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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Verrell, Rupert

    Related profiles found in government register
  • Verrell, Rupert
    British co director born in August 1978

    Registered addresses and corresponding companies
    • 40 Eaton Place, Brighton, East Sussex, BN2 1EG

      IIF 1
  • Verrell, Rupert
    British property manager born in August 1978

    Registered addresses and corresponding companies
    • 40 Eaton Place, Brighton, East Sussex, BN2 1EG

      IIF 2
  • Verrell, Rupert
    British co director

    Registered addresses and corresponding companies
    • 40 Eaton Place, Brighton, East Sussex, BN2 1EG

      IIF 3
  • Verrell, Rupert
    British property manager

    Registered addresses and corresponding companies
    • 40 Eaton Place, Brighton, East Sussex, BN2 1EG

      IIF 4
  • Verrell, Rupert
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 67 St James's Street, Kemptown, Brighton & Hove, Sussex, BN2 1PJ, England

      IIF 5
  • Verrell, Rupert Benjamin
    British property developer

    Registered addresses and corresponding companies
    • Burberry House, 32a Dyke Road Avenue, Brighton, East Sussex, BN1 5LB

      IIF 6
  • Verrell, Rupert Benjamin
    British property developer born in August 1978

    Registered addresses and corresponding companies
    • Burberry House, 32a Dyke Road Avenue, Brighton, East Sussex, BN1 5LB

      IIF 7
  • Verrell, Rupert Benjamin
    British property investment manager born in August 1978

    Registered addresses and corresponding companies
    • 2b Edburton Avenue, Brighton, East Sussex, BN1 6EJ

      IIF 8
  • Verrell, Rupert Benjamin
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5, Saxon Road, Steyning, BN44 3FP, England

      IIF 9 IIF 10
    • Flat 2, Bank Apartments, Charlton Street, Steyning, Sussex, BN44 3LE, England

      IIF 11
  • Verrell, Rupert Benjamin
    British company director born in August 1978

    Resident in England

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

      IIF 12
    • 4th Floor, Park Gate 161-163, Preston Road, Brighton, East Sussex, BN1 6AF, United Kingdom

      IIF 13
    • 2/4, Ash Lane, Rustington, Littlehampton, West Sussex, BN16 3BZ, England

      IIF 14
  • Verrell, Rupert Benjamin
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 113, Compton Road, Brighton, BN1 5AL, United Kingdom

      IIF 15
    • 113 Compton Road, Brighton, East Sussex, BN1 5AL, England

      IIF 16
    • 30, New Road, Brighton, BN1 1BN, United Kingdom

      IIF 17
    • 4th Floor, Park Gate, 161-163 Preston Road, Brighton, BN1 6AF, England

      IIF 18 IIF 19
    • 67, St. James's Street, Brighton, BN2 1PJ, England

      IIF 20
    • 22, Trafalgar Gate, The Strand, Brighton Marina Village, Brighton, BN2 5UY, United Kingdom

      IIF 21
    • 3 Chandler House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 22
    • 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 23 IIF 24
    • 2/4, Ash Lane, Rustington, Littlehampton, West Sussex, BN16 3BZ, England

      IIF 25
    • 5, Saxon Road, Steyning, BN44 3FP, England

      IIF 26
  • Verrell, Rupert Benjamin
    British property developer born in August 1978

    Resident in England

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

      IIF 27
  • Mr Rupert Verrell
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 30, New Road, Brighton, BN1 1BN, United Kingdom

      IIF 28
    • 65, Victoria Road, Polegate, BN26 6BY, England

      IIF 29
  • Verrell, Rupert Benjamin
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168, Church Road, Hove, BN3 2DL, United Kingdom

      IIF 30
  • Mr Rupert Benjamin Verrell
    British born in August 1978

    Resident in England

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

      IIF 31 IIF 32 IIF 33
    • 4th Floor, Park Gate 161-163, Preston Road, Brighton, East Sussex, BN1 6AF

      IIF 34
    • 67, St. James's Street, Brighton, BN2 1PJ, England

      IIF 35
    • 22, Trafalgar Gate, The Strand, Brighton Marina Village, Brighton, BN2 5UY, United Kingdom

      IIF 36
    • 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 37 IIF 38 IIF 39
    • 2/4, Ash Lane, Rustington, Littlehampton, West Sussex, BN16 3BZ, England

      IIF 40
    • 5, Saxon Road, Steyning, BN44 3FP, England

      IIF 41 IIF 42 IIF 43
    • Flat 2, Bank Apartments, Charlton Street, Steyning, East Sussex, BN44 3LE, England

      IIF 44
  • Mr Rupert Benjamin Verrell
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168, Church Road, Hove, BN3 2DL, United Kingdom

