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

Mr James Robert Hood

    Related profiles found in government register
  • Mr James Robert Hood
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 16, Cooperage Green, Weevil Lane, Gosport, PO12 1FY, England

      IIF 1
  • Mr Robert Hood
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 16, Cooperage Green, Weevil Lane, Gosport, Hampshire, PO12 1FY, England

      IIF 2
  • Mr Robert Hood
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • B56, The Sanderson Centre, Lee Lane, Gosport, Hampshire, PO12 3UL, England

      IIF 3
    • Unit 16 Cooperage Green, Weevil Lane, Gosport, PO12 1FY, England

      IIF 4
  • Hood, James Robert
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 5, Conference Drive, Locks Heath, Southampton, SO31 6WP, England

      IIF 5
  • Mr Robert John Hood
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 107, Titchfield Road, Stubbington, Fareham, PO14 2JB, England

      IIF 6
    • 43, Catisfield Road, Fareham, PO15 5LY, England

      IIF 7
    • Unit 16 Cooperage Green, Weevil Lane, Gosport, PO12 1FY, England

      IIF 8 IIF 9 IIF 10
    • Unit 7 North Meadow, Weevil Lane, Gosport, PO12 1BP, England

      IIF 13
  • Hood, Robert John
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
  • Hood, Robert John
    British company director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11, -19, The Sanderson Centre Lees Lane, Gosport, Hampshire, PO12 3UL

      IIF 22
    • Unit 16, Cooperage Green, Weevil Lane, Gosport, Hampshire, PO12 1FY, England

      IIF 23
    • Unit 16 Cooperage Green, Weevil Lane, Gosport, PO12 1FY, England

      IIF 24
  • Hood, Robert John
    British design technician born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 39, Winnington, Fareham, Hampshire, PO15 6HP, United Kingdom

      IIF 25
  • Hood, Robert John
    British designer born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 39, Winnington, Fareham, Hampshire, PO12 3UL, United Kingdom

      IIF 26
  • Hood, Robert John
    British digitiser born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 16, Cooperage Green, Weevil Lane, Gosport, PO12 1FY, England

      IIF 27
  • Hood, Robert John
    British director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 107, Titchfield Road, Stubbington, Fareham, PO14 2JB, England

      IIF 28 IIF 29
    • 39, Winnington, Fareham, Hampshire, PO12 3UL, United Kingdom

      IIF 30
  • Hood, Robert John
    British embriordery born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 39, Winnington, Fareham, Hampshire, PO15 6HP, United Kingdom

      IIF 31
  • Hood, Robert John
    British embroidery born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 39, Winnington, Fareham, Hampshire, PO15 6HP, United Kingdom

      IIF 32
  • Hood, Robert John
    British graphic designer born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11/19 The Sanderson Centre, Lees Lane, Gosport, Hampshire, PO12 3UL

      IIF 33
  • Hood, Robert
    British graphic designer born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 13891375 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
  • Hood, Robert
    British embroider born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 16, Cooperage Green, Weevil Lane, Gosport, PO12 1FY, England

      IIF 35
  • Mr Robert Hood
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 16, Cooperage Green, Weevil Lane, Gosport, PO12 1FY, England

      IIF 36
    • Unit 7 , North Meadows, Weevil Lane, Gosport, PO12 1BP, England

      IIF 37
    • Unit 7, North Meadows, Weevil Lane, Gosport, PO12 1BP, England

      IIF 38
  • Hood, James Robert
    British company director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11-19, Lees Lane, Gosport, PO12 3UL, United Kingdom

      IIF 39
    • Unit 11-19, Unit 11 19, The Sanderson Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, United Kingdom

      IIF 40
  • Mr Robert John Hood
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11-19, The Sanderson Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, United Kingdom

      IIF 41
  • Hood, Robert John
    British company director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • B52, The Sanderson Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, United Kingdom

      IIF 42
  • Hood, Robert
    British company director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7 , North Meadows, Weevil Lane, Gosport, PO12 1BP, England

      IIF 43
    • Unit16, Cooperage Green, Weevil Lane, Gosport, PO12 1FY, England

      IIF 44
  • Hood, Robert
    British designer born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7 , North Meadows, Weevil Lane, Gosport, PO12 1BP, England

