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 Parminder Singh Sandhu

    Related profiles found in government register
  • Mr Parminder Singh Sandhu
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 1
    • icon of address 12-14, Carlton Place, Southampton, SO15 2EA, England

      IIF 2
    • icon of address Hjs Accountants, 6 Charlecote Mews, Staple Gardens, Winchester, Hants, SO23 2SR, England

      IIF 3 IIF 4
    • icon of address Hjs Accountants, 6 Charlecote Mews, Winchester, Hampshire, SO23 2SR, England

      IIF 5
  • Mr Parminder Singh Sandhu
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Old Walsall Road, Birmingham, B42 1NN, United Kingdom

      IIF 6
    • icon of address 6, Old Walsall Road, Great Barr, Birmingham, West Midlands, B42 1NN

      IIF 7
  • Mr Parminder Singh Sandhu
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 115, Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, United Kingdom

      IIF 8
  • Mr Parminder Singh Sandhu
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 9
    • icon of address 12-14, Carlton Place, Southampton, SO15 2EA, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 13
    • icon of address Hjs Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Hjs Accountants, 12-14 Carlton Place, Southampton, Hants, SO15 2EA, United Kingdom

      IIF 27
    • icon of address Hjs Accountants, 12-14 Carlton Place, Southampton, SO15 2EA, England

      IIF 28 IIF 29 IIF 30
    • icon of address Hjs Accountants, Hjs Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 31
    • icon of address Hjs Accountants Ltd, Hjs Accountants Ltd, 12-14, Carlton Place, Southampton, SO15 2EA, England

      IIF 32
    • icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address 7 & 8, Church Street, Wimborne, BH21 1JH, England

      IIF 36
    • icon of address Hjs Accountants, 6 Charlecote Mews, Staple Gardens, Winchester, SO23 8SR, England

      IIF 37
    • icon of address Hjs Accountants, 6 Charlecote Mews, Winchester, Hampshire, SO23 8SR, England

      IIF 38
  • Mr Parminder Singh Sandhu
    British born in August 1968

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 39 IIF 40
  • Sandhu, Parminder Singh
    British business developer born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 41
    • icon of address 12-14, Carlton Place, Southampton, SO15 2EA, England

      IIF 42
    • icon of address Hjs Accountants, 6 Charlecote Mews, Staple Gardens, Winchester, Hants, SO23 8SR, England

      IIF 43
  • Sandhu, Parminder Singh
    British consultant born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hjs Accountants, 6 Charlecote Mews, Staple Gardens, Winchester, Hants, SO23 2SR, England

      IIF 44 IIF 45
    • icon of address Hjs Accountants, 6 Charlecote Mews, Winchester, Hampshire, SO23 2SR, England

      IIF 46
  • Sandhu, Parminder Singh
    British business manager born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oasis Stores, Jetty Road, Warden Bay, Sheerness, Kent, ME12 4NF

      IIF 47
  • Sandhu, Parminder Singh
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 115, Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 48
    • icon of address Suite 115, Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, England

      IIF 49
  • Sandhu, Parminder
    British business developer born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hjs Accountants, 6 Charlecote Mews, Winchester, Hampshire, SO23 8SR, England

      IIF 50
  • Sandhu, Parminder
    British project manager born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Old Walsall Road, Great Barr, Birmingham, West Midlands, B42 1NN, England

      IIF 51
  • Sandhu, Parminder Singh
    born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jetty Road, Warden Bay, Sheerness, Kent, ME12 4NF, United Kingdom

      IIF 52
  • Sandhu, Parminder Singh
    British accountant born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 53
  • Sandhu, Parminder Singh
    British busienss development born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-14, Carlton Place, Southampton, SO15 2EA, United Kingdom

      IIF 54
  • Sandhu, Parminder Singh
    British business developer born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 55
    • icon of address 12-14, Carlton Place, Southampton, Hants, SO142AA, England

      IIF 56
    • icon of address 12-14, Carlton Place, Southampton, Hants, SO15 2EA, England

      IIF 57
    • icon of address 12-14, Carlton Place, Southampton, Hants, SO152EA, United Kingdom

