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 Robert John Hood

    Related profiles found in government register
  • Mr Robert John Hood
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Titchfield Road, Stubbington, Fareham, PO14 2JB, England

      IIF 1
    • icon of address Unit 16 Cooperage Green, Weevil Lane, Gosport, PO12 1FY, England

      IIF 2 IIF 3
    • icon of address Unit 7 North Meadow, Weevil Lane, Gosport, PO12 1BP, England

      IIF 4
  • Mr Robert Hood
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Catisfield Road, Fareham, PO15 5LY, England

      IIF 5
    • icon of address B56, The Sanderson Centre, Lee Lane, Gosport, Hampshire, PO12 3UL, England

      IIF 6
    • icon of address Unit 16 Cooperage Green, Weevil Lane, Gosport, PO12 1FY, England

      IIF 7 IIF 8
  • Mr Robert Hood
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16, Cooperage Green, Weevil Lane, Gosport, Hampshire, PO12 1FY, England

      IIF 9
  • Hood, Robert John
    British company director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, -19, The Sanderson Centre Lees Lane, Gosport, Hampshire, PO12 3UL

      IIF 10
    • icon of address Unit 16, Cooperage Green, Weevil Lane, Gosport, Hampshire, PO12 1FY, England

      IIF 11
    • icon of address Unit 16 Cooperage Green, Weevil Lane, Gosport, PO12 1FY, England

      IIF 12
  • Hood, Robert John
    British company secretary/director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16, Cooperage Green, Weevil Lane, Gosport, PO12 1FY, England

      IIF 13
  • Hood, Robert John
    British design technician born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Winnington, Fareham, Hampshire, PO15 6HP, United Kingdom

      IIF 14
  • Hood, Robert John
    British designer born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Winnington, Fareham, Hampshire, PO12 3UL, United Kingdom

      IIF 15
  • Hood, Robert John
    British digitiser born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16, Cooperage Green, Weevil Lane, Gosport, PO12 1FY, England

      IIF 16
  • Hood, Robert John
    British director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Titchfield Road, Stubbington, Fareham, PO14 2JB, England

      IIF 17 IIF 18
    • icon of address 39, Winnington, Fareham, Hampshire, PO12 3UL, United Kingdom

      IIF 19
  • Hood, Robert John
    British embriordery born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Winnington, Fareham, Hampshire, PO15 6HP, United Kingdom

      IIF 20
  • Hood, Robert John
    British embroidery born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Winnington, Fareham, Hampshire, PO15 6HP, United Kingdom

      IIF 21
  • Hood, Robert John
    British graphic designer born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11/19 The Sanderson Centre, Lees Lane, Gosport, Hampshire, PO12 3UL

      IIF 22
  • Mr Robert John Hood
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11-19, The Sanderson Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, United Kingdom

      IIF 23
  • Hood, Robert
    British company director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16 Cooperage Green, Weevil Lane, Gosport, PO12 1FY, England

      IIF 24
  • Hood, Robert
    British company secretary/director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16, Cooperage Green, Weevil Lane, Gosport, PO12 1FY, England

      IIF 25
  • Hood, Robert
    British director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Catisfield Road, Fareham, PO15 5LY, England

      IIF 26
  • Hood, Robert
    British embroider born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16, Cooperage Green, Weevil Lane, Gosport, PO12 1FY, England

      IIF 27
  • Hood, Robert
    British graphic designer born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13891375 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
  • Mr Robert Hood
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 16, Cooperage Green, Weevil Lane, Gosport, PO12 1FY, England

      IIF 29
    • icon of address Unit 7 , North Meadows, Weevil Lane, Gosport, PO12 1BP, England

      IIF 30
    • icon of address Unit 7, North Meadows, Weevil Lane, Gosport, PO12 1BP, England

      IIF 31
  • Hood, James Robert
    British embroiderer born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Conference Drive, Locks Heath, Southampton, SO31 6WP, England

      IIF 32
  • Hood, Robert John
    British company director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address B52, The Sanderson Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, United Kingdom

      IIF 33
  • Hood, Robert
    British company director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7 , North Meadows, Weevil Lane, Gosport, PO12 1BP, England

      IIF 34
    • icon of address Unit16, Cooperage Green, Weevil Lane, Gosport, PO12 1FY, England

      IIF 35
  • Hood, Robert
    British designer born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7 , North Meadows, Weevil Lane, Gosport, PO12 1BP, England

      IIF 36
  • Hood, James Robert
    British company director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11-19, Lees Lane, Gosport, PO12 3UL, United Kingdom

