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 Naeem Adam

    Related profiles found in government register
  • Mr Naeem Adam
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 211a, Bolton Road, Kearsley, Bolton, BL4 9BX, United Kingdom

      IIF 1
  • Adam, Naeem
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 211a, Bolton Road, Kearsley, Bolton, Lancashire, BL4 9BX, United Kingdom

      IIF 2
  • Mr Naeem Adam
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Perendale Rise, Bolton, BL1 6RY

      IIF 3
  • Ahmed, Naeem
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Guildhall Walk, Portsmouth, PO1 2RY, United Kingdom

      IIF 4 IIF 5
  • Ahmed, Saleem
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Guildhall Walk, Portsmouth, PO1 2RY, United Kingdom

      IIF 6
  • Mr Adam Mohammed Naeem
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 7
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 8 IIF 9
  • Ahmed, Mussarat
    British administrator born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, North End, Portsmouth, PO2 0BN, England

      IIF 10
  • Ahmed, Mussarat
    British company director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38a, Osborne Road, Southsea, Hampshire, PO5 3LT, England

      IIF 11
  • Ahmed, Mussarat
    British restauranteur born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Russell Place, Highfield, Southampton, Hampshire, SO17 1NU, England

      IIF 12
  • Naeem, Adam Mohammed
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 13 IIF 14
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 15
  • Naeem, Adam Mohammed
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 16
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 17
  • Mr Mohammed Saleem Ahmed
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 161, West Street, Fareham, Hampshire, PO16 0DZ, United Kingdom

      IIF 18
    • icon of address 100 Kingston Road, Kingston Road, Portsmouth, PO2 7PA, England

      IIF 19
    • icon of address 125, Fawcett Road, Southsea, Portsmouth, Hampshire, United Kingdom

      IIF 20
    • icon of address 14, Edinburgh Road, Portsmouth, PO1 1DE, England

      IIF 21
    • icon of address 35, Guildhall Walk, Portsmouth, Hampshire, PO1 2RY

      IIF 22 IIF 23 IIF 24
    • icon of address 35, Guildhall Walk, Portsmouth, PO1 2RY

      IIF 29
    • icon of address 35a, Guildhall Walk, Portsmouth, Hampshire, PO1 2RY, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address 35a, Guildhall Walk, Portsmouth, PO1 2RY, England

      IIF 39 IIF 40
    • icon of address 35a, Guildhall Walk, Portsmouth, PO1 2RY, United Kingdom

      IIF 41
    • icon of address 97, London Road, Portsmouth, PO2 0BN, United Kingdom

      IIF 42
    • icon of address 12 Russell Place, Highfield, Southampton, Hampshire, SO17 1NU

      IIF 43
    • icon of address 12, Russell Place, Southampton, Hampshire, SO17 1NU, United Kingdom

      IIF 44
    • icon of address 12, Russell Place, Southampton, SO17 1NU, England

      IIF 45
    • icon of address 96-100, Portswood Road, Portswood, Southampton, Hampshire, SO17 2

      IIF 46
    • icon of address 121, Albert Road, Southsea, PO5 2SQ, United Kingdom

      IIF 47
    • icon of address 164, Albert Road, Southsea, PO4 0JT, England

      IIF 48
    • icon of address 41, Clarence Parade, Southsea, Hampshire, PO5 2EU, United Kingdom

      IIF 49
    • icon of address 327, Milton Road, Cowplain, Waterlooville, Hampshire, PO8 8LH

      IIF 50
    • icon of address 327, Milton Road, Cowplain, Waterlooville, Hampshire, PO8 8LH, United Kingdom

      IIF 51
  • Mr Mohammed Saleh Ahmed
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Skeggs House, Flat 14, Glengall Grove, London, E14 3NB, United Kingdom

      IIF 52
  • Ahmed, Mohammed Naeem
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96-100 Portswood Road, Portswood Road, Southampton, SO17 2FW, United Kingdom

      IIF 53
  • Ahmed, Mohammed Saleem
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 161, West Street, Fareham, Hampshire, PO16 0DZ, United Kingdom

      IIF 54
    • icon of address 104, Commercial Road, Portsmouth, PO1 1EJ

      IIF 55
    • icon of address 14, Edinburgh Road, Portsmouth, PO1 1DE, England

      IIF 56
    • icon of address 35, Guildhall Walk, Portsmouth, Hampshire, PO1 2RY

      IIF 57 IIF 58
    • icon of address 35, Guildhall Walk, Portsmouth, Hampshire, PO1 2RY, United Kingdom

      IIF 59 IIF 60 IIF 61
    • icon of address 35, Guildhall Walk, Portsmouth, PO1 2RY

      IIF 63
    • icon of address 35a, Guildhall Walk, Portsmouth, Hampshire, PO1 2RY, United Kingdom

      IIF 64 IIF 65 IIF 66
    • icon of address 35a, Guildhall Walk, Portsmouth, PO1 2RY, England

      IIF 73 IIF 74
    • icon of address 35a, Guildhall Walk, Portsmouth, PO1 2RY, United Kingdom

      IIF 75
    • icon of address 97, London Road, Portsmouth, PO2 0BN, United Kingdom

      IIF 76
    • icon of address 12, Russell Place, Southampton, Hampshire, SO17 1NU, United Kingdom

      IIF 77
    • icon of address 12, Russell Place, Southampton, SO17 1NU, England

      IIF 78
    • icon of address 96-100 Portswood Road, Portswood Road, Southampton, SO17 2FW, United Kingdom

      IIF 79
    • icon of address 121, Albert Road, Southsea, PO5 2SQ, United Kingdom

      IIF 80
    • icon of address 164, Albert Road, Southsea, PO4 0JT, England

      IIF 81
    • icon of address 41, Clarence Parade, Southsea, Hampshire, PO5 2EU, United Kingdom

