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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hill, Simon

    Related profiles found in government register
  • 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 1
  • Hill, Simon
    British born in March 1988

    Resident in England

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

      IIF 2
  • 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 3
  • Mr Simon Hill
    English born in March 1988

    Resident in England

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

      IIF 4
    • 2nd Floor, Internet House, 33 Kingston Crescent, Portsmouth, PO2 8AA, England

      IIF 5 IIF 6
  • 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 7
  • 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 8
  • Hill, Simon Alexander Joseph

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

      IIF 9 IIF 10
    • 259, Copnor Road, Portsmouth, PO3 5EE, England

      IIF 11
  • 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 12
    • 77, North End Avenue, Portsmouth, PO2 9EA, England

      IIF 13
  • Hill, Simon

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

      IIF 34
    • C/o Neon Numbers, 259 Copnor Road, Portsmouth, Hampshire, PO3 5EE, United Kingdom

      IIF 35
  • 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 36
  • 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 37
  • 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 38
    • 2nd Floor, Internet House, 33 Kingston Crescent, Portsmouth, PO2 8AA, England

      IIF 39 IIF 40
    • Ridown Building, Fulcrum 2, Solent Way, Whiteley, Hampshire, PO15 7FN, England

      IIF 41
  • 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 42
    • 4, Clarendon Road, Southsea, Hampshire, PO5 2EE, England

      IIF 43
  • 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 44
  • 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 45
  • 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 46
  • 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 47
    • 13, Whitwell Road, Southsea, PO40QP, United Kingdom

      IIF 48
  • 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 49
  • 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 50 IIF 51
    • 259, Copnor Road, Portsmouth, PO3 5EE, United Kingdom

      IIF 52
    • 77, North End Avenue, Portsmouth, PO2 9EA, United Kingdom

      IIF 53 IIF 54
  • 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 55 IIF 56
    • 259, Copnor Road Copnor, Portsmouth, PO3 5EE, England

      IIF 57
    • 259, Copnor Road, Portsmouth, PO3 5EE, England

      IIF 58
    • 259, Copnor Road, Portsmouth, PO3 5EE, United Kingdom

      IIF 59 IIF 60
  • 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
  • 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 69
    • 108, Union Road, Portsmouth, PO3 6GF, England

      IIF 70 IIF 71 IIF 72
  • 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 73
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 74
  • 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 75
  • 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 76
    • 5, High Street, Emsworth, PO10 7AB, United Kingdom

      IIF 77
    • 14, 14 Normandy Way, Havant, PO9 5FH, United Kingdom

      IIF 78
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

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

      IIF 81 IIF 82 IIF 83
    • 8b Highbury Buildings, Portsmouth Road, Cosham, Portsmouth, PO6 2SN, England

      IIF 84
    • Highbury Buildings, 8, Portsmouth Road, Cosham, Portsmouth, Hampshire, PO6 2SN, United Kingdom

      IIF 85
  • 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 86
    • 8b Highbury Buildings, Portsmouth, PO6 2SN, England

      IIF 87 IIF 88
    • C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, England

      IIF 89
    • C/o Dpc, Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, ST4 6SR, England

