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

Wickins, Anthony John

    Related profiles found in government register
  • Wickins, Anthony John
    British born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Mercedes Benz Of Exeter, Matford Park Road, Exeter, EX2 8FD

      IIF 1
    • C/o The Finance Director, Mercedes Benz Exeter, Matford Park Road, Exeter, Devon, EX2 8FD, United Kingdom

      IIF 2
    • C/o The Finance Director, Mercedes Benz Of Exeter, Matford Park Road, Exeter, Devon, EX2 8FD, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Wickins, Anthony John
    British co director born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Valdoe House, East Lavant, Chichester, West Sussex, PO18 8AW

      IIF 7
  • Wickins, Anthony John
    British co. dir. born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Valdoe House, East Lavant, Chichester, West Sussex, PO18 8AW

      IIF 8
  • Wickins, Anthony John
    British company director born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wickins, Anthony John
    British director born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wickins, Anthony John
    British managing director born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Valdoe House, East Lavant, Chichester, West Sussex, PO18 8AW

      IIF 47
  • Wickins, Anthony John
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • Drayton House, Drayton Lane, Chichester, West Sussex, PO20 2EW, England

      IIF 48
    • Drayton House, Drayton Lane, Chichester, West Sussex, PO20 2EW, United Kingdom

      IIF 49
    • Drayton House, Drayton Lane, Lavant, Chichester, West Sussex, PO20 2EW, United Kingdom

      IIF 50
  • Wickins, Anthony John
    British director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • Drayton House, Drayton Lane, Chichester, West Sussex, PO20 2EW, United Kingdom

      IIF 51
  • Wickins, Michael Anthony
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Drayton House, Drayton Lane, Chichester, West Sussex, PO20 2EW, United Kingdom

      IIF 52
    • C/o The Finance Director, Mercedes Benz Exeter, Matford Park Road, Exeter, Devon, EX2 8FD, United Kingdom

      IIF 53
    • C/o The Finance Director, Mercedes Benz Of Exeter, Matford Park Road, Exeter, Devon, EX2 8FD, England

      IIF 54 IIF 55
    • C/o The Finance Director, Mercedes Benz Of Exeter, Matford Park Road, Exeter, Devon, EX2 8FD, United Kingdom

      IIF 56 IIF 57 IIF 58
  • Wickins, Michael Anthony
    British company director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pitt Farm, Dry Lane, Christow, Devon, EX6 7PH

      IIF 59
    • Hazelwood Lodge, Hennock, Bovey Tracey, Newton Abbot, Devon, TQ13 9PU

      IIF 60
    • Hazelwood Lodge, Hennock, Bovey Tracey, Newton Abbot, TQ13 9PU, England

      IIF 61
  • Wickins, Michael Anthony
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 & 2 The Barn, Oldwick, West Stoke Road, Chichester, West Sussex, PO18 9AA, England

      IIF 62 IIF 63 IIF 64
    • Drayton House, Drayton Lane, Chichester, West Sussex, PO20 2EW, United Kingdom

      IIF 65
  • Mr Anthony John Wickins
    British born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Valdoe House, East Lavant, Chichester, West Sussex, PO18 0AW, United Kingdom

      IIF 66 IIF 67 IIF 68
    • Valdoe House, Pook Lane, East Lavant, Chichester, PO18 0AW, England

      IIF 72
    • Valdoe House, Pook Lane, East Lavant, Chichester, PO18 0AW, United Kingdom

      IIF 73
  • Mr Michael Anthony Wickins
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 & 2 The Barn, Oldwick, West Stoke Road, Chichester, West Sussex, PO18 9AA, England

      IIF 74 IIF 75 IIF 76
    • C/o The Finance Director, Mercedes Benz Of Exeter, Matford Park Road, Exeter, Devon, EX2 8FD, England

      IIF 77 IIF 78
    • Mercedes Benz Of Exeter, Matford Park Road, Matford Business Park, Marsh Barton Trading Estate, Exeter, EX2 8FD, England

      IIF 79 IIF 80
  • Wickins, Anthony John
    British director

    Registered addresses and corresponding companies
    • Valdoe House, East Lavant, Chichester, West Sussex, PO18 8AW

      IIF 81
  • Wickins, Michael Anthony
    born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o The Finance Director, Mercedes Benz Of Exeter, Matford Park Road, Exeter, Devon, EX2 8FD, England