      IIF 82
    • icon of address 41, Clarence Parade, Southsea, PO5 2EU, United Kingdom

      IIF 83
    • icon of address 327, Milton Road, Cowplain, Waterlooville, Hampshire, PO8 8LH, United Kingdom

      IIF 84
  • Ahmed, Mohammed Saleem
    British company director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Fawcett Road, Southsea, Portsmouth, Hampshire, United Kingdom

      IIF 85
    • icon of address 253, Portswood Road, Southampton, SO17 2NG, England

      IIF 86
    • icon of address 96-100, Portswood Road, Portswood, Southampton, Hampshire, SO17 2

      IIF 87
  • Ahmed, Mohammed Saleem
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 Kingston Road, Kingston Road, Portsmouth, PO2 7PA, England

      IIF 88
  • Ahmed, Mohammed Saleh
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Skeggs House, Flat 14, Glengall Grove, London, E14 3NB, United Kingdom

      IIF 89
  • Mr Naeem Ahmed
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Guildhall Walk, Portsmouth, PO1 2RY

      IIF 90
    • icon of address 35, Guildhall Walk, Portsmouth, PO1 2RY, United Kingdom

      IIF 91
    • icon of address 253, Portswood Road, Southampton, SO17 2NG

      IIF 92
    • icon of address 96-100 Portswood Road, Portswood Road, Southampton, SO17 2FW

      IIF 93
  • Mr Adam Naeem
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16617937 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 94
    • icon of address 65, Woodbridge Road, Guildford, GU1 4RD, England

      IIF 95
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 96
    • icon of address 337, Forest Road, London, E17 5JR, England

      IIF 97
    • icon of address 40 Bloomsbury Way, Lower Ground, London, WC1A 2SE, United Kingdom

      IIF 98
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 99 IIF 100
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 101
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 102 IIF 103 IIF 104
    • icon of address Interlink Asset Management, 7, Bell Yard, London, WC2A 2JR, England

      IIF 108
  • Mr Saleem Ahmed
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Guildhall Walk, Portsmouth, PO1 2RY

      IIF 109
    • icon of address 35, Guildhall Walk, Portsmouth, PO1 2RY, England

      IIF 110
    • icon of address 35, Guildhall Walk, Portsmouth, PO1 2RY, United Kingdom

      IIF 111
    • icon of address 35a, Guildhall Walk, Portsmouth, PO1 2RY, England

      IIF 112
    • icon of address 12 Russell Place, Highfield, Southampton, Hampshire, SO17 1NU

      IIF 113
    • icon of address 12, Russell Place, Southampton, SO17 1NU

      IIF 114
  • Naeem, Adam
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16617937 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 115
    • icon of address 337, Forest Road, London, E17 5JR, England

      IIF 116
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 117 IIF 118 IIF 119
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 120
    • icon of address Interlink Asset Management, 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 121
    • icon of address We Invest, 63/66, Hatton Garden, London, EC1N 8LE, England

      IIF 122
  • Naeem, Adam
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
  • Naeem, Adam
    British property investment born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Bloomsbury Way, Lower Ground, London, WC1A 2SE, United Kingdom

      IIF 130 IIF 131
  • Adam, Naeem
    British company director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Perendale Rise, Bolton, BL1 6RY

      IIF 132
  • Ahmed, Mohammed Naseem
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96-100 Portswood Road, Portswood Road, Southampton, SO17 2FW, United Kingdom

      IIF 133
  • Mr Mohammed Mohammed Ahmed
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Edinburgh Road, Portsmouth, PO1 1DE, United Kingdom

      IIF 134
  • Naseem Mohammed Ahmed
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mohammed Ahmed
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Edinburgh Road, Portsmouth, PO1 1DE, England

      IIF 140
    • icon of address 14, Edinburgh Road, Portsmouth, PO1 1DE, United Kingdom

      IIF 141
  • Ahmed, Naeem
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Guildhall Walk, Portsmouth, PO1 2RY, United Kingdom

      IIF 142
  • Ahmed, Naeem
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 253 Portswood Road, Portswood Road, Southampton, SO17 2NG, England

      IIF 143
  • Mr Adam Naeem
    British born in April 2021

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Bell Yard, London, WC2A 2JR, England

      IIF 144
  • Ahmed, Saleem
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Guildhall Walk, Portsmouth, PO1 2RY, United Kingdom

      IIF 145
  • Ahmed, Saleem
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Russell Place, Southampton, Hampshire, SO17 1NU

      IIF 146
  • Mr Adam Mohammed Naeem
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gallipot Hill House, Gallipot Hill, Hartfield, TN7 4AH, United Kingdom

      IIF 147
    • icon of address 40, Bloomsbury Way, London, WC1A 2SE, United Kingdom

      IIF 148 IIF 149
    • icon of address 62 Fulmer Road, Fulmer Road, London, E16 3TF, England

      IIF 150
    • icon of address 62 Fulmer Road, London, E16 3TF, England

      IIF 151
    • icon of address 62, Fulmer Road, London, E16 3TF, United Kingdom

      IIF 152 IIF 153 IIF 154
    • icon of address 7 Bell Yard, London, WC2A 2JR, England

      IIF 155
    • icon of address Bridgestone Asset Management, 7 Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 156
    • icon of address Complete Homes, 40 Bloomsbury Way, Lower Ground, London, WC1A 2SE, United Kingdom

      IIF 157
    • icon of address First Floor Thavies Inn House / 3-4, Holborn Circus, London, EC1N 2HA, United Kingdom

      IIF 158
    • icon of address We Invest, 63/66, Hatton Garden, London, EC1N 8LE, England

      IIF 159
    • icon of address C/o Optimise Accountants Limited, Unit 3, Jubilee House, 31-33 Meadow Lane, Long Eaton, Nottinghamshire, NG10 2FE, United Kingdom

