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

Sandhu, Parminder Singh

    Related profiles found in government register
  • Sandhu, Parminder Singh
    British accountant born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 1
  • Sandhu, Parminder Singh
    British busienss development born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-14, Carlton Place, Southampton, SO15 2EA, United Kingdom

      IIF 2
  • Sandhu, Parminder Singh
    British business developer born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 3
    • icon of address 12-14, Carlton Place, Southampton, Hants, SO142AA, England

      IIF 4
    • icon of address 12-14, Carlton Place, Southampton, Hants, SO15 2EA, England

      IIF 5
    • icon of address 12-14, Carlton Place, Southampton, Hants, SO152EA, United Kingdom

      IIF 6
    • icon of address 124, High Street, Southampton, SO14 2AA, England

      IIF 7
    • icon of address 126, High Street, Southampton, Hampshire, SO14 2AA, England

      IIF 8
    • icon of address Hjs Accountants, 12-14 Carlton Place, Southampton, SO15 2EA, England

      IIF 9
    • icon of address Hjs Accountants, 6 Charlecote Mews, Staple Gardens, Winchester, SO23 8SR, England

      IIF 10 IIF 11
  • Sandhu, Parminder Singh
    British business development born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-14, Carlton Place, Southampton, SO15 2EA, United Kingdom

      IIF 12
    • icon of address Hjs Accountants, 12-14 Carlton Place, Southampton, SO15 2EA, England

      IIF 13 IIF 14
    • icon of address Hjs Accountants Ltd, Hjs Accountants Ltd, 12-14, Carlton Place, Southampton, SO15 2EA, England

      IIF 15
    • icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 16 IIF 17
  • Sandhu, Parminder Singh
    British business development director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA, United Kingdom

      IIF 18
  • Sandhu, Parminder Singh
    British businessman born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-14, Carlton Place, Southampton, SO15 2EA, England

      IIF 19
  • Sandhu, Parminder Singh
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silverdale, Pine Walk, Chilworth, Southampton, SO16 7HN, England

      IIF 20
    • icon of address Hjs Accountants 6 Charlecote Mews, Staple Gardens, Winchester, SO23 8SR, England

      IIF 21
  • Sandhu, Parminder Singh
    British consultant born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hjs Accountants, 6 Charlecote Mews, Winchester, Hampshire, SO23 8SR, England

      IIF 22
  • Sandhu, Parminder Singh
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 23 IIF 24 IIF 25
    • icon of address 12-14, Carlton Place, Southampton, Hants, SO15 2EA

      IIF 26
    • icon of address C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 27
    • icon of address Hjs Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Hjs Accountants, 12-14 Carlton Place, Southampton, SO15 2EA, United Kingdom

      IIF 31
    • icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Sandhu, Parminder Singh
    British manager born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silverdale, Pine Walk, Chilworth, Southampton, Hampshire, SO16 7HN, England

      IIF 36
  • Sandhu, Parminder Singh
    British sales director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-14, Carlton Place, Southampton, SO15 2EA, United Kingdom

      IIF 37
  • Sandhu, Parminder Singh
    British business developer born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 38
    • icon of address 12-14, Carlton Place, Southampton, SO15 2EA, England

      IIF 39
    • icon of address Hjs Accountants, 6 Charlecote Mews, Staple Gardens, Winchester, Hants, SO23 8SR, England

      IIF 40
  • Sandhu, Parminder Singh
    British consultant born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hjs Accountants, 6 Charlecote Mews, Staple Gardens, Winchester, Hants, SO23 2SR, England

      IIF 41 IIF 42
    • icon of address Hjs Accountants, 6 Charlecote Mews, Winchester, Hampshire, SO23 2SR, England

      IIF 43
  • Mr Parminder Singh Sandhu
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 44
    • icon of address 12-14, Carlton Place, Southampton, SO15 2EA, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 48
    • icon of address Hjs Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, United Kingdom

      IIF 49 IIF 50 IIF 51
    • icon of address Hjs Accountants, 12-14 Carlton Place, Southampton, Hants, SO15 2EA, United Kingdom

      IIF 62
    • icon of address Hjs Accountants, 12-14 Carlton Place, Southampton, SO15 2EA, England

      IIF 63 IIF 64 IIF 65
    • icon of address Hjs Accountants, Hjs Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 66
    • icon of address Hjs Accountants Ltd, Hjs Accountants Ltd, 12-14, Carlton Place, Southampton, SO15 2EA, England

      IIF 67
    • icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 68 IIF 69 IIF 70
    • icon of address 7 & 8, Church Street, Wimborne, BH21 1JH, England

      IIF 71
    • icon of address Hjs Accountants, 6 Charlecote Mews, Staple Gardens, Winchester, SO23 8SR, England

