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

Ahmed, Mohammed Naeem

    Related profiles found in government register
  • 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 1
    • 35, Guildhall Walk, Portsmouth, Hampshire, PO1 2RY, United Kingdom

      IIF 2
    • 12 Russell Place, Highfield, Southampton, Hampshire, SO17 1NU

      IIF 3 IIF 4 IIF 5
    • 12, Russell Place, Southampton, Hampshire, SO17 1NU, United Kingdom

      IIF 7 IIF 8
    • 12, Russell Place, Southampton, SO17 1NU, England

      IIF 9 IIF 10 IIF 11
    • 12, Russell Place, Southampton, SO17 1NU, United Kingdom

      IIF 16
    • 253, Portswood Road, Southampton, SO17 2NG, England

      IIF 17
    • 80, Albert Road, Southsea, PO5 2SN, United Kingdom

      IIF 18
    • 83, Elm Grove, Southsea, Hampshire, PO5 1JF

      IIF 19
  • 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 20
  • 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 21
  • 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 22
  • 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 23
  • 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 24
  • 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 28
  • 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 29
  • Ahmed, Mohammed Saleem
    British born in May 1970

    Resident in England

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

      IIF 30 IIF 31 IIF 32
    • 12 Russell Place, Southampton, Hampshire, SO17 1NU

      IIF 34
    • 12, Russell Place, Southampton, SO17 1NU, United Kingdom

      IIF 35
  • 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 36
    • 327, Milton Road, Cowplain, Waterlooville, Hampshire, PO8 8LH

      IIF 37
  • Ahmed, Mohammed
    British born in May 1970

    Resident in England

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

      IIF 38
    • 14, Edinburgh Road, Portsmouth, PO1 1DE, United Kingdom

      IIF 39 IIF 40
  • Ahmed, Naeem
    British born in March 1965

    Resident in England

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

      IIF 41
    • 253 Portswood Road, Portswood Road, Southampton, SO17 2NG, England

      IIF 42
  • 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 43
  • 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 44
  • 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 45
    • 38a, Osborne Road, Southsea, Portsmouth, PO5 3LT

      IIF 46
  • 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 47
    • 80-82, Albert Road, Southsea, Hampshire, PO5 2SN, United Kingdom

      IIF 48
  • 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 49
    • 337, Forest Road, London, E17 5JR, England

      IIF 50
    • 40, Bloomsbury Way, London, WC1A 2SE, United Kingdom

      IIF 51 IIF 52
    • 62 Fulmer Road, Fulmer Road, London, E16 3TF, England

      IIF 53
    • 62 Fulmer Road, London, E16 3TF, England

      IIF 54
    • 62, Fulmer Road, London, E16 3TF, United Kingdom

      IIF 55 IIF 56 IIF 57
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 58 IIF 59 IIF 60
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 63
    • Bridgestone Asset Management, 7 Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 64
    • Complete Homes, 40 Bloomsbury Way, Lower Ground, London, WC1A 2SE, United Kingdom

      IIF 65
    • First Floor Thavies Inn House / 3-4, Holborn Circus, London, EC1N 2HA, United Kingdom

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

      IIF 67
    • C/o Optimise Accountants Limited, Unit 3, Jubilee House, 31-33 Meadow Lane, Long Eaton, Nottinghamshire, NG10 2FE, United Kingdom

      IIF 68
  • 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 69
  • 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 70
    • 35, Guildhall Walk, Portsmouth, Hampshire, PO1 2RY

      IIF 71
    • 35, Guildhall Walk, Portsmouth, PO1 2RY

      IIF 72
    • 12, Russell Place, Southampton, Hampshire, SO17 1NU, United Kingdom

      IIF 73 IIF 74
    • 12, Russell Place, Southampton, SO17 1NU

      IIF 75
    • 12, Russell Place, Southampton, SO17 1NU, England

      IIF 76 IIF 77 IIF 78
    • 253, Portswood Road, Southampton, SO17 2NG, England

      IIF 83
    • 80, Albert Road, Southsea, PO5 2SN, United Kingdom

      IIF 84
    • 83, Elm Grove, Southsea, Hampshire, PO5 1JF

      IIF 85
  • Mr Mohammed Ahmed
    British born in May 1970

    Resident in England

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

      IIF 86
    • 14, Edinburgh Road, Portsmouth, PO1 1DE, United Kingdom

      IIF 87
  • Ahmed, Mohammed Naseem
    British

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

      IIF 88
  • Ahmed, Mohammed Naseem
    British director

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

      IIF 89
  • Ahmed, Saleem
    British born in May 1970

    Resident in England

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

      IIF 90
  • Ahmed, Saleem
    British director born in May 1970

    Resident in England

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

      IIF 91
  • 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 92
  • 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 98
  • Ahmed, Mohammed Saleem
    British director

