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

Mussell, David Anthony

    Related profiles found in government register
  • Mussell, David Anthony

    Registered addresses and corresponding companies
    • icon of address 1000, Lakeside, North Harbour, Portsmouth, PO6 3EN, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address The Laurels, 63a Links Lane, Rowland's Castle, Hampshire, PO9 6AF, United Kingdom

      IIF 5
  • Mussell, David Anthony
    British property developer

    Registered addresses and corresponding companies
    • icon of address 40 Thornhill Park Road, Thornhill, Southampton, Hampshire, SO18 5TQ

      IIF 6
  • Mussell, David Anthony
    British builder born in December 1947

    Registered addresses and corresponding companies
    • icon of address 40 Thornhill Park Road, Thornhill, Southampton, Hampshire, SO18 5TQ

      IIF 7
  • Mussell, David Anthony
    British developer born in December 1947

    Registered addresses and corresponding companies
    • icon of address 40 Thornhill Park Road, Thornhill, Southampton, Hampshire, SO18 5TQ

      IIF 8 IIF 9
  • Mussell, David Anthony
    British director born in December 1947

    Registered addresses and corresponding companies
    • icon of address 40 Thornhill Park Road, Thornhill, Southampton, Hampshire, SO18 5TQ

      IIF 10
  • Mussell, David Anthony
    British property developer born in December 1947

    Registered addresses and corresponding companies
  • Mussell, David
    British company director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, PO22 8NJ, England

      IIF 18
  • Mussell, David
    British property developer born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1000, Western Road, Portsmouth, PO6 3EN, England

      IIF 19
  • Mussell, David Anthony
    British company director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Old Milton Road, New Milton, Hampshire, BH25 6EB, England

      IIF 20
    • icon of address Nat West Bank Chambers, 55 Station Road, New Milton, Hampshire, BH25 6JA, United Kingdom

      IIF 21
    • icon of address Victoria House, 14 St. Johns Road, Hedge End, Southampton, Hampshire, SO30 4AB, United Kingdom

      IIF 22
    • icon of address Victoria House, 14, St. Johns Road, Hedge End, Southampton, SO30 4AB, England

      IIF 23
  • Mussell, David Anthony
    British director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Steel House, 4300 Parkway, Whiteley, Fareham, PO15 7FP, England

      IIF 24
    • icon of address Victoria House, 14 St Johns Road, Hedge End, Southampton, Hampshire, SO30 4AB, United Kingdom

      IIF 25
  • Mussell, David Anthony
    British land director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, 14 St Johns Road, Hedge End, Southampton, Hampshire, SO30 4AB, United Kingdom

      IIF 26
  • Mussell, David Anthony
    British property developer born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Laurels, 63a Links Lane, Rowland's Castle, Hampshire, PO9 6AF, United Kingdom

      IIF 27
    • icon of address Victoria House, 14 St Johns Road, Hedge End, Southampton, Hampshire, SO30 4AB

      IIF 28
  • Mussell, David Anthony
    British none born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hawthorns, Emsworth Road, Havant, Hampshire, PO9 2SS, United Kingdom

      IIF 29 IIF 30
    • icon of address Bay House, Compass Road, North Harbour Business Park, Portsmouth, PO6 4RS, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address King's Park House, 22 Kings Park Road, Southampton, Hampshire, SO15 2UF, United Kingdom

      IIF 35
  • Mussell, David Anthony
    British property developer born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Anthony Mussell
    British born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Steel House, 4300 Parkway, Whiteley, Fareham, PO15 7FP, England

      IIF 65
    • icon of address 118, Old Milton Road, New Milton, BH25 6EB, England

      IIF 66
    • icon of address 63a, Links Lane, Rowland's Castle, PO9 6AF, England

      IIF 67
    • icon of address Victoria House, 14 St Johns Road, Hedge End, Southampton, Hampshire, SO30 4AB

      IIF 68
    • icon of address Victoria House, 14, St. Johns Road, Hedge End, Southampton, SO30 4AB, England

