logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ahmed, Saleem

    Related profiles found in government register
  • Ahmed, Saleem
    British born in May 1970

    Resident in England

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

      IIF 1
  • Ahmed, Saleem
    British director born in May 1970

    Resident in England

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

      IIF 2
  • Ahmed, Naeem
    British born in March 1965

    Resident in England

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

      IIF 3
  • Ahmed, Naeem
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 253 Portswood Road, Portswood Road, Southampton, SO17 2NG, England

      IIF 4
  • Ahmed, Mohammed
    British born in May 1970

    Resident in England

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

      IIF 5
  • Ahmed, Mohammed
    British director born in May 1970

    Resident in England

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

      IIF 6
  • Ahmed, Mohammed
    British manager born in May 1970

    Resident in England

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

      IIF 7
  • Adam, Naeem
    British company director born in May 1987

    Resident in England

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

      IIF 8
  • Ahmed, Mohammed Saleem
    British born in May 1970

    Resident in England

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

      IIF 9 IIF 10 IIF 11
    • icon of address 12 Russell Place, Southampton, Hampshire, SO17 1NU

      IIF 13
    • icon of address 12, Russell Place, Southampton, SO17 1NU, United Kingdom

      IIF 14
  • Ahmed, Mohammed Saleem
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 253, Portswood Road, Southampton, SO17 2NG, England

      IIF 15
    • icon of address 327, Milton Road, Cowplain, Waterlooville, Hampshire, PO8 8LH

      IIF 16
  • Ahmed, Saleem
    British director born in May 1970

    Resident in United Kingdom

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

      IIF 17
  • Mr Adam Naeem
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16617937 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • icon of address 65, Woodbridge Road, Guildford, GU1 4RD, England

      IIF 19
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 20
    • icon of address 337, Forest Road, London, E17 5JR, England

      IIF 21
    • icon of address 40 Bloomsbury Way, Lower Ground, London, WC1A 2SE, United Kingdom

      IIF 22
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 23 IIF 24
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 25
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 26 IIF 27 IIF 28
    • icon of address Interlink Asset Management, 7, Bell Yard, London, WC2A 2JR, England

      IIF 32
  • Mr Saleem Ahmed
    British born in May 1970

    Resident in England

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

      IIF 33
    • icon of address 35, Guildhall Walk, Portsmouth, PO1 2RY, England

      IIF 34
    • icon of address 35, Guildhall Walk, Portsmouth, PO1 2RY, United Kingdom

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

      IIF 36
    • icon of address 12 Russell Place, Highfield, Southampton, Hampshire, SO17 1NU

      IIF 37
    • icon of address 12, Russell Place, Southampton, SO17 1NU

      IIF 38
  • Naeem, Adam
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16617937 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
    • icon of address 337, Forest Road, London, E17 5JR, England

      IIF 40
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 41 IIF 42 IIF 43
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 44
    • icon of address Interlink Asset Management, 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 45
    • icon of address We Invest, 63/66, Hatton Garden, London, EC1N 8LE, England

      IIF 46
  • Naeem, Adam
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
  • Naeem, Adam
    British property investment born in May 1987

    Resident in England

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

      IIF 54 IIF 55
  • Ahmed, Saleem
    British

    Registered addresses and corresponding companies
  • Ahmed, Saleem
    British restauranteur

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

      IIF 61
  • Ahmed, Mohammed Naeem
    British born in March 1965

    Resident in England

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

      IIF 62
    • icon of address 35, Guildhall Walk, Portsmouth, Hampshire, PO1 2RY, United Kingdom

      IIF 63
    • icon of address 12 Russell Place, Highfield, Southampton, Hampshire, SO17 1NU

      IIF 64 IIF 65 IIF 66
    • icon of address 12, Russell Place, Southampton, Hampshire, SO17 1NU, United Kingdom

      IIF 68 IIF 69
    • icon of address 12, Russell Place, Southampton, SO17 1NU, England

      IIF 70
    • icon of address 12, Russell Place, Southampton, SO17 1NU, United Kingdom

      IIF 71
    • icon of address 253, Portswood Road, Southampton, SO17 2NG, England

      IIF 72
    • icon of address 80, Albert Road, Southsea, PO5 2SN, United Kingdom

      IIF 73
    • icon of address 83, Elm Grove, Southsea, Hampshire, PO5 1JF

      IIF 74
  • Ahmed, Mohammed Naeem
    British company director born in March 1965

    Resident in England

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

      IIF 75
  • Ahmed, Mohammed Naeem
    British director born in March 1965

    Resident in England

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

      IIF 76
  • Ahmed, Mohammed Naeem
    British none born in March 1965

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 79
  • Ahmed, Mussarat Naseem
    British born in May 1964

    Resident in England

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

      IIF 80
  • Ahmed, Mussarat Naseem
    British businessman born in May 1964

    Resident in England

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

      IIF 81
  • Ahmed, Mussarat Naseem
    British company director born in May 1964

    Resident in England

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

      IIF 82
    • icon of address 38a, Osborne Road, Southsea, Portsmouth, PO5 3LT

      IIF 83
  • Ahmed, Mussarat Naseem
    British director born in May 1964

    Resident in England

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

      IIF 84
    • icon of address 80-82, Albert Road, Southsea, Hampshire, PO5 2SN, United Kingdom

      IIF 85
  • Ahmed, Naseem
    British

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

      IIF 86
  • Mr Adam Naeem
    British born in April 2021

    Resident in England

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

      IIF 87
  • Mr Naeem Adam
    British born in May 1987

    Resident in England

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

      IIF 88
  • Ahmed, Mohammed Naseem
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Mohammed Naseem
    British company director born in October 1966

