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

Hill, Simon Alexander

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

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • 259, Copnor Road, Portsmouth, PO3 5EE, United Kingdom

      IIF 3
    • 77, North End Avenue, Portsmouth, PO2 9EA, United Kingdom

      IIF 4
  • Hill, Simon Alexander
    British company director born in March 1988

    Resident in United Kingdom

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

      IIF 5
  • Hill, Simon Alexander Joseph
    British born in March 1988

    Resident in United Kingdom

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

      IIF 6
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • 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 8
  • 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 9
    • 5, High Street, Emsworth, PO10 7AB, United Kingdom

      IIF 10
    • 14, 14 Normandy Way, Havant, PO9 5FH, United Kingdom

      IIF 11
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 12 IIF 13
    • 259, Copnor Road, Portsmouth, PO3 5EE, United Kingdom

      IIF 14 IIF 15 IIF 16
    • 8b Highbury Buildings, Portsmouth Road, Cosham, Portsmouth, PO6 2SN, England

      IIF 17
    • Highbury Buildings, 8, Portsmouth Road, Cosham, Portsmouth, Hampshire, PO6 2SN, United Kingdom

      IIF 18
  • 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 19
    • 8b Highbury Buildings, Portsmouth, PO6 2SN, England

      IIF 20 IIF 21
    • C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, England

      IIF 22
    • C/o Dpc, Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, ST4 6SR, England

      IIF 23
    • Unit 19-20 Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 24
  • Hill, Simon
    British born in March 1988

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 28
    • 259, Copnor Road, Portsmouth, PO3 5EE, England

      IIF 29
    • 259, Copnor Road, Portsmouth, PO3 5EE, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Mr Simon Alexander Hill
    British born in March 1988

    Resident in United Kingdom

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

      IIF 33
  • Hill, Simon Alexander
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Northern Accountants, Olympus House, 2 Howley Park Business Village, Pullan Way, Morley, Leeds, LS27 0BZ, United Kingdom

      IIF 34
  • 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 35
  • 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 36 IIF 37
    • 259, Copnor Road Copnor, Portsmouth, PO3 5EE, England

      IIF 38
    • 259, Copnor Road, Portsmouth, PO3 5EE, England

      IIF 39
    • 259, Copnor Road, Portsmouth, PO3 5EE, United Kingdom

      IIF 40 IIF 41
  • Simon Hill
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 48
    • 14, 14 Normandy Way, Havant, PO9 5FH, United Kingdom

      IIF 49
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 50
    • 1, Lyric Square, London, W6 0NB, United Kingdom

      IIF 51
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 52
    • 259 Copnor Road, Portsmouth, Hampshire, PO3 5EE, England

      IIF 53
    • 259, Copnor Road, Portsmouth, PO3 5EE, England

      IIF 54
    • 259, Copnor Road, Portsmouth, PO3 5EE, United Kingdom

      IIF 55
    • 8b Highbury Buildings, Portsmouth, PO6 2SN, England

      IIF 56 IIF 57
    • 8b Highbury Buildings, Portsmouth Road, Cosham, Portsmouth, PO6 2SN, England

      IIF 58
    • Highbury Buildings, 8, Portsmouth Road, Cosham, Portsmouth, PO6 2SN, United Kingdom

      IIF 59
    • C/o Dpc, Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, ST4 6SR, England

      IIF 60
  • 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 61
  • 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 62
  • 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 63
    • 13, Whitwell Road, Southsea, PO40QP, United Kingdom

      IIF 64
  • 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 65
  • Hill, Simon
    British born in March 1988

    Resident in England

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

      IIF 66
  • Hill, Simon Alexander Joseph
    English 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 67
    • 2nd Floor, Internet House, 33 Kingston Crescent, Portsmouth, PO2 8AA, England

      IIF 68
    • C/o Neon Numbers, 259 Copnor Road, Portsmouth, Hampshire, PO3 5EE, United Kingdom

