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 Joseph

    Related profiles found in government register
  • 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 1
  • Hill, Simon Alexander Joseph
    British commercial director born in March 1988

    Resident in United Kingdom

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

      IIF 2
  • 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 3
    • 5, High Street, Emsworth, PO10 7AB, United Kingdom

      IIF 4
    • 14, 14 Normandy Way, Havant, PO9 5FH, United Kingdom

      IIF 5
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

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

      IIF 8
    • 259, Copnor Road, Portsmouth, PO3 5EE, United Kingdom

      IIF 9 IIF 10 IIF 11
    • 8b Highbury Buildings, Portsmouth Road, Cosham, Portsmouth, PO6 2SN, England

      IIF 12
    • Highbury Buildings, 8, Portsmouth Road, Cosham, Portsmouth, Hampshire, PO6 2SN, United Kingdom

      IIF 13
  • 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 14
    • 8b Highbury Buildings, Portsmouth, PO6 2SN, England

      IIF 15 IIF 16
    • C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, England

      IIF 17
    • C/o Dpc, Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, ST4 6SR, England

      IIF 18
    • Unit 19-20 Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 19
  • 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 20
    • 14, 14 Normandy Way, Havant, PO9 5FH, United Kingdom

      IIF 21
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 22
    • 1, Lyric Square, London, W6 0NB, United Kingdom

      IIF 23
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
    • 259 Copnor Road, Portsmouth, Hampshire, PO3 5EE, England

      IIF 25
    • 259, Copnor Road, Portsmouth, PO3 5EE, England

      IIF 26
    • 259, Copnor Road, Portsmouth, PO3 5EE, United Kingdom

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

      IIF 28 IIF 29
    • 8b Highbury Buildings, Portsmouth Road, Cosham, Portsmouth, PO6 2SN, England

      IIF 30
    • Highbury Buildings, 8, Portsmouth Road, Cosham, Portsmouth, PO6 2SN, United Kingdom

      IIF 31
    • C/o Dpc, Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, ST4 6SR, England

      IIF 32
  • 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 33
  • 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 34
  • 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 35
    • 13, Whitwell Road, Southsea, PO40QP, United Kingdom

      IIF 36
  • 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 37
  • 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 38
  • 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 39
  • 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 40
    • 2nd Floor, Internet House, 33 Kingston Crescent, Portsmouth, PO2 8AA, England

      IIF 41 IIF 42 IIF 43
    • Ridown Building, Fulcrum 2, Solent Way, Whiteley, Hampshire, PO15 7FN, England

      IIF 44
  • Hill, Simon Alexander Joseph
    English director born in March 1988

    Resident in England

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

      IIF 45
    • 108 Union Road, Portsmouth, PO3 6GF, England

      IIF 46
    • C/o Neon Numbers, 259 Copnor Road, Portsmouth, Hampshire, PO3 5EE, United Kingdom

      IIF 47
    • 4, Clarendon Road, Southsea, Hampshire, PO5 2EE, England

      IIF 48
  • 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 49
  • Hill, Simon
    British company director born in March 1988

    Resident in United Kingdom

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

    Resident in England

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

      IIF 60
  • Hill, Simon Alexander
    British sales director born in March 1988

    Resident in England

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

      IIF 61
  • 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 62
    • 108, Union Road, Portsmouth, PO3 6GF, England

      IIF 63 IIF 64 IIF 65
  • 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 66 IIF 67
    • 259, Copnor Road Copnor, Portsmouth, PO3 5EE, England

      IIF 68
    • 259, Copnor Road, Portsmouth, PO3 5EE, England

      IIF 69
    • 259, Copnor Road, Portsmouth, PO3 5EE, United Kingdom

      IIF 70 IIF 71
  • Simon Hill
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Simon Alexander Joseph Hill
    English born in March 1988

    Resident in England

    Registered addresses and corresponding companies
  • Hill, Simon Alexander Joseph

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

      IIF 80 IIF 81
    • 259, Copnor Road, Portsmouth, PO3 5EE, England

      IIF 82
  • Hill, Simon
    British company director born in March 1988

    Resident in England

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

      IIF 83
  • Hill, Simon
    British sales director born in March 1988

    Resident in England

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

      IIF 84
  • Hill, Simon
    British company director born in May 1968

    Resident in England

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

      IIF 85
  • Hill, Simon
    British director born in May 1968

    Resident in England

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

      IIF 86
  • Hill, Simon
    British events management born in May 1968

    Resident in England

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

      IIF 87
    • The Moorings, Dane Road Ind Est, Sale, Cheshire, M33 7BP, England

      IIF 88
  • Hill, Simon
    British wine merchant born in May 1968

    Resident in England

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

      IIF 89
  • 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 90
    • 77, North End Avenue, Portsmouth, PO2 9EA, England

