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

Hill, Simon Alexander

    Related profiles found in government register
  • Hill, Simon Alexander
    British company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 4, Joseph Court, Southsea, Hampshire, PO3 6FT, United Kingdom

      IIF 1
  • Hill, Simon Alexander
    British sales director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1-2 Howley Park Business Village, Pullan Way, Morley, Leeds, LS27 0BZ, England

      IIF 2
  • Hill, Simon Alexander Joseph
    British company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Ridown Building, Fulcrum, 2 Solent Way, Whiteley, Fareham, PO15 7FN, England

      IIF 3
  • Hill, Simon Alexander Joseph
    British managing director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 13, Whitwell Road, Southsea, Hampshire, PO4 0QP, United Kingdom

      IIF 4
  • Hill, Simon Alexander Joseph
    British sales born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 13, Whitwell Road, Southsea, PO4 0QP, United Kingdom

      IIF 5
    • 13, Whitwell Road, Southsea, PO40QP, United Kingdom

      IIF 6
  • Hill, Simon Alexander Joseph
    British sales executive born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, Hampshire, PO15 7FN, England

      IIF 7
  • Hill, Simon
    British company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1-2 Howley Park Business Village, Pullan Way, Morley, Leeds, LS27 0BZ, England

      IIF 8
  • Hill, Simon
    British sales director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 77, North End Avenue, Portsmouth, PO2 9EA, England

      IIF 9
  • Hill, Simon Alexander Joseph
    English builder born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 108 Union Road, Portsmouth, PO3 6GF, England

      IIF 10
  • Hill, Simon Alexander Joseph
    English commercial director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 108, Union Road, Portsmouth, PO3 6GF, England

      IIF 11
  • Hill, Simon Alexander Joseph
    English company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 108 Union Road, Portsmouth, PO3 6GF, England

      IIF 12
    • 2nd Floor, Internet House, 33 Kingston Crescent, Portsmouth, PO2 8AA, England

      IIF 13 IIF 14 IIF 15
    • Ridown Building, Fulcrum 2, Solent Way, Whiteley, Hampshire, PO15 7FN, England

      IIF 16
  • Hill, Simon Alexander Joseph
    English director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Dimmicks Corner, 179 Hunts Pond Road, Titchfield Common, Fareham, Hampshire, PO14 4PL, United Kingdom

      IIF 17
    • 108 Union Road, Portsmouth, PO3 6GF, England

      IIF 18
    • C/o Neon Numbers, 259 Copnor Road, Portsmouth, Hampshire, PO3 5EE, United Kingdom

      IIF 19
    • 4, Clarendon Road, Southsea, Hampshire, PO5 2EE, England

      IIF 20
  • Hill, Simon Alexander Joseph
    English estate agency director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Hill, Simon
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Thorn Cottage, Castle Mill Lane, Ashley, Cheshire, WA15 0QY, United Kingdom

      IIF 22
  • Hill, Simon
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 23
  • Hill, Simon
    British events management born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Thorn Cottage, Castle Mill Lane, Ashley, Cheshire, WA15 0QY

      IIF 24
    • The Moorings, Dane Road Ind Est, Sale, Cheshire, M33 7BP, England

      IIF 25
  • Hill, Simon
    British wine merchant born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 11, North Lane, West Tytherley, Salisbury, SP5 1NG, England

      IIF 26
  • Mr Simon Hill
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Internet House, 33 Kingston Crescent, Portsmouth, PO2 8AA, England

      IIF 27
    • 77, North End Avenue, Portsmouth, PO2 9EA, England

      IIF 28
  • Mr Simon Hill
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Unit 6 Typhoon Business Centre, Oakcroft Road, Chessington, Surrey, KT91RH, England

      IIF 29
    • The Moorings, Dane Road Ind Est, Sale, Cheshire, M33 7BP

      IIF 30
    • 35 Chequers Court, Brown Street, Salisbury, SP1 2AS, England

      IIF 31
    • 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 32
  • Mr Simon Alexander Joseph Hill
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Letco, Unit 5, Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, United Kingdom