      IIF 69
  • 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 70
  • 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 71
  • 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 72
    • 2nd Floor, Internet House, 33 Kingston Crescent, Portsmouth, PO2 8AA, England

      IIF 73 IIF 74
    • Ridown Building, Fulcrum 2, Solent Way, Whiteley, Hampshire, PO15 7FN, England

      IIF 75
  • Hill, Simon Alexander Joseph
    English director born in March 1988

    Resident in England

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

      IIF 76
    • 4, Clarendon Road, Southsea, Hampshire, PO5 2EE, England

      IIF 77
  • 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 78
  • Hill, Simon Alexander Joseph

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

      IIF 79 IIF 80
    • 259, Copnor Road, Portsmouth, PO3 5EE, England

      IIF 81
  • 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 82
    • 77, North End Avenue, Portsmouth, PO2 9EA, England

      IIF 83
  • 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 84
    • 108, Union Road, Portsmouth, PO3 6GF, England

      IIF 85 IIF 86 IIF 87
  • 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 88
  • Mr Simon Hill
    English born in March 1988

    Resident in England

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

      IIF 89
    • 2nd Floor, Internet House, 33 Kingston Crescent, Portsmouth, PO2 8AA, England

      IIF 90 IIF 91
  • Mr Simon Alexander Joseph Hill
    English born in March 1988

    Resident in England

    Registered addresses and corresponding companies
  • 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 94
  • Hill, Simon

