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

Bolger, Adam John

    Related profiles found in government register
  • Bolger, Adam John
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, St George's Business Centre, St Georges Square, Porstmouth, Hampshire, PO1 3EY, United Kingdom

      IIF 1 IIF 2 IIF 3
    • Unit 6, St George's Business Centre, St Georges Square, Porstmouth, PO1 3EY, United Kingdom

      IIF 4
    • 6 St Georges Square, Portsmouth, Hampshire, PO1 3EY, England

      IIF 5
    • 6, St. Georges Square, Portsmouth, PO1 3EY, England

      IIF 6 IIF 7 IIF 8
    • 6, St Georges Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 15
    • 6, St.georges Business Centre, St.georges Square, Portsmouth, Hampshire, PO1 3EY, United Kingdom

      IIF 16
    • Unit 6, St Georges Business Centre, St Georges Business Square, Portsmouth, Hampshire, PO1 3EY, United Kingdom

      IIF 17 IIF 18
    • Unit 6, St Georges Business Centre, St Georges Business Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 19
    • Unit 6, St Georges Business Centre, St Georges Square, Portsmouth, Hampshire, PO1 3EY, England

      IIF 20 IIF 21 IIF 22
    • Unit 6, St Georges Business Centre, St Georges Square, Portsmouth, Hampshire, PO1 3EY, United Kingdom

      IIF 28
    • Unit 6, St. Georges Square, Portsmouth, PO1 3EY, England

      IIF 29 IIF 30 IIF 31
  • Bolger, Adam John
    British accountant born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10, Landport Terrace, Portsmouth, Hampshire, PO1 2RG, England

      IIF 33
    • 20c, Ordnance Row, Portsmouth, PO1 3DN, England

      IIF 34
    • 6, St Georges Square, Portsmouth, PO1 3EY, England

      IIF 35
    • 8th Floor Connect House, Kingston Crescent, Portsmouth, Hampshire, PO2 8QL, United Kingdom

      IIF 36
    • Unit 6, St. Georges Square, Portsmouth, PO1 3EY, England

      IIF 37
  • Bolger, Adam John
    British certified chartered accountant born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 8th Floor, Connect Centre, Kingston Crescent, Portsmouth, PO2 8QL, England

      IIF 38
  • Bolger, Adam John
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 6, St. Georges Square, Portsmouth, PO1 3EY, England

      IIF 39 IIF 40
  • Bolger, Adam John
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Greenwood, Ashlake Copse Road, Fishbourne, Isle Of Wight, PO33 4EY, England

      IIF 41
    • 10, Landport Terrace, Portsmouth, PO1 2RG, United Kingdom

      IIF 42
    • 20c Ordnance Row, Portsmouth, Hampshire, PO1 3DN, United Kingdom

      IIF 43
    • 6, St. Georges Square, Portsmouth, PO1 3EY, England

      IIF 44 IIF 45 IIF 46
    • 8th Floor, Connect Centre, Kingston Crescent, Portsmouth, Hampshire, PO2 8QL, England

      IIF 47
    • 8th Floor, Connect Centre, Kingston Crescent, Portsmouth, PO2 8QL, England

      IIF 48 IIF 49
    • Unit 6, St Georges Business Centre, St Georges Square, Portsmouth, Hampshire, PO1 3EY, England

      IIF 50 IIF 51 IIF 52
    • Unit 6, St Georges Square, Portsmouth, Hampshire, PO1 3EY, United Kingdom

      IIF 58
    • Unit 6, St. Georges Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 59
    • Kent Lodge, 27 Fishbourne Lane, Ryde, Hampshire, PO33 4EZ, England

      IIF 60
    • 1 Gibbs Cottages, Nettlestone Hill, Seaview, Isle Of Wight, PO34 5DE, England

      IIF 61
    • 1 Gibbs Cottages, Nettlestone Hill, Seaview, Isle Of Wight, PO34 5DE, United Kingdom

      IIF 62
  • Bolger, Adam John
    British none born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10, Landport Terrace, Portsmouth, Hampshire, PO1 2RG, United Kingdom

