logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

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

Somji, Yasmin

    Related profiles found in government register
  • Somji, Yasmin
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lee Rigg, Cornsland, Brentwood, Essex, CM14 4JN

      IIF 1
    • 10 Westlinks, Tollgate, Chandlers Ford, Hampshire, SO53 3TG, England

      IIF 2
    • 5-7 Ranvilles Lane, Fareham, Hampshire, PO14 3DS

      IIF 3
    • Brookvale House, Brookvale Road, Southampton, SO17 1QL, England

      IIF 4
    • 20, Cranbourne Drive, Otterbourne, Winchester, SO21 2EU, England

      IIF 5
  • Mrs Yasmin Somji
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brookvale House, Brookvale Road, Southampton, SO17 1QL, England

      IIF 6
  • Somji, Yasmin
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 10, West Links, Tollgate, Chandler's Ford, Eastleigh, SO53 3TG, England

      IIF 7
    • 31, Davenham Avenue, Northwood, Middlesex, HA6 3HW, United Kingdom

      IIF 8
    • 24, Balmoral Way, Rownhams, Southampton, Hampshire, SO16 8LL, United Kingdom

      IIF 9
    • Brookvale House, Brookvale Road, Southampton, SO17 1QL, England

      IIF 10
    • 20, Cranbourne Drive, Otterbourne, Winchester, SO21 2EU, England

      IIF 11
  • Somji, Yasmin
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 19-23 Lovedean Lane, Lovedean, Hampshire, PO8 8HJ

      IIF 12
    • Temple Chambers, 296 Clifton Drive South, Lytham St. Annes, FY8 1LH, England

      IIF 13
  • Somji, Yasmin
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 10 West Links, Tollgate, Chandlers Ford, Hampshire, SO53 3TG, United Kingdom

      IIF 14
  • Somji, Yasmin
    British director of operations born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 5-7, Ravensbourne Road, Bromley, BR1 1HN

      IIF 15
    • 10 West Links, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TG, United Kingdom

      IIF 16
  • Somji, Yasmin
    British operations director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 10, West Links, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 2TG, United Kingdom

      IIF 17
  • Somji, Yasmin
    British

    Registered addresses and corresponding companies
    • 24 Balmoral Way, Balmoral Way, Rownhams, Southampton, SO16 8LL, England

      IIF 18
    • 24, Balmoral Way, Rownhams, Southampton, Hampshire, SO16 8LL, United Kingdom

      IIF 19
    • 20, Cranbourne Drive, Otterbourne, Winchester, SO21 2EU, England

      IIF 20
  • Mrs Yasmin Somji
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 10 West Links, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TG, United Kingdom

      IIF 21
    • 31 Davenham Avenue, Northwood, Middlesex, HA6 3HW, United Kingdom

      IIF 22
  • Somji, Yasmin

    Registered addresses and corresponding companies
    • 10, West Links, Tollgate, Chandlers Ford, Hampshire, SO53 3TG, United Kingdom

      IIF 23
    • 10, Tollgate, Chandler's Ford, Eastleigh, SO53 3TG, England

      IIF 24
    • 59 Cross Way, Cross Way, Havant, Hampshire, PO9 1NG, England

      IIF 25
    • Silverbirch, Pinewalk Chilworth, Southampton, Hampshire, SO16 7HW, England