      IIF 58
    • icon of address 124, High Street, Southampton, SO14 2AA, England

      IIF 59
    • icon of address 126, High Street, Southampton, Hampshire, SO14 2AA, England

      IIF 60
    • icon of address Hjs Accountants, 12-14 Carlton Place, Southampton, SO15 2EA, England

      IIF 61
    • icon of address Hjs Accountants, 6 Charlecote Mews, Staple Gardens, Winchester, SO23 8SR, England

      IIF 62 IIF 63
  • Sandhu, Parminder Singh
    British business development born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-14, Carlton Place, Southampton, SO15 2EA, United Kingdom

      IIF 64
    • icon of address Hjs Accountants, 12-14 Carlton Place, Southampton, SO15 2EA, England

      IIF 65 IIF 66
    • icon of address Hjs Accountants Ltd, Hjs Accountants Ltd, 12-14, Carlton Place, Southampton, SO15 2EA, England

      IIF 67
    • icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 68 IIF 69
  • Sandhu, Parminder Singh
    British business development director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA, United Kingdom

      IIF 70
  • Sandhu, Parminder Singh
    British businessman born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-14, Carlton Place, Southampton, SO15 2EA, England

      IIF 71
  • Sandhu, Parminder Singh
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silverdale, Pine Walk, Chilworth, Southampton, SO16 7HN, England

      IIF 72
    • icon of address Hjs Accountants 6 Charlecote Mews, Staple Gardens, Winchester, SO23 8SR, England

      IIF 73
  • Sandhu, Parminder Singh
    British consultant born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hjs Accountants, 6 Charlecote Mews, Winchester, Hampshire, SO23 8SR, England

      IIF 74
  • Sandhu, Parminder Singh
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 75 IIF 76 IIF 77
    • icon of address 12-14, Carlton Place, Southampton, Hants, SO15 2EA

      IIF 78
    • icon of address C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 79
    • icon of address Hjs Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, United Kingdom

      IIF 80 IIF 81 IIF 82
    • icon of address Hjs Accountants, 12-14 Carlton Place, Southampton, SO15 2EA, United Kingdom

      IIF 83
    • icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 84 IIF 85 IIF 86
  • Sandhu, Parminder Singh
    British manager born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silverdale, Pine Walk, Chilworth, Southampton, Hampshire, SO16 7HN, England

      IIF 88
  • Sandhu, Parminder Singh
    British sales director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-14, Carlton Place, Southampton, SO15 2EA, United Kingdom

      IIF 89
  • Sandhu, Parminder Singh
    British company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Reading Central, Forbury Road, Reading, Berkshire, RG1 3YL

      IIF 90
  • Sandhu, Parminder Singh
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 King Street, London, EC2V 8AU, England

      IIF 91 IIF 92
    • icon of address 40, Frognal Lane, London, NW3 6PP, England

      IIF 93
    • icon of address Northcliffe House, 2 Derry Street, London, W8 5TT, England

      IIF 94
    • icon of address Northcliffe House, Derry Street, London, W8 5TT, England

      IIF 95
    • icon of address Ohs Secretaries Limited, 107 Cheapside, London, EC2V 6DN, England

      IIF 96
  • Sandhu, Parminder Singh
    British company director born in August 1968

    Resident in Singapore

    Registered addresses and corresponding companies
  • Sandhu, Parminder Singh
    British non-executive director born in August 1968

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 102 IIF 103
  • Sandhu, Parminder Singh
    born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 235, Old Marylebone Road, London, NW1 5QT, United Kingdom

      IIF 104
  • Sandhu, Parminder

    Registered addresses and corresponding companies
    • icon of address 12-14, Carlton Place, Southampton, Hants, SO15 2EA, England

      IIF 105
    • icon of address 12-14, Carlton Place, Southampton, Hants, SO152EA, United Kingdom

      IIF 106
    • icon of address 12-14, Carlton Place, Southampton, SO15 2EA, England

      IIF 107
    • icon of address 126, High Street, Southampton, Hampshire, SO14 2AA, England

      IIF 108
    • icon of address Hjs Accountants, 12-14 Carlton Place, Southampton, SO15 2EA, United Kingdom