      IIF 63
  • Bolger, Adam John
    English born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, St Georges Business Centre, St Georges Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 64
  • Bolger, Adam John, Mr.
    British accountant born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10, Landport Terrace, Portsmouth, Hampshire, PO1 2RG, England

      IIF 65
  • Bolger, Adam John
    born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10, Landport Terrace, Portsmouth, Hampshire, PO1 2RG

      IIF 66
  • Bolger, Adam John
    British accountant born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, St Georges Square, Portsmouth, Hampshire, PO1 3EY, United Kingdom

      IIF 67
    • 8th Floor Connect House, Kingston Crescent, Portsmouth, Hampshire, PO2 8QL

      IIF 68
  • Bolger, Adam John, Mr.
    born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10, Landport Terrace, Portsmouth, Hampshire, England

      IIF 69
    • Prior House, Southwick Park Gardens, Southwick, Hampshire, PO17 6ED, England

      IIF 70
    • Priory House, Southwick Park Gardens, Southwick, Hampshire, PO17 6ED, England

      IIF 71
  • Mr Adam Bolger
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, St Georges Business Centre, St Georges Business Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 72
  • Mr Adam John Bolger
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 73
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 74
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 75
    • Unit 6, St George's Business Centre, St Georges Square, Porstmouth, Hampshire, PO1 3EY, United Kingdom

      IIF 76
    • 20c Ordnance Row, Portsmouth, Hampshire, PO1 3DN, United Kingdom

      IIF 77
    • 20c, Ordnance Row, Portsmouth, PO1 3DN, England

      IIF 78 IIF 79
    • 6 St Georges Square, Portsmouth, Hampshire, PO1 3EY, England

      IIF 80 IIF 81
    • 6, St. Georges Square, Portsmouth, PO1 3EY, England

      IIF 82 IIF 83 IIF 84
    • 8th Floor, Connect Centre, Kingston Crescent, Portsmouth, PO2 8QL, England

      IIF 86 IIF 87 IIF 88
    • 8th Floor Connect House, Kingston Crescent, Portsmouth, Hampshire, PO2 8QL, United Kingdom

      IIF 89
    • Unit 6, St Georges Business Centre, St Georges Business Square, Portsmouth, Hampshire, PO1 3EY, United Kingdom

      IIF 90 IIF 91
    • Unit 6, St Georges Business Centre, St Georges Square, Portsmouth, Hampshire, PO1 3EY, England

      IIF 92 IIF 93
    • Unit 6, St Georges Square, Portsmouth, Hampshire, PO1 3EY, United Kingdom

      IIF 94
    • 1 Gibbs Cottages, Nettlestone Hill, Seaview, Isle Of Wight, PO34 5DE, England

      IIF 95
  • Bolger, Adam
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20c, Ordnance Row, Portsmouth, Hampshire, PO1 3DN, United Kingdom

      IIF 96
  • Mr Adam John Bolger
    English born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 6, St. Georges Square, Portsmouth, PO1 3EY, England

      IIF 97 IIF 98 IIF 99
    • Kent Lodge, 27 Fishbourne Lane, Ryde, Hampshire, PO33 4EZ, England

      IIF 100
  • Mr Adam John Bolger
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, St Georges Square, Portsmouth, Hampshire, PO1 3EY, United Kingdom