      IIF 160
  • Ahmed, Mohammed
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, 14 Edinburgh Road, Portsmouth, PO1 1DE, England

      IIF 161
  • Ahmed, Mohammed
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Edinburgh Road, Portsmouth, PO1 1DE, United Kingdom

      IIF 162
  • Ahmed, Mohammed
    British manager born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Edinburgh Road, Portsmouth, PO1 1DE, United Kingdom

      IIF 163
  • Naeem, Adam Mohammed
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gallipot Hill House, Gallipot Hill, Hartfield, TN7 4AH, United Kingdom

      IIF 164
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 165
    • icon of address Complete Homes, 40 Bloomsbury Way, Lower Ground, London, WC1A 2SE, United Kingdom

      IIF 166
    • icon of address Paddock Gate Development, 7, Bell Yard, London, WC2A 2JR, England

      IIF 167
  • Naeem, Adam Mohammed
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Fulmer Road, London, E16 3TF, England

      IIF 168
  • Naeem, Adam Mohammed
    British property investment born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Fulmer Road, London, E16 3TF, United Kingdom

      IIF 169
    • icon of address 62, Fulmer Road, West Beckton, London, E16 3TF, United Kingdom

      IIF 170
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 171
  • Naeem, Adam Mohammed
    British property manager born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Bell Yard, London, WC2A 2JR, England

      IIF 172
    • icon of address Bridgestone Asset Management, 7 Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 173
    • icon of address First Floor Thavies Inn House / 3-4, Holborn Circus, London, EC1N 2HA, United Kingdom

      IIF 174
  • Ahmed, Naseem Mohammed
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 175
    • icon of address 12, Russell Place, Southampton, Hampshire, SO17 1NU, United Kingdom

      IIF 176
    • icon of address 3, Cleek Drive, Southampton, Hampshire, SO16 7PQ, United Kingdom

      IIF 177 IIF 178 IIF 179
    • icon of address 3, Cleek Drive, Southampton, SO16 7PQ, England

      IIF 181
    • icon of address 164, Albert Road, Southsea, Hampshire, PO4 0JT

      IIF 182
  • Ahmed, Naseem Mohammed
    British catering born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Russell Place, Highfield, Southampton, SO17 1NU

      IIF 183
  • Ahmed, Naseem Mohammed
    British company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 184
    • icon of address 3, Cleek Drive, Southampton, SO16 7PQ, United Kingdom

      IIF 185
  • Ahmed, Naseem Mohammed
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Russell Place, Highfield, Southampton, SO17 1NU

      IIF 186
  • Ahmed, Naseem Mohammed
    British restauranteur born in October 1966

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Naseem Mohammed
    British restauranteur & property devel born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Russell Place, Highfield, Southampton, SO17 1NU

      IIF 192
  • Ahmed, Naseem Mohammed
    British restaurantuer & property devel born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Russell Place, Highfield, Southampton, SO17 1NU

      IIF 193
  • Mr Mohammed Naeem Ahmed
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Guildhall Walk, Portsmouth, Hampshire, P01 2RY

      IIF 194
    • icon of address 35, Guildhall Walk, Portsmouth, Hampshire, PO1 2RY

      IIF 195
    • icon of address 35, Guildhall Walk, Portsmouth, PO1 2RY

      IIF 196
    • icon of address 12, Russell Place, Southampton, Hampshire, SO17 1NU, United Kingdom

      IIF 197 IIF 198
    • icon of address 12, Russell Place, Southampton, SO17 1NU

      IIF 199
    • icon of address 12, Russell Place, Southampton, SO17 1NU, England

      IIF 200
    • icon of address 253, Portswood Road, Southampton, SO17 2NG, England

      IIF 201
    • icon of address 80, Albert Road, Southsea, PO5 2SN, United Kingdom

      IIF 202
    • icon of address 83, Elm Grove, Southsea, Hampshire, PO5 1JF

      IIF 203
  • Ahmed, Naseem Mohammed
    British

    Registered addresses and corresponding companies
  • Ahmed, Naseem Mohammed
    British director

    Registered addresses and corresponding companies
    • icon of address 12 Russell Place, Highfield, Southampton, SO17 1NU

      IIF 206
  • Ahmed, Naseem Mohammed
    British restauranteur

    Registered addresses and corresponding companies
    • icon of address 12 Russell Place, Highfield, Southampton, SO17 1NU

      IIF 207
  • Mr Mohammed Saleem Ahmed
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Russell Place, Highfield, Southampton, Hampshire, SO17 1NU

      IIF 208
  • Mr Naseem Mohammed Ahmed
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Cleek Drive, Bassett, Southampton, Hampshire, SO16 7PQ

      IIF 209
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 210
    • icon of address 35, Guildhall Walk, Portsmouth, Hampshire, PO1 2RY

      IIF 211 IIF 212
    • icon of address 12, Russell Place, Southampton, Hampshire, SO17 1NU, United Kingdom

      IIF 213
    • icon of address 3, Cleek Drive, Southampton, Hampshire, SO16 7PQ, United Kingdom

      IIF 214
    • icon of address 164, Albert Road, Southsea, Hampshire, PO4 0JT

      IIF 215
  • Mrs Mussarat Naseem Ahmed
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Guildhall Walk, Portsmouth, PO1 2RY

      IIF 216
    • icon of address 38a, Osborne Road, Southsea, Portsmouth, PO5 3LT

      IIF 217 IIF 218
  • Ahmed, Mohammed Naeem
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Guildhall Walk, Portsmouth, Hampshire, P01 2RY, United Kingdom

      IIF 219
    • icon of address 35, Guildhall Walk, Portsmouth, Hampshire, PO1 2RY, United Kingdom

      IIF 220
    • icon of address 12 Russell Place, Highfield, Southampton, Hampshire, SO17 1NU