      IIF 45
child relation
Offspring entities and appointments 24
  • 1
    1 PROP CO LTD
    15037702
    65 Victoria Road, Polegate, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2023-07-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-07-31 ~ now
    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
    2 EDBURTON AVENUE BRIGHTON LIMITED
    04694892
    2 Edburton Avenue, Brighton, East Sussex
    Active Corporate (6 parents)
    Officer
    2003-03-12 ~ 2005-05-05
    IIF 8 - Director → ME
  • 3
    37 HS STEYNING LTD
    13396488
    65 Victoria Road, Polegate, England
    Active Corporate (1 parent)
    Officer
    2021-05-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-05-14 ~ now
    IIF 29 - Has significant influence or control OE
  • 4
    BLUEFIN PROPERTIES LIMITED
    04081925
    225 London Road, Burgess Hill, West Sussex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2003-11-01 ~ 2005-03-30
    IIF 7 - Director → ME
    2003-11-01 ~ 2005-03-30
    IIF 6 - Secretary → ME
  • 5
    BUILD IT DIRECT (SUSSEX) LTD
    - now 13844933
    YOUR HOLIDAY LETS LTD
    - 2024-01-26 13844933
    C/o Libertas 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Liquidation Corporate (2 parents)
    Officer
    2022-01-12 ~ 2024-01-01
    IIF 10 - Director → ME
    Person with significant control
    2022-01-12 ~ now
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 6
    BUILD IT DIRECT LTD
    15027957
    C/o 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Liquidation Corporate (2 parents)
    Officer
    2023-07-25 ~ 2024-01-01
    IIF 9 - Director → ME
    Person with significant control
    2023-07-25 ~ now
    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
  • 7
    CLEARSTONE HOMES LTD
    12204839
    3 Chandler House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2019-09-13 ~ 2019-10-22
    IIF 25 - Director → ME
    2020-09-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-09-13 ~ 2019-09-17
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
  • 8
    CLEARSTONE INVESTMENTS LTD
    11358430
    3 Chandler House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2018-05-12 ~ 2018-05-22
    IIF 30 - Director → ME
    Person with significant control
    2018-05-12 ~ 2018-05-22
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2019-09-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-09-04 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 10
    EDBURTON PROPERTY LTD
    13918081
    67 St. James's Street, Brighton, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-09-20 ~ dissolved
    IIF 35 - Has significant influence or control OE
  • 11
    KEY LGC LIMITED
    09281792
    4th Floor, Park Gate 161-163 Preston Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2014-10-27 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    KEY LINK ASSETS LIMITED
    08433395
    4th Floor, Park Gate, 161-163 Preston Road, Brighton, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2015-11-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    KEYLINK DEVELOPMENTS LIMITED
    08717680
    4th Floor, Park Gate, 161-163 Preston Road, Brighton, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2013-10-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 14
    KEYLINK PORTFOLIO LIMITED
    08717840
    4th Floor, Park Gate, 161-163 Preston Road, Brighton, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 15
    KEYLINK PROJECTS LIMITED
    10255838
    30 New Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-06-28 ~ dissolved
    IIF 16 - Director → ME
  • 16
    OPC 1 LTD
    - now 15621884
    22 THE BEECHES LTD
    - 2024-04-11 15621884
    22 Trafalgar Gate, The Strand, Brighton Marina Village, Brighton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-06 ~ 2024-04-06
    IIF 21 - Director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
  • 17
    RBV SOLUTIONS LTD
    - now 08717597
    RUPERT V SOLUTIONS LIMITED
    - 2020-10-14 08717597
    3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2013-10-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-09-17 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 18
    RBV78 LIMITED
    12187959
    3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2019-09-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-09-04 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 19
    RJ PROPERTY HOLDINGS LIMITED
    10856662 13695013... (more)
    30 New Road, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-07-07 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    SBLENDED MILKSHAKES (SOUTH EAST) LTD
    - now 06607098
    SBLENDED MILKSHAKES BLUEWATER LTD
    - 2009-07-27 06607098
    SHAKEABOUT BLUEWATER LTD
    - 2009-06-01 06607098
    Sandy Farm Business Centre, Sands Road The Sands, Farnham, Surrey, England
    Dissolved Corporate (9 parents)
    Officer
    2008-05-30 ~ 2008-11-28
    IIF 1 - Director → ME
    2008-05-30 ~ 2010-10-01
    IIF 3 - Secretary → ME
  • 21
    SBLENDED MILKSHAKES LIVERPOOL 1 LTD
    - now 06654055
    SHAKEABOUT LIVERPOOL 1 LTD
    - 2009-06-01 06654055
    23 Hanover Square, Mayfair, London
    Dissolved Corporate (8 parents)
    Officer
    2008-07-23 ~ 2008-11-28
    IIF 2 - Director → ME
    2008-07-23 ~ 2010-10-01
    IIF 4 - Secretary → ME
  • 22
    STANFORD AND SAVILLE LTD
    10823525
    2/4 Ash Lane, Rustington, Littlehampton, West Sussex, England
    Dissolved Corporate (5 parents)
    Officer
    2018-05-03 ~ dissolved
    IIF 14 - Director → ME
  • 23
    STOCK W HOVE LTD
    15153609
    65 Victoria Road, Polegate, England
    Dissolved Corporate (2 parents)
    Officer
    2023-09-21 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2023-09-21 ~ dissolved
    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
  • 24
    TFMV PROPERTY GROUP LIMITED
    09604741
    4th Floor, Park Gate 161-163 Preston Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-05-22 ~ dissolved
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.