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

Davis, Michael William

    Related profiles found in government register
  • Davis, Michael William

    Registered addresses and corresponding companies
  • Davis, Michael William
    British

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Park Gate, 161-163 Preston Road, Brighton, BN1 6AF, England

      IIF 10 IIF 11 IIF 12
    • icon of address 83, Church Road, Hove, East Sussex, BN3 2BB

      IIF 13
    • icon of address 83, Church Road, Hove, East Sussex, BN3 2BB, England

      IIF 14
    • icon of address 223, South Coast Road, Peacehaven, East Sussex, BN10 8LB, England

      IIF 15
  • Davis, Michael William
    British company director

    Registered addresses and corresponding companies
    • icon of address 83, Church Road, Hove, East Sussex, BN3 2BB

      IIF 16
  • Davis, Michael William
    British company director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pavilion View, 19 New Road, Brighton, East Sussex, BN1 1EY, United Kingdom

      IIF 17
  • Davis, Michael William
    British director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, Dyke Road Mansions, 144 Dyke Road, Brighton, BN1 5PA, United Kingdom

      IIF 18
    • icon of address 78, High Street, Hurstpierpoint, Hassocks, BN6 9RQ, England

      IIF 19
  • Davis, Michael William
    British property management born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Farncombe House, 8, Farncombe Road, Worthing, West Sussex, BN11 2BE, United Kingdom

      IIF 20
  • Mr Michael William Davis
    British born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, High Street, Hurstpierpoint, Hassocks, BN6 9RQ, England

      IIF 21
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 83 Church Road, Hove, East Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-08 ~ dissolved
    IIF 14 - Secretary → ME
  • 2
    CROSSGRANGE LIMITED - 1987-11-24
    icon of address Farncombe House, 8 Farncombe Road, Worthing, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    447,051 GBP2024-11-30
    Officer
    icon of calendar ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 7-9 The Avenue, Eastbourne, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address Pavilion View, 19 New Road, Brighton, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-06-30
    Officer
    icon of calendar 2005-08-26 ~ now
    IIF 17 - Director → ME
Ceased 16
  • 1
    icon of address 1 Duke's Passage, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2025-02-28
    Officer
    icon of calendar 2010-02-26 ~ 2011-05-11
    IIF 6 - Secretary → ME
  • 2
    icon of address Suite 3 Sheridan House, 112-116 Western Road, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-24
    Officer
    icon of calendar 2009-08-11 ~ 2013-09-13
    IIF 16 - Secretary → ME
  • 3
    icon of address 4th Floor Park Gate, 161-163 Preston Road, Brighton
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-12-24
    Officer
    icon of calendar 2010-08-09 ~ 2016-07-15
    IIF 1 - Secretary → ME
  • 4
    icon of address 168 Church Road, Hove, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-28
    Officer
    icon of calendar 2010-04-12 ~ 2012-09-03
    IIF 7 - Secretary → ME
  • 5
    icon of address Bank House, Southwick Square, Southwick, Brighton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,265 GBP2024-12-30
    Officer
    icon of calendar 2010-01-28 ~ 2016-07-15
    IIF 2 - Secretary → ME
  • 6
    icon of address 49 Basement Flat, Lansdowne Street, Hove, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-24
    Officer
    icon of calendar 2012-05-24 ~ 2013-07-16
    IIF 9 - Secretary → ME
  • 7
    icon of address 28-29 Carlton Terrace, Portslade, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    26,997 GBP2024-09-30
    Officer
    icon of calendar 2007-11-10 ~ 2012-10-03
    IIF 13 - Secretary → ME
  • 8
    icon of address 43 Church Road, Hove, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-24
    Officer
    icon of calendar 2011-03-21 ~ 2013-12-05
    IIF 8 - Secretary → ME
  • 9
    icon of address 75 Lower Maisonette Denmark Villas, Hove, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-06-23
    Officer
    icon of calendar 2011-10-14 ~ 2016-05-20
    IIF 4 - Secretary → ME
  • 10
    icon of address Flat 2 74 Cuthbert Road, Westgate-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,322 GBP2024-12-31
    Officer
    icon of calendar 2014-07-24 ~ 2014-08-11
    IIF 20 - Director → ME
  • 11
    icon of address 4th Floor Park Gate, 161-163 Preston Road, Brighton
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2025-03-24
    Officer
    icon of calendar 2007-07-18 ~ 2016-07-15
    IIF 10 - Secretary → ME
  • 12
    icon of address 338 London Road, Portsmouth, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -638 GBP2024-12-31
    Officer
    icon of calendar 2008-01-01 ~ 2016-08-15
    IIF 11 - Secretary → ME
  • 13
    PHASETITLE PROPERTY MANAGEMENT LIMITED - 1996-12-23
    icon of address 148 Portland Road, Hove, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,816 GBP2024-12-31
    Officer
    icon of calendar 2009-11-03 ~ 2016-07-15
    IIF 3 - Secretary → ME
  • 14
    icon of address 4th Floor Park Gate, 161-163 Preston Road, Brighton
    Active Corporate (9 parents)
    Equity (Company account)
    80 GBP2025-01-31
    Officer
    icon of calendar 2011-05-10 ~ 2016-07-15
    IIF 5 - Secretary → ME
  • 15
    icon of address C/o Charles Cox Limited Enterprise Centre, Denton Island, Newhaven, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,009 GBP2016-03-31
    Officer
    icon of calendar 2008-10-27 ~ 2011-03-21
    IIF 15 - Secretary → ME
  • 16
    icon of address 4th Floor Park Gate, 161-163 Preston Road, Brighton
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2007-07-18 ~ 2016-07-15
    IIF 12 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.