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

Enticott, Damien Colin

    Related profiles found in government register
  • 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 1 IIF 2
    • 32 Hatherleigh Gardens, Hatherleigh Gardens, Bognor Regis, PO21 5HZ, England

      IIF 3
    • 32 Hatherleigh Gardens, Hatherleigh Gardens, Bognor Regis, PO21 5HZ, United Kingdom

      IIF 4
    • 14-16, Churchill Way, Cardiff, CF10 2DX, Wales

      IIF 5
    • 15001838 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 7
    • Dept 3633, 196 High Road, Wood Green, London, N22 8HH, United Kingdom

      IIF 8
  • 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 9
    • 32, Hatherleigh Gardens, Bognor Regis, PO21 5HZ, England

      IIF 10 IIF 11
    • 14-16, Churchill Way, Cardiff, CF10 2DX, Wales

      IIF 12
    • 27 Lauriston Street, Edinburgh, EH3 9DQ, Scotland

      IIF 13
  • 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 14
    • 32, Hatherleigh Gardens, Bognor Regis, PO21 5HZ, England

      IIF 15 IIF 16
    • 35 Phoenix Court, Lyon Street West, Bognor Regis, PO21 1LF, United Kingdom

      IIF 17
    • 14-16, Churchill Way, Cardiff, CF10 2DX, Wales

      IIF 18
    • Manor Farm Cottage, Burngullow Lane, High Street, St. Austell, Cornwall, PL26 7TQ, United Kingdom

      IIF 19
  • 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 20
  • 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 21
  • 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 22
  • 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 23
  • 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 24
  • 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 25
  • 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 26
  • 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 27
  • 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 28
    • 32, 32 Hatherleigh Gardens., North Bersted;, Bognor Regis, West Sussex, PO21 5HZ, United Kingdom

      IIF 29
    • 32, Hatherleigh Gardens, Bognor Regis, PO21 5HZ, England

      IIF 30 IIF 31 IIF 32
    • 32 Hatherleigh Gardens, Hatherleigh Gardens, Bognor Regis, PO21 5HZ, England

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

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

      IIF 37
    • 14-16, Churchill Way, Cardiff, CF10 2DX, Wales

      IIF 38 IIF 39 IIF 40
    • 15001838 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
    • 27 Lauriston Street, Edinburgh, EH3 9DQ, Scotland

      IIF 42
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 43
    • Dept 3633, 196 High Road, Wood Green, London, N22 8HH, United Kingdom

      IIF 44
  • 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 45
  • 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 46
  • 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 47
    • Glenlogie, Clarence Road, Bognor Regis, PO21 1JT, England

      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 4 - director → ME
  • 2
    32 Hatherleigh Gardens, Bognor Regis, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-25 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2021-05-25 ~ dissolved
    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
  • 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 16 - director → ME
    Person with significant control
    2022-03-03 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - 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 20 - director → ME
    Person with significant control
    2019-10-24 ~ now
    IIF 45 - 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 12 - director → ME
    Person with significant control
    2019-09-16 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - 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 22 - director → ME
  • 7
    4b High Street, Bognor Regis, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-10 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2019-09-10 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 8
    Glenlogie, Clarence Road, Bognor Regis, England
    Dissolved corporate (1 parent)
    Officer
    2019-07-31 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2019-07-31 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 9
    4385, 15001838 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-07-13 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2023-07-13 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - 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 13 - director → ME
    Person with significant control
    2020-01-21 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - 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 3 - director → ME
    Person with significant control
    2020-07-02 ~ 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
  • 12
    32 Hatherleigh Gardens, Bognor Regis, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-19 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2021-03-19 ~ dissolved
    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
  • 13
    Manor Farm Cottage Burngullow Lane, High Street, St Austell, Cornwall, England
    Dissolved corporate (2 parents)
    Officer
    2016-12-29 ~ dissolved
    IIF 21 - 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 19 - director → ME
  • 15
    4385, 12110463 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2021-06-10 ~ now
    IIF 14 - director → ME
    Person with significant control
    2021-06-10 ~ now
    IIF 29 - 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 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - 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 17 - director → ME
    Person with significant control
    2017-06-15 ~ dissolved
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - 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 27 - director → ME
    Person with significant control
    2020-06-30 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - 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 9 - 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 1 - director → ME
    Person with significant control
    2023-08-01 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - 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 25 - 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 18 - director → ME
    Person with significant control
    2022-03-10 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 23
    4385, 13828996: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-01-05 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2022-01-05 ~ dissolved
    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
  • 24
    32 Hatherleigh Gardens, Bognor Regis, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-24 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2019-06-24 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - 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 8 - director → ME
    Person with significant control
    2021-04-21 ~ 2021-07-07
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - 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 26 - director → ME
  • 3
    29 The Boulevard, Bognor Regis, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-09 ~ 2021-06-03
    IIF 7 - director → ME
    Person with significant control
    2021-02-09 ~ 2021-06-03
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - 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 5 - director → ME
    Person with significant control
    2020-08-17 ~ 2022-02-01
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - 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.