logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ali Nasir

    Related profiles found in government register
  • Mr Ali Nasir
    Norwegian born in January 1993

    Resident in Bulgaria

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Nasir, Ali
    Norwegian director born in January 1993

    Resident in Bulgaria

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Mr Ali Nasir
    Pakistani born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 3
  • Mr Ali Nasir
    Bangladeshi born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fratton Car Centre, Nancy Road, Fratton, Portsmouth, PO1 5EH

      IIF 4
    • icon of address United Car Centre, Heathfield Road, North End, Portsmouth, Hampshire, PO2 8AG

      IIF 5
  • Ali, Nasir
    British doctor born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Osborne Road South, Southampton, SO17 2FD

      IIF 6
  • Ali, Nasir
    British car sales born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fratton Car Centre, Nancy Road, Fratton, Portsmouth, PO1 5EH, United Kingdom

      IIF 7
  • Ali, Nasir
    British company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55-57, Claremont Road, Portsmouth, PO1 5BN, England

      IIF 8
    • icon of address Fratton Car Centre, Nancy Road, Fratton, Portsmouth, PO1 5EH

      IIF 9
    • icon of address Nancy Road, United Car Centre Ltd, Nancy Road, Portsmouth, PO1 5EH, England

      IIF 10
  • Ali, Nasir
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address United Car Centre, Heathfield Road, North End, Portsmouth, Hampshire, PO2 8AG

      IIF 11
  • Ali, Nasir
    British taxi driver born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Bankwell Street, Brierley Hill, DY5 1PW, England

      IIF 12
  • Ali, Nasir
    British director born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 222, Osborn Road, Birmingham, B11 1TS, England

      IIF 13
    • icon of address 222, Osborn Road, Birmingham, B11 1TS, United Kingdom

      IIF 14
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Ali, Nasir
    Pakistani company director born in December 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 7, Springboard Centre, Mantle Lane, Coalville, LE67 3DW, United Kingdom

      IIF 16
  • Mr Nasir Ali
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Bassett Avenue, Southampton, SO16 7EP

      IIF 17
  • Mr Nasir Ali
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55-57, Claremont Road, Portsmouth, PO1 5BN, England

      IIF 18
    • icon of address Fratton Car Centre, Nancy Road, Fratton, Portsmouth, PO1 5EH

      IIF 19
    • icon of address Nancy Road, United Car Centre Ltd, Nancy Road, Portsmouth, PO1 5EH, England

      IIF 20
  • Mr Nasir Ali
    British born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 222, Osborn Road, Birmingham, B11 1TS, England

      IIF 21
    • icon of address 222, Osborn Road, Birmingham, B11 1TS, United Kingdom

      IIF 22
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Dr Nasir Ali
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 176, Heol Y Gors, Cwmgors, Ammanford, SA18 1RF, Wales

      IIF 24
    • icon of address 137, Bassett Avenue, Southampton, SO16 7EP, England

      IIF 25 IIF 26
    • icon of address 40-41, Castle Street, Swansea, SA1 1HZ, Wales

      IIF 27
  • Mr Nasir Ali
    Pakistani born in December 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 7, Springboard Centre, Mantle Lane, Coalville, LE67 3DW, United Kingdom

      IIF 28
  • Ali, Nasir
    British director born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-6 Central Buildings, Oldham Street, Manchester, Lancashire, M1 1JQ, United Kingdom

      IIF 29
  • Ali, Nasir, Dr
    British company director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Bassett Avenue, Southampton, SO16 7EP, England

      IIF 30
  • Ali, Nasir, Dr
    British doctor born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 176, Heol Y Gors, Cwmgors, Ammanford, SA18 1RF, Wales

      IIF 31
    • icon of address 137, Bassett Avenue, Southampton, SO16 7EP, England

      IIF 32
    • icon of address 40-41, Castle Street, Swansea, SA1 1HZ, Wales

      IIF 33
  • Ali, Nasir
    British company director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Porter Building, 1 Brunel Way, C/o Ska Financial Services Ltd, Slough, SL1 1FQ, United Kingdom

      IIF 34
  • Ali, Nasir
    British manager born in December 1978

    Resident in United Kingdom

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

      IIF 35
  • Ali, Nasir
    British manager born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55-57, Claremont Road, Portsmouth, Hampshire, PO1 5BN, United Kingdom

      IIF 36
  • Nasir, Ali
    Pakistani software engineer born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Buddha Lounge, Dawley Road, Hayes, UB3 1EN, England

      IIF 37
  • Ali, Dr. Nasir
    British doctor born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, St. Marys Road, Southampton, SO14 0BG, United Kingdom

      IIF 38
  • Ali, Nasir

    Registered addresses and corresponding companies
    • icon of address 222, Osborn Road, Birmingham, B11 1TS, United Kingdom

      IIF 39
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 40
    • icon of address Fratton Car Centre, Nancy Road, Fratton, Portsmouth, PO1 5EH, United Kingdom

      IIF 41
    • icon of address United Car Centre, Heathfield Road, North End, Portsmouth, Hampshire, PO2 8AG

