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 Graham Bell

    Related profiles found in government register
  • Mr Graham Bell
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11a, Hatch Road, Pilgrims Hatch, Brentwood, CM15 9PU, England

      IIF 1
    • icon of address 27a, High Street, Camberley, GU15 3RB, United Kingdom

      IIF 2
    • icon of address Leofric House, Binley Road, Coventry, CV3 1JN, United Kingdom

      IIF 3
    • icon of address 21 Nordmann Place, South Ockendon, Essex, RM15 6XA, United Kingdom

      IIF 4 IIF 5
  • Mr Graham Bell
    British born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Graham Bell
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Homefields, The Green, Matching Tye, Harlow, Essex, CM17 0QT, United Kingdom

      IIF 11
  • Mr Graham Bell
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mcgills Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, United Kingdom

      IIF 12
  • Bell, Graham
    British company director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11a, Hatch Road, Pilgrims Hatch, Brentwood, CM15 9PU, England

      IIF 13
  • Bell, Graham
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leofric House, 18b Binley Road, Coventry, CV3 1JN, United Kingdom

      IIF 14
  • Bell, Graham
    British plasterer born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Nordmann Place, South Ockendon, Essex, RM15 6XA, United Kingdom

      IIF 15 IIF 16
  • Bell, Graham
    British company director born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a Marlborough Place, Brighton, East Sussex, BN1 1WN, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Old Malling Farm Cottage, South Malling, Lewes, East Sussex, BN7 2DJ

      IIF 21 IIF 22
    • icon of address Old Malling Farm, Cottage, South Malling, Lewes, East Sussex, BN7 2DJ, United Kingdom

      IIF 23
  • Bell, Graham
    British director born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Good Food House, Pine Close New Road Industrial Estate, Avis Way, Newhaven, East Sussex, BN9 0DH, England

      IIF 24
  • Bell, Graham
    British entrepreneur born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Malling Farm Cottage, South Malling, Lewes, East Sussex, BN7 2DJ

      IIF 25
  • Bell, Graham
    British it consultant born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Homefields, The Green, Matching Tye, Harlow, Essex, CM17 0QT, United Kingdom

      IIF 26
  • Bell, Graham
    British consultant born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Ashcroft Road, Cirencester, Gloucestershire, GL7 1QZ, England

      IIF 27
    • icon of address Mcgills Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, United Kingdom

      IIF 28
  • Mr Graham Bell
    British born in April 1949

    Resident in England

    Registered addresses and corresponding companies
  • Mr Graham Bell
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 37
  • Mr Graham Ferguson Bell
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Sheepwash Court, Basingstoke, RG24 9GW, England

      IIF 38
  • Bell, Graham
    British chair person born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ellesmere Port C Of E College, Whitby Road, Whitby, Ellesmere Port, Cheshire, CH65 6EA, United Kingdom

      IIF 39
  • Bell, Graham
    British consultant born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Boundary Lane, Congleton, CW12 3HZ, England

      IIF 40
    • icon of address Phoenix Yard, Upper Brown Street, Leicester, Leicestershire, LE1 5TE

      IIF 41
  • Bell, Graham
    British company director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
  • Bell, Graham
    British director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Marlborough Place, Brighton, East Sussex, BN1 1WN

      IIF 50 IIF 51
  • Bell, Graham
    British food wholesaler born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Marlborough Place, Brighton, East Sussex, BN1 1WN

      IIF 52
    • icon of address 814, Leigh Road, Slough, SL1 4BD

      IIF 53
  • Bell, Graham
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 54
  • Bell, Graham Ferguson
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Sheepdown Drive, Petworth, GU28 0BX, England

      IIF 55
  • Bell, Graham Ferguson
    British estate agent born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Spreadbury Drive, Elvetham Heath, Fleet, Hampshire, GU51 1JA

      IIF 56
  • Bell, Graham
    British

    Registered addresses and corresponding companies
    • icon of address Old Malling Farm Cottage, South Malling, Lewes, East Sussex, BN7 2DJ

      IIF 57
  • Bell, Graham
    British director

    Registered addresses and corresponding companies
    • icon of address 12a, Marlborough Place, Brighton, East Sussex, BN1 1WN