      IIF 221 IIF 222 IIF 223
    • icon of address 12, Russell Place, Southampton, Hampshire, SO17 1NU, United Kingdom

      IIF 225 IIF 226
    • icon of address 12, Russell Place, Southampton, SO17 1NU, England

      IIF 227
    • icon of address 12, Russell Place, Southampton, SO17 1NU, United Kingdom

      IIF 228
    • icon of address 253, Portswood Road, Southampton, SO17 2NG, England

      IIF 229
    • icon of address 80, Albert Road, Southsea, PO5 2SN, United Kingdom

      IIF 230
    • icon of address 83, Elm Grove, Southsea, Hampshire, PO5 1JF

      IIF 231
  • Ahmed, Mohammed Naeem
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96-100, Portswood Road, Portswood, Southampton, Hampshire, SO17 2

      IIF 232
  • Ahmed, Mohammed Naeem
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Russell Place, Highfield, Southampton, Hampshire, SO17 1NU

      IIF 233
  • Ahmed, Mohammed Naeem
    British none born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Russell Place, Highfield, Southampton, Hampshire, SO17 1NU

      IIF 234
  • Ahmed, Mohammed Naeem
    British restaurateur born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Russell Place, Highfield, Southampton, Hampshire, SO17 1NU

      IIF 235
  • Ahmed, Mohammed Naeem
    British resturatuer born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Russell Place, Highfield, Southampton, Hampshire, SO17 1NU

      IIF 236
  • Ahmed, Mohammed Saleem
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Mohammed Saleem
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 253, Portswood Road, Southampton, SO17 2NG, England

      IIF 243
    • icon of address 327, Milton Road, Cowplain, Waterlooville, Hampshire, PO8 8LH

      IIF 244
  • Ahmed, Mussarat Naseem
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Cleek Drive, Southampton, Hampshire, SO16 7PQ, United Kingdom

      IIF 245
  • Ahmed, Mussarat Naseem
    British businessman born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Cleek Drive, Bassett, Southampton, Hampshire, SO16 7PQ

      IIF 246
  • Ahmed, Mussarat Naseem
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Guildhall Walk, Portsmouth, PO1 2RY

      IIF 247
    • icon of address 38a, Osborne Road, Southsea, Portsmouth, PO5 3LT

      IIF 248
  • Ahmed, Mussarat Naseem
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Guildhall Walk, Portsmouth, PO1 2RY, England

      IIF 249
    • icon of address 80-82, Albert Road, Southsea, Hampshire, PO5 2SN, United Kingdom

      IIF 250
  • Ahmed, Naseem
    British

    Registered addresses and corresponding companies
    • icon of address 3 Cleek Drive, Bassett, Southampton, Hampshire, SO16 7PQ

      IIF 251
  • Ahmed, Saleem
    British

    Registered addresses and corresponding companies
  • Ahmed, Saleem
    British restauranteur

    Registered addresses and corresponding companies
    • icon of address 12 Russell Place, Southampton, Hampshire, SO17 1NU

      IIF 257
  • Ahmed, Mohammed Naseem
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Mohammed Naseem
    British company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96-100, Portswood Road, Portswood, Southampton, Hampshire, SO17 2

      IIF 261
  • Ahmed, Mohammed Naseem
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Russell Place, Southampton, Hampshire, SO17 1NU

      IIF 262
  • Naseem Mohammed Ahmed
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Cleek Drive, Southampton, SO16 7PQ, United Kingdom

      IIF 263
  • Ahmed, Mohammed Naseem
    British

    Registered addresses and corresponding companies
    • icon of address 12 Russell Place, Highfield, Southampton, SO17 1NU

      IIF 264
  • Ahmed, Mohammed Naseem
    British director

    Registered addresses and corresponding companies
    • icon of address 12 Russell Place, Southampton, Hampshire, SO17 1NU

      IIF 265
  • Ahmed, Mohammed Saleem
    British

    Registered addresses and corresponding companies
  • Ahmed, Mohammed Saleem
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 12 Russell Place, Southampton, Hampshire, SO17 1NU

      IIF 271
  • Ahmed, Mohammed Saleem
    British director

    Registered addresses and corresponding companies
    • icon of address 12 Russell Place, Highfield, Southampton, Hampshire, SO17 1NU

      IIF 272
  • Ahmed, Mohammed Saleem
    British property development

    Registered addresses and corresponding companies
    • icon of address 12 Russell Place, Highfield, Southampton, Hampshire, SO17 1NU

      IIF 273
  • Ahmed, Mohammed Saleem

    Registered addresses and corresponding companies
    • icon of address 125, Fawcett Road, Southsea, Portsmouth, Hampshire, United Kingdom

      IIF 274
    • icon of address 12, Russell Place, Southampton, Hampshire, SO17 1NU, United Kingdom

      IIF 275
    • icon of address 12, Russell Place, Southampton, SO17 1NU, England

      IIF 276
    • icon of address 96-100 Portswood Road, Portswood Road, Southampton, SO17 2FW, United Kingdom

      IIF 277
    • icon of address 96-100, Portswood Road, Portswood, Southampton, Hampshire, SO17 2

      IIF 278
  • Ahmed, Naseem Mohammed

    Registered addresses and corresponding companies
    • icon of address 71 - 75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 279
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 280
    • icon of address 3, Cleek Drive, Southampton, Hampshire, SO16 7PQ, United Kingdom

      IIF 281 IIF 282 IIF 283
    • icon of address 3, Cleek Drive, Southampton, SO16 7PQ, England

      IIF 285
  • Naeem, Adam

    Registered addresses and corresponding companies
    • icon of address 40 Bloomsbury Way, Lower Ground, London, WC1A 2SE, United Kingdom

      IIF 286
  • Saleem Ahmed, Mohammed
    British property and restauranteur dev born in May 1970

