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

Daniels, Michelle Joanne

    Related profiles found in government register
  • Daniels, Michelle Joanne
    British

    Registered addresses and corresponding companies
    • icon of address 140 Highfield Lane, Oving, Chichester, West Sussex, PO20 6NN

      IIF 1
    • icon of address Orchard End, Denmans Lane, Eastergate, West Sussex, PO20 3SD

      IIF 2 IIF 3
  • Daniels, Michelle Joanne
    British accountant

    Registered addresses and corresponding companies
    • icon of address Orchard End, Denmans Lane, Eastergate, West Sussex, PO20 3SD

      IIF 4
  • Taylor, Michelle Joanne
    British

    Registered addresses and corresponding companies
  • Taylor, Michelle Joanne
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Orchard End, Denmans Lane, Eastergate, Chichester, West Sussex, PO20 3SD

      IIF 12
  • Buzzard, Michelle Joanne
    British

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

      IIF 13
  • Daniels, Michelle Joanne

    Registered addresses and corresponding companies
    • icon of address Orchard End, Denmans Lane, Eastergate, West Sussex, PO20 3SD, Uk

      IIF 14
  • Daniels, Michelle Joanne
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard End, Denmans Lane, Eastergate, Chichester, West Sussex, PO20 3SD, England

      IIF 15 IIF 16 IIF 17
  • Taylor, Michelle Joanne

    Registered addresses and corresponding companies
    • icon of address Orchard End, Denmans Lane, Eastergate, Chichester, West Sussex, PO20 3SD

      IIF 18
    • icon of address Orchard End, Denmans Lane, Eastergate, Chichester, West Sussex, PO20 3SD, United Kingdom

      IIF 19
  • Taylor, Michelle Joanne
    British accountant born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard End, Denmans Lane, Eastergate, Chichester, West Sussex, PO20 3SD

      IIF 20 IIF 21
  • Taylor, Michelle Joanne
    British certified chartered accountant born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chichester Racquets, & Fitness Club Limited, Oaklands Park, Chichester, West Sussex, PO19 6AR

      IIF 22
  • Taylor, Michelle Joanne
    British director born in March 1973

    Resident in England

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

      IIF 23
  • Buzzard, Michelle Joanne
    British accountant born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard End, Denmans Lane, Eastergate, West Sussex, PO20 3SD

      IIF 24
  • Buzzard, Michelle Joanne
    British director born in March 1973

    Resident in England

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

      IIF 25 IIF 26
    • icon of address Orchard End, Denmans Lane, Eastergate, Chichester, West Sussex, PO20 3SD, England

      IIF 27
  • Mrs Michelle Joanne Taylor
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard End, Denmans Lane, Eastergate, Chichester, West Sussex, PO20 3SD, England

      IIF 28
  • Mrs Michelle Joanne Buzzard
    British born in March 1973

    Resident in England

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

      IIF 29 IIF 30
    • icon of address Orchard End, Denmans Lane, Eastergate, Chichester, West Sussex, PO20 3SD, England

      IIF 31 IIF 32
  • Mrs Michelle Joanne Daniels
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard End, Denmans Lane, Eastergate, Chichester, West Sussex, PO20 3SD, England

