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 Mohammed Saleh Ahmed

    Related profiles found in government register
  • 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 1
  • 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 2
    • icon of address 100 Kingston Road, Kingston Road, Portsmouth, PO2 7PA, England

      IIF 3
    • icon of address 125, Fawcett Road, Southsea, Portsmouth, Hampshire, United Kingdom

      IIF 4
    • icon of address 14, Edinburgh Road, Portsmouth, PO1 1DE, England

      IIF 5
    • icon of address 35, Guildhall Walk, Portsmouth, Hampshire, PO1 2RY

      IIF 6 IIF 7 IIF 8
    • icon of address 35, Guildhall Walk, Portsmouth, PO1 2RY

      IIF 13
    • icon of address 35a, Guildhall Walk, Portsmouth, Hampshire, PO1 2RY, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 35a, Guildhall Walk, Portsmouth, PO1 2RY, England

      IIF 23 IIF 24
    • icon of address 35a, Guildhall Walk, Portsmouth, PO1 2RY, United Kingdom

      IIF 25
    • icon of address 97, London Road, Portsmouth, PO2 0BN, United Kingdom

      IIF 26
    • icon of address 12 Russell Place, Highfield, Southampton, Hampshire, SO17 1NU

      IIF 27
    • icon of address 12, Russell Place, Southampton, Hampshire, SO17 1NU, United Kingdom

      IIF 28
    • icon of address 12, Russell Place, Southampton, SO17 1NU, England

      IIF 29
    • icon of address 96-100, Portswood Road, Portswood, Southampton, Hampshire, SO17 2

      IIF 30
    • icon of address 121, Albert Road, Southsea, PO5 2SQ, United Kingdom

      IIF 31
    • icon of address 164, Albert Road, Southsea, PO4 0JT, England

      IIF 32
    • icon of address 41, Clarence Parade, Southsea, Hampshire, PO5 2EU, United Kingdom

      IIF 33
    • icon of address 327, Milton Road, Cowplain, Waterlooville, Hampshire, PO8 8LH

      IIF 34
    • icon of address 327, Milton Road, Cowplain, Waterlooville, Hampshire, PO8 8LH, United Kingdom

      IIF 35
  • 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 36
  • 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 37
    • icon of address 104, Commercial Road, Portsmouth, PO1 1EJ

      IIF 38
    • icon of address 14, Edinburgh Road, Portsmouth, PO1 1DE, England

      IIF 39
    • icon of address 35, Guildhall Walk, Portsmouth, Hampshire, PO1 2RY

      IIF 40 IIF 41
    • icon of address 35, Guildhall Walk, Portsmouth, Hampshire, PO1 2RY, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address 35, Guildhall Walk, Portsmouth, PO1 2RY

      IIF 46
    • icon of address 35a, Guildhall Walk, Portsmouth, Hampshire, PO1 2RY, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address 35a, Guildhall Walk, Portsmouth, PO1 2RY, England

      IIF 56 IIF 57
    • icon of address 35a, Guildhall Walk, Portsmouth, PO1 2RY, United Kingdom

      IIF 58
    • icon of address 97, London Road, Portsmouth, PO2 0BN, United Kingdom

      IIF 59
    • icon of address 12, Russell Place, Southampton, Hampshire, SO17 1NU, United Kingdom

      IIF 60
    • icon of address 12, Russell Place, Southampton, SO17 1NU, England

      IIF 61
    • icon of address 96-100 Portswood Road, Portswood Road, Southampton, SO17 2FW, United Kingdom

      IIF 62
    • icon of address 121, Albert Road, Southsea, PO5 2SQ, United Kingdom

      IIF 63
    • icon of address 164, Albert Road, Southsea, PO4 0JT, England

      IIF 64
    • icon of address 41, Clarence Parade, Southsea, Hampshire, PO5 2EU, United Kingdom

      IIF 65
    • icon of address 41, Clarence Parade, Southsea, PO5 2EU, United Kingdom

      IIF 66
    • icon of address 327, Milton Road, Cowplain, Waterlooville, Hampshire, PO8 8LH, United Kingdom