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

      IIF 99
  • Ahmed, Mohammed Saleem
    British property development

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

      IIF 100
  • Mr Adam Naeem
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
  • Adam, Naeem
    British company director born in May 1987

    Resident in England

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

      IIF 111
  • 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 112
  • 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 113
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 114
    • 12, Russell Place, Southampton, Hampshire, SO17 1NU, United Kingdom

      IIF 115
    • 3, Cleek Drive, Southampton, Hampshire, SO16 7PQ, United Kingdom

      IIF 116 IIF 117 IIF 118
    • 3, Cleek Drive, Southampton, SO16 7PQ, England

      IIF 120
    • 164, Albert Road, Southsea, Hampshire, PO4 0JT

      IIF 121
  • 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 122
  • 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 123
    • 3, Cleek Drive, Southampton, SO16 7PQ, United Kingdom

      IIF 124
  • 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 125
  • 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 131
  • 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 132
  • Mr Naeem Ahmed
    British born in March 1965

    Resident in England

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

      IIF 133
    • 35, Guildhall Walk, Portsmouth, PO1 2RY, United Kingdom

      IIF 134
    • 253, Portswood Road, Southampton, SO17 2NG

      IIF 135
    • 96-100 Portswood Road, Portswood Road, Southampton, SO17 2FW

      IIF 136
  • 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 137
    • 104, Commercial Road, Portsmouth, PO1 1EJ

      IIF 138
    • 104, Commercial Road, Portsmouth, PO1 1EJ, United Kingdom

      IIF 139
    • 125, Fawcett Road, Southsea, Portsmouth, Hampshire, United Kingdom

      IIF 140
    • 14, Edinburgh Road, Portsmouth, PO1 1DE, England

      IIF 141
    • 35, Guildhall Walk, Portsmouth, Hampshire, PO1 2RY

      IIF 142 IIF 143
    • 35, Guildhall Walk, Portsmouth, Hampshire, PO1 2RY, United Kingdom

      IIF 144 IIF 145 IIF 146
    • 35, Guildhall Walk, Portsmouth, PO1 2RY

      IIF 148
    • 35a, Guildhall Walk, Portsmouth, Hampshire, PO1 2RY, United Kingdom

      IIF 149 IIF 150 IIF 151
    • 35a, Guildhall Walk, Portsmouth, PO1 2RY, England

      IIF 158 IIF 159
    • 35a, Guildhall Walk, Portsmouth, PO1 2RY, United Kingdom

      IIF 160
    • 97, London Road, Portsmouth, PO2 0BN, United Kingdom

      IIF 161
    • 12, Russell Place, Southampton, Hampshire, SO17 1NU, United Kingdom

      IIF 162
    • 12, Russell Place, Southampton, SO17 1NU, England

      IIF 163
    • 253, Portswood Road, Southampton, SO17 2NG, England

      IIF 164
    • 96-100 Portswood Road, Portswood Road, Southampton, SO17 2FW, United Kingdom

      IIF 165
    • 121, Albert Road, Southsea, PO5 2SQ, United Kingdom

      IIF 166
    • 164, Albert Road, Southsea, PO4 0JT, England

      IIF 167
    • 41, Clarence Parade, Southsea, Hampshire, PO5 2EU, United Kingdom

      IIF 168
    • 41, Clarence Parade, Southsea, PO5 2EU, United Kingdom

      IIF 169
    • 327, Milton Road, Cowplain, Waterlooville, Hampshire, PO8 8LH, United Kingdom

      IIF 170
  • 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 171
  • 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 172
  • Mr Adam Naeem
    British born in April 2021

    Resident in England

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

      IIF 173
  • 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 174
  • 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 175
    • 3 Cleek Drive, Bassett, Southampton, Hampshire, SO16 7PQ

      IIF 176
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 177
    • 35, Guildhall Walk, Portsmouth, Hampshire, PO1 2RY

      IIF 178 IIF 179
    • 12, Russell Place, Southampton, Hampshire, SO17 1NU, United Kingdom

      IIF 180
    • 3, Cleek Drive, Southampton, Hampshire, SO16 7PQ, United Kingdom

      IIF 181
    • 164, Albert Road, Southsea, Hampshire, PO4 0JT

      IIF 182
  • 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 183
  • Mr Naeem Adam
    British born in May 1987

    Resident in England

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

      IIF 184
  • Mr Saleem Ahmed
    British born in May 1970

    Resident in England

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

      IIF 185
    • 35, Guildhall Walk, Portsmouth, PO1 2RY, England

      IIF 186
    • 35, Guildhall Walk, Portsmouth, PO1 2RY, United Kingdom

      IIF 187
    • 35a, Guildhall Walk, Portsmouth, PO1 2RY, England

      IIF 188
    • 12 Russell Place, Highfield, Southampton, Hampshire, SO17 1NU

      IIF 189
    • 12, Russell Place, Southampton, SO17 1NU

      IIF 190
  • Naeem, Adam
    British born in May 1987

    Resident in England

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

      IIF 191
    • Interlink Asset Management, 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 192
    • We Invest, 63/66, Hatton Garden, London, EC1N 8LE, England