      IIF 33
    • 108, Union Road, Portsmouth, PO3 6GF, England

      IIF 34 IIF 35 IIF 36
  • Hill, Simon
    English company director born in September 2004

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Internet House, 33 Kingston Crescent, Portsmouth, PO2 8AA, England

      IIF 37
  • Hill, Simon Alexander Joseph

    Registered addresses and corresponding companies
    • 108 Union Road, Portsmouth, PO3 6GF, England

      IIF 38 IIF 39
    • 259, Copnor Road, Portsmouth, PO3 5EE, England

      IIF 40
  • Hill, Simon Alexander Joseph
    British business development representative born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Union Road, Portsmouth, PO3 6GF, United Kingdom

      IIF 41
  • Hill, Simon Alexander Joseph
    British commercial director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lyric Square, London, W6 0NB, United Kingdom

      IIF 42
  • Hill, Simon Alexander Joseph
    British company director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Westbrook View, West Brook View, Emsworth, PO10 7EZ, England

      IIF 43
    • 5, High Street, Emsworth, PO10 7AB, United Kingdom

      IIF 44
    • 14, 14 Normandy Way, Havant, PO9 5FH, United Kingdom

      IIF 45
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 46 IIF 47
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 48
    • 259, Copnor Road, Portsmouth, PO3 5EE, United Kingdom

      IIF 49 IIF 50 IIF 51
    • 8b Highbury Buildings, Portsmouth Road, Cosham, Portsmouth, PO6 2SN, England

      IIF 52
    • Highbury Buildings, 8, Portsmouth Road, Cosham, Portsmouth, Hampshire, PO6 2SN, United Kingdom

      IIF 53
  • Hill, Simon Alexander Joseph
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 259 Copnor Road, Portsmouth, Hampshire, PO3 5EE, England

      IIF 54
    • 8b Highbury Buildings, Portsmouth, PO6 2SN, England

      IIF 55 IIF 56
    • C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, England

      IIF 57
    • C/o Dpc, Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, ST4 6SR, England

      IIF 58
    • Unit 19-20 Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 59
  • Mr Simon Hill
    English born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 108 Union Road, Portsmouth, PO3 6GF, England

      IIF 60
    • 2nd Floor, Internet House, 33 Kingston Crescent, Portsmouth, PO2 8AA, England

      IIF 61 IIF 62
  • Hill, Simon
    British company director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Simon Alexander Joseph Hill
    English born in March 1988

    Resident in England

    Registered addresses and corresponding companies
  • Hill, Simon
    British

    Registered addresses and corresponding companies
    • Thorn Cottage, Castle Mill Lane, Ashley, Cheshire, WA15 0QY, United Kingdom

      IIF 75
  • Mr Simon Hill
    English born in September 2004

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Internet House, 33 Kingston Crescent, Portsmouth, PO2 8AA, England

      IIF 76
  • Mr Simon Hill
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dimmicks Corner, 179 Hunts Pond Road, Titchfield Common, Fareham, Hampshire, PO14 4PL, United Kingdom

      IIF 77 IIF 78
    • 259, Copnor Road Copnor, Portsmouth, PO3 5EE, England

      IIF 79
    • 259, Copnor Road, Portsmouth, PO3 5EE, England

      IIF 80
    • 259, Copnor Road, Portsmouth, PO3 5EE, United Kingdom

      IIF 81 IIF 82
  • Simon Hill
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Simon Alexander Joseph Hill
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, High Street, Emsworth, PO10 7AB, United Kingdom

      IIF 89
    • 14, 14 Normandy Way, Havant, PO9 5FH, United Kingdom

      IIF 90
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 91
    • 1, Lyric Square, London, W6 0NB, United Kingdom

      IIF 92
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 93
    • 259 Copnor Road, Portsmouth, Hampshire, PO3 5EE, England

      IIF 94
    • 259, Copnor Road, Portsmouth, PO3 5EE, England

      IIF 95
    • 259, Copnor Road, Portsmouth, PO3 5EE, United Kingdom

      IIF 96
    • 8b Highbury Buildings, Portsmouth, PO6 2SN, England

      IIF 97 IIF 98
    • 8b Highbury Buildings, Portsmouth Road, Cosham, Portsmouth, PO6 2SN, England

