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

Hill, Simon Alexander

    Related profiles found in government register
  • Hill, Simon Alexander
    British company director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-2 Howley Park Business Village, Pullan Way, Morley, Leeds, LS27 0BZ, England

      IIF 1
    • icon of address 259, Copnor Road, Portsmouth, PO3 5EE, United Kingdom

      IIF 2
    • icon of address 77, North End Avenue, Portsmouth, PO2 9EA, United Kingdom

      IIF 3
  • Hill, Simon Alexander
    British entrepreneur born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, North End Avenue, Portsmouth, PO2 9EA, United Kingdom

      IIF 4
  • Hill, Simon Alexander
    British sales director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-2 Howley Park Business Village, Pullan Way, Morley, Leeds, LS27 0BZ, England

      IIF 5
  • Hill, Simon Alexander Joseph
    British business development representative born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Union Road, Portsmouth, PO3 6GF, United Kingdom

      IIF 6
  • Hill, Simon Alexander Joseph
    British commercial director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, United Kingdom

      IIF 7
  • Hill, Simon Alexander Joseph
    British company director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Westbrook View, West Brook View, Emsworth, PO10 7EZ, England

      IIF 8
    • icon of address 5, High Street, Emsworth, PO10 7AB, United Kingdom

      IIF 9
    • icon of address 14, 14 Normandy Way, Havant, PO9 5FH, United Kingdom

      IIF 10
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 11 IIF 12
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
    • icon of address 259, Copnor Road, Portsmouth, PO3 5EE, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 8b Highbury Buildings, Portsmouth Road, Cosham, Portsmouth, PO6 2SN, England

      IIF 17
    • icon of address Highbury Buildings, 8, Portsmouth Road, Cosham, Portsmouth, Hampshire, PO6 2SN, United Kingdom

      IIF 18
  • Hill, Simon Alexander Joseph
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 259 Copnor Road, Portsmouth, Hampshire, PO3 5EE, England

      IIF 19
    • icon of address 8b Highbury Buildings, Portsmouth, PO6 2SN, England

      IIF 20 IIF 21
    • icon of address C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, England

      IIF 22
    • icon of address C/o Dpc, Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, ST4 6SR, England

      IIF 23
    • icon of address Unit 19-20 Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 24
  • Hill, Simon
    British company director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Simon Alexander Hill
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, North End Avenue, Portsmouth, PO2 9EA, United Kingdom

      IIF 33
  • Hill, Simon Alexander
    British company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Joseph Court, Southsea, Hampshire, PO3 6FT, United Kingdom

      IIF 34
  • Mr Simon Hill
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dimmicks Corner, 179 Hunts Pond Road, Titchfield Common, Fareham, Hampshire, PO14 4PL, United Kingdom

      IIF 35 IIF 36
    • icon of address 259, Copnor Road Copnor, Portsmouth, PO3 5EE, England

      IIF 37
    • icon of address 259, Copnor Road, Portsmouth, PO3 5EE, England

      IIF 38
    • icon of address 259, Copnor Road, Portsmouth, PO3 5EE, United Kingdom

      IIF 39 IIF 40
  • Simon Hill
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Simon Alexander Joseph Hill
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, High Street, Emsworth, PO10 7AB, United Kingdom

      IIF 47
    • icon of address 14, 14 Normandy Way, Havant, PO9 5FH, United Kingdom

      IIF 48
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 49
    • icon of address 1, Lyric Square, London, W6 0NB, United Kingdom

      IIF 50
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 51
    • icon of address 259 Copnor Road, Portsmouth, Hampshire, PO3 5EE, England

      IIF 52
    • icon of address 259, Copnor Road, Portsmouth, PO3 5EE, England

      IIF 53
    • icon of address 259, Copnor Road, Portsmouth, PO3 5EE, United Kingdom

      IIF 54
    • icon of address 8b Highbury Buildings, Portsmouth, PO6 2SN, England

      IIF 55 IIF 56
    • icon of address 8b Highbury Buildings, Portsmouth Road, Cosham, Portsmouth, PO6 2SN, England