      IIF 109
    • icon of address Hjs Accountants, 6 Charlecote Mews, Staple Gardens, Winchester, Hants, SO23 8SR, England

      IIF 110
    • icon of address Hjs Accountants, 6 Charlecote Mews, Staple Gardens, Winchester, SO23 8SR, England

      IIF 111
    • icon of address Hjs Accountants, 6 Charlecote Mews, Winchester, Hampshire, SO23 8SR, England

      IIF 112
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address 7 & 8 Church Street, Wimborne, England
    Active Corporate (2 parents)
    Equity (Company account)
    88,722 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-02-27 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 2
    icon of address C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -780 GBP2020-12-08
    Person with significant control
    icon of calendar 2019-03-25 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Hjs Accountants 6 Charlecote Mews, Staple Gardens, Winchester, Hants, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-26 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    83,339 GBP2017-03-31
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    279 GBP2016-04-30
    Officer
    icon of calendar 2010-11-03 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 6 Old Walsall Road, Great Barr, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    1,950 GBP2024-09-28
    Officer
    icon of calendar 2008-04-02 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 6 Charlecote Mews, Staple Gardens, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-15 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2014-10-15 ~ dissolved
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    icon of calendar 2016-10-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 6 Old Walsall Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Hjs Accountants 6 Charlecote Mews, Staple Gardens, Winchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    155,578 GBP2024-03-31
    Officer
    icon of calendar 2015-03-12 ~ now
    IIF 62 - Director → ME
    icon of calendar 2015-03-12 ~ now
    IIF 111 - Secretary → ME
  • 10
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-11-23 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -47,288 GBP2024-02-28
    Officer
    icon of calendar 2013-02-14 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 12-14 Carlton Place, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 12-14 Carlton Place, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 14
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,808,918 GBP2024-03-31
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 85 - Director → ME
  • 15
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    138,502 GBP2024-06-30
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 79 - Director → ME
  • 16
    icon of address Capital Tax Accountants Limited, Suite 115 Devonshire House, Manor Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    53,210 GBP2018-04-30
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Hjs Accountants Hjs Accountants, 12-14 Carlton Place, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-23 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 19
    icon of address 12-14 Carlton Place, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Hjs Accountants 6 Charlecote Mews, Staple Gardens, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-27 ~ dissolved
    IIF 73 - Director → ME
  • 21
    icon of address Hjs Accountants 6 Charlecote Mews, Staple Gardens, Winchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    70 GBP2018-02-28
    Officer
    icon of calendar 2017-02-20 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Hjs Accountants, 6 Charlecote Mews, Winchester, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-28 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2015-08-28 ~ dissolved
    IIF 112 - Secretary → ME
  • 23
    icon of address 6 Charlecote Mews, Staple Gardens, Winchester, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-26 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
  • 24
    icon of address C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -7,507 GBP2016-02-01 ~ 2017-03-31
    Officer
    icon of calendar 2011-01-05 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address Hjs Accountants 6 Charlecote Mews, Staple Gardens, Winchester, Hants, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    133,643 GBP2022-03-31
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 81 - Director → ME
  • 26
    icon of address Hjs Accountants, 12-14 Carlton Place, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Suite 115 Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    108,472 GBP2019-04-30
    Officer
    icon of calendar 2013-07-16 ~ dissolved
    IIF 48 - Director → ME
  • 28
