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

Mr Resham Singh Rhoad

    Related profiles found in government register
  • Mr Resham Singh Rhoad
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 25, St. Nicholas Place, Leicester, LE1 4LD, England

      IIF 1
    • 2nd Floor, 25 St. Nicholas Place, Leicester, LE1 4LD, England

      IIF 2
    • 1 Waterworks Bungalows, Allington Lane, Southampton, Hampshire, SO30 3HQ, United Kingdom

      IIF 3 IIF 4
    • 1 Waterworks Bungalows, Allington Lane, West End, Southampton, SO30 3HQ, England

      IIF 5
    • 19, Upper Northam Road, Hedge End, Southampton, Hampshire, SO30 4EA, United Kingdom

      IIF 6 IIF 7
    • 4, Old Bridge House Road, Bursledon, Southampton, SO31 8AJ, England

      IIF 8 IIF 9
    • Suite 6, 3 Marsh Lane, Southampton, SO14 3EW, England

      IIF 10
  • Mr Reshan Singh Rhoad
    British born in March 1985

    Resident in England

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

      IIF 11
    • The Old Bond Store, Back Of The Walls, Southampton, SO14 3HA, United Kingdom

      IIF 12
  • Mr Resham Singh Rhoad
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 The Granary, Allington Lane, Fair Oak, Eastleigh, SO50 7DD, United Kingdom

      IIF 13
    • 1, Prospect Road, Southampton, SO19 7DG, United Kingdom

      IIF 14
    • 1 Waterworks Bungalows, Allington Lane, Southampton, Hampshire, SO30 3HQ, United Kingdom

      IIF 15
    • Kma, Empress Heights, College Street, Southampton, SO14 3LA, United Kingdom

      IIF 16
  • Rhoad, Resham Singh
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • Ashmore, 2nd Floor Agriculture House, 1 Newbold Terrace, Leamington Spa, CV32 4EA, United Kingdom

      IIF 17 IIF 18
    • Ashmore, 2nd Floor Agriculture House, 1 Newbold Terrace, Leamington Spa, CV32 4EA, United Kingdom

      IIF 19
    • 25, St. Nicholas Place, Leicester, LE1 4LD, England

      IIF 20
    • 2nd Floor, 25 St. Nicholas Place, Leicester, LE1 4LD, England

      IIF 21
    • 19, Upper Northam Road, Hedge End, Southampton, Hampshire, SO30 4EA, United Kingdom

      IIF 22
  • Rhoad, Resham Singh
    British commercial director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 4, Old Bridge House Road, Bursledon, Southampton, SO31 8AJ, England

      IIF 23
  • Rhoad, Resham Singh
    British company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1, Prospect Road, Southampton, SO19 7DG, United Kingdom

      IIF 24
    • 1 Waterworks Bungalows, Allington Lane, West End, Southampton, SO30 3HQ, England

      IIF 25
    • Suite 6, 3 Marsh Lane, Southampton, SO14 3EW, England

      IIF 26
  • Rhoad, Resham Singh
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 25 St. Nicholas Place, Leicester, LE1 4LD, England

      IIF 27
    • 19, Upper Northam Road, Hedge End, Southampton, Hampshire, SO30 4EA, United Kingdom

      IIF 28 IIF 29
  • Rhoad, Resham Singh
    British managing director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 19, Upper Northam Road, Hedge End, Southampton, Hampshire, SO30 4EA, United Kingdom

      IIF 30
  • Rhoad, Reshan Singh
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 4, Garfield Road, Bitterne, Southampton, Hampshire, SO19 4BZ, United Kingdom

      IIF 31
  • Rhoad, Reshan Singh
    British financial advisor born in March 1985

    Resident in England

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

      IIF 32
    • The Old Bond Store, Back Of The Walls, Southampton, SO14 3HA, United Kingdom

      IIF 33
  • Rhoad, Resham Singh
    British company director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 25 St. Nicholas Place, Leicester, LE1 4LD, England

      IIF 34
  • Rhoad, Resham Singh
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kma, Empress Heights, College Street, Southampton, SO14 3LA, United Kingdom

      IIF 35
  • Rhoad, Reshan Singh
    British company director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Bond Store, Back Of The Walls, Southampton, SO14 3HA, England