      IIF 91
  • Mr Simon Hill
    British born in May 1968

    Resident in England

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

      IIF 92
    • The Moorings, Dane Road Ind Est, Sale, Cheshire, M33 7BP

      IIF 93
    • 35 Chequers Court, Brown Street, Salisbury, SP1 2AS, England

      IIF 94
    • 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 95
  • Hill, Simon
    British

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

      IIF 96
  • 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 97
  • Mr Simon Hill
    English born in March 1988

    Resident in England

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

      IIF 98
    • 2nd Floor, Internet House, 33 Kingston Crescent, Portsmouth, PO2 8AA, England

      IIF 99 IIF 100
  • 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 101
  • Hill, Simon

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 38
  • 1
    159 Copnor Road, Portsmouth, England
    Corporate (1 parent)
    Officer
    2024-06-27 ~ now
    IIF 58 - director → ME
    2024-06-27 ~ now
    IIF 104 - secretary → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 2
    1-2 Howley Park Business Village Pullan Way, Morley, Leeds, England
    Corporate (4 parents)
    Officer
    2024-12-10 ~ now
    IIF 83 - director → ME
  • 3
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-02-20 ~ dissolved
    IIF 49 - director → ME
  • 4
    77 North End Avenue, Portsmouth, Hampshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-08 ~ now
    IIF 56 - director → ME
    2024-07-08 ~ now
    IIF 110 - secretary → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 5
    77 North End Avenue, Portsmouth, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 59 - director → ME
    2025-02-10 ~ now
    IIF 111 - secretary → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 6
    77 North End Avenue, Portsmouth, England
    Corporate (1 parent)
    Equity (Company account)
    6,100 GBP2023-10-31
    Officer
    2020-08-10 ~ now
    IIF 84 - director → ME
    Person with significant control
    2021-08-04 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 7
    259 Copnor Road, Portsmouth, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-15 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2022-06-15 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    108 Union Road, Portsmouth, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-22 ~ dissolved
    IIF 35 - director → ME
    2011-07-22 ~ dissolved
    IIF 112 - secretary → ME
    Person with significant control
    2016-06-02 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 62 - Right to appoint or remove directors as a member of a firmOE
    IIF 62 - Has significant influence or controlOE
    IIF 62 - Has significant influence or control over the trustees of a trustOE
    IIF 62 - Has significant influence or control as a member of a firmOE
  • 9
    1 Lyric Square, London, England
    Corporate (3 parents)
    Officer
    2023-03-14 ~ now
    IIF 2 - director → ME
    Person with significant control
    2023-02-21 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    XTRA MILE EVENTS FRANCHISING LTD - 2017-03-29
    Twj Partnership Llp, The Moorings, Dane Road Ind Est, Sale, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2010-09-17 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Has significant influence or controlOE
  • 11
    77 North End Avenue, Portsmouth, Hampshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-27 ~ now
    IIF 53 - director → ME
    2024-06-27 ~ now
    IIF 106 - secretary → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 12
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-27 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2022-10-27 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 13
    C/o Dpc Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-29 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2021-07-29 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 14
    1-2 Howley Park Business Village Pullan Way, Morley, Leeds, England
    Corporate (3 parents)
    Officer
    2024-10-29 ~ now
    IIF 61 - director → ME
  • 15
    8b Highbury Buildings, Portsmouth, England
    Dissolved corporate (2 parents)
    Officer
    2020-11-03 ~ dissolved
    IIF 16 - director → ME
  • 16
    14 14 Normandy Way, Havant, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-01-16 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2021-12-01 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    8b Highbury Buildings, Portsmouth, England
    Dissolved corporate (2 parents)
    Officer
    2020-11-02 ~ dissolved
    IIF 15 - director → ME
  • 18
    108 Union Road, Portsmouth, England
    Dissolved corporate (1 parent)
    Officer
