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 Hamid Afsarian

    Related profiles found in government register
  • Mr Hamid Afsarian
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20c, Ordnance Row, Portsmouth, PO1 3DN, England

      IIF 1 IIF 2
    • icon of address 8th Floor, Connect Centre, Kingston Crescent, Portsmouth, Hampshire, PO2 8QL, United Kingdom

      IIF 3
    • icon of address 8th Floor, Connect Centre, Kingston Crescent, Portsmouth, PO2 8QL, England

      IIF 4 IIF 5 IIF 6
    • icon of address Unit 6, St Georges Business Centre, St Georges Business Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 7
    • icon of address 2 Binstead Hall, Quarr Road, Ryde, Isle Of Wight, PO33 4EL

      IIF 8
    • icon of address 2 Binstead Hall, Quarr Road, Ryde, PO33 4EL, England

      IIF 9 IIF 10
    • icon of address 2, Quarr Road, Ryde, PO33 4EL, England

      IIF 11
    • icon of address 32-33, Union Street, Ryde, PO33 2LE, England

      IIF 12
  • Afsarian, Hamid
    British born in August 1961

    Resident in England

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

      IIF 13
    • icon of address 32-33, Union Street, Ryde, PO33 2LE, England

      IIF 14
  • Afsarian, Hamid
    British caterer born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Landport Terrace, Portsmouth, Hampshire, PO1 2G, England

      IIF 15
    • icon of address 8th Floor, Connect Centre, Kingston Crescent, Portsmouth, PO2 8QL, England

      IIF 16
    • icon of address 32-33, Union Street, Ryde, PO33 2LE, England

      IIF 17
  • Afsarian, Hamid
    British catering born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 40 Queen Square, Bristol, BS1 4QP

      IIF 18 IIF 19
    • icon of address 36a, Church Street, Twickenham, Middlesex, TW1 3NR, United Kingdom

      IIF 20
  • Afsarian, Hamid
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Binstead Hall, Quarr Road, Ryde, PO33 4EL, England

      IIF 21
    • icon of address 12, Denehurst Gardens, Twickenham, TW2 7PY, England

      IIF 22
  • Afsarian, Hamid
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, Church Street, London, N9 9AS, England

      IIF 23
    • icon of address Third Floor 112, Clerkenwell Road, London, EC1M 5SA

      IIF 24
    • icon of address 10, Landport Terrace, Portsmouth, Hampshire, PO1 2RG, United Kingdom

      IIF 25
    • icon of address 8th Floor, Connect Centre, Kingston Crescent, Portsmouth, Hampshire, PO2 8QL, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 8th Floor, Connect Centre, Kingston Crescent, Portsmouth, PO2 8QL, England

      IIF 30 IIF 31 IIF 32
    • icon of address Unit 6, St Georges Business Centre, St Georges Business Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 36
    • icon of address 33, Union Street, Ryde, Isle Of Wight, PO33 2LE

      IIF 37
    • icon of address 36, Church Street, Twickenham, TW1 3NR, England

      IIF 38
  • Afsarian, Hamid
    British restaurateur born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Townshend House, Crown Road, Norwich, NR1 3DT

      IIF 39
  • Afsarian, Hamid
    born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Binstead Hall, Quarr Road, Ryde, Isle Of Wight, PO33 4EL, United Kingdom

      IIF 40
  • Afsarian, Hamid
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Binstead Hall, Quarr Road, Ryde, Isle Of Wight, PO33 4EL

      IIF 41
    • icon of address 2 Binstead Hall, Quarr Road, Ryde, PO33 4EL, England

      IIF 42
  • Afsarian, Hamid
    British businessman born in August 1961

    Resident in United Kingdom

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

      IIF 43
  • Afsarian, Hamid
    British caterer born in August 1961

    Resident in United Kingdom

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

      IIF 44
  • Afsarian, Hamid
    British catering born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32-33, Union Street, Ryde, Isle Of Wight, PO33 2LE, United Kingdom

