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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Adnan Hodzic

    Related profiles found in government register
  • Mr Adnan Hodzic
    Citizen Of Bosnia And Herzegovina born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66 Lower Road, Lower Road, Harrow, HA2 0DH, England

      IIF 1
    • Printing House, 66 Lower Road, Harrow, HA2 0DH, United Kingdom

      IIF 2 IIF 3
    • Column House, 7 London Road, Shrewsbury, SY2 6NN, United Kingdom

      IIF 4
    • Column House, London Road, Shrewsbury, Shropshire, SY2 6NN, United Kingdom

      IIF 5
    • Bank House, 66 High Street, Dawley, Telford, Shropshire, TF4 2HD, United Kingdom

      IIF 6
  • Mr Adnan Hodzic
    Citizen Of Bosnia And Herzegovina born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Printing House 66, Lower Road, Harrow, HA2 0DH, England

      IIF 7 IIF 8
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 9
    • Unit 3 Monkmoor Construction, 292 Monkmoor Road, Shrewsbury, SY2 5TF, England

      IIF 10
    • Unit 3 Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire, SY2 5TF, England

      IIF 11
    • Unit 3, Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire, SY2 5TF, United Kingdom

      IIF 12
  • Hadzic, Adnan
    Citizen Of Bosnia And Herzegovina born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Cuckoo Hill Road, Pinner, Middlesex, HA5 1AX, England

      IIF 13
  • Hadzic, Adnan
    Citizen Of Bosnia And Herzegovina commercial director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Cuckoo Hill Road, Pinner, Middlesex, HA5 1AX, England

      IIF 14
  • Hodzic, Adnan
    Citizen Of Bosnia And Herzegovina born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Printing House, 66 Lower Road, Harrow, HA2 0DH, United Kingdom

      IIF 15 IIF 16 IIF 17
    • Printing House, 66 Lower Road, Harrow, Middlesex, HA2 0DH, United Kingdom

      IIF 20
    • Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 21
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 22 IIF 23
    • 76, Cuckoo Hill Road, Pinner, HA5 1AX, United Kingdom

      IIF 24
    • 76 Cuckoo Hill Road, Pinner, Middlesex, HA5 1AX

      IIF 25
    • 76, Cuckoo Hill Road, Pinner, Harrow, HA5 1AX, United Kingdom

      IIF 26
    • 1st Floor, Unit 1, Harlescott Business Park, Harlescott Lane, Shrewsbury, Shropshire, SY1 3FG, England

      IIF 27
    • Column House, London Road, Shrewsbury, Shropshire, SY2 6NN, United Kingdom

      IIF 28 IIF 29
    • Unit 1 Harlescott Business Park, Harlescott Lane, Shrewsbury, SY1 3FG, England

      IIF 30 IIF 31
    • Unti 3 Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, SY2 5TF, United Kingdom

      IIF 32
    • 17th, Floor Wembley Point 1, Harrow Road, Wembley, Middlesex, HA9 6DE, United Kingdom

      IIF 33
  • Hodzic, Adnan
    Citizen Of Bosnia And Herzegovina company director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Column House, London Road, Shrewsbury, Shropshire, SY2 6NN, United Kingdom

      IIF 34
  • Mr Adnan Hodzic
    Citizen Of Bosnia And Herzegovina born in May 1975

    Registered addresses and corresponding companies
    • Printing House, 66 Lower Road, Harrow, Middlesex, HA2 0DH, England

      IIF 35
  • Hodzic, Adnan
    Citizen Of Bosnia And Herzegovina born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 66 Lower Road, Lower Road, Harrow, HA2 0DH, England

      IIF 36
  • Hodzic, Adnan
    Citizen Of Bosnia And Herzegovina company director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 37
  • Hodzic, Adnan
    Citizen Of Bosnia And Herzegovina director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Column House, 7 London Road, Shrewsbury, SY2 6NN, United Kingdom

      IIF 38
    • Unit 3 Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire, SY2 5TF, United Kingdom

