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
    British company director born in December 1947

    Resident in England

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

      IIF 1
    • Nat West Bank Chambers, 55 Station Road, New Milton, Hampshire, BH25 6JA, United Kingdom

      IIF 2
    • Victoria House, 14 St. Johns Road, Hedge End, Southampton, Hampshire, SO30 4AB, United Kingdom

      IIF 3
    • Victoria House, 14, St. Johns Road, Hedge End, Southampton, SO30 4AB, England

      IIF 4
  • Mussell, David Anthony
    British director born in December 1947

    Resident in England

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

      IIF 5
    • Victoria House, 14 St Johns Road, Hedge End, Southampton, Hampshire, SO30 4AB, United Kingdom

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

    Resident in England

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

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

    Resident in England

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

      IIF 8
    • Victoria House, 14 St Johns Road, Hedge End, Southampton, Hampshire, SO30 4AB

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

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

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

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

      IIF 11 IIF 12
  • Mussell, David Anthony
    British director born in December 1947

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

      IIF 13
  • 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
    • Unit 3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, PO22 8NJ, England

      IIF 21
  • Mussell, David
    British property developer born in December 1947

    Resident in England

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

      IIF 22
  • Mussell, David Anthony
    British none born in December 1947

    Resident in United Kingdom

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

      IIF 23 IIF 24
    • Bay House, Compass Road, North Harbour Business Park, Portsmouth, PO6 4RS, United Kingdom

      IIF 25 IIF 26 IIF 27
    • King's Park House, 22 Kings Park Road, Southampton, Hampshire, SO15 2UF, United Kingdom

      IIF 29
  • Mussell, David Anthony
    British property developer born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mussell, David Anthony
    British property developer

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

      IIF 59
  • Mr David Anthony Mussell
    British born in December 1947

    Resident in England

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

      IIF 60
    • 118, Old Milton Road, New Milton, BH25 6EB, England

      IIF 61
    • 63a, Links Lane, Rowland's Castle, PO9 6AF, England

      IIF 62
    • Victoria House, 14 St Johns Road, Hedge End, Southampton, Hampshire, SO30 4AB

      IIF 63
    • Victoria House, 14, St. Johns Road, Hedge End, Southampton, SO30 4AB, England

      IIF 64
  • Mussell, David Anthony

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

      IIF 65 IIF 66 IIF 67
    • The Laurels, 63a Links Lane, Rowland's Castle, Hampshire, PO9 6AF, United Kingdom

