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

Khan, Raheel

    Related profiles found in government register
  • Khan, Raheel
    British accountant born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Raheel
    British company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Gable House, New Farm Road, Alresford, SO24 9QP, England

      IIF 14
    • 130 Midanbury Lane, Southampton, Hampshire, SO18 4HD

      IIF 15 IIF 16
  • Khan, Raheel
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Raheel
    British managing director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nettledown, Little Bull Lane, Waltham Chase, SO32 2LT, United Kingdom

      IIF 45
  • Khan, Raheel
    born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Raheel
    Pakistani company director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 211a, Dunstable Road, Bury Park, Luton, Luton, LU1 1DD

      IIF 53
  • Khan, Raheel
    Pakistani director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Ridley Close, Barking, IG11 9PJ, England

      IIF 54
    • 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 55
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 56
  • Khan, Raheel
    Pakistani manager born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64 Hall Road, Chadwell Heath, Romford, RM6 4LJ, England

      IIF 57
  • Khan, Raheel
    Pakistani united kingdom born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Tudor Enterprise Park, Tudor Road, Harrow, Middlesex, HA3 5JQ, United Kingdom

      IIF 58
    • Unit 3a Park House Court, Comet Way, Hatfield, Hertfordshire, AL10 9RQ

      IIF 59
    • Unit 3a Parkhouse Court, Comet Way, Hatfield, AL10 9RQ

      IIF 60
  • Mr Raheel Khan
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Gable House, New Farm Road, New Alresford, SO24 9QP, United Kingdom

      IIF 61 IIF 62 IIF 63
    • 130 Midanbury Lane, Midanbury, Southampton, Hampshire, SO18 4HD, United Kingdom

      IIF 64 IIF 65 IIF 66
    • C/o Khan Morris Accountants Ltd, Empress Heights, College Street, Southampton, Hampshire, SO14 3LA

      IIF 67
    • Khan Morris Accountants Ltd, Empress Heights, College Street, Southampton, Hampshire, SO14 3LA, United Kingdom

      IIF 68 IIF 69 IIF 70
    • Nettledown, Little Bull Lane, Waltham Chase, SO32 2LT, United Kingdom

      IIF 73
    • 16, Dean Lane, Winchester, Hampshire, SO22 5LL, United Kingdom

      IIF 74
  • Khan, Raheel
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Raheel
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Khan Morris Accountants Ltd, Empress Heights, College Street, Southampton, Hampshire, SO14 3LA, United Kingdom

      IIF 86
  • Khan, Raheel
    British finance director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Gable House, New Farm Road, Alresford, SO24 9QP, England

      IIF 87
  • Khan, Raheel
    British managing director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Gable House, New Farm Road, Alresford, SO24 9QP, England

      IIF 88
  • Khan, Raheel
    British property developer born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit E, Loddon Centre, Stroudley Road, Basingstoke, Hampshire, RG24 8FL, England

      IIF 89
    • Unit 2, Empress Heights, College Street, Southampton, SO14 3LA, England

      IIF 90
  • Khan, Raheel
    British company director born in June 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 43, Beaufort Avenue, Langland, Swansea, SA3 4PB, Wales

      IIF 91 IIF 92
  • Khan, Raheel
    British financial director born in June 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 7, Kiln Acre Business Centre, Wickham Road, Fareham, PO16 7JS, England

      IIF 93 IIF 94
  • Khan, Raheel
    Pakistani company director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 177, Warwick Road, Banbury, OX16 1AS, England

      IIF 95
    • Unit 3a, Parkhouse Court, Hatfield, AL10 9RQ, United Kingdom

      IIF 96
    • 211a, Dunstable Road, Luton, LU1 1DD, England

      IIF 97 IIF 98
  • Khan, Raheel
    British accountant

    Registered addresses and corresponding companies
    • 130 Midanbury Lane, Southampton, Hampshire, SO18 4HD

      IIF 99
  • Khan, Raheel
    British director

    Registered addresses and corresponding companies
    • 130 Midanbury Lane, Southampton, Hampshire, SO18 4HD

      IIF 100
  • Khan, Raheel
    British managing director

    Registered addresses and corresponding companies
    • 130 Midanbury Lane, Southampton, Hampshire, SO18 4HD