      IIF 67
  • 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 68
    • icon of address 253, Portswood Road, Southampton, SO17 2NG, England

      IIF 69
    • icon of address 96-100, Portswood Road, Portswood, Southampton, Hampshire, SO17 2

      IIF 70
  • 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 71
  • 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 72
  • 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 73
  • 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 74
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 75 IIF 76
  • 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 77
  • 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 78
  • Naseem Mohammed Ahmed
    British born in October 1966

    Resident in United Kingdom

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

      IIF 79 IIF 80
    • icon of address 3, Cleek Drive, Southampton, SO16 7PQ, United Kingdom

      IIF 81 IIF 82 IIF 83
  • 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 84
  • 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 85
    • icon of address 14, Edinburgh Road, Portsmouth, PO1 1DE, United Kingdom

      IIF 86
  • 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 87
    • icon of address 35, Guildhall Walk, Portsmouth, Hampshire, PO1 2RY

      IIF 88
    • icon of address 35, Guildhall Walk, Portsmouth, PO1 2RY

      IIF 89
    • icon of address 12, Russell Place, Southampton, Hampshire, SO17 1NU, United Kingdom

      IIF 90 IIF 91
    • icon of address 12, Russell Place, Southampton, SO17 1NU

      IIF 92
    • icon of address 12, Russell Place, Southampton, SO17 1NU, England

      IIF 93
    • icon of address 253, Portswood Road, Southampton, SO17 2NG, England

      IIF 94
    • icon of address 80, Albert Road, Southsea, PO5 2SN, United Kingdom

      IIF 95
    • icon of address 83, Elm Grove, Southsea, Hampshire, PO5 1JF

      IIF 96
  • 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 97
  • 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 98
  • 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 99 IIF 100
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 101
  • 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 102
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 103
  • 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 104 IIF 105
  • 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 112
    • icon of address 327, Milton Road, Cowplain, Waterlooville, Hampshire, PO8 8LH

      IIF 113
  • 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 114
    • icon of address 35, Guildhall Walk, Portsmouth, PO1 2RY, England

      IIF 115
    • icon of address 35, Guildhall Walk, Portsmouth, PO1 2RY, United Kingdom

      IIF 116
    • icon of address 35a, Guildhall Walk, Portsmouth, PO1 2RY, England

      IIF 117
    • icon of address 12 Russell Place, Highfield, Southampton, Hampshire, SO17 1NU

      IIF 118
    • icon of address 12, Russell Place, Southampton, SO17 1NU

      IIF 119
  • 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 120
  • 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 121
  • 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 122
  • 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 123
    • icon of address 35, Guildhall Walk, Portsmouth, PO1 2RY, United Kingdom

      IIF 124
    • icon of address 253, Portswood Road, Southampton, SO17 2NG

      IIF 125
    • icon of address 96-100 Portswood Road, Portswood Road, Southampton, SO17 2FW

      IIF 126
  • 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 127
    • icon of address 38a, Osborne Road, Southsea, Portsmouth, PO5 3LT

      IIF 128 IIF 129
  • 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 130
    • icon of address 40, Bloomsbury Way, London, WC1A 2SE, United Kingdom

      IIF 131 IIF 132
    • icon of address 62 Fulmer Road, Fulmer Road, London, E16 3TF, England

      IIF 133
    • icon of address 62 Fulmer Road, London, E16 3TF, England

      IIF 134
    • icon of address 62, Fulmer Road, London, E16 3TF, United Kingdom

      IIF 135 IIF 136 IIF 137
    • icon of address 7 Bell Yard, London, WC2A 2JR, England

      IIF 138
    • icon of address Bridgestone Asset Management, 7 Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 139
    • icon of address Complete Homes, 40 Bloomsbury Way, Lower Ground, London, WC1A 2SE, United Kingdom

      IIF 140
    • icon of address First Floor Thavies Inn House / 3-4, Holborn Circus, London, EC1N 2HA, United Kingdom

      IIF 141
    • icon of address We Invest, 63/66, Hatton Garden, London, EC1N 8LE, England

