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

Askaroff, Nikolai Fawley

    Related profiles found in government register
  • Askaroff, Nikolai Fawley

    Registered addresses and corresponding companies
    • icon of address 13 Hyde Gardens, Eastbourne, East Sussex, BN21 4PR

      IIF 1
  • Askaroff, Nikolai Fawley
    British

    Registered addresses and corresponding companies
    • icon of address 2 Hargreaves Road, Eastbourne, East Sussex, BN23 6QL

      IIF 2 IIF 3
    • icon of address Flat 1, 5 Palmeira Avenue, Hove, East Sussex, BN3 3GA

      IIF 4 IIF 5 IIF 6
    • icon of address Rochester House, 48 Rochester Gardens, Hove, East Sussex, BN3 3AW, United Kingdom

      IIF 8 IIF 9
  • Askaroff, Nikolai Fawley
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 2 Hargreaves Road, Eastbourne, East Sussex, BN23 6QL

      IIF 10
    • icon of address Flat 1, 5 Palmeira Avenue, Hove, East Sussex, BN3 3GA

      IIF 11
  • Askaroff, Nikolai Fawley
    British chartered accountant born in March 1956

    Registered addresses and corresponding companies
  • Askaroff, Nikolai Fawley
    British company director born in March 1956

    Registered addresses and corresponding companies
    • icon of address Arkwright Road, Eastbourne, East Sussex, BN23 6QQ

      IIF 21
  • Askaroff, Nikolai Fawley
    British consultant born in March 1956

    Registered addresses and corresponding companies
    • icon of address Lime, Lime Park, Herstmonceux, East Sussex, BN27 1RF

      IIF 22 IIF 23
  • Askaroff, Nikolai Fawley
    British fca born in March 1956

    Registered addresses and corresponding companies
    • icon of address Lime, Lime Park, Herstmonceux, East Sussex, BN27 1RF

      IIF 24
  • Askaroff, Nik
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jolly House, 2 Langney Road, Eastbourne, East Sussex, BN21 3EU, England

      IIF 25
  • Askaroff, Nikolai Fawley
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rochester House, 48 Rochester Gardens, Hove, BN3 3AW, England

      IIF 26
  • Askaroff, Nik Fawley
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, United Kingdom

      IIF 27
  • Askaroff, Nikolai Fawley
    British accountant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rochester House, 48 Rochester Gardens, Hove, East Sussex, BN3 3AW, United Kingdom

      IIF 28
  • Askaroff, Nikolai Fawley
    British chartered accountant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Ontario Drive, New Rossington, Doncaster, DN11 0BF, England

      IIF 29
    • icon of address 49 Gildredge Road, Eastbourne, East Sussex, BN21 4RY

      IIF 30
    • icon of address 1st Floor, 55 South Street, Eastbourne, East Sussex, BN21 4UT

      IIF 31 IIF 32 IIF 33
    • icon of address 49, Gildredge Road, Eastbourne, East Sussex, BN21 4RY, United Kingdom

      IIF 34
    • icon of address Technology Business Park, Moy Avenue, Eastbourne, East Sussex, BN22 8LD, England

      IIF 35 IIF 36 IIF 37
    • icon of address Emc Corporate Finance, Rochester House, 48 Rochester Gardens, Hove, East Sussex, BN3 3AW

      IIF 40
    • icon of address Flat 1, 5 Palmeira Avenue, Hove, East Sussex, BN3 3GA

      IIF 41 IIF 42 IIF 43
    • icon of address Rochester House, 48 Rochester Gardens, Hove, East Sussex, BN3 3AW, United Kingdom

      IIF 44 IIF 45
    • icon of address Rochester House, Rochester Gardens, Hove, East Sussex, BN3 3AW, United Kingdom

      IIF 46
    • icon of address Holmwood, Broadlands Business Campus, Langhurstwood Road Horsham, West Sussex, RH12 4QP

      IIF 47
  • Askaroff, Nikolai Fawley
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chamber House, 49 Gildredge Road, Eastbourne, East Sussex, BN21 4RY, England