    Registered addresses and corresponding companies
    • icon of address 12 Russell Place, Southampton, Hampshire, SO17 1NU

      IIF 287
  • Ahmed, Saleem

    Registered addresses and corresponding companies
  • Ahmed, Mussarat

    Registered addresses and corresponding companies
    • icon of address 84, Lodge Road, Southampton, Hampshire, SO14 6RG, United Kingdom

      IIF 291
child relation
Offspring entities and appointments
Active 95
  • 1
    icon of address 12 Russell Place, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 176 - Director → ME
    IIF 226 - Director → ME
    IIF 77 - Director → ME
    icon of calendar 2019-09-25 ~ now
    IIF 275 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 12 Russell Place, Highfield, Southampton, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    3,429,281 GBP2024-09-30
    Officer
    icon of calendar 1996-01-25 ~ now
    IIF 241 - Director → ME
    IIF 258 - Director → ME
    IIF 222 - Director → ME
    icon of calendar 1996-01-25 ~ now
    IIF 271 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ now
    IIF 208 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 62 Fulmer Road, West Beckton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-11 ~ dissolved
    IIF 170 - Director → ME
  • 4
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    53,377 GBP2024-11-30
    Officer
    icon of calendar 2019-05-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ now
    IIF 150 - Has significant influence or controlOE
  • 5
    icon of address 4385, 13348343 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2021-04-21 ~ dissolved
    IIF 127 - Director → ME
  • 6
    icon of address 96-100 Portswood Road Portswood Road, Southampton
    Active Corporate (1 parent)
    Equity (Company account)
    -72,328 GBP2024-11-30
    Officer
    icon of calendar 2014-11-14 ~ now
    IIF 53 - Director → ME
    IIF 133 - Director → ME
    IIF 79 - Director → ME
    icon of calendar 2014-11-14 ~ now
    IIF 277 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Gallipot Hill House, Gallipot Hill, Hartfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    98,233 GBP2024-12-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ now
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 4385, 12314688: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-14 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ dissolved
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 14 Edinburgh Road, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,119 GBP2024-03-31
    Officer
    icon of calendar 2013-01-17 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 35 Guildhall Walk, Portsmouth, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-01-17 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 35a Guildhall Walk, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,523 GBP2024-08-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 12 Russell Place, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-04-05
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 227 - Director → ME
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2023-11-01 ~ now
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 337 Forest Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -42,294 GBP2024-07-31
    Officer
    icon of calendar 2019-07-03 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ now
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Partnership House, 84 Lodge Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-10-07 ~ dissolved
    IIF 235 - Director → ME
    icon of calendar 1996-09-10 ~ dissolved
    IIF 272 - Secretary → ME
  • 15
    DONATELLA INVESTMENTS LTD - 2024-08-23
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,514,578 GBP2023-12-31
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 16
    icon of address 3 Cleek Drive, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 179 - Director → ME
    icon of calendar 2024-09-17 ~ now
    IIF 284 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 17
    icon of address Mandair & Co, 84 Lodge Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-21 ~ dissolved
    IIF 193 - Director → ME
  • 18
    icon of address 3 Cleek Drive, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 177 - Director → ME
    icon of calendar 2024-09-17 ~ now
    IIF 283 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 80 Albert Road, Southsea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -132,858 GBP2024-03-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    IIF 202 - Ownership of shares – 75% or moreOE
  • 20
    INSPIRE HOLDCO LIMITED - 2025-06-25
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    529,481 GBP2024-07-31
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ now
    IIF 99 - Right to appoint or remove directors as a member of a firmOE
    IIF 99 - Has significant influence or control as a member of a firmOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Interlink Asset Management, 7, Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    151,693 GBP2024-07-31
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ now
    IIF 108 - Has significant influence or controlOE
  • 22
    icon of address 35 Guildhall Walk, Portsmouth, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-01-17 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 23
    KEN'S BALTI HOUSE LIMITED - 2007-03-05
    icon of address 35 Guildhall Walk, Portsmouth, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 164 Albert Road, Southsea, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -99,947 GBP2023-03-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    IIF 215 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 35a Guildhall Walk, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 161 West Street, Fareham, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 180 - Director → ME
    icon of calendar 2024-09-24 ~ now
    IIF 282 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 27
    icon of address 35 Guildhall Walk, Portsmouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-20 ~ dissolved
    IIF 249 - Director → ME
  • 28
    icon of address 35 Guildhall Walk, Portsmouth, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 58 - Director → ME
    icon of calendar 2002-02-07 ~ now
    IIF 268 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 12 Russell Place, Highfield, Southampton, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    388,660 GBP2024-09-30
    Officer
    icon of calendar 2001-08-20 ~ now
    IIF 223 - Director → ME
    icon of calendar 2001-08-09 ~ now
    IIF 240 - Director → ME
    icon of calendar 2001-08-20 ~ now
    IIF 260 - Director → ME
    icon of calendar 2001-08-09 ~ now
    IIF 264 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 35 Guildhall Walk, Portsmouth, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-01-17 ~ now
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ now
    IIF 195 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 35 Guildhall Walk, Portsmouth, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-18 ~ dissolved
    IIF 186 - Director → ME
    icon of calendar 2008-03-18 ~ dissolved
    IIF 267 - Secretary → ME
  • 32
    icon of address 35 Guildhall Walk, Portsmouth
    Active Corporate (1 parent)
    Equity (Company account)
    -137,028 GBP2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 327 Milton Road, Cowplain, Waterlooville, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 80-82 Albert Road, Southsea, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-29 ~ dissolved
    IIF 250 - Director → ME
  • 35
    icon of address 35 Guildhall Walk, Portsmouth, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-01-17 ~ now