      IIF 58
  • Bell, Graham
    British food wholesaler

    Registered addresses and corresponding companies
    • icon of address 12a, Marlborough Place, Brighton, East Sussex, BN1 1WN

      IIF 59
    • icon of address 814, Leigh Road, Slough, SL1 4BD

      IIF 60
  • Ferguson-bell, Graham
    British property consultant born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, High Street, Camberley, Surrey, GU15 3RB, United Kingdom

      IIF 61
  • Bell, Graham Ferguson

    Registered addresses and corresponding companies
    • icon of address 58, Sheepdown Drive, Petworth, GU28 0BX, England

      IIF 62
  • Ferguson Bell, Graham
    British estate agent

    Registered addresses and corresponding companies
    • icon of address 7 Spreadbury Drive, Elvetham Heath, Fleet, Hampshire, GU51 1JA

      IIF 63
  • Bell, Graham

    Registered addresses and corresponding companies
    • icon of address 54 Woodland Drive, Hove, East Sussex, BN3 6DJ

      IIF 64
    • icon of address Old Malling Farm, Cottage, South Malling, Lewes, East Sussex, BN7 2DJ, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Leofric House, 18b Binley Road, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,777 GBP2020-12-31
    Officer
    icon of calendar 2018-05-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-05-08 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 58 Sheepdown Drive, Petworth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 55 - Director → ME
    icon of calendar 2024-05-03 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 12a Marlborough Place, Brighton, East Sussex
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,784,075 GBP2024-07-31
    Officer
    icon of calendar 1996-02-21 ~ now
    IIF 52 - Director → ME
    icon of calendar 1996-02-21 ~ now
    IIF 59 - Secretary → ME
  • 4
    icon of address 12a Marlborough Place, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    514,222 GBP2024-10-31
    Officer
    icon of calendar 2010-10-25 ~ now
    IIF 42 - Director → ME
  • 5
    NO. 304 LEICESTER LIMITED - 1997-06-27
    LEICESTERSHIRE CENTRE FOR ENTERPRISE LIMITED - 1999-10-06
    CENTRE FOR ENTERPRISE LIMITED - 2010-01-09
    icon of address Phoenix Yard, Upper Brown Street, Leicester, Leicestershire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 41 - Director → ME
  • 6
    icon of address Elta House, Birmingham Road, Stratford Upon Avon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-05 ~ dissolved
    IIF 56 - Director → ME
  • 7
    icon of address 4385, 10419281 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,335 GBP2024-10-31
    Officer
    icon of calendar 2016-10-10 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1, Homefields The Green, Matching Tye, Harlow, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,478 GBP2020-10-31
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 9
    MOORKIRK LIMITED - 1997-07-08
    icon of address Unit 10 & 11 E Plan Estate New Road, Newhaven, East Sussex
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,111 GBP2024-08-31
    Officer
    icon of calendar 2001-06-01 ~ now
    IIF 22 - Director → ME
  • 10
    icon of address 12a Marlborough Place, Brighton, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    293,629 GBP2024-10-31
    Officer
    icon of calendar 2017-04-26 ~ now
    IIF 48 - Director → ME
  • 11
    icon of address 12a Marlborough Place, Brighton, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    302,443 GBP2024-10-31
    Officer
    icon of calendar 2015-10-20 ~ now
    IIF 47 - Director → ME
  • 12
    icon of address 12a Marlborough Place, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    795,249 GBP2025-03-31
    Officer
    icon of calendar 2016-03-25 ~ now
    IIF 44 - Director → ME
  • 13
    icon of address 12a Marlborough Place, Brighton, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    1,255,497 GBP2024-07-31
    Officer
    icon of calendar 2005-05-03 ~ now
    IIF 51 - Director → ME
    icon of calendar 2005-05-03 ~ now
    IIF 58 - Secretary → ME
  • 14
    icon of address 12a Marlborough Place, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    289,054 GBP2024-08-31
    Officer
    icon of calendar 2017-08-11 ~ now
    IIF 45 - Director → ME
  • 15
    icon of address Oakley House, Tetbury Road, Cirencester, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 27 - Director → ME
  • 16
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    68,429 GBP2018-08-31
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 17
    CATHEDRAL ACADEMIES TRUST - 2018-04-12
    icon of address The Ellesmere Port C Of E College Whitby Road, Whitby, Ellesmere Port, Cheshire, United Kingdom
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    20,000 GBP2024-08-31
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 39 - Director → ME
  • 18
    icon of address 11a Hatch Road, Pilgrims Hatch, Brentwood, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 12a Marlborough Place, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    616 GBP2021-03-31
    Officer
    icon of calendar 2012-10-12 ~ now
    IIF 65 - Secretary → ME
  • 20
