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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Naeem Ahmed

    Related profiles found in government register
  • Mr Naeem Ahmed
    British born in March 1965

    Resident in England

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

      IIF 1
    • 35, Guildhall Walk, Portsmouth, PO1 2RY, United Kingdom

      IIF 2
    • 253, Portswood Road, Southampton, SO17 2NG

      IIF 3
    • 96-100 Portswood Road, Portswood Road, Southampton, SO17 2FW

      IIF 4
  • Mr Saleem Ahmed
    British born in May 1970

    Resident in England

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

      IIF 5
    • 35, Guildhall Walk, Portsmouth, PO1 2RY, England

      IIF 6
    • 35, Guildhall Walk, Portsmouth, PO1 2RY, United Kingdom

      IIF 7
    • 35a, Guildhall Walk, Portsmouth, PO1 2RY, England

      IIF 8
    • 12 Russell Place, Highfield, Southampton, Hampshire, SO17 1NU

      IIF 9
    • 12, Russell Place, Southampton, SO17 1NU

      IIF 10
  • Mr Naeem Adam
    British born in May 1987

    Resident in England

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

      IIF 11
  • Mr Mohammed Ahmed
    British born in May 1970

    Resident in England

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

      IIF 12
    • 14, Edinburgh Road, Portsmouth, PO1 1DE, United Kingdom

      IIF 13
  • Mr Mohammed Naeem Ahmed
    British born in March 1965

    Resident in England

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

      IIF 14
    • 35, Guildhall Walk, Portsmouth, Hampshire, PO1 2RY

      IIF 15
    • 35, Guildhall Walk, Portsmouth, PO1 2RY

      IIF 16
    • 12, Russell Place, Southampton, Hampshire, SO17 1NU, United Kingdom

      IIF 17 IIF 18
    • 12, Russell Place, Southampton, SO17 1NU

      IIF 19
    • 12, Russell Place, Southampton, SO17 1NU, England

      IIF 20 IIF 21 IIF 22
    • 253, Portswood Road, Southampton, SO17 2NG, England

      IIF 27
    • 80, Albert Road, Southsea, PO5 2SN, United Kingdom

      IIF 28
    • 83, Elm Grove, Southsea, Hampshire, PO5 1JF

      IIF 29
  • Ahmed, Naeem
    British born in March 1965

    Resident in England

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

      IIF 30
    • 253 Portswood Road, Portswood Road, Southampton, SO17 2NG, England

      IIF 31
  • Mr Adam Naeem
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 65, Woodbridge Road, Guildford, GU1 4RD, England

      IIF 32
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 33
    • 40 Bloomsbury Way, Lower Ground, London, WC1A 2SE, United Kingdom

      IIF 34
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 35 IIF 36 IIF 37
    • Interlink Asset Management, 7, Bell Yard, London, WC2A 2JR, England

      IIF 41
  • Adam, Naeem
    British company director born in May 1987

    Resident in England

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

      IIF 42
  • Ahmed, Naseem Mohammed
    British born in October 1966

    Resident in England

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

      IIF 43
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44
    • 12, Russell Place, Southampton, Hampshire, SO17 1NU, United Kingdom

      IIF 45
    • 3, Cleek Drive, Southampton, Hampshire, SO16 7PQ, United Kingdom

      IIF 46 IIF 47 IIF 48
    • 3, Cleek Drive, Southampton, SO16 7PQ, England

      IIF 50
    • 164, Albert Road, Southsea, Hampshire, PO4 0JT

      IIF 51
  • Ahmed, Naseem Mohammed
    British catering born in October 1966

    Resident in England

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

      IIF 52
  • Ahmed, Naseem Mohammed
    British company director born in October 1966

    Resident in England

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

      IIF 53
    • 3, Cleek Drive, Southampton, SO16 7PQ, United Kingdom

      IIF 54
  • Ahmed, Naseem Mohammed
    British director born in October 1966

    Resident in England

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

      IIF 55
  • 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
    • 12 Russell Place, Highfield, Southampton, SO17 1NU

      IIF 61
  • Ahmed, Naseem Mohammed
    British restaurantuer & property devel born in October 1966

    Resident in England

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

      IIF 62
  • Mr Adam Naeem
    British born in April 2021

    Resident in England

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

      IIF 63
  • Mr Naseem Mohammed Ahmed
    British born in October 1966

    Resident in England

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

      IIF 64
    • 3 Cleek Drive, Bassett, Southampton, Hampshire, SO16 7PQ

      IIF 65
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 66
    • 35, Guildhall Walk, Portsmouth, Hampshire, PO1 2RY

      IIF 67 IIF 68
    • 12, Russell Place, Southampton, Hampshire, SO17 1NU, United Kingdom

      IIF 69
    • 3, Cleek Drive, Southampton, Hampshire, SO16 7PQ, United Kingdom

      IIF 70
    • 164, Albert Road, Southsea, Hampshire, PO4 0JT

      IIF 71
  • Mrs Mussarat Naseem Ahmed
    British born in May 1964

    Resident in England

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

      IIF 72
    • 38a, Osborne Road, Southsea, Portsmouth, PO5 3LT

      IIF 73 IIF 74
  • Mr Mohammed Saleem Ahmed
    British born in May 1970

    Resident in England

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

      IIF 75
  • Ahmed, Mohammed
    British born in May 1970

    Resident in England

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

      IIF 76
    • 14, Edinburgh Road, Portsmouth, PO1 1DE, United Kingdom

      IIF 77 IIF 78
  • Ahmed, Mohammed Naeem
    British born in March 1965

    Resident in England

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

      IIF 79
    • 35, Guildhall Walk, Portsmouth, Hampshire, PO1 2RY, United Kingdom

      IIF 80
    • 12 Russell Place, Highfield, Southampton, Hampshire, SO17 1NU

      IIF 81 IIF 82 IIF 83
    • 12, Russell Place, Southampton, Hampshire, SO17 1NU, United Kingdom

      IIF 85 IIF 86
    • 12, Russell Place, Southampton, SO17 1NU, England

      IIF 87 IIF 88 IIF 89
    • 12, Russell Place, Southampton, SO17 1NU, United Kingdom

      IIF 94
    • 253, Portswood Road, Southampton, SO17 2NG, England

      IIF 95
    • 80, Albert Road, Southsea, PO5 2SN, United Kingdom

      IIF 96
    • 83, Elm Grove, Southsea, Hampshire, PO5 1JF

      IIF 97
  • Ahmed, Mohammed Naeem
    British company director born in March 1965

    Resident in England

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

      IIF 98
  • Ahmed, Mohammed Naeem
    British director born in March 1965

    Resident in England

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

      IIF 99
  • Ahmed, Mohammed Naeem
    British none born in March 1965

    Resident in England

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

      IIF 100
  • Ahmed, Mohammed Naeem
    British restaurateur born in March 1965

    Resident in England

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

      IIF 101
  • Ahmed, Mohammed Naeem
    British resturatuer born in March 1965

    Resident in England

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

      IIF 102
  • Naeem, Adam
    British born in May 1987

    Resident in England

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

      IIF 103
    • Interlink Asset Management, 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 104
    • We Invest, 63/66, Hatton Garden, London, EC1N 8LE, England

      IIF 105
  • 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
    • 40, Bloomsbury Way, Lower Ground, London, WC1A 2SE, United Kingdom