    Resident in England

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

      IIF 92
  • Ahmed, Mohammed Naseem
    British director born in October 1966

    Resident in England

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

      IIF 93
  • Ahmed, Naseem Mohammed
    British born in October 1966

    Resident in England

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

      IIF 94
    • icon of address 12, Russell Place, Southampton, Hampshire, SO17 1NU, United Kingdom

      IIF 95
    • icon of address 3, Cleek Drive, Southampton, Hampshire, SO16 7PQ, United Kingdom

      IIF 96 IIF 97 IIF 98
    • icon of address 3, Cleek Drive, Southampton, SO16 7PQ, England

      IIF 100
    • icon of address 164, Albert Road, Southsea, Hampshire, PO4 0JT

      IIF 101
  • Ahmed, Naseem Mohammed
    British catering born in October 1966

    Resident in England

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

      IIF 102
  • Ahmed, Naseem Mohammed
    British company director born in October 1966

    Resident in England

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

      IIF 103
    • icon of address 3, Cleek Drive, Southampton, SO16 7PQ, United Kingdom

      IIF 104
  • Ahmed, Naseem Mohammed
    British director born in October 1966

    Resident in England

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

      IIF 105
  • Ahmed, Naseem Mohammed
    British restauranteur born in October 1966

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Naseem Mohammed
    British restauranteur & property devel born in October 1966

    Resident in England

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

      IIF 111
  • Ahmed, Naseem Mohammed
    British restaurantuer & property devel born in October 1966

    Resident in England

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

      IIF 112
  • Mr Mohammed Ahmed
    British born in May 1970

    Resident in England

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

      IIF 113
    • icon of address 14, Edinburgh Road, Portsmouth, PO1 1DE, United Kingdom

      IIF 114
  • Ahmed, Naeem
    British born in March 1965

    Resident in United Kingdom

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

      IIF 115 IIF 116
  • Mr Mohammed Saleem Ahmed
    British born in May 1970

    Resident in England

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

      IIF 117
  • Mr Naeem Ahmed
    British born in March 1965

    Resident in England

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

      IIF 118
    • icon of address 35, Guildhall Walk, Portsmouth, PO1 2RY, United Kingdom

      IIF 119
    • icon of address 253, Portswood Road, Southampton, SO17 2NG

      IIF 120
    • icon of address 96-100 Portswood Road, Portswood Road, Southampton, SO17 2FW

      IIF 121
  • Naeem, Adam Mohammed
    British born in May 1987

    Resident in England

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

      IIF 122
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 123
    • icon of address Complete Homes, 40 Bloomsbury Way, Lower Ground, London, WC1A 2SE, United Kingdom

      IIF 124
    • icon of address Paddock Gate Development, 7, Bell Yard, London, WC2A 2JR, England

      IIF 125
  • Naeem, Adam Mohammed
    British director born in May 1987

    Resident in England

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

      IIF 126
  • Naeem, Adam Mohammed
    British property investment born in May 1987

    Resident in England

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

      IIF 127
    • icon of address 62, Fulmer Road, West Beckton, London, E16 3TF, United Kingdom

      IIF 128
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 129
  • Naeem, Adam Mohammed
    British property manager born in May 1987

    Resident in England

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

      IIF 130
    • icon of address Bridgestone Asset Management, 7 Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 131
    • icon of address First Floor Thavies Inn House / 3-4, Holborn Circus, London, EC1N 2HA, United Kingdom

      IIF 132
  • Ahmed, Naseem Mohammed
    British

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

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

      IIF 135
  • Ahmed, Naseem Mohammed
    British restauranteur

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

      IIF 136
  • Mr Adam Mohammed Naeem
    British born in May 1987

    Resident in England

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

      IIF 137
    • icon of address 40, Bloomsbury Way, London, WC1A 2SE, United Kingdom

      IIF 138 IIF 139
    • icon of address 62 Fulmer Road, Fulmer Road, London, E16 3TF, England

      IIF 140
    • icon of address 62 Fulmer Road, London, E16 3TF, England

      IIF 141
    • icon of address 62, Fulmer Road, London, E16 3TF, United Kingdom

      IIF 142 IIF 143 IIF 144
    • icon of address 7 Bell Yard, London, WC2A 2JR, England

      IIF 145
    • icon of address Bridgestone Asset Management, 7 Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 146
    • icon of address Complete Homes, 40 Bloomsbury Way, Lower Ground, London, WC1A 2SE, United Kingdom

      IIF 147
    • icon of address First Floor Thavies Inn House / 3-4, Holborn Circus, London, EC1N 2HA, United Kingdom

      IIF 148
    • icon of address We Invest, 63/66, Hatton Garden, London, EC1N 8LE, England

      IIF 149
    • icon of address C/o Optimise Accountants Limited, Unit 3, Jubilee House, 31-33 Meadow Lane, Long Eaton, Nottinghamshire, NG10 2FE, United Kingdom

      IIF 150
  • Adam, Naeem
    British born in May 1987

    Resident in United Kingdom

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

      IIF 151
  • Ahmed, Naseem Mohammed

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

      IIF 152
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 153
    • icon of address 3, Cleek Drive, Southampton, Hampshire, SO16 7PQ, United Kingdom

      IIF 154 IIF 155 IIF 156
    • icon of address 3, Cleek Drive, Southampton, SO16 7PQ, England

      IIF 158
  • Ahmed, Saleem

    Registered addresses and corresponding companies
  • Ahmed, Mohammed Naseem
    British

