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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Brown, Iain Mitchell
    Born in July 1972
    Individual (49 offsprings)
    Officer
    icon of calendar 2019-07-11 ~ now
    OF - Director → CIF 0
  • 2
    Chiles, Christopher
    Born in November 1969
    Individual (38 offsprings)
    Officer
    icon of calendar 2019-07-11 ~ now
    OF - Director → CIF 0
  • 3
    VANDERBILT HOMES LIMITED - 2022-04-12
    icon of addressApollo House Mercury Park, Wycombe Lane, Wooburn Green, Buckinghamshire
    Active Corporate (4 parents, 21 offsprings)
    Person with significant control
    icon of calendar 2019-07-11 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 8
  • 1
    Wawman, Kevin Anthony
    Land Director born in February 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2008-03-01 ~ 2025-08-15
    OF - Director → CIF 0
  • 2
    Page, Lewis James
    Company Director born in April 1982
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-04-03 ~ 2023-10-12
    OF - Director → CIF 0
    Page, Lewis
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-07-22 ~ 2023-10-12
    OF - Secretary → CIF 0
  • 3
    Neil, Donald Munro
    Individual
    Officer
    icon of calendar 1994-07-28 ~ 2015-07-22
    OF - Secretary → CIF 0
  • 4
    Curry, John
    Construction Director born in May 1976
    Individual (7 offsprings)
    Officer
    icon of calendar 2012-12-06 ~ 2023-10-12
    OF - Director → CIF 0
  • 5
    Valentine, Neil Leigh
    Chartered Surveyor born in August 1951
    Individual (4 offsprings)
    Officer
    icon of calendar 1992-05-14 ~ 2019-07-11
    OF - Director → CIF 0
    Valentine, Neil Leigh
    Chartered Surveyor
    Individual (4 offsprings)
    Officer
    icon of calendar 1992-05-14 ~ 2019-07-11
    OF - Secretary → CIF 0
    Mr Neil Leigh Valentine
    Born in August 1951
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    London Law Services Limited
    Individual
    Officer
    icon of calendar 1992-04-02 ~ 1993-04-02
    OF - Nominee Director → CIF 0
  • 7
    Mussell, David Anthony
    Property Developer born in December 1947
    Individual (4 offsprings)
    Officer
    icon of calendar 1992-05-14 ~ 2019-07-11
    OF - Director → CIF 0
    Mr David Anthony Mussell
    Born in December 1947
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (2 parents, 187 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1992-04-02 ~ 1993-04-02
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ELIVIA HOMES (SOUTHERN) LIMITED

Previous names
TEAKSTORE LIMITED - 1992-09-01
CRAYFERN HOMES LIMITED - 2022-04-12
Standard Industrial Classification
41202 - Construction Of Domestic Buildings

Related profiles found in government register
  • ELIVIA HOMES (SOUTHERN) LIMITED
    Info
    TEAKSTORE LIMITED - 1992-09-01
    CRAYFERN HOMES LIMITED - 1992-09-01
    Registered number 02703219
    icon of addressSuites 5 & 6 Woodlands Court, Beaconsfield HP9 2SF
    PRIVATE LIMITED COMPANY incorporated on 1992-04-02 (33 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-19
    CIF 0
  • ELIVIA HOMES (SOUTHERN) LIMITED
    S
    Registered number 02703219
    icon of addressApollo House, Mercury Park, Wycombe Lane, High Wycombe, Hp10 0hh, HP10 0HH
    CIF 1
  • CRAYFERN HOMES LIMITED
    S
    Registered number 02703219
    icon of addressApollo House, Mercury Park, Wycombe Lane, Wooburn Green, High Wycombe, HP10 0HH
    CIF 2
  • CRAYFERN HOMES LIMITED
    S
    Registered number 02703219
    icon of addressApollo House, Mercury Park Wycombe Lane, Wycombe Lane, High Wycombe, HP10 0HH
    CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of addressUnit 3, Flansham Business Centre, Hoe Lane, Bognor Regis, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 2
    icon of addressC/o Oyster Estates Uk Ltd Unit 3 Flansham Business Centre, Hoe Lane, Bognor Regis, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Person with significant control
    icon of calendar 2023-06-24 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressOyster Estates Uk Ltd Hoe Lane, Flansham, Bognor Regis, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2022-05-30 ~ now
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 4
    icon of addressUnit 3, Flansham Business Centre, Hoe Lane, Bognor Regis, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressC/o Oyster Estates Uk Ltd Unit 3 Flansham Business Centre, Hoe Lane, Bognor Regis, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-24 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 6
    icon of addressUnit 3 Hoe Lane, Flansham, Bognor Regis, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-19 ~ now
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 7
