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

Khan, Raheel

    Related profiles found in government register
  • Khan, Raheel
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Khan Morris Accountants Ltd, Empress Heights, College Street, Southampton, Hampshire, SO14 3LA, England

      IIF 1 IIF 2
    • icon of address Khan Morris Accountants Ltd, Empress Heights, College Street, Southampton, Hampshire, SO14 3LA, United Kingdom

      IIF 3 IIF 4
    • icon of address Nettledown, Little Bull Lane, Waltham Chase, SO32 2LT, United Kingdom

      IIF 5
  • Khan, Raheel
    British accountant born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Raheel
    British company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Gable House, New Farm Road, Alresford, SO24 9QP, England

      IIF 19
    • icon of address 130 Midanbury Lane, Southampton, Hampshire, SO18 4HD

      IIF 20 IIF 21
  • Khan, Raheel
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Raheel
    born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Raheel Khan
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Gable House, New Farm Road, New Alresford, SO24 9QP, United Kingdom

      IIF 53 IIF 54 IIF 55
    • icon of address 130 Midanbury Lane, Midanbury, Southampton, Hampshire, SO18 4HD, United Kingdom

      IIF 56 IIF 57 IIF 58
    • icon of address C/o Khan Morris Accountants Ltd, Empress Heights, College Street, Southampton, Hampshire, SO14 3LA

      IIF 59
    • icon of address Khan Morris Accountants Ltd, Empress Heights, College Street, Southampton, Hampshire, SO14 3LA, United Kingdom

      IIF 60 IIF 61 IIF 62
    • icon of address Nettledown, Little Bull Lane, Waltham Chase, SO32 2LT, United Kingdom

      IIF 65
    • icon of address 16, Dean Lane, Winchester, Hampshire, SO22 5LL, United Kingdom

      IIF 66
  • Khan, Raheel
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gable House, New Farm Road, Alresford, SO24 9QP, England

      IIF 67 IIF 68
    • icon of address Khan Morris Accountants Ltd, Empress Heights, College Street, Southampton, Hampshire, SO14 3LA, United Kingdom

      IIF 69
  • Khan, Raheel
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Raheel
    British finance director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gable House, New Farm Road, Alresford, SO24 9QP, England

      IIF 80
  • Khan, Raheel
    British property developer born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E, Loddon Centre, Stroudley Road, Basingstoke, Hampshire, RG24 8FL, England

      IIF 81
    • icon of address Unit 2, Empress Heights, College Street, Southampton, SO14 3LA, England

      IIF 82
  • Khan, Raheel
    British born in June 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 7, Kiln Acre Business Centre, Wickham Road, Fareham, PO16 7JS, England

      IIF 83 IIF 84
    • icon of address 43, Beaufort Avenue, Langland, Swansea, SA3 4PB, Wales

      IIF 85 IIF 86
  • Khan, Raheel
    British accountant

    Registered addresses and corresponding companies
    • icon of address 130 Midanbury Lane, Southampton, Hampshire, SO18 4HD

      IIF 87
  • Khan, Raheel
    British director

    Registered addresses and corresponding companies
    • icon of address 130 Midanbury Lane, Southampton, Hampshire, SO18 4HD

      IIF 88
  • Khan, Raheel
    British managing director

    Registered addresses and corresponding companies
    • icon of address 130 Midanbury Lane, Southampton, Hampshire, SO18 4HD

      IIF 89
  • Mr Raheel Khan
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gable House, New Farm Road, Alresford, SO24 9QP, England

      IIF 90 IIF 91 IIF 92
    • icon of address Unit E, Loddon Centre, Stroudley Road, Basingstoke, Hampshire, RG24 8FL, England

      IIF 99
    • icon of address The Gable House, New Farm Road, New Alresford, Hampshire, SO24 9QP, England

      IIF 100
    • icon of address 130 Midanbury Lane, Midanbury, Southampton, United Kingdom