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 33
  • 1
    159 Copnor Road, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    348,889 GBP2025-06-30
    Officer
    2024-06-27 ~ now
    IIF 3 - Director → ME
    2024-06-27 ~ now
    IIF 97 - Secretary → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 2
    1-2 Howley Park Business Village Pullan Way, Morley, Leeds, England
    Active Corporate (3 parents)
    Officer
    2024-12-10 ~ now
    IIF 1 - Director → ME
  • 3
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-02-20 ~ dissolved
    IIF 78 - Director → ME
  • 4
    77 North End Avenue, Portsmouth, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    77 North End Avenue, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,100 GBP2023-10-31
    Officer
    2020-08-10 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2021-08-04 ~ now
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 6
    259 Copnor Road, Portsmouth, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-06-15 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    108 Union Road, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-22 ~ dissolved
    IIF 63 - Director → ME
    2011-07-22 ~ dissolved
    IIF 105 - Secretary → ME
    Person with significant control
    2016-06-02 ~ dissolved
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Has significant influence or controlOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Has significant influence or control as a member of a firmOE
    IIF 84 - Has significant influence or control over the trustees of a trustOE
    IIF 84 - Right to appoint or remove directors as a member of a firmOE
    IIF 84 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 84 - Right to appoint or remove directorsOE
  • 8
    1 Lyric Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-03-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-02-21 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-10-27 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 10
    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 18 - Director → ME
    Person with significant control
    2021-07-29 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 11
    1-2 Howley Park Business Village Pullan Way, Morley, Leeds, England
    Active Corporate (2 parents)
    Officer
    2024-10-29 ~ now
    IIF 2 - Director → ME
  • 12
    8b Highbury Buildings, Portsmouth, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-03 ~ dissolved
    IIF 21 - Director → ME
  • 13
    14 14 Normandy Way, Havant, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-01-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-12-01 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    8b Highbury Buildings, Portsmouth, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-02 ~ dissolved
    IIF 20 - Director → ME
  • 15
    108 Union Road, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-02 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-06-03 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 16
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    245,000 GBP2023-11-30
    Officer
    2021-11-02 ~ now
    IIF 7 - Director → ME
  • 17
    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 23 - Director → ME
    Person with significant control
    2021-05-26 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 18
    Northern Accountants, Olympus House 2 Howley Park Business Village, Pullan Way, Morley, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -349 GBP2024-04-05
    Officer
    2025-01-02 ~ now
    IIF 34 - Director → ME
  • 19
    Pkf Littlejohn Advisory Limited 15 Westferry Circus, Canary Wharf, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -89,073 GBP2022-03-31
    Officer
    2019-03-07 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2019-03-07 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    2nd Floor, Internet House, 33 Kingston Crescent, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-03 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 90 - Has significant influence or controlOE
  • 21
    2nd Floor Internet House, 33 Kingston Crescent, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-02 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2020-09-02 ~ dissolved
    IIF 94 - Has significant influence or controlOE
  • 22
    2nd Floor Internet House, 33 Kingston Crescent, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-02 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2020-09-02 ~ dissolved
    IIF 82 - Has significant influence or controlOE
  • 23
    Dimmicks Corner 179 Hunts Pond Road, Titchfield Common, Fareham, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-03-07 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2019-03-07 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    77 North End Avenue, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-23 ~ dissolved
    IIF 29 - Director → ME
    2023-11-23 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    2023-11-23 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 25
    2nd Floor, Internet House, 33 Kingston Crescent, Portsmouth, England
    Active Corporate (1 parent)
    Officer
    2020-09-03 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2020-09-03 ~ now
    IIF 91 - Has significant influence or controlOE
  • 26
    77 North End Avenue, Portsmouth, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    391,176 GBP2025-07-31
    Officer
    2024-07-10 ~ now
    IIF 98 - Secretary → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    108 Union Road, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-11 ~ dissolved
    IIF 72 - Director → ME
    2017-05-11 ~ dissolved
    IIF 95 - Secretary → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 89 - Has significant influence or controlOE
  • 28
    77 North End Avenue, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-27 ~ dissolved
    IIF 28 - Director → ME
    2023-11-27 ~ dissolved
    IIF 96 - Secretary → ME
    Person with significant control
    2023-11-27 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 29
    77 North End Avenue, Portsmouth, England
    Dissolved Corporate (3 parents)
    Officer
    2023-08-24 ~ dissolved
    IIF 31 - Director → ME
    2023-08-24 ~ dissolved
    IIF 101 - Secretary → ME
    Person with significant control
