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 Daniel Elsom

    Related profiles found in government register
  • Mr Daniel Elsom
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Jubilee Street, Brighton, BN1 1GE, England

      IIF 1
    • icon of address 1a, Jubilee Street, Brighton, BN1 1GE, United Kingdom

      IIF 2
    • icon of address 7, South Street, Chichester, PO19 1EH, United Kingdom

      IIF 3
    • icon of address Unit 11, Woodhorn Business Centre, Woodhorn Lane, Oving, Chichester, West Sussex, PO20 2BX

      IIF 4
    • icon of address Mail Boxes Etc, 5 Charter House, Lord Montgomery Way, Portsmouth, PO1 2SN, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Mail Boxes Etc 5, Lord Montgomery Way, Portsmouth, PO1 2SN, England

      IIF 8
    • icon of address Office 255 ,5, Lord Montgomery Way, Portsmouth, PO1 2SN, England

      IIF 9
    • icon of address Unit 155- Mail Box, 5 Charter House, Lord Montgomery Way, Portsmouth, PO1 2SN, United Kingdom

      IIF 10
    • icon of address Unit 255- Mail Box, 5 Charter House, Lord Montgomery Way, Portsmouth, PO1 2SN, United Kingdom

      IIF 11
  • Elsom, Daniel
    British buyer born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bungalow, Vinnetrow Road, Runcton, Chichester, West Sussex, PO20 1QD, United Kingdom

      IIF 12
  • Elsom, Daniel
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Glenwood, Nutshell Lane Upper Hale, Farnham Surrey, GU9 0FE, United Kingdom

      IIF 13
  • Elsom, Daniel
    British retail consultant born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 306, 5 Charter House, Lord Montgomery Way, Portsmouth, PO1 2SN, England

      IIF 14
  • Elsom, Daniel
    British retailer born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Jubilee Street, Brighton, BN1 1GE, England

      IIF 15 IIF 16
    • icon of address 1a, Jubilee Street, Brighton, BN1 1GE, United Kingdom

      IIF 17
    • icon of address 7, South Street, Chichester, PO19 1EH, United Kingdom

      IIF 18
    • icon of address Unit 11, Woodhorn Business Centre, Woodhorn Lane, Oving, Chichester, West Sussex, PO20 2BX, England

      IIF 19
    • icon of address Mail Boxes Etc, 5 Charter House, Lord Montgomery Way, Portsmouth, Hampshire, PO1 2SN, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Office 255 ,5, Lord Montgomery Way, Portsmouth, PO1 2SN, England

      IIF 23
    • icon of address Unit 155- Mail Box, 5 Charter House, Lord Montgomery Way, Portsmouth, PO1 2SN, United Kingdom

      IIF 24
    • icon of address Unit 255- Mail Box, 5 Charter House, Lord Montgomery Way, Portsmouth, PO1 2SN, United Kingdom

      IIF 25
  • Elsom, Daniel Victor
    British buyer born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Friars House, 52a East Street, Chichester, West Sussex, PO19 1JG, United Kingdom

      IIF 26
  • Elsom, Daniel Victor
    British retailer born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, The Avenue, The Avenue Centre, Commercial Road, Bournemouth, Dorset, BH2 5RP, England

      IIF 27
    • icon of address 131, Blackboy Lane, Fishbourne, West Sussex, PO18 8BN, United Kingdom

      IIF 28
    • icon of address Office 152, 151 High Street, Southampton, SO14 2BT, England

      IIF 29
    • icon of address Office 152, 151,high Street, Southampton, SO14 2BT, United Kingdom

      IIF 30
  • Elsom, Daniel
    British retailer born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mail Boxes Etc 5, Lord Montgomery Way, Portsmouth, PO1 2SN, England

      IIF 31
  • Elsom, Daniel Victor
    British company director born in August 1962

    Registered addresses and corresponding companies
    • icon of address 130 Bognor Road, Chichester, West Sussex, PO19 2NQ

      IIF 32
  • Elsom, Daniel
    British accountant born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Friston House, Dittons Road, Polegate, BN26 6HY, England

      IIF 33
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 1a Jubilee Street, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Office 306, 5 Charter House Lord Montgomery Way, Portsmouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 28 - Director → ME
  • 3
    icon of address Office 306, 5 Charter House Lord Montgomery Way, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address Unit 255- Mail Box 5 Charter House, Lord Montgomery Way, Portsmouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 5
    icon of address Office 255 ,5 Lord Montgomery Way, Portsmouth, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    67,225 GBP2016-12-31
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 9 - Right to appoint or remove directorsOE
  • 6
    icon of address Retail Advance Limited, Office 152 151,high Street, Southampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 30 - Director → ME
  • 7
    icon of address Mail Boxes Etc, 5 Charter House, Lord Montgomery Way, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    30,744 GBP2021-08-31
    Officer
    icon of calendar 2018-08-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 255, 5 Charter House Lord Montgomery Way, Portsmouth, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,129 GBP2022-09-30
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Friston House, Dittons Road, Polegate, England
    Active Corporate (8 parents)
    Equity (Company account)
    9,366 GBP2024-09-30
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 33 - Director → ME
  • 10
    icon of address 5 Charter House, Lord Montgomery Way, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    ROSIE ROSE LIMITED - 2025-02-14
    icon of address Unit 155- Mail Box 5 Charter House, Lord Montgomery Way, Portsmouth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    THE DICOUNT WEARHOUSE LIMITED - 2013-09-11
    icon of address Stockhome Limited, Unit 4 The Avenue, The Avenue Centre, Commercial Road, Bournemouth, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-11 ~ dissolved
    IIF 27 - Director → ME
  • 13
    SOLENT ESTATES LIMITED - 2008-06-13
    icon of address Meridian House 62 Station Road, North Chingford, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 26 - Director → ME
Ceased 8
  • 1
    icon of address Office 306, 5 Charter House Lord Montgomery Way, Portsmouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-03 ~ 2014-12-02
    IIF 13 - Director → ME
  • 2
    icon of address 19 High Street, Petersfield, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    140,534 GBP2023-08-31
    Officer
    icon of calendar 2018-08-01 ~ 2018-11-20
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ 2018-11-20
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 3
    CFD HOLDCO LIMITED - 2021-12-14
    icon of address The Bungalow Vinnetrow Road, Runcton, Chichester, West Sussex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    325,104 GBP2023-12-31
    Officer
    icon of calendar 2022-01-18 ~ 2024-01-20
    IIF 12 - Director → ME
  • 4
    icon of address Unit 2, Lion & Lamb Yard, Farnham, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    161,199 GBP2024-01-31
    Officer
    icon of calendar ~ 1992-01-31
    IIF 32 - Director → ME
  • 5
    icon of address Mail Boxes Etc , 5 Charter House, Lord Montgomery Way, Portsmouth, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,252 GBP2020-12-31
    Officer
    icon of calendar 2021-05-01 ~ 2022-04-01
    IIF 31 - Director → ME
    icon of calendar 2015-11-24 ~ 2015-12-15
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ 2022-04-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 6
    icon of address Office 255 5 Charter House, Lord Montgomery Way, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-19 ~ 2018-03-02
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ 2018-03-02
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    icon of address Office 152 151 High Street, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-17 ~ 2013-10-01
    IIF 29 - Director → ME
  • 8
    PBB (UK) LTD - 2019-01-23
    icon of address The Bungalow Vinnetrow Road, Runcton, Chichester, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    285,262 GBP2024-12-31
    Officer
    icon of calendar 2014-06-10 ~ 2018-04-04
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-07
    IIF 4 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.