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

Summers, John Henry

    Related profiles found in government register
  • Summers, John Henry
    British

    Registered addresses and corresponding companies
    • icon of address 6, Roedean Way, Brighton, East Sussex, BN2 5RJ, England

      IIF 1
  • Summers, John Henry
    born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Roedean Way, Brighton, BN2 5RJ

      IIF 2
    • icon of address 2/4, Ash Lane, Rustington, Littlehampton, West Sussex, BN16 3BZ, England

      IIF 3
    • icon of address Lucraft Hodgson & Dawes, 2-4 Ash Lane, Littlehampton, BN16 3BZ, United Kingdom

      IIF 4
  • Summers, John Henry
    British comany director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Roedean Way, Brighton, BN2 5RJ, England

      IIF 5
  • Summers, John Henry
    British company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Rodean Way, Brighton, East Sussex, BN2 5RJ

      IIF 6 IIF 7
    • icon of address 6, Roedean Way, Brighton, BN2 5RJ, England

      IIF 8
    • icon of address 6, Roedean Way, Brighton, East Sussex, BN2 5RJ

      IIF 9
    • icon of address 6, Roedean Way, Brighton, East Sussex, BN2 5RJ, England

      IIF 10
    • icon of address 6, Roedean Way, Brighton, East Sussex, BN2 5RJ, United Kingdom

      IIF 11
    • icon of address The Enclosed Ground, East Brighton Park, Wilson Avenue, Brighton, East Sussex, BN2 5TS, United Kingdom

      IIF 12
    • icon of address 2/4, Ash Lane, Rustington, Littlehampton, West Sussex, BN16 3BZ

      IIF 13 IIF 14 IIF 15
    • icon of address 2/4, Ash Lane, Rustington, West Sussex, BN16 3BZ, England

      IIF 18
    • icon of address 2/4, Ash Lane, Rustington, West Sussex, BN16 3BZ, United Kingdom

      IIF 19
  • Summers, John Henry
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Offices, Suite 1, The Enclosed Ground, East Brighton Park, Wilson Avenue, Brighton, East Sussex, BN2 5TS, United Kingdom

      IIF 20
    • icon of address 2-4, Ash Lane, Rustington, Littlehampton, BN16 3BZ, England

      IIF 21
    • icon of address 2/4, Ash Lane, Rustington, Littlehampton, West Sussex, BN16 3BZ, United Kingdom

      IIF 22 IIF 23
    • icon of address 2nd Floor Office, Trafalgar House, Quarry Road, Newhaven, East Sussex, BN9 9DD, United Kingdom

      IIF 24
    • icon of address Trafalgar House, Quarry Road, Newhaven, BN9 9DD, United Kingdom

      IIF 25
    • icon of address 2/4, Ash Lane, Rustington, West Sussex, BN16 3BZ, England

      IIF 26
  • Summers, John Henry
    British investor born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Kendal Court, Railway Road, Newhaven, East Sussex, BN9 0AY, United Kingdom

      IIF 27
  • Summers, John Henry
    British landlord born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Rodean Way, Brighton, East Sussex, BN2 5RJ

      IIF 28
    • icon of address 6, Roedean Way, Brighton, BN2 5RJ, England

      IIF 29
    • icon of address 6, Roedean Way, Brighton, BN2 5RJ, United Kingdom

      IIF 30
    • icon of address 6, Roedean Way, Brighton, East Sussex, BN2 5RT

      IIF 31
    • icon of address Office 22, Second Floor, Trafalgar House, Quarry Road, Newhaven, East Sussex, BN9 9DD, England

      IIF 32
    • icon of address 2-4, Ash Lane, Rustington, West Sussex, BN16 3BZ, United Kingdom

      IIF 33
  • Summers, John Henry
    British property consultant born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Roedean Way, Brighton, BN2 5RJ, United Kingdom

      IIF 34
  • Mr John Henry
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2/4, Ash Lane, Rustington, West Sussex, BN16 3BZ

      IIF 35
  • Mr John Henry Summers
    British born in March 1959

    Registered addresses and corresponding companies
  • Mr John Summers
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Offices, Suite 1, The Enclosed Ground, East Brighton Park, Wilson Avenue, Brighton, East Sussex, BN2 5TS, United Kingdom

