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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Gourlay, Richard Ian
    Born in October 1956
    Individual (10 offsprings)
    Officer
    icon of calendar 2005-05-01 ~ now
    OF - Director → CIF 0
    Gourlay, Richard Ian
    Director
    Individual (10 offsprings)
    Officer
    icon of calendar 2005-07-01 ~ now
    OF - Secretary → CIF 0
    Mr Richard Ian Gourlay
    Born in October 1956
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2019-04-15 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Terry, Barnaby Bruce Landen
    Born in November 1963
    Individual (14 offsprings)
    Officer
    icon of calendar 2014-03-20 ~ now
    OF - Director → CIF 0
    Mr Barnaby Bruce Landen Terry
    Born in November 1963
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2019-04-15 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Brimacombe, John Mark
    Born in August 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-03-20 ~ now
    OF - Director → CIF 0
    Mr John Mark Brimacombe
    Born in August 1969
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2019-04-15 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 19
  • 1
    Hallala, Mark John
    Chartered Accountant
    Individual
    Officer
    icon of calendar 2002-06-17 ~ 2003-06-30
    OF - Secretary → CIF 0
  • 2
    Compton, Paul Robert
    Individual
    Officer
    icon of calendar 1998-09-01 ~ 1999-03-12
    OF - Secretary → CIF 0
  • 3
    Bates, Alexander John
    Commercial Director born in August 1950
    Individual (10 offsprings)
    Officer
    icon of calendar 1998-09-01 ~ 2019-09-02
    OF - Director → CIF 0
  • 4
    Cameron, Malcolm Ian
    Retired born in December 1941
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-09-01 ~ 2002-01-29
    OF - Director → CIF 0
  • 5
    Murray, Dale Jane
    Angle Investor born in January 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-06-25 ~ 2019-04-15
    OF - Director → CIF 0
  • 6
    Macpherson, Ewen Cameron Stewart
    Independent Director born in January 1942
    Individual
    Officer
    icon of calendar 1999-12-14 ~ 2002-05-28
    OF - Director → CIF 0
  • 7
    Atherton, Paul David, Dr
    Director born in May 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-05-01 ~ 2023-04-17
    OF - Director → CIF 0
  • 8
    Murphy, Michael
    Company Chairman / Non Exec Director born in January 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-12-11 ~ 2019-09-17
    OF - Director → CIF 0
  • 9
    Randeree, Shabir Ahmed
    Company Chairman born in March 1962
    Individual (14 offsprings)
    Officer
    icon of calendar 2013-12-11 ~ 2019-09-17
    OF - Director → CIF 0
  • 10
    Thorp, David
    Company Director born in July 1945
    Individual
    Officer
    icon of calendar 2004-05-08 ~ 2019-09-03
    OF - Director → CIF 0
  • 11
    Laing, Ian Michael
    Born in December 1946
    Individual (14 offsprings)
    Officer
    icon of calendar 2000-04-11 ~ 2013-12-11
    OF - Director → CIF 0
  • 12
    De Taurines, Christophe Gailly
    Company Director born in December 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2009-06-09 ~ 2018-10-18
    OF - Director → CIF 0
  • 13
    Williams, Martyn Courtney Bailey
    Commercial Director born in May 1963
    Individual (1 offspring)
    Officer
    icon of calendar 1998-09-01 ~ 2012-09-19
    OF - Director → CIF 0
  • 14
    Stoddart, Michael Craig
    Company Director born in March 1932
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-09-16 ~ 2002-01-29
    OF - Director → CIF 0
    Stoddart, Michael Craig
    Director born in March 1932
    Individual (3 offsprings)
    icon of calendar 2002-07-10 ~ 2004-04-27
    OF - Director → CIF 0
  • 15
    Willey, Keith James
    Consultant born in April 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 2000-03-14 ~ 2005-06-30
    OF - Director → CIF 0
    Willey, Keith James
    Company Director
    Individual (7 offsprings)
    Officer
    icon of calendar 2003-09-30 ~ 2005-06-30
    OF - Secretary → CIF 0
  • 16
    Vipond, Rosemary Hill
    University Administrator
    Individual
    Officer
    icon of calendar 1999-03-12 ~ 2002-06-17
    OF - Secretary → CIF 0
  • 17
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1998-08-06 ~ 1998-09-01
    PE - Nominee Secretary → CIF 0
  • 18
    icon of addressSussex Place, Sussex Place, Regents Park, London, United Kingdom
    Corporate
    Person with significant control
    2016-04-06 ~ 2019-04-15
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 19
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1998-08-06 ~ 1998-09-01
    PE - Nominee Director → CIF 0
parent relation
Company in focus

