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 Patrick Anthony Tilley

    Related profiles found in government register
  • Mr Patrick Anthony Tilley
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • G C S House, High Street, Heathfield, East Sussex, TN21 8JD

      IIF 1
    • 53a, High Street, Saffron Walden, Essex, CB10 1AA

      IIF 2
  • Mr Patrick Antony Tilley
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 3
  • Patrick Antony Tilley
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 - 9, The Avenue, Eastbourne, East Sussex, BN21 3YA

      IIF 4
  • Mr Patrick Tilley
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suffolk House, George Street, Croydon, Surrey, CR0 0YN, England

      IIF 5
  • Mr Patrick Anthony Tilley
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, 5 Liberty Square, Kings Hill, Kent, ME19 4AU, United Kingdom

      IIF 6
    • Z Film Studios, Battersea Road, Stockport, Cheshire, SK4 3EA, England

      IIF 7
    • Unit 12, 5 Liberty Square, Kings Hill, West Malling, Kent, ME19 4AU, England

      IIF 8
  • Patrick Tilley
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7-9, The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Mr Patrick Anthony Tilley
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Capital House, 1-5 Perrymount Road, Haywards Heath, RH16 3SY, England

      IIF 12
  • Mr Patrick Antony Tilley
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 100, Church Street, Brighton, East Sussex, BN1 1UJ, United Kingdom

      IIF 13
    • The Power House, 70 Chiswick High Road, London, Greater London, W4 1SY, United Kingdom

      IIF 14
  • Tilley, Patrick Anthony
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 15
    • 7-9, The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 16 IIF 17
    • Office, 31, Cattle Market Street, Norwich, Norfolk, NR1 3DY, England

      IIF 18
  • Tilley, Patrick Anthony
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7-9, The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 19
    • Oldfield, 55 Lewes Road, Haywards Heath, West Sussex, RH17 7TA

      IIF 20
    • G C S House, High Street, Heathfield, East Sussex, TN21 8JD, United Kingdom

      IIF 21
  • Tilley, Patrick Anthony
    British non executive director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oldfield, 55 Lewes Road, Haywards Heath, West Sussex, RH17 7TA

      IIF 22
  • Patrick Antony Tilley
    British born in February 1968

    Registered addresses and corresponding companies
    • Capital House, 1-5 Perrymount Road, Haywards Heath, RH16 3SY, England

      IIF 23
  • Patrick Antony Tilley
    British, born in February 1968

    Registered addresses and corresponding companies
    • Capital House, 1-5 Perrymount Road, Haywards Heath, West Sussex, RH16 3SY, England

      IIF 24
  • Mr Patrick Tilley
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Capital House, 1-5 Perrymount Road, Haywards Heath, RH16 3SY, England

      IIF 25
    • 32, Church Road, Hove, East Sussex, BN3 2FN, England

      IIF 26
    • Unit 4, Hove Technology Centre, St. Josephs Close, Hove, East Sussex, BN3 7ES, England

      IIF 27
    • T135 South Wing, Somerset House, Strand, London, WC2R 1LA, United Kingdom

      IIF 28
  • Patrick Tilley
    British born in February 1968

    Registered addresses and corresponding companies
    • 53a, High Street, Saffron Walden, Essex, CB10 1AA, United Kingdom

      IIF 29
  • Tilley, Patrick Anthony
    British company director born in February 1968

    Registered addresses and corresponding companies
    • Maple Park Lodge, Golf House Lane Piltdown, Uckfield, East Sussex, TN22 3XB

      IIF 30
  • Tilley, Patrick Anthony
    British company secretary

    Registered addresses and corresponding companies
    • Maple Park Lodge, Golf House Lane Piltdown, Uckfield, East Sussex, TN22 3XB

      IIF 31
  • Tilley, Patrick Anthony

    Registered addresses and corresponding companies
    • Maple Park Lodge, Golf House Lane Piltdown, Uckfield, East Sussex, TN22 3XB

