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

Valentine, Neil Leigh

    Related profiles found in government register
  • Valentine, Neil Leigh
    British born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Denfords Property Management, Equity Court, 73 - 75 Millbrook Road East, Southampton, SO15 1RJ

      IIF 1
    • icon of address 118, Old Milton Road, New Milton, BH25 6EB, England

      IIF 2
  • Valentine, Neil Leigh
    British builder born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakridge St Marks Close, Winchester Road Chandlers Ford, Eastleigh, Hampshire, SO53 2DY

      IIF 3
  • Valentine, Neil Leigh
    British chartered surveyor born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria House, 14 St Johns Road, Hedge End, Southampton, Hampshire, SO30 4AB

      IIF 4
  • Valentine, Neil Leigh
    British company director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nat West Bank Chambers, 55 Station Road, New Milton, Hampshire, BH25 6JA, United Kingdom

      IIF 5
    • icon of address Victoria House, 14, St. Johns Road, Hedge End, Southampton, SO30 4AB, England

      IIF 6
  • Valentine, Neil Leigh
    British director building company born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakridge St Marks Close, Winchester Road Chandlers Ford, Eastleigh, Hampshire, SO53 2DY

      IIF 7
  • Valentine, Neil Leigh
    British none born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakridge, St Mark's Close, Winchester Road, Chandlers Ford, Hampshire, SO53 2DY, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Bay House, Compass Road, North Harbour Business Park, Portsmouth, PO6 4RS, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address King's Park House, 22 Kings Park Road, Southampton, Hampshire, SO15 2UF, United Kingdom

      IIF 15
  • Valentine, Neil Leigh
    British property developer born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Valentine, Neil Leigh
    British surveyor born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, West Sussex, PO22 8NJ

      IIF 43
    • icon of address Unit 3, Hoe Lane, Flansham, Bognor Regis, PO22 8NJ, England

      IIF 44
    • icon of address Unit3, Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, West Sussex, PO22 8NJ, England

      IIF 45
    • icon of address 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 46
    • icon of address Victoria House, 14 St Johns Road, Hedge End, Southampton, Hampshire, SO30 4AB, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address Victoria House, 14 St. Johns Road, Hedge End, Southampton, Hampshire, SO30 4AD, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address Victoria House, 14 St. Johns Road, Hedge End, Southampton, SO30 4AB, United Kingdom

      IIF 53
    • icon of address Victoria House, 14 St. Johns Road, Hedge End, Southampton, SO30 4AD, United Kingdom

      IIF 54
  • Valentine, Neil
    British surveyor born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria House, 14 St. Johns Road, Hedge End, Southampton, SO30 4AB, United Kingdom

      IIF 55
  • Valentine, Neil Leigh
    British property developer born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1000, Western Road, Portsmouth, PO6 3EN, England

      IIF 56
  • Valentine, Neil Leigh
    British builder born in August 1951

    Registered addresses and corresponding companies
    • icon of address 16 Donnelly Road, Southbourne, Bournemouth, Dorset, BH6 5NW

      IIF 57
  • Valentine, Neil Leigh
    British company director born in August 1951

    Registered addresses and corresponding companies
    • icon of address 40 Thornhill Park Road, Thornhill, Southampton, Hampshire, SO18 5TQ

      IIF 58
  • Valentine, Neil Leigh
    British developer born in August 1951

    Registered addresses and corresponding companies
    • icon of address 40 Thornhill Park Road, Thornhill, Southampton, Hampshire, SO18 5TQ

      IIF 59 IIF 60
  • Valentine, Neil Leigh
    British director born in August 1951

    Registered addresses and corresponding companies
    • icon of address 40 Thornhill Park Road, Thornhill, Southampton, Hampshire, SO18 5TQ

      IIF 61 IIF 62
  • Valentine, Neil Leigh
    British property developer born in August 1951

    Registered addresses and corresponding companies
    • icon of address 40 Thornhill Park Road, Thornhill, Southampton, Hampshire, SO18 5TQ

      IIF 63 IIF 64
  • Mr Neil Leigh Valentine
    British born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63a, Links Lane, Rowland's Castle, PO9 6AF, England

