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 Patrick Antony Tilley

    Related profiles found in government register
  • Mr Patrick Antony Tilley
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 1
  • Mr Patrick Anthony Tilley
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address G C S House, High Street, Heathfield, East Sussex, TN21 8JD

      IIF 2
    • icon of address 53a, High Street, Saffron Walden, Essex, CB10 1AA

      IIF 3
  • Patrick Antony Tilley
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 - 9, The Avenue, Eastbourne, East Sussex, BN21 3YA

      IIF 4
  • Mr Patrick Tilley
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suffolk House, George Street, Croydon, Surrey, CR0 0YN, England

      IIF 5
  • Patrick Tilley
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-9, The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Mr Patrick Antony Tilley
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Church Street, Brighton, East Sussex, BN1 1UJ, United Kingdom

      IIF 9
    • icon of address The Power House, 70 Chiswick High Road, London, Greater London, W4 1SY, United Kingdom

      IIF 10
  • Mr Patrick Anthony Tilley
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, 5 Liberty Square, Kings Hill, Kent, ME19 4AU, United Kingdom

      IIF 11
    • icon of address Z Film Studios, Battersea Road, Stockport, Cheshire, SK4 3EA, England

      IIF 12
    • icon of address Unit 12, 5 Liberty Square, Kings Hill, West Malling, Kent, ME19 4AU, England

      IIF 13
  • Mr Patrick Anthony Tilley
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital House, 1-5 Perrymount Road, Haywards Heath, RH16 3SY, England

      IIF 14
  • Tilley, Patrick Anthony
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office, 31, Cattle Market Street, Norwich, Norfolk, NR1 3DY, England

      IIF 15
  • Tilley, Patrick Anthony
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 16
    • icon of address 7-9, The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Oldfield, 55 Lewes Road, Haywards Heath, West Sussex, RH17 7TA

      IIF 20
    • icon of address G C S House, High Street, Heathfield, East Sussex, TN21 8JD, United Kingdom

      IIF 21
  • Tilley, Patrick Anthony
    British non executive director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oldfield, 55 Lewes Road, Haywards Heath, West Sussex, RH17 7TA

      IIF 22
  • Patrick Antony Tilley
    British born in February 1968

    Registered addresses and corresponding companies
    • icon of address Capital House, 1-5 Perrymount Road, Haywards Heath, RH16 3SY, England

      IIF 23
  • Patrick Antony Tilley
    British, born in February 1968

    Registered addresses and corresponding companies
    • icon of address Capital House, 1-5 Perrymount Road, Haywards Heath, West Sussex, RH16 3SY, England

      IIF 24
  • Mr Patrick Tilley
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital House, 1-5 Perrymount Road, Haywards Heath, RH16 3SY, England

      IIF 25
    • icon of address 32, Church Road, Hove, East Sussex, BN3 2FN, England

      IIF 26
    • icon of address Unit 4, Hove Technology Centre, St. Josephs Close, Hove, East Sussex, BN3 7ES, England

      IIF 27
    • icon of address T135 South Wing, Somerset House, Strand, London, WC2R 1LA, United Kingdom

      IIF 28
  • Patrick Tilley
    British born in February 1968

    Registered addresses and corresponding companies
    • icon of address 53a, High Street, Saffron Walden, Essex, CB10 1AA, United Kingdom

      IIF 29
  • Tilley, Patrick Anthony
    British company director born in February 1968

    Registered addresses and corresponding companies
    • icon of address Maple Park Lodge, Golf House Lane Piltdown, Uckfield, East Sussex, TN22 3XB

      IIF 30
  • Tilley, Patrick Anthony
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Maple Park Lodge, Golf House Lane Piltdown, Uckfield, East Sussex, TN22 3XB

      IIF 31
  • Tilley, Patrick Anthony

    Registered addresses and corresponding companies
    • icon of address Maple Park Lodge, Golf House Lane Piltdown, Uckfield, East Sussex, TN22 3XB