      IIF 37
    • icon of address Unit 11-19, Unit 11 19, The Sanderson Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 43 Catisfield Road, Fareham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    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
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 11 -19, The Sanderson Centre Lees Lane, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,121 GBP2019-03-31
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address Unit 16 Cooperage Green, Weevil Lane, Gosport, England
    Active Corporate (1 parent)
    Equity (Company account)
    69,729 GBP2024-08-31
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 7 , North Meadows, Weevil Lane, Gosport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -257 GBP2019-10-31
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    SENTRA COMPUTERS LTD - 2007-06-29
    icon of address Unit 16 Cooperage Green, Weevil Lane, Gosport, England
    Active Corporate (3 parents)
    Equity (Company account)
    367 GBP2024-03-31
    Officer
    icon of calendar 2008-11-16 ~ now
    IIF 32 - Director → ME
  • 6
    icon of address B52 The Sanderson Centre, Lees Lane, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit 16 Cooperage Green, Weevil Lane, Gosport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-29 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 16 Cooperage Green, Weevil Lane, Gosport, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2020-11-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 16 Cooperage Green, Weevil Lane, Gosport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-02-28
    Officer
    icon of calendar 2023-12-18 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
  • 10
    icon of address Unit 16 Cooperage Green, Weevil Lane, Gosport, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,108 GBP2024-03-31
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 25 - Director → ME
Ceased 12
  • 1
    icon of address The Sanderson Centre The Sanderson Centre, Lees Lane, Gosport, Hampshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-19 ~ 2009-04-06
    IIF 19 - Director → ME
  • 2
    icon of address Unit 11-19 The Sanderson Centre, Lees Lane, Gosport, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-27 ~ 2015-01-01
    IIF 14 - Director → ME
  • 3
    BRAND DIGISITING LIMITED - 2019-02-04
    icon of address Unit16 Cooperage Green, Weevil Lane, Gosport, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,258 GBP2023-10-31
    Officer
    icon of calendar 2018-10-19 ~ 2019-01-15
    IIF 38 - Director → ME
    icon of calendar 2018-10-19 ~ 2023-01-05
    IIF 35 - Director → ME
  • 4
    DAVID SHARP DIGISITING LIMITED - 2019-02-04
    icon of address Unit 16 Cooperage Green, Weevil Lane, Gosport, England
    Active Corporate (2 parents)
    Equity (Company account)
    354,383 GBP2023-10-31
    Officer
    icon of calendar 2018-10-19 ~ 2019-01-15
    IIF 37 - Director → ME
    icon of calendar 2018-10-19 ~ 2020-05-04
    IIF 34 - Director → ME
    icon of calendar 2021-11-16 ~ 2025-01-13
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ 2025-01-13
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Unit 16 Cooperage Green, Weevil Lane, Gosport, England
    Active Corporate (1 parent)
    Equity (Company account)
    69,729 GBP2024-08-31
    Officer
    icon of calendar 2023-08-17 ~ 2025-01-13
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ 2025-01-13
    IIF 2 - Ownership of shares – 75% or more OE
  • 6
    SENTRA COMPUTERS LTD - 2007-06-29
    icon of address Unit 16 Cooperage Green, Weevil Lane, Gosport, England
    Active Corporate (3 parents)
    Equity (Company account)
    367 GBP2024-03-31
    Officer
    icon of calendar 2013-01-31 ~ 2013-02-28
    IIF 22 - Director → ME
  • 7
    icon of address Unit 16 Cooperage Green, Weevil Lane, Gosport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-29 ~ 2022-04-18
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ 2022-04-18
    IIF 7 - Ownership of shares – 75% or more OE
  • 8
    21ST CENTURY (SOUTHAMPTON) LIMITED - 2011-10-24
    21ST CENTURY ACCOUNTANTS (SOUTHAMPTON) LIMITED - 2012-11-02
    1ST CLASS ACCOUNTANTS LIMITED - 2019-04-10
    icon of address Unit 16 Cooperage Green, Weevil Lane, Gosport, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2011-10-21 ~ 2011-11-21
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ 2019-01-01
    IIF 31 - Ownership of shares – 75% or more OE
  • 9
    icon of address 84 Titchfield Road, Stubbington, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28,046 GBP2023-10-31
    Person with significant control
    icon of calendar 2019-06-21 ~ 2020-11-16
    IIF 6 - Right to appoint or remove directors OE
    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
  • 10
    icon of address Unit 11-19 The Sanderson Centre, Lees Lane, Gosport, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-02 ~ 2013-06-30
    IIF 21 - Director → ME
  • 11
    icon of address Unit 16 Cooperage Green, Weevil Lane, Gosport, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,767 GBP2024-06-30
    Officer
    icon of calendar 2024-08-01 ~ 2025-01-13
    IIF 13 - Director → ME
  • 12
    icon of address Unit 16 Cooperage Green, Weevil Lane, Gosport, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,108 GBP2024-03-31
    Officer
    icon of calendar 2008-01-01 ~ 2017-01-18
    IIF 15 - Director → ME
    icon of calendar 2022-01-10 ~ 2025-01-12
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ 2025-01-13
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE

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.