      IIF 142
    • icon of address C/o Optimise Accountants Limited, Unit 3, Jubilee House, 31-33 Meadow Lane, Long Eaton, Nottinghamshire, NG10 2FE, United Kingdom

      IIF 143
  • 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 144
    • icon of address 35, Guildhall Walk, Portsmouth, Hampshire, PO1 2RY, United Kingdom

      IIF 145
    • icon of address 12 Russell Place, Highfield, Southampton, Hampshire, SO17 1NU

      IIF 146 IIF 147 IIF 148
    • icon of address 12, Russell Place, Southampton, Hampshire, SO17 1NU, United Kingdom

      IIF 150 IIF 151
    • icon of address 12, Russell Place, Southampton, SO17 1NU, England

      IIF 152
    • icon of address 12, Russell Place, Southampton, SO17 1NU, United Kingdom

      IIF 153
    • icon of address 253, Portswood Road, Southampton, SO17 2NG, England

      IIF 154
    • icon of address 80, Albert Road, Southsea, PO5 2SN, United Kingdom

      IIF 155
    • icon of address 83, Elm Grove, Southsea, Hampshire, PO5 1JF

      IIF 156
  • 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 157
  • 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 158
  • 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 159
  • 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 160
  • 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 161
  • 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 162
  • 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 163
  • 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 164
    • icon of address 65, Woodbridge Road, Guildford, GU1 4RD, England

      IIF 165
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 166
    • icon of address 337, Forest Road, London, E17 5JR, England

      IIF 167
    • icon of address 40 Bloomsbury Way, Lower Ground, London, WC1A 2SE, United Kingdom

      IIF 168
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 169 IIF 170
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 171
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 172 IIF 173 IIF 174
    • icon of address Interlink Asset Management, 7, Bell Yard, London, WC2A 2JR, England

      IIF 178
  • 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 179
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 180
    • icon of address 35, Guildhall Walk, Portsmouth, Hampshire, PO1 2RY

      IIF 181 IIF 182
    • icon of address 12, Russell Place, Southampton, Hampshire, SO17 1NU, United Kingdom

      IIF 183
    • icon of address 3, Cleek Drive, Southampton, Hampshire, SO16 7PQ, United Kingdom

      IIF 184
    • icon of address 164, Albert Road, Southsea, Hampshire, PO4 0JT

      IIF 185
  • 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 186
  • 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 187
  • 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 188
  • 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 189
  • 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 193
  • 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 194
  • 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 195
  • 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 201
  • Ahmed, Mohammed Saleem
    British director

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

      IIF 202
  • Ahmed, Mohammed Saleem
    British property development

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

      IIF 203
  • 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 204
  • 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 205
  • 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 206
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 207
    • icon of address Complete Homes, 40 Bloomsbury Way, Lower Ground, London, WC1A 2SE, United Kingdom

      IIF 208
    • icon of address Paddock Gate Development, 7, Bell Yard, London, WC2A 2JR, England

      IIF 209
  • 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 210
  • 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 211
    • icon of address 62, Fulmer Road, West Beckton, London, E16 3TF, United Kingdom

      IIF 212
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 213
  • 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 214
    • icon of address Bridgestone Asset Management, 7 Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 215
    • icon of address First Floor Thavies Inn House / 3-4, Holborn Circus, London, EC1N 2HA, United Kingdom

      IIF 216
  • Ahmed, Mohammed Naseem
    British

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

      IIF 217
  • Ahmed, Mohammed Naseem
    British director

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

      IIF 218
  • 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 219
  • 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 220
  • 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 221
    • icon of address 12, Russell Place, Southampton, Hampshire, SO17 1NU, United Kingdom

      IIF 222
    • icon of address 3, Cleek Drive, Southampton, Hampshire, SO16 7PQ, United Kingdom

      IIF 223 IIF 224 IIF 225
    • icon of address 3, Cleek Drive, Southampton, SO16 7PQ, England