      IIF 101
child relation
Offspring entities and appointments 68
  • 1
    AGN EVENTS LTD
    13781147
    Melbury House, 34 Southborough Road, Bromley, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -244,496 GBP2023-12-31
    Officer
    2021-12-03 ~ 2022-02-25
    IIF 23 - Director → ME
  • 2
    AL'S BAR LTD - now
    HTGP (COPNOR) LIMITED
    - 2024-03-06 13398253
    6 St Georges Square, Portsmouth, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,861 GBP2024-12-31
    Officer
    2021-05-14 ~ 2024-03-05
    IIF 56 - Director → ME
    Person with significant control
    2021-05-14 ~ 2023-07-20
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    APIS (PECKHAM) LIMITED
    - now 13280328
    HTGP (MARY LOVELL) LTD
    - 2023-04-03 13280328
    6 St Georges Square, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-21 ~ now
    IIF 26 - Director → ME
  • 4
    APIS GLOBAL GROUP LTD
    13208512
    Unit 6, St Georges Business Centre, St Georges Square, Portsmouth, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    300 GBP2023-09-30
    Officer
    2021-09-09 ~ 2024-10-01
    IIF 31 - Director → ME
  • 5
    APIS GLOBAL LTD
    13107515
    Unit 6, St Georges Business Centre, St Georges Square, Portsmouth, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    155,238 GBP2023-09-30
    Officer
    2021-09-09 ~ 2024-10-01
    IIF 37 - Director → ME
  • 6
    APPLEY PARK DEVELOPMENTS LIMITED
    13887807
    Unit 6 St Georges Square, Portsmouth, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-02 ~ dissolved
    IIF 55 - Director → ME
  • 7
    BATTERSEA SPIERS LIMITED
    09184677
    8th Floor, Connect Centre, Kingston Crescent, Portsmouth, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2017-03-15 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-03-15 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    BELGRAVE INVESTMENTS IOW LIMITED - now
    HENRY THOMAS HOMES (KIRBY) LIMITED
    - 2024-07-18 14960619
    6 St. Georges Square, Portsmouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-26 ~ 2024-06-15
    IIF 46 - Director → ME
  • 9
    BLANCHARD FIELDS (SOCIAL) LIMITED
    11447928
    6 St. Georges Square, Portsmouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-07-04 ~ 2022-06-21
    IIF 62 - Director → ME
  • 10
    BLANCHARD FIELDS LIMITED
    11407572
    6 St. Georges Square, Portsmouth, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -18,925 GBP2024-03-31
    Officer
    2018-06-11 ~ 2022-06-21
    IIF 45 - Director → ME
    2022-06-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-06-10 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    BLANCHARDS (GURNARD) LIMITED
    15438827
    Unit 6 St George's Business Centre, St Georges Square, Porstmouth, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    BLANCHARDS (IW) MANAGEMENT COMPANY LTD
    13440457
    128 Pyle Street, Newport, Isle Of Wight, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2021-06-07 ~ 2023-08-09
    IIF 58 - Director → ME
    Person with significant control
    2021-06-07 ~ now
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    BLANCHARDS (PUCKPOOL) LIMITED
    - now 14216605
    BLANCHARDS (POLARS) LIMITED - 2024-05-26
    BLANCHARDS (POLLAR) LIMITED - 2022-07-19
    Unit 6 St George's Business Centre, St Georges Square, Porstmouth, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2024-07-04 ~ now
    IIF 3 - Director → ME
  • 14
    CHROMODORIS LTD
    08183062
    Cvr Global Llp, Town Wall House Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    170,514 GBP2017-03-31
    Officer
    2012-11-12 ~ 2012-12-12
    IIF 65 - Director → ME
  • 15
    COBB FINANCIAL IOW LIMITED - now
    HTGP (GODSHILL) LTD
    - 2024-05-16 13369485
    6 St Georges Square, Portsmouth, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -24,936 GBP2024-04-29
    Officer
    2021-04-30 ~ 2021-05-01
    IIF 54 - Director → ME
  • 16
    CONNECT (EGHAM) LIMITED
    14013710
    Unit 6 St Georges Business Centre, St Georges Square, Portsmouth, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-08-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-08-21 ~ 2025-02-26
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    CONNECT (STEVENAGE) LIMITED
    - now 13762933
    CONNECT LAND & DEVELOPMENTS LIMITED
    - 2022-09-21 13762933 14382006
    Unit 6 St. Georges Square, Portsmouth, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2021-11-24 ~ now