      IIF 193
  • 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 200 IIF 201
  • 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 202
    • 337, Forest Road, London, E17 5JR, England

      IIF 203
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 204 IIF 205 IIF 206
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 210
    • Complete Homes, 40 Bloomsbury Way, Lower Ground, London, WC1A 2SE, United Kingdom

      IIF 211
    • Paddock Gate Development, 7, Bell Yard, London, WC2A 2JR, England

      IIF 212
  • 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 213
  • 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 214
    • 62, Fulmer Road, West Beckton, London, E16 3TF, United Kingdom

      IIF 215
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 216
  • 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 217
    • Bridgestone Asset Management, 7 Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 218
    • First Floor Thavies Inn House / 3-4, Holborn Circus, London, EC1N 2HA, United Kingdom

      IIF 219
  • 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 220 IIF 221
  • Ahmed, Mohammed Saleem

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

      IIF 222
    • 12, Russell Place, Southampton, Hampshire, SO17 1NU, United Kingdom

      IIF 223
    • 12, Russell Place, Southampton, SO17 1NU, England

      IIF 224
    • 96-100 Portswood Road, Portswood Road, Southampton, SO17 2FW, United Kingdom

      IIF 225
    • 96-100, Portswood Road, Portswood, Southampton, Hampshire, SO17 2

      IIF 226
  • 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 227
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 228 IIF 229
  • Mrs Mussarat Naseem Ahmed
    British born in May 1964

    Resident in England

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

      IIF 230
    • 38a, Osborne Road, Southsea, Portsmouth, PO5 3LT

      IIF 231 IIF 232
  • Ahmed, Naseem
    British

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

      IIF 233
  • 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 236
  • Ahmed, Naseem Mohammed
    British restauranteur

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

      IIF 237
  • 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 243
  • 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 244
  • 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 245
  • Naseem Mohammed Ahmed
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 251
  • 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 252
  • 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 253
  • 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 254
  • Ahmed, Naseem Mohammed

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

      IIF 255
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 256
    • 3, Cleek Drive, Southampton, Hampshire, SO16 7PQ, United Kingdom

      IIF 257 IIF 258 IIF 259
    • 3, Cleek Drive, Southampton, SO16 7PQ, England

      IIF 261
  • 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 262
    • 100 Kingston Road, Kingston Road, Portsmouth, PO2 7PA, England

      IIF 263
    • 104, Commercial Road, Portsmouth, PO1 1EJ, United Kingdom

      IIF 264
    • 125, Fawcett Road, Southsea, Portsmouth, Hampshire, United Kingdom

      IIF 265
    • 14, Edinburgh Road, Portsmouth, PO1 1DE, England

      IIF 266
    • 35, Guildhall Walk, Portsmouth, Hampshire, PO1 2RY

      IIF 267 IIF 268 IIF 269
    • 35, Guildhall Walk, Portsmouth, PO1 2RY

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

      IIF 275 IIF 276 IIF 277
    • 35a, Guildhall Walk, Portsmouth, PO1 2RY, England

      IIF 284 IIF 285
    • 35a, Guildhall Walk, Portsmouth, PO1 2RY, United Kingdom

      IIF 286
    • 97, London Road, Portsmouth, PO2 0BN, United Kingdom

      IIF 287
    • 12 Russell Place, Highfield, Southampton, Hampshire, SO17 1NU

      IIF 288
    • 12, Russell Place, Southampton, Hampshire, SO17 1NU, United Kingdom

      IIF 289
    • 12, Russell Place, Southampton, SO17 1NU, England

      IIF 290
    • 96-100, Portswood Road, Portswood, Southampton, Hampshire, SO17 2

      IIF 291
    • 121, Albert Road, Southsea, PO5 2SQ, United Kingdom

      IIF 292
    • 164, Albert Road, Southsea, PO4 0JT, England

      IIF 293
    • 41, Clarence Parade, Southsea, Hampshire, PO5 2EU, United Kingdom

      IIF 294
    • 327, Milton Road, Cowplain, Waterlooville, Hampshire, PO8 8LH

      IIF 295
    • 327, Milton Road, Cowplain, Waterlooville, Hampshire, PO8 8LH, United Kingdom

      IIF 296
  • 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 297
  • 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 298
  • Ahmed, Mussarat

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

      IIF 299
  • Ahmed, Saleem

    Registered addresses and corresponding companies
  • 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 303
  • 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 304 IIF 305
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 306
  • 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 307
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 308
  • Naeem, Adam