      IIF 227
    • icon of address 164, Albert Road, Southsea, Hampshire, PO4 0JT

      IIF 228
  • 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 229
  • 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 230
    • icon of address 3, Cleek Drive, Southampton, SO16 7PQ, United Kingdom

      IIF 231
  • 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 232
  • 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 238
  • 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 239
  • 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 240
  • 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 241
  • 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 242
    • icon of address 38a, Osborne Road, Southsea, Portsmouth, PO5 3LT

      IIF 243
  • 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 244
    • icon of address 80-82, Albert Road, Southsea, Hampshire, PO5 2SN, United Kingdom

      IIF 245
  • 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 246
    • icon of address 337, Forest Road, London, E17 5JR, England

      IIF 247
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 248 IIF 249 IIF 250
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 251
    • icon of address Interlink Asset Management, 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 252
    • icon of address We Invest, 63/66, Hatton Garden, London, EC1N 8LE, England

      IIF 253
  • 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 261 IIF 262
  • 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 263
  • 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 269
  • Ahmed, Mohammed Saleem

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

      IIF 270
    • icon of address 12, Russell Place, Southampton, Hampshire, SO17 1NU, United Kingdom

      IIF 271
    • icon of address 12, Russell Place, Southampton, SO17 1NU, England

      IIF 272
    • icon of address 96-100 Portswood Road, Portswood Road, Southampton, SO17 2FW, United Kingdom

      IIF 273
    • icon of address 96-100, Portswood Road, Portswood, Southampton, Hampshire, SO17 2

      IIF 274
  • 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 277
  • Ahmed, Naseem Mohammed
    British restauranteur

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

      IIF 278
  • Ahmed, Naseem
    British

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

      IIF 279
  • Ahmed, Naseem Mohammed

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

      IIF 280
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 281
    • icon of address 3, Cleek Drive, Southampton, Hampshire, SO16 7PQ, United Kingdom

      IIF 282 IIF 283 IIF 284
    • icon of address 3, Cleek Drive, Southampton, SO16 7PQ, England

      IIF 286
  • 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 290
  • Naeem, Adam