      IIF 69
child relation
Offspring entities and appointments
Active 4
  • 1
    CRAYFERN LIMITED - 2019-07-24
    icon of address 63a Links Lane, Rowland's Castle, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -180 GBP2020-12-31
    Officer
    icon of calendar 1992-08-17 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 52 Baddesley Road, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address Unit 3 Flansham Business Centre Hoe Lane, Flansham, Bognor Regis, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address 63a Links Lane, Rowland's Castle, Hampshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,508,497 GBP2024-06-30
    Officer
    icon of calendar 2014-05-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 58
  • 1
    icon of address 120 High Street, Lee-on-the-solent, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 1998-10-05 ~ 1999-09-06
    IIF 9 - Director → ME
  • 2
    icon of address Denfords Property Management, Equity Court, 73 - 75 Millbrook Road East, Southampton
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2020-12-31
    Officer
    icon of calendar 2004-12-06 ~ 2017-02-07
    IIF 36 - Director → ME
  • 3
    TYLNEY PLACE MANAGEMENT COMPANY LIMITED - 2016-10-18
    ARROLBEAM MANAGEMENT COMPANY LIMITED - 2015-08-04
    icon of address C/o Oyster Estates Uk Ltd, Unit 3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, England
    Active Corporate (3 parents)
    Equity (Company account)
    17 GBP2023-12-31
    Officer
    icon of calendar 2014-12-01 ~ 2017-07-14
    IIF 1 - Secretary → ME
  • 4
    icon of address C/o Denfords, Equity Court, 73 - 75 Millbrook Rd. East, Southampton, Hants
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-07-31
    Officer
    icon of calendar 2005-07-06 ~ 2007-07-24
    IIF 43 - Director → ME
  • 5
    icon of address The Cottage 55 Dysart Avenue, Drayton, Portsmouth, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    364 GBP2024-03-31
    Officer
    icon of calendar 1998-03-04 ~ 1999-03-18
    IIF 11 - Director → ME
  • 6
    icon of address Steel House 4300 Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -231,200 GBP2023-11-30
    Officer
    icon of calendar 2020-11-17 ~ 2024-02-16
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ 2024-02-16
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 7
    icon of address 2-4 New Road, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    icon of calendar 2002-01-18 ~ 2003-04-07
    IIF 14 - Director → ME
    icon of calendar 2002-01-18 ~ 2003-04-07
    IIF 6 - Secretary → ME
  • 8
    icon of address 73-75 Millbrook Road East, Southampton, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    14 GBP2021-03-31
    Officer
    icon of calendar 1993-11-01 ~ 1994-07-01
    IIF 7 - Director → ME
  • 9
    CORNMAID FLAT MANAGEMENT LIMITED - 1992-03-02
    icon of address Building 4 Farnham Road, Ewshot, Farnham, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    11 GBP2024-06-30
    Officer
    icon of calendar 1992-02-21 ~ 1993-04-06
    IIF 13 - Director → ME
  • 10
    icon of address 11 Queensway Queensway, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,231 GBP2023-12-31
    Officer
    icon of calendar 2009-03-03 ~ 2019-07-11
    IIF 52 - Director → ME
  • 11
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    528,484 GBP2017-07-01 ~ 2018-06-30
    Officer
    icon of calendar 2016-01-05 ~ 2019-07-11
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-11
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Equity Court, 73 - 75 Millbrook Road East, Southampton, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    15 GBP2023-03-31
    Officer
    icon of calendar 2003-03-26 ~ 2005-02-07
    IIF 39 - Director → ME
  • 13
    icon of address Unit 3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    icon of calendar 2012-06-28 ~ 2014-02-18
    IIF 61 - Director → ME
  • 14
    icon of address Unit 3 Hoe Lane, Flansham, Bognor Regis, England
    Active Corporate (3 parents)
    Equity (Company account)
    13 GBP2024-08-31
    Officer
    icon of calendar 2017-08-24 ~ 2019-07-11
    IIF 59 - Director → ME
  • 15
    CRAYFERN HOMES LIMITED - 2022-04-12
    TEAKSTORE LIMITED - 1992-09-01
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 1992-05-14 ~ 2019-07-11
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-11
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 120 High Street, Lee-on-the-solent, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-07-31