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

      IIF 309
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 162 - Director → ME
    IIF 115 - Director → ME
    IIF 8 - Director → ME
    2019-09-25 ~ now
    IIF 223 - Secretary → ME
    Person with significant control
    2019-09-25 ~ now
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 180 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 180 - Right to appoint or remove directors OE
    IIF 289 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 289 - Right to appoint or remove directors OE
    IIF 289 - 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 25 - Director → ME
    IIF 34 - Director → ME
    IIF 4 - Director → ME
    1996-01-25 ~ now
    IIF 98 - Secretary → ME
    Person with significant control
    2017-01-16 ~ now
    IIF 174 - 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 215 - Director → ME
  • 4
    ANIX INVESTMENTS LIMITED
    11699238
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Officer
    2019-05-24 ~ now
    IIF 305 - Director → ME
    Person with significant control
    2019-05-24 ~ now
    IIF 53 - 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 197 - Director → ME
    Person with significant control
    2021-04-21 ~ 2021-04-21
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - 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 112 - Director → ME
    IIF 165 - Director → ME
    IIF 69 - Director → ME
    2014-11-14 ~ now
    IIF 225 - Secretary → ME
    Person with significant control
    2016-11-14 ~ now
    IIF 136 - 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 202 - Director → ME
    Person with significant control
    2019-12-06 ~ now
    IIF 49 - 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 218 - Director → ME
    Person with significant control
    2019-11-14 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - 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 219 - Director → ME
    Person with significant control
    2019-11-02 ~ 2019-12-02
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - 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 244 - Director → ME
    2003-03-15 ~ 2003-10-01
    IIF 235 - Secretary → ME
  • 11
    CHELSEA & KENSINGTON PROPERTIES LIMITED
    16861260
    12 Russell Place, Southampton, England
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 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 11 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    CHELSEA PROPERTIES & LAND LIMITED
    16863281 16863255
    12 Russell Place, Southampton, England
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 14
    CHELSEA REAL ESTATE LIMITED
    16863173
    12 Russell Place, Southampton, England
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 15
    CHICKENDO'S PERI PERI LTD
    08365439 08365464
    14 Edinburgh Road, Portsmouth, England
    Active Corporate (1 parent)
    Officer
    2013-01-17 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2017-01-17 ~ now
    IIF 266 - 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 144 - Director → ME
    Person with significant control
    2017-01-17 ~ now
    IIF 270 - 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 158 - Director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 284 - Right to appoint or remove directors OE
    IIF 284 - Ownership of shares – 75% or more OE
    IIF 284 - Ownership of voting rights - 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 163 - Director → ME
    IIF 9 - Director → ME
    Person with significant control
    2023-10-20 ~ now
    IIF 290 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 290 - Right to appoint or remove directors OE
    IIF 290 - Ownership of voting rights - More than 25% but not more than 50% OE
    2023-11-01 ~ now
    IIF 78 - 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 211 - Director → ME
    Person with significant control
    2019-07-03 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - 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
    1996-10-07 ~ dissolved
    IIF 23 - Director → ME
    1996-10-04 ~ 1996-10-04
    IIF 24 - Director → ME
    1996-09-10 ~ dissolved
    IIF 99 - 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 304 - Director → ME
    Person with significant control
    2019-12-17 ~ now
    IIF 228 - Ownership of voting rights - 75% or more OE
    IIF 228 - Ownership of shares – 75% or more OE
    IIF 228 - Right to appoint or remove directors OE
  • 22
    EAA PROPERTIES LIMITED
    15960728
    3 Cleek Drive, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-17 ~ now
    IIF 118 - Director → ME
    2024-09-17 ~ now
    IIF 260 - Secretary → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 250 - Right to appoint or remove directors OE
    IIF 250 - Ownership of voting rights - 75% or more OE
    IIF 250 - 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 132 - Director → ME
    2003-03-21 ~ 2011-11-14
    IIF 96 - 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 119 - Director → ME
    2024-09-24 ~ now
    IIF 258 - Secretary → ME
    Person with significant control
    2024-09-24 ~ now
    IIF 248 - Ownership of shares – 75% or more OE
    IIF 248 - Right to appoint or remove directors OE
    IIF 248 - Ownership of voting rights - 75% or more OE
  • 25
    GELATO CAFES LIMITED
    09060243
    253 Portswood Road, Southampton
    Active Corporate (6 parents)
    Officer
    2015-09-02 ~ 2017-03-31
    IIF 42 - Director → ME
    2014-11-11 ~ 2015-02-01
    IIF 164 - Director → ME
    Person with significant control
    2017-05-28 ~ 2017-05-28
    IIF 135 - 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 36 - 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 116 - Director → ME
