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

Mr Simon Alexander Joseph Hill

    Related profiles found in government register
  • Mr Simon Alexander Joseph Hill
    British born in March 1988

    Resident in United Kingdom

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

      IIF 1
    • 14, 14 Normandy Way, Havant, PO9 5FH, United Kingdom

      IIF 2
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 3
    • 1, Lyric Square, London, W6 0NB, United Kingdom

      IIF 4
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
    • 259 Copnor Road, Portsmouth, Hampshire, PO3 5EE, England

      IIF 6
    • 259, Copnor Road, Portsmouth, PO3 5EE, England

      IIF 7
    • 259, Copnor Road, Portsmouth, PO3 5EE, United Kingdom

      IIF 8
    • 8b Highbury Buildings, Portsmouth, PO6 2SN, England

      IIF 9 IIF 10
    • 8b Highbury Buildings, Portsmouth Road, Cosham, Portsmouth, PO6 2SN, England

      IIF 11
    • Highbury Buildings, 8, Portsmouth Road, Cosham, Portsmouth, PO6 2SN, United Kingdom

      IIF 12
    • C/o Dpc, Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, ST4 6SR, England

      IIF 13
  • Hill, Simon Alexander Joseph
    British business development representative born in March 1988

    Resident in United Kingdom

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

      IIF 14
  • Hill, Simon Alexander Joseph
    British commercial director born in March 1988

    Resident in United Kingdom

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

      IIF 15
  • Hill, Simon Alexander Joseph
    British company director born in March 1988

    Resident in United Kingdom

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

      IIF 16
    • 5, High Street, Emsworth, PO10 7AB, United Kingdom

      IIF 17
    • 14, 14 Normandy Way, Havant, PO9 5FH, United Kingdom

      IIF 18
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 19 IIF 20
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
    • 259, Copnor Road, Portsmouth, PO3 5EE, United Kingdom

      IIF 22 IIF 23 IIF 24
    • 8b Highbury Buildings, Portsmouth Road, Cosham, Portsmouth, PO6 2SN, England

      IIF 25
    • Highbury Buildings, 8, Portsmouth Road, Cosham, Portsmouth, Hampshire, PO6 2SN, United Kingdom

      IIF 26
  • Hill, Simon Alexander Joseph
    British director born in March 1988

    Resident in United Kingdom

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

      IIF 27
    • 8b Highbury Buildings, Portsmouth, PO6 2SN, England

      IIF 28 IIF 29
    • C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, England

      IIF 30
    • C/o Dpc, Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, ST4 6SR, England

      IIF 31
    • Unit 19-20 Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 32
  • Mr Simon Alexander Joseph Hill
    British born in March 1988

    Resident in England

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

      IIF 33
    • 108, Union Road, Portsmouth, PO3 6GF, England

      IIF 34 IIF 35 IIF 36
  • Mr Simon Alexander Joseph Hill
    English born in March 1988

    Resident in England

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

    Resident in United Kingdom

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

      IIF 39 IIF 40
    • 259, Copnor Road Copnor, Portsmouth, PO3 5EE, England

      IIF 41
    • 259, Copnor Road, Portsmouth, PO3 5EE, England

      IIF 42
    • 259, Copnor Road, Portsmouth, PO3 5EE, United Kingdom

      IIF 43 IIF 44
  • Simon Hill
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hill, Simon Alexander Joseph
    British company director born in March 1988

    Resident in England

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

      IIF 51
  • Hill, Simon Alexander Joseph
    British managing director born in March 1988

    Resident in England

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

      IIF 52
  • Hill, Simon Alexander Joseph
    British sales born in March 1988

    Resident in England

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

      IIF 53
    • 13, Whitwell Road, Southsea, PO40QP, United Kingdom

      IIF 54
  • Hill, Simon Alexander Joseph
    British sales executive born in March 1988