      IIF 99
    • Highbury Buildings, 8, Portsmouth Road, Cosham, Portsmouth, PO6 2SN, United Kingdom

      IIF 100
    • C/o Dpc, Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, ST4 6SR, England

      IIF 101
  • Hill, Simon

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 38
  • 1
    159 Copnor Road, Portsmouth, England
    Corporate (1 parent)
    Officer
    2024-06-27 ~ now
    IIF 71 - director → ME
    2024-06-27 ~ now
    IIF 104 - secretary → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 2
    1-2 Howley Park Business Village Pullan Way, Morley, Leeds, England
    Corporate (4 parents)
    Officer
    2024-12-10 ~ now
    IIF 8 - director → ME
  • 3
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-02-20 ~ dissolved
    IIF 21 - director → ME
  • 4
    77 North End Avenue, Portsmouth, Hampshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-08 ~ now
    IIF 69 - director → ME
    2024-07-08 ~ now
    IIF 110 - secretary → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 5
    77 North End Avenue, Portsmouth, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 72 - director → ME
    2025-02-10 ~ now
    IIF 111 - secretary → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 6
    77 North End Avenue, Portsmouth, England
    Corporate (1 parent)
    Equity (Company account)
    6,100 GBP2023-10-31
    Officer
    2020-08-10 ~ now
    IIF 9 - director → ME
    Person with significant control
    2021-08-04 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 7
    259 Copnor Road, Portsmouth, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-15 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2022-06-15 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    108 Union Road, Portsmouth, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-22 ~ dissolved
    IIF 5 - director → ME
    2011-07-22 ~ dissolved
    IIF 112 - secretary → ME
    Person with significant control
    2016-06-02 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
    IIF 33 - Has significant influence or controlOE
    IIF 33 - Has significant influence or control over the trustees of a trustOE
    IIF 33 - Has significant influence or control as a member of a firmOE
  • 9
    1 Lyric Square, London, England
    Corporate (3 parents)
    Officer
    2023-03-14 ~ now
    IIF 42 - director → ME
    Person with significant control
    2023-02-21 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    XTRA MILE EVENTS FRANCHISING LTD - 2017-03-29
    Twj Partnership Llp, The Moorings, Dane Road Ind Est, Sale, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2010-09-17 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Has significant influence or controlOE
  • 11
    77 North End Avenue, Portsmouth, Hampshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-27 ~ now
    IIF 66 - director → ME
    2024-06-27 ~ now
    IIF 106 - secretary → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 12
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-27 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2022-10-27 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 13
    C/o Dpc Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-29 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2021-07-29 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 14
    1-2 Howley Park Business Village Pullan Way, Morley, Leeds, England
    Corporate (3 parents)
    Officer
    2024-10-29 ~ now
    IIF 2 - director → ME
  • 15
    8b Highbury Buildings, Portsmouth, England
    Dissolved corporate (2 parents)
    Officer
    2020-11-03 ~ dissolved
    IIF 56 - director → ME
  • 16
    14 14 Normandy Way, Havant, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-01-16 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2021-12-01 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    8b Highbury Buildings, Portsmouth, England
    Dissolved corporate (2 parents)
    Officer
    2020-11-02 ~ dissolved
    IIF 55 - director → ME
  • 18
    108 Union Road, Portsmouth, England
    Dissolved corporate (1 parent)
    Officer
    2011-06-02 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2016-06-03 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 19
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    95,058 GBP2022-11-30
    Officer
    2021-11-02 ~ now
    IIF 48 - director → ME
    Person with significant control
    2021-11-02 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    C/o Dpc Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-26 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2021-05-26 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 21
