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 5
  • 1
    Wallbank, Andrew Robert
    Born in November 1983
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-02-28 ~ now
    OF - Director → CIF 0
  • 2
    Seeley, Katherine
    Born in February 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-09-17 ~ now
    OF - Director → CIF 0
  • 3
    Iqbal, Shaikh Lateef
    Born in June 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-10-21 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressForum 6, Parkway, Solent Business Park, Whiteley, Fareham, Hampshire
    Active Corporate (6 parents, 1600 offsprings)
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    MANCHESTER SPECSAVERS HEARCARE LIMITED - now
    GRANADA 2138 SPECSAVERS LIMITED - 2013-01-07
    SPECSAVERS DOMICILIARY (GHS) LIMITED - 2007-08-14
    icon of addressLa Villiaze, St Andrews, Guernsey
    Active Corporate (5 parents, 349 offsprings)
    Officer
    icon of calendar 2003-06-19 ~ now
    OF - Director → CIF 0
    icon of calendar 2003-06-19 ~ now
    OF - Secretary → CIF 0
Ceased 7
  • 1
    Warner, Robin Charles
    Marketing Consultant born in August 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-08-04 ~ 2005-11-14
    OF - Director → CIF 0
  • 2
    White, Michael John
    Retail Manager born in August 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-07-07 ~ 2012-10-26
    OF - Director → CIF 0
  • 3
    Mr Douglas John David Perkins
    Born in April 1943
    Individual (751 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Horler, Michael David
    Optician born in February 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-02-28 ~ 2020-08-04
    OF - Director → CIF 0
  • 5
    Ince, Peter James
    Hearing Aid Dispenser born in August 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2003-08-04 ~ 2005-11-14
    OF - Director → CIF 0
  • 6
    Slinn, Raymond Frank
    Hearing Aid Dispenser born in June 1946
    Individual
    Officer
    icon of calendar 2003-08-04 ~ 2014-07-01
    OF - Director → CIF 0
  • 7
    Perkins, Mary Lesley
    Born in February 1944
    Individual (1378 offsprings)
    Officer
    icon of calendar 2003-06-19 ~ 2003-08-04
    OF - Nominee Director → CIF 0
    Mrs Mary Lesley Perkins
    Born in February 1944
    Individual (1378 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

