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 Fasu Miah

    Related profiles found in government register
  • Mr Fasu Miah
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Town Hall, Burnley Road, Padiham, Burnley, Lancashire, BB12 8BS

      IIF 1 IIF 2
    • icon of address 40c, Chandlers, Drift Road, Clanfield, Hampshire, PO8 0JL, England

      IIF 3
    • icon of address 40c, Drift Road, Clanfield, Hampshire, PO8 0JL, United Kingdom

      IIF 4
    • icon of address Larch House, Parklands Business Park, Denmead, Hampshire, PO7 6XP, United Kingdom

      IIF 5 IIF 6
    • icon of address Unit 19b, The Wren Centre, Westbourne Road, Emsworth, Hampshire, PO10 7SU, England

      IIF 7
    • icon of address Unit 19b, Westbourne Road, Emsworth, PO10 7SU, England

      IIF 8
    • icon of address 16, Dunhurst Close, Havant, PO9 2LB, England

      IIF 9
    • icon of address 24, Park Road South, Havant, PO9 1HB, England

      IIF 10
    • icon of address 230, Havant Road, Drayton, Portsmouth, PO6 1PA, United Kingdom

      IIF 11
    • icon of address 230 Havant Road, Havant Road, Drayton, Portsmouth, PO6 1PA, United Kingdom

      IIF 12 IIF 13
    • icon of address 230-232, The Pacific, 230 Havant Road, Drayton, Portsmouth, PO6 1PA, England

      IIF 14
    • icon of address 63, Castle Road, Portsmouth, PO5 3AY

      IIF 15
    • icon of address Kassia, 135-137 Havant Road, Havant Road, Drayton, Portsmouth, Hampshire, PO6 2AA, England

      IIF 16
    • icon of address 161, Elm Grove, Southsea, Hampshire, PO5 1LU, England

      IIF 17
    • icon of address 27, Albert Road, Southsea, PO5 2SE, United Kingdom

      IIF 18
    • icon of address 15 Billett Avenue, Billett Avenue, Waterlooville, Hampshire, PO7 7SZ

      IIF 19
    • icon of address 40b, Drift Road, Clanfield, Waterlooville, PO8 0JL, England

      IIF 20
    • icon of address 55b, London Road, Cowplain, Waterlooville, PO8 8UJ, England

      IIF 21
    • icon of address 93, London Road, Waterlooville, PO7 7EG, England

      IIF 22
  • Miah, Fasu
    British business man born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Billett Avenue, Waterlooville, Hampshire, PO7 7SZ, England

      IIF 23
  • Miah, Fasu
    British businessman born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Billett Avenue, Billett Avenue, Waterlooville, Hampshire, PO7 7SZ, United Kingdom

      IIF 24
  • Miah, Fasu
    British catering born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Billett Avenue, Waterlooville, Hampshire, PO7 7SZ, England

      IIF 25
  • Miah, Fasu
    British company director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Town Hall, Burnley Road, Padiham, Burnley, Lancashire, BB12 8BS

      IIF 26
    • icon of address 40c, Chandlers, Drift Road, Clanfield, Hampshire, PO8 0JL, England

      IIF 27
    • icon of address 40c, Drift Road, Clanfield, Hampshire, PO8 0JL, United Kingdom

      IIF 28
    • icon of address 230-232, The Pacific, 230 Havant Road, Drayton, Portsmouth, PO6 1PA, England

      IIF 29
    • icon of address C/o Resolve Financial Ltd 30, Lathom Road, Southport, Merseyside, PR9 0JP

      IIF 30
    • icon of address 93, London Road, Waterlooville, PO7 7EG, England

      IIF 31
  • Miah, Fasu
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 19b, The Wren Centre, Westbourne Road, Emsworth, Hampshire, PO10 7SU, England

      IIF 32
    • icon of address Unit 19b, Westbourne Road, Emsworth, PO10 7SU, England

      IIF 33
    • icon of address Unit 6 Fulcrum 2, Solent Way, Whiteley, Fareham, Hampshire, PO15 7FN, United Kingdom

      IIF 34
    • icon of address 50, High Street, Stoney Stratford, Milton Keynes, Buckinghamshire, MK11 1AQ, England

      IIF 35
    • icon of address 63, Castle Road, Southsea, Portsmouth, Hants, PO5 3AY, United Kingdom

      IIF 36
    • icon of address 161, Elm Grove, Southsea, Hampshire, PO5 1LU, England

      IIF 37
    • icon of address 161, Elm Grove, Southsea, PO5 1LU, United Kingdom

      IIF 38
    • icon of address 27, Albert Road, Southsea, PO5 2SE, United Kingdom

      IIF 39
    • icon of address 24, Hussar Court, Westside View, Waterlooville, Hampshire, PO7 7SQ, United Kingdom

      IIF 40
  • Miah, Fasu
    British restaurant owner born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Town Hall, Burnley Road, Padiham, Burnley, Lancashire, BB12 8BS

      IIF 41
  • Miah, Fasu
    British restauranter born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Larch House, Parklands Business Park, Denmead, Hampshire, PO7 6XP, United Kingdom