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

      IIF 162
  • Ahmed, Mohammed Naseem
    British director

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

      IIF 163
  • Ahmed, Mohammed Saleem
    British

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

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

      IIF 169
  • Ahmed, Mohammed Saleem
    British director

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

      IIF 170
  • Ahmed, Mohammed Saleem
    British property development

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

      IIF 171
  • Ahmed, Mohammed Saleem
    British born in May 1970

    Resident in United Kingdom

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

      IIF 172
    • icon of address 104, Commercial Road, Portsmouth, PO1 1EJ

      IIF 173
    • icon of address 14, Edinburgh Road, Portsmouth, PO1 1DE, England

      IIF 174
    • icon of address 35, Guildhall Walk, Portsmouth, Hampshire, PO1 2RY

      IIF 175 IIF 176
    • icon of address 35, Guildhall Walk, Portsmouth, Hampshire, PO1 2RY, United Kingdom

      IIF 177 IIF 178 IIF 179
    • icon of address 35, Guildhall Walk, Portsmouth, PO1 2RY

      IIF 181
    • icon of address 35a, Guildhall Walk, Portsmouth, Hampshire, PO1 2RY, United Kingdom

      IIF 182 IIF 183 IIF 184
    • icon of address 35a, Guildhall Walk, Portsmouth, PO1 2RY, England

      IIF 191 IIF 192
    • icon of address 35a, Guildhall Walk, Portsmouth, PO1 2RY, United Kingdom

      IIF 193
    • icon of address 97, London Road, Portsmouth, PO2 0BN, United Kingdom

      IIF 194
    • icon of address 12, Russell Place, Southampton, Hampshire, SO17 1NU, United Kingdom

      IIF 195
    • icon of address 12, Russell Place, Southampton, SO17 1NU, England

      IIF 196
    • icon of address 96-100 Portswood Road, Portswood Road, Southampton, SO17 2FW, United Kingdom

      IIF 197
    • icon of address 121, Albert Road, Southsea, PO5 2SQ, United Kingdom

      IIF 198
    • icon of address 164, Albert Road, Southsea, PO4 0JT, England

      IIF 199
    • icon of address 41, Clarence Parade, Southsea, Hampshire, PO5 2EU, United Kingdom

      IIF 200
    • icon of address 41, Clarence Parade, Southsea, PO5 2EU, United Kingdom

      IIF 201
    • icon of address 327, Milton Road, Cowplain, Waterlooville, Hampshire, PO8 8LH, United Kingdom

      IIF 202
  • Ahmed, Mohammed Saleem
    British company director born in May 1970

    Resident in United Kingdom

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

      IIF 203
    • icon of address 253, Portswood Road, Southampton, SO17 2NG, England

      IIF 204
    • icon of address 96-100, Portswood Road, Portswood, Southampton, Hampshire, SO17 2

      IIF 205
  • Ahmed, Mohammed Saleem
    British director born in May 1970

    Resident in United Kingdom

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

      IIF 206
  • Saleem Ahmed, Mohammed
    British property and restauranteur dev born in May 1970

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

      IIF 207
  • Ahmed, Mussarat
    British administrator born in May 1964

    Resident in United Kingdom

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

      IIF 208
  • Ahmed, Mussarat
    British company director born in May 1964

    Resident in United Kingdom

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

      IIF 209
  • Ahmed, Mussarat
    British restauranteur born in May 1964

    Resident in United Kingdom

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

      IIF 210
  • Mr Mohammed Naeem Ahmed
    British born in March 1965

    Resident in England

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

      IIF 211
    • icon of address 35, Guildhall Walk, Portsmouth, Hampshire, PO1 2RY

      IIF 212
    • icon of address 35, Guildhall Walk, Portsmouth, PO1 2RY

      IIF 213
    • icon of address 12, Russell Place, Southampton, Hampshire, SO17 1NU, United Kingdom

      IIF 214 IIF 215
    • icon of address 12, Russell Place, Southampton, SO17 1NU

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

      IIF 217
    • icon of address 253, Portswood Road, Southampton, SO17 2NG, England

      IIF 218
    • icon of address 80, Albert Road, Southsea, PO5 2SN, United Kingdom

      IIF 219
    • icon of address 83, Elm Grove, Southsea, Hampshire, PO5 1JF

      IIF 220
  • Mrs Mussarat Naseem Ahmed
    British born in May 1964

    Resident in England

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

      IIF 221
    • icon of address 38a, Osborne Road, Southsea, Portsmouth, PO5 3LT

      IIF 222 IIF 223
  • Naseem Mohammed Ahmed
    British born in October 1966

    Resident in England

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

      IIF 224
  • Ahmed, Mohammed Saleh
    British born in May 1970

    Resident in United Kingdom

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

      IIF 225
  • Ahmed, Mohammed Saleem

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

      IIF 226
    • icon of address 12, Russell Place, Southampton, Hampshire, SO17 1NU, United Kingdom

      IIF 227
    • icon of address 12, Russell Place, Southampton, SO17 1NU, England

      IIF 228
    • icon of address 96-100 Portswood Road, Portswood Road, Southampton, SO17 2FW, United Kingdom

      IIF 229
    • icon of address 96-100, Portswood Road, Portswood, Southampton, Hampshire, SO17 2

      IIF 230
  • Ahmed, Mussarat

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

      IIF 231
  • Ahmed, Mohammed Naeem
    British born in March 1965

    Resident in United Kingdom

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

      IIF 232
  • Mr Naseem Mohammed Ahmed
    British born in October 1966

    Resident in England

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

      IIF 233
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 234
    • icon of address 35, Guildhall Walk, Portsmouth, Hampshire, PO1 2RY

      IIF 235 IIF 236
    • icon of address 12, Russell Place, Southampton, Hampshire, SO17 1NU, United Kingdom

      IIF 237
    • icon of address 3, Cleek Drive, Southampton, Hampshire, SO16 7PQ, United Kingdom