    icon of address 12a Marlborough Place, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    700,153 GBP2024-08-31
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 20 - Director → ME
  • 21
    icon of address 12a Marlborough Place, Brighton, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    400,350 GBP2024-10-31
    Officer
    icon of calendar 2010-10-25 ~ now
    IIF 46 - Director → ME
  • 22
    icon of address 33a Hungerhill Road, Nottingham
    Active Corporate (12 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 40 - Director → ME
  • 23
    OAKLAND BULIDING CONTRACTORS LIMITED - 2016-11-01
    icon of address 30 Percy Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-14 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    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
  • 24
    icon of address 11a Hatch Road Pilgrims Hatch, Brentwood, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Walsh Taylor, Oxford Chambers Oxford Road, Guiseley, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 61 - Director → ME
  • 26
    icon of address 12a Marlborough Place, Brighton, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ 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
  • 27
    TAILORMADE FOODS LIMITED - 2016-01-05
    icon of address 12a Marlborough Place, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,722 GBP2021-01-31
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 12a Marlborough Place, Brighton, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    108,212 GBP2021-01-31
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 43 - Director → ME
  • 29
    SMILE2LIVE LTD - 2016-02-11
    icon of address 55 North Street, Portslade, Brighton, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address 12a Marlborough Place, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 12a Marlborough Place, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address 12a Marlborough Place, Brighton, East Sussex
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,784,075 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-02-21 ~ 2021-02-01
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 12a Marlborough Place, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    514,222 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-25 ~ 2022-05-01
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address 6-8 Freeman Street, Grimsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,321 GBP2020-05-31
    Person with significant control
    icon of calendar 2017-06-07 ~ 2018-03-19
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address Elta House, Birmingham Road, Stratford Upon Avon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-23 ~ 2009-03-31
    IIF 63 - Secretary → ME
  • 5
    icon of address 12a Marlborough Place, Brighton, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    293,629 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-04-26 ~ 2017-06-07
    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
  • 6
    ELITE FROZEN FOODS LIMITED - 2020-11-19
    icon of address 814 Leigh Road, Slough
    Active Corporate (6 parents)
    Equity (Company account)
    -1,000 GBP2022-06-30
    Officer
    icon of calendar 1997-07-30 ~ 2019-07-12
    IIF 53 - Director → ME
    icon of calendar 1996-07-15 ~ 2019-07-12
    IIF 60 - Secretary → ME
  • 7
    ELITE FINE FOODS LIMITED - 2020-11-19
    icon of address 814 Leigh Road, Slough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-11-03 ~ 2019-08-01
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ 2019-08-01
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 8
    icon of address 12a Marlborough Place, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    795,249 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-03-24 ~ 2017-06-22
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 9
    icon of address 12a Marlborough Place, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    289,054 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-08-11 ~ 2019-07-31
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 10
    icon of address 12a Marlborough Place, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    616 GBP2021-03-31
    Officer
    icon of calendar 2012-10-12 ~ 2022-04-06
    IIF 23 - Director → ME
    icon of calendar ~ 1993-02-08
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ 2022-09-14
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 11
    CORALMIST LIMITED - 1991-12-24
    icon of address 100 Church Street, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-02-08
    IIF 25 - Director → ME
    icon of calendar ~ 1993-02-08
    IIF 57 - Secretary → ME
  • 12
    icon of address 12a Marlborough Place, Brighton, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    108,212 GBP2021-01-31
    Person with significant control
    icon of calendar 2018-12-06 ~ 2024-02-01
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address 12a Marlborough Place, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    890,735 GBP2019-02-28
    Officer
    icon of calendar 2009-03-18 ~ 2013-01-08
    IIF 21 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.