      IIF 112 IIF 113
  • Naseem Mohammed Ahmed
    British born in October 1966

    Resident in England

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

      IIF 114
  • Ahmed, Saleem
    British born in May 1970

    Resident in England

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

      IIF 115
  • Ahmed, Saleem
    British director born in May 1970

    Resident in England

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

      IIF 116
  • Naeem, Adam Mohammed
    British born in May 1987

    Resident in England

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

      IIF 117
    • 337, Forest Road, London, E17 5JR, England

      IIF 118
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 119 IIF 120 IIF 121
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 125
    • Complete Homes, 40 Bloomsbury Way, Lower Ground, London, WC1A 2SE, United Kingdom

      IIF 126
    • Paddock Gate Development, 7, Bell Yard, London, WC2A 2JR, England

      IIF 127
  • Naeem, Adam Mohammed
    British director born in May 1987

    Resident in England

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

      IIF 128
  • Naeem, Adam Mohammed
    British property investment born in May 1987

    Resident in England

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

      IIF 129
    • 62, Fulmer Road, West Beckton, London, E16 3TF, United Kingdom

      IIF 130
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 131
  • Naeem, Adam Mohammed
    British property manager born in May 1987

    Resident in England

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

      IIF 132
    • Bridgestone Asset Management, 7 Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 133
    • First Floor Thavies Inn House / 3-4, Holborn Circus, London, EC1N 2HA, United Kingdom

      IIF 134
  • Mr Adam Mohammed Naeem
    British born in May 1987

    Resident in England

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

      IIF 135
    • 337, Forest Road, London, E17 5JR, England

      IIF 136
    • 40, Bloomsbury Way, London, WC1A 2SE, United Kingdom

      IIF 137 IIF 138
    • 62 Fulmer Road, Fulmer Road, London, E16 3TF, England

      IIF 139
    • 62 Fulmer Road, London, E16 3TF, England

      IIF 140
    • 62, Fulmer Road, London, E16 3TF, United Kingdom

      IIF 141 IIF 142 IIF 143
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 144 IIF 145 IIF 146
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 149
    • Bridgestone Asset Management, 7 Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 150
    • Complete Homes, 40 Bloomsbury Way, Lower Ground, London, WC1A 2SE, United Kingdom

      IIF 151
    • First Floor Thavies Inn House / 3-4, Holborn Circus, London, EC1N 2HA, United Kingdom

      IIF 152
    • We Invest, 63/66, Hatton Garden, London, EC1N 8LE, England

      IIF 153
    • C/o Optimise Accountants Limited, Unit 3, Jubilee House, 31-33 Meadow Lane, Long Eaton, Nottinghamshire, NG10 2FE, United Kingdom

      IIF 154
  • Mr Naeem Adam
    British born in May 1987

    Resident in United Kingdom

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

      IIF 155
  • 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
    • 96-100, Portswood Road, Portswood, Southampton, Hampshire, SO17 2

      IIF 159
  • Ahmed, Mohammed Naseem
    British director born in October 1966

    Resident in England

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

      IIF 160
  • 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
    • 253, Portswood Road, Southampton, SO17 2NG, England

      IIF 167
    • 327, Milton Road, Cowplain, Waterlooville, Hampshire, PO8 8LH

      IIF 168
  • Ahmed, Mussarat Naseem
    British born in May 1964

    Resident in England

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

      IIF 169
  • Ahmed, Mussarat Naseem
    British businessman born in May 1964

    Resident in England

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

      IIF 170
  • Ahmed, Mussarat Naseem
    British company director born in May 1964

    Resident in England

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

      IIF 171
    • 38a, Osborne Road, Southsea, Portsmouth, PO5 3LT

      IIF 172
  • Ahmed, Mussarat Naseem
    British director born in May 1964

    Resident in England

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

      IIF 173
    • 80-82, Albert Road, Southsea, Hampshire, PO5 2SN, United Kingdom

      IIF 174
  • Ahmed, Naeem
    British born in March 1965

    Resident in United Kingdom

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

      IIF 175 IIF 176
  • Ahmed, Naseem Mohammed
    British

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

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

      IIF 179
  • Ahmed, Naseem Mohammed
    British restauranteur

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

      IIF 180
  • Adam, Naeem
    British born in May 1987

    Resident in United Kingdom

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

      IIF 181
  • Ahmed, Naseem
    British

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

      IIF 182
  • Ahmed, Saleem
    British

    Registered addresses and corresponding companies
  • Ahmed, Saleem
    British restauranteur

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

      IIF 188
  • Mr Mohammed Saleem Ahmed
    British born in May 1970

    Resident in United Kingdom

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

      IIF 189
    • 100 Kingston Road, Kingston Road, Portsmouth, PO2 7PA, England

      IIF 190
    • 104, Commercial Road, Portsmouth, PO1 1EJ, United Kingdom

      IIF 191
    • 125, Fawcett Road, Southsea, Portsmouth, Hampshire, United Kingdom

      IIF 192
    • 14, Edinburgh Road, Portsmouth, PO1 1DE, England

      IIF 193
    • 35, Guildhall Walk, Portsmouth, Hampshire, PO1 2RY

      IIF 194 IIF 195 IIF 196
    • 35, Guildhall Walk, Portsmouth, PO1 2RY

      IIF 201
    • 35a, Guildhall Walk, Portsmouth, Hampshire, PO1 2RY, United Kingdom

      IIF 202 IIF 203 IIF 204
    • 35a, Guildhall Walk, Portsmouth, PO1 2RY, England

      IIF 211 IIF 212
    • 35a, Guildhall Walk, Portsmouth, PO1 2RY, United Kingdom

      IIF 213
    • 97, London Road, Portsmouth, PO2 0BN, United Kingdom

      IIF 214
    • 12 Russell Place, Highfield, Southampton, Hampshire, SO17 1NU

      IIF 215
    • 12, Russell Place, Southampton, Hampshire, SO17 1NU, United Kingdom

      IIF 216
    • 12, Russell Place, Southampton, SO17 1NU, England

      IIF 217
    • 96-100, Portswood Road, Portswood, Southampton, Hampshire, SO17 2

      IIF 218
    • 121, Albert Road, Southsea, PO5 2SQ, United Kingdom

      IIF 219
    • 164, Albert Road, Southsea, PO4 0JT, England

      IIF 220
    • 41, Clarence Parade, Southsea, Hampshire, PO5 2EU, United Kingdom

      IIF 221
    • 327, Milton Road, Cowplain, Waterlooville, Hampshire, PO8 8LH

      IIF 222
    • 327, Milton Road, Cowplain, Waterlooville, Hampshire, PO8 8LH, United Kingdom

      IIF 223
  • Mr Mohammed Saleh Ahmed
    British born in May 1970

    Resident in United Kingdom

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

      IIF 224
  • Ahmed, Mohammed Naeem
    British born in March 1965

    Resident in United Kingdom

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

      IIF 225
  • Ahmed, Mohammed Naseem
    British

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

      IIF 226
  • Ahmed, Mohammed Naseem
    British director

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

      IIF 227
  • Ahmed, Mohammed Saleem
    British

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

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

      IIF 233
  • Ahmed, Mohammed Saleem
    British director

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

      IIF 234
  • Ahmed, Mohammed Saleem
    British property development

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

      IIF 235
  • Naseem Mohammed Ahmed
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Saleem Ahmed, Mohammed
    British property and restauranteur dev born in May 1970