    Registered addresses and corresponding companies
    • icon of address 40 Bloomsbury Way, Lower Ground, London, WC1A 2SE, 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 222 - Director → ME
    IIF 151 - Director → ME
    IIF 60 - Director → ME
    icon of calendar 2019-09-25 ~ now
    IIF 271 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - 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
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - 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 110 - Director → ME
    IIF 190 - Director → ME
    IIF 147 - Director → ME
    icon of calendar 1996-01-25 ~ now
    IIF 201 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ now
    IIF 73 - 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 212 - 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 100 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ now
    IIF 133 - 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 258 - 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 77 - Director → ME
    IIF 84 - Director → ME
    IIF 62 - Director → ME
    icon of calendar 2014-11-14 ~ now
    IIF 273 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    IIF 126 - 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 206 - Director → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ now
    IIF 130 - 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 215 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ dissolved
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - 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 39 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ now
    IIF 5 - 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 42 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ now
    IIF 9 - 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 56 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - 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 152 - Director → ME
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2023-11-01 ~ now
    IIF 93 - 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 208 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ now
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 140 - 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 160 - Director → ME
    icon of calendar 1996-09-10 ~ dissolved
    IIF 202 - 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 99 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - 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 225 - Director → ME
    icon of calendar 2024-09-17 ~ now
    IIF 285 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - 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 239 - 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 223 - 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 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - 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 155 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    IIF 95 - 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 207 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ now
    IIF 169 - Right to appoint or remove directors as a member of a firmOE
    IIF 169 - Has significant influence or control as a member of a firmOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - 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 252 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ now
    IIF 178 - 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 45 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ now
    IIF 6 - 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 40 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 10 - 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 228 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    IIF 185 - 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 64 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - 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 226 - Director → ME
    icon of calendar 2024-09-24 ~ now
    IIF 283 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - 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 244 - 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 41 - Director → ME
    icon of calendar 2002-02-07 ~ now
    IIF 198 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF 7 - 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 148 - Director → ME
    icon of calendar 2001-08-09 ~ now
    IIF 109 - Director → ME
    icon of calendar 2001-08-20 ~ now
    IIF 192 - Director → ME
    icon of calendar 2001-08-09 ~ now
    IIF 217 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ now
    IIF 27 - 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 145 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ now
    IIF 88 - 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 232 - Director → ME
    icon of calendar 2008-03-18 ~ dissolved
    IIF 197 - 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 46 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 13 - 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 113 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 34 - 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 245 - 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 144 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ now
    IIF 87 - 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 43 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ now
    IIF 11 - 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 37 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ now
    IIF 2 - 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 44 - Director → ME
    Person with significant control
    icon of calendar 2017-01-14 ~ now
    IIF 8 - 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 55 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - 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 52 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - 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 67 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ now
    IIF 35 - 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 146 - Director → ME
    IIF 108 - Director → ME
    icon of calendar 2004-02-25 ~ now
    IIF 203 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-19 ~ now
    IIF 118 - 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 58 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ now
    IIF 25 - 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 122 - Director → ME
    icon of calendar 2011-11-14 ~ dissolved
    IIF 290 - Secretary → ME
  • 45
    icon of address 62 Fulmer Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-18 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 134 - 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 150 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - 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 65 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ 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
  • 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 72 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 1 - 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 219 - Director → ME
    IIF 162 - Director → ME
    icon of calendar 2017-05-16 ~ now
    IIF 289 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ now
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2022-08-10 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - 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 149 - Director → ME
    IIF 106 - Director → ME
    IIF 191 - Director → ME
    icon of calendar 2003-03-21 ~ now
    IIF 200 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-18 ~ now
    IIF 115 - 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 257 - 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 249 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ now
    IIF 165 - 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 240 - Director → ME
    icon of calendar 2019-09-27 ~ now
    IIF 224 - Director → ME
    icon of calendar 2019-09-27 ~ now
    IIF 282 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ now
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - 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 246 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - 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 187 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ now
    IIF 85 - 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 205 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - 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 209 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ now
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - 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 153 - Director → ME
    IIF 111 - Director → ME
    icon of calendar 2014-06-12 ~ now
    IIF 272 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Right to appoint or remove directorsOE
    icon of calendar 2024-12-12 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - 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 262 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ dissolved
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 168 - 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 59 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    IIF 26 - 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 248 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ now
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - 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 103 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - 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 260 - 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 53 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - 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 47 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - 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 250 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 170 - 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 221 - Director → ME
    icon of calendar 2018-07-17 ~ now
    IIF 281 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - 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 50 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - 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 105 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ now
