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 Damien Colin Enticott

    Related profiles found in government register
  • Mr Damien Colin Enticott
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Hatherleigh Gardens, Bognor Regis, PO21 5HZ, England

      IIF 1
    • icon of address 32, 32 Hatherleigh Gardens., North Bersted;, Bognor Regis, West Sussex, PO21 5HZ, United Kingdom

      IIF 2
    • icon of address 32, Hatherleigh Gardens, Bognor Regis, PO21 5HZ, England

      IIF 3 IIF 4 IIF 5
    • icon of address 32, Hatherleigh Gardens, Bognor Regis, West Sussex, PO21 5HZ

      IIF 9
    • icon of address 32 Hatherleigh Gardens, Hatherleigh Gardens, Bognor Regis, PO21 5HZ, England

      IIF 10
    • icon of address 35 Phoenix Court, Lyon Street West, Bognor Regis, PO21 1LF, United Kingdom

      IIF 11
    • icon of address 35 Phoenix Court, Lyon Street West, Bognor Regis, West Sussex, PO21 1LF, United Kingdom

      IIF 12
    • icon of address 14-16, Churchill Way, Cardiff, CF10 2DX, Wales

      IIF 13 IIF 14 IIF 15
    • icon of address 15001838 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • icon of address 27 Lauriston Street, Edinburgh, EH3 9DQ, Scotland

      IIF 17
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 18
    • icon of address Dept 3633, 196 High Road, Wood Green, London, N22 8HH, United Kingdom

      IIF 19
  • Mr Damien Colin Enticott
    English born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4b, High Street, Bognor Regis, PO21 1SS, England

      IIF 20
    • icon of address Glenlogie, Clarence Road, Bognor Regis, PO21 1JT, England

      IIF 21
  • Enticott, Damien Colin
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Hatherleigh Fardens, Hatherleigh Gardens, Bognor Regis, PO21 5HZ, England

      IIF 22
    • icon of address 32, Hatherleigh Gardens, Bognor Regis, PO21 5HZ, England

      IIF 23 IIF 24
    • icon of address 32 Hatherleigh Gardens, Hatherleigh Gardens, Bognor Regis, PO21 5HZ, England

      IIF 25
    • icon of address 14-16, Churchill Way, Cardiff, CF10 2DX, Wales

      IIF 26 IIF 27
    • icon of address 32, Hatherleigh Gardens, North Bersted, Bognor Regis, PO21 5HZ, United Kingdom

      IIF 28
  • Enticott, Damien Colin
    British company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Hatherleigh Gardens, Bognor Regis, PO21 5HZ, England

      IIF 29 IIF 30
    • icon of address 32 Hatherleigh Gardens, Hatherleigh Gardens, Bognor Regis, PO21 5HZ, United Kingdom

      IIF 31
    • icon of address 14-16, Churchill Way, Cardiff, CF10 2DX, Wales

      IIF 32
    • icon of address 15001838 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 34
    • icon of address Dept 3633, 196 High Road, Wood Green, London, N22 8HH, United Kingdom

      IIF 35
  • Enticott, Damien Colin
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128a, Longford Road, Bognor Regis, West Sussex, PO21 1AF, England

      IIF 36
    • icon of address 32, Hatherleigh Gardens, Bognor Regis, PO21 5HZ, England

      IIF 37 IIF 38
    • icon of address 27 Lauriston Street, Edinburgh, EH3 9DQ, Scotland

      IIF 39
  • Enticott, Damien Colin
    British managing director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Hatherleigh Gardens, Bognor Regis, PO21 5HZ, England

      IIF 40
    • icon of address 35 Phoenix Court, Lyon Street West, Bognor Regis, PO21 1LF, United Kingdom

      IIF 41
    • icon of address Manor Farm Cottage, Burngullow Lane, High Street, St Austell, Cornwall, PL26 7TQ, England

      IIF 42
    • icon of address Manor Farm Cottage, Burngullow Lane, High Street, St. Austell, Cornwall, PL26 7TQ, United Kingdom

      IIF 43
  • Enticott, Damien Colin
    Brittish director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Ground Floor, Crescent Road, Bognor Regis, West Sussex, PO21 1QG, England