      IIF 82
  • Wickins, Michael Anthony
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Mercedes Benz Of Exeter, Matford Park Road, Exeter, EX2 8FD

      IIF 83
  • Wickins, Michael Anthony
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
  • Wickins, Michael Anthony
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Anthony John Wickins
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • Drayton House, Drayton Lane, Lavant, Chichester, West Sussex, PO20 2EW, United Kingdom

      IIF 101
  • Wickins, Michael Anthony
    British

    Registered addresses and corresponding companies
  • Wickins, Michael Anthony
    British company director

    Registered addresses and corresponding companies
  • Wickins, Michael Anthony
    British director

    Registered addresses and corresponding companies
  • Mr Michael Anthony Wickins
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Mercedes Benz Of Exeter, Matford Park Road, Exeter, Devon, EX2 8FD

      IIF 121
    • Mercedes Benz Of Exeter, Matford Park Road, Matford Business Park, Marsh Barton Trading Estate, Exeter, EX2 8FD, England

      IIF 122
child relation
Offspring entities and appointments 52
  • 1
    AHD (HOLDINGS) LIMITED
    09497219
    Unit 2, Ridgeway Office Park, Bedford Place, Petersfield, Hampshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    54,244 GBP2024-03-31
    Officer
    2015-03-18 ~ 2017-01-16
    IIF 29 - Director → ME
  • 2
    BRACKLESHAM BAY DEVELOPMENTS LTD
    07469577
    91 St. Thomas Avenue, Hayling Island, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -95,514 GBP2024-12-31
    Officer
    2010-12-14 ~ 2017-12-31
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-31
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BROADBRIDGE HEATH MOTOR COMPANY LIMITED
    - now 00686986
    FISHER'S GARAGE (HORSHAM) LIMITED
    - 1997-01-27 00686986
    1640 Parkway Solent Business Park, Whiteley, Fareham
    Dissolved Corporate (12 parents)
    Officer
    2001-11-20 ~ 2012-12-10
    IIF 87 - Director → ME
    1996-07-03 ~ dissolved
    IIF 42 - Director → ME
    2006-07-21 ~ 2012-12-10
    IIF 104 - Secretary → ME
  • 4
    BYD SOUTH WEST LIMITED
    14893827
    C/o The Finance Director Mercedes Benz Of Exeter, Matford Park Road, Exeter, Devon, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-05-25 ~ now
    IIF 57 - Director → ME
    IIF 4 - Director → ME
  • 5
    BYWAVES LIMITED
    - now 01744708
    EXTREN LIMITED
    - 1988-11-07 01744708
    91 St. Thomas Avenue, Avenue, Hayling Island, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    473,246 GBP2024-12-31
    Officer
    ~ 1998-08-03
    IIF 10 - Director → ME
  • 6
    CARPARISON LIMITED
    11371767
    C/o The Finance Director Mercedes Benz Of Exeter, Matford Park Road, Exeter, Devon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -324,033 GBP2021-11-30
    Officer
    2018-05-21 ~ now
    IIF 55 - Director → ME
  • 7
    CHICHESTER MOTOR GROUP LIMITED
    - now 06425202
    CMH (CHICHESTER HOLDINGS) LIMITED
    - 2008-06-24 06425202
    Snows House Second Avenue, Millbrook, Southampton, Hampshire, England
    Dissolved Corporate (10 parents)
    Officer
    2008-01-14 ~ 2017-12-31
    IIF 35 - Director → ME
    2008-01-14 ~ 2012-12-10
    IIF 99 - Director → ME
    2008-01-14 ~ 2012-12-10
    IIF 119 - Secretary → ME
  • 8
    CITY BASINGSTOKE LIMITED
    04380234
    C/o Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (15 parents)
    Officer
    2002-04-23 ~ 2012-12-17
    IIF 22 - Director → ME
    2002-02-22 ~ 2009-07-31
    IIF 86 - Director → ME
    2006-07-21 ~ 2009-07-31
    IIF 112 - Secretary → ME
  • 9
    CITY MOTOR HOLDINGS LIMITED
    - now 04301565 02216072
    BLAKEDEW 328 LIMITED