      IIF 101
  • Mr Raheel Khan
    Pakistani born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Tudor Enterprise Park, Tudor Road, Harrow, Middlesex, HA3 5JQ, United Kingdom

      IIF 102
    • Unit 3a Park House Court, Comet Way, Hatfield, Hertfordshire, AL10 9RQ

      IIF 103
    • Unit 3a Parkhouse Court, Comet Way, Hatfield, AL10 9RQ

      IIF 104
    • 211a, Dunstable Road, Bury Park, Luton, Luton, LU1 1DD

      IIF 105
  • Mr Raheel Khan
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Raheel Khan
    British born in June 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 43, Beaufort Avenue, Langland, Swansea, SA3 4PB, Wales

      IIF 122 IIF 123
  • Mr Raheel Khan
    Pakistani born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 177, Warwick Road, Banbury, OX16 1AS, England

      IIF 124
    • Unit 3a, Parkhouse Court, Hatfield, AL10 9RQ, United Kingdom

      IIF 125
    • 211a, Dunstable Road, Luton, LU1 1DD, England

      IIF 126
    • Flat 211a, Dunstable Road, Luton, LU1 1DD

      IIF 127
  • Mr Raheel Khan
    Pakistani born in January 2021

    Resident in England

    Registered addresses and corresponding companies
    • 211a, Dunstable Road, Luton, LU1 1DD, England

