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

Sandhu, Parminder Singh

    Related profiles found in government register
  • Sandhu, Parminder Singh
    British company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • One Reading Central, Forbury Road, Reading, Berkshire, RG1 3YL

      IIF 1
  • Sandhu, Parminder Singh
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1 King Street, London, EC2V 8AU, England

      IIF 2 IIF 3
    • 40, Frognal Lane, London, NW3 6PP, England

      IIF 4
    • Northcliffe House, 2 Derry Street, London, W8 5TT, England

      IIF 5
    • Northcliffe House, Derry Street, London, W8 5TT, England

      IIF 6
    • Ohs Secretaries Limited, 107 Cheapside, London, EC2V 6DN, England

      IIF 7
  • Sandhu, Parminder Singh
    British accountant born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 8
  • Sandhu, Parminder Singh
    British busienss development born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 12-14, Carlton Place, Southampton, SO15 2EA, United Kingdom

      IIF 9
  • Sandhu, Parminder Singh
    British business developer born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 10
    • 12-14, Carlton Place, Southampton, Hants, SO142AA, England

      IIF 11
    • 12-14, Carlton Place, Southampton, Hants, SO15 2EA, England

      IIF 12
    • 12-14, Carlton Place, Southampton, Hants, SO152EA, United Kingdom

      IIF 13
    • 124, High Street, Southampton, SO14 2AA, England

      IIF 14
    • 126, High Street, Southampton, Hampshire, SO14 2AA, England

      IIF 15
    • Hjs Accountants, 12-14 Carlton Place, Southampton, SO15 2EA, England

      IIF 16
    • Hjs Accountants, 6 Charlecote Mews, Staple Gardens, Winchester, SO23 8SR, England

      IIF 17 IIF 18
  • Sandhu, Parminder Singh
    British business development born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 12-14, Carlton Place, Southampton, SO15 2EA, United Kingdom

      IIF 19
    • Hjs Accountants, 12-14 Carlton Place, Southampton, SO15 2EA, England

      IIF 20 IIF 21
    • Hjs Accountants Ltd, Hjs Accountants Ltd, 12-14, Carlton Place, Southampton, SO15 2EA, England

      IIF 22
    • Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 23 IIF 24
  • Sandhu, Parminder Singh
    British business development director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA, United Kingdom

      IIF 25
  • Sandhu, Parminder Singh
    British businessman born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 12-14, Carlton Place, Southampton, SO15 2EA, England

      IIF 26
  • Sandhu, Parminder Singh
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Silverdale, Pine Walk, Chilworth, Southampton, SO16 7HN, England

      IIF 27
    • Hjs Accountants 6 Charlecote Mews, Staple Gardens, Winchester, SO23 8SR, England

      IIF 28
  • Sandhu, Parminder Singh
    British consultant born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Hjs Accountants, 6 Charlecote Mews, Winchester, Hampshire, SO23 8SR, England

      IIF 29
  • Sandhu, Parminder Singh
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 30 IIF 31 IIF 32
    • 12-14, Carlton Place, Southampton, Hants, SO15 2EA

      IIF 33
    • C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 34
    • Hjs Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, United Kingdom

      IIF 35 IIF 36 IIF 37
    • Hjs Accountants, 12-14 Carlton Place, Southampton, SO15 2EA, United Kingdom

      IIF 38
    • Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 39 IIF 40 IIF 41
  • Sandhu, Parminder Singh
    British manager born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Silverdale, Pine Walk, Chilworth, Southampton, Hampshire, SO16 7HN, England

      IIF 43
  • Sandhu, Parminder Singh
    British sales director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 12-14, Carlton Place, Southampton, SO15 2EA, United Kingdom

      IIF 44
  • Sandhu, Parminder Singh
    born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 235, Old Marylebone Road, London, NW1 5QT, United Kingdom

      IIF 45
  • Sandhu, Parminder Singh
    British company director born in August 1968

