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 Bruce Darren Crabbe

    Related profiles found in government register
  • Mr Bruce Darren Crabbe
    British born in November 1995

    Resident in United Kingdom

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

      IIF 1
    • icon of address 3rd Floor 1, Old Market Avenue, Chichester, PO19 1SP, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 3rd Floor 1, Old Market Avenue, Chichester, West Sussex, PO19 1SP, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address St. Johns House, St. Johns Street, Chichester, PO19 1UU, England

      IIF 8
    • icon of address 99, Leigh Road, Eastleigh, SO50 9DR, England

      IIF 9
  • Mr Bruce Crabbe
    British born in November 1995

    Resident in United Kingdom

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

      IIF 10
  • Mr Darren Crabbe
    British born in April 1973

    Resident in United Kingdom

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

      IIF 11
    • icon of address 3rd Floor 1, Old Market Avenue, Chichester, West Sussex, PO19 1SP, United Kingdom

      IIF 12
    • icon of address 99, Leigh Road, Southampton, SO50 9DR, England

      IIF 13
    • icon of address The Old Bank House, 1 High Steet, West Sussex, BN18 9AD, United Kingdom

      IIF 14
  • Mr Bruce Darren Crabbe
    British born in November 1995

    Resident in England

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

      IIF 15 IIF 16
  • Darren Crabbe
    British born in April 1973

    Resident in United Kingdom

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

      IIF 17
  • Crabbe, Bruce Darren
    British company director born in November 1995

    Resident in United Kingdom

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

      IIF 18
    • icon of address 3rd Floor 1, Old Market Avenue, Chichester, West Sussex, PO19 1SP, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 10, Second Avenue, Southbourne, Emsworth, West Sussex, PO10 8HP, England

      IIF 24
  • Crabbe, Bruce Darren
    British entrepreneur born in November 1995

    Resident in United Kingdom

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

      IIF 25
  • Mr Darren Arthur Crabbe
    British born in April 1973

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 28
  • Crabbe, Darren
    British company director born in April 1973

    Resident in United Kingdom

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

      IIF 29
    • icon of address Unit 19b The Wren Centre, Westbourne Road, Emsworth, PO10 7SU, England

      IIF 30
    • icon of address Suite 39, Port View, One Port Way, Port Solent, Portsmouth, PO6 4TY, England

      IIF 31
    • icon of address The Old Bank House, 1 High Steet, Arundel, West Sussex, BN18 9AD, United Kingdom

      IIF 32
  • Mr Bruce Crabbe
    British born in November 1995

    Resident in England

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

      IIF 33
    • icon of address 3rd Floor 1, Old Market Avenue, Chichester, West Sussex, PO19 1SP, United Kingdom

      IIF 34
  • Crabbe, Bruce
    British audiologist born in January 1948

    Resident in United Kingdom

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

      IIF 35
    • icon of address 49-51, Front Street, Langley Park, DH7 9XB, United Kingdom

      IIF 36
  • Crabbe, Bruce Alex
    British audiologist born in January 1948

    Resident in United Kingdom

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

      IIF 37
  • Mr Darren Crabbe
    British born in April 1973

    Resident in England

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

      IIF 38
    • icon of address Unit 19b, Wren Centre, Emsworth, PO10 7SU, United Kingdom

      IIF 39
  • Darren Crabbe
    British born in April 1973

    Resident in England

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

      IIF 40
  • Crabbe, Bruce Darren
    British company director born in November 1995

    Resident in England

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

      IIF 41
  • Crabbe, Bruce Darren
    British entrepreneur born in November 1995

    Resident in England

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

      IIF 42 IIF 43 IIF 44
    • icon of address 99, 99 Leigh Road - Suite 3 H&a Associates, Eastleigh, Hampshire, SO50 9DR, England

      IIF 46
    • icon of address 99, Leigh Road - Suite 3 H&a Associates, Eastleigh, SO50 9DR, England

      IIF 47
  • Mr Daren Arthur Crabbe
    British born in April 1973

    Resident in England

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

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

    Resident in England

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

      IIF 49
  • Crabbe, Darren
    British born in April 1973

    Resident in England

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

      IIF 50
    • icon of address Unit 19b Wren Centre, Westbourne Road, Emsworth, PO10 7SU, United Kingdom

      IIF 51
  • Crabbe, Darren
    British heating engineer born in April 1973

    Resident in England

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

      IIF 52
  • Crabbe, Darren
    British lead engineer born in April 1973

    Resident in England

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

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

      IIF 54
    • icon of address Ground Floor , 1000 Lakeside, Western Road, Portsmouth, PO6 3EN, England

