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

Mr Simon Hill

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

    Resident in England

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

      IIF 1
    • icon of address 77, North End Avenue, Portsmouth, PO2 9EA, England

      IIF 2
  • Mr Simon Hill
    English born in March 1988

    Resident in England

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

      IIF 3
    • icon of address 2nd Floor, Internet House, 33 Kingston Crescent, Portsmouth, PO2 8AA, England

      IIF 4 IIF 5
  • Mr Simon Hill
    English born in September 2004

    Resident in England

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

      IIF 6
  • Hill, Simon
    British born in March 1988

    Resident in England

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

      IIF 7
  • Mr Simon Hill
    British born in March 1988

    Resident in United Kingdom

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

      IIF 8 IIF 9
    • icon of address 259, Copnor Road Copnor, Portsmouth, PO3 5EE, England

      IIF 10
    • icon of address 259, Copnor Road, Portsmouth, PO3 5EE, England

      IIF 11
    • icon of address 259, Copnor Road, Portsmouth, PO3 5EE, United Kingdom

      IIF 12 IIF 13
  • Hill, Simon Alexander
    British company director born in March 1988

    Resident in England

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

      IIF 14
  • Simon Hill
    British born in March 1988

    Resident in United Kingdom

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Letco, Unit 5, Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, United Kingdom

      IIF 21
    • icon of address 108, Union Road, Portsmouth, PO3 6GF, England

      IIF 22 IIF 23 IIF 24
  • Hill, Simon
    English company director born in September 2004

    Resident in England

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

      IIF 25
  • Hill, Simon
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 259, Copnor Road, Portsmouth, PO3 5EE, United Kingdom

      IIF 26
  • Hill, Simon
    British company director born in March 1988

    Resident in United Kingdom

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ridown Building, Fulcrum, 2 Solent Way, Whiteley, Fareham, PO15 7FN, England

      IIF 34
  • Hill, Simon Alexander Joseph
    British managing director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Whitwell Road, Southsea, Hampshire, PO4 0QP, United Kingdom

      IIF 35
  • Hill, Simon Alexander Joseph
    British sales born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Whitwell Road, Southsea, PO4 0QP, United Kingdom

      IIF 36
    • icon of address 13, Whitwell Road, Southsea, PO40QP, United Kingdom

      IIF 37
  • Hill, Simon Alexander Joseph
    British sales executive born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, Hampshire, PO15 7FN, England

      IIF 38
  • Mr Simon Alexander Hill
    British born in March 1988

    Resident in United Kingdom

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

      IIF 39
  • Mr Simon Alexander Joseph Hill
    English born in March 1988

    Resident in England

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

    Resident in United Kingdom

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

      IIF 42 IIF 43
    • icon of address 259, Copnor Road, Portsmouth, PO3 5EE, United Kingdom

      IIF 44
    • icon of address 77, North End Avenue, Portsmouth, PO2 9EA, United Kingdom

      IIF 45
  • Hill, Simon Alexander
    British company director born in March 1988

    Resident in United Kingdom

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

      IIF 46
  • Hill, Simon Alexander Joseph

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

      IIF 47 IIF 48
    • icon of address 259, Copnor Road, Portsmouth, PO3 5EE, England

      IIF 49
  • Hill, Simon Alexander Joseph
    English born in March 1988

    Resident in England

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

      IIF 50
    • icon of address C/o Neon Numbers, 259 Copnor Road, Portsmouth, Hampshire, PO3 5EE, United Kingdom

      IIF 51
  • Hill, Simon Alexander Joseph
    English builder born in March 1988

    Resident in England

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

      IIF 52
  • Hill, Simon Alexander Joseph
    English commercial director born in March 1988

    Resident in England

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

      IIF 53
  • Hill, Simon Alexander Joseph
    English company director born in March 1988

    Resident in England

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

      IIF 54
    • icon of address 2nd Floor, Internet House, 33 Kingston Crescent, Portsmouth, PO2 8AA, England

      IIF 55 IIF 56
    • icon of address Ridown Building, Fulcrum 2, Solent Way, Whiteley, Hampshire, PO15 7FN, England

      IIF 57
  • Hill, Simon Alexander Joseph
    English director born in March 1988

    Resident in England

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

      IIF 58
    • icon of address 108 Union Road, Portsmouth, PO3 6GF, England

      IIF 59
    • icon of address 4, Clarendon Road, Southsea, Hampshire, PO5 2EE, England

      IIF 60
  • Hill, Simon Alexander Joseph
    English estate agency director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 61
  • Mr Simon Alexander Joseph Hill
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, High Street, Emsworth, PO10 7AB, United Kingdom

      IIF 62
    • icon of address 14, 14 Normandy Way, Havant, PO9 5FH, United Kingdom

      IIF 63
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 64
    • icon of address 1, Lyric Square, London, W6 0NB, United Kingdom

      IIF 65
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 66
    • icon of address 259 Copnor Road, Portsmouth, Hampshire, PO3 5EE, England