      IIF 42
  • Ali, Nasir
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 43
    • icon of address Greengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, United Kingdom

      IIF 44
  • Ali, Nasir
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 45
  • Ali, Nasir
    British selfemployed born in July 1986

    Resident in United Kingdom

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

      IIF 46
  • Ali, Nasir
    Pakistani car dealer born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Lamorna Close, Luton, LU3 2TH, England

      IIF 47
  • Ali, Nasir
    Pakistani director born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137, Crawley Green Road, Luton, LU2 0QN, United Kingdom

      IIF 48
  • Mr Dr Nasir Ali
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, St. Marys Road, Southampton, SO14 0BG, United Kingdom

      IIF 49
  • Mr Nasir Ali
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-6 Central Buildings, Oldham Street, Manchester, M1 1JQ, United Kingdom

      IIF 50
  • Ali, Nasir
    Bangladesi car sales born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Maxstoke Close, Southsea, Hampshire, PO5 4LZ, England

      IIF 51
  • Ali, Nasir
    Bangladesi director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Maxstoke Close, Southsea, PO5 4LZ, England

      IIF 52
  • Mr Nasir Ali
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Porter Building, 1 Brunel Way, C/o Ska Financial Services Ltd, Slough, SL1 1FQ, United Kingdom

      IIF 53
  • Mr Nasir Ali
    British born in December 1978

    Resident in United Kingdom

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

      IIF 54
  • Mr Nasir Ali
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55-57, Claremont Road, Portsmouth, PO1 5BN, United Kingdom

      IIF 55
  • Mr Nasir Ali
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 56
  • Mr Nasir Ali
    British born in July 1986

    Resident in United Kingdom

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

      IIF 57
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 58
  • Mr Nasir Ali
    Pakistani born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137, Crawley Green Road, Luton, LU2 0QN, United Kingdom

      IIF 59
    • icon of address 3, Lamorna Close, Luton, LU3 2TH, England

      IIF 60
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 176 Heol Y Gors, Cwmgors, Ammanford, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Ansaar Cars Uk Ltd, Heathfield Road, Portsmouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-29 ~ dissolved
    IIF 51 - Director → ME
  • 3
    icon of address 55-57 Claremont Road, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-30 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 40-41 Castle Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-06 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 7 Springboard Centre, Mantle Lane, Coalville, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 137 Crawley Green Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -240 GBP2024-05-31
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 3 Lamorna Close, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -240 GBP2024-02-28
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 8
    icon of address 137 Bassett Avenue, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -72,528 GBP2024-03-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 137 Bassett Avenue, Southampton
    Active Corporate (2 parents)
    Equity (Company account)
    80,725 GBP2024-09-30
    Officer
    icon of calendar 2008-09-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-02 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 115 London Road, Morden, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,011 GBP2024-03-31
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 222 Osborn Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2021-08-05 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Greengate Business Centre, 2 Greengate Street, Oldham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 44 - Director → ME
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,063 GBP2025-01-31
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 25 Maxstoke Close, Southsea, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-05 ~ dissolved
    IIF 52 - Director → ME
  • 18
    icon of address 55-57 Claremont Road, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-04 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 19
    icon of address 137 Bassett Avenue, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 278 Selbourne Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 35 - Director → ME
    icon of calendar 2024-08-12 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 112 St. Marys Road, Southampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-02 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Buddha Lounge, Dawley Road, Hayes, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 44 Bankwell Street, Brierley Hill, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-05 ~ dissolved
    IIF 12 - Director → ME
  • 24
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 5-6 Central Hall Buildings, Oldham Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,230 GBP2023-04-30
    Officer
    icon of calendar 2019-04-05 ~ 2020-02-07
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ 2020-01-08
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 2
    icon of address Fratton Car Centre Nancy Road, Fratton, Portsmouth
    Active Corporate (1 parent)
    Equity (Company account)
    -542,240 GBP2024-07-31
    Officer
    icon of calendar 2020-11-02 ~ 2025-07-11
    IIF 9 - Director → ME
    icon of calendar 2014-07-07 ~ 2020-01-08
    IIF 7 - Director → ME
    icon of calendar 2014-07-07 ~ 2020-01-08
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-08
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-11-02 ~ 2025-07-11
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Unit 16 Small Heath Trading Estate, Armoury Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,118 GBP2025-03-31
    Officer
    icon of calendar 2020-03-10 ~ 2022-03-14
    IIF 14 - Director → ME
    icon of calendar 2020-03-10 ~ 2024-10-20
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ 2022-03-01
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 4
    icon of address Nancy Road United Car Centre Ltd, Nancy Road, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -100,501 GBP2024-06-30
    Officer
    icon of calendar 2013-06-05 ~ 2020-02-12
    IIF 11 - Director → ME
    icon of calendar 2020-11-02 ~ 2025-07-11
    IIF 10 - Director → ME
    icon of calendar 2013-06-05 ~ 2020-02-12
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ 2025-07-11
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2020-02-12
    IIF 5 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

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