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

Ahmed, Mohammed Saleem

    Related profiles found in government register
  • Ahmed, Mohammed Saleem
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 161, West Street, Fareham, Hampshire, PO16 0DZ, United Kingdom

      IIF 1
    • 104, Commercial Road, Portsmouth, PO1 1EJ

      IIF 2
    • 104, Commercial Road, Portsmouth, PO1 1EJ, United Kingdom

      IIF 3
    • 125, Fawcett Road, Southsea, Portsmouth, Hampshire, United Kingdom

      IIF 4
    • 14, Edinburgh Road, Portsmouth, PO1 1DE, England

      IIF 5
    • 35, Guildhall Walk, Portsmouth, Hampshire, PO1 2RY

      IIF 6 IIF 7
    • 35, Guildhall Walk, Portsmouth, Hampshire, PO1 2RY, United Kingdom

      IIF 8 IIF 9 IIF 10
    • 35, Guildhall Walk, Portsmouth, PO1 2RY

      IIF 12
    • 35a, Guildhall Walk, Portsmouth, Hampshire, PO1 2RY, United Kingdom

      IIF 13 IIF 14 IIF 15
    • 35a, Guildhall Walk, Portsmouth, PO1 2RY, England

      IIF 22 IIF 23
    • 35a, Guildhall Walk, Portsmouth, PO1 2RY, United Kingdom

      IIF 24
    • 97, London Road, Portsmouth, PO2 0BN, United Kingdom

      IIF 25
    • 12, Russell Place, Southampton, Hampshire, SO17 1NU, United Kingdom

      IIF 26
    • 12, Russell Place, Southampton, SO17 1NU, England

      IIF 27
    • 253, Portswood Road, Southampton, SO17 2NG, England

      IIF 28
    • 96-100 Portswood Road, Portswood Road, Southampton, SO17 2FW, United Kingdom

      IIF 29
    • 121, Albert Road, Southsea, PO5 2SQ, United Kingdom

      IIF 30
    • 164, Albert Road, Southsea, PO4 0JT, England

      IIF 31
    • 41, Clarence Parade, Southsea, Hampshire, PO5 2EU, United Kingdom

      IIF 32
    • 41, Clarence Parade, Southsea, PO5 2EU, United Kingdom

      IIF 33
    • 327, Milton Road, Cowplain, Waterlooville, Hampshire, PO8 8LH, United Kingdom

      IIF 34
  • Ahmed, Mohammed Saleem
    British company director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96-100, Portswood Road, Portswood, Southampton, Hampshire, SO17 2

      IIF 35
  • Ahmed, Mohammed Saleem
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100 Kingston Road, Kingston Road, Portsmouth, PO2 7PA, England

      IIF 36
  • Ahmed, Mohammed Saleh
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Skeggs House, Flat 14, Glengall Grove, London, E14 3NB, United Kingdom

      IIF 37
  • Ahmed, Mohammed Naeem
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96-100 Portswood Road, Portswood Road, Southampton, SO17 2FW, United Kingdom

      IIF 38
  • Ahmed, Mohammed Naseem
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96-100 Portswood Road, Portswood Road, Southampton, SO17 2FW, United Kingdom

      IIF 39
  • Ahmed, Saleem
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Guildhall Walk, Portsmouth, PO1 2RY, United Kingdom

      IIF 40
  • Ahmed, Mohammed Saleem
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 12 Russell Place, Highfield, Southampton, Hampshire, SO17 1NU

      IIF 41 IIF 42 IIF 43
    • 12 Russell Place, Southampton, Hampshire, SO17 1NU

      IIF 45
    • 12, Russell Place, Southampton, SO17 1NU, United Kingdom

      IIF 46
  • Ahmed, Mohammed Saleem
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 253, Portswood Road, Southampton, SO17 2NG, England

      IIF 47
    • 327, Milton Road, Cowplain, Waterlooville, Hampshire, PO8 8LH

      IIF 48
  • Mr Adam Mohammed Naeem
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 49
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 50 IIF 51
  • Mr Mohammed Saleem Ahmed
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 161, West Street, Fareham, Hampshire, PO16 0DZ, United Kingdom

      IIF 52
    • 100 Kingston Road, Kingston Road, Portsmouth, PO2 7PA, England

      IIF 53
    • 104, Commercial Road, Portsmouth, PO1 1EJ, United Kingdom

      IIF 54
    • 125, Fawcett Road, Southsea, Portsmouth, Hampshire, United Kingdom

      IIF 55
    • 14, Edinburgh Road, Portsmouth, PO1 1DE, England

      IIF 56
    • 35, Guildhall Walk, Portsmouth, Hampshire, PO1 2RY

      IIF 57 IIF 58 IIF 59
    • 35, Guildhall Walk, Portsmouth, PO1 2RY

      IIF 64
    • 35a, Guildhall Walk, Portsmouth, Hampshire, PO1 2RY, United Kingdom

      IIF 65 IIF 66 IIF 67
    • 35a, Guildhall Walk, Portsmouth, PO1 2RY, England

      IIF 74 IIF 75
    • 35a, Guildhall Walk, Portsmouth, PO1 2RY, United Kingdom

      IIF 76
    • 97, London Road, Portsmouth, PO2 0BN, United Kingdom

      IIF 77
    • 12 Russell Place, Highfield, Southampton, Hampshire, SO17 1NU

      IIF 78
    • 12, Russell Place, Southampton, Hampshire, SO17 1NU, United Kingdom

      IIF 79
    • 12, Russell Place, Southampton, SO17 1NU, England

      IIF 80
    • 96-100, Portswood Road, Portswood, Southampton, Hampshire, SO17 2

      IIF 81
    • 121, Albert Road, Southsea, PO5 2SQ, United Kingdom

      IIF 82
    • 164, Albert Road, Southsea, PO4 0JT, England

      IIF 83
    • 41, Clarence Parade, Southsea, Hampshire, PO5 2EU, United Kingdom

      IIF 84
    • 327, Milton Road, Cowplain, Waterlooville, Hampshire, PO8 8LH

      IIF 85
    • 327, Milton Road, Cowplain, Waterlooville, Hampshire, PO8 8LH, United Kingdom

      IIF 86
  • Mr Mohammed Saleh Ahmed
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Skeggs House, Flat 14, Glengall Grove, London, E14 3NB, United Kingdom

      IIF 87
  • Ahmed, Naeem
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Guildhall Walk, Portsmouth, PO1 2RY, United Kingdom

      IIF 88 IIF 89
  • Ahmed, Mussarat
    British administrator born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97, North End, Portsmouth, PO2 0BN, England

      IIF 90
  • Ahmed, Mussarat
    British company director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38a, Osborne Road, Southsea, Hampshire, PO5 3LT, England

      IIF 91
  • Ahmed, Mussarat
    British restauranteur born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Russell Place, Highfield, Southampton, Hampshire, SO17 1NU, England

      IIF 92
  • Mr Mohammed Mohammed Ahmed
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Edinburgh Road, Portsmouth, PO1 1DE, United Kingdom

      IIF 93
  • Naseem Mohammed Ahmed
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 94 IIF 95
    • 3, Cleek Drive, Southampton, SO16 7PQ, United Kingdom

      IIF 96 IIF 97 IIF 98
  • Adam, Naeem
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 211a, Bolton Road, Kearsley, Bolton, Lancashire, BL4 9BX, United Kingdom

      IIF 99
  • Ahmed, Mohammed Naeem
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Mohammed Naeem
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 96-100, Portswood Road, Portswood, Southampton, Hampshire, SO17 2

      IIF 119
  • Ahmed, Mohammed Naeem
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12 Russell Place, Highfield, Southampton, Hampshire, SO17 1NU

