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

Somji, Yasmin

    Related profiles found in government register
  • Somji, Yasmin
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-23 Lovedean Lane, Lovedean, Hampshire, PO8 8HJ

      IIF 1
    • icon of address Temple Chambers, 296 Clifton Drive South, Lytham St. Annes, FY8 1LH, England

      IIF 2
    • icon of address 20, Cranbourne Drive, Otterbourne, Winchester, SO21 2EU, England

      IIF 3 IIF 4
  • Somji, Yasmin
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 West Links, Tollgate, Chandlers Ford, Hampshire, SO53 3TG, United Kingdom

      IIF 5
    • icon of address 10, West Links, Tollgate, Chandler's Ford, Eastleigh, SO53 3TG, England

      IIF 6
    • icon of address 31, Davenham Avenue, Northwood, Middlesex, HA6 3HW, United Kingdom

      IIF 7
    • icon of address Brookvale House, Brookvale Road, Southampton, SO17 1QL, England

      IIF 8 IIF 9
  • Somji, Yasmin
    British director of operations born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-7, Ravensbourne Road, Bromley, BR1 1HN

      IIF 10
    • icon of address 10 West Links, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TG, United Kingdom

      IIF 11
  • Somji, Yasmin
    British operational manager born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Balmoral Way, Rownhams, Southampton, Hampshire, SO16 8LL, United Kingdom

      IIF 12
  • Somji, Yasmin
    British operations director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, West Links, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 2TG, United Kingdom

      IIF 13
  • Mrs Yasmin Somji
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 West Links, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TG, United Kingdom

      IIF 14
    • icon of address 31 Davenham Avenue, Northwood, Middlesex, HA6 3HW, United Kingdom

      IIF 15
  • Somji, Yasmin
    British company director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lee Rigg, Cornsland, Brentwood, Essex, CM14 4JN

      IIF 16
    • icon of address 5-7 Ranvilles Lane, Fareham, Hampshire, PO14 3DS

      IIF 17
  • Somji, Yasmin
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Westlinks, Tollgate, Chandlers Ford, Hampshire, SO53 3TG, England

      IIF 18
  • Somji, Yasmin
    British

    Registered addresses and corresponding companies
    • icon of address 24 Balmoral Way, Balmoral Way, Rownhams, Southampton, SO16 8LL, England

      IIF 19
    • icon of address 24, Balmoral Way, Rownhams, Southampton, Hampshire, SO16 8LL, United Kingdom

      IIF 20
    • icon of address 20, Cranbourne Drive, Otterbourne, Winchester, SO21 2EU, England

      IIF 21
  • Somji, Yasmin

    Registered addresses and corresponding companies
    • icon of address 10, West Links, Tollgate, Chandlers Ford, Hampshire, SO53 3TG, United Kingdom

      IIF 22
    • icon of address 10, Tollgate, Chandler's Ford, Eastleigh, SO53 3TG, England

      IIF 23
    • icon of address 59 Cross Way, Cross Way, Havant, Hampshire, PO9 1NG, England

      IIF 24
    • icon of address Silverbirch, Pinewalk Chilworth, Southampton, Hampshire, SO16 7HW, England

      IIF 25
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 10 West Links Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,789 GBP2018-08-31
    Officer
    icon of calendar 2015-08-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ACTINCOURT LIMITED - 1996-03-20
    icon of address Lee Rigg, Cornsland, Brentwood, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    1,043,180 GBP2024-08-31
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address Brookvale House, Brookvale Road, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    391,546 GBP2024-08-31
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 9 - Director → ME
    icon of calendar 2014-01-21 ~ now
    IIF 22 - Secretary → ME
  • 4
    icon of address 20 Cranbourne Drive, Otterbourne, Winchester, England
    Active Corporate (8 parents)
    Equity (Company account)
    78,766 GBP2024-03-31
    Officer
    icon of calendar 2017-02-07 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address 10 West Links Tollgate, Chandler's Ford, Eastleigh, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2021-08-31
    Officer
    icon of calendar 2020-08-28 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address Brookvale House, Brookvale Road, Southampton, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,406,477 GBP2024-08-31
    Officer
    icon of calendar 2017-02-07 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address Waterside House Abbey Hill, Netley Abbey, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -242,650 GBP2024-08-31
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 18 - Director → ME
  • 8
    icon of address Leonard House 7, Newman Road, Bromley, Kent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    234,897 GBP2024-09-30
    Officer
    icon of calendar 2017-01-27 ~ now
    IIF 3 - Director → ME
  • 9
    icon of address C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley
    Dissolved Corporate (3 parents)
    Equity (Company account)
    16,213 GBP2022-09-11
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2007-09-02 ~ dissolved
    IIF 21 - Secretary → ME
  • 10
    icon of address 20 Dragonfly Way, Eastleigh, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,702 GBP2024-11-30
    Officer
    icon of calendar 2008-11-26 ~ now
    IIF 12 - Director → ME
    icon of calendar 2008-11-26 ~ now
    IIF 20 - Secretary → ME
  • 11
    icon of address 5-7 Ranvilles Lane, Fareham, Hampshire
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    454,560 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 17 - Director → ME
  • 12
    icon of address 31 Davenham Avenue, Northwood, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -63,864 GBP2024-06-30
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 6 - Director → ME
  • 13
    icon of address 31 Davenham Avenue, Northwood, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,882 GBP2024-08-31
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 7 - Director → ME
Ceased 5
  • 1
    icon of address Peel House Suite 307, 32-44 London Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -110,931 GBP2024-03-31
    Officer
    icon of calendar 2016-03-17 ~ 2021-08-31
    IIF 25 - Secretary → ME
    icon of calendar 2004-01-23 ~ 2016-03-17
    IIF 19 - Secretary → ME
  • 2
    TOLLGATE HEALTHCARE LIMITED - 2024-11-08
    icon of address Temple Chambers, 296 Clifton Drive South, Lytham St. Annes, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,950,820 GBP2023-10-31
    Officer
    icon of calendar 2017-02-07 ~ 2024-10-25
    IIF 2 - Director → ME
    icon of calendar 2010-12-07 ~ 2024-10-25
    IIF 23 - Secretary → ME
  • 3
    HEATHERLAND HEALTH CARE LIMITED - 2015-01-26
    icon of address 19-23 Lovedean Lane, Lovedean, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,769,568 GBP2024-04-30
    Officer
    icon of calendar 2017-02-07 ~ 2017-02-07
    IIF 1 - Director → ME
  • 4
    icon of address 59 Cross Way Cross Way, Havant, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    533,071 GBP2024-05-31
    Officer
    icon of calendar 2012-01-26 ~ 2024-03-14
    IIF 13 - Director → ME
    icon of calendar 2012-01-26 ~ 2024-02-14
    IIF 24 - Secretary → ME
  • 5
    icon of address 31 Davenham Avenue, Northwood, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -63,864 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-15 ~ 2017-06-15
    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

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.