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ now
    IIF 194 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 35 Guildhall Walk, Portsmouth, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-01-17 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 161 West Street, Fareham, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -186,468 GBP2024-03-31
    Officer
    icon of calendar 2017-12-15 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 35 Guildhall Walk, Portsmouth, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-01-14 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-01-14 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 35a Guildhall Walk, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 40
    icon of address 35a Guildhall Walk, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address 327 Milton Road, Cowplain, Waterlooville, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -29,099 GBP2024-03-31
    Officer
    icon of calendar 2015-10-27 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 12 Russell Place, Highfield, Southampton, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    594,290 GBP2024-09-30
    Officer
    icon of calendar 2004-02-25 ~ now
    IIF 221 - Director → ME
    IIF 239 - Director → ME
    icon of calendar 2004-02-25 ~ now
    IIF 273 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-19 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    KENSINGTON STUDENT LETTINGS LTD - 2024-04-23
    icon of address 35a Guildhall Walk, Portsmouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2016-10-28 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Mandair & Co, 84 Lodge Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-24 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2011-11-14 ~ dissolved
    IIF 291 - Secretary → ME
  • 45
    icon of address 62 Fulmer Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-18 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 151 - Has significant influence or controlOE
  • 46
    icon of address 12 Russell Place, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ now
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of address 41 Clarence Parade, Southsea, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 48
    icon of address Flat 4 71 Glasshouse Fields, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    icon of address 35 Guildhall Walk, Portsmouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    194,978 GBP2024-09-30
    Officer
    icon of calendar 2017-05-16 ~ now
    IIF 142 - Director → ME
    IIF 145 - Director → ME
    icon of calendar 2017-05-16 ~ now
    IIF 290 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ now
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2022-08-10 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    icon of address 12 Russell Place, Highfield, Southampton, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,673,949 GBP2024-09-30
    Officer
    icon of calendar 2003-03-21 ~ now
    IIF 224 - Director → ME
    IIF 237 - Director → ME
    IIF 259 - Director → ME
    icon of calendar 2003-03-21 ~ now
    IIF 270 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-18 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address 4385, 13353904 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2021-04-23 ~ dissolved
    IIF 126 - Director → ME
  • 52
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    361,971 GBP2024-03-31
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ now
    IIF 95 - Has significant influence or controlOE
  • 53
    icon of address 3 Cleek Drive, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 245 - Director → ME
    icon of calendar 2019-09-27 ~ now
    IIF 178 - Director → ME
    icon of calendar 2019-09-27 ~ now
    IIF 281 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ now
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 14 Edinburgh Road, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,706 GBP2024-11-30
    Officer
    icon of calendar 2019-11-18 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 1 Perendale Rise, Bolton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,221 GBP2016-11-30
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 57
    icon of address 7 Bell Yard, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,661,887 GBP2024-09-30
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ now
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 12 Russell Place, Southampton
    Active Corporate (1 parent)
    Equity (Company account)
    -122,145 GBP2024-09-30
    Officer
    icon of calendar 2014-06-12 ~ now
    IIF 228 - Director → ME
    IIF 242 - Director → ME
    icon of calendar 2014-06-12 ~ now
    IIF 276 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Right to appoint or remove directorsOE
    icon of calendar 2024-12-12 ~ now
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address 40 Bloomsbury Way, Lower Ground, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ dissolved
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    icon of address 97 London Road, Portsmouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -187,905 GBP2024-03-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 61
    QUINTARZ INVESTMENTS LIMITED - 2024-08-15
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    3,872,142 GBP2024-10-14
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ now
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 63
    icon of address 4385, 13353233 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2021-04-23 ~ dissolved
    IIF 129 - Director → ME
  • 64
    icon of address 35a Guildhall Walk, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 35a Guildhall Walk, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2018-07-17 ~ now
    IIF 175 - Director → ME
    icon of calendar 2018-07-17 ~ now
    IIF 280 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ now
    IIF 210 - Ownership of shares – 75% or moreOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Right to appoint or remove directorsOE
  • 68
    icon of address 35a Guildhall Walk, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 69
    icon of address 35 Guildhall Walk, Portsmouth
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-07-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 35a Guildhall Walk, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    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
  • 71
    icon of address 35a Guildhall Walk, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 72
    icon of address 253 Portswood Road, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,837 GBP2024-02-28
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 201 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 35a Guildhall Walk, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 74
    icon of address 35a Guildhall Walk, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 75
    WE LET ROOMS LIMITED - 2024-03-27
    WE RELOCATE LIMITED - 2017-07-27
    LONDON CAPITAL APARTMENTS LTD - 2017-06-14
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    94,305 GBP2024-10-31
    Officer
    icon of calendar 2016-10-31 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 76
    icon of address 35a Guildhall Walk, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 77
    icon of address 121 Albert Road, Southsea, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-19 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2025-09-19 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 78
    icon of address 83 Elm Grove, Southsea, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2025-02-23 ~ now