      IIF 120
  • Ahmed, Mohammed Naeem
    British none born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12 Russell Place, Highfield, Southampton, Hampshire, SO17 1NU

      IIF 121
  • Ahmed, Mohammed Naeem
    British restaurateur born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12 Russell Place, Highfield, Southampton, Hampshire, SO17 1NU

      IIF 122
  • Ahmed, Mohammed Naeem
    British resturatuer born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12 Russell Place, Highfield, Southampton, Hampshire, SO17 1NU

      IIF 123
  • Ahmed, Mohammed Naseem
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Mohammed Naseem
    British company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 96-100, Portswood Road, Portswood, Southampton, Hampshire, SO17 2

      IIF 127
  • Ahmed, Mohammed Naseem
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 12 Russell Place, Southampton, Hampshire, SO17 1NU

      IIF 128
  • Naeem, Adam Mohammed
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 129 IIF 130
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 131
  • Naeem, Adam Mohammed
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 132
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 133
  • Ahmed, Mohammed
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 14, 14 Edinburgh Road, Portsmouth, PO1 1DE, England

      IIF 134
    • 14, Edinburgh Road, Portsmouth, PO1 1DE, United Kingdom

      IIF 135 IIF 136
  • Mr Naeem Adam
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 211a, Bolton Road, Kearsley, Bolton, BL4 9BX, United Kingdom

      IIF 137
  • Ahmed, Mohammed Saleem
    British

    Registered addresses and corresponding companies
  • Ahmed, Mohammed Saleem
    British company secretary

    Registered addresses and corresponding companies
    • 12 Russell Place, Southampton, Hampshire, SO17 1NU

      IIF 143
  • Ahmed, Mohammed Saleem
    British director

    Registered addresses and corresponding companies
    • 12 Russell Place, Highfield, Southampton, Hampshire, SO17 1NU

      IIF 144
  • Ahmed, Mohammed Saleem
    British property development

    Registered addresses and corresponding companies
    • 12 Russell Place, Highfield, Southampton, Hampshire, SO17 1NU

      IIF 145
  • Ahmed, Saleem
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 35, Guildhall Walk, Portsmouth, PO1 2RY, United Kingdom

      IIF 146
  • Ahmed, Saleem
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 12 Russell Place, Southampton, Hampshire, SO17 1NU

      IIF 147
  • Ahmed, Mohammed Naseem
    British

    Registered addresses and corresponding companies
    • 12 Russell Place, Highfield, Southampton, SO17 1NU

      IIF 148
  • Ahmed, Mohammed Naseem
    British director

    Registered addresses and corresponding companies
    • 12 Russell Place, Southampton, Hampshire, SO17 1NU

      IIF 149
  • Mr Mohammed Ahmed
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 14, Edinburgh Road, Portsmouth, PO1 1DE, England

      IIF 150
    • 14, Edinburgh Road, Portsmouth, PO1 1DE, United Kingdom

      IIF 151
  • Ahmed, Mussarat Naseem
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3, Cleek Drive, Southampton, Hampshire, SO16 7PQ, United Kingdom

      IIF 152
  • Ahmed, Mussarat Naseem
    British businessman born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3 Cleek Drive, Bassett, Southampton, Hampshire, SO16 7PQ

      IIF 153
  • Ahmed, Mussarat Naseem
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 35, Guildhall Walk, Portsmouth, PO1 2RY

      IIF 154
    • 38a, Osborne Road, Southsea, Portsmouth, PO5 3LT

      IIF 155
  • Ahmed, Mussarat Naseem
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 35, Guildhall Walk, Portsmouth, PO1 2RY, England

      IIF 156
    • 80-82, Albert Road, Southsea, Hampshire, PO5 2SN, United Kingdom

      IIF 157
  • Mr Adam Mohammed Naeem
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Gallipot Hill House, Gallipot Hill, Hartfield, TN7 4AH, United Kingdom

      IIF 158
    • 337, Forest Road, London, E17 5JR, England

      IIF 159
    • 40, Bloomsbury Way, London, WC1A 2SE, United Kingdom

      IIF 160 IIF 161
    • 62 Fulmer Road, Fulmer Road, London, E16 3TF, England

      IIF 162
    • 62 Fulmer Road, London, E16 3TF, England

      IIF 163
    • 62, Fulmer Road, London, E16 3TF, United Kingdom

      IIF 164 IIF 165 IIF 166
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 167 IIF 168 IIF 169
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 172
    • Bridgestone Asset Management, 7 Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 173
    • Complete Homes, 40 Bloomsbury Way, Lower Ground, London, WC1A 2SE, United Kingdom

      IIF 174
    • First Floor Thavies Inn House / 3-4, Holborn Circus, London, EC1N 2HA, United Kingdom

      IIF 175
    • We Invest, 63/66, Hatton Garden, London, EC1N 8LE, England

      IIF 176
    • C/o Optimise Accountants Limited, Unit 3, Jubilee House, 31-33 Meadow Lane, Long Eaton, Nottinghamshire, NG10 2FE, United Kingdom

      IIF 177
  • Mr Mohammed Saleem Ahmed
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 12 Russell Place, Highfield, Southampton, Hampshire, SO17 1NU

      IIF 178
  • Ahmed, Naeem
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 35, Guildhall Walk, Portsmouth, PO1 2RY, United Kingdom

      IIF 179
    • 253 Portswood Road, Portswood Road, Southampton, SO17 2NG, England

      IIF 180
  • Ahmed, Mohammed Saleem

    Registered addresses and corresponding companies
    • 125, Fawcett Road, Southsea, Portsmouth, Hampshire, United Kingdom

      IIF 181
    • 12, Russell Place, Southampton, Hampshire, SO17 1NU, United Kingdom

      IIF 182
    • 12, Russell Place, Southampton, SO17 1NU, England

      IIF 183
    • 96-100 Portswood Road, Portswood Road, Southampton, SO17 2FW, United Kingdom

      IIF 184
    • 96-100, Portswood Road, Portswood, Southampton, Hampshire, SO17 2

      IIF 185
  • Mr Adam Naeem
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
  • Naseem Mohammed Ahmed
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3, Cleek Drive, Southampton, SO16 7PQ, United Kingdom

      IIF 196
  • Adam, Naeem
    British company director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1, Perendale Rise, Bolton, BL1 6RY

      IIF 197
  • Ahmed, Naseem Mohammed
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 198
    • 12, Russell Place, Southampton, Hampshire, SO17 1NU, United Kingdom

      IIF 199
    • 3, Cleek Drive, Southampton, Hampshire, SO16 7PQ, United Kingdom

      IIF 200 IIF 201 IIF 202
    • 3, Cleek Drive, Southampton, SO16 7PQ, England

      IIF 204
    • 164, Albert Road, Southsea, Hampshire, PO4 0JT

      IIF 205
  • Ahmed, Naseem Mohammed
    British catering born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 12 Russell Place, Highfield, Southampton, SO17 1NU

      IIF 206
  • Ahmed, Naseem Mohammed
    British company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 207
    • 3, Cleek Drive, Southampton, SO16 7PQ, United Kingdom

      IIF 208
  • Ahmed, Naseem Mohammed
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 12 Russell Place, Highfield, Southampton, SO17 1NU

      IIF 209
  • Ahmed, Naseem Mohammed
    British restauranteur born in October 1966

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Naseem Mohammed
    British restauranteur & property devel born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 12 Russell Place, Highfield, Southampton, SO17 1NU

      IIF 215
  • Ahmed, Naseem Mohammed
    British restaurantuer & property devel born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 12 Russell Place, Highfield, Southampton, SO17 1NU

      IIF 216
  • Mr Mohammed Naeem Ahmed
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Saleem Ahmed
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 35, Guildhall Walk, Portsmouth, PO1 2RY