      IIF 69
child relation
Offspring entities and appointments
Active 4
  • 1
    CRAYFERN LIMITED - 2019-07-24
    63a Links Lane, Rowland's Castle, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -180 GBP2020-12-31
    Officer
    1992-08-17 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    52 Baddesley Road, Chandler's Ford, Eastleigh, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2014-11-04 ~ dissolved
    IIF 2 - director → ME
  • 3
    Unit 3 Flansham Business Centre Hoe Lane, Flansham, Bognor Regis, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2021-06-01 ~ now
    IIF 21 - director → ME
  • 4
    63a Links Lane, Rowland's Castle, Hampshire
    Corporate (3 parents, 2 offsprings)
    Officer
    2014-05-07 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 58
  • 1
    120 High Street, Lee-on-the-solent, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    1998-10-05 ~ 1999-09-06
    IIF 12 - director → ME
  • 2
    Denfords Property Management, Equity Court, 73 - 75 Millbrook Road East, Southampton
    Corporate (2 parents)
    Equity (Company account)
    14 GBP2020-12-31
    Officer
    2004-12-06 ~ 2017-02-07
    IIF 30 - director → ME
  • 3
    TYLNEY PLACE MANAGEMENT COMPANY LIMITED - 2016-10-18
    ARROLBEAM MANAGEMENT COMPANY LIMITED - 2015-08-04
    C/o Oyster Estates Uk Ltd, Unit 3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, England
    Corporate (3 parents)
    Equity (Company account)
    17 GBP2023-12-31
    Officer
    2014-12-01 ~ 2017-07-14
    IIF 65 - secretary → ME
  • 4
    C/o Denfords, Equity Court, 73 - 75 Millbrook Rd. East, Southampton, Hants
    Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-07-31
    Officer
    2005-07-06 ~ 2007-07-24
    IIF 37 - director → ME
  • 5
    The Cottage 55 Dysart Avenue, Drayton, Portsmouth, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    364 GBP2024-03-31
    Officer
    1998-03-04 ~ 1999-03-18
    IIF 14 - director → ME
  • 6
    Steel House 4300 Parkway, Whiteley, Fareham, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -231,200 GBP2023-11-30
    Officer
    2020-11-17 ~ 2024-02-16
    IIF 5 - director → ME
    Person with significant control
    2020-11-17 ~ 2024-02-16
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 7
    2-4 New Road, Southampton, England
    Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    2002-01-18 ~ 2003-04-07
    IIF 17 - director → ME
    2002-01-18 ~ 2003-04-07
    IIF 59 - secretary → ME
  • 8
    73-75 Millbrook Road East, Southampton, Hampshire
    Corporate (6 parents)
    Equity (Company account)
    14 GBP2021-03-31
    Officer
    1993-11-01 ~ 1994-07-01
    IIF 10 - director → ME
  • 9
    CORNMAID FLAT MANAGEMENT LIMITED - 1992-03-02
    Building 4 Farnham Road, Ewshot, Farnham, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    4,674 GBP2022-06-30
    Officer
    1992-02-21 ~ 1993-04-06
    IIF 16 - director → ME
  • 10
    11 Queensway Queensway, 11 Queensway, New Milton, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    -2,231 GBP2023-12-31
    Officer
    2009-03-03 ~ 2019-07-11
    IIF 46 - director → ME
  • 11
    Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    528,484 GBP2017-07-01 ~ 2018-06-30
    Officer
    2016-01-05 ~ 2019-07-11
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-11
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    Equity Court, 73 - 75 Millbrook Road East, Southampton, Hampshire
    Corporate (4 parents)
    Equity (Company account)
    15 GBP2023-03-31
    Officer
    2003-03-26 ~ 2005-02-07
    IIF 33 - director → ME
  • 13
    Unit 3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, West Sussex
    Corporate (3 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    2012-06-28 ~ 2014-02-18
    IIF 55 - director → ME
  • 14
    Unit 3 Hoe Lane, Flansham, Bognor Regis, England
    Corporate (3 parents)
    Equity (Company account)
    13 GBP2023-08-31
    Officer
    2017-08-24 ~ 2019-07-11
    IIF 53 - director → ME
  • 15
    CRAYFERN HOMES LIMITED - 2022-04-12
    TEAKSTORE LIMITED - 1992-09-01
    Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Corporate (4 parents, 11 offsprings)
    Officer
    1992-05-14 ~ 2019-07-11
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-11
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    120 High Street, Lee-on-the-solent, England