    IIF 22 - Director → ME
  • 18
    CONNECT CONSTRUCTION EUROPE LIMITED
    13762944
    Unit 6 St. Georges Square, Portsmouth, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2021-11-24 ~ now
    IIF 27 - Director → ME
  • 19
    CONNECT LAND & DEVELOPMENTS GROUP LTD
    13749774
    Unit 6 St. Georges Square, Portsmouth, Hampshire, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    700 GBP2024-11-30
    Officer
    2021-11-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-11-17 ~ now
    IIF 93 - Has significant influence or control OE
  • 20
    CONNECT LAND & DEVELOPMENTS LIMITED
    14382006 13762933
    Unit 6 St George's Business Centre, St Georges Square, Porstmouth, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2022-09-28 ~ now
    IIF 4 - Director → ME
  • 21
    CONNECT LAND (PORTSMOUTH) LIMITED
    14103046
    Unit 6 St Georges Business Centre, St Georges Square, Portsmouth, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2022-05-12 ~ now
    IIF 64 - Director → ME
  • 22
    CONTROL BUILLDING SERVICES LTD
    16226185 16227668
    Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
  • 23
    CORDAGE 2 LIMITED
    10058287 13527018, 12639679, 13355205... (more)
    Unit 6 St. Georges Square, Portsmouth, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -481,235 GBP2024-02-26
    Officer
    2021-02-26 ~ 2021-02-26
    IIF 29 - Director → ME
  • 24
    CORDAGE 38 LIMITED
    13419177 13527018, 12639679, 13355205... (more)
    Unit 6 St. Georges Square, Portsmouth, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    200 GBP2023-02-28
    Officer
    2021-06-17 ~ 2024-03-15
    IIF 59 - Director → ME
  • 25
    DIONYSUS VIP LIMITED
    09127432
    8 Islay Gardens, Cosham, Portsmouth, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-11 ~ dissolved
    IIF 61 - Director → ME
  • 26
    EDEN LOGISTICS LTD
    15790674 14404457
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-08-30 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    EVIE CORPORATE SERVICES LIMITED
    - now 08940287
    08940287 LIMITED
    - 2018-03-27 08940287
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,486 GBP2018-03-31
    Officer
    2015-08-01 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 28
    EVIE HOLDINGS LIMITED
    12163036
    Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -313,900 GBP2024-04-30
    Officer
    2019-08-19 ~ 2024-01-26
    IIF 96 - Director → ME
    Person with significant control
    2019-08-19 ~ now
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 72 - Ownership of shares – More than 50% but less than 75% OE
  • 29
    EXCELSIORS (SOUTH) LIMITED
    14731992
    6 St. Georges Square, Portsmouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2024-06-18 ~ 2025-06-28
    IIF 40 - Director → ME
  • 30
    EXCELSIORS GROUP LIMITED
    15786195
    6 St. Georges Square, Portsmouth, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-06-18 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-06-18 ~ now
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 31
    HENRY THOMAS EQUITY MANAGEMENT LTD
    13232180
    6 St Georges Square, Portsmouth, Hampshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2021-02-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-04-01 ~ now
    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
  • 32
    HENRY THOMAS GLOBAL PARTNERS LIMITED
    10485801
    Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    956,517 GBP2024-04-30
    Officer
    2016-11-18 ~ now
    IIF 19 - Director → ME
  • 33
    HENRY THOMAS HOMES (EDINBURGH) LIMITED
    16073179
    Unit 6 St Georges Business Centre, St Georges Square, Portsmouth, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-11 ~ now
    IIF 28 - Director → ME
  • 34
    HENRY THOMAS HOMES (HEMPSTEAD) LIMITED
    15366102
    6 St. Georges Square, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-12-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    HENRY THOMAS HOMES (SANDOWN) LIMITED
    15106928
    Unit 6 St George's Business Centre, St Georges Square, Porstmouth, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-08-31 ~ now
    IIF 1 - Director → ME
  • 36
    HENRY THOMAS HOMES (VENTNOR) LIMITED
    14950005
    6 St. Georges Square, Portsmouth, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-06-30