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

      IIF 241
  • Ahmed, Saleem
    British director born in May 1970

    Resident in United Kingdom

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

      IIF 242
  • Naeem, Adam Mohammed
    British born in May 1987

    Resident in United Kingdom

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

      IIF 243 IIF 244
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 245
  • Naeem, Adam Mohammed
    British director born in May 1987

    Resident in United Kingdom

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

      IIF 246
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 247
  • Ahmed, Mussarat
    British administrator born in May 1964

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 249
  • Ahmed, Mussarat
    British restauranteur born in May 1964

    Resident in United Kingdom

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

      IIF 250
  • Ahmed, Naseem Mohammed

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

      IIF 251
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 252
    • 3, Cleek Drive, Southampton, Hampshire, SO16 7PQ, United Kingdom

      IIF 253 IIF 254 IIF 255
    • 3, Cleek Drive, Southampton, SO16 7PQ, England

      IIF 257
  • Mr Adam Mohammed Naeem
    British born in May 1987

    Resident in United Kingdom

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

      IIF 258
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 259 IIF 260
  • Mr Mohammed Mohammed Ahmed
    British born in May 1970

    Resident in United Kingdom

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

      IIF 261
  • Ahmed, Mohammed Saleh
    British born in May 1970

    Resident in United Kingdom

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

      IIF 262
  • Naeem, Adam

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

      IIF 263
  • Ahmed, Mohammed Naseem
    British born in October 1966

    Resident in United Kingdom

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

      IIF 264
  • Ahmed, Mohammed Saleem

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

      IIF 265
    • 12, Russell Place, Southampton, Hampshire, SO17 1NU, United Kingdom

      IIF 266
    • 12, Russell Place, Southampton, SO17 1NU, England

      IIF 267
    • 96-100 Portswood Road, Portswood Road, Southampton, SO17 2FW, United Kingdom

      IIF 268
    • 96-100, Portswood Road, Portswood, Southampton, Hampshire, SO17 2

      IIF 269
  • Ahmed, Mohammed Saleem
    British born in May 1970

    Resident in United Kingdom

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

      IIF 270
    • 104, Commercial Road, Portsmouth, PO1 1EJ

      IIF 271
    • 104, Commercial Road, Portsmouth, PO1 1EJ, United Kingdom

      IIF 272
    • 125, Fawcett Road, Southsea, Portsmouth, Hampshire, United Kingdom

      IIF 273
    • 14, Edinburgh Road, Portsmouth, PO1 1DE, England

      IIF 274
    • 35, Guildhall Walk, Portsmouth, Hampshire, PO1 2RY

      IIF 275 IIF 276
    • 35, Guildhall Walk, Portsmouth, Hampshire, PO1 2RY, United Kingdom

      IIF 277 IIF 278 IIF 279
    • 35, Guildhall Walk, Portsmouth, PO1 2RY

      IIF 281
    • 35a, Guildhall Walk, Portsmouth, Hampshire, PO1 2RY, United Kingdom

      IIF 282 IIF 283 IIF 284
    • 35a, Guildhall Walk, Portsmouth, PO1 2RY, England

      IIF 291 IIF 292
    • 35a, Guildhall Walk, Portsmouth, PO1 2RY, United Kingdom

      IIF 293
    • 97, London Road, Portsmouth, PO2 0BN, United Kingdom

      IIF 294
    • 12, Russell Place, Southampton, Hampshire, SO17 1NU, United Kingdom

      IIF 295
    • 12, Russell Place, Southampton, SO17 1NU, England

      IIF 296
    • 253, Portswood Road, Southampton, SO17 2NG, England

      IIF 297
    • 96-100 Portswood Road, Portswood Road, Southampton, SO17 2FW, United Kingdom

      IIF 298
    • 121, Albert Road, Southsea, PO5 2SQ, United Kingdom

      IIF 299
    • 164, Albert Road, Southsea, PO4 0JT, England

      IIF 300
    • 41, Clarence Parade, Southsea, Hampshire, PO5 2EU, United Kingdom

      IIF 301
    • 41, Clarence Parade, Southsea, PO5 2EU, United Kingdom

      IIF 302
    • 327, Milton Road, Cowplain, Waterlooville, Hampshire, PO8 8LH, United Kingdom

