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 Frederick John Bacon

    Related profiles found in government register
  • Mr Frederick John Bacon
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr Frederick John Bacon
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25c, York Villas, Brighton, BN1 3TS, England

      IIF 11
    • 117-118, Western Road, Hove, BN3 1DB, England

      IIF 12
    • 51-53 Church Road, Church Road, Hove, BN3 2BD, United Kingdom

      IIF 13
  • Bacon, Frederick John
    British clerical born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 304, Portland Road, Hove, East Sussex, BN3 5LP, England

      IIF 14
  • Bacon, Frederick John
    British company director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 2, Goldstone Street, Hove, East Sussex, BN3 3RJ, England

      IIF 15
    • 304, Portland Road, Hove, BN3 5LP, England

      IIF 16
    • 51-53, Church Road, Hove, BN3 2BD, England

      IIF 17
  • Bacon, Frederick John
    British director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 25c, York Villas, Brighton, BN1 3TS, England

      IIF 18
    • 4, Grange Road, Southwick, Brighton, BN42 4DQ

      IIF 19
    • 304, Portland Road, Hove, BN3 5LP, England

      IIF 20 IIF 21
    • 304, Portland Road, Hove, East Sussex, BN3 5LP, England

      IIF 22
    • Parkers, Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ, England

      IIF 23 IIF 24 IIF 25
    • Amelia House, Crescent Road, Worthing, BN11 1QR, England

      IIF 30 IIF 31
    • Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, United Kingdom

      IIF 32
  • Bacon, Frederick John
    British manager born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 304, Portland Road, Hove, East Sussex, BN3 5LP, England

      IIF 33
  • Mr John Bacon
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 51-53, Church Road, Hove, BN3 2BD, England

      IIF 34
    • Goldstone Business Centre, 2 Goldstone Street, Hove, East Sussex, BN3 3RJ, England

      IIF 35
  • John Patrick Bacon
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Parkers, 178-180 Church Road, Hove, East Sussex, BN3 2DJ, England

      IIF 36
  • Mr John Patrick Bacon
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 25c, York Villas, Brighton, BN1 3TS, England

      IIF 37 IIF 38
    • 72, Balsdean Road, Brighton, BN2 6PF, England

      IIF 39
    • Grovelands Farm House, Wineham Road, Wineham, Henfield, BN5 9AY, England

      IIF 40
    • 304, Portland Road, Hove, BN3 5LP, England

      IIF 41 IIF 42
    • 304, Portland Road, Hove, East Sussex, BN3 5LP, England

      IIF 43
    • 51-53 Church Road, Church Road, Hove, BN3 2BD, United Kingdom

      IIF 44
    • 51-53, Church Road, Hove, BN3 2BD, England

      IIF 45
  • Bacon, John Patrick
    British company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 25c, York Villas, Brighton, BN1 3TS, England

      IIF 46
    • 72, Balsdean Road, Brighton, BN2 6PF, England

      IIF 47
    • 304, Portland Road, Hove, BN3 5LP, England

      IIF 48
    • 304, Portland Road, Hove, East Sussex, BN3 5LP, England

      IIF 49
    • Goldstone Business Centre, Goldstone Street, Hove, East Sussex, BN3 3RJ, England

      IIF 50
  • Bacon, John Patrick
    British company secretary/director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 25c, York Villas, Brighton, BN1 3TS, England

      IIF 51
  • Bacon, John Patrick
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 110, St. Georges Road, Brighton, East Sussex, BN2 1EA

      IIF 52
    • 25c, York Villas, Brighton, BN1 3TS, England

      IIF 53 IIF 54
    • 4, Grange Road, Southwick, Brighton, West Sussex, BN42 4DQ

      IIF 55
    • Grovelands Farm House, Wineham Lane, Wineham, Henfield, West Sussex, BN5 9AY, England

      IIF 56
    • Grovelands Farm, Wineham Lane, Wineham, Henfield, West Sussex, BN5 9AY, England

      IIF 57
    • 117-118, Western Road, Hove, BN3 1DB, England

      IIF 58
    • 117-118, Western Road, Hove, East Sussex, BN3 1DB, England

      IIF 59
    • 2 Goldstone Street, Hove, East Sussex, BN3 3RJ, England

      IIF 60
    • 304, Portland Road, Hove, BN3 5LP, England

      IIF 61
    • 304, Portland Road, Hove, East Sussex, BN3 5LP, England

      IIF 62 IIF 63
    • Goldstone Business Centre, 2 Goldstone Street, Hove, East Sussex, BN3 3RJ, England