      IIF 33 IIF 34
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 4th Floor Lowndes Street, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address Drayton House, Drayton Lane, Chichester, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    116,415 GBP2024-03-31
    Officer
    icon of calendar 2007-06-01 ~ now
    IIF 13 - Secretary → ME
  • 3
    BUZZARD BUILDINGS LTD - 2020-06-10
    icon of address Orchard End, Denmans Lane, Eastergate, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,656 GBP2024-05-31
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    FINCHLEY INTERIORS LTD - 2007-09-03
    icon of address 1 & 2 The Barn Oldwick West Stoke Road, Lavant, Chichester, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,091 GBP2020-07-31
    Officer
    icon of calendar 2007-12-13 ~ dissolved
    IIF 9 - Secretary → ME
  • 5
    icon of address 1 & 2 The Barn Oldwick West Stoke Road, Lavant, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,500 GBP2018-03-31
    Officer
    icon of calendar 2008-02-27 ~ dissolved
    IIF 12 - Secretary → ME
  • 6
    icon of address 1 & 2 The Barn Oldwick, West Stoke Road, Lavant, Chichester, West Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,800 GBP2021-01-31
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Drayton House, Drayton Lane, Chichester, West Sussex, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    1,295,208 GBP2024-03-31
    Officer
    icon of calendar 2010-08-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 8
    icon of address Nos 1 & 2 The Barn, Oldwick West Stoke Road, Lavant Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -39,417 GBP2017-09-30
    Officer
    icon of calendar 2000-04-28 ~ dissolved
    IIF 2 - Secretary → ME
  • 9
    icon of address Drayton House, Drayton Lane, Chichester, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,104 GBP2024-04-30
    Officer
    icon of calendar 2018-06-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 1 & 2 The Barn, Oldwick West Stoke Road, Lavant, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 11
    icon of address Orchard End Denmans Lane, Eastergate, Chichester, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -59,938 GBP2024-02-29
    Officer
    icon of calendar 2000-09-22 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 12
    SANDBANKS BOAT YARD & MARINA COMPANY LIMITED - 2011-07-18
    icon of address 1& 2 The Barn, Oldwick, West Stoke Road, Lavant, Chichester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19 GBP2018-03-31
    Officer
    icon of calendar 2007-03-12 ~ dissolved
    IIF 8 - Secretary → ME
Ceased 15
  • 1
    icon of address Chichester Racquets, & Fitness Club Limited, Oaklands Park, Chichester, West Sussex
    Active Corporate (8 parents)
    Equity (Company account)
    1,115,010 GBP2024-03-31
    Officer
    icon of calendar 2022-03-21 ~ 2022-08-19
    IIF 22 - Director → ME
  • 2
    CINQUE LIMITED - 2012-11-23
    I.T.E. SERVICES LIMITED - 2005-04-14
    icon of address Bank Chambers, 2 Church Street, Reigate, England
    Active Corporate (4 parents)
    Equity (Company account)
    325,584 GBP2024-03-31
    Officer
    icon of calendar 2003-08-06 ~ 2004-01-07
    IIF 3 - Secretary → ME
  • 3
    icon of address First Floor, 81 Buckingham Palace Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-02 ~ 2000-08-01
    IIF 1 - Secretary → ME
  • 4
    SIXEMS LIMITED - 2005-03-10
    icon of address 78 Alma Road, Winton, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-23 ~ 2005-02-10
    IIF 5 - Secretary → ME
  • 5
    icon of address 1 & 2 The Barn, Oldwick West Stoke Road, Lavant, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2004-12-23 ~ 2008-07-28
    IIF 7 - Secretary → ME
  • 6
    icon of address 1 & 2 The Barn, Oldwick West Stoke Road, Lavant, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,569 GBP2018-09-30
    Officer
    icon of calendar 2005-05-27 ~ 2008-07-28
    IIF 10 - Secretary → ME
  • 7
    icon of address 4-5 Worcester Road, Clifton, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-23 ~ 2011-09-16
    IIF 14 - Secretary → ME
  • 8
    icon of address Ground Floor, Block 100 Langstone Gate, Solent Road, Havant, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,119 GBP2024-08-31
    Officer
    icon of calendar 2010-03-15 ~ 2014-05-29
    IIF 19 - Secretary → ME
  • 9
    icon of address 65 Bow Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -20,105 GBP2024-07-31
    Officer
    icon of calendar 2006-07-11 ~ 2007-06-21
    IIF 20 - Director → ME
  • 10
    icon of address Drayton House, Drayton Lane, Chichester, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,104 GBP2024-04-30
    Officer
    icon of calendar 2018-04-06 ~ 2018-04-26
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ 2018-04-26
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    RLB SALES & MARKETING LIMITED - 2024-06-24
    icon of address Southgate Chambers, 37-39 Southgate Street, Winchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    154,118 GBP2024-03-31
    Officer
    icon of calendar 2007-04-03 ~ 2008-07-28
    IIF 18 - Secretary → ME
  • 12
    icon of address 441 High Street North, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    133,480 GBP2024-04-29
    Officer
    icon of calendar 2007-07-09 ~ 2018-06-29
    IIF 6 - Secretary → ME
  • 13
    AQUAPEAK LIMITED - 2004-08-06
    icon of address 4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-24 ~ 2004-08-01
    IIF 21 - Director → ME
  • 14
    ADAGIO FURNITURE LIMITED - 2004-02-09
    icon of address 35 The Fairway, Aldwick Bay Estate, Pagham, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    64,831 GBP2024-03-31
    Officer
    icon of calendar 2003-01-13 ~ 2003-11-30
    IIF 4 - Secretary → ME
  • 15
    icon of address 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    113,558 GBP2024-03-31
    Officer
    icon of calendar 2007-05-24 ~ 2009-04-02
    IIF 11 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.