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 England

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

      IIF 1
    • Kassia, Crawford House, Hambledon Road, Denmead, Hampshire, PO7 6NU, United Kingdom

      IIF 2
    • Unit 19b, The Wren Centre, Westbourne Road, Emsworth, Hampshire, PO10 7SU, United Kingdom

      IIF 3
    • Unit 19b, Westbourne Road, Emsworth, PO10 7SU, England

      IIF 4
    • 230, Havant Road, Drayton, Portsmouth, Hampshire, PO6 1PA, United Kingdom

      IIF 5
    • 230 Havant Road, Havant Road, Drayton, Portsmouth, Hampshire, PO6 1PA, United Kingdom

      IIF 6
    • C/o Resolve Financial Ltd 30, Lathom Road, Southport, Merseyside, PR9 0JP

      IIF 7 IIF 8
    • 15, Billett Avenue, Waterlooville, PO7 7SZ, England

      IIF 9
    • 55b, London Road, Cowplain, Waterlooville, PO8 8UJ, England

      IIF 10
    • 65, London Road, Cowplain, Waterlooville, PO8 8UJ, England

      IIF 11
    • 93, London Road, Waterlooville, PO7 7EG, England

      IIF 12 IIF 13 IIF 14
  • Miah, Fasu
    British businessman born in July 1976

    Resident in England

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

      IIF 15
  • Miah, Fasu
    British company director born in July 1976

    Resident in England

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

      IIF 16
    • 230 Havant Road, Havant Road, Drayton, Portsmouth, Hampshire, PO6 1PA, United Kingdom

      IIF 17
    • 65, London Road, Cowplain, Waterlooville, PO8 8UJ, England

      IIF 18
    • 93, London Road, Waterlooville, PO7 7EG, England

      IIF 19 IIF 20
    • The Lobster Pot, 64 London Road, Cowplain, Waterlooville, PO8 8EW, England

      IIF 21
  • Miah, Fasu
    British director born in July 1976

    Resident in England

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

      IIF 22
    • 65a London Road, Waterlooville, Portsmouth, Hampshire, PO7 7EX

      IIF 23
    • Kassia, 135-137 Havant Road, Havant Road, Drayton, Portsmouth, Hampshire, PO6 2AA, England

      IIF 24
    • 55b, London Road, Cowplain, Waterlooville, PO8 8UJ, England

      IIF 25
    • 93, London Road, Waterlooville, PO7 7EG, England

      IIF 26
  • Mr Fasu Miah
    British born in July 1976

    Resident in United Kingdom

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

      IIF 27 IIF 28
    • 40c, Chandlers, Drift Road, Clanfield, Hampshire, PO8 0JL, England

      IIF 29
    • 40c, Drift Road, Clanfield, Hampshire, PO8 0JL, United Kingdom

      IIF 30
    • Larch House, Parklands Business Park, Denmead, Hampshire, PO7 6XP, United Kingdom

      IIF 31 IIF 32
    • Unit 19b, The Wren Centre, Westbourne Road, Emsworth, Hampshire, PO10 7SU, England

      IIF 33
    • Unit 19b, Westbourne Road, Emsworth, PO10 7SU, England

      IIF 34
    • 16, Dunhurst Close, Havant, PO9 2LB, England

      IIF 35
    • 24, Park Road South, Havant, PO9 1HB, England

      IIF 36
    • 230, Havant Road, Drayton, Portsmouth, PO6 1PA, United Kingdom

      IIF 37
    • 230 Havant Road, Havant Road, Drayton, Portsmouth, PO6 1PA, United Kingdom

      IIF 38 IIF 39
    • 230-232, The Pacific, 230 Havant Road, Drayton, Portsmouth, PO6 1PA, England

      IIF 40
    • 63, Castle Road, Portsmouth, PO5 3AY

      IIF 41
    • Kassia, 135-137 Havant Road, Havant Road, Drayton, Portsmouth, Hampshire, PO6 2AA, England

      IIF 42
    • 161, Elm Grove, Southsea, Hampshire, PO5 1LU, England

      IIF 43
    • 27, Albert Road, Southsea, PO5 2SE, United Kingdom

      IIF 44
    • 15 Billett Avenue, Billett Avenue, Waterlooville, Hampshire, PO7 7SZ

      IIF 45
    • 40b, Drift Road, Clanfield, Waterlooville, PO8 0JL, England

      IIF 46
    • 55b, London Road, Cowplain, Waterlooville, PO8 8UJ, England

      IIF 47
    • 93, London Road, Waterlooville, PO7 7EG, England

      IIF 48
  • Miah, Fasu
    British business man born in July 1976

    Resident in United Kingdom

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

      IIF 49
  • Miah, Fasu
    British businessman born in July 1976

    Resident in United Kingdom

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

      IIF 50
  • Miah, Fasu
    British catering born in July 1976

    Resident in United Kingdom

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

      IIF 51
  • Miah, Fasu
    British company director born in July 1976

    Resident in United Kingdom

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

      IIF 52
    • 40c, Chandlers, Drift Road, Clanfield, Hampshire, PO8 0JL, England

      IIF 53
    • 40c, Drift Road, Clanfield, Hampshire, PO8 0JL, United Kingdom

      IIF 54
    • 230-232, The Pacific, 230 Havant Road, Drayton, Portsmouth, PO6 1PA, England

