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

Wickins, Michael Anthony

    Related profiles found in government register
  • Wickins, Michael Anthony
    British

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

      IIF 1 IIF 2 IIF 3
    • Hazelwood Lodge, Hennock, Bovey Tracey, Newton Abbot, Devon, TQ13 9PU

      IIF 7
    • Hazelwood Lodge, Hennock, Bovey Tracey, Newton Abbot, Devon, TQ13 9PU, United Kingdom

      IIF 8
  • 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

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

      IIF 20
  • Wickins, Michael Anthony
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Mercedes Benz Of Exeter, Matford Park Road, Exeter, EX2 8FD

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

      IIF 39
  • Wickins, Michael Anthony
    British born in October 1970

    Resident in United Kingdom

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

      IIF 40
    • C/o Mercedes Benz Of Exeter, Matford Park Road, Exeter, EX2 8FD, England

      IIF 41
    • C/o The Finance Director, Mercedes Benz Exeter, Matford Park Road, Exeter, Devon, EX2 8FD, United Kingdom

      IIF 42
    • C/o The Finance Director, Mercedes Benz Of Exeter, Matford Park Road, Exeter, Devon, EX2 8FD, England

      IIF 43 IIF 44
    • C/o The Finance Director, Mercedes Benz Of Exeter, Matford Park Road, Exeter, Devon, EX2 8FD, United Kingdom

      IIF 45 IIF 46 IIF 47
  • Wickins, Michael Anthony
    British company director born in October 1970

    Resident in United Kingdom

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

      IIF 48
    • Hazelwood Lodge, Hennock, Bovey Tracey, Newton Abbot, Devon, TQ13 9PU

      IIF 49
    • Hazelwood Lodge, Hennock, Bovey Tracey, Newton Abbot, TQ13 9PU, England

      IIF 50
  • Wickins, Michael Anthony
    British director born in October 1970

    Resident in United Kingdom

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

      IIF 51 IIF 52 IIF 53
    • Drayton House, Drayton Lane, Chichester, West Sussex, PO20 2EW, United Kingdom

      IIF 54
  • Wickins, Anthony John
    British born in March 1951

    Resident in England

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

      IIF 55
    • Drayton House, Drayton Lane, Chichester, West Sussex, PO20 2EW, United Kingdom

      IIF 56
    • Drayton House, Drayton Lane, Lavant, Chichester, West Sussex, PO20 2EW, United Kingdom

      IIF 57
  • Wickins, Anthony John
    British director born in March 1951

    Resident in England

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

      IIF 58
  • Wickins, Anthony John
    British born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Mercedes Benz Of Exeter, Matford Park Road, Exeter, EX2 8FD

      IIF 59
    • C/o Mercedes Benz Of Exeter, Matford Park Road, Exeter, EX2 8FD, England

      IIF 60
    • C/o The Finance Director, Mercedes Benz Exeter, Matford Park Road, Exeter, Devon, EX2 8FD, United Kingdom

      IIF 61
    • C/o The Finance Director, Mercedes Benz Of Exeter, Matford Park Road, Exeter, Devon, EX2 8FD, United Kingdom

      IIF 62 IIF 63 IIF 64
  • Wickins, Anthony John
    British co director born in March 1951

    Resident in United Kingdom

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

      IIF 66
  • Wickins, Anthony John
    British co. dir. born in March 1951

    Resident in United Kingdom

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

      IIF 67
  • 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
    • Valdoe House, East Lavant, Chichester, West Sussex, PO18 8AW

      IIF 106
  • Mr Michael Anthony Wickins
    British born in October 1970

    Resident in England

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

      IIF 107
    • Mercedes Benz Of Exeter, Matford Park Road, Matford Business Park, Marsh Barton Trading Estate, Exeter, EX2 8FD, England

      IIF 108
  • Mr Anthony John Wickins
    British born in March 1951

    Resident in England

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

      IIF 109
  • Mr Michael Anthony Wickins
    British born in October 1970

    Resident in United Kingdom

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

      IIF 110 IIF 111 IIF 112
    • C/o The Finance Director, Mercedes Benz Of Exeter, Matford Park Road, Exeter, Devon, EX2 8FD, England

      IIF 113 IIF 114
    • Mercedes Benz Of Exeter, Matford Park Road, Matford Business Park, Marsh Barton Trading Estate, Exeter, EX2 8FD, England

