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

Norris, Dan Stuart

    Related profiles found in government register
  • Norris, Dan Stuart
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashdown Garage, Lewes Road, Chelwood Gate, RH17 7DE, United Kingdom

      IIF 1
    • Garage, Lewes Road, Chelwood Gate, Haywards Heath, RH17 7DE, United Kingdom

      IIF 2
    • Garage, Lewes Road, Chelwood Gate, Haywards Heath, West Sussex, RH17 7DE, United Kingdom

      IIF 3 IIF 4
    • House, Springfield Road, Horsham, RH12 2RG

      IIF 5
    • House, Springfield Road, Horsham, West Sussex, RH12 2RG, United Kingdom

      IIF 6 IIF 7 IIF 8
    • Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Norris, Dan Stuart
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, Springfield Road, Horsham, West Sussex, RH12 2RG, United Kingdom

      IIF 10 IIF 11
  • Norris, Daniel Stuart
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, Springfield Road, Horsham, West Sussex, RH12 2RG, United Kingdom

      IIF 12
  • Norris, Daniel Stuart
    British company director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cottage, Wych Cross, Forest Row, East Sussex, RH18 5JL

      IIF 13
    • Cottage, Wych Cross, Forest Row, West Sussex, RH18 5JL

      IIF 14
  • Norris, Daniel Stuart
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, North Street, Horsham, West Sussex, RH12 1RD, United Kingdom

      IIF 15
    • House, Springfield Road, Horsham, West Sussex, RH12 2RG, United Kingdom

      IIF 16
  • Norris, Daniel Stuart
    British entrepreneur born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cottage, Wych Cross, Forest Row, West Sussex, RH18 5JL

      IIF 17
  • Norris, Daniel Stuart
    British entrpreneur born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cottage, Wych Cross, Forest Row, Sussex, RH18 5JL

      IIF 18
  • Mr Dan Stuart Norris
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Garage, Lewes Road, Chelwood Gate, Haywards Heath, RH17 7DE, United Kingdom

      IIF 19
    • Garage, Lewes Road, Chelwood Gate, Haywards Heath, West Sussex, RH17 7DE, United Kingdom

      IIF 20 IIF 21
    • House, Springfield Road, Horsham, RH12 2RG

      IIF 22
    • House, Springfield Road, Horsham, West Sussex, RH12 2RG

      IIF 23 IIF 24 IIF 25
    • Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
  • Norris, Dan Stuart
    British director

    Registered addresses and corresponding companies
    • House, Springfield Road, Horsham, West Sussex, RH12 2RG, United Kingdom

      IIF 32 IIF 33
  • Norris, Stuart Dan
    British director born in November 1971

    Registered addresses and corresponding companies
    • House, Springfield Road, Horsham, West Sussex, RH12 2RG, United Kingdom

      IIF 34
  • Norris, Daniel Stuart
    British

    Registered addresses and corresponding companies
    • Cottage, Wych Cross, Forest Row, East Sussex, RH18 5JL

      IIF 35
    • Cottage, Wych Cross, Forest Row, East Sussex, RH18 5JL, United Kingdom

      IIF 36
  • Norris, Daniel Stuart
    British company director

    Registered addresses and corresponding companies
    • Cottage, Wych Cross, Forest Row, East Sussex, RH18 5JL

      IIF 37
    • Cottage, Wych Cross, Forest Row, West Sussex, RH18 5JL

      IIF 38
  • Norris, Daniel Stuart
    British director

    Registered addresses and corresponding companies
    • House, North Street, Horsham, West Sussex, RH12 1RD, United Kingdom

      IIF 39
    • House, Springfield Road, Horsham, West Sussex, RH12 2RG, United Kingdom