      IIF 303
  • Ahmed, Mohammed Saleem
    British company director born in May 1970

    Resident in United Kingdom

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

      IIF 304
  • Ahmed, Mohammed Saleem
    British director born in May 1970

    Resident in United Kingdom

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

      IIF 305
  • Ahmed, Mussarat

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

      IIF 306
  • Ahmed, Saleem

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 124
  • 1
    AHMED BROTHERS INVESTMENTS LTD
    12227713
    12 Russell Place, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-09-25 ~ now
    IIF 86 - Director → ME
    IIF 45 - Director → ME
    IIF 295 - Director → ME
    2019-09-25 ~ now
    IIF 266 - Secretary → ME
    Person with significant control
    2019-09-25 ~ now
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 216 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 216 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AMERCOURT LIMITED
    03146927
    12 Russell Place, Highfield, Southampton, Hampshire
    Active Corporate (3 parents)
    Officer
    1996-01-25 ~ now
    IIF 156 - Director → ME
    IIF 165 - Director → ME
    IIF 82 - Director → ME
    1996-01-25 ~ now
    IIF 233 - Secretary → ME
    Person with significant control
    2017-01-16 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ANELITEPROPERTY LIMITED
    09634394
    62 Fulmer Road, West Beckton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-11 ~ dissolved
    IIF 130 - Director → ME
  • 4
    ANIX INVESTMENTS LIMITED
    11699238
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Officer
    2019-05-24 ~ now
    IIF 244 - Director → ME
    Person with significant control
    2019-05-24 ~ now
    IIF 139 - Has significant influence or control OE
  • 5
    ANTROMIDA LIMITED
    13348343
    4385, 13348343 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-04-21 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2021-04-21 ~ 2021-04-21
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 6
    BASHIR AHMED TEACHING LTD
    09312244
    96-100 Portswood Road Portswood Road, Southampton
    Active Corporate (1 parent)
    Officer
    2014-11-14 ~ now
    IIF 298 - Director → ME
    IIF 264 - Director → ME
    IIF 225 - Director → ME
    2014-11-14 ~ now
    IIF 268 - Secretary → ME
    Person with significant control
    2016-11-14 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 7
    BELLA VITA HOMES LTD
    12351872
    Gallipot Hill House, Gallipot Hill, Hartfield, England
    Active Corporate (3 parents)
    Officer
    2019-12-06 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2019-12-06 ~ now
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    BRIDGESTONE ASSET MANAGEMENT LIMITED
    12314688 14035540
    4385, 12314688: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2019-11-14 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2019-11-14 ~ dissolved
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Right to appoint or remove directors OE
  • 9
    CASO INVESTMENTS HOLDING LIMITED - now
    REGAL ROYE PRODUCTIONS LIMITED - 2021-09-22
    PADDOCK GATE MANAGEMENT COMPANY LIMITED
    - 2021-08-18 08418592
    167-169 Great Portland Street Great Portland Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2019-12-02 ~ 2019-12-02
    IIF 134 - Director → ME
    Person with significant control
    2019-11-02 ~ 2019-12-02
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Ownership of shares – 75% or more OE
  • 10
    CHARCOAL GRILL (SOUTHSEA) LIMITED
    04695338
    121 Albert Road, Southsea, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    2003-03-15 ~ 2003-10-01
    IIF 241 - Director → ME
    2003-03-15 ~ 2003-10-01
    IIF 178 - Secretary → ME
  • 11
    CHELSEA & KENSINGTON PROPERTIES LIMITED
    16861260
    12 Russell Place, Southampton, England
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 12
    CHELSEA LAND & PROPERTIES LIMITED
    16863255 16863281
    12 Russell Place, Southampton, England
    Active Corporate (2 parents)
    Officer
    2025-11-17 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 13
    CHELSEA PROPERTIES & LAND LIMITED
    16863281 16863255
    12 Russell Place, Southampton, England
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 14
    CHELSEA REAL ESTATE LIMITED
    16863173
    12 Russell Place, Southampton, England
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 15
    CHICKENDO'S PERI PERI LTD
    08365439 08365464
    14 Edinburgh Road, Portsmouth, England
    Active Corporate (1 parent)
    Officer
    2013-01-17 ~ now
    IIF 274 - Director → ME
    Person with significant control
    2017-01-17 ~ now
    IIF 193 - Ownership of shares – 75% or more OE
  • 16
    CHICKO'S PERI PERI LTD
    08365464 08365439
    35 Guildhall Walk, Portsmouth, Hampshire
    Active Corporate (1 parent)
    Officer
    2013-01-17 ~ now
    IIF 277 - Director → ME
    Person with significant control
    2017-01-17 ~ now
    IIF 197 - Ownership of shares – 75% or more OE
  • 17
    CLARENCE MANAGEMENT LTD
    13263149
    35a Guildhall Walk, Portsmouth, England
    Active Corporate (1 parent)
    Officer
    2021-03-12 ~ now
    IIF 291 - Director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 211 - Ownership of voting rights - 75% or more OE
    IIF 211 - Right to appoint or remove directors OE
    IIF 211 - Ownership of shares – 75% or more OE
  • 18
    COMFORT LIVING HOMES LTD
    15223900
    12 Russell Place, Southampton, England
    Active Corporate (1 parent)
    Officer
    2023-10-20 ~ now
    IIF 87 - Director → ME
    IIF 296 - Director → ME
    Person with significant control
    2023-10-20 ~ now
    IIF 217 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 217 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 217 - Right to appoint or remove directors OE
    2023-11-01 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    COMPLETE HOMES LIMITED
    12081884
    337 Forest Road, London, England
    Active Corporate (2 parents)
    Officer
    2019-07-03 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2019-07-03 ~ now
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    CONTROL COURT LIMITED
    03233617
    Partnership House, 84 Lodge Road, Southampton, England
    Dissolved Corporate (4 parents)
    Officer
    1996-10-04 ~ 1996-10-04
    IIF 102 - Director → ME
    1996-10-07 ~ dissolved
    IIF 101 - Director → ME
    1996-09-10 ~ dissolved
    IIF 234 - Secretary → ME
  • 21
    DONETELLA LTD
    - now 12366264
    DONATELLA INVESTMENTS LTD
    - 2024-08-23 12366264 15915943
    7 Bell Yard, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2019-12-17 ~ now
    IIF 243 - Director → ME
    Person with significant control
    2019-12-17 ~ now
    IIF 259 - Right to appoint or remove directors OE
    IIF 259 - Ownership of shares – 75% or more OE
    IIF 259 - Ownership of voting rights - 75% or more OE
  • 22
    EAA PROPERTIES LIMITED
    15960728
    3 Cleek Drive, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-17 ~ now
    IIF 48 - Director → ME
    2024-09-17 ~ now
    IIF 256 - Secretary → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 240 - Ownership of voting rights - 75% or more OE
    IIF 240 - Right to appoint or remove directors OE
    IIF 240 - Ownership of shares – 75% or more OE
  • 23
    EXPRESS KEBAB & PIZZA LIMITED
    04701645
    Mandair & Co, 84 Lodge Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2003-03-21 ~ dissolved
    IIF 62 - Director → ME
    2003-03-21 ~ 2011-11-14
    IIF 231 - Secretary → ME
  • 24
    FAREHAM SP & KFC LIMITED
    - now 15975547
    KENS FRIED CHICKEN & SPEEDY PIZZA (FAREHAM) LTD
    - 2025-12-17 15975547 07912279... (more)
    161 West Street, Fareham, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-24 ~ now
    IIF 49 - Director → ME
    2024-09-24 ~ now
    IIF 254 - Secretary → ME
    Person with significant control
    2024-09-24 ~ now
    IIF 238 - Ownership of shares – 75% or more OE
    IIF 238 - Right to appoint or remove directors OE
