logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mohammed Ahmed

    Related profiles found in government register
  • 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 1
    • icon of address 14, Edinburgh Road, Portsmouth, PO1 1DE, United Kingdom

      IIF 2
  • 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 3
    • icon of address 35, Guildhall Walk, Portsmouth, PO1 2RY, England

      IIF 4
    • icon of address 35, Guildhall Walk, Portsmouth, PO1 2RY, United Kingdom

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

      IIF 6
    • icon of address 12 Russell Place, Highfield, Southampton, Hampshire, SO17 1NU

      IIF 7
    • icon of address 12, Russell Place, Southampton, SO17 1NU

      IIF 8
  • 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 9
  • 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 10
    • icon of address 35, Guildhall Walk, Portsmouth, Hampshire, PO1 2RY

      IIF 11
    • icon of address 35, Guildhall Walk, Portsmouth, PO1 2RY

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

      IIF 13 IIF 14
    • icon of address 12, Russell Place, Southampton, SO17 1NU

      IIF 15
    • icon of address 12, Russell Place, Southampton, SO17 1NU, England

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

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

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

      IIF 19
  • 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 20
    • icon of address 35, Guildhall Walk, Portsmouth, PO1 2RY, United Kingdom

      IIF 21
    • icon of address 253, Portswood Road, Southampton, SO17 2NG

      IIF 22
    • icon of address 96-100 Portswood Road, Portswood Road, Southampton, SO17 2FW

      IIF 23
  • 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 24 IIF 25 IIF 26
    • icon of address 12 Russell Place, Southampton, Hampshire, SO17 1NU

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

      IIF 29
  • 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 30
    • icon of address 327, Milton Road, Cowplain, Waterlooville, Hampshire, PO8 8LH

      IIF 31
  • 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 32
  • 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 33
  • 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 34
  • 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 35
  • 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 36
    • icon of address 40, Bloomsbury Way, London, WC1A 2SE, United Kingdom

      IIF 37 IIF 38
    • icon of address 62 Fulmer Road, Fulmer Road, London, E16 3TF, England

      IIF 39
    • icon of address 62 Fulmer Road, London, E16 3TF, England

      IIF 40
    • icon of address 62, Fulmer Road, London, E16 3TF, United Kingdom

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

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

      IIF 45
    • icon of address Complete Homes, 40 Bloomsbury Way, Lower Ground, London, WC1A 2SE, United Kingdom

      IIF 46
    • icon of address First Floor Thavies Inn House / 3-4, Holborn Circus, London, EC1N 2HA, United Kingdom

      IIF 47
    • icon of address We Invest, 63/66, Hatton Garden, London, EC1N 8LE, England

      IIF 48
    • icon of address C/o Optimise Accountants Limited, Unit 3, Jubilee House, 31-33 Meadow Lane, Long Eaton, Nottinghamshire, NG10 2FE, United Kingdom

      IIF 49
  • 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 50
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 51
    • icon of address 35, Guildhall Walk, Portsmouth, Hampshire, PO1 2RY

      IIF 52 IIF 53
    • icon of address 12, Russell Place, Southampton, Hampshire, SO17 1NU, United Kingdom

      IIF 54
    • icon of address 3, Cleek Drive, Southampton, Hampshire, SO16 7PQ, United Kingdom

      IIF 55
    • icon of address 164, Albert Road, Southsea, Hampshire, PO4 0JT

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

      IIF 58
    • icon of address 12 Russell Place, Highfield, Southampton, Hampshire, SO17 1NU

      IIF 59 IIF 60 IIF 61
    • icon of address 12, Russell Place, Southampton, Hampshire, SO17 1NU, United Kingdom

      IIF 63 IIF 64
    • icon of address 12, Russell Place, Southampton, SO17 1NU, England

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

      IIF 66
    • icon of address 253, Portswood Road, Southampton, SO17 2NG, England

      IIF 67
    • icon of address 80, Albert Road, Southsea, PO5 2SN, United Kingdom

      IIF 68
    • icon of address 83, Elm Grove, Southsea, Hampshire, PO5 1JF

      IIF 69
  • 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 70
  • 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 71
  • 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 72
  • 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 73
  • 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 74
  • 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 75
    • icon of address 65, Woodbridge Road, Guildford, GU1 4RD, England

      IIF 76
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 77
    • icon of address 337, Forest Road, London, E17 5JR, England

      IIF 78
    • icon of address 40 Bloomsbury Way, Lower Ground, London, WC1A 2SE, United Kingdom

