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

Ms Helen Susan Dovey

    Related profiles found in government register
  • Ms Helen Susan Dovey
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Westgate Chambers, Staple Gardens, Winchester, Hampshire, SO23 8SR

      IIF 1
  • Dovey, Helen Susan
    British ceo of charity born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 25, Romsey Road, Winchester, Hampshire, SO22 5BE, England

      IIF 2
  • Dovey, Helen Susan
    British charity ceo born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 25, Romsey Road, Winchester, Hampshire, SO22 5BE, England

      IIF 3 IIF 4
    • 2 The Quadrangle, Banbury Road, Woodstock, Oxfordshire, OX20 1LH, England

      IIF 5
  • Dovey, Helen Susan
    British chief executive born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9, Little Tapnage, Titchfield Lane Wickham, Fareham, Hampshire, PO17 5PQ, United Kingdom

      IIF 6
    • Wates House, Wallington Hill, Fareham, Hampshire, PO16 7BJ

      IIF 7 IIF 8
    • Unit 1, Empress Heights, College Street, Southampton, SO14 3LA, England

      IIF 9
    • Westgate Chambers, Staple Gardens, Winchester, SO23 8SR, England

      IIF 10
  • Dovey, Helen Susan
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 103 The Meadows, Lyndhurst, Southampton, SO43 7EJ, England

      IIF 11
  • Dovey, Helen Susan
    British none supplied born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Lighthouse Learning Trust, St Vincent College, Mill Lane, Gosport, PO12 4QA, United Kingdom

      IIF 12
  • Dovey, Helen Susan
    British consultant born in June 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • One Canal Parade, Dumballs Road, Cardiff, CF10 5BF, Wales

      IIF 13
  • Dovey, Helen Susan
    British charity manager born in June 1958

    Registered addresses and corresponding companies
    • 3 Church Road, Ryde, Isle Of Wight, PO33 4AA

      IIF 14
  • Dovey, Helen Susan
    British charity chief exec born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Edington Close, Bishops Waltham, Hants, SO32 1LX

      IIF 15
  • Dovey, Helen Susan
    British charity manager born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Edington Close, Bishops Waltham, Hants, SO32 1LX

      IIF 16
  • Dovey, Helen Susan
    British chief executive officer born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Edington Close, Bishops Waltham, Hants, SO32 1LX

      IIF 17
  • Dovey, Helen Susan

    Registered addresses and corresponding companies
    • Westgate Chambers, Staple Gardens, Winchester, Hampshire, SO23 8SR

      IIF 18
child relation
Offspring entities and appointments
Active 3
  • 1
    2 The Quadrangle, Banbury Road, Woodstock, Oxfordshire, England
    Corporate (12 parents)
    Officer
    2018-11-27 ~ now
    IIF 5 - director → ME
  • 2
    Suite 9 Little Tapnage, Titchfield Lane Wickham, Fareham, Hampshire, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2012-06-18 ~ dissolved
    IIF 6 - director → ME
  • 3
    WCVA INVESTMENTS LIMITED - 2014-10-24
    One Canal Parade, Dumballs Road, Cardiff, Wales
    Corporate (4 parents)
    Officer
    2022-03-22 ~ now
    IIF 13 - director → ME
Ceased 14
  • 1
    HAMPSHIRE COUNCIL OF COMMUNITY SERVICE COMPANY - 1997-08-07
    The Incuhive Space Hursley Park Road, Hursley, Winchester, Hampshire, England
    Corporate (9 parents, 3 offsprings)
    Officer
    2015-07-22 ~ 2017-11-29
    IIF 18 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-11-29
    IIF 1 - Has significant influence or control OE
  • 2
    Andover Bus Station, West Street, Andover, Hampshire, England
    Corporate (7 parents)
    Equity (Company account)
    -1,553 GBP2024-03-31
    Officer
    2021-01-04 ~ 2021-04-29
    IIF 10 - director → ME
  • 3
    SOUTH EAST RURAL COMMUNITY COUNCILS - 2013-09-06
    340 Deansgate, Manchester
    Dissolved corporate (5 parents)
    Officer
    2001-01-10 ~ 2011-12-19
    IIF 15 - director → ME
  • 4
    Isle Help Advice Centre, High Street, Newport, Isle Of Wight, England
    Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    446,190 GBP2024-03-31
    Officer
    2004-06-08 ~ 2006-11-29
    IIF 14 - director → ME
  • 5
    103 The Meadows Lyndhurst, Southampton, England
    Corporate (4 parents)
    Equity (Company account)
    30,621 GBP2023-12-31
    Officer
    2015-08-28 ~ 2023-02-07
    IIF 11 - director → ME
  • 6
    Lighthouse Learning Trust St Vincent College, Mill Lane, Gosport, United Kingdom
    Corporate (10 parents)
    Officer
    2017-06-14 ~ 2021-07-06
    IIF 12 - director → ME
  • 7
    NATIONAL ASSOCIATION OF COUNCILS FOR VOLUNTARY SERVICE - 2006-06-13
    The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, England
    Corporate (12 parents)
    Officer
    2009-09-17 ~ 2015-11-14
    IIF 16 - director → ME
  • 8
    PORTSMOUTH AREA REGENERATION TRUST (GUARANTEE) LIMITED - 2020-06-26
    READYTRY LIMITED - 2000-08-14
    1 Port View Suite 73 Port View, 1 Port Way, Port Solent, Portsmouth, England
    Corporate (3 parents)
    Equity (Company account)
    -37,888 GBP2023-03-31
    Officer
    2012-04-26 ~ 2014-09-25
    IIF 4 - director → ME
  • 9
    1 Port View Suite 73, Port View, 1 Port Way, Port Solent, Portsmouth, England
    Corporate (5 parents, 1 offspring)
    Officer
    2012-04-26 ~ 2014-09-25
    IIF 3 - director → ME
  • 10
    Po Box 1493 Guildford, Guildford
    Dissolved corporate (6 parents)
    Officer
    2001-06-27 ~ 2009-06-18
    IIF 17 - director → ME
  • 11
    14-40 Victoria Road, Aldershot, Hampshire, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    255,737 GBP2024-03-31
    Officer
    2014-02-25 ~ 2015-04-20
    IIF 7 - director → ME
  • 12
    Southwood Pavilion, Grasmere Road, Farnborough, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2012-03-29 ~ 2013-09-09
    IIF 2 - director → ME
  • 13
    WHEATSHEAF PROJECT LIMITED - 2000-10-12
    Cvr Global Llp 5 Prospect House Meridians Cross, Ocean Way, Southampton
    Dissolved corporate (9 parents, 1 offspring)
    Officer
    2013-10-08 ~ 2017-03-31
    IIF 9 - director → ME
  • 14
    BUSINESS LINK WESSEX LIMITED - 2006-11-14
    BUSINESS LINK HAMPSHIRE LIMITED - 2001-03-26
    BUSINESS LINK HAMPSHIRE SUPPORT COMPANY LIMITED - 1996-02-23
    DAIBACH LIMITED - 1996-01-08
    14-40 14-40 Victoria Road, Aldershot, Hampshire, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    47,512 GBP2024-03-31
    Officer
    2014-02-25 ~ 2015-04-20
    IIF 8 - director → 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.