      IIF 238
    • icon of address 164, Albert Road, Southsea, Hampshire, PO4 0JT

      IIF 239
  • Mr Naeem Adam
    British born in May 1987

    Resident in United Kingdom

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

      IIF 240
  • Ahmed, Mohammed Naseem
    British born in October 1966

    Resident in United Kingdom

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

      IIF 241
  • Mr Mohammed Saleem Ahmed
    British born in May 1970

    Resident in United Kingdom

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

      IIF 242
    • icon of address 100 Kingston Road, Kingston Road, Portsmouth, PO2 7PA, England

      IIF 243
    • icon of address 125, Fawcett Road, Southsea, Portsmouth, Hampshire, United Kingdom

      IIF 244
    • icon of address 14, Edinburgh Road, Portsmouth, PO1 1DE, England

      IIF 245
    • icon of address 35, Guildhall Walk, Portsmouth, Hampshire, PO1 2RY

      IIF 246 IIF 247 IIF 248
    • icon of address 35, Guildhall Walk, Portsmouth, PO1 2RY

      IIF 253
    • icon of address 35a, Guildhall Walk, Portsmouth, Hampshire, PO1 2RY, United Kingdom

      IIF 254 IIF 255 IIF 256
    • icon of address 35a, Guildhall Walk, Portsmouth, PO1 2RY, England

      IIF 263 IIF 264
    • icon of address 35a, Guildhall Walk, Portsmouth, PO1 2RY, United Kingdom

      IIF 265
    • icon of address 97, London Road, Portsmouth, PO2 0BN, United Kingdom

      IIF 266
    • icon of address 12 Russell Place, Highfield, Southampton, Hampshire, SO17 1NU

      IIF 267
    • icon of address 12, Russell Place, Southampton, Hampshire, SO17 1NU, United Kingdom

      IIF 268
    • icon of address 12, Russell Place, Southampton, SO17 1NU, England

      IIF 269
    • icon of address 96-100, Portswood Road, Portswood, Southampton, Hampshire, SO17 2

      IIF 270
    • icon of address 121, Albert Road, Southsea, PO5 2SQ, United Kingdom

      IIF 271
    • icon of address 164, Albert Road, Southsea, PO4 0JT, England

      IIF 272
    • icon of address 41, Clarence Parade, Southsea, Hampshire, PO5 2EU, United Kingdom

      IIF 273
    • icon of address 327, Milton Road, Cowplain, Waterlooville, Hampshire, PO8 8LH

      IIF 274
    • icon of address 327, Milton Road, Cowplain, Waterlooville, Hampshire, PO8 8LH, United Kingdom

      IIF 275
  • Mr Mohammed Saleh Ahmed
    British born in May 1970

    Resident in United Kingdom

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

      IIF 276
  • Naeem, Adam

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

      IIF 277
  • Naeem, Adam Mohammed
    British born in May 1987

    Resident in United Kingdom

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

      IIF 278 IIF 279
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 280
  • Naeem, Adam Mohammed
    British director born in May 1987

    Resident in United Kingdom

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

      IIF 281
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 282
  • Mr Adam Mohammed Naeem
    British born in May 1987

    Resident in United Kingdom

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

      IIF 283
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 284 IIF 285
  • Mr Mohammed Mohammed Ahmed
    British born in May 1970

