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 Farid Yeganeh

    Related profiles found in government register
  • Mr Farid Yeganeh
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1
    • Taylorcocks, 3 Acorn Business Centre, Northarbour Road, Portsmouth, Hampshire, PO6 3TH, United Kingdom

      IIF 2
    • The Queens Hotel, Osborne Road Clarence Parade, Portsmouth, PO5 3LJ, England

      IIF 3
  • Mr Farid Yeganeh
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 4
    • 63, Castle Road, Portsmouth, PO5 3AY, England

      IIF 5
    • 63, Castle Road, Southsea, Portsmouth, Hampshire, PO5 3AY, England

      IIF 6
    • 63, Castle Road, Southsea, Portsmouth, Hants, PO5 3AY

      IIF 7
    • Taylorcocks, 3 Acorn Business Centre, Northarbour Road, Portsmouth, Hampshire, PO6 3TH, England

      IIF 8
    • The Queens Hotel, Clarence Parade, Osborne Road, Portsmouth, Hampshire, PO5 3LJ, England

      IIF 9
    • The Queens Hotel, Clarence Parade, Osborne Road, Portsmouth, Hampshire, PO5 3LJ, United Kingdom

      IIF 10
    • The Royal Beach Hotel, St Helens Parade Southsea, Portsmouth, PO4 0RN

      IIF 11
    • 63, Castle Road, Southsea, Hampshire, PO5 3AY

      IIF 12
    • 63, Castle Road, Southsea, Hants, PO5 3AY

      IIF 13
    • Queens Hotel, Osborne Road, Southsea, PO5 3LJ, England

      IIF 14
    • The Queens Hotel, Clarence Parade, Southsea, Hampshire, PO5 3LJ, England

      IIF 15
    • The Queens Hotel, Osborne Road, Southsea, PO5 3LJ, England

      IIF 16 IIF 17 IIF 18
    • The Royal Beach Hotel, St Helens Parade, Southsea, Hampshire, PO4 0RN

      IIF 21
  • Mr Farid Yeganeh
    United Kingdom born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • Freestone Jacobs, Ground Floor Building 1000, Lakeside, North Harbour, Western Road, Portsmouth, Hampshire, PO6 3EZ, England

      IIF 22
    • Royal Beach Hotel, St Helens Parade, Southsea, Portsmouth, PO4 0RN, United Kingdom

      IIF 23 IIF 24
    • Queens Hotel, Osborne Road, Southsea, PO5 3LJ, England

      IIF 25
  • Yeganeh, Farid
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 26
    • Taylorcocks, 3 Acorn Business Centre, Northarbour Road, Portsmouth, Hampshire, PO6 3TH, United Kingdom

      IIF 27 IIF 28
    • The Royal Beach Hotel, St Helens Parade, Southsea, Portsmouth, PO4 0RN, United Kingdom

      IIF 29
    • The Queens Hotel, Clarence Parade, Southsea, Hampshire, PO5 3LJ, United Kingdom

      IIF 30
  • Yeganeh, Farid
    British company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southsea Skatepark, Clarence Esplanade, Southsea, Portsmouth, Hampshire, PO5 3NZ

      IIF 31
    • Taylorcocks, 3 Acorn Business Centre, Northarbour Road, Portsmouth, Hampshire, PO6 3TH, England

      IIF 32
  • Yeganeh, Farid
    British hotelier born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southsea Skatepark, Clarence Esplanade, Southsea, Portsmouth, Hampshire, PO5 3NZ

      IIF 33
  • Yeganeh, Farid
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 63, Castle Road, Southsea, Portsmouth, Hants, PO5 3AY

      IIF 34
    • The Queens Hotel, Clarence Parade, Osborne Road, Portsmouth, Hampshire, PO5 3LJ, England

      IIF 35
    • The Queens Hotel, Clarence Parade, Osborne Road, Portsmouth, Hampshire, PO5 3LJ, United Kingdom

      IIF 36
    • The Queens Hotel, Osborne Road, Clarence Parade, Portsmouth, PO5 3LJ, England

      IIF 37 IIF 38
    • 63, Castle Road, Southsea, Hampshire, PO5 3AY, United Kingdom

