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, Michael Anthony

    Related profiles found in government register
  • 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
  • Wickins, Michael Anthony
    born in October 1970

    Resident in United Kingdom

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

      IIF 19
  • Wickins, Michael Anthony
    British company director born in October 1970

    Resident in United Kingdom

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

      IIF 20
    • icon of address C/o The Finance Director, Mercedes Benz Exeter, Matford Park Road, Exeter, Devon, EX2 8FD, United Kingdom

      IIF 21
    • icon of address C/o The Finance Director, Mercedes Benz Of Exeter, Matford Park Road, Exeter, Devon, EX2 8FD, England

      IIF 22
    • icon of address C/o The Finance Director, Mercedes Benz Of Exeter, Matford Park Road, Exeter, Devon, EX2 8FD, United Kingdom

      IIF 23 IIF 24
    • icon of address Hazelwood Lodge, Hennock, Bovey Tracey, Newton Abbot, Devon, TQ13 9PU

      IIF 25
    • icon of address Hazelwood Lodge, Hennock, Bovey Tracey, Newton Abbot, TQ13 9PU, England

      IIF 26
  • Wickins, Michael Anthony
    British director born in October 1970

    Resident in United Kingdom

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

      IIF 27 IIF 28 IIF 29
    • icon of address Drayton House, Drayton Lane, Chichester, West Sussex, PO20 2EW, United Kingdom

      IIF 30 IIF 31
    • icon of address C/o The Finance Director, Mercedes Benz Of Exeter, Matford Park Road, Exeter, Devon, EX2 8FD, England

      IIF 32
    • icon of address C/o The Finance Director, Mercedes Benz Of Exeter, Matford Park Road, Exeter, Devon, EX2 8FD, United Kingdom

      IIF 33
  • Wickins, Michael Anthony
    British

    Registered addresses and corresponding companies
    • icon of address Hazelwood Lodge, Hennock, Bovey Tracey, Devon, TQ139PU

      IIF 34 IIF 35 IIF 36
    • icon of address Hazelwood Lodge, Hennock, Bovey Tracey, Newton Abbot, Devon, TQ13 9PU

      IIF 40
    • icon of address Hazelwood Lodge, Hennock, Bovey Tracey, Newton Abbot, Devon, TQ13 9PU, United Kingdom

      IIF 41
  • Wickins, Michael Anthony
    British company director

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

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

    Resident in England

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

      IIF 53
    • icon of address Drayton House, Drayton Lane, Chichester, West Sussex, PO20 2EW, United Kingdom

      IIF 54 IIF 55
    • icon of address Drayton House, Drayton Lane, Lavant, Chichester, West Sussex, PO20 2EW, United Kingdom

      IIF 56
  • Mr Michael Anthony Wickins
    British born in October 1970

    Resident in England

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

      IIF 57
    • icon of address Mercedes Benz Of Exeter, Matford Park Road, Matford Business Park, Marsh Barton Trading Estate, Exeter, EX2 8FD, England

      IIF 58
  • Wickins, Anthony John
    British director

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

      IIF 59
  • Mr Anthony John Wickins
    British born in March 1951

    Resident in England

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

      IIF 60
  • Wickins, Anthony John
    British co director born in March 1951

    Resident in United Kingdom

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

      IIF 61
  • Wickins, Anthony John
    British co. dir. born in March 1951

    Resident in United Kingdom

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

      IIF 62
  • 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
    • icon of address Valdoe House, East Lavant, Chichester, West Sussex, PO18 8AW

      IIF 107
  • Mr Michael Anthony Wickins
    British born in October 1970

    Resident in United Kingdom

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

      IIF 108 IIF 109 IIF 110
    • icon of address C/o The Finance Director, Mercedes Benz Of Exeter, Matford Park Road, Exeter, Devon, EX2 8FD, England

      IIF 111 IIF 112
    • icon of address Mercedes Benz Of Exeter, Matford Park Road, Matford Business Park, Marsh Barton Trading Estate, Exeter, EX2 8FD, England