    Resident in England

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

      IIF 55
  • Hill, Simon Alexander Joseph
    English builder born in March 1988

    Resident in England

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

      IIF 56
  • Hill, Simon Alexander Joseph
    English commercial director born in March 1988

    Resident in England

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

      IIF 57
  • Hill, Simon Alexander Joseph
    English company director born in March 1988

    Resident in England

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

      IIF 58
    • 2nd Floor, Internet House, 33 Kingston Crescent, Portsmouth, PO2 8AA, England

      IIF 59 IIF 60 IIF 61
    • Ridown Building, Fulcrum 2, Solent Way, Whiteley, Hampshire, PO15 7FN, England

      IIF 62
  • Hill, Simon Alexander Joseph
    English director born in March 1988

    Resident in England

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

      IIF 63
    • 108 Union Road, Portsmouth, PO3 6GF, England

      IIF 64
    • C/o Neon Numbers, 259 Copnor Road, Portsmouth, Hampshire, PO3 5EE, United Kingdom

      IIF 65
    • 4, Clarendon Road, Southsea, Hampshire, PO5 2EE, England

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

    Resident in England

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

      IIF 67
  • Hill, Simon
    British company director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hill, Simon Alexander
    British company director born in March 1988

    Resident in England

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

      IIF 78
  • Hill, Simon Alexander
    British sales director born in March 1988

    Resident in England

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

      IIF 79
  • Mr Simon Hill
    British born in March 1988

    Resident in England

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

      IIF 80
    • 77, North End Avenue, Portsmouth, PO2 9EA, England

      IIF 81
  • Mr Simon Hill
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Unit 6 Typhoon Business Centre, Oakcroft Road, Chessington, Surrey, KT91RH, England

      IIF 82
    • The Moorings, Dane Road Ind Est, Sale, Cheshire, M33 7BP

      IIF 83
    • 35 Chequers Court, Brown Street, Salisbury, SP1 2AS, England

      IIF 84
    • 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 85
  • Mr Simon Hill
    English born in March 1988

    Resident in England

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

      IIF 86
    • 2nd Floor, Internet House, 33 Kingston Crescent, Portsmouth, PO2 8AA, England

      IIF 87 IIF 88
  • Hill, Simon Alexander Joseph

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

      IIF 89 IIF 90
    • 259, Copnor Road, Portsmouth, PO3 5EE, England

      IIF 91
  • Mr Simon Hill
    English born in September 2004

    Resident in England

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

      IIF 92
  • Hill, Simon
    British company director born in March 1988

    Resident in England

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

      IIF 93
  • Hill, Simon
    British sales director born in March 1988

    Resident in England

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

      IIF 94
  • Hill, Simon
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Thorn Cottage, Castle Mill Lane, Ashley, Cheshire, WA15 0QY, United Kingdom

      IIF 95
  • Hill, Simon
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 96
  • Hill, Simon
    British events management born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Thorn Cottage, Castle Mill Lane, Ashley, Cheshire, WA15 0QY

      IIF 97
    • The Moorings, Dane Road Ind Est, Sale, Cheshire, M33 7BP, England

      IIF 98
  • Hill, Simon
    British wine merchant born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 11, North Lane, West Tytherley, Salisbury, SP5 1NG, England

      IIF 99
  • Hill, Simon
    English company director born in September 2004

    Resident in England

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

      IIF 100
  • Hill, Simon
    British

    Registered addresses and corresponding companies
    • Thorn Cottage, Castle Mill Lane, Ashley, Cheshire, WA15 0QY, United Kingdom