      IIF 39
    • 63, Castle Road, Southsea, Hants, PO5 3AY

      IIF 40
    • 67, Osborne Road, Southsea, PO5 3LS, United Kingdom

      IIF 41
    • Queens Hotel, Osborne Road, Southsea, PO5 3LJ, England

      IIF 42 IIF 43
    • The Queens Hotel, Clarence Parade, Southsea, Hampshire, PO5 3LJ, England

      IIF 44
    • The Queens Hotel, Osborne Road, Southsea, PO5 3LJ, England

      IIF 45 IIF 46 IIF 47
    • The Royal Beach Hotel, St Helens Parade, Southsea, Hampshire, PO4 0RN

      IIF 48
  • Yeganeh, Farid
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 63, Castle Road, Portsmouth, PO5 3AY, England

      IIF 49
    • 63, Castle Road, Southsea, Portsmouth, Hampshire, PO5 3AY, United Kingdom

      IIF 50
    • Royal Beach Hotel, St Helens Parade, Southsea, Portsmouth, PO4 0RN, United Kingdom

      IIF 51
    • The Royal Beach Hotel, St Helens Parade Southsea, Portsmouth, PO4 0RN, England

      IIF 52
    • The Queens Hotel, Osborne Road, Clarence Parade, Southsea, PO5 3LJ, England

      IIF 53
    • The Royal Beach Hotel, St. Helens Parade, Southsea, Hampshire, PO4 0RN, England

      IIF 54
  • Yeganeh, Farid
    British developer born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • White Friars, Salthill Road Fishbourne, Chichester, West Sussex, PO19 3PY

      IIF 55
  • Yeganeh, Farid
    British developer / hotelier born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3, Acorn Business Centre, Northarbour Road, Cosham, Hampshire, PO6 3TH, England

      IIF 56
  • Yeganeh, Farid
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • White Friars, Salthill Road Fishbourne, Chichester, West Sussex, PO19 3PY

      IIF 57
    • 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 58
    • Royal Beach Hotel, St Helens Parade, Southsea, Portsmouth, PO4 0RN, United Kingdom

      IIF 59
    • The Royal Beach Hotel, St Helens Parade, Southsea, Hampshire, PO4 0RN, England

      IIF 60
  • Yeganeh, Farid
    British born in September 1969

    Registered addresses and corresponding companies
    • 48 Weycombe Road, Haslemere, Surrey, GU27 1EQ

      IIF 61
  • Yeganeh, Farid
    Iranian director born in September 1969

    Registered addresses and corresponding companies
    • Mer Ka Barn, Sindles Farm, Emsworth Common Road, Aldsworth, Hants, PO10 8QS, United Kingdom

      IIF 62
  • Yeganeh, Farid
    born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Queens Hotel, Osborne Road, Southsea, PO5 3LJ, England

      IIF 63 IIF 64
  • Yeganeh, Farid
    British

    Registered addresses and corresponding companies
    • 48 Weycombe Road, Haslemere, Surrey, GU27 1EQ

