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

Khan, Raheel

    Related profiles found in government register
  • Khan, Raheel
    Pakistani company director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 211a, Dunstable Road, Bury Park, Luton, Luton, LU1 1DD

      IIF 1
  • Khan, Raheel
    Pakistani director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Ridley Close, Barking, IG11 9PJ, England

      IIF 2
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 3
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 4
  • Khan, Raheel
    Pakistani manager born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64 Hall Road, Chadwell Heath, Romford, RM6 4LJ, England

      IIF 5
  • Khan, Raheel
    Pakistani united kingdom born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Tudor Enterprise Park, Tudor Road, Harrow, Middlesex, HA3 5JQ, United Kingdom

      IIF 6
    • icon of address Unit 3a Park House Court, Comet Way, Hatfield, Hertfordshire, AL10 9RQ

      IIF 7
    • icon of address Unit 3a Parkhouse Court, Comet Way, Hatfield, AL10 9RQ

      IIF 8
  • Khan, Raheel
    British accountant born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Raheel
    British company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Gable House, New Farm Road, Alresford, SO24 9QP, England

      IIF 22
    • icon of address 130 Midanbury Lane, Southampton, Hampshire, SO18 4HD

      IIF 23 IIF 24
  • Khan, Raheel
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Raheel
    British managing director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nettledown, Little Bull Lane, Waltham Chase, SO32 2LT, United Kingdom

      IIF 53
  • Mr Raheel Khan
    Pakistani born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Tudor Enterprise Park, Tudor Road, Harrow, Middlesex, HA3 5JQ, United Kingdom

      IIF 54
    • icon of address Unit 3a Park House Court, Comet Way, Hatfield, Hertfordshire, AL10 9RQ

      IIF 55
    • icon of address Unit 3a Parkhouse Court, Comet Way, Hatfield, AL10 9RQ

      IIF 56
    • icon of address 211a, Dunstable Road, Bury Park, Luton, Luton, LU1 1DD

      IIF 57
  • Khan, Raheel
    Pakistani company director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 177, Warwick Road, Banbury, OX16 1AS, England

      IIF 58
    • icon of address Unit 3a, Parkhouse Court, Hatfield, AL10 9RQ, United Kingdom

      IIF 59
    • icon of address 211a, Dunstable Road, Luton, LU1 1DD, England

      IIF 60 IIF 61
  • Khan, Raheel
    born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Raheel Khan
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Gable House, New Farm Road, New Alresford, SO24 9QP, United Kingdom

      IIF 69 IIF 70 IIF 71
    • icon of address 130 Midanbury Lane, Midanbury, Southampton, Hampshire, SO18 4HD, United Kingdom

      IIF 72 IIF 73 IIF 74
    • icon of address C/o Khan Morris Accountants Ltd, Empress Heights, College Street, Southampton, Hampshire, SO14 3LA

      IIF 75
    • icon of address Khan Morris Accountants Ltd, Empress Heights, College Street, Southampton, Hampshire, SO14 3LA, United Kingdom

      IIF 76 IIF 77 IIF 78
    • icon of address Nettledown, Little Bull Lane, Waltham Chase, SO32 2LT, United Kingdom

      IIF 81
    • icon of address 16, Dean Lane, Winchester, Hampshire, SO22 5LL, United Kingdom

      IIF 82
  • Khan, Raheel
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Raheel
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Khan Morris Accountants Ltd, Empress Heights, College Street, Southampton, Hampshire, SO14 3LA, United Kingdom

      IIF 94
  • Khan, Raheel
    British finance director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gable House, New Farm Road, Alresford, SO24 9QP, England

      IIF 95
  • Khan, Raheel
    British managing director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gable House, New Farm Road, Alresford, SO24 9QP, England

      IIF 96
  • Khan, Raheel
    British property developer born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E, Loddon Centre, Stroudley Road, Basingstoke, Hampshire, RG24 8FL, England

      IIF 97
    • icon of address Unit 2, Empress Heights, College Street, Southampton, SO14 3LA, England

      IIF 98
  • Mr Raheel Khan
    Pakistani born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 177, Warwick Road, Banbury, OX16 1AS, England

      IIF 99
    • icon of address Unit 3a, Parkhouse Court, Hatfield, AL10 9RQ, United Kingdom

      IIF 100
    • icon of address 211a, Dunstable Road, Luton, LU1 1DD, England

      IIF 101
    • icon of address Flat 211a, Dunstable Road, Luton, LU1 1DD

      IIF 102
  • Khan, Raheel
    British company director born in June 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 43, Beaufort Avenue, Langland, Swansea, SA3 4PB, Wales

