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

Bicket, Robert Morris

    Related profiles found in government register
  • Bicket, Robert Morris
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chit Chat House 9 Queens Road, Cowes, Isle Of Wight, PO31 8BQ

      IIF 1
    • icon of address 123, Buckingham Palace Road, London, SW1W 9SH, England

      IIF 2
    • icon of address Lisle Court Farmhouse, Lisle Court Road, Lymington, SO41 5SH

      IIF 3
    • icon of address Lisle Court Farmhouse, Lisle Court Road, Lymington, SO41 5SH, England

      IIF 4
    • icon of address Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, MK9 1SH, United Kingdom

      IIF 5
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 6
    • icon of address Port Hamble, Port Hamble, Satchell Lane, Hamble, Southampton, SO31 4QD, England

      IIF 7 IIF 8 IIF 9
  • Bicket, Robert Morris
    British co director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chit Chat House 9 Queens Road, Cowes, Isle Of Wight, PO31 8BQ

      IIF 10 IIF 11
    • icon of address Lisle Court Farmhouse, Lisle Court Road, Lymington, SO41 5SH

      IIF 12 IIF 13
  • Bicket, Robert Morris
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chit Chat House 9 Queens Road, Cowes, Isle Of Wight, PO31 8BQ

      IIF 14
    • icon of address Regatta House, 18 Bath Road, Cowes, Isle Of Wight, PO31 7QN

      IIF 15
    • icon of address 18 Bath Road, Cowes, Isle Of Wight, PO31 7QN

      IIF 16
    • icon of address Lisle Court Farmhouse, Lisle Court Road, Lymington, SO41 5SH

      IIF 17
    • icon of address Port Hamble, Port Hamble, Satchell Lane, Hamble, Southampton, SO31 4QD, England

      IIF 18
  • Bicket, Robert Morris
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Park Road South, Havant, Hampshire, PO9 1HB, England

      IIF 19
    • icon of address Lisle Court Farmhouse, Lisle Court Road, Lymington, Hampshire, SO41 5SH, United Kingdom

      IIF 20
  • Bicket, Robert Morris
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174, Battersea Park Road, London, SW11 4ND, England

      IIF 21
  • Mr Robert Bicket
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hackwood Grange, Tunworth, Basingstoke, RG25 2LB, England

      IIF 22
    • icon of address 55, Baker Street, London, W1U 7EU, United Kingdom

      IIF 23
  • Mr Robert Morris Bicket
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hackwood Grange, Tunworth, Basingstoke, RG25 2LB, England

      IIF 24
    • icon of address Hys Port Hamble, Satchell Lane, Hamble, Hampshire, SO31 4NN

      IIF 25
    • icon of address 24, Park Road South, Havant, Hampshire, PO9 1HB

      IIF 26
    • icon of address Port Hamble, Hamble, Southampton, Hampshire, SO31 4NN, England

      IIF 27
  • Mr Robert Morris Bicket
    British born in August 1963

    Resident in Ukraine

    Registered addresses and corresponding companies
    • icon of address Wylie & Bisset, 168 Bath Street, Glasgow, G2 4TP

