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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Darren Arthur Crabbe

    Related profiles found in government register
  • Mr Darren Arthur Crabbe
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St. Johns House, St. Johns Street, Chichester, PO19 1UU, England

      IIF 1
  • Mr Darren Crabbe
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor 1, Old Market Avenue, Chichester, PO19 1SP, United Kingdom

      IIF 2
    • 3rd Floor 1, Old Market Avenue, Chichester, West Sussex, PO19 1SP, United Kingdom

      IIF 3
    • 99, Leigh Road, Southampton, SO50 9DR, England

      IIF 4
    • The Old Bank House, 1 High Steet, West Sussex, BN18 9AD, United Kingdom

      IIF 5
  • Darren Crabbe
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 19b Wren Centre, Westbourne Road, Emsworth, PO10 7SU, United Kingdom

      IIF 6
  • Mr Daren Arthur Crabbe
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • St. Johns House, St. Johns Street, Chichester, PO19 1UU, England

      IIF 7
  • Mr Bruce Darren Crabbe
    British born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, 3rd Floor 1old Market Avenue, Chichester, PO19 1SP, England

      IIF 8
    • 3rd Floor 1, Old Market Avenue, Chichester, PO19 1SP, United Kingdom

      IIF 9 IIF 10 IIF 11
    • 3rd Floor 1, Old Market Avenue, Chichester, West Sussex, PO19 1SP, United Kingdom

      IIF 12 IIF 13 IIF 14
    • St. Johns House, St. Johns Street, Chichester, PO19 1UU, England

      IIF 15
    • 99, Leigh Road, Eastleigh, SO50 9DR, England

      IIF 16
  • Mr Bruce Crabbe
    British born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a, Winchester Road, Portsmouth, PO2 7PS, United Kingdom

      IIF 17
  • Mr Darren Crabbe
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, C/o H&a Associates Tax And Accoutning Ser, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR, England

      IIF 18
    • Unit 19b, Wren Centre, Emsworth, PO10 7SU, United Kingdom

      IIF 19
  • Crabbe, Darren
    British company director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor 1, Old Market Avenue, Chichester, West Sussex, PO19 1SP, United Kingdom

      IIF 20
    • Unit 19b The Wren Centre, Westbourne Road, Emsworth, PO10 7SU, England

      IIF 21
    • Suite 39, Port View, One Port Way, Port Solent, Portsmouth, PO6 4TY, England

      IIF 22
    • The Old Bank House, 1 High Steet, Arundel, West Sussex, BN18 9AD, United Kingdom

      IIF 23
  • Darren Crabbe
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 19b The Wren Centre, Westbourne Road, Emsworth, PO10 7SU, England

      IIF 24
  • Crabbe, Bruce
    British audiologist born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49-51, Front Street, Langley Park, Durham, DH79XB, United Kingdom

      IIF 25
    • 49-51, Front Street, Langley Park, DH7 9XB, United Kingdom

      IIF 26
  • Crabbe, Bruce
    British company director born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Bank House, 1 High Steet, Arundel, West Sussex, BN18 9AD, United Kingdom

      IIF 27
  • Crabbe, Bruce
    British director born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a, Winchester Road, Portsmouth, PO2 7PS, United Kingdom

      IIF 28
  • Crabbe, Bruce Alex
    British audiologist born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Thirlway Drive, Ripon, North Yorkshire, HG4 2TN, United Kingdom

      IIF 29
  • Crabbe, Bruce Darren
    British company director born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Old Market Avenue, Chichester, West Sussex, PO19 1SP, United Kingdom

      IIF 30
    • 3rd Floor 1, Old Market Avenue, Chichester, West Sussex, PO19 1SP, United Kingdom

      IIF 31 IIF 32 IIF 33
    • 10, Second Avenue, Southbourne, Emsworth, West Sussex, PO10 8HP, England

      IIF 36
  • Crabbe, Bruce Darren
    British entrepreneur born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor 1, Old Market Avenue, Chichester, West Sussex, PO19 1SP, United Kingdom

      IIF 37
  • Mr Bruce Darren Crabbe
    British born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • St. Johns House, St. Johns Street, Chichester, PO19 1UU, England