      IIF 65
child relation
Offspring entities and appointments 39
  • 1
    104 LIMITED
    09964449
    The Queens Hotel, Clarence Parade, Southsea, Hampshire, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2016-01-22 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ANGELS COMMUNITY SERVICES LIMITED
    04188707 07898317
    Live Recoveries Limited, Eaton House Station Road, Guiseley, Leeds
    Dissolved Corporate (7 parents)
    Officer
    2005-11-24 ~ 2010-08-12
    IIF 57 - Director → ME
  • 3
    ANGELS TRAINING CENTRE LIMITED
    06390599
    Taxsense Accountants, Padnell Road, Waterlooville, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2007-10-04 ~ 2010-08-12
    IIF 55 - Director → ME
  • 4
    AVESTA ECO HOMES LIMITED
    09660963
    Taylorcocks 3 Acorn Business Centre, Northarbour Road, Portsmouth, Hampshire, England
    Dissolved Corporate (5 parents)
    Officer
    2015-06-29 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BRASSFILE LTD
    11290851
    The Queens Hotel, Osborne Road Clarence Parade, Osborne Road, Portsmouth, Hampshire, England
    Active Corporate (4 parents)
    Officer
    2018-04-04 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2018-04-04 ~ 2021-04-01
    IIF 9 - Has significant influence or control OE
  • 6
    BRIGHTLASER LTD
    10054513
    63 Castle Road, Southsea, Portsmouth, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    2016-03-10 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or control OE
  • 7
    BURT CLOSE LIMITED
    07916076
    The Royal Beach Hotel, St Helens Parade Southsea, Portsmouth
    Dissolved Corporate (3 parents)
    Officer
    2013-09-20 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CDI HOMES LIMITED
    10732134
    Queens Hotel, Osborne Road, Southsea, England
    Active Corporate (2 parents)
    Officer
    2017-04-20 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2017-04-20 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CYDNEY TERRACE LIMITED
    10801689
    The Queens Hotel, Osborne Road, Southsea, England
    Active Corporate (3 parents)
    Officer
    2017-06-05 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2017-06-05 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    EAST WING DEVELOPMENT LIMITED
    13706217
    The Royal Beach Hotel, St Helens Parade, Southsea, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-10-27 ~ now
    IIF 28 - Director → ME
  • 11
    EAST WING HOLDINGS LIMITED
    13706202
    The Royal Beach Hotel, St Helens Parade, Southsea, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-10-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-10-27 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    FARMAR INVESTMENTS LIMITED
    06131742
    Queens Hotel, Osborne Road, Southsea, England
    Active Corporate (2 parents)
    Officer
    2007-02-28 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
  • 13
    FGN LIMITED
    09088928
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2014-06-17 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    FJ31072018 LIMITED
    - now 00885866
    QUEEN'S HOTEL (PORTSMOUTH) LIMITED
    - 2018-08-01 00885866 08072572... (more)
    MANNING HOTELS LIMITED
    - 2017-04-13 00885866 08072572
    The Queens Hotel Osborne Road, Clarence Parade, Southsea, England
    Dissolved Corporate (11 parents)
    Officer
    2017-03-31 ~ dissolved
    IIF 53 - Director → ME
  • 15
    GLENDOWER APARTMENTS FREEHOLD LIMITED
    09753433
    67 Osborne Road, Southsea, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-02-20 ~ now
    IIF 41 - Director → ME
  • 16
    JAZ TERRACE LIMITED
    10801665
    131 Lumsden Road, Southsea, England
    Active Corporate (4 parents)
    Officer
    2017-06-05 ~ 2021-02-19
    IIF 59 - Director → ME
    Person with significant control
    2017-06-05 ~ 2021-02-19
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    JUPITER CONTRACTS LIMITED
    07390902
    63 Castle Road, Southsea, Hampshire
    Active Corporate (4 parents)
    Officer
    2011-12-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
  • 18
    KIDS ALCHEMY
    06965249
    203 West Street, Fareham, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2009-07-17 ~ 2010-07-01
    IIF 62 - Director → ME
  • 19
    LENNOX MANSIONS MANAGEMENT COMPANY LIMITED
    05115887
    Flat 4 6 Lennox Mansions, South Parade, Southsea, England
    Active Corporate (12 parents)
    Officer
    2004-04-29 ~ 2006-09-22
    IIF 61 - Director → ME
    2004-04-29 ~ 2009-02-03
    IIF 65 - Secretary → ME
  • 20
    ONE NINE DEVELOPMENTS LIMITED
    10487664
    St George's Court, Winnington Avenue, Northwich, Cheshire, England
    Active Corporate (4 parents)
    Officer
    2016-11-21 ~ 2021-07-09