      IIF 65
    • icon of address Victoria House, 14 St Johns Road, Hedge End, Southampton, Hampshire, SO30 4AB

      IIF 66
    • icon of address Victoria House, 14, St. Johns Road, Hedge End, Southampton, SO30 4AB, England

      IIF 67
    • icon of address Beechwood House, Southdown Road, Shawford, Winchester, SO21 2BY, England

      IIF 68
  • Valentine, Neil Leigh
    British

    Registered addresses and corresponding companies
    • icon of address 16 Donnelly Road, Southbourne, Bournemouth, Dorset, BH6 5NW

      IIF 69
    • icon of address 40 Thornhill Park Road, Thornhill, Southampton, Hampshire, SO18 5TQ

      IIF 70
  • Valentine, Neil Leigh
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address Victoria House, 14 St Johns Road, Hedge End, Southampton, Hampshire, SO30 4AB

      IIF 71
  • Valentine, Neil Leigh
    British charterey surveyor and propert

    Registered addresses and corresponding companies
    • icon of address 63a, Links Lane, Rowland's Castle, PO9 6AF, England

      IIF 72
  • Valentine, Neil Leigh
    British company director

    Registered addresses and corresponding companies
    • icon of address 40 Thornhill Park Road, Thornhill, Southampton, Hampshire, SO18 5TQ

      IIF 73
  • Valentine, Neil Leigh
    British director

    Registered addresses and corresponding companies
    • icon of address 40 Thornhill Park Road, Thornhill, Southampton, Hampshire, SO18 5TQ