    IIF 238 - Ownership of voting rights - 75% or more OE
  • 25
    GELATO CAFES LIMITED
    09060243
    253 Portswood Road, Southampton
    Active Corporate (6 parents)
    Officer
    2014-11-11 ~ 2015-02-01
    IIF 297 - Director → ME
    2015-09-02 ~ 2017-03-31
    IIF 31 - Director → ME
    Person with significant control
    2017-05-28 ~ 2017-05-28
    IIF 3 - Ownership of shares – 75% or more OE
  • 26
    GELATO ICE LIMITED
    09060276
    253 Portswood Road, Southampton
    Dissolved Corporate (6 parents)
    Officer
    2014-11-11 ~ 2014-11-18
    IIF 167 - Director → ME
  • 27
    HASTINGS ST. INVESTMENTS LTD
    15960705
    3 Cleek Drive, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-17 ~ now
    IIF 46 - Director → ME
    2024-09-17 ~ now
    IIF 255 - Secretary → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 239 - Right to appoint or remove directors OE
    IIF 239 - Ownership of shares – 75% or more OE
    IIF 239 - Ownership of voting rights - 75% or more OE
  • 28
    HAYPLANET LTD
    10433906
    80 Albert Road, Southsea, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-10-10 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2018-10-10 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 29
    INSPIRE ASSET MANAGEMENT LIMITED
    - now 12081090
    INSPIRE HOLDCO LIMITED
    - 2025-06-25 12081090 16541345... (more)
    7 Bell Yard, London
    Receiver Action Corporate (2 parents)
    Officer
    2019-07-02 ~ now
    IIF 122 - Director → ME
    Person with significant control
    2022-12-14 ~ now
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Right to appoint or remove directors as a member of a firm OE
    IIF 145 - Has significant influence or control as a member of a firm OE
    2019-07-02 ~ 2022-12-14
    IIF 138 - Right to appoint or remove directors OE
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Ownership of shares – 75% or more OE
  • 30
    INTERLINK ASSET MANAGEMENT LIMITED
    12081182
    Interlink Asset Management, 7, Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    2019-07-02 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2019-07-02 ~ now
    IIF 41 - Has significant influence or control OE
  • 31
    JP FINTECH CONSULTING LTD
    13908479
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-02-10 ~ 2025-09-16
    IIF 54 - Director → ME
    2023-09-15 ~ 2025-09-03
    IIF 251 - Secretary → ME
    Person with significant control
    2022-02-10 ~ 2025-07-21
    IIF 236 - Has significant influence or control OE
  • 32
    KANGOS PERI PERI CHICKEN LTD
    08365209
    35 Guildhall Walk, Portsmouth, Hampshire
    Active Corporate (1 parent)
    Officer
    2013-01-17 ~ now
    IIF 280 - Director → ME
    Person with significant control
    2017-01-17 ~ now
    IIF 194 - Ownership of shares – 75% or more OE
  • 33
    KENNYS KEBAB & PIZZA LIMITED
    04443094
    Mandair & Co, 84 Lodge Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2002-05-24 ~ 2007-05-31
    IIF 60 - Director → ME
    2002-05-24 ~ 2007-05-31
    IIF 185 - Secretary → ME
    2007-05-31 ~ 2011-11-14
    IIF 188 - Secretary → ME
  • 34
    KENS BALTI HOUSE LIMITED
    - now 06129002
    KEN'S BALTI HOUSE LIMITED - 2007-03-05
    35 Guildhall Walk, Portsmouth, Hampshire
    Active Corporate (3 parents)
    Officer
    2007-03-08 ~ 2025-02-26
    IIF 160 - Director → ME
    2025-02-26 ~ now
    IIF 275 - Director → ME
    2007-03-08 ~ 2025-02-26
    IIF 227 - Secretary → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 198 - Ownership of shares – 75% or more OE
    2017-02-27 ~ 2025-02-26
    IIF 68 - Ownership of shares – 75% or more OE
  • 35
    KENS CHICKEN SOUTHSEA LTD
    08757062
    164 Albert Road, Southsea, Hampshire
    Active Corporate (2 parents)
    Officer
    2018-10-10 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2018-10-10 ~ now
    IIF 71 - Ownership of shares – 75% or more OE
  • 36
    KENS EXPRESS LIMITED
    16141184
    164 Albert Road, Southsea, England
    Active Corporate (1 parent)
    Officer
    2024-12-17 ~ now
    IIF 300 - Director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 220 - Ownership of voting rights - 75% or more OE
    IIF 220 - Right to appoint or remove directors OE
    IIF 220 - Ownership of shares – 75% or more OE
  • 37
    KENS FRIED CHICKEN GUILDHALL LTD
    07912304
    35 Guildhall Walk, Portsmouth
    Dissolved Corporate (2 parents)
    Officer
    2012-11-20 ~ dissolved
    IIF 173 - Director → ME
  • 38
    KENS FRIED CHICKEN LIMITED
    04359045
    35 Guildhall Walk, Portsmouth, Hampshire
    Active Corporate (3 parents)
    Officer
    2002-02-07 ~ 2024-01-25
    IIF 61 - Director → ME
    2024-01-25 ~ now
    IIF 276 - Director → ME
    2002-02-07 ~ now
    IIF 230 - Secretary → ME
    Person with significant control
    2017-01-23 ~ 2024-01-29
    IIF 67 - Ownership of shares – 75% or more OE
    2024-01-29 ~ now
    IIF 195 - Ownership of shares – 75% or more OE
  • 39
    KENS FRIED CHICKEN OSBORNE LTD
    07912277
    38a Osborne Road, Southsea, Portsmouth
    Dissolved Corporate (4 parents)
    Officer
    2019-10-04 ~ 2023-03-14
    IIF 172 - Director → ME
    2014-08-21 ~ 2019-09-03
    IIF 249 - Director → ME
    Person with significant control
    2019-10-04 ~ 2023-03-14
    IIF 74 - Ownership of shares – 75% or more OE
    2017-01-17 ~ 2019-03-03
    IIF 73 - Ownership of shares – 75% or more OE
  • 40
    KENS KEBAB HOUSE & SPEEDY PIZZA LIMITED
    - now 04100394
    FIRST MEDICAL (GB) LIMITED
    - 2001-08-16 04100394
    Partnership House, 84 Lodge Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    2000-11-01 ~ dissolved
    IIF 100 - Director → ME
  • 41
    KENS KEBAB HOUSE (HAVANT) LIMITED
    04264690
    12 Russell Place, Highfield, Southampton, Hampshire
    Active Corporate (3 parents)
    Officer
    2001-08-09 ~ now
    IIF 164 - Director → ME
    2001-08-20 ~ now
    IIF 158 - Director → ME
    IIF 83 - Director → ME
    2001-08-09 ~ now
    IIF 226 - Secretary → ME
    Person with significant control
    2016-08-02 ~ now
    IIF 215 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    KENS KEBAB HOUSE LIMITED
    - now 03270466
    MEMBERCOURT LIMITED
    - 1997-04-09 03270466
    Partnership House, 84 Lodge Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    1996-11-23 ~ dissolved
    IIF 99 - Director → ME
  • 43
    KENS KEBAB LTD
    08365456
    35 Guildhall Walk, Portsmouth, Hampshire
    Active Corporate (1 parent)
    Officer
    2013-01-17 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2017-01-17 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
  • 44
    KENS KEBABS & SPEEDY PIZZA FAREHAM LIMITED
    06537827
    35 Guildhall Walk, Portsmouth, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2008-03-18 ~ dissolved
    IIF 55 - Director → ME
    2008-03-18 ~ dissolved
    IIF 229 - Secretary → ME
  • 45
    KENS KEBABS & SPEEDY PIZZA LIMITED
    16861310
    12 Russell Place, Southampton, England
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 46
    KENS KEBABS GUILDHALL LTD
    08753681
    35 Guildhall Walk, Portsmouth
    Active Corporate (2 parents)
    Officer
    2019-09-26 ~ 2021-03-31
    IIF 171 - Director → ME
    2021-03-31 ~ now
    IIF 281 - Director → ME
    Person with significant control
    2021-03-31 ~ now
    IIF 201 - Ownership of shares – 75% or more OE
    2019-10-02 ~ 2021-03-31
    IIF 72 - Ownership of shares – 75% or more OE
  • 47
    KENS KEBABS MILTON LTD
    08756996
    327 Milton Road, Cowplain, Waterlooville, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2015-07-01 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    2016-07-08 ~ dissolved
    IIF 222 - Ownership of shares – 75% or more OE
  • 48
    KENS KEBABS SOUTHSEA LTD
    08753646 09187857
    80-82 Albert Road, Southsea, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2013-10-29 ~ dissolved
    IIF 174 - Director → ME
  • 49
    KENS ORIGINAL PERI PERI LTD
    08365304
    35 Guildhall Walk, Portsmouth, Hampshire
    Active Corporate (1 parent)
    Officer