    2024-09-17 ~ now
    IIF 259 - Secretary → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 249 - Ownership of voting rights - 75% or more OE
    IIF 249 - Ownership of shares – 75% or more OE
    IIF 249 - Right to appoint or remove directors OE
  • 28
    HAYPLANET LTD
    10433906
    80 Albert Road, Southsea, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-10-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-10-10 ~ now
    IIF 84 - 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 207 - Director → ME
    Person with significant control
    2019-07-02 ~ 2022-12-14
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    2022-12-14 ~ now
    IIF 59 - Has significant influence or control as a member of a firm OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors as a member of a firm OE
    IIF 59 - Ownership of voting rights - 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 192 - Director → ME
    Person with significant control
    2019-07-02 ~ now
    IIF 110 - 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 124 - Director → ME
    2023-09-15 ~ 2025-09-03
    IIF 255 - Secretary → ME
    Person with significant control
    2022-02-10 ~ 2025-07-21
    IIF 246 - 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 147 - Director → ME
    Person with significant control
    2017-01-17 ~ now
    IIF 267 - 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 130 - Director → ME
    2007-05-31 ~ 2011-11-14
    IIF 243 - Secretary → ME
    2002-05-24 ~ 2007-05-31
    IIF 240 - 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
    2025-02-26 ~ now
    IIF 142 - Director → ME
    2007-03-08 ~ 2025-02-26
    IIF 29 - Director → ME
    2007-03-08 ~ 2025-02-26
    IIF 89 - Secretary → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 271 - Ownership of shares – 75% or more OE
    2017-02-27 ~ 2025-02-26
    IIF 179 - 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 121 - Director → ME
    Person with significant control
    2018-10-10 ~ now
    IIF 182 - 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 167 - Director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 293 - Right to appoint or remove directors OE
    IIF 293 - Ownership of shares – 75% or more OE
    IIF 293 - Ownership of voting rights - 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 47 - 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 131 - Director → ME
    2024-01-25 ~ now
    IIF 143 - Director → ME
    2002-02-07 ~ now
    IIF 95 - Secretary → ME
    Person with significant control
    2017-01-23 ~ 2024-01-29
    IIF 178 - Ownership of shares – 75% or more OE
    2024-01-29 ~ now
    IIF 268 - Ownership of shares – 75% or more OE
  • 39
    KENS FRIED CHICKEN OSBORNE LTD
    07912277
    38a Osborne Road, Southsea, Portsmouth
    Dissolved Corporate (4 parents)
    Officer
    2014-08-21 ~ 2019-09-03
    IIF 252 - Director → ME
    2019-10-04 ~ 2023-03-14
    IIF 46 - Director → ME
    Person with significant control
    2017-01-17 ~ 2019-03-03
    IIF 231 - Ownership of shares – 75% or more OE
    2019-10-04 ~ 2023-03-14
    IIF 232 - 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 22 - 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 33 - Director → ME
    2001-08-20 ~ now
    IIF 27 - Director → ME
    IIF 5 - Director → ME
    2001-08-09 ~ now
    IIF 88 - Secretary → ME
    Person with significant control
    2016-08-02 ~ now
    IIF 288 - 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 21 - Director → ME
  • 43
    KENS KEBAB LTD
    08365456
    35 Guildhall Walk, Portsmouth, Hampshire
    Active Corporate (1 parent)
    Officer
    2013-01-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-01-17 ~ now
    IIF 71 - 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 125 - Director → ME
    2008-03-18 ~ dissolved
    IIF 94 - Secretary → ME
  • 45
    KENS KEBABS & SPEEDY PIZZA LIMITED
    16861310
    12 Russell Place, Southampton, England
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 46
    KENS KEBABS GUILDHALL LTD
    08753681
    35 Guildhall Walk, Portsmouth
    Active Corporate (2 parents)
    Officer
    2021-03-31 ~ now
    IIF 148 - Director → ME
    2019-09-26 ~ 2021-03-31
    IIF 45 - Director → ME
    Person with significant control
    2021-03-31 ~ now
    IIF 274 - Ownership of shares – 75% or more OE
    2019-10-02 ~ 2021-03-31
    IIF 230 - 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 37 - Director → ME
    Person with significant control
    2016-07-08 ~ dissolved
    IIF 295 - 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 48 - Director → ME
  • 49
    KENS ORIGINAL PERI PERI LTD
    08365304
    35 Guildhall Walk, Portsmouth, Hampshire
    Active Corporate (1 parent)
    Officer
    2013-01-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-01-17 ~ now
    IIF 70 - 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 145 - Director → ME
    Person with significant control
    2017-01-17 ~ now
    IIF 272 - 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 137 - Director → ME
    2026-03-13 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2017-12-15 ~ 2026-03-13
    IIF 262 - Ownership of shares – 75% or more OE
    2026-03-13 ~ now
    IIF 175 - 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 146 - Director → ME
    Person with significant control
    2017-01-14 ~ now
    IIF 269 - Ownership of shares – 75% or more OE
  • 53
    KENS PIZZA & KEBAB LIMITED
    04443095
    38a Osborne Road, Southsea, Hampshire, England
    Dissolved Corporate (5 parents)
    Officer
    2009-09-01 ~ 2010-09-01
    IIF 122 - Director → ME
    2002-05-27 ~ 2005-11-26
