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

    Related profiles found in government register
  • Hill, Simon

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

      IIF 1
    • 259, Copnor Road Copnor, Portsmouth, PO3 5EE, England

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

      IIF 3 IIF 4 IIF 5
    • 77, North End Avenue, Portsmouth, PO2 9EA, United Kingdom

      IIF 10
    • 13, Whitwell Road, Southsea, PO4 0QP, United Kingdom

      IIF 11
  • Hill, Simon Alexander Joseph

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

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

      IIF 14
  • Hill, Simon
    British born in March 1988

    Resident in England

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

      IIF 15
  • 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 16
  • 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 20
    • 259, Copnor Road, Portsmouth, PO3 5EE, England

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

      IIF 22 IIF 23 IIF 24
  • 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 25
  • 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 26
  • 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 27
    • 77, North End Avenue, Portsmouth, PO2 9EA, England

      IIF 28
  • Mr Simon Hill
    English born in March 1988

    Resident in England

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

      IIF 29
    • 2nd Floor, Internet House, 33 Kingston Crescent, Portsmouth, PO2 8AA, England

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

    Resident in United Kingdom

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

    Resident in United Kingdom

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

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

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

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

      IIF 43 IIF 44
  • 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 45 IIF 46
    • 259, Copnor Road, Portsmouth, PO3 5EE, United Kingdom

      IIF 47
    • 77, North End Avenue, Portsmouth, PO2 9EA, United Kingdom

      IIF 48
  • 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 49
  • 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 50
  • 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 51
  • 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 52
    • 13, Whitwell Road, Southsea, PO40QP, United Kingdom

      IIF 53
  • 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 54
  • 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 55
    • 2nd Floor, Internet House, 33 Kingston Crescent, Portsmouth, PO2 8AA, England

      IIF 56
    • C/o Neon Numbers, 259 Copnor Road, Portsmouth, Hampshire, PO3 5EE, United Kingdom

      IIF 57
  • 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 58
  • 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 59
  • 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 60
    • 2nd Floor, Internet House, 33 Kingston Crescent, Portsmouth, PO2 8AA, England

      IIF 61 IIF 62
    • Ridown Building, Fulcrum 2, Solent Way, Whiteley, Hampshire, PO15 7FN, England

      IIF 63
  • 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 64
    • 4, Clarendon Road, Southsea, Hampshire, PO5 2EE, England

      IIF 65
  • 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 66
  • 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 67
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 68
  • 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 69
  • 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 70
    • 5, High Street, Emsworth, PO10 7AB, United Kingdom

      IIF 71
    • 14, 14 Normandy Way, Havant, PO9 5FH, United Kingdom

      IIF 72
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 73 IIF 74
    • 259, Copnor Road, Portsmouth, PO3 5EE, United Kingdom

      IIF 75 IIF 76 IIF 77
    • 8b Highbury Buildings, Portsmouth Road, Cosham, Portsmouth, PO6 2SN, England

      IIF 78
    • Highbury Buildings, 8, Portsmouth Road, Cosham, Portsmouth, Hampshire, PO6 2SN, United Kingdom

      IIF 79
  • 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 80
    • 8b Highbury Buildings, Portsmouth, PO6 2SN, England

      IIF 81 IIF 82
    • C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, England

      IIF 83
    • C/o Dpc, Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, ST4 6SR, England

      IIF 84
    • Unit 19-20 Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 85
  • 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 86
  • 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 87
    • 108, Union Road, Portsmouth, PO3 6GF, England

      IIF 88 IIF 89 IIF 90
  • Mr Simon Alexander Joseph Hill
    English born in March 1988

    Resident in England

    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 93
    • 14, 14 Normandy Way, Havant, PO9 5FH, United Kingdom

      IIF 94
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 95
    • 1, Lyric Square, London, W6 0NB, United Kingdom

      IIF 96
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 97
    • 259 Copnor Road, Portsmouth, Hampshire, PO3 5EE, England