      IIF 44
  • Mr Damien Enticott
    English born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bognor Business Centre, Heath Place, Bognor Regis, West Sussex, PO22 9SL, United Kingdom

      IIF 45
  • Enticott, Damien Colin
    British cheif executive officer born in August 1984

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Flat 4, 34 Nyetimber Lane, Bognor Regis, PO21 3JY, United Kingdom

      IIF 46
  • Enticott, Damien Colin
    Brittish ceo born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Hatherleigh Gardens, Bognor Regis, West Sussex, PO21 5HZ, United Kingdom

      IIF 47
  • Enticott, Damien Colin
    English company director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glenlogie, Clarence Road, Bognor Regis, PO21 1JT, England

      IIF 48
  • Enticott, Damien Colin
    English director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4b, High Street, Bognor Regis, PO21 1SS, England

      IIF 49
  • Enticott, Damien
    English director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bognor Business Centre, Heath Place, Bognor Regis, West Sussex, PO22 9SL, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 32 Hatherleigh Gardens Hatherleigh Gardens, Bognor Regis, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    IIF 31 - Director → ME
  • 2
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-05-17 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 32 Hatherleigh Gardens, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    MJA & ASSOCIATES LTD - 2023-01-25
    M.J.S LONDON LTD - 2021-04-22
    MJD ASSOCIATES LTD - 2021-07-13
    icon of address 4385, 12537147 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-26
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    icon of address 32 Hatherleigh Gardens, Bognor Regis, England
    Active Corporate (1 parent)
    Equity (Company account)
    92 GBP2022-10-31
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ now
    IIF 9 - Has significant influence or controlOE
  • 6
    icon of address 14-16 Churchill Way, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    15,239 GBP2020-06-30
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 26 Ground Floor, Crescent Road, Bognor Regis, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    IIF 44 - Director → ME
  • 8
    icon of address 4b High Street, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-10 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Glenlogie, Clarence Road, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-31 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 4385, 15001838 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-13 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 11
    HOUSEHOLD APPLIANCE SERVICES LIMITED - 2020-07-02
    icon of address 27 Lauriston Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-21 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 12
    icon of address 32 Hatherleigh Gardens Hatherleigh Gardens, Bognor Regis, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 13
    icon of address 32 Hatherleigh Gardens, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-19 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Manor Farm Cottage Burngullow Lane, High Street, St Austell, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-29 ~ dissolved
    IIF 42 - Director → ME
  • 15
    icon of address Manor Farm Cottage Burngullow Lane, High Street, St. Austell, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-30 ~ dissolved
    IIF 43 - Director → ME
  • 16
    icon of address 4385, 12110463 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 35 Phoenix Court Lyon Street West, Bognor Regis, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 18
    icon of address 35 Phoenix Court Lyon Street West, Bognor Regis, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-15 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    icon of address Bognor Business Centre, Heath Place, Bognor Regis, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 20
    icon of address 7 Benjamin Court, Malthouse Road, Selsey, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-22 ~ dissolved
    IIF 36 - Director → ME
  • 21
    icon of address 275 New North Road, Suite 1425, Islington, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 9 Outerwyke Avenue, Bognor Regis, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-13 ~ dissolved
    IIF 46 - Director → ME
  • 23
    icon of address 14-16 Churchill Way, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    9,099 GBP2020-07-31
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 4385, 13828996: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-05 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 32 Hatherleigh Gardens, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-24 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    MJA & ASSOCIATES LTD - 2023-01-25
    M.J.S LONDON LTD - 2021-04-22
    MJD ASSOCIATES LTD - 2021-07-13
    icon of address 4385, 12537147 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-26
    Officer
    icon of calendar 2021-04-21 ~ 2021-07-07
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ 2021-07-07
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Satech Support, 32 Hatherleigh Gardens, Bognor Regis, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-24 ~ 2012-05-25
    IIF 47 - Director → ME
  • 3
    icon of address 29 The Boulevard, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-09 ~ 2021-06-03
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ 2021-06-03
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 4
    icon of address 14-16 Churchill Way, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    9,099 GBP2020-07-31
    Officer
    icon of calendar 2020-08-17 ~ 2022-02-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-08-17 ~ 2022-02-01
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE

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.