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
    • 66 Lower Road, Lower Road, Harrow, HA2 0DH, England

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

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

      IIF 5 IIF 6
    • 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
    • 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
    • Printing House, 66 Lower Road, Harrow, Middlesex, HA2 0DH, United Kingdom

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

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

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

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

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

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

      IIF 17
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 66 Lower Road, Lower Road, Harrow, HA2 0DH, England

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

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

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

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

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

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

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

      IIF 36
    • 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
    • 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
    • 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
    • 17th Floor Wembley Point, 1 Harrow Road, Wembley, Middlesex, HA9 6DE

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

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

      IIF 45
child relation
Offspring entities and appointments
Active 26
  • 1
    VERVE MANCHESTER LIMITED - 2021-07-16
    Fulford House, Newbold Terrace, Leamington Spa, England
    Corporate (1 parent, 1 offspring)
    Officer
    2022-08-08 ~ now
    IIF 1 - director → ME
  • 2
    Fulford House, Newbold Terrace, Leamington Spa, England
    Corporate (2 parents)
    Equity (Company account)
    -29,699 GBP2023-12-31
    Officer
    2023-04-05 ~ now
    IIF 6 - director → ME
  • 3
    Printing House, 66 Lower Road, Harrow, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2024-11-05 ~ now
    IIF 2 - director → ME
    Person with significant control
    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
    Printing House, 66 Lower Road, Harrow, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-05 ~ now
    IIF 3 - director → ME
  • 5
    Printing House, 66 Lower Road, Harrow, Middlesex
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    1,743,432 GBP2023-03-31
    Officer
    2014-02-25 ~ now
    IIF 10 - director → ME
    Person with significant control
    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
    Printing House, 66 Lower Road, Harrow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    19 GBP2023-03-31
    Officer
    2021-03-03 ~ now
    IIF 4 - director → ME
    Person with significant control
    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
    Printing House, 66 Lower Road, Harrow
    Corporate (3 parents)
    Equity (Company account)
    178,821 GBP2024-03-31
    Officer
    2013-12-02 ~ now
    IIF 9 - director → ME
    Person with significant control
    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
    1 Brassey Road, Shrewsbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2018-08-25 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    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
    17th Floor Wembley Point 1 Harrow Road, Wembley, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2010-12-23 ~ dissolved
    IIF 43 - llp-designated-member → ME
  • 10
    17th Floor Wembley Point 1 Harrow Road, Wembley, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2010-12-23 ~ dissolved
    IIF 41 - llp-designated-member → ME
  • 11
    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
    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
    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
    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
    Fulford House, Newbold Terrace, Leamington Spa, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -60,073 GBP2024-02-29
    Officer
    2021-07-29 ~ now
    IIF 15 - director → ME
  • 14
    RBH PROPERTIES LTD - 2020-11-27
    Fulford House, Newbold Terrace, Leamington Spa, England
    Corporate (2 parents)
    Equity (Company account)
    -34,759 GBP2023-12-31
    Officer
    2023-10-23 ~ now
    IIF 22 - director → ME
  • 15
    70 Route D'esch, Luxembourg, Luxembourg
    Corporate (1 parent)
    Beneficial owner
    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
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,770,884 GBP2023-05-31
    Officer
    2019-09-16 ~ now
    IIF 8 - director → ME
  • 17
    Starboard Hotels Ltd Roselodge Suites, 17th Floor,wembley Point, 1 Harrow Road, Wembley, Middlesex
    Dissolved corporate (10 parents)
    Officer
    2013-06-11 ~ dissolved
    IIF 45 - llp-designated-member → ME
  • 18
    Roselodge Suite Wembley Point, 1 Harrow Road, Wembley, Middlesex
    Dissolved corporate (9 parents)
    Officer
    2010-11-10 ~ dissolved
    IIF 44 - llp-member → ME
  • 19
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    35,729 GBP2023-06-30
    Officer
    2019-09-24 ~ now
    IIF 24 - director → ME
  • 20
    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
    2017-06-23 ~ dissolved
    IIF 12 - director → ME
  • 21
    VERVE HOUNSLOW LIMITED - 2016-02-22
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    159,269 GBP2023-06-30
    Officer
    2016-05-11 ~ now
    IIF 26 - director → ME
  • 22
    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
    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
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -98,840 GBP2024-01-30
    Officer
    2021-07-29 ~ now
    IIF 16 - director → ME
  • 24
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    38,740 GBP2023-06-29
    Officer
    2016-06-29 ~ now
    IIF 18 - director → ME
  • 25
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -48,566 GBP2023-06-30
    Officer
    2021-10-07 ~ now
    IIF 7 - director → ME
  • 26
    Company number 04875994
    Non-active corporate
    Officer
    2003-08-22 ~ now
    IIF 19 - director → ME
Ceased 14
  • 1
    VERVE MANCHESTER LIMITED - 2021-07-16
    Fulford House, Newbold Terrace, Leamington Spa, England
    Corporate (1 parent, 1 offspring)
    Officer
    2020-10-29 ~ 2020-11-04
    IIF 13 - director → ME
  • 2
    5.2 Central House 1 Ballards Lane, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-09-27 ~ 2022-12-27
    IIF 5 - director → ME
  • 3
    C/o Rendle & Co, No 9 Hockley Court Stratford Road, Hockley Heath, Solihull, West Midlands, England
    Dissolved corporate (3 parents)
    Officer
    2012-08-01 ~ 2014-04-01
    IIF 42 - llp-designated-member → ME
  • 4
    5.2 Central House 1 Ballards Lane, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -29,172 GBP2023-12-31
    Officer
    2021-02-24 ~ 2022-12-22
    IIF 14 - director → ME
  • 5
    EVOLUTION HOSTELS LIMITED - 2013-04-05
    7th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2013-04-01 ~ 2014-04-01
    IIF 21 - director → ME
  • 6
    RGB FACILITIES LIMITED - 2021-05-12
    Fulford House, Newbold Terrace, Leamington Spa, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -60,073 GBP2024-02-29
    Person with significant control
    2021-08-06 ~ 2022-03-29
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,770,884 GBP2023-05-31
    Person with significant control
    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
    C/o Starboard Hotels Limited Park House, 10 Penn Road, Beaconsfield, Buckinghamshire, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    201,466 GBP2022-07-01 ~ 2023-06-30
    Officer
    2010-10-28 ~ 2015-02-13
    IIF 20 - director → ME
  • 9
    C/o Starboard Hotels Ltd, Park House, 10 Penn Road, Beaconsfield, Buckinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    166,902 GBP2024-03-31
    Officer
    2009-10-26 ~ 2014-04-01
    IIF 40 - llp-designated-member → ME
  • 10
    79 Caroline Street, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2012-07-02 ~ 2012-09-01
    IIF 11 - director → ME
  • 11
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    35,729 GBP2023-06-30
    Person with significant control
    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
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    159,269 GBP2023-06-30
    Officer
    2014-07-04 ~ 2016-03-03
    IIF 25 - director → ME
  • 13
    1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -459,856 GBP2021-09-30
    Officer
    2016-12-13 ~ 2022-06-29
    IIF 17 - director → ME
  • 14
    VERVE SLOUGH LIMITED - 2020-07-31
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -98,840 GBP2024-01-30
    Person with significant control
    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
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.