    Resident in United Kingdom

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

      IIF 286
  • Naseem Mohammed Ahmed
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 95
  • 1
    icon of address 12 Russell Place, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 95 - Director → ME
    IIF 69 - Director → ME
    IIF 195 - Director → ME
    icon of calendar 2019-09-25 ~ now
    IIF 227 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ now
    IIF 268 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 268 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 268 - Right to appoint or remove directorsOE
    IIF 237 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 237 - Right to appoint or remove directorsOE
    IIF 237 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 215 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 12 Russell Place, Highfield, Southampton, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    3,429,281 GBP2024-09-30
    Officer
    icon of calendar 1996-01-25 ~ now
    IIF 13 - Director → ME
    IIF 89 - Director → ME
    IIF 65 - Director → ME
    icon of calendar 1996-01-25 ~ now
    IIF 169 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 62 Fulmer Road, West Beckton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-11 ~ dissolved
    IIF 128 - Director → ME
  • 4
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    53,377 GBP2024-11-30
    Officer
    icon of calendar 2019-05-24 ~ now
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ now
    IIF 140 - Has significant influence or controlOE
  • 5
    icon of address 4385, 13348343 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2021-04-21 ~ dissolved
    IIF 51 - Director → ME
  • 6
    icon of address 96-100 Portswood Road Portswood Road, Southampton
    Active Corporate (1 parent)
    Equity (Company account)
    -72,328 GBP2024-11-30
    Officer
    icon of calendar 2014-11-14 ~ now
    IIF 232 - Director → ME
    IIF 241 - Director → ME
    IIF 197 - Director → ME
    icon of calendar 2014-11-14 ~ now
    IIF 229 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Gallipot Hill House, Gallipot Hill, Hartfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    98,233 GBP2024-12-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ now
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 4385, 12314688: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-14 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ dissolved
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 14 Edinburgh Road, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,119 GBP2024-03-31
    Officer
    icon of calendar 2013-01-17 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ now
    IIF 245 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 35 Guildhall Walk, Portsmouth, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-01-17 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ now
    IIF 249 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 35a Guildhall Walk, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,523 GBP2024-08-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 263 - Right to appoint or remove directorsOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 12 Russell Place, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-04-05
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 70 - Director → ME
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ now
    IIF 269 - Right to appoint or remove directorsOE
    IIF 269 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 269 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2023-11-01 ~ now
    IIF 217 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 337 Forest Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -42,294 GBP2024-07-31
    Officer
    icon of calendar 2019-07-03 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ now
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Partnership House, 84 Lodge Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-10-07 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 1996-09-10 ~ dissolved
    IIF 170 - Secretary → ME
  • 15
    DONATELLA INVESTMENTS LTD - 2024-08-23
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,514,578 GBP2023-12-31
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ now
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Ownership of shares – 75% or moreOE
    IIF 284 - Right to appoint or remove directorsOE
  • 16
    icon of address 3 Cleek Drive, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 98 - Director → ME
    icon of calendar 2024-09-17 ~ now
    IIF 157 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Ownership of shares – 75% or moreOE
    IIF 291 - Right to appoint or remove directorsOE
  • 17
    icon of address Mandair & Co, 84 Lodge Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-21 ~ dissolved
    IIF 112 - Director → ME
  • 18
    icon of address 3 Cleek Drive, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 96 - Director → ME
    icon of calendar 2024-09-17 ~ now
    IIF 156 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 290 - Right to appoint or remove directorsOE
    IIF 290 - Ownership of shares – 75% or moreOE
    IIF 290 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 80 Albert Road, Southsea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -132,858 GBP2024-03-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    IIF 219 - Ownership of shares – 75% or moreOE
  • 20
    INSPIRE HOLDCO LIMITED - 2025-06-25
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    529,481 GBP2024-07-31
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ now
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
    IIF 23 - Has significant influence or control as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Interlink Asset Management, 7, Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    151,693 GBP2024-07-31
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ now
    IIF 32 - Has significant influence or controlOE
  • 22
    icon of address 35 Guildhall Walk, Portsmouth, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-01-17 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ now
    IIF 246 - Ownership of shares – 75% or moreOE
  • 23
    KEN'S BALTI HOUSE LIMITED - 2007-03-05
    icon of address 35 Guildhall Walk, Portsmouth, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 250 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 164 Albert Road, Southsea, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -99,947 GBP2023-03-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    IIF 239 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 35a Guildhall Walk, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 272 - Right to appoint or remove directorsOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 161 West Street, Fareham, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 99 - Director → ME
    icon of calendar 2024-09-24 ~ now
    IIF 155 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 289 - Ownership of voting rights - 75% or moreOE
    IIF 289 - Ownership of shares – 75% or moreOE
    IIF 289 - Right to appoint or remove directorsOE
  • 27
    icon of address 35 Guildhall Walk, Portsmouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-20 ~ dissolved
    IIF 84 - Director → ME
  • 28
    icon of address 35 Guildhall Walk, Portsmouth, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 176 - Director → ME
    icon of calendar 2002-02-07 ~ now
    IIF 166 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF 247 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 12 Russell Place, Highfield, Southampton, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    388,660 GBP2024-09-30
    Officer
    icon of calendar 2001-08-20 ~ now
    IIF 66 - Director → ME
    icon of calendar 2001-08-09 ~ now
    IIF 12 - Director → ME
    icon of calendar 2001-08-20 ~ now
    IIF 91 - Director → ME
    icon of calendar 2001-08-09 ~ now
    IIF 162 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ now
    IIF 267 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 35 Guildhall Walk, Portsmouth, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-01-17 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ now
    IIF 212 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 35 Guildhall Walk, Portsmouth, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-18 ~ dissolved
    IIF 105 - Director → ME
    icon of calendar 2008-03-18 ~ dissolved
    IIF 165 - Secretary → ME
  • 32
