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
    English born in August 1984

    Resident in England

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

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

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

      IIF 3 IIF 4 IIF 5
    • 32 Hatherleigh Gardens, Hatherleigh Gardens, Bognor Regis, PO21 5HZ, England

      IIF 8
    • 35 Phoenix Court, Lyon Street West, Bognor Regis, PO21 1LF, United Kingdom

      IIF 9
    • 35 Phoenix Court, Lyon Street West, Bognor Regis, West Sussex, PO21 1LF, United Kingdom

      IIF 10
    • 14-16, Churchill Way, Cardiff, CF10 2DX, Wales

      IIF 11 IIF 12 IIF 13
    • 15001838 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • 27 Lauriston Street, Edinburgh, EH3 9DQ, Scotland

      IIF 15
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 16
    • Dept 3633, 196 High Road, Wood Green, London, N22 8HH, United Kingdom

      IIF 17
  • Mr Damien Colin Enticott
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 32, Hatherleigh Gardens, Bognor Regis, West Sussex, PO21 5HZ

      IIF 18
  • Mr Damien Colin Enticott
    English born in August 1984

    Resident in United Kingdom

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

      IIF 19
    • Glenlogie, Clarence Road, Bognor Regis, PO21 1JT, England

      IIF 20
  • Mr Damien Enticott
    English born in August 1984

    Resident in United Kingdom

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

      IIF 21
  • Enticott, Damien Colin
    English company director born in August 1984

    Resident in England

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

      IIF 22 IIF 23
    • 32 Hatherleigh Gardens, Hatherleigh Gardens, Bognor Regis, PO21 5HZ, England

      IIF 24
    • 32 Hatherleigh Gardens, Hatherleigh Gardens, Bognor Regis, PO21 5HZ, United Kingdom

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

      IIF 26
    • 15001838 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 28
    • Dept 3633, 196 High Road, Wood Green, London, N22 8HH, United Kingdom

      IIF 29
  • Enticott, Damien Colin
    English director born in August 1984

    Resident in England

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

      IIF 30
    • 32, Hatherleigh Gardens, Bognor Regis, PO21 5HZ, England

      IIF 31 IIF 32
    • 14-16, Churchill Way, Cardiff, CF10 2DX, Wales

      IIF 33
    • 27 Lauriston Street, Edinburgh, EH3 9DQ, Scotland

      IIF 34
  • Enticott, Damien Colin
    English managing director born in August 1984

    Resident in England

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

      IIF 35
    • 32, Hatherleigh Gardens, Bognor Regis, PO21 5HZ, England

      IIF 36 IIF 37
    • 35 Phoenix Court, Lyon Street West, Bognor Regis, PO21 1LF, United Kingdom

      IIF 38
    • 14-16, Churchill Way, Cardiff, CF10 2DX, Wales

      IIF 39
    • Manor Farm Cottage, Burngullow Lane, High Street, St. Austell, Cornwall, PL26 7TQ, United Kingdom

      IIF 40
  • Enticott, Damien Colin
    British company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 32, Hatherleigh Gardens, North Bersted, Bognor Regis, PO21 5HZ, United Kingdom

      IIF 41
  • Enticott, Damien Colin
    British managing director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • Manor Farm Cottage, Burngullow Lane, High Street, St Austell, Cornwall, PL26 7TQ, England

      IIF 42
  • Enticott, Damien Colin
    Brittish director born in August 1984

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 44
  • Enticott, Damien Colin
    English director born in August 1984

    Resident in United Kingdom

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

      IIF 45
  • Enticott, Damien
    English director born in August 1984

    Resident in United Kingdom

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

      IIF 46
  • Enticott, Damien Colin
    British cheif executive officer born in August 1984