      IIF 32
child relation
Offspring entities and appointments 25
  • 1
    15BELOW LIMITED - now
    15BELOW.COM LIMITED
    - 2008-08-12 03945289
    TECH7.COM LIMITED
    - 2000-04-05 03945289
    Lyndean House 43-46 Queens Road, Brighton, East Sussex
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    6,727,053 GBP2023-12-31
    Officer
    2000-03-10 ~ 2003-03-14
    IIF 30 - Director → ME
    2000-03-10 ~ 2002-10-25
    IIF 31 - Secretary → ME
  • 2
    ARTEMIS GROUP LIMITED
    05600218
    7-9 The Avenue, Eastbourne, East Sussex
    Dissolved Corporate (8 parents)
    Officer
    2006-03-30 ~ dissolved
    IIF 19 - Director → ME
  • 3
    BORDERFREE TRADE LIMITED
    - now 08216948
    DATAKI LIMITED - 2013-09-09
    DATUMKI LIMITED - 2013-05-07
    Unit 4, Hove Technology Centre, St. Josephs Close, Hove, East Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    81,412 GBP2024-12-31
    Person with significant control
    2021-07-30 ~ 2026-01-07
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CHANGING PLACES DEVELOPMENTS LIMITED
    12433989
    7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    555,324 GBP2024-05-31
    Officer
    2020-01-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-01-30 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 5
    CROSSFILM LIMITED
    09995414
    32 Church Road, Hove, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -347 GBP2020-02-28
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DEANSGATE SYNCHS LTD
    10648292
    T135 South Wing Somerset House, Strand, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,607 GBP2022-03-31
    Person with significant control
    2022-03-02 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    DIGITALLANDSOLUTIONS LTD
    09850158
    Office, 31 Cattle Market Street, Norwich, Norfolk, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    810,801 GBP2024-12-31
    Officer
    2020-09-28 ~ now
    IIF 18 - Director → ME
  • 8
    EAT & DRINK RESPONSIBLY LTD
    08905169
    7 - 9 The Avenue, Eastbourne, East Sussex
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    EVOLUTION INSURANCE COMPANY LIMITED
    OE014111
    5/5 Crutchett's Ramp, ., Gibraltar
    Registered Corporate (3 parents)
    Beneficial owner
    2012-08-01 ~ now
    IIF 29 - Ownership of shares - More than 25% OE
    IIF 29 - Ownership of voting rights - More than 25% OE
  • 10
    EVOLUTION INSURANCE SOLUTIONS LIMITED
    06092127
    53a High Street, Saffron Walden, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    972,212 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2025-08-29
    IIF 2 - Has significant influence or control OE
  • 11
    EVOLVING PLACES LIMITED
    09441165
    7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -307,883 GBP2024-02-29
    Officer
    2015-02-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 12
    FIRST CENTRAL INSURANCE MANAGEMENT LIMITED
    - now 06489797
    GEMINI INSURANCE MANAGEMENT LIMITED - 2008-09-10
    JUPITER INSURANCE SERVICES LIMITED - 2008-05-13
    Capital House, 1-5 Perrymount Road, Haywards Heath, England
    Active Corporate (31 parents, 2 offsprings)
    Officer
    2008-09-25 ~ 2011-02-11
    IIF 20 - Director → ME
    Person with significant control
    2018-04-04 ~ 2025-06-30
    IIF 25 - Has significant influence or control as a member of a firm OE
    IIF 25 - Has significant influence or control OE
  • 13
    FIRST CENTRAL SERVICES (UK) LIMITED
    - now 05894069
    FIRST CENTRAL ENTERPRISES LIMITED
    - 2018-08-22 05894069
    Capital House, 1-5 Perrymount Road, Haywards Heath, England
    Active Corporate (24 parents)
    Person with significant control
    2018-08-01 ~ 2025-06-30
    IIF 12 - Has significant influence or control OE
    IIF 12 - Has significant influence or control as a member of a firm OE
  • 14
    FIRST CENTRAL UNDERWRITING LIMITED
    - now OE017250
    SKYFIRE INSURANCE COMPANY LIMITED
    - 2024-04-30 OE017250
    5-5 Crutchett's Ramp, Gibraltar, Gibraltar
    Removed Corporate (2 parents)
    Beneficial owner
    2007-08-06 ~ now
    IIF 23 - Ownership of shares - More than 25% OE
    IIF 23 - Ownership of voting rights - More than 25% OE
  • 15
    GRACECHURCH UTG NO. 15 LIMITED - now 02852607, 03819215, 03800821... (more)
    ACOTT & TILLEY CAPITAL LIMITED
    - 2011-10-05 03819714
    5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (20 parents)
    Officer
    1999-08-04 ~ 2009-03-11
    IIF 22 - Director → ME
    1999-08-04 ~ 2001-08-13
    IIF 32 - Secretary → ME
  • 16
    GRIMM ENTERTAINMENT LIMITED
    09924025
    Z Film Studios, Battersea Road, Stockport, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,255 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    GUARANTEED CONVEYANCING SOLUTIONS LIMITED
    03623950
    42 Trinity Square, London, England
    Active Corporate (23 parents, 1 offspring)
    Equity (Company account)
    154,147 GBP2021-06-30
    Officer
    2009-03-06 ~ 2021-08-31
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-08-31
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    METROPOLIS BROADCASTING LIMITED
    09688562
    The Power House, 70 Chiswick High Road, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    142,723 GBP2016-12-31
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    PARK WEST GROUP LTD
    14406590
    Unit 12 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    2022-10-09 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    PUPIL PROGRESS LIMITED
    08986421
    100 Church Street, Brighton, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,177,609 GBP2024-07-31
    Person with significant control
    2021-02-27 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    PW UK HOLDINGS LTD
    - now 11507189
    PRKWST LTD.
    - 2022-01-20 11507189
    PARK WEST ASSET MGMT LTD. - 2020-11-12
    PARK WEST ASSET MANAGMENT LTD - 2018-09-14
    Unit 12 5 Liberty Square, Kings Hill, Kent, United Kingdom
    Active Corporate (8 parents, 19 offsprings)
    Equity (Company account)
    99,128 GBP2023-08-31
    Person with significant control
    2021-09-04 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    SAT DEVELOPMENTS LIMITED
    11898673
    7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    625,908 GBP2024-03-31
    Person with significant control
    2019-03-22 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    SCREENTECH MEDIA LTD
    09406820
    Suffolk House, George Street, Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,816 GBP2022-01-31
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    SKYFIRE PROPERTY COMPANY LIMITED
    OE017144
    5-5 Crutchett's Ramp, Gibraltar, Gibraltar
    Removed Corporate (2 parents)
    Beneficial owner
    2018-06-13 ~ now
    IIF 24 - Ownership of voting rights - More than 25% OE
    IIF 24 - Ownership of shares - More than 25% OE
  • 25
    SUPPORTING SPACES LIMITED
    13253640
    7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,619,532 GBP2024-03-31
    Officer
    2021-03-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-03-09 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.