      IIF 38 IIF 39
  • Mr Bruce Crabbe
    British born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • The Old Bank House, 1 High Street, Arundel, West Sussex, BN18 9AD, England

      IIF 40
    • 3rd Floor 1, Old Market Avenue, Chichester, West Sussex, PO19 1SP, United Kingdom

      IIF 41
  • Crabbe, Darren
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 19b, Wren Centre, Emsworth, PO10 7SU, United Kingdom

      IIF 42
    • Unit 19b Wren Centre, Westbourne Road, Emsworth, PO10 7SU, United Kingdom

      IIF 43
  • Crabbe, Darren
    British heating engineer born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Old Bank House, 1 High Street, Arundel, West Sussex, BN18 9AD, England

      IIF 44
  • Crabbe, Darren
    British lead engineer born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • St. Johns House, St. Johns Street, Chichester, PO19 1UU, England

      IIF 45
    • 99, 99 Leigh Road - Suite 3 H&a Associates, Eastleigh, Hampshire, SO50 9DR, England

      IIF 46
    • Ground Floor , 1000 Lakeside, Western Road, Portsmouth, PO6 3EN, England

      IIF 47
  • Crabbe, Darren
    British lead engineer born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 99, Leigh Road - Suite 3 H&a Associates, Eastleigh, SO50 9DR, England

      IIF 48
  • Crabbe, Bruce
    British manager born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • The Old Bank House, 1 High Street, Arundel, West Sussex, BN18 9AD, England

      IIF 49
  • Crabbe, Bruce Darren
    British company director born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • 99, 99 Leigh Road - Suite 3 H&a Associates, Eastleigh, Hampshire, SO50 9DR, England

      IIF 50
  • Crabbe, Bruce Darren
    British entrepreneur born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • St. Johns House, St. Johns Street, Chichester, PO19 1UU, England

      IIF 51 IIF 52 IIF 53
    • 99, 99 Leigh Road - Suite 3 H&a Associates, Eastleigh, Hampshire, SO50 9DR, England

      IIF 55
    • 99, Leigh Road - Suite 3 H&a Associates, Eastleigh, SO50 9DR, England

      IIF 56
  • Crabbe, Darren
    English gas and plumbing born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 63, Fordingbridge Road, Southsea, Hampshire, PO4 9JN, United Kingdom

      IIF 57
  • Crabbe, Darren
    English gas fitter born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 63, Fordingbridge Road, Portsmouth, Hampshire, PO4 9JN, England

      IIF 58
  • Crabbe, Bruce

    Registered addresses and corresponding companies
    • 3a, Winchester Road, Portsmouth, PO2 7PS, United Kingdom