      IIF 39
  • Hodzic, Adnan
    born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17th Floor Wembley Point, 1 Harrow Road, Wembley, Middlesex, HA9 6DE

      IIF 40 IIF 41 IIF 42
    • Roselodge Suite Wembley Point, 1 Harrow Road, Wembley, Middlesex, HA9 6DE

      IIF 44
    • Roselodge Suites 17th, Floor Wembley Point 1, Harrow Road, Wembley, Middlesex, HA9 6DE, England

      IIF 45
child relation
Offspring entities and appointments 34
  • 1
    ANCOATS MANCHESTER LIMITED
    - now 12984557
    VERVE MANCHESTER LIMITED
    - 2021-07-16 12984557
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2020-10-29 ~ 2020-11-04
    IIF 38 - Director → ME
    2022-08-08 ~ now
    IIF 36 - Director → ME
  • 2
    ASK DEANSGATE LIMITED
    11059419
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (8 parents)
    Officer
    2023-04-05 ~ now
    IIF 21 - Director → ME
  • 3
    ASTRA PROPERTY SERVICES LTD
    04875994 06407738
    2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    2003-08-22 ~ dissolved
    IIF 25 - Director → ME
  • 4
    BATTERSEA HOLDCO LTD
    16061010
    Printing House, 66 Lower Road, Harrow, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-11-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-11-05 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    BATTERSEA HP LIMITED
    13597036
    5.2 Central House 1 Ballards Lane, London, England
    Active Corporate (8 parents)
    Officer
    2021-09-27 ~ 2022-12-27
    IIF 37 - Director → ME
  • 6
    BATTERSEA OPCO LTD
    16971177 16061309
    Printing House, 66 Lower Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-19 ~ now
    IIF 15 - Director → ME
  • 7
    BATTERSEA PROPCO LTD
    16061309 16971177
    Printing House, 66 Lower Road, Harrow, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-11-05 ~ now
    IIF 17 - Director → ME
  • 8
    BUFFAVENTO LIMITED
    08911567
    Printing House, 66 Lower Road, Harrow, Middlesex
    Active Corporate (2 parents, 16 offsprings)
    Officer
    2014-02-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DEAN STREET DEVELOPMENTS LIMITED
    08798329
    Printing House, 66 Lower Road, Harrow
    Active Corporate (3 parents)
    Officer
    2013-12-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 10
    DEAN STREET MANAGEMENT LTD
    - now 13240739
    BUFFAVENTO PROPERTIES LIMITED
    - 2026-03-16 13240739
    Printing House, 66 Lower Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-03-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-03-03 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 11
    DEPTFORD DEVELOPMENT LIMITED
    11537723
    1 Brassey Road, Shrewsbury, England
    Dissolved Corporate (2 parents)
    Officer
    2018-08-25 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-08-25 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    EVOLUTION HOSPITALITY LLP
    OC360491
    17th Floor Wembley Point 1 Harrow Road, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2010-12-23 ~ dissolved
    IIF 43 - LLP Designated Member → ME
  • 13
    EVOLUTION HOTELS LLP
    OC360492 08393574
    17th Floor Wembley Point 1 Harrow Road, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2010-12-23 ~ dissolved
    IIF 41 - LLP Designated Member → ME
  • 14
    EVOLUTION LIVERPOOL LLP
    OC361442
    C/o Rendle & Co, No 9 Hockley Court Stratford Road, Hockley Heath, Solihull, West Midlands, England
    Dissolved Corporate (8 parents)
    Officer
    2012-08-01 ~ 2014-04-01
    IIF 42 - LLP Designated Member → ME
  • 15
    HAREFIELD HOUSE LTD
    10766144
    Unit 3 Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    HAREFIELD RESIDENTS LTD
    10766104
    Unit 3 Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    HELIPORT LONDON LIMITED
    13223700
    5.2 Central House 1 Ballards Lane, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2021-02-24 ~ 2022-12-22
    IIF 28 - Director → ME
  • 18
    HOAX HOSTELS LTD
    - now 08393574