      IIF 55
  • Crabbe, Darren
    British lead engineer born in April 1974

    Resident in England

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

      IIF 58
  • Crabbe, Bruce

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

      IIF 59
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 49-51 Front Street, Langley Park, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-02 ~ dissolved
    IIF 36 - Director → ME
  • 2
    icon of address 49-51 Front Street, Langley Park, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-02 ~ dissolved
    IIF 35 - Director → ME
  • 3
    icon of address St. Johns House, St. Johns Street, Chichester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-17 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2019-08-29 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-08-11 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Suite 3, C/o H&a Associates Tax And Accoutning Ser, 99 Leigh Road, Eastleigh, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,709 GBP2017-03-31
    Officer
    icon of calendar 2012-05-03 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-03 ~ dissolved
    IIF 57 - Director → ME
  • 6
    icon of address 2 The Old College, Thirlway Drive, Ripon, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-25 ~ dissolved
    IIF 37 - Director → ME
  • 7
    SOUTH COAST BOILERS LTD - 2019-03-29
    icon of address 99 Leigh Road - Suite 3 H&a Associates, Eastleigh, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-25 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2019-06-18 ~ dissolved
    IIF 56 - Director → ME
  • 8
    B & B PROPERTY CONSULTANTS LTD - 2015-10-09
    icon of address 10 Second Avenue, Southbourne, Emsworth, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 24 - Director → ME
  • 9
    QUAYSIDE PROPERTY MAINTENANCE LTD - 2024-08-28
    QUAYSIDE PLUMBING & HEATING LTD - 2024-01-31
    icon of address Unit 19b The Wren Centre, Westbourne Road, Emsworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    45,148 GBP2024-03-31
    Officer
    icon of calendar 2022-03-02 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit 19b Wren Centre, Emsworth, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    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
  • 11
    icon of address Unit 19b Wren Centre, Westbourne Road, Emsworth, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 3a Winchester Road, Portsmouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-18 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2017-09-18 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 13
    GORILLA HEAT LTD - 2019-10-20
    icon of address The Old Bank House, 1 High Street, Arundel, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-07 ~ dissolved
    IIF 49 - Director → ME
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 99 99 Leigh Road - Suite 3 H&a Associates, Eastleigh, Hampshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-06-14 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2019-06-28 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    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
  • 15
    icon of address The Old Bank House 1 High Steet, Arundel, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-19 ~ dissolved
    IIF 32 - Director → ME
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address St. Johns House, St. Johns Street, Chichester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-11 ~ 2018-11-16
    IIF 18 - Director → ME
    icon of calendar 2019-06-09 ~ 2019-07-27
    IIF 44 - Director → ME
    icon of calendar 2019-08-08 ~ 2019-08-29
    IIF 43 - Director → ME
    icon of calendar 2019-03-02 ~ 2019-04-16
    IIF 21 - Director → ME
    icon of calendar 2019-07-29 ~ 2019-08-07
    IIF 45 - Director → ME
    icon of calendar 2018-11-29 ~ 2018-12-23
    IIF 19 - Director → ME
    icon of calendar 2017-12-11 ~ 2019-04-17
    IIF 31 - Director → ME
    icon of calendar 2019-01-03 ~ 2019-03-02
    IIF 20 - Director → ME
    icon of calendar 2019-04-17 ~ 2019-06-07
    IIF 25 - Director → ME
    icon of calendar 2018-12-23 ~ 2018-12-28
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ 2019-07-27
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-12-11 ~ 2018-12-23
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2019-08-08 ~ 2019-08-29
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2017-12-11 ~ 2019-05-05
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2019-01-03 ~ 2019-03-02
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2018-12-23 ~ 2018-12-29
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-07-22 ~ 2019-08-08
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    icon of calendar 2019-05-15 ~ 2019-06-07
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-07-29 ~ 2019-08-07
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2019-03-02 ~ 2019-04-16
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-04-17 ~ 2019-04-26
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    SOUTH COAST BOILERS LTD - 2019-03-29
    icon of address 99 Leigh Road - Suite 3 H&a Associates, Eastleigh, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-22 ~ 2018-11-22
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ 2018-11-22
    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
    icon of calendar 2019-04-25 ~ 2019-06-09
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    icon of address 99 99 Leigh Road - Suite 3 H&a Associates, Eastleigh, Hampshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-04-08 ~ 2019-04-25
    IIF 29 - Director → ME
    icon of calendar 2019-04-08 ~ 2019-06-10
    IIF 41 - Director → ME
    icon of calendar 2019-06-18 ~ 2019-06-18
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2019-04-25
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% 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 12 November 2025 and licensed under the Open Government Licence v3.0.