      IIF 59
child relation
Offspring entities and appointments 15
  • 1
    ABILITI HEARING LIMITED
    11128797
    49-51 Front Street, Langley Park, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-02 ~ dissolved
    IIF 26 - Director → ME
  • 2
    ABILITI2HEAR LTD
    06833211
    49-51 Front Street, Langley Park, Durham
    Dissolved Corporate (1 parent)
    Officer
    2009-03-02 ~ dissolved
    IIF 25 - Director → ME
  • 3
    BOILERS 2 BATHROOMS 4 U LTD
    11105978
    St. Johns House, St. Johns Street, Chichester, England
    Dissolved Corporate (5 parents)
    Officer
    2019-07-29 ~ 2019-08-07
    IIF 54 - Director → ME
    2019-08-08 ~ 2019-08-29
    IIF 52 - Director → ME
    2019-03-02 ~ 2019-04-16
    IIF 33 - Director → ME
    2019-06-09 ~ 2019-07-27
    IIF 53 - Director → ME
    2017-12-11 ~ 2018-11-16
    IIF 30 - Director → ME
    2018-11-29 ~ 2018-12-23
    IIF 31 - Director → ME
    2019-04-17 ~ 2019-06-07
    IIF 37 - Director → ME
    2017-12-11 ~ 2019-04-17
    IIF 22 - Director → ME
    2018-12-23 ~ 2018-12-28
    IIF 35 - Director → ME
    2019-04-17 ~ dissolved
    IIF 45 - Director → ME
    2019-01-03 ~ 2019-03-02
    IIF 32 - Director → ME
    2019-08-29 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2019-03-02 ~ 2019-04-16
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    2019-01-03 ~ 2019-03-02
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-07-22 ~ 2019-08-08
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    2019-07-29 ~ 2019-08-07
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    2019-07-22 ~ 2019-07-27
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    2019-08-08 ~ 2019-08-29
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    2019-08-11 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    2019-04-17 ~ 2019-04-26
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    2018-12-23 ~ 2018-12-29
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    2019-05-15 ~ 2019-06-07
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    2017-12-11 ~ 2018-12-23
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-12-11 ~ 2019-05-05
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    FLAME & WATER LIMITED
    08056781
    Suite 3, C/o H&a Associates Tax And Accoutning Ser, 99 Leigh Road, Eastleigh, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-03 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 5
    FLAME IN WATER LIMITED
    07620287
    1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-05-03 ~ dissolved
    IIF 57 - Director → ME
  • 6
    IONA HEARING LIMITED
    08083173
    2 The Old College, Thirlway Drive, Ripon, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-05-25 ~ dissolved
    IIF 29 - Director → ME
  • 7
    LOFTS 2 REFURBS 4 U LTD
    - now 11691358
    SOUTH COAST BOILERS LTD
    - 2019-03-29 11691358
    99 Leigh Road - Suite 3 H&a Associates, Eastleigh, England
    Dissolved Corporate (3 parents)
    Officer
    2019-06-18 ~ dissolved
    IIF 48 - Director → ME
    2019-04-25 ~ dissolved
    IIF 56 - Director → ME
    2018-11-22 ~ 2018-11-22
    IIF 34 - Director → ME
    Person with significant control
    2018-11-22 ~ 2018-11-22
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    2019-04-25 ~ 2019-06-09
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 8
    PURE PROPERTY SOLUTIONS (SOUTHERN) LTD
    - now 09467904
    B & B PROPERTY CONSULTANTS LTD
    - 2015-10-09 09467904
    10 Second Avenue, Southbourne, Emsworth, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-03 ~ dissolved
    IIF 36 - Director → ME
  • 9
    QUAYSIDE ALL TRADES LTD
    - now 13950604
    QUAYSIDE PROPERTY MAINTENANCE LTD
    - 2024-08-28 13950604
    QUAYSIDE PLUMBING & HEATING LTD
    - 2024-01-31 13950604
    Unit 19b The Wren Centre, Westbourne Road, Emsworth, England
    Dissolved Corporate (3 parents)
    Officer
    2022-03-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-03-02 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 10
    QUAYSIDE ASSETS LTD
    16661528
    Unit 19b Wren Centre, Emsworth, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-20 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 11
    QUAYSIDE PROPERTY DEVELOPMENTS LTD
    16119749
    Unit 19b Wren Centre, Westbourne Road, Emsworth, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-05 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-12-05 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    REPLACE YOUR BOILER LTD
    10969250
    3a Winchester Road, Portsmouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-18 ~ dissolved
    IIF 28 - Director → ME
    2017-09-18 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    2017-09-18 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 13
    SUSSEX HEATING SERVICES LIMITED
    - now 12246457
    GORILLA HEAT LTD
    - 2019-10-20 12246457
    The Old Bank House, 1 High Street, Arundel, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-07 ~ dissolved
    IIF 49 - Director → ME
    IIF 44 - Director → ME
    Person with significant control
    2019-10-07 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    THE 4 U GROUP (SOUTHERN) LTD
    11930518
    99 99 Leigh Road - Suite 3 H&a Associates, Eastleigh, Hampshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2019-06-18 ~ 2019-06-18
    IIF 47 - Director → ME
    2019-04-08 ~ 2019-04-25
    IIF 20 - Director → ME
    2019-04-08 ~ 2019-06-10
    IIF 50 - Director → ME
    2019-06-14 ~ dissolved
    IIF 55 - Director → ME
    2019-06-28 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2019-04-08 ~ 2019-04-25
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    2019-04-08 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    WEST SUSSEX PROPERTY SERVICES LTD
    12371214
    The Old Bank House 1 High Steet, Arundel, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-12-19 ~ dissolved
    IIF 23 - Director → ME
    IIF 27 - Director → ME
    Person with significant control
    2019-12-19 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.