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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Naseem Mohammed Ahmed

    Related profiles found in government register
  • Naseem Mohammed Ahmed
    British born in October 1966

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • 3, Cleek Drive, Southampton, SO16 7PQ, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Ahmed, Mohammed Naseem
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96-100 Portswood Road, Portswood Road, Southampton, SO17 2FW, United Kingdom

      IIF 6
  • Naseem Mohammed Ahmed
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3, Cleek Drive, Southampton, SO16 7PQ, United Kingdom

      IIF 7
  • Ahmed, Mohammed Naeem
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96-100 Portswood Road, Portswood Road, Southampton, SO17 2FW, United Kingdom

      IIF 8
  • Mr Mohammed Mohammed Ahmed
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Edinburgh Road, Portsmouth, PO1 1DE, United Kingdom

      IIF 9
  • Ahmed, Mohammed Saleh
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Skeggs House, Flat 14, Glengall Grove, London, E14 3NB, United Kingdom

      IIF 10
  • Mr Adam Mohammed Naeem
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 11
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 12 IIF 13
  • Mr Naseem Mohammed Ahmed
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 161, West Street, Fareham, Hampshire, PO16 0DZ, United Kingdom

      IIF 14
    • 3 Cleek Drive, Bassett, Southampton, Hampshire, SO16 7PQ

      IIF 15
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
    • 35, Guildhall Walk, Portsmouth, Hampshire, PO1 2RY

      IIF 17 IIF 18
    • 12, Russell Place, Southampton, Hampshire, SO17 1NU, United Kingdom

      IIF 19
    • 3, Cleek Drive, Southampton, Hampshire, SO16 7PQ, United Kingdom

      IIF 20
    • 164, Albert Road, Southsea, Hampshire, PO4 0JT

      IIF 21
  • Ahmed, Mohammed Saleem
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 161, West Street, Fareham, Hampshire, PO16 0DZ, United Kingdom

      IIF 22
    • 104, Commercial Road, Portsmouth, PO1 1EJ

      IIF 23
    • 104, Commercial Road, Portsmouth, PO1 1EJ, United Kingdom

      IIF 24
    • 125, Fawcett Road, Southsea, Portsmouth, Hampshire, United Kingdom

      IIF 25
    • 14, Edinburgh Road, Portsmouth, PO1 1DE, England

      IIF 26
    • 35, Guildhall Walk, Portsmouth, Hampshire, PO1 2RY

      IIF 27 IIF 28
    • 35, Guildhall Walk, Portsmouth, Hampshire, PO1 2RY, United Kingdom

      IIF 29 IIF 30 IIF 31
    • 35, Guildhall Walk, Portsmouth, PO1 2RY

      IIF 33
    • 35a, Guildhall Walk, Portsmouth, Hampshire, PO1 2RY, United Kingdom

      IIF 34 IIF 35 IIF 36
    • 35a, Guildhall Walk, Portsmouth, PO1 2RY, England

      IIF 43 IIF 44
    • 35a, Guildhall Walk, Portsmouth, PO1 2RY, United Kingdom

      IIF 45
    • 97, London Road, Portsmouth, PO2 0BN, United Kingdom

      IIF 46
    • 12, Russell Place, Southampton, Hampshire, SO17 1NU, United Kingdom

      IIF 47
    • 12, Russell Place, Southampton, SO17 1NU, England

      IIF 48
    • 253, Portswood Road, Southampton, SO17 2NG, England

      IIF 49
    • 96-100 Portswood Road, Portswood Road, Southampton, SO17 2FW, United Kingdom

      IIF 50
    • 121, Albert Road, Southsea, PO5 2SQ, United Kingdom

      IIF 51
    • 164, Albert Road, Southsea, PO4 0JT, England

      IIF 52
    • 41, Clarence Parade, Southsea, Hampshire, PO5 2EU, United Kingdom

      IIF 53
    • 41, Clarence Parade, Southsea, PO5 2EU, United Kingdom

      IIF 54
    • 327, Milton Road, Cowplain, Waterlooville, Hampshire, PO8 8LH, United Kingdom

      IIF 55
  • Ahmed, Mohammed Saleem
    British company director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96-100, Portswood Road, Portswood, Southampton, Hampshire, SO17 2

      IIF 56
  • Ahmed, Mohammed Saleem
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100 Kingston Road, Kingston Road, Portsmouth, PO2 7PA, England

      IIF 57
  • Mr Mohammed Saleh Ahmed
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Skeggs House, Flat 14, Glengall Grove, London, E14 3NB, United Kingdom

      IIF 58
  • Mr Mohammed Saleem Ahmed
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 161, West Street, Fareham, Hampshire, PO16 0DZ, United Kingdom

      IIF 59
    • 100 Kingston Road, Kingston Road, Portsmouth, PO2 7PA, England

      IIF 60
    • 104, Commercial Road, Portsmouth, PO1 1EJ, United Kingdom

      IIF 61
    • 125, Fawcett Road, Southsea, Portsmouth, Hampshire, United Kingdom

      IIF 62
    • 14, Edinburgh Road, Portsmouth, PO1 1DE, England

      IIF 63
    • 35, Guildhall Walk, Portsmouth, Hampshire, PO1 2RY

      IIF 64 IIF 65 IIF 66
    • 35, Guildhall Walk, Portsmouth, PO1 2RY

      IIF 71
    • 35a, Guildhall Walk, Portsmouth, Hampshire, PO1 2RY, United Kingdom

      IIF 72 IIF 73 IIF 74
    • 35a, Guildhall Walk, Portsmouth, PO1 2RY, England

      IIF 81 IIF 82
    • 35a, Guildhall Walk, Portsmouth, PO1 2RY, United Kingdom

      IIF 83
    • 97, London Road, Portsmouth, PO2 0BN, United Kingdom

      IIF 84
    • 12 Russell Place, Highfield, Southampton, Hampshire, SO17 1NU

      IIF 85
    • 12, Russell Place, Southampton, Hampshire, SO17 1NU, United Kingdom

      IIF 86
    • 12, Russell Place, Southampton, SO17 1NU, England

      IIF 87
    • 96-100, Portswood Road, Portswood, Southampton, Hampshire, SO17 2

      IIF 88
    • 121, Albert Road, Southsea, PO5 2SQ, United Kingdom

      IIF 89
    • 164, Albert Road, Southsea, PO4 0JT, England

      IIF 90
    • 41, Clarence Parade, Southsea, Hampshire, PO5 2EU, United Kingdom

      IIF 91
    • 327, Milton Road, Cowplain, Waterlooville, Hampshire, PO8 8LH

      IIF 92
    • 327, Milton Road, Cowplain, Waterlooville, Hampshire, PO8 8LH, United Kingdom

      IIF 93
  • Naeem, Adam Mohammed
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 94 IIF 95
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 96
  • Naeem, Adam Mohammed
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 97
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 98
  • Ahmed, Naeem
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Guildhall Walk, Portsmouth, PO1 2RY, United Kingdom

      IIF 99 IIF 100
  • Mr Naeem Adam
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 211a, Bolton Road, Kearsley, Bolton, BL4 9BX, United Kingdom

      IIF 101
  • Adam, Naeem
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 211a, Bolton Road, Kearsley, Bolton, Lancashire, BL4 9BX, United Kingdom