      IIF 115 IIF 116
  • Mr Anthony John Wickins
    British born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 53
  • 1
    AHD (HOLDINGS) LIMITED
    09497219
    Unit 2, Ridgeway Office Park, Bedford Place, Petersfield, Hampshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2015-03-18 ~ 2017-01-16
    IIF 88 - Director → ME
  • 2
    BRACKLESHAM BAY DEVELOPMENTS LTD
    07469577
    91 St. Thomas Avenue, Hayling Island, Hampshire, England
    Active Corporate (6 parents)
    Officer
    2010-12-14 ~ 2017-12-31
    IIF 90 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-31
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BROADBRIDGE HEATH MOTOR COMPANY LIMITED
    - now 00686986
    FISHER'S GARAGE (HORSHAM) LIMITED
    - 1997-01-27 00686986
    1640 Parkway Solent Business Park, Whiteley, Fareham
    Dissolved Corporate (12 parents)
    Officer
    1996-07-03 ~ dissolved
    IIF 101 - Director → ME
    2001-11-20 ~ 2012-12-10
    IIF 25 - Director → ME
    2006-07-21 ~ 2012-12-10
    IIF 3 - Secretary → ME
  • 4
    BYD SOUTH WEST LIMITED
    14893827
    C/o The Finance Director Mercedes Benz Of Exeter, Matford Park Road, Exeter, Devon, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-05-25 ~ now
    IIF 46 - Director → ME
    IIF 63 - Director → ME
  • 5
    BYWAVES LIMITED
    - now 01744708
    EXTREN LIMITED
    - 1988-11-07 01744708
    91 St. Thomas Avenue, Avenue, Hayling Island, Hampshire, England
    Active Corporate (7 parents)
    Officer
    ~ 1998-08-03
    IIF 69 - Director → ME
  • 6
    CARPARISON LIMITED
    11371767
    C/o The Finance Director Mercedes Benz Of Exeter, Matford Park Road, Exeter, Devon, United Kingdom
    Active Corporate (5 parents)
    Officer
    2018-05-21 ~ now
    IIF 44 - Director → ME
  • 7
    CHICHESTER MOTOR GROUP LIMITED
    - now 06425202
    CMH (CHICHESTER HOLDINGS) LIMITED
    - 2008-06-24 06425202
    Snows House Second Avenue, Millbrook, Southampton, Hampshire, England
    Dissolved Corporate (10 parents)
    Officer
    2008-01-14 ~ 2012-12-10
    IIF 37 - Director → ME
    2008-01-14 ~ 2017-12-31
    IIF 94 - Director → ME
    2008-01-14 ~ 2012-12-10
    IIF 18 - Secretary → ME
  • 8
    CITY BASINGSTOKE LIMITED
    04380234
    C/o Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (15 parents)
    Officer
    2002-04-23 ~ 2012-12-17
    IIF 81 - Director → ME
    2002-02-22 ~ 2009-07-31
    IIF 24 - Director → ME
    2006-07-21 ~ 2009-07-31
    IIF 11 - Secretary → ME
  • 9
    CITY MOTOR HOLDINGS LIMITED
    - now 04301565 02216072
    BLAKEDEW 328 LIMITED
    - 2001-12-11 04301565 06522788... (more)
    Kpmg Llp, Arlington Business Park, Theale, Reading
    Dissolved Corporate (20 parents, 4 offsprings)
    Officer
    2001-11-20 ~ 2009-10-01
    IIF 29 - Director → ME
    2001-11-27 ~ 2012-12-17
    IIF 71 - Director → ME
    2006-07-21 ~ 2009-07-31
    IIF 1 - Secretary → ME
  • 10
    CITY PROPERTY (HOLDINGS) LIMITED
    - now 02352548
    LANGLEYPORT LIMITED
    - 1989-04-27 02352548
    1&2 The Barn, Oldwick West Stoke Road, Lavant, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    ~ dissolved
    IIF 72 - Director → ME
    2006-07-21 ~ dissolved
    IIF 4 - Secretary → ME
  • 11
    CITY PROPERTY (THETFORD) LIMITED
    - now 02781721
    GOULDITAR NO. 265 LIMITED - 1993-04-16
    Manor Farm, Bridgham, Norfolk
    Dissolved Corporate (9 parents)
    Officer
    1993-04-27 ~ 1997-11-28
    IIF 70 - Director → ME
  • 12
    CITY VEHICLE LEASING LIMITED