      IIF 42
  • Miah, Fasu
    British restautateur born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58a, Hazleton Way, Waterlooville, Hants, PO9 8BT, United Kingdom

      IIF 43
  • Miah, Fasu
    British restuaranteur born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58a, Hazleton Way, Waterlooville, Hants, PO8 9BT

      IIF 44
  • Mr Fasu Miah
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Town Hall, Burnley Road, Padiham, Burnley, Lancashire, BB12 8BS

      IIF 45
    • icon of address Kassia, Crawford House, Hambledon Road, Denmead, Hampshire, PO7 6NU, United Kingdom

      IIF 46
    • icon of address Unit 19b, The Wren Centre, Westbourne Road, Emsworth, Hampshire, PO10 7SU, United Kingdom

      IIF 47
    • icon of address Unit 19b, Westbourne Road, Emsworth, PO10 7SU, England

      IIF 48
    • icon of address 230, Havant Road, Drayton, Portsmouth, Hampshire, PO6 1PA, United Kingdom

      IIF 49
    • icon of address 230 Havant Road, Havant Road, Drayton, Portsmouth, Hampshire, PO6 1PA, United Kingdom

      IIF 50
    • icon of address C/o Resolve Financial Ltd 30, Lathom Road, Southport, Merseyside, PR9 0JP

      IIF 51 IIF 52
    • icon of address 15, Billett Avenue, Waterlooville, PO7 7SZ, England

      IIF 53
    • icon of address 55b, London Road, Cowplain, Waterlooville, PO8 8UJ, England

      IIF 54
    • icon of address 65, London Road, Cowplain, Waterlooville, PO8 8UJ, England

      IIF 55
    • icon of address 93, London Road, Waterlooville, PO7 7EG, England

      IIF 56 IIF 57 IIF 58
  • Miah, Fasu
    British businessman born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65a, London Road, Waterlooville, Portsmouth, Hampshire, PO7 7EX

      IIF 59
  • Miah, Fasu
    British company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Town Hall, Burnley Road, Padiham, Burnley, Lancashire, BB12 8BS

      IIF 60
    • icon of address 230 Havant Road, Havant Road, Drayton, Portsmouth, Hampshire, PO6 1PA, United Kingdom

      IIF 61
    • icon of address 65, London Road, Cowplain, Waterlooville, PO8 8UJ, England

      IIF 62
    • icon of address 93, London Road, Waterlooville, PO7 7EG, England

      IIF 63 IIF 64
    • icon of address The Lobster Pot, 64 London Road, Cowplain, Waterlooville, PO8 8EW, England

      IIF 65
  • Miah, Fasu
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kassia, Crawford House, Hambledon Road, Denmead, Hampshire, PO7 6NU, United Kingdom

      IIF 66
    • icon of address 230, Havant Road, Drayton, Portsmouth, PO6 1PA, England

      IIF 67
    • icon of address 65a London Road, Waterlooville, Portsmouth, Hampshire, PO7 7EX

      IIF 68
    • icon of address Kassia, 135-137 Havant Road, Havant Road, Drayton, Portsmouth, Hampshire, PO6 2AA, England

      IIF 69
    • icon of address 55b, London Road, Cowplain, Waterlooville, PO8 8UJ, England

      IIF 70
    • icon of address 93, London Road, Waterlooville, PO7 7EG, England

      IIF 71
  • Miah, Fasu
    British

    Registered addresses and corresponding companies
    • icon of address 65a, London Road, Waterlooville, Portsmouth, Hampshire, PO7 7EX

      IIF 72
    • icon of address 18, Billett Avenue, Waterlooville, Hampshire, PO7 7SZ, England

      IIF 73
  • Miah, Fasu
    British director

    Registered addresses and corresponding companies
    • icon of address 65a, London Road, Cowplain, Waterlooville, Hampshire, PO8 8UJ, England