      IIF 74
  • Valentine, Neil Leigh

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Denfords Property Management, Equity Court, 73 - 75 Millbrook Road East, Southampton
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2004-12-06 ~ now
    IIF 1 - Director → ME
  • 2
    CRAYFERN LIMITED - 2019-07-24
    icon of address 63a Links Lane, Rowland's Castle, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -180 GBP2020-12-31
    Officer
    icon of calendar 1992-08-17 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 1992-08-17 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 52 Baddesley Road, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address Beechwood House Southdown Road, Shawford, Winchester, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    136,139 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2015-03-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 65
  • 1
    icon of address Unit 3a Clarence Gate, High Street, Bognor Regis, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2017-10-27 ~ 2019-07-11
    IIF 52 - Director → ME
  • 2
    icon of address 120 High Street, Lee-on-the-solent, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 1998-10-05 ~ 1999-09-06
    IIF 60 - Director → ME
    icon of calendar 1998-10-05 ~ 1999-09-06
    IIF 70 - Secretary → ME
  • 3
    ARROLBEAM MANAGEMENT COMPANY LIMITED - 2015-08-04
    TYLNEY PLACE MANAGEMENT COMPANY LIMITED - 2016-10-18
    icon of address C/o Oyster Estates Uk Ltd, Unit 3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, England
    Active Corporate (3 parents)
    Equity (Company account)
    17 GBP2024-12-31
    Officer
    icon of calendar 2014-12-01 ~ 2019-07-29
    IIF 33 - Director → ME
  • 4
    icon of address C/o Denfords, Equity Court, 73 - 75 Millbrook Rd. East, Southampton, Hants
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-07-31
    Officer
    icon of calendar 2005-07-06 ~ 2007-07-24
    IIF 26 - Director → ME
  • 5
    icon of address Harper Stone Properties Ltd Second Floor, Offices, 119/120 Western Road, Hove, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-03-07 ~ 2019-07-11
    IIF 46 - Director → ME
  • 6
    icon of address The Cottage 55 Dysart Avenue, Drayton, Portsmouth, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    364 GBP2024-03-31
    Officer
    icon of calendar 1998-03-04 ~ 1999-03-18
    IIF 58 - Director → ME
    icon of calendar 1998-03-04 ~ 1999-03-18
    IIF 73 - Secretary → ME
  • 7
    icon of address 2-4 New Road, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    icon of calendar 2002-01-18 ~ 2003-04-07
    IIF 64 - Director → ME
  • 8
    icon of address 73-75 Millbrook Road East, Southampton, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    14 GBP2025-03-31
    Officer
    icon of calendar 1993-11-01 ~ 1994-07-01
    IIF 57 - Director → ME
  • 9
    CORNMAID FLAT MANAGEMENT LIMITED - 1992-03-02
    icon of address Building 4 Farnham Road, Ewshot, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-06-30
    Officer
    icon of calendar 1992-08-18 ~ 1993-04-06
    IIF 69 - Secretary → ME
  • 10
    icon of address Unit 3 Flansham Business Centre Hoe Lane, Flansham, Bognor Regis, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2016-11-03 ~ 2019-03-26
    IIF 55 - Director → ME
  • 11
    icon of address 11 Queensway Queensway, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,231 GBP2023-12-31
    Officer
    icon of calendar 2009-03-03 ~ 2010-11-05
    IIF 18 - Director → ME
  • 12
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    528,484 GBP2017-07-01 ~ 2018-06-30
    Officer
    icon of calendar 2016-01-05 ~ 2019-07-11
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-11
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Equity Court, 73 - 75 Millbrook Road East, Southampton, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2025-03-31
    Officer
    icon of calendar 2003-03-26 ~ 2005-02-07
    IIF 28 - Director → ME
  • 14
    icon of address Unit 3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2012-06-28 ~ 2014-02-18
    IIF 40 - Director → ME
  • 15
    icon of address Unit 3 Hoe Lane, Flansham, Bognor Regis, England
    Active Corporate (2 parents)
    Equity (Company account)
    13 GBP2024-08-31
    Officer
    icon of calendar 2017-08-24 ~ 2019-07-11
    IIF 36 - Director → ME
  • 16
    TEAKSTORE LIMITED - 1992-09-01
    CRAYFERN HOMES LIMITED - 2022-04-12
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 1992-05-14 ~ 2019-07-11
    IIF 4 - Director → ME
    icon of calendar 1992-05-14 ~ 2019-07-11
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-11
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 120 High Street, Lee-on-the-solent, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-07-31
    Officer
    icon of calendar 2014-07-22 ~ 2016-01-04
    IIF 77 - Secretary → ME
  • 18
    icon of address 6 Fairhaven Place, Kings Avenue, Chichester, West Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,455 GBP2024-04-30