      IIF 102
  • Ahmed, Saleem
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Guildhall Walk, Portsmouth, PO1 2RY, United Kingdom

      IIF 103
  • Mr Mohammed Ahmed
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 14, Edinburgh Road, Portsmouth, PO1 1DE, England

      IIF 104
    • 14, Edinburgh Road, Portsmouth, PO1 1DE, United Kingdom

      IIF 105
  • 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
    • 96-100, Portswood Road, Portswood, Southampton, Hampshire, SO17 2

      IIF 109
  • Ahmed, Mohammed Naseem
    British director born in October 1966

    Resident in England

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

      IIF 110
  • Ahmed, Mussarat
    British administrator born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97, North End, Portsmouth, PO2 0BN, England

      IIF 111
  • Ahmed, Mussarat
    British company director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38a, Osborne Road, Southsea, Hampshire, PO5 3LT, England

      IIF 112
  • Ahmed, Mussarat
    British restauranteur born in May 1964

    Resident in United Kingdom

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

      IIF 113
  • Ahmed, Mohammed Naeem
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Mohammed Naeem
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 96-100, Portswood Road, Portswood, Southampton, Hampshire, SO17 2

      IIF 133
  • Ahmed, Mohammed Naeem
    British director born in March 1965

    Resident in England

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

      IIF 134
  • Ahmed, Mohammed Naeem
    British none born in March 1965

    Resident in England

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

      IIF 135
  • Ahmed, Mohammed Naeem
    British restaurateur born in March 1965

    Resident in England

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

      IIF 136
  • Ahmed, Mohammed Naeem
    British resturatuer born in March 1965

    Resident in England

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

      IIF 137
  • Ahmed, Naseem Mohammed
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 161, West Street, Fareham, Hampshire, PO16 0DZ, United Kingdom

      IIF 138
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 139
    • 12, Russell Place, Southampton, Hampshire, SO17 1NU, United Kingdom

      IIF 140
    • 3, Cleek Drive, Southampton, Hampshire, SO16 7PQ, United Kingdom

      IIF 141 IIF 142 IIF 143
    • 3, Cleek Drive, Southampton, SO16 7PQ, England

      IIF 145
    • 164, Albert Road, Southsea, Hampshire, PO4 0JT

      IIF 146
  • Ahmed, Naseem Mohammed
    British catering born in October 1966

    Resident in England

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

      IIF 147
  • Ahmed, Naseem Mohammed
    British company director born in October 1966

    Resident in England

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

      IIF 148
    • 3, Cleek Drive, Southampton, SO16 7PQ, United Kingdom

      IIF 149
  • Ahmed, Naseem Mohammed
    British director born in October 1966

    Resident in England

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

      IIF 150
  • 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
    • 12 Russell Place, Highfield, Southampton, SO17 1NU

      IIF 156
  • Ahmed, Naseem Mohammed
    British restaurantuer & property devel born in October 1966

    Resident in England

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

      IIF 157
  • Mr Adam Mohammed Naeem
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Gallipot Hill House, Gallipot Hill, Hartfield, TN7 4AH, United Kingdom

      IIF 158
    • 337, Forest Road, London, E17 5JR, England

      IIF 159
    • 40, Bloomsbury Way, London, WC1A 2SE, United Kingdom

      IIF 160 IIF 161
    • 62 Fulmer Road, Fulmer Road, London, E16 3TF, England

      IIF 162
    • 62 Fulmer Road, London, E16 3TF, England

      IIF 163
    • 62, Fulmer Road, London, E16 3TF, United Kingdom

      IIF 164 IIF 165 IIF 166
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 167 IIF 168 IIF 169
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 172
    • Bridgestone Asset Management, 7 Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 173
    • Complete Homes, 40 Bloomsbury Way, Lower Ground, London, WC1A 2SE, United Kingdom

      IIF 174
    • First Floor Thavies Inn House / 3-4, Holborn Circus, London, EC1N 2HA, United Kingdom

      IIF 175
    • We Invest, 63/66, Hatton Garden, London, EC1N 8LE, England

      IIF 176
    • C/o Optimise Accountants Limited, Unit 3, Jubilee House, 31-33 Meadow Lane, Long Eaton, Nottinghamshire, NG10 2FE, United Kingdom

      IIF 177
  • Ahmed, Mohammed Saleem
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Mohammed Saleem
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 253, Portswood Road, Southampton, SO17 2NG, England

      IIF 184
    • 327, Milton Road, Cowplain, Waterlooville, Hampshire, PO8 8LH

      IIF 185
  • Mr Mohammed Naeem Ahmed
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Naeem Ahmed
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 35, Guildhall Walk, Portsmouth, PO1 2RY

      IIF 202
    • 35, Guildhall Walk, Portsmouth, PO1 2RY, United Kingdom

      IIF 203
    • 253, Portswood Road, Southampton, SO17 2NG

      IIF 204
    • 96-100 Portswood Road, Portswood Road, Southampton, SO17 2FW

      IIF 205
  • Ahmed, Mohammed
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 14, 14 Edinburgh Road, Portsmouth, PO1 1DE, England

      IIF 206
    • 14, Edinburgh Road, Portsmouth, PO1 1DE, United Kingdom

      IIF 207 IIF 208
  • Mr Saleem Ahmed
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 35, Guildhall Walk, Portsmouth, PO1 2RY

      IIF 209
    • 35, Guildhall Walk, Portsmouth, PO1 2RY, England

      IIF 210
    • 35, Guildhall Walk, Portsmouth, PO1 2RY, United Kingdom

      IIF 211
    • 35a, Guildhall Walk, Portsmouth, PO1 2RY, England

      IIF 212
    • 12 Russell Place, Highfield, Southampton, Hampshire, SO17 1NU

      IIF 213
    • 12, Russell Place, Southampton, SO17 1NU

      IIF 214
  • Mr Mohammed Saleem Ahmed
    British born in May 1970

    Resident in England

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

      IIF 215
  • Naeem, Adam Mohammed
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Gallipot Hill House, Gallipot Hill, Hartfield, TN7 4AH, United Kingdom

      IIF 216
    • 337, Forest Road, London, E17 5JR, England

      IIF 217
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 218 IIF 219 IIF 220
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 224
    • Complete Homes, 40 Bloomsbury Way, Lower Ground, London, WC1A 2SE, United Kingdom

      IIF 225
    • Paddock Gate Development, 7, Bell Yard, London, WC2A 2JR, England

      IIF 226
  • Naeem, Adam Mohammed
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 62 Fulmer Road, London, E16 3TF, England

      IIF 227
  • Naeem, Adam Mohammed
    British property investment born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 62, Fulmer Road, London, E16 3TF, United Kingdom

      IIF 228
    • 62, Fulmer Road, West Beckton, London, E16 3TF, United Kingdom

      IIF 229
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 230
  • Naeem, Adam Mohammed
    British property manager born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7 Bell Yard, London, WC2A 2JR, England

      IIF 231
    • Bridgestone Asset Management, 7 Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 232
    • First Floor Thavies Inn House / 3-4, Holborn Circus, London, EC1N 2HA, United Kingdom

      IIF 233
  • Ahmed, Mohammed Naseem
    British

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

      IIF 234
  • Ahmed, Mohammed Naseem
    British director

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

      IIF 235
  • Ahmed, Mohammed Saleem
    British

    Registered addresses and corresponding companies
  • Ahmed, Mohammed Saleem
    British company secretary