      IIF 103 IIF 104
  • Khan, Raheel
    British financial director born in June 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 7, Kiln Acre Business Centre, Wickham Road, Fareham, PO16 7JS, England

      IIF 105 IIF 106
  • Mr Raheel Khan
    Pakistani born in January 2021

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211a, Dunstable Road, Luton, LU1 1DD, England

      IIF 107
  • Khan, Raheel
    British accountant

    Registered addresses and corresponding companies
    • icon of address 130 Midanbury Lane, Southampton, Hampshire, SO18 4HD

      IIF 108
  • Khan, Raheel
    British director

    Registered addresses and corresponding companies
    • icon of address 130 Midanbury Lane, Southampton, Hampshire, SO18 4HD

      IIF 109
  • Khan, Raheel
    British managing director

    Registered addresses and corresponding companies
    • icon of address 130 Midanbury Lane, Southampton, Hampshire, SO18 4HD

      IIF 110
  • Mr Raheel Khan
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Raheel Khan
    British born in June 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 43, Beaufort Avenue, Langland, Swansea, SA3 4PB, Wales

      IIF 127 IIF 128
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of address 64 Hall Road, Chadwell Heath, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address Unit 2 Empress Heights, College Street, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 2, Empress Heights, College Street, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 2, Empress Heights, College Street, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 5
    CAPITOL HOLDINGS LIMITED - 2019-04-16
    icon of address Unit 2, Empress Heights, College Street, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -309,199 GBP2024-03-27
    Officer
    icon of calendar 2017-10-30 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Unit 2, Empress Heights, College Street, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-19 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit 3a Parkhouse Court, Comet Way, Hatfield
    Active Corporate (1 parent)
    Equity (Company account)
    310 GBP2018-09-30
    Officer
    icon of calendar 2017-09-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 280 Birchgrove Road, Birchgrove, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,666 GBP2024-03-27
    Officer
    icon of calendar 2017-03-14 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address C/o Khan Morris Accountants Ltd Empress Heights, College Street, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-22 ~ dissolved
    IIF 34 - Director → ME
  • 10
    icon of address 211a Dunstable Road, Bury Park, Luton, Luton
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2018-07-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 11
    icon of address 211a Dunstable Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,570 GBP2020-01-31
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
  • 12
    icon of address C/o Khan Morris Accountants Ltd Empress Heights, College Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-28 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address C/o Khan Morris Accountants Ltd Empress Heights, College Street, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF 50 - Director → ME
  • 14
    icon of address Flat 211a Dunstable Road, Luton
    Active Corporate (1 parent)
    Equity (Company account)
    21,230 GBP2018-10-31
    Officer
    icon of calendar 2016-07-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
  • 15
    THRIVE CARE AND SUPPORT LIMITED - 2022-01-25
    icon of address The Gable House, New Farm Road, Alresford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-25 ~ dissolved
    IIF 86 - Director → ME
  • 16
    TREROSE COOMBE LTD - 2018-11-01
    STONEHAM HOUSE LTD - 2018-03-14
    icon of address C/o Khan Morris Accountants Ltd Empress Heights, College Street, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 21 Southampton Street, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-16 ~ dissolved
    IIF 67 - LLP Designated Member → ME
  • 18
    KMW ACCOUNTANTS LIMITED - 2010-07-07
    KHAN MORRIS WALKER LIMITED - 2009-12-30
    KHAN & MORRIS ACCOUNTANTS LIMITED - 2009-07-09
    KHAN & MORRIS LIMITED - 2007-03-22
    KHAN & MORRIS ACCOUNTANTS LIMITED - 2007-03-05
    icon of address Empress Heights, College Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    69,143 GBP2019-03-31
    Officer
    icon of calendar 2005-04-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – More than 50% but less than 75%OE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 19
    icon of address Empress Heights, College Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-12 ~ dissolved
    IIF 37 - Director → ME
  • 20
    icon of address Unit 2, Empress Heights, College Street, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,134 GBP2019-03-31
    Officer
    icon of calendar 2015-07-21 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Empress Heights, College Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-04 ~ dissolved