    2011-06-02 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-06-03 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 19
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    95,058 GBP2022-11-30
    Officer
    2021-11-02 ~ now
    IIF 8 - director → ME
    Person with significant control
    2021-11-02 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    C/o Dpc Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-26 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2021-05-26 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 21
    Pkf Littlejohn Advisory Limited 15 Westferry Circus, Canary Wharf, London
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -89,073 GBP2022-03-31
    Officer
    2019-03-07 ~ now
    IIF 47 - director → ME
    Person with significant control
    2019-03-07 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    2nd Floor, Internet House, 33 Kingston Crescent, Portsmouth, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-03 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 99 - Has significant influence or controlOE
  • 23
    2nd Floor Internet House, 33 Kingston Crescent, Portsmouth, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-02 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2020-09-02 ~ dissolved
    IIF 101 - Has significant influence or controlOE
  • 24
    2nd Floor Internet House, 33 Kingston Crescent, Portsmouth, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-02 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2020-09-02 ~ dissolved
    IIF 90 - Has significant influence or controlOE
  • 25
    Dimmicks Corner 179 Hunts Pond Road, Titchfield Common, Fareham, Hampshire, United Kingdom
    Corporate (1 parent)
    Officer
    2019-03-07 ~ now
    IIF 45 - director → ME
    Person with significant control
    2019-03-07 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    77 North End Avenue, Portsmouth, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-23 ~ dissolved
    IIF 51 - director → ME
    2023-11-23 ~ dissolved
    IIF 82 - secretary → ME
    Person with significant control
    2023-11-23 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 27
    2nd Floor, Internet House, 33 Kingston Crescent, Portsmouth, England
    Corporate (1 parent)
    Officer
    2020-09-03 ~ now
    IIF 41 - director → ME
    Person with significant control
    2020-09-03 ~ now
    IIF 100 - Has significant influence or controlOE
  • 28
    77 North End Avenue, Portsmouth, Hampshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-10 ~ now
    IIF 57 - director → ME
    2024-07-10 ~ now
    IIF 107 - secretary → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 29
    77 North End Avenue, Portsmouth, Hampshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-10 ~ now
    IIF 52 - director → ME
    2024-07-10 ~ now
    IIF 105 - secretary → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 30
    108 Union Road, Portsmouth, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-11 ~ dissolved
    IIF 40 - director → ME
    2017-05-11 ~ dissolved
    IIF 102 - secretary → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 98 - Has significant influence or controlOE
  • 31
    77 North End Avenue, Portsmouth, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-27 ~ dissolved
    IIF 50 - director → ME
    2023-11-27 ~ dissolved
    IIF 103 - secretary → ME
    Person with significant control
    2023-11-27 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 32
    77 North End Avenue, Portsmouth, England
    Dissolved corporate (3 parents)
    Officer
    2023-08-24 ~ dissolved
    IIF 54 - director → ME
    2023-08-24 ~ dissolved
    IIF 108 - secretary → ME
    Person with significant control
    2023-08-24 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    4 Clarendon Road, Southsea, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-24 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2016-08-26 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 34
    13 Whitwell Road, Southsea
    Dissolved corporate (1 parent)
    Officer
    2011-08-19 ~ dissolved
    IIF 36 - director → ME
  • 35
    108 Union Road, Portsmouth, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-16 ~ dissolved
    IIF 46 - director → ME
    2017-05-16 ~ dissolved
    IIF 81 - secretary → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 78 - Has significant influence or controlOE
  • 36
    207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    6 GBP2019-09-30
    Officer
    2017-05-11 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 37
    77 North End Avenue, Portsmouth, England
    Corporate (2 parents)
    Officer
    2024-06-12 ~ now
    IIF 55 - director → ME
    2024-06-12 ~ now
    IIF 109 - secretary → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 38
    108 Union Road, Portsmouth, England