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

      IIF 241
  • Ahmed, Mohammed Saleem
    British director

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

      IIF 242
  • Ahmed, Mohammed Saleem
    British property development

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

      IIF 243
  • Mrs Mussarat Naseem Ahmed
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 35, Guildhall Walk, Portsmouth, PO1 2RY

      IIF 244
    • 38a, Osborne Road, Southsea, Portsmouth, PO5 3LT

      IIF 245 IIF 246
  • Ahmed, Naeem
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 35, Guildhall Walk, Portsmouth, PO1 2RY, United Kingdom

      IIF 247
    • 253 Portswood Road, Portswood Road, Southampton, SO17 2NG, England

      IIF 248
  • Mr Adam Naeem
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr Naeem Adam
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1, Perendale Rise, Bolton, BL1 6RY

      IIF 259
  • Adam, Naeem
    British company director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1, Perendale Rise, Bolton, BL1 6RY

      IIF 260
  • Ahmed, Mussarat Naseem
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3, Cleek Drive, Southampton, Hampshire, SO16 7PQ, United Kingdom

      IIF 261
  • Ahmed, Mussarat Naseem
    British businessman born in May 1964

    Resident in England

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

      IIF 262
  • Ahmed, Mussarat Naseem
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 35, Guildhall Walk, Portsmouth, PO1 2RY

      IIF 263
    • 38a, Osborne Road, Southsea, Portsmouth, PO5 3LT

      IIF 264
  • Ahmed, Mussarat Naseem
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 35, Guildhall Walk, Portsmouth, PO1 2RY, England

      IIF 265
    • 80-82, Albert Road, Southsea, Hampshire, PO5 2SN, United Kingdom

      IIF 266
  • Ahmed, Saleem
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 35, Guildhall Walk, Portsmouth, PO1 2RY, United Kingdom

      IIF 267
  • Ahmed, Saleem
    British director born in May 1970

    Resident in England

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

      IIF 268
  • Mr Adam Naeem
    British born in April 2021

    Resident in England

    Registered addresses and corresponding companies
    • 7 Bell Yard, London, WC2A 2JR, England

      IIF 269
  • Naeem, Adam
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 270
    • Interlink Asset Management, 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 271
    • We Invest, 63/66, Hatton Garden, London, EC1N 8LE, England

      IIF 272
  • 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
    • 40, Bloomsbury Way, Lower Ground, London, WC1A 2SE, United Kingdom

      IIF 279 IIF 280
  • Ahmed, Naseem Mohammed
    British

    Registered addresses and corresponding companies
  • Ahmed, Naseem Mohammed
    British director

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

      IIF 283
  • Ahmed, Naseem Mohammed
    British restauranteur

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

      IIF 284
  • Ahmed, Mohammed Saleem

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

      IIF 285
    • 12, Russell Place, Southampton, Hampshire, SO17 1NU, United Kingdom

      IIF 286
    • 12, Russell Place, Southampton, SO17 1NU, England

      IIF 287
    • 96-100 Portswood Road, Portswood Road, Southampton, SO17 2FW, United Kingdom

      IIF 288
    • 96-100, Portswood Road, Portswood, Southampton, Hampshire, SO17 2

      IIF 289
  • Saleem Ahmed, Mohammed
    British property and restauranteur dev born in May 1970

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

      IIF 290
  • Ahmed, Naseem
    British

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

      IIF 291
  • Ahmed, Saleem
    British

    Registered addresses and corresponding companies
  • Ahmed, Saleem
    British restauranteur

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

      IIF 297
  • Ahmed, Naseem Mohammed

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

      IIF 298
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 299
    • 3, Cleek Drive, Southampton, Hampshire, SO16 7PQ, United Kingdom