    icon of address 12-14 Carlton Place, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Adcroft Hilton, 269 Church Street, Blackpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-28 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    149,983 GBP2023-01-31
    Officer
    icon of calendar 2020-07-23 ~ dissolved
    IIF 68 - Director → ME
  • 31
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -36,230 GBP2024-03-30
    Officer
    icon of calendar 2018-11-11 ~ now
    IIF 87 - Director → ME
  • 32
    VG DUVIN LIMITED - 2014-11-27
    icon of address Flat 13 Rainbow Place, 27-29 Richmond Road, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    734 GBP2016-03-31
    Officer
    icon of calendar 2013-03-13 ~ dissolved
    IIF 109 - Secretary → ME
  • 33
    icon of address 269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address 235 Old Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-15 ~ dissolved
    IIF 104 - LLP Designated Member → ME
  • 35
    TAMITA LIMITED - 2013-06-24
    LANDTASK LIMITED - 2002-07-11
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,187,000 GBP2024-06-30
    Officer
    icon of calendar 2002-07-09 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    476,500 GBP2023-03-31
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (2 parents)
    Equity (Company account)
    134,164 GBP2024-10-31
    Officer
    icon of calendar 2021-08-09 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 70 - Director → ME
  • 39
    icon of address Ovic, Ocean Way, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 76 - Director → ME
  • 40
    icon of address Walji & Co Llp, Suite 115 Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-22 ~ dissolved
    IIF 52 - LLP Designated Member → ME
  • 41
    icon of address C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 12-14 Carlton Place, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,842 GBP2015-07-31
    Officer
    icon of calendar 2013-09-18 ~ dissolved
    IIF 56 - Director → ME
  • 43
    icon of address Davidson House, The Forbury, Reading, Berkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 101 - Director → ME
Ceased 29
  • 1
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    30,442 GBP2024-05-31
    Officer
    icon of calendar 2020-01-28 ~ 2020-06-03
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ 2020-06-03
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 2
    icon of address Tagus House, 9 Ocean Way, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    102,116 GBP2023-10-28
    Officer
    icon of calendar 2019-10-09 ~ 2020-03-01
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ 2020-03-01
    IIF 29 - Ownership of shares – 75% or more OE
  • 3
    ASSURED SOLUTION PROVIDERS LIMITED - 2005-03-18
    FRANKLIN UK LIMITED - 2005-02-25
    NAUTIKA DIRECT LIMITED - 2001-02-21
    icon of address Rubra One, Mulberry Business Park, Wokingham, Berkshire
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,418,672 GBP2024-03-31
    Officer
    icon of calendar 2008-09-01 ~ 2009-07-09
    IIF 88 - Director → ME
  • 4
    icon of address Hjs Accountants, 12-14 Carlton Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-15 ~ 2013-07-16
    IIF 71 - Director → ME
    icon of calendar 2013-07-15 ~ 2014-07-13
    IIF 107 - Secretary → ME
  • 5
    JPIMEDIA PRINT HOLDINGS LIMITED - 2020-11-03
    ERASTRO 13 LIMITED - 2018-11-19
    icon of address Northcliffe House, 2 Derry Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2019-01-08 ~ 2020-10-17
    IIF 94 - Director → ME
  • 6
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-23 ~ 2023-02-14
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ 2021-06-01
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 7
    icon of address 12-14 Carlton Place, Southampton, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-11 ~ 2016-04-01
    IIF 58 - Director → ME
    icon of calendar 2014-03-11 ~ 2016-04-01
    IIF 106 - Secretary → ME
  • 8
    NEWCO ABC LIMITED - 2015-09-07
    icon of address C/o Frost Group Limited Court House The Old Police Station, South Street, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-22 ~ 2019-12-14
    IIF 93 - Director → ME
  • 9
    JPIMEDIA HOLDINGS LIMITED - 2021-01-20
    ERASTRO 19 LIMITED - 2018-11-19
    icon of address C/o Frp Advisory Trading Limited (edinburgh Office), 110 Cannon Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-01-08 ~ 2021-01-02
    IIF 92 - Director → ME
  • 10
    JPIMEDIA LIMITED - 2021-01-19
    ERASTRO 18 LIMITED - 2018-11-20
    icon of address C/o Frp Advisory Trading Limited Edinburgh Office, 110 Cannon Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-08 ~ 2021-01-02
    IIF 91 - Director → ME
  • 11