      IIF 57
    • icon of address Highbury Buildings, 8, Portsmouth Road, Cosham, Portsmouth, PO6 2SN, United Kingdom

      IIF 58
    • icon of address C/o Dpc, Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, ST4 6SR, England

      IIF 59
  • Hill, Simon Alexander Joseph
    British company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ridown Building, Fulcrum, 2 Solent Way, Whiteley, Fareham, PO15 7FN, England

      IIF 60
  • Hill, Simon Alexander Joseph
    British managing director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Whitwell Road, Southsea, Hampshire, PO4 0QP, United Kingdom

      IIF 61
  • Hill, Simon Alexander Joseph
    British sales born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Whitwell Road, Southsea, PO4 0QP, United Kingdom

      IIF 62
    • icon of address 13, Whitwell Road, Southsea, PO40QP, United Kingdom

      IIF 63
  • Hill, Simon Alexander Joseph
    British sales executive born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, Hampshire, PO15 7FN, England

      IIF 64
  • Hill, Simon
    British sales director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, North End Avenue, Portsmouth, PO2 9EA, England

      IIF 65
  • Hill, Simon Alexander Joseph
    English builder born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108 Union Road, Portsmouth, PO3 6GF, England

      IIF 66
  • Hill, Simon Alexander Joseph
    English commercial director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Union Road, Portsmouth, PO3 6GF, England

      IIF 67
  • Hill, Simon Alexander Joseph
    English company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108 Union Road, Portsmouth, PO3 6GF, England

      IIF 68
    • icon of address 2nd Floor, Internet House, 33 Kingston Crescent, Portsmouth, PO2 8AA, England

      IIF 69 IIF 70 IIF 71
    • icon of address Ridown Building, Fulcrum 2, Solent Way, Whiteley, Hampshire, PO15 7FN, England

      IIF 72
  • Hill, Simon Alexander Joseph
    English director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dimmicks Corner, 179 Hunts Pond Road, Titchfield Common, Fareham, Hampshire, PO14 4PL, United Kingdom

      IIF 73
    • icon of address 108 Union Road, Portsmouth, PO3 6GF, England

      IIF 74
    • icon of address C/o Neon Numbers, 259 Copnor Road, Portsmouth, Hampshire, PO3 5EE, United Kingdom

      IIF 75
    • icon of address 4, Clarendon Road, Southsea, Hampshire, PO5 2EE, England

      IIF 76
  • Hill, Simon Alexander Joseph
    English estate agency director born in March 1988

    Resident in England

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

      IIF 77
  • Hill, Simon Alexander Joseph

    Registered addresses and corresponding companies
    • icon of address 108 Union Road, Portsmouth, PO3 6GF, England

      IIF 78 IIF 79
    • icon of address 259, Copnor Road, Portsmouth, PO3 5EE, England

      IIF 80
  • Mr Simon Hill
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Internet House, 33 Kingston Crescent, Portsmouth, PO2 8AA, England

      IIF 81
    • icon of address 77, North End Avenue, Portsmouth, PO2 9EA, England

      IIF 82
  • Mr Simon Alexander Joseph Hill
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Letco, Unit 5, Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, United Kingdom

      IIF 83
    • icon of address 108, Union Road, Portsmouth, PO3 6GF, England

      IIF 84 IIF 85 IIF 86
  • Hill, Simon
    English company director born in September 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Internet House, 33 Kingston Crescent, Portsmouth, PO2 8AA, England

      IIF 87
  • Mr Simon Hill
    English born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108 Union Road, Portsmouth, PO3 6GF, England

      IIF 88
    • icon of address 2nd Floor, Internet House, 33 Kingston Crescent, Portsmouth, PO2 8AA, England

      IIF 89 IIF 90
  • Mr Simon Alexander Joseph Hill
    English born in March 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Simon Hill
    English born in September 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Internet House, 33 Kingston Crescent, Portsmouth, PO2 8AA, England