    11216259
    Hazelwood Lodge Hennock, Bovey Tracey, Newton Abbott, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-02-21 ~ dissolved
    IIF 84 - Director → ME
    IIF 50 - Director → ME
  • 13
    CITY WEST COUNTRY LIMITED
    04306194
    C/o Mercedes Benz Of Exeter, Matford Park Road, Exeter
    Active Corporate (14 parents, 4 offsprings)
    Officer
    2001-10-17 ~ now
    IIF 21 - Director → ME
    2001-11-20 ~ now
    IIF 59 - Director → ME
    2006-07-21 ~ 2022-05-24
    IIF 19 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-12-13
    IIF 108 - Has significant influence or control over the trustees of a trust OE
  • 14
    CITY WEST MOTOR GROUP LIMITED
    17059710
    C/o Mercedes Benz Of Exeter, Matford Park Road, Exeter, England
    Active Corporate (4 parents)
    Officer
    2026-02-27 ~ now
    IIF 60 - Director → ME
    IIF 41 - Director → ME
  • 15
    CONCERN FOR DEMENTIA LIMITED
    09527223
    1 & 2 The Barn West Stoke Road, Lavant, Chichester, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-07 ~ dissolved
    IIF 89 - Director → ME
  • 16
    CSSC LIMITED
    - now 03004143
    CITY SALES AND SERVICE CENTRES LIMITED
    - 2006-08-08 03004143
    Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (8 parents)
    Officer
    1994-12-21 ~ dissolved
    IIF 93 - Director → ME
    2001-11-20 ~ dissolved
    IIF 27 - Director → ME
    2006-07-21 ~ dissolved
    IIF 10 - Secretary → ME
  • 17
    CWC (2007) LIMITED
    - now 06422251
    CMH (2007) LIMITED
    - 2009-12-11 06422251
    Mercedes Benz Of Exeter, Matford Park Road, Exeter, Devon
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2008-01-14 ~ dissolved
    IIF 32 - Director → ME
    IIF 103 - Director → ME
    2008-01-14 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 107 - Has significant influence or control over the trustees of a trust OE
  • 18
    CWC (UK HOLDINGS) LIMITED
    - now 06447254
    CMH (UK HOLDINGS) LIMITED
    - 2009-12-14 06447254
    Mercedes Benz Of Exeter, Matford Park Road, Exeter, Devon
    Dissolved Corporate (7 parents)
    Officer
    2008-01-14 ~ dissolved
    IIF 31 - Director → ME
    IIF 96 - Director → ME
    2008-01-14 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 115 - Has significant influence or control over the trustees of a trust OE
  • 19
    DEMENTIA SUPPORT
    - now 15073134 09044373
    SAGE HOUSE TANGMERE
    - 2025-02-19 15073134 09044373
    Sage House, City Fields Way, Tangmere, West Sussex, England
    Active Corporate (4 parents)
    Officer
    2023-08-15 ~ now
    IIF 55 - Director → ME
  • 20
    EURO COMMERCIALS (SOUTH WEST) LTD - now
    CITY WEST COMMERCIALS LIMITED
    - 2025-06-03 06811657 09527588... (more)
    Euro Commercials, Ipswich Road, Cardiff, United Kingdom
    Active Corporate (18 parents, 2 offsprings)
    Officer
    2009-02-06 ~ 2010-04-27
    IIF 95 - Director → ME
    IIF 38 - Director → ME
  • 21
    FRIDAY ESTATES LTD
    11803917
    Drayton House, Drayton Lane, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-04 ~ dissolved
    IIF 58 - Director → ME
    IIF 54 - Director → ME
  • 22
    FRIDAY FINANCE LTD
    11766695
    Drayton House, Drayton Lane, Chichester, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-01-15 ~ now
    IIF 40 - Director → ME
    IIF 56 - Director → ME
  • 23
    GAME (STORES) LIMITED - now
    GAME LIMITED
    - 1998-04-22 02496007 03439738
    7 More London Riverside, London
    Dissolved Corporate (22 parents)
    Officer