      IIF 101
    • icon of address Khan Morris Accountants Ltd, Empress Heights, College Street, Southampton, Hampshire, SO14 3LA, United Kingdom

      IIF 102
    • icon of address Unit 2, Empress Heights, College Street, Southampton, SO14 3LA, England

      IIF 103 IIF 104 IIF 105
  • Mr Raheel Khan
    British born in June 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 43, Beaufort Avenue, Langland, Swansea, SA3 4PB, Wales

      IIF 106 IIF 107
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address Unit 2 Empress Heights, College Street, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 2, Empress Heights, College Street, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 2, Empress Heights, College Street, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 4
    CAPITOL HOLDINGS LIMITED - 2019-04-16
    icon of address Unit 2, Empress Heights, College Street, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -309,199 GBP2024-03-27
    Officer
    icon of calendar 2017-10-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 2, Empress Heights, College Street, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-19 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ dissolved
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 280 Birchgrove Road, Birchgrove, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,666 GBP2024-03-27
    Officer
    icon of calendar 2017-03-14 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ now
    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
  • 7
    icon of address C/o Khan Morris Accountants Ltd Empress Heights, College Street, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-22 ~ dissolved
    IIF 31 - Director → ME
  • 8
    icon of address C/o Khan Morris Accountants Ltd Empress Heights, College Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-28 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address C/o Khan Morris Accountants Ltd Empress Heights, College Street, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF 43 - Director → ME
  • 10
    THRIVE CARE AND SUPPORT LIMITED - 2022-01-25
    icon of address The Gable House, New Farm Road, Alresford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-25 ~ dissolved
    IIF 72 - Director → ME
  • 11
    STONEHAM HOUSE LTD - 2018-03-14
    TREROSE COOMBE LTD - 2018-11-01
    icon of address C/o Khan Morris Accountants Ltd Empress Heights, College Street, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 21 Southampton Street, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-16 ~ dissolved
    IIF 51 - LLP Designated Member → ME
  • 13
    KHAN & MORRIS ACCOUNTANTS LIMITED - 2009-07-09
    KHAN & MORRIS ACCOUNTANTS LIMITED - 2007-03-05
    KHAN MORRIS WALKER LIMITED - 2009-12-30
    KHAN & MORRIS LIMITED - 2007-03-22
    KMW ACCOUNTANTS LIMITED - 2010-07-07
    icon of address Empress Heights, College Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    69,143 GBP2019-03-31
    Officer
    icon of calendar 2005-04-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 14
    icon of address Empress Heights, College Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-12 ~ dissolved
    IIF 34 - Director → ME
  • 15
    icon of address Unit 2, Empress Heights, College Street, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,134 GBP2019-03-31
    Officer
    icon of calendar 2015-07-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Empress Heights, College Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-04 ~ dissolved
    IIF 50 - LLP Designated Member → ME
  • 17
    icon of address C/o Khan Morris Accountants Ltd Empress Heights, College Street, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-19 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 18
    icon of address Unit 2, Empress Heights, College Street, Southampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-06 ~ dissolved
    IIF 82 - Director → ME
  • 19
    icon of address 22 Regents Park Road, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    80,321 GBP2024-03-27
    Officer
    icon of calendar 2014-07-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Empress Heights, College Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 25 - Director → ME
  • 21
    SOWREAP LIMITED - 2021-03-26
