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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jonathon Paul Rose

    Related profiles found in government register
  • Mr Jonathon Paul Rose
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Building 6000 Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA, England

      IIF 1
  • Mr John Rose
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Building 6000 Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA, England

      IIF 2
  • Mr Sam John Prowse
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Larch House, Parklands Business Park, Denmead, Hampshire, PO7 6XP, United Kingdom

      IIF 3
    • Building 6000, Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA

      IIF 4
    • Building 6000 Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA, England

      IIF 5 IIF 6
    • Unit 52 Basepoint Business Centre, Harts Farm Way, Havant, Hampshire, PO9 1HS

      IIF 7
    • 76 London Road, Waterlooville, Hampshire, PO8 8EW, United Kingdom

      IIF 8
  • Mr Samuel John Prowse
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Building 6000 Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA, England

      IIF 9
  • Prowse, Sam John
    British company director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 76, London Road, Cowplain, Waterlooville, Hampshire, PO8 8EW, England

      IIF 10
  • Prowse, Sam John
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Building 6000, Langstone Road, Havant, Hampshire, PO9 1SA, England

      IIF 11
    • Building 6000 Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA, England

      IIF 12
    • Building 6000, Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA, United Kingdom

      IIF 13
    • Units 1-3, Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 14
  • Prowse, Sam John
    British scaffolding hire & sales born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Building 6000 Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA, England

      IIF 15
  • Rose, Jonathon Paul
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 6000 Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA, England

      IIF 16
    • Building 6000, Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA, United Kingdom

      IIF 17
  • Rose, Jonathon Paul
    British painter/decorator born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Billy Copse, Havant, PO9 5DJ, England

      IIF 18
  • Mr Sam John Prowse
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 6000 Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA, England

      IIF 19
  • Mr Sam Prowse
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 6000 Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA, England

      IIF 20
  • Prowse, Sam
    British

    Registered addresses and corresponding companies
    • 13, Milford Close, Bedhampton, Havant, PO9 3DG, England

      IIF 21
  • Prowse, Sam John
    British company director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 6000 Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA, England

      IIF 22
  • Prowse, Sam
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Padnell Road, Cowplain, Hampshire, PO8 8DZ, United Kingdom

      IIF 23
    • Building 6000 Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA, England

      IIF 24 IIF 25 IIF 26
  • Prowse, Sam
    British scaffolder born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Milford Close, Havant, Hampshire, PO9 3DG, England

      IIF 27
  • Prowse, Samuel
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 6000 Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA, England

      IIF 28
child relation
Offspring entities and appointments 12
  • 1
    BE IN IT 2 WIN IT LIMITED
    09415826
    Building 6000 Langstone Technology Park, Langstone Road, Havant, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-02 ~ dissolved
    IIF 13 - Director → ME
  • 2
    GUTS FITNESS LTD
    - now 10431532
    DHD DEVELOPMENTS LTD
    - 2019-03-07 10431532
    DHD SPORT LIMITED
    - 2017-12-06 10431532
    Building 6000 Langstone Technology Park Langstone Road, Havant, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-10-17 ~ 2019-07-15
    IIF 12 - Director → ME
    Person with significant control
    2016-10-17 ~ 2019-10-01
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ROSE DECORATING LIMITED
    10510809
    20 Billy Copse, Havant, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-05 ~ dissolved
    IIF 18 - Director → ME
  • 4
    SCAFFOLD SOLUTIONS SOUTHERN LTD
    06832483 08056289
    13 Milford Close, Havant, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2009-02-27 ~ dissolved
    IIF 27 - Director → ME
    2009-02-27 ~ 2010-02-27
    IIF 21 - Secretary → ME
  • 5
    SCAFFOLDING SOLUTIONS SOUTHERN LIMITED
    08056289 06832483
    Building 6000 Langstone Technology Park, Langstone Road, Havant, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2012-05-03 ~ dissolved
    IIF 26 - Director → ME
  • 6
    TOTAL HOLDINGS (SOUTHERN) LIMITED
    07843131
    Building 6000 Langstone Technology Park, Langstone Road, Havant, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2011-11-10 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    TOTAL INDUSTRIES (GROUP) LIMITED
    - now 08987784
    WE ARE TENTS LIMITED
    - 2015-08-24 08987784
    Unit 52 Basepoint Business Centre, Harts Farm Way, Havant, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2015-05-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 8
    TOTAL SCAFFOLDING (SOUTHERN) LIMITED
    07466815
    Building 6000 Langstone Road, Havant, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2010-12-10 ~ dissolved
    IIF 11 - Director → ME
  • 9
    TOTAL SCAFFOLDING SUPPLIES LIMITED
    07918287
    Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    2012-01-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    TYCO HIRE LIMITED
    - now 09107479
    TYCO PROPERTY SERVICES LIMITED
    - 2021-11-29 09107479
    TYCO HIRE & SALES LIMITED
    - 2019-07-16 09107479
    TOTAL GROUP LIMITED
    - 2019-04-05 09107479
    TS SUPPLIES SOUTHERN LTD
    - 2015-07-03 09107479
    Building 6000 Langstone Technology Park Langstone Road, Havant, Hampshire, England
    Active Corporate (3 parents)
    Officer
    2019-07-15 ~ 2020-11-25
    IIF 17 - Director → ME
    2020-11-25 ~ now
    IIF 28 - Director → ME
    2014-06-30 ~ 2019-07-15
    IIF 15 - Director → ME
    Person with significant control
    2019-07-15 ~ 2020-11-25
    IIF 2 - Ownership of shares – 75% or more OE
    2020-11-26 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    2016-06-30 ~ 2019-07-15
    IIF 6 - Ownership of shares – 75% or more OE
  • 11
    TYCO HOLDINGS LIMITED
    13769952
    Building 6000 Langstone Technology Park Langstone Road, Havant, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-29 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-11-29 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 12
    TYCO SCAFFOLDING LTD
    11853464
    Building 6000 Langstone Technology Park Langstone Road, Havant, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-25 ~ dissolved
    IIF 23 - Director → ME
    2019-02-28 ~ 2019-07-16
    IIF 22 - Director → ME
    2019-07-15 ~ 2020-11-25
    IIF 16 - Director → ME
    Person with significant control
    2020-11-26 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    2019-07-15 ~ 2020-11-25
    IIF 1 - Ownership of shares – 75% or more OE
    2019-02-28 ~ 2019-07-15
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.