      IIF 43
  • Mr John Henry Summers
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4, Ash Lane, Rustington, Littlehampton, BN16 3BZ, England

      IIF 44 IIF 45
    • icon of address 2/4, Ash Lane, Rustington, Littlehampton, West Sussex, BN16 3BZ

      IIF 46 IIF 47 IIF 48
    • icon of address 2/4, Ash Lane, Rustington, Littlehampton, West Sussex, BN16 3BZ, United Kingdom

      IIF 52
    • icon of address Abacus House, 14-18 Forest Road, Loughton, Essex, IG10 1DX

      IIF 53
    • icon of address 17-19, Trafalgar House, Quarry Road, Newhaven, East Sussex, BN9 9DD, United Kingdom

      IIF 54 IIF 55 IIF 56
    • icon of address Office 22, Second Floor, Trafalgar House, Quarry Road, Newhaven, East Sussex, BN9 9DD, England

      IIF 57
    • icon of address 38, Tollgate, Peacehaven, BN10 8ED, England

      IIF 58
    • icon of address 2/4, Ash Lane, Rustington, West Sussex, BN16 3BZ, England

      IIF 59
    • icon of address 2/4, Ash Lane, Rustington, West Sussex, BN16 3BZ, United Kingdom

      IIF 60
  • John Henry Summers
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2/4, Ash Lane, Rustington, Littlehampton, BN16 3BZ, England

      IIF 61
  • Mr John Summers
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Office, Trafalgar House, Quarry Road, Newhaven, East Sussex, BN9 9DD, United Kingdom

      IIF 62
  • Mr John Henry Summers
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Enclosed Ground, East Brighton Park, Wilson Avenue, Brighton, East Sussex, BN2 5TS, United Kingdom

      IIF 63
    • icon of address Lucraft Hodgson & Dawes, 2-4 Ash Lane, Littlehampton, BN16 3BZ, United Kingdom