      IIF 233
    • 35, Guildhall Walk, Portsmouth, PO1 2RY, England

      IIF 234
    • 35, Guildhall Walk, Portsmouth, PO1 2RY, United Kingdom

      IIF 235
    • 35a, Guildhall Walk, Portsmouth, PO1 2RY, England

      IIF 236
    • 12 Russell Place, Highfield, Southampton, Hampshire, SO17 1NU

      IIF 237
    • 12, Russell Place, Southampton, SO17 1NU

      IIF 238
  • Ahmed, Saleem
    British

    Registered addresses and corresponding companies
  • Ahmed, Saleem
    British restauranteur

    Registered addresses and corresponding companies
    • 12 Russell Place, Southampton, Hampshire, SO17 1NU

      IIF 244
  • Naeem, Adam Mohammed
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Gallipot Hill House, Gallipot Hill, Hartfield, TN7 4AH, United Kingdom

      IIF 245
    • 337, Forest Road, London, E17 5JR, England

      IIF 246
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 247 IIF 248 IIF 249
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 253
    • Complete Homes, 40 Bloomsbury Way, Lower Ground, London, WC1A 2SE, United Kingdom

      IIF 254
    • Paddock Gate Development, 7, Bell Yard, London, WC2A 2JR, England

      IIF 255
  • Naeem, Adam Mohammed
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 62 Fulmer Road, London, E16 3TF, England

      IIF 256
  • Naeem, Adam Mohammed
    British property investment born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 62, Fulmer Road, London, E16 3TF, United Kingdom

      IIF 257
    • 62, Fulmer Road, West Beckton, London, E16 3TF, United Kingdom

      IIF 258
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 259
  • Naeem, Adam Mohammed
    British property manager born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7 Bell Yard, London, WC2A 2JR, England

      IIF 260
    • Bridgestone Asset Management, 7 Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 261
    • First Floor Thavies Inn House / 3-4, Holborn Circus, London, EC1N 2HA, United Kingdom

      IIF 262
  • Saleem Ahmed, Mohammed
    British property and restauranteur dev born in May 1970

    Registered addresses and corresponding companies
    • 12 Russell Place, Southampton, Hampshire, SO17 1NU

      IIF 263
  • Mr Adam Naeem
    British born in April 2021

    Resident in England

    Registered addresses and corresponding companies
    • 7 Bell Yard, London, WC2A 2JR, England

      IIF 264
  • Mr Naeem Adam
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1, Perendale Rise, Bolton, BL1 6RY

      IIF 265
  • Mr Naseem Mohammed Ahmed
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3 Cleek Drive, Bassett, Southampton, Hampshire, SO16 7PQ

      IIF 266
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 267
    • 35, Guildhall Walk, Portsmouth, Hampshire, PO1 2RY

      IIF 268 IIF 269
    • 12, Russell Place, Southampton, Hampshire, SO17 1NU, United Kingdom

      IIF 270
    • 3, Cleek Drive, Southampton, Hampshire, SO16 7PQ, United Kingdom

      IIF 271
    • 164, Albert Road, Southsea, Hampshire, PO4 0JT

      IIF 272
  • Naeem, Adam
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 273
    • Interlink Asset Management, 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 274
    • We Invest, 63/66, Hatton Garden, London, EC1N 8LE, England

      IIF 275
  • Naeem, Adam
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
  • Naeem, Adam
    British property investment born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 40, Bloomsbury Way, Lower Ground, London, WC1A 2SE, United Kingdom

      IIF 282 IIF 283
  • Ahmed, Naseem
    British

    Registered addresses and corresponding companies
    • 3 Cleek Drive, Bassett, Southampton, Hampshire, SO16 7PQ

      IIF 284
  • Ahmed, Naseem Mohammed
    British

    Registered addresses and corresponding companies
  • Ahmed, Naseem Mohammed
    British director

    Registered addresses and corresponding companies
    • 12 Russell Place, Highfield, Southampton, SO17 1NU

      IIF 287
  • Ahmed, Naseem Mohammed
    British restauranteur

    Registered addresses and corresponding companies
    • 12 Russell Place, Highfield, Southampton, SO17 1NU

      IIF 288
  • Mr Naeem Ahmed
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 35, Guildhall Walk, Portsmouth, PO1 2RY

      IIF 289
    • 35, Guildhall Walk, Portsmouth, PO1 2RY, United Kingdom

      IIF 290
    • 253, Portswood Road, Southampton, SO17 2NG

      IIF 291
    • 96-100 Portswood Road, Portswood Road, Southampton, SO17 2FW

      IIF 292
  • Mrs Mussarat Naseem Ahmed
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 35, Guildhall Walk, Portsmouth, PO1 2RY

      IIF 293
    • 38a, Osborne Road, Southsea, Portsmouth, PO5 3LT

      IIF 294 IIF 295
  • Ahmed, Naseem Mohammed

    Registered addresses and corresponding companies
    • 71 - 75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 296
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 297
    • 3, Cleek Drive, Southampton, Hampshire, SO16 7PQ, United Kingdom

      IIF 298 IIF 299 IIF 300
    • 3, Cleek Drive, Southampton, SO16 7PQ, England

      IIF 302
  • Ahmed, Saleem

    Registered addresses and corresponding companies
  • Ahmed, Mussarat

    Registered addresses and corresponding companies
    • 84, Lodge Road, Southampton, Hampshire, SO14 6RG, United Kingdom

      IIF 306
  • Naeem, Adam

    Registered addresses and corresponding companies
    • 40 Bloomsbury Way, Lower Ground, London, WC1A 2SE, United Kingdom

