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

Rich, James

    Related profiles found in government register
  • 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 1 IIF 2
    • 149, South Coast Road, Peacehaven, BN10 8NN, England

      IIF 3
    • 142, High Street, Uckfield, TN22 1QR, England

      IIF 4
  • 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 5
    • Popingjay, Abbey Road, Basingstoke, RG24 9ES, England

      IIF 6
    • 109, Queens Road, Brighton, BN1 3XF, England

      IIF 7 IIF 8 IIF 9
    • 109 Queens Road, Brighton, BN1 3XF, United Kingdom

      IIF 10
    • 80, Trafalgar Road, Brighton, BN41 1GS, England

      IIF 11
    • 80, Trafalgar Road, Portslade, Brighton, BN41 1GS, England

      IIF 12 IIF 13
    • Flat 1, Oliver House, 5-7 Forth Avenue Hove, Brighton, BN3 2BH

      IIF 14
    • Flat 1, Oliver House, 5/7 Fourth Avenue, Hove, BN3 2BH, England

      IIF 15
    • Flat1, 5/7 Fourth Avenue, Hove, BN3 2BH, England

      IIF 16
    • 149, South Coast Road, Peacehaven, BN10 8NN, England

      IIF 17
    • 149 South Coast Road, Peacehaven, BN10 8NN, United Kingdom

      IIF 18
    • 149 Southcoast Road, Peacehaven, East Sussex, BH10 8NN, United Kingdom

      IIF 19
    • 80a, Trafalgar Road, Portslade - Brighton, East Sussex, BN41 1GS, England

      IIF 20
  • 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 21
  • 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 22
  • 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 23
    • 149, South Coast Road, Peacehaven, BN10 8NN, England

      IIF 24
  • 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 25
    • Popingjay, Abbey Road, Basingstoke, RG24 9ES, England

      IIF 26
    • 109 Queens Road, Brighton, BN1 3XF, United Kingdom

      IIF 27
    • 109, Queens Road, Brighton, East Sussex, BN1 3XF, United Kingdom

      IIF 28
    • Flat 1, 5/7 Fourth Avenue, Hove, BN3 2BH, England

      IIF 29
    • 108c, Central Avenue, Telscombe Cliffs, Peacehaven, BN10 7NE, England

      IIF 30 IIF 31
    • 149, South Coast Road, Peacehaven, BN10 8NN, England

      IIF 32
    • 149 South Coast Road, Peacehaven, BN10 8NN, United Kingdom

      IIF 33
    • 149 Southcoast Road, Peacehaven, East Sussex, BH10 8NN, United Kingdom

      IIF 34
    • 142, High Street, Uckfield, TN22 1QR, England

      IIF 35
  • James Rich
    British born in June 1968

    Resident in England

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

      IIF 36
  • 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 37
  • Rich, James

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

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