    - 2001-12-11 04301565 06466672, 04360003, 04380525... (more)
    Kpmg Llp, Arlington Business Park, Theale, Reading
    Dissolved Corporate (20 parents, 4 offsprings)
    Officer
    2001-11-20 ~ 2009-10-01
    IIF 91 - Director → ME
    2001-11-27 ~ 2012-12-17
    IIF 12 - Director → ME
    2006-07-21 ~ 2009-07-31
    IIF 102 - Secretary → ME
  • 10
    CITY PROPERTY (HOLDINGS) LIMITED
    - now 02352548
    LANGLEYPORT LIMITED
    - 1989-04-27 02352548
    1&2 The Barn, Oldwick West Stoke Road, Lavant, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    ~ dissolved
    IIF 13 - Director → ME
    2006-07-21 ~ dissolved
    IIF 105 - Secretary → ME
  • 11
    CITY PROPERTY (THETFORD) LIMITED
    - now 02781721
    GOULDITAR NO. 265 LIMITED - 1993-04-16
    Manor Farm, Bridgham, Norfolk
    Dissolved Corporate (9 parents)
    Officer
    1993-04-27 ~ 1997-11-28
    IIF 11 - Director → ME
  • 12
    CITY VEHICLE LEASING LIMITED
    11216259
    Hazelwood Lodge Hennock, Bovey Tracey, Newton Abbott, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-02-21 ~ dissolved
    IIF 61 - Director → ME
    IIF 25 - Director → ME
  • 13
    CITY WEST COUNTRY LIMITED
    04306194
    C/o Mercedes Benz Of Exeter, Matford Park Road, Exeter
    Active Corporate (14 parents, 4 offsprings)
    Officer
    2001-10-17 ~ now
    IIF 83 - Director → ME
    2001-11-20 ~ now
    IIF 1 - Director → ME
    2006-07-21 ~ 2022-05-24
    IIF 120 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-12-13
    IIF 122 - Has significant influence or control over the trustees of a trust OE
  • 14
    CONCERN FOR DEMENTIA LIMITED
    09527223
    1 & 2 The Barn West Stoke Road, Lavant, Chichester, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-07 ~ dissolved
    IIF 30 - Director → ME
  • 15
    CSSC LIMITED
    - now 03004143
    CITY SALES AND SERVICE CENTRES LIMITED
    - 2006-08-08 03004143
    Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (8 parents)
    Officer
    1994-12-21 ~ dissolved
    IIF 34 - Director → ME
    2001-11-20 ~ dissolved
    IIF 89 - Director → ME
    2006-07-21 ~ dissolved
    IIF 111 - Secretary → ME
  • 16
    CWC (2007) LIMITED
    - now 06422251
    CMH (2007) LIMITED
    - 2009-12-11 06422251
    Mercedes Benz Of Exeter, Matford Park Road, Exeter, Devon
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2008-01-14 ~ dissolved
    IIF 44 - Director → ME
    IIF 94 - Director → ME
    2008-01-14 ~ dissolved
    IIF 114 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 121 - Has significant influence or control over the trustees of a trust OE
  • 17
    CWC (UK HOLDINGS) LIMITED
    - now 06447254
    CMH (UK HOLDINGS) LIMITED
    - 2009-12-14 06447254
    Mercedes Benz Of Exeter, Matford Park Road, Exeter, Devon
    Dissolved Corporate (7 parents)
    Officer
    2008-01-14 ~ dissolved
    IIF 93 - Director → ME
    IIF 37 - Director → ME
    2008-01-14 ~ dissolved
    IIF 115 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 79 - Has significant influence or control over the trustees of a trust OE
  • 18
    DEMENTIA SUPPORT
    - now 15073134 09044373
    SAGE HOUSE TANGMERE
    - 2025-02-19 15073134 09044373
    Sage House, City Fields Way, Tangmere, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2023-08-15 ~ now
    IIF 48 - Director → ME
  • 19
    EURO COMMERCIALS (SOUTH WEST) LTD - now
    CITY WEST COMMERCIALS LIMITED
    - 2025-06-03 06811657 09527588, 05467461
    Euro Commercials, Ipswich Road, Cardiff, United Kingdom
    Active Corporate (18 parents, 2 offsprings)
    Profit/Loss (Company account)
    -364,986 GBP2024-01-01 ~ 2024-12-31
    Officer
    2009-02-06 ~ 2010-04-27
    IIF 36 - Director → ME
    IIF 100 - Director → ME
  • 20
    FRIDAY ESTATES LTD