    Officer
    icon of calendar 2014-07-22 ~ 2016-01-04
    IIF 56 - Director → ME
  • 17
    icon of address 6 Fairhaven Place, Kings Avenue, Chichester, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,455 GBP2024-04-30
    Officer
    icon of calendar 2012-04-24 ~ 2013-12-05
    IIF 63 - Director → ME
  • 18
    icon of address Unit 3 Hoe Lane, Flansham, Bognor Regis, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2018-09-27 ~ 2019-07-11
    IIF 25 - Director → ME
  • 19
    icon of address Unit 3 Hoe Lane, Flansham, Bognor Regis, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2018-11-30 ~ 2019-07-11
    IIF 26 - Director → ME
  • 20
    icon of address 2 Park Farm, Chichester Road, Arundel, West Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    13 GBP2023-12-31
    Officer
    icon of calendar 2006-06-05 ~ 2008-05-12
    IIF 41 - Director → ME
  • 21
    icon of address Asset Property Management Ltd, 218 Malvern Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2011-04-04 ~ 2012-06-22
    IIF 34 - Director → ME
  • 22
    icon of address Unit3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, England
    Active Corporate (4 parents)
    Equity (Company account)
    23 GBP2024-07-31
    Officer
    icon of calendar 2016-07-06 ~ 2018-10-26
    IIF 60 - Director → ME
  • 23
    icon of address Japonica House Boyneswood Road, Medstead, Alton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,086 GBP2024-04-30
    Officer
    icon of calendar 2013-04-22 ~ 2014-02-13
    IIF 53 - Director → ME
  • 24
    icon of address Unit A7 The Arena East Dorset Trade Park, 9 Nimrod Way, Wimborne, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    icon of calendar 2009-12-16 ~ 2010-11-04
    IIF 29 - Director → ME
  • 25
    icon of address Unit 3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-08-31
    Officer
    icon of calendar 2013-08-30 ~ 2014-06-03
    IIF 55 - Director → ME
  • 26
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-07-31
    Officer
    icon of calendar 2010-07-26 ~ 2012-04-18
    IIF 35 - Director → ME
  • 27
    icon of address Unit 3 Hoe Lane, Flansham, Bognor Regis, England
    Active Corporate (5 parents)
    Equity (Company account)
    26 GBP2024-10-31
    Officer
    icon of calendar 2019-10-18 ~ 2020-07-27
    IIF 19 - Director → ME
    icon of calendar 2018-10-17 ~ 2019-07-11
    IIF 64 - Director → ME
  • 28
    3 & 5 COBBETT ROAD, SOUTHAMPTON SO18 1HJ LIMITED - 2008-05-27
    icon of address Denfords, 73-75 Millbrook Road East, Southampton
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2008-05-15 ~ 2017-02-07
    IIF 40 - Director → ME
  • 29
    icon of address 5 Highland Mews, 117 Lidiard Gardens, Portsmouth, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    4,777 GBP2024-01-31
    Officer
    icon of calendar 2010-01-12 ~ 2011-01-21
    IIF 30 - Director → ME
  • 30
    icon of address Unit 3 Flansham Business Centre Hoe Lane, Flansham, Bognor Regis, West Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2017-09-11 ~ 2019-07-11
    IIF 22 - Director → ME
  • 31
    SPICEWOOD MANAGEMENT LIMITED - 2007-11-12
    icon of address Unit 3 Flansham Business Centre Hoe Lane, Flansham, Bognor Regis, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    13 GBP2023-12-31
    Officer
    icon of calendar 2006-08-29 ~ 2009-03-03
    IIF 50 - Director → ME
  • 32
    icon of address The Coach House, Headgate, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2023-12-31
    Officer
    icon of calendar 1994-07-13 ~ 1995-07-21
    IIF 17 - Director → ME
  • 33
    MOUNTRAP RESIDENTS ASSOCIATION LIMITED - 1992-10-21
    icon of address 63 Beacon Bottom, Park Gate, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    156 GBP2023-12-31
    Officer
    icon of calendar 1992-10-12 ~ 1994-06-27
    IIF 15 - Director → ME
  • 34
    icon of address C/o Ency Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-06-30
    Officer
    icon of calendar 1996-06-10 ~ 1997-05-16
    IIF 16 - Director → ME
  • 35
    icon of address C/o Hawthorn House, 1 Lowther Gardens, Bournemouth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-06-19 ~ 2001-08-20
    IIF 12 - Director → ME
  • 36
    icon of address Eckersley White Property Mngt, 120 High Street, Lee-on-the-solent, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2011-04-06 ~ 2019-07-11
    IIF 31 - Director → ME
  • 37
