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 Farid Yeganeh

    Related profiles found in government register
  • Mr Farid Yeganeh
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 1
    • icon of address 63, Castle Road, Portsmouth, PO5 3AY, England

      IIF 2
    • icon of address 63, Castle Road, Southsea, Portsmouth, Hampshire, PO5 3AY, England

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

      IIF 4
    • icon of address Taylorcocks, 3 Acorn Business Centre, Northarbour Road, Portsmouth, Hampshire, PO6 3TH, England

      IIF 5
    • icon of address The Queens Hotel, Clarence Parade, Osborne Road, Portsmouth, Hampshire, PO5 3LJ, England

      IIF 6
    • icon of address The Queens Hotel, Clarence Parade, Osborne Road, Portsmouth, Hampshire, PO5 3LJ, United Kingdom

      IIF 7
    • icon of address The Royal Beach Hotel, St Helens Parade Southsea, Portsmouth, PO4 0RN

      IIF 8
    • icon of address 63, Castle Road, Southsea, Hampshire, PO5 3AY

      IIF 9
    • icon of address 63, Castle Road, Southsea, Hants, PO5 3AY

      IIF 10
    • icon of address Queens Hotel, Osborne Road, Southsea, PO5 3LJ, England

      IIF 11
    • icon of address The Queens Hotel, Clarence Parade, Southsea, Hampshire, PO5 3LJ, England

      IIF 12
    • icon of address The Queens Hotel, Osborne Road, Southsea, PO5 3LJ, England

      IIF 13 IIF 14 IIF 15
    • icon of address The Royal Beach Hotel, St Helens Parade, Southsea, Hampshire, PO4 0RN

      IIF 18
  • Mr Farid Yeganeh
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
    • icon of address Taylorcocks, 3 Acorn Business Centre, Northarbour Road, Portsmouth, Hampshire, PO6 3TH, United Kingdom

      IIF 20
    • icon of address The Queens Hotel, Osborne Road Clarence Parade, Portsmouth, PO5 3LJ, England

      IIF 21
  • Mr Farid Yeganeh
    United Kingdom born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Freestone Jacobs, Ground Floor Building 1000, Lakeside, North Harbour, Western Road, Portsmouth, Hampshire, PO6 3EZ, England

      IIF 22
    • icon of address Royal Beach Hotel, St Helens Parade, Southsea, Portsmouth, PO4 0RN, United Kingdom

      IIF 23 IIF 24
    • icon of address Queens Hotel, Osborne Road, Southsea, PO5 3LJ, England

      IIF 25
  • Yeganeh, Farid
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Castle Road, Portsmouth, PO5 3AY, England

      IIF 26
    • icon of address 63, Castle Road, Southsea, Portsmouth, Hampshire, PO5 3AY, United Kingdom

      IIF 27
    • icon of address Royal Beach Hotel, St Helens Parade, Southsea, Portsmouth, PO4 0RN, United Kingdom

      IIF 28
    • icon of address The Queens Hotel, Clarence Parade, Osborne Road, Portsmouth, Hampshire, PO5 3LJ, England

      IIF 29
    • icon of address The Queens Hotel, Clarence Parade, Osborne Road, Portsmouth, Hampshire, PO5 3LJ, United Kingdom

      IIF 30
    • icon of address The Queens Hotel, Osborne Road, Clarence Parade, Portsmouth, PO5 3LJ, England

      IIF 31 IIF 32
    • icon of address The Royal Beach Hotel, St Helens Parade Southsea, Portsmouth, PO4 0RN, England

      IIF 33
    • icon of address 63, Castle Road, Southsea, Hampshire, PO5 3AY, United Kingdom

      IIF 34
    • icon of address 63, Castle Road, Southsea, Hants, PO5 3AY

      IIF 35
    • icon of address 67, Osborne Road, Southsea, PO5 3LS, United Kingdom

      IIF 36
    • icon of address The Queens Hotel, Clarence Parade, Southsea, Hampshire, PO5 3LJ, England

      IIF 37
    • icon of address The Queens Hotel, Osborne Road, Clarence Parade, Southsea, PO5 3LJ, England

      IIF 38
    • icon of address The Queens Hotel, Osborne Road, Southsea, PO5 3LJ, England

      IIF 39
    • icon of address The Royal Beach Hotel, St Helens Parade, Southsea, Hampshire, PO4 0RN

      IIF 40
    • icon of address The Royal Beach Hotel, St. Helens Parade, Southsea, Hampshire, PO4 0RN, England

      IIF 41
  • Yeganeh, Farid
    British developer born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Friars, Salthill Road Fishbourne, Chichester, West Sussex, PO19 3PY

      IIF 42
    • icon of address The Queens Hotel, Osborne Road, Southsea, PO5 3LJ, England