    icon of address 35 Guildhall Walk, Portsmouth
    Active Corporate (1 parent)
    Equity (Company account)
    -137,028 GBP2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 253 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 327 Milton Road, Cowplain, Waterlooville, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 274 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 80-82 Albert Road, Southsea, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-29 ~ dissolved
    IIF 85 - Director → ME
  • 35
    icon of address 35 Guildhall Walk, Portsmouth, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-01-17 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ now
    IIF 211 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 35 Guildhall Walk, Portsmouth, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-01-17 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ now
    IIF 251 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 161 West Street, Fareham, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -186,468 GBP2024-03-31
    Officer
    icon of calendar 2017-12-15 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ now
    IIF 242 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 35 Guildhall Walk, Portsmouth, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-01-14 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2017-01-14 ~ now
    IIF 248 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 35a Guildhall Walk, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 256 - Ownership of shares – 75% or moreOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Right to appoint or remove directorsOE
  • 40
    icon of address 35a Guildhall Walk, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 259 - Right to appoint or remove directorsOE
    IIF 259 - Ownership of shares – 75% or moreOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address 327 Milton Road, Cowplain, Waterlooville, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -29,099 GBP2024-03-31
    Officer
    icon of calendar 2015-10-27 ~ now
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ now
    IIF 275 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 12 Russell Place, Highfield, Southampton, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    594,290 GBP2024-09-30
    Officer
    icon of calendar 2004-02-25 ~ now
    IIF 64 - Director → ME
    IIF 11 - Director → ME
    icon of calendar 2004-02-25 ~ now
    IIF 171 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-19 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    KENSINGTON STUDENT LETTINGS LTD - 2024-04-23
    icon of address 35a Guildhall Walk, Portsmouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2016-10-28 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ now
    IIF 265 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Mandair & Co, 84 Lodge Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-24 ~ dissolved
    IIF 210 - Director → ME
    icon of calendar 2011-11-14 ~ dissolved
    IIF 231 - Secretary → ME
  • 45
    icon of address 62 Fulmer Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-18 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 141 - Has significant influence or controlOE
  • 46
    icon of address 12 Russell Place, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ now
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of address 41 Clarence Parade, Southsea, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ now
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Ownership of shares – 75% or moreOE
    IIF 273 - Right to appoint or remove directorsOE
  • 48
    icon of address Flat 4 71 Glasshouse Fields, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 276 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    icon of address 35 Guildhall Walk, Portsmouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    194,978 GBP2024-09-30
    Officer
    icon of calendar 2017-05-16 ~ now
    IIF 3 - Director → ME
    IIF 1 - Director → ME
    icon of calendar 2017-05-16 ~ now
    IIF 161 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2022-08-10 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    icon of address 12 Russell Place, Highfield, Southampton, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,673,949 GBP2024-09-30
    Officer
    icon of calendar 2003-03-21 ~ now
    IIF 67 - Director → ME
    IIF 9 - Director → ME
    IIF 90 - Director → ME
    icon of calendar 2003-03-21 ~ now
    IIF 168 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-18 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address 4385, 13353904 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2021-04-23 ~ dissolved
    IIF 50 - Director → ME
  • 52
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    361,971 GBP2024-03-31
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ now
    IIF 19 - Has significant influence or controlOE
  • 53
    icon of address 3 Cleek Drive, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 80 - Director → ME
    icon of calendar 2019-09-27 ~ now
    IIF 97 - Director → ME
    icon of calendar 2019-09-27 ~ now
    IIF 154 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ now
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Right to appoint or remove directorsOE
    IIF 238 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 14 Edinburgh Road, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,706 GBP2024-11-30
    Officer
    icon of calendar 2019-11-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 1 Perendale Rise, Bolton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,221 GBP2016-11-30
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 57
    icon of address 7 Bell Yard, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,661,887 GBP2024-09-30
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ now
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 12 Russell Place, Southampton
    Active Corporate (1 parent)
    Equity (Company account)
    -122,145 GBP2024-09-30
    Officer
    icon of calendar 2014-06-12 ~ now
    IIF 71 - Director → ME
    IIF 14 - Director → ME
    icon of calendar 2014-06-12 ~ now
    IIF 228 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
    icon of calendar 2024-12-12 ~ now
    IIF 216 - Right to appoint or remove directorsOE
    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
  • 59
    icon of address 40 Bloomsbury Way, Lower Ground, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    icon of address 97 London Road, Portsmouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -187,905 GBP2024-03-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    IIF 266 - Ownership of shares – 75% or moreOE
  • 61
    QUINTARZ INVESTMENTS LIMITED - 2024-08-15
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    3,872,142 GBP2024-10-14
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ now
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 285 - Ownership of shares – 75% or moreOE
    IIF 285 - Ownership of voting rights - 75% or moreOE
    IIF 285 - Right to appoint or remove directorsOE
  • 63
    icon of address 4385, 13353233 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2021-04-23 ~ dissolved
    IIF 53 - Director → ME
  • 64
    icon of address 35a Guildhall Walk, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 35a Guildhall Walk, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 261 - Right to appoint or remove directorsOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2018-07-17 ~ now
    IIF 94 - Director → ME
    icon of calendar 2018-07-17 ~ now
    IIF 153 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ now
    IIF 234 - Ownership of shares – 75% or moreOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Right to appoint or remove directorsOE
  • 68
    icon of address 35a Guildhall Walk, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 258 - Ownership of shares – 75% or moreOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Right to appoint or remove directorsOE
  • 69
    icon of address 35 Guildhall Walk, Portsmouth
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-07-16 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 35a Guildhall Walk, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 255 - Ownership of shares – 75% or moreOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Right to appoint or remove directorsOE
  • 71
    icon of address 35a Guildhall Walk, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Ownership of shares – 75% or moreOE