      IIF 128
child relation
Offspring entities and appointments
Active 47
  • 1
    64 Hall Road, Chadwell Heath, Romford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-01-14 ~ dissolved
    IIF 54 - director → ME
  • 2
    Unit 2 Empress Heights, College Street, Southampton, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-13 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2020-10-13 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 3
    Unit 2, Empress Heights, College Street, Southampton, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-13 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2020-10-13 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 4
    Unit 2, Empress Heights, College Street, Southampton, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-13 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2020-10-13 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 5
    CAPITOL HOLDINGS LIMITED - 2019-04-16
    Unit 2, Empress Heights, College Street, Southampton, England
    Corporate (1 parent)
    Equity (Company account)
    -191,157 GBP2022-03-30
    Officer
    2017-10-30 ~ now
    IIF 40 - director → ME
    Person with significant control
    2020-10-08 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
  • 6
    Unit 2, Empress Heights, College Street, Southampton, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-19 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2020-10-19 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 7
    Unit 3a Parkhouse Court, Comet Way, Hatfield
    Corporate (1 parent)
    Equity (Company account)
    310 GBP2018-09-30
    Officer
    2017-09-11 ~ now
    IIF 60 - director → ME
    Person with significant control
    2017-09-11 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 8
    280 Birchgrove Road, Birchgrove, Swansea, Wales
    Corporate (1 parent)
    Equity (Company account)
    6,778 GBP2022-03-29
    Officer
    2017-03-14 ~ now
    IIF 86 - director → ME
    Person with significant control
    2017-03-14 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    C/o Khan Morris Accountants Ltd Empress Heights, College Street, Southampton, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-22 ~ dissolved
    IIF 26 - director → ME
  • 10
    211a Dunstable Road, Bury Park, Luton, Luton
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2018-07-09 ~ now
    IIF 53 - director → ME
    Person with significant control
    2018-07-09 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 11
    211a Dunstable Road, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    4,570 GBP2020-01-31
    Officer
    2021-01-01 ~ now
    IIF 97 - director → ME
    Person with significant control
    2021-01-01 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
  • 12
    C/o Khan Morris Accountants Ltd Empress Heights, College Street, Southampton, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2014-07-28 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    C/o Khan Morris Accountants Ltd Empress Heights, College Street, Southampton, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2018-07-09 ~ dissolved
    IIF 42 - director → ME
  • 14
    Flat 211a Dunstable Road, Luton
    Corporate (1 parent)
    Equity (Company account)
    21,230 GBP2018-10-31
    Officer
    2016-07-08 ~ now
    IIF 55 - director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
  • 15
    THRIVE CARE AND SUPPORT LIMITED - 2022-01-25
    The Gable House, New Farm Road, Alresford, England
    Dissolved corporate (2 parents)
    Officer
    2022-01-25 ~ dissolved
    IIF 78 - director → ME
  • 16
    TREROSE COOMBE LTD - 2018-11-01
    STONEHAM HOUSE LTD - 2018-03-14
    C/o Khan Morris Accountants Ltd Empress Heights, College Street, Southampton, Hampshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-03-01 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2018-11-21 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    21 Southampton Street, Southampton, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2007-03-16 ~ dissolved
    IIF 51 - llp-designated-member → ME
  • 18
    KMW ACCOUNTANTS LIMITED - 2010-07-07
    KHAN MORRIS WALKER LIMITED - 2009-12-30
    KHAN & MORRIS ACCOUNTANTS LIMITED - 2009-07-09
    KHAN & MORRIS LIMITED - 2007-03-22
    KHAN & MORRIS ACCOUNTANTS LIMITED - 2007-03-05
    Empress Heights, College Street, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    69,143 GBP2019-03-31
    Officer
    2005-04-01 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 19
    Empress Heights, College Street, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2012-04-12 ~ dissolved
    IIF 29 - director → ME
  • 20
    Unit 2, Empress Heights, College Street, Southampton, England
    Corporate (1 parent)
    Equity (Company account)
    29,134 GBP2019-03-31
    Officer
    2015-07-21 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    Empress Heights, College Street, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2011-03-04 ~ dissolved
    IIF 50 - llp-designated-member → ME
  • 22
    C/o Khan Morris Accountants Ltd Empress Heights, College Street, Southampton, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-11-19 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2019-11-19 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 23