      IIF 98
    • 259, Copnor Road, Portsmouth, PO3 5EE, England

      IIF 99
    • 259, Copnor Road, Portsmouth, PO3 5EE, United Kingdom

      IIF 100
    • 8b Highbury Buildings, Portsmouth, PO6 2SN, England

      IIF 101 IIF 102
    • 8b Highbury Buildings, Portsmouth Road, Cosham, Portsmouth, PO6 2SN, England

      IIF 103
    • Highbury Buildings, 8, Portsmouth Road, Cosham, Portsmouth, PO6 2SN, United Kingdom

      IIF 104
    • C/o Dpc, Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, ST4 6SR, England

      IIF 105
child relation
Offspring entities and appointments
Active 33
  • 1
    1 HMO LTD
    15806829
    159 Copnor Road, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    348,889 GBP2025-06-30
    Officer
    2024-06-27 ~ now
    IIF 47 - Director → ME
    2024-06-27 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 2
    ACCEPTED LETTINGS LTD
    16127224
    1-2 Howley Park Business Village Pullan Way, Morley, Leeds, England
    Active Corporate (3 parents)
    Officer
    2024-12-10 ~ now
    IIF 45 - Director → ME
  • 3
    ASJ INVESTORS LIMITED
    11215850
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-02-20 ~ dissolved
    IIF 66 - Director → ME
  • 4
    COHABIT HOMES LTD
    16497610
    77 North End Avenue, Portsmouth, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-05 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    EDISON LIGHTING DIRECT LIMITED
    11645802
    77 North End Avenue, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,100 GBP2023-10-31
    Officer
    2020-08-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-08-04 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    FIND HOUSE QUICK LTD
    14171343
    259 Copnor Road, Portsmouth, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-15 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2022-06-15 ~ dissolved
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    FIXED FEE LETTINGS LIMITED
    07715359
    108 Union Road, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-22 ~ dissolved
    IIF 52 - Director → ME
    2011-07-22 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    2016-06-02 ~ dissolved
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Has significant influence or controlOE
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Has significant influence or control as a member of a firmOE
    IIF 87 - Has significant influence or control over the trustees of a trustOE
    IIF 87 - Right to appoint or remove directors as a member of a firmOE
    IIF 87 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 87 - Right to appoint or remove directorsOE
  • 8
    GG-739-339 LIMITED
    14474366 13823339, 13823796, 13824086... (more)
    1 Lyric Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-03-14 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2023-02-21 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    HOW 2 PROPERTY LTD
    14447216
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-27 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2022-10-27 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 10
    IVY WEALTH CREATION LTD
    13538937
    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 79 - Director → ME
    Person with significant control
    2021-07-29 ~ dissolved
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 11
    ORIS CAPITAL LTD
    16048221
    1-2 Howley Park Business Village Pullan Way, Morley, Leeds, England
    Active Corporate (2 parents)
    Officer
    2024-10-29 ~ now
    IIF 46 - Director → ME
  • 12
    PEPPERMINT PROPERTY DEVELOPMENTS LTD
    12991908
    8b Highbury Buildings, Portsmouth, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-03 ~ dissolved
    IIF 82 - Director → ME
  • 13
    PEPPERMINT PROPERTY GROUP LTD
    12991350
    14 14 Normandy Way, Havant, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-01-16 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2021-12-01 ~ dissolved
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    PEPPERMINT SALES AND LETTINGS LTD
    12991702
    8b Highbury Buildings, Portsmouth, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-02 ~ dissolved
    IIF 81 - Director → ME
  • 15
    PORTSMOUTH STUDENT LETTINGS LIMITED
    07656232
    108 Union Road, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-02 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2016-06-03 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 16
    POWERSCOURT PROPERTY LTD
    13718517
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    245,000 GBP2023-11-30
    Officer
    2021-11-02 ~ now
    IIF 68 - Director → ME
  • 17
    PROPERTY WEALTH ACADEMY LTD
