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

Mr Stephen Albert Charles Dudman

    Related profiles found in government register
  • Mr Stephen Albert Charles Dudman
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mr Stephen Albert Charles Dudman
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albion Wharf, Albion Street, Southwick, Brighton, West Sussex, BN42 4ED, United Kingdom

      IIF 35
    • icon of address Albion Wharf, Albion Street, Southwick, West Sussex, BN42 4ED, United Kingdom

      IIF 36
    • icon of address Former Southern Grain Store, Ford Airfield, Yapton, BN18 0HY, England

      IIF 37
  • Dudman, Stephen Albert Charles
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
  • Dudman, Stephen Albert Charles
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blonks Farm, Hooklands Lane, Shipley, West Sussex, RH13 8PY, United Kingdom

      IIF 81
  • Dudman, Stephen Albert Charles
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albion Wharf, Albion Street, Southwick, Brighton, BN42 4ED

      IIF 82
    • icon of address Albion Wharf, Albion Street, Southwick, Brighton, BN42 4ED, United Kingdom

      IIF 83 IIF 84 IIF 85
    • icon of address Lead Barn Polecat Lane, Copsale Southwater, Horsham, West Sussex, RH13 9DJ

      IIF 86
    • icon of address Albion Wharf, Albion Street, Southwick, BN42 4ED, United Kingdom

      IIF 87
    • icon of address Albion Wharf, Albion Street, Southwick, West Sussex, BN42 4ED, United Kingdom

      IIF 88 IIF 89 IIF 90
  • Dudman, Stephen Albert Charles
    British company director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lead Barn Polecat Lane, Copsale Southwater, Horsham, West Sussex, RH13 9DJ

      IIF 92 IIF 93
  • Dudman, Stephen Albert Charles
    British company owner born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albion Wharf, Albion Street, Southwick, Brighton, West Sussex, BN42 4ED, United Kingdom

      IIF 94
  • Dudman, Stephen Albert Charles
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lead Barn Polecat Lane, Copsale Southwater, Horsham, West Sussex, RH13 9DJ

      IIF 95
  • Dudman, Stephen Albert Charles
    British entrepreneur & business owner born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albion Wharf, Albion Street, Southwick, Brighton, BN42 4ED, United Kingdom

      IIF 96
    • icon of address Albion Wharf, Albion Street, Southwick, West Sussex, BN42 4ED, United Kingdom

      IIF 97
  • Dudman, Stephen Albert Charles
    British co director

    Registered addresses and corresponding companies
    • icon of address Albion Wharf, Albion Street, Southwick, Brighton, BN42 4ED

      IIF 98
  • Dudman, Stephen Albert Charles
    British company director

    Registered addresses and corresponding companies
  • Dudman, Stephen Albert Charles
    British director

    Registered addresses and corresponding companies
    • icon of address Blonks Farm, Hooklands Lane, Shipley, Horsham, West Sussex, RH13 8PY, England

      IIF 117
  • Dudman, Stephen Albert Charles

    Registered addresses and corresponding companies
    • icon of address Albion Wharf, Albion Street, Southwick, Brighton, East Sussex, BN42 4ED

      IIF 118
    • icon of address Blonks Farm, Hooklands Lane, Shipley, Horsham, West Sussex, RH13 8PY, England