    64 Hall Road Chadwell Heath, Romford, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-11 ~ dissolved
    IIF 57 - director → ME
  • 24
    Unit 2, Empress Heights, College Street, Southampton, England
    Dissolved corporate (3 parents)
    Officer
    2020-02-06 ~ dissolved
    IIF 90 - director → ME
  • 25
    22 Regents Park Road, Southampton, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    80,321 GBP2024-03-27
    Officer
    2014-07-22 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Empress Heights, College Street, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2015-10-01 ~ dissolved
    IIF 20 - director → ME
  • 27
    Unit 3a Parkhouse Court, Hatfield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2019-09-03 ~ now
    IIF 96 - director → ME
    Person with significant control
    2019-09-03 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 28
    211a Dunstable Road, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    4,787 GBP2020-03-31
    Officer
    2021-01-01 ~ now
    IIF 98 - director → ME
    Person with significant control
    2021-01-01 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
  • 29
    SOWREAP LIMITED - 2021-03-26
    The Gable House, New Farm Road, Alresford, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-20 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2020-08-20 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 30
    SOWREAP INNOVATIONS LIMITED - 2021-03-26
    The Gable House, New Farm Road, Alresford, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-19 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2020-08-19 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 31
    SOWREAP NUTRIENTS LIMITED - 2021-03-26
    The Gable House, New Farm Road, Alresford, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-09 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2020-09-09 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 32
    SOWREAP SOLUTIONS LIMITED - 2021-03-26
    The Gable House, New Farm Road, Alresford, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-25 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2021-03-25 ~ dissolved
    IIF 106 - Right to appoint or remove directorsOE
  • 33
    Empress Heights, College Street, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2002-05-16 ~ dissolved
    IIF 28 - director → ME
    2002-05-16 ~ dissolved
    IIF 100 - secretary → ME
  • 34
    Sandihayes, 130 Midanbury Lane, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    1999-12-21 ~ dissolved
    IIF 8 - director → ME
  • 35
    GUIDE2TAX LIMITED - 2015-06-03
    C/o Khan Morris Accountants Ltd Empress Heights, College Street, Southampton, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    18,732 GBP2019-03-30
    Officer
    2014-07-25 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 36
    Unit 2, Empress Heights, College Street, Southampton, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    200 GBP2022-12-31
    Officer
    2020-09-30 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2020-09-30 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 37
    280 Birchgrove Road, Birchgrove, Swansea, West Glamorgan, Wales
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -99 GBP2024-02-24
    Officer
    2019-02-20 ~ now
    IIF 45 - director → ME
    Person with significant control
    2019-02-20 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 38
    Unit 3a Park House Court, Comet Way, Hatfield, Hertfordshire
    Corporate (1 parent)
    Equity (Company account)
    12,463 GBP2020-05-31
    Officer
    2017-11-28 ~ now
    IIF 59 - director → ME
    Person with significant control
    2017-11-28 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 39
    3rd Floor 207 Regent Street, London
    Dissolved corporate (2 parents)
    Officer
    2013-12-01 ~ dissolved
    IIF 56 - director → ME
  • 40
    TURNAHK PROPERTIES LIMITED - 2020-07-30
    Unit 2, Empress Heights, College Street, Southampton, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    177 GBP2023-12-30
    Officer
    2019-02-20 ~ now
    IIF 88 - director → ME
    Person with significant control
    2019-02-20 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 41
    ACG PROPERTY MANAGEMENT LIMITED - 2019-06-24
    280 Birchgrove Road, Birchgrove, Swansea, Wales
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,265 GBP2023-03-30
    Officer
    2018-11-23 ~ now
    IIF 36 - director → ME
    Person with significant control
    2018-11-23 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 42
    21 Southampton Street, Southampton, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-11-20 ~ dissolved
    IIF 18 - director → ME
  • 43
    TRIBAL PORSCHE LIMITED - 2024-10-18
    43 Beaufort Avenue, Langland, Swansea, Wales
    Corporate (1 parent)
    Officer
    2024-03-13 ~ now
    IIF 92 - director → ME
    Person with significant control
    2024-03-13 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 44
    TRIBAL PORSCHE ONLINE LIMITED - 2024-10-18
    43 Beaufort Avenue, Langland, Swansea, Wales
    Corporate (1 parent)
