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 Strafford

    Related profiles found in government register
  • Mr Stephen Strafford
    English born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 1
  • Mr Stephen Richard Strafford
    English born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 2
  • Mr Fraser Strafford
    English born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 3
  • Mr Stephen Strafford
    English born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Preston Road, Brighton, East Sussex, BN1 4QG, United Kingdom

      IIF 4
  • Fraser Strafford
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 5
  • Strafford, Stephen
    English born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 6
  • Strafford, Stephen Richard
    English born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 7
  • Mr Stephen Richard Strafford
    English born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Graham Avenue, Portslade, Brighton, East Sussex, BN41 2WL

      IIF 8
    • icon of address 74, Preston Road, Brighton, BN1 4QG, England

      IIF 9
    • icon of address 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address 74, Preston Road, Brighton, East Sussex, BN1 4QG

      IIF 15
    • icon of address 74, Preston Road, Brighton, East Sussex, BN1 4QG, England

      IIF 16
    • icon of address 74 Preston Road, Preston Road, Brighton, East Sussex, BN1 4QG, United Kingdom

      IIF 17
    • icon of address Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT

      IIF 18
  • Strafford, Fraser
    English born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 19
  • Strafford, Fraser
    English none born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Preston Road, Brighton, East Sussex, BN1 4QG

      IIF 20
  • Mr Euan Strafford
    English born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Wilbury Crescent, Wilbury Crescent, Hove, BN3 6FL, England

      IIF 21
  • Mr Fraser Strafford
    English born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Preston Road, Brighton, East Sussex, BN1 4QG, United Kingdom

      IIF 22
  • Mr Euan Roy Strafford
    English born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 23
  • Mr Fraser Henry Strafford
    English born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 24 IIF 25
    • icon of address 74, Preston Road, Brighton, East Sussex, BN1 4QG, United Kingdom

      IIF 26
    • icon of address 104, Lyndhurst Road, Hove, BN3 6FD, England

      IIF 27
  • Mr Stephen Richard Strafford
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Dodie Smith Walk, Stretford, Manchester, M32 0HS, England

      IIF 28
  • Strafford, Fraser
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 29
  • Strafford, Stephen
    English born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Preston Road, Brighton, East Sussex, BN1 4QG, England

      IIF 30
  • Strafford, Stephen Richard
    English born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 31 IIF 32
    • icon of address 74 Preston Road, Brighton, East Sussex, BN1 4QG

      IIF 33
    • icon of address 74, Preston Road, Brighton, East Sussex, BN1 4QG, England

      IIF 34
    • icon of address 74, Preston Road, Brighton, East Sussex, BN1 4QG, United Kingdom

      IIF 35
  • Strafford, Stephen Richard
    English director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 36
  • Strafford, Stephen Richard
    English landlord born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Preston Road, Brighton, BN1 4QG, England

      IIF 37
    • icon of address 74, Preston Road, Brighton, East Sussex, BN1 4QG, United Kingdom

      IIF 38
  • Strafford, Stephen Richard
    English managing director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Rental House, 74 Preston Road, Brighton, East Sussex, BN1 4QG

      IIF 39
  • Strafford, Euan Roy
    English director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 40
  • Stafford, Fraser Henry Roy
    British none born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 41
  • Strafford, Fraser
    English born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Preston Road, Brighton, BN1 4QG, England

      IIF 42
  • Strafford, Fraser Henry
    English director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 43
  • Strafford, Fraser Henry
    English sales person born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 44
  • Strafford, Euan
    English student born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Wilbury Crescent, Hove, BN3 6FL, England

      IIF 45
  • Strafford, Euan Roy
    English director born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 46
  • Strafford, Stephen Richard
    British ceo born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stephen Strafford Ltd, 74 Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 47
  • Strafford, Stephen Richard
    British company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Dodie Smith Walk, Stretford, Manchester, M32 0HS, England