      IIF 113 IIF 114
  • Mr Anthony John Wickins
    British born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 26
  • 1
    FISHER'S GARAGE (HORSHAM) LIMITED - 1997-01-27
    icon of address 1640 Parkway Solent Business Park, Whiteley, Fareham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-03 ~ dissolved
    IIF 100 - Director → ME
  • 2
    icon of address C/o The Finance Director Mercedes Benz Of Exeter, Matford Park Road, Exeter, Devon, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 105 - Director → ME
    IIF 33 - Director → ME
  • 3
    icon of address C/o The Finance Director Mercedes Benz Of Exeter, Matford Park Road, Exeter, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -324,033 GBP2021-11-30
    Officer
    icon of calendar 2018-05-21 ~ now
    IIF 22 - Director → ME
  • 4
    LANGLEYPORT LIMITED - 1989-04-27
    icon of address 1&2 The Barn, Oldwick West Stoke Road, Lavant, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2006-07-21 ~ dissolved
    IIF 37 - Secretary → ME
  • 5
    icon of address Hazelwood Lodge Hennock, Bovey Tracey, Newton Abbott, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    IIF 83 - Director → ME
    IIF 26 - Director → ME
  • 6
    icon of address C/o Mercedes Benz Of Exeter, Matford Park Road, Exeter
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2001-11-20 ~ now
    IIF 79 - Director → ME
    icon of calendar 2001-10-17 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address 1 & 2 The Barn West Stoke Road, Lavant, Chichester, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 88 - Director → ME
  • 8
    CITY SALES AND SERVICE CENTRES LIMITED - 2006-08-08
    icon of address Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-12-21 ~ dissolved
    IIF 92 - Director → ME
    icon of calendar 2001-11-20 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2006-07-21 ~ dissolved
    IIF 43 - Secretary → ME
  • 9
    CMH (2007) LIMITED - 2009-12-11
    icon of address Mercedes Benz Of Exeter, Matford Park Road, Exeter, Devon
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-14 ~ dissolved
    IIF 102 - Director → ME
    IIF 12 - Director → ME
    icon of calendar 2008-01-14 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Has significant influence or control over the trustees of a trustOE
  • 10
    CMH (UK HOLDINGS) LIMITED - 2009-12-14
    icon of address Mercedes Benz Of Exeter, Matford Park Road, Exeter, Devon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-14 ~ dissolved
    IIF 95 - Director → ME
    IIF 11 - Director → ME
    icon of calendar 2008-01-14 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 113 - Has significant influence or control over the trustees of a trustOE
  • 11
    SAGE HOUSE TANGMERE - 2025-02-19
    icon of address Sage House, City Fields Way, Tangmere, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 53 - Director → ME
  • 12
    icon of address Drayton House, Drayton Lane, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2019-02-04 ~ dissolved
    IIF 30 - Director → ME
    IIF 54 - Director → ME
  • 13
    icon of address Drayton House, Drayton Lane, Chichester, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,557,239 GBP2024-12-31
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 55 - Director → ME
    IIF 31 - Director → ME
  • 14
    ORA SOUTH WEST LIMITED - 2025-01-22
    icon of address C/o The Finance Director Mercedes Benz Of Exeter, Matford Park Road, Exeter, Devon, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 81 - Director → ME
    IIF 23 - Director → ME
  • 15
    icon of address C/o Mercedes Benz Of Exeter, Matford Park Road, Exeter, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ now
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address C/o The Finance Director Mercedes Benz Of Exeter, Matford Park Road, Exeter, Devon, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    9,132,235 GBP2021-11-30
    Officer
    icon of calendar 2012-09-28 ~ now
    IIF 106 - Director → ME