    Resident in Singapore

    Registered addresses and corresponding companies
  • Sandhu, Parminder Singh
    British non-executive director born in August 1968

    Resident in Singapore

    Registered addresses and corresponding companies
    • 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 51 IIF 52
  • Sandhu, Parminder Singh
    British business developer born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 53
    • 12-14, Carlton Place, Southampton, SO15 2EA, England

      IIF 54
    • Hjs Accountants, 6 Charlecote Mews, Staple Gardens, Winchester, Hants, SO23 8SR, England

      IIF 55
  • Sandhu, Parminder Singh
    British consultant born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hjs Accountants, 6 Charlecote Mews, Staple Gardens, Winchester, Hants, SO23 2SR, England

      IIF 56 IIF 57
    • Hjs Accountants, 6 Charlecote Mews, Winchester, Hampshire, SO23 2SR, England

      IIF 58
  • Sandhu, Parminder Singh
    born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jetty Road, Warden Bay, Sheerness, Kent, ME12 4NF, United Kingdom

      IIF 59
  • Sandhu, Parminder Singh
    British business manager born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oasis Stores, Jetty Road, Warden Bay, Sheerness, Kent, ME12 4NF

      IIF 60
  • Sandhu, Parminder Singh
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 115, Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 61
    • Suite 115, Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, England

      IIF 62
  • Mr Parminder Singh Sandhu
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 63
    • 12-14, Carlton Place, Southampton, SO15 2EA, United Kingdom

      IIF 64 IIF 65 IIF 66
    • C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 67
    • Hjs Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, United Kingdom

      IIF 68 IIF 69 IIF 70
    • Hjs Accountants, 12-14 Carlton Place, Southampton, Hants, SO15 2EA, United Kingdom

      IIF 81
    • Hjs Accountants, 12-14 Carlton Place, Southampton, SO15 2EA, England

      IIF 82 IIF 83 IIF 84
    • Hjs Accountants, Hjs Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 85
    • Hjs Accountants Ltd, Hjs Accountants Ltd, 12-14, Carlton Place, Southampton, SO15 2EA, England

      IIF 86
    • Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 87 IIF 88 IIF 89
    • 7 & 8, Church Street, Wimborne, BH21 1JH, England

      IIF 90
    • Hjs Accountants, 6 Charlecote Mews, Staple Gardens, Winchester, SO23 8SR, England

      IIF 91
    • Hjs Accountants, 6 Charlecote Mews, Winchester, Hampshire, SO23 8SR, England

      IIF 92
  • Sandhu, Parminder
    British business developer born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hjs Accountants, 6 Charlecote Mews, Winchester, Hampshire, SO23 8SR, England

      IIF 93
  • Sandhu, Parminder
    British project manager born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Old Walsall Road, Great Barr, Birmingham, West Midlands, B42 1NN, England

      IIF 94
  • Mr Parminder Singh Sandhu
    British born in August 1968

    Resident in Singapore

    Registered addresses and corresponding companies
    • 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 95 IIF 96
  • Sandhu, Parminder

    Registered addresses and corresponding companies
    • 12-14, Carlton Place, Southampton, Hants, SO15 2EA, England

      IIF 97
    • 12-14, Carlton Place, Southampton, Hants, SO152EA, United Kingdom

      IIF 98
    • 12-14, Carlton Place, Southampton, SO15 2EA, England

      IIF 99
    • 126, High Street, Southampton, Hampshire, SO14 2AA, England

      IIF 100
    • Hjs Accountants, 12-14 Carlton Place, Southampton, SO15 2EA, United Kingdom

      IIF 101
    • Hjs Accountants, 6 Charlecote Mews, Staple Gardens, Winchester, Hants, SO23 8SR, England

      IIF 102
    • Hjs Accountants, 6 Charlecote Mews, Staple Gardens, Winchester, SO23 8SR, England

      IIF 103
    • Hjs Accountants, 6 Charlecote Mews, Winchester, Hampshire, SO23 8SR, England