    13422314
    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 84 - Director → ME
    Person with significant control
    2021-05-26 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 18
    QBH WRIGHT (BOLTON) LTD
    12885085
    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 25 - Director → ME
  • 19
    S & R DEVELOPMENT PROJECTS LTD
    11866663
    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 57 - Director → ME
    Person with significant control
    2019-03-07 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    S & R LETTING CONSULTANCY LIMITED
    12856408
    2nd Floor, Internet House, 33 Kingston Crescent, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-03 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 21
    S & R LIGHTING LIMITED
    12851855
    2nd Floor Internet House, 33 Kingston Crescent, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-09-02 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 22
    S & R NUTRITION LIMITED
    12851788
    2nd Floor Internet House, 33 Kingston Crescent, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-02 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2020-09-02 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 23
    S & R PROPERTY CONSULTANCY LTD
    11866583
    Dimmicks Corner 179 Hunts Pond Road, Titchfield Common, Fareham, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-03-07 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2019-03-07 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    S & R PROPERTY DEVELOPMENT PROJECTS LTD
    15305088
    77 North End Avenue, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-23 ~ dissolved
    IIF 21 - Director → ME
    2023-11-23 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    2023-11-23 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 25
    S & R PROPERTY SOURCING LTD
    12856415
    2nd Floor, Internet House, 33 Kingston Crescent, Portsmouth, England
    Active Corporate (1 parent)
    Officer
    2020-09-03 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2020-09-03 ~ now
    IIF 31 - Has significant influence or controlOE
  • 26
    SAFEGUARD INVESTMENTS LTD
    15831200
    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 4 - Secretary → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    SIMON HILL ENTERPRISES LTD
    10766502
    108 Union Road, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-11 ~ dissolved
    IIF 60 - Director → ME
    2017-05-11 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 28
    SIMON HILL PROPERTY LTD
    15309854
    77 North End Avenue, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-27 ~ dissolved
    IIF 20 - Director → ME
    2023-11-27 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2023-11-27 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 29
    SJJ PROPERTY LTD
    15093760
    77 North End Avenue, Portsmouth, England
    Dissolved Corporate (3 parents)
    Officer
    2023-08-24 ~ dissolved
    IIF 23 - Director → ME
    2023-08-24 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    2023-08-24 ~ dissolved
    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
  • 30
    SOLENT FITNESS LTD
    09886115
    4 Clarendon Road, Southsea, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-24 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2016-08-26 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 31
    SOUTHAMPTON STUDENT PROPERTIES LIMITED
    07746858
    13 Whitwell Road, Southsea
    Dissolved Corporate (1 parent)
    Officer
    2011-08-19 ~ dissolved
    IIF 53 - Director → ME
  • 32
    THE FMCG GROUP LTD
    10774012
    108 Union Road, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-16 ~ dissolved
    IIF 64 - Director → ME
    2017-05-16 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 91 - Has significant influence or controlOE
  • 33
    YELLOW HMO LIMITED
    11800965
    108 Union Road, Portsmouth, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-01 ~ dissolved
    IIF 58 - Director → ME
    2019-02-01 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 92 - Has significant influence or controlOE
Ceased 24
  • 1
    ACMB DEVELOPMENTS LIMITED - now
    ST NEO PROPERTY LTD
    - 2023-11-22 14334473
    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 77 - Director → ME
    Person with significant control
    2022-09-04 ~ 2023-10-23
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AJD GROUP 1 LTD - now 15192412, 15200856
    ST NEO PROPERTY SPV 1 LTD
    - 2024-04-23 14915055 15192412, 15200856
    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 73 - Director → ME
    Person with significant control