    Dissolved corporate (2 parents)
    Officer
    2019-02-01 ~ dissolved
    IIF 38 - director → ME
    2019-02-01 ~ dissolved
    IIF 80 - secretary → ME
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 79 - Has significant influence or controlOE
Ceased 20
  • 1
    ST NEO PROPERTY LTD - 2023-11-22
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2022-09-04 ~ 2023-10-23
    IIF 11 - director → ME
    Person with significant control
    2022-09-04 ~ 2023-10-23
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ST NEO PROPERTY SPV 1 LTD - 2024-04-23
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (2 parents)
    Officer
    2023-06-05 ~ 2024-03-26
    IIF 6 - director → ME
    Person with significant control
    2023-06-05 ~ 2023-09-07
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    28 Westfield Road, Gosport, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-28 ~ 2014-06-02
    IIF 34 - director → ME
  • 4
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (4 parents)
    Officer
    2023-05-04 ~ 2024-02-06
    IIF 9 - director → ME
  • 5
    Unit 6 Typhoon Business Centre, Oakcroft Road, Chessington, Surrey, England
    Dissolved corporate (6 parents)
    Officer
    2011-06-16 ~ 2017-03-21
    IIF 85 - director → ME
  • 6
    Howard House 3 St. Marys Court, Blossom Street, York, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,879 GBP2018-11-30
    Officer
    2016-04-29 ~ 2018-11-30
    IIF 44 - director → ME
  • 7
    Howard House 3 St. Marys Court, Blossom Street, York, England
    Corporate (3 parents)
    Equity (Company account)
    9,076 GBP2018-11-30
    Officer
    2017-03-15 ~ 2018-11-30
    IIF 33 - director → ME
  • 8
    8b Highbury Buildings, Portsmouth, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-11-03 ~ 2021-02-01
    IIF 29 - Has significant influence or control OE
  • 9
    14 14 Normandy Way, Havant, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-11-02 ~ 2021-02-01
    IIF 12 - director → ME
    Person with significant control
    2020-11-02 ~ 2021-02-01
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 10
    8b Highbury Buildings, Portsmouth, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-11-02 ~ 2021-02-01
    IIF 28 - Has significant influence or control OE
  • 11
    PENHILL CRES LIMITED - 2022-11-03
    BROMYARD LIMITED - 2022-08-08
    Unit 19-20 Bourne Court Southend Road, Woodford Green, England
    Corporate (2 parents)
    Equity (Company account)
    -13,746 GBP2024-03-31
    Officer
    2022-02-20 ~ 2022-07-28
    IIF 19 - director → ME
  • 12
    31 Corben Close Allington, Maidstone, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -41,213 GBP2024-03-31
    Officer
    2022-03-02 ~ 2024-03-26
    IIF 4 - director → ME
    Person with significant control
    2022-03-02 ~ 2024-03-26
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    200 GBP2022-04-30
    Officer
    2022-06-13 ~ 2023-06-19
    IIF 17 - director → ME
  • 14
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (3 parents)
    Officer
    2023-01-18 ~ 2023-10-23
    IIF 10 - director → ME
  • 15
    14 Airport Service Road, Portsmouth, England
    Corporate (2 parents)
    Equity (Company account)
    901 GBP2023-06-30
    Officer
    2020-06-30 ~ 2023-06-01
    IIF 39 - director → ME
    Person with significant control
    2020-06-30 ~ 2023-06-01
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
  • 16
    THE MAVERICK WINE & SPIRITS COMPANY LTD - 2020-10-20
    35 Chequers Court Brown Street, Salisbury, England
    Corporate (2 parents)
    Equity (Company account)
    5,892 GBP2024-01-31
    Officer
    2020-09-08 ~ 2025-02-01
    IIF 89 - director → ME
    Person with significant control
    2020-09-08 ~ 2025-02-01
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 94 - Right to appoint or remove directors OE
  • 17
    AMSW LTD - 2015-09-28
    1633 Parkway, Whiteley, Fareham, Hampshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,143 GBP2023-09-30
    Officer
    2013-11-20 ~ 2013-12-31
    IIF 60 - director → ME
  • 18
    Howard House 3 St. Marys Court, Blossom Street, York, England
    Corporate (3 parents)
    Equity (Company account)
    3,523 GBP2018-11-30
    Officer
    2012-04-20 ~ 2018-11-30
    IIF 37 - director → ME
  • 19
    Commonmead Barn, Pagham Road, Bognor Regis, England
    Corporate (1 parent)
    Equity (Company account)
    -128,861 GBP2024-05-31
    Officer
    2022-03-25 ~ 2024-04-02
    IIF 3 - director → ME
  • 20
    Kt91rh, Unit 6 Unit 6 Typhoon Business Centre, Oakcroft Road, Chessington, Surrey, England
    Dissolved corporate (6 parents)
    Officer
    2008-10-28 ~ 2017-03-21
    IIF 87 - director → ME
    2008-10-28 ~ 2017-03-21
    IIF 96 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-03-21
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.