    IIF 129 - Director → ME
    2002-05-27 ~ 2005-11-26
    IIF 242 - Secretary → ME
    2006-11-26 ~ 2010-11-26
    IIF 237 - 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 126 - Director → ME
    2002-05-27 ~ 2011-11-14
    IIF 239 - Secretary → ME
  • 55
    KENS PORTSMOUTH LIMITED
    16142190
    35a Guildhall Walk, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-18 ~ now
    IIF 157 - Director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 277 - Right to appoint or remove directors OE
    IIF 277 - Ownership of shares – 75% or more OE
    IIF 277 - Ownership of voting rights - 75% or more OE
  • 56
    KENS SOUTHSEA LIMITED
    16142692
    35a Guildhall Walk, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-18 ~ now
    IIF 154 - Director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 280 - Ownership of shares – 75% or more OE
    IIF 280 - Ownership of voting rights - 75% or more OE
    IIF 280 - 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 170 - Director → ME
    Person with significant control
    2016-10-26 ~ now
    IIF 296 - 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 15 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Right to appoint or remove directors OE
  • 59
    KENSINGTON PROPERTIES (SOUTHERN) LIMITED
    05050375
    12 Russell Place, Highfield, Southampton, Hampshire
    Active Corporate (3 parents)
    Officer
    2004-02-25 ~ now
    IIF 3 - Director → ME
    IIF 32 - Director → ME
    2004-02-25 ~ now
    IIF 100 - Secretary → ME
    Person with significant control
    2017-02-19 ~ now
    IIF 189 - 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 160 - Director → ME
    Person with significant control
    2016-10-28 ~ now
    IIF 286 - 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
    2007-05-24 ~ dissolved
    IIF 253 - Director → ME
    2002-05-24 ~ 2007-05-24
    IIF 128 - Director → ME
    2002-05-24 ~ 2011-11-14
    IIF 241 - Secretary → ME
    2011-11-14 ~ dissolved
    IIF 299 - 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 127 - Director → ME
    2002-05-24 ~ 2011-11-14
    IIF 238 - Secretary → ME
  • 63
    LONDON RELOCATORS LIMITED
    10434574
    62 Fulmer Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-18 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    2016-10-18 ~ dissolved
    IIF 54 - 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 7 - Director → ME
    Person with significant control
    2019-09-26 ~ now
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - 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 168 - Director → ME
    Person with significant control
    2019-09-26 ~ now
    IIF 294 - Ownership of shares – 75% or more OE
    IIF 294 - Right to appoint or remove directors OE
    IIF 294 - 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 183 - Director → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 297 - 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 90 - Director → ME
    IIF 41 - Director → ME
    2017-05-16 ~ now
    IIF 302 - Secretary → ME
    Person with significant control
    2022-08-10 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-05-16 ~ now
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 187 - Ownership of shares – 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 6 - Director → ME
    IIF 26 - Director → ME
    IIF 30 - Director → ME
    2003-03-21 ~ now
    IIF 97 - Secretary → ME
    Person with significant control
    2017-03-18 ~ now
    IIF 186 - 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 196 - Director → ME
    Person with significant control
    2021-04-23 ~ 2021-04-23
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of shares – 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 307 - Director → ME
    Person with significant control
    2021-09-29 ~ 2022-10-20
    IIF 227 - 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 191 - Director → ME
    2022-12-14 ~ now
    IIF 205 - Director → ME
    Person with significant control
    2020-03-26 ~ now
    IIF 101 - 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 117 - Director → ME
    2020-10-19 ~ now
    IIF 43 - Director → ME
    2019-09-27 ~ now
    IIF 257 - Secretary → ME
    Person with significant control
    2019-09-27 ~ now
    IIF 181 - Ownership of voting rights - 75% or more OE
    IIF 181 - Right to appoint or remove directors OE
    IIF 181 - 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 206 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - 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 38 - Director → ME
    Person with significant control
    2019-11-18 ~ now
    IIF 86 - 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 111 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 184 - Right to appoint or remove directors OE
    IIF 184 - Ownership of shares – 75% or more OE
    IIF 184 - Ownership of voting rights - 75% or more OE
  • 76
    PADDOCK GATE DEVELOPMENT LIMITED
    12226912
    7 Bell Yard, London
    Receiver Action Corporate (1 parent)
    Officer
    2019-09-25 ~ now
    IIF 212 - Director → ME
    Person with significant control
    2019-09-25 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - 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 35 - Director → ME
    IIF 16 - Director → ME
    2014-06-12 ~ now
    IIF 224 - Secretary → ME
    Person with significant control
    2017-06-12 ~ now
    IIF 190 - Right to appoint or remove directors OE
    IIF 190 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50% OE
    2024-12-12 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - 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 91 - Director → ME
    1996-11-18 ~ 2001-11-05