    2023-08-24 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    4 Clarendon Road, Southsea, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-24 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2016-08-26 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 31
    13 Whitwell Road, Southsea
    Dissolved Corporate (1 parent)
    Officer
    2011-08-19 ~ dissolved
    IIF 64 - Director → ME
  • 32
    108 Union Road, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-16 ~ dissolved
    IIF 76 - Director → ME
    2017-05-16 ~ dissolved
    IIF 80 - Secretary → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 92 - Has significant influence or controlOE
  • 33
    108 Union Road, Portsmouth, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-01 ~ dissolved
    IIF 70 - Director → ME
    2019-02-01 ~ dissolved
    IIF 79 - Secretary → ME
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 93 - Has significant influence or controlOE
Ceased 24
  • 1
    ST NEO PROPERTY LTD - 2023-11-22
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,891 GBP2024-12-31
    Officer
    2022-09-04 ~ 2023-10-23
    IIF 16 - Director → ME
    Person with significant control
    2022-09-04 ~ 2023-10-23
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – 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
    Active Corporate (2 parents)
    Equity (Company account)
    -10,965 GBP2024-06-29
    Officer
    2023-06-05 ~ 2024-03-26
    IIF 12 - Director → ME
    Person with significant control
    2023-06-05 ~ 2023-09-07
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – 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 62 - Director → ME
  • 4
    77 North End Avenue, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    245,574 GBP2025-07-31
    Officer
    2024-07-08 ~ 2025-09-01
    IIF 32 - Director → ME
    2024-07-08 ~ 2025-09-01
    IIF 103 - Secretary → ME
    Person with significant control
    2024-07-08 ~ 2025-09-01
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 5
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,232 GBP2024-05-31
    Officer
    2023-05-04 ~ 2024-02-06
    IIF 14 - Director → ME
  • 6
    77 North End Avenue, Portsmouth, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ 2025-09-01
    IIF 5 - Director → ME
    2025-02-10 ~ 2025-09-01
    IIF 104 - Secretary → ME
    Person with significant control
    2025-02-10 ~ 2025-09-01
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 7
    77 North End Avenue, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    464,757 GBP2025-06-30
    Officer
    2024-06-27 ~ 2025-09-26
    IIF 30 - Director → ME
    2024-06-27 ~ 2025-09-26
    IIF 99 - Secretary → ME
    Person with significant control
    2024-06-27 ~ 2025-09-26
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 8
    Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,879 GBP2018-11-30
    Officer
    2016-04-29 ~ 2018-11-30
    IIF 75 - Director → ME
  • 9
    Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,076 GBP2018-11-30
    Officer
    2017-03-15 ~ 2018-11-30
    IIF 61 - Director → ME
  • 10
    8b Highbury Buildings, Portsmouth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-11-03 ~ 2021-02-01
    IIF 57 - Has significant influence or control OE
  • 11
    14 14 Normandy Way, Havant, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-11-02 ~ 2021-02-01
    IIF 17 - Director → ME
    Person with significant control
    2020-11-02 ~ 2021-02-01
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    8b Highbury Buildings, Portsmouth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-11-02 ~ 2021-02-01
    IIF 56 - Has significant influence or control OE
  • 13
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    245,000 GBP2023-11-30
    Person with significant control
    2021-11-02 ~ 2025-09-01
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    PENHILL CRES LIMITED - 2022-11-03
    BROMYARD LIMITED - 2022-08-08
    Unit 19-20 Bourne Court Southend Road, Woodford Green, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,746 GBP2024-03-31
    Officer
    2022-02-20 ~ 2022-07-28
    IIF 24 - Director → ME
  • 15
    77 North End Avenue, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    484,455 GBP2025-07-31
    Officer
    2024-07-10 ~ 2025-10-30
    IIF 27 - Director → ME
    2024-07-10 ~ 2025-09-08
    IIF 100 - Secretary → ME
    Person with significant control
    2024-07-10 ~ 2025-10-30
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    77 North End Avenue, Portsmouth, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    391,176 GBP2025-07-31
    Officer
    2024-07-10 ~ 2025-09-01
    IIF 25 - Director → ME
  • 17
    31 Corben Close Allington, Maidstone, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -41,213 GBP2024-03-31
    Officer
    2022-03-02 ~ 2024-03-26
    IIF 10 - Director → ME
    Person with significant control
    2022-03-02 ~ 2024-03-26
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    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 22 - Director → ME
  • 19
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-01-18 ~ 2023-10-23
    IIF 15 - Director → ME
  • 20
    14 Airport Service Road, Portsmouth, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,166 GBP2024-06-30
    Officer
    2020-06-30 ~ 2023-06-01
    IIF 71 - Director → ME
    Person with significant control
    2020-06-30 ~ 2023-06-01
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Right to appoint or remove directors OE
  • 21
    AMSW LTD - 2015-09-28
    1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,143 GBP2023-09-30
    Officer
    2013-11-20 ~ 2013-12-31
    IIF 35 - Director → ME
  • 22
    Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,523 GBP2018-11-30
    Officer
    2012-04-20 ~ 2018-11-30
    IIF 65 - Director → ME
  • 23
    77 North End Avenue, Portsmouth, England
    Active Corporate
    Equity (Company account)
    203,448 GBP2025-06-30
    Officer
    2024-06-12 ~ 2025-10-15
    IIF 26 - Director → ME
    2024-06-12 ~ 2025-10-15
    IIF 102 - Secretary → ME
    Person with significant control
    2024-06-12 ~ 2025-10-18
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    Commonmead Barn, Pagham Road, Bognor Regis, England
    Active Corporate (1 parent)
    Equity (Company account)
    -128,861 GBP2024-05-31
    Officer
    2022-03-25 ~ 2024-04-02
    IIF 9 - Director → ME

The content of this website is protected by AgonGuard.

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

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