logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ahmed, Mohammed Saleem

    Related profiles found in government register
  • 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 1
    • icon of address 104, Commercial Road, Portsmouth, PO1 1EJ

      IIF 2
    • icon of address 14, Edinburgh Road, Portsmouth, PO1 1DE, England

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

      IIF 4 IIF 5
    • icon of address 35, Guildhall Walk, Portsmouth, Hampshire, PO1 2RY, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 35, Guildhall Walk, Portsmouth, PO1 2RY

      IIF 10
    • icon of address 35a, Guildhall Walk, Portsmouth, Hampshire, PO1 2RY, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 35a, Guildhall Walk, Portsmouth, PO1 2RY, England

      IIF 20 IIF 21
    • icon of address 35a, Guildhall Walk, Portsmouth, PO1 2RY, United Kingdom

      IIF 22
    • icon of address 97, London Road, Portsmouth, PO2 0BN, United Kingdom

      IIF 23
    • icon of address 12, Russell Place, Southampton, Hampshire, SO17 1NU, United Kingdom

      IIF 24
    • icon of address 12, Russell Place, Southampton, SO17 1NU, England

      IIF 25
    • icon of address 96-100 Portswood Road, Portswood Road, Southampton, SO17 2FW, United Kingdom

      IIF 26
    • icon of address 121, Albert Road, Southsea, PO5 2SQ, United Kingdom

      IIF 27
    • icon of address 164, Albert Road, Southsea, PO4 0JT, England

      IIF 28
    • icon of address 41, Clarence Parade, Southsea, Hampshire, PO5 2EU, United Kingdom

      IIF 29
    • icon of address 41, Clarence Parade, Southsea, PO5 2EU, United Kingdom

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

      IIF 31
  • 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 32
    • icon of address 253, Portswood Road, Southampton, SO17 2NG, England

      IIF 33
    • icon of address 96-100, Portswood Road, Portswood, Southampton, Hampshire, SO17 2

      IIF 34
  • 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 35
  • 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 36
  • 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 37
  • 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 38
  • 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 39
  • 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 40 IIF 41 IIF 42
    • icon of address 12 Russell Place, Southampton, Hampshire, SO17 1NU

      IIF 44
    • icon of address 12, Russell Place, Southampton, SO17 1NU, United Kingdom

      IIF 45
  • 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 46
    • icon of address 327, Milton Road, Cowplain, Waterlooville, Hampshire, PO8 8LH

      IIF 47
  • 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 48
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 49 IIF 50
  • 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 51
    • icon of address 100 Kingston Road, Kingston Road, Portsmouth, PO2 7PA, England

      IIF 52
    • icon of address 125, Fawcett Road, Southsea, Portsmouth, Hampshire, United Kingdom

      IIF 53
    • icon of address 14, Edinburgh Road, Portsmouth, PO1 1DE, England

      IIF 54
    • icon of address 35, Guildhall Walk, Portsmouth, Hampshire, PO1 2RY

      IIF 55 IIF 56 IIF 57
    • icon of address 35, Guildhall Walk, Portsmouth, PO1 2RY

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

      IIF 63 IIF 64 IIF 65
    • icon of address 35a, Guildhall Walk, Portsmouth, PO1 2RY, England

      IIF 72 IIF 73
    • icon of address 35a, Guildhall Walk, Portsmouth, PO1 2RY, United Kingdom

      IIF 74
    • icon of address 97, London Road, Portsmouth, PO2 0BN, United Kingdom

      IIF 75
    • icon of address 12 Russell Place, Highfield, Southampton, Hampshire, SO17 1NU

      IIF 76
    • icon of address 12, Russell Place, Southampton, Hampshire, SO17 1NU, United Kingdom

      IIF 77
    • icon of address 12, Russell Place, Southampton, SO17 1NU, England

      IIF 78
    • icon of address 96-100, Portswood Road, Portswood, Southampton, Hampshire, SO17 2

      IIF 79
    • icon of address 121, Albert Road, Southsea, PO5 2SQ, United Kingdom

      IIF 80
    • icon of address 164, Albert Road, Southsea, PO4 0JT, England

      IIF 81
    • icon of address 41, Clarence Parade, Southsea, Hampshire, PO5 2EU, United Kingdom

      IIF 82
    • icon of address 327, Milton Road, Cowplain, Waterlooville, Hampshire, PO8 8LH

      IIF 83
    • icon of address 327, Milton Road, Cowplain, Waterlooville, Hampshire, PO8 8LH, United Kingdom