      IIF 307
child relation
Offspring entities and appointments 124
  • 1
    AHMED BROTHERS INVESTMENTS LTD
    12227713
    12 Russell Place, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    2019-09-25 ~ now
    IIF 26 - Director → ME
    IIF 199 - Director → ME
    IIF 107 - Director → ME
    2019-09-25 ~ now
    IIF 182 - Secretary → ME
    Person with significant control
    2019-09-25 ~ now
    IIF 270 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 270 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 270 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 221 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 221 - Right to appoint or remove directors OE
  • 2
    AMERCOURT LIMITED
    03146927
    12 Russell Place, Highfield, Southampton, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    3,429,281 GBP2024-09-30
    Officer
    1996-01-25 ~ now
    IIF 103 - Director → ME
    IIF 45 - Director → ME
    IIF 124 - Director → ME
    1996-01-25 ~ now
    IIF 143 - Secretary → ME
    Person with significant control
    2017-01-16 ~ now
    IIF 178 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ANELITEPROPERTY LIMITED
    09634394
    62 Fulmer Road, West Beckton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-11 ~ dissolved
    IIF 258 - Director → ME
  • 4
    ANIX INVESTMENTS LIMITED
    11699238
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    53,377 GBP2024-11-30
    Officer
    2019-05-24 ~ now
    IIF 130 - Director → ME
    Person with significant control
    2019-05-24 ~ now
    IIF 162 - Has significant influence or control OE
  • 5
    ANTROMIDA LIMITED
    13348343
    4385, 13348343 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2021-04-21 ~ dissolved
    IIF 279 - Director → ME
    Person with significant control
    2021-04-21 ~ 2021-04-21
    IIF 193 - Right to appoint or remove directors OE
    IIF 193 - Ownership of shares – 75% or more OE
    IIF 193 - Ownership of voting rights - 75% or more OE
  • 6
    BASHIR AHMED TEACHING LTD
    09312244
    96-100 Portswood Road Portswood Road, Southampton
    Active Corporate (1 parent)
    Equity (Company account)
    -72,328 GBP2024-11-30
    Officer
    2014-11-14 ~ now
    IIF 29 - Director → ME
    IIF 39 - Director → ME
    IIF 38 - Director → ME
    2014-11-14 ~ now
    IIF 184 - Secretary → ME
    Person with significant control
    2016-11-14 ~ now
    IIF 292 - Ownership of shares – 75% or more OE
  • 7
    BELLA VITA HOMES LTD
    12351872
    Gallipot Hill House, Gallipot Hill, Hartfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    98,233 GBP2024-12-31
    Officer
    2019-12-06 ~ now
    IIF 245 - Director → ME
    Person with significant control
    2019-12-06 ~ now
    IIF 158 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    BRIDGESTONE ASSET MANAGEMENT LIMITED
    12314688 14035540
    4385, 12314688: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2019-11-14 ~ dissolved
    IIF 261 - Director → ME
    Person with significant control
    2019-11-14 ~ dissolved
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - Ownership of shares – 75% or more OE
    IIF 173 - Right to appoint or remove directors OE
  • 9
    CASO INVESTMENTS HOLDING LIMITED - now
    REGAL ROYE PRODUCTIONS LIMITED - 2021-09-22
    PADDOCK GATE MANAGEMENT COMPANY LIMITED
    - 2021-08-18 08418592
    167-169 Great Portland Street Great Portland Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    30,941 GBP2020-03-31
    Officer
    2019-12-02 ~ 2019-12-02
    IIF 262 - Director → ME
    Person with significant control
    2019-11-02 ~ 2019-12-02
    IIF 175 - Ownership of shares – 75% or more OE
    IIF 175 - Ownership of voting rights - 75% or more OE
  • 10
    CHARCOAL GRILL (SOUTHSEA) LIMITED
    04695338
    121 Albert Road, Southsea, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    2003-03-15 ~ 2003-10-01
    IIF 263 - Director → ME
    2003-03-15 ~ 2003-10-01
    IIF 286 - Secretary → ME
  • 11
    CHELSEA & KENSINGTON PROPERTIES LIMITED
    16861260
    12 Russell Place, Southampton, England
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 227 - Ownership of shares – 75% or more OE
    IIF 227 - Right to appoint or remove directors OE
    IIF 227 - Ownership of voting rights - 75% or more OE
  • 12
    CHELSEA LAND & PROPERTIES LIMITED
    16863255 16863281
    12 Russell Place, Southampton, England
    Active Corporate (2 parents)
    Officer
    2025-11-17 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 224 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 224 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 224 - Right to appoint or remove directors OE
  • 13
    CHELSEA PROPERTIES & LAND LIMITED
    16863281 16863255
    12 Russell Place, Southampton, England
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 228 - Right to appoint or remove directors OE
    IIF 228 - Ownership of voting rights - 75% or more OE
    IIF 228 - Ownership of shares – 75% or more OE
  • 14
    CHELSEA REAL ESTATE LIMITED
    16863173
    12 Russell Place, Southampton, England
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 229 - Ownership of voting rights - 75% or more OE
    IIF 229 - Right to appoint or remove directors OE
    IIF 229 - Ownership of shares – 75% or more OE
  • 15
    CHICKENDO'S PERI PERI LTD
    08365439
    14 Edinburgh Road, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,119 GBP2024-03-31
    Officer
    2013-01-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-01-17 ~ now
    IIF 56 - Ownership of shares – 75% or more OE
  • 16
    CHICKO'S PERI PERI LTD
    08365464
    35 Guildhall Walk, Portsmouth, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2013-01-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-01-17 ~ now
    IIF 60 - Ownership of shares – 75% or more OE
  • 17
    CLARENCE MANAGEMENT LTD
    13263149
    35a Guildhall Walk, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,523 GBP2024-08-31
    Officer
    2021-03-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 18
    COMFORT LIVING HOMES LTD
    15223900
    12 Russell Place, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-04-05
    Officer
    2023-10-20 ~ now
    IIF 27 - Director → ME
    IIF 108 - Director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 225 - Ownership of shares – More than 25% but not more than 50% OE
    2023-10-20 ~ now
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    COMPLETE HOMES LIMITED
    12081884
    337 Forest Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -42,294 GBP2024-07-31
    Officer
    2019-07-03 ~ now
    IIF 254 - Director → ME
    Person with significant control
    2019-07-03 ~ now
    IIF 174 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    CONTROL COURT LIMITED
    03233617
    Partnership House, 84 Lodge Road, Southampton, England
    Dissolved Corporate (4 parents)
    Officer
    1996-10-04 ~ 1996-10-04
    IIF 123 - Director → ME
    1996-10-07 ~ dissolved
    IIF 122 - Director → ME
    1996-09-10 ~ dissolved
    IIF 144 - Secretary → ME
  • 21
    DONETELLA LTD
    - now 12366264
    DONATELLA INVESTMENTS LTD
    - 2024-08-23 12366264 15915943
    7 Bell Yard, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,514,578 GBP2023-12-31
    Officer
    2019-12-17 ~ now
    IIF 129 - Director → ME
    Person with significant control
    2019-12-17 ~ now
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 22
    EAA PROPERTIES LIMITED
    15960728
    3 Cleek Drive, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-17 ~ now
    IIF 202 - Director → ME
    2024-09-17 ~ now
    IIF 301 - Secretary → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 23
    EXPRESS KEBAB & PIZZA LIMITED
    04701645
    Mandair & Co, 84 Lodge Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2003-03-21 ~ dissolved
    IIF 216 - Director → ME
    2003-03-21 ~ 2011-11-14
    IIF 141 - Secretary → ME
  • 24
    GELATO CAFES LIMITED
    09060243
    253 Portswood Road, Southampton
    Active Corporate (6 parents)
    Equity (Company account)
    -57,814 GBP2021-03-31
    Officer
    2014-11-11 ~ 2015-02-01
    IIF 28 - Director → ME
    2015-09-02 ~ 2017-03-31
    IIF 180 - Director → ME
    Person with significant control
    2017-05-28 ~ 2017-05-28
    IIF 291 - Ownership of shares – 75% or more OE
  • 25
    GELATO ICE LIMITED
    09060276
    253 Portswood Road, Southampton
