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 Stephen Simmonds

    Related profiles found in government register
  • Mr Stephen Simmonds
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, St. James's Street, Brighton, BN2 1QG, England

      IIF 1
    • icon of address 50, St. James's Street, Brighton, BN2 1QG, United Kingdom

      IIF 2
    • icon of address 50, St. James's Street, Brighton, East Sussex, BN2 1QG

      IIF 3
    • icon of address 50, St. James's Street, Brighton, East Sussex, BN2 1QG, England

      IIF 4
    • icon of address 50, The Property Shop, 50 St. James's Street, Brighton, East Sussex, BN2 1QG, England

      IIF 5
    • icon of address 50a, St. James's Street, Brighton, BN2 1QG

      IIF 6
    • icon of address 83, St James Street, Brighton, East Sussex, BN2 1TP

      IIF 7
    • icon of address The Property Shop, 50 St. James's Street, Brighton, East Sussex, BN2 1QG

      IIF 8
  • Mr Stephen Simmonds
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, St. James's Street, Brighton, BN2 1QG, United Kingdom

      IIF 9
  • Simmonds, Stephen
    British co director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Dyke Road Avenue, Brighton, BN1 5LE, United Kingdom

      IIF 10
    • icon of address 74, Dyke Road Avenue, Brighton, East Sussex, BN1 5LE, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Simmonds, Stephen
    British company director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, St. James's Street, Brighton, BN2 1QG, England

      IIF 14
  • Simmonds, Stephen
    British company secretary/director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, St. James's Street, Brighton, East Sussex, BN2 1QG, England

      IIF 15
    • icon of address 50, The Property Shop, 50 St. James's Street, Brighton, East Sussex, BN2 1QG, England

      IIF 16
  • Simmonds, Stephen
    British director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74 Dyke Road Avenue, Brighton, East Sussex, BN1 5LE

      IIF 17 IIF 18
  • Simmonds, Stephen
    British co director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, St. James's Street, Brighton, BN2 1QG, United Kingdom

      IIF 19
  • Simmonds, Stephen
    British

    Registered addresses and corresponding companies
    • icon of address 74 Dyke Road Avenue, Brighton, East Sussex, BN1 5LE

      IIF 20
  • Simmonds, Stephen
    British co director

    Registered addresses and corresponding companies
  • Simmonds, Stephen
    British company director

    Registered addresses and corresponding companies
    • icon of address 74 Dyke Road Avenue, Brighton, East Sussex, BN1 5LE

      IIF 29
  • Simmonds, Stephen
    British director

    Registered addresses and corresponding companies
    • icon of address 74 Dyke Road Avenue, Brighton, East Sussex, BN1 5LE

      IIF 30 IIF 31
  • Simmonds, Stephen

    Registered addresses and corresponding companies
    • icon of address 50, 50 St. James's Street, Brighton, BN2 1QG, England

      IIF 32
    • icon of address 50, St. James's Street, Brighton, BN2 1QG, England

      IIF 33
    • icon of address 50, St. James's Street, Brighton, BN2 1QG, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address 50, St. James's Street, Brighton, East Sussex, BN2 1QG, England

      IIF 37 IIF 38 IIF 39
    • icon of address 50, The Property Shop, 50 St. James's Street, Brighton, East Sussex, BN2 1QG, England

      IIF 41
    • icon of address 74, Dyke Road Avenue, Brighton, BN1 5LE, United Kingdom

      IIF 42
    • icon of address 74, Dyke Road Avenue, Brighton, East Sussex, BN1 5LE, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address C/o The Property Shop, 50 St James Street, Brighton, East Sussex, BN2 1QG, United Kingdom

      IIF 46
    • icon of address The Property Shop, 50 St. James's Street, Brighton, East Sussex, BN2 1QG, England