    IIF 123 - 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 49 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - 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 51 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - 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 154 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 94 - 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 54 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - 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 48 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - 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 101 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - 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 57 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - 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 63 - Director → ME
    Person with significant control
    icon of calendar 2025-09-19 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - 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 156 - Director → ME
    Person with significant control
    icon of calendar 2025-02-23 ~ now
    IIF 96 - 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 38 - 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 107 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    IIF 12 - 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 66 - Director → ME
    Person with significant control
    icon of calendar 2021-02-14 ~ now
    IIF 117 - Right to appoint or remove directors as a member of a firmOE
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 117 - 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 166 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 166 - 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 193 - Director → ME
    IIF 70 - Director → ME
    IIF 157 - Director → ME
    icon of calendar 2012-09-12 ~ dissolved
    IIF 274 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 30 - 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 227 - Director → ME
    icon of calendar 2024-11-05 ~ now
    IIF 286 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-30 ~ now
    IIF 186 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 186 - Has significant influence or controlOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Right to appoint or remove directors as a member of a firmOE
    IIF 186 - Has significant influence or control as a member of a firmOE
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - 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 104 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 89 - 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 256 - 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 211 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 137 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 137 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 137 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 137 - 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 251 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ now
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - 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 253 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 142 - Has significant influence or control as a member of a firmOE
    IIF 142 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 142 - Has significant influence or controlOE
    IIF 142 - Right to appoint or remove directors as a member of a firmOE
    IIF 142 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 142 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Has significant influence or control over the trustees of a trustOE
    IIF 142 - 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 259 - 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 255 - 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 241 - Director → ME
    icon of calendar 2007-01-17 ~ dissolved
    IIF 279 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 179 - 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 98 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - 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 158 - Director → ME
  • 95
    Company number 04100394
    Non-active corporate
    Officer
    icon of calendar 2000-11-01 ~ now
    IIF 159 - 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 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Ownership of shares – 75% or more OE
    IIF 176 - 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 216 - Director → ME
    Person with significant control
    icon of calendar 2019-11-02 ~ 2019-12-02
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - 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 263 - Director → ME
    icon of calendar 2003-03-15 ~ 2003-10-01
    IIF 276 - 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 161 - 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 199 - 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 69 - Director → ME
    icon of calendar 2015-09-02 ~ 2017-03-31
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2017-05-28 ~ 2017-05-28
    IIF 125 - 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 112 - 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 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - 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 231 - Director → ME
    icon of calendar 2023-09-15 ~ 2025-09-03
    IIF 280 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ 2025-07-21
    IIF 79 - 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 237 - Director → ME
    icon of calendar 2007-05-31 ~ 2011-11-14
    IIF 269 - Secretary → ME
    icon of calendar 2002-05-24 ~ 2007-05-31
    IIF 266 - 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 194 - Director → ME
    icon of calendar 2007-03-08 ~ 2025-02-26
    IIF 218 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ 2025-02-26
    IIF 182 - 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 238 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ 2024-01-29
    IIF 181 - 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 243 - Director → ME
    icon of calendar 2014-08-21 ~ 2019-09-03
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ 2023-03-14
    IIF 129 - Ownership of shares – 75% or more OE
    icon of calendar 2017-01-17 ~ 2019-03-03
    IIF 128 - 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 242 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ 2021-03-31
    IIF 127 - 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 236 - Director → ME
    icon of calendar 2009-09-01 ~ 2010-09-01
    IIF 229 - Director → ME
    icon of calendar 2006-11-26 ~ 2010-11-26
    IIF 278 - Secretary → ME
    icon of calendar 2002-05-27 ~ 2005-11-26
    IIF 268 - 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 233 - Director → ME
    icon of calendar 2002-05-27 ~ 2011-11-14
    IIF 265 - 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 235 - Director → ME
    icon of calendar 2002-05-24 ~ 2011-11-14
    IIF 267 - 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 234 - Director → ME
    icon of calendar 2002-05-24 ~ 2011-11-14
    IIF 264 - 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 172 - Ownership of shares – 75% or more OE
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - 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 102 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ 2022-10-20
    IIF 74 - 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 254 - 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 163 - Director → ME
    icon of calendar 1996-11-18 ~ 2001-11-05
    IIF 277 - 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 291 - 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 214 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 2021-04-16
    IIF 204 - Ownership of shares – 75% or more OE
    IIF 204 - 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 175 - Ownership of voting rights - 75% or more OE
    IIF 175 - Ownership of shares – 75% or more OE
    IIF 175 - 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 189 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ 2019-11-10
    IIF 36 - 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 188 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ 2022-08-22
    IIF 86 - 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 288 - 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 71 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ 2022-05-10
    IIF 3 - 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 196 - Secretary → ME
    icon of calendar 2002-12-15 ~ 2023-12-31
    IIF 275 - 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 120 - 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 68 - Director → ME
    icon of calendar 2018-01-29 ~ 2021-03-31
    IIF 270 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ 2021-03-31
    IIF 4 - 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 230 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ 2025-01-13
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - 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 247 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ 2025-05-07
    IIF 167 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - 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 78 - Director → ME
    icon of calendar 2014-07-16 ~ 2024-04-22
    IIF 287 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ 2024-04-25
    IIF 114 - 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 177 - Right to appoint or remove directors OE
    IIF 177 - Ownership of shares – 75% or more OE
    IIF 177 - 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 213 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2018-01-01
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 135 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 135 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 135 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 135 - 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 261 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-01
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - 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 173 - Right to appoint or remove directors OE
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - 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 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Right to appoint or remove directors OE
    IIF 174 - 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.