    IIF 236 - 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 139 - Director → ME
    Person with significant control
    2026-01-18 ~ 2026-03-09
    IIF 264 - Ownership of shares – 75% or more OE
    IIF 264 - Right to appoint or remove directors OE
    IIF 264 - Ownership of voting rights - 75% or more 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 201 - Director → ME
    2018-02-15 ~ 2018-02-18
    IIF 309 - Secretary → ME
    Person with significant control
    2018-02-15 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 103 - 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 161 - Director → ME
    Person with significant control
    2018-10-10 ~ now
    IIF 287 - 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
    2021-04-14 ~ 2022-12-14
    IIF 217 - Director → ME
    2022-12-14 ~ now
    IIF 204 - Director → ME
    Person with significant control
    2021-04-16 ~ 2021-04-16
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - Ownership of shares – 75% or more OE
    2021-04-14 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - 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 308 - Director → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 229 - Ownership of voting rights - 75% or more OE
    IIF 229 - Right to appoint or remove directors OE
    IIF 229 - Ownership of shares – 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 199 - Director → ME
    Person with significant control
    2021-04-23 ~ 2021-04-23
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - 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 39 - Director → ME
    Person with significant control
    2018-01-29 ~ 2019-11-10
    IIF 298 - 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 155 - Director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 275 - Right to appoint or remove directors OE
    IIF 275 - Ownership of voting rights - 75% or more OE
    IIF 275 - 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 149 - Director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 282 - Ownership of shares – 75% or more OE
    IIF 282 - Ownership of voting rights - 75% or more OE
    IIF 282 - 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 208 - Director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Right to appoint or remove directors OE
  • 89
    RIDGECO LIMITED
    12297657
    14 Edinburgh Road, Portsmouth, England
    Active Corporate (2 parents)
    Officer
    2019-11-04 ~ 2022-08-22
    IIF 40 - Director → ME
    Person with significant control
    2019-11-04 ~ 2022-08-22
    IIF 87 - 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 114 - Director → ME
    2018-07-17 ~ now
    IIF 256 - Secretary → ME
    Person with significant control
    2018-07-17 ~ now
    IIF 177 - Right to appoint or remove directors OE
    IIF 177 - Ownership of shares – 75% or more OE
    IIF 177 - Ownership of voting rights - 75% or more OE
  • 91
    SCOOPS DESSERTS FAREHAM LIMITED
    16140084
    35a Guildhall Walk, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-17 ~ now
    IIF 152 - Director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 279 - Ownership of shares – 75% or more OE
    IIF 279 - Ownership of voting rights - 75% or more OE
    IIF 279 - 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 221 - Director → ME
    2014-07-16 ~ 2025-07-19
    IIF 301 - Secretary → ME
    Person with significant control
    2016-07-16 ~ now
    IIF 133 - 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 151 - Director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 276 - Right to appoint or remove directors OE
    IIF 276 - Ownership of shares – 75% or more OE
    IIF 276 - Ownership of voting rights - 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 153 - Director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 278 - Ownership of voting rights - 75% or more OE
    IIF 278 - Ownership of shares – 75% or more OE
    IIF 278 - Right to appoint or remove directors OE
  • 95
    SCOOPS PORTSWOOD LTD
    14652186
    253 Portswood Road, Southampton, England
    Active Corporate (2 parents)
    Officer
    2025-03-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 83 - 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 156 - Director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 281 - Ownership of shares – 75% or more OE
    IIF 281 - Ownership of voting rights - 75% or more OE
    IIF 281 - Right to appoint or remove directors OE
  • 97
    SCOOPS SOUTHSEA LIMITED
    16140315
    35a Guildhall Walk, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-17 ~ now
    IIF 150 - Director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 283 - Ownership of shares – 75% or more OE
    IIF 283 - Ownership of voting rights - 75% or more OE
    IIF 283 - Right to appoint or remove directors 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 306 - Director → ME
    Person with significant control
    2016-10-31 ~ now
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 99
    SNEAKER STREET LIMITED
    13913927
    35a Guildhall Walk, Portsmouth, England
    Active Corporate (1 parent)
    Officer
    2022-02-14 ~ now
    IIF 159 - Director → ME
    Person with significant control
    2022-02-14 ~ now
    IIF 285 - Right to appoint or remove directors OE
    IIF 285 - Ownership of shares – 75% or more OE
    IIF 285 - 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 209 - Director → ME
    Person with significant control
    2026-01-26 ~ now
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - 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 172 - Director → ME
    Person with significant control
    2016-10-28 ~ 2022-05-10