      IIF 48
    • icon of address Flat 1, 5 Palmeira Avenue, Hove, East Sussex, BN3 3GA

      IIF 49
  • Mr Nikolai Fawley Askaroff
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rochester House, 48 Rochester Gardens, Hove, BN3 3AW, England

      IIF 50
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR

      IIF 51
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, United Kingdom

      IIF 52
  • Mr Nikolai Fawley Askaroff
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Gildredge Road, Eastbourne, East Sussex, BN21 4RY, United Kingdom

      IIF 53 IIF 54
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Amelia House, Crescent Road, Worthing, West Sussex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-07-20 ~ dissolved
    IIF 28 - Director → ME
  • 2
    icon of address Amelia House, Crescent Road, Worthing, West Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2011-10-13 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
Ceased 42
  • 1
    icon of address Unit 4 Victoria Business Centre, 43 Victoria Road, Burgess Hill, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-10 ~ 2008-03-20
    IIF 18 - Director → ME
  • 2
    CMED GROUP LIMITED - 2023-05-25
    icon of address 6 Brighton Road Unit 15 City Business Centre, 6 Brighton Road, Horsham, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2013-12-18 ~ 2018-01-31
    IIF 47 - Director → ME
  • 3
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-02-01 ~ 2008-05-15
    IIF 13 - Director → ME
    icon of calendar 1993-01-15 ~ 2008-05-15
    IIF 10 - Secretary → ME
  • 4
    ASLAP INVESTMENTS LIMITED - 1990-03-26
    icon of address 18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,147,784 GBP2024-03-31
    Officer
    icon of calendar ~ 2021-12-24
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-24
    IIF 54 - Has significant influence or control OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    POWERPLAY HOLDINGS LIMITED - 2012-09-12
    icon of address Technology Business Park, Moy Avenue Eastbourne, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    5,867,523 GBP2023-12-31
    Officer
    icon of calendar 2011-01-17 ~ 2012-10-08
    IIF 37 - Director → ME
  • 6
    POWERPLAY DIRECT LIMITED - 2012-09-12
    PLANET MUSIC LIMITED - 1997-05-21
    icon of address Technology Business Park, Moy Avenue Eastbourne, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    1,924,771 GBP2023-12-31
    Officer
    icon of calendar 2011-01-17 ~ 2012-10-08
    IIF 38 - Director → ME
  • 7
    icon of address 85 Church Road, Hove, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    4,142 GBP2024-12-31
    Officer
    icon of calendar 1999-03-19 ~ 2000-01-01
    IIF 22 - Director → ME
  • 8
    icon of address 85 Church Road, Hove, East Sussex
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    15,381,552 GBP2024-12-31
    Officer
    icon of calendar 1998-09-01 ~ 2000-01-04
    IIF 23 - Director → ME
  • 9
    PEACHELL ASSOCIATES LIMITED - 1989-03-21
    EMC MANAGEMENT CONSULTANTS LIMITED - 2025-05-13
    EASTBOURNE MANAGEMENT CONSULTANTS LIMITED - 2001-06-14
    icon of address Rochester House, 48 Rochester Gardens, Hove, East Sussex, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    108,424 GBP2024-04-30
    Officer
    icon of calendar ~ 2021-12-24
    IIF 45 - Director → ME
    icon of calendar 2006-03-10 ~ 2021-12-24
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-12
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
    IIF 53 - Has significant influence or control OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 53 - Right to appoint or remove directors OE
  • 10
    E.M.C. CORPORATE FINANCE LIMITED - 2025-05-13
    icon of address Rochester House, 48 Rochester Gardens, Hove, East Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 1998-10-16 ~ 2021-12-24
    IIF 44 - Director → ME
    icon of calendar 1998-10-16 ~ 2021-12-24
    IIF 9 - Secretary → ME
  • 11
    BECOVERED! LIMITED - 2009-02-12
    POWERPLAY DIRECT LIMITED - 2024-11-21