    IIF 66 - LLP Designated Member → ME
  • 22
    icon of address C/o Khan Morris Accountants Ltd Empress Heights, College Street, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-19 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 23
    icon of address 64 Hall Road Chadwell Heath, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-11 ~ dissolved
    IIF 5 - Director → ME
  • 24
    icon of address Unit 2, Empress Heights, College Street, Southampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-06 ~ dissolved
    IIF 98 - Director → ME
  • 25
    icon of address 22 Regents Park Road, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    80,321 GBP2024-03-27
    Officer
    icon of calendar 2014-07-22 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address Empress Heights, College Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 28 - Director → ME
  • 27
    icon of address Unit 3a Parkhouse Court, Hatfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 28
    icon of address 211a Dunstable Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,787 GBP2020-03-31
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
  • 29
    SOWREAP LIMITED - 2021-03-26
    icon of address The Gable House, New Farm Road, Alresford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-20 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 30
    SOWREAP INNOVATIONS LIMITED - 2021-03-26
    icon of address The Gable House, New Farm Road, Alresford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-19 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 31
    SOWREAP NUTRIENTS LIMITED - 2021-03-26
    icon of address The Gable House, New Farm Road, Alresford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-09 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 32
    SOWREAP SOLUTIONS LIMITED - 2021-03-26
    icon of address The Gable House, New Farm Road, Alresford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ dissolved
    IIF 111 - Right to appoint or remove directorsOE
  • 33
    icon of address Empress Heights, College Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-16 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2002-05-16 ~ dissolved
    IIF 109 - Secretary → ME
  • 34
    icon of address Sandihayes, 130 Midanbury Lane, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-21 ~ dissolved
    IIF 16 - Director → ME
  • 35
    GUIDE2TAX LIMITED - 2015-06-03
    icon of address C/o Khan Morris Accountants Ltd Empress Heights, College Street, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,732 GBP2019-03-30
    Officer
    icon of calendar 2014-07-25 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 79 - Ownership of shares – More than 50% but less than 75%OE
    IIF 79 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 36
    icon of address Unit 2, Empress Heights, College Street, Southampton, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    200 GBP2021-12-31
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 280 Birchgrove Road, Birchgrove, Swansea, West Glamorgan, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -99 GBP2024-02-24
    Officer
    icon of calendar 2019-02-20 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 38
    icon of address Unit 3a Park House Court, Comet Way, Hatfield, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    12,463 GBP2020-05-31
    Officer
    icon of calendar 2017-11-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-01 ~ dissolved
    IIF 4 - Director → ME
  • 40
    TURNAHK PROPERTIES LIMITED - 2020-07-30
    icon of address Unit 2, Empress Heights, College Street, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    177 GBP2023-12-30
    Officer
    icon of calendar 2019-02-20 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 41
    ACG PROPERTY MANAGEMENT LIMITED - 2019-06-24
    icon of address 280 Birchgrove Road, Birchgrove, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,965 GBP2024-03-30
    Officer
    icon of calendar 2018-11-23 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ now
    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
  • 42
    icon of address 21 Southampton Street, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-20 ~ dissolved
    IIF 26 - Director → ME
  • 43
    TRIBAL PORSCHE LIMITED - 2024-10-18
    icon of address 43 Beaufort Avenue, Langland, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 44
    TRIBAL PORSCHE ONLINE LIMITED - 2024-10-18
    icon of address 43 Beaufort Avenue, Langland, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 45
    BESL ENERGY LIMITED - 2021-09-16
    WYVERN WOOD FUEL LTD - 2019-10-29
    icon of address Unit 7, Kiln Acre Business Centre, Wickham Road, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-09-30
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 105 - Director → ME
  • 46
    BIOMASS ENVIRONMENTAL SOLUTIONS LIMITED - 2023-12-18
    icon of address Unit 7, Kiln Acre Business Centre, Wickham Road, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -274,479 GBP2024-03-26
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 106 - Director → ME