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -7,111 GBP2021-09-30
    Officer
    2014-11-11 ~ 2014-11-18
    IIF 47 - Director → ME
  • 26
    HASTINGS ST. INVESTMENTS LTD
    15960705
    3 Cleek Drive, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-17 ~ now
    IIF 200 - Director → ME
    2024-09-17 ~ now
    IIF 300 - Secretary → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 27
    HAYPLANET LTD
    10433906
    80 Albert Road, Southsea, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -132,858 GBP2024-03-31
    Officer
    2018-10-10 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2018-10-10 ~ now
    IIF 231 - Ownership of shares – 75% or more OE
  • 28
    INSPIRE ASSET MANAGEMENT LIMITED
    - now 12081090
    INSPIRE HOLDCO LIMITED
    - 2025-06-25 12081090 16541345, 16509319
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    529,481 GBP2024-07-31
    Officer
    2019-07-02 ~ now
    IIF 250 - Director → ME
    Person with significant control
    2022-12-14 ~ now
    IIF 168 - Right to appoint or remove directors as a member of a firm OE
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Has significant influence or control as a member of a firm OE
    IIF 168 - Ownership of shares – 75% or more OE
    2019-07-02 ~ 2022-12-14
    IIF 161 - Ownership of shares – 75% or more OE
    IIF 161 - Right to appoint or remove directors OE
    IIF 161 - Ownership of voting rights - 75% or more OE
  • 29
    INTERLINK ASSET MANAGEMENT LIMITED
    12081182
    Interlink Asset Management, 7, Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    151,693 GBP2024-07-31
    Officer
    2019-07-02 ~ now
    IIF 274 - Director → ME
    Person with significant control
    2019-07-02 ~ now
    IIF 195 - Has significant influence or control OE
  • 30
    JP FINTECH CONSULTING LTD
    13908479
    3 Cleek Drive, Southampton, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,923 GBP2025-02-28
    Officer
    2022-02-10 ~ 2025-09-16
    IIF 208 - Director → ME
    2023-09-15 ~ 2025-09-03
    IIF 296 - Secretary → ME
    Person with significant control
    2022-02-10 ~ 2025-07-21
    IIF 94 - Has significant influence or control OE
  • 31
    KANGOS PERI PERI CHICKEN LTD
    08365209
    35 Guildhall Walk, Portsmouth, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2013-01-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-01-17 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
  • 32
    KENNYS KEBAB & PIZZA LIMITED
    04443094
    Mandair & Co, 84 Lodge Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2002-05-24 ~ 2007-05-31
    IIF 214 - Director → ME
    2002-05-24 ~ 2007-05-31
    IIF 241 - Secretary → ME
    2007-05-31 ~ 2011-11-14
    IIF 244 - Secretary → ME
  • 33
    KENS BALTI HOUSE LIMITED
    - now 06129002
    KEN'S BALTI HOUSE LIMITED - 2007-03-05
    35 Guildhall Walk, Portsmouth, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2007-03-08 ~ 2025-02-26
    IIF 128 - Director → ME
    2025-02-26 ~ now
    IIF 6 - Director → ME
    2007-03-08 ~ 2025-02-26
    IIF 149 - Secretary → ME
    Person with significant control
    2017-02-27 ~ 2025-02-26
    IIF 269 - Ownership of shares – 75% or more OE
    2025-02-26 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
  • 34
    KENS CHICKEN SOUTHSEA LTD
    08757062
    164 Albert Road, Southsea, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    -99,947 GBP2023-03-31
    Officer
    2018-10-10 ~ now
    IIF 205 - Director → ME
    Person with significant control
    2018-10-10 ~ now
    IIF 272 - Ownership of shares – 75% or more OE
  • 35
    KENS EXPRESS LIMITED
    16141184
    35a Guildhall Walk, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 36
    KENS FRIED CHICKEN & SPEEDY PIZZA (FAREHAM) LTD
    - now 15975547
    KENS FRIED CHICKEN & SPEEDY PIZZA (FAREHAM) LTD
    - 2025-12-17 15975547
    161 West Street, Fareham, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-24 ~ now
    IIF 203 - Director → ME
    2024-09-24 ~ now
    IIF 299 - Secretary → ME
    Person with significant control
    2024-09-24 ~ now
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
  • 37
    KENS FRIED CHICKEN GUILDHALL LTD
    07912304
    35 Guildhall Walk, Portsmouth
    Dissolved Corporate (2 parents)
    Officer
    2012-11-20 ~ dissolved
    IIF 156 - Director → ME
  • 38
    KENS FRIED CHICKEN LIMITED
    04359045
    35 Guildhall Walk, Portsmouth, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2002-02-07 ~ 2024-01-25
    IIF 215 - Director → ME
    2024-01-25 ~ now
    IIF 7 - Director → ME
    2002-02-07 ~ now
    IIF 140 - Secretary → ME
    Person with significant control
    2024-01-29 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
    2017-01-23 ~ 2024-01-29
    IIF 268 - Ownership of shares – 75% or more OE
  • 39
    KENS FRIED CHICKEN OSBORNE LTD
    07912277
    38a Osborne Road, Southsea, Portsmouth
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -108,023 GBP2021-03-31
    Officer
    2019-10-04 ~ 2023-03-14
    IIF 155 - Director → ME
    2014-08-21 ~ 2019-09-03
    IIF 91 - Director → ME
    Person with significant control
    2017-01-17 ~ 2019-03-03
    IIF 294 - Ownership of shares – 75% or more OE
    2019-10-04 ~ 2023-03-14
    IIF 295 - Ownership of shares – 75% or more OE
  • 40
    KENS KEBAB HOUSE & SPEEDY PIZZA LIMITED
    - now 04100394
    FIRST MEDICAL (GB) LIMITED
    - 2001-08-16 04100394
    Partnership House, 84 Lodge Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    2000-11-01 ~ dissolved
    IIF 121 - Director → ME
  • 41
    KENS KEBAB HOUSE (HAVANT) LIMITED
    04264690
    12 Russell Place, Highfield, Southampton, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    388,660 GBP2024-09-30
    Officer
    2001-08-20 ~ now
    IIF 104 - Director → ME
    IIF 126 - Director → ME
    2001-08-09 ~ now
    IIF 44 - Director → ME
    2001-08-09 ~ now
    IIF 148 - Secretary → ME
    Person with significant control
    2016-08-02 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    KENS KEBAB HOUSE LIMITED
    - now 03270466
    MEMBERCOURT LIMITED
    - 1997-04-09 03270466
    Partnership House, 84 Lodge Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    1996-11-23 ~ dissolved
    IIF 120 - Director → ME
  • 43
    KENS KEBAB LTD
    08365456
    35 Guildhall Walk, Portsmouth, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2013-01-17 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2017-01-17 ~ now
    IIF 218 - Ownership of shares – 75% or more OE
  • 44
    KENS KEBABS & SPEEDY PIZZA FAREHAM LIMITED
    06537827
    35 Guildhall Walk, Portsmouth, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2008-03-18 ~ dissolved
    IIF 209 - Director → ME
    2008-03-18 ~ dissolved
    IIF 139 - Secretary → ME
  • 45
    KENS KEBABS & SPEEDY PIZZA LIMITED
    16861310
    12 Russell Place, Southampton, England
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 223 - Ownership of shares – 75% or more OE
    IIF 223 - Ownership of voting rights - 75% or more OE
    IIF 223 - Right to appoint or remove directors OE
  • 46
    KENS KEBABS GUILDHALL LTD
    08753681
    35 Guildhall Walk, Portsmouth
    Active Corporate (2 parents)
    Equity (Company account)
    -137,028 GBP2024-03-31
    Officer
    2021-03-31 ~ now
    IIF 12 - Director → ME
    2019-09-26 ~ 2021-03-31
    IIF 154 - Director → ME
    Person with significant control
    2021-03-31 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
    2019-10-02 ~ 2021-03-31
    IIF 293 - Ownership of shares – 75% or more OE
  • 47
    KENS KEBABS MILTON LTD
    08756996
    327 Milton Road, Cowplain, Waterlooville, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2015-07-01 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-07-08 ~ dissolved
    IIF 85 - Ownership of shares – 75% or more OE
  • 48
    KENS KEBABS SOUTHSEA LTD
    08753646
    80-82 Albert Road, Southsea, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2013-10-29 ~ dissolved
    IIF 157 - Director → ME
  • 49
    KENS ORIGINAL PERI PERI LTD
    08365304
    35 Guildhall Walk, Portsmouth, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2013-01-17 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2017-01-17 ~ now
    IIF 217 - Ownership of shares – 75% or more OE
  • 50
    KENS PERI PERI CHICKEN LTD
    08365147
    35 Guildhall Walk, Portsmouth, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2013-01-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-01-17 ~ now
