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

Frizzell, Damian

    Related profiles found in government register
  • Frizzell, Damian
    British development director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whiteoaks, Rackham Road, Amberley, BN18 9NT, United Kingdom

      IIF 1
  • Frizzell, Damian
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Preston Drove, Brighton, BN1 6LD, England

      IIF 2
    • icon of address Balcony Flat, 98 St Georges Road, Brighton, East Sussex, BN2 1EE, United Kingdom

      IIF 3
    • icon of address 1 Rackham House, Rackham Road, West Sussex, RH202EU, United Kingdom

      IIF 4
  • Frizzell, Damian
    British event manager born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Balcony Flat, 98 St Georges Road, Brighton, East Sussex, BN2 1EE, United Kingdom

      IIF 5
  • Frizzell, Damian
    British marketing manager born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Cornfield Terrace, Eastbourne, East Sussex, BN21 4NN, England

      IIF 6
  • Frizzell, Damian Mark
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Preston Drove, Brighton, BN1 6LD, England

      IIF 7
  • Frizzell, Damian Mark
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
  • Frizzell, Damian Mark
    British marketing & pr director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Jacobs Well Mews, London, W1U 3DY, England

      IIF 24
  • Frizzell, Damian Mark
    British marketing and pr director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Preston Drove, Brighton, BN1 6LD, England

      IIF 25
  • Frizzell, Damian
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Rackham House, Rackham, RH20 2EU, United Kingdom

      IIF 26
    • icon of address 1 Rackham House, Rackham Road, Rackham, RH202EU, United Kingdom

      IIF 27
  • Frizzell, Damian
    British event manager born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Rackham House, Rackham Road, Rackham, West Sussex, RH20 2EU, England

      IIF 28
  • Frizzell, Damian
    British marketing & pr director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Rackham House, Rackham Road, Rackham, West Sussex, RH20 2EU, United Kingdom

      IIF 29 IIF 30
  • Frizzell, Damian
    British marketing dircetor born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Rackham House, Rackham, RH202EU, United Kingdom

      IIF 31
  • Damian Frizzell
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whiteoaks, Rackham Road, Rackham, Amberley, West Sussex, BN18 9NT, England

      IIF 32 IIF 33 IIF 34
    • icon of address 99, Preston Drove, Brighton, BN1 6LD, England

      IIF 35
    • icon of address 99, Preston Drove, Brighton, East Sussex, BN1 6LD, United Kingdom

      IIF 36
    • icon of address 85, Church Road, Hove, East Sussex, BN3 2BB, England

      IIF 37
    • icon of address 1, Rackham House, Rackham Road, Pulborough, West Sussex, RH20 2EU, England

      IIF 38
  • Frizzell, Damian Mark
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Frizzell, Damian Mark
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whiteoaks, Rackham Road, Rackham, Amberley, West Sussex, BN18 9NT, England

      IIF 44 IIF 45 IIF 46
    • icon of address 99, Preston Drove, Brighton, East Sussex, BN1 6LD, United Kingdom

      IIF 47 IIF 48 IIF 49
  • Frizzell, Damian Mark
    British marketing & pr director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whiteoaks, Rackham Road, Rackham, Amberley, West Sussex, BN18 9NT, United Kingdom

      IIF 50
  • Mr Damian Frizzell
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Cornfield Terrace, Eastbourne, East Sussex, BN21 4NN, England

      IIF 51
  • Damian Mark Frizzell
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Preston Drove, Brighton, BN1 6LD, England

      IIF 52 IIF 53
  • Mr Damian Mark Frizzell
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
  • Damian Frizzell
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Oaks, Rackham Road, Amberley, BN18 9NT, United Kingdom

      IIF 64
    • icon of address Whiteoaks, Rackham Road, Rackham, Amberley, West Sussex, BN18 9NT, United Kingdom

      IIF 65
  • Mr Damian Mark Frizzell
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Rook, Rackham Road, Amberley, BN18 9NT, United Kingdom

      IIF 66
    • icon of address The Rooks, Rackham Road, Amberley, West Sussex, BN18 9NT, United Kingdom

      IIF 67
    • icon of address 99, Preston Drove, Brighton, East Sussex, BN1 6LD, United Kingdom