      IIF 28
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 174 Battersea Park Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,568 GBP2024-03-31
    Officer
    icon of calendar 2015-12-09 ~ now
    IIF 21 - Director → ME
  • 2
    LAWGRA (NO.306) LIMITED - 1995-08-15
    icon of address Hys Port Hamble, Satchell Lane, Hamble, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    72,500 GBP2024-06-30
    Officer
    icon of calendar 2002-01-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 6 - Director → ME
  • 4
    HAMBLE YACHT HARBOUR COMPANY LIMITED - 2015-01-28
    HAMBLE BOAT MOVEMENTS & STORAGE LTD - 2014-10-08
    icon of address Port Hamble, Hamble, Southampton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    307,363 GBP2024-12-31
    Officer
    icon of calendar 2015-01-16 ~ now
    IIF 7 - Director → ME
  • 5
    HOUNDFUTURE LIMITED - 1995-04-05
    icon of address Port Hamble, Hamble, Southampton, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,116,362 GBP2024-12-31
    Officer
    icon of calendar 2015-01-16 ~ now
    IIF 8 - Director → ME
  • 6
    HAMBLE PROPERTY HOLDINGS LTD - 2015-08-10
    icon of address Port Hamble, Hamble, Southampton, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,150,642 GBP2024-12-31
    Officer
    icon of calendar 2015-01-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Wylie & Bisset, 168 Bath Street, Glasgow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    417,748 GBP2021-05-31
    Person with significant control
    icon of calendar 2018-04-07 ~ dissolved
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    -329,473 GBP2024-09-30
    Officer
    icon of calendar 2003-10-22 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address 24 Park Road South, Havant, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -49,884 GBP2017-06-30
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    PAPERCAST BIMITO LIMITED - 2017-04-12
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    25,633 GBP2017-12-31
    Officer
    icon of calendar 2017-04-05 ~ now
    IIF 2 - Director → ME
  • 11
    TELVEST LIMITED - 2017-04-12
    icon of address Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-24 ~ dissolved
    IIF 20 - Director → ME
  • 12
    YACHT SQUADRON RACING LIMITED - 2014-07-14
    ROYAL YACHT SQUADRON RACING LIMITED - 2021-03-24
    icon of address The Castle, The Isle Of Wight, Cowes
    Active Corporate (8 parents)
    Equity (Company account)
    7,962 GBP2024-12-31
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 4 - Director → ME
  • 13
    PAPERCAST LIMITED - 2017-04-12
    TELVEST LIMITED - 2016-06-13
    icon of address Hackwood Grange, Tunworth, Basingstoke, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -137,411 GBP2024-12-31
    Officer
    icon of calendar 2012-08-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    TELVEST LIMITED - 2004-06-14
    BONDCO 890 LIMITED - 2001-09-25
    TERASPAN NETWORKS LIMITED - 2009-09-27
    icon of address Katten Muchin Rosenman Uk Llp, Paternoster House, 65 St. Paul's Churchyard, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-09-21 ~ 2015-06-22
    IIF 12 - Director → ME
  • 2
    HAMBLE YACHT SERVICES LIMITED - 2015-01-28
    HAMBLE YACHT SERVICES REFIT AND REPAIR LIMITED - 2021-04-19
    PENTOM YACHT CO. LIMITED - 1981-12-31
    icon of address Port Hamble, Satchell Lane, Hamble, Hampshire
    Active Corporate (7 parents)
    Equity (Company account)
    61,152 GBP2023-12-31
    Officer
    icon of calendar 2015-01-16 ~ 2015-01-16
    IIF 18 - Director → ME
  • 3
    icon of address 18 Bath Road, Cowes, Isle Of Wight
    Active Corporate (10 parents, 3 offsprings)
    Equity (Company account)
    247,618 GBP2024-10-31
    Officer
    icon of calendar 2018-11-27 ~ 2022-10-28
    IIF 16 - Director → ME
  • 4
    BONDCO 1219 LIMITED - 2007-09-25
    icon of address Regatta House, 18 Bath Road, Cowes, Isle Of Wight
    Active Corporate (12 parents)
    Equity (Company account)
    -162,677 GBP2024-10-31
    Officer
    icon of calendar 2018-11-27 ~ 2022-10-28
    IIF 15 - Director → ME
  • 5
    TERASPAN NETWORKS LIMITED - 2004-06-14
    BONDCO 891 LIMITED - 2001-09-25
    TELVEST LIMITED - 2004-06-28
    icon of address 7th Floor, 10 Fleet Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-21 ~ 2012-08-31
    IIF 13 - Director → ME
  • 6
    icon of address Wylie & Bisset, 168 Bath Street, Glasgow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    417,748 GBP2021-05-31
    Officer
    icon of calendar 1994-05-10 ~ 2010-06-24
    IIF 17 - Director → ME
  • 7
    OCEAN SAFETY LIMITED - 1994-04-18
    AQUA BUOY EUROPE LIMITED - 1990-02-21
    icon of address Ocean Safety Limited Saxon Wharf, Lower York Street, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-04-29
    IIF 10 - Director → ME
  • 8
    LAWGRA (NO. 230) LIMITED - 1994-04-18
    icon of address Saxon Wharf, Lower York Street, Southampton, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-03-25 ~ 2002-04-29
    IIF 14 - Director → ME
  • 9
    PAPERCAST BIMITO LIMITED - 2017-04-12
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    25,633 GBP2017-12-31
    Person with significant control
    icon of calendar 2023-11-09 ~ 2025-10-24
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 6-8 Montpelier Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2005-09-15 ~ 2008-02-28
    IIF 11 - Director → ME
  • 11
    PAPERCAST LIMITED - 2017-04-12
    TELVEST LIMITED - 2016-06-13
    icon of address Hackwood Grange, Tunworth, Basingstoke, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -137,411 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-08-01 ~ 2024-08-07
    IIF 24 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.