    2013-01-17 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2017-01-17 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
  • 50
    KENS PERI PERI CHICKEN LTD
    08365147
    35 Guildhall Walk, Portsmouth, Hampshire
    Active Corporate (1 parent)
    Officer
    2013-01-17 ~ now
    IIF 278 - Director → ME
    Person with significant control
    2017-01-17 ~ now
    IIF 199 - Ownership of shares – 75% or more OE
  • 51
    KENS PERI PERI FAREHAM LTD
    11113107
    161 West Street, Fareham, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-12-15 ~ 2026-03-13
    IIF 270 - Director → ME
    2026-03-13 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2017-12-15 ~ 2026-03-13
    IIF 189 - Ownership of shares – 75% or more OE
    2026-03-13 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
  • 52
    KENS PERI PERI LTD
    08359910
    35 Guildhall Walk, Portsmouth, Hampshire
    Active Corporate (1 parent)
    Officer
    2013-01-14 ~ now
    IIF 279 - Director → ME
    Person with significant control
    2017-01-14 ~ now
    IIF 196 - Ownership of shares – 75% or more OE
  • 53
    KENS PIZZA & KEBAB LIMITED
    04443095
    38a Osborne Road, Southsea, Hampshire, England
    Dissolved Corporate (5 parents)
    Officer
    2002-05-27 ~ 2005-11-26
    IIF 59 - Director → ME
    2009-09-01 ~ 2010-09-01
    IIF 52 - Director → ME
    2002-05-27 ~ 2005-11-26
    IIF 187 - Secretary → ME
    2006-11-26 ~ 2010-11-26
    IIF 180 - Secretary → ME
  • 54
    KENS PIZZA LIMITED
    04443096
    Mandair & Co, 84 Lodge Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2002-05-27 ~ 2007-05-31
    IIF 56 - Director → ME
    2002-05-27 ~ 2011-11-14
    IIF 184 - Secretary → ME
  • 55
    KENS PORTSMOUTH LIMITED
    16142190
    35a Guildhall Walk, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-18 ~ now
    IIF 290 - Director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 204 - Ownership of voting rights - 75% or more OE
    IIF 204 - Ownership of shares – 75% or more OE
    IIF 204 - Right to appoint or remove directors OE
  • 56
    KENS SOUTHSEA LIMITED
    16142692
    35a Guildhall Walk, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-18 ~ now
    IIF 287 - Director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 207 - Ownership of voting rights - 75% or more OE
    IIF 207 - Ownership of shares – 75% or more OE
    IIF 207 - Right to appoint or remove directors OE
  • 57
    KENS WATERLOOVILLE LIMITED
    09844131
    327 Milton Road, Cowplain, Waterlooville, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-10-27 ~ now
    IIF 303 - Director → ME
    Person with significant control
    2016-10-26 ~ now
    IIF 223 - Ownership of shares – 75% or more OE
  • 58
    KENSINGTON LAND LIMITED
    16863213
    12 Russell Place, Southampton, England
    Active Corporate (2 parents)
    Officer
    2025-11-17 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 59
    KENSINGTON PROPERTIES (SOUTHERN) LIMITED
    05050375
    12 Russell Place, Highfield, Southampton, Hampshire
    Active Corporate (3 parents)
    Officer
    2004-02-25 ~ now
    IIF 81 - Director → ME
    IIF 163 - Director → ME
    2004-02-25 ~ now
    IIF 235 - Secretary → ME
    Person with significant control
    2017-02-19 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    KENSINGTON PROPERTY MAINTENANCE LTD
    - now 10451022
    KENSINGTON STUDENT LETTINGS LTD
    - 2024-04-23 10451022
    35a Guildhall Walk, Portsmouth, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-10-28 ~ now
    IIF 293 - Director → ME
    Person with significant control
    2016-10-28 ~ now
    IIF 213 - Ownership of shares – 75% or more OE
  • 61
    KHAN KEBAB & PIZZA LIMITED
    04443084 04443087
    Mandair & Co, 84 Lodge Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2002-05-24 ~ 2007-05-24
    IIF 58 - Director → ME
    2007-05-24 ~ dissolved
    IIF 250 - Director → ME
    2002-05-24 ~ 2011-11-14
    IIF 186 - Secretary → ME
    2011-11-14 ~ dissolved
    IIF 306 - Secretary → ME
  • 62
    KHANS KEBAB & PIZZA LIMITED
    04443087 04443084
    Mandair & Co, 84 Lodge Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2002-05-27 ~ 2011-01-27
    IIF 57 - Director → ME
    2002-05-24 ~ 2011-11-14
    IIF 183 - Secretary → ME
  • 63
    LONDON RELOCATORS LIMITED
    10434574
    62 Fulmer Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-18 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2016-10-18 ~ dissolved
    IIF 140 - Has significant influence or control OE
  • 64
    M N AHMED INVESTMENTS LTD
    12230158 12230442
    12 Russell Place, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-09-26 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2019-09-26 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 65
    M S AHMED INVESTMENTS LTD
    12228667
    41 Clarence Parade, Southsea, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-09-26 ~ now
    IIF 301 - Director → ME
    Person with significant control
    2019-09-26 ~ now
    IIF 221 - Ownership of shares – 75% or more OE
    IIF 221 - Right to appoint or remove directors OE
    IIF 221 - Ownership of voting rights - 75% or more OE
  • 66
    MADANIA WELFARE TRUST
    12294010
    Flat 4 71 Glasshouse Fields, London, England
    Active Corporate (2 parents)
    Officer
    2019-11-01 ~ now
    IIF 262 - Director → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 224 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 67
    MADINAH DEVELOPMENTS LTD
    10772550
    35 Guildhall Walk, Portsmouth, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-05-16 ~ now
    IIF 30 - Director → ME
    IIF 115 - Director → ME
    2017-05-16 ~ now
    IIF 309 - Secretary → ME
    Person with significant control
    2017-05-16 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    2022-08-10 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 68
    MADINAH PROPERTIES LIMITED
    04701635
    12 Russell Place, Highfield, Southampton, Hampshire
    Active Corporate (3 parents)
    Officer
    2003-03-21 ~ now
    IIF 84 - Director → ME
    IIF 161 - Director → ME
    IIF 157 - Director → ME
    2003-03-21 ~ now
    IIF 232 - Secretary → ME
    Person with significant control
    2017-03-18 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 69
    MALONEE LIMITED
    13353904
    4385, 13353904 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-04-23 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2021-04-23 ~ 2021-04-23
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 70
    MILL CREEK RESIDENTIAL LTD
    13651142
    337 Forest Road, London, England
    Active Corporate (2 parents)
    Officer
    2021-09-29 ~ 2022-10-20
    IIF 246 - Director → ME
    Person with significant control
    2021-09-29 ~ 2022-10-20
    IIF 258 - Ownership of shares – More than 25% but not more than 50% OE
  • 71
    MOUNT ASSET MANAGEMENT LTD
    - now 12535368
    MOUNT P INVESTMENT LIMITED
    - 2025-12-15 12535368 16913109
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    2020-03-26 ~ 2022-12-14
    IIF 103 - Director → ME
    2022-12-14 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2020-03-26 ~ now
    IIF 32 - Has significant influence or control OE
  • 72
    N M AHMED INVESTMENTS LTD
    12230442 12230158
    3 Cleek Drive, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-09-27 ~ now
    IIF 47 - Director → ME
    2020-10-19 ~ now
    IIF 169 - Director → ME
    2019-09-27 ~ now
    IIF 253 - Secretary → ME
    Person with significant control
    2019-09-27 ~ now
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 73
    OPAVIDA LTD
    16617937
    7 Bell Yard, London
    Active Corporate (1 parent)
    Officer
    2025-07-31 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
  • 74
    OUTRAM LIMITED
    12318468
    14 Edinburgh Road, Portsmouth, England
    Active Corporate (1 parent)
    Officer
    2019-11-18 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2019-11-18 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
  • 75
    OXFORD GROVE LTD
    09315151
    1 Perendale Rise, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2016-11-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 76