      IIF 93
  • Hill, Simon

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 159 Copnor Road, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    348,889 GBP2025-06-30
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 2 - Director → ME
    icon of calendar 2024-06-27 ~ now
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 1-2 Howley Park Business Village Pullan Way, Morley, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 77 - Director → ME
  • 4
    icon of address 77 North End Avenue, Portsmouth, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 77 North End Avenue, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,100 GBP2023-10-31
    Officer
    icon of calendar 2020-08-10 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 259 Copnor Road, Portsmouth, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 108 Union Road, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-22 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2011-07-22 ~ dissolved
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ dissolved
    IIF 83 - Has significant influence or control as a member of a firmOE
    IIF 83 - Has significant influence or control over the trustees of a trustOE
    IIF 83 - Has significant influence or controlOE
    IIF 83 - Right to appoint or remove directors as a member of a firmOE
    IIF 83 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1 Lyric Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 10
    icon of address C/o Dpc Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 1-2 Howley Park Business Village Pullan Way, Morley, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 5 - Director → ME
  • 12
    icon of address 8b Highbury Buildings, Portsmouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 21 - Director → ME
  • 13
    icon of address 14 14 Normandy Way, Havant, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 8b Highbury Buildings, Portsmouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 20 - Director → ME
  • 15
    icon of address 108 Union Road, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    245,000 GBP2023-11-30
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 13 - Director → ME
  • 17
    icon of address C/o Dpc Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Pkf Littlejohn Advisory Limited 15 Westferry Circus, Canary Wharf, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -89,073 GBP2022-03-31
    Officer
    icon of calendar 2019-03-07 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 2nd Floor, Internet House, 33 Kingston Crescent, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 89 - Has significant influence or controlOE
  • 20
    icon of address 2nd Floor Internet House, 33 Kingston Crescent, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-02 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ dissolved
    IIF 93 - Has significant influence or controlOE
  • 21
    icon of address 2nd Floor Internet House, 33 Kingston Crescent, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-02 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ dissolved
    IIF 81 - Has significant influence or controlOE
  • 22
    icon of address Dimmicks Corner 179 Hunts Pond Road, Titchfield Common, Fareham, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-07 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 77 North End Avenue, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-23 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2023-11-23 ~ dissolved
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 2nd Floor, Internet House, 33 Kingston Crescent, Portsmouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ now
    IIF 90 - Has significant influence or controlOE
  • 25
    icon of address 77 North End Avenue, Portsmouth, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    484,455 GBP2025-07-31
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 26
    icon of address 77 North End Avenue, Portsmouth, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    391,176 GBP2025-07-31
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 108 Union Road, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2017-05-11 ~ dissolved
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 88 - Has significant influence or controlOE
  • 28
    icon of address 77 North End Avenue, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-27 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2023-11-27 ~ dissolved
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 77 North End Avenue, Portsmouth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-08-24 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2023-08-24 ~ dissolved
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 4 Clarendon Road, Southsea, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-24 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 13 Whitwell Road, Southsea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-19 ~ dissolved
    IIF 63 - Director → ME
  • 32
    icon of address 108 Union Road, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2017-05-16 ~ dissolved
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 91 - Has significant influence or controlOE
  • 33
    icon of address 77 North End Avenue, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    203,448 GBP2025-06-30
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 30 - Director → ME
    icon of calendar 2024-06-12 ~ now
