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

Hodzic, Adnan

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

    Resident in England

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

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

      IIF 2 IIF 3 IIF 4
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 5 IIF 6
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 7 IIF 8
  • Hodzic, Adnan
    Citizen Of Bosnia And Herzegovina development director born in May 1975

    Resident in England

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

      IIF 9
  • Hodzic, Adnan
    Citizen Of Bosnia And Herzegovina director born in May 1975

    Resident in England

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

      IIF 10
    • icon of address 76, Cuckoo Hill Road, Pinner, HA5 1AX, United Kingdom

      IIF 11
    • icon of address 1st Floor, Unit 1, Harlescott Business Park, Harlescott Lane, Shrewsbury, Shropshire, SY1 3FG, England

      IIF 12
    • icon of address Column House, 7 London Road, Shrewsbury, SY2 6NN, United Kingdom

      IIF 13
    • icon of address Column House, London Road, Shrewsbury, Shropshire, SY2 6NN, United Kingdom

      IIF 14
    • icon of address Unit 1 Harlescott Business Park, Harlescott Lane, Shrewsbury, SY1 3FG, England

      IIF 15 IIF 16
    • icon of address Unit 3 Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire, SY2 5TF, United Kingdom

      IIF 17
    • icon of address Unti 3 Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, SY2 5TF, United Kingdom

      IIF 18
  • Hodzic, Adnan
    Citizen Of Bosnia And Herzegovina managing director born in May 1975

    Resident in England

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

      IIF 19
  • Hodzic, Adnan
    Citizen Of Bosnia And Herzegovina none born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Cuckoo Hill Road, Pinner, Harrow, HA5 1AX, United Kingdom

      IIF 20
  • Hodzic, Adnan
    Citizen Of Bosnia And Herzegovina procurement director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17th, Floor Wembley Point 1, Harrow Road, Wembley, Middlesex, HA9 6DE, United Kingdom

      IIF 21
  • Hodzic, Adnan
    Citizen Of Bosnia And Herzegovina development director born in May 1976

    Resident in England

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

      IIF 22
  • Hodzic, Adnan
    Citizen Of Bosnia And Herzegovina company director born in May 1975

    Resident in United Kingdom

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

      IIF 23 IIF 24
  • Hadzic, Adnan
    Citizen Of Bosnia And Herzegovina commercial director born in May 1975

    Resident in United Kingdom

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

      IIF 25 IIF 26
  • Mr Adnan Hodzic
    Citizen Of Bosnia And Herzegovina born in May 1975

    Resident in England

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

      IIF 27
    • icon of address Printing House 66, Lower Road, Harrow, HA2 0DH, England

      IIF 28 IIF 29
    • icon of address Printing House, 66 Lower Road, Harrow, HA2 0DH, United Kingdom

      IIF 30 IIF 31
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 32
    • icon of address Column House, 7 London Road, Shrewsbury, SY2 6NN, United Kingdom

      IIF 33
    • icon of address Unit 3 Monkmoor Construction, 292 Monkmoor Road, Shrewsbury, SY2 5TF, England

      IIF 34
    • icon of address Unit 3 Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire, SY2 5TF, England

      IIF 35
    • icon of address Unit 3, Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire, SY2 5TF, United Kingdom

      IIF 36
    • icon of address Bank House, 66 High Street, Dawley, Telford, Shropshire, TF4 2HD, United Kingdom

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

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

      IIF 38
  • Mr Adnan Hodzic
    Citizen Of Bosnia And Herzegovina born in May 1975