      IIF 300 IIF 301 IIF 302
    • 3, Cleek Drive, Southampton, SO16 7PQ, England

      IIF 304
  • Naeem, Adam

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

      IIF 305
  • Ahmed, Saleem

    Registered addresses and corresponding companies
  • Ahmed, Mussarat

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

      IIF 309
child relation
Offspring entities and appointments 124
  • 1
    AHMED BROTHERS INVESTMENTS LTD
    12227713
    12 Russell Place, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-09-25 ~ now
    IIF 140 - Director → ME
    IIF 121 - Director → ME
    IIF 47 - Director → ME
    2019-09-25 ~ now
    IIF 286 - Secretary → ME
    Person with significant control
    2019-09-25 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 190 - Right to appoint or remove directors OE
    IIF 190 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AMERCOURT LIMITED
    03146927
    12 Russell Place, Highfield, Southampton, Hampshire
    Active Corporate (3 parents)
    Officer
    1996-01-25 ~ now
    IIF 182 - Director → ME
    IIF 117 - Director → ME
    IIF 106 - Director → ME
    1996-01-25 ~ now
    IIF 241 - Secretary → ME
    Person with significant control
    2017-01-16 ~ now
    IIF 215 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ANELITEPROPERTY LIMITED
    09634394
    62 Fulmer Road, West Beckton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-11 ~ dissolved
    IIF 229 - Director → ME
  • 4
    ANIX INVESTMENTS LIMITED
    11699238
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Officer
    2019-05-24 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2019-05-24 ~ now
    IIF 162 - Has significant influence or control OE
  • 5
    ANTROMIDA LIMITED
    13348343
    4385, 13348343 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-04-21 ~ dissolved
    IIF 276 - Director → ME
    Person with significant control
    2021-04-21 ~ 2021-04-21
    IIF 256 - Ownership of shares – 75% or more OE
    IIF 256 - Right to appoint or remove directors OE
    IIF 256 - Ownership of voting rights - 75% or more OE
  • 6
    BASHIR AHMED TEACHING LTD
    09312244
    96-100 Portswood Road Portswood Road, Southampton
    Active Corporate (1 parent)
    Officer
    2014-11-14 ~ now
    IIF 50 - Director → ME
    IIF 8 - Director → ME
    IIF 6 - Director → ME
    2014-11-14 ~ now
    IIF 288 - Secretary → ME
    Person with significant control
    2016-11-14 ~ now
    IIF 205 - Ownership of shares – 75% or more OE
  • 7
    BELLA VITA HOMES LTD
    12351872
    Gallipot Hill House, Gallipot Hill, Hartfield, England
    Active Corporate (3 parents)
    Officer
    2019-12-06 ~ now
    IIF 216 - Director → ME
    Person with significant control
    2019-12-06 ~ now
    IIF 158 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    BRIDGESTONE ASSET MANAGEMENT LIMITED
    12314688 14035540
    4385, 12314688: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2019-11-14 ~ dissolved
    IIF 232 - Director → ME
    Person with significant control
    2019-11-14 ~ dissolved
    IIF 173 - Ownership of shares – 75% or more OE
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - Right to appoint or remove directors OE
  • 9
    CASO INVESTMENTS HOLDING LIMITED - now
    REGAL ROYE PRODUCTIONS LIMITED - 2021-09-22
    PADDOCK GATE MANAGEMENT COMPANY LIMITED
    - 2021-08-18 08418592
    167-169 Great Portland Street Great Portland Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2019-12-02 ~ 2019-12-02
    IIF 233 - Director → ME
    Person with significant control
    2019-11-02 ~ 2019-12-02
    IIF 175 - Ownership of voting rights - 75% or more OE
    IIF 175 - Ownership of shares – 75% or more OE
  • 10
    CHARCOAL GRILL (SOUTHSEA) LIMITED
    04695338
    121 Albert Road, Southsea, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    2003-03-15 ~ 2003-10-01
    IIF 290 - Director → ME
    2003-03-15 ~ 2003-10-01
    IIF 282 - Secretary → ME
  • 11
    CHELSEA & KENSINGTON PROPERTIES LIMITED
    16861260
    12 Russell Place, Southampton, England
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 196 - Right to appoint or remove directors OE
    IIF 196 - Ownership of shares – 75% or more OE
    IIF 196 - Ownership of voting rights - 75% or more OE
  • 12
    CHELSEA LAND & PROPERTIES LIMITED
    16863255 16863281
    12 Russell Place, Southampton, England
    Active Corporate (2 parents)
    Officer
    2025-11-17 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 193 - Right to appoint or remove directors OE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 193 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    CHELSEA PROPERTIES & LAND LIMITED
    16863281 16863255
    12 Russell Place, Southampton, England
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 197 - Ownership of shares – 75% or more OE
    IIF 197 - Ownership of voting rights - 75% or more OE
    IIF 197 - Right to appoint or remove directors OE
  • 14
    CHELSEA REAL ESTATE LIMITED
    16863173
    12 Russell Place, Southampton, England
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 198 - Ownership of voting rights - 75% or more OE
    IIF 198 - Ownership of shares – 75% or more OE
    IIF 198 - Right to appoint or remove directors OE
  • 15
    CHICKENDO'S PERI PERI LTD
    08365439 08365464
    14 Edinburgh Road, Portsmouth, England
    Active Corporate (1 parent)
    Officer
    2013-01-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2017-01-17 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
  • 16
    CHICKO'S PERI PERI LTD
    08365464 08365439
    35 Guildhall Walk, Portsmouth, Hampshire
    Active Corporate (1 parent)
    Officer
    2013-01-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2017-01-17 ~ now
    IIF 67 - Ownership of shares – 75% or more OE
  • 17
    CLARENCE MANAGEMENT LTD
    13263149
    35a Guildhall Walk, Portsmouth, England
    Active Corporate (1 parent)
    Officer
    2021-03-12 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 18
    COMFORT LIVING HOMES LTD
    15223900
    12 Russell Place, Southampton, England
    Active Corporate (1 parent)
    Officer
    2023-10-20 ~ now
    IIF 48 - Director → ME
    IIF 122 - Director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 194 - Ownership of shares – More than 25% but not more than 50% OE
    2023-10-20 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    COMPLETE HOMES LIMITED
    12081884
    337 Forest Road, London, England
    Active Corporate (2 parents)
    Officer
    2019-07-03 ~ now
    IIF 225 - Director → ME
    Person with significant control
    2019-07-03 ~ now
    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
  • 20
    CONTROL COURT LIMITED
    03233617
    Partnership House, 84 Lodge Road, Southampton, England
    Dissolved Corporate (4 parents)
    Officer
    1996-10-07 ~ dissolved
    IIF 136 - Director → ME
    1996-10-04 ~ 1996-10-04
    IIF 137 - Director → ME
    1996-09-10 ~ dissolved
    IIF 242 - Secretary → ME
  • 21
    DONETELLA LTD
    - now 12366264
    DONATELLA INVESTMENTS LTD
    - 2024-08-23 12366264 15915943
    7 Bell Yard, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2019-12-17 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2019-12-17 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 22
    EAA PROPERTIES LIMITED
    15960728
    3 Cleek Drive, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-17 ~ now
    IIF 143 - Director → ME
    2024-09-17 ~ now
    IIF 303 - Secretary → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 23
    EXPRESS KEBAB & PIZZA LIMITED
    04701645
    Mandair & Co, 84 Lodge Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2003-03-21 ~ dissolved
    IIF 157 - Director → ME
    2003-03-21 ~ 2011-11-14
    IIF 239 - Secretary → ME
  • 24
    FAREHAM SP & KFC LIMITED
    - now 15975547
    KENS FRIED CHICKEN & SPEEDY PIZZA (FAREHAM) LTD
    - 2025-12-17 15975547 07912279... (more)
    161 West Street, Fareham, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-24 ~ now
    IIF 144 - Director → ME
    2024-09-24 ~ now
