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

Elsom, Daniel Victor

    Related profiles found in government register
  • Elsom, Daniel Victor
    British buyer born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Friars House, 52a East Street, Chichester, West Sussex, PO19 1JG, United Kingdom

      IIF 1
  • Elsom, Daniel Victor
    British retailer born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, The Avenue, The Avenue Centre, Commercial Road, Bournemouth, Dorset, BH2 5RP, England

      IIF 2
    • 131, Blackboy Lane, Fishbourne, West Sussex, PO18 8BN, United Kingdom

      IIF 3
    • Office 152, 151 High Street, Southampton, SO14 2BT, England

      IIF 4
    • Office 152, 151,high Street, Southampton, SO14 2BT, United Kingdom

      IIF 5
  • Elsom, Daniel
    British retailer born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Mail Boxes Etc 5, Lord Montgomery Way, Portsmouth, PO1 2SN, England

      IIF 6
  • Elsom, Daniel Victor
    British company director born in August 1962

    Registered addresses and corresponding companies
    • 130 Bognor Road, Chichester, West Sussex, PO19 2NQ

      IIF 7
  • Elsom, Daniel
    British accountant born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • Friston House, Dittons Road, Polegate, BN26 6HY, England

      IIF 8
  • Elsom, Daniel
    British buyer born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bungalow, Vinnetrow Road, Runcton, Chichester, West Sussex, PO20 1QD, United Kingdom

      IIF 9
  • Elsom, Daniel
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Glenwood, Nutshell Lane Upper Hale, Farnham Surrey, GU9 0FE, United Kingdom

      IIF 10
  • Elsom, Daniel
    British retail consultant born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 306, 5 Charter House, Lord Montgomery Way, Portsmouth, PO1 2SN, England

      IIF 11
  • Elsom, Daniel
    British retailer born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Jubilee Street, Brighton, BN1 1GE, England

      IIF 12 IIF 13
    • 1a, Jubilee Street, Brighton, BN1 1GE, United Kingdom

      IIF 14
    • 7, South Street, Chichester, PO19 1EH, United Kingdom

      IIF 15
    • Unit 11, Woodhorn Business Centre, Woodhorn Lane, Oving, Chichester, West Sussex, PO20 2BX, England

      IIF 16
    • Mail Boxes Etc, 5 Charter House, Lord Montgomery Way, Portsmouth, Hampshire, PO1 2SN, United Kingdom

      IIF 17 IIF 18 IIF 19
    • Office 255 ,5, Lord Montgomery Way, Portsmouth, PO1 2SN, England

      IIF 20
    • Unit 155- Mail Box, 5 Charter House, Lord Montgomery Way, Portsmouth, PO1 2SN, United Kingdom

      IIF 21
    • Unit 255- Mail Box, 5 Charter House, Lord Montgomery Way, Portsmouth, PO1 2SN, United Kingdom

      IIF 22
  • Mr Daniel Elsom
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Jubilee Street, Brighton, BN1 1GE, England

      IIF 23
    • 1a, Jubilee Street, Brighton, BN1 1GE, United Kingdom

      IIF 24
    • 7, South Street, Chichester, PO19 1EH, United Kingdom

      IIF 25
    • Unit 11, Woodhorn Business Centre, Woodhorn Lane, Oving, Chichester, West Sussex, PO20 2BX

      IIF 26
    • Mail Boxes Etc, 5 Charter House, Lord Montgomery Way, Portsmouth, PO1 2SN, United Kingdom

      IIF 27 IIF 28 IIF 29
    • Mail Boxes Etc 5, Lord Montgomery Way, Portsmouth, PO1 2SN, England

      IIF 30
    • Office 255 ,5, Lord Montgomery Way, Portsmouth, PO1 2SN, England

      IIF 31
    • Unit 155- Mail Box, 5 Charter House, Lord Montgomery Way, Portsmouth, PO1 2SN, United Kingdom

      IIF 32
    • Unit 255- Mail Box, 5 Charter House, Lord Montgomery Way, Portsmouth, PO1 2SN, United Kingdom