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2025-02-23 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 104 Commercial Road, Portsmouth
    Active Corporate (2 parents)
    Equity (Company account)
    -166,457 GBP2024-03-31
    Officer
    icon of calendar 2017-01-25 ~ now
    IIF 55 - Director → ME
  • 80
    icon of address 35 Guildhall Walk, Portsmouth, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2002-02-21 ~ now
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 35a Guildhall Walk, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    456,375 GBP2024-02-29
    Officer
    icon of calendar 2012-02-01 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2021-02-14 ~ now
    IIF 112 - Right to appoint or remove directors as a member of a firmOE
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
  • 82
    icon of address 167-169 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-05-15 ~ dissolved
    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
    IIF 96 - Right to appoint or remove directorsOE
  • 83
    icon of address 96-100 Portswood Road, Portswood, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,885 GBP2018-09-30
    Officer
    icon of calendar 2012-09-12 ~ dissolved
    IIF 261 - Director → ME
    IIF 87 - Director → ME
    IIF 232 - Director → ME
    icon of calendar 2012-09-12 ~ dissolved
    IIF 278 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    icon of address 71-75 Shelton Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 181 - Director → ME
    icon of calendar 2024-11-05 ~ now
    IIF 285 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-30 ~ now
    IIF 263 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 263 - Has significant influence or controlOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Ownership of shares – 75% or moreOE
    IIF 263 - Right to appoint or remove directors as a member of a firmOE
    IIF 263 - Has significant influence or control as a member of a firmOE
    IIF 263 - Right to appoint or remove directorsOE
    IIF 263 - Ownership of shares – 75% or more as a member of a firmOE
  • 85
    icon of address 35 Guildhall Walk, Portsmouth
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2014-07-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 196 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 4385, 13353781 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2021-04-23 ~ dissolved
    IIF 125 - Director → ME
  • 87
    icon of address 62 Fulmer Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-26 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 154 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 154 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 154 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 7 Bell Yard, London
    Active Corporate (1 parent)
    Equity (Company account)
    12,149,030 GBP2025-02-28
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 89
    icon of address We Invest, 63/66 Hatton Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    583,409 GBP2024-10-31
    Officer
    icon of calendar 2015-10-26 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 159 - Has significant influence or control as a member of a firmOE
    IIF 159 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 159 - Has significant influence or controlOE
    IIF 159 - Right to appoint or remove directors as a member of a firmOE
    IIF 159 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 159 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Has significant influence or control over the trustees of a trustOE
    IIF 159 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 90
    icon of address 4385, 13352375 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2021-04-22 ~ dissolved
    IIF 128 - Director → ME
  • 91
    icon of address 4385, 13353685 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2021-04-23 ~ dissolved
    IIF 124 - Director → ME
  • 92
    icon of address 3 Cleek Drive, Bassett, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2021-01-31
    Officer
    icon of calendar 2007-01-17 ~ dissolved
    IIF 246 - Director → ME
    icon of calendar 2007-01-17 ~ dissolved
    IIF 251 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 209 - Has significant influence or controlOE
  • 93
    icon of address 211a Bolton Road, Kearsley, Bolton, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    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
  • 94
    Company number 03270466
    Non-active corporate
    Officer
    icon of calendar 1996-11-23 ~ now
    IIF 233 - Director → ME
  • 95
    Company number 04100394
    Non-active corporate
    Officer
    icon of calendar 2000-11-01 ~ now
    IIF 234 - Director → ME
Ceased 40
  • 1
    icon of address 4385, 13348343 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Person with significant control
    icon of calendar 2021-04-21 ~ 2021-04-21
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
  • 2
    PADDOCK GATE MANAGEMENT COMPANY LIMITED - 2021-08-18
    REGAL ROYE PRODUCTIONS LIMITED - 2021-09-22
    icon of address 167-169 Great Portland Street Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,941 GBP2020-03-31
    Officer
    icon of calendar 2019-12-02 ~ 2019-12-02
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2019-11-02 ~ 2019-12-02
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 121 Albert Road, Southsea, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-15 ~ 2003-10-01
    IIF 287 - Director → ME
    icon of calendar 2003-03-15 ~ 2003-10-01
    IIF 205 - Secretary → ME
  • 4
    icon of address Partnership House, 84 Lodge Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-10-04 ~ 1996-10-04
    IIF 236 - Director → ME
  • 5
    icon of address Mandair & Co, 84 Lodge Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-21 ~ 2011-11-14
    IIF 269 - Secretary → ME
  • 6
    icon of address 253 Portswood Road, Southampton
    Active Corporate (1 parent)
    Equity (Company account)
    -57,814 GBP2021-03-31
    Officer
    icon of calendar 2014-11-11 ~ 2015-02-01
    IIF 86 - Director → ME
    icon of calendar 2015-09-02 ~ 2017-03-31
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2017-05-28 ~ 2017-05-28
    IIF 92 - Ownership of shares – 75% or more OE
  • 7
    icon of address 253 Portswood Road, Southampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,111 GBP2021-09-30
    Officer
    icon of calendar 2014-11-11 ~ 2014-11-18
    IIF 243 - Director → ME
  • 8
    INSPIRE HOLDCO LIMITED - 2025-06-25
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    529,481 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-07-02 ~ 2022-12-14
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Ownership of shares – 75% or more OE
  • 9
    icon of address 3 Cleek Drive, Southampton, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,923 GBP2025-02-28
    Officer
    icon of calendar 2022-02-10 ~ 2025-09-16
    IIF 185 - Director → ME
    icon of calendar 2023-09-15 ~ 2025-09-03
    IIF 279 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ 2025-07-21
    IIF 135 - Has significant influence or control OE
  • 10
    icon of address Mandair & Co, 84 Lodge Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-24 ~ 2007-05-31
    IIF 191 - Director → ME
    icon of calendar 2007-05-31 ~ 2011-11-14
    IIF 257 - Secretary → ME
    icon of calendar 2002-05-24 ~ 2007-05-31
    IIF 254 - Secretary → ME
  • 11
    KEN'S BALTI HOUSE LIMITED - 2007-03-05
    icon of address 35 Guildhall Walk, Portsmouth, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2007-03-08 ~ 2025-02-26
    IIF 262 - Director → ME
    icon of calendar 2007-03-08 ~ 2025-02-26