      IIF 101
  • Hill, Simon

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 38
  • 1
    159 Copnor Road, Portsmouth, England
    Corporate (1 parent)
    Officer
    2024-06-27 ~ now
    IIF 76 - director → ME
    2024-06-27 ~ now
    IIF 104 - secretary → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 2
    1-2 Howley Park Business Village Pullan Way, Morley, Leeds, England
    Corporate (4 parents)
    Officer
    2024-12-10 ~ now
    IIF 93 - director → ME
  • 3
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-02-20 ~ dissolved
    IIF 67 - director → ME
  • 4
    77 North End Avenue, Portsmouth, Hampshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-08 ~ now
    IIF 74 - director → ME
    2024-07-08 ~ now
    IIF 110 - secretary → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 5
    77 North End Avenue, Portsmouth, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 77 - director → ME
    2025-02-10 ~ now
    IIF 111 - secretary → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 6
    77 North End Avenue, Portsmouth, England
    Corporate (1 parent)
    Equity (Company account)
    6,100 GBP2023-10-31
    Officer
    2020-08-10 ~ now
    IIF 94 - director → ME
    Person with significant control
    2021-08-04 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 7
    259 Copnor Road, Portsmouth, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-15 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2022-06-15 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    108 Union Road, Portsmouth, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-22 ~ dissolved
    IIF 53 - director → ME
    2011-07-22 ~ dissolved
    IIF 112 - secretary → ME
    Person with significant control
    2016-06-02 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
    IIF 33 - Has significant influence or controlOE
    IIF 33 - Has significant influence or control over the trustees of a trustOE
    IIF 33 - Has significant influence or control as a member of a firmOE
  • 9
    1 Lyric Square, London, England
    Corporate (3 parents)
    Officer
    2023-03-14 ~ now
    IIF 15 - director → ME
    Person with significant control
    2023-02-21 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    XTRA MILE EVENTS FRANCHISING LTD - 2017-03-29
    Twj Partnership Llp, The Moorings, Dane Road Ind Est, Sale, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2010-09-17 ~ dissolved
    IIF 98 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Has significant influence or controlOE
  • 11
    77 North End Avenue, Portsmouth, Hampshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-27 ~ now
    IIF 71 - director → ME
    2024-06-27 ~ now
    IIF 106 - secretary → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 12
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-27 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2022-10-27 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 13
    C/o Dpc Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-29 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2021-07-29 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 14
    1-2 Howley Park Business Village Pullan Way, Morley, Leeds, England
    Corporate (3 parents)
    Officer
    2024-10-29 ~ now
    IIF 79 - director → ME
  • 15
    8b Highbury Buildings, Portsmouth, England
    Dissolved corporate (2 parents)
    Officer
    2020-11-03 ~ dissolved
    IIF 29 - director → ME
  • 16
    14 14 Normandy Way, Havant, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-01-16 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2021-12-01 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    8b Highbury Buildings, Portsmouth, England
    Dissolved corporate (2 parents)
    Officer
    2020-11-02 ~ dissolved
    IIF 28 - director → ME
  • 18
    108 Union Road, Portsmouth, England
    Dissolved corporate (1 parent)
    Officer
    2011-06-02 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-06-03 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 19
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    95,058 GBP2022-11-30
    Officer
    2021-11-02 ~ now
    IIF 21 - director → ME
    Person with significant control
    2021-11-02 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    C/o Dpc Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-26 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2021-05-26 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 21
    Pkf Littlejohn Advisory Limited 15 Westferry Circus, Canary Wharf, London
