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 Michael Charles Rhys

    Related profiles found in government register
  • Mr Michael Charles Rhys
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Dukes Court, Bognor Road, Chichester, West Sussex, PO19 8FX, United Kingdom

      IIF 1
    • icon of address 22, Heritage Business Park, Heritage Way, Gosport, PO12 4BG, England

      IIF 2
    • icon of address Unit D22, Heritage Business Park, Heritage Way, Gosport, Hampshire, PO12 4BG, England

      IIF 3
    • icon of address Building 6000, Langstone Technology Park, Havant, Hampshire, PO9 1SA

      IIF 4
    • icon of address Building 6000, Langstone Technology Park, Havant, Hants, PO9 1SA, England

      IIF 5
    • icon of address Building 6000, Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham, NG1 5FS

      IIF 11
  • Rhys, Michael Charles
    British dirctor born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 6000, Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA, United Kingdom

      IIF 12
  • Rhys, Michael Charles
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D22, Heritage Business Park, Heritage Way, Gosport, Hampshire, PO12 4BG, England

      IIF 13 IIF 14
    • icon of address Building 6000, Langstone Technology Park, Havant, Hants, PO9 1SA, England

      IIF 15
    • icon of address Building 6000, Langstone Technology Park, Havant, PO9 1SA

      IIF 16
    • icon of address Building 6000, Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 20
  • Rhys, Michael Charles
    British direcyor born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 6000, Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA, United Kingdom

      IIF 21
  • Rhys, Michael Charles
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Frater Lane, Gosport, Hampshire, PO12 4AU

      IIF 22
    • icon of address Building 6000, Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA, England

      IIF 23
    • icon of address Building 6000, Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA, United Kingdom

      IIF 24
    • icon of address Suite A 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS

      IIF 25
  • Rhys, Michael Charles
    British none born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Frater Road, Gosport, Hants, PO12 4AJ, United Kingdom

      IIF 26
  • Rhys, Michael Charles
    British sales director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Frater Lane, Gosport, Hants, PO12 4AU, Uk

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    205,376 GBP2015-06-30
    Officer
    icon of calendar 2007-12-17 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address Building 6000 Langstone Technology Park Langstone Road, Havant, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -513,572 GBP2024-03-31
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ now
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Building 6000 Langstone Technology Park, Havant, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-09-30
    Officer
    icon of calendar 2011-09-07 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Building 6000 Langstone Technology Park, Havant, Hants, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -495,935 GBP2020-01-31
    Officer
    icon of calendar 2019-09-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Building 6000 Langstone Technology Park Langstone Road, Havant, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -266 GBP2024-01-31
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Building 6000 Langstone Technology Park Langstone Road, Havant, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,283 GBP2024-10-31
    Officer
    icon of calendar 2018-10-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ 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
  • 8
    icon of address Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    221 GBP2018-04-30
    Officer
    icon of calendar 2013-10-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Building 6000 Langstone Technology Park Langstone Road, Havant, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    207,551 GBP2024-10-31
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    NUCLEO PROPERTY LIMITED - 2018-12-28
    icon of address 2 Dukes Court, Bognor Road, Chichester, West Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,941 GBP2021-01-31
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address Forum 3 Parkway, Solent Business Park, Whiteley, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -79,594 GBP2024-03-31
    Officer
    icon of calendar 2007-12-17 ~ 2010-12-31
    IIF 22 - Director → ME
  • 2
    DM NETWORK (SERVICES) LIMITED - 2016-02-16
    icon of address 1 Barnes Wallis Road, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -186,852 GBP2018-09-30
    Officer
    icon of calendar 2013-09-11 ~ 2016-08-18
    IIF 16 - Director → ME
  • 3
    icon of address Building 6000 Langstone Technology Park Langstone Road, Havant, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-10 ~ 2025-01-31
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ 2025-02-24
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    icon of address 2 Dukes Court, Bognor Road, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,358 GBP2023-01-31
    Officer
    icon of calendar 2020-07-06 ~ 2021-09-03
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2021-09-03
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    NUCLEO PROPERTY LIMITED - 2018-12-28
    icon of address 2 Dukes Court, Bognor Road, Chichester, West Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,941 GBP2021-01-31
    Officer
    icon of calendar 2021-06-15 ~ 2021-10-29
    IIF 14 - Director → ME
  • 6
    TALK UK MOBILES LIMITED - 2017-01-06
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    2,484 GBP2024-12-31
    Officer
    icon of calendar 2012-04-02 ~ 2012-05-01
    IIF 27 - Director → ME
    icon of calendar 2011-01-13 ~ 2011-03-31
    IIF 26 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.