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

Mrs Elizabeth Rhoda Hood

    Related profiles found in government register
  • Mrs Elizabeth Rhoda Hood
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edinburgh House, Kennington Lane, London, SE11 5DP, England

      IIF 1
    • icon of address 26, Domum Road, Portsmouth, PO2 0QZ, England

      IIF 2 IIF 3 IIF 4
    • icon of address Flat 3 Kingfisher Court, 187a Ewell Rd, Surbiton, Surrey, KT6 6AZ, England

      IIF 5
  • Hood, Elizabeth Rhoda
    British company director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit L, Cores End Road, Bourne End, SL8 5AS, England

      IIF 6
    • icon of address 26, Domum Road, Portsmouth, PO2 0QZ, England

      IIF 7
  • Hood, Elizabeth Rhoda
    British director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Domum Road, Portsmouth, PO2 0QZ, England

      IIF 8
  • Hood, Elizabeth Rhoda
    British operational director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edinburgh House, 170 Kennington Lane, London, SE11 5DP, England

      IIF 9
  • Ms Elizabeth Rhonda Hood
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit L, Bpi House, Cores End Road, Bourne End, Bucks, SL8 5AS, England

      IIF 10
  • Hood, Elizabeth
    British finance manager born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aldgate Tower, 2 Leman Street, London, E1 8FA, England

      IIF 11
  • Hood, Elizabeth Rhoda
    British marketing manager born in December 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 8 Caesars Gate, Brackley, Northamptonshire, NN13 7NH

      IIF 12
  • Hood, Elizabeth Rhoda
    British dir of operations born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Domum Road, Portsmouth, PO2 0QZ, England

      IIF 13
  • Hood, Elizabeth Rhoda
    British marketing manager born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3 Kingfisher Court, 187a Ewell Rd, Surbiton, Surrey, KT6 6AZ, England

      IIF 14
  • Hood, Elizabeth Rhonda
    British company director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit L, Bpi House, Cores End Road, Bourne End, Bucks, SL8 5AS, England

      IIF 15
  • Hood, Elizabeth Rhoda
    British accountant

    Registered addresses and corresponding companies
    • icon of address 8 Caesars Gate, Brackley, Northamptonshire, NN13 7NH

      IIF 16
  • Hood, Elizabeth Rhoda
    born in December 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 8, Caesars Gate, Brackley, Northamptonshire, NN13 7NH

      IIF 17
  • Hood, Elizabeth

    Registered addresses and corresponding companies
    • icon of address Aldgate Tower, 2 Leman Street, London, E1 8FA, England

      IIF 18
child relation
Offspring entities and appointments
Active 9
  • 1
    HRC TECHNICAL LIMITED - 2002-01-17
    icon of address Flat 3 Kingfisher Court, 187a Ewell Rd, Surbiton, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Courtyard Mews, 15-17 Market Place, Brackley, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-05 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 3
    icon of address Unit L, Bpi House, Cores End Road, Bourne End, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,782 GBP2024-05-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit L, Cores End Road, Bourne End, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-18 ~ dissolved
    IIF 6 - Director → ME
  • 5
    INSIGNLANGUAGE LIMITED - 2017-05-19
    icon of address Aldgate Tower, 2 Leman Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2015-11-16 ~ dissolved
    IIF 18 - Secretary → ME
  • 6
    icon of address 26 Domum Road, Portsmouth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    icon of address 26 Domum Road, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,432 GBP2024-09-30
    Officer
    icon of calendar 2017-09-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ now
    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
  • 8
    icon of address Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -293,510 GBP2019-03-31
    Officer
    icon of calendar 2019-11-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 26 Domum Road, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,866 GBP2024-02-29
    Officer
    icon of calendar 2005-07-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address 15 High Street, Brackley, Northamptonshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -223,381 GBP2024-03-31
    Officer
    icon of calendar 2006-09-30 ~ 2007-06-30
    IIF 12 - Director → ME
  • 2
    CHROMOGENEX TECHNOLOGIES LIMITED - 2016-04-28
    EUPHOTONICS LIMITED - 2005-08-15
    PHOTONICS LIMITED - 2003-04-16
    ICN PHOTONICS LIMITED - 2003-02-25
    SLS BIOPHILE LIMITED - 2000-09-13
    SLS TECHNOLOGIES LIMITED - 1999-02-17
    SLS BIOPHILE LIMITED - 1999-01-14
    SLS (WALES) LIMITED - 1996-08-21
    NOTICEGRAND LIMITED - 1992-11-24
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2003-02-14 ~ 2005-07-26
    IIF 16 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.