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -89,073 GBP2022-03-31
    Officer
    2019-03-07 ~ now
    IIF 65 - director → ME
    Person with significant control
    2019-03-07 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    2nd Floor, Internet House, 33 Kingston Crescent, Portsmouth, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-03 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 87 - Has significant influence or controlOE
  • 23
    2nd Floor Internet House, 33 Kingston Crescent, Portsmouth, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-02 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2020-09-02 ~ dissolved
    IIF 92 - Has significant influence or controlOE
  • 24
    2nd Floor Internet House, 33 Kingston Crescent, Portsmouth, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-02 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2020-09-02 ~ dissolved
    IIF 80 - Has significant influence or controlOE
  • 25
    Dimmicks Corner 179 Hunts Pond Road, Titchfield Common, Fareham, Hampshire, United Kingdom
    Corporate (1 parent)
    Officer
    2019-03-07 ~ now
    IIF 63 - director → ME
    Person with significant control
    2019-03-07 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    77 North End Avenue, Portsmouth, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-23 ~ dissolved
    IIF 69 - director → ME
    2023-11-23 ~ dissolved
    IIF 91 - secretary → ME
    Person with significant control
    2023-11-23 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 27
    2nd Floor, Internet House, 33 Kingston Crescent, Portsmouth, England
    Corporate (1 parent)
    Officer
    2020-09-03 ~ now
    IIF 59 - director → ME
    Person with significant control
    2020-09-03 ~ now
    IIF 88 - Has significant influence or controlOE
  • 28
    77 North End Avenue, Portsmouth, Hampshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-10 ~ now
    IIF 75 - director → ME
    2024-07-10 ~ now
    IIF 107 - secretary → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 29
    77 North End Avenue, Portsmouth, Hampshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-10 ~ now
    IIF 70 - director → ME
    2024-07-10 ~ now
    IIF 105 - secretary → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 30
    108 Union Road, Portsmouth, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-11 ~ dissolved
    IIF 58 - director → ME
    2017-05-11 ~ dissolved
    IIF 102 - secretary → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 86 - Has significant influence or controlOE
  • 31
    77 North End Avenue, Portsmouth, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-27 ~ dissolved
    IIF 68 - director → ME
    2023-11-27 ~ dissolved
    IIF 103 - secretary → ME
    Person with significant control
    2023-11-27 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 32
    77 North End Avenue, Portsmouth, England
    Dissolved corporate (3 parents)
    Officer
    2023-08-24 ~ dissolved
    IIF 72 - director → ME
    2023-08-24 ~ dissolved
    IIF 108 - secretary → ME
    Person with significant control
    2023-08-24 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    4 Clarendon Road, Southsea, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-24 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2016-08-26 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 34
    13 Whitwell Road, Southsea
    Dissolved corporate (1 parent)
    Officer
    2011-08-19 ~ dissolved
    IIF 54 - director → ME
  • 35
    108 Union Road, Portsmouth, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-16 ~ dissolved
    IIF 64 - director → ME
    2017-05-16 ~ dissolved
    IIF 90 - secretary → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 36
    207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    6 GBP2019-09-30
    Officer
    2017-05-11 ~ dissolved
    IIF 96 - director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 37
    77 North End Avenue, Portsmouth, England
    Corporate (2 parents)
    Officer
    2024-06-12 ~ now
    IIF 73 - director → ME
    2024-06-12 ~ now
    IIF 109 - secretary → ME
    Person with significant control
    2024-06-12 ~ 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
  • 38
    108 Union Road, Portsmouth, England
    Dissolved corporate (2 parents)
    Officer
    2019-02-01 ~ dissolved
    IIF 56 - director → ME
    2019-02-01 ~ dissolved
    IIF 89 - secretary → ME
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 38 - Has significant influence or controlOE
Ceased 20
  • 1