    PADDOCK GATE DEVELOPMENT LIMITED
    12226912
    7 Bell Yard, London
    Receiver Action Corporate (1 parent)
    Officer
    2019-09-25 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2019-09-25 ~ now
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more OE
  • 77
    PARK LANE COMMERCIAL PROPERTY LIMITED
    09084666
    12 Russell Place, Southampton
    Active Corporate (1 parent)
    Officer
    2014-06-12 ~ now
    IIF 94 - Director → ME
    IIF 166 - Director → ME
    2014-06-12 ~ now
    IIF 267 - Secretary → ME
    Person with significant control
    2017-06-12 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    2024-12-12 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 78
    PICTURECOURT LIMITED
    03255033
    83 Elm Grove, Southsea, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    1996-11-18 ~ 1998-09-30
    IIF 116 - Director → ME
    1996-11-18 ~ 2001-11-05
    IIF 179 - Secretary → ME
  • 79
    PORTSMOUTH HOSPITALITY LTD
    16970064
    104 Commercial Road, Portsmouth, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-18 ~ 2026-03-09
    IIF 272 - Director → ME
    Person with significant control
    2026-01-18 ~ 2026-03-09
    IIF 191 - Ownership of voting rights - 75% or more OE
    IIF 191 - Ownership of shares – 75% or more OE
    IIF 191 - Right to appoint or remove directors OE
  • 80
    PROPERTY PEOPLE MEDIA LIMITED
    11208957
    40 Bloomsbury Way, Lower Ground, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-15 ~ dissolved
    IIF 113 - Director → ME
    2018-02-15 ~ 2018-02-18
    IIF 263 - Secretary → ME
    Person with significant control
    2018-02-15 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 81
    QUADCAN LTD
    10338928
    97 London Road, Portsmouth, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-10-10 ~ now
    IIF 294 - Director → ME
    Person with significant control
    2018-10-10 ~ now
    IIF 214 - Ownership of shares – 75% or more OE
  • 82
    QUINTARZ LTD
    - now 13335494
    QUINTARZ INVESTMENTS LIMITED
    - 2024-08-15 13335494 15902507
    7 Bell Yard, London, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    2022-12-14 ~ now
    IIF 119 - Director → ME
    2021-04-14 ~ 2022-12-14
    IIF 132 - Director → ME
    Person with significant control
    2021-04-16 ~ 2021-04-16
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
    2021-04-14 ~ now
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Ownership of voting rights - 75% or more OE
  • 83
    QUTEX INVESTMENTS LIMITED
    13344188
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-19 ~ dissolved
    IIF 247 - Director → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 260 - Right to appoint or remove directors OE
    IIF 260 - Ownership of shares – 75% or more OE
    IIF 260 - Ownership of voting rights - 75% or more OE
  • 84
    RAMMADA LIMITED
    13353233
    4385, 13353233 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-04-23 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2021-04-23 ~ 2021-04-23
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 85
    REDMART LIMITED
    11174859
    14 Edinburgh Road, Portsmouth, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-01-29 ~ 2019-11-10
    IIF 77 - Director → ME
    Person with significant control
    2018-01-29 ~ 2019-11-10
    IIF 261 - Ownership of shares – 75% or more OE
  • 86
    REHAN AHMED PROPERTIES LIMITED
    16138749
    35a Guildhall Walk, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-16 ~ now
    IIF 288 - Director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 202 - Right to appoint or remove directors OE
    IIF 202 - Ownership of voting rights - 75% or more OE
    IIF 202 - Ownership of shares – 75% or more OE
  • 87
    REHAN PROPERTIES (SOUTHERN) LIMITED
    16142781
    35a Guildhall Walk, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-18 ~ now
    IIF 282 - Director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 209 - Ownership of shares – 75% or more OE
    IIF 209 - Ownership of voting rights - 75% or more OE
    IIF 209 - Right to appoint or remove directors OE
  • 88
    REUNIDO LIMITED
    16032676
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    2024-10-21 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 148 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 89
    RIDGECO LIMITED
    12297657
    14 Edinburgh Road, Portsmouth, England
    Active Corporate (2 parents)
    Officer
    2019-11-04 ~ 2022-08-22
    IIF 78 - Director → ME
    Person with significant control
    2019-11-04 ~ 2022-08-22
    IIF 13 - Ownership of shares – 75% or more OE
  • 90
    SAN TECK LIMITED
    11469305
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-07-17 ~ now
    IIF 44 - Director → ME
    2018-07-17 ~ now
    IIF 252 - Secretary → ME
    Person with significant control
    2018-07-17 ~ now
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 91
    SCOOPS DESSERTS FAREHAM LIMITED
    16140084
    35a Guildhall Walk, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-17 ~ now
    IIF 285 - Director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 206 - Ownership of shares – 75% or more OE
    IIF 206 - Ownership of voting rights - 75% or more OE
    IIF 206 - Right to appoint or remove directors OE
  • 92
    SCOOPS FOODSERVICE LIMITED
    09133249
    35 Guildhall Walk, Portsmouth
    Active Corporate (1 parent)
    Officer
    2014-07-16 ~ now
    IIF 176 - Director → ME
    2014-07-16 ~ 2025-07-19
    IIF 308 - Secretary → ME
    Person with significant control
    2016-07-16 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 93
    SCOOPS GELATO FAREHAM LIMITED
    16140235
    35a Guildhall Walk, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-17 ~ now
    IIF 284 - Director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 203 - Right to appoint or remove directors OE
    IIF 203 - Ownership of voting rights - 75% or more OE
    IIF 203 - Ownership of shares – 75% or more OE
  • 94
    SCOOPS PORTSMOUTH LIMITED
    16140445
    35a Guildhall Walk, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-17 ~ now
    IIF 286 - Director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 205 - Ownership of voting rights - 75% or more OE
    IIF 205 - Right to appoint or remove directors OE
    IIF 205 - Ownership of shares – 75% or more OE
  • 95
    SCOOPS PORTSWOOD LTD
    14652186
    253 Portswood Road, Southampton, England
    Active Corporate (2 parents)
    Officer
    2025-03-12 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 96
    SCOOPS SOUTHAMPTON LIMITED
    16140498
    35a Guildhall Walk, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-17 ~ now
    IIF 289 - Director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 208 - Right to appoint or remove directors OE
    IIF 208 - Ownership of shares – 75% or more OE
    IIF 208 - Ownership of voting rights - 75% or more OE
  • 97
    SCOOPS SOUTHSEA LIMITED
    16140315
    35a Guildhall Walk, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-17 ~ now
    IIF 283 - Director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 210 - Right to appoint or remove directors OE
    IIF 210 - Ownership of voting rights - 75% or more OE
    IIF 210 - Ownership of shares – 75% or more OE
  • 98
    SIGNATURE LETTINGS LIMITED
    - now 10452757
    WE LET ROOMS LIMITED
    - 2024-03-27 10452757 15614771... (more)
    WE RELOCATE LIMITED
    - 2017-07-27 10452757
    LONDON CAPITAL APARTMENTS LTD
    - 2017-06-14 10452757
    7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-10-31 ~ now
    IIF 245 - Director → ME
    Person with significant control
    2016-10-31 ~ now
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
  • 99
    SNEAKER STREET LIMITED
    13913927
    35a Guildhall Walk, Portsmouth, England
    Active Corporate (1 parent)
    Officer
    2022-02-14 ~ now
    IIF 292 - Director → ME
    Person with significant control
    2022-02-14 ~ now
    IIF 212 - Right to appoint or remove directors OE
    IIF 212 - Ownership of shares – 75% or more OE