      IIF 48
  • Strafford, Stephen Richard
    British managing director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Preston Road, Brighton, BN1 4QG, England

      IIF 49
  • Mr Euan Roy Mcintosh Strafford
    British born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54a, East End Lane, Ditchling, Hassocks, BN6 8UP, England

      IIF 50 IIF 51
    • icon of address 1 Holly House, Mill Street, Uppermill, Oldham, OL3 6LZ, England

      IIF 52
  • Strafford, Fraser Henry
    English none born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Preston Road, Brighton, East Sussex, BN1 4QG

      IIF 53
  • Strafford, Stephen Richard
    English

    Registered addresses and corresponding companies
    • icon of address 27 Wilbury Crescent, Hove, East Sussex, BN3 6FL

      IIF 54
  • Strafford, Fraser Henry

    Registered addresses and corresponding companies
    • icon of address 104, Lyndhurst Road, Hove, BN3 6FD, England

      IIF 55
  • Strafford, Fraser Henry Roy

    Registered addresses and corresponding companies
    • icon of address 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 56 IIF 57
  • Strafford, Stephen Richard

    Registered addresses and corresponding companies
    • icon of address 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 58
    • icon of address 74, Preston Road, Brighton, East Sussex, BN1 4QG, United Kingdom

      IIF 59
  • Strafford, Stephen

    Registered addresses and corresponding companies
    • icon of address 70, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 60
    • icon of address 74, Preston Road, Brighton, East Sussex, BN1 4QG, England

      IIF 61
  • Strafford, Euan Roy

    Registered addresses and corresponding companies
    • icon of address 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 62
  • Strafford, Fraser

    Registered addresses and corresponding companies
    • icon of address 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 63 IIF 64
  • Mcintosh Strafford, Euan Roy
    British born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Holly House, Mill Street, Uppermill, Oldham, OL3 6LZ, England

      IIF 65
  • Strafford, Euan Roy Mcintosh
    British born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54a, East End Lane, Ditchling, Hassocks, BN6 8UP, England

      IIF 66
  • Strafford, Euan Roy Mcintosh
    British self employed born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54a, East End Lane, Ditchling, Hassocks, BN6 8UP, England