      IIF 55
    • C/o Resolve Financial Ltd 30, Lathom Road, Southport, Merseyside, PR9 0JP

      IIF 56
    • 93, London Road, Waterlooville, PO7 7EG, England

      IIF 57
  • Miah, Fasu
    British director born in July 1976

    Resident in United Kingdom

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

      IIF 58
    • Unit 19b, Westbourne Road, Emsworth, PO10 7SU, England

      IIF 59
    • Unit 6 Fulcrum 2, Solent Way, Whiteley, Fareham, Hampshire, PO15 7FN, United Kingdom

      IIF 60
    • 50, High Street, Stoney Stratford, Milton Keynes, Buckinghamshire, MK11 1AQ, England

      IIF 61
    • 63, Castle Road, Southsea, Portsmouth, Hants, PO5 3AY, United Kingdom

      IIF 62
    • 161, Elm Grove, Southsea, Hampshire, PO5 1LU, England

      IIF 63
    • 161, Elm Grove, Southsea, PO5 1LU, United Kingdom

      IIF 64
    • 27, Albert Road, Southsea, PO5 2SE, United Kingdom

      IIF 65
    • 24, Hussar Court, Westside View, Waterlooville, Hampshire, PO7 7SQ, United Kingdom

      IIF 66
  • Miah, Fasu
    British restaurant owner born in July 1976

    Resident in United Kingdom

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

      IIF 67
  • Miah, Fasu
    British restauranter born in July 1976

    Resident in United Kingdom

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

      IIF 68
  • Miah, Fasu
    British restautateur born in July 1976

    Resident in United Kingdom

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

      IIF 69
  • Miah, Fasu
    British restuaranteur born in July 1976

    Resident in United Kingdom

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

      IIF 70
  • Miah, Fasu
    British

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

      IIF 71
    • 18, Billett Avenue, Waterlooville, Hampshire, PO7 7SZ, England

      IIF 72
  • Miah, Fasu
    British director

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

      IIF 73
child relation
Offspring entities and appointments
Active 33
  • 1
    93 London Road, Waterlooville, England
    Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    55b London Road, Cowplain, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2009-12-01 ~ dissolved
    IIF 15 - director → ME
    2009-12-01 ~ dissolved
    IIF 71 - secretary → ME
  • 3
    230 Havant Road Havant Road, Drayton, Portsmouth, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 4
    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
    2019-09-17 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    93 London Road, Waterlooville, England
    Corporate (1 parent)
    Officer
    2024-05-09 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-05-09 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 6
    93 London Road, Waterlooville, England
    Corporate (2 parents)
    Equity (Company account)
    -149 GBP2023-12-31
    Officer
    2022-12-05 ~ now
    IIF 57 - director → ME
    Person with significant control
    2022-12-05 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 7
    The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    -15,421 GBP2022-01-31
    Officer
    2019-10-16 ~ now
    IIF 52 - director → ME
    Person with significant control
    2019-10-16 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 8
    40c Drift Road, Clanfield, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-02-01 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2021-02-01 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 9
    The Lobster Pot 64 London Road, Cowplain, Waterlooville, England
    Corporate (2 parents)
    Equity (Company account)
    -5,306 GBP2024-01-31
    Officer
    2023-06-12 ~ now
    IIF 21 - director → ME
  • 10
    230-232 The Pacific, 230 Havant Road, Drayton, Portsmouth, England
    Corporate (1 parent)
    Equity (Company account)
    -149 GBP2024-01-31
    Officer
    2022-08-22 ~ now
    IIF 55 - director → ME
    Person with significant control
    2022-08-22 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 11
    40c Chandlers, Drift Road, Clanfield, Hampshire, England
    Corporate (1 parent)
    Officer
    2024-01-30 ~ now
    IIF 53 - director → ME
    Person with significant control
    2024-01-30 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 12
    GP CLEANING LTD - 2022-12-28
    6 Fernwood House 45 London Road, Cowplain, Waterlooville, England
    Dissolved corporate (2 parents)
    Person with significant control
    2022-11-29 ~ dissolved
    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 directorsOE
  • 13
    63 Castle Road, Portsmouth
    Dissolved corporate (1 parent)
    Officer
    2008-11-05 ~ dissolved
    IIF 70 - director → ME
  • 14
    Unit 19b Westbourne Road, Emsworth, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-11-10 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 4 - Right to appoint or remove directorsOE
  • 15
    Bc&a, 161 Elm Grove, Southsea, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2014-02-20 ~ dissolved
    IIF 51 - director → ME
  • 16
    230 Havant Road, Drayton, Portsmouth, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2019-03-19 ~ dissolved
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 17
    The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    -128,467 GBP2020-01-31
    Officer
    2016-07-25 ~ now
    IIF 67 - director → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    Unit 19b Westbourne Road, Emsworth, England
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    400 GBP2022-09-30
    Person with significant control
    2021-09-18 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 19
    Unit 19b The Wren Centre, Westbourne Road, Emsworth, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    -5,539 GBP2021-10-31
    Officer
    2019-07-19 ~ now
    IIF 58 - director → ME
    Person with significant control
    2019-07-19 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 20