      IIF 64
    • Parkers, 178-180 Church Road, Hove, East Sussex, BN3 2DJ, England

      IIF 65
    • 4, Grange Road, Southwick, East Sussex, BN42 4DQ

      IIF 66
  • Bacon, Frederick John
    British manager born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25c, York Villas, Brighton, BN1 3TS, England

      IIF 67
  • Bacon, John Patrick
    English co director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Downsview Horsham Road, Steyning, West Sussex, BN44 3AA

      IIF 68
  • Bacon, John Patrick
    English company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Downsview Horsham Road, Steyning, West Sussex, BN44 3AA

      IIF 69
  • Bacon, John Patrick
    English director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2, Goldstone Street, Hove, East Sussex, BN3 3RJ, United Kingdom

      IIF 70
    • 304, Portland Road, Hove, East Sussex, BN3 5LP, England

      IIF 71
    • Goldstone Business Centre, 2 Goldstone Street, Hove, East Sussex, BN3 3RJ, England

      IIF 72
    • Downsview Horsham Road, Steyning, West Sussex, BN44 3AA

      IIF 73 IIF 74
  • Bacon, John Patrick
    English insurance broker born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Downsview Horsham Road, Steyning, West Sussex, BN44 3AA

      IIF 75 IIF 76
  • Bacon, John Patrick
    English none born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 26, Stroudley Road, Brighton, East Sussex, BN1 4BH

      IIF 77
  • Mr John Patrick Bacon
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 304, Portland Road, Hove, East Sussex, BN3 5LP, England

      IIF 78
  • Bacon, John
    British company director born in May 1961

    Registered addresses and corresponding companies
    • Flat 1, 25 First Avenue, Hove, East Sussex, BN3 2FH

      IIF 79
  • Bacon, John Patrick
    English

    Registered addresses and corresponding companies
    • Nash House, Horsham Road, Steyning, West Sussex, BN44 0AA

      IIF 80
  • Bacon, John Patrick
    English company secretary/director

    Registered addresses and corresponding companies
    • Grovelands Farm, Wineham Lane, Wineham, Henfield, West Sussex, BN5 9AY, England

      IIF 81
  • Bacon, Frederick John

    Registered addresses and corresponding companies
    • Glen View, Hillcrest Drive, Ashington, Pulborough, West Sussex, RH20 3LB, England

      IIF 82
  • Bacon, John Patrick

    Registered addresses and corresponding companies
    • Downsview Horsham Road, Steyning, West Sussex, BN44 3AA