      IIF 79
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 80 IIF 81
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 82
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 83 IIF 84 IIF 85
    • icon of address Interlink Asset Management, 7, Bell Yard, London, WC2A 2JR, England

      IIF 89
  • 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 90
  • 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 94
  • 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 95
  • 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 96
  • 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 97
  • 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 98
  • 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 99
    • icon of address 38a, Osborne Road, Southsea, Portsmouth, PO5 3LT

      IIF 100 IIF 101
  • 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 102
  • 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 103
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 104
    • icon of address Complete Homes, 40 Bloomsbury Way, Lower Ground, London, WC1A 2SE, United Kingdom

      IIF 105
    • icon of address Paddock Gate Development, 7, Bell Yard, London, WC2A 2JR, England

      IIF 106
  • 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 107
  • 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 108
    • icon of address 62, Fulmer Road, West Beckton, London, E16 3TF, United Kingdom

      IIF 109
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 110
  • 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 111
    • icon of address Bridgestone Asset Management, 7 Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 112
    • icon of address First Floor Thavies Inn House / 3-4, Holborn Circus, London, EC1N 2HA, United Kingdom

      IIF 113
  • 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 114
  • 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 115
  • 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 116
  • 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 117
    • icon of address 337, Forest Road, London, E17 5JR, England

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

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

      IIF 122
    • icon of address Interlink Asset Management, 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 123
    • icon of address We Invest, 63/66, Hatton Garden, London, EC1N 8LE, England

      IIF 124
  • 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 132 IIF 133
  • 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 134
    • icon of address 12, Russell Place, Southampton, Hampshire, SO17 1NU, United Kingdom

      IIF 135
    • icon of address 3, Cleek Drive, Southampton, Hampshire, SO16 7PQ, United Kingdom

      IIF 136 IIF 137 IIF 138
    • icon of address 3, Cleek Drive, Southampton, SO16 7PQ, England

      IIF 140
    • icon of address 164, Albert Road, Southsea, Hampshire, PO4 0JT

      IIF 141
  • 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 142
  • 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 143
    • icon of address 3, Cleek Drive, Southampton, SO16 7PQ, United Kingdom

      IIF 144
  • 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 145
  • 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 151
  • 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 152
  • 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 153
    • icon of address 100 Kingston Road, Kingston Road, Portsmouth, PO2 7PA, England

      IIF 154
    • icon of address 125, Fawcett Road, Southsea, Portsmouth, Hampshire, United Kingdom

      IIF 155
    • icon of address 14, Edinburgh Road, Portsmouth, PO1 1DE, England

      IIF 156
    • icon of address 35, Guildhall Walk, Portsmouth, Hampshire, PO1 2RY

      IIF 157 IIF 158 IIF 159
    • icon of address 35, Guildhall Walk, Portsmouth, PO1 2RY

      IIF 164
    • icon of address 35a, Guildhall Walk, Portsmouth, Hampshire, PO1 2RY, United Kingdom

      IIF 165 IIF 166 IIF 167
    • icon of address 35a, Guildhall Walk, Portsmouth, PO1 2RY, England

      IIF 174 IIF 175
    • icon of address 35a, Guildhall Walk, Portsmouth, PO1 2RY, United Kingdom

      IIF 176
    • icon of address 97, London Road, Portsmouth, PO2 0BN, United Kingdom

      IIF 177
    • icon of address 12 Russell Place, Highfield, Southampton, Hampshire, SO17 1NU

      IIF 178
    • icon of address 12, Russell Place, Southampton, Hampshire, SO17 1NU, United Kingdom

      IIF 179
    • icon of address 12, Russell Place, Southampton, SO17 1NU, England

      IIF 180
    • icon of address 96-100, Portswood Road, Portswood, Southampton, Hampshire, SO17 2

      IIF 181
    • icon of address 121, Albert Road, Southsea, PO5 2SQ, United Kingdom

      IIF 182
    • icon of address 164, Albert Road, Southsea, PO4 0JT, England

      IIF 183
    • icon of address 41, Clarence Parade, Southsea, Hampshire, PO5 2EU, United Kingdom

      IIF 184
    • icon of address 327, Milton Road, Cowplain, Waterlooville, Hampshire, PO8 8LH

      IIF 185
    • icon of address 327, Milton Road, Cowplain, Waterlooville, Hampshire, PO8 8LH, United Kingdom