    icon of address The Gable House, New Farm Road, Alresford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-20 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 22
    SOWREAP INNOVATIONS LIMITED - 2021-03-26
    icon of address The Gable House, New Farm Road, Alresford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-19 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 23
    SOWREAP NUTRIENTS LIMITED - 2021-03-26
    icon of address The Gable House, New Farm Road, Alresford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-09 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ dissolved
    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
  • 24
    SOWREAP SOLUTIONS LIMITED - 2021-03-26
    icon of address The Gable House, New Farm Road, Alresford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
  • 25
    icon of address Empress Heights, College Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-16 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2002-05-16 ~ dissolved
    IIF 88 - Secretary → ME
  • 26
    icon of address Sandihayes, 130 Midanbury Lane, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-21 ~ dissolved
    IIF 13 - Director → ME
  • 27
    GUIDE2TAX LIMITED - 2015-06-03
    icon of address C/o Khan Morris Accountants Ltd Empress Heights, College Street, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,732 GBP2019-03-30
    Officer
    icon of calendar 2014-07-25 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75%OE
  • 28
    icon of address Unit 2, Empress Heights, College Street, Southampton, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    200 GBP2021-12-31
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 280 Birchgrove Road, Birchgrove, Swansea, West Glamorgan, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -99 GBP2024-02-24
    Officer
    icon of calendar 2019-02-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 30
    TURNAHK PROPERTIES LIMITED - 2020-07-30
    icon of address Unit 2, Empress Heights, College Street, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    177 GBP2024-12-30
    Officer
    icon of calendar 2019-02-20 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 31
    ACG PROPERTY MANAGEMENT LIMITED - 2019-06-24
    icon of address 280 Birchgrove Road, Birchgrove, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,965 GBP2024-03-30
    Officer
    icon of calendar 2018-11-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 32
    icon of address 21 Southampton Street, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-20 ~ dissolved
    IIF 23 - Director → ME
  • 33
    TRIBAL PORSCHE LIMITED - 2024-10-18
    icon of address 43 Beaufort Avenue, Langland, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 34
    TRIBAL PORSCHE ONLINE LIMITED - 2024-10-18
    icon of address 43 Beaufort Avenue, Langland, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
  • 35
    BESL ENERGY LIMITED - 2021-09-16
    WYVERN WOOD FUEL LTD - 2019-10-29
    icon of address Unit 7, Kiln Acre Business Centre, Wickham Road, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-09-30
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 83 - Director → ME
  • 36
    BIOMASS ENVIRONMENTAL SOLUTIONS LIMITED - 2023-12-18
    icon of address Unit 7, Kiln Acre Business Centre, Wickham Road, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -274,479 GBP2024-03-26
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 84 - Director → ME
  • 37
    icon of address Empress Heights, College Street, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-08 ~ dissolved
    IIF 48 - LLP Designated Member → ME
Ceased 35
  • 1
    WOODLANDS FARM SEGENSWORTH LIMITED - 2019-01-09
    icon of address 66 Prescot St, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    icon of calendar 2017-11-03 ~ 2019-01-30
    IIF 44 - Director → ME
  • 2
    icon of address First Floor Oxford House, 14-18 College Street, Southampton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    13,432 GBP2021-03-31
    Officer
    icon of calendar 2011-05-09 ~ 2011-07-21
    IIF 46 - LLP Designated Member → ME
  • 3
    KHAN & MORRIS MONEY SOLUTIONS LIMITED - 2009-12-30
    KHAN MORRIS WALKER LIMITED - 2010-08-18
    icon of address C/o Fab Accountants Ltd, 26 The Slipway, Marina Keep, Port Solent, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    728,566 GBP2024-09-30