    Resident in United Kingdom

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

      IIF 39
  • Hodzic, Adnan
    born in May 1975

    Resident in England

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

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

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

      IIF 45
child relation
Offspring entities and appointments
Active 26
  • 1
    VERVE MANCHESTER LIMITED - 2021-07-16
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -30,998 GBP2024-10-30
    Officer
    icon of calendar 2022-08-08 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,699 GBP2023-12-31
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address Printing House, 66 Lower Road, Harrow, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 4
    icon of address Printing House, 66 Lower Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address Printing House, 66 Lower Road, Harrow, Middlesex
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    1,818,611 GBP2024-03-31
    Officer
    icon of calendar 2014-02-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 6
    icon of address Printing House, 66 Lower Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19 GBP2024-03-31
    Officer
    icon of calendar 2021-03-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 7
    icon of address Printing House, 66 Lower Road, Harrow
    Active Corporate (3 parents)
    Equity (Company account)
    178,821 GBP2024-03-31
    Officer
    icon of calendar 2013-12-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 8
    icon of address 1 Brassey Road, Shrewsbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2018-08-25 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 17th Floor Wembley Point 1 Harrow Road, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    IIF 43 - LLP Designated Member → ME
  • 10
    icon of address 17th Floor Wembley Point 1 Harrow Road, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    IIF 41 - LLP Designated Member → ME
  • 11
    icon of address Unit 3 Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Unit 3 Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    RGB FACILITIES LIMITED - 2021-05-12
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -60,073 GBP2024-02-29
    Officer
    icon of calendar 2021-07-29 ~ now
    IIF 15 - Director → ME
  • 14
    RBH PROPERTIES LTD - 2020-11-27
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    -34,759 GBP2023-12-31
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 22 - Director → ME
  • 15
    icon of address 70 Route D'esch, Luxembourg, Luxembourg
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-12-20 ~ now
    IIF 38 - Ownership of shares - More than 25%OE
    IIF 38 - Ownership of voting rights - More than 25%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Has significant influence or controlOE
  • 16
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,879,620 GBP2024-05-31
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 8 - Director → ME
  • 17
    icon of address Starboard Hotels Ltd Roselodge Suites, 17th Floor,wembley Point, 1 Harrow Road, Wembley, Middlesex
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2013-06-11 ~ dissolved
    IIF 45 - LLP Designated Member → ME
  • 18
    icon of address Roselodge Suite Wembley Point, 1 Harrow Road, Wembley, Middlesex
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 44 - LLP Member → ME
  • 19
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    78,447 GBP2024-06-30
    Officer
    icon of calendar 2019-09-24 ~ now
    IIF 24 - Director → ME
  • 20
    icon of address 1st Floor, Unit 1 Harlescott Business Park, Harlescott Lane, Shrewsbury, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -151,636 GBP2020-11-30
    Officer
    icon of calendar 2017-06-23 ~ dissolved
    IIF 12 - Director → ME
  • 21
    VERVE HOUNSLOW LIMITED - 2016-02-22
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    164,957 GBP2024-06-30
    Officer
    icon of calendar 2016-05-11 ~ now
    IIF 26 - Director → ME
  • 22
    icon of address Unit 3 Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    VERVE SLOUGH LIMITED - 2020-07-31
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -98,840 GBP2024-01-30
    Officer
    icon of calendar 2021-07-29 ~ now
    IIF 16 - Director → ME
  • 24
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    51,252 GBP2024-06-29
    Officer
    icon of calendar 2016-06-29 ~ now
    IIF 18 - Director → ME
  • 25
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -75,947 GBP2024-06-30
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 7 - Director → ME
  • 26
    Company number 04875994
    Non-active corporate
    Officer
    icon of calendar 2003-08-22 ~ now
    IIF 19 - Director → ME
Ceased 14
  • 1
    VERVE MANCHESTER LIMITED - 2021-07-16
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -30,998 GBP2024-10-30
    Officer
    icon of calendar 2020-10-29 ~ 2020-11-04
    IIF 13 - Director → ME
  • 2
    icon of address 5.2 Central House 1 Ballards Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-09-27 ~ 2022-12-27
    IIF 5 - Director → ME
  • 3
    icon of address C/o Rendle & Co, No 9 Hockley Court Stratford Road, Hockley Heath, Solihull, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-01 ~ 2014-04-01
    IIF 42 - LLP Designated Member → ME
  • 4
    icon of address 5.2 Central House 1 Ballards Lane, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -29,172 GBP2023-12-31
    Officer
    icon of calendar 2021-02-24 ~ 2022-12-22
    IIF 14 - Director → ME
  • 5
    EVOLUTION HOSTELS LIMITED - 2013-04-05
    icon of address 7th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-01 ~ 2014-04-01
    IIF 21 - Director → ME
  • 6
    RGB FACILITIES LIMITED - 2021-05-12
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -60,073 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-08-06 ~ 2022-03-29
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,879,620 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-26 ~ 2017-09-11
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    SBH MIDOS HOTELS LIMITED - 2016-03-16
    EVOLUTION PROCUREMENT LIMITED - 2015-02-12
    icon of address C/o Starboard Hotels Limited Park House, 10 Penn Road, Beaconsfield, Buckinghamshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    71,631 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2010-10-28 ~ 2015-02-13
    IIF 20 - Director → ME
  • 9
    icon of address C/o Starboard Hotels Ltd, Park House, 10 Penn Road, Beaconsfield, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    166,902 GBP2024-03-31
    Officer
    icon of calendar 2009-10-26 ~ 2014-04-01
    IIF 40 - LLP Designated Member → ME
  • 10
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-02 ~ 2012-09-01
    IIF 11 - Director → ME
  • 11
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    78,447 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-04-07 ~ 2021-05-27
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    VERVE HOUNSLOW LIMITED - 2016-02-22
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    164,957 GBP2024-06-30
    Officer
    icon of calendar 2014-07-04 ~ 2016-03-03
    IIF 25 - Director → ME
  • 13
    icon of address 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -459,856 GBP2021-09-30
    Officer
    icon of calendar 2016-12-13 ~ 2022-06-29
    IIF 17 - Director → ME
  • 14
    VERVE SLOUGH LIMITED - 2020-07-31
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -98,840 GBP2024-01-30
    Person with significant control
    icon of calendar 2020-01-22 ~ 2021-08-05
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.