      IIF 36
child relation
Offspring entities and appointments 21
  • 1
    ADVISA LINK BUSINESS LIMITED
    09072269
    Edwards Lyons & Co, 11 Portland Street, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-05 ~ dissolved
    IIF 36 - Director → ME
  • 2
    ADVISA LINK LTD
    08143031
    The Old Bond Store, Back Of The Walls, Southampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-07-13 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Has significant influence or control OE
  • 3
    ASHWOOD HOUSE SOUTH LTD
    11295602
    Kma, Empress Heights, College Street, Southampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-04-06 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 4
    BOOSTAGRAM LTD
    11634892
    2 Allington Lane, Fair Oak, Eastleigh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-22 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-10-22 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    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
  • 5
    DIRECT VAPE DISTRIBUTION LIMITED
    15386875
    25 St. Nicholas Place, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2024-01-04 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 6
    EARLY BIRD PROMOTIONS LTD
    - now 14584494
    VAPE HUT VENDING LIMITED
    - 2026-02-04 14584494
    Ashmore 2nd Floor Agriculture House, 1 Newbold Terrace, Leamington Spa, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-01-11 ~ now
    IIF 17 - Director → ME
  • 7
    LAWRENCE RHOAD HOLDINGS LIMITED
    12304926
    1 Waterworks Bungalows, Allington Lane, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2019-11-08 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-11-08 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    LAWRENCE RHOAD LTD
    10251577
    1 Waterworks Bungalows, Allington Lane, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-06-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-06-25 ~ 2019-11-13
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    LAWRENCE RHOAD RENTALS LIMITED
    12261449
    1 Waterworks Bungalows, Allington Lane, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-10-14 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2019-10-14 ~ 2019-10-14
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    LOST LIQUID LIMITED
    - now 12829428
    JOINT VENTURE CLUB LTD
    - 2023-08-04 12829428
    4385, 12829428 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2020-08-21 ~ 2025-01-15
    IIF 30 - Director → ME
    Person with significant control
    2020-08-21 ~ 2025-01-15
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 11
    MIRIBELL LTD
    13380823 16779150
    Office 12 Bizz Space, Planetary Road, Willenhall, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-06 ~ 2025-01-01
    IIF 34 - Director → ME
    Person with significant control
    2021-05-06 ~ 2025-01-01
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 12
    MIRIBELL TRADING LTD
    13458255
    1st Floor 23 East Park Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-06-15 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 13
    PAGL LIMITED
    12961169
    Suite 6 3 Marsh Lane, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-19 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-10-19 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 14
    RHOAD HOLDINGS LTD
    13193973
    Ashmore 2nd Floor Agriculture House, 1 Newbold Terrace, Leamington Spa, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2021-02-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-02-10 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 15
    SADLERS SPV LTD
    13240103
    1 Waterworks Bungalows Allington Lane, West End, Southampton, England
    Dissolved Corporate (3 parents)
    Officer
    2021-03-02 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-03-02 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    SEVEN TWO SEVEN FOUR LTD
    13464598
    Hjs Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-07-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-07-02 ~ 2023-09-19
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    STONEHAM HOUSE SOUTH LTD
    11477078
    2 The Granary Allington Lane, Fair Oak, Eastleigh, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    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
  • 18
    THE CANDY HUT LIMITED
    14903960
    2nd Floor 25 St. Nicholas Place, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-30 ~ dissolved
    IIF 27 - Director → ME
  • 19
    THE PENSIONLINK LIMITED
    08878599
    11 Portland Street, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-06 ~ dissolved
    IIF 31 - Director → ME
  • 20
    TURNER & YOUNG FINANCIAL SERVICE LTD
    08143274
    Hjs Recovery (uk) Ltd, 12-14 Carlton Place, Southampton
    Dissolved Corporate (3 parents)
    Officer
    2012-07-13 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    IIF 11 - Has significant influence or control OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
  • 21
    VESPASIAN QUAY LTD
    14762209
    87 Warwick Street, Leamington Spa, England
    Active Corporate (3 parents)
    Officer
    2023-03-27 ~ 2024-12-31
    IIF 21 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.