      IIF 45
child relation
Offspring entities and appointments
Active 13
  • 1
    BRAND DIGISITING LIMITED - 2019-02-04
    Unit16 Cooperage Green, Weevil Lane, Gosport, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,258 GBP2023-10-31
    Officer
    2025-11-17 ~ now
    IIF 21 - Director → ME
  • 2
    43 Catisfield Road, Fareham, England
    Active Corporate (2 parents)
    Officer
    2025-07-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-07-15 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    DAVID SHARP DIGISITING LIMITED - 2019-02-04
    Unit 16 Cooperage Green, Weevil Lane, Gosport, England
    Active Corporate (2 parents)
    Equity (Company account)
    354,383 GBP2023-10-31
    Officer
    2025-11-17 ~ now
    IIF 18 - Director → ME
  • 4
    Unit 11 -19, The Sanderson Centre Lees Lane, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,121 GBP2019-03-31
    Officer
    2019-04-01 ~ dissolved
    IIF 22 - Director → ME
  • 5
    Unit 16 Cooperage Green, Weevil Lane, Gosport, England
    Active Corporate (1 parent)
    Equity (Company account)
    69,729 GBP2024-08-31
    Officer
    2025-07-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-07-29 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    Unit 7 , North Meadows, Weevil Lane, Gosport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -257 GBP2019-10-31
    Officer
    2016-10-01 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 7
    SENTRA COMPUTERS LTD - 2007-06-29
    Unit 16 Cooperage Green, Weevil Lane, Gosport, England
    Active Corporate (2 parents)
    Equity (Company account)
    367 GBP2024-03-31
    Officer
    2025-12-01 ~ now
    IIF 17 - Director → ME
    2008-11-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-12-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    B52 The Sanderson Centre, Lees Lane, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-15 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2018-06-15 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
  • 9
    Unit 16 Cooperage Green, Weevil Lane, Gosport, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-08-29 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 10
    Unit 16 Cooperage Green, Weevil Lane, Gosport, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    2020-11-18 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2024-08-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    Unit 16 Cooperage Green, Weevil Lane, Gosport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-02-28
    Officer
    2023-12-18 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
  • 12
    Unit 16 Cooperage Green, Weevil Lane, Gosport, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,767 GBP2024-06-30
    Officer
    2025-11-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 9 - Has significant influence or control over the trustees of a trustOE
    IIF 9 - Has significant influence or control as a member of a firmOE
    IIF 9 - Has significant influence or controlOE
  • 13
    Unit 16 Cooperage Green, Weevil Lane, Gosport, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,108 GBP2024-03-31
    Officer
    2025-03-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-12-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    The Sanderson Centre The Sanderson Centre, Lees Lane, Gosport, Hampshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2008-06-19 ~ 2009-04-06
    IIF 30 - Director → ME
  • 2
    Unit 11-19 The Sanderson Centre, Lees Lane, Gosport, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2011-09-27 ~ 2015-01-01
    IIF 25 - Director → ME
  • 3
    BRAND DIGISITING LIMITED - 2019-02-04
    Unit16 Cooperage Green, Weevil Lane, Gosport, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,258 GBP2023-10-31
    Officer
    2018-10-19 ~ 2019-01-15
    IIF 40 - Director → ME
    2018-10-19 ~ 2023-01-05
    IIF 44 - Director → ME
  • 4
    DAVID SHARP DIGISITING LIMITED - 2019-02-04
    Unit 16 Cooperage Green, Weevil Lane, Gosport, England
    Active Corporate (2 parents)
    Equity (Company account)
    354,383 GBP2023-10-31
    Officer
    2018-10-19 ~ 2020-05-04
    IIF 43 - Director → ME
    2018-10-19 ~ 2019-01-15
    IIF 39 - Director → ME
    2021-11-16 ~ 2025-01-13
    IIF 35 - Director → ME
    Person with significant control
    2022-08-01 ~ 2025-01-13
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Unit 16 Cooperage Green, Weevil Lane, Gosport, England
    Active Corporate (1 parent)
    Equity (Company account)
    69,729 GBP2024-08-31
    Officer
    2023-08-17 ~ 2025-01-13
    IIF 29 - Director → ME
    Person with significant control
    2024-07-25 ~ 2025-01-13
    IIF 8 - Ownership of shares – 75% or more OE
  • 6
    SENTRA COMPUTERS LTD - 2007-06-29
    Unit 16 Cooperage Green, Weevil Lane, Gosport, England
    Active Corporate (2 parents)
    Equity (Company account)
    367 GBP2024-03-31
    Officer
    2013-01-31 ~ 2013-02-28
    IIF 33 - Director → ME
  • 7
    Unit 16 Cooperage Green, Weevil Lane, Gosport, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-29 ~ 2022-04-18
    IIF 24 - Director → ME
    Person with significant control
    2022-03-29 ~ 2022-04-18
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    1ST CLASS ACCOUNTANTS LIMITED - 2019-04-10
    21ST CENTURY ACCOUNTANTS (SOUTHAMPTON) LIMITED - 2012-11-02
    21ST CENTURY (SOUTHAMPTON) LIMITED - 2011-10-24
    Unit 16 Cooperage Green, Weevil Lane, Gosport, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2011-10-21 ~ 2011-11-21
    IIF 31 - Director → ME
    Person with significant control
    2018-08-08 ~ 2019-01-01
    IIF 38 - Ownership of shares – 75% or more OE
  • 9
    84 Titchfield Road, Stubbington, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28,046 GBP2023-10-31
    Person with significant control
    2019-06-21 ~ 2020-11-16
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    Unit 11-19 The Sanderson Centre, Lees Lane, Gosport, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2013-04-02 ~ 2013-06-30
    IIF 32 - Director → ME
  • 11
    Unit 16 Cooperage Green, Weevil Lane, Gosport, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,767 GBP2024-06-30
    Officer
    2024-08-01 ~ 2025-01-13
    IIF 20 - Director → ME
  • 12
    Unit 16 Cooperage Green, Weevil Lane, Gosport, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,108 GBP2024-03-31
    Officer
    2022-01-10 ~ 2025-01-12
    IIF 27 - Director → ME
    2008-01-01 ~ 2017-01-18
    IIF 26 - Director → ME
    Person with significant control
    2018-08-01 ~ 2025-01-13
    IIF 36 - Ownership of shares – More than 50% but less than 75% 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.