      IIF 84
  • 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 85
  • 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 86 IIF 87
  • 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 88
  • 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 89
  • 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 90
  • 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 91
  • Naseem Mohammed Ahmed
    British born in October 1966

    Resident in United Kingdom

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

      IIF 92 IIF 93
    • icon of address 3, Cleek Drive, Southampton, SO16 7PQ, United Kingdom

      IIF 94 IIF 95 IIF 96
  • 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 97
  • 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 98
    • icon of address 35, Guildhall Walk, Portsmouth, Hampshire, PO1 2RY, United Kingdom

      IIF 99
    • icon of address 12 Russell Place, Highfield, Southampton, Hampshire, SO17 1NU

      IIF 100 IIF 101 IIF 102
    • icon of address 12, Russell Place, Southampton, Hampshire, SO17 1NU, United Kingdom

      IIF 104 IIF 105
    • icon of address 12, Russell Place, Southampton, SO17 1NU, England

      IIF 106
    • icon of address 12, Russell Place, Southampton, SO17 1NU, United Kingdom

      IIF 107
    • icon of address 253, Portswood Road, Southampton, SO17 2NG, England

      IIF 108
    • icon of address 80, Albert Road, Southsea, PO5 2SN, United Kingdom

      IIF 109
    • icon of address 83, Elm Grove, Southsea, Hampshire, PO5 1JF

      IIF 110
  • 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 111
  • 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 112
  • 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 113
  • 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 114
  • 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 115
  • 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 119
  • 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 120
  • 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 121 IIF 122
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 123
  • 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 124
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 125
  • 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 126
  • 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 127
  • 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 128
  • 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 129
  • 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 135
  • Ahmed, Mohammed Saleem
    British director

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

      IIF 136
  • Ahmed, Mohammed Saleem
    British property development

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

      IIF 137
  • 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 138
  • 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 139
  • Ahmed, Mohammed Naseem
    British

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

      IIF 140
  • Ahmed, Mohammed Naseem
    British director

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

      IIF 141
  • 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 142
    • icon of address 14, Edinburgh Road, Portsmouth, PO1 1DE, United Kingdom

      IIF 143
  • 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 144
  • 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 145
  • 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 146
    • icon of address 38a, Osborne Road, Southsea, Portsmouth, PO5 3LT

      IIF 147
  • 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 148
    • icon of address 80-82, Albert Road, Southsea, Hampshire, PO5 2SN, United Kingdom

      IIF 149
  • 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 150
    • icon of address 40, Bloomsbury Way, London, WC1A 2SE, United Kingdom

      IIF 151 IIF 152
    • icon of address 62 Fulmer Road, Fulmer Road, London, E16 3TF, England

      IIF 153
    • icon of address 62 Fulmer Road, London, E16 3TF, England

      IIF 154
    • icon of address 62, Fulmer Road, London, E16 3TF, United Kingdom

      IIF 155 IIF 156 IIF 157
    • icon of address 7 Bell Yard, London, WC2A 2JR, England

      IIF 158
    • icon of address Bridgestone Asset Management, 7 Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 159
    • icon of address Complete Homes, 40 Bloomsbury Way, Lower Ground, London, WC1A 2SE, United Kingdom

      IIF 160
    • icon of address First Floor Thavies Inn House / 3-4, Holborn Circus, London, EC1N 2HA, United Kingdom

      IIF 161
    • icon of address We Invest, 63/66, Hatton Garden, London, EC1N 8LE, England

      IIF 162
    • icon of address C/o Optimise Accountants Limited, Unit 3, Jubilee House, 31-33 Meadow Lane, Long Eaton, Nottinghamshire, NG10 2FE, United Kingdom

      IIF 163
  • 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 164
  • 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 165
  • 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 166
  • Ahmed, Mohammed Saleem

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

      IIF 167
    • icon of address 12, Russell Place, Southampton, Hampshire, SO17 1NU, United Kingdom

      IIF 168
    • icon of address 12, Russell Place, Southampton, SO17 1NU, England

      IIF 169
    • icon of address 96-100 Portswood Road, Portswood Road, Southampton, SO17 2FW, United Kingdom

      IIF 170
    • icon of address 96-100, Portswood Road, Portswood, Southampton, Hampshire, SO17 2

      IIF 171
  • 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 172
    • icon of address 65, Woodbridge Road, Guildford, GU1 4RD, England

      IIF 173
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 174
    • icon of address 337, Forest Road, London, E17 5JR, England

      IIF 175
    • icon of address 40 Bloomsbury Way, Lower Ground, London, WC1A 2SE, United Kingdom