    IIF 257 - Right to appoint or remove directorsOE
  • 72
    icon of address 253 Portswood Road, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,837 GBP2024-02-28
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 218 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 35a Guildhall Walk, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 260 - Ownership of shares – 75% or moreOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Right to appoint or remove directorsOE
  • 74
    icon of address 35a Guildhall Walk, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 262 - Right to appoint or remove directorsOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Ownership of shares – 75% or moreOE
  • 75
    WE LET ROOMS LIMITED - 2024-03-27
    WE RELOCATE LIMITED - 2017-07-27
    LONDON CAPITAL APARTMENTS LTD - 2017-06-14
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    94,305 GBP2024-10-31
    Officer
    icon of calendar 2016-10-31 ~ now
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 76
    icon of address 35a Guildhall Walk, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ now
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Ownership of shares – 75% or moreOE
    IIF 264 - Right to appoint or remove directorsOE
  • 77
    icon of address 121 Albert Road, Southsea, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-19 ~ now
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2025-09-19 ~ now
    IIF 271 - Right to appoint or remove directorsOE
    IIF 271 - Ownership of shares – 75% or moreOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
  • 78
    icon of address 83 Elm Grove, Southsea, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2025-02-23 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2025-02-23 ~ now
    IIF 220 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 104 Commercial Road, Portsmouth
    Active Corporate (2 parents)
    Equity (Company account)
    -166,457 GBP2024-03-31
    Officer
    icon of calendar 2017-01-25 ~ now
    IIF 173 - Director → ME
  • 80
    icon of address 35 Guildhall Walk, Portsmouth, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2002-02-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    IIF 252 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 35a Guildhall Walk, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    456,375 GBP2024-02-29
    Officer
    icon of calendar 2012-02-01 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2021-02-14 ~ now
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 82
    icon of address 167-169 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-05-15 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 83
    icon of address 96-100 Portswood Road, Portswood, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,885 GBP2018-09-30
    Officer
    icon of calendar 2012-09-12 ~ dissolved
    IIF 92 - Director → ME
    IIF 205 - Director → ME
    IIF 75 - Director → ME
    icon of calendar 2012-09-12 ~ dissolved
    IIF 230 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 270 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    icon of address 71-75 Shelton Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 100 - Director → ME
    icon of calendar 2024-11-05 ~ now
    IIF 158 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-30 ~ now
    IIF 224 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 224 - Has significant influence or controlOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Ownership of shares – 75% or moreOE
    IIF 224 - Right to appoint or remove directors as a member of a firmOE
    IIF 224 - Has significant influence or control as a member of a firmOE
    IIF 224 - Right to appoint or remove directorsOE
    IIF 224 - Ownership of shares – 75% or more as a member of a firmOE
  • 85
    icon of address 35 Guildhall Walk, Portsmouth
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2014-07-16 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 213 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 4385, 13353781 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2021-04-23 ~ dissolved
    IIF 49 - Director → ME
  • 87
    icon of address 62 Fulmer Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-26 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 144 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 144 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 144 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 7 Bell Yard, London
    Active Corporate (1 parent)
    Equity (Company account)
    12,149,030 GBP2025-02-28
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 89
    icon of address We Invest, 63/66 Hatton Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    583,409 GBP2024-10-31
    Officer
    icon of calendar 2015-10-26 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 149 - Has significant influence or control as a member of a firmOE
    IIF 149 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 149 - Has significant influence or controlOE
    IIF 149 - Right to appoint or remove directors as a member of a firmOE
    IIF 149 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 149 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Has significant influence or control over the trustees of a trustOE
    IIF 149 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 90
    icon of address 4385, 13352375 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2021-04-22 ~ dissolved
    IIF 52 - Director → ME
  • 91
    icon of address 4385, 13353685 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2021-04-23 ~ dissolved
    IIF 48 - Director → ME
  • 92
    icon of address 3 Cleek Drive, Bassett, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2021-01-31
    Officer
    icon of calendar 2007-01-17 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2007-01-17 ~ dissolved
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 233 - Has significant influence or controlOE
  • 93
    icon of address 211a Bolton Road, Kearsley, Bolton, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 240 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 240 - Ownership of shares – More than 25% but not more than 50%OE
  • 94
    Company number 03270466
    Non-active corporate
    Officer
    icon of calendar 1996-11-23 ~ now
    IIF 76 - Director → ME
  • 95
    Company number 04100394
    Non-active corporate
    Officer
    icon of calendar 2000-11-01 ~ now
    IIF 77 - Director → ME
Ceased 40
  • 1
    icon of address 4385, 13348343 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Person with significant control
    icon of calendar 2021-04-21 ~ 2021-04-21
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 2
    PADDOCK GATE MANAGEMENT COMPANY LIMITED - 2021-08-18
    REGAL ROYE PRODUCTIONS LIMITED - 2021-09-22
    icon of address 167-169 Great Portland Street Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,941 GBP2020-03-31
    Officer
    icon of calendar 2019-12-02 ~ 2019-12-02
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2019-11-02 ~ 2019-12-02
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 121 Albert Road, Southsea, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-15 ~ 2003-10-01
    IIF 207 - Director → ME
    icon of calendar 2003-03-15 ~ 2003-10-01
    IIF 134 - Secretary → ME
  • 4
    icon of address Partnership House, 84 Lodge Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-10-04 ~ 1996-10-04
    IIF 79 - Director → ME
  • 5
    icon of address Mandair & Co, 84 Lodge Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-21 ~ 2011-11-14
    IIF 167 - Secretary → ME
  • 6
    icon of address 253 Portswood Road, Southampton
    Active Corporate (1 parent)
    Equity (Company account)
    -57,814 GBP2021-03-31
    Officer
    icon of calendar 2014-11-11 ~ 2015-02-01
    IIF 204 - Director → ME
    icon of calendar 2015-09-02 ~ 2017-03-31
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-05-28 ~ 2017-05-28
    IIF 120 - Ownership of shares – 75% or more OE
  • 7
    icon of address 253 Portswood Road, Southampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,111 GBP2021-09-30
    Officer
    icon of calendar 2014-11-11 ~ 2014-11-18
    IIF 15 - Director → ME
  • 8
    INSPIRE HOLDCO LIMITED - 2025-06-25
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    529,481 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-07-02 ~ 2022-12-14
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Ownership of shares – 75% or more OE
  • 9
    icon of address 3 Cleek Drive, Southampton, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,923 GBP2025-02-28