      IIF 186
  • 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 187
  • 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 188
  • 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 189
    • icon of address 38a, Osborne Road, Southsea, Portsmouth, PO5 3LT

      IIF 190
  • 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 191
    • icon of address 80-82, Albert Road, Southsea, Hampshire, PO5 2SN, United Kingdom

      IIF 192
  • 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 193
  • 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 194
  • Ahmed, Mohammed Naseem
    British

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

      IIF 195
  • Ahmed, Mohammed Naseem
    British director

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

      IIF 196
  • 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 202
  • Ahmed, Mohammed Saleem
    British director

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

      IIF 203
  • Ahmed, Mohammed Saleem
    British property development

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

      IIF 204
  • 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 205
    • icon of address 104, Commercial Road, Portsmouth, PO1 1EJ

      IIF 206
    • icon of address 14, Edinburgh Road, Portsmouth, PO1 1DE, England

      IIF 207
    • icon of address 35, Guildhall Walk, Portsmouth, Hampshire, PO1 2RY

      IIF 208 IIF 209
    • icon of address 35, Guildhall Walk, Portsmouth, Hampshire, PO1 2RY, United Kingdom

      IIF 210 IIF 211 IIF 212
    • icon of address 35, Guildhall Walk, Portsmouth, PO1 2RY

      IIF 214
    • icon of address 35a, Guildhall Walk, Portsmouth, Hampshire, PO1 2RY, United Kingdom

      IIF 215 IIF 216 IIF 217
    • icon of address 35a, Guildhall Walk, Portsmouth, PO1 2RY, England

      IIF 224 IIF 225
    • icon of address 35a, Guildhall Walk, Portsmouth, PO1 2RY, United Kingdom

      IIF 226
    • icon of address 97, London Road, Portsmouth, PO2 0BN, United Kingdom

      IIF 227
    • icon of address 12, Russell Place, Southampton, Hampshire, SO17 1NU, United Kingdom

      IIF 228
    • icon of address 12, Russell Place, Southampton, SO17 1NU, England

      IIF 229
    • icon of address 96-100 Portswood Road, Portswood Road, Southampton, SO17 2FW, United Kingdom

      IIF 230
    • icon of address 121, Albert Road, Southsea, PO5 2SQ, United Kingdom

      IIF 231
    • icon of address 164, Albert Road, Southsea, PO4 0JT, England

      IIF 232
    • icon of address 41, Clarence Parade, Southsea, Hampshire, PO5 2EU, United Kingdom

      IIF 233
    • icon of address 41, Clarence Parade, Southsea, PO5 2EU, United Kingdom

      IIF 234
    • icon of address 327, Milton Road, Cowplain, Waterlooville, Hampshire, PO8 8LH, United Kingdom

      IIF 235
  • 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 236
    • icon of address 253, Portswood Road, Southampton, SO17 2NG, England

      IIF 237
    • icon of address 96-100, Portswood Road, Portswood, Southampton, Hampshire, SO17 2

      IIF 238
  • 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 239
  • Naseem Mohammed Ahmed
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 245
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 246 IIF 247
  • 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 248
  • 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 249
  • 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 250
  • 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 251
  • Ahmed, Naseem
    British

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

      IIF 252
  • 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 255
  • Ahmed, Naseem Mohammed
    British restauranteur

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

      IIF 256
  • 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 262
  • 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 263
  • 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 264
  • 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 265 IIF 266
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 267
  • 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 268
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 269
  • Ahmed, Mohammed Saleem

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

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

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

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

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

      IIF 274
  • Ahmed, 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 275 IIF 276
  • 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 277
  • 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 278
  • 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 279
  • Ahmed, Naseem Mohammed