    IIF 301 - Secretary → ME
    Person with significant control
    2024-09-24 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 25
    GELATO CAFES LIMITED
    09060243
    253 Portswood Road, Southampton
    Active Corporate (6 parents)
    Officer
    2015-09-02 ~ 2017-03-31
    IIF 248 - Director → ME
    2014-11-11 ~ 2015-02-01
    IIF 49 - Director → ME
    Person with significant control
    2017-05-28 ~ 2017-05-28
    IIF 204 - Ownership of shares – 75% or more OE
  • 26
    GELATO ICE LIMITED
    09060276
    253 Portswood Road, Southampton
    Dissolved Corporate (6 parents)
    Officer
    2014-11-11 ~ 2014-11-18
    IIF 184 - Director → ME
  • 27
    HASTINGS ST. INVESTMENTS LTD
    15960705
    3 Cleek Drive, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-17 ~ now
    IIF 141 - Director → ME
    2024-09-17 ~ now
    IIF 302 - Secretary → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 28
    HAYPLANET LTD
    10433906
    80 Albert Road, Southsea, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-10-10 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2018-10-10 ~ now
    IIF 200 - Ownership of shares – 75% or more OE
  • 29
    INSPIRE ASSET MANAGEMENT LIMITED
    - now 12081090
    INSPIRE HOLDCO LIMITED
    - 2025-06-25 12081090 16541345... (more)
    7 Bell Yard, London
    Receiver Action Corporate (2 parents)
    Officer
    2019-07-02 ~ now
    IIF 221 - Director → ME
    Person with significant control
    2022-12-14 ~ now
    IIF 168 - Has significant influence or control as a member of a firm OE
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Right to appoint or remove directors as a member of a firm OE
    IIF 168 - Ownership of voting rights - 75% or more OE
    2019-07-02 ~ 2022-12-14
    IIF 161 - Ownership of shares – 75% or more OE
    IIF 161 - Right to appoint or remove directors OE
    IIF 161 - Ownership of voting rights - 75% or more OE
  • 30
    INTERLINK ASSET MANAGEMENT LIMITED
    12081182
    Interlink Asset Management, 7, Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    2019-07-02 ~ now
    IIF 271 - Director → ME
    Person with significant control
    2019-07-02 ~ now
    IIF 258 - Has significant influence or control OE
  • 31
    JP FINTECH CONSULTING LTD
    13908479
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-02-10 ~ 2025-09-16
    IIF 149 - Director → ME
    2023-09-15 ~ 2025-09-03
    IIF 298 - Secretary → ME
    Person with significant control
    2022-02-10 ~ 2025-07-21
    IIF 1 - Has significant influence or control OE
  • 32
    KANGOS PERI PERI CHICKEN LTD
    08365209
    35 Guildhall Walk, Portsmouth, Hampshire
    Active Corporate (1 parent)
    Officer
    2013-01-17 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2017-01-17 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
  • 33
    KENNYS KEBAB & PIZZA LIMITED
    04443094
    Mandair & Co, 84 Lodge Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2002-05-24 ~ 2007-05-31
    IIF 155 - Director → ME
    2002-05-24 ~ 2007-05-31
    IIF 294 - Secretary → ME
    2007-05-31 ~ 2011-11-14
    IIF 297 - Secretary → ME
  • 34
    KENS BALTI HOUSE LIMITED
    - now 06129002
    KEN'S BALTI HOUSE LIMITED - 2007-03-05
    35 Guildhall Walk, Portsmouth, Hampshire
    Active Corporate (3 parents)
    Officer
    2007-03-08 ~ 2025-02-26
    IIF 110 - Director → ME
    2025-02-26 ~ now
    IIF 27 - Director → ME
    2007-03-08 ~ 2025-02-26
    IIF 235 - Secretary → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 68 - Ownership of shares – 75% or more OE
    2017-02-27 ~ 2025-02-26
    IIF 18 - Ownership of shares – 75% or more OE
  • 35
    KENS CHICKEN SOUTHSEA LTD
    08757062
    164 Albert Road, Southsea, Hampshire
    Active Corporate (2 parents)
    Officer
    2018-10-10 ~ now
    IIF 146 - Director → ME
    Person with significant control
    2018-10-10 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
  • 36
    KENS EXPRESS LIMITED
    16141184
    164 Albert Road, Southsea, England
    Active Corporate (1 parent)
    Officer
    2024-12-17 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
  • 37
    KENS FRIED CHICKEN GUILDHALL LTD
    07912304
    35 Guildhall Walk, Portsmouth
    Dissolved Corporate (2 parents)
    Officer
    2012-11-20 ~ dissolved
    IIF 265 - Director → ME
  • 38
    KENS FRIED CHICKEN LIMITED
    04359045
    35 Guildhall Walk, Portsmouth, Hampshire
    Active Corporate (3 parents)
    Officer
    2024-01-25 ~ now
    IIF 28 - Director → ME
    2002-02-07 ~ 2024-01-25
    IIF 156 - Director → ME
    2002-02-07 ~ now
    IIF 238 - Secretary → ME
    Person with significant control
    2017-01-23 ~ 2024-01-29
    IIF 17 - Ownership of shares – 75% or more OE
    2024-01-29 ~ now
    IIF 65 - Ownership of shares – 75% or more OE
  • 39
    KENS FRIED CHICKEN OSBORNE LTD
    07912277
    38a Osborne Road, Southsea, Portsmouth
    Dissolved Corporate (4 parents)
    Officer
    2019-10-04 ~ 2023-03-14
    IIF 264 - Director → ME
    2014-08-21 ~ 2019-09-03
    IIF 112 - Director → ME
    Person with significant control
    2017-01-17 ~ 2019-03-03
    IIF 245 - Ownership of shares – 75% or more OE
    2019-10-04 ~ 2023-03-14
    IIF 246 - Ownership of shares – 75% or more OE
  • 40
    KENS KEBAB HOUSE & SPEEDY PIZZA LIMITED
    - now 04100394
    FIRST MEDICAL (GB) LIMITED
    - 2001-08-16 04100394
    Partnership House, 84 Lodge Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    2000-11-01 ~ dissolved
    IIF 135 - Director → ME
  • 41
    KENS KEBAB HOUSE (HAVANT) LIMITED
    04264690
    12 Russell Place, Highfield, Southampton, Hampshire
    Active Corporate (3 parents)
    Officer
    2001-08-20 ~ now
    IIF 108 - Director → ME
    IIF 118 - Director → ME
    2001-08-09 ~ now
    IIF 181 - Director → ME
    2001-08-09 ~ now
    IIF 234 - Secretary → ME
    Person with significant control
    2016-08-02 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    KENS KEBAB HOUSE LIMITED
    - now 03270466
    MEMBERCOURT LIMITED
    - 1997-04-09 03270466
    Partnership House, 84 Lodge Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    1996-11-23 ~ dissolved
    IIF 134 - Director → ME
  • 43
    KENS KEBAB LTD
    08365456
    35 Guildhall Walk, Portsmouth, Hampshire
    Active Corporate (1 parent)
    Officer
    2013-01-17 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2017-01-17 ~ now
    IIF 187 - Ownership of shares – 75% or more OE
  • 44
    KENS KEBABS & SPEEDY PIZZA FAREHAM LIMITED
    06537827
    35 Guildhall Walk, Portsmouth, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2008-03-18 ~ dissolved
    IIF 150 - Director → ME
    2008-03-18 ~ dissolved
    IIF 237 - Secretary → ME
  • 45
    KENS KEBABS & SPEEDY PIZZA LIMITED
    16861310
    12 Russell Place, Southampton, England
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 192 - Ownership of voting rights - 75% or more OE
    IIF 192 - Ownership of shares – 75% or more OE
    IIF 192 - Right to appoint or remove directors OE
  • 46
    KENS KEBABS GUILDHALL LTD
    08753681
    35 Guildhall Walk, Portsmouth
    Active Corporate (2 parents)
    Officer
    2019-09-26 ~ 2021-03-31
    IIF 263 - Director → ME
    2021-03-31 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2021-03-31 ~ now
    IIF 71 - Ownership of shares – 75% or more OE
    2019-10-02 ~ 2021-03-31
    IIF 244 - Ownership of shares – 75% or more OE
  • 47
    KENS KEBABS MILTON LTD
    08756996
    327 Milton Road, Cowplain, Waterlooville, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2015-07-01 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    2016-07-08 ~ dissolved
    IIF 92 - Ownership of shares – 75% or more OE
  • 48
    KENS KEBABS SOUTHSEA LTD
    08753646 09187857
    80-82 Albert Road, Southsea, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2013-10-29 ~ dissolved
    IIF 266 - Director → ME
  • 49
    KENS ORIGINAL PERI PERI LTD
    08365304
    35 Guildhall Walk, Portsmouth, Hampshire
    Active Corporate (1 parent)
    Officer
    2013-01-17 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2017-01-17 ~ now