      IIF 67
    • icon of address 259, Copnor Road, Portsmouth, PO3 5EE, England

      IIF 68
    • icon of address 259, Copnor Road, Portsmouth, PO3 5EE, United Kingdom

      IIF 69
    • icon of address 8b Highbury Buildings, Portsmouth, PO6 2SN, England

      IIF 70 IIF 71
    • icon of address 8b Highbury Buildings, Portsmouth Road, Cosham, Portsmouth, PO6 2SN, England

      IIF 72
    • icon of address Highbury Buildings, 8, Portsmouth Road, Cosham, Portsmouth, PO6 2SN, United Kingdom

      IIF 73
    • icon of address C/o Dpc, Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, ST4 6SR, England

      IIF 74
  • Hill, Simon

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

    Resident in United Kingdom

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

      IIF 86
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 87
  • Hill, Simon Alexander Joseph
    British business development representative born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Union Road, Portsmouth, PO3 6GF, United Kingdom

      IIF 88
  • Hill, Simon Alexander Joseph
    British company director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Westbrook View, West Brook View, Emsworth, PO10 7EZ, England

      IIF 89
    • icon of address 5, High Street, Emsworth, PO10 7AB, United Kingdom

      IIF 90
    • icon of address 14, 14 Normandy Way, Havant, PO9 5FH, United Kingdom

      IIF 91
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 92 IIF 93
    • icon of address 259, Copnor Road, Portsmouth, PO3 5EE, United Kingdom

      IIF 94 IIF 95 IIF 96
    • icon of address 8b Highbury Buildings, Portsmouth Road, Cosham, Portsmouth, PO6 2SN, England

      IIF 97
    • icon of address Highbury Buildings, 8, Portsmouth Road, Cosham, Portsmouth, Hampshire, PO6 2SN, United Kingdom

      IIF 98
  • Hill, Simon Alexander Joseph
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 259 Copnor Road, Portsmouth, Hampshire, PO3 5EE, England

      IIF 99
    • icon of address 8b Highbury Buildings, Portsmouth, PO6 2SN, England

      IIF 100 IIF 101
    • icon of address C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, England

      IIF 102
    • icon of address C/o Dpc, Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, ST4 6SR, England