      IIF 72
    • icon of address Hjs Accountants, 6 Charlecote Mews, Winchester, Hampshire, SO23 8SR, England

      IIF 73
  • Sandhu, Parminder
    British business developer born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hjs Accountants, 6 Charlecote Mews, Winchester, Hampshire, SO23 8SR, England

      IIF 74
  • Mr Parminder Singh Sandhu
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 75
    • icon of address 12-14, Carlton Place, Southampton, SO15 2EA, England

      IIF 76
    • icon of address Hjs Accountants, 6 Charlecote Mews, Staple Gardens, Winchester, Hants, SO23 2SR, England

      IIF 77 IIF 78
    • icon of address Hjs Accountants, 6 Charlecote Mews, Winchester, Hampshire, SO23 2SR, England

      IIF 79
  • Sandhu, Parminder

    Registered addresses and corresponding companies
    • icon of address 12-14, Carlton Place, Southampton, Hants, SO15 2EA, England

      IIF 80
    • icon of address 12-14, Carlton Place, Southampton, Hants, SO152EA, United Kingdom

      IIF 81
    • icon of address 12-14, Carlton Place, Southampton, SO15 2EA, England

      IIF 82
    • icon of address 126, High Street, Southampton, Hampshire, SO14 2AA, England

      IIF 83
    • icon of address Hjs Accountants, 12-14 Carlton Place, Southampton, SO15 2EA, United Kingdom

      IIF 84
    • icon of address Hjs Accountants, 6 Charlecote Mews, Staple Gardens, Winchester, Hants, SO23 8SR, England

      IIF 85
    • icon of address Hjs Accountants, 6 Charlecote Mews, Staple Gardens, Winchester, SO23 8SR, England

      IIF 86
    • icon of address Hjs Accountants, 6 Charlecote Mews, Winchester, Hampshire, SO23 8SR, England