    1992-12-18 ~ 1993-07-20
    IIF 106 - Director → ME
  • 24
    GOWRINGS OF NEWBURY LIMITED
    - now 04408844 00643799... (more)
    FOCALPHASE LIMITED - 2002-04-25
    Kpmg Llp, Arlington Business Park, Theale, Reading
    Dissolved Corporate (19 parents)
    Officer
    2002-04-29 ~ 2012-12-17
    IIF 68 - Director → ME
    2002-07-24 ~ 2009-07-31
    IIF 23 - Director → ME
    2006-07-21 ~ 2009-07-31
    IIF 2 - Secretary → ME
  • 25
    GOWRINGS OF READING LIMITED
    - now 06430835
    BLAKEDEW 707 LIMITED
    - 2007-12-31 06430835 06430825... (more)
    Kpmg Llp, Arlington Business Park, Theale, Reading
    Dissolved Corporate (12 parents)
    Officer
    2007-12-21 ~ 2012-12-17
    IIF 100 - Director → ME
    2007-12-21 ~ 2007-12-21
    IIF 20 - Secretary → ME
  • 26
    GWM SOUTH WEST LIMITED
    - now 14631443
    ORA SOUTH WEST LIMITED
    - 2025-01-22 14631443
    C/o The Finance Director Mercedes Benz Of Exeter, Matford Park Road, Exeter, Devon, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-02-01 ~ now
    IIF 62 - Director → ME
    IIF 45 - Director → ME
  • 27
    HAZELWOOD FARMS LLP
    OC445028
    C/o Mercedes Benz Of Exeter, Matford Park Road, Exeter, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-12-14 ~ now
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    2022-12-14 ~ now
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    HAZELWOOD MOTOR COMPANY LTD
    08214031
    C/o The Finance Director Mercedes Benz Of Exeter, Matford Park Road, Exeter, Devon, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2012-09-28 ~ now
    IIF 64 - Director → ME
    2012-09-13 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 118 - Has significant influence or control OE
    2016-04-06 ~ now
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
  • 29
    HDL SELBORNE LIMITED
    08822581
    Northfields Farm, Hazeley Road Twyford, Winchester
    Dissolved Corporate (6 parents)
    Officer
    2013-12-20 ~ 2019-01-23
    IIF 87 - Director → ME
  • 30
    HOUNDMILLS AUTOPLAZA LIMITED
    06422193
    Kpmg Llp, Arlington Business Park, Theale, Reading
    Dissolved Corporate (11 parents)
    Officer
    2008-01-14 ~ 2012-12-17
    IIF 98 - Director → ME
    2008-01-14 ~ 2009-10-01
    IIF 35 - Director → ME
    2008-01-14 ~ 2009-07-31
    IIF 15 - Secretary → ME
  • 31
    LAVANT ROAD DEVELOPMENTS LIMITED
    06281809
    C/o B Sampson, Esq - Seaward Properties Metro House, Northgate, Chichester, West Sussex, England
    Dissolved Corporate (6 parents)
    Officer
    2007-07-17 ~ 2023-09-19
    IIF 104 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 119 - Has significant influence or control OE
  • 32
    LEAFLANDS (CLOS) LIMITED
    09962751
    12 Southgate Street, Winchester, Hampshire, England
    Dissolved Corporate (8 parents)
    Officer
    2017-07-19 ~ dissolved
    IIF 91 - Director → ME
    IIF 52 - Director → ME
    Person with significant control
    2017-07-19 ~ 2017-07-19
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    MADDOXWOOD DEVELOPMENTS LIMITED
    - now 08856554
    MARTELL CONSTRUCTION SOUTHERN LIMITED - 2016-10-31
    Metro House, Northgate, Chichester, West Sussex, England
    Dissolved Corporate (7 parents)
    Officer
    2016-11-01 ~ 2019-11-01
    IIF 53 - Director → ME
    2019-11-01 ~ 2022-10-01
    IIF 92 - Director → ME
    Person with significant control
    2017-05-22 ~ 2022-10-01
    IIF 122 - Has significant influence or control OE
    2016-11-01 ~ 2022-10-01