      IIF 64
    • icon of address 2-4, Ash Lane, Rustington, West Sussex, BN16 3BZ, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 45 Trafalgar Street, Brighton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address Unit 3, Kendal Court, Railway Road, Newhaven, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-01 ~ dissolved
    IIF 31 - Director → ME
  • 3
    icon of address Lucraft Hodgson & Dawes, 2-4 Ash Lane, Littlehampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    IIF 64 - Has significant influence or controlOE
  • 4
    icon of address 2/4 Ash Lane, Rustington, Littlehampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2013-11-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 5
    WHITEHAWK FOOTBALL CLUB FIRST TEAM LIMITED - 2013-05-08
    icon of address 2/4 Ash Lane, Rustington, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2011-09-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 6
    icon of address 2/4 Ash Lane, Rustington, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -93,162 GBP2024-11-30
    Officer
    icon of calendar 2020-01-06 ~ now
    IIF 18 - Director → ME
  • 7
    icon of address 2/4 Ash Lane, Rustington, Littlehampton, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    189,868 GBP2024-06-30
    Officer
    icon of calendar 2013-06-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 8
    COLGATE & GRAY (HAULAGE) LIMITED - 2013-06-07
    icon of address 17-19 Trafalgar House, Quarry Road, Newhaven, East Sussex, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    5,067,331 GBP2024-12-31
    Officer
    icon of calendar 2010-01-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 2nd Floor Office Trafalgar House, Quarry Road, Newhaven, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -179,979 GBP2024-09-30
    Officer
    icon of calendar 2017-09-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 2/4 Ash Lane, Rustington, Littlehampton, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 33 Century Court, Queens Promenade, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2004-12-13 ~ now
    IIF 37 - Ownership of shares - More than 25%OE
    IIF 37 - Ownership of voting rights - More than 25%OE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Has significant influence or controlOE
  • 12
    icon of address 5 Market Place, Peel, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2005-04-06 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Has significant influence or controlOE
    IIF 38 - Ownership of voting rights - More than 25%OE
    IIF 38 - Ownership of shares - More than 25%OE
  • 13
    icon of address 2/4 Ash Lane, Rustington, Littlehampton, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,471 GBP2024-07-31
    Officer
    icon of calendar 2019-07-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 2/4 Ash Lane, Rustington, Littlehampton, West Sussex
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 33 Century Court, Queens Promenande, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2005-04-06 ~ now
    IIF 40 - Ownership of shares - More than 25%OE
    IIF 40 - Ownership of voting rights - More than 25%OE
    IIF 40 - Has significant influence or controlOE
    IIF 40 - Right to appoint or remove directorsOE
  • 16
    icon of address 2/4 Ash Lane, Rustington, Littlehampton, West Sussex
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 33 Century Court, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2005-04-06 ~ now
    IIF 42 - Ownership of shares - More than 25%OE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25%OE
    IIF 42 - Has significant influence or controlOE
  • 18
    icon of address 2/4 Ash Lane, Rustington, Littlehampton, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 33 Century Court, Queens Promenade, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2004-12-13 ~ now
    IIF 36 - Has significant influence or controlOE
    IIF 36 - Ownership of shares - More than 25%OE
    IIF 36 - Ownership of voting rights - More than 25%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 20
    icon of address 33 Century Court Queens Promenade, Douglas, Isle Of Man, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2005-04-06 ~ now
    IIF 41 - Has significant influence or controlOE
    IIF 41 - Ownership of shares - More than 25%OE
    IIF 41 - Ownership of voting rights - More than 25%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 21
    icon of address 2/4 Ash Lane, Rustington, Littlehampton, West Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    1,300,065 GBP2024-07-31
    Officer
    icon of calendar 2014-07-08 ~ now
    IIF 23 - Director → ME
    icon of calendar 2014-12-23 ~ now
    IIF 1 - Secretary → ME
  • 22
    icon of address 2-4 Ash Lane, Rustington, Littlehampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -221,304 GBP2024-12-31
    Officer
    icon of calendar 2021-12-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 2-4 Ash Lane, Rustington, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-06 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 17-19 Trafalgar House, Quarry Road, Newhaven, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2012-02-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Abacus House, 14-18 Forest Road, Loughton, Essex
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 53 - Right to surplus assets - More than 25% but not more than 50%OE
  • 26
    icon of address 2/4 Ash Lane, Rustington, Littlehampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF 61 - Right to appoint or remove membersOE
  • 27
    icon of address 33 Century Court, Queens Promenande, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2005-04-06 ~ now
    IIF 39 - Ownership of shares - More than 25%OE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Has significant influence or controlOE
    IIF 39 - Ownership of voting rights - More than 25%OE
  • 28
    icon of address 2/4 Ash Lane, Rustington, Littlehampton, West Sussex
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    icon of address 17-19 Trafalgar House, Quarry Road, Newhaven, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,312 GBP2024-08-31
    Officer
    icon of calendar 2008-08-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 2/4 Ash Lane, Rustington, West Sussex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    6,210 GBP2024-07-31
    Officer
    icon of calendar 2008-07-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Has significant influence or controlOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 31
    TRAFALGAR LAND INVESTMENTS LIMITED - 2006-06-13
    icon of address Office 22 Second Floor, Trafalgar House, Quarry Road, Newhaven, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    503,651 GBP2024-05-31
    Officer
    icon of calendar 2006-06-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 2/4 Ash Lane, Rustington, West Sussex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Trafalgar House, Quarry Road, Newhaven, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2020-08-13 ~ now
    IIF 25 - Director → ME
  • 34
    icon of address Ground Floor Offices Suite 1, The Enclosed Ground, East Brighton Park, Wilson Avenue, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    WHITEHAWK WOMEN CIC - 2025-05-08
    icon of address The Enclosed Ground, East Brighton Park, Wilson Avenue, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 12 Martket Street Market Street, Brighton, East Sussex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-06-30
    Officer
    icon of calendar 2013-06-03 ~ 2016-08-04
    IIF 10 - Director → ME
  • 2
    icon of address 12 Market Street, Brighton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-30 ~ 2016-08-04
    IIF 5 - Director → ME
  • 3
    icon of address 6 Haven Way, Newhaven, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-08-02 ~ 2017-05-24
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-24
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-18 ~ 2009-07-03
    IIF 6 - Director → ME
  • 5
    icon of address 3rd Floor Lyndean House, 43-46 Queens Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-27 ~ 2008-07-31
    IIF 7 - Director → ME
  • 6
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    134,850 GBP2022-04-05
    Officer
    icon of calendar 2006-04-04 ~ 2023-02-01
    IIF 2 - LLP Member → 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 16 October 2025 and licensed under the Open Government Licence v3.0.