    11803917
    Drayton House, Drayton Lane, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2019-02-04 ~ dissolved
    IIF 51 - Director → ME
    IIF 65 - Director → ME
  • 21
    FRIDAY FINANCE LTD
    11766695
    Drayton House, Drayton Lane, Chichester, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,557,239 GBP2024-12-31
    Officer
    2019-01-15 ~ now
    IIF 49 - Director → ME
    IIF 52 - Director → ME
  • 22
    GAME (STORES) LIMITED - now
    GAME LIMITED
    - 1998-04-22 02496007 03439738
    7 More London Riverside, London
    Dissolved Corporate (22 parents)
    Officer
    1992-12-18 ~ 1993-07-20
    IIF 47 - Director → ME
  • 23
    GOWRINGS OF NEWBURY LIMITED
    - now 04408844 00643799
    FOCALPHASE LIMITED - 2002-04-25
    Kpmg Llp, Arlington Business Park, Theale, Reading
    Dissolved Corporate (19 parents)
    Officer
    2002-07-24 ~ 2009-07-31
    IIF 85 - Director → ME
    2002-04-29 ~ 2012-12-17
    IIF 9 - Director → ME
    2006-07-21 ~ 2009-07-31
    IIF 103 - Secretary → ME
  • 24
    GOWRINGS OF READING LIMITED
    - now 06430835
    BLAKEDEW 707 LIMITED
    - 2007-12-31 06430835 06466672, 04360003, 04380525... (more)
    Kpmg Llp, Arlington Business Park, Theale, Reading
    Dissolved Corporate (12 parents)
    Officer
    2007-12-21 ~ 2012-12-17
    IIF 41 - Director → ME
    2007-12-21 ~ 2007-12-21
    IIF 81 - Secretary → ME
  • 25
    GWM SOUTH WEST LIMITED
    - now 14631443
    ORA SOUTH WEST LIMITED
    - 2025-01-22 14631443
    C/o The Finance Director Mercedes Benz Of Exeter, Matford Park Road, Exeter, Devon, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-02-01 ~ now
    IIF 56 - Director → ME
    IIF 3 - Director → ME
  • 26
    HAZELWOOD FARMS LLP
    OC445028
    C/o Mercedes Benz Of Exeter, Matford Park Road, Exeter, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-12-14 ~ now
    IIF 82 - LLP Designated Member → ME
    Person with significant control
    2022-12-14 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    HAZELWOOD MOTOR COMPANY LTD
    08214031
    C/o The Finance Director Mercedes Benz Of Exeter, Matford Park Road, Exeter, Devon, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    9,132,235 GBP2021-11-30
    Officer
    2012-09-13 ~ now
    IIF 54 - Director → ME
    2012-09-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    2016-04-06 ~ 2016-04-06
    IIF 67 - Has significant influence or control OE
  • 28
    HDL SELBORNE LIMITED
    08822581
    Northfields Farm, Hazeley Road Twyford, Winchester
    Dissolved Corporate (6 parents)
    Officer
    2013-12-20 ~ 2019-01-23
    IIF 28 - Director → ME
  • 29
    HOUNDMILLS AUTOPLAZA LIMITED
    06422193
    Kpmg Llp, Arlington Business Park, Theale, Reading
    Dissolved Corporate (11 parents)
    Officer
    2008-01-14 ~ 2012-12-17
    IIF 39 - Director → ME
    2008-01-14 ~ 2009-10-01
    IIF 97 - Director → ME
    2008-01-14 ~ 2009-07-31
    IIF 116 - Secretary → ME
  • 30
    LAVANT ROAD DEVELOPMENTS LIMITED
    06281809
    C/o B Sampson, Esq - Seaward Properties Metro House, Northgate, Chichester, West Sussex, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    4,212 GBP2022-06-30
    Officer
    2007-07-17 ~ 2023-09-19
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - Has significant influence or control OE
  • 31
    LEAFLANDS (CLOS) LIMITED
    09962751
    12 Southgate Street, Winchester, Hampshire, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -226 GBP2020-03-31
    Officer
    2017-07-19 ~ dissolved
    IIF 32 - Director → ME
    IIF 63 - Director → ME
    Person with significant control
    2017-07-19 ~ 2017-07-19
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    MADDOXWOOD DEVELOPMENTS LIMITED
    - now 08856554
