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 Rafe Alexander Easter

    Related profiles found in government register
  • Mr Rafe Alexander Easter
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cornwells, Warren Lane, Cross In Hand, Heathfield, East Sussex, TN21 0TB, United Kingdom

      IIF 1
    • icon of address Rafe Easter, Cornwells, Heathfield, TN21 0TB, United Kingdom

      IIF 2 IIF 3
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 5
    • icon of address 10, Horsted Square, Bellbrook Business Park, Uckfield, TN22 1QG, United Kingdom

      IIF 6
    • icon of address Oxygen 8 Ltd, 10, Horsted Square, Bellbrook Industrial Estate, Uckfield, TN22 1QG, United Kingdom

      IIF 7
  • Mr Rafe Alexander Easter
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cornwells, Warren Lane, Cross In Hand, Heathfield, TN21 0TB, United Kingdom

      IIF 8
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 9
    • icon of address Arthur House, Mere Green Road, Four Oakes, Sutton Coldfield, West Midlands, B75 5BL, England

      IIF 10
  • Easter, Rafe Alexander
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30-34, North Street, Hailsham, BN27 1DW, England

      IIF 11
    • icon of address Cornwells, Warren Lane, Cross In Hand, Heathfield, East Sussex, TN21 0TB, United Kingdom

      IIF 12
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13 IIF 14
    • icon of address 10, Horsted Square, Bellbrook Business Park, Uckfield, TN22 1QG, United Kingdom

      IIF 15
    • icon of address Oxygen 8 Ltd, 10, Horsted Square, Bellbrook Industrial Estate, Uckfield, East Sussex, TN22 1QG, United Kingdom

      IIF 16
  • Easter, Rafe Alexander
    British communication services born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Old Stables, Eridge Park, Tunbridge Wells, Kent, TN3 9JT, United Kingdom

      IIF 17
  • Easter, Rafe Alexander
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cornwells, Warren Lane, Cross In Hand, Heathfield, East Sussex, TN21 0TB, England

      IIF 18
    • icon of address 4, St Johns Road, Tunbridge Wells, Kent, TN4 9NP, England

      IIF 19
    • icon of address 4, St Johns Road, Tunbridge Wells, Kent, TN4 9NP, United Kingdom

      IIF 20
  • Easter, Rafe Alexander
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30-34, North Street, Hailsham, BN27 1DW, England

      IIF 21
    • icon of address Cornwells, Warren Lane, Cross In Hand, Heathfield, TN21 0TB

      IIF 22
    • icon of address Cornwells, Warren Lane, Cross In Hand, Heathfield, TN21 0TB, United Kingdom

      IIF 23
    • icon of address Rafe Easter, Cornwells, Heathfield, East Sussex, TN21 0TB, United Kingdom

      IIF 24 IIF 25
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 26
    • icon of address C33 Parkhall, 40 Martell Road, London, SE21 8EN, England

      IIF 27
    • icon of address C33 Parkhall, 40 Martell Road, London, SE21 8EN, United Kingdom

      IIF 28
    • icon of address 1 The Old Stables, Eridge Park, Tunbridge Wells, Kent, TN3 9JT, United Kingdom

      IIF 29 IIF 30
    • icon of address 10, Horsted Square, Bellbrook Industrial Estate, Uckfield, East Sussex, TN22 1QG, England

      IIF 31
    • icon of address 10, Horsted Square, Bellbrook Industrial Estate, Uckfield, TN22 1QG, England

      IIF 32
  • Mr Rafe Easter
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
  • Easter, Rafe
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
  • Easter, Rafe Alexander

    Registered addresses and corresponding companies
    • icon of address Cornwells, Warren Lane, Cross In Hand, Heathfield, East Sussex, TN21 0TB, England

      IIF 35
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
  • Easter, Rafe

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37
    • icon of address Arthur House, Mere Green Road, Four Oakes, Sutton Coldfield, B75 5BL, England

      IIF 38
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Cornwells Warren Lane, Cross In Hand, Heathfield, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Newman Business Centre, Newman Road, Bromley, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,685,893 GBP2016-12-31
    Officer
    icon of calendar 2017-06-26 ~ dissolved
    IIF 30 - Director → ME
  • 3
    icon of address 10 Horsted Square, Bellbrook Industrial Estate, Uckfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -78,127 GBP2021-07-30
    Officer
    icon of calendar 2019-09-17 ~ dissolved
    IIF 32 - Director → ME
  • 4
    icon of address 2nd Floor 8 Lonsdale Gardens, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-19 ~ dissolved
    IIF 19 - Director → ME
  • 5
    EWE STYLE LTD - 2011-08-18
    icon of address 2nd Floor 8 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-08 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2010-11-08 ~ dissolved
    IIF 35 - Secretary → ME
  • 6
    icon of address 30-34 North Street, Hailsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -162,364 GBP2024-05-31
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address Office D Beresford House, Town Quay, Southampton, Hampshire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1,013,956 GBP2017-12-31
    Officer
    icon of calendar 1999-09-10 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address Cornwells Warren Lane, Cross In Hand, Heathfield, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 10 Horsted Square, Bellbrook Business Park, Uckfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -278,468 GBP2024-02-29
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 10
    HOMBRE LIMITED - 2021-08-05
    icon of address Rafe Easter, Cornwells, Heathfield, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2020-04-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Oxygen 8 Ltd, 10 Horsted Square, Bellbrook Industrial Estate, Uckfield, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Arthur House Mere Green Road, Four Oakes, Sutton Coldfield, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2022-03-23 ~ now
    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
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-28
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 14 - Director → ME
    icon of calendar 2020-02-05 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 15
    HARVEYBRIDGE LIMITED - 2007-07-02
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,458,404 GBP2017-12-31
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 29 - Director → ME
  • 16
    icon of address 10 Horsted Square, Bellbrook Industrial Estate, Uckfield, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    IIF 31 - Director → ME
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 34 - Director → ME
    icon of calendar 2025-05-09 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 18
    Company number 06046390
    Non-active corporate
    Officer
    icon of calendar 2007-01-09 ~ now
    IIF 22 - Director → ME
  • 19
    Company number 07351360
    Non-active corporate
    Officer
    icon of calendar 2010-08-19 ~ now
    IIF 20 - Director → ME
Ceased 6
  • 1
    icon of address 30-34 North Street, Hailsham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ 2025-06-20
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ 2025-07-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 30-34 North Street, Hailsham, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-04-30 ~ 2025-06-20
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ 2024-08-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 30-34 North Street, Hailsham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,037,479 GBP2024-08-31
    Officer
    icon of calendar 2024-07-10 ~ 2025-06-20
    IIF 21 - Director → ME
  • 4
    DOYEN GLOBAL INVESTMENTS LIMITED - 2019-05-13
    icon of address 7 Smithford Walk, Liverpool
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -52,740 GBP2021-08-31
    Officer
    icon of calendar 2016-04-22 ~ 2020-05-29
    IIF 27 - Director → ME
  • 5
    icon of address 103 Ballards Road, Dagenham, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    26,085 GBP2018-12-31
    Officer
    icon of calendar 2016-09-20 ~ 2018-03-30
    IIF 28 - Director → ME
  • 6
    REMEDY HEALTHCARE SOLUTIONS LIMITED - 2025-03-14
    icon of address Arthur House Mere Green Road, Four Oakes, Sutton Coldfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    890,720 GBP2022-12-31
    Officer
    icon of calendar 2021-06-01 ~ 2023-08-24
    IIF 38 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.