    Corporate (4 parents)
    Equity (Company account)
    5 GBP2023-07-31
    Officer
    2014-07-22 ~ 2016-01-04
    IIF 50 - director → ME
  • 17
    6 Fairhaven Place, Kings Avenue, Chichester, West Sussex, England
    Corporate (3 parents)
    Equity (Company account)
    6,455 GBP2024-04-30
    Officer
    2012-04-24 ~ 2013-12-05
    IIF 57 - director → ME
  • 18
    Unit 3 Hoe Lane, Flansham, Bognor Regis, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2018-09-27 ~ 2019-07-11
    IIF 6 - director → ME
  • 19
    Unit 3 Hoe Lane, Flansham, Bognor Regis, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2018-11-30 ~ 2019-07-11
    IIF 7 - director → ME
  • 20
    2 Park Farm, Chichester Road, Arundel, West Sussex
    Corporate (6 parents)
    Equity (Company account)
    13 GBP2023-12-31
    Officer
    2006-06-05 ~ 2008-05-12
    IIF 35 - director → ME
  • 21
    Asset Property Management Ltd, 218 Malvern Road, Bournemouth, England
    Corporate (3 parents)
    Equity (Company account)
    14 GBP2023-12-31
    Officer
    2011-04-04 ~ 2012-06-22
    IIF 28 - director → ME
  • 22
    Unit3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, England
    Corporate (4 parents)
    Equity (Company account)
    23 GBP2023-07-31
    Officer
    2016-07-06 ~ 2018-10-26
    IIF 54 - director → ME
  • 23
    Japonica House Boyneswood Road, Medstead, Alton, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    3,086 GBP2024-04-30
    Officer
    2013-04-22 ~ 2014-02-13
    IIF 47 - director → ME
  • 24
    Unit A7 The Arena East Dorset Trade Park, 9 Nimrod Way, Wimborne, Dorset, England
    Corporate (3 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    2009-12-16 ~ 2010-11-04
    IIF 23 - director → ME
  • 25
    Unit 3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, West Sussex
    Corporate (4 parents)
    Equity (Company account)
    6 GBP2023-08-24
    Officer
    2013-08-30 ~ 2014-06-03
    IIF 49 - director → ME
  • 26
    Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    11 GBP2023-07-31
    Officer
    2010-07-26 ~ 2012-04-18
    IIF 29 - director → ME
  • 27
    Unit 3 Hoe Lane, Flansham, Bognor Regis, England
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2019-10-18 ~ 2020-07-27
    IIF 22 - director → ME
    2018-10-17 ~ 2019-07-11
    IIF 58 - director → ME
  • 28
    3 & 5 COBBETT ROAD, SOUTHAMPTON SO18 1HJ LIMITED - 2008-05-27
    Denfords, 73-75 Millbrook Road East, Southampton
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    2008-05-15 ~ 2017-02-07
    IIF 34 - director → ME
  • 29
    5 Highland Mews, 117 Lidiard Gardens, Portsmouth, Hampshire
    Corporate (1 parent)
    Equity (Company account)
    4,777 GBP2024-01-31
    Officer
    2010-01-12 ~ 2011-01-21
    IIF 24 - director → ME
  • 30
    Unit 3 Flansham Business Centre Hoe Lane, Flansham, Bognor Regis, West Sussex, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2017-09-11 ~ 2019-07-11
    IIF 3 - director → ME
  • 31
    SPICEWOOD MANAGEMENT LIMITED - 2007-11-12
    Unit 3 Flansham Business Centre Hoe Lane, Flansham, Bognor Regis, West Sussex
    Corporate (2 parents)
    Equity (Company account)
    13 GBP2023-12-31
    Officer
    2006-08-29 ~ 2009-03-03
    IIF 44 - director → ME
  • 32
    The Coach House, Headgate, Colchester, England
    Corporate (2 parents)
    Equity (Company account)
    11 GBP2023-12-31
    Officer
    1994-07-13 ~ 1995-07-21
    IIF 20 - director → ME
  • 33
    MOUNTRAP RESIDENTS ASSOCIATION LIMITED - 1992-10-21
    63 Beacon Bottom, Park Gate, Southampton, England
    Corporate (1 parent)
    Equity (Company account)
    156 GBP2023-12-31
    Officer
    1992-10-12 ~ 1994-06-27
    IIF 18 - director → ME
  • 34
    C/o Ency Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    12 GBP2023-06-30
    Officer
    1996-06-10 ~ 1997-05-16
    IIF 19 - director → ME
  • 35
    C/o Hawthorn House, 1 Lowther Gardens, Bournemouth, England
    Corporate (2 parents)
    Officer
    2000-06-19 ~ 2001-08-20
    IIF 15 - director → ME
  • 36
    Eckersley White Property Mngt, 120 High Street, Lee-on-the-solent, Hampshire
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2011-04-06 ~ 2019-07-11
    IIF 25 - director → ME
  • 37
    Equity Court (dpm), 73-75 Millbrook Road East, Southampton, Hampshire
    Corporate (4 parents)
    Equity (Company account)
    12 GBP2021-03-31
    Officer