    icon of address Hjs Accountants 6 Charlecote Mews, Staple Gardens, Winchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    155,578 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-30
    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
  • 12
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    138,502 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-04-27 ~ 2021-04-28
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    HJS BUSINESS SOLUTIONS LTD - 2020-12-03
    icon of address Grove House Meridians Cross, Ocean Village, Southampton, Hampshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,623,744 GBP2024-03-31
    Officer
    icon of calendar 2015-10-01 ~ 2018-09-27
    IIF 78 - Director → ME
  • 14
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    103,719 GBP2024-08-31
    Officer
    icon of calendar 2016-02-09 ~ 2020-02-24
    IIF 57 - Director → ME
    icon of calendar 2016-02-09 ~ 2020-02-24
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-24
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 15
    ERASTRO 17 LIMITED - 2018-11-19
    icon of address C/o Begbies Traynor (london) Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-01-08 ~ 2019-11-29
    IIF 95 - Director → ME
  • 16
    KFOUR GLOBAL INVESTMENTS LTD - 2019-05-03
    icon of address Hjs Accountants, 6 Charlecote Mews, Winchester, Hampshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,679,016 GBP2024-03-31
    Officer
    icon of calendar 2017-10-09 ~ 2020-10-01
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ 2021-05-19
    IIF 5 - Ownership of shares – 75% or more OE
  • 17
    icon of address Hjs Accountants 6 Charlecote Mews, Staple Gardens, Winchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    131,257 GBP2024-08-31
    Officer
    icon of calendar 2019-07-25 ~ 2020-10-02
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ 2019-09-27
    IIF 37 - Ownership of shares – 75% or more OE
  • 18
    icon of address Hjs Accountants 6 Charlecote Mews, Staple Gardens, Winchester, Hants, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    133,643 GBP2022-03-31
    Officer
    icon of calendar 2016-06-16 ~ 2017-02-09
    IIF 43 - Director → ME
    icon of calendar 2016-06-16 ~ 2017-02-09
    IIF 110 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ 2017-02-10
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 19
    JPIMEDIA PUBLISHING LIMITED - 2022-04-26
    ERASTRO 1 LIMITED - 2018-11-19
    icon of address Suite E3 Joseph's Well, Hanover Walk, Leeds, England
    Active Corporate (5 parents, 17 offsprings)
    Officer
    icon of calendar 2019-01-08 ~ 2021-01-02
    IIF 96 - Director → ME
  • 20
    icon of address Walji & Co Llp, Suite 115 Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-01 ~ 2014-02-12
    IIF 47 - Director → ME
  • 21
    icon of address 12-14 Hjs Accountants Carlton Place, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-04 ~ 2020-08-12
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ 2020-06-19
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Right to appoint or remove directors OE
  • 22
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    149,983 GBP2023-01-31
    Person with significant control
    icon of calendar 2020-07-23 ~ 2020-10-08
    IIF 27 - Ownership of shares – 75% or more OE
  • 23
    VG DUVIN LIMITED - 2014-11-27
    icon of address Flat 13 Rainbow Place, 27-29 Richmond Road, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    734 GBP2016-03-31
    Officer
    icon of calendar 2013-03-13 ~ 2014-12-18
    IIF 83 - Director → ME
  • 24
    LA LUPA LIMITED - 2013-02-21
    icon of address C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-01-05 ~ 2011-08-08
    IIF 75 - Director → ME
  • 25
    HIBU ASIA PACIFIC HOLDINGS LIMITED - 2021-07-29
    EAGLE ASIA PACIFIC HOLDINGS LIMITED - 2016-07-01
    HIBU ASIA PACIFIC HOLDINGS LIMITED - 2014-04-24
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-07 ~ 2016-02-09
    IIF 90 - Director → ME
  • 26
    HIBU BIDCO LIMITED - 2021-07-29
    EAGLE BIDCO 2013 LIMITED - 2016-07-01
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2015-12-07 ~ 2023-10-01
    IIF 98 - Director → ME
  • 27
    HIBU GROUP LIMITED - 2021-07-29
    HIBU GROUP 2013 LIMITED - 2016-07-01
    EAGLE TOPCO 2013 LIMITED - 2014-12-02
    icon of address Davidson House, The Forbury, Reading, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-07 ~ 2023-10-01
    IIF 100 - Director → ME
  • 28
    HIBU MIDCO LIMITED - 2021-07-29
    EAGLE MIDCO 2013 LIMITED - 2016-07-01
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-12-07 ~ 2023-10-01
    IIF 97 - Director → ME
  • 29
    HIBU SPAIN HOLDCO LIMITED - 2021-07-29
    EAGLE SPAIN HOLDCO 2013 LIMITED - 2016-07-01
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-07 ~ 2023-10-01
    IIF 99 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.