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

Hood, Robert John

    Related profiles found in government register
  • Hood, Robert John
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 43, Catisfield Road, Fareham, PO15 5LY, England

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

      IIF 2 IIF 3 IIF 4
    • Unit16, Cooperage Green, Weevil Lane, Gosport, PO12 1FY, England

      IIF 8
  • 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 9
    • Unit 16, Cooperage Green, Weevil Lane, Gosport, Hampshire, PO12 1FY, England

      IIF 10
    • Unit 16 Cooperage Green, Weevil Lane, Gosport, PO12 1FY, England

      IIF 11
  • 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 12
  • 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 13
  • 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 14
  • 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 15 IIF 16
    • 39, Winnington, Fareham, Hampshire, PO12 3UL, United Kingdom

      IIF 17
  • 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 18
  • 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 19
  • 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 20
  • 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 21
  • 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 22
  • 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 23
    • Unit 16 Cooperage Green, Weevil Lane, Gosport, PO12 1FY, England

      IIF 24
  • 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 25
  • 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 26
    • 43, Catisfield Road, Fareham, PO15 5LY, England

      IIF 27
    • Unit 16 Cooperage Green, Weevil Lane, Gosport, PO12 1FY, England

      IIF 28 IIF 29 IIF 30
    • Unit 7 North Meadow, Weevil Lane, Gosport, PO12 1BP, England

      IIF 33
  • 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 34
  • 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 35
  • 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 36
  • 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 37
    • Unit16, Cooperage Green, Weevil Lane, Gosport, PO12 1FY, England

      IIF 38
  • 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 39
  • 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 40
    • Unit 7 , North Meadows, Weevil Lane, Gosport, PO12 1BP, England

      IIF 41
    • Unit 7, North Meadows, Weevil Lane, Gosport, PO12 1BP, England

      IIF 42
  • 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 43
  • 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 44
    • Unit 11-19, Unit 11 19, The Sanderson Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, United Kingdom