    C/o Resolve Financial Ltd 30, Lathom Road, Southport, Merseyside
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2019-08-26 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2019-08-26 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 21
    RED LOUNGE GROUP LIMITED - 2019-10-12
    LONDON GREEN ENERGY LTD - 2017-01-10
    93 London Road, Waterlooville, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    93,233 GBP2024-01-31
    Officer
    2012-10-10 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 22
    50 High Street, Stoney Stratford, Milton Keynes, Buckinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2021-05-27 ~ now
    IIF 61 - director → ME
    Person with significant control
    2021-05-27 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 23
    65 London Road, Cowplain, Waterlooville, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    11,642 GBP2022-01-31
    Officer
    2020-04-20 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2020-04-20 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 24
    65 London Road, Cowplain, Waterlooville, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2008-03-01 ~ dissolved
    IIF 73 - secretary → ME
  • 25
    55b London Road, Cowplain, Waterlooville, England
    Corporate (2 parents)
    Equity (Company account)
    -52,622 GBP2024-04-30
    Officer
    2016-04-10 ~ now
    IIF 64 - director → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 26
    Kassia, 135-137 Havant Road Havant Road, Drayton, Portsmouth, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    -76,901 GBP2024-01-31
    Officer
    2013-08-20 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 27
    24 Hussar Court, Westside View, Waterlooville, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-05-19 ~ dissolved
    IIF 66 - director → ME
  • 28
    PURE GOLD PROPERTY SERVICES LIMITED - 2014-06-03
    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
    2019-01-01 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    15 Billett Avenue Billett Avenue, Waterlooville, Hampshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,673 GBP2019-02-28
    Officer
    2015-02-03 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 30
    Kassia 135-137 Havant Road, Drayton, Portsmouth, Hampshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    81,896 GBP2017-01-31
    Officer
    2014-09-29 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 31
    55b London Road, Cowplain, Waterlooville, England
    Corporate (1 parent)
    Equity (Company account)
    -299 GBP2024-06-30
    Officer
    2013-06-06 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 32
    The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-01-31
    Officer
    2019-07-18 ~ now
    IIF 16 - director → ME
    Person with significant control
    2019-07-18 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 33
    230 Havant Road Havant Road, Drayton, Portsmouth, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-10 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2017-07-10 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
Ceased 11
  • 1
    161 Elm Grove, Southsea, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -73,978 GBP2019-01-31
    Officer
    2009-10-17 ~ 2018-10-02
    IIF 69 - director → ME
    Person with significant control
    2016-09-01 ~ 2018-10-01
    IIF 41 - Ownership of shares – 75% or more OE
  • 2
    Pasha Restaurant, 55b London Road, Cowplain, Waterlooville, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2006-11-15 ~ 2013-06-01
    IIF 49 - director → ME
    2004-09-20 ~ 2013-06-01
    IIF 72 - secretary → ME
  • 3
    Unit 19b Westbourne Road, Emsworth, England
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    400 GBP2022-09-30
    Officer
    2023-03-11 ~ 2024-03-25
    IIF 59 - director → ME
  • 4
    The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    53,291 GBP2022-06-30
    Person with significant control
    2018-05-24 ~ 2021-07-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 5
    Kassia Crawford House, Hambledon Road, Denmead, Hampshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -29,885 GBP2024-01-31
    Officer
    2020-08-12 ~ 2020-10-21
    IIF 22 - director → ME
    Person with significant control
    2020-08-12 ~ 2023-10-12
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 6
    65 London Road, Cowplain, Waterlooville, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2008-03-01 ~ 2011-08-01
    IIF 23 - director → ME
  • 7
    27 Albert Road, Southsea, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -22,180 GBP2024-01-31
    Officer
    2016-10-27 ~ 2022-11-30
    IIF 65 - director → ME
    Person with significant control
    2016-10-27 ~ 2022-01-26
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
  • 8
    Larch House, Parklands Business Park, Denmead, Hampshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    335 GBP2017-01-31
    Officer
    2014-02-19 ~ 2014-03-19
    IIF 60 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-01
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    PURE GOLD PROPERTY SERVICES LIMITED - 2014-06-03
    24 Park Road South, Havant, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -43,727 GBP2016-07-31
    Officer
    2016-05-01 ~ 2018-12-31
    IIF 63 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-31
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    40b Drift Road, Clanfield, Waterlooville, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-10 ~ 2017-11-01
    IIF 62 - director → ME
    Person with significant control
    2016-09-01 ~ 2017-11-01
    IIF 46 - Ownership of shares – 75% or more OE
  • 11
    230 Havant Road, Drayton, Portsmouth, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2017-12-29 ~ 2017-12-29
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors 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.