      IIF 119
child relation
Offspring entities and appointments
Active 54
  • 1
    icon of address New Sussex House Fishersgate Terrace, Portslade, Brighton
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 48 - Director → ME
  • 2
    icon of address Maria House, 35 Millers Road, Brighton, East Sussex
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    323,964 GBP2024-11-30
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 52 - Director → ME
  • 3
    icon of address New Sussex House Fishersgate Terrace, Portslade, Brighton
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    14,840 GBP2024-11-30
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 50 - Director → ME
  • 4
    icon of address Maria House, 35 Millers Road, Brighton, East Sussex
    Active Corporate (2 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    1,646,502 GBP2024-11-30
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 5
    icon of address New Sussex House Fishersgate Terrace, Portslade, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -164,856 GBP2023-05-31
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 49 - Director → ME
  • 6
    ADENSTAR SPECIAL PROJECTS LIMITED - 2017-09-05
    icon of address Maria House, 35 Millers Road, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -2,903 GBP2024-11-30
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 55 - Director → ME
  • 7
    CANTERWELL LTD - 2004-07-15
    icon of address Dudmans, Albion Wharf, Albion Street, Southwick, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2005-06-17 ~ now
    IIF 72 - Director → ME
    icon of calendar 2005-06-17 ~ now
    IIF 116 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    RED NOSE RACING LIMITED - 2023-02-20
    icon of address Albion Wharf Albion Street, Southwick, Brighton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 83 - Director → ME
  • 9
    icon of address Albion Wharf, Albion Street, Southwick, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-12-24 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    DUDMAN CHANTRY (PROPERTIES) LIMITED - 2016-02-10
    icon of address Albion Wharf, Albion Street, Southwick, Brighton
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2003-09-03 ~ now
    IIF 39 - Director → ME
    icon of calendar 2003-09-03 ~ now
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Albion Wharf, Albion Street, Southwick, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-12-24 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Albion Wharf, Albion Street, Southwick, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-12-24 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 13
    ELKON DISTRIBUTORS (UK) LIMITED - 2021-02-03
    icon of address Albion Wharf, Albion Street, Southwick, West Sussex
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -500,004 GBP2024-03-31
    Officer
    icon of calendar 2013-10-14 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 14
    AYIKO (SL) HOLDINGS UK LTD - 2024-01-29
    icon of address Albion Wharf Albion Street, Southwick, Brighton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2017-08-17 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ now
    IIF 11 - Has significant influence or controlOE
  • 15
    DUDMAN (NEWHAVEN) LIMITED - 2020-09-14
    icon of address Albion Wharf, Albion Street, Southwick, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-09-07 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 16
    PLASMOR (LOWESTOFT) LIMITED - 2010-07-06
    INHOCO 742 LIMITED - 1998-04-20
    icon of address Albion Wharf, Albion Street, Southwick, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    -50,386 GBP2024-03-31
    Officer
    icon of calendar 2010-03-31 ~ now
    IIF 58 - Director → ME
    icon of calendar 2010-03-31 ~ now
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 17
    MORSCOTT 32 LIMITED - 1998-12-24
    DUDMAN ENVIRONMENTAL (PROPERTIES) LIMITED - 2004-06-10
    MORSCOTT 32 LIMITED - 2020-09-14
    icon of address Albion Wharf, Albion Street, Southwick, Brighton
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1998-12-16 ~ now
    IIF 43 - Director → ME
    icon of calendar 1998-12-16 ~ now
    IIF 110 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Albion Wharf, Albion Street, Southwick, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-09-07 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Albion Wharf Albion Street, Southwick, Brighton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 84 - Director → ME