    IIF 62 - Ownership of shares – 75% or more OE
  • 51
    KENS PERI PERI FAREHAM LTD
    11113107
    161 West Street, Fareham, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -186,468 GBP2024-03-31
    Officer
    2017-12-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-12-15 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
  • 52
    KENS PERI PERI LTD
    08359910
    35 Guildhall Walk, Portsmouth, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2013-01-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-01-14 ~ now
    IIF 59 - Ownership of shares – 75% or more OE
  • 53
    KENS PIZZA & KEBAB LIMITED
    04443095
    38a Osborne Road, Southsea, Hampshire, England
    Dissolved Corporate (5 parents)
    Officer
    2009-09-01 ~ 2010-09-01
    IIF 206 - Director → ME
    2002-05-27 ~ 2005-11-26
    IIF 213 - Director → ME
    2006-11-26 ~ 2010-11-26
    IIF 288 - Secretary → ME
    2002-05-27 ~ 2005-11-26
    IIF 243 - Secretary → ME
  • 54
    KENS PIZZA LIMITED
    04443096
    Mandair & Co, 84 Lodge Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2002-05-27 ~ 2007-05-31
    IIF 210 - Director → ME
    2002-05-27 ~ 2011-11-14
    IIF 240 - Secretary → ME
  • 55
    KENS PORTSMOUTH LIMITED
    16142190
    35a Guildhall Walk, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 56
    KENS SOUTHSEA LIMITED
    16142692
    35a Guildhall Walk, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 57
    KENS WATERLOOVILLE LIMITED
    09844131
    327 Milton Road, Cowplain, Waterlooville, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -29,099 GBP2024-03-31
    Officer
    2015-10-27 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-10-26 ~ now
    IIF 86 - Ownership of shares – 75% or more OE
  • 58
    KENSINGTON LAND LIMITED
    16863213
    12 Russell Place, Southampton, England
    Active Corporate (2 parents)
    Officer
    2025-11-17 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 226 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 226 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 226 - Right to appoint or remove directors OE
  • 59
    KENSINGTON PROPERTIES (SOUTHERN) LIMITED
    05050375
    12 Russell Place, Highfield, Southampton, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    594,290 GBP2024-09-30
    Officer
    2004-02-25 ~ now
    IIF 102 - Director → ME
    IIF 43 - Director → ME
    2004-02-25 ~ now
    IIF 145 - Secretary → ME
    Person with significant control
    2017-02-19 ~ now
    IIF 237 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    KENSINGTON PROPERTY MAINTENANCE LTD
    - now 10451022
    KENSINGTON STUDENT LETTINGS LTD
    - 2024-04-23 10451022
    35a Guildhall Walk, Portsmouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2016-10-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-10-28 ~ now
    IIF 76 - Ownership of shares – 75% or more OE
  • 61
    KHAN KEBAB & PIZZA LIMITED
    04443084 04443087
    Mandair & Co, 84 Lodge Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2007-05-24 ~ dissolved
    IIF 92 - Director → ME
    2002-05-24 ~ 2007-05-24
    IIF 212 - Director → ME
    2002-05-24 ~ 2011-11-14
    IIF 242 - Secretary → ME
    2011-11-14 ~ dissolved
    IIF 306 - Secretary → ME
  • 62
    KHANS KEBAB & PIZZA LIMITED
    04443087 04443084
    Mandair & Co, 84 Lodge Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2002-05-27 ~ 2011-01-27
    IIF 211 - Director → ME
    2002-05-24 ~ 2011-11-14
    IIF 239 - Secretary → ME
  • 63
    LONDON RELOCATORS LIMITED
    10434574
    62 Fulmer Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-18 ~ dissolved
    IIF 256 - Director → ME
    Person with significant control
    2016-10-18 ~ dissolved
    IIF 163 - Has significant influence or control OE
  • 64
    M N AHMED INVESTMENTS LTD
    12230158 12230442
    12 Russell Place, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    2019-09-26 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2019-09-26 ~ now
    IIF 220 - Ownership of voting rights - 75% or more OE
    IIF 220 - Ownership of shares – 75% or more OE
    IIF 220 - Right to appoint or remove directors OE
  • 65
    M S AHMED INVESTMENTS LTD
    12228667
    41 Clarence Parade, Southsea, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    2019-09-26 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2019-09-26 ~ now
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 66
    MADANIA WELFARE TRUST
    12294010
    Flat 4 71 Glasshouse Fields, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2019-11-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 67
    MADINAH DEVELOPMENTS LTD
    10772550
    35 Guildhall Walk, Portsmouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    194,978 GBP2024-09-30
    Officer
    2017-05-16 ~ now
    IIF 146 - Director → ME
    IIF 179 - Director → ME
    2017-05-16 ~ now
    IIF 305 - Secretary → ME
    Person with significant control
    2022-08-10 ~ now
    IIF 290 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 290 - Ownership of shares – More than 25% but not more than 50% OE
    2017-05-16 ~ now
    IIF 235 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 235 - Ownership of shares – More than 25% but not more than 50% OE
  • 68
    MADINAH PROPERTIES LIMITED
    04701635
    12 Russell Place, Highfield, Southampton, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,673,949 GBP2024-09-30
    Officer
    2003-03-21 ~ now
    IIF 41 - Director → ME
    IIF 125 - Director → ME
    IIF 105 - Director → ME
    2003-03-21 ~ now
    IIF 142 - Secretary → ME
    Person with significant control
    2017-03-18 ~ now
    IIF 234 - Ownership of shares – More than 25% but not more than 50% OE
  • 69
    MALONEE LIMITED
    13353904
    4385, 13353904 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2021-04-23 ~ dissolved
    IIF 278 - Director → ME
    Person with significant control
    2021-04-23 ~ 2021-04-23
    IIF 189 - Ownership of shares – 75% or more OE
    IIF 189 - Ownership of voting rights - 75% or more OE
    IIF 189 - Right to appoint or remove directors OE
  • 70
    MILL CREEK RESIDENTIAL LTD
    13651142
    337 Forest Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2021-09-29 ~ 2022-10-20
    IIF 132 - Director → ME
    Person with significant control
    2021-09-29 ~ 2022-10-20
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 71
    MOUNT P INVESTMENT LIMITED - now 16913109, 16913109, 16913109... (more)
    MOUNT P INVESTMENT LIMITED
    - 2025-12-15 12535368 16913109, 16913109, 16913109... (more)
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    361,971 GBP2024-03-31
    Officer
    2020-03-26 ~ 2022-12-14
    IIF 273 - Director → ME
    2022-12-14 ~ now
    IIF 248 - Director → ME
    Person with significant control
    2020-03-26 ~ now
    IIF 186 - Has significant influence or control OE
  • 72
    N M AHMED INVESTMENTS LTD
    12230442 12230158
    3 Cleek Drive, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    2019-09-27 ~ now
    IIF 201 - Director → ME
    2020-10-19 ~ now
    IIF 152 - Director → ME
    2019-09-27 ~ now
    IIF 298 - Secretary → ME
    Person with significant control
    2019-09-27 ~ now
    IIF 271 - Ownership of voting rights - 75% or more OE
    IIF 271 - Ownership of shares – 75% or more OE
    IIF 271 - Right to appoint or remove directors OE
  • 73
    OPAVIDA LTD
    16617937
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    2025-07-31 ~ now
    IIF 249 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Right to appoint or remove directors OE
  • 74
    OUTRAM LIMITED
    12318468
    14 Edinburgh Road, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,706 GBP2024-11-30
    Officer
    2019-11-18 ~ now
    IIF 134 - Director → ME
    Person with significant control
    2019-11-18 ~ now
    IIF 150 - Ownership of shares – 75% or more OE
  • 75
    OXFORD GROVE LTD
    09315151
    1 Perendale Rise, Bolton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,221 GBP2016-11-30
    Officer
    2016-11-01 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 265 - Ownership of voting rights - 75% or more OE
    IIF 265 - Ownership of shares – 75% or more OE
    IIF 265 - Right to appoint or remove directors OE
  • 76
    PADDOCK GATE DEVELOPMENT LIMITED
    12226912
    7 Bell Yard, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,661,887 GBP2024-09-30