  • 47
    icon of address Empress Heights, College Street, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-08 ~ dissolved
    IIF 64 - LLP Designated Member → ME
Ceased 37
  • 1
    WOODLANDS FARM SEGENSWORTH LIMITED - 2019-01-09
    icon of address 66 Prescot St, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    icon of calendar 2017-11-03 ~ 2019-01-30
    IIF 51 - Director → ME
  • 2
    icon of address First Floor Oxford House, 14-18 College Street, Southampton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    13,432 GBP2021-03-31
    Officer
    icon of calendar 2011-05-09 ~ 2011-07-21
    IIF 62 - LLP Designated Member → ME
  • 3
    KHAN MORRIS WALKER LIMITED - 2010-08-18
    KHAN & MORRIS MONEY SOLUTIONS LIMITED - 2009-12-30
    icon of address C/o Fab Accountants Ltd, 26 The Slipway, Marina Keep, Port Solent, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    728,566 GBP2024-09-30
    Officer
    icon of calendar 2006-04-27 ~ 2010-08-05
    IIF 17 - Director → ME
  • 4
    CAPITOL HOLDINGS LIMITED - 2019-04-16
    icon of address Unit 2, Empress Heights, College Street, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -309,199 GBP2024-03-27
    Person with significant control
    icon of calendar 2017-10-30 ~ 2019-03-26
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Right to appoint or remove directors OE
  • 5
    icon of address C/o Khan Morris Accountants Ltd Empress Heights, College Street, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-11 ~ 2017-11-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ 2017-11-01
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 6
    CLAREMONT HEALTHCARE LIMITED - 2002-10-17
    GOLDEN YEARS CARE LIMITED - 2000-11-14
    icon of address Recovery Hjs, 12-14 Carlton Place, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-20 ~ 2002-10-14
    IIF 20 - Director → ME
    icon of calendar 1999-10-20 ~ 2002-10-14
    IIF 108 - Secretary → ME
  • 7
    THE MORTGAGE SERVICE (CGH) LIMITED - 2012-04-04
    icon of address Empress Heights, College Street, Southampton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    26,047 GBP2017-03-31
    Officer
    icon of calendar 2010-11-22 ~ 2012-02-15
    IIF 21 - Director → ME
  • 8
    BARTLEY DEVELOPMENTS LTD - 2019-02-06
    MR DEALMAKER.MONEY LIMITED - 2017-10-20
    CHECK MY CREDIT LIMITED - 2017-03-17
    icon of address C/o James Cowper Kreston, White Building, Southampton, Hampshire
    In Administration Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,983 GBP2018-03-31
    Officer
    icon of calendar 2016-07-07 ~ 2018-06-20
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ 2018-06-20
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 9
    CHASE A LURE LIMITED - 2015-09-25
    KV GOLD EXCHANGE LIMITED - 2015-02-13
    icon of address Unit 1 Sovereign Gate, 308-314 Commercial Road, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-23 ~ 2015-02-16
    IIF 33 - Director → ME
  • 10
    THE GROOMING LOUNGE LIMITED - 2011-05-25
    icon of address Empress Heights, College Street, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-31 ~ 2011-01-31
    IIF 23 - Director → ME
  • 11
    icon of address 21 Southampton Street, Southampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-09 ~ 2011-07-13
    IIF 65 - LLP Designated Member → ME
  • 12
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,103 GBP2024-02-24
    Officer
    icon of calendar 2020-02-10 ~ 2022-01-06
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2022-01-06
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 113 - Right to appoint or remove directors OE
  • 13
    WHARF LEISURE LIMITED - 2014-02-07
    icon of address Fortis Recovery Limited, Grove House Meridians Cross Ocean Village, Southampton
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,246 GBP2020-03-31
    Officer
    icon of calendar 2012-06-25 ~ 2013-09-30
    IIF 38 - Director → ME
  • 14
    icon of address 177 Warwick Road, Banbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    236 GBP2020-03-31
    Officer
    icon of calendar 2021-01-01 ~ 2021-01-01
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ 2021-01-01
    IIF 99 - Ownership of shares – 75% or more OE
  • 15
    FRESH SECURITIES LIMITED - 2011-11-02
    icon of address Empress Heights, College Street, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-07 ~ 2011-10-24
    IIF 24 - Director → ME
  • 16
    THRIVE CARE AND SUPPORT LIMITED - 2022-01-25
    icon of address The Gable House, New Farm Road, Alresford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-10 ~ 2022-01-25
    IIF 88 - Director → ME
  • 17
    RAHEEL MANUFACTURING LIMITED - 2022-01-26
    SOWREAP MANUFACTURING LIMITED - 2021-03-26
    icon of address The Gable House, New Farm Road, Alresford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-09 ~ 2022-01-31
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ 2022-01-31
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
  • 18
    icon of address First Floor Oxford House, 14-18 College Street, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    163 GBP2023-03-31