      IIF 68 IIF 69 IIF 70
child relation
Offspring entities and appointments
Active 33
  • 1
    AMF (MIDDLE ST) LIMITED - 2018-08-29
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -213,124 GBP2023-12-30
    Officer
    icon of calendar 2018-08-20 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address 99 Preston Drove, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,528 GBP2023-12-31
    Officer
    icon of calendar 2020-08-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 99 Preston Drove, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -116 GBP2023-12-31
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    363 GBP2024-03-31
    Officer
    icon of calendar 2018-04-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -34,693 GBP2023-12-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 39 - Director → ME
  • 6
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -31,962 GBP2023-12-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 41 - Director → ME
  • 7
    34 PRESTON PARK LTD - 2021-11-18
    AMF (MATHURST) LTD - 2019-04-16
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,290 GBP2023-12-31
    Officer
    icon of calendar 2018-03-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -248 GBP2023-12-31
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2016-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    AMF (KINGSTHORPE RD) LIMITED - 2016-06-12
    icon of address 85 Church Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2015-10-16 ~ dissolved
    IIF 45 - Director → ME
  • 11
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,259 GBP2024-03-31
    Officer
    icon of calendar 2017-05-22 ~ now
    IIF 15 - Director → ME
  • 12
    icon of address 99 Preston Drove, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 13
    icon of address 99 Preston Drove, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 14
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    ANDERSON MANN LIMITED - 2009-08-04
    MDJ ENTERTAINMENT LIMITED - 2009-02-02
    icon of address 5 Cornfield Terrace, Eastbourne, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    -48,351 GBP2023-12-31
    Officer
    icon of calendar 2007-05-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Cvr Global Llp 1st Floor, 16-17 Boundary Road, Hove, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-06 ~ dissolved
    IIF 30 - Director → ME
  • 17
    24 STANMER ROAD LTD - 2022-10-27
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -44,317 GBP2023-12-31
    Officer
    icon of calendar 2021-09-10 ~ now
    IIF 19 - Director → ME
  • 18
    HOME SUSSEX SQ LTD - 2025-01-13
    HOME OVINGDEAN NO.2 LIMITED - 2023-12-03
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 19
    HOME TUNBRIDGE WELLS LTD - 2024-02-12
    HOME LEWES LTD - 2023-10-11
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 20
    HOME SUSSEX 1 LIMITED - 2025-01-13
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (5 parents)
    Equity (Company account)
    -6,218 GBP2023-12-31
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 12 - Director → ME
  • 21
    CLERMONT CHURCH LTD - 2021-05-28
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,007 GBP2023-12-31
    Officer
    icon of calendar 2020-02-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    HOME KWAY LTD - 2024-06-10
    HOME SUSSEX SQUARE LIMITED - 2024-01-12
    HOME MAPLEHURST LIMITED - 2023-11-15
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-01-05 ~ now
    IIF 9 - Director → ME
  • 23
    BEACONSFIELD SPV 1 LTD - 2024-02-17
    icon of address 99 Preston Drove, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 24
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 25
    AMF PROPERTY INVESTMENT LTD - 2020-12-02
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    36,437 GBP2023-12-31
    Officer
    icon of calendar 2014-01-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address The Office, 99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 27
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -28,718 GBP2023-12-31
    Officer
    icon of calendar 2015-05-05 ~ now
    IIF 27 - Director → ME
  • 28
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    342,233 GBP2023-12-30
    Officer
    icon of calendar 2018-08-20 ~ now
    IIF 40 - Director → ME
  • 29
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    50 GBP2023-12-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 43 - Director → ME
  • 30
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -51 GBP2023-12-31
    Officer
    icon of calendar 2018-08-02 ~ now
    IIF 42 - Director → ME
  • 31
    4 AND 5 STEINE ST LTD - 2018-08-29
    icon of address 85 Church Road, Hove, East Sussex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -15,212 GBP2020-02-29
    Officer
    icon of calendar 2018-03-20 ~ dissolved
    IIF 46 - Director → ME
  • 32
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    3,385 GBP2024-01-31
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 33
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,591 GBP2023-12-31
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    icon of address 1 Dukes Passage, Brighton, East Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    11 GBP2024-03-31
    Officer
    icon of calendar 2017-06-23 ~ 2018-11-14
    IIF 50 - Director → ME
  • 2
    icon of address C/o Harper Stone Properties Second Floor Offices, 119/120 Western Road, Hove, East Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-19 ~ 2018-06-01
    IIF 1 - Director → ME
  • 3
    34 PRESTON PARK LTD - 2021-11-18
    AMF (MATHURST) LTD - 2019-04-16
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,290 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-03-29 ~ 2019-11-11
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -248 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-10-31 ~ 2021-01-01
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2016-11-30
    Officer
    icon of calendar 2014-10-09 ~ 2017-08-08
    IIF 4 - Director → ME
  • 6
    AMF (KINGSTHORPE RD) LIMITED - 2016-06-12
    icon of address 85 Church Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-12
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,259 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-05-22 ~ 2019-03-12
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-10-22 ~ 2019-11-11
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    24 STANMER ROAD LTD - 2022-10-27
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -44,317 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-09-10 ~ 2023-08-08
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    HOME SUSSEX 1 LIMITED - 2025-01-13
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (5 parents)
    Equity (Company account)
    -6,218 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-05-25 ~ 2022-08-03
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors OE
  • 11
    HOME KWAY LTD - 2024-06-10
    HOME SUSSEX SQUARE LIMITED - 2024-01-12
    HOME MAPLEHURST LIMITED - 2023-11-15
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-01-05 ~ 2025-02-24
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
  • 12
    MADAME GEISHA LONDON LIMITED - 2012-07-18
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-15 ~ 2016-06-01
    IIF 29 - Director → ME
  • 13
    CUCKOO BRIGHTON LIMITED - 2009-07-14
    icon of address Brentmead House, Britannia Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-06 ~ 2013-02-22
    IIF 3 - Director → ME
  • 14
    STEEPLE CONSTRUCTION LIMITED - 2019-05-10
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    477,651 GBP2024-06-30
    Officer
    icon of calendar 2014-06-25 ~ 2018-09-28
    IIF 26 - Director → ME
  • 15
    icon of address 10 Jacobs Well Mews, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -21,138 GBP2023-12-29
    Officer
    icon of calendar 2018-03-20 ~ 2019-06-18
    IIF 44 - Director → ME
  • 16
    icon of address 10 Jacobs Well Mews, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-06-13 ~ 2024-12-18
    IIF 24 - Director → ME
  • 17
    MADAME GEISHA LIMITED - 2013-04-04
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-31 ~ 2016-06-01
    IIF 28 - Director → ME
    icon of calendar 2008-10-29 ~ 2011-12-31
    IIF 5 - Director → ME
  • 18
    ST JOHN'S RD LIMITED - 2023-05-25
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,241 GBP2023-12-31
    Officer
    icon of calendar 2015-09-24 ~ 2016-06-16
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-12
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - 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 24 April 2025 and licensed under the Open Government Licence v3.0.