    Officer
    2019-09-25 ~ now
    IIF 255 - Director → ME
    Person with significant control
    2019-09-25 ~ now
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
  • 77
    PARK LANE COMMERCIAL PROPERTY LIMITED
    09084666
    12 Russell Place, Southampton
    Active Corporate (1 parent)
    Equity (Company account)
    -122,145 GBP2024-09-30
    Officer
    2014-06-12 ~ now
    IIF 46 - Director → ME
    IIF 115 - Director → ME
    2014-06-12 ~ now
    IIF 183 - Secretary → ME
    Person with significant control
    2017-06-12 ~ now
    IIF 238 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 238 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 238 - Right to appoint or remove directors OE
    2024-12-12 ~ now
    IIF 222 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 222 - Right to appoint or remove directors OE
    IIF 222 - Ownership of shares – More than 25% but not more than 50% OE
  • 78
    PICTURECOURT LIMITED
    03255033
    83 Elm Grove, Southsea, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    1996-11-18 ~ 1998-09-30
    IIF 147 - Director → ME
    1996-11-18 ~ 2001-11-05
    IIF 287 - Secretary → ME
  • 79
    PORTSMOUTH HOSPITALITY LTD
    16970064
    104 Commercial Road, Portsmouth, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2026-01-18 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 80
    PROPERTY PEOPLE MEDIA LIMITED
    11208957
    40 Bloomsbury Way, Lower Ground, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-15 ~ dissolved
    IIF 283 - Director → ME
    2018-02-15 ~ 2018-02-18
    IIF 307 - Secretary → ME
    Person with significant control
    2018-02-15 ~ dissolved
    IIF 188 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 81
    QUADCAN LTD
    10338928
    97 London Road, Portsmouth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -187,905 GBP2024-03-31
    Officer
    2018-10-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2018-10-10 ~ now
    IIF 77 - Ownership of shares – 75% or more OE
  • 82
    QUINTARZ LTD
    - now 13335494
    QUINTARZ INVESTMENTS LIMITED
    - 2024-08-15 13335494 15902507
    7 Bell Yard, London, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    3,872,142 GBP2024-10-14
    Officer
    2022-12-14 ~ now
    IIF 247 - Director → ME
    2021-04-14 ~ 2022-12-14
    IIF 260 - Director → ME
    Person with significant control
    2021-04-16 ~ 2021-04-16
    IIF 264 - Ownership of shares – 75% or more OE
    IIF 264 - Ownership of voting rights - 75% or more OE
    2021-04-14 ~ now
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Ownership of shares – 75% or more OE
  • 83
    QUTEX INVESTMENTS LIMITED
    13344188
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-19 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 84
    RAMMADA LIMITED
    13353233
    4385, 13353233 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2021-04-23 ~ dissolved
    IIF 281 - Director → ME
    Person with significant control
    2021-04-23 ~ 2021-04-23
    IIF 192 - Ownership of voting rights - 75% or more OE
    IIF 192 - Right to appoint or remove directors OE
    IIF 192 - Ownership of shares – 75% or more OE
  • 85
    REDMART LIMITED
    11174859
    14 Edinburgh Road, Portsmouth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,443 GBP2021-03-31
    Officer
    2018-01-29 ~ 2019-11-10
    IIF 135 - Director → ME
    Person with significant control
    2018-01-29 ~ 2019-11-10
    IIF 93 - Ownership of shares – 75% or more OE
  • 86
    REHAN AHMED PROPERTIES LIMITED
    16138749
    35a Guildhall Walk, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 87
    REHAN PROPERTIES (SOUTHERN) LIMITED
    16142781
    35a Guildhall Walk, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 88
    REUNIDO LIMITED
    16032676
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    2024-10-21 ~ now
    IIF 251 - Director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 171 - Right to appoint or remove directors OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 171 - Ownership of shares – More than 25% but not more than 50% OE
  • 89
    RIDGECO LIMITED
    12297657
    14 Edinburgh Road, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2019-11-04 ~ 2022-08-22
    IIF 136 - Director → ME
    Person with significant control
    2019-11-04 ~ 2022-08-22
    IIF 151 - Ownership of shares – 75% or more OE
  • 90
    SAN TECK LIMITED
    11469305
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2018-07-17 ~ now
    IIF 198 - Director → ME
    2018-07-17 ~ now
    IIF 297 - Secretary → ME
    Person with significant control
    2018-07-17 ~ now
    IIF 267 - Ownership of voting rights - 75% or more OE
    IIF 267 - Ownership of shares – 75% or more OE
    IIF 267 - Right to appoint or remove directors OE
  • 91
    SCOOPS DESSERTS FAREHAM LIMITED
    16140084
    35a Guildhall Walk, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 92
    SCOOPS FOODSERVICE LIMITED
    09133249
    35 Guildhall Walk, Portsmouth
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2014-07-16 ~ now
    IIF 89 - Director → ME
    2014-07-16 ~ 2025-07-19
    IIF 304 - Secretary → ME
    Person with significant control
    2016-07-16 ~ now
    IIF 289 - Ownership of shares – 75% or more OE
  • 93
    SCOOPS GELATO FAREHAM LIMITED
    16140235
    35a Guildhall Walk, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 94
    SCOOPS PORTSMOUTH LIMITED
    16140445
    35a Guildhall Walk, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 95
    SCOOPS PORTSWOOD LTD
    14652186
    253 Portswood Road, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,837 GBP2024-02-28
    Officer
    2025-03-12 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 230 - Ownership of shares – 75% or more OE
  • 96
    SCOOPS SOUTHAMPTON LIMITED
    16140498
    35a Guildhall Walk, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 97
    SCOOPS SOUTHSEA LIMITED
    16140315
    35a Guildhall Walk, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 98
    SIGNATURE LETTINGS LIMITED
    - now 10452757
    WE LET ROOMS LIMITED
    - 2024-03-27 10452757 15614771, 16751627
    WE RELOCATE LIMITED
    - 2017-07-27 10452757
    LONDON CAPITAL APARTMENTS LTD
    - 2017-06-14 10452757
    7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    94,305 GBP2024-10-31
    Officer
    2016-10-31 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2016-10-31 ~ now
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Right to appoint or remove directors OE
    IIF 165 - Ownership of shares – 75% or more OE
  • 99
    SNEAKER STREET LIMITED
    13913927
    35a Guildhall Walk, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2022-02-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-02-14 ~ now
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 100
    SOCIALQUE LTD
    16986828
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    2026-01-26 ~ now
    IIF 252 - Director → ME
    Person with significant control
    2026-01-26 ~ now
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 169 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 169 - Right to appoint or remove directors OE
  • 101
    SOLENT STUDENT LETTINGS LTD
    10450957
    100 Kingston Road Kingston Road, Portsmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2016-10-28 ~ 2022-05-10
    IIF 36 - Director → ME
    Person with significant control
    2016-10-28 ~ 2022-05-10
    IIF 53 - Ownership of shares – 75% or more OE
  • 102
    SOUTHSEA GRILL & KEBAB LTD
    16730060
    121 Albert Road, Southsea, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-09-19 ~ now
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 103
    SOUTHSEA PARLOUR LTD.
    09014402
    83 Elm Grove, Southsea, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2025-02-23 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2025-02-23 ~ now
    IIF 232 - Ownership of shares – 75% or more OE
  • 104
    SPEEDY PIZZA COMMERCIAL LTD
    08755220
    104 Commercial Road, Portsmouth
    Active Corporate (2 parents)
    Equity (Company account)
    -166,457 GBP2024-03-31
    Officer
    2017-01-25 ~ now
    IIF 2 - Director → ME
  • 105
    SPEEDY PIZZA LIMITED
    02081745
    35 Guildhall Walk, Portsmouth, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2002-02-21 ~ now
    IIF 42 - Director → ME
    2002-02-21 ~ 2002-12-15
    IIF 138 - Secretary → ME