    Resident in Great Britain

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

      IIF 47
  • Enticott, Damien Colin
    Brittish ceo born in August 1984

    Resident in United Kingdom

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

      IIF 48
child relation
Offspring entities and appointments
Active 24
  • 1
    32 Hatherleigh Gardens Hatherleigh Gardens, Bognor Regis, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-19 ~ dissolved
    IIF 25 - director → ME
  • 2
    32 Hatherleigh Gardens, Bognor Regis, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-25 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2021-05-25 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    MJA & ASSOCIATES LTD - 2023-01-25
    MJD ASSOCIATES LTD - 2021-07-13
    M.J.S LONDON LTD - 2021-04-22
    4385, 12537147 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-26
    Officer
    2022-03-11 ~ now
    IIF 37 - director → ME
    Person with significant control
    2022-03-03 ~ now
    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
    32 Hatherleigh Gardens, Bognor Regis, England
    Corporate (1 parent)
    Equity (Company account)
    -8,370 GBP2021-10-31
    Officer
    2019-10-24 ~ now
    IIF 41 - director → ME
    Person with significant control
    2019-10-24 ~ now
    IIF 18 - Has significant influence or controlOE
  • 5
    14-16 Churchill Way, Cardiff, Wales
    Corporate (1 parent)
    Equity (Company account)
    15,239 GBP2020-06-30
    Officer
    2019-09-16 ~ now
    IIF 33 - director → ME
    Person with significant control
    2019-09-16 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 6
    26 Ground Floor, Crescent Road, Bognor Regis, West Sussex, England
    Dissolved corporate (2 parents)
    Officer
    2015-05-14 ~ dissolved
    IIF 43 - director → ME
  • 7
    4b High Street, Bognor Regis, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-10 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2019-09-10 ~ dissolved
    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
  • 8
    Glenlogie, Clarence Road, Bognor Regis, England
    Dissolved corporate (1 parent)
    Officer
    2019-07-31 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2019-07-31 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 9
    4385, 15001838 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-07-13 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2023-07-13 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 10
    HOUSEHOLD APPLIANCE SERVICES LIMITED - 2020-07-02
    27 Lauriston Street, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-01-21 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2020-01-21 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 11
    32 Hatherleigh Gardens Hatherleigh Gardens, Bognor Regis, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2020-07-02 ~ now
    IIF 24 - director → ME
    Person with significant control
    2020-07-02 ~ 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
  • 12
    32 Hatherleigh Gardens, Bognor Regis, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-19 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2021-03-19 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 13
    Manor Farm Cottage Burngullow Lane, High Street, St Austell, Cornwall, England
    Dissolved corporate (2 parents)
    Officer
    2016-12-29 ~ dissolved
    IIF 42 - director → ME
  • 14
    Manor Farm Cottage Burngullow Lane, High Street, St. Austell, Cornwall, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-12-30 ~ dissolved
    IIF 40 - director → ME
  • 15
    4385, 12110463 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2021-06-10 ~ now
    IIF 35 - director → ME
    Person with significant control
    2021-06-10 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 16
    35 Phoenix Court Lyon Street West, Bognor Regis, West Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
    IIF 10 - Right to appoint or remove directorsOE
  • 17
    35 Phoenix Court Lyon Street West, Bognor Regis, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-15 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2017-06-15 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 18
    Bognor Business Centre, Heath Place, Bognor Regis, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-30 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2020-06-30 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 19
    7 Benjamin Court, Malthouse Road, Selsey, West Sussex
    Dissolved corporate (1 parent)
    Officer
    2010-12-22 ~ dissolved
    IIF 30 - director → ME
  • 20
    275 New North Road, Suite 1425, Islington, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-01 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2023-08-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 21
    9 Outerwyke Avenue, Bognor Regis, West Sussex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-01-13 ~ dissolved
    IIF 47 - director → ME
  • 22
    14-16 Churchill Way, Cardiff, Wales
    Corporate (1 parent)
    Equity (Company account)
    9,099 GBP2020-07-31
    Officer
    2022-03-10 ~ now
    IIF 39 - director → ME
    Person with significant control
    2022-03-10 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 23
    4385, 13828996: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-01-05 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2022-01-05 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 24
    32 Hatherleigh Gardens, Bognor Regis, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-24 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2019-06-24 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    MJA & ASSOCIATES LTD - 2023-01-25
    MJD ASSOCIATES LTD - 2021-07-13
    M.J.S LONDON LTD - 2021-04-22
    4385, 12537147 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-26
    Officer
    2021-04-21 ~ 2021-07-07
    IIF 29 - director → ME
    Person with significant control
    2021-04-21 ~ 2021-07-07
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 2
    Satech Support, 32 Hatherleigh Gardens, Bognor Regis, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-24 ~ 2012-05-25
    IIF 48 - director → ME
  • 3
    29 The Boulevard, Bognor Regis, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-09 ~ 2021-06-03
    IIF 28 - director → ME
    Person with significant control
    2021-02-09 ~ 2021-06-03
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 4
    14-16 Churchill Way, Cardiff, Wales
    Corporate (1 parent)
    Equity (Company account)
    9,099 GBP2020-07-31
    Officer
    2020-08-17 ~ 2022-02-01
    IIF 26 - director → ME
    Person with significant control
    2020-08-17 ~ 2022-02-01
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors 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.