    icon of address Equity Court (dpm), 73-75 Millbrook Road East, Southampton, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2021-03-31
    Officer
    icon of calendar 1995-07-31 ~ 1996-04-02
    IIF 10 - Director → ME
  • 38
    icon of address Unit 3 Hoe Lane, Flansham, Bognor Regis, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-24
    Officer
    icon of calendar 2017-12-01 ~ 2019-07-29
    IIF 37 - Director → ME
  • 39
    icon of address Equity Court, 73-75 Millbrook Road East, Southampton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2023-12-30
    Officer
    icon of calendar 2008-02-18 ~ 2009-06-12
    IIF 51 - Director → ME
  • 40
    icon of address 140 Hillson Drive, Fareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2008-05-02 ~ 2010-03-24
    IIF 38 - Director → ME
  • 41
    icon of address Oyster Estates Uk Limited, 3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2008-12-05 ~ 2010-06-30
    IIF 47 - Director → ME
  • 42
    icon of address 2 Park Farm, Chichester Road, Arundel, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    icon of calendar 2014-09-02 ~ 2016-05-04
    IIF 3 - Secretary → ME
  • 43
    icon of address Newfrith House, 21 Hyde Street, Winchester, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2023-12-24
    Officer
    icon of calendar 2014-12-19 ~ 2019-07-11
    IIF 4 - Secretary → ME
  • 44
    icon of address 1 Oyster Court, 52 Marine Parade West, Lee-on-the-solent, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,394 GBP2024-09-30
    Officer
    icon of calendar 1998-09-03 ~ 1999-10-21
    IIF 8 - Director → ME
  • 45
    icon of address Unit 3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-10-30
    Officer
    icon of calendar 2013-04-23 ~ 2014-11-10
    IIF 58 - Director → ME
  • 46
    icon of address Unit 3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    57 GBP2024-03-31
    Officer
    icon of calendar 2014-03-03 ~ 2018-11-08
    IIF 54 - Director → ME
  • 47
    icon of address Unit 3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    icon of calendar 2003-03-13 ~ 2004-03-18
    IIF 48 - Director → ME
  • 48
    icon of address Oyster Estates Uk Ltd, Unit 3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    34 GBP2023-12-31
    Officer
    icon of calendar 2006-07-07 ~ 2008-09-08
    IIF 45 - Director → ME
  • 49
    icon of address 2 Park Farm, Chichester Road, Arundel, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    -302 GBP2024-03-31
    Officer
    icon of calendar 2004-01-05 ~ 2005-07-06
    IIF 42 - Director → ME
  • 50
    icon of address Kts Estate Management Limited, Unit 2 Park Farm, Chichester Road, Arundel, West Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    18 GBP2024-09-30
    Officer
    icon of calendar 2002-09-04 ~ 2004-01-21
    IIF 46 - Director → ME
  • 51
    icon of address 6 Spiers Farm Close, Horley, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    icon of calendar 2010-03-17 ~ 2016-07-14
    IIF 5 - Secretary → ME
  • 52
    icon of address 14 Bluebell Gardens, Medstead, Alton, Hants, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11 GBP2024-02-28
    Officer
    icon of calendar 2011-02-08 ~ 2015-09-09
    IIF 32 - Director → ME
  • 53
    icon of address C/o Unit 3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2014-12-11 ~ 2016-01-19
    IIF 2 - Secretary → ME
  • 54
    icon of address 2 Park Farm, Chichester Road, Arundel, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    44 GBP2023-12-31
    Officer
    icon of calendar 2007-03-14 ~ 2008-07-15
    IIF 44 - Director → ME
  • 55
    icon of address Denfords Property Management, Equity Court, Millbrook Road East, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-08-31
    Officer
    icon of calendar 2013-08-20 ~ 2014-02-19
    IIF 57 - Director → ME
  • 56
    icon of address 62 Rumbridge Street, Totton, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2023-12-31
    Officer
    icon of calendar 2007-07-12 ~ 2009-07-28
    IIF 49 - Director → ME
  • 57
    icon of address Oyste Rmanagement Limited, Unit 3 Hoe Lane Flansham, Bognor Regis, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2012-04-24 ~ 2013-02-14
    IIF 62 - Director → ME
  • 58
    icon of address Denfords Property Management, 73-75 Millbrook Road East, Southampton
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2010-11-25 ~ 2011-10-08
    IIF 33 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.