      IIF 83 IIF 84
child relation
Offspring entities and appointments
Active 21
  • 1
    33 Bowmans Close, Steyning, West Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    -664 GBP2024-03-31
    Person with significant control
    2021-09-16 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    2 Goldstone Street, Hove, East Sussex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,563 GBP2018-03-31
    Officer
    2015-05-20 ~ dissolved
    IIF 15 - director → ME
  • 3
    Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Corporate (2 parents)
    Officer
    2024-10-24 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    97,459 GBP2024-03-31
    Officer
    2020-07-24 ~ now
    IIF 24 - director → ME
    Person with significant control
    2020-07-24 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    72 Balsdean Road, Brighton, England
    Corporate (2 parents)
    Officer
    2014-07-31 ~ now
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Has significant influence or controlOE
  • 6
    TASKER CONTRACTORS LIMITED - 1986-08-22
    Goldstone Business Centre, 2 Goldstone Street, Hove, East Sussex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    345,771 GBP2015-03-31
    Officer
    2010-05-24 ~ dissolved
    IIF 56 - director → ME
  • 7
    304 Portland Road, Hove, East Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    -10,639 GBP2024-03-31
    Officer
    1994-11-22 ~ now
    IIF 51 - director → ME
  • 8
    Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Corporate (2 parents)
    Officer
    2025-03-04 ~ now
    IIF 28 - director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 9
    Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Corporate (1 parent)
    Officer
    2025-03-04 ~ now
    IIF 27 - director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 10
    HAM MANOR LIMITED - 2020-12-11
    Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    -47,148 GBP2024-03-31
    Officer
    2020-07-24 ~ now
    IIF 26 - director → ME
  • 11
    Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    -72,326 GBP2024-03-31
    Officer
    2021-04-08 ~ now
    IIF 25 - director → ME
  • 12
    304 Portland Road, Hove, East Sussex, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    10,000 GBP2021-03-31
    Officer
    2018-08-09 ~ dissolved
    IIF 33 - director → ME
    2018-10-23 ~ dissolved
    IIF 62 - director → ME
  • 13
    25c York Villas, Brighton, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    16,942,415 GBP2024-03-31
    Officer
    2019-03-15 ~ now
    IIF 53 - director → ME
    Person with significant control
    2018-07-23 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    2019-03-15 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 14
    25c York Villas, Brighton, England
    Corporate (1 parent)
    Equity (Company account)
    -512 GBP2024-03-31
    Officer
    2021-11-26 ~ now
    IIF 46 - director → ME
    Person with significant control
    2021-11-26 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 15
    304 Portland Road, Hove, East Sussex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    427,389 GBP2021-08-31
    Officer
    2018-08-09 ~ dissolved
    IIF 63 - director → ME
  • 16
    25c York Villas, Brighton, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,540,552 GBP2024-03-31
    Officer
    2023-01-05 ~ now
    IIF 22 - director → ME
    2017-04-24 ~ now
    IIF 54 - director → ME
    Person with significant control
    2017-04-24 ~ now
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 17
    304 Portland Road, Hove, East Sussex, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2006-05-18 ~ dissolved
    IIF 71 - director → ME
  • 18
    2 Goldstone Street, Hove, East Sussex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,952 GBP2016-03-31
    Officer
    2006-06-23 ~ dissolved
    IIF 57 - director → ME
  • 19
    SURFIX CONSTRUCTION LIMITED - 2010-12-20
    51-53 Church Road, Hove, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    91 GBP2018-03-31
    Officer
    2010-12-20 ~ dissolved
    IIF 72 - director → ME
  • 20
    Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    -2,208 GBP2024-03-31
    Officer
    2015-09-18 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    W.H.CATCHPOLE LIMITED - 2013-11-14
    26 Stroudley Road, Brighton, East Sussex
    Corporate (2 parents)
    Equity (Company account)
    523,904 GBP2017-03-31
    Officer
    2011-01-04 ~ now
    IIF 77 - director → ME
Ceased 27
  • 1
    East Lodge, Belmont Lane, Hassocks, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    816,881 GBP2024-03-31
    Officer
    2006-10-23 ~ 2015-10-31
    IIF 70 - director → ME
  • 2
    Cornelius House, 178-180 Church Road, Hove, East Sussex
    Corporate (4 parents)
    Officer
    1998-06-24 ~ 2001-10-30
    IIF 69 - director → ME
  • 3
    7 Croxton Lane, Lindfield, West Sussex
    Corporate (2 parents)
    Equity (Company account)
    9,742 GBP2023-12-25
    Officer
    2015-04-07 ~ 2016-12-16
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-12-16
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    304 Portland Road, Hove, East Sussex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    505 GBP2022-03-31
    Officer
    2015-07-06 ~ 2018-08-07
    IIF 17 - director → ME
    2015-07-06 ~ 2021-06-09
    IIF 49 - director → ME
    Person with significant control
    2016-07-15 ~ 2021-06-09
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    33 Bowmans Close, Steyning, West Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    -664 GBP2024-03-31
    Officer
    2021-09-16 ~ 2021-09-20
    IIF 20 - director → ME
    Person with significant control
    2021-09-16 ~ 2021-09-20
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors OE
  • 6