      IIF 104
  • Mr Parminder Singh Sandhu
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 105
    • 12-14, Carlton Place, Southampton, SO15 2EA, England

      IIF 106
    • Hjs Accountants, 6 Charlecote Mews, Staple Gardens, Winchester, Hants, SO23 2SR, England

      IIF 107 IIF 108
    • Hjs Accountants, 6 Charlecote Mews, Winchester, Hampshire, SO23 2SR, England

      IIF 109
  • Mr Parminder Singh Sandhu
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Old Walsall Road, Birmingham, B42 1NN, United Kingdom

      IIF 110
    • 6, Old Walsall Road, Great Barr, Birmingham, West Midlands, B42 1NN

      IIF 111
  • Mr Parminder Singh Sandhu
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 115, Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, United Kingdom

      IIF 112
child relation
Offspring entities and appointments
Active 43
  • 1
    7 & 8 Church Street, Wimborne, England
    Corporate (2 parents)
    Equity (Company account)
    88,722 GBP2024-02-29
    Person with significant control
    2021-02-27 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 2
    C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -780 GBP2020-12-08
    Person with significant control
    2019-03-25 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 3
    Hjs Accountants 6 Charlecote Mews, Staple Gardens, Winchester, Hants, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-26 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2017-01-26 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 4
    269 Church Street, Blackpool, Lancashire
    Dissolved corporate (4 parents)
    Equity (Company account)
    83,339 GBP2017-03-31
    Officer
    2013-03-15 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    269 Church Street, Blackpool, Lancashire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    279 GBP2016-04-30
    Officer
    2010-11-03 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    6 Old Walsall Road, Great Barr, Birmingham, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    2,226 GBP2023-09-29
    Officer
    2008-04-02 ~ now
    IIF 94 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    6 Charlecote Mews, Staple Gardens, Winchester, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-10-15 ~ dissolved
    IIF 15 - director → ME
    2014-10-15 ~ dissolved
    IIF 100 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    2016-10-01 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 8
    6 Old Walsall Road, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-01-22 ~ dissolved
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Hjs Accountants 6 Charlecote Mews, Staple Gardens, Winchester, England
    Corporate (4 parents)
    Equity (Company account)
    167,119 GBP2023-03-31
    Officer
    2015-03-12 ~ now
    IIF 17 - director → ME
    2015-03-12 ~ now
    IIF 103 - secretary → ME
  • 10
    Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2021-11-23 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 11
    Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -47,288 GBP2024-02-28
    Officer
    2013-02-14 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 12
    12-14 Carlton Place, Southampton, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-29 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-09-29 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 13
    12-14 Carlton Place, Southampton, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-01 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 14
    Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2,808,918 GBP2024-03-31
    Officer
    2021-10-14 ~ now
    IIF 40 - director → ME
  • 15
    Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    204,348 GBP2023-06-30
    Officer
    2021-04-27 ~ now
    IIF 34 - director → ME
  • 16
    Capital Tax Accountants Limited, Suite 115 Devonshire House, Manor Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    53,210 GBP2018-04-30
    Officer
    2015-05-19 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Hjs Accountants Hjs Accountants, 12-14 Carlton Place, Southampton, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-23 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2019-04-23 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 18
    Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Corporate (1 parent)
    Officer
    2018-09-26 ~ now
    IIF 24 - director → ME
    Person with significant control
    2018-09-26 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 19
    12-14 Carlton Place, Southampton, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-01 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 20
    Hjs Accountants 6 Charlecote Mews, Staple Gardens, Winchester, England
    Dissolved corporate (2 parents)
    Officer
    2017-02-27 ~ dissolved
    IIF 28 - director → ME
  • 21
    Hjs Accountants 6 Charlecote Mews, Staple Gardens, Winchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    70 GBP2018-02-28
    Officer
    2017-02-20 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2017-02-20 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 22
    Hjs Accountants, 6 Charlecote Mews, Winchester, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-28 ~ dissolved
    IIF 93 - director → ME
    2015-08-28 ~ dissolved
    IIF 104 - secretary → ME
  • 23
    6 Charlecote Mews, Staple Gardens, Winchester, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-26 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75%OE
  • 24
    C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    -7,507 GBP2016-02-01 ~ 2017-03-31
    Officer
    2011-01-05 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 25
    Hjs Accountants 6 Charlecote Mews, Staple Gardens, Winchester, Hants, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    133,643 GBP2022-03-31
    Officer
    2019-03-01 ~ dissolved
    IIF 36 - director → ME
  • 26
    Hjs Accountants, 12-14 Carlton Place, Southampton, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-01 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2019-05-01 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 27
    Suite 115 Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    108,472 GBP2019-04-30
    Officer
    2013-07-16 ~ dissolved
    IIF 61 - director → ME
  • 28
    12-14 Carlton Place, Southampton, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-12 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2016-09-12 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 29
    Adcroft Hilton, 269 Church Street, Blackpool
    Dissolved corporate (1 parent)
    Officer
    2018-04-28 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2018-04-28 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 30
    Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    149,983 GBP2023-01-31
    Officer
    2020-07-23 ~ dissolved
    IIF 23 - director → ME
  • 31
    Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -36,230 GBP2024-03-30
    Officer
    2018-11-11 ~ now
    IIF 42 - director → ME
  • 32
    VG DUVIN LIMITED - 2014-11-27
    Flat 13 Rainbow Place, 27-29 Richmond Road, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    734 GBP2016-03-31
    Officer
    2013-03-13 ~ dissolved
    IIF 101 - secretary → ME
  • 33
    269 Church Street, Blackpool, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2015-07-09 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 34
    235 Old Marylebone Road, London
    Dissolved corporate (2 parents)
    Officer
    2010-10-15 ~ dissolved
    IIF 45 - llp-designated-member → ME
  • 35
    TAMITA LIMITED - 2013-06-24
    LANDTASK LIMITED - 2002-07-11
    1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    2,187,000 GBP2024-06-30
    Officer
    2002-07-09 ~ now
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 36
    1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    476,500 GBP2023-03-31
    Officer
    2016-03-31 ~ now
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    61 Bridge Street, Kington, England
    Corporate (2 parents)
    Equity (Company account)
    87,283 GBP2023-10-31
    Officer
    2021-08-09 ~ now
    IIF 8 - director → ME
    Person with significant control
    2021-08-09 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2018-04-05 ~ dissolved
    IIF 25 - director → ME
  • 39