      IIF 45
  • Afsarian, Hamid
    British entrepreneur born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Connect Centre, Jelliff Lamprey Llp, Kingston Crescent, Portsmouth, PO2 8QL, United Kingdom

      IIF 46
  • Afsaryan, Hamid
    British businessman born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Binstead Hill, Quarr Road, Ryde, Isle Of Wight, PO33 3RR

      IIF 47
  • Afsaryan, Hamid
    British catering born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Binstead Hill, Quarr Road, Ryde, Isle Of Wight, PO33 3RR

      IIF 48
  • Afsarian, Hamid
    British catering

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 40 Queen Square, Bristol, BS1 4QP

      IIF 49
  • Afsaryan, Hamid
    British

    Registered addresses and corresponding companies
    • icon of address 2 Binstead Hill, Quarr Road, Ryde, Isle Of Wight, PO33 3RR

      IIF 50
child relation
Offspring entities and appointments
Active 28
  • 1
    OLIVO LIMITED - 2013-01-15
    icon of address 2 Binstead Hall, Quarr Road, Ryde, England
    Active Corporate (2 parents)
    Equity (Company account)
    -84,262 GBP2024-03-29
    Officer
    icon of calendar 2005-06-02 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-02-27
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 36 - Director → ME
  • 3
    icon of address 8th Floor, Connect Centre, Kingston Crescent, Portsmouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -277,678 GBP2017-03-31
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address 36a Church Street, Twickenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Connect Centre, Jelliff Lamprey Llp, Kingston Crescent, Portsmouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 46 - Director → ME
  • 6
    icon of address 8th Floor, Connect Centre, Kingston Crescent, Portsmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,140 GBP2017-03-31
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address 8th Floor, Connect Centre, Kingston Crescent, Portsmouth, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,174 GBP2016-03-31
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 33 - Director → ME
  • 8
    icon of address Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -98,386 GBP2024-06-30
    Officer
    icon of calendar 2015-03-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 10 Landport Terrace, Portsmouth, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-09 ~ dissolved
    IIF 40 - LLP Designated Member → ME
  • 10
    icon of address 8th Floor, Connect Centre, Kingston Crescent, Portsmouth, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    151,508 GBP2017-03-31
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 6 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    icon of address 2nd Floor 40 Queen Square, Bristol
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -82,598 GBP2017-03-31
    Officer
    icon of calendar 2006-04-12 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2005-04-11 ~ dissolved
    IIF 49 - Secretary → ME
  • 12
    icon of address 32-33 Union Street, Ryde, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 13
    FEED LTD - 2013-03-01
    icon of address 8th Floor, Connect Centre, Kingston Crescent, Portsmouth, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    12,401 GBP2017-03-31
    Officer
    icon of calendar 2005-02-25 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    OLIVIO (NEWPORT) LIMITED - 2013-02-28
    RELISH (TEDDINGTON) LIMITED - 2013-01-15
    icon of address Townshend House, Crown Road, Norwich
    Dissolved Corporate (2 parents)
    Equity (Company account)
    884 GBP2017-03-31
    Officer
    icon of calendar 2011-09-07 ~ dissolved
    IIF 39 - Director → ME
  • 15
    FOOD BAY LIMITED - 2013-01-15
    OLIVIO (RYDE) LIMITED - 2013-02-28
    icon of address 8th Floor, Connect Centre, Kingston Crescent, Portsmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35,105 GBP2017-03-31
    Officer
    icon of calendar 2012-05-03 ~ dissolved
    IIF 44 - Director → ME
  • 16
    icon of address 36a Church Street, Twickenham, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    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
  • 17
    icon of address 10 Landport Terrace, Portsmouth, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 25 - Director → ME
  • 18
    icon of address 2nd Floor 40 Queen Square, Bristol