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address 108 Union Road, Portsmouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2019-02-01 ~ dissolved
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ dissolved
    IIF 92 - Has significant influence or controlOE
Ceased 23
  • 1
    ST NEO PROPERTY LTD - 2023-11-22
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,891 GBP2024-12-31
    Officer
    icon of calendar 2022-09-04 ~ 2023-10-23
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-09-04 ~ 2023-10-23
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ST NEO PROPERTY SPV 1 LTD - 2024-04-23
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,965 GBP2024-06-29
    Officer
    icon of calendar 2023-06-05 ~ 2024-03-26
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ 2023-09-07
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 28 Westfield Road, Gosport, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-28 ~ 2014-06-02
    IIF 61 - Director → ME
  • 4
    icon of address 77 North End Avenue, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    245,574 GBP2025-07-31
    Officer
    icon of calendar 2024-07-08 ~ 2025-09-01
    IIF 31 - Director → ME
    icon of calendar 2024-07-08 ~ 2025-09-01
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ 2025-09-01
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 5
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,232 GBP2024-05-31
    Officer
    icon of calendar 2023-05-04 ~ 2024-02-06
    IIF 14 - Director → ME
  • 6
    icon of address 77 North End Avenue, Portsmouth, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ 2025-09-01
    IIF 3 - Director → ME
    icon of calendar 2025-02-10 ~ 2025-09-01
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ 2025-09-01
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 7
    icon of address 77 North End Avenue, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    464,757 GBP2025-06-30
    Officer
    icon of calendar 2024-06-27 ~ 2025-09-26
    IIF 28 - Director → ME
    icon of calendar 2024-06-27 ~ 2025-09-26
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ 2025-09-26
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 8
    icon of address Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,879 GBP2018-11-30
    Officer
    icon of calendar 2016-04-29 ~ 2018-11-30
    IIF 72 - Director → ME
  • 9
    icon of address Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,076 GBP2018-11-30
    Officer
    icon of calendar 2017-03-15 ~ 2018-11-30
    IIF 60 - Director → ME
  • 10
    icon of address 8b Highbury Buildings, Portsmouth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-03 ~ 2021-02-01
    IIF 56 - Has significant influence or control OE
  • 11
    icon of address 14 14 Normandy Way, Havant, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-02 ~ 2021-02-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ 2021-02-01
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 8b Highbury Buildings, Portsmouth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-02 ~ 2021-02-01
    IIF 55 - Has significant influence or control OE
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    245,000 GBP2023-11-30
    Person with significant control
    icon of calendar 2021-11-02 ~ 2025-09-01
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    PENHILL CRES LIMITED - 2022-11-03
    BROMYARD LIMITED - 2022-08-08
    icon of address Unit 19-20 Bourne Court Southend Road, Woodford Green, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,746 GBP2024-03-31
    Officer
    icon of calendar 2022-02-20 ~ 2022-07-28
    IIF 24 - Director → ME
  • 15
    icon of address 77 North End Avenue, Portsmouth, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    484,455 GBP2025-07-31
    Officer
    icon of calendar 2024-07-10 ~ 2025-09-08
    IIF 99 - Secretary → ME
  • 16
    icon of address 77 North End Avenue, Portsmouth, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    391,176 GBP2025-07-31
    Officer
    icon of calendar 2024-07-10 ~ 2025-09-01
    IIF 27 - Director → ME
  • 17
    icon of address 31 Corben Close Allington, Maidstone, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -41,213 GBP2024-03-31
    Officer
    icon of calendar 2022-03-02 ~ 2024-03-26
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ 2024-03-26
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2022-04-30
    Officer
    icon of calendar 2022-06-13 ~ 2023-06-19
    IIF 22 - Director → ME
  • 19
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-01-18 ~ 2023-10-23
    IIF 15 - Director → ME
  • 20
    icon of address 14 Airport Service Road, Portsmouth, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,166 GBP2024-06-30
    Officer
    icon of calendar 2020-06-30 ~ 2023-06-01
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2023-06-01
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    AMSW LTD - 2015-09-28
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,143 GBP2023-09-30
    Officer
    icon of calendar 2013-11-20 ~ 2013-12-31
    IIF 34 - Director → ME
  • 22
    icon of address Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,523 GBP2018-11-30
    Officer
    icon of calendar 2012-04-20 ~ 2018-11-30
    IIF 64 - Director → ME
  • 23
    icon of address Commonmead Barn, Pagham Road, Bognor Regis, England
    Active Corporate (1 parent)
    Equity (Company account)
    -128,861 GBP2024-05-31
    Officer
    icon of calendar 2022-03-25 ~ 2024-04-02
    IIF 8 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.