    Officer
    icon of calendar 2012-04-24 ~ 2013-12-05
    IIF 39 - Director → ME
  • 19
    icon of address Unit 3 Hoe Lane, Flansham, Bognor Regis, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2018-09-27 ~ 2019-07-11
    IIF 47 - Director → ME
  • 20
    icon of address Unit 3 Hoe Lane, Flansham, Bognor Regis, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2018-11-30 ~ 2019-07-11
    IIF 49 - Director → ME
  • 21
    icon of address 2 Park Farm, Chichester Road, Arundel, West Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    13 GBP2024-12-31
    Officer
    icon of calendar 2006-06-05 ~ 2008-05-12
    IIF 21 - Director → ME
  • 22
    icon of address Asset Property Management Ltd, 218 Malvern Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2011-04-04 ~ 2012-06-22
    IIF 13 - Director → ME
    icon of calendar 2011-04-04 ~ 2012-06-22
    IIF 82 - Secretary → ME
  • 23
    icon of address Unit3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, England
    Active Corporate (4 parents)
    Equity (Company account)
    23 GBP2024-07-31
    Officer
    icon of calendar 2016-07-06 ~ 2018-10-26
    IIF 37 - Director → ME
  • 24
    icon of address Japonica House Boyneswood Road, Medstead, Alton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,286 GBP2024-12-31
    Officer
    icon of calendar 2013-04-22 ~ 2014-02-11
    IIF 79 - Secretary → ME
  • 25
    icon of address 6b Lynes House, Lynes Lane, Ringwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    icon of calendar 2009-12-16 ~ 2010-11-04
    IIF 8 - Director → ME
  • 26
    icon of address Unit 3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-08-31
    Officer
    icon of calendar 2013-08-30 ~ 2014-06-03
    IIF 78 - Secretary → ME
  • 27
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-07-31
    Officer
    icon of calendar 2010-07-26 ~ 2012-04-18
    IIF 15 - Director → ME
  • 28
    icon of address Unit 3 Hoe Lane, Flansham, Bognor Regis, England
    Active Corporate (5 parents)
    Equity (Company account)
    26 GBP2024-10-31
    Officer
    icon of calendar 2019-10-18 ~ 2020-07-27
    IIF 56 - Director → ME
    icon of calendar 2018-10-17 ~ 2019-07-11
    IIF 41 - Director → ME
  • 29
    3 & 5 COBBETT ROAD, SOUTHAMPTON SO18 1HJ LIMITED - 2008-05-27
    icon of address Denfords, 73-75 Millbrook Road East, Southampton
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2008-05-15 ~ 2010-08-18
    IIF 22 - Director → ME
  • 30
    icon of address 41a Beach Road, Littlehampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-04-24 ~ 2015-10-08
    IIF 43 - Director → ME
  • 31
    icon of address 5 Highland Mews, 117 Lidiard Gardens, Portsmouth, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    4,662 GBP2025-01-31
    Officer
    icon of calendar 2010-01-12 ~ 2011-01-21
    IIF 9 - Director → ME
  • 32
    icon of address Unit 3 Flansham Business Centre Hoe Lane, Flansham, Bognor Regis, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2016-10-17 ~ 2019-07-11
    IIF 48 - Director → ME
  • 33
    icon of address Unit 3 Hoe Lane, Flansham, Bognor Regis, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-08-31
    Officer
    icon of calendar 2018-08-14 ~ 2019-07-11
    IIF 51 - Director → ME
  • 34
    SPICEWOOD MANAGEMENT LIMITED - 2007-11-12
    icon of address Unit 3 Flansham Business Centre Hoe Lane, Flansham, Bognor Regis, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    13 GBP2024-12-31
    Officer
    icon of calendar 2006-08-29 ~ 2009-03-03
    IIF 23 - Director → ME
  • 35
    icon of address The Coach House, Headgate, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 1994-10-21 ~ 1995-07-21
    IIF 3 - Director → ME
  • 36
    icon of address C/o Ency Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-06-30
    Officer
    icon of calendar 1996-06-10 ~ 1997-05-16
    IIF 61 - Director → ME
    icon of calendar 1996-06-11 ~ 1997-05-16
    IIF 84 - Secretary → ME
  • 37
    icon of address C/o Hawthorn House, 1 Lowther Gardens, Bournemouth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-06-19 ~ 2001-08-20
    IIF 63 - Director → ME
  • 38
    icon of address Eckersley White Property Mngt, 120 High Street, Lee-on-the-solent, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2011-04-06 ~ 2019-07-11
    IIF 12 - Director → ME
    icon of calendar 2011-04-06 ~ 2019-07-11
    IIF 81 - Secretary → ME
  • 39
    icon of address Unit 3 Hoe Lane, Flansham, Bognor Regis, England
    Active Corporate (2 parents)
    Equity (Company account)
    31 GBP2024-12-31
    Officer
    icon of calendar 2017-12-01 ~ 2019-07-29
    IIF 16 - Director → ME
  • 40
    icon of address Equity Court, 73-75 Millbrook Road East, Southampton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2024-12-30
    Officer
    icon of calendar 2008-02-18 ~ 2009-06-12
    IIF 25 - Director → ME
  • 41
    icon of address 140 Hillson Drive, Fareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2008-05-02 ~ 2010-03-24