    icon of calendar 2012-09-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 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
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 117 - Has significant influence or controlOE
  • 18
    icon of address 12 Southgate Street, Winchester, Hampshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -226 GBP2020-03-31
    Officer
    icon of calendar 2017-07-19 ~ dissolved
    IIF 90 - Director → ME
    IIF 28 - Director → ME
  • 19
    icon of address Milewood House, Hightown Hill, Ringwood, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -4,808 GBP2023-05-31
    Officer
    icon of calendar 2015-03-27 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 122 - Has significant influence or controlOE
  • 20
    ASHTENNE CITY LIMITED - 2004-08-04
    CITY MOTOR HOLDINGS LIMITED - 2001-12-11
    CITY GARAGE (HOLDINGS) LIMITED - 1997-01-21
    icon of address Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 2006-07-21 ~ dissolved
    IIF 38 - Secretary → ME
  • 21
    icon of address Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 1999-08-04 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2006-07-21 ~ dissolved
    IIF 41 - Secretary → ME
  • 22
    FAMOUSBAY LIMITED - 1987-07-23
    icon of address 1&2 The Barn, Oldwick West Stoke Road, Lavant, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 73 - Director → ME
  • 23
    icon of address C/o The Finance Director, Mercedes Benz Of Exeter, Matford Park Road, Exeter, Devon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 82 - Director → ME
    IIF 24 - Director → ME
  • 24
    icon of address C/o The Finance Director, Mercedes Benz Exeter, Matford Park Road, Exeter, Devon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 80 - Director → ME
    IIF 21 - Director → ME
  • 25
    icon of address Drayton House, Drayton Lane, Chichester, West Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    35,567 GBP2024-07-31
    Officer
    icon of calendar 2019-03-31 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ now
    IIF 60 - Has significant influence or controlOE
    icon of calendar 2016-04-06 ~ now
    IIF 109 - Has significant influence or control over the trustees of a trustOE
  • 26
    CITY GROUP HOLDINGS LIMITED - 1999-09-28
    icon of address Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-07-31 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2000-03-16 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2006-07-21 ~ dissolved
    IIF 49 - Secretary → ME
Ceased 34
  • 1
    icon of address Unit 2, Ridgeway Office Park, Bedford Place, Petersfield, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    54,244 GBP2024-03-31
    Officer
    icon of calendar 2015-03-18 ~ 2017-01-16
    IIF 87 - Director → ME
  • 2
    icon of address 91 St. Thomas Avenue, Hayling Island, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -95,514 GBP2024-12-31
    Officer
    icon of calendar 2010-12-14 ~ 2017-12-31
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    FISHER'S GARAGE (HORSHAM) LIMITED - 1997-01-27
    icon of address 1640 Parkway Solent Business Park, Whiteley, Fareham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-20 ~ 2012-12-10
    IIF 4 - Director → ME
    icon of calendar 2006-07-21 ~ 2012-12-10
    IIF 36 - Secretary → ME
  • 4
    EXTREN LIMITED - 1988-11-07
    icon of address 91 St. Thomas Avenue, Avenue, Hayling Island, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    473,246 GBP2024-12-31
    Officer
    icon of calendar ~ 1998-08-03
    IIF 64 - Director → ME
  • 5
    CMH (CHICHESTER HOLDINGS) LIMITED - 2008-06-24
    icon of address Snows House Second Avenue, Millbrook, Southampton, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-14 ~ 2017-12-31
    IIF 93 - Director → ME
    icon of calendar 2008-01-14 ~ 2012-12-10
    IIF 17 - Director → ME
    icon of calendar 2008-01-14 ~ 2012-12-10
    IIF 51 - Secretary → ME
  • 6
    icon of address C/o Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-23 ~ 2012-12-17
    IIF 76 - Director → ME
    icon of calendar 2002-02-22 ~ 2009-07-31