    MARTELL CONSTRUCTION SOUTHERN LIMITED - 2016-10-31
    Metro House, Northgate, Chichester, West Sussex, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -4,984 GBP2024-01-31
    Officer
    2016-11-01 ~ 2019-11-01
    IIF 64 - Director → ME
    2019-11-01 ~ 2022-10-01
    IIF 33 - Director → ME
    Person with significant control
    2017-05-22 ~ 2022-10-01
    IIF 71 - Has significant influence or control OE
    2016-11-01 ~ 2022-10-01
    IIF 76 - Has significant influence or control OE
  • 33
    PATHWAY DEVELOPMENTS NUMBER 5 LIMITED
    09487674 08690000, 08603518, 08667214
    Milewood House, Hightown Hill, Ringwood, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -4,808 GBP2023-05-31
    Officer
    2015-03-27 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 72 - Has significant influence or control OE
    2016-04-06 ~ now
    IIF 73 - Has significant influence or control OE
  • 34
    PORTFIELD CITY LIMITED
    - now 02216072
    ASHTENNE CITY LIMITED
    - 2004-08-04 02216072
    CITY MOTOR HOLDINGS LIMITED
    - 2001-12-11 02216072 04301565
    CITY GARAGE (HOLDINGS) LIMITED
    - 1997-01-21 02216072
    Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (10 parents)
    Officer
    ~ dissolved
    IIF 23 - Director → ME
    1999-08-04 ~ 2001-12-18
    IIF 59 - Director → ME
    2006-07-21 ~ dissolved
    IIF 106 - Secretary → ME
  • 35
    PORTFIELD GARAGE (CHICHESTER) LIMITED
    01894616
    Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    1999-08-04 ~ dissolved
    IIF 92 - Director → ME
    ~ dissolved
    IIF 16 - Director → ME
    2006-07-21 ~ dissolved
    IIF 109 - Secretary → ME
  • 36
    PORTFIELD SPORTS CARS LIMITED
    - now 02530011
    PORTFIELD SPORTS AND CLASSICS LIMITED
    - 2000-10-13 02530011
    SUMMERSDALE GARAGE (CHICHESTER) LIMITED
    - 1994-08-09 02530011 03004220
    Kpmg Llp, Arlington Business Park, Theale, Reading
    Dissolved Corporate (15 parents)
    Officer
    ~ 2012-12-17
    IIF 20 - Director → ME
    1998-01-27 ~ 2009-07-31
    IIF 84 - Director → ME
    2006-07-21 ~ 2009-07-31
    IIF 113 - Secretary → ME
  • 37
    REGIS GARAGE (BOGNOR) LIMITED
    02613774
    33 Chichester Road, Bognor Regis, West Sussex
    Dissolved Corporate (7 parents)
    Officer
    ~ 1998-04-30
    IIF 14 - Director → ME
  • 38
    ROWES MOTOR COMPANY LIMITED
    - now 03520420
    ST. JAMES'S MOTOR COMPANY LIMITED
    - 1998-05-14 03520420
    St Martin's House, The Runway, South Ruislip, Middlesex
    Dissolved Corporate (12 parents)
    Officer
    2001-11-20 ~ 2009-07-31
    IIF 88 - Director → ME
    1998-03-02 ~ 2012-12-17
    IIF 21 - Director → ME
    2006-07-21 ~ 2009-07-31
    IIF 107 - Secretary → ME
  • 39
    SAGE HOUSE TANGMERE - now
    DEMENTIA SUPPORT
    - 2025-02-19 09044373 15073134
    CHICHESTER DEMENTIA SUPPORT GROUP
    - 2016-05-10 09044373
    CHICHESTER DEMENTIA STEERING GROUP
    - 2014-06-05 09044373
    Sage House, City Fields Way, Tangmere, West Sussex, England
    Active Corporate (26 parents)
    Officer
    2014-05-16 ~ 2023-04-20
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 66 - Has significant influence or control OE
  • 40
    SEAWARD CITY LIMITED
    - now 02129806
    FAMOUSBAY LIMITED
    - 1987-07-23 02129806
    1&2 The Barn, Oldwick West Stoke Road, Lavant, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    ~ dissolved
    IIF 19 - Director → ME
  • 41
    SNAP AUTOMOTIVE LIMITED
    13501664
    C/o The Finance Director, Mercedes Benz Of Exeter, Matford Park Road, Exeter, Devon, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2021-07-08 ~ now
    IIF 58 - Director → ME
    IIF 6 - Director → ME
  • 42
    SOLENT (PORTSMOUTH) LIMITED
    - now 02538636
    HORNET GARAGE (CHICHESTER) LIMITED
