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

Rhone, Susan Patrica Ann

    Related profiles found in government register
  • Rhone, Susan Patrica Ann
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Director General's House, 15 Rockstone Place, Southampton, Hampshire, SO15 2EP, England

      IIF 1
  • Rhone, Susan Patrica Ann
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Glenmore Court, Flat 15, Glenmore Court, Southampton, SO17 1DN, United Kingdom

      IIF 2
  • Rhone, Susan Patricia Ann
    British company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dockside Hampshire House, 169 High Street, Southampton, SO14 2BY, United Kingdom

      IIF 3
    • icon of address The Quay, 30 Channel Way, Ocean Village, Southampton, Hampshire, SO14 3TG

      IIF 4
  • Rhone, Susan Patricia Ann
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cumberland House, Grosvenor Square, Southampton, SO15 2BG, United Kingdom

      IIF 5
  • Rhone, Susan Patricia Ann
    British company secretary born in September 1965

    Registered addresses and corresponding companies
    • icon of address 109 Radstock Road, Woolston, Southampton, Hampshire, SO19 2HT

      IIF 6
  • Rhone, Susan Patricia Ann
    British none born in September 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 169, High Street, Southampton, Hampshire, SO14 2BY, Uk

      IIF 7
  • Ms Susan Patrica Ann Rhone
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Glenmore Court, Flat 15, Glenmore Court, Southampton, SO17 1DN, United Kingdom

      IIF 8
    • icon of address Director General's House, 15 Rockstone Place, Southampton, Hampshire, SO15 2EP, England

      IIF 9
  • Rhone, Susan Patricia Ann
    British

    Registered addresses and corresponding companies
    • icon of address 109 Radstock Road, Woolston, Southampton, Hampshire, SO19 2HT

      IIF 10 IIF 11
  • Rhone, Susan Patricia Ann
    English director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Andes Close, Ocean Village, Southampton, Hampshire, SO14 3HS, Uk

      IIF 12
    • icon of address Hampshire House, 169-170, High Street, 169-170 High Street, Southampton, Hampshire, SO14 2BY, England

      IIF 13
  • Ms Susan Patricia Ann Rhone
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cumberland House, Grosvenor Square, Southampton, Hampshire, SO15 2BG, England

      IIF 14
    • icon of address Cumberland House, Grosvenor Square, Southampton, SO15 2BG, United Kingdom

      IIF 15
    • icon of address Solent House Limited, Hampshire House, 169-170 High Street, Southampton, SO14 2BY, England

      IIF 16
    • icon of address The Quay, 30 Channel Way, Ocean Village, Southampton, Hampshire, SO14 3TG

      IIF 17
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Solent House Limited Hampshire House, 169-170 High Street, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 15 Glenmore Court Flat 15, Glenmore Court, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ 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
  • 3
    BREX FX LIMITED - 2020-09-28
    icon of address Director General's House, 15 Rockstone Place, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,882 GBP2022-02-28
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Quay 30 Channel Way, Ocean Village, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32,646 GBP2017-03-31
    Officer
    icon of calendar 2010-11-22 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address Unit 51 Romsey Industrial Estate, Greatbridge Road, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    103,412 GBP2021-03-31
    Officer
    icon of calendar 2007-02-05 ~ 2010-05-19
    IIF 12 - Director → ME
  • 2
    icon of address Cumberland House, Grosvenor Square, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,412 GBP2022-03-31
    Officer
    icon of calendar 2015-03-08 ~ 2016-12-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-24
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Cumberland House, Grosvenor Square, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-03 ~ 2018-05-17
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-17
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    SOUTHERN STAINLESS LTD - 2021-10-07
    icon of address 62 Stakes Road, Waterlooville, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    76,892 GBP2024-03-31
    Officer
    icon of calendar 2006-02-03 ~ 2007-03-31
    IIF 11 - Secretary → ME
  • 5
    icon of address Unit 3, Budds Lane, Romsey Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1990-01-01 ~ 2007-12-01
    IIF 6 - Director → ME
    icon of calendar ~ 2007-12-01
    IIF 10 - Secretary → ME
  • 6
    INT'L PAYMENT SOLUTIONS LIMITED - 2015-03-09
    SOLENT REFUNDS LIMITED - 2012-10-30
    icon of address Cumberland House, Grosvenor Square, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-19 ~ 2015-04-01
    IIF 3 - Director → ME

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.