR CURTAINS LIMITED
    06214441
    Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (6 parents)
    Equity (Company account)
    87,517 GBP2022-05-31
    Officer
    2022-03-08 ~ now
    IIF 138 - Director → ME
  • 100
    THE ALPHA STUDIO LIMITED
    - now 04395925
    ALPHA STUDIO LIMITED - 2002-04-23
    Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (8 parents)
    Equity (Company account)
    30,134 GBP2021-03-31
    Officer
    2021-06-25 ~ 2022-12-15
    IIF 165 - Director → ME
  • 101
    THE RETAIL GROUP LTD
    12571530
    International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-04-24 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    2020-04-24 ~ dissolved
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
  • 102
    THORVERTON STONE HOLDINGS LTD
    14246793
    18 Tudor Close, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-20 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2022-07-20 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 103
    U.K. PHARMACEUTICALS LIMITED
    05631324
    Lumina Park Approach, Thorpe Park, Leeds, England
    Active Corporate (12 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2011-06-03 ~ 2013-06-21
    IIF 176 - Director → ME
    2011-06-03 ~ 2013-06-21
    IIF 179 - Secretary → ME
  • 104
    V T KEMP LTD
    07811362
    Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,926 GBP2022-06-30
    Officer
    2020-12-22 ~ now
    IIF 146 - Director → ME
  • 105
    VALE BLINDS HOLDINGS LTD
    14010586
    18 Tudor Close, Sutton, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-29 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 106
    VANTAGE CAPITAL LTD
    12213734
    4385, 12213734 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2019-09-18 ~ now
    IIF 151 - Director → ME
    Person with significant control
    2019-09-18 ~ now
    IIF 113 - Ownership of shares – 75% or more OE
  • 107
    VANTAGE VIEW LTD - now
    SOMACO LIMITED
    - 2024-05-11 08789981
    ONE STOP HAIR & BEAUTY LTD
    - 2014-12-16 08789981
    7 Bell Yard, London
    Active Corporate (2 parents)
    Equity (Company account)
    -67,744 GBP2020-12-31
    Officer
    2013-11-26 ~ 2023-01-09
    IIF 133 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 94 - Ownership of shares – More than 50% but less than 75% OE
  • 108
    VINCENT PRESS HOLDING CO LTD
    13193404
    3 Wallis Terrace, 45 Crusoe Road, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-10 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 109
    VITAMIN PLANET LTD
    16813663
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-10-27 ~ 2025-12-01
    IIF 150 - Director → ME
    Person with significant control
    2025-10-27 ~ 2025-10-27
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of shares – More than 50% but less than 75% OE
    IIF 110 - Ownership of voting rights - More than 50% but less than 75% OE
  • 110
    W.G. EATON LIMITED
    00402702
    Binley Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (8 parents)
    Equity (Company account)
    510,613 GBP2022-03-31
    Officer
    2021-05-21 ~ now
    IIF 131 - Director → ME
  • 111
    WELLSCO HOLDING CO LIMITED
    13270210
    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
    2021-03-16 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 112
    WELLSCO LTD
    - now 04504211
    VENETIAN BLIND CENTRE LTD. - 2004-09-10
    Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (13 parents)
    Equity (Company account)
    233,660 GBP2022-01-31
    Officer
    2021-10-19 ~ now
    IIF 128 - Director → ME
  • 113
    WG EATON HOLDING CO LTD
    13330190
    2 Mill Hill Estate, Enderby, Leicester, Leicestershire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2021-04-13 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2021-04-13 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 114
    WINNENS HOLDINGS LTD
    - now 13663644
    PREMIER JOINERY HOLDING CO LTD
    - 2024-05-25 13663644
    Unit 2 Mill Hill Industrial Estate, Quarry Lane, Leicester, Leicestershire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2021-10-06 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2021-10-06 ~ now
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.