    IIF 17 - Director → ME
  • 42
    icon of address Oyster Estates Uk Limited, 3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2008-12-05 ~ 2010-06-30
    IIF 24 - Director → ME
  • 43
    icon of address 2 Park Farm, Chichester Road, Arundel, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2014-09-02 ~ 2016-05-04
    IIF 31 - Director → ME
  • 44
    icon of address 18 Midanbury Lane, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2015-05-23 ~ 2017-03-31
    IIF 53 - Director → ME
  • 45
    icon of address Newfrith House, 21 Hyde Street, Winchester, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-12-24
    Officer
    icon of calendar 2014-12-19 ~ 2019-07-11
    IIF 34 - Director → ME
  • 46
    icon of address 1 Oyster Court, 52 Marine Parade West, Lee-on-the-solent, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,394 GBP2024-09-30
    Officer
    icon of calendar 1998-09-03 ~ 1999-10-21
    IIF 59 - Director → ME
    icon of calendar 1998-09-03 ~ 1999-10-21
    IIF 85 - Secretary → ME
  • 47
    icon of address Unit 3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-10-30
    Officer
    icon of calendar 2013-04-23 ~ 2014-11-11
    IIF 76 - Secretary → ME
  • 48
    icon of address Unit 3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    57 GBP2024-03-31
    Officer
    icon of calendar 2014-03-03 ~ 2018-11-22
    IIF 32 - Director → ME
  • 49
    icon of address Newfrith House, 21 Hyde Street, Winchester, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    icon of calendar 2003-03-13 ~ 2004-03-18
    IIF 19 - Director → ME
  • 50
    icon of address Oyster Estates Uk Ltd, Unit 3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    34 GBP2024-12-31
    Officer
    icon of calendar 2006-07-07 ~ 2008-09-08
    IIF 7 - Director → ME
  • 51
    icon of address Unit 3 Hoe Lane, Flansham, Bognor Regis, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-12-19 ~ 2018-11-30
    IIF 50 - Director → ME
  • 52
    icon of address 2 Park Farm, Chichester Road, Arundel, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    -46 GBP2025-03-31
    Officer
    icon of calendar 2004-01-05 ~ 2005-07-06
    IIF 30 - Director → ME
  • 53
    icon of address Kts Estate Management Limited, Unit 2 Park Farm, Chichester Road, Arundel, West Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    18 GBP2024-09-30
    Officer
    icon of calendar 2002-09-04 ~ 2004-01-21
    IIF 27 - Director → ME
  • 54
    icon of address 6 Spiers Farm Close, Horley, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    icon of calendar 2010-03-17 ~ 2016-07-14
    IIF 10 - Director → ME
  • 55
    icon of address 67 Osborne Road, Southsea, Hants, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2013-11-07 ~ 2015-01-01
    IIF 45 - Director → ME
  • 56
    icon of address 14 Bluebell Gardens, Medstead, Alton, Hants, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11 GBP2025-02-28
    Officer
    icon of calendar 2011-02-08 ~ 2015-09-09
    IIF 11 - Director → ME
    icon of calendar 2011-02-08 ~ 2015-09-09
    IIF 80 - Secretary → ME
  • 57
    icon of address C/o Unit 3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2014-12-11 ~ 2015-12-17
    IIF 35 - Director → ME
  • 58
    icon of address Southdown House, St. Johns Street, Chichester, West Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-11-05 ~ 1998-06-26
    IIF 62 - Director → ME
    icon of calendar 1997-11-05 ~ 1998-06-26
    IIF 74 - Secretary → ME
  • 59
    icon of address 2 Park Farm, Chichester Road, Arundel, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    44 GBP2024-12-31
    Officer
    icon of calendar 2007-03-14 ~ 2008-07-15
    IIF 29 - Director → ME
  • 60
    icon of address Denfords Property Management, Equity Court, Millbrook Road East, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-08-31
    Officer
    icon of calendar 2013-08-20 ~ 2014-02-11
    IIF 75 - Secretary → ME
  • 61
    icon of address Unit 3 Hoe Lane, Flansham, Bognor Regis, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-12-19 ~ 2019-04-12
    IIF 44 - Director → ME
  • 62
    icon of address 62 Rumbridge Street, Totton, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2007-07-12 ~ 2009-07-28
    IIF 20 - Director → ME
  • 63
    icon of address C/o Hornbeam House Wield Road, Medstead, Alson, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,865 GBP2024-04-30
    Officer
    icon of calendar 2016-04-01 ~ 2018-01-11
    IIF 54 - Director → ME
  • 64
    icon of address Oyste Rmanagement Limited, Unit 3 Hoe Lane Flansham, Bognor Regis, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2012-04-24 ~ 2013-02-14
    IIF 38 - Director → ME
  • 65
    icon of address Denfords Property Management, 73-75 Millbrook Road East, Southampton
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2010-11-25 ~ 2011-10-08
    IIF 14 - Director → ME
    icon of calendar 2010-11-25 ~ 2011-10-08
    IIF 83 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.