    IIF 186 - Ownership of shares – 75% or more OE
  • 50
    KENS PERI PERI CHICKEN LTD
    08365147
    35 Guildhall Walk, Portsmouth, Hampshire
    Active Corporate (1 parent)
    Officer
    2013-01-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2017-01-17 ~ now
    IIF 69 - Ownership of shares – 75% or more OE
  • 51
    KENS PERI PERI FAREHAM LTD
    11113107
    161 West Street, Fareham, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-12-15 ~ 2026-03-13
    IIF 22 - Director → ME
    2026-03-13 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2026-03-13 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    2017-12-15 ~ 2026-03-13
    IIF 59 - Ownership of shares – 75% or more OE
  • 52
    KENS PERI PERI LTD
    08359910
    35 Guildhall Walk, Portsmouth, Hampshire
    Active Corporate (1 parent)
    Officer
    2013-01-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2017-01-14 ~ now
    IIF 66 - Ownership of shares – 75% or more OE
  • 53
    KENS PIZZA & KEBAB LIMITED
    04443095
    38a Osborne Road, Southsea, Hampshire, England
    Dissolved Corporate (5 parents)
    Officer
    2002-05-27 ~ 2005-11-26
    IIF 154 - Director → ME
    2009-09-01 ~ 2010-09-01
    IIF 147 - Director → ME
    2002-05-27 ~ 2005-11-26
    IIF 296 - Secretary → ME
    2006-11-26 ~ 2010-11-26
    IIF 284 - Secretary → ME
  • 54
    KENS PIZZA LIMITED
    04443096
    Mandair & Co, 84 Lodge Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2002-05-27 ~ 2007-05-31
    IIF 151 - Director → ME
    2002-05-27 ~ 2011-11-14
    IIF 293 - Secretary → ME
  • 55
    KENS PORTSMOUTH LIMITED
    16142190
    35a Guildhall Walk, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-18 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 56
    KENS SOUTHSEA LIMITED
    16142692
    35a Guildhall Walk, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-18 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 57
    KENS WATERLOOVILLE LIMITED
    09844131
    327 Milton Road, Cowplain, Waterlooville, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-10-27 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2016-10-26 ~ now
    IIF 93 - Ownership of shares – 75% or more OE
  • 58
    KENSINGTON LAND LIMITED
    16863213
    12 Russell Place, Southampton, England
    Active Corporate (2 parents)
    Officer
    2025-11-17 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 195 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 195 - Right to appoint or remove directors OE
  • 59
    KENSINGTON PROPERTIES (SOUTHERN) LIMITED
    05050375
    12 Russell Place, Highfield, Southampton, Hampshire
    Active Corporate (3 parents)
    Officer
    2004-02-25 ~ now
    IIF 180 - Director → ME
    IIF 116 - Director → ME
    2004-02-25 ~ now
    IIF 243 - Secretary → ME
    Person with significant control
    2017-02-19 ~ now
    IIF 213 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    KENSINGTON PROPERTY MAINTENANCE LTD
    - now 10451022
    KENSINGTON STUDENT LETTINGS LTD
    - 2024-04-23 10451022
    35a Guildhall Walk, Portsmouth, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-10-28 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2016-10-28 ~ now
    IIF 83 - Ownership of shares – 75% or more OE
  • 61
    KHAN KEBAB & PIZZA LIMITED
    04443084 04443087
    Mandair & Co, 84 Lodge Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2007-05-24 ~ dissolved
    IIF 113 - Director → ME
    2002-05-24 ~ 2007-05-24
    IIF 153 - Director → ME
    2011-11-14 ~ dissolved
    IIF 309 - Secretary → ME
    2002-05-24 ~ 2011-11-14
    IIF 295 - Secretary → ME
  • 62
    KHANS KEBAB & PIZZA LIMITED
    04443087 04443084
    Mandair & Co, 84 Lodge Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2002-05-27 ~ 2011-01-27
    IIF 152 - Director → ME
    2002-05-24 ~ 2011-11-14
    IIF 292 - Secretary → ME
  • 63
    LONDON RELOCATORS LIMITED
    10434574
    62 Fulmer Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-18 ~ dissolved
    IIF 227 - Director → ME
    Person with significant control
    2016-10-18 ~ dissolved
    IIF 163 - Has significant influence or control OE
  • 64
    M N AHMED INVESTMENTS LTD
    12230158 12230442
    12 Russell Place, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-09-26 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2019-09-26 ~ now
    IIF 189 - Ownership of voting rights - 75% or more OE
    IIF 189 - Ownership of shares – 75% or more OE
    IIF 189 - Right to appoint or remove directors OE
  • 65
    M S AHMED INVESTMENTS LTD
    12228667
    41 Clarence Parade, Southsea, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-09-26 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2019-09-26 ~ now
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
  • 66
    MADANIA WELFARE TRUST
    12294010
    Flat 4 71 Glasshouse Fields, London, England
    Active Corporate (2 parents)
    Officer
    2019-11-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 67
    MADINAH DEVELOPMENTS LTD
    10772550
    35 Guildhall Walk, Portsmouth, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-05-16 ~ now
    IIF 247 - Director → ME
    IIF 267 - Director → ME
    2017-05-16 ~ now
    IIF 308 - Secretary → ME
    Person with significant control
    2017-05-16 ~ now
    IIF 211 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 211 - Ownership of shares – More than 25% but not more than 50% OE
    2022-08-10 ~ now
    IIF 203 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 203 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 68
    MADINAH PROPERTIES LIMITED
    04701635
    12 Russell Place, Highfield, Southampton, Hampshire
    Active Corporate (3 parents)
    Officer
    2003-03-21 ~ now
    IIF 107 - Director → ME
    IIF 178 - Director → ME
    IIF 119 - Director → ME
    2003-03-21 ~ now
    IIF 240 - Secretary → ME
    Person with significant control
    2017-03-18 ~ now
    IIF 210 - Ownership of shares – More than 25% but not more than 50% OE
  • 69
    MALONEE LIMITED
    13353904
    4385, 13353904 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-04-23 ~ dissolved
    IIF 275 - Director → ME
    Person with significant control
    2021-04-23 ~ 2021-04-23
    IIF 252 - Ownership of voting rights - 75% or more OE
    IIF 252 - Right to appoint or remove directors OE
    IIF 252 - Ownership of shares – 75% or more OE
  • 70
    MILL CREEK RESIDENTIAL LTD
    13651142
    337 Forest Road, London, England
    Active Corporate (2 parents)
    Officer
    2021-09-29 ~ 2022-10-20
    IIF 97 - Director → ME
    Person with significant control
    2021-09-29 ~ 2022-10-20
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 71
    MOUNT ASSET MANAGEMENT LTD
    - now 12535368
    MOUNT P INVESTMENT LIMITED
    - 2025-12-15 12535368 16913109
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    2020-03-26 ~ 2022-12-14
    IIF 270 - Director → ME
    2022-12-14 ~ now
    IIF 219 - Director → ME
    Person with significant control
    2020-03-26 ~ now
    IIF 249 - Has significant influence or control OE
  • 72
    N M AHMED INVESTMENTS LTD
    12230442 12230158
    3 Cleek Drive, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-09-27 ~ now
    IIF 142 - Director → ME
    2020-10-19 ~ now
    IIF 261 - Director → ME
    2019-09-27 ~ now
    IIF 300 - Secretary → ME
    Person with significant control
    2019-09-27 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 73
    OPAVIDA LTD
    16617937
    7 Bell Yard, London
    Active Corporate (1 parent)
    Officer
    2025-07-31 ~ now
    IIF 220 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Right to appoint or remove directors OE
  • 74
    OUTRAM LIMITED
    12318468
    14 Edinburgh Road, Portsmouth, England
    Active Corporate (1 parent)
    Officer
    2019-11-18 ~ now
    IIF 206 - Director → ME
    Person with significant control
    2019-11-18 ~ now
    IIF 104 - Ownership of shares – 75% or more OE
  • 75
    OXFORD GROVE LTD
    09315151
    1 Perendale Rise, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2016-11-01 ~ dissolved