    IIF 3 - Director → ME
    icon of calendar 2006-07-21 ~ 2009-07-31
    IIF 44 - Secretary → ME
  • 7
    BLAKEDEW 328 LIMITED - 2001-12-11
    icon of address Kpmg Llp, Arlington Business Park, Theale, Reading
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2001-11-27 ~ 2012-12-17
    IIF 66 - Director → ME
    icon of calendar 2001-11-20 ~ 2009-10-01
    IIF 8 - Director → ME
    icon of calendar 2006-07-21 ~ 2009-07-31
    IIF 34 - Secretary → ME
  • 8
    GOULDITAR NO. 265 LIMITED - 1993-04-16
    icon of address Manor Farm, Bridgham, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-04-27 ~ 1997-11-28
    IIF 65 - Director → ME
  • 9
    icon of address C/o Mercedes Benz Of Exeter, Matford Park Road, Exeter
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2006-07-21 ~ 2022-05-24
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-13
    IIF 58 - Has significant influence or control over the trustees of a trust OE
  • 10
    CITY WEST COMMERCIALS LIMITED - 2025-06-03
    icon of address Euro Commercials, Ipswich Road, Cardiff, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -364,986 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2009-02-06 ~ 2010-04-27
    IIF 94 - Director → ME
    IIF 18 - Director → ME
  • 11
    GAME LIMITED - 1998-04-22
    icon of address 7 More London Riverside, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-12-18 ~ 1993-07-20
    IIF 107 - Director → ME
  • 12
    FOCALPHASE LIMITED - 2002-04-25
    icon of address Kpmg Llp, Arlington Business Park, Theale, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-29 ~ 2012-12-17
    IIF 63 - Director → ME
    icon of calendar 2002-07-24 ~ 2009-07-31
    IIF 2 - Director → ME
    icon of calendar 2006-07-21 ~ 2009-07-31
    IIF 35 - Secretary → ME
  • 13
    BLAKEDEW 707 LIMITED - 2007-12-31
    icon of address Kpmg Llp, Arlington Business Park, Theale, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-21 ~ 2012-12-17
    IIF 99 - Director → ME
    icon of calendar 2007-12-21 ~ 2007-12-21
    IIF 59 - Secretary → ME
  • 14
    icon of address C/o The Finance Director Mercedes Benz Of Exeter, Matford Park Road, Exeter, Devon, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    9,132,235 GBP2021-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 116 - Has significant influence or control OE
  • 15
    icon of address Northfields Farm, Hazeley Road Twyford, Winchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-20 ~ 2019-01-23
    IIF 86 - Director → ME
  • 16
    icon of address Kpmg Llp, Arlington Business Park, Theale, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-14 ~ 2012-12-17
    IIF 97 - Director → ME
    icon of calendar 2008-01-14 ~ 2009-10-01
    IIF 15 - Director → ME
    icon of calendar 2008-01-14 ~ 2009-07-31
    IIF 48 - Secretary → ME
  • 17
    icon of address 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
    icon of calendar 2007-07-17 ~ 2023-09-19
    IIF 103 - Director → ME
  • 18
    icon of address 12 Southgate Street, Winchester, Hampshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -226 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-07-19 ~ 2017-07-19
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    MARTELL CONSTRUCTION SOUTHERN LIMITED - 2016-10-31
    icon of address Metro House, Northgate, Chichester, West Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,984 GBP2024-01-31
    Officer
    icon of calendar 2019-11-01 ~ 2022-10-01
    IIF 91 - Director → ME
    icon of calendar 2016-11-01 ~ 2019-11-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2022-10-01
    IIF 110 - Has significant influence or control OE
    icon of calendar 2017-05-22 ~ 2022-10-01
    IIF 120 - Has significant influence or control OE
  • 20
    icon of address Milewood House, Hightown Hill, Ringwood, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -4,808 GBP2023-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 121 - Has significant influence or control OE
  • 21
    ASHTENNE CITY LIMITED - 2004-08-04
    CITY MOTOR HOLDINGS LIMITED - 2001-12-11