  • 20
    DUDMAN (ROCK COMMON) LIMITED - 2013-03-27
    icon of address Albion Wharf Albion Street, Southwick, Brighton
    Active Corporate (2 parents)
    Equity (Company account)
    1,698,336 GBP2023-03-31
    Officer
    icon of calendar 2011-10-10 ~ now
    IIF 56 - Director → ME
  • 21
    MORSCOTT 20 LIMITED - 1998-11-20
    icon of address Albion Wharf, Albion Street, Southwick, Brighton
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1998-10-06 ~ now
    IIF 38 - Director → ME
    icon of calendar 1998-10-06 ~ now
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 22
    PAPPEL LIMITED - 1998-12-24
    icon of address Albion Wharf, Albion Street, Southwick, Brighton
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1998-12-16 ~ now
    IIF 41 - Director → ME
    icon of calendar 1998-12-16 ~ now
    IIF 101 - Secretary → ME
  • 23
    icon of address Albion Wharf, Albion Street, Southwick, Brighton
    Active Corporate (1 parent)
    Equity (Company account)
    527,331 GBP2024-03-31
    Officer
    icon of calendar 2003-09-03 ~ now
    IIF 45 - Director → ME
    icon of calendar 2003-09-03 ~ now
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 24
    CLAVIJA LIMITED - 1998-12-24
    icon of address Albion Wharf, Albion Street, Southwick, Brighton
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1998-12-16 ~ now
    IIF 44 - Director → ME
    icon of calendar 1998-12-16 ~ now
    IIF 102 - Secretary → ME
  • 25
    MORSCOTT 27 LIMITED - 1998-12-24
    icon of address Albion Wharf, Albion Street, Southwick, Brighton, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1998-12-16 ~ now
    IIF 62 - Director → ME
    icon of calendar 1998-12-16 ~ now
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 26
    DUDMAN AGGREGATES LIMITED - 2005-04-07
    MORSCOTT 33 LIMITED - 1998-12-24
    icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-12-16 ~ dissolved
    IIF 95 - Director → ME
    icon of calendar 1998-12-16 ~ dissolved
    IIF 114 - Secretary → ME
  • 27
    CHANTRY CONCRETE PRODUCTS LIMITED - 2025-01-14
    TEN FOLD MANUFACTURING LIMITED - 2019-11-05
    CHANTRY CONCRETE PRODUCTS LIMITED - 2019-06-26
    icon of address Albion Wharf, Albion Street, Southwick, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    -293,949 GBP2024-03-31
    Officer
    icon of calendar 2013-09-27 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 28
    MORSCOTT 29 LIMITED - 1998-12-24
    icon of address Albion Wharf, Albion Street, Southwick, Brighton, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1998-12-16 ~ now
    IIF 64 - Director → ME
    icon of calendar 1998-12-16 ~ now
    IIF 113 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 29
    SOLAR FUELS LIMITED - 2013-03-27
    icon of address Albion Wharf Albion Street, Southwick, Brighton
    Active Corporate (2 parents)
    Equity (Company account)
    -195,940 GBP2023-03-31
    Officer
    icon of calendar 2011-04-11 ~ now
    IIF 54 - Director → ME
  • 30
    GOLDEN GLINT LIMITED - 2006-03-31
    icon of address Albion Wharf, Albion Street, Southwick, Brighton
    Receiver Action Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    17,226,644 GBP2023-03-31
    Officer
    icon of calendar 2005-11-15 ~ now
    IIF 42 - Director → ME
    icon of calendar 2005-11-15 ~ now
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    DUDMAN GROUP LIMITED - 2005-04-07
    icon of address Albion Wharf, Albion Street, Southwick, Brighton
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    816,737 GBP2023-03-31
    Officer
    icon of calendar 2001-09-26 ~ now
    IIF 40 - Director → ME
    icon of calendar 2001-09-26 ~ now
    IIF 98 - Secretary → ME
  • 32
    DUDMAN EQUIPMENT (PROPERTIES) LIMITED - 2001-06-21
    MORSCOTT 30 LIMITED - 1998-12-24
    icon of address Albion Wharf, Albion Street, Southwick, Brighton, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1998-12-16 ~ now
    IIF 61 - Director → ME
    icon of calendar 1998-12-16 ~ now
    IIF 111 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 33
    DUDMAN CHALK AND LIME (PROPERTIES) LIMITED - 2002-10-22
    MORSCOTT 28 LIMITED - 1998-12-24
    DUDMAN CEMENT COMPANY LIMITED - 2013-03-27
    icon of address Albion Wharf, Albion Street, Southwick, Brighton, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    186,417 GBP2023-03-31