      IIF 67
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Flat 1 31 Adelaide Crescent, Hove, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2005-03-23 ~ now
    IIF 33 - Director → ME
  • 2
    icon of address 38 Graham Avenue, Portslade, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -614 GBP2015-11-30
    Officer
    icon of calendar 2010-11-26 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Has significant influence or control as a member of a firmOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 12 Dodie Smith Walk, Stretford, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2023-05-31 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 70 Preston Road, Brighton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,351 GBP2024-11-30
    Officer
    icon of calendar 2017-11-20 ~ now
    IIF 6 - Director → ME
    icon of calendar 2017-11-20 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    EMS CAR SALES LTD - 2023-02-01
    icon of address 54a East End Lane, Ditchling, Hassocks, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 54a East End Lane, Ditchling, Hassocks, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-02 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 1 Holly House Mill Street, Uppermill, Oldham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 74 Preston Road, Brighton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,023 GBP2024-02-29
    Officer
    icon of calendar 2016-02-05 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 74 Preston Road, Brighton, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    335,666 GBP2024-06-30
    Officer
    icon of calendar 2017-09-27 ~ now
    IIF 19 - Director → ME
    icon of calendar 2017-09-27 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 74 Preston Road, Brighton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Oxford Chambers, Oxford Road, Guiseley, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    276,192 GBP2016-06-30
    Officer
    icon of calendar 2009-06-04 ~ dissolved
    IIF 49 - Director → ME
  • 12
    icon of address 74 Preston Road, Brighton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 7 - Director → ME
    icon of calendar 2024-01-10 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    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
  • 13
    icon of address 74 Preston Road, Brighton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,310 GBP2024-09-30
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Has significant influence or control as a member of a firmOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 14
    icon of address Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,638 GBP2015-09-30
    Officer
    icon of calendar 2013-09-12 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 74 Preston Road Preston Road, Brighton, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    210,974 GBP2024-05-31
    Officer
    icon of calendar 2015-05-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of shares – 75% or more as a member of a firmOE
  • 16
    icon of address 74 Preston Road, Brighton, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -242,613 GBP2024-04-30
    Officer
    icon of calendar 2012-04-11 ~ now
    IIF 34 - Director → ME
    icon of calendar 2012-04-11 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ now
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 16 - Right to appoint or remove directorsOE
  • 17
    icon of address 74 Preston Road, Brighton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    70,670 GBP2024-02-29
    Officer
    icon of calendar 2023-09-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 11 - Has significant influence or control as a member of a firmOE
    IIF 11 - Has significant influence or controlOE
  • 18
    icon of address 74 Preston Road, Brighton, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    56,275 GBP2024-09-30
    Officer
    icon of calendar 2022-08-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
  • 19
    icon of address 74 Preston Road, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    271 GBP2017-09-30
    Officer
    icon of calendar 2018-06-12 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2018-06-12 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 20
    icon of address 74 Preston Road, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,037 GBP2015-04-30
    Officer
    icon of calendar 2012-04-25 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Has significant influence or controlOE
  • 21
    icon of address Unit 1 Rental House, 74 Preston Road, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -11,514 GBP2015-06-30
    Officer
    icon of calendar 2009-06-04 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Has significant influence or control as a member of a firmOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 9 - Has significant influence or control over the trustees of a trustOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 9 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    LAROHEATH LIMITED - 1992-02-10
    icon of address 26/28 St Johns Road, Hove, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    150,106 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-10-12
    IIF 54 - Secretary → ME
  • 2
    icon of address 74 Preston Road, Brighton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,310 GBP2024-09-30
    Officer
    icon of calendar 2018-10-18 ~ 2023-05-25
    IIF 45 - Director → ME
    icon of calendar 2016-09-23 ~ 2018-10-18
    IIF 40 - Director → ME
    icon of calendar 2016-09-23 ~ 2023-05-25
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ 2023-05-25
    IIF 21 - Has significant influence or control OE
    icon of calendar 2016-09-23 ~ 2018-05-26
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 3
    icon of address 74 Preston Road, Brighton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    70,670 GBP2024-02-29
    Officer
    icon of calendar 2017-02-24 ~ 2018-10-04
    IIF 44 - Director → ME
    icon of calendar 2018-06-12 ~ 2020-01-01
    IIF 53 - Director → ME
    icon of calendar 2020-01-01 ~ 2023-05-25
    IIF 46 - Director → ME
    icon of calendar 2018-06-12 ~ 2020-01-01
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ 2020-01-01
    IIF 24 - Has significant influence or control OE
    icon of calendar 2020-01-01 ~ 2024-11-21
    IIF 23 - Has significant influence or control OE
  • 4
    icon of address 74 Preston Road, Brighton, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    56,275 GBP2024-09-30
    Officer
    icon of calendar 2016-09-23 ~ 2018-06-13
    IIF 43 - Director → ME
    icon of calendar 2018-06-12 ~ 2022-06-30
    IIF 20 - Director → ME
    icon of calendar 2018-06-12 ~ 2022-06-30
    IIF 64 - Secretary → ME
    icon of calendar 2016-09-23 ~ 2018-06-13
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ 2021-09-30
    IIF 26 - Has significant influence or control OE
    icon of calendar 2016-09-23 ~ 2018-05-26
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    icon of calendar 2022-04-06 ~ 2022-08-03
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 74 Preston Road, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    271 GBP2017-09-30
    Officer
    icon of calendar 2016-09-23 ~ 2018-09-26
    IIF 36 - Director → ME
    icon of calendar 2016-09-23 ~ 2018-09-26
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ 2018-10-04
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.