      IIF 87
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 7 & 8 Church Street, Wimborne, England
    Active Corporate (2 parents)
    Equity (Company account)
    88,722 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-02-27 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -780 GBP2020-12-08
    Person with significant control
    icon of calendar 2019-03-25 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Hjs Accountants 6 Charlecote Mews, Staple Gardens, Winchester, Hants, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-26 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    83,339 GBP2017-03-31
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 5
    icon of address 269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    279 GBP2016-04-30
    Officer
    icon of calendar 2010-11-03 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 6 Charlecote Mews, Staple Gardens, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-15 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2014-10-15 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-10-01 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Hjs Accountants 6 Charlecote Mews, Staple Gardens, Winchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    155,578 GBP2024-03-31
    Officer
    icon of calendar 2015-03-12 ~ now
    IIF 10 - Director → ME
    icon of calendar 2015-03-12 ~ now
    IIF 86 - Secretary → ME
  • 8
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-11-23 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -47,288 GBP2024-02-28
    Officer
    icon of calendar 2013-02-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 12-14 Carlton Place, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 12-14 Carlton Place, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,808,918 GBP2024-03-31
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 33 - Director → ME
  • 13
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    138,502 GBP2024-06-30
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 27 - Director → ME
  • 14
    icon of address Hjs Accountants Hjs Accountants, 12-14 Carlton Place, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-23 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 12-14 Carlton Place, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Hjs Accountants 6 Charlecote Mews, Staple Gardens, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-27 ~ dissolved
    IIF 21 - Director → ME
  • 18
    icon of address Hjs Accountants 6 Charlecote Mews, Staple Gardens, Winchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    70 GBP2018-02-28
    Officer
    icon of calendar 2017-02-20 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Hjs Accountants, 6 Charlecote Mews, Winchester, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-28 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2015-08-28 ~ dissolved
    IIF 87 - Secretary → ME
  • 20
    icon of address 6 Charlecote Mews, Staple Gardens, Winchester, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-26 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -7,507 GBP2016-02-01 ~ 2017-03-31
    Officer
    icon of calendar 2011-01-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Hjs Accountants 6 Charlecote Mews, Staple Gardens, Winchester, Hants, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    133,643 GBP2022-03-31
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 29 - Director → ME
  • 23
    icon of address Hjs Accountants, 12-14 Carlton Place, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 12-14 Carlton Place, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Adcroft Hilton, 269 Church Street, Blackpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    149,983 GBP2023-01-31
    Officer
    icon of calendar 2020-07-23 ~ dissolved
    IIF 16 - Director → ME
  • 27
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -36,230 GBP2024-03-30
    Officer
    icon of calendar 2018-11-11 ~ now
    IIF 35 - Director → ME
  • 28
    VG DUVIN LIMITED - 2014-11-27
    icon of address Flat 13 Rainbow Place, 27-29 Richmond Road, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    734 GBP2016-03-31
    Officer
    icon of calendar 2013-03-13 ~ dissolved
    IIF 84 - Secretary → ME
  • 29
    icon of address 269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (2 parents)
    Equity (Company account)
    134,164 GBP2024-10-31
    Officer
    icon of calendar 2021-08-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 18 - Director → ME
  • 32
    icon of address Ovic, Ocean Way, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 24 - Director → ME
  • 33
    icon of address C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 12-14 Carlton Place, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,842 GBP2015-07-31
    Officer
    icon of calendar 2013-09-18 ~ dissolved
    IIF 4 - Director → ME
Ceased 17
  • 1
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    30,442 GBP2024-05-31
    Officer
    icon of calendar 2020-01-28 ~ 2020-06-03
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ 2020-06-03
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 2
    icon of address Tagus House, 9 Ocean Way, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    28,722 GBP2024-10-28
    Officer
    icon of calendar 2019-10-09 ~ 2020-03-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ 2020-03-01
    IIF 64 - Ownership of shares – 75% or more OE
  • 3
    ASSURED SOLUTION PROVIDERS LIMITED - 2005-03-18
    FRANKLIN UK LIMITED - 2005-02-25
    NAUTIKA DIRECT LIMITED - 2001-02-21
    icon of address Rubra One, Mulberry Business Park, Wokingham, Berkshire
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,418,672 GBP2024-03-31
    Officer
    icon of calendar 2008-09-01 ~ 2009-07-09
    IIF 36 - Director → ME
  • 4
    icon of address Hjs Accountants, 12-14 Carlton Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-15 ~ 2013-07-16
    IIF 19 - Director → ME
    icon of calendar 2013-07-15 ~ 2014-07-13
    IIF 82 - Secretary → ME
  • 5
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-23 ~ 2023-02-14
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ 2021-06-01
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 6
    icon of address 12-14 Carlton Place, Southampton, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-11 ~ 2016-04-01
    IIF 6 - Director → ME
    icon of calendar 2014-03-11 ~ 2016-04-01
    IIF 81 - Secretary → ME
  • 7
    icon of address Hjs Accountants 6 Charlecote Mews, Staple Gardens, Winchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    155,578 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-30
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    138,502 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-04-27 ~ 2021-04-28
    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
  • 9
    HJS BUSINESS SOLUTIONS LTD - 2020-12-03
    icon of address Grove House Meridians Cross, Ocean Village, Southampton, Hampshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,623,744 GBP2024-03-31
    Officer
    icon of calendar 2015-10-01 ~ 2018-09-27
    IIF 26 - Director → ME
  • 10
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    103,719 GBP2024-08-31
    Officer
    icon of calendar 2016-02-09 ~ 2020-02-24
    IIF 5 - Director → ME
    icon of calendar 2016-02-09 ~ 2020-02-24
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-24
    IIF 53 - Right to appoint or remove directors OE
    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
  • 11
    KFOUR GLOBAL INVESTMENTS LTD - 2019-05-03
    icon of address Hjs Accountants, 6 Charlecote Mews, Winchester, Hampshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,679,016 GBP2024-03-31
    Officer
    icon of calendar 2017-10-09 ~ 2020-10-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ 2021-05-19
    IIF 79 - Ownership of shares – 75% or more OE
  • 12
    icon of address Hjs Accountants 6 Charlecote Mews, Staple Gardens, Winchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    131,257 GBP2024-08-31
    Officer
    icon of calendar 2019-07-25 ~ 2020-10-02
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ 2019-09-27
    IIF 72 - Ownership of shares – 75% or more OE
  • 13
    icon of address Hjs Accountants 6 Charlecote Mews, Staple Gardens, Winchester, Hants, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    133,643 GBP2022-03-31
    Officer
    icon of calendar 2016-06-16 ~ 2017-02-09
    IIF 40 - Director → ME
    icon of calendar 2016-06-16 ~ 2017-02-09
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ 2017-02-10
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 14
    icon of address 12-14 Hjs Accountants Carlton Place, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-04 ~ 2020-08-12
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ 2020-06-19
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    149,983 GBP2023-01-31
    Person with significant control
    icon of calendar 2020-07-23 ~ 2020-10-08
    IIF 62 - Ownership of shares – 75% or more OE
  • 16
    VG DUVIN LIMITED - 2014-11-27
    icon of address Flat 13 Rainbow Place, 27-29 Richmond Road, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    734 GBP2016-03-31
    Officer
    icon of calendar 2013-03-13 ~ 2014-12-18
    IIF 31 - Director → ME
  • 17
    LA LUPA LIMITED - 2013-02-21
    icon of address C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-01-05 ~ 2011-08-08
    IIF 23 - 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.