    2023-06-05 ~ 2023-09-07
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ATTITUDE SALONS LTD
    08665706
    28 Westfield Road, Gosport, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-28 ~ 2014-06-02
    IIF 51 - Director → ME
  • 4
    BELFRY PROPERTY LTD
    15823324
    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 24 - Director → ME
    2024-07-08 ~ 2025-09-01
    IIF 9 - Secretary → ME
    Person with significant control
    2024-07-08 ~ 2025-09-01
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 5
    CHICHESTER ROAD PORTSMOUTH LTD
    14845858
    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 75 - Director → ME
  • 6
    CONSTRUCTION PAY LTD
    16239628
    77 North End Avenue, Portsmouth, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ 2025-09-01
    IIF 49 - Director → ME
    2025-02-10 ~ 2025-09-01
    IIF 10 - Secretary → ME
    Person with significant control
    2025-02-10 ~ 2025-09-01
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 7
    HMO SUCCESS ACADEMY LTD
    15806832
    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 22 - Director → ME
    2024-06-27 ~ 2025-09-26
    IIF 5 - Secretary → ME
    Person with significant control
    2024-06-27 ~ 2025-09-26
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 8
    LETCO GROUP LIMITED
    10131895
    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 63 - Director → ME
  • 9
    LETCO LIMITED
    06354345 05078200, 05480092
    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 50 - Director → ME
  • 10
    PEPPERMINT PROPERTY DEVELOPMENTS LTD
    12991908
    8b Highbury Buildings, Portsmouth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-11-03 ~ 2021-02-01
    IIF 102 - Has significant influence or control OE
  • 11
    PEPPERMINT PROPERTY GROUP LTD
    12991350
    14 14 Normandy Way, Havant, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-11-02 ~ 2021-02-01
    IIF 78 - Director → ME
    Person with significant control
    2020-11-02 ~ 2021-02-01
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    PEPPERMINT SALES AND LETTINGS LTD
    12991702
    8b Highbury Buildings, Portsmouth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-11-02 ~ 2021-02-01
    IIF 101 - Has significant influence or control OE
  • 13
    POWERSCOURT PROPERTY LTD
    13718517
    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 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    PRIN STREET LIMITED - now
    PENHILL CRES LIMITED - 2022-11-03
    BROMYARD LIMITED
    - 2022-08-08 13927825
    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 85 - Director → ME
  • 15
    SAFEGUARD INVESTMENT MANAGEMENT LTD
    15831189
    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 19 - Director → ME
    2024-07-10 ~ 2025-09-08
    IIF 6 - Secretary → ME
    Person with significant control
    2024-07-10 ~ 2025-10-30
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    SAFEGUARD INVESTMENTS LTD
    15831200
    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 17 - Director → ME
  • 17
    SKA PROPERTY LTD
    13948960
    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 71 - Director → ME
    Person with significant control
    2022-03-02 ~ 2024-03-26
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    SMHQ SOLUTIONS LTD
    13321682
    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 83 - Director → ME
  • 19
    ST NEO BUILDING LTD
    14600670
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-01-18 ~ 2023-10-23
    IIF 76 - Director → ME
  • 20
    SYNERGY WEALTH CREATION LTD
    12708711
    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 59 - Director → ME
    Person with significant control
    2020-06-30 ~ 2023-06-01
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Right to appoint or remove directors OE
  • 21
    THE PHOENIX CLUB LTD - now
    AMSW LTD
    - 2015-09-28 08783082
    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 26 - Director → ME
  • 22
    TOP-LET LIMITED
    06673051
    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 54 - Director → ME
  • 23
    VIKING PROPERTY DEVELOPMENTS LTD
    15773943
    77 North End Avenue, Portsmouth, England
    Active Corporate
    Equity (Company account)
    203,448 GBP2025-06-30
    Officer
    2024-06-12 ~ 2025-10-15
    IIF 18 - Director → ME
    2024-06-12 ~ 2025-10-15
    IIF 8 - Secretary → ME
    Person with significant control
    2024-06-12 ~ 2025-10-18
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    WAX DOG LIMITED
    09611869
    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 70 - 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.