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

Parker, Soraya

    Related profiles found in government register
  • Parker, Soraya
    British company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105b, Palmerston Road, Southsea, PO5 3PS, England

      IIF 1
  • Parker, Soraya
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a Grand Parade, Old Portsmouth, Hampshire, PO1 2NF, England

      IIF 2 IIF 3 IIF 4
    • icon of address C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hants, PO5 1DS, England

      IIF 7
  • Parker, Soraya
    British florist born in November 1982

    Resident in England

    Registered addresses and corresponding companies
  • Parker, Soraya
    British florsit born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nelsons View, Grand Parade, Old Portsmouth, Hants, PO1 2NF, United Kingdom

      IIF 12
  • Parker, Soraya
    French director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105b, Palmerston Road, Southsea, Portsmouth, Hampshire, PO5 3PS, England

      IIF 13
  • Parker, Soraya
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-11, Nelson Street, Southend-on-sea, SS1 1EH, England

      IIF 14
    • icon of address Shanklin Lodge, 7 Eastern Villas Road, Southsea, Hampshire, PO4 0SU, United Kingdom

      IIF 15
  • Mrs Soraya Parker
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
  • Ms Soraya Parker
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105b, Palmerston Road, Southsea, PO5 3PS, England

      IIF 26
  • Ms Soraya Parker
    French born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105b, Palmerston Road, Southsea, Portsmouth, Hampshire, PO5 3PS, England

      IIF 27
  • Parker, Soraya

    Registered addresses and corresponding companies
    • icon of address 11a, Grand Parade, Old Portsmouth, Hants, PO1 2NF, United Kingdom

      IIF 28
  • Chamcham, Soraya
    French florist born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 10, Eastern Villas Road, Southsea, Hampshire, PO4 0SU, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address C/o Bernards Estate Agents, 8 Clarendon Road, Southsea, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 29 - Director → ME
  • 2
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 24 - Has significant influence or controlOE
    IIF 24 - Right to appoint or remove directorsOE
  • 3
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-10 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address 87 Rownhams Road, North Baddesley, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 105b Palmerston Road, Southsea, England
    Active Corporate (1 parent)
    Equity (Company account)
    -70,888 GBP2024-08-31
    Officer
    icon of calendar 2022-08-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address 52 Osborne Road, Southsea, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-09-05 ~ 2019-09-06
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ 2019-09-06
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 2
    ALMY SCHOOL LTD - 2018-07-31
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,005 GBP2023-09-30
    Officer
    icon of calendar 2020-04-14 ~ 2022-07-15
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ 2022-07-15
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BERNARDS ESTATE AGENTS (WATERLOOVILLE) LTD - 2023-08-22
    icon of address Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-11-09 ~ 2019-10-28
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-28
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    REL POOLE LTD - 2014-11-17
    icon of address Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-06-05 ~ 2021-03-02
    IIF 2 - Director → ME
  • 5
    BECKETTS WINE BAR LTD - 2016-04-09
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -232,286 GBP2021-12-31
    Officer
    icon of calendar 2019-10-29 ~ 2022-07-15
    IIF 5 - Director → ME
    icon of calendar 2015-11-06 ~ 2019-10-28
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-15
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 6
    BERNARDS ESTATE AGENTS (SOUTHSEA) LTD - 2021-03-31
    icon of address 8 Clarendon Road, Southsea, Hampshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    84,519 GBP2023-12-31
    Officer
    icon of calendar 2015-09-24 ~ 2019-10-28
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-28
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BERNARDS ESTATE AGENTS LIMITED - 2022-05-10
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    84,225 GBP2023-06-30
    Officer
    icon of calendar 2011-09-01 ~ 2020-08-07
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-07
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-08-26 ~ 2022-07-15
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    531,517 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-12
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 16-18 Warrior Square, Southend-on-sea, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,020,040 GBP2020-03-31
    Officer
    icon of calendar 2011-07-07 ~ 2014-12-22
    IIF 14 - Director → ME
  • 10
    icon of address Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants
    Active Corporate (1 parent)
    Equity (Company account)
    585,608 GBP2024-08-31
    Officer
    icon of calendar 2014-08-30 ~ 2022-07-15
    IIF 9 - Director → ME
    icon of calendar 2014-08-30 ~ 2019-05-22
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-15
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MAB PROPERTY CONSULTANTS LTD - 2025-07-15
    BERNARDS ESTATE AGENTS (NORTH END) LTD - 2024-05-09
    icon of address 8 Clarendon Road, Southsea, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -586 GBP2023-12-31
    Officer
    icon of calendar 2014-08-31 ~ 2019-10-28
    IIF 4 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.