    Dissolved Corporate (3 parents)
    Equity (Company account)
    74,919 GBP2017-03-31
    Officer
    icon of calendar 1997-02-10 ~ dissolved
    IIF 48 - Director → ME
  • 19
    MRIGEL HOLDING LTD - 2012-06-27
    icon of address 2nd Floor 40 Queen Square, Bristol
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,065 GBP2017-03-31
    Officer
    icon of calendar 2011-09-15 ~ dissolved
    IIF 19 - Director → ME
  • 20
    icon of address 2 Binstead Hill, Guarr Rd, Gura, Ryde, Isle Of Wight
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-25 ~ dissolved
    IIF 47 - Director → ME
  • 21
    FEED (WINCHESTER) LIMITED - 2015-01-12
    icon of address 8th Floor, Connect Centre, Kingston Crescent, Portsmouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -93,605 GBP2017-08-31
    Officer
    icon of calendar 2014-05-09 ~ dissolved
    IIF 30 - Director → ME
  • 22
    FEED HAMSIA LIMITED - 2015-02-24
    icon of address 8th Floor, Connect Centre, Kingston Crescent, Portsmouth, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    FEED PEOPLE LIMITED - 2015-01-12
    icon of address 8th Floor, Connect Centre, Kingston Crescent, Portsmouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF 32 - Director → ME
  • 24
    RUBY REDS BURGER SHACK LTD - 2015-02-10
    icon of address 8th Floor, Connect Centre, Kingston Crescent, Portsmouth, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2014-10-03 ~ dissolved
    IIF 35 - Director → ME
  • 25
    icon of address Hayes House, 6 Hayes Road, Bromley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-02 ~ dissolved
    IIF 38 - Director → ME
  • 26
    icon of address Sentplaza Limited, 2 Binstead Hall Quarr Road, Ryde, Isle Of Wight
    Active Corporate (1 parent)
    Equity (Company account)
    -4,497 GBP2024-06-29
    Officer
    icon of calendar 2008-10-16 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 8th Floor, Connect Centre, Kingston Crescent, Portsmouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -357,775 GBP2017-03-31
    Officer
    icon of calendar 2011-07-31 ~ dissolved
    IIF 20 - Director → ME
  • 28
    icon of address Third Floor 112 Clerkenwell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 24 - Director → ME
Ceased 10
  • 1
    icon of address 33 Union Street, Ryde, Isle Of Wight
    Active Corporate (1 parent)
    Equity (Company account)
    314,579 GBP2024-08-31
    Officer
    icon of calendar 2023-07-01 ~ 2024-07-01
    IIF 37 - Director → ME
    icon of calendar 2012-08-17 ~ 2023-07-01
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2023-07-01
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-02-27
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-11
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 6 St. Georges Square, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,534 GBP2024-02-27
    Officer
    icon of calendar 2014-02-27 ~ 2021-04-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-11
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    PIZZARIA RUSTICA LIMITED - 2012-06-12
    icon of address 12 Denehurst Gardens, Twickenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,746 GBP2024-03-31
    Officer
    icon of calendar 1997-02-10 ~ 2011-03-11
    IIF 50 - Secretary → ME
  • 5
    icon of address 366 Garratt Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -225,572 GBP2020-04-30
    Officer
    icon of calendar 2017-06-29 ~ 2019-05-02
    IIF 22 - Director → ME
  • 6
    OLIVO HR LIMITED - 2019-07-17
    icon of address Frp Advisory Trading Limited Mountbatten House, Grosvenor Square, Southampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,777 GBP2021-03-28
    Officer
    icon of calendar 2013-03-04 ~ 2019-07-01
    IIF 17 - Director → ME
  • 7
    icon of address Hayes House, 6 Hayes Road, Bromley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-30 ~ 2018-01-30
    IIF 26 - Director → ME
  • 8
    icon of address 36a Church Street, Twickenham, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2018-01-29 ~ 2018-01-29
    IIF 27 - Director → ME
  • 9
    icon of address 36a Church Street, Twickenham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2018-01-30 ~ 2018-01-30
    IIF 29 - Director → ME
  • 10
    icon of address Hayes House, 6 Hayes Road, Bromley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-30 ~ 2018-01-30
    IIF 28 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.