    Ovic, Ocean Way, Southampton, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-20 ~ dissolved
    IIF 31 - director → ME
  • 40
    Walji & Co Llp, Suite 115 Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2010-10-22 ~ dissolved
    IIF 59 - llp-designated-member → ME
  • 41
    C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2019-03-12 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2019-03-12 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 42
    12-14 Carlton Place, Southampton, Hampshire, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,842 GBP2015-07-31
    Officer
    2013-09-18 ~ dissolved
    IIF 11 - director → ME
  • 43
    Davidson House, The Forbury, Reading, Berkshire, England
    Corporate (5 parents, 1 offspring)
    Officer
    2022-03-30 ~ now
    IIF 50 - director → ME
Ceased 29
  • 1
    Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    46,505 GBP2023-01-28
    Officer
    2020-01-28 ~ 2020-06-03
    IIF 37 - director → ME
    Person with significant control
    2020-01-28 ~ 2020-06-03
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 2
    Tagus House, 9 Ocean Way, Southampton, England
    Corporate (3 parents)
    Equity (Company account)
    102,116 GBP2023-10-28
    Officer
    2019-10-09 ~ 2020-03-01
    IIF 21 - director → ME
    Person with significant control
    2019-10-09 ~ 2020-03-01
    IIF 83 - Ownership of shares – 75% or more OE
  • 3
    ASSURED SOLUTION PROVIDERS LIMITED - 2005-03-18
    FRANKLIN UK LIMITED - 2005-02-25
    NAUTIKA DIRECT LIMITED - 2001-02-21
    Rubra One, Mulberry Business Park, Wokingham, Berkshire
    Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,418,672 GBP2024-03-31
    Officer
    2008-09-01 ~ 2009-07-09
    IIF 43 - director → ME
  • 4
    Hjs Accountants, 12-14 Carlton Place, Southampton
    Dissolved corporate (1 parent)
    Officer
    2013-07-15 ~ 2013-07-16
    IIF 26 - director → ME
    2013-07-15 ~ 2014-07-13
    IIF 99 - secretary → ME
  • 5
    JPIMEDIA PRINT HOLDINGS LIMITED - 2020-11-03
    ERASTRO 13 LIMITED - 2018-11-19
    Northcliffe House, 2 Derry Street, London, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2019-01-08 ~ 2020-10-17
    IIF 5 - director → ME
  • 6
    Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-06-30
    Officer
    2020-06-23 ~ 2023-02-14
    IIF 41 - director → ME
    Person with significant control
    2020-06-23 ~ 2021-06-01
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 7
    12-14 Carlton Place, Southampton, Hants
    Dissolved corporate (2 parents)
    Officer
    2014-03-11 ~ 2016-04-01
    IIF 13 - director → ME
    2014-03-11 ~ 2016-04-01
    IIF 98 - secretary → ME
  • 8
    NEWCO ABC LIMITED - 2015-09-07
    C/o Frost Group Limited Court House The Old Police Station, South Street, Ashby De La Zouch, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    2018-01-22 ~ 2019-12-14
    IIF 4 - director → ME
  • 9
    JPIMEDIA HOLDINGS LIMITED - 2021-01-20
    ERASTRO 19 LIMITED - 2018-11-19
    C/o Frp Advisory Trading Limited (edinburgh Office), 110 Cannon Street, London
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2019-01-08 ~ 2021-01-02
    IIF 3 - director → ME
  • 10
    JPIMEDIA LIMITED - 2021-01-19
    ERASTRO 18 LIMITED - 2018-11-20
    C/o Frp Advisory Trading Limited Edinburgh Office, 110 Cannon Street, London
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2019-01-08 ~ 2021-01-02
    IIF 2 - director → ME
  • 11
    Hjs Accountants 6 Charlecote Mews, Staple Gardens, Winchester, England
    Corporate (4 parents)
    Equity (Company account)
    167,119 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2019-06-30
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    204,348 GBP2023-06-30
    Person with significant control
    2021-04-27 ~ 2021-04-28
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    HJS BUSINESS SOLUTIONS LTD - 2020-12-03
    Grove House Meridians Cross, Ocean Village, Southampton, Hampshire, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,666,474 GBP2023-03-31
    Officer
    2015-10-01 ~ 2018-09-27
    IIF 33 - director → ME
  • 14
    Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    279,977 GBP2023-08-31
    Officer
