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 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 1
  • 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 2
  • 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 47
  • Wickins, Anthony
    British director born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sage House, City Fields Way, Tangmere, Chichester, West Sussex, PO20 2FP, United Kingdom

      IIF 48
  • 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, United Kingdom

      IIF 49 IIF 50
    • icon of address Drayton House, Drayton Lane, Lavant, Chichester, West Sussex, PO20 2EW, United Kingdom

      IIF 51
  • Mr Anthony John Wickins
    British born in March 1951

    Resident in United Kingdom

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

      IIF 52 IIF 53 IIF 54
    • icon of address Valdoe House, Pook Lane, East Lavant, Chichester, PO18 0AW, England

      IIF 58
    • icon of address Valdoe House, Pook Lane, East Lavant, Chichester, PO18 0AW, United Kingdom

      IIF 59
  • Wickins, Anthony John
    British director

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

      IIF 60
  • 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 61
child relation
Offspring entities and appointments
Active 24
  • 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 40 - Director → ME
  • 2
    icon of address C/o The Finance Director Mercedes Benz Of Exeter, Matford Park Road, Exeter, Devon, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 45 - Director → ME
  • 3
    LANGLEYPORT LIMITED - 1989-04-27
    icon of address 1&2 The Barn, Oldwick West Stoke Road, Lavant, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address Hazelwood Lodge Hennock, Bovey Tracey, Newton Abbott, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address C/o Mercedes Benz Of Exeter, Matford Park Road, Exeter
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2001-11-20 ~ now
    IIF 19 - Director → ME
  • 6
    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 28 - Director → ME
  • 7
    CITY SALES AND SERVICE CENTRES LIMITED - 2006-08-08
    icon of address Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-12-21 ~ dissolved
    IIF 32 - Director → ME
  • 8
    CMH (2007) LIMITED - 2009-12-11
    icon of address Mercedes Benz Of Exeter, Matford Park Road, Exeter, Devon
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-14 ~ dissolved
    IIF 42 - Director → ME
  • 9
    CMH (UK HOLDINGS) LIMITED - 2009-12-14
    icon of address Mercedes Benz Of Exeter, Matford Park Road, Exeter, Devon
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-01-14 ~ dissolved
    IIF 35 - Director → ME
  • 10
    SAGE HOUSE TANGMERE - 2025-02-19
    icon of address Sage House, City Fields Way, Chichester, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 48 - Director → ME
  • 11
    icon of address Drayton House, Drayton Lane, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2019-02-04 ~ dissolved
    IIF 49 - Director → ME
  • 12
    icon of address Drayton House, Drayton Lane, Chichester, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,557,239 GBP2024-12-31
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 50 - Director → ME
  • 13
    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 (6 parents)
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 21 - Director → ME
  • 14
    icon of address C/o The Finance Director Mercedes Benz Of Exeter, Matford Park Road, Exeter, Devon, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    9,132,235 GBP2021-11-30
    Officer
    icon of calendar 2012-09-28 ~ now
    IIF 46 - Director → ME
  • 15
    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 54 - Has significant influence or controlOE
  • 16
    icon of address 12 Southgate Street, Winchester, Hampshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -226 GBP2020-03-31
    Officer
    icon of calendar 2017-07-19 ~ dissolved
    IIF 30 - Director → ME
  • 17
    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 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Has significant influence or controlOE
  • 18
    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 (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 17 - Director → ME
  • 19
    icon of address Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 10 - Director → ME
  • 20
    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 13 - Director → ME
  • 21
    icon of address 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
    icon of calendar 2021-07-08 ~ now
    IIF 22 - Director → ME
  • 22
    icon of address 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
    icon of calendar 2021-07-08 ~ now
    IIF 20 - Director → ME
  • 23
    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 51 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ now
    IIF 61 - Has significant influence or controlOE
  • 24
    CITY GROUP HOLDINGS LIMITED - 1999-09-28
    icon of address Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-31 ~ dissolved
    IIF 2 - Director → ME
Ceased 31
  • 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 27 - Director → ME
  • 2
    icon of address 91 St. Thomas Avenue, Hayling Island, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -193,687 GBP2023-12-31
    Officer
    icon of calendar 2010-12-14 ~ 2017-12-31
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    EXTREN LIMITED - 1988-11-07
    icon of address 91 St. Thomas Avenue, Avenue, Hayling Island, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    83,739 GBP2023-12-31
    Officer
    icon of calendar ~ 1998-08-03
    IIF 4 - Director → ME
  • 4
    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 33 - Director → ME
  • 5
    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 16 - Director → ME
  • 6
    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 6 - Director → ME
  • 7
    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 5 - Director → ME
  • 8
    icon of address City West Commercials Ltd Kings Weston Lane, St Andrews Road, Avonmouth, Bristol
    Active Corporate (5 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 34 - Director → ME
  • 9
    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 47 - Director → ME
  • 10
    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 3 - Director → ME
  • 11
    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 39 - Director → ME
    icon of calendar 2007-12-21 ~ 2007-12-21
    IIF 60 - Secretary → ME
  • 12
    icon of address C/o The Finance Director Mercedes Benz Of Exeter, Matford Park Road, Exeter, Devon, United Kingdom
    Active Corporate (3 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 53 - Has significant influence or control OE
  • 13
    icon of address Northfields Farm, Hazeley Road Twyford, Winchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-20 ~ 2019-01-23
    IIF 26 - Director → ME
  • 14
    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 37 - Director → ME
  • 15
    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 43 - Director → ME
  • 16
    icon of address 12 Southgate Street, Winchester, Hampshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -226 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-07-19 ~ 2017-07-19
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    MARTELL CONSTRUCTION SOUTHERN LIMITED - 2016-10-31
    icon of address Metro House, Northgate, Chichester, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,984 GBP2024-01-31
    Officer
    icon of calendar 2019-11-01 ~ 2022-10-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ 2022-10-01
    IIF 57 - Has significant influence or control OE
  • 18
    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 58 - Has significant influence or control OE
  • 19
    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 14 - Director → ME
  • 20
    icon of address 33 Chichester Road, Bognor Regis, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1998-04-30
    IIF 8 - Director → ME
  • 21
    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 15 - Director → ME
  • 22
    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 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 52 - Has significant influence or control OE
  • 23
    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 12 - Director → ME
  • 24
    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 41 - Director → ME
  • 25
    icon of address St Wilfrid's Hospice Walton Lane, Bosham, Chichester, West Sussex, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 1998-09-09 ~ 2011-03-23
    IIF 24 - Director → ME
  • 26
    icon of address 91 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 11 - Director → ME
  • 27
    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 1 - Director → ME
  • 28
    icon of address Manor Farm, Bridgham, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-11-26
    IIF 18 - Director → ME
  • 29
    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 36 - Director → ME
  • 30
    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 38 - Director → ME
  • 31
    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 9 - 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.