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

Balcombe, Dennis

    Related profiles found in government register
  • Balcombe, Dennis
    British chief executive officer born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Harvey Road, Bishopstoke, Eastleigh, SO50 6GU, England

      IIF 1
  • Balcombe, Dennis
    British director project manager born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fleming Court, Leigh Road, Eastleigh, Hampshire, SO50 9PD, United Kingdom

      IIF 2 IIF 3
  • Balcombe, Dennis
    British chief executive born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Wildern Court, Hedge End, Southampton, Hampshire, SO30 4DT

      IIF 4 IIF 5
    • icon of address Fleming Court, Leigh Road, Eastleigh, Southampton, Hampshire, SO50 9PD, United Kingdom

      IIF 6
  • Balcombe, Dennis
    British chief executive officer born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fleming Court, Leigh Road, Eastleigh, Southampton, Hampshire, SO50 9PD, United Kingdom

      IIF 7
  • Balcombe, Dennis
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Payne's Place, Hedge End, Southampton, SO30 2LS, England

      IIF 8
    • icon of address 5 Wildern Court, Hedge End, Southampton, Hampshire, SO30 4DT

      IIF 9
    • icon of address 5, Wildern Court, Hedge End, Southampton, Hampshire, SO30 4DT, England

      IIF 10
  • Balcombe, Dennis
    British director project manager born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Payne's Place, Hedge End, Southampton, SO30 2LS, England

      IIF 11
    • icon of address Fleming Court, Leigh Road, Eastleigh, Southampton, Hampshire, SO50 9PD, United Kingdom

      IIF 12
  • Balcombe, Dennis
    British project manager (director) born in January 1959

    Resident in England

    Registered addresses and corresponding companies
  • Balcombe, Dennis
    British project manager conference cen born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Hellyar Rise, Hellyar Rise, Hedge End, Southampton, SO30 4DP, England

      IIF 17
  • Mr Dennis Balcombe
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Harvey Road, Bishopstoke, Eastleigh, SO50 6GU, England

      IIF 18
  • Balcombe, Dennis
    British director project manager

    Registered addresses and corresponding companies
    • icon of address 5 Wildern Court, Hedge End, Southampton, Hampshire, SO30 4DT

      IIF 19
  • Balcombe, Dennis
    British project manager

    Registered addresses and corresponding companies
    • icon of address 15 Hellyar Rise, Hellyar Rise, Hedge End, Southampton, SO30 4DP, England

      IIF 20
  • Mr Dennis Balcombe
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 15 Hellyar Rise Hellyar Rise, Hedge End, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2000-09-05 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2002-08-14 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Fleming Court, Leigh Road, Eastleigh, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -145 GBP2024-12-31
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,983 GBP2024-12-30
    Officer
    icon of calendar 2011-06-13 ~ now
    IIF 16 - Director → ME
  • 4
    HAMPSHIRE CASINOS LIMITED - 2018-01-08
    icon of address Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,957 GBP2024-12-30
    Officer
    icon of calendar 2011-06-13 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,504 GBP2024-12-31
    Officer
    icon of calendar 2007-03-13 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address Fleming Court, Leigh Road, Eastleigh, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -145 GBP2024-12-31
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address 5 Wildern Court, Hedge End, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-07 ~ dissolved
    IIF 10 - Director → ME
  • 8
    HAMPSHIRE FLEET LTD - 2013-02-18
    HAMPSHIRE WINES LIMITED - 2019-07-01
    icon of address Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,044 GBP2024-12-30
    Officer
    icon of calendar 2011-06-13 ~ now
    IIF 14 - Director → ME
  • 9
    EASTLEIGH INTERNATIONAL ARENA LIMITED - 2011-12-21
    ROSE BOWL CONFERENCE CENTRE LIMITED - 2007-08-22
    icon of address Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,846 GBP2024-12-31
    Officer
    icon of calendar 2004-04-29 ~ now
    IIF 11 - Director → ME
  • 10
    icon of address Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,240 GBP2024-12-31
    Officer
    icon of calendar 2011-02-08 ~ now
    IIF 7 - Director → ME
  • 11
    SOUTHAMPTON WATERFRONT LIMITED - 2017-10-09
    icon of address Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,157 GBP2024-12-30
    Officer
    icon of calendar 2011-06-13 ~ now
    IIF 15 - Director → ME
  • 12
    HAMPSHIRE FOOTBALL LIMITED - 2015-12-11
    icon of address Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,585 GBP2024-12-31
    Officer
    icon of calendar 2008-08-11 ~ now
    IIF 9 - Director → ME
  • 13
    I-VIEW UK LIMITED - 2008-08-20
    icon of address Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,464 GBP2024-12-31
    Officer
    icon of calendar 2007-02-23 ~ now
    IIF 6 - Director → ME
  • 14
    DENNIS BALCOMBE RESEARCH - 2020-03-16
    icon of address 35 Harvey Road, Bishopstoke, Eastleigh, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    HAMPSHIRE LEISURE LIMITED - 2015-09-28
    icon of address Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,678 GBP2024-12-31
    Officer
    icon of calendar 2007-03-13 ~ now
    IIF 4 - Director → ME
  • 16
    icon of address Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    -6,422 GBP2024-12-31
    Officer
    icon of calendar 2002-03-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    HAMPSHIRE SPORT 2000 LIMITED - 2015-09-28
    icon of address Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,545 GBP2024-12-31
    Officer
    icon of calendar 2008-11-06 ~ now
    IIF 8 - Director → ME
Ceased 11
  • 1
    icon of address Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,983 GBP2024-12-30
    Person with significant control
    icon of calendar 2017-06-13 ~ 2023-01-01
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    HAMPSHIRE CASINOS LIMITED - 2018-01-08
    icon of address Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,957 GBP2024-12-30
    Person with significant control
    icon of calendar 2017-06-10 ~ 2023-01-01
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,504 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-03-15 ~ 2023-01-01
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    HAMPSHIRE FLEET LTD - 2013-02-18
    HAMPSHIRE WINES LIMITED - 2019-07-01
    icon of address Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,044 GBP2024-12-30
    Person with significant control
    icon of calendar 2017-06-13 ~ 2023-01-01
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    EASTLEIGH INTERNATIONAL ARENA LIMITED - 2011-12-21
    ROSE BOWL CONFERENCE CENTRE LIMITED - 2007-08-22
    icon of address Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,846 GBP2024-12-31
    Officer
    icon of calendar 2004-04-29 ~ 2009-03-13
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-29 ~ 2023-01-01
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,240 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-02-04 ~ 2023-01-01
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    SOUTHAMPTON WATERFRONT LIMITED - 2017-10-09
    icon of address Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,157 GBP2024-12-30
    Person with significant control
    icon of calendar 2017-06-13 ~ 2023-01-01
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    HAMPSHIRE FOOTBALL LIMITED - 2015-12-11
    icon of address Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,585 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-03-16 ~ 2023-01-01
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    I-VIEW UK LIMITED - 2008-08-20
    icon of address Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,464 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-02-21 ~ 2023-01-01
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    HAMPSHIRE LEISURE LIMITED - 2015-09-28
    icon of address Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,678 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-03-15 ~ 2023-01-01
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    HAMPSHIRE SPORT 2000 LIMITED - 2015-09-28
    icon of address Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,545 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-11-01 ~ 2023-01-01
    IIF 22 - Ownership of shares – More than 25% but not more than 50% 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.