      IIF 40 IIF 41
child relation
Offspring entities and appointments 19
  • 1
    CHELWOOD CLASSIC CARS LTD
    12495863
    Ashdown Garage Lewes Road, Chelwood Gate, Haywards Heath, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-03-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-03-03 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 2
    COLCORSA LTD
    14490043
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-28 ~ now
    IIF 1 - Director → ME
  • 3
    ELECTRIC LEGENDS LIMITED
    13705071
    Ashdown Garage Lewes Road, Chelwood Gate, Haywards Heath, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-10-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-10-26 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 4
    GLOBECOM LTD
    - now 03295460
    INTERNATIONAL CALL BROKERS LIMITED
    - 1998-03-17 03295460
    348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    1996-12-20 ~ 2007-12-31
    IIF 14 - Director → ME
    1996-12-20 ~ 2007-12-31
    IIF 38 - Secretary → ME
  • 5
    LOUDSPACE LIMITED
    - now 03529919
    MINI LEGENDS LIMITED
    - 2012-09-19 03529919
    LOUDSPACE LIMITED
    - 2010-04-11 03529919
    VOICECOM LIMITED
    - 2007-02-28 03529919 06025764... (more)
    GLOBECALL LIMITED
    - 2006-08-11 03529919
    Springfield House, Springfield Road, Horsham, West Sussex
    Active Corporate (4 parents)
    Officer
    1998-03-18 ~ now
    IIF 6 - Director → ME
    1998-03-18 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    MISSION RIVIERA UK LTD
    - now 10724134
    RIGHT FRANCE LIMITED
    - 2024-05-28 10724134
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-04-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-04-13 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 7
    MUNICH LEGENDS I.P. LIMITED
    - now 06682870
    VOICECOM UNITY LIMITED
    - 2012-11-26 06682870 03529917
    VOICECOM 2008 LIMITED
    - 2008-09-25 06682870 03521849... (more)
    Springfield House, Springfield Road, Horsham, West Sussex
    Active Corporate (1 parent)
    Officer
    2008-08-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 8
    MUNICH MOTORSPORTS LIMITED
    04824959
    Voicecom Buildings, Wych Cross, Forest Row, East Sussex
    Dissolved Corporate (8 parents)
    Officer
    2009-07-23 ~ dissolved
    IIF 17 - Director → ME
    2009-12-29 ~ dissolved
    IIF 35 - Secretary → ME
  • 9
    MUSIC ON HOLD LIMITED
    - now 05088048 03906121
    MUNICH LEGENDS LIMITED
    - 2012-03-13 05088048 03906121
    BARNEY CARS LIMITED - 2004-04-05
    The Ashdown Garage, Chelwood Gate, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    2009-12-17 ~ dissolved
    IIF 18 - Director → ME
    2009-12-17 ~ dissolved
    IIF 36 - Secretary → ME
  • 10
    POPSOFT LIMITED
    05243587
    Springfield House, Springfield Road, Horsham, West Sussex
    Active Corporate (3 parents)
    Officer
    2004-09-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 11
    STORAGE LEGENDS LIMITED
    10514147
    Ashdown Garage Lewes Road, Chelwood Gate, Haywards Heath, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-12-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-12-07 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 12
    THE ASHDOWN GARAGE CAR SALES LIMITED
    - now 03906121
    THE ASHDOWN GARAGE SALES LIMITED
    - 2020-01-13 03906121
    MUNICH LEGENDS LIMITED
    - 2020-01-02 03906121 05088048
    MUSIC ON HOLD LTD
    - 2012-03-13 03906121 05088048
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2000-01-13 ~ dissolved
    IIF 11 - Director → ME
    2000-01-13 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 13
    THE ASHDOWN GARAGE WORKSHOPS LIMITED
    12324651
    Ashdown Garage Lewes Road, Chelwood Gate, Haywards Heath, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-11-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-11-20 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 14
    TRAKMEISTER LIMITED
    06977807
    Springfield House, Springfield Road, Horsham, West Sussex
    Active Corporate (1 parent)
    Officer
    2009-07-31 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 15
    VOICECOM LIMITED
    - now 03521849 03529919... (more)
    VOICECOM NETWORKS LTD
    - 2013-01-16 03521849 06025764... (more)
    VOICECOM NETWORK SERVICES LIMITED
    - 2011-04-11 03521849 03906108... (more)
    VOICECOM NETWORKS LTD
    - 2008-07-09 03521849 06025764... (more)
    VOICECOM NETWORK LIMITED
    - 2004-07-20 03521849 06025764... (more)
    Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (4 parents)
    Officer
    1998-03-04 ~ dissolved
    IIF 34 - Director → ME
    1998-03-04 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    VOICECOM MOBILE SOLUTIONS LIMITED
    - now 03906108
    VOICECOM NETWORK SERVICES LTD
    - 2013-01-16 03906108 03521849... (more)
    VOICECOM NETWORKS LIMITED
    - 2011-04-11 03906108 03521849... (more)
    VOICECOM MESSAGING LIMITED
    - 2008-07-24 03906108
    Springfield House, Springfield Road, Horsham, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    2000-01-13 ~ dissolved
    IIF 16 - Director → ME
    2000-01-13 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    VOICECOM NETWORKS LIMITED
    08998509 03521849... (more)
    Springfield House, Springfield Road, Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2014-04-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    VOICECOM NETWORKS PLC
    - now 06025764 08998509... (more)
    VOICECOM PLC
    - 2013-01-16 06025764 03529919... (more)
    LOUDSPACE PUBLIC LIMITED COMPANY
    - 2007-02-28 06025764
    Comewell House, North Street, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2006-12-12 ~ dissolved
    IIF 15 - Director → ME
    2006-12-12 ~ dissolved
    IIF 39 - Secretary → ME
  • 19
    VOICECOM SYSTEMS LIMITED
    - now 03288248
    VOICECOM SALES LIMITED
    - 2007-12-12 03288248
    VOICECOM TECHNICS LIMITED
    - 2000-02-17 03288248
    Third Floor South, One Jubilee Street, Brighton, East Sussex
    Dissolved Corporate (6 parents)
    Officer
    1996-12-05 ~ dissolved
    IIF 13 - Director → ME
    1996-12-05 ~ dissolved
    IIF 37 - Secretary → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.