SUSSEX PLACE VENTURES LIMITED

Previous names
BOUNDBONUS LIMITED - 1998-09-09
SUSSEX PLACE INVESTMENT MANAGEMENT LIMITED - 2002-05-23
Standard Industrial Classification
64304 - Activities Of Open-ended Investment Companies
64303 - Activities Of Venture And Development Capital Companies
Brief company account
Fixed Assets - Investments
9 GBP2024-12-31
9 GBP2023-12-31
Debtors
45,618 GBP2024-12-31
96,861 GBP2023-12-31
Cash at bank and in hand
90,989 GBP2024-12-31
152,316 GBP2023-12-31
Current Assets
136,607 GBP2024-12-31
249,177 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-57,172 GBP2024-12-31
-62,271 GBP2023-12-31
Net Current Assets/Liabilities
79,435 GBP2024-12-31
186,906 GBP2023-12-31
Total Assets Less Current Liabilities
79,444 GBP2024-12-31
186,915 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
0 GBP2024-12-31
-13,647 GBP2023-12-31
Net Assets/Liabilities
79,444 GBP2024-12-31
173,268 GBP2023-12-31
Equity
Called up share capital
5,000 GBP2024-12-31
5,000 GBP2023-12-31
Retained earnings (accumulated losses)
74,444 GBP2024-12-31
168,268 GBP2023-12-31
Equity
79,444 GBP2024-12-31
173,268 GBP2023-12-31
Audit Fees/Expenses
15,330 GBP2024-01-01 ~ 2024-12-31
12,000 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
32024-01-01 ~ 2024-12-31
32023-01-01 ~ 2023-12-31
Investments in group undertakings and participating interests
9 GBP2024-12-31
9 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
0 GBP2024-12-31
1,936 GBP2023-12-31
Amounts Owed By Related Parties
39,316 GBP2024-12-31
Current
88,395 GBP2023-12-31
Other Debtors
Amounts falling due within one year
6,302 GBP2024-12-31
6,530 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
45,618 GBP2024-12-31
96,861 GBP2023-12-31
Trade Creditors/Trade Payables
Current
6,900 GBP2024-12-31
0 GBP2023-12-31
Amounts owed to group undertakings
Current
1,359 GBP2024-12-31
2,250 GBP2023-12-31
Other Taxation & Social Security Payable
Current
12,532 GBP2024-12-31
12,755 GBP2023-12-31
Other Creditors
Current
36,381 GBP2024-12-31
47,266 GBP2023-12-31
Creditors
Current
57,172 GBP2024-12-31
62,271 GBP2023-12-31
Other Creditors
Non-current
0 GBP2024-12-31
13,647 GBP2023-12-31

Related profiles found in government register
  • SUSSEX PLACE VENTURES LIMITED
    Info
    BOUNDBONUS LIMITED - 1998-09-09
    SUSSEX PLACE INVESTMENT MANAGEMENT LIMITED - 1998-09-09
    Registered number 03610855
    icon of address58-60 Fitzroy Street, London W1T 5BU
    PRIVATE LIMITED COMPANY incorporated on 1998-08-06 (27 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-28
    CIF 0
  • SUSSEX PLACE VENTURES LIMITED
    S
    Registered number 03610855
    icon of address12 Melcombe Place, Marylebone Station, London, NW1 6JJ
    Private Company Limited By Shares in England & Wales
    CIF 1
  • SUSSEX PLACE VENTURES LIMITED
    S
    Registered number 03610855
    icon of address58-60, Fitzroy Street, London, England, W1T 5BU
    Private Limited Company in Companies House, England & Wales
    CIF 2
  • SUSSEX PLACE VENTURES LTD
    S
    Registered number missing
    icon of address18-20, 18-20 Huntsworth Mews, London, London, United Kingdom, NW1 6DD
    Limited Liability Company
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    ENTERORDER LIMITED - 1999-05-21
    icon of address58-60 Fitzroy Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -8,838 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    FACTORSCENT LIMITED - 1999-01-25
    icon of address58-60 Fitzroy Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,192 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    HOUSEPRESS LIMITED - 1999-01-14
    icon of address58-60 Fitzroy Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,311 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    SUSSEX PLACE LIMITED PARTNER II LIMITED - 2014-03-05
    icon of address58-60 Fitzroy Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,629 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address58-60 Fitzroy Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,934 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 6
    icon of address58-60 Fitzroy Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,227 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    AUTOCHASEIT LIMITED - 2014-05-14
    icon of address124 City Road, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    642,050 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-08-07 ~ 2022-05-21
    CIF 2 - Has significant influence or control OE
  • 2
    icon of address207 Regent Street, Suite 8, Third Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,098,091 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-09-24 ~ 2022-04-15
    CIF 1 - Has significant influence or control OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.