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

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

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

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

      IIF 286
  • Ahmed, Mussarat

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

      IIF 287
  • Naeem, Adam

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

      IIF 288
  • Ahmed, Saleem

    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 135 - Director → ME
    IIF 64 - Director → ME
    IIF 228 - Director → ME
    icon of calendar 2019-09-25 ~ now
    IIF 271 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ now
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 179 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - 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 28 - Director → ME
    IIF 91 - Director → ME
    IIF 60 - Director → ME
    icon of calendar 1996-01-25 ~ now
    IIF 202 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ now
    IIF 9 - 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 109 - 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 266 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ now
    IIF 39 - 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 129 - 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 248 - Director → ME
    IIF 251 - Director → ME
    IIF 230 - Director → ME
    icon of calendar 2014-11-14 ~ now
    IIF 273 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    IIF 23 - 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 103 - Director → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ now
    IIF 36 - 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 112 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - 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 207 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ now
    IIF 156 - 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 210 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ now
    IIF 160 - 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 224 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - 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 65 - Director → ME
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ now
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2023-11-01 ~ now
    IIF 16 - 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 105 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - 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 73 - Director → ME
    icon of calendar 1996-09-10 ~ dissolved
    IIF 203 - 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 265 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ now
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Ownership of shares – 75% or moreOE
    IIF 246 - 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 138 - Director → ME
    icon of calendar 2024-09-17 ~ now
    IIF 285 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Ownership of shares – 75% or moreOE
    IIF 244 - 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 152 - 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 136 - Director → ME
    icon of calendar 2024-09-17 ~ now
    IIF 284 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 243 - Right to appoint or remove directorsOE
    IIF 243 - Ownership of shares – 75% or moreOE
    IIF 243 - 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 68 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    IIF 18 - 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 104 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ now
    IIF 80 - Right to appoint or remove directors as a member of a firmOE
    IIF 80 - Has significant influence or control as a member of a firmOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - 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 123 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ now
    IIF 89 - 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 213 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ now
    IIF 157 - 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 208 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 161 - 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 141 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    IIF 56 - 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 232 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - 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 139 - Director → ME
    icon of calendar 2024-09-24 ~ now
    IIF 283 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Ownership of shares – 75% or moreOE
    IIF 242 - 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 191 - 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 209 - Director → ME
    icon of calendar 2002-02-07 ~ now
    IIF 199 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF 158 - 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 61 - Director → ME
    icon of calendar 2001-08-09 ~ now
    IIF 27 - Director → ME
    icon of calendar 2001-08-20 ~ now
    IIF 93 - Director → ME
    icon of calendar 2001-08-09 ~ now
    IIF 195 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ now
    IIF 178 - 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 58 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ now
    IIF 11 - 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 145 - Director → ME
    icon of calendar 2008-03-18 ~ dissolved
    IIF 198 - 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 214 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 164 - 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 31 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 185 - 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 192 - 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 57 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ now
    IIF 10 - 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 211 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ now
    IIF 162 - 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 205 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ now
    IIF 153 - 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 212 - Director → ME
    Person with significant control
    icon of calendar 2017-01-14 ~ now
    IIF 159 - 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 223 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - 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 220 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - 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 235 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ now
    IIF 186 - 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 59 - Director → ME
    IIF 26 - Director → ME
    icon of calendar 2004-02-25 ~ now
    IIF 204 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-19 ~ now
    IIF 7 - 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 226 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ now
    IIF 176 - 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 279 - Director → ME
    icon of calendar 2011-11-14 ~ dissolved
    IIF 287 - Secretary → ME
  • 45
    icon of address 62 Fulmer Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-18 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 40 - 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 63 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - 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 233 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ now
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - 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 193 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 116 - 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 114 - Director → ME
    IIF 96 - Director → ME
    icon of calendar 2017-05-16 ~ now
    IIF 291 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2022-08-10 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - 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 62 - Director → ME
    IIF 24 - Director → ME
    IIF 92 - Director → ME
    icon of calendar 2003-03-21 ~ now
    IIF 201 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-18 ~ now
    IIF 4 - 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 128 - 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 120 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ now
    IIF 76 - 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 187 - Director → ME
    icon of calendar 2019-09-27 ~ now
    IIF 137 - Director → ME
    icon of calendar 2019-09-27 ~ now
    IIF 282 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - 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 117 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - 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 33 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ now
    IIF 1 - 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 102 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - 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 106 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - 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 66 - Director → ME
    IIF 29 - Director → ME
    icon of calendar 2014-06-12 ~ now
    IIF 272 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    icon of calendar 2024-12-12 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - 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 133 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - 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 227 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    IIF 177 - 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 119 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - 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 269 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 247 - Ownership of shares – 75% or moreOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - 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 131 - 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 221 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - 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 215 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - 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 121 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - 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 134 - Director → ME