    IIF 263 - 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 166 - Director → ME
    Person with significant control
    2025-09-19 ~ now
    IIF 292 - Right to appoint or remove directors OE
    IIF 292 - Ownership of shares – 75% or more OE
    IIF 292 - 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 19 - Director → ME
    Person with significant control
    2025-02-23 ~ now
    IIF 85 - 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 138 - Director → ME
  • 105
    SPEEDY PIZZA LIMITED
    02081745
    35 Guildhall Walk, Portsmouth, Hampshire
    Active Corporate (4 parents)
    Officer
    2002-02-21 ~ now
    IIF 31 - Director → ME
    2002-02-21 ~ 2002-12-15
    IIF 93 - Secretary → ME
    2002-12-15 ~ 2023-12-31
    IIF 234 - Secretary → ME
    Person with significant control
    2016-12-31 ~ now
    IIF 273 - 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 251 - Director → ME
  • 107
    SSA PROPERTIES (PORTSMOUTH) LTD
    07930957
    35a Guildhall Walk, Portsmouth, England
    Active Corporate (3 parents)
    Officer
    2012-02-01 ~ now
    IIF 169 - Director → ME
    Person with significant control
    2021-02-14 ~ now
    IIF 188 - Ownership of voting rights - 75% or more OE
    IIF 188 - Right to appoint or remove directors OE
    IIF 188 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 188 - Right to appoint or remove directors as a member of a firm OE
    IIF 188 - 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 102 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 102 - Right to appoint or remove directors OE
  • 109
    THE BASHIR AHMED TRUST
    08212134
    96-100 Portswood Road, Portswood, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2012-09-12 ~ dissolved
    IIF 171 - Director → ME
    IIF 20 - Director → ME
    IIF 28 - Director → ME
    2012-09-12 ~ dissolved
    IIF 226 - Secretary → ME
    Person with significant control
    2016-09-12 ~ dissolved
    IIF 291 - 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 120 - Director → ME
    2024-11-05 ~ now
    IIF 261 - Secretary → ME
    Person with significant control
    2025-03-30 ~ now
    IIF 92 - Has significant influence or control OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Right to appoint or remove directors as a member of a firm OE
    IIF 92 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 92 - Has significant influence or control 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 140 - Director → ME
    2018-01-29 ~ 2021-03-31
    IIF 222 - Secretary → ME
    Person with significant control
    2018-01-29 ~ 2021-03-31
    IIF 265 - 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 123 - Director → ME
    Person with significant control
    2023-07-19 ~ 2025-01-13
    IIF 247 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 247 - 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 203 - Director → ME
    Person with significant control
    2023-02-10 ~ 2025-05-07
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 114
    TURNKEY CONCEPTS LIMITED
    09133428
    35 Guildhall Walk, Portsmouth
    Active Corporate (1 parent)
    Officer
    2014-07-16 ~ now
    IIF 220 - Director → ME
    2014-07-16 ~ 2024-04-23
    IIF 245 - Director → ME
    2014-07-16 ~ 2024-04-22
    IIF 300 - Secretary → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 72 - Ownership of shares – 75% or more OE
    2016-07-16 ~ 2024-04-25
    IIF 185 - 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 195 - Director → ME
    Person with significant control
    2021-04-23 ~ 2021-04-23
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 116
    WE DEVELOP LIMITED
    09930912
    85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-29 ~ 2018-01-01
    IIF 216 - Director → ME
    Person with significant control
    2016-10-01 ~ 2018-01-01
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 55 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 55 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 55 - 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 214 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 57 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 57 - Ownership of voting rights - 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 210 - Director → ME
    Person with significant control
    2023-02-21 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 119
    WE INVEST LIMITED
    09842287
    We Invest, 63/66 Hatton Garden, London, England
    Active Corporate (1 parent)
    Officer
    2015-10-26 ~ now
    IIF 193 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 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 200 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-01
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - 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 198 - Director → ME
    Person with significant control
    2021-04-22 ~ 2021-04-22
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 122
    ZAYDOX LIMITED
    13353685
    4385, 13353685 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-04-23 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    2021-04-23 ~ 2021-04-23
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
  • 123
    ZENSUM LIMITED
    06056520
    3 Cleek Drive, Bassett, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2007-01-17 ~ dissolved
    IIF 44 - Director → ME
    2007-01-17 ~ dissolved
    IIF 233 - Secretary → ME
    Person with significant control
    2017-01-17 ~ dissolved
    IIF 176 - 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 254 - Director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 303 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 303 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.