    Insolvency And Recovery Limited, Chatsworth House Chatsworth Road, Worthing, West Sussex
    Dissolved corporate (2 parents)
    Officer
    2008-06-27 ~ 2010-03-12
    IIF 73 - director → ME
  • 7
    Troy Mills Troy Road, Horsforth, Leeds, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    102 GBP2017-12-31
    Officer
    2015-04-07 ~ 2017-03-29
    IIF 31 - director → ME
    2010-09-30 ~ 2015-04-07
    IIF 52 - director → ME
  • 8
    70 St. Mary Axe, London, England
    Corporate (6 parents, 7 offsprings)
    Profit/Loss (Company account)
    466,508 GBP2016-04-01 ~ 2017-03-29
    Officer
    2015-03-03 ~ 2017-03-29
    IIF 32 - director → ME
    2017-03-29 ~ 2020-12-19
    IIF 58 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-29
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 9
    3rd Floor 37 Frederick Place, Brighton
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    18,565 GBP2017-03-31
    Officer
    2016-06-27 ~ 2018-11-08
    IIF 66 - director → ME
  • 10
    117-118 Western Road, Hove, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    2015-04-07 ~ 2017-03-29
    IIF 30 - director → ME
    2006-01-21 ~ 2015-04-07
    IIF 59 - director → ME
    2004-05-04 ~ 2004-05-28
    IIF 74 - director → ME
  • 11
    26 South Street, Worthing, West Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    81,238 GBP2023-09-30
    Officer
    ~ 1991-07-26
    IIF 75 - director → ME
    ~ 1991-07-26
    IIF 83 - secretary → ME
  • 12
    304 Portland Road, Hove, East Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    -10,639 GBP2024-03-31
    Officer
    ~ 1993-11-08
    IIF 76 - director → ME
    2017-11-07 ~ 2025-02-12
    IIF 18 - director → ME
    1994-11-22 ~ 2018-03-12
    IIF 81 - secretary → ME
    ~ 1993-11-08
    IIF 84 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-06-01
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    168 Church Road, Hove, East Sussex
    Corporate (3 parents)
    Equity (Company account)
    3,507 GBP2023-12-31
    Officer
    1992-11-24 ~ 2003-10-09
    IIF 79 - director → ME
  • 14
    Linden House, Linden Close, Tunbridge Wells, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    4,682,168 GBP2024-03-31
    Officer
    2017-04-24 ~ 2018-02-02
    IIF 65 - director → ME
    Person with significant control
    2017-06-01 ~ 2018-02-28
    IIF 36 - Has significant influence or control OE
  • 15
    HAM MANOR LIMITED - 2020-12-11
    Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    -47,148 GBP2024-03-31
    Person with significant control
    2020-07-24 ~ 2020-07-24
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 16
    304 Portland Road, Hove, East Sussex, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    10,000 GBP2021-03-31
    Person with significant control
    2018-08-09 ~ 2018-10-23
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    2018-10-23 ~ 2018-11-30
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
  • 17
    25c York Villas, Brighton, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    16,942,415 GBP2024-03-31
    Officer
    2018-07-23 ~ 2025-03-12
    IIF 67 - director → ME
  • 18
    25c York Villas, Brighton, England
    Corporate (1 parent)
    Equity (Company account)
    -512 GBP2024-03-31
    Officer
    2021-11-26 ~ 2023-01-10
    IIF 16 - director → ME
    Person with significant control
    2021-11-26 ~ 2021-11-29
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 19
    304 Portland Road, Hove, East Sussex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    427,389 GBP2021-08-31
    Person with significant control
    2018-08-09 ~ 2022-04-24
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 20
    304 Portland Road, Hove, East Sussex, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2011-06-01 ~ 2020-03-31
    IIF 14 - director → ME
    2013-07-30 ~ 2018-03-12
    IIF 82 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-10-23
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
  • 21
    2 Goldstone Street, Hove, East Sussex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,952 GBP2016-03-31
    Officer
    2006-06-23 ~ 2007-08-14
    IIF 80 - secretary → ME
  • 22
    Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-01-02 ~ 2022-08-30
    IIF 19 - director → ME
    Person with significant control
    2018-01-02 ~ 2022-08-30
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Dissolved corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,408 GBP2022-03-31
    Officer
    2018-10-23 ~ 2022-05-17
    IIF 21 - director → ME
    2013-11-19 ~ 2022-05-17
    IIF 48 - director → ME
  • 24
    SMART RENDER SOLUTIONS LIMITED - 2018-08-28
    Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    53,679 GBP2024-03-31
    Officer
    2018-10-23 ~ 2022-05-17
    IIF 61 - director → ME
    Person with significant control
    2018-10-23 ~ 2022-05-17
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    3rd Floor, 37 Frederick Place, Brighton, East Sussex
    Corporate (2 parents)
    Equity (Company account)
    1,404,720 GBP2022-03-31
    Officer
    2019-08-20 ~ 2020-10-30
    IIF 55 - director → ME
  • 26
    Chapel Barn Lewes Road, Piddinghoe, Newhaven, East Sussex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    259 GBP2017-05-31
    Officer
    2013-12-05 ~ 2018-03-06
    IIF 60 - director → ME
  • 27
    HE'S LOST IT LIMITED - 2019-09-20
    Maple Leaf House 37a, Canterbury Road, Worthing, England
    Corporate (1 parent)
    Equity (Company account)
    718,722 GBP2024-02-29
    Officer
    2015-09-24 ~ 2019-06-26
    IIF 64 - director → ME
    2009-05-08 ~ 2011-02-20
    IIF 68 - director → ME
    Person with significant control
    2016-09-01 ~ 2019-06-26
    IIF 35 - Ownership of shares – 75% or more 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.