    IIF 260 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 259 - Right to appoint or remove directors OE
    IIF 259 - Ownership of shares – 75% or more OE
    IIF 259 - Ownership of voting rights - 75% or more OE
  • 76
    PADDOCK GATE DEVELOPMENT LIMITED
    12226912
    7 Bell Yard, London
    Receiver Action Corporate (1 parent)
    Officer
    2019-09-25 ~ now
    IIF 226 - Director → ME
    Person with significant control
    2019-09-25 ~ now
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of voting rights - 75% or more OE
  • 77
    PARK LANE COMMERCIAL PROPERTY LIMITED
    09084666
    12 Russell Place, Southampton
    Active Corporate (1 parent)
    Officer
    2014-06-12 ~ now
    IIF 129 - Director → ME
    IIF 183 - Director → ME
    2014-06-12 ~ now
    IIF 287 - Secretary → ME
    Person with significant control
    2017-06-12 ~ now
    IIF 214 - Right to appoint or remove directors OE
    IIF 214 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 214 - Ownership of voting rights - More than 25% but not more than 50% OE
    2024-12-12 ~ now
    IIF 191 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 191 - Right to appoint or remove directors OE
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 78
    PICTURECOURT LIMITED
    03255033
    83 Elm Grove, Southsea, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    1996-11-18 ~ 1998-09-30
    IIF 268 - Director → ME
    1996-11-18 ~ 2001-11-05
    IIF 283 - Secretary → ME
  • 79
    PORTSMOUTH HOSPITALITY LTD
    16970064
    104 Commercial Road, Portsmouth, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-18 ~ 2026-03-09
    IIF 24 - Director → ME
    Person with significant control
    2026-01-18 ~ 2026-03-09
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 80
    PROPERTY PEOPLE MEDIA LIMITED
    11208957
    40 Bloomsbury Way, Lower Ground, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-15 ~ dissolved
    IIF 280 - Director → ME
    2018-02-15 ~ 2018-02-18
    IIF 305 - Secretary → ME
    Person with significant control
    2018-02-15 ~ dissolved
    IIF 251 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 251 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 81
    QUADCAN LTD
    10338928
    97 London Road, Portsmouth, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-10-10 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2018-10-10 ~ now
    IIF 84 - Ownership of shares – 75% or more OE
  • 82
    QUINTARZ LTD
    - now 13335494
    QUINTARZ INVESTMENTS LIMITED
    - 2024-08-15 13335494 15902507
    7 Bell Yard, London, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    2022-12-14 ~ now
    IIF 218 - Director → ME
    2021-04-14 ~ 2022-12-14
    IIF 231 - Director → ME
    Person with significant control
    2021-04-14 ~ now
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Ownership of voting rights - 75% or more OE
    2021-04-16 ~ 2021-04-16
    IIF 269 - Ownership of voting rights - 75% or more OE
    IIF 269 - Ownership of shares – 75% or more OE
  • 83
    QUTEX INVESTMENTS LIMITED
    13344188
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-19 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 84
    RAMMADA LIMITED
    13353233
    4385, 13353233 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-04-23 ~ dissolved
    IIF 278 - Director → ME
    Person with significant control
    2021-04-23 ~ 2021-04-23
    IIF 255 - Ownership of shares – 75% or more OE
    IIF 255 - Ownership of voting rights - 75% or more OE
    IIF 255 - Right to appoint or remove directors OE
  • 85
    REDMART LIMITED
    11174859
    14 Edinburgh Road, Portsmouth, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-01-29 ~ 2019-11-10
    IIF 207 - Director → ME
    Person with significant control
    2018-01-29 ~ 2019-11-10
    IIF 9 - Ownership of shares – 75% or more OE
  • 86
    REHAN AHMED PROPERTIES LIMITED
    16138749
    35a Guildhall Walk, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-16 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 87
    REHAN PROPERTIES (SOUTHERN) LIMITED
    16142781
    35a Guildhall Walk, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-18 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 88
    REUNIDO LIMITED
    16032676
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    2024-10-21 ~ now
    IIF 222 - Director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 171 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 171 - Right to appoint or remove directors OE
  • 89
    RIDGECO LIMITED
    12297657
    14 Edinburgh Road, Portsmouth, England
    Active Corporate (2 parents)
    Officer
    2019-11-04 ~ 2022-08-22
    IIF 208 - Director → ME
    Person with significant control
    2019-11-04 ~ 2022-08-22
    IIF 105 - Ownership of shares – 75% or more OE
  • 90
    SAN TECK LIMITED
    11469305
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-07-17 ~ now
    IIF 139 - Director → ME
    2018-07-17 ~ now
    IIF 299 - Secretary → ME
    Person with significant control
    2018-07-17 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 91
    SCOOPS DESSERTS FAREHAM LIMITED
    16140084
    35a Guildhall Walk, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 92
    SCOOPS FOODSERVICE LIMITED
    09133249
    35 Guildhall Walk, Portsmouth
    Active Corporate (1 parent)
    Officer
    2014-07-16 ~ now
    IIF 100 - Director → ME
    2014-07-16 ~ 2025-07-19
    IIF 307 - Secretary → ME
    Person with significant control
    2016-07-16 ~ now
    IIF 202 - Ownership of shares – 75% or more OE
  • 93
    SCOOPS GELATO FAREHAM LIMITED
    16140235
    35a Guildhall Walk, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 94
    SCOOPS PORTSMOUTH LIMITED
    16140445
    35a Guildhall Walk, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-17 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 95
    SCOOPS PORTSWOOD LTD
    14652186
    253 Portswood Road, Southampton, England
    Active Corporate (2 parents)
    Officer
    2025-03-12 ~ now
    IIF 130 - Director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 199 - Ownership of shares – 75% or more OE
  • 96
    SCOOPS SOUTHAMPTON LIMITED
    16140498
    35a Guildhall Walk, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-17 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 97
    SCOOPS SOUTHSEA LIMITED
    16140315
    35a Guildhall Walk, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-17 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 98
    SIGNATURE LETTINGS LIMITED
    - now 10452757
    WE LET ROOMS LIMITED
    - 2024-03-27 10452757 15614771... (more)
    WE RELOCATE LIMITED
    - 2017-07-27 10452757
    LONDON CAPITAL APARTMENTS LTD
    - 2017-06-14 10452757
    7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-10-31 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2016-10-31 ~ now
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Right to appoint or remove directors OE
    IIF 165 - Ownership of shares – 75% or more OE
  • 99
    SNEAKER STREET LIMITED
    13913927
    35a Guildhall Walk, Portsmouth, England
    Active Corporate (1 parent)
    Officer
    2022-02-14 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2022-02-14 ~ now
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 100
    SOCIALQUE LTD
    16986828
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    2026-01-26 ~ now
    IIF 223 - Director → ME
    Person with significant control
    2026-01-26 ~ now
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 169 - Ownership of shares – More than 25% but not more than 50% OE
  • 101
    SOLENT STUDENT LETTINGS LTD
    10450957
    100 Kingston Road Kingston Road, Portsmouth, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-28 ~ 2022-05-10
    IIF 57 - Director → ME
    Person with significant control
    2016-10-28 ~ 2022-05-10
    IIF 60 - Ownership of shares – 75% or more OE
  • 102
    SOUTHSEA GRILL & KEBAB LTD
    16730060
    121 Albert Road, Southsea, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-19 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2025-09-19 ~ now