    - 1993-04-15 02538636 02997981
    4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex
    Dissolved Corporate (6 parents)
    Officer
    ~ 1997-04-30
    IIF 18 - Director → ME
  • 43
    ST WILFRIDS HOSPICE TRADING LIMITED
    - now 02105189
    ST. WILFRID'S HOSPICE SHOPS LIMITED
    - 2006-04-11 02105189
    St Wilfrid's Hospice Walton Lane, Bosham, Chichester, West Sussex, England
    Active Corporate (37 parents)
    Officer
    2000-06-21 ~ 2011-03-23
    IIF 43 - Director → ME
  • 44
    ST. WILFRID'S HOSPICE (SOUTH COAST) LIMITED
    01562110 09253834
    St Wilfrid's Hospice Walton Lane, Bosham, Chichester, West Sussex, England
    Active Corporate (65 parents, 1 offspring)
    Officer
    1998-09-09 ~ 2011-03-23
    IIF 26 - Director → ME
  • 45
    SUMMERSDALE GARAGE (CHICHESTER) LIMITED
    03004220 02530011
    91 St. Thomas Avenue, Hayling Island, Hampshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    103,343 GBP2025-01-31
    Officer
    1994-12-21 ~ 2006-07-20
    IIF 17 - Director → ME
    2001-11-20 ~ 2009-08-03
    IIF 90 - Director → ME
    2006-07-21 ~ 2009-08-03
    IIF 110 - Secretary → ME
  • 46
    TANGELO MOTOR COMPANY LIMITED
    13501329
    C/o The Finance Director, Mercedes Benz Exeter, Matford Park Road, Exeter, Devon, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2021-07-08 ~ now
    IIF 2 - Director → ME
    IIF 53 - Director → ME
  • 47
    THE FRIENDS OF ARUNDEL CATHEDRAL
    03792834
    The St Philip Howard Centre, 4 Southgate Drive, Crawley, England
    Active Corporate (53 parents)
    Officer
    2000-10-22 ~ 2005-11-21
    IIF 7 - Director → ME
  • 48
    UNIQUETODAY LIMITED
    02490942
    Manor Farm, Bridgham, Norfolk
    Dissolved Corporate (7 parents)
    Officer
    ~ 1997-11-26
    IIF 24 - Director → ME
  • 49
    VALDOE LIMITED
    06315543
    Drayton House, Drayton Lane, Chichester, West Sussex, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    35,567 GBP2024-07-31
    Officer
    2016-04-20 ~ 2019-03-31
    IIF 62 - Director → ME
    2019-03-31 ~ now
    IIF 50 - Director → ME
    2007-07-17 ~ 2014-06-02
    IIF 38 - Director → ME
    2013-01-01 ~ 2014-06-02
    IIF 95 - Director → ME
    Person with significant control
    2017-05-22 ~ now
    IIF 101 - Has significant influence or control OE
    2016-04-06 ~ now
    IIF 75 - Has significant influence or control over the trustees of a trust OE
  • 50
    VIKING BASINGSTOKE LIMITED
    06422041
    Kpmg Llp, Arlington Business Park, Theale, Reading
    Dissolved Corporate (11 parents)
    Officer
    2008-01-14 ~ 2009-07-31
    IIF 96 - Director → ME
    2008-01-14 ~ 2012-12-17
    IIF 40 - Director → ME
    2008-01-14 ~ 2009-07-31
    IIF 118 - Secretary → ME
  • 51
    VIKING MOTOR COMPANY LIMITED
    - now 03412799
    CITY GROUP HOLDINGS LIMITED
    - 1999-09-28 03412799
    Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    1997-07-31 ~ dissolved
    IIF 8 - Director → ME
    2000-03-16 ~ dissolved
    IIF 98 - Director → ME
    2006-07-21 ~ dissolved
    IIF 117 - Secretary → ME
  • 52
    WESTHAMPNETT MOTOR COMPANY LIMITED
    - now 02997981
    HORNET GARAGE (CHICHESTER) LIMITED
    - 1998-06-10 02997981 02538636
    PORTFIELD GARAGE (NEWBURY) LIMITED
    - 1995-11-20 02997981
    Snows House Second Avenue, Millbrook, Southampton, Hampshire, England
    Dissolved Corporate (15 parents)
    Officer
    2001-11-20 ~ 2012-12-10
    IIF 60 - Director → ME
    1994-12-05 ~ 2017-12-31
    IIF 15 - Director → ME
    2006-07-21 ~ 2012-12-10
    IIF 108 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-12-31
    IIF 80 - Has significant influence or control over the trustees of a trust 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.