      IIF 32
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 7-9 The Avenue, Eastbourne, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-30 ~ dissolved
    IIF 19 - Director → ME
  • 2
    DATAKI LIMITED - 2013-09-09
    DATUMKI LIMITED - 2013-05-07
    icon of address Unit 4, Hove Technology Centre, St. Josephs Close, Hove, East Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    81,412 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    555,324 GBP2024-05-31
    Officer
    icon of calendar 2020-01-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 32 Church Road, Hove, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -347 GBP2020-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address T135 South Wing Somerset House, Strand, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,607 GBP2022-03-31
    Person with significant control
    icon of calendar 2022-03-02 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Office, 31 Cattle Market Street, Norwich, Norfolk, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    810,801 GBP2024-12-31
    Officer
    icon of calendar 2020-09-28 ~ now
    IIF 15 - Director → ME
  • 7
    icon of address 7 - 9 The Avenue, Eastbourne, East Sussex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 8
    icon of address 5/5 Crutchett's Ramp, ., Gibraltar
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2012-08-01 ~ now
    IIF 29 - Ownership of voting rights - More than 25%OE
    IIF 29 - Ownership of shares - More than 25%OE
  • 9
    icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -307,883 GBP2024-02-29
    Officer
    icon of calendar 2015-02-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    SKYFIRE INSURANCE COMPANY LIMITED - 2024-04-30
    icon of address 5-5 Crutchett's Ramp, Gibraltar, Gibraltar
    Removed Corporate (2 parents)
    Beneficial owner
    icon of calendar 2007-08-06 ~ now
    IIF 23 - Ownership of shares - More than 25%OE
    IIF 23 - Ownership of voting rights - More than 25%OE
  • 11
    icon of address Z Film Studios, Battersea Road, Stockport, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,255 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address The Power House, 70 Chiswick High Road, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    142,723 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Unit 12 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-09 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 100 Church Street, Brighton, East Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,177,609 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-02-27 ~ now
    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
  • 15
    PRKWST LTD. - 2022-01-20
    PARK WEST ASSET MANAGMENT LTD - 2018-09-14
    PARK WEST ASSET MGMT LTD. - 2020-11-12
    icon of address Unit 12 5 Liberty Square, Kings Hill, Kent, United Kingdom
    Active Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    99,128 GBP2023-08-31
    Person with significant control
    icon of calendar 2021-09-04 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    625,908 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-22 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Suffolk House, George Street, Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,816 GBP2022-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 5-5 Crutchett's Ramp, Gibraltar, Gibraltar
    Removed Corporate (2 parents)
    Beneficial owner
    icon of calendar 2018-06-13 ~ now
    IIF 24 - Ownership of voting rights - More than 25%OE
    IIF 24 - Ownership of shares - More than 25%OE
  • 19
    icon of address 7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,619,532 GBP2024-03-31
    Officer
    icon of calendar 2021-03-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    15BELOW.COM LIMITED - 2008-08-12
    TECH7.COM LIMITED - 2000-04-05
    icon of address Lyndean House 43-46 Queens Road, Brighton, East Sussex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,727,053 GBP2023-12-31
    Officer
    icon of calendar 2000-03-10 ~ 2003-03-14
    IIF 30 - Director → ME
    icon of calendar 2000-03-10 ~ 2002-10-25
    IIF 31 - Secretary → ME
  • 2
    icon of address 53a High Street, Saffron Walden, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    972,212 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-08-29
    IIF 3 - Has significant influence or control OE
  • 3
    GEMINI INSURANCE MANAGEMENT LIMITED - 2008-09-10
    JUPITER INSURANCE SERVICES LIMITED - 2008-05-13
    icon of address Capital House, 1-5 Perrymount Road, Haywards Heath, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-25 ~ 2011-02-11
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ 2025-06-30
    IIF 25 - Has significant influence or control as a member of a firm OE
    IIF 25 - Has significant influence or control OE
  • 4
    FIRST CENTRAL ENTERPRISES LIMITED - 2018-08-22
    icon of address Capital House, 1-5 Perrymount Road, Haywards Heath, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2018-08-01 ~ 2025-06-30
    IIF 14 - Has significant influence or control OE
    IIF 14 - Has significant influence or control as a member of a firm OE
  • 5
    ACOTT & TILLEY CAPITAL LIMITED - 2011-10-05
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-08-04 ~ 2009-03-11
    IIF 22 - Director → ME
    icon of calendar 1999-08-04 ~ 2001-08-13
    IIF 32 - Secretary → ME
  • 6
    icon of address 42 Trinity Square, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    154,147 GBP2021-06-30
    Officer
    icon of calendar 2009-03-06 ~ 2021-08-31
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-31
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE

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.