    Officer
    icon of calendar 2012-05-23 ~ 2013-05-16
    IIF 68 - LLP Designated Member → ME
  • 19
    icon of address Suite A, 8a, Carlton Crescent, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-14 ~ 2013-05-16
    IIF 63 - LLP Designated Member → ME
  • 20
    RAHEEL CONSTRUCTION LIMITED - 2021-05-16
    SOWREAP CONSTRUCTION LIMITED - 2021-03-26
    icon of address The Gable House, New Farm Road, Alresford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-25 ~ 2022-01-31
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ 2022-01-31
    IIF 118 - Right to appoint or remove directors OE
  • 21
    icon of address Trusolv Ltd, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    857 GBP2022-09-30
    Officer
    icon of calendar 2020-09-10 ~ 2021-01-27
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ 2021-01-27
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
  • 22
    SHERBORNE PROPERTY SOLUTIONS LIMITED - 2011-04-06
    icon of address Empress Heights, College Street, Southampton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,783 GBP2017-03-31
    Officer
    icon of calendar 2006-05-31 ~ 2011-05-01
    IIF 15 - Director → ME
  • 23
    THE LAURELS ALRESFORD LIMITED - 2019-05-17
    icon of address Breach Plain Cottage, Bramdean, Alresford, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2017-10-31 ~ 2021-01-28
    IIF 47 - Director → ME
  • 24
    STOCKLAKE (UK) LIMITED - 2009-10-09
    GEWA (UK) LIMITED - 2008-04-05
    icon of address 8 Farmbrough Close, Stocklake Park Industrial Estate, Aylesbury, Buckinghamshire
    Active Corporate (5 parents)
    Equity (Company account)
    3,303,798 GBP2024-03-31
    Officer
    icon of calendar 1999-02-17 ~ 2000-06-02
    IIF 19 - Director → ME
  • 25
    YELLOWSTONE GARAGE SOLUTIONS LTD - 2013-11-12
    KHAN & MORRIS INVESTMENTS LIMITED - 2012-05-29
    icon of address Unit 1 Spitfire Quay, Hazel Road, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,112 GBP2015-03-31
    Officer
    icon of calendar 2014-03-04 ~ 2014-07-16
    IIF 25 - Director → ME
    icon of calendar 2012-03-01 ~ 2013-11-15
    IIF 39 - Director → ME
  • 26
    icon of address Empress Heights, College Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-06 ~ 2014-07-16
    IIF 29 - Director → ME
  • 27
    icon of address Breach Plain Cottage, Bramdean, Alresford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2017-10-31 ~ 2021-01-28
    IIF 45 - Director → ME
  • 28
    ASSOCIATED ES LTD - 2013-11-06
    icon of address 91 High Street, Swanage, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2013-10-23 ~ 2013-10-23
    IIF 31 - Director → ME
  • 29
    TAKE IT AWAY LTD - 2018-05-09
    icon of address 10 Tudor Enterprise Park, Tudor Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-12-11 ~ 2018-01-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ 2018-01-01
    IIF 54 - Ownership of shares – 75% or more OE
  • 30
    icon of address Flat 3, Ridgeway House, The Ridge, Woking, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    15,716 GBP2024-05-31
    Officer
    icon of calendar 2006-01-01 ~ 2014-12-10
    IIF 14 - Director → ME
  • 31
    icon of address Unit E, Loddon Centre, Stroudley Road, Basingstoke, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-06 ~ 2020-04-07
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ 2020-04-07
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
  • 32
    icon of address 10 Chaffinch Green, Weacock, Waterlooville, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-01 ~ 2008-03-26
    IIF 110 - Secretary → ME
  • 33
    SOUTH COAST HOLIDAY PARKS LTD - 2012-11-20
    icon of address C/o Tall Trees, Matchams Lane, Christchurch, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-22 ~ 2013-01-14
    IIF 27 - Director → ME
  • 34
    icon of address Empress Heights, College Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-10 ~ 2014-07-16
    IIF 12 - Director → ME
  • 35
    RAHEEL SOILS LIMITED - 2021-06-17
    SOWREAP SOILS LIMITED - 2021-03-28
    icon of address 1 Petersfield Road, Greatham, Liss, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,857 GBP2024-08-31
    Officer
    icon of calendar 2020-08-20 ~ 2021-08-18
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ 2021-08-18
    IIF 119 - Ownership of shares – 75% or more OE
  • 36
    THE RAINBOW CENTRE FOR CONDUCIVE EDUCATION LTD - 2002-09-16
    icon of address The Bradbury Building, Palmerston Drive, Fareham, Hampshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-02-12 ~ 2014-06-30
    IIF 18 - Director → ME
  • 37
    THE MONEY FERRET LIMITED - 2011-03-01
    icon of address 20 Wincombe Business Park, Shaftesbury, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    3,956,428 GBP2024-07-31
    Officer
    icon of calendar 2015-09-02 ~ 2019-04-05
    IIF 43 - Director → ME
    icon of calendar 2009-11-20 ~ 2014-07-16
    IIF 30 - Director → ME

The content of this website is protected by AgonGuard.

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

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