    Officer
    icon of calendar 2006-04-27 ~ 2010-08-05
    IIF 14 - Director → ME
  • 4
    CAPITOL HOLDINGS LIMITED - 2019-04-16
    icon of address Unit 2, Empress Heights, College Street, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -309,199 GBP2024-03-27
    Person with significant control
    icon of calendar 2017-10-30 ~ 2019-03-26
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address C/o Khan Morris Accountants Ltd Empress Heights, College Street, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-11 ~ 2017-11-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ 2017-11-01
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 6
    GOLDEN YEARS CARE LIMITED - 2000-11-14
    CLAREMONT HEALTHCARE LIMITED - 2002-10-17
    icon of address Recovery Hjs, 12-14 Carlton Place, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-20 ~ 2002-10-14
    IIF 17 - Director → ME
    icon of calendar 1999-10-20 ~ 2002-10-14
    IIF 87 - Secretary → ME
  • 7
    THE MORTGAGE SERVICE (CGH) LIMITED - 2012-04-04
    icon of address Empress Heights, College Street, Southampton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    26,047 GBP2017-03-31
    Officer
    icon of calendar 2010-11-22 ~ 2012-02-15
    IIF 18 - Director → ME
  • 8
    BARTLEY DEVELOPMENTS LTD - 2019-02-06
    MR DEALMAKER.MONEY LIMITED - 2017-10-20
    CHECK MY CREDIT LIMITED - 2017-03-17
    icon of address C/o James Cowper Kreston, White Building, Southampton, Hampshire
    In Administration Corporate (4 parents)
    Equity (Company account)
    -4,983 GBP2018-03-31
    Officer
    icon of calendar 2016-07-07 ~ 2018-06-20
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ 2018-06-20
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 9
    CHASE A LURE LIMITED - 2015-09-25
    KV GOLD EXCHANGE LIMITED - 2015-02-13
    icon of address Unit 1 Sovereign Gate, 308-314 Commercial Road, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-23 ~ 2015-02-16
    IIF 30 - Director → ME
  • 10
    THE GROOMING LOUNGE LIMITED - 2011-05-25
    icon of address Empress Heights, College Street, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-31 ~ 2011-01-31
    IIF 20 - Director → ME
  • 11
    icon of address 21 Southampton Street, Southampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-09 ~ 2011-07-13
    IIF 49 - LLP Designated Member → ME
  • 12
    icon of address 43 Beaufort Avenue, Langland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,103 GBP2024-02-24
    Officer
    icon of calendar 2020-02-10 ~ 2022-01-06
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2022-01-06
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 92 - Right to appoint or remove directors OE
  • 13
    WHARF LEISURE LIMITED - 2014-02-07
    icon of address Fortis Recovery Limited, Grove House Meridians Cross Ocean Village, Southampton
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,246 GBP2020-03-31
    Officer
    icon of calendar 2012-06-25 ~ 2013-09-30
    IIF 35 - Director → ME
  • 14
    FRESH SECURITIES LIMITED - 2011-11-02
    icon of address Empress Heights, College Street, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-07 ~ 2011-10-24
    IIF 21 - Director → ME
  • 15
    THRIVE CARE AND SUPPORT LIMITED - 2022-01-25
    icon of address The Gable House, New Farm Road, Alresford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-10 ~ 2022-01-25
    IIF 74 - Director → ME
  • 16
    RAHEEL MANUFACTURING LIMITED - 2022-01-26
    SOWREAP MANUFACTURING LIMITED - 2021-03-26
    icon of address The Gable House, New Farm Road, Alresford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-09 ~ 2022-01-31
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ 2022-01-31
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 17
    icon of address First Floor Oxford House, 14-18 College Street, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    163 GBP2023-03-31
    Officer
    icon of calendar 2012-05-23 ~ 2013-05-16
    IIF 52 - LLP Designated Member → ME
  • 18
    icon of address Suite A, 8a, Carlton Crescent, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-14 ~ 2013-05-16
    IIF 47 - LLP Designated Member → ME
  • 19
    RAHEEL CONSTRUCTION LIMITED - 2021-05-16