      IIF 90
    • Unit 19-20 Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 91
  • 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 92
  • 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 52
  • 1
    1 HMO LTD
    15806829
    35 King Street, Thetford, England
    Active Corporate (1 parent)
    Officer
    2024-06-27 ~ now
    IIF 52 - Director → ME
    2024-06-27 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 2
    ACCEPTED LETTINGS LTD
    16127224
    1-2 Howley Park Business Village Pullan Way, Morley, Leeds, England
    Active Corporate (5 parents)
    Officer
    2024-12-10 ~ now
    IIF 50 - Director → ME
  • 3
    ACMB DEVELOPMENTS LIMITED - now
    ST NEO PROPERTY LTD
    - 2023-11-22 14334473
    C/o Accountability Eastlands Court Business Centre, St. Peters Road, Rugby, England
    Active Corporate (3 parents)
    Officer
    2022-09-04 ~ 2023-10-23
    IIF 83 - Director → ME
    Person with significant control
    2022-09-04 ~ 2023-10-23
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    AJD GROUP 1 LTD - now
    ST NEO PROPERTY SPV 1 LTD
    - 2024-04-23 14915055 15200856... (more)
    C/o Accountability Eastlands Court Business Centre, St. Peters Road, Rugby, England
    Active Corporate (4 parents)
    Officer
    2023-06-05 ~ 2024-03-26
    IIF 79 - Director → ME
    Person with significant control
    2023-06-05 ~ 2023-09-07
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    ASJ INVESTORS LIMITED
    11215850
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-02-20 ~ dissolved
    IIF 44 - Director → ME
  • 6
    ATTITUDE SALONS LTD
    08665706
    28 Westfield Road, Gosport, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2013-08-28 ~ 2014-06-02
    IIF 46 - Director → ME
  • 7
    BELFRY PROPERTY LTD
    15823324
    915 Garratt Lame, London, England
    Active Corporate (3 parents)
    Officer
    2024-07-08 ~ 2025-09-01
    IIF 32 - Director → ME
    2024-07-08 ~ 2025-09-01
    IIF 22 - Secretary → ME
    Person with significant control
    2024-07-08 ~ 2025-09-01
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 8
    CHICHESTER ROAD PORTSMOUTH LTD
    14845858
    C/o Accountability Eastlands Court Business Centre, St. Peters Road, Rugby, United Kingdom
    Active Corporate (7 parents)
    Officer
    2023-05-04 ~ 2024-02-06
    IIF 81 - Director → ME
  • 9
    COHABIT HOMES LTD
    16497610
    77 North End Avenue, Portsmouth, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-05 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 92 - Right to appoint or remove directors OE
  • 10
    CONSTRUCTION PAY LTD
    16239628
    E8 Voyager Park, Portfield Road, Portsmouth, England
    Active Corporate (2 parents)
    Officer
    2025-02-10 ~ 2025-09-01
    IIF 54 - Director → ME
    2025-02-10 ~ 2025-09-01
    IIF 23 - Secretary → ME
    Person with significant control
    2025-02-10 ~ 2025-09-01
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 11
    EDISON LIGHTING DIRECT LIMITED
    11645802
    77 North End Avenue, Portsmouth, England
    Active Corporate (4 parents)
    Officer
    2020-08-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-08-04 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 12
    FIND HOUSE QUICK LTD
    14171343
    259 Copnor Road, Portsmouth, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2022-06-15 ~ dissolved
    IIF 86 - 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
  • 13
    FIXED FEE LETTINGS LIMITED
    07715359
    108 Union Road, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-22 ~ dissolved
    IIF 47 - Director → ME
    2011-07-22 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    2016-06-02 ~ dissolved
    IIF 69 - Right to appoint or remove directors as a member of a firm OE
    IIF 69 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Has significant influence or control as a member of a firm OE
    IIF 69 - Has significant influence or control over the trustees of a trust OE
    IIF 69 - Has significant influence or control OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 14
    GG-739-339 LIMITED
    14474366 13781801... (more)
    1 Lyric Square, London, England
    Active Corporate (3 parents)
    Officer
    2023-03-14 ~ now
    IIF 73 - 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
  • 15
    HMO SUCCESS ACADEMY LTD
    15806832
    167 Great Portland Street, London, England
    Active Corporate (3 parents)
    Officer
    2024-06-27 ~ 2025-09-26
    IIF 30 - Director → ME
    2024-06-27 ~ 2025-09-26
    IIF 18 - Secretary → ME
    Person with significant control
    2024-06-27 ~ 2025-09-26