    IIF 212 - Ownership of voting rights - 75% or more OE
  • 100
    SOCIALQUE LTD
    16986828
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    2026-01-26 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2026-01-26 ~ now
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
  • 101
    SOLENT STUDENT LETTINGS LTD
    10450957
    100 Kingston Road Kingston Road, Portsmouth, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-28 ~ 2022-05-10
    IIF 305 - Director → ME
    Person with significant control
    2016-10-28 ~ 2022-05-10
    IIF 190 - Ownership of shares – 75% or more OE
  • 102
    SOUTHSEA GRILL & KEBAB LTD
    16730060
    121 Albert Road, Southsea, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-19 ~ now
    IIF 299 - Director → ME
    Person with significant control
    2025-09-19 ~ now
    IIF 219 - Ownership of shares – 75% or more OE
    IIF 219 - Right to appoint or remove directors OE
    IIF 219 - Ownership of voting rights - 75% or more OE
  • 103
    SOUTHSEA PARLOUR LTD.
    09014402
    83 Elm Grove, Southsea, Hampshire
    Active Corporate (3 parents)
    Officer
    2025-02-23 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2025-02-23 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
  • 104
    SPEEDY PIZZA COMMERCIAL LTD
    08755220
    104 Commercial Road, Portsmouth
    Active Corporate (2 parents)
    Officer
    2017-01-25 ~ now
    IIF 271 - Director → ME
  • 105
    SPEEDY PIZZA LIMITED
    02081745
    35 Guildhall Walk, Portsmouth, Hampshire
    Active Corporate (4 parents)
    Officer
    2002-02-21 ~ now
    IIF 162 - Director → ME
    2002-02-21 ~ 2002-12-15
    IIF 228 - Secretary → ME
    2002-12-15 ~ 2023-12-31
    IIF 177 - Secretary → ME
    Person with significant control
    2016-12-31 ~ now
    IIF 200 - Ownership of shares – 75% or more OE
  • 106
    SPEEDY PIZZA LONDON RD. LTD
    07912327
    97 North End, Portsmouth
    Dissolved Corporate (3 parents)
    Officer
    2012-02-15 ~ 2012-11-20
    IIF 248 - Director → ME
  • 107
    SSA PROPERTIES (PORTSMOUTH) LTD
    07930957
    35a Guildhall Walk, Portsmouth, England
    Active Corporate (3 parents)
    Officer
    2012-02-01 ~ now
    IIF 302 - Director → ME
    Person with significant control
    2021-02-14 ~ now
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 108
    STAYWIZE LIMITED
    14869861
    167-169 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-05-15 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 109
    THE BASHIR AHMED TRUST
    08212134
    96-100 Portswood Road, Portswood, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2012-09-12 ~ dissolved
    IIF 98 - Director → ME
    IIF 159 - Director → ME
    IIF 304 - Director → ME
    2012-09-12 ~ dissolved
    IIF 269 - Secretary → ME
    Person with significant control
    2016-09-12 ~ dissolved
    IIF 218 - Ownership of shares – More than 25% but not more than 50% OE
  • 110
    THE CLEEK CORPORATION LIMITED
    16050241
    71-75 Shelton Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-05 ~ now
    IIF 50 - Director → ME
    2024-11-05 ~ now
    IIF 257 - Secretary → ME
    Person with significant control
    2025-03-30 ~ now
    IIF 114 - Has significant influence or control as a member of a firm OE
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Has significant influence or control OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Right to appoint or remove directors as a member of a firm OE
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 114 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 111
    THE PROPERTY XPERTS LIMITED
    10748663
    125 Fawcett Road, Southsea, Portsmouth, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-01-29 ~ 2021-03-31
    IIF 273 - Director → ME
    2018-01-29 ~ 2021-03-31
    IIF 265 - Secretary → ME
    Person with significant control
    2018-01-29 ~ 2021-03-31
    IIF 192 - Ownership of shares – 75% or more OE
  • 112
    THE WEB ADDRESS JP LTD
    15012838
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-07-19 ~ 2025-01-13
    IIF 53 - Director → ME
    Person with significant control
    2023-07-19 ~ 2025-01-13
    IIF 237 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 237 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 113
    TRINITY DEVELOPMENTS GROUP LIMITED
    14653734
    337 Forest Road, London, England
    Active Corporate (2 parents)
    Officer
    2023-02-10 ~ 2025-05-07
    IIF 118 - Director → ME
    Person with significant control
    2023-02-10 ~ 2025-05-07
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 136 - Right to appoint or remove directors OE
  • 114
    TURNKEY CONCEPTS LIMITED
    09133428
    35 Guildhall Walk, Portsmouth
    Active Corporate (1 parent)
    Officer
    2014-07-16 ~ now
    IIF 175 - Director → ME
    2014-07-16 ~ 2024-04-23
    IIF 242 - Director → ME
    2014-07-16 ~ 2024-04-22
    IIF 307 - Secretary → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    2016-07-16 ~ 2024-04-25
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 115
    VERRATI LIMITED
    13353781
    4385, 13353781 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-04-23 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2021-04-23 ~ 2021-04-23
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 116
    WE DEVELOP LIMITED
    09930912
    85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-29 ~ 2018-01-01
    IIF 131 - Director → ME
    Person with significant control
    2016-10-01 ~ 2018-01-01
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 141 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 141 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 141 - Ownership of shares – 75% or more as a member of a firm OE
  • 117
    WE FLIP LIMITED
    09842291
    62 Fulmer Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-26 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 143 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 143 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 118
    WE GROUP HOLDCO LTD
    14678939
    7 Bell Yard, London
    Active Corporate (1 parent)
    Officer
    2023-02-21 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2023-02-21 ~ now
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Right to appoint or remove directors OE
  • 119
    WE INVEST LIMITED
    09842287
    We Invest, 63/66 Hatton Garden, London, England
    Active Corporate (1 parent)
    Officer
    2015-10-26 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Ownership of voting rights - 75% or more OE
  • 120
    WE LET LIMITED
    09842313
    C/o Optimise Accountants Limited Unit 3, Jubilee House, 31-33 Meadow Lane, Long Eaton, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-26 ~ 2017-01-01
    IIF 112 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-01
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Ownership of voting rights - 75% or more OE
  • 121
    WEI MARANA LIMITED
    13352375
    4385, 13352375 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-04-22 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2021-04-22 ~ 2021-04-22
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 122
    ZAYDOX LIMITED
    13353685
    4385, 13353685 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-04-23 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2021-04-23 ~ 2021-04-23
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 123
    ZENSUM LIMITED
    06056520
    3 Cleek Drive, Bassett, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2007-01-17 ~ dissolved
    IIF 170 - Director → ME
    2007-01-17 ~ dissolved
    IIF 182 - Secretary → ME
    Person with significant control
    2017-01-17 ~ dissolved
    IIF 65 - Has significant influence or control OE
  • 124
    ZUTLAA PROPERTY MANAGEMENT LTD
    15825764
    211a Bolton Road, Kearsley, Bolton, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-08 ~ now
    IIF 181 - Director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50% 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 5 April 2026 and licensed under the Open Government Licence v3.0.