      IIF 33
  • Elsom, Daniel

    Registered addresses and corresponding companies
    • Office 152, 151,high Street, Southampton, SO14 2BT, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    1a Jubilee Street, Brighton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-02 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Office 306, 5 Charter House Lord Montgomery Way, Portsmouth, England
    Dissolved corporate (2 parents)
    Officer
    2013-01-02 ~ dissolved
    IIF 3 - director → ME
  • 3
    Office 306, 5 Charter House Lord Montgomery Way, Portsmouth, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-05 ~ dissolved
    IIF 11 - director → ME
  • 4
    Unit 255- Mail Box 5 Charter House, Lord Montgomery Way, Portsmouth, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-12-14 ~ now
    IIF 22 - director → ME
    Person with significant control
    2022-12-14 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 5
    Office 255 ,5 Lord Montgomery Way, Portsmouth, England
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    67,225 GBP2016-12-31
    Officer
    2016-10-01 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 6
    Retail Advance Limited, Office 152 151,high Street, Southampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-05-01 ~ dissolved
    IIF 5 - director → ME
    2010-03-05 ~ dissolved
    IIF 34 - secretary → ME
  • 7
    Mail Boxes Etc, 5 Charter House, Lord Montgomery Way, Portsmouth, Hampshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    30,744 GBP2021-08-31
    Officer
    2018-08-13 ~ now
    IIF 19 - director → ME
    Person with significant control
    2018-08-13 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 8
    Suite 255, 5 Charter House Lord Montgomery Way, Portsmouth, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    6,129 GBP2022-09-30
    Officer
    2020-09-14 ~ now
    IIF 17 - director → ME
    Person with significant control
    2020-09-14 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 9
    Friston House, Dittons Road, Polegate, England
    Corporate (7 parents)
    Equity (Company account)
    9,366 GBP2023-09-30
    Officer
    2025-01-02 ~ now
    IIF 8 - director → ME
  • 10
    5 Charter House, Lord Montgomery Way, Portsmouth, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-26 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-09-26 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 11
    ROSIE ROSE LIMITED - 2025-02-14
    Unit 155- Mail Box 5 Charter House, Lord Montgomery Way, Portsmouth, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2022-11-11 ~ now
    IIF 21 - director → ME
    Person with significant control
    2022-11-11 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 12
    THE DICOUNT WEARHOUSE LIMITED - 2013-09-11
    Stockhome Limited, Unit 4 The Avenue, The Avenue Centre, Commercial Road, Bournemouth, Dorset, England
    Dissolved corporate (2 parents)
    Officer
    2013-09-11 ~ dissolved
    IIF 2 - director → ME
  • 13
    SOLENT ESTATES LIMITED - 2008-06-13
    Meridian House 62 Station Road, North Chingford, London
    Dissolved corporate (2 parents)
    Officer
    2010-09-30 ~ dissolved
    IIF 1 - director → ME
Ceased 8
  • 1
    Office 306, 5 Charter House Lord Montgomery Way, Portsmouth
    Dissolved corporate (1 parent)
    Officer
    2012-02-03 ~ 2014-12-02
    IIF 10 - director → ME
  • 2
    19 High Street, Petersfield, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    140,534 GBP2023-08-31
    Officer
    2018-08-01 ~ 2018-11-20
    IIF 18 - director → ME
    Person with significant control
    2018-08-01 ~ 2018-11-20
    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
  • 3
    CFD HOLDCO LIMITED - 2021-12-14
    The Bungalow Vinnetrow Road, Runcton, Chichester, West Sussex, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    325,104 GBP2023-12-31
    Officer
    2022-01-18 ~ 2024-01-20
    IIF 9 - director → ME
  • 4
    Unit 2, Lion & Lamb Yard, Farnham, Surrey
    Corporate (1 parent)
    Equity (Company account)
    161,199 GBP2024-01-31
    Officer
    ~ 1992-01-31
    IIF 7 - director → ME
  • 5
    Mail Boxes Etc , 5 Charter House, Lord Montgomery Way, Portsmouth, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,252 GBP2020-12-31
    Officer
    2021-05-01 ~ 2022-04-01
    IIF 6 - director → ME
    2015-11-24 ~ 2015-12-15
    IIF 13 - director → ME
    Person with significant control
    2021-05-01 ~ 2022-04-01
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 6
    Office 255 5 Charter House, Lord Montgomery Way, Portsmouth, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-19 ~ 2018-03-02
    IIF 15 - director → ME
    Person with significant control
    2018-01-19 ~ 2018-03-02
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 7
    Office 152 151 High Street, Southampton
    Dissolved corporate (1 parent)
    Officer
    2011-10-17 ~ 2013-10-01
    IIF 4 - director → ME
  • 8
    PBB (UK) LTD - 2019-01-23
    The Bungalow Vinnetrow Road, Runcton, Chichester, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    206,282 GBP2023-12-31
    Officer
    2014-06-10 ~ 2018-04-04
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-07
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.