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 16
    HOW 2 PROPERTY LTD
    14447216
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-10-27 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2022-10-27 ~ dissolved
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 17
    IVY WEALTH CREATION LTD
    13538937
    C/o Dpc Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-29 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2021-07-29 ~ dissolved
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
  • 18
    LETCO GROUP LIMITED
    10131895
    Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2016-04-29 ~ 2018-11-30
    IIF 41 - Director → ME
  • 19
    Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2017-03-15 ~ 2018-11-30
    IIF 45 - Director → ME
  • 20
    ORIS CAPITAL LTD
    16048221
    1-2 Howley Park Business Village Pullan Way, Morley, Leeds, England
    Active Corporate (3 parents)
    Officer
    2024-10-29 ~ now
    IIF 51 - Director → ME
  • 21
    PEPPERMINT PROPERTY DEVELOPMENTS LTD
    12991908
    8b Highbury Buildings, Portsmouth, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-03 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2020-11-03 ~ 2021-02-01
    IIF 102 - Has significant influence or control OE
  • 22
    PEPPERMINT PROPERTY GROUP LTD
    12991350
    14 14 Normandy Way, Havant, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-11-02 ~ 2021-02-01
    IIF 84 - Director → ME
    2021-01-16 ~ dissolved
    IIF 78 - 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
    2020-11-02 ~ 2021-02-01
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    PEPPERMINT SALES AND LETTINGS LTD
    12991702
    8b Highbury Buildings, Portsmouth, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-02 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2020-11-02 ~ 2021-02-01
    IIF 101 - Has significant influence or control OE
  • 24
    PORTSMOUTH STUDENT LETTINGS LIMITED
    07656232
    108 Union Road, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-02 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2016-06-03 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 25
    POWERSCOURT PROPERTY LTD
    13718517
    4385, 13718517 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2021-11-02 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2021-11-02 ~ 2025-09-01
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    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 (3 parents)
    Officer
    2022-02-20 ~ 2022-07-28
    IIF 91 - Director → ME
  • 27
    PROPERTY WEALTH ACADEMY LTD
    13422314
    C/o Dpc Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2021-05-26 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2021-05-26 ~ dissolved
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 28
    QBH WRIGHT (BOLTON) LTD
    12885085
    Northern Accountants, Olympus House 2 Howley Park Business Village, Pullan Way, Morley, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-02 ~ now
    IIF 7 - Director → ME
  • 29
    S & R DEVELOPMENT PROJECTS LTD
    11866663
    Pkf Littlejohn Advisory Limited 15 Westferry Circus, Canary Wharf, London
    Liquidation Corporate (2 parents)
    Officer
    2019-03-07 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2019-03-07 ~ now
    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
  • 30
    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 39 - Director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 31
    S & R LIGHTING LIMITED
    12851855
    2nd Floor Internet House, 33 Kingston Crescent, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-02 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2020-09-02 ~ dissolved
    IIF 3 - Has significant influence or control OE
  • 32
    S & R NUTRITION LIMITED
    12851788
    2nd Floor Internet House, 33 Kingston Crescent, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-02 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-09-02 ~ dissolved
    IIF 12 - Has significant influence or control OE
  • 33
    S & R PROPERTY CONSULTANCY LTD
    11866583
    Dimmicks Corner 179 Hunts Pond Road, Titchfield Common, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-03-07 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2019-03-07 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    S & R PROPERTY DEVELOPMENT PROJECTS LTD
    15305088
    77 North End Avenue, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-23 ~ dissolved
    IIF 29 - Director → ME
    2023-11-23 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    2023-11-23 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 35