    Officer
    2024-03-21 ~ now
    IIF 91 - director → ME
    Person with significant control
    2024-03-21 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 45
    BESL ENERGY LIMITED - 2021-09-16
    WYVERN WOOD FUEL LTD - 2019-10-29
    Unit 7, Kiln Acre Business Centre, Wickham Road, Fareham, England
    Corporate (3 parents)
    Equity (Company account)
    300 GBP2023-09-30
    Officer
    2024-02-22 ~ now
    IIF 93 - director → ME
  • 46
    BIOMASS ENVIRONMENTAL SOLUTIONS LIMITED - 2023-12-18
    Unit 7, Kiln Acre Business Centre, Wickham Road, Fareham, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    46,701 GBP2023-03-27
    Officer
    2024-02-22 ~ now
    IIF 94 - director → ME
  • 47
    Empress Heights, College Street, Southampton, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-06-08 ~ dissolved
    IIF 48 - llp-designated-member → ME
Ceased 37
  • 1
    WOODLANDS FARM SEGENSWORTH LIMITED - 2019-01-09
    66 Prescot St, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    2017-11-03 ~ 2019-01-30
    IIF 43 - director → ME
  • 2
    First Floor Oxford House, 14-18 College Street, Southampton, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    13,432 GBP2021-03-31
    Officer
    2011-05-09 ~ 2011-07-21
    IIF 46 - llp-designated-member → ME
  • 3
    KHAN MORRIS WALKER LIMITED - 2010-08-18
    KHAN & MORRIS MONEY SOLUTIONS LIMITED - 2009-12-30
    C/o Fab Accountants Ltd, 26 The Slipway, Marina Keep, Port Solent, Portsmouth, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    699,453 GBP2023-09-30
    Officer
    2006-04-27 ~ 2010-08-05
    IIF 9 - director → ME
  • 4
    CAPITOL HOLDINGS LIMITED - 2019-04-16
    Unit 2, Empress Heights, College Street, Southampton, England
    Corporate (1 parent)
    Equity (Company account)
    -191,157 GBP2022-03-30
    Person with significant control
    2017-10-30 ~ 2019-03-26
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Right to appoint or remove directors OE
  • 5
    C/o Khan Morris Accountants Ltd Empress Heights, College Street, Southampton, Hampshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-05-11 ~ 2017-11-01
    IIF 24 - director → ME
    Person with significant control
    2017-05-11 ~ 2017-11-01
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 6
    CLAREMONT HEALTHCARE LIMITED - 2002-10-17
    GOLDEN YEARS CARE LIMITED - 2000-11-14
    Recovery Hjs, 12-14 Carlton Place, Southampton
    Dissolved corporate (2 parents)
    Officer
    1999-10-20 ~ 2002-10-14
    IIF 12 - director → ME
    1999-10-20 ~ 2002-10-14
    IIF 99 - secretary → ME
  • 7
    THE MORTGAGE SERVICE (CGH) LIMITED - 2012-04-04
    Empress Heights, College Street, Southampton, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    26,047 GBP2017-03-31
    Officer
    2010-11-22 ~ 2012-02-15
    IIF 13 - director → ME
  • 8
    BARTLEY DEVELOPMENTS LTD - 2019-02-06
    MR DEALMAKER.MONEY LIMITED - 2017-10-20
    CHECK MY CREDIT LIMITED - 2017-03-17
    C/o James Cowper Kreston, White Building, Southampton, Hampshire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,983 GBP2018-03-31
    Officer
    2016-07-07 ~ 2018-06-20
    IIF 44 - director → ME
    Person with significant control
    2016-07-07 ~ 2018-06-20
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 9
    CHASE A LURE LIMITED - 2015-09-25
    KV GOLD EXCHANGE LIMITED - 2015-02-13
    Unit 1 Sovereign Gate, 308-314 Commercial Road, Portsmouth, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2014-09-23 ~ 2015-02-16
    IIF 25 - director → ME
  • 10
    THE GROOMING LOUNGE LIMITED - 2011-05-25
    Empress Heights, College Street, Southampton, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-03-31 ~ 2011-01-31
    IIF 15 - director → ME
  • 11
    21 Southampton Street, Southampton, England
    Dissolved corporate (3 parents)
    Officer
    2011-05-09 ~ 2011-07-13
    IIF 49 - llp-designated-member → ME
  • 12
    7 Bell Yard, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,103 GBP2024-02-24
    Officer
    2020-02-10 ~ 2022-01-06
    IIF 87 - director → ME
    Person with significant control
    2020-02-10 ~ 2022-01-06
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 108 - Right to appoint or remove directors OE
  • 13
    WHARF LEISURE LIMITED - 2014-02-07
    Fortis Recovery Limited, Grove House Meridians Cross Ocean Village, Southampton
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,246 GBP2020-03-31
    Officer
    2012-06-25 ~ 2013-09-30
    IIF 30 - director → ME
  • 14
    177 Warwick Road, Banbury, England
    Corporate (1 parent)
    Equity (Company account)
    236 GBP2020-03-31
    Officer
    2021-01-01 ~ 2021-01-01
    IIF 95 - director → ME
    Person with significant control
    2021-01-01 ~ 2021-01-01
    IIF 124 - Ownership of shares – 75% or more OE
  • 15
    FRESH SECURITIES LIMITED - 2011-11-02
    Empress Heights, College Street, Southampton, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-10-07 ~ 2011-10-24
    IIF 16 - director → ME
  • 16
    THRIVE CARE AND SUPPORT LIMITED - 2022-01-25
    The Gable House, New Farm Road, Alresford, England
    Dissolved corporate (2 parents)
    Officer
    2020-02-10 ~ 2022-01-25
    IIF 80 - director → ME
  • 17