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 103
    SOUTHSEA PARLOUR LTD.
    09014402
    83 Elm Grove, Southsea, Hampshire
    Active Corporate (3 parents)
    Officer
    2025-02-23 ~ now
    IIF 132 - Director → ME
    Person with significant control
    2025-02-23 ~ now
    IIF 201 - Ownership of shares – 75% or more OE
  • 104
    SPEEDY PIZZA COMMERCIAL LTD
    08755220
    104 Commercial Road, Portsmouth
    Active Corporate (2 parents)
    Officer
    2017-01-25 ~ now
    IIF 23 - Director → ME
  • 105
    SPEEDY PIZZA LIMITED
    02081745
    35 Guildhall Walk, Portsmouth, Hampshire
    Active Corporate (4 parents)
    Officer
    2002-02-21 ~ now
    IIF 179 - Director → ME
    2002-12-15 ~ 2023-12-31
    IIF 281 - Secretary → ME
    2002-02-21 ~ 2002-12-15
    IIF 236 - Secretary → ME
    Person with significant control
    2016-12-31 ~ now
    IIF 70 - Ownership of shares – 75% or more OE
  • 106
    SPEEDY PIZZA LONDON RD. LTD
    07912327
    97 North End, Portsmouth
    Dissolved Corporate (3 parents)
    Officer
    2012-02-15 ~ 2012-11-20
    IIF 111 - Director → ME
  • 107
    SSA PROPERTIES (PORTSMOUTH) LTD
    07930957
    35a Guildhall Walk, Portsmouth, England
    Active Corporate (3 parents)
    Officer
    2012-02-01 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2021-02-14 ~ now
    IIF 212 - Ownership of voting rights - 75% or more OE
    IIF 212 - Right to appoint or remove directors OE
    IIF 212 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 212 - Right to appoint or remove directors as a member of a firm OE
    IIF 212 - Ownership of shares – 75% or more OE
  • 108
    STAYWIZE LIMITED
    14869861
    167-169 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-05-15 ~ dissolved
    IIF 250 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 250 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 250 - Right to appoint or remove directors OE
  • 109
    THE BASHIR AHMED TRUST
    08212134
    96-100 Portswood Road, Portswood, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2012-09-12 ~ dissolved
    IIF 56 - Director → ME
    IIF 109 - Director → ME
    IIF 133 - Director → ME
    2012-09-12 ~ dissolved
    IIF 289 - Secretary → ME
    Person with significant control
    2016-09-12 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 110
    THE CLEEK CORPORATION LIMITED
    16050241
    71-75 Shelton Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-05 ~ now
    IIF 145 - Director → ME
    2024-11-05 ~ now
    IIF 304 - Secretary → ME
    Person with significant control
    2025-03-30 ~ now
    IIF 7 - Has significant influence or control OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
    IIF 7 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 7 - Has significant influence or control as a member of a firm OE
  • 111
    THE PROPERTY XPERTS LIMITED
    10748663
    125 Fawcett Road, Southsea, Portsmouth, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-01-29 ~ 2021-03-31
    IIF 25 - Director → ME
    2018-01-29 ~ 2021-03-31
    IIF 285 - Secretary → ME
    Person with significant control
    2018-01-29 ~ 2021-03-31
    IIF 62 - Ownership of shares – 75% or more OE
  • 112
    THE WEB ADDRESS JP LTD
    15012838
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-07-19 ~ 2025-01-13
    IIF 148 - Director → ME
    Person with significant control
    2023-07-19 ~ 2025-01-13
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 113
    TRINITY DEVELOPMENTS GROUP LIMITED
    14653734
    337 Forest Road, London, England
    Active Corporate (2 parents)
    Officer
    2023-02-10 ~ 2025-05-07
    IIF 217 - Director → ME
    Person with significant control
    2023-02-10 ~ 2025-05-07
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of shares – More than 25% but not more than 50% OE
  • 114
    TURNKEY CONCEPTS LIMITED
    09133428
    35 Guildhall Walk, Portsmouth
    Active Corporate (1 parent)
    Officer
    2014-07-16 ~ now
    IIF 99 - Director → ME
    2014-07-16 ~ 2024-04-23
    IIF 103 - Director → ME
    2014-07-16 ~ 2024-04-22
    IIF 306 - Secretary → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 188 - Ownership of shares – 75% or more OE
    2016-07-16 ~ 2024-04-25
    IIF 209 - Ownership of shares – More than 25% but not more than 50% OE
  • 115
    VERRATI LIMITED
    13353781
    4385, 13353781 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-04-23 ~ dissolved
    IIF 274 - Director → ME
    Person with significant control
    2021-04-23 ~ 2021-04-23
    IIF 257 - Ownership of voting rights - 75% or more OE
    IIF 257 - Ownership of shares – 75% or more OE
    IIF 257 - Right to appoint or remove directors OE
  • 116
    WE DEVELOP LIMITED
    09930912
    85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-29 ~ 2018-01-01
    IIF 230 - Director → ME
    Person with significant control
    2016-10-01 ~ 2018-01-01
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 164 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 164 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 164 - Ownership of shares – 75% or more as a member of a firm OE
  • 117
    WE FLIP LIMITED
    09842291
    62 Fulmer Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-26 ~ dissolved
    IIF 228 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 166 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 166 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 118
    WE GROUP HOLDCO LTD
    14678939
    7 Bell Yard, London
    Active Corporate (1 parent)
    Officer
    2023-02-21 ~ now
    IIF 224 - Director → ME
    Person with significant control
    2023-02-21 ~ now
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Right to appoint or remove directors OE
    IIF 172 - Ownership of voting rights - 75% or more OE
  • 119
    WE INVEST LIMITED
    09842287
    We Invest, 63/66 Hatton Garden, London, England
    Active Corporate (1 parent)
    Officer
    2015-10-26 ~ now
    IIF 272 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 176 - Right to appoint or remove directors OE
    IIF 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Ownership of shares – 75% or more OE
  • 120
    WE LET LIMITED
    09842313
    C/o Optimise Accountants Limited Unit 3, Jubilee House, 31-33 Meadow Lane, Long Eaton, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-26 ~ 2017-01-01
    IIF 279 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-01
    IIF 177 - Ownership of shares – 75% or more OE
    IIF 177 - Right to appoint or remove directors OE
    IIF 177 - Ownership of voting rights - 75% or more OE
  • 121
    WEI MARANA LIMITED
    13352375
    4385, 13352375 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-04-22 ~ dissolved
    IIF 277 - Director → ME
    Person with significant control
    2021-04-22 ~ 2021-04-22
    IIF 253 - Right to appoint or remove directors OE
    IIF 253 - Ownership of voting rights - 75% or more OE
    IIF 253 - Ownership of shares – 75% or more OE
  • 122
    ZAYDOX LIMITED
    13353685
    4385, 13353685 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-04-23 ~ dissolved
    IIF 273 - Director → ME
    Person with significant control
    2021-04-23 ~ 2021-04-23
    IIF 254 - Ownership of shares – 75% or more OE
    IIF 254 - Ownership of voting rights - 75% or more OE
    IIF 254 - Right to appoint or remove directors OE
  • 123
    ZENSUM LIMITED
    06056520
    3 Cleek Drive, Bassett, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2007-01-17 ~ dissolved
    IIF 262 - Director → ME
    2007-01-17 ~ dissolved
    IIF 291 - Secretary → ME
    Person with significant control
    2017-01-17 ~ dissolved
    IIF 15 - Has significant influence or control OE
  • 124
    ZUTLAA PROPERTY MANAGEMENT LTD
    15825764
    211a Bolton Road, Kearsley, Bolton, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-08 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% 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 22 March 2026 and licensed under the Open Government Licence v3.0.