      IIF 47
    • icon of address 168, Church Road, Hove, BN3 2DL, England

      IIF 48
child relation
Offspring entities and appointments
Active 17
  • 1
    03 PROPERTY LETTINGS LIMITED - 2013-10-07
    icon of address 50 The Property Shop, 50 St. James's Street, Brighton, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48,686 GBP2019-05-31
    Officer
    icon of calendar 2016-11-29 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2016-08-10 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    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
  • 2
    03 SALES LIMITED - 2013-10-07
    icon of address 50 St. James's Street, Brighton, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2016-11-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o The Property Shop, 50 St. James's Street, Brighton, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-10-31
    Officer
    icon of calendar 2007-12-01 ~ now
    IIF 26 - Secretary → ME
  • 4
    icon of address C/o The Property Shop, 50 St James's Street, Brighton, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    icon of calendar 2008-04-14 ~ now
    IIF 24 - Secretary → ME
  • 5
    icon of address C/o The Property Shop, 50 St James Street, Brighton, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-09-30
    Officer
    icon of calendar 2009-01-01 ~ now
    IIF 27 - Secretary → ME
  • 6
    icon of address C/o The Property Shop, 50 St James Street, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-08 ~ dissolved
    IIF 46 - Secretary → ME
  • 7
    icon of address The Property Shop, 50 St James's Street, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-09 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2010-04-09 ~ dissolved
    IIF 45 - Secretary → ME
  • 8
    icon of address The Property Shop, 50 St. James's Street, Brighton, East Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-03-21 ~ dissolved
    IIF 39 - Secretary → ME
  • 9
    icon of address 50 St. James's Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,020 GBP2024-08-09
    Officer
    icon of calendar 2023-08-09 ~ now
    IIF 14 - Director → ME
    icon of calendar 2023-08-09 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 10
    icon of address 50 St. James's Street, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2011-09-05 ~ now
    IIF 13 - Director → ME
    icon of calendar 2011-09-05 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 50 St. James's Street, Brighton, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-03-24
    Officer
    icon of calendar 2018-10-29 ~ now
    IIF 40 - Secretary → ME
  • 12
    icon of address The Property Shop, 50 St. James's Street, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    896,896 GBP2024-12-28
    Officer
    icon of calendar 2002-10-25 ~ now
    IIF 17 - Director → ME
    icon of calendar 2002-10-25 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 50 St. James's Street, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    icon of calendar 2018-05-24 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2018-05-24 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address The Old Casino, 28 Fourth Avenue, Hove, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-12 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2002-11-12 ~ dissolved
    IIF 30 - Secretary → ME
  • 15
    icon of address 50a St. James's Street, Brighton
    Active Corporate (2 parents)
    Equity (Company account)
    85,107 GBP2024-12-27
    Officer
    icon of calendar 2012-09-14 ~ now
    IIF 10 - Director → ME
    icon of calendar 2012-09-14 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 83 St James Street, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2011-09-12 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address The Property Shop, 50 St. James's Street, Brighton, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 47 - Secretary → ME
Ceased 13
  • 1
    icon of address 12a Crescent Place, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2009-07-14 ~ 2016-07-05
    IIF 20 - Secretary → ME
  • 2
    icon of address 1 Duke's Passage, Brighton, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    520 GBP2024-01-31
    Officer
    icon of calendar 2006-01-01 ~ 2006-02-01
    IIF 23 - Secretary → ME
  • 3
    icon of address Harper Stone Properties Ltd Second Floor, Offices, 119/120 Western Road, Hove, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-08-31
    Officer
    icon of calendar 2014-04-29 ~ 2024-07-16
    IIF 37 - Secretary → ME
  • 4
    icon of address 2-6 Sedlescombe Road North, St. Leonards-on-sea, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-24
    Officer
    icon of calendar 2009-01-16 ~ 2010-08-02
    IIF 22 - Secretary → ME
  • 5
    icon of address Callaways North & South Studio, 3 Wilbury Grove, Hove, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2023-11-01 ~ 2024-06-24
    IIF 32 - Secretary → ME
  • 6
    icon of address Flat 1 24 Preston Park Avenue, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,969 GBP2024-07-30
    Officer
    icon of calendar 2005-01-01 ~ 2008-02-07
    IIF 29 - Secretary → ME
  • 7
    icon of address 2-6 Sedlescombe Road North, St. Leonards-on-sea, England
    Active Corporate (5 parents)
    Equity (Company account)
    11 GBP2024-06-30
    Officer
    icon of calendar 2018-01-14 ~ 2023-08-23
    IIF 38 - Secretary → ME
  • 8
    icon of address 26 South Street, Tarring, Worthing, West Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    13 GBP2024-05-31
    Officer
    icon of calendar 2006-08-01 ~ 2011-03-29
    IIF 28 - Secretary → ME
  • 9
    icon of address 87 C/o Ms Alex Pearson, Flat 1, Brighton, East Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    13,402 GBP2024-06-30
    Officer
    icon of calendar 2008-01-01 ~ 2011-07-01
    IIF 25 - Secretary → ME
  • 10
    icon of address 168 Church Road, Hove, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,006 GBP2024-06-30
    Officer
    icon of calendar 2012-03-01 ~ 2017-06-01
    IIF 48 - Secretary → ME
  • 11
    icon of address 21-22 Lower Rock Gardens, Brighton, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,091 GBP2024-04-30
    Officer
    icon of calendar 2016-04-29 ~ 2024-01-22
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2024-01-26
    IIF 2 - Has significant influence or control as a member of a firm OE
  • 12
    icon of address 1 Duke's Passage, Brighton, East Sussex, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    22,573 GBP2024-08-31
    Officer
    icon of calendar 2007-01-01 ~ 2014-07-30
    IIF 21 - Secretary → ME
  • 13
    icon of address 50 St. James's Street, Brighton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-17 ~ 2022-01-01
    IIF 34 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.