    Officer
    2023-06-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    HENRY THOMAS HOMES (WESTCOTT) LIMITED
    15475259
    6 St. Georges Square, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2024-02-09 ~ now
    IIF 11 - Director → ME
  • 38
    HENRY THOMAS HOMES (WEYMOUTH) LIMITED
    15190178
    6 St. Georges Square, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-05 ~ now
    IIF 12 - Director → ME
  • 39
    HENRY THOMAS HOMES LIMITED
    14840023
    6 St. Georges Square, Portsmouth, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-02-27 ~ now
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 40
    HENRY THOMAS KIRBY ROAD LIMITED
    - now 15022447
    HENRY THOMAS MUSIC LIMITED
    - 2024-09-10 15022447
    6 St. Georges Square, Portsmouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2024-09-09 ~ now
    IIF 10 - Director → ME
    2023-07-24 ~ 2023-10-02
    IIF 39 - Director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 41
    HENRY THOMAS TECHNICAL LTD
    12620821
    Unit 6 St. Georges Square, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2020-05-26 ~ now
    IIF 32 - Director → ME
  • 42
    HERMITAGE WOODLANDS LIMITED
    15259885
    6 St.georges Business Centre, St.georges Square, Portsmouth, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    440,200 GBP2024-11-30
    Officer
    2023-11-03 ~ now
    IIF 16 - Director → ME
  • 43
    HT IOW LIMITED
    12043230
    6 St Georges Square, Portsmouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    347,331 GBP2024-04-30
    Officer
    2024-01-26 ~ now
    IIF 8 - Director → ME
    2019-06-11 ~ 2024-01-26
    IIF 35 - Director → ME
    Person with significant control
    2019-08-16 ~ 2019-08-16
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    2019-06-11 ~ 2019-08-16
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 44
    HTGP (ABOVE BAR) LTD
    13209315
    6 St Georges Square, Portsmouth, Hampshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-02-18 ~ dissolved
    IIF 52 - Director → ME
  • 45
    HTGP (CEG) LTD
    13152924
    6 St Georges Square, Portsmouth, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-22 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2021-01-22 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    HTGP (CONNECT CENTRE) LTD
    13460705
    6 St Georges Square, Portsmouth, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2021-06-16 ~ now
    IIF 51 - Director → ME
  • 47
    HTGP (CORDAGE) LTD
    13286379
    3 Field Court, London
    Dissolved Corporate (2 parents)
    Officer
    2021-03-23 ~ dissolved
    IIF 57 - Director → ME
  • 48
    HTGP (EGHAM) LTD - now
    CHUCHILLS (EGHAM) LTD - 2021-08-10
    HTGP (EGHAM) LTD
    - 2021-08-06 13209454
    6 St Georges Square, Portsmouth, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -724,234 GBP2024-12-31
    Officer
    2021-02-18 ~ 2021-04-22
    IIF 50 - Director → ME
  • 49
    HTGP (RINGWOOD) LIMITED
    13045511
    Unit 6 St. Georges Square, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2020-11-26 ~ now
    IIF 30 - Director → ME
  • 50
    HTGP (SPENCER ROAD) LTD
    13237461
    6 St Georges Square, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-30
    Officer
    2021-03-02 ~ now
    IIF 24 - Director → ME
  • 51
    HTGP (VICTORIA STREET) LTD
    13289601
    6 St Georges Square, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-24 ~ now
    IIF 25 - Director → ME
  • 52
    HTGP GROUP LTD
    13205275
    6 St Georges Square, Portsmouth, Hampshire, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2021-02-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-02-16 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    ITHACA NR 26 LIMITED
    13934446
    24 Cornwall Road, Dorchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -32,777 GBP2024-02-29
    Officer
    2022-02-23 ~ 2022-08-26
    IIF 60 - Director → ME
    Person with significant control
    2022-02-23 ~ 2022-05-31
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 54
    JELLIFF LAMPREY BOOKKEEPING SERVICES LIMITED
    - now 10314409
    V-THE IT CONTROL COMPANY LTD - 2017-10-06
    8th Floor Connect House, Kingston Crescent, Portsmouth, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-06-01 ~ dissolved
    IIF 68 - Director → ME
  • 55
    JELLIFF LAMPREY CORPORATE FINANCE LTD
    11030234