    Pkf Littlejohn Advisory Limited 15 Westferry Circus, Canary Wharf, London
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -89,073 GBP2022-03-31
    Officer
    2019-03-07 ~ now
    IIF 19 - director → ME
    Person with significant control
    2019-03-07 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    2nd Floor, Internet House, 33 Kingston Crescent, Portsmouth, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-03 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 23
    2nd Floor Internet House, 33 Kingston Crescent, Portsmouth, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-02 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2020-09-02 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 24
    2nd Floor Internet House, 33 Kingston Crescent, Portsmouth, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-02 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2020-09-02 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 25
    Dimmicks Corner 179 Hunts Pond Road, Titchfield Common, Fareham, Hampshire, United Kingdom
    Corporate (1 parent)
    Officer
    2019-03-07 ~ now
    IIF 17 - director → ME
    Person with significant control
    2019-03-07 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    77 North End Avenue, Portsmouth, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-23 ~ dissolved
    IIF 64 - director → ME
    2023-11-23 ~ dissolved
    IIF 40 - secretary → ME
    Person with significant control
    2023-11-23 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 27
    2nd Floor, Internet House, 33 Kingston Crescent, Portsmouth, England
    Corporate (1 parent)
    Officer
    2020-09-03 ~ now
    IIF 13 - director → ME
    Person with significant control
    2020-09-03 ~ now
    IIF 62 - Has significant influence or controlOE
  • 28
    77 North End Avenue, Portsmouth, Hampshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-10 ~ now
    IIF 70 - director → ME
    2024-07-10 ~ now
    IIF 107 - secretary → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove directorsOE
  • 29
    77 North End Avenue, Portsmouth, Hampshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-10 ~ now
    IIF 65 - director → ME
    2024-07-10 ~ now
    IIF 105 - secretary → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove directorsOE
  • 30
    108 Union Road, Portsmouth, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-11 ~ dissolved
    IIF 12 - director → ME
    2017-05-11 ~ dissolved
    IIF 102 - secretary → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 31
    77 North End Avenue, Portsmouth, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-27 ~ dissolved
    IIF 63 - director → ME
    2023-11-27 ~ dissolved
    IIF 103 - secretary → ME
    Person with significant control
    2023-11-27 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 32
    77 North End Avenue, Portsmouth, England
    Dissolved corporate (3 parents)
    Officer
    2023-08-24 ~ dissolved
    IIF 67 - director → ME
    2023-08-24 ~ dissolved
    IIF 108 - secretary → ME
    Person with significant control
    2023-08-24 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    4 Clarendon Road, Southsea, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-24 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-08-26 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 34
    13 Whitwell Road, Southsea
    Dissolved corporate (1 parent)
    Officer
    2011-08-19 ~ dissolved
    IIF 6 - director → ME
  • 35
    108 Union Road, Portsmouth, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-16 ~ dissolved
    IIF 18 - director → ME
    2017-05-16 ~ dissolved
    IIF 39 - secretary → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 36
    207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    6 GBP2019-09-30
    Officer
    2017-05-11 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 37
    77 North End Avenue, Portsmouth, England
    Corporate (2 parents)
    Officer
    2024-06-12 ~ now
    IIF 68 - director → ME
    2024-06-12 ~ now
    IIF 109 - secretary → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Right to appoint or remove directorsOE
  • 38
    108 Union Road, Portsmouth, England
    Dissolved corporate (2 parents)
    Officer
    2019-02-01 ~ dissolved
    IIF 10 - director → ME
    2019-02-01 ~ dissolved
    IIF 38 - secretary → ME
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 74 - Has significant influence or controlOE
Ceased 20
  • 1
    ST NEO PROPERTY LTD - 2023-11-22