    Officer
    icon of calendar 2022-02-10 ~ 2025-09-16
    IIF 104 - Director → ME
    icon of calendar 2023-09-15 ~ 2025-09-03
    IIF 152 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ 2025-07-21
    IIF 287 - Has significant influence or control OE
  • 10
    icon of address Mandair & Co, 84 Lodge Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-24 ~ 2007-05-31
    IIF 110 - Director → ME
    icon of calendar 2007-05-31 ~ 2011-11-14
    IIF 61 - Secretary → ME
    icon of calendar 2002-05-24 ~ 2007-05-31
    IIF 58 - Secretary → ME
  • 11
    KEN'S BALTI HOUSE LIMITED - 2007-03-05
    icon of address 35 Guildhall Walk, Portsmouth, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2007-03-08 ~ 2025-02-26
    IIF 93 - Director → ME
    icon of calendar 2007-03-08 ~ 2025-02-26
    IIF 163 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ 2025-02-26
    IIF 236 - Ownership of shares – 75% or more OE
  • 12
    icon of address 35 Guildhall Walk, Portsmouth, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2002-02-07 ~ 2024-01-25
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ 2024-01-29
    IIF 235 - Ownership of shares – 75% or more OE
  • 13
    icon of address 38a Osborne Road, Southsea, Portsmouth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -108,023 GBP2021-03-31
    Officer
    icon of calendar 2019-10-04 ~ 2023-03-14
    IIF 83 - Director → ME
    icon of calendar 2014-08-21 ~ 2019-09-03
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ 2023-03-14
    IIF 223 - Ownership of shares – 75% or more OE
    icon of calendar 2017-01-17 ~ 2019-03-03
    IIF 222 - Ownership of shares – 75% or more OE
  • 14
    icon of address 35 Guildhall Walk, Portsmouth
    Active Corporate (1 parent)
    Equity (Company account)
    -137,028 GBP2024-03-31
    Officer
    icon of calendar 2019-09-26 ~ 2021-03-31
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ 2021-03-31
    IIF 221 - Ownership of shares – 75% or more OE
  • 15
    icon of address 38a Osborne Road, Southsea, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-27 ~ 2005-11-26
    IIF 109 - Director → ME
    icon of calendar 2009-09-01 ~ 2010-09-01
    IIF 102 - Director → ME
    icon of calendar 2006-11-26 ~ 2010-11-26
    IIF 136 - Secretary → ME
    icon of calendar 2002-05-27 ~ 2005-11-26
    IIF 60 - Secretary → ME
  • 16
    icon of address Mandair & Co, 84 Lodge Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-27 ~ 2007-05-31
    IIF 106 - Director → ME
    icon of calendar 2002-05-27 ~ 2011-11-14
    IIF 57 - Secretary → ME
  • 17
    icon of address Mandair & Co, 84 Lodge Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-24 ~ 2007-05-24
    IIF 108 - Director → ME
    icon of calendar 2002-05-24 ~ 2011-11-14
    IIF 59 - Secretary → ME
  • 18
    icon of address Mandair & Co, 84 Lodge Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-27 ~ 2011-01-27
    IIF 107 - Director → ME
    icon of calendar 2002-05-24 ~ 2011-11-14
    IIF 56 - Secretary → ME
  • 19
    icon of address 4385, 13353904 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Person with significant control
    icon of calendar 2021-04-23 ~ 2021-04-23
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 20
    icon of address 337 Forest Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-29 ~ 2022-10-20
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ 2022-10-20
    IIF 283 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    361,971 GBP2024-03-31
    Officer
    icon of calendar 2020-03-26 ~ 2022-12-14
    IIF 47 - Director → ME
  • 22
    icon of address 83 Elm Grove, Southsea, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-18 ~ 1998-09-30
    IIF 2 - Director → ME
    icon of calendar 1996-11-18 ~ 2001-11-05
    IIF 135 - Secretary → ME
  • 23
    icon of address 40 Bloomsbury Way, Lower Ground, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-15 ~ 2018-02-18
    IIF 277 - Secretary → ME
  • 24
    QUINTARZ INVESTMENTS LIMITED - 2024-08-15
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    3,872,142 GBP2024-10-14
    Officer
    icon of calendar 2021-04-14 ~ 2022-12-14
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 2021-04-16
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 25
    icon of address 4385, 13353233 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Person with significant control
    icon of calendar 2021-04-23 ~ 2021-04-23
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 26
    icon of address 14 Edinburgh Road, Portsmouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,443 GBP2021-03-31
    Officer
    icon of calendar 2018-01-29 ~ 2019-11-10
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ 2019-11-10
    IIF 286 - Ownership of shares – 75% or more OE
  • 27
    icon of address 14 Edinburgh Road, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2019-11-04 ~ 2022-08-22
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ 2022-08-22
    IIF 114 - Ownership of shares – 75% or more OE
  • 28
    icon of address 35 Guildhall Walk, Portsmouth
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-07-16 ~ 2025-07-19
    IIF 160 - Secretary → ME
  • 29
    icon of address 100 Kingston Road Kingston Road, Portsmouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2016-10-28 ~ 2022-05-10
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ 2022-05-10
    IIF 243 - Ownership of shares – 75% or more OE
  • 30
    icon of address 35 Guildhall Walk, Portsmouth, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2002-02-21 ~ 2002-12-15
    IIF 164 - Secretary → ME
    icon of calendar 2002-12-15 ~ 2023-12-31
    IIF 133 - Secretary → ME
  • 31
    icon of address 97 North End, Portsmouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-15 ~ 2012-11-20
    IIF 208 - Director → ME
  • 32
    icon of address 125 Fawcett Road, Southsea, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,280 GBP2021-05-31
    Officer
    icon of calendar 2018-01-29 ~ 2021-03-31
    IIF 203 - Director → ME
    icon of calendar 2018-01-29 ~ 2021-03-31
    IIF 226 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ 2021-03-31
    IIF 244 - Ownership of shares – 75% or more OE
  • 33
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-24
    Officer
    icon of calendar 2023-07-19 ~ 2025-01-13
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ 2025-01-13
    IIF 288 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 288 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    icon of address 337 Forest Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-02-28
    Officer
    icon of calendar 2023-02-10 ~ 2025-05-07
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ 2025-05-07
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    icon of address 35 Guildhall Walk, Portsmouth
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2014-07-16 ~ 2024-04-23
    IIF 17 - Director → ME
    icon of calendar 2014-07-16 ~ 2024-04-22
    IIF 159 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ 2024-04-25
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    icon of address 4385, 13353781 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Person with significant control
    icon of calendar 2021-04-23 ~ 2021-04-23
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 37
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2015-12-29 ~ 2018-01-01
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2018-01-01
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 142 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 142 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 142 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 142 - Ownership of shares – 75% or more OE
  • 38
    icon of address C/o Optimise Accountants Limited Unit 3, Jubilee House, 31-33 Meadow Lane, Long Eaton, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    612 GBP2018-10-31
    Officer
    icon of calendar 2015-10-26 ~ 2017-01-01
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-01
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Ownership of shares – 75% or more OE
  • 39
    icon of address 4385, 13352375 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Person with significant control
    icon of calendar 2021-04-22 ~ 2021-04-22
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 40
    icon of address 4385, 13353685 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Person with significant control
    icon of calendar 2021-04-23 ~ 2021-04-23
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.