      IIF 45
child relation
Offspring entities and appointments 19
  • 1
    21ST CENTURY ACCOUNTANTS LIMITED
    06624198 07251031
    The Sanderson Centre The Sanderson Centre, Lees Lane, Gosport, Hampshire, England
    Dissolved Corporate (8 parents, 3 offsprings)
    Officer
    2008-06-19 ~ 2009-04-06
    IIF 17 - Director → ME
  • 2
    AUSTEN HOOD LIMITED
    07788913
    Unit 11-19 The Sanderson Centre, Lees Lane, Gosport, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2011-09-27 ~ 2015-01-01
    IIF 12 - Director → ME
  • 3
    BRAND DIGITISING LIMITED
    - now 11632790
    BRAND DIGISITING LIMITED
    - 2019-02-04 11632790
    Unit16 Cooperage Green, Weevil Lane, Gosport, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    46,258 GBP2023-10-31
    Officer
    2018-10-19 ~ 2019-01-15
    IIF 45 - Director → ME
    2018-10-19 ~ 2023-01-05
    IIF 38 - Director → ME
    2025-11-17 ~ now
    IIF 8 - Director → ME
  • 4
    CATISFIELD HOLDINGS LIMITED
    16584058
    43 Catisfield Road, Fareham, England
    Active Corporate (2 parents)
    Officer
    2025-07-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-07-15 ~ now
    IIF 27 - Right to appoint or remove directors OE
    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
  • 5
    DAVID SHARP DIGITISING LIMITED
    - now 11632810
    DAVID SHARP DIGISITING LIMITED
    - 2019-02-04 11632810
    Unit 16 Cooperage Green, Weevil Lane, Gosport, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    354,383 GBP2023-10-31
    Officer
    2025-11-17 ~ now
    IIF 5 - Director → ME
    2021-11-16 ~ 2025-01-13
    IIF 21 - Director → ME
    2018-10-19 ~ 2020-05-04
    IIF 37 - Director → ME
    2018-10-19 ~ 2019-01-15
    IIF 44 - Director → ME
    Person with significant control
    2022-08-01 ~ 2025-01-13
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DAVID SHARP IMPRINTS LIMITED
    07691833
    Unit 11 -19, The Sanderson Centre Lees Lane, Gosport, Hampshire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -28,121 GBP2019-03-31
    Officer
    2019-04-01 ~ dissolved
    IIF 9 - Director → ME
  • 7
    DAVID SHARP INTERNATIONAL LIMITED
    15078794
    Unit 16 Cooperage Green, Weevil Lane, Gosport, England
    Active Corporate (5 parents)
    Equity (Company account)
    69,729 GBP2024-08-31
    Officer
    2023-08-17 ~ 2025-01-13
    IIF 16 - Director → ME
    2025-07-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-07-25 ~ 2025-01-13
    IIF 28 - Ownership of shares – 75% or more OE
    2025-07-29 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
  • 8
    DAVID SHARP JEWELLERY LIMITED
    10405134
    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 39 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 9
    DAVID SHARP LIMITED
    - now 05997598
    SENTRA COMPUTERS LTD - 2007-06-29
    Unit 16 Cooperage Green, Weevil Lane, Gosport, England
    Active Corporate (9 parents)
    Equity (Company account)
    367 GBP2024-03-31
    Officer
    2025-12-01 ~ now
    IIF 4 - Director → ME
    2013-01-31 ~ 2013-02-28
    IIF 20 - Director → ME
    2008-11-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-12-01 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    DAVID SHARP WHOLESALE LIMITED
    11417092
    B52 The Sanderson Centre, Lees Lane, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-06-15 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-06-15 ~ dissolved
    IIF 43 - Right to appoint or remove directors OE
  • 11
    GOSPORT EMBROIDERY LIMITED
    13385101
    Unit 16 Cooperage Green, Weevil Lane, Gosport, England
    Dissolved Corporate (3 parents)
    Officer
    2022-03-29 ~ 2022-04-18
    IIF 11 - Director → ME
    Person with significant control
    2022-03-29 ~ 2022-04-18
    IIF 24 - Ownership of shares – 75% or more OE
  • 12
    GOSSINGTON & ELLIOTT LIMITED - now
    1ST CLASS ACCOUNTANTS LIMITED
    - 2019-04-10 07819030
    21ST CENTURY ACCOUNTANTS (SOUTHAMPTON) LIMITED
    - 2012-11-02 07819030 07962491
    21ST CENTURY (SOUTHAMPTON) LIMITED
    - 2011-10-24 07819030 07962491
    Unit 16 Cooperage Green, Weevil Lane, Gosport, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2011-10-21 ~ 2011-11-21
    IIF 18 - Director → ME
    Person with significant control
    2018-08-08 ~ 2019-01-01
    IIF 42 - Ownership of shares – 75% or more OE
  • 13
    HAMPSHIRE LASER CLINIC LIMITED
    15102526
    Unit 16 Cooperage Green, Weevil Lane, Gosport, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2023-08-29 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 14
    KJT GIFTS LIMITED
    12063086
    84 Titchfield Road, Stubbington, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,046 GBP2023-10-31
    Person with significant control
    2019-06-21 ~ 2020-11-16
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    PANJEO LIMITED
    13027718
    Unit 16 Cooperage Green, Weevil Lane, Gosport, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    2020-11-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2024-08-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 16
    SAM CROUCH LIMITED
    08467875
    Unit 11-19 The Sanderson Centre, Lees Lane, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2013-04-02 ~ 2013-06-30
    IIF 19 - Director → ME
  • 17
    STITCH REPUBLIC LIMITED
    13891375
    Unit 16 Cooperage Green, Weevil Lane, Gosport, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-02-28
    Officer
    2023-12-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 33 - Right to appoint or remove directors as a member of a firm OE
    IIF 33 - Ownership of shares – 75% or more as a member of a firm OE
  • 18
    THE ART POD ART LIMITED
    11417339
    Unit 16 Cooperage Green, Weevil Lane, Gosport, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,767 GBP2024-06-30
    Officer
    2025-11-17 ~ now
    IIF 3 - Director → ME
    2024-08-01 ~ 2025-01-13
    IIF 7 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 29 - Has significant influence or control over the trustees of a trust OE
    IIF 29 - Has significant influence or control as a member of a firm OE
    IIF 29 - Has significant influence or control OE
  • 19
    YOUR BRAND DESIGN LIMITED
    05909871
    Unit 16 Cooperage Green, Weevil Lane, Gosport, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,108 GBP2024-03-31
    Officer
    2008-01-01 ~ 2017-01-18
    IIF 13 - Director → ME
    2025-03-10 ~ now
    IIF 2 - Director → ME
    2022-01-10 ~ 2025-01-12
    IIF 14 - Director → ME
    Person with significant control
    2018-08-01 ~ 2025-01-13
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
    2025-12-01 ~ now
    IIF 30 - Ownership of shares – 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.