    CITY GARAGE (HOLDINGS) LIMITED - 1997-01-21
    icon of address Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-04 ~ 2001-12-18
    IIF 20 - Director → ME
  • 22
    PORTFIELD SPORTS AND CLASSICS LIMITED - 2000-10-13
    SUMMERSDALE GARAGE (CHICHESTER) LIMITED - 1994-08-09
    icon of address Kpmg Llp, Arlington Business Park, Theale, Reading
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2012-12-17
    IIF 74 - Director → ME
    icon of calendar 1998-01-27 ~ 2009-07-31
    IIF 1 - Director → ME
    icon of calendar 2006-07-21 ~ 2009-07-31
    IIF 45 - Secretary → ME
  • 23
    icon of address 33 Chichester Road, Bognor Regis, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1998-04-30
    IIF 68 - Director → ME
  • 24
    ST. JAMES'S MOTOR COMPANY LIMITED - 1998-05-14
    icon of address St Martin's House, The Runway, South Ruislip, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-03-02 ~ 2012-12-17
    IIF 75 - Director → ME
    icon of calendar 2001-11-20 ~ 2009-07-31
    IIF 5 - Director → ME
    icon of calendar 2006-07-21 ~ 2009-07-31
    IIF 39 - Secretary → ME
  • 25
    DEMENTIA SUPPORT - 2025-02-19
    CHICHESTER DEMENTIA SUPPORT GROUP - 2016-05-10
    CHICHESTER DEMENTIA STEERING GROUP - 2014-06-05
    icon of address Sage House, City Fields Way, Tangmere, West Sussex, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2014-05-16 ~ 2023-04-20
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 115 - Has significant influence or control OE
  • 26
    HORNET GARAGE (CHICHESTER) LIMITED - 1993-04-15
    icon of address 4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-04-30
    IIF 72 - Director → ME
  • 27
    ST. WILFRID'S HOSPICE SHOPS LIMITED - 2006-04-11
    icon of address St Wilfrid's Hospice Walton Lane, Bosham, Chichester, West Sussex, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-06-21 ~ 2011-03-23
    IIF 101 - Director → ME
  • 28
    icon of address St Wilfrid's Hospice Walton Lane, Bosham, Chichester, West Sussex, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 1998-09-09 ~ 2011-03-23
    IIF 84 - Director → ME
  • 29
    icon of address 91 St. Thomas Avenue, Hayling Island, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    103,343 GBP2025-01-31
    Officer
    icon of calendar 1994-12-21 ~ 2006-07-20
    IIF 71 - Director → ME
    icon of calendar 2001-11-20 ~ 2009-08-03
    IIF 7 - Director → ME
    icon of calendar 2006-07-21 ~ 2009-08-03
    IIF 42 - Secretary → ME
  • 30
    icon of address The St Philip Howard Centre, 4 Southgate Drive, Crawley, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2000-10-22 ~ 2005-11-21
    IIF 61 - Director → ME
  • 31
    icon of address Manor Farm, Bridgham, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-11-26
    IIF 78 - Director → ME
  • 32
    icon of address Drayton House, Drayton Lane, Chichester, West Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    35,567 GBP2024-07-31
    Officer
    icon of calendar 2007-07-17 ~ 2014-06-02
    IIF 96 - Director → ME
    icon of calendar 2016-04-20 ~ 2019-03-31
    IIF 27 - Director → ME
    icon of calendar 2013-01-01 ~ 2014-06-02
    IIF 13 - Director → ME
  • 33
    icon of address Kpmg Llp, Arlington Business Park, Theale, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-14 ~ 2012-12-17
    IIF 98 - Director → ME
    icon of calendar 2008-01-14 ~ 2009-07-31
    IIF 14 - Director → ME
    icon of calendar 2008-01-14 ~ 2009-07-31
    IIF 50 - Secretary → ME
  • 34
    HORNET GARAGE (CHICHESTER) LIMITED - 1998-06-10
    PORTFIELD GARAGE (NEWBURY) LIMITED - 1995-11-20
    icon of address Snows House Second Avenue, Millbrook, Southampton, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-12-05 ~ 2017-12-31
    IIF 69 - Director → ME
    icon of calendar 2001-11-20 ~ 2012-12-10
    IIF 25 - Director → ME
    icon of calendar 2006-07-21 ~ 2012-12-10
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    IIF 114 - Has significant influence or control over the trustees of a trust 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.