    8th Floor Connect House, Kingston Crescent, Portsmouth, England
    Dissolved Corporate (2 parents)
    Officer
    2018-06-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 89 - Ownership of shares – 75% or more OE
  • 56
    JELLIFF LAMPREY PARTNERSHIP LIMITED
    10664218
    St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -38,828 GBP2018-03-31
    Officer
    2017-03-10 ~ 2019-06-07
    IIF 47 - Director → ME
    Person with significant control
    2017-03-10 ~ 2017-03-10
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    JWS BUSINESS RECOVERY LIMITED - now
    ROTHMANS RECOVERY LIMITED
    - 2017-04-06 09132173
    Drewitt House 865 Ringwood Road, Bournemouth, Dorset
    Dissolved Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    53,202 GBP2022-03-31
    Officer
    2014-07-15 ~ 2016-09-19
    IIF 41 - Director → ME
  • 58
    NOMAD EVENT CATERING LIMITED
    - now 14136044
    HTGP (COWES) LIMITED
    - 2023-01-13 14136044
    6 St Georges Square, Portsmouth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -171 GBP2024-05-31
    Officer
    2022-05-27 ~ now
    IIF 15 - Director → ME
  • 59
    OTH PROPERTIES LIMITED - now
    HTGP (STEVENAGE) LTD
    - 2023-12-07 13278237
    HTGP (HIGH STREET) LTD
    - 2021-09-03 13278237
    6 St Georges Square, Portsmouth, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,100 GBP2024-03-31
    Officer
    2021-03-19 ~ 2023-11-29
    IIF 53 - Director → ME
  • 60
    PRIORY HOUSE (SOUTHWICK) LIMITED
    08183905
    Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, Hampshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    9,007 GBP2018-03-31
    Officer
    2012-08-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 61
    RADAR GROUP LIMITED
    12924494
    Unit 6 St Georges Square, Portsmouth, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-02 ~ 2020-10-02
    IIF 43 - Director → ME
    Person with significant control
    2020-10-02 ~ 2020-10-02
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 62
    RC RECOVERY LIMITED
    08042732
    Fryern House 125 Winchester Road, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2012-04-24 ~ 2015-01-17
    IIF 33 - Director → ME
  • 63
    ROTHMAN PANTALL LLP
    OC342585 02338240
    Avebury House, St Peter Street, Winchester, Hampshire
    Active Corporate (48 parents, 3 offsprings)
    Officer
    2010-04-01 ~ 2012-11-30
    IIF 66 - LLP Member → ME
  • 64
    SPINNAKER CAPITAL PARTNERS LIMITED
    10061257
    10 Landport Terrace, Portsmouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-03-14 ~ dissolved
    IIF 42 - Director → ME
  • 65
    T.H. FACILITY LIMITED
    07933277
    20c Ordnance Row, Portsmouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-02-28
    Officer
    2012-02-02 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 66
    VENTURE (BURNS ROAD) LIMITED
    08893207
    8th Floor Connect Centre, Kingston Crescent, Portsmouth, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-02-28
    Officer
    2014-02-13 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2017-02-13 ~ dissolved
    IIF 87 - Has significant influence or control OE
  • 67
    WEST 1 AUDIT LLP - now
    ROTHMANS AUDIT LLP
    - 2019-07-30 OC338458 OC426200
    ROTHMANS LLP
    - 2014-04-01 OC338458 06649557, OC426207
    Avebury House, St. Peter Street, Winchester, Hampshire
    Dissolved Corporate (25 parents, 2 offsprings)
    Cash at bank and in hand (Company account)
    60,467 GBP2019-07-31
    Officer
    2012-09-27 ~ 2012-11-30
    IIF 70 - LLP Member → ME
    2012-11-30 ~ 2013-09-27
    IIF 71 - LLP Member → ME
    2013-09-28 ~ 2017-05-10
    IIF 69 - LLP Member → ME
  • 68
    WIGHT BIKE ECO-SOLUTIONS LIMITED
    10151404
    1 Langley Court, Pyle Street, Newport, Isle Of Wight, England
    Active Corporate (2 parents)
    Equity (Company account)
    124,218 GBP2024-05-31
    Officer
    2016-04-27 ~ 2019-04-04
    IIF 48 - Director → ME
    Person with significant control
    2016-04-27 ~ 2019-04-04
    IIF 88 - Has significant influence or control over the trustees of a trust OE
    IIF 88 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 88 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 88 - Ownership of voting rights - 75% or more with control over the trustees of a trust 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 9 February 2026 and licensed under the Open Government Licence v3.0.