    IIF 112 - Has significant influence or control OE
  • 34
    PATHWAY DEVELOPMENTS NUMBER 5 LIMITED
    09487674 08603518... (more)
    Milewood House, Hightown Hill, Ringwood, Hampshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2015-03-27 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 124 - Has significant influence or control OE
    2016-04-06 ~ 2016-04-06
    IIF 123 - Has significant influence or control OE
  • 35
    PORTFIELD CITY LIMITED
    - now 02216072
    ASHTENNE CITY LIMITED
    - 2004-08-04 02216072
    CITY MOTOR HOLDINGS LIMITED
    - 2001-12-11 02216072 04301565
    CITY GARAGE (HOLDINGS) LIMITED
    - 1997-01-21 02216072
    Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (10 parents)
    Officer
    ~ dissolved
    IIF 82 - Director → ME
    1999-08-04 ~ 2001-12-18
    IIF 48 - Director → ME
    2006-07-21 ~ dissolved
    IIF 5 - Secretary → ME
  • 36
    PORTFIELD GARAGE (CHICHESTER) LIMITED
    01894616
    Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    1999-08-04 ~ dissolved
    IIF 30 - Director → ME
    ~ dissolved
    IIF 75 - Director → ME
    2006-07-21 ~ dissolved
    IIF 8 - Secretary → ME
  • 37
    PORTFIELD SPORTS CARS LIMITED
    - now 02530011
    PORTFIELD SPORTS AND CLASSICS LIMITED
    - 2000-10-13 02530011
    SUMMERSDALE GARAGE (CHICHESTER) LIMITED
    - 1994-08-09 02530011 03004220
    Kpmg Llp, Arlington Business Park, Theale, Reading
    Dissolved Corporate (15 parents)
    Officer
    1998-01-27 ~ 2009-07-31
    IIF 22 - Director → ME
    ~ 2012-12-17
    IIF 79 - Director → ME
    2006-07-21 ~ 2009-07-31
    IIF 12 - Secretary → ME
  • 38
    REGIS GARAGE (BOGNOR) LIMITED
    02613774
    33 Chichester Road, Bognor Regis, West Sussex
    Dissolved Corporate (7 parents)
    Officer
    ~ 1998-04-30
    IIF 73 - Director → ME
  • 39
    ROWES MOTOR COMPANY LIMITED
    - now 03520420
    ST. JAMES'S MOTOR COMPANY LIMITED
    - 1998-05-14 03520420
    St Martin's House, The Runway, South Ruislip, Middlesex
    Dissolved Corporate (12 parents)
    Officer
    1998-03-02 ~ 2012-12-17
    IIF 80 - Director → ME
    2001-11-20 ~ 2009-07-31
    IIF 26 - Director → ME
    2006-07-21 ~ 2009-07-31
    IIF 6 - Secretary → ME
  • 40
    SAGE HOUSE TANGMERE - now
    DEMENTIA SUPPORT
    - 2025-02-19 09044373 15073134
    CHICHESTER DEMENTIA SUPPORT GROUP
    - 2016-05-10 09044373
    CHICHESTER DEMENTIA STEERING GROUP
    - 2014-06-05 09044373
    Sage House, City Fields Way, Tangmere, West Sussex, England
    Active Corporate (28 parents)
    Officer
    2014-05-16 ~ 2023-04-20
    IIF 86 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 117 - Has significant influence or control OE
  • 41
    SEAWARD CITY LIMITED
    - now 02129806
    FAMOUSBAY LIMITED
    - 1987-07-23 02129806
    1&2 The Barn, Oldwick West Stoke Road, Lavant, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    ~ dissolved
    IIF 78 - Director → ME
  • 42
    SNAP AUTOMOTIVE LIMITED
    13501664
    C/o The Finance Director, Mercedes Benz Of Exeter, Matford Park Road, Exeter, Devon, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-07-08 ~ now
    IIF 65 - Director → ME
    IIF 47 - Director → ME
  • 43
    SOLENT (PORTSMOUTH) LIMITED
    - now 02538636
    HORNET GARAGE (CHICHESTER) LIMITED
    - 1993-04-15 02538636 02997981
    4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex
    Dissolved Corporate (6 parents)
    Officer
    ~ 1997-04-30
    IIF 77 - Director → ME
  • 44
    ST WILFRIDS HOSPICE TRADING LIMITED