    1995-07-31 ~ 1996-04-02
    IIF 13 - director → ME
  • 38
    Unit 3 Hoe Lane, Flansham, Bognor Regis, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-24
    Officer
    2017-12-01 ~ 2019-07-29
    IIF 31 - director → ME
  • 39
    Equity Court, 73-75 Millbrook Road East, Southampton, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    16 GBP2023-12-30
    Officer
    2008-02-18 ~ 2009-06-12
    IIF 45 - director → ME
  • 40
    140 Hillson Drive, Fareham, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2008-05-02 ~ 2010-03-24
    IIF 32 - director → ME
  • 41
    Oyster Estates Uk Limited, 3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, West Sussex
    Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2008-12-05 ~ 2010-06-30
    IIF 41 - director → ME
  • 42
    2 Park Farm, Chichester Road, Arundel, West Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    2014-09-02 ~ 2016-05-04
    IIF 67 - secretary → ME
  • 43
    Newfrith House, 21 Hyde Street, Winchester, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    9 GBP2023-12-24
    Officer
    2014-12-19 ~ 2019-07-11
    IIF 68 - secretary → ME
  • 44
    1 Oyster Court, 52 Marine Parade West, Lee-on-the-solent, Hampshire, England
    Corporate (5 parents)
    Equity (Company account)
    1,247 GBP2023-09-30
    Officer
    1998-09-03 ~ 1999-10-21
    IIF 11 - director → ME
  • 45
    Unit 3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, West Sussex
    Corporate (3 parents)
    Equity (Company account)
    6 GBP2023-10-30
    Officer
    2013-04-23 ~ 2014-11-10
    IIF 52 - director → ME
  • 46
    Unit 3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, West Sussex
    Corporate (2 parents)
    Equity (Company account)
    57 GBP2024-03-31
    Officer
    2014-03-03 ~ 2018-11-08
    IIF 48 - director → ME
  • 47
    Unit 3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, West Sussex
    Corporate (4 parents)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    2003-03-13 ~ 2004-03-18
    IIF 42 - director → ME
  • 48
    Oyster Estates Uk Ltd, Unit 3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, West Sussex
    Corporate (2 parents)
    Equity (Company account)
    34 GBP2023-12-31
    Officer
    2006-07-07 ~ 2008-09-08
    IIF 39 - director → ME
  • 49
    2 Park Farm, Chichester Road, Arundel, West Sussex
    Corporate (3 parents)
    Equity (Company account)
    -302 GBP2024-03-31
    Officer
    2004-01-05 ~ 2005-07-06
    IIF 36 - director → ME
  • 50
    Kts Estate Management Limited, Unit 2 Park Farm, Chichester Road, Arundel, West Sussex
    Corporate (5 parents)
    Equity (Company account)
    18 GBP2023-09-30
    Officer
    2002-09-04 ~ 2004-01-21
    IIF 40 - director → ME
  • 51
    6 Spiers Farm Close, Horley, England
    Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    2010-03-17 ~ 2016-07-14
    IIF 69 - secretary → ME
  • 52
    14 Bluebell Gardens, Medstead, Alton, Hants, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11 GBP2024-02-28
    Officer
    2011-02-08 ~ 2015-09-09
    IIF 26 - director → ME
  • 53
    C/o Unit 3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, West Sussex
    Corporate (3 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    2014-12-11 ~ 2016-01-19
    IIF 66 - secretary → ME
  • 54
    2 Park Farm, Chichester Road, Arundel, West Sussex
    Corporate (3 parents)
    Equity (Company account)
    44 GBP2023-12-31
    Officer
    2007-03-14 ~ 2008-07-15
    IIF 38 - director → ME
  • 55
    Denfords Property Management, Equity Court, Millbrook Road East, Southampton, England
    Corporate (2 parents)
    Equity (Company account)
    8 GBP2023-08-31
    Officer
    2013-08-20 ~ 2014-02-19
    IIF 51 - director → ME
  • 56
    62 Rumbridge Street, Totton, Southampton, England
    Corporate (2 parents)
    Equity (Company account)
    11 GBP2023-12-31
    Officer
    2007-07-12 ~ 2009-07-28
    IIF 43 - director → ME
  • 57
    Oyste Rmanagement Limited, Unit 3 Hoe Lane Flansham, Bognor Regis, West Sussex
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    2012-04-24 ~ 2013-02-14
    IIF 56 - director → ME
  • 58
    Denfords Property Management, 73-75 Millbrook Road East, Southampton
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-11-30
    Officer
    2010-11-25 ~ 2011-10-08
    IIF 27 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.