    icon of address7-8 Stratford Place, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    CIF 24 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    CIF 24 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    CIF 5 - LLP Designated Member → ME
  • 8
    icon of addressUnit 3 Hoe Lane, Flansham, Bognor Regis, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2021-05-20 ~ now
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressUnit 3 Hoe Lane, Flansham, Bognor Regis, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-04-28 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressUnit 3 Hoe Lane, Flansham, Bognor Regis, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-19 ~ now
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    icon of addressUnit 3a Clarence Gate, High Street, Bognor Regis, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-10-27 ~ 2021-07-06
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 2
    ARROLBEAM MANAGEMENT COMPANY LIMITED - 2015-08-04
    TYLNEY PLACE MANAGEMENT COMPANY LIMITED - 2016-10-18
    icon of addressC/o Oyster Estates Uk Ltd, Unit 3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, England
    Active Corporate (3 parents)
    Equity (Company account)
    17 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-06-27 ~ 2022-07-05
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 3
    icon of addressHarper Stone Properties Ltd Second Floor, Offices, 119/120 Western Road, Hove, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-03-07 ~ 2018-03-09
    CIF 6 - Director → ME
  • 4
    icon of addressUnit 3 Flansham Business Centre Hoe Lane, Flansham, Bognor Regis, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-03 ~ 2019-03-26
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 5
    icon of address11 Queensway Queensway, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,231 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-06-27 ~ 2024-10-04
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 6
    icon of addressUnit 3 Hoe Lane, Flansham, Bognor Regis, England
    Active Corporate (2 parents)
    Equity (Company account)
    13 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-08-24 ~ 2025-07-30
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 7
    icon of addressUnit 3 Hoe Lane, Flansham, Bognor Regis, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Person with significant control
    icon of calendar 2018-11-30 ~ 2024-04-05
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 8
    icon of addressUnit3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, England
    Active Corporate (4 parents)
    Equity (Company account)
    23 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-06 ~ 2018-10-26
    CIF 33 - Ownership of voting rights - 75% or more OE
  • 9
    icon of addressUnit 3 Hoe Lane, Flansham, Bognor Regis, England
    Active Corporate (5 parents)
    Equity (Company account)
    26 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-10-17 ~ 2024-12-19
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 10
    icon of addressUnit 3 Flansham Business Centre Hoe Lane, Flansham, Bognor Regis, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-17 ~ 2020-02-06
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 11
    icon of addressUnit 3 Hoe Lane, Flansham, Bognor Regis, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-08-31
    Officer
    icon of calendar 2018-08-14 ~ 2023-07-31
    CIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ 2023-07-31
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 12
    icon of addressEckersley White Property Mngt, 120 High Street, Lee-on-the-solent, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Person with significant control
    icon of calendar 2019-06-13 ~ 2024-02-01
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 13
    icon of addressUnit 3 Hoe Lane, Flansham, Bognor Regis, England
    Active Corporate (2 parents)
    Equity (Company account)
    31 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-01 ~ 2024-06-05
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address18 Midanbury Lane, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2015-05-23 ~ 2017-03-31
    CIF 10 - Director → ME
    Officer
    icon of calendar 2015-05-23 ~ 2017-03-31
    CIF 9 - Secretary → ME
  • 15
    icon of addressUnit 3 Hoe Lane, Flansham, Bognor Regis, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-12-19 ~ 2018-11-30
    CIF 7 - Director → ME
  • 16
    icon of addressUnit 3 Hoe Lane, Flansham, Bognor Regis, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2020-01-08 ~ 2021-03-17
    CIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ 2021-12-15
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 17
    icon of addressUnit 3 Hoe Lane, Flansham, Bognor Regis, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-12-19 ~ 2019-04-12
    CIF 8 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.