    RAHEEL MANUFACTURING LIMITED - 2022-01-26
    SOWREAP MANUFACTURING LIMITED - 2021-03-26
    The Gable House, New Farm Road, Alresford, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-09 ~ 2022-01-31
    IIF 81 - director → ME
    Person with significant control
    2020-09-09 ~ 2022-01-31
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
  • 18
    First Floor Oxford House, 14-18 College Street, Southampton, England
    Corporate (2 parents)
    Equity (Company account)
    163 GBP2023-03-31
    Officer
    2012-05-23 ~ 2013-05-16
    IIF 52 - llp-designated-member → ME
  • 19
    Suite A, 8a, Carlton Crescent, Southampton, England
    Dissolved corporate (2 parents)
    Officer
    2012-09-14 ~ 2013-05-16
    IIF 47 - llp-designated-member → ME
  • 20
    RAHEEL CONSTRUCTION LIMITED - 2021-05-16
    SOWREAP CONSTRUCTION LIMITED - 2021-03-26
    The Gable House, New Farm Road, Alresford, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-25 ~ 2022-01-31
    IIF 82 - director → ME
    Person with significant control
    2021-03-25 ~ 2022-01-31
    IIF 113 - Right to appoint or remove directors OE
  • 21
    Trusolv Ltd, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    857 GBP2022-09-30
    Officer
    2020-09-10 ~ 2021-01-27
    IIF 79 - director → ME
    Person with significant control
    2020-09-10 ~ 2021-01-27
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
  • 22
    SHERBORNE PROPERTY SOLUTIONS LIMITED - 2011-04-06
    Empress Heights, College Street, Southampton, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,783 GBP2017-03-31
    Officer
    2006-05-31 ~ 2011-05-01
    IIF 7 - director → ME
  • 23
    THE LAURELS ALRESFORD LIMITED - 2019-05-17
    Breach Plain Cottage, Bramdean, Alresford, Hampshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    2017-10-31 ~ 2021-01-28
    IIF 39 - director → ME
  • 24
    STOCKLAKE (UK) LIMITED - 2009-10-09
    GEWA (UK) LIMITED - 2008-04-05
    8 Farmbrough Close, Stocklake Park Industrial Estate, Aylesbury, Buckinghamshire
    Corporate (5 parents)
    Equity (Company account)
    3,303,798 GBP2024-03-31
    Officer
    1999-02-17 ~ 2000-06-02
    IIF 11 - director → ME
  • 25
    YELLOWSTONE GARAGE SOLUTIONS LTD - 2013-11-12
    KHAN & MORRIS INVESTMENTS LIMITED - 2012-05-29
    Unit 1 Spitfire Quay, Hazel Road, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,112 GBP2015-03-31
    Officer
    2014-03-04 ~ 2014-07-16
    IIF 17 - director → ME
    2012-03-01 ~ 2013-11-15
    IIF 31 - director → ME
  • 26
    Empress Heights, College Street, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2014-01-06 ~ 2014-07-16
    IIF 21 - director → ME
  • 27
    Breach Plain Cottage, Bramdean, Alresford, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    2017-10-31 ~ 2021-01-28
    IIF 37 - director → ME
  • 28
    ASSOCIATED ES LTD - 2013-11-06
    91 High Street, Swanage, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2013-10-23 ~ 2013-10-23
    IIF 23 - director → ME
  • 29
    TAKE IT AWAY LTD - 2018-05-09
    10 Tudor Enterprise Park, Tudor Road, Harrow, Middlesex, United Kingdom
    Dissolved corporate
    Officer
    2017-12-11 ~ 2018-01-01
    IIF 58 - director → ME
    Person with significant control
    2017-12-11 ~ 2018-01-01
    IIF 102 - Ownership of shares – 75% or more OE
  • 30
    Flat 3, Ridgeway House, The Ridge, Woking, Surrey, England
    Corporate (5 parents)
    Equity (Company account)
    15,716 GBP2024-05-31
    Officer
    2006-01-01 ~ 2014-12-10
    IIF 6 - director → ME
  • 31
    Unit E, Loddon Centre, Stroudley Road, Basingstoke, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2020-02-06 ~ 2020-04-07
    IIF 89 - director → ME
    Person with significant control
    2020-02-06 ~ 2020-04-07
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
  • 32
    10 Chaffinch Green, Weacock, Waterlooville, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2007-05-01 ~ 2008-03-26
    IIF 101 - secretary → ME
  • 33
    SOUTH COAST HOLIDAY PARKS LTD - 2012-11-20
    C/o Tall Trees, Matchams Lane, Christchurch, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-11-22 ~ 2013-01-14
    IIF 19 - director → ME
  • 34
    Empress Heights, College Street, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2014-03-10 ~ 2014-07-16
    IIF 4 - director → ME
  • 35
    RAHEEL SOILS LIMITED - 2021-06-17
    SOWREAP SOILS LIMITED - 2021-03-28
    1 Petersfield Road, Greatham, Liss, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2020-08-20 ~ 2021-08-18
    IIF 77 - director → ME
    Person with significant control
    2020-08-20 ~ 2021-08-18
    IIF 114 - Ownership of shares – 75% or more OE
  • 36
    THE RAINBOW CENTRE FOR CONDUCIVE EDUCATION LTD - 2002-09-16
    The Bradbury Building, Palmerston Drive, Fareham, Hampshire
    Corporate (6 parents)
    Officer
    2007-02-12 ~ 2014-06-30
    IIF 10 - director → ME
  • 37
    THE MONEY FERRET LIMITED - 2011-03-01
    20 Wincombe Business Park, Shaftesbury, Dorset
    Corporate (3 parents)
    Equity (Company account)
    3,956,428 GBP2024-07-31
    Officer
    2015-09-02 ~ 2019-04-05
    IIF 35 - director → ME
    2009-11-20 ~ 2014-07-16
    IIF 22 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.