      IIF 26
child relation
Offspring entities and appointments 17
  • 1
    ALTIMA PERSONNEL SOLUTIONS LTD
    09721466
    10 West Links Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,789 GBP2018-08-31
    Officer
    2015-08-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-08-05 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    AMARA LIMITED
    05024893
    Peel House Suite 307, 32-44 London Road, Morden, England
    Active Corporate (3 parents)
    Equity (Company account)
    -110,931 GBP2024-03-31
    Officer
    2016-03-17 ~ 2021-08-31
    IIF 26 - Secretary → ME
    2004-01-23 ~ 2016-03-17
    IIF 18 - Secretary → ME
  • 3
    BRENTWOOD HOMES LIMITED
    - now 03160765
    ACTINCOURT LIMITED - 1996-03-20
    Lee Rigg, Cornsland, Brentwood, Essex
    Active Corporate (15 parents)
    Equity (Company account)
    1,043,180 GBP2024-08-31
    Officer
    2023-01-19 ~ now
    IIF 1 - Director → ME
  • 4
    BROOKVALE CARE HOMES LIMITED
    08853926
    Brookvale House, Brookvale Road, Southampton, England
    Active Corporate (6 parents)
    Equity (Company account)
    391,546 GBP2024-08-31
    Officer
    2017-09-01 ~ now
    IIF 10 - Director → ME
    2014-01-21 ~ now
    IIF 23 - Secretary → ME
  • 5
    BROOKVALE HEALTHCARE LIMITED
    04080436
    20 Cranbourne Drive, Otterbourne, Winchester, England
    Active Corporate (13 parents)
    Equity (Company account)
    78,766 GBP2024-03-31
    Officer
    2017-02-07 ~ now
    IIF 11 - Director → ME
  • 6
    BROOKVALE HEALTHCARE TRADEMARKS LIMITED
    12844287
    10 West Links Tollgate, Chandler's Ford, Eastleigh, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2021-08-31
    Officer
    2020-08-28 ~ dissolved
    IIF 14 - Director → ME
  • 7
    CENTURY HEALTHCARE 3 LIMITED - now
    TOLLGATE HEALTHCARE LIMITED
    - 2024-11-08 07462046
    Temple Chambers, 296 Clifton Drive South, Lytham St. Annes, England
    Active Corporate (11 parents)
    Equity (Company account)
    6,950,820 GBP2023-10-31
    Officer
    2017-02-07 ~ 2024-10-25
    IIF 13 - Director → ME
    2010-12-07 ~ 2024-10-25
    IIF 24 - Secretary → ME
  • 8
    FAREHAMCOURT LIMITED
    03978736
    Brookvale House, Brookvale Road, Southampton, England
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    1,406,477 GBP2024-08-31
    Officer
    2017-02-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-02-14 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    HAMBLE HEALTHCARE LTD
    14879859
    Waterside House Abbey Hill, Netley Abbey, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -242,650 GBP2024-08-31
    Officer
    2023-05-19 ~ now
    IIF 2 - Director → ME
  • 10
    HEATHERLAND HEALTHCARE LIMITED
    - now 04481612
    HEATHERLAND HEALTH CARE LIMITED - 2015-01-26
    19-23 Lovedean Lane, Lovedean, Hampshire
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    1,769,568 GBP2024-04-30
    Officer
    2017-02-07 ~ 2017-02-07
    IIF 12 - Director → ME
  • 11
    LEIGHCREST LIMITED
    06445921
    Leonard House 7, Newman Road, Bromley, Kent
    Liquidation Corporate (7 parents)
    Equity (Company account)
    234,897 GBP2024-09-30
    Officer
    2017-01-27 ~ now
    IIF 5 - Director → ME
  • 12
    PINECOURT LIMITED
    07924598
    59 Cross Way Cross Way, Havant, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    533,071 GBP2024-05-31
    Officer
    2012-01-26 ~ 2024-03-14
    IIF 17 - Director → ME
    2012-01-26 ~ 2024-02-14
    IIF 25 - Secretary → ME
  • 13
    SUNDRIDGE DEVELOPMENTS LIMITED
    06346849
    C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley
    Dissolved Corporate (8 parents)
    Equity (Company account)
    16,213 GBP2022-09-11
    Officer
    2017-01-27 ~ dissolved
    IIF 15 - Director → ME
    2007-09-02 ~ dissolved
    IIF 20 - Secretary → ME
  • 14
    TOLLGATE PROPERTY INVESTMENTS LIMITED
    06758572
    20 Dragonfly Way, Eastleigh, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,702 GBP2024-11-30
    Officer
    2008-11-26 ~ now
    IIF 9 - Director → ME
    2008-11-26 ~ now
    IIF 19 - Secretary → ME
  • 15
    VISRAM LIMITED
    01469631
    5-7 Ranvilles Lane, Fareham, Hampshire
    Active Corporate (8 parents, 4 offsprings)
    Profit/Loss (Company account)
    454,560 GBP2023-09-01 ~ 2024-08-31
    Officer
    2023-01-19 ~ now
    IIF 3 - Director → ME
  • 16
    VISRAM PROPERTIES LTD
    10820649
    31 Davenham Avenue, Northwood, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -63,864 GBP2024-06-30
    Officer
    2021-07-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-06-15 ~ 2017-06-15
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    WAVEMILL HEALTHCARE LTD
    13210775
    31 Davenham Avenue, Northwood, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,882 GBP2024-08-31
    Officer
    2021-02-18 ~ now
    IIF 8 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.