      IIF 43
  • Yeganeh, Farid
    British developer / hotelier born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Acorn Business Centre, Northarbour Road, Cosham, Hampshire, PO6 3TH, England

      IIF 44
  • Yeganeh, Farid
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Friars, Salthill Road Fishbourne, Chichester, West Sussex, PO19 3PY

      IIF 45
    • icon of address 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 46
    • icon of address Royal Beach Hotel, St Helens Parade, Southsea, Portsmouth, PO4 0RN, United Kingdom

      IIF 47
    • icon of address Queens Hotel, Osborne Road, Southsea, PO5 3LJ, England

      IIF 48
    • icon of address The Queens Hotel, Osborne Road, Southsea, PO5 3LJ, England

      IIF 49
    • icon of address The Royal Beach Hotel, St Helens Parade, Southsea, Hampshire, PO4 0RN, England

      IIF 50
  • Yeganeh, Farid
    British none born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Castle Road, Southsea, Portsmouth, Hants, PO5 3AY

      IIF 51
  • Yeganeh, Farid
    British property developer born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queens Hotel, Osborne Road, Southsea, PO5 3LJ, England

      IIF 52
  • Yeganeh, Farid
    born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Queens Hotel, Osborne Road, Southsea, PO5 3LJ, England

      IIF 53 IIF 54
  • Yeganeh, Farid
    British company director born in September 1969

    Registered addresses and corresponding companies
    • icon of address 48 Weycombe Road, Haslemere, Surrey, GU27 1EQ

      IIF 55
  • Yeganeh, Farid
    Iranian director born in September 1969

    Registered addresses and corresponding companies
    • icon of address Mer Ka Barn, Sindles Farm, Emsworth Common Road, Aldsworth, Hants, PO10 8QS, United Kingdom

      IIF 56
  • Yeganeh, Farid
    British company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southsea Skatepark, Clarence Esplanade, Southsea, Portsmouth, Hampshire, PO5 3NZ

      IIF 57
    • icon of address Taylorcocks, 3 Acorn Business Centre, Northarbour Road, Portsmouth, Hampshire, PO6 3TH, England

      IIF 58
    • icon of address Taylorcocks, 3 Acorn Business Centre, Northarbour Road, Portsmouth, Hampshire, PO6 3TH, United Kingdom

      IIF 59 IIF 60
    • icon of address The Queens Hotel, Clarence Parade, Southsea, Hampshire, PO5 3LJ, United Kingdom

      IIF 61
  • Yeganeh, Farid
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 62
  • Yeganeh, Farid
    British hotelier born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southsea Skatepark, Clarence Esplanade, Southsea, Portsmouth, Hampshire, PO5 3NZ

      IIF 63
  • Yeganeh, Farid

    Registered addresses and corresponding companies
    • icon of address 48 Weycombe Road, Haslemere, Surrey, GU27 1EQ