    Officer
    icon of calendar 1998-12-16 ~ now
    IIF 65 - Director → ME
    icon of calendar 1998-12-16 ~ now
    IIF 108 - Secretary → ME
  • 34
    DUDMAN (HOWDEN) LIMITED - 2013-05-29
    icon of address Albion Wharf, Albion Street, Southwick, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2013-02-25 ~ now
    IIF 79 - Director → ME
  • 35
    DUDMAN ENVIRONMENTAL LIMITED - 2001-10-03
    MORSCOTT 34 LIMITED - 1998-12-24
    icon of address Albion Wharf, Albion Street, Southwick, Brighton, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2012-03-31 ~ now
    IIF 59 - Director → ME
    icon of calendar 1998-12-16 ~ now
    IIF 117 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 36
    FARNMERTON LIMITED - 1990-01-17
    EUROMIN (HOLDINGS) LIMITED - 2002-12-31
    icon of address Albion Wharf, Albion Street, Southwick, Brighton, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2002-10-31 ~ now
    IIF 63 - Director → ME
    icon of calendar 2002-10-31 ~ now
    IIF 107 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address New Sussex House Fishersgate Terrace, Portslade, Brighton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 53 - Director → ME
  • 38
    icon of address Insolvency And Recovery Limited Chapelworth House, 1 Chatsworth Road, Worthing, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-13 ~ dissolved
    IIF 92 - Director → ME
    icon of calendar 2003-11-13 ~ dissolved
    IIF 115 - Secretary → ME
  • 39
    icon of address The Haulage Yard, Dial Post, Horsham, West Sussex, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    64,474 GBP2025-06-30
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 66 - Director → ME
  • 40
    icon of address New Sussex House, Fishersgate Terrace, Portslade, Brighton
    Active Corporate (2 parents)
    Equity (Company account)
    -206,539 GBP2024-11-30
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 47 - Director → ME
  • 41
    icon of address Unit Q Chantry Industrial Estate, Storrington, Pulborough, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    144,860 GBP2024-03-31
    Officer
    icon of calendar 2009-03-19 ~ now
    IIF 69 - Director → ME
    icon of calendar 2009-03-19 ~ now
    IIF 119 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 42
    DUDMAN READY MIXED CONCRETE LIMITED - 2013-03-26
    MORSCOTT 31 LIMITED - 1998-12-24
    DUDMAN CONTRACTING (PROPERTIES) LIMITED - 2000-06-30
    icon of address Albion Wharf, Albion Street, Southwick, Brighton, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1998-12-16 ~ now
    IIF 60 - Director → ME
    icon of calendar 1998-12-16 ~ now
    IIF 112 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 43
    DUDMAN HAULAGE LIMITED - 2013-03-26
    LIBRO LIMITED - 1998-12-24
    icon of address Albion Wharf, Albion Street, Southwick, Brighton
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1998-12-16 ~ now
    IIF 46 - Director → ME
    icon of calendar 1998-12-16 ~ now
    IIF 103 - Secretary → ME
  • 44
    BTC RACING LIMITED - 2023-02-07
    DUDMAN ERITH LIMITED - 2015-11-02
    MORSCOTT 33 LIMITED - 2015-05-12
    DUDMAN (COVERS FARM) LIMITED - 2017-11-28
    DUDMAN AGGREGATES LIMITED - 2013-03-26
    DSH MOTORSPORT LIMITED - 2018-10-01
    icon of address Albion Wharf, Albion Street, Southwick, Brighton
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -6,049,172 GBP2023-10-31
    Officer
    icon of calendar 2005-10-17 ~ now
    IIF 82 - Director → ME
    icon of calendar 2005-10-17 ~ now
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Albion Wharf Albion Street, Southwick, Brighton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,610 GBP2024-03-31
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 85 - Director → ME
  • 46
    icon of address Unit Q Chantry Industrial Estate, Storrington, Pulborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,132 GBP2024-03-31
    Officer
    icon of calendar 2014-03-19 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Albion Wharf, Albion Street, Southwick, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-10-26 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Albion Wharf, Albion Street, Southwick, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-10-30 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 49
    icon of address Albion Wharf, Albion Street, Southwick, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-05-03 ~ now