    IIF 265 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ 2025-02-26
    IIF 212 - Ownership of shares – 75% or more OE
  • 12
    icon of address 35 Guildhall Walk, Portsmouth, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2002-02-07 ~ 2024-01-25
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ 2024-01-29
    IIF 211 - Ownership of shares – 75% or more OE
  • 13
    icon of address 38a Osborne Road, Southsea, Portsmouth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -108,023 GBP2021-03-31
    Officer
    icon of calendar 2019-10-04 ~ 2023-03-14
    IIF 248 - Director → ME
    icon of calendar 2014-08-21 ~ 2019-09-03
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ 2023-03-14
    IIF 218 - Ownership of shares – 75% or more OE
    icon of calendar 2017-01-17 ~ 2019-03-03
    IIF 217 - Ownership of shares – 75% or more OE
  • 14
    icon of address 35 Guildhall Walk, Portsmouth
    Active Corporate (1 parent)
    Equity (Company account)
    -137,028 GBP2024-03-31
    Officer
    icon of calendar 2019-09-26 ~ 2021-03-31
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ 2021-03-31
    IIF 216 - Ownership of shares – 75% or more OE
  • 15
    icon of address 38a Osborne Road, Southsea, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-27 ~ 2005-11-26
    IIF 190 - Director → ME
    icon of calendar 2009-09-01 ~ 2010-09-01
    IIF 183 - Director → ME
    icon of calendar 2006-11-26 ~ 2010-11-26
    IIF 207 - Secretary → ME
    icon of calendar 2002-05-27 ~ 2005-11-26
    IIF 256 - Secretary → ME
  • 16
    icon of address Mandair & Co, 84 Lodge Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-27 ~ 2007-05-31
    IIF 187 - Director → ME
    icon of calendar 2002-05-27 ~ 2011-11-14
    IIF 253 - Secretary → ME
  • 17
    icon of address Mandair & Co, 84 Lodge Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-24 ~ 2007-05-24
    IIF 189 - Director → ME
    icon of calendar 2002-05-24 ~ 2011-11-14
    IIF 255 - Secretary → ME
  • 18
    icon of address Mandair & Co, 84 Lodge Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-27 ~ 2011-01-27
    IIF 188 - Director → ME
    icon of calendar 2002-05-24 ~ 2011-11-14
    IIF 252 - Secretary → ME
  • 19
    icon of address 4385, 13353904 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Person with significant control
    icon of calendar 2021-04-23 ~ 2021-04-23
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 20
    icon of address 337 Forest Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-29 ~ 2022-10-20
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ 2022-10-20
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    361,971 GBP2024-03-31
    Officer
    icon of calendar 2020-03-26 ~ 2022-12-14
    IIF 123 - Director → ME
  • 22
    icon of address 83 Elm Grove, Southsea, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-18 ~ 1998-09-30
    IIF 146 - Director → ME
    icon of calendar 1996-11-18 ~ 2001-11-05
    IIF 206 - Secretary → ME
  • 23
    icon of address 40 Bloomsbury Way, Lower Ground, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-15 ~ 2018-02-18
    IIF 286 - Secretary → ME
  • 24
    QUINTARZ INVESTMENTS LIMITED - 2024-08-15
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    3,872,142 GBP2024-10-14
    Officer
    icon of calendar 2021-04-14 ~ 2022-12-14
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 2021-04-16
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Ownership of voting rights - 75% or more OE
  • 25
    icon of address 4385, 13353233 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Person with significant control
    icon of calendar 2021-04-23 ~ 2021-04-23
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 26
    icon of address 14 Edinburgh Road, Portsmouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,443 GBP2021-03-31
    Officer
    icon of calendar 2018-01-29 ~ 2019-11-10
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ 2019-11-10
    IIF 134 - Ownership of shares – 75% or more OE
  • 27
    icon of address 14 Edinburgh Road, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2019-11-04 ~ 2022-08-22
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ 2022-08-22
    IIF 141 - Ownership of shares – 75% or more OE
  • 28
    icon of address 35 Guildhall Walk, Portsmouth
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-07-16 ~ 2025-07-19
    IIF 289 - Secretary → ME
  • 29
    icon of address 100 Kingston Road Kingston Road, Portsmouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2016-10-28 ~ 2022-05-10
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ 2022-05-10
    IIF 19 - Ownership of shares – 75% or more OE
  • 30
    icon of address 35 Guildhall Walk, Portsmouth, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2002-02-21 ~ 2002-12-15
    IIF 266 - Secretary → ME
    icon of calendar 2002-12-15 ~ 2023-12-31
    IIF 204 - Secretary → ME
  • 31
    icon of address 97 North End, Portsmouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-15 ~ 2012-11-20
    IIF 10 - Director → ME
  • 32
    icon of address 125 Fawcett Road, Southsea, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,280 GBP2021-05-31
    Officer
    icon of calendar 2018-01-29 ~ 2021-03-31
    IIF 85 - Director → ME
    icon of calendar 2018-01-29 ~ 2021-03-31
    IIF 274 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ 2021-03-31
    IIF 20 - Ownership of shares – 75% or more OE
  • 33
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-24
    Officer
    icon of calendar 2023-07-19 ~ 2025-01-13
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ 2025-01-13
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    icon of address 337 Forest Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-02-28
    Officer
    icon of calendar 2023-02-10 ~ 2025-05-07
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ 2025-05-07
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    icon of address 35 Guildhall Walk, Portsmouth
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2014-07-16 ~ 2024-04-23
    IIF 6 - Director → ME
    icon of calendar 2014-07-16 ~ 2024-04-22
    IIF 288 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ 2024-04-25
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    icon of address 4385, 13353781 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Person with significant control
    icon of calendar 2021-04-23 ~ 2021-04-23
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
  • 37
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2015-12-29 ~ 2018-01-01
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2018-01-01
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 152 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 152 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 152 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 152 - Ownership of shares – 75% or more OE
  • 38
    icon of address C/o Optimise Accountants Limited Unit 3, Jubilee House, 31-33 Meadow Lane, Long Eaton, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    612 GBP2018-10-31
    Officer
    icon of calendar 2015-10-26 ~ 2017-01-01
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-01
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Ownership of shares – 75% or more OE
  • 39
    icon of address 4385, 13352375 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Person with significant control
    icon of calendar 2021-04-22 ~ 2021-04-22
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
  • 40
    icon of address 4385, 13353685 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Person with significant control
    icon of calendar 2021-04-23 ~ 2021-04-23
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.