    ST NEO PROPERTY LTD - 2023-11-22
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2022-09-04 ~ 2023-10-23
    IIF 24 - director → ME
    Person with significant control
    2022-09-04 ~ 2023-10-23
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ST NEO PROPERTY SPV 1 LTD - 2024-04-23
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (2 parents)
    Officer
    2023-06-05 ~ 2024-03-26
    IIF 19 - director → ME
    Person with significant control
    2023-06-05 ~ 2023-09-07
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    28 Westfield Road, Gosport, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-28 ~ 2014-06-02
    IIF 52 - director → ME
  • 4
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (4 parents)
    Officer
    2023-05-04 ~ 2024-02-06
    IIF 22 - director → ME
  • 5
    Unit 6 Typhoon Business Centre, Oakcroft Road, Chessington, Surrey, England
    Dissolved corporate (6 parents)
    Officer
    2011-06-16 ~ 2017-03-21
    IIF 95 - director → ME
  • 6
    Howard House 3 St. Marys Court, Blossom Street, York, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,879 GBP2018-11-30
    Officer
    2016-04-29 ~ 2018-11-30
    IIF 62 - director → ME
  • 7
    Howard House 3 St. Marys Court, Blossom Street, York, England
    Corporate (3 parents)
    Equity (Company account)
    9,076 GBP2018-11-30
    Officer
    2017-03-15 ~ 2018-11-30
    IIF 51 - director → ME
  • 8
    8b Highbury Buildings, Portsmouth, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-11-03 ~ 2021-02-01
    IIF 10 - Has significant influence or control OE
  • 9
    14 14 Normandy Way, Havant, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-11-02 ~ 2021-02-01
    IIF 25 - director → ME
    Person with significant control
    2020-11-02 ~ 2021-02-01
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 10
    8b Highbury Buildings, Portsmouth, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-11-02 ~ 2021-02-01
    IIF 9 - Has significant influence or control OE
  • 11
    PENHILL CRES LIMITED - 2022-11-03
    BROMYARD LIMITED - 2022-08-08
    Unit 19-20 Bourne Court Southend Road, Woodford Green, England
    Corporate (2 parents)
    Equity (Company account)
    -13,746 GBP2024-03-31
    Officer
    2022-02-20 ~ 2022-07-28
    IIF 32 - director → ME
  • 12
    31 Corben Close Allington, Maidstone, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -41,213 GBP2024-03-31
    Officer
    2022-03-02 ~ 2024-03-26
    IIF 17 - director → ME
    Person with significant control
    2022-03-02 ~ 2024-03-26
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    200 GBP2022-04-30
    Officer
    2022-06-13 ~ 2023-06-19
    IIF 30 - director → ME
  • 14
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (3 parents)
    Officer
    2023-01-18 ~ 2023-10-23
    IIF 23 - director → ME
  • 15
    14 Airport Service Road, Portsmouth, England
    Corporate (2 parents)
    Equity (Company account)
    901 GBP2023-06-30
    Officer
    2020-06-30 ~ 2023-06-01
    IIF 57 - director → ME
    Person with significant control
    2020-06-30 ~ 2023-06-01
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
  • 16
    THE MAVERICK WINE & SPIRITS COMPANY LTD - 2020-10-20
    35 Chequers Court Brown Street, Salisbury, England
    Corporate (2 parents)
    Equity (Company account)
    5,892 GBP2024-01-31
    Officer
    2020-09-08 ~ 2025-02-01
    IIF 99 - director → ME
    Person with significant control
    2020-09-08 ~ 2025-02-01
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Right to appoint or remove directors OE
  • 17
    AMSW LTD - 2015-09-28
    1633 Parkway, Whiteley, Fareham, Hampshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,143 GBP2023-09-30
    Officer
    2013-11-20 ~ 2013-12-31
    IIF 78 - director → ME
  • 18
    Howard House 3 St. Marys Court, Blossom Street, York, England
    Corporate (3 parents)
    Equity (Company account)
    3,523 GBP2018-11-30
    Officer
    2012-04-20 ~ 2018-11-30
    IIF 55 - director → ME
  • 19
    Commonmead Barn, Pagham Road, Bognor Regis, England
    Corporate (1 parent)
    Equity (Company account)
    -128,861 GBP2024-05-31
    Officer
    2022-03-25 ~ 2024-04-02
    IIF 16 - director → ME
  • 20
    Kt91rh, Unit 6 Unit 6 Typhoon Business Centre, Oakcroft Road, Chessington, Surrey, England
    Dissolved corporate (6 parents)
    Officer
    2008-10-28 ~ 2017-03-21
    IIF 97 - director → ME
    2008-10-28 ~ 2017-03-21
    IIF 101 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-03-21
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.