BRIGHTON SPECSAVERS HEARCARE LIMITED

Standard Industrial Classification
47741 - Retail Sale Of Hearing Aids

Related profiles found in government register
  • BRIGHTON SPECSAVERS HEARCARE LIMITED
    Info
    Registered number 04804608
    icon of addressForum 6, Parkway, Solent Business Park Whiteley, Fareham PO15 7PA
    PRIVATE LIMITED COMPANY incorporated on 2003-06-19 (22 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-08
    CIF 0
  • BRIGHTON SECRETARY LTD
    S
    Registered number missing
    icon of address3 Marlborough Road, Lancing Business Park, Lancing, West Sussex, BN15 8UF
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 21
  • 1
    icon of addressAble House No10, Fairview Close, Benfleet, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    155,326 GBP2025-06-30
    Officer
    icon of calendar 2003-06-19 ~ 2003-06-19
    CIF 7 - Nominee Secretary → ME
  • 2
    DYSLEXIA LEARNING LTD - 2013-10-24
    MID-CHESHIRE I D L DYSLEXIA CENTRE LIMITED - 2013-10-22
    icon of addressFirst Floor, 2 City Road, Chester
    Active Corporate (2 parents)
    Equity (Company account)
    547 GBP2024-06-30
    Officer
    icon of calendar 2003-06-19 ~ 2003-06-20
    CIF 16 - Nominee Secretary → ME
  • 3
    icon of addressMiddle Rightadown Farm Brandis Corner, Holsworthy, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    164,390 GBP2024-06-30
    Officer
    icon of calendar 2003-06-19 ~ 2003-06-19
    CIF 8 - Nominee Secretary → ME
  • 4
    icon of addressC/o Anglo Dutch, 28 Gamnel, Tring, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-19 ~ 2003-06-19
    CIF 1 - Nominee Secretary → ME
  • 5
    icon of address61 Station Road, Sudbury, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-19 ~ 2003-06-19
    CIF 2 - Nominee Secretary → ME
  • 6
    icon of address130 Shaftesbury Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-19 ~ 2003-06-19
    CIF 3 - Nominee Secretary → ME
  • 7
    icon of address17 Moggs Mead, Petersfield, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -595 GBP2018-03-31
    Officer
    icon of calendar 2003-06-19 ~ 2003-06-25
    CIF 18 - Nominee Secretary → ME
  • 8
    icon of address122 Castle Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,228 GBP2019-09-30
    Officer
    icon of calendar 2003-06-19 ~ 2003-06-19
    CIF 6 - Nominee Secretary → ME
  • 9
    icon of addressStaveleys, 49 Janes Lane, Burgess Hill, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-19 ~ 2003-06-19
    CIF 4 - Nominee Secretary → ME
  • 10
    icon of address28 Southway, Carshalton Beeches, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-19 ~ 2003-06-20
    CIF 10 - Nominee Secretary → ME
  • 11
    KMS HAIRCARE LIMITED - 2003-12-29
    icon of address130 Shaftesbury Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-19 ~ 2003-06-20
    CIF 13 - Nominee Secretary → ME
  • 12
    icon of address26 High Street, Rickmansworth, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2003-06-19 ~ 2003-06-20
    CIF 15 - Nominee Secretary → ME
  • 13
    icon of addressLemmer And Company, Topsails Marine Court Marine Parade, St Mawes, Truro, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-19 ~ 2003-06-20
    CIF 14 - Nominee Secretary → ME
  • 14
    ATHENE TRADING LTD - 2009-02-05
    icon of address16 Herstone Close, Poole, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -312 GBP2024-07-31
    Officer
    icon of calendar 2003-06-19 ~ 2003-07-09
    CIF 19 - Nominee Secretary → ME
  • 15
    icon of addressFoxwood, 4 Staddiscombe Park Off Staddiscombe Road, Plymstock, Plymouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    41,222 GBP2024-06-30
    Officer
    icon of calendar 2003-06-19 ~ 2003-06-20
    CIF 11 - Nominee Secretary → ME
  • 16
    ARIKCOGED LIMITED - 2010-09-08
    WAUCHOPE DOYEY LIMITED - 2004-04-13
    icon of address727 Rayleigh Road, Hutton, Brentwood, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    469,636 GBP2024-04-30
    Officer
    icon of calendar 2003-06-19 ~ 2004-04-20
    CIF 21 - Nominee Secretary → ME
  • 17
    icon of address16 Potters Mead, Littlehampton, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-19 ~ 2003-06-20
    CIF 12 - Nominee Secretary → ME
  • 18
    icon of addressTaxassist Accountants, 16 Blatchington Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-19 ~ 2003-06-24
    CIF 17 - Nominee Secretary → ME
  • 19
    ARB BUILDERS & JOINERY LIMITED - 2003-08-01
    icon of addressGrenville House, 9 Boutport Street, Barnstaple, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,138 GBP2022-05-31
    Officer
    icon of calendar 2003-06-19 ~ 2003-08-05
    CIF 20 - Nominee Secretary → ME
  • 20
    icon of address17 Salisbury Road, Seaford, East Sussex, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-19 ~ 2003-06-20
    CIF 9 - Nominee Secretary → ME
  • 21
    CHINA DIRECT TRAVEL LIMITED - 2019-05-23
    icon of address5 Vermeer Court, 1 Rembrandt Close, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -76,680 GBP2022-09-28
    Officer
    icon of calendar 2003-06-19 ~ 2003-06-19
    CIF 5 - Nominee Secretary → ME

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.