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 Troy Anthony Tappenden

    Related profiles found in government register
  • Mr Troy Anthony Tappenden
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Neighbourly Training Centre, Building 4, Brackley Campus, Buckingham Road, Brackley, Northamptonshire, NN13 7EL, United Kingdom

      IIF 1
    • icon of address Carnac Lodge, Cams Hall Estate, Fareham, Hampshire, PO16 8UJ, England

      IIF 2 IIF 3 IIF 4
    • icon of address Unit 22 Heritage Business Park, Heritage Way, Gosport, Hampshire, PO12 4BG

      IIF 5
    • icon of address 172, Queens Road, Portsmouth, PO2 7NF, England

      IIF 6
  • Mr Troy Anthony Tappenden
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3000a Parkway, Whiteley, Hampshire, PO15 7FX, United Kingdom

      IIF 7
  • Mr Troy Antony Tappenden
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, West Street, Fareham, PO16 0EH, England

      IIF 8
  • Troy Anthony Tappenden
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stag Gates House, 63/64 The Avenue, Southampton, Hampshire, SO17 1XS, United Kingdom

      IIF 9
  • Tappenden, Troy Anthony
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Havant Road, Drayton, Portsmouth, Hampshire, PO2 0BP, United Kingdom

      IIF 10 IIF 11
    • icon of address 82, Havant Road, Drayton, Portsmouth, PO2 0BP, United Kingdom

      IIF 12
    • icon of address 3000a Parkway, Whiteley, Hampshire, PO15 7FX, United Kingdom

      IIF 13
  • Tappenden, Troy Anthony
    British kitchen sales born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 22 Heritage Business Park, Heritage Way, Gosport, Hampshire, PO12 4BG, United Kingdom

      IIF 14
    • icon of address The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton, Hampshire, SO30 2AF, England

      IIF 15
  • Tappenden, Troy Anthony
    British company director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stag Gates House, 63/64 The Avenue, Southampton, Hampshire, SO17 1XS, United Kingdom

      IIF 16
  • Tappenden, Troy Antony
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, West Street, Fareham, PO16 0EH, England

      IIF 17
child relation
Offspring entities and appointments
Active 7
  • 1
    DREAM BATHROOMS PO LIMITED - 2019-01-02
    BLUE SQUARED BATHROOMS LTD - 2019-06-07
    icon of address 160 West Street, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Stag Gates House, 63/64 The Avenue, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 172 Queens Road, Portsmouth, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-09-09 ~ now
    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
  • 4
    DREAM DOORS UK LTD - 2019-02-12
    icon of address Carnac Lodge, Cams Hall Estate, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2008-09-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    DREAM DOORS EUROPE LTD - 2019-02-12
    icon of address Carnac Lodge, Cams Hall Estate, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2008-09-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    DREAM DOORS WORLDWIDE LTD - 2019-02-12
    icon of address Carnac Lodge, Cams Hall Estate, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2008-09-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    FRANCHISE BRAND BUILDERS LIMITED - 2014-11-26
    icon of address 3000a Parkway, Whiteley, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,860 GBP2019-04-30
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
Ceased 2
  • 1
    icon of address Neighbourly Training Centre, Building 4 Brackley Campus, Buckingham Road, Brackley, Northamptonshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    684,503 GBP2024-12-31
    Officer
    icon of calendar 2017-07-06 ~ 2019-02-26
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ 2019-04-17
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    icon of address Neighbourly Training Centre, Building 4 Brackley Campus, Buckingham Road, Brackley, Northamptonshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    32,447,470 GBP2024-12-31
    Officer
    icon of calendar 2000-02-14 ~ 2019-02-26
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-06
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% 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.