    EVOLUTION HOSTELS LIMITED
    - 2013-04-05 08393574 OC360492
    7th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2013-04-01 ~ 2014-04-01
    IIF 33 - Director → ME
  • 19
    JEDI DEANSGATE LIMITED
    - now 12443409
    RGB FACILITIES LIMITED - 2021-05-12
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2021-07-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-08-06 ~ 2022-03-29
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    OCM LUXEMBOURG EPF V BOL CULVERT ROAD S.A.R.L.
    OE009935
    70 Route D'esch, Luxembourg, Luxembourg
    Registered Corporate (6 parents)
    Beneficial owner
    2024-12-20 ~ now
    IIF 35 - Ownership of voting rights - More than 25% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares - More than 25% OE
    IIF 35 - Has significant influence or control OE
  • 21
    ROMFORD SOUTH LTD
    10792482
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-09-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-05-26 ~ 2017-09-11
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    SBH LEEDS LIMITED - now
    SBH MIDOS HOTELS LIMITED
    - 2016-03-16 07422062
    EVOLUTION PROCUREMENT LIMITED
    - 2015-02-12 07422062
    C/o Starboard Hotels Limited Park House, 10 Penn Road, Beaconsfield, Buckinghamshire, England
    Active Corporate (8 parents)
    Officer
    2010-10-28 ~ 2015-02-13
    IIF 26 - Director → ME
  • 23
    STARBOARD HOTELS DEVELOPMENTS LLP
    OC385735
    Starboard Hotels Ltd Roselodge Suites, 17th Floor,wembley Point, 1 Harrow Road, Wembley, Middlesex
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2013-06-11 ~ dissolved
    IIF 45 - LLP Designated Member → ME
  • 24
    STARBOARD HOTELS SEVEN LLP
    OC341270
    Roselodge Suite Wembley Point, 1 Harrow Road, Wembley, Middlesex
    Dissolved Corporate (9 parents)
    Officer
    2010-11-10 ~ dissolved
    IIF 44 - LLP Member → ME
  • 25
    STARBOARD HOTELS TWO LLP
    OC328483
    C/o Starboard Hotels Ltd, Park House, 10 Penn Road, Beaconsfield, Buckinghamshire, England
    Active Corporate (5 parents)
    Officer
    2009-10-26 ~ 2014-04-01
    IIF 40 - LLP Designated Member → ME
  • 26
    STARBOARD KEY HOMES MANAGEMENT LIMITED
    08125500
    79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2012-07-02 ~ 2012-09-01
    IIF 24 - Director → ME
  • 27
    VERVE CHURCH LIMITED
    11297785
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2019-09-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2018-04-07 ~ 2021-05-27
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    VERVE GAIN (HARWICH) LIMITED
    10834145
    1st Floor, Unit 1 Harlescott Business Park, Harlescott Lane, Shrewsbury, Shropshire, England
    Dissolved Corporate (5 parents)
    Officer
    2017-06-23 ~ dissolved
    IIF 27 - Director → ME
  • 29
    VERVE HAREFIELD LIMITED
    - now 09073820
    VERVE HOUNSLOW LIMITED
    - 2016-02-22 09073820
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2016-05-11 ~ now
    IIF 13 - Director → ME
    2014-07-04 ~ 2016-03-03
    IIF 14 - Director → ME
  • 30
    VERVE RODINGTON LTD
    10522871
    1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-12-13 ~ 2022-06-29
    IIF 39 - Director → ME
  • 31
    VERVE ROMFORD LIMITED
    10787624
    Unit 3 Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-05-24 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    VERVE SHREWSBURY LIMITED
    - now 12418028
    VERVE SLOUGH LIMITED
    - 2020-07-31 12418028
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-07-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-01-22 ~ 2021-08-05
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    VERVE TELFORD LIMITED
    08839262
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2016-06-29 ~ now
    IIF 32 - Director → ME
  • 34
    VERVE VENTURE HOLDINGS LTD
    13223482
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2021-10-07 ~ now
    IIF 22 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.