    icon of calendar 2018-07-17 ~ now
    IIF 281 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - 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 218 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - 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 276 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ now
    IIF 20 - 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 217 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - 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 219 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - 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 67 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 17 - 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 222 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - 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 216 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - 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 267 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - 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 225 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ now
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - 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 231 - Director → ME
    Person with significant control
    icon of calendar 2025-09-19 ~ now
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - 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 69 - Director → ME
    Person with significant control
    icon of calendar 2025-02-23 ~ now
    IIF 19 - 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 206 - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    IIF 163 - 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 234 - Director → ME
    Person with significant control
    icon of calendar 2021-02-14 ~ now
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 6 - 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 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove 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 94 - Director → ME
    IIF 238 - Director → ME
    IIF 70 - Director → ME
    icon of calendar 2012-09-12 ~ dissolved
    IIF 274 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 181 - 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 140 - Director → ME
    icon of calendar 2024-11-05 ~ now
    IIF 286 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-30 ~ now
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 32 - Has significant influence or controlOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
    IIF 32 - Has significant influence or control as a member of a firmOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - 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 275 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 12 - 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 127 - 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 108 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 43 - 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 122 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - 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 124 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Has significant influence or control as a member of a firmOE
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 48 - Has significant influence or controlOE
    IIF 48 - Right to appoint or remove directors as a member of a firmOE
    IIF 48 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Has significant influence or control over the trustees of a trustOE
    IIF 48 - 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 130 - 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 126 - 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 188 - Director → ME
    icon of calendar 2007-01-17 ~ dissolved
    IIF 252 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 50 - 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 264 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 249 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 249 - 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 71 - Director → ME
  • 95
    Company number 04100394
    Non-active corporate
    Officer
    icon of calendar 2000-11-01 ~ now
    IIF 72 - 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 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - 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 113 - Director → ME
    Person with significant control
    icon of calendar 2019-11-02 ~ 2019-12-02
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - 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 250 - Director → ME
    icon of calendar 2003-03-15 ~ 2003-10-01
    IIF 254 - 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 74 - 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 200 - 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 237 - Director → ME
    icon of calendar 2015-09-02 ~ 2017-03-31
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2017-05-28 ~ 2017-05-28
    IIF 22 - 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 30 - 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 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - 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 144 - Director → ME
    icon of calendar 2023-09-15 ~ 2025-09-03
    IIF 280 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ 2025-07-21
    IIF 240 - 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 150 - Director → ME
    icon of calendar 2007-05-31 ~ 2011-11-14
    IIF 262 - Secretary → ME
    icon of calendar 2002-05-24 ~ 2007-05-31
    IIF 259 - 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 95 - Director → ME
    icon of calendar 2007-03-08 ~ 2025-02-26
    IIF 196 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ 2025-02-26
    IIF 53 - 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 151 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ 2024-01-29
    IIF 52 - 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 190 - Director → ME
    icon of calendar 2014-08-21 ~ 2019-09-03
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ 2023-03-14
    IIF 101 - Ownership of shares – 75% or more OE
    icon of calendar 2017-01-17 ~ 2019-03-03
    IIF 100 - 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 189 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ 2021-03-31
    IIF 99 - 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 149 - Director → ME
    icon of calendar 2009-09-01 ~ 2010-09-01
    IIF 142 - Director → ME
    icon of calendar 2006-11-26 ~ 2010-11-26
    IIF 256 - Secretary → ME
    icon of calendar 2002-05-27 ~ 2005-11-26
    IIF 261 - 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 146 - Director → ME
    icon of calendar 2002-05-27 ~ 2011-11-14
    IIF 258 - 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 148 - Director → ME
    icon of calendar 2002-05-24 ~ 2011-11-14
    IIF 260 - 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 147 - Director → ME
    icon of calendar 2002-05-24 ~ 2011-11-14
    IIF 257 - 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 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - 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 268 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ 2022-10-20
    IIF 245 - 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 125 - 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 97 - Director → ME
    icon of calendar 1996-11-18 ~ 2001-11-05
    IIF 255 - 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 288 - 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 111 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 2021-04-16
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - 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 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - 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 35 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ 2019-11-10
    IIF 194 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ 2022-08-22
    IIF 2 - 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 290 - 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 239 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ 2022-05-10
    IIF 154 - 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 197 - Secretary → ME
    icon of calendar 2002-12-15 ~ 2023-12-31
    IIF 253 - 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 277 - 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 236 - Director → ME
    icon of calendar 2018-01-29 ~ 2021-03-31
    IIF 270 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ 2021-03-31
    IIF 155 - 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 143 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ 2025-01-13
    IIF 241 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 241 - 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 118 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ 2025-05-07
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - 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 263 - Director → ME
    icon of calendar 2014-07-16 ~ 2024-04-22
    IIF 289 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ 2024-04-25
    IIF 3 - 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 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - 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 110 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2018-01-01
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 41 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 41 - 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 132 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-01
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - 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 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - 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 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - 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.