      IIF 74
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 93 London Road, Waterlooville, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 55b London Road, Cowplain, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-01 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2009-12-01 ~ dissolved
    IIF 72 - Secretary → ME
  • 3
    icon of address 230 Havant Road Havant Road, Drayton, Portsmouth, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address C/o Resolve Financial Ltd 30, Lathom Road, Southport, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Person with significant control
    icon of calendar 2019-09-17 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 93 London Road, Waterlooville, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-05-09 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 6
    icon of address 93 London Road, Waterlooville, England
    Active Corporate (2 parents)
    Equity (Company account)
    -299 GBP2024-12-31
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-12-05 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 7
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -15,421 GBP2022-01-31
    Officer
    icon of calendar 2019-10-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 40c Drift Road, Clanfield, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Lobster Pot 64 London Road, Cowplain, Waterlooville, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,777 GBP2025-01-31
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 65 - Director → ME
  • 10
    icon of address 230-232 The Pacific, 230 Havant Road, Drayton, Portsmouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -149 GBP2024-01-31
    Officer
    icon of calendar 2022-08-22 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 40c Chandlers, Drift Road, Clanfield, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -149 GBP2025-01-31
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 12
    GP CLEANING LTD - 2022-12-28
    icon of address 6 Fernwood House 45 London Road, Cowplain, Waterlooville, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-11-29 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 63 Castle Road, Portsmouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-05 ~ dissolved
    IIF 44 - Director → ME
  • 14
    icon of address Unit 19b Westbourne Road, Emsworth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-10 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Bc&a, 161 Elm Grove, Southsea, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-20 ~ dissolved
    IIF 25 - Director → ME
  • 16
    icon of address 230 Havant Road, Drayton, Portsmouth, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-19 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -128,467 GBP2020-01-31
    Officer
    icon of calendar 2016-07-25 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address Unit 19b Westbourne Road, Emsworth, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    400 GBP2022-09-30
    Person with significant control
    icon of calendar 2021-09-18 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 19
    icon of address Unit 19b The Wren Centre, Westbourne Road, Emsworth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,539 GBP2021-10-31
    Officer
    icon of calendar 2019-07-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address C/o Resolve Financial Ltd 30, Lathom Road, Southport, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2019-08-26 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-08-26 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 21
    RED LOUNGE GROUP LIMITED - 2019-10-12
    LONDON GREEN ENERGY LTD - 2017-01-10
    icon of address 93 London Road, Waterlooville, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    93,233 GBP2024-01-31
    Officer
    icon of calendar 2012-10-10 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 50 High Street, Stoney Stratford, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 65 London Road, Cowplain, Waterlooville, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,642 GBP2022-01-31
    Officer
    icon of calendar 2020-04-20 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ 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
  • 24
    icon of address 230 Havant Road, Drayton, Portsmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,071 GBP2022-01-31
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 67 - Director → ME
  • 25
    icon of address 65 London Road, Cowplain, Waterlooville, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-01 ~ dissolved
    IIF 74 - Secretary → ME
  • 26
    icon of address 55b London Road, Cowplain, Waterlooville, England
    Active Corporate (2 parents)
    Equity (Company account)
    -52,622 GBP2024-04-30
    Officer
    icon of calendar 2016-04-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Kassia, 135-137 Havant Road Havant Road, Drayton, Portsmouth, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -76,901 GBP2024-01-31
    Officer
    icon of calendar 2013-08-20 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 28
    icon of address 24 Hussar Court, Westside View, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    IIF 40 - Director → ME
  • 29
    PURE GOLD PROPERTY SERVICES LIMITED - 2014-06-03
    icon of address 24 Park Road South, Havant, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -43,727 GBP2016-07-31
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 15 Billett Avenue Billett Avenue, Waterlooville, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,673 GBP2019-02-28
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Kassia 135-137 Havant Road, Drayton, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    81,896 GBP2017-01-31
    Officer
    icon of calendar 2014-09-29 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 55b London Road, Cowplain, Waterlooville, England
    Active Corporate (1 parent)
    Equity (Company account)
    -449 GBP2025-06-30
    Officer
    icon of calendar 2013-06-06 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 33
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-01-31
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 230 Havant Road Havant Road, Drayton, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-10 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ dissolved
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
Ceased 11
  • 1
    icon of address 161 Elm Grove, Southsea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -73,978 GBP2019-01-31
    Officer
    icon of calendar 2009-10-17 ~ 2018-10-02
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2018-10-01
    IIF 15 - Ownership of shares – 75% or more OE
  • 2
    icon of address Pasha Restaurant, 55b London Road, Cowplain, Waterlooville, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-15 ~ 2013-06-01
    IIF 23 - Director → ME
    icon of calendar 2004-09-20 ~ 2013-06-01
    IIF 73 - Secretary → ME
  • 3
    icon of address Unit 19b Westbourne Road, Emsworth, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    400 GBP2022-09-30
    Officer
    icon of calendar 2023-03-11 ~ 2024-03-25
    IIF 33 - Director → ME
  • 4
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    53,291 GBP2022-06-30
    Person with significant control
    icon of calendar 2018-05-24 ~ 2021-07-01
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Kassia Crawford House, Hambledon Road, Denmead, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -29,885 GBP2024-01-31
    Officer
    icon of calendar 2020-08-12 ~ 2020-10-21
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ 2023-10-12
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 65 London Road, Cowplain, Waterlooville, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-01 ~ 2011-08-01
    IIF 68 - Director → ME
  • 7
    icon of address 27 Albert Road, Southsea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -22,180 GBP2024-01-31
    Officer
    icon of calendar 2016-10-27 ~ 2022-11-30
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ 2022-01-26
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Larch House, Parklands Business Park, Denmead, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    335 GBP2017-01-31
    Officer
    icon of calendar 2014-02-19 ~ 2014-03-19
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    PURE GOLD PROPERTY SERVICES LIMITED - 2014-06-03
    icon of address 24 Park Road South, Havant, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -43,727 GBP2016-07-31
    Officer
    icon of calendar 2016-05-01 ~ 2018-12-31
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-31
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 40b Drift Road, Clanfield, Waterlooville, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-10 ~ 2017-11-01
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2017-11-01
    IIF 20 - Ownership of shares – 75% or more OE
  • 11
    icon of address 230 Havant Road, Drayton, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-12-29 ~ 2017-12-29
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.