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 James Rich

    Related profiles found in government register
  • Mr James Rich
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit B4, Ford Airfield Industrial Estate, Ford, Arundel, West Sussex, BN18 0HY, England

      IIF 1
    • Popingjay, Abbey Road, Basingstoke, RG24 9ES, England

      IIF 2
    • 109 Queens Road, Brighton, BN1 3XF, United Kingdom

      IIF 3
    • 109, Queens Road, Brighton, East Sussex, BN1 3XF, United Kingdom

      IIF 4
    • Flat 1, 5/7 Fourth Avenue, Hove, BN3 2BH, England

      IIF 5
    • 108c, Central Avenue, Telscombe Cliffs, Peacehaven, BN10 7NE, England

      IIF 6 IIF 7
    • 149, South Coast Road, Peacehaven, BN10 8NN, England

      IIF 8
    • 149 South Coast Road, Peacehaven, BN10 8NN, United Kingdom

      IIF 9
    • 149 Southcoast Road, Peacehaven, East Sussex, BH10 8NN, United Kingdom

      IIF 10
    • 142, High Street, Uckfield, TN22 1QR, England

      IIF 11
  • James Rich
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 142, High Street, Uckfield, TN22 1QR, England

      IIF 12
  • Rich, James
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 108c, Central Avenue, Telscombe Cliffs, Peacehaven, BN10 7NE, England

      IIF 13 IIF 14
    • 149, South Coast Road, Peacehaven, BN10 8NN, England

      IIF 15
    • 142, High Street, Uckfield, TN22 1QR, England

      IIF 16
  • Rich, James
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit B4, Ford Airfield Industrial Estate, Ford, Arundel, West Sussex, BN18 0HY, England

      IIF 17
    • Popingjay, Abbey Road, Basingstoke, RG24 9ES, England

      IIF 18
    • 109, Queens Road, Brighton, BN1 3XF, England

      IIF 19 IIF 20 IIF 21
    • 109 Queens Road, Brighton, BN1 3XF, United Kingdom

      IIF 22
    • 80, Trafalgar Road, Brighton, BN41 1GS, England

      IIF 23
    • 80, Trafalgar Road, Portslade, Brighton, BN41 1GS, England

      IIF 24 IIF 25
    • Flat 1, Oliver House, 5-7 Forth Avenue Hove, Brighton, BN3 2BH

      IIF 26
    • Flat 1, Oliver House, 5/7 Fourth Avenue, Hove, BN3 2BH, England

      IIF 27
    • Flat1, 5/7 Fourth Avenue, Hove, BN3 2BH, England

      IIF 28
    • 149, South Coast Road, Peacehaven, BN10 8NN, England

      IIF 29
    • 149 South Coast Road, Peacehaven, BN10 8NN, United Kingdom

      IIF 30
    • 149 Southcoast Road, Peacehaven, East Sussex, BH10 8NN, United Kingdom

      IIF 31
    • 80a, Trafalgar Road, Portslade - Brighton, East Sussex, BN41 1GS, England

      IIF 32
  • Rich, James
    British driver born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 80, Trafalgar Road, Portslade, Brighton, BN41 1GS, United Kingdom

      IIF 33
  • Rich, James
    British shop owner born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, Oliver House 5-7, Fourth Avenue, Hove, BN3 2BH, England

      IIF 34
  • Mr James Rich
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, Park Gate, 161-163 Preston Road, Brighton, East Sussex, BN1 6AF, England

      IIF 35
  • Rich, James
    born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 109, Queens Road, Brighton, East Sussex, BN1 3XF, United Kingdom

      IIF 36
    • 149, South Coast Road, Peacehaven, BN10 8NN, England

      IIF 37
  • Rich, James
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, Park Gate, 161-163 Preston Road, Brighton, East Sussex, BN1 6AF, England

      IIF 38
  • Rich, James

    Registered addresses and corresponding companies
    • 149, South Coast Road, Peacehaven, BN10 8NN, England

      IIF 39
child relation
Offspring entities and appointments
Active 14
  • 1
    142 High Street, Uckfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    326,996 GBP2022-11-30
    Officer
    2014-02-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 2
    142 High Street, Uckfield, England
    Active Corporate (1 parent)
    Officer
    2024-08-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-08-22 ~ 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
  • 3
    Popingjay, Abbey Road, Basingstoke, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,201 GBP2024-02-29
    Officer
    2024-06-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    149 South Coast Road, Peacehaven, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-09-16 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    149 South Coast Road, Peacehaven, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-04-22 ~ 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
  • 6
    142 High Street, Uckfield, England
    Active Corporate (1 parent)
    Officer
    2024-08-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-08-27 ~ now
    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
  • 7
    149 South Coast Road, Peacehaven, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-08-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Unit 5 25-27 The Burroughs, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    98a Goldstone Villas, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-12 ~ dissolved
    IIF 24 - Director → ME
  • 10
    149 Southcoast Road, Peacehaven, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    84,678 GBP2024-01-31
    Officer
    2019-01-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-01-10 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    80a Trafalgar Road, Portslade - Brighton, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-12 ~ dissolved
    IIF 32 - Director → ME
  • 12
    109 Queens Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-18 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    2018-10-18 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
  • 13
    142 High Street, Uckfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    146,890 GBP2023-05-31
    Officer
    2024-04-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-04-01 ~ now
    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
  • 14
    142 High Street, Uckfield, England
    Active Corporate (1 parent)
    Officer
    2024-09-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-09-05 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    142 High Street, Uckfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    326,996 GBP2022-11-30
    Officer
    2012-11-26 ~ 2012-12-20
    IIF 23 - Director → ME
  • 2
    BALKANIC FOOD AND DRINK LTD - 2022-11-23
    Unit B4 Ford Airfield Industrial Estate, Ford, Arundel, West Sussex, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    4,685 GBP2021-04-30
    Officer
    2021-06-30 ~ 2021-10-17
    IIF 17 - Director → ME
    Person with significant control
    2021-06-30 ~ 2021-10-17
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 3
    146 North Street, Brighton, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    76,233 GBP2023-12-31
    Officer
    2019-08-23 ~ 2020-10-24
    IIF 21 - Director → ME
  • 4
    98a Goldstone Villas, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-04 ~ 2013-02-01
    IIF 25 - Director → ME
  • 5
    GUNES FOOD LIMITED - 2011-09-15
    80 Trafalgar Road, Portslade, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-07-27 ~ 2012-07-28
    IIF 33 - Director → ME
  • 6
    Suite 37/38 Marshall House 124 Middleton Road, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-05 ~ 2019-10-30
    IIF 29 - Director → ME
  • 7
    146 North Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,475 GBP2023-11-30
    Officer
    2018-08-08 ~ 2019-10-15
    IIF 20 - Director → ME
  • 8
    58 Chapel Road, Worthing, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -126,127 GBP2023-10-31
    Officer
    2018-10-18 ~ 2018-10-19
    IIF 37 - LLP Member → ME
  • 9
    146 North Street, Brighton, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,765 GBP2024-06-30
    Officer
    2018-08-08 ~ 2019-08-16
    IIF 19 - Director → ME
    2019-08-16 ~ 2020-06-02
    IIF 39 - Secretary → ME
  • 10
    149 South Coast Road, Peacehaven, Sussex
    Dissolved Corporate (1 parent)
    Officer
    2008-06-17 ~ 2008-10-01
    IIF 26 - Director → ME
  • 11
    16 Steyning Avenue, Hove, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    50 GBP2017-06-30
    Officer
    2016-06-14 ~ 2018-07-10
    IIF 34 - Director → ME
© 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.