    - now 02105189
    ST. WILFRID'S HOSPICE SHOPS LIMITED
    - 2006-04-11 02105189
    St Wilfrid's Hospice Walton Lane, Bosham, Chichester, West Sussex, England
    Active Corporate (37 parents)
    Officer
    2000-06-21 ~ 2011-03-23
    IIF 102 - Director → ME
  • 45
    ST. WILFRID'S HOSPICE (SOUTH COAST) LIMITED
    01562110 09253834
    St Wilfrid's Hospice Walton Lane, Bosham, Chichester, West Sussex, England
    Active Corporate (66 parents, 1 offspring)
    Officer
    1998-09-09 ~ 2011-03-23
    IIF 85 - Director → ME
  • 46
    SUMMERSDALE GARAGE (CHICHESTER) LIMITED
    03004220 02530011
    91 St. Thomas Avenue, Hayling Island, Hampshire, England
    Active Corporate (8 parents)
    Officer
    1994-12-21 ~ 2006-07-20
    IIF 76 - Director → ME
    2001-11-20 ~ 2009-08-03
    IIF 28 - Director → ME
    2006-07-21 ~ 2009-08-03
    IIF 9 - Secretary → ME
  • 47
    TANGELO MOTOR COMPANY LIMITED
    13501329
    C/o The Finance Director, Mercedes Benz Exeter, Matford Park Road, Exeter, Devon, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-07-08 ~ now
    IIF 42 - Director → ME
    IIF 61 - Director → ME
  • 48
    THE FRIENDS OF ARUNDEL CATHEDRAL
    03792834
    The St Philip Howard Centre, 4 Southgate Drive, Crawley, England
    Active Corporate (53 parents)
    Officer
    2000-10-22 ~ 2005-11-21
    IIF 66 - Director → ME
  • 49
    UNIQUETODAY LIMITED
    02490942
    Manor Farm, Bridgham, Norfolk
    Dissolved Corporate (7 parents)
    Officer
    ~ 1997-11-26
    IIF 83 - Director → ME
  • 50
    VALDOE LIMITED
    06315543
    Drayton House, Drayton Lane, Chichester, West Sussex, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2016-04-20 ~ 2019-03-31
    IIF 51 - Director → ME
    2013-01-01 ~ 2014-06-02
    IIF 33 - Director → ME
    2019-03-31 ~ now
    IIF 57 - Director → ME
    2007-07-17 ~ 2014-06-02
    IIF 97 - Director → ME
    Person with significant control
    2017-05-22 ~ now
    IIF 109 - Has significant influence or control OE
    2016-04-06 ~ now
    IIF 111 - Has significant influence or control over the trustees of a trust OE
  • 51
    VIKING BASINGSTOKE LIMITED
    06422041
    Kpmg Llp, Arlington Business Park, Theale, Reading
    Dissolved Corporate (11 parents)
    Officer
    2008-01-14 ~ 2009-07-31
    IIF 34 - Director → ME
    2008-01-14 ~ 2012-12-17
    IIF 99 - Director → ME
    2008-01-14 ~ 2009-07-31
    IIF 17 - Secretary → ME
  • 52
    VIKING MOTOR COMPANY LIMITED
    - now 03412799
    CITY GROUP HOLDINGS LIMITED
    - 1999-09-28 03412799
    Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    2000-03-16 ~ dissolved
    IIF 36 - Director → ME
    1997-07-31 ~ dissolved
    IIF 67 - Director → ME
    2006-07-21 ~ dissolved
    IIF 16 - Secretary → ME
  • 53
    WESTHAMPNETT MOTOR COMPANY LIMITED
    - now 02997981
    HORNET GARAGE (CHICHESTER) LIMITED
    - 1998-06-10 02997981 02538636
    PORTFIELD GARAGE (NEWBURY) LIMITED
    - 1995-11-20 02997981
    Snows House Second Avenue, Millbrook, Southampton, Hampshire, England
    Dissolved Corporate (15 parents)
    Officer
    2001-11-20 ~ 2012-12-10
    IIF 49 - Director → ME
    1994-12-05 ~ 2017-12-31
    IIF 74 - Director → ME
    2006-07-21 ~ 2012-12-10
    IIF 7 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-12-31
    IIF 116 - Has significant influence or control over the trustees of a trust 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 22 March 2026 and licensed under the Open Government Licence v3.0.