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 John Anthony Dent

    Related profiles found in government register
  • Mr John Anthony Dent
    British born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104 Highlands Road, Highlands Road, Fareham, PO15 6JG, England

      IIF 1
    • icon of address Unit 4, Northbrook Industrial Estate, Hollybrook Road, Shirley, Southampton, SO16 6PB, England

      IIF 2 IIF 3
    • icon of address 103, Dibles Road, Southampton, SO31 9JL, United Kingdom

      IIF 4
  • Dent, John Anthony
    British born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cartref Cottage, Ringwood Road, Stoney Cross, Lyndhurst, Hampshire, SO43 7GN, United Kingdom

      IIF 5
    • icon of address 1, Beaumaris Gardens, Hythe, Southampton, Hampshire, SO45 6QA, England

      IIF 6
  • Dent, John Anthony
    British company director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Erica Close, Southampton, SO31 6SD, United Kingdom

      IIF 7
    • icon of address 2, London Road, Southampton, SO15 2AF, England

      IIF 8
  • Dent, John Anthony
    British director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Dibles Road, Warsash, Southampton, Hampshire, SO31 9JL, United Kingdom

      IIF 9
  • John Dent
    British born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Beaumaris Gardens, Hythe, Hampshire, SO45 6QA, England

      IIF 10
    • icon of address Unit 4, Northbrook Industrial Estate, Hollybrook Road, Shirley, Southampton, SO16 6PB, England

      IIF 11
  • Mr Matthew Dent
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Beaumaris Gardens, Hythe, Hampshire, SO45 6QA, England

      IIF 12
  • Mr Matthew John Dent
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Northbrook Industrial Estate, Hollybrook Road, Shirley, Southampton, SO16 6PB, England

      IIF 13
    • icon of address 1, Beaumaris Gardens, Southampton, SO45 6QA, United Kingdom

      IIF 14
    • icon of address Ria House Care Ltd, Unit 4, Southampton, SO16 6PB, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Dent, John
    British born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Beaumaris Gardens, Hythe, Hampshire, SO45 6QA, England

      IIF 18 IIF 19
  • Dent, John
    British director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Beaumaris Gardens, Hythe, Hampshire, SO45 6QA, England

      IIF 20
  • Mr John Dent
    British born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Beaumaris Gardens, Southampton, SO45 6QA, United Kingdom

      IIF 21
  • Dent, Matthew
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Beaumaris Gardens, Hythe, Hampshire, SO45 6QA, England

      IIF 22 IIF 23
  • Dent, Matthew
    British company director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Beaumaris Gardens, Hythe, Southampton, SO45 6QA, United Kingdom

      IIF 24
  • Dent, Matthew John
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Northbrook Industrial Estate, Hollybrook Road, Shirley, Southampton, SO16 6PB, England

      IIF 25
  • Dent, Matthew John
    British company director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Beaumaris Gardens, Hythe, Southampton, SO45 6QA, United Kingdom

      IIF 26
  • Dent, Matthew John
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Dibles Road, Warsash, Southampton, Hampshire, SO31 9JL, United Kingdom

      IIF 27
    • icon of address 2, London Road, Southampton, SO15 2AF, England

      IIF 28
    • icon of address Ria House Care Ltd, Unit 4, Hollybrook Road, Northbrook Industrial Estate, Southampton, SO16 6PB, United Kingdom

      IIF 29 IIF 30 IIF 31
  • John Dent
    British born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Erica Close, Southampton, SO31 6SD, United Kingdom

      IIF 32
  • Dent, John
    British co dire born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Beaumaris Gardens, Hythe, Southampton, SO45 6QA, United Kingdom

      IIF 33
  • Dent, Matthew John
    British co director born in September 1973

    Registered addresses and corresponding companies
    • icon of address Hasbrook 3 Chilworth Grange, Chilworth, Southampton, Hampshire, SO16 7QH

      IIF 34
  • Dent, Matthew John
    British

    Registered addresses and corresponding companies
    • icon of address Hasbrook 3 Chilworth Grange, Chilworth, Southampton, Hampshire, SO16 7QH

      IIF 35
  • Dent, John

    Registered addresses and corresponding companies
    • icon of address Cartref Cottage, Ringwood Road, Stoney Cross, Lyndhurst, Hampshire, SO43 7GN, United Kingdom

      IIF 36
    • icon of address 103, Dibles Road, Warsash, Southampton, Hampshire, SO31 9JL, United Kingdom

      IIF 37
  • Dent, Matthew

    Registered addresses and corresponding companies
    • icon of address 1, Beaumaris Gardens, Hythe, Southampton, Hampshire, SO45 6QA, England

      IIF 38
    • icon of address 1, Beaumaris Gardens, Hythe, Southampton, SO45 6QA, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Unit 4 Northbrook Industrial Estate, Hollybrook Road, Shirley, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -408,274 GBP2024-07-31
    Officer
    icon of calendar 2017-01-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-07-17 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 4 Northbrook Industrial Estate, Hollybrook Road, Shirley, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -54,496 GBP2023-07-31
    Officer
    icon of calendar 2016-07-25 ~ now
    IIF 24 - Director → ME
    IIF 7 - Director → ME
    icon of calendar 2016-07-25 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 3
    HAMMONDS WAY LTD - 2018-05-09
    icon of address Unit 4 Northbrook Industrial Estate, Hollybrook Road, Shirley, Southampton, England
    Voluntary Arrangement Corporate (1 parent)
    Equity (Company account)
    -332,590 GBP2024-07-31
    Officer
    icon of calendar 2015-05-15 ~ now
    IIF 19 - Director → ME
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Unit 4 Northbrook Industrial Estate, Hollybrook Road, Shirley, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2015-05-15 ~ now
    IIF 22 - Director → ME
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 2 London Road, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-23 ~ dissolved
    IIF 8 - Director → ME
    IIF 28 - Director → ME
  • 6
    icon of address Unit 4 Northbrook Industrial Estate, Hollybrook Road, Shirley, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-22 ~ dissolved
    IIF 33 - Director → ME
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Ria House Care Ltd Unit 4, Hollybrook Road, Northbrook Industrial Estate, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-17 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Unit 4 Northbrook Industrial Estate, Hollybrook Road, Shirley, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2021-07-31
    Officer
    icon of calendar 2015-07-09 ~ now
    IIF 6 - Director → ME
    icon of calendar 2015-07-09 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Ria House Care Ltd Unit 4, Hollybrook Road, Northbrook Industrial Estate, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-17 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 103 Dibles Road, Warsash, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    IIF 27 - Director → ME
    IIF 9 - Director → ME
    icon of calendar 2020-02-04 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Unit 4 Northbrook Industrial Estate, Hollybrook Road, Shirley, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -944 GBP2024-10-31
    Officer
    icon of calendar 2015-10-21 ~ now
    IIF 5 - Director → ME
    icon of calendar 2015-10-21 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Ria House Care Ltd Unit 4, Hollybrook Road, Northbrook Industrial Estate, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-17 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of address Unit 4 Northbrook Industrial Estate, Hollybrook Road, Shirley, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -408,274 GBP2024-07-31
    Officer
    icon of calendar 2014-07-17 ~ 2019-05-24
    IIF 20 - Director → ME
  • 2
    TRUECARE (SOUTH) LIMITED - 2001-07-02
    icon of address Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-10 ~ 2004-06-19
    IIF 34 - Director → ME
    icon of calendar 2000-11-07 ~ 2004-07-08
    IIF 35 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.