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 Damian Mark Frizzell

    Related profiles found in government register
  • Mr Damian Mark Frizzell
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
  • 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 15 IIF 16
  • 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 17
  • 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 18 IIF 19 IIF 20
    • icon of address 99, Preston Drove, Brighton, BN1 6LD, England

      IIF 21
    • icon of address 99, Preston Drove, Brighton, East Sussex, BN1 6LD, United Kingdom

      IIF 22
    • icon of address 85, Church Road, Hove, East Sussex, BN3 2BB, England

      IIF 23
    • icon of address 1, Rackham House, Rackham Road, Pulborough, West Sussex, RH20 2EU, England

      IIF 24
  • 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 25
    • icon of address The Rooks, Rackham Road, Amberley, West Sussex, BN18 9NT, United Kingdom

      IIF 26
    • icon of address 99, Preston Drove, Brighton, East Sussex, BN1 6LD, United Kingdom

      IIF 27 IIF 28 IIF 29
  • 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 30
  • 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 55
  • 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 56
  • 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 57
    • icon of address Whiteoaks, Rackham Road, Rackham, Amberley, West Sussex, BN18 9NT, United Kingdom

      IIF 58
  • 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 59
  • 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 60
    • icon of address Balcony Flat, 98 St Georges Road, Brighton, East Sussex, BN2 1EE, United Kingdom

      IIF 61
    • icon of address 1 Rackham House, Rackham Road, West Sussex, RH202EU, United Kingdom

      IIF 62
  • 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 63
  • 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 64
  • 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 70 IIF 71 IIF 72
    • icon of address 99, Preston Drove, Brighton, East Sussex, BN1 6LD, United Kingdom

      IIF 73 IIF 74 IIF 75
  • 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 76
  • 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 77
    • icon of address 1 Rackham House, Rackham Road, Rackham, RH202EU, United Kingdom

      IIF 78
  • 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 79
  • 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 80 IIF 81
  • 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 82
child relation
Offspring entities and appointments
Active 41
  • 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 30 - 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 31 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ 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
  • 3
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ 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
    IIF 11 - Right to appoint or remove directorsOE
  • 6
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    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 53 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – 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)
    363 GBP2024-03-31
    Officer
    icon of calendar 2018-04-10 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ now
    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
  • 9
    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 65 - Director → ME
  • 10
    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 67 - Director → ME
  • 11
    AMF (MATHURST) LTD - 2019-04-16
    34 PRESTON PARK LTD - 2021-11-18
    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 44 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    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 39 - Director → ME
  • 13
    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 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    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 71 - Director → ME
  • 15
    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 43 - Director → ME
  • 16
    icon of address 99 Preston Drove, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    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
  • 17
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 42 - Director → ME
  • 18
    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 46 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    MDJ ENTERTAINMENT LIMITED - 2009-02-02
    ANDERSON MANN LIMITED - 2009-08-04
    icon of address 5 Cornfield Terrace, Eastbourne, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    -41,687 GBP2024-12-31
    Officer
    icon of calendar 2007-05-24 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    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 81 - Director → ME
  • 21
    24 STANMER ROAD LTD - 2022-10-27
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -44,317 GBP2023-12-31
    Officer
    icon of calendar 2021-09-10 ~ now
    IIF 47 - Director → ME
  • 22
    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 GBP2024-12-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    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
  • 23
    HOME LEWES LTD - 2023-10-11
    HOME TUNBRIDGE WELLS LTD - 2024-02-12
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,198 GBP2024-12-31
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    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
  • 24
    HOME SUSSEX 1 LIMITED - 2025-01-13
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,218 GBP2023-12-31
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 38 - Director → ME
  • 25
    CLERMONT CHURCH LTD - 2021-05-28
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -3,007 GBP2023-12-31
    Officer
    icon of calendar 2020-02-17 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    HOME SUSSEX SQUARE LIMITED - 2024-01-12
    HOME KWAY LTD - 2024-06-10
    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 33 - Director → ME
  • 27
    BEACONSFIELD SPV 1 LTD - 2024-02-17
    icon of address 99 Preston Drove, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    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
  • 28
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    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 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address The Office, 99 Preston Drove, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2024-03-29 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 31
    BEACONSFIELD SPV 2 LTD - 2025-05-12
    icon of address 99 Preston Drove, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    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
  • 32
    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 78 - Director → ME
  • 33
    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 66 - Director → ME
  • 34
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 48 - Director → ME
  • 35
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 35 - Director → ME
  • 36
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 52 - Director → ME
  • 37
    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 69 - Director → ME
  • 38
    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 68 - Director → ME
  • 39
    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 72 - Director → ME
  • 40
    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 36 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 41
    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 45 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
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 76 - Director → ME
  • 2
    icon of address Flat 3 Fig Tree Apartments, 51 New Church Road, Hove, East Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-19 ~ 2018-06-01
    IIF 59 - Director → ME
  • 3
    AMF (MATHURST) LTD - 2019-04-16
    34 PRESTON PARK LTD - 2021-11-18
    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 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – 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 18 - 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 62 - 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 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – 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 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – 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 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
  • 9
    24 STANMER ROAD LTD - 2022-10-27
    icon of address 99 Preston Drove, Brighton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -44,317 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-09-10 ~ 2023-08-08
    IIF 26 - 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 (4 parents)
    Equity (Company account)
    -6,218 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-05-25 ~ 2022-08-03
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    HOME SUSSEX SQUARE LIMITED - 2024-01-12
    HOME KWAY LTD - 2024-06-10
    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 9 - Right to appoint or remove directors OE
    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
  • 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 80 - 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 61 - 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 77 - 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 70 - 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 55 - 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 79 - Director → ME
    icon of calendar 2008-10-29 ~ 2011-12-31
    IIF 63 - 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 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-12
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.