      IIF 176
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 177 IIF 178
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 179
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 180 IIF 181 IIF 182
    • icon of address Interlink Asset Management, 7, Bell Yard, London, WC2A 2JR, England

      IIF 186
  • 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 187
  • 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 188
  • 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 189
    • icon of address 12, Russell Place, Southampton, Hampshire, SO17 1NU, United Kingdom

      IIF 190
    • icon of address 3, Cleek Drive, Southampton, Hampshire, SO16 7PQ, United Kingdom

      IIF 191 IIF 192 IIF 193
    • icon of address 3, Cleek Drive, Southampton, SO16 7PQ, England

      IIF 195
    • icon of address 164, Albert Road, Southsea, Hampshire, PO4 0JT

      IIF 196
  • 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 197
  • 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 198
    • icon of address 3, Cleek Drive, Southampton, SO16 7PQ, United Kingdom

      IIF 199
  • 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 200
  • 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 206
  • 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 207
  • 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 208
    • icon of address 35, Guildhall Walk, Portsmouth, Hampshire, PO1 2RY

      IIF 209
    • icon of address 35, Guildhall Walk, Portsmouth, PO1 2RY

      IIF 210
    • icon of address 12, Russell Place, Southampton, Hampshire, SO17 1NU, United Kingdom

      IIF 211 IIF 212
    • icon of address 12, Russell Place, Southampton, SO17 1NU

      IIF 213
    • icon of address 12, Russell Place, Southampton, SO17 1NU, England

      IIF 214
    • icon of address 253, Portswood Road, Southampton, SO17 2NG, England

      IIF 215
    • icon of address 80, Albert Road, Southsea, PO5 2SN, United Kingdom

      IIF 216
    • icon of address 83, Elm Grove, Southsea, Hampshire, PO5 1JF

      IIF 217
  • 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 218
    • icon of address 35, Guildhall Walk, Portsmouth, PO1 2RY, England

      IIF 219
    • icon of address 35, Guildhall Walk, Portsmouth, PO1 2RY, United Kingdom

      IIF 220
    • icon of address 35a, Guildhall Walk, Portsmouth, PO1 2RY, England

      IIF 221
    • icon of address 12 Russell Place, Highfield, Southampton, Hampshire, SO17 1NU

      IIF 222
    • icon of address 12, Russell Place, Southampton, SO17 1NU

      IIF 223
  • 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 229
  • 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 230
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 231
    • icon of address Complete Homes, 40 Bloomsbury Way, Lower Ground, London, WC1A 2SE, United Kingdom

      IIF 232
    • icon of address Paddock Gate Development, 7, Bell Yard, London, WC2A 2JR, England

      IIF 233
  • 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 234
  • 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 235
    • icon of address 62, Fulmer Road, West Beckton, London, E16 3TF, United Kingdom

      IIF 236
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 237
  • 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 238
    • icon of address Bridgestone Asset Management, 7 Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 239
    • icon of address First Floor Thavies Inn House / 3-4, Holborn Circus, London, EC1N 2HA, United Kingdom

      IIF 240
  • 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 241
  • 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 242
  • 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 243
  • 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 244
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

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

      IIF 246 IIF 247
    • icon of address 12, Russell Place, Southampton, Hampshire, SO17 1NU, United Kingdom

      IIF 248
    • icon of address 3, Cleek Drive, Southampton, Hampshire, SO16 7PQ, United Kingdom

      IIF 249
    • icon of address 164, Albert Road, Southsea, Hampshire, PO4 0JT

      IIF 250
  • 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 251
    • icon of address 337, Forest Road, London, E17 5JR, England

      IIF 252
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 253 IIF 254 IIF 255
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 256
    • icon of address Interlink Asset Management, 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 257
    • icon of address We Invest, 63/66, Hatton Garden, London, EC1N 8LE, England

      IIF 258
  • 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 266 IIF 267
  • Ahmed, Naseem
    British

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

      IIF 268
  • 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 271
  • Ahmed, Naseem Mohammed
    British restauranteur

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

      IIF 272
  • 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 273
    • icon of address 35, Guildhall Walk, Portsmouth, PO1 2RY, United Kingdom

      IIF 274
    • icon of address 253, Portswood Road, Southampton, SO17 2NG

      IIF 275
    • icon of address 96-100 Portswood Road, Portswood Road, Southampton, SO17 2FW

      IIF 276
  • 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 277
    • icon of address 38a, Osborne Road, Southsea, Portsmouth, PO5 3LT

      IIF 278 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, Saleem

    Registered addresses and corresponding companies
  • Ahmed, Mussarat

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

      IIF 290
  • Naeem, Adam

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

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