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2022-09-04 ~ 2023-10-23
    IIF 51 - director → ME
    Person with significant control
    2022-09-04 ~ 2023-10-23
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ST NEO PROPERTY SPV 1 LTD - 2024-04-23
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (2 parents)
    Officer
    2023-06-05 ~ 2024-03-26
    IIF 46 - director → ME
    Person with significant control
    2023-06-05 ~ 2023-09-07
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    28 Westfield Road, Gosport, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-28 ~ 2014-06-02
    IIF 4 - director → ME
  • 4
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (4 parents)
    Officer
    2023-05-04 ~ 2024-02-06
    IIF 49 - director → ME
  • 5
    Unit 6 Typhoon Business Centre, Oakcroft Road, Chessington, Surrey, England
    Dissolved corporate (6 parents)
    Officer
    2011-06-16 ~ 2017-03-21
    IIF 22 - director → ME
  • 6
    Howard House 3 St. Marys Court, Blossom Street, York, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,879 GBP2018-11-30
    Officer
    2016-04-29 ~ 2018-11-30
    IIF 16 - director → ME
  • 7
    Howard House 3 St. Marys Court, Blossom Street, York, England
    Corporate (3 parents)
    Equity (Company account)
    9,076 GBP2018-11-30
    Officer
    2017-03-15 ~ 2018-11-30
    IIF 3 - director → ME
  • 8
    8b Highbury Buildings, Portsmouth, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-11-03 ~ 2021-02-01
    IIF 98 - Has significant influence or control OE
  • 9
    14 14 Normandy Way, Havant, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-11-02 ~ 2021-02-01
    IIF 52 - director → ME
    Person with significant control
    2020-11-02 ~ 2021-02-01
    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
    IIF 99 - Right to appoint or remove directors OE
  • 10
    8b Highbury Buildings, Portsmouth, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-11-02 ~ 2021-02-01
    IIF 97 - Has significant influence or control OE
  • 11
    PENHILL CRES LIMITED - 2022-11-03
    BROMYARD LIMITED - 2022-08-08
    Unit 19-20 Bourne Court Southend Road, Woodford Green, England
    Corporate (2 parents)
    Equity (Company account)
    -13,746 GBP2024-03-31
    Officer
    2022-02-20 ~ 2022-07-28
    IIF 59 - director → ME
  • 12
    31 Corben Close Allington, Maidstone, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -41,213 GBP2024-03-31
    Officer
    2022-03-02 ~ 2024-03-26
    IIF 44 - director → ME
    Person with significant control
    2022-03-02 ~ 2024-03-26
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    200 GBP2022-04-30
    Officer
    2022-06-13 ~ 2023-06-19
    IIF 57 - director → ME
  • 14
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (3 parents)
    Officer
    2023-01-18 ~ 2023-10-23
    IIF 50 - director → ME
  • 15
    14 Airport Service Road, Portsmouth, England
    Corporate (2 parents)
    Equity (Company account)
    901 GBP2023-06-30
    Officer
    2020-06-30 ~ 2023-06-01
    IIF 11 - director → ME
    Person with significant control
    2020-06-30 ~ 2023-06-01
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
  • 16
    THE MAVERICK WINE & SPIRITS COMPANY LTD - 2020-10-20
    35 Chequers Court Brown Street, Salisbury, England
    Corporate (2 parents)
    Equity (Company account)
    5,892 GBP2024-01-31
    Officer
    2020-09-08 ~ 2025-02-01
    IIF 26 - director → ME
    Person with significant control
    2020-09-08 ~ 2025-02-01
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 17
    AMSW LTD - 2015-09-28
    1633 Parkway, Whiteley, Fareham, Hampshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,143 GBP2023-09-30
    Officer
    2013-11-20 ~ 2013-12-31
    IIF 1 - director → ME
  • 18
    Howard House 3 St. Marys Court, Blossom Street, York, England
    Corporate (3 parents)
    Equity (Company account)
    3,523 GBP2018-11-30
    Officer
    2012-04-20 ~ 2018-11-30
    IIF 7 - director → ME
  • 19
    Commonmead Barn, Pagham Road, Bognor Regis, England
    Corporate (1 parent)
    Equity (Company account)
    -128,861 GBP2024-05-31
    Officer
    2022-03-25 ~ 2024-04-02
    IIF 43 - director → ME
  • 20
    Kt91rh, Unit 6 Unit 6 Typhoon Business Centre, Oakcroft Road, Chessington, Surrey, England
    Dissolved corporate (6 parents)
    Officer
    2008-10-28 ~ 2017-03-21
    IIF 24 - director → ME
    2008-10-28 ~ 2017-03-21
    IIF 75 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-03-21
    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
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.