    2016-02-09 ~ 2020-02-24
    IIF 12 - director → ME
    2016-02-09 ~ 2020-02-24
    IIF 97 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-02-24
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Right to appoint or remove directors OE
  • 15
    ERASTRO 17 LIMITED - 2018-11-19
    C/o Begbies Traynor (london) Llp, 31st Floor 40 Bank Street, London
    Dissolved corporate (6 parents)
    Officer
    2019-01-08 ~ 2019-11-29
    IIF 6 - director → ME
  • 16
    KFOUR GLOBAL INVESTMENTS LTD - 2019-05-03
    Hjs Accountants, 6 Charlecote Mews, Winchester, Hampshire, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,384,233 GBP2023-03-31
    Officer
    2017-10-09 ~ 2020-10-01
    IIF 58 - director → ME
    Person with significant control
    2017-10-09 ~ 2021-05-19
    IIF 109 - Ownership of shares – 75% or more OE
  • 17
    Hjs Accountants 6 Charlecote Mews, Staple Gardens, Winchester, England
    Corporate (2 parents)
    Equity (Company account)
    132,979 GBP2023-08-31
    Officer
    2019-07-25 ~ 2020-10-02
    IIF 18 - director → ME
    Person with significant control
    2019-07-25 ~ 2019-09-27
    IIF 91 - Ownership of shares – 75% or more OE
  • 18
    Hjs Accountants 6 Charlecote Mews, Staple Gardens, Winchester, Hants, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    133,643 GBP2022-03-31
    Officer
    2016-06-16 ~ 2017-02-09
    IIF 55 - director → ME
    2016-06-16 ~ 2017-02-09
    IIF 102 - secretary → ME
    Person with significant control
    2016-06-16 ~ 2017-02-10
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 19
    JPIMEDIA PUBLISHING LIMITED - 2022-04-26
    ERASTRO 1 LIMITED - 2018-11-19
    Suite E3 Joseph's Well, Hanover Walk, Leeds, England
    Corporate (5 parents, 17 offsprings)
    Officer
    2019-01-08 ~ 2021-01-02
    IIF 7 - director → ME
  • 20
    Walji & Co Llp, Suite 115 Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2002-05-01 ~ 2014-02-12
    IIF 60 - director → ME
  • 21
    12-14 Hjs Accountants Carlton Place, Southampton, England
    Dissolved corporate (2 parents)
    Officer
    2018-07-04 ~ 2020-08-12
    IIF 19 - director → ME
    Person with significant control
    2018-07-04 ~ 2020-06-19
    IIF 65 - Ownership of shares – More than 50% but less than 75% OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 65 - Right to appoint or remove directors OE
  • 22
    Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    149,983 GBP2023-01-31
    Person with significant control
    2020-07-23 ~ 2020-10-08
    IIF 81 - Ownership of shares – 75% or more OE
  • 23
    VG DUVIN LIMITED - 2014-11-27
    Flat 13 Rainbow Place, 27-29 Richmond Road, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    734 GBP2016-03-31
    Officer
    2013-03-13 ~ 2014-12-18
    IIF 38 - director → ME
  • 24
    LA LUPA LIMITED - 2013-02-21
    C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, England
    Dissolved corporate
    Officer
    2011-01-05 ~ 2011-08-08
    IIF 30 - director → ME
  • 25
    HIBU ASIA PACIFIC HOLDINGS LIMITED - 2021-07-29
    EAGLE ASIA PACIFIC HOLDINGS LIMITED - 2016-07-01
    HIBU ASIA PACIFIC HOLDINGS LIMITED - 2014-04-24
    Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2015-12-07 ~ 2016-02-09
    IIF 1 - director → ME
  • 26
    HIBU BIDCO LIMITED - 2021-07-29
    EAGLE BIDCO 2013 LIMITED - 2016-07-01
    Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Officer
    2015-12-07 ~ 2023-10-01
    IIF 47 - director → ME
  • 27
    HIBU GROUP LIMITED - 2021-07-29
    HIBU GROUP 2013 LIMITED - 2016-07-01
    EAGLE TOPCO 2013 LIMITED - 2014-12-02
    Davidson House, The Forbury, Reading, Berkshire, England
    Corporate (3 parents, 1 offspring)
    Officer
    2015-12-07 ~ 2023-10-01
    IIF 49 - director → ME
  • 28
    HIBU MIDCO LIMITED - 2021-07-29
    EAGLE MIDCO 2013 LIMITED - 2016-07-01
    Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2015-12-07 ~ 2023-10-01
    IIF 46 - director → ME
  • 29
    HIBU SPAIN HOLDCO LIMITED - 2021-07-29
    EAGLE SPAIN HOLDCO 2013 LIMITED - 2016-07-01
    Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2015-12-07 ~ 2023-10-01
    IIF 48 - director → ME
© 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.