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 Sam John Prowse

    Related profiles found in government register
  • Mr Sam John Prowse
    British born in May 1985

    Resident in United Kingdom

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

      IIF 1
  • Mr Sam Prowse
    British born in May 1985

    Resident in United Kingdom

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

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

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

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

      IIF 7
    • icon of address 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
    • icon of address 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 United Kingdom

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

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

    Resident in United Kingdom

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

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

      IIF 12 IIF 13 IIF 14
  • Prowse, Sam
    British scaffolder born in May 1985

    Resident in United Kingdom

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

      IIF 15
  • Prowse, Samuel
    British born in May 1985

    Resident in United Kingdom

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

      IIF 16
  • Rose, Jonathon Paul
    British director born in April 1976

    Resident in United Kingdom

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

      IIF 17
    • icon of address Building 6000, Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA, United Kingdom

      IIF 18
  • Rose, Jonathon Paul
    British painter/decorator born in April 1976

    Resident in United Kingdom

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

      IIF 19
  • Mr John Rose
    British born in April 1976

    Resident in England

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

      IIF 20
  • Prowse, Sam John
    British company director born in May 1985

    Resident in England

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

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

    Resident in England

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

      IIF 22
    • icon of address Building 6000 Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA, England

      IIF 23
    • icon of address Building 6000, Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA, United Kingdom

      IIF 24
    • icon of address Units 1-3, Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 25
  • Prowse, Sam John
    British scaffolding hire & sales born in May 1985

    Resident in England

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

      IIF 26
  • Mr Jonathon Paul Rose
    British born in April 1976

    Resident in England

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

      IIF 27
  • Prowse, Sam
    British

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

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Building 6000 Langstone Technology Park, Langstone Road, Havant, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address 20 Billy Copse, Havant, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-05 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address 13 Milford Close, Havant, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-27 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address Building 6000 Langstone Technology Park, Langstone Road, Havant, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,122 GBP2016-05-31
    Officer
    icon of calendar 2012-05-03 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address Building 6000 Langstone Technology Park, Langstone Road, Havant, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -125,934 GBP2016-05-31
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    WE ARE TENTS LIMITED - 2015-08-24
    icon of address Unit 52 Basepoint Business Centre, Harts Farm Way, Havant, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -46,317 GBP2016-05-31
    Officer
    icon of calendar 2015-05-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Building 6000 Langstone Road, Havant, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-10 ~ dissolved
    IIF 22 - Director → ME
  • 8
    icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -121,759 GBP2018-05-31
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    TOTAL GROUP LIMITED - 2019-04-05
    TYCO PROPERTY SERVICES LIMITED - 2021-11-29
    TS SUPPLIES SOUTHERN LTD - 2015-07-03
    TYCO HIRE & SALES LIMITED - 2019-07-16
    icon of address Building 6000 Langstone Technology Park Langstone Road, Havant, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,177 GBP2024-11-30
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Building 6000 Langstone Technology Park Langstone Road, Havant, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Building 6000 Langstone Technology Park Langstone Road, Havant, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2020-11-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    DHD SPORT LIMITED - 2017-12-06
    DHD DEVELOPMENTS LTD - 2019-03-07
    icon of address Building 6000 Langstone Technology Park Langstone Road, Havant, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2016-10-17 ~ 2019-07-15
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ 2019-10-01
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 13 Milford Close, Havant, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-27 ~ 2010-02-27
    IIF 28 - Secretary → ME
  • 3
    TOTAL GROUP LIMITED - 2019-04-05
    TYCO PROPERTY SERVICES LIMITED - 2021-11-29
    TS SUPPLIES SOUTHERN LTD - 2015-07-03
    TYCO HIRE & SALES LIMITED - 2019-07-16
    icon of address Building 6000 Langstone Technology Park Langstone Road, Havant, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,177 GBP2024-11-30
    Officer
    icon of calendar 2019-07-15 ~ 2020-11-25
    IIF 18 - Director → ME
    icon of calendar 2014-06-30 ~ 2019-07-15
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-07-15
    IIF 6 - Ownership of shares – 75% or more OE
    icon of calendar 2019-07-15 ~ 2020-11-25
    IIF 20 - Ownership of shares – 75% or more OE
  • 4
    icon of address Building 6000 Langstone Technology Park Langstone Road, Havant, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2019-07-15 ~ 2020-11-25
    IIF 17 - Director → ME
    icon of calendar 2019-02-28 ~ 2019-07-16
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ 2019-07-15
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    icon of calendar 2019-07-15 ~ 2020-11-25
    IIF 27 - Ownership of shares – 75% or more 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.