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

Dugard, John Cecil

    Related profiles found in government register
  • Dugard, John Cecil
    British company director born in March 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Ship Street, Brighton, East Sussex, BN1 1AE

      IIF 1
    • icon of address 12/13 Ship Street, Brighton, East Sussex, BN1 1AD

      IIF 2
    • icon of address 168, Church Road, Hove, BN3 2DL, England

      IIF 3 IIF 4
    • icon of address 7 Dyke Close, Hove, East Sussex, BN3 6DB

      IIF 5
  • Dugard, John Cecil
    British director born in March 1939

    Resident in England

    Registered addresses and corresponding companies
  • Dugard, John Cecil
    British md/sales management born in March 1939

    Resident in England

    Registered addresses and corresponding companies
  • Dugard, Stephen John Cecil
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Dugard, Stephen John Cecil
    British engineer born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr John Cecil Dugard
    British born in March 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12/13 Ship Street, Brighton, East Sussex, BN1 1AD, United Kingdom

      IIF 33
    • icon of address 168, Church Road, Hove, East Sussex, BN3 2DL, United Kingdom

      IIF 34
    • icon of address 7, Dyke Close, Hove, East Sussex, BN3 6DB, England

      IIF 35
  • Dugard, Stephen John Cecil
    British engineer born in May 1963

    Registered addresses and corresponding companies
    • icon of address 36 Green Ridge, Brighton, East Sussex, BN1 5LL

      IIF 36
  • Mr Stephen John Cecil Dugard
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 168 Church Road, Hove, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,771,687 GBP2024-03-31
    Officer
    icon of calendar 2002-02-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 2
    icon of address 168 Church Road, Hove, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-07 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-11-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 4
    APEX SALES LTD - 2009-09-28
    icon of address 12-13 Ship Street, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-09 ~ dissolved
    IIF 24 - Director → ME
  • 5
    ALWAYS NEXT SEASON LTD - 2022-07-25
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 22 - Director → ME
  • 6
    icon of address 168 Church Road, Hove, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2015-05-13 ~ dissolved
    IIF 19 - 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
  • 7
    icon of address 168 Church Road, Hove, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,674,114 GBP2024-03-31
    Officer
    icon of calendar 2008-06-12 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address 168 Church Road, Hove, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,684,539 GBP2024-03-31
    Officer
    icon of calendar 2010-08-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,200 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 20 - Director → ME
  • 10
    icon of address C/o Bebgies Traynor, 26 Stroudley Road, Brighton, East Sussex
    In Administration Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 168 Church Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 68 Ship Street, Brighton, East Sussex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    99,476 GBP2022-12-31
    Officer
    icon of calendar ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    PAVILION ASSET INVESTMENTS LIMITED - 2010-07-19
    icon of address 12-13 Ship Street, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 6 - Director → ME
    IIF 26 - Director → ME
  • 14
    OAK MACHINERY INTERNAT LIMITED - 2011-04-28
    OAK MACHINERY INTERNATIONAL LIMITED - 2011-03-24
    icon of address 12/13 Ship Street, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-23 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 1999-11-16 ~ dissolved
    IIF 27 - Director → ME
  • 15
    OAK PERFECTION MACHINERY LIMITED - 2011-03-25
    OAK PERFECTION MACHINERY SALES LIMITED - 2011-03-24
    OAK MACHINERY LIMITED - 2000-09-11
    S D M T LIMITED - 1999-06-24
    icon of address 168 Church Road, Hove, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    147,689 GBP2020-09-30
    Officer
    icon of calendar 1999-06-04 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 1999-08-13 ~ dissolved
    IIF 4 - Director → ME
  • 16
    PAVILION ASSETS LIMITED - 2010-07-02
    icon of address 168 Church Road, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    501,050 GBP2024-06-30
    Officer
    icon of calendar 2010-06-21 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 17
    APEX AUCTIONS INTERNATIONAL LIMITED - 2016-09-06
    icon of address 68 Ship Street, Brighton, East Sussex
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    490,231 GBP2022-09-30
    Officer
    icon of calendar 2002-03-18 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 18
    OAK INDUSTRIES LIMITED - 2010-07-19
    PAVILION ASSET INVESTMENTS LIMITED - 2016-09-02
    icon of address 168 Church Road, Hove, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,238,454 GBP2024-09-30
    Officer
    icon of calendar 1999-11-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 168 Church Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-14 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 20
    OAK PERFECTION MACHINERY SALES LIMITED - 2012-02-10
    OAK MACHINERY LIMITED - 2011-03-24
    OAK-PERFECTION MACHINERY SALES LIMITED - 2000-09-11
    icon of address 12/13 Ship Street, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-09 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 1999-11-17 ~ dissolved
    IIF 36 - Director → ME
Ceased 8
  • 1
    icon of address 168 Church Road, Hove, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,684,539 GBP2024-03-31
    Officer
    icon of calendar 2011-03-25 ~ 2021-11-10
    IIF 8 - Director → ME
  • 2
    icon of address C/o Bebgies Traynor, 26 Stroudley Road, Brighton, East Sussex
    In Administration Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1999-04-06 ~ 1999-12-22
    IIF 12 - Director → ME
    icon of calendar ~ 1999-02-28
    IIF 9 - Director → ME
  • 3
    icon of address Portland, 225 High Street, Crawley, West Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-04-06 ~ 1999-12-22
    IIF 11 - Director → ME
    icon of calendar ~ 1999-02-28
    IIF 10 - Director → ME
  • 4
    HYUNDAI MACHINE TOOLS LIMITED - 2006-06-14
    icon of address 75 Old Shoreham Road, Hove, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 1994-12-21 ~ 1999-08-31
    IIF 13 - Director → ME
  • 5
    HYUNDAI MACHINE TOOLS (UK) LIMITED - 2006-06-14
    icon of address 75 Old Shoreham Road, Hove, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 1994-12-21 ~ 1999-08-31
    IIF 14 - Director → ME
  • 6
    PAVILION ASSETS LIMITED - 2010-07-02
    icon of address 168 Church Road, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    501,050 GBP2024-06-30
    Officer
    icon of calendar 2010-06-21 ~ 2021-11-10
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-09
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    OAK INDUSTRIES LIMITED - 2010-07-19
    PAVILION ASSET INVESTMENTS LIMITED - 2016-09-02
    icon of address 168 Church Road, Hove, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,238,454 GBP2024-09-30
    Officer
    icon of calendar 2002-05-17 ~ 2021-11-10
    IIF 3 - Director → ME
  • 8
    SJD AUCTIONS LTD - 2016-01-20
    icon of address Burnt Common Auction Rooms London Road, Send, Woking
    Dissolved Corporate (2 parents)
    Equity (Company account)
    74,322 GBP2016-12-31
    Officer
    icon of calendar 2015-12-23 ~ 2018-03-22
    IIF 15 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.