      IIF 103
    • icon of address Unit 19-20 Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 104
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 159 Copnor Road, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    348,889 GBP2025-06-30
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 44 - Director → ME
    icon of calendar 2024-06-27 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1-2 Howley Park Business Village Pullan Way, Morley, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 42 - Director → ME
  • 3
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 61 - Director → ME
  • 4
    icon of address 77 North End Avenue, Portsmouth, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ 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
    IIF 39 - Right to appoint or remove directorsOE
  • 5
    icon of address 77 North End Avenue, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,100 GBP2023-10-31
    Officer
    icon of calendar 2020-08-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 259 Copnor Road, Portsmouth, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ dissolved
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 108 Union Road, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-22 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2011-07-22 ~ dissolved
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ dissolved
    IIF 21 - Has significant influence or controlOE
    IIF 21 - Has significant influence or control as a member of a firmOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Has significant influence or control over the trustees of a trustOE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 8
    icon of address 1 Lyric Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-27 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address C/o Dpc Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-29 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 1-2 Howley Park Business Village Pullan Way, Morley, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 43 - Director → ME
  • 12
    icon of address 8b Highbury Buildings, Portsmouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 101 - Director → ME
  • 13
    icon of address 14 14 Normandy Way, Havant, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-16 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 8b Highbury Buildings, Portsmouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 100 - Director → ME
  • 15
    icon of address 108 Union Road, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-02 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    245,000 GBP2023-11-30
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 87 - Director → ME
  • 17
    icon of address C/o Dpc Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-26 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 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
    icon of calendar 2019-03-07 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 2nd Floor, Internet House, 33 Kingston Crescent, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 20
    icon of address 2nd Floor Internet House, 33 Kingston Crescent, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-02 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 21
    icon of address 2nd Floor Internet House, 33 Kingston Crescent, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-02 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 22
    icon of address Dimmicks Corner 179 Hunts Pond Road, Titchfield Common, Fareham, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-07 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 77 North End Avenue, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-23 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2023-11-23 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 2nd Floor, Internet House, 33 Kingston Crescent, Portsmouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ now
    IIF 5 - Has significant influence or controlOE
  • 25
    icon of address 77 North End Avenue, Portsmouth, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    391,176 GBP2025-07-31
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 108 Union Road, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2017-05-11 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 27
    icon of address 77 North End Avenue, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-27 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2023-11-27 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 77 North End Avenue, Portsmouth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-08-24 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2023-08-24 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 4 Clarendon Road, Southsea, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-24 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 13 Whitwell Road, Southsea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-19 ~ dissolved
    IIF 37 - Director → ME
  • 31
    icon of address 108 Union Road, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2017-05-16 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 32
    icon of address 108 Union Road, Portsmouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2019-02-01 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ dissolved
    IIF 41 - Has significant influence or controlOE
Ceased 24
  • 1
    ST NEO PROPERTY LTD - 2023-11-22
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,891 GBP2024-12-31
    Officer
    icon of calendar 2022-09-04 ~ 2023-10-23
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2022-09-04 ~ 2023-10-23
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ST NEO PROPERTY SPV 1 LTD - 2024-04-23
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,965 GBP2024-06-29
    Officer
    icon of calendar 2023-06-05 ~ 2024-03-26
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ 2023-09-07
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 28 Westfield Road, Gosport, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-28 ~ 2014-06-02
    IIF 35 - Director → ME
  • 4
    icon of address 77 North End Avenue, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    245,574 GBP2025-07-31
    Officer
    icon of calendar 2024-07-08 ~ 2025-09-01
    IIF 33 - Director → ME
    icon of calendar 2024-07-08 ~ 2025-09-01
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ 2025-09-01
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,232 GBP2024-05-31
    Officer
    icon of calendar 2023-05-04 ~ 2024-02-06
    IIF 94 - Director → ME
  • 6
    icon of address 77 North End Avenue, Portsmouth, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ 2025-09-01
    IIF 46 - Director → ME
    icon of calendar 2025-02-10 ~ 2025-09-01
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ 2025-09-01
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 77 North End Avenue, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    464,757 GBP2025-06-30
    Officer
    icon of calendar 2024-06-27 ~ 2025-09-26
    IIF 30 - Director → ME
    icon of calendar 2024-06-27 ~ 2025-09-26
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ 2025-09-26
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 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
    icon of calendar 2016-04-29 ~ 2018-11-30
    IIF 57 - Director → ME
  • 9
    icon of address Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,076 GBP2018-11-30
    Officer
    icon of calendar 2017-03-15 ~ 2018-11-30
    IIF 34 - Director → ME
  • 10
    icon of address 8b Highbury Buildings, Portsmouth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-03 ~ 2021-02-01
    IIF 71 - Has significant influence or control OE
  • 11
    icon of address 14 14 Normandy Way, Havant, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-02 ~ 2021-02-01
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ 2021-02-01
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Right to appoint or remove directors OE
  • 12
    icon of address 8b Highbury Buildings, Portsmouth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-02 ~ 2021-02-01
    IIF 70 - Has significant influence or control OE
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    245,000 GBP2023-11-30
    Person with significant control
    icon of calendar 2021-11-02 ~ 2025-09-01
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    BROMYARD LIMITED - 2022-08-08
    PENHILL CRES LIMITED - 2022-11-03
    icon of address Unit 19-20 Bourne Court Southend Road, Woodford Green, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,746 GBP2024-03-31
    Officer
    icon of calendar 2022-02-20 ~ 2022-07-28
    IIF 104 - Director → ME
  • 15
    icon of address 77 North End Avenue, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    484,455 GBP2025-07-31
    Officer
    icon of calendar 2024-07-10 ~ 2025-10-30
    IIF 26 - Director → ME
    icon of calendar 2024-07-10 ~ 2025-09-08
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ 2025-10-30
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 77 North End Avenue, Portsmouth, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    391,176 GBP2025-07-31
    Officer
    icon of calendar 2024-07-10 ~ 2025-09-01
    IIF 29 - Director → ME
  • 17
    icon of address 31 Corben Close Allington, Maidstone, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -41,213 GBP2024-03-31
    Officer
    icon of calendar 2022-03-02 ~ 2024-03-26
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ 2024-03-26
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2022-04-30
    Officer
    icon of calendar 2022-06-13 ~ 2023-06-19
    IIF 102 - Director → ME
  • 19
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-01-18 ~ 2023-10-23
    IIF 95 - Director → ME
  • 20
    icon of address 14 Airport Service Road, Portsmouth, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,166 GBP2024-06-30
    Officer
    icon of calendar 2020-06-30 ~ 2023-06-01
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2023-06-01
    IIF 23 - Right to appoint or remove directors OE
    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
  • 21
    AMSW LTD - 2015-09-28
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,143 GBP2023-09-30
    Officer
    icon of calendar 2013-11-20 ~ 2013-12-31
    IIF 14 - Director → ME
  • 22
    icon of address Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,523 GBP2018-11-30
    Officer
    icon of calendar 2012-04-20 ~ 2018-11-30
    IIF 38 - Director → ME
  • 23
    icon of address 77 North End Avenue, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    203,448 GBP2025-06-30
    Officer
    icon of calendar 2024-06-12 ~ 2025-10-15
    IIF 32 - Director → ME
    icon of calendar 2024-06-12 ~ 2025-10-15
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ 2025-10-18
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    icon of address Commonmead Barn, Pagham Road, Bognor Regis, England
    Active Corporate (1 parent)
    Equity (Company account)
    -128,861 GBP2024-05-31
    Officer
    icon of calendar 2022-03-25 ~ 2024-04-02
    IIF 89 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.