    2002-12-15 ~ 2023-12-31
    IIF 285 - Secretary → ME
    Person with significant control
    2016-12-31 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
  • 106
    SPEEDY PIZZA LONDON RD. LTD
    07912327
    97 North End, Portsmouth
    Dissolved Corporate (3 parents)
    Officer
    2012-02-15 ~ 2012-11-20
    IIF 90 - Director → ME
  • 107
    SSA PROPERTIES (PORTSMOUTH) LTD
    07930957
    35a Guildhall Walk, Portsmouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    456,375 GBP2024-02-29
    Officer
    2012-02-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2021-02-14 ~ now
    IIF 236 - Right to appoint or remove directors as a member of a firm OE
    IIF 236 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 236 - Right to appoint or remove directors OE
    IIF 236 - Ownership of shares – 75% or more OE
    IIF 236 - Ownership of voting rights - 75% or more OE
  • 108
    STAYWIZE LIMITED
    14869861
    167-169 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-05-15 ~ dissolved
    IIF 187 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 187 - Right to appoint or remove directors OE
  • 109
    THE BASHIR AHMED TRUST
    08212134
    96-100 Portswood Road, Portswood, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,885 GBP2018-09-30
    Officer
    2012-09-12 ~ dissolved
    IIF 35 - Director → ME
    IIF 119 - Director → ME
    IIF 127 - Director → ME
    2012-09-12 ~ dissolved
    IIF 185 - Secretary → ME
    Person with significant control
    2016-09-12 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 110
    THE CLEEK CORPORATION LIMITED
    16050241
    71-75 Shelton Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-05 ~ now
    IIF 204 - Director → ME
    2024-11-05 ~ now
    IIF 302 - Secretary → ME
    Person with significant control
    2025-03-30 ~ now
    IIF 196 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 196 - Ownership of voting rights - 75% or more OE
    IIF 196 - Ownership of shares – 75% or more OE
    IIF 196 - Has significant influence or control OE
    IIF 196 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 196 - Right to appoint or remove directors as a member of a firm OE
    IIF 196 - Right to appoint or remove directors OE
    IIF 196 - Has significant influence or control as a member of a firm OE
  • 111
    THE PROPERTY XPERTS LIMITED
    10748663
    125 Fawcett Road, Southsea, Portsmouth, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,280 GBP2021-05-31
    Officer
    2018-01-29 ~ 2021-03-31
    IIF 4 - Director → ME
    2018-01-29 ~ 2021-03-31
    IIF 181 - Secretary → ME
    Person with significant control
    2018-01-29 ~ 2021-03-31
    IIF 55 - Ownership of shares – 75% or more OE
  • 112
    THE WEB ADDRESS JP LTD
    15012838
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-07-24
    Officer
    2023-07-19 ~ 2025-01-13
    IIF 207 - Director → ME
    Person with significant control
    2023-07-19 ~ 2025-01-13
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 113
    TRINITY DEVELOPMENTS GROUP LIMITED
    14653734
    337 Forest Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-02-28
    Officer
    2023-02-10 ~ 2025-05-07
    IIF 246 - Director → ME
    Person with significant control
    2023-02-10 ~ 2025-05-07
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of shares – More than 25% but not more than 50% OE
  • 114
    TURNKEY CONCEPTS LIMITED
    09133428
    35 Guildhall Walk, Portsmouth
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2014-07-16 ~ now
    IIF 88 - Director → ME
    2014-07-16 ~ 2024-04-23
    IIF 40 - Director → ME
    2014-07-16 ~ 2024-04-22
    IIF 303 - Secretary → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 219 - Ownership of shares – 75% or more OE
    2016-07-16 ~ 2024-04-25
    IIF 233 - Ownership of shares – More than 25% but not more than 50% OE
  • 115
    VERRATI LIMITED
    13353781
    4385, 13353781 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2021-04-23 ~ dissolved
    IIF 277 - Director → ME
    Person with significant control
    2021-04-23 ~ 2021-04-23
    IIF 194 - Ownership of voting rights - 75% or more OE
    IIF 194 - Ownership of shares – 75% or more OE
    IIF 194 - Right to appoint or remove directors OE
  • 116
    WE DEVELOP LIMITED
    09930912
    85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2015-12-29 ~ 2018-01-01
    IIF 259 - Director → ME
    Person with significant control
    2016-10-01 ~ 2018-01-01
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 164 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 164 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 164 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 164 - Ownership of shares – 75% or more OE
  • 117
    WE FLIP LIMITED
    09842291
    62 Fulmer Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-26 ~ dissolved
    IIF 257 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 166 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 166 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 166 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 166 - Ownership of shares – 75% or more OE
  • 118
    WE GROUP HOLDCO LTD
    14678939
    7 Bell Yard, London
    Active Corporate (1 parent)
    Equity (Company account)
    12,149,030 GBP2025-02-28
    Officer
    2023-02-21 ~ now
    IIF 253 - Director → ME
    Person with significant control
    2023-02-21 ~ now
    IIF 172 - Right to appoint or remove directors OE
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Ownership of voting rights - 75% or more OE
  • 119
    WE INVEST LIMITED
    09842287
    We Invest, 63/66 Hatton Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    583,409 GBP2024-10-31
    Officer
    2015-10-26 ~ now
    IIF 275 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 176 - Ownership of shares – 75% or more OE
    IIF 176 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 176 - Right to appoint or remove directors as a member of a firm OE
    IIF 176 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 176 - Has significant influence or control as a member of a firm OE
    IIF 176 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 176 - Has significant influence or control OE
    IIF 176 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 176 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 176 - Right to appoint or remove directors OE
    IIF 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Has significant influence or control over the trustees of a trust OE
  • 120
    WE LET LIMITED
    09842313
    C/o Optimise Accountants Limited Unit 3, Jubilee House, 31-33 Meadow Lane, Long Eaton, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    612 GBP2018-10-31
    Officer
    2015-10-26 ~ 2017-01-01
    IIF 282 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-01
    IIF 177 - Right to appoint or remove directors OE
    IIF 177 - Ownership of shares – 75% or more OE
    IIF 177 - Ownership of voting rights - 75% or more OE
  • 121
    WEI MARANA LIMITED
    13352375
    4385, 13352375 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2021-04-22 ~ dissolved
    IIF 280 - Director → ME
    Person with significant control
    2021-04-22 ~ 2021-04-22
    IIF 190 - Right to appoint or remove directors OE
    IIF 190 - Ownership of voting rights - 75% or more OE
    IIF 190 - Ownership of shares – 75% or more OE
  • 122
    ZAYDOX LIMITED
    13353685
    4385, 13353685 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2021-04-23 ~ dissolved
    IIF 276 - Director → ME
    Person with significant control
    2021-04-23 ~ 2021-04-23
    IIF 191 - Ownership of shares – 75% or more OE
    IIF 191 - Right to appoint or remove directors OE
    IIF 191 - Ownership of voting rights - 75% or more OE
  • 123
    ZENSUM LIMITED
    06056520
    3 Cleek Drive, Bassett, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2021-01-31
    Officer
    2007-01-17 ~ dissolved
    IIF 153 - Director → ME
    2007-01-17 ~ dissolved
    IIF 284 - Secretary → ME
    Person with significant control
    2017-01-17 ~ dissolved
    IIF 266 - Has significant influence or control OE
  • 124
    ZUTLAA PROPERTY MANAGEMENT LTD
    15825764
    211a Bolton Road, Kearsley, Bolton, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-08 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE

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.