    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 34 - Director → ME
    Person with significant control
    2020-09-03 ~ now
    IIF 6 - Has significant influence or control OE
  • 36
    SAFEGUARD INVESTMENT MANAGEMENT LTD
    15831189
    Unit, Riverside Walk, Thetford, England
    Active Corporate (3 parents)
    Officer
    2024-07-10 ~ 2025-10-30
    IIF 27 - Director → ME
    2024-07-10 ~ 2025-09-08
    IIF 19 - Secretary → ME
    Person with significant control
    2024-07-10 ~ 2025-10-30
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Right to appoint or remove directors OE
  • 37
    SAFEGUARD INVESTMENTS LTD
    15831200
    Unit 13 Shakespeare Street, Watford, England
    Active Corporate (2 parents)
    Officer
    2024-07-10 ~ 2025-09-01
    IIF 25 - Director → ME
    2024-07-10 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Right to appoint or remove directors OE
  • 38
    SIMON HILL ENTERPRISES LTD
    10766502
    108 Union Road, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-11 ~ dissolved
    IIF 38 - Director → ME
    2017-05-11 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 4 - Has significant influence or control OE
  • 39
    SIMON HILL PROPERTY LTD
    15309854
    77 North End Avenue, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-27 ~ dissolved
    IIF 28 - Director → ME
    2023-11-27 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    2023-11-27 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 40
    SJJ PROPERTY LTD
    15093760
    77 North End Avenue, Portsmouth, England
    Dissolved Corporate (3 parents)
    Officer
    2023-08-24 ~ dissolved
    IIF 31 - Director → ME
    2023-08-24 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    2023-08-24 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    SKA PROPERTY LTD
    13948960
    31 Corben Close Allington, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-03-02 ~ 2024-03-26
    IIF 77 - 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
  • 42
    SMHQ SOLUTIONS LTD
    13321682
    C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants, England
    Dissolved Corporate (3 parents)
    Officer
    2022-06-13 ~ 2023-06-19
    IIF 89 - Director → ME
  • 43
    SOLENT FITNESS LTD
    09886115
    4 Clarendon Road, Southsea, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-24 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-08-26 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
  • 44
    SOUTHAMPTON STUDENT PROPERTIES LIMITED
    07746858
    13 Whitwell Road, Southsea
    Dissolved Corporate (1 parent)
    Officer
    2011-08-19 ~ dissolved
    IIF 48 - Director → ME
  • 45
    ST NEO BUILDING LTD
    14600670
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2023-01-18 ~ 2023-10-23
    IIF 82 - Director → ME
  • 46
    SYNERGY WEALTH CREATION LTD
    12708711
    14 Airport Service Road, Portsmouth, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2020-06-30 ~ 2023-06-01
    IIF 37 - Director → ME
    Person with significant control
    2020-06-30 ~ 2023-06-01
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Right to appoint or remove directors OE
  • 47
    THE FMCG GROUP LTD
    10774012
    108 Union Road, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-16 ~ dissolved
    IIF 42 - Director → ME
    2017-05-16 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 67 - Has significant influence or control OE
  • 48
    THE PHOENIX CLUB LTD - now
    AMSW LTD
    - 2015-09-28 08783082
    1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2013-11-20 ~ 2013-12-31
    IIF 8 - Director → ME
  • 49
    TOP-LET LIMITED
    06673051
    Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (14 parents)
    Officer
    2012-04-20 ~ 2018-11-30
    IIF 49 - Director → ME
  • 50
    VIKING PROPERTY DEVELOPMENTS LTD
    15773943
    Unit 15 Paramount Works, Watford, England
    Active Corporate (3 parents)
    Officer
    2024-06-12 ~ 2025-10-15
    IIF 26 - Director → ME
    2024-06-12 ~ 2025-10-15
    IIF 21 - Secretary → ME
    Person with significant control
    2024-06-12 ~ 2025-10-18
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    WAX DOG LIMITED
    09611869
    Commonmead Barn, Pagham Road, Bognor Regis, England
    Active Corporate (2 parents)
    Officer
    2022-03-25 ~ 2024-04-02
    IIF 76 - Director → ME
  • 52
    YELLOW HMO LIMITED
    11800965
    108 Union Road, Portsmouth, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-01 ~ dissolved
    IIF 36 - Director → ME
    2019-02-01 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 68 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.