    IIF 87 - Director → ME
  • 50
    icon of address Albion Wharf, Albion Street, Southwick, West Sussex, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -350 GBP2024-04-30
    Officer
    icon of calendar 2017-04-04 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 51
    icon of address Albion Wharf, Albion Street, Southwick, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -138,332 GBP2024-04-30
    Officer
    icon of calendar 2017-04-04 ~ now
    IIF 88 - Director → ME
  • 52
    icon of address Albion Wharf, Albion Street, Southwick, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,008,834 GBP2024-04-30
    Officer
    icon of calendar 2017-04-05 ~ now
    IIF 90 - Director → ME
  • 53
    icon of address Albion Wharf, Albion Street, Southwick, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2017-04-04 ~ now
    IIF 91 - Director → ME
  • 54
    icon of address Unit Q Chantry Industrial Estate, Storrington, Pulborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,307 GBP2024-03-31
    Officer
    icon of calendar 2014-01-17 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address Former Southern Grain Store, Ford Airfield, Yapton, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,334 GBP2024-12-31
    Officer
    icon of calendar 2016-01-05 ~ 2024-10-02
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-24
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Cedar House, Eastheath Avenue, Wokingham, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,184,070 GBP2024-12-31
    Officer
    icon of calendar 2002-03-22 ~ 2005-03-17
    IIF 86 - Director → ME
  • 3
    icon of address Hatches Farm Hatches Farm Road, Little Burstead, Billericay, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -20,801 GBP2023-12-31
    Officer
    icon of calendar 2002-03-22 ~ 2005-03-17
    IIF 93 - Director → ME
  • 4
    DUDMAN (ROCK COMMON) LIMITED - 2013-03-27
    icon of address Albion Wharf Albion Street, Southwick, Brighton
    Active Corporate (2 parents)
    Equity (Company account)
    1,698,336 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-04-06 ~ 2018-04-02
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 5
    SOLAR FUELS LIMITED - 2013-03-27
    icon of address Albion Wharf Albion Street, Southwick, Brighton
    Active Corporate (2 parents)
    Equity (Company account)
    -195,940 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-02
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 6
    DUDMAN GROUP LIMITED - 2005-04-07
    icon of address Albion Wharf, Albion Street, Southwick, Brighton
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    816,737 GBP2023-03-31
    Person with significant control
    icon of calendar 2018-04-06 ~ 2018-04-07
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 7
    DUDMAN CHALK AND LIME (PROPERTIES) LIMITED - 2002-10-22
    MORSCOTT 28 LIMITED - 1998-12-24
    DUDMAN CEMENT COMPANY LIMITED - 2013-03-27
    icon of address Albion Wharf, Albion Street, Southwick, Brighton, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    186,417 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-02
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 8
    DUDMAN (HOWDEN) LIMITED - 2013-05-29
    icon of address Albion Wharf, Albion Street, Southwick, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-02
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address The Haulage Yard, Dial Post, Horsham, West Sussex, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    64,474 GBP2025-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    DUDMAN SHOREHAM WHARF LIMITED - 2017-12-21
    icon of address Robert Brett House, Ashford Road, Canterbury, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-31 ~ 2018-09-26
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ 2018-03-28
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 11
    DUDMAN (GARSTON) LIMITED - 2013-06-18
    icon of address C/o Premier Cement Limited, Shed E, Kings Dock, Swansea, West Glamorgan
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-04-11 ~ 2013-02-27
    IIF 96 - Director → ME
  • 12
    DUDMAN (MONTROSE) LIMITED - 2013-06-18
    icon of address C/o Premier Cement Limited, Shed E Kings Dock, Swansea, West Glamorgan
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-04-18 ~ 2013-05-31
    IIF 97 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.