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
    • 104 Highlands Road, Highlands Road, Fareham, PO15 6JG, England

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

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

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

    Resident in England

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

      IIF 5
    • 2, London Road, Southampton, SO15 2AF, England

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

    Resident in England

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

      IIF 7
    • 1, Beaumaris Gardens, Hythe, Southampton, Hampshire, SO45 6QA, England

      IIF 8
    • 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
    • 1, Beaumaris Gardens, Hythe, Hampshire, SO45 6QA, England

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

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

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

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

    Resident in England

    Registered addresses and corresponding companies
  • Mr John Dent
    British born in October 1951

    Resident in United Kingdom

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

      IIF 21
  • Dent, Matthew
    British company director born in September 1973

    Resident in England

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

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

    Resident in England

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

      IIF 23 IIF 24
  • Dent, Matthew John
    British company director born in September 1973

    Resident in England

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

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

    Resident in England

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

      IIF 26
    • 2, London Road, Southampton, SO15 2AF, England

      IIF 27
    • Ria House Care Ltd, Unit 4, Hollybrook Road, Northbrook Industrial Estate, Southampton, SO16 6PB, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Dent, Matthew John
    British health care born in September 1973

    Resident in England

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

      IIF 31
  • John Dent
    British born in October 1951

    Resident in United Kingdom

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

      IIF 34
  • Dent, Matthew John
    British

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

      IIF 35
  • Dent, John

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

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

      IIF 37
  • Dent, Matthew

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

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

      IIF 39
child relation
Offspring entities and appointments
Active 12
  • 1
    Unit 4 Northbrook Industrial Estate, Hollybrook Road, Shirley, Southampton, England
    Corporate (1 parent)
    Equity (Company account)
    -420,097 GBP2023-07-31
    Officer
    2017-01-01 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-07-17 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    2019-05-24 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Unit 4 Northbrook Industrial Estate, Hollybrook Road, Shirley, Southampton, England
    Corporate (1 parent)
    Equity (Company account)
    -54,496 GBP2023-07-31
    Officer
    2016-07-25 ~ now
    IIF 5 - director → ME
    IIF 22 - director → ME
    2016-07-25 ~ now
    IIF 39 - secretary → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 3
    HAMMONDS WAY LTD - 2018-05-09
    Unit 4 Northbrook Industrial Estate, Hollybrook Road, Shirley, Southampton, England
    Corporate (1 parent)
    Equity (Company account)
    79,564 GBP2023-07-31
    Officer
    2015-05-15 ~ now
    IIF 20 - director → ME
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 4
    Unit 4 Northbrook Industrial Estate, Hollybrook Road, Shirley, Southampton, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2015-05-15 ~ now
    IIF 19 - director → ME
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - 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 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    2 London Road, Southampton, England
    Dissolved corporate (2 parents)
    Officer
    2022-08-23 ~ dissolved
    IIF 6 - director → ME
    IIF 27 - director → ME
  • 6
    Unit 4 Northbrook Industrial Estate, Hollybrook Road, Shirley, Southampton, England
    Dissolved corporate (1 parent)
    Officer
    2016-11-22 ~ dissolved
    IIF 33 - director → ME
    IIF 25 - director → ME
    Person with significant control
    2016-11-22 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
    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
  • 7
    Ria House Care Ltd Unit 4, Hollybrook Road, Northbrook Industrial Estate, Southampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-12-17 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2019-12-17 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 8
    Unit 4 Northbrook Industrial Estate, Hollybrook Road, Shirley, Southampton, England
    Corporate (1 parent)
    Equity (Company account)
    4 GBP2021-07-31
    Officer
    2015-07-09 ~ now
    IIF 8 - director → ME
    2015-07-09 ~ now
    IIF 38 - secretary → ME
    Person with significant control
    2016-07-08 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    Ria House Care Ltd Unit 4, Hollybrook Road, Northbrook Industrial Estate, Southampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-12-17 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2019-12-17 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 10
    103 Dibles Road, Warsash, Southampton, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-02-04 ~ dissolved
    IIF 9 - director → ME
    IIF 26 - director → ME
    2020-02-04 ~ dissolved
    IIF 37 - secretary → ME
    Person with significant control
    2020-02-04 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 11
    Unit 4 Northbrook Industrial Estate, Hollybrook Road, Shirley, Southampton, England
    Corporate (1 parent)
    Equity (Company account)
    -37,959 GBP2023-10-31
    Officer
    2015-10-21 ~ now
    IIF 7 - director → ME
    2015-10-21 ~ now
    IIF 36 - secretary → ME
    Person with significant control
    2016-10-20 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    Ria House Care Ltd Unit 4, Hollybrook Road, Northbrook Industrial Estate, Southampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-12-17 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2019-12-17 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    Unit 4 Northbrook Industrial Estate, Hollybrook Road, Shirley, Southampton, England
    Corporate (1 parent)
    Equity (Company account)
    -420,097 GBP2023-07-31
    Officer
    2014-07-17 ~ 2019-05-24
    IIF 18 - director → ME
  • 2
    TRUECARE (SOUTH) LIMITED - 2001-07-02
    Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Corporate (4 parents)
    Officer
    2001-05-10 ~ 2004-06-19
    IIF 34 - director → ME
    2000-11-07 ~ 2004-07-08
    IIF 35 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.