      IIF 64
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address The Queens Hotel, Clarence Parade, Southsea, Hampshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    3,006,892 GBP2024-03-31
    Officer
    icon of calendar 2016-01-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Taylorcocks 3 Acorn Business Centre, Northarbour Road, Portsmouth, Hampshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    12,154 GBP2019-09-30
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address The Queens Hotel, Osborne Road Clarence Parade, Osborne Road, Portsmouth, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,800 GBP2024-03-31
    Officer
    icon of calendar 2018-04-04 ~ now
    IIF 29 - Director → ME
  • 4
    icon of address 63 Castle Road, Southsea, Portsmouth, Hampshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 5
    icon of address The Royal Beach Hotel, St Helens Parade Southsea, Portsmouth
    Dissolved Corporate (3 parents)
    Equity (Company account)
    135 GBP2019-12-31
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Queens Hotel, Osborne Road, Southsea, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,676 GBP2025-04-30
    Officer
    icon of calendar 2017-04-20 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address The Queens Hotel, Osborne Road, Southsea, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2017-06-05 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address The Royal Beach Hotel, St Helens Parade, Southsea, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    718 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2021-10-27 ~ now
    IIF 60 - Director → ME
  • 9
    icon of address The Royal Beach Hotel, St Helens Parade, Southsea, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,121,637 GBP2024-08-31
    Officer
    icon of calendar 2021-10-27 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 10
    icon of address Queens Hotel, Osborne Road, Southsea, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2007-02-28 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    651,622 GBP2022-10-21
    Officer
    icon of calendar 2014-06-17 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    QUEEN'S HOTEL (PORTSMOUTH) LIMITED - 2018-08-01
    MANNING HOTELS LIMITED - 2017-04-13
    icon of address The Queens Hotel Osborne Road, Clarence Parade, Southsea, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,831,837 GBP2021-03-31
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 38 - Director → ME
  • 13
    icon of address 67 Osborne Road, Southsea, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -221 GBP2024-12-31
    Officer
    icon of calendar 2021-02-20 ~ now
    IIF 36 - Director → ME
  • 14
    icon of address 63 Castle Road, Southsea, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    241,086 GBP2024-09-30
    Officer
    icon of calendar 2011-12-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 15
    icon of address St George's Court, Winnington Avenue, Northwich, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,429 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-11-21 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address The Queens Hotel, Osborne Road Clarence Parade, Portsmouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,209 GBP2024-03-31
    Officer
    icon of calendar 2019-02-20 ~ now
    IIF 32 - Director → ME
  • 17
    CRANSTAR LTD - 2018-08-28
    icon of address The Queens Hotel Osborne Road, Clarence Parade, Portsmouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,003,488 GBP2024-03-31
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 22 - Has significant influence or controlOE
  • 18
    icon of address The Queens Hotel, Clarence Parade, Southsea, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -906 GBP2024-03-31
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 61 - Director → ME
  • 19
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 20
    icon of address 63 Castle Road, Southsea, Hants
    Active Corporate (1 parent)
    Equity (Company account)
    639,205 GBP2024-09-30
    Officer
    icon of calendar 2012-04-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 21
    icon of address The Queens Hotel Clarence Parade, Osborne Road, Portsmouth, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,099 GBP2024-03-31
    Officer
    icon of calendar 2018-05-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ now
    IIF 7 - Has significant influence or controlOE
  • 22
    icon of address 63 Castle Road, Southsea, Portsmouth, Hants
    Active Corporate (1 parent)
    Equity (Company account)
    89,294 GBP2024-02-29
    Officer
    icon of calendar 2012-02-22 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Southsea Skatepark Clarence Esplanade, Southsea, Portsmouth, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    7,174 GBP2025-03-31
    Officer
    icon of calendar 2019-05-20 ~ now
    IIF 63 - Director → ME
  • 24
    icon of address 63 Castle Road, Portsmouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address The Queens Hotel, Osborne Road, Southsea, England
    Active Corporate (1 parent)
    Equity (Company account)
    72,623 GBP2024-08-31
    Officer
    icon of calendar 2018-08-21 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 26
    icon of address The Royal Beach Hotel, St. Helens Parade, Southsea, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-30 ~ dissolved
    IIF 41 - Director → ME
  • 27
    icon of address The Queens Hotel, Osborne Road, Southsea, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    431,900 GBP2024-03-31
    Officer
    icon of calendar 2009-07-01 ~ now
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 17 - Has significant influence or controlOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove membersOE
  • 28
    icon of address The Queens Hotel, Osborne Road, Southsea, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2007-09-27 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address The Queens Hotel, Osborne Road, Southsea, England
    Active Corporate (5 parents)
    Current Assets (Company account)
    2,360,233 GBP2024-03-31
    Officer
    icon of calendar 2008-10-02 ~ now
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address The Royal Beach Hotel, St Helens Parade, Southsea, Hampshire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    476,000 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2002-02-04 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address Live Recoveries Limited, Eaton House Station Road, Guiseley, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-24 ~ 2010-08-12
    IIF 45 - Director → ME
  • 2
    icon of address Taxsense Accountants, Padnell Road, Waterlooville, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-04 ~ 2010-08-12
    IIF 42 - Director → ME
  • 3
    icon of address The Queens Hotel, Osborne Road Clarence Parade, Osborne Road, Portsmouth, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,800 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-04-04 ~ 2021-04-01
    IIF 6 - Has significant influence or control OE
  • 4
    icon of address 131 Lumsden Road, Southsea, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2017-06-05 ~ 2021-02-19
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2021-02-19
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 203 West Street, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-17 ~ 2010-07-01
    IIF 56 - Director → ME
  • 6
    icon of address Flat 4 6 Lennox Mansions, South Parade, Southsea, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    icon of calendar 2004-04-29 ~ 2006-09-22
    IIF 55 - Director → ME
    icon of calendar 2004-04-29 ~ 2009-02-03
    IIF 64 - Secretary → ME
  • 7
    icon of address St George's Court, Winnington Avenue, Northwich, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,429 GBP2024-12-31
    Officer
    icon of calendar 2016-11-21 ~ 2021-07-09
    IIF 28 - Director → ME
  • 8
    icon of address The Queens Hotel, Osborne Road Clarence Parade, Portsmouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,209 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-02-20 ~ 2020-12-09
    IIF 21 - Has significant influence or control OE
  • 9
    icon of address Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-28 ~ 2013-12-13
    IIF 44 - Director → ME
  • 10
    icon of address Southsea Skatepark Clarence Esplanade, Southsea, Portsmouth, Hampshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-05-20 ~ 2023-04-30
    IIF 57 - Director → ME
  • 11
    icon of address 3-4 Eastwood Court, Broadwater Road, Romsey, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-08 ~ 2015-09-01
    IIF 50 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.