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 Dan Stuart Norris

    Related profiles found in government register
  • Mr Dan Stuart Norris
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashdown Garage, Lewes Road, Chelwood Gate, Haywards Heath, RH17 7DE, United Kingdom

      IIF 1
    • icon of address Ashdown Garage, Lewes Road, Chelwood Gate, Haywards Heath, West Sussex, RH17 7DE, United Kingdom

      IIF 2 IIF 3
    • icon of address Springfield House, Springfield Road, Horsham, RH12 2RG

      IIF 4
    • icon of address Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG

      IIF 5 IIF 6 IIF 7
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Norris, Dan Stuart
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Ashdown Garage, Lewes Road, Chelwood Gate, RH17 7DE, United Kingdom

      IIF 14
    • icon of address Ashdown Garage, Lewes Road, Chelwood Gate, Haywards Heath, RH17 7DE, United Kingdom

      IIF 15
    • icon of address Ashdown Garage, Lewes Road, Chelwood Gate, Haywards Heath, West Sussex, RH17 7DE, United Kingdom

      IIF 16 IIF 17
    • icon of address Springfield House, Springfield Road, Horsham, RH12 2RG

      IIF 18
    • icon of address Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Norris, Dan Stuart
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG, United Kingdom

      IIF 23 IIF 24
  • Norris, Daniel Stuart
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG, United Kingdom

      IIF 25
  • Norris, Daniel Stuart
    British company director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roebuck Cottage, Wych Cross, Forest Row, East Sussex, RH18 5JL

      IIF 26
    • icon of address Roebuck Cottage, Wych Cross, Forest Row, West Sussex, RH18 5JL

      IIF 27
  • Norris, Daniel Stuart
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Comewell House, North Street, Horsham, West Sussex, RH12 1RD, United Kingdom

      IIF 28
    • icon of address Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG, United Kingdom

      IIF 29
  • Norris, Daniel Stuart
    British entrepreneur born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roebuck Cottage, Wych Cross, Forest Row, West Sussex, RH18 5JL

      IIF 30
  • Norris, Daniel Stuart
    British entrpreneur born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roebuck Cottage, Wych Cross, Forest Row, Sussex, RH18 5JL

      IIF 31
  • Norris, Stuart Dan
    British director born in November 1971

    Registered addresses and corresponding companies
    • icon of address Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG, United Kingdom

      IIF 32
  • Norris, Dan Stuart
    British director

    Registered addresses and corresponding companies
    • icon of address Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG, United Kingdom

      IIF 33 IIF 34
  • Norris, Daniel Stuart
    British

    Registered addresses and corresponding companies
    • icon of address Roebuck Cottage, Wych Cross, Forest Row, East Sussex, RH18 5JL

      IIF 35
    • icon of address Roebuck Cottage, Wych Cross, Forest Row, East Sussex, RH18 5JL, United Kingdom

      IIF 36
  • Norris, Daniel Stuart
    British company director

    Registered addresses and corresponding companies
    • icon of address Roebuck Cottage, Wych Cross, Forest Row, East Sussex, RH18 5JL

      IIF 37
    • icon of address Roebuck Cottage, Wych Cross, Forest Row, West Sussex, RH18 5JL

      IIF 38
  • Norris, Daniel Stuart
    British director

    Registered addresses and corresponding companies
    • icon of address Comewell House, North Street, Horsham, West Sussex, RH12 1RD, United Kingdom

      IIF 39
    • icon of address Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG, United Kingdom

      IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Ashdown Garage Lewes Road, Chelwood Gate, Haywards Heath, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2020-03-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -949 GBP2024-12-31
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address Ashdown Garage Lewes Road, Chelwood Gate, Haywards Heath, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2021-10-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    MINI LEGENDS LIMITED - 2012-09-19
    LOUDSPACE LIMITED - 2010-04-11
    VOICECOM LIMITED - 2007-02-28
    GLOBECALL LIMITED - 2006-08-11
    icon of address Springfield House, Springfield Road, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 1998-03-18 ~ now
    IIF 19 - Director → ME
    icon of calendar 1998-03-18 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    RIGHT FRANCE LIMITED - 2024-05-28
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,022 GBP2024-12-31
    Officer
    icon of calendar 2017-04-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    VOICECOM UNITY LIMITED - 2012-11-26
    VOICECOM 2008 LIMITED - 2008-09-25
    icon of address Springfield House, Springfield Road, Horsham, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    4,786 GBP2024-03-31
    Officer
    icon of calendar 2008-08-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 7
    icon of address Voicecom Buildings, Wych Cross, Forest Row, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-23 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2009-12-29 ~ dissolved
    IIF 35 - Secretary → ME
  • 8
    MUNICH LEGENDS LIMITED - 2012-03-13
    BARNEY CARS LIMITED - 2004-04-05
    icon of address The Ashdown Garage, Chelwood Gate, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2009-12-17 ~ dissolved
    IIF 36 - Secretary → ME
  • 9
    icon of address Springfield House, Springfield Road, Horsham, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2004-09-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Ashdown Garage Lewes Road, Chelwood Gate, Haywards Heath, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    74,263 GBP2025-03-31
    Officer
    icon of calendar 2016-12-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    THE ASHDOWN GARAGE SALES LIMITED - 2020-01-13
    MUNICH LEGENDS LIMITED - 2020-01-02
    MUSIC ON HOLD LTD - 2012-03-13
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,757 GBP2020-03-31
    Officer
    icon of calendar 2000-01-13 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2000-01-13 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 12
    icon of address Ashdown Garage Lewes Road, Chelwood Gate, Haywards Heath, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    121,446 GBP2024-03-31
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Springfield House, Springfield Road, Horsham, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2009-07-31 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 14
    VOICECOM NETWORKS LTD - 2013-01-16
    VOICECOM NETWORK SERVICES LIMITED - 2011-04-11
    VOICECOM NETWORKS LTD - 2008-07-09
    VOICECOM NETWORK LIMITED - 2004-07-20
    icon of address Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    205 GBP2016-03-31
    Officer
    icon of calendar 1998-03-04 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 1998-03-04 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    VOICECOM NETWORK SERVICES LTD - 2013-01-16
    VOICECOM NETWORKS LIMITED - 2011-04-11
    VOICECOM MESSAGING LIMITED - 2008-07-24
    icon of address Springfield House, Springfield Road, Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-13 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2000-01-13 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Springfield House, Springfield Road, Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    VOICECOM PLC - 2013-01-16
    LOUDSPACE PUBLIC LIMITED COMPANY - 2007-02-28
    icon of address Comewell House, North Street, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-12 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2006-12-12 ~ dissolved
    IIF 39 - Secretary → ME
  • 18
    VOICECOM SALES LIMITED - 2007-12-12
    VOICECOM TECHNICS LIMITED - 2000-02-17
    icon of address Third Floor South, One Jubilee Street, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-05 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 1996-12-05 ~ dissolved
    IIF 37 - Secretary → ME
Ceased 1
  • 1
    INTERNATIONAL CALL BROKERS LIMITED - 1998-03-17
    icon of address 348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-20 ~ 2007-12-31
    IIF 27 - Director → ME
    icon of calendar 1996-12-20 ~ 2007-12-31
    IIF 38 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.