    IIF 51 - Director → ME
    Person with significant control
    2016-11-21 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    ORL LIMITED
    11837887
    The Queens Hotel, Osborne Road Clarence Parade, Portsmouth, England
    Active Corporate (4 parents)
    Officer
    2019-02-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2019-02-20 ~ 2020-12-09
    IIF 3 - Has significant influence or control OE
  • 22
    PINNACLE MAINTENANCE (UK) LIMITED
    06683618
    Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2008-08-28 ~ 2013-12-13
    IIF 56 - Director → ME
  • 23
    QUEENS HOTEL (PORTSMOUTH) LIMITED
    - now 10702111 00885866... (more)
    CRANSTAR LTD
    - 2018-08-28 10702111
    The Queens Hotel Osborne Road, Clarence Parade, Portsmouth, England
    Active Corporate (3 parents)
    Officer
    2017-03-31 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2017-03-31 ~ now
    IIF 22 - Has significant influence or control OE
  • 24
    REGO PROPERTY (SOUTHSEA) LIMITED
    14839680
    The Queens Hotel, Clarence Parade, Southsea, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-05-02 ~ now
    IIF 30 - Director → ME
  • 25
    SANDBEE LIMITED
    16501754
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-06-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 26
    SEAVIEW ESTATES LIMITED
    02852752
    63 Castle Road, Southsea, Hants
    Active Corporate (10 parents)
    Officer
    2012-04-05 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 27
    SHARKFIRE LTD
    11356462
    The Queens Hotel Clarence Parade, Osborne Road, Portsmouth, Hampshire, England
    Active Corporate (3 parents)
    Officer
    2018-05-11 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2018-05-11 ~ now
    IIF 10 - Has significant influence or control OE
  • 28
    SOLENT VIEW MANAGEMENT LIMITED
    16812074
    The Royal Beach Hotel St Helens Parade, Southsea, Portsmouth, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-27 ~ now
    IIF 29 - Director → ME
  • 29
    SOUTH COAST MANAGEMENT LIMITED
    07525901
    63 Castle Road, Southsea, Portsmouth, Hants
    Active Corporate (3 parents)
    Officer
    2012-02-22 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 30
    SOUTHSEA SKATEPARK TRADING LTD
    10168313
    Southsea Skatepark Clarence Esplanade, Southsea, Portsmouth, Hampshire
    Active Corporate (13 parents)
    Officer
    2019-05-20 ~ 2025-08-10
    IIF 33 - Director → ME
  • 31
    TALUS5 LTD
    09726109
    63 Castle Road, Portsmouth, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-11 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    THE SOUTHSEA SKATEPARK COMPANY LIMITED
    06679416
    Southsea Skatepark Clarence Esplanade, Southsea, Portsmouth, Hampshire
    Active Corporate (24 parents)
    Officer
    2019-05-20 ~ 2023-04-30
    IIF 31 - Director → ME
  • 33
    TIDYLAND LIMITED
    11529129
    The Queens Hotel, Osborne Road, Southsea, England
    Active Corporate (1 parent)
    Officer
    2018-08-21 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2018-08-21 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 34
    VALLEY ENTERPRISES LIMITED
    08768131
    3-4 Eastwood Court, Broadwater Road, Romsey, Hampshire, England
    Dissolved Corporate (7 parents)
    Officer
    2015-07-08 ~ 2015-09-01
    IIF 60 - Director → ME
  • 35
    YEOMAN ANGELS LIMITED
    06591314
    The Royal Beach Hotel, St. Helens Parade, Southsea, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    2008-10-30 ~ dissolved
    IIF 54 - Director → ME
  • 36
    YEOMAN CONSTRUCTION LLP
    OC346862
    The Queens Hotel, Osborne Road, Southsea, England
    Active Corporate (4 parents)
    Officer
    2009-07-01 ~ now
    IIF 63 - LLP Designated Member → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 20 - Right to appoint or remove members OE
    IIF 20 - Has significant influence or control OE
    IIF 20 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    YEOMAN NURSING HOMES LIMITED
    06296162 OC340565
    The Queens Hotel, Osborne Road, Southsea, England
    Active Corporate (6 parents)
    Officer
    2007-09-27 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-10-03 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    YEOMAN NURSING HOMES PROPERTIES LLP
    OC340565 06296162
    The Queens Hotel, Osborne Road, Southsea, England
    Active Corporate (5 parents)
    Officer
    2008-10-02 ~ now
    IIF 64 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    ZENDA LIMITED
    04361665
    The Royal Beach Hotel, St Helens Parade, Southsea, Hampshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    2002-02-04 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% 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.