    SOWREAP CONSTRUCTION LIMITED - 2021-03-26
    icon of address The Gable House, New Farm Road, Alresford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-25 ~ 2022-01-31
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ 2022-01-31
    IIF 97 - Right to appoint or remove directors OE
  • 20
    icon of address Trusolv Ltd, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    857 GBP2022-09-30
    Officer
    icon of calendar 2020-09-10 ~ 2021-01-27
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ 2021-01-27
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
  • 21
    SHERBORNE PROPERTY SOLUTIONS LIMITED - 2011-04-06
    icon of address Empress Heights, College Street, Southampton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,783 GBP2017-03-31
    Officer
    icon of calendar 2006-05-31 ~ 2011-05-01
    IIF 12 - Director → ME
  • 22
    THE LAURELS ALRESFORD LIMITED - 2019-05-17
    icon of address Breach Plain Cottage, Bramdean, Alresford, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2017-10-31 ~ 2021-01-28
    IIF 41 - Director → ME
  • 23
    GEWA (UK) LIMITED - 2008-04-05
    STOCKLAKE (UK) LIMITED - 2009-10-09
    icon of address 8 Farmbrough Close, Stocklake Park Industrial Estate, Aylesbury, Buckinghamshire
    Active Corporate (5 parents)
    Equity (Company account)
    3,303,798 GBP2024-03-31
    Officer
    icon of calendar 1999-02-17 ~ 2000-06-02
    IIF 16 - Director → ME
  • 24
    YELLOWSTONE GARAGE SOLUTIONS LTD - 2013-11-12
    KHAN & MORRIS INVESTMENTS LIMITED - 2012-05-29
    icon of address Unit 1 Spitfire Quay, Hazel Road, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,112 GBP2015-03-31
    Officer
    icon of calendar 2012-03-01 ~ 2013-11-15
    IIF 36 - Director → ME
    icon of calendar 2014-03-04 ~ 2014-07-16
    IIF 22 - Director → ME
  • 25
    icon of address Empress Heights, College Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-06 ~ 2014-07-16
    IIF 26 - Director → ME
  • 26
    icon of address Breach Plain Cottage, Bramdean, Alresford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2017-10-31 ~ 2021-01-28
    IIF 39 - Director → ME
  • 27
    ASSOCIATED ES LTD - 2013-11-06
    icon of address 91 High Street, Swanage, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2013-10-23 ~ 2013-10-23
    IIF 28 - Director → ME
  • 28
    icon of address Flat 3, Ridgeway House, The Ridge, Woking, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    23,022 GBP2025-05-31
    Officer
    icon of calendar 2006-01-01 ~ 2014-12-10
    IIF 11 - Director → ME
  • 29
    icon of address Unit E, Loddon Centre, Stroudley Road, Basingstoke, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-06 ~ 2020-04-07
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ 2020-04-07
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 30
    icon of address 10 Chaffinch Green, Weacock, Waterlooville, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-01 ~ 2008-03-26
    IIF 89 - Secretary → ME
  • 31
    SOUTH COAST HOLIDAY PARKS LTD - 2012-11-20
    icon of address C/o Tall Trees, Matchams Lane, Christchurch, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-22 ~ 2013-01-14
    IIF 24 - Director → ME
  • 32
    icon of address Empress Heights, College Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-10 ~ 2014-07-16
    IIF 9 - Director → ME
  • 33
    SOWREAP SOILS LIMITED - 2021-03-28
    RAHEEL SOILS LIMITED - 2021-06-17
    icon of address 1 Petersfield Road, Greatham, Liss, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,857 GBP2024-08-31
    Officer
    icon of calendar 2020-08-20 ~ 2021-08-18
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ 2021-08-18
    IIF 98 - Ownership of shares – 75% or more OE
  • 34
    THE RAINBOW CENTRE FOR CONDUCIVE EDUCATION LTD - 2002-09-16
    icon of address The Bradbury Building, Palmerston Drive, Fareham, Hampshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-02-12 ~ 2014-06-30
    IIF 15 - Director → ME
  • 35
    THE MONEY FERRET LIMITED - 2011-03-01
    icon of address 80 Station Parade, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,956,428 GBP2024-07-31
    Officer
    icon of calendar 2009-11-20 ~ 2014-07-16
    IIF 27 - Director → ME
    icon of calendar 2015-09-02 ~ 2019-04-05
    IIF 38 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.