    BE VALUED LIMITED - 2012-09-12
    icon of address Technology Business Park, Moy Avenue, Eastbourne, East Sussex
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2011-01-17 ~ 2012-10-08
    IIF 35 - Director → ME
  • 12
    icon of address 5 Peveril Court, 6-8 London Road, Crawley, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,820,664 GBP2024-12-31
    Officer
    icon of calendar 1994-11-01 ~ 2009-12-18
    IIF 5 - Secretary → ME
  • 13
    icon of address 5 Peveril Court, 6-8 London Road, Crawley, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    777,869 GBP2024-12-31
    Officer
    icon of calendar 2006-11-06 ~ 2009-12-18
    IIF 6 - Secretary → ME
  • 14
    EUROVANS LTD - 2008-01-28
    icon of address 18 Hyde Gardens, Eastbourne, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-12-01 ~ 2009-12-18
    IIF 4 - Secretary → ME
  • 15
    icon of address Unit 4 Victoria Business Centre, 43 Victoria Road, Burgess Hill, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-21 ~ 2008-03-20
    IIF 24 - Director → ME
  • 16
    GENESIS AIRLINE SERVICES LIMITED - 1993-11-15
    GENESIS (SOUTH EAST) LIMITED - 1989-07-18
    icon of address Australis House Unit 2, Heron Way, Feltham, Middlesex
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1997-01-20 ~ 2010-07-01
    IIF 33 - Director → ME
  • 17
    icon of address Australis House Unit 2, Heron Way, Feltham, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-08 ~ 2010-07-01
    IIF 32 - Director → ME
  • 18
    icon of address Australis House Unit 2, Heron Way, Feltham, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-01-20 ~ 2010-07-01
    IIF 31 - Director → ME
  • 19
    GOLF PROJECTS ACADEMIES LIMITED - 2001-05-14
    EUROPLOY LIMITED - 1998-12-18
    icon of address Unit 1 & 2 Martello House, Edward Road, Eastbourne, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,013,744 GBP2023-12-31
    Officer
    icon of calendar 1998-12-09 ~ 2000-02-15
    IIF 1 - Secretary → ME
  • 20
    icon of address Hailsham Market, Market Street, Hailsham, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2004-04-05 ~ 2004-07-29
    IIF 21 - Director → ME
  • 21
    icon of address 18 Hyde Gardens, Eastbourne, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -611,833 GBP2021-05-31
    Officer
    icon of calendar 1993-01-15 ~ 2008-06-30
    IIF 43 - Director → ME
    icon of calendar 1993-01-15 ~ 2008-06-30
    IIF 11 - Secretary → ME
  • 22
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,647 GBP2017-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-27
    IIF 52 - Has significant influence or control OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    LOSS MANAGEMENT GROUP LIMITED - 2012-09-18
    icon of address Technology Business Park, Moy Avenue, Eastbourne, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    1,989,851 GBP2023-12-31
    Officer
    icon of calendar 2011-01-17 ~ 2012-10-08
    IIF 36 - Director → ME
  • 24
    icon of address 3 Dorset Rise, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-10-21 ~ 2021-12-24
    IIF 40 - Director → ME
  • 25
    PRESTIGE CARS SUSSEX LIMITED - 2021-10-19
    icon of address Rochester House, 48 Rochester Gardens, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,483 GBP2024-08-31
    Officer
    icon of calendar 2017-02-03 ~ 2017-02-03
    IIF 27 - Director → ME
    icon of calendar 2021-03-31 ~ 2021-12-24
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2021-12-24
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address Unit 2 Ontario Drive, New Rossington, Doncaster, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2011-05-11 ~ 2020-03-10
    IIF 34 - Director → ME
  • 27
    POSTURITE (UK) LIMITED - 2009-06-09
    icon of address Unit 2 Ontario Drive, New Rossington, Doncaster, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    5,999,880 GBP2019-12-31
    Officer
    icon of calendar 2005-12-29 ~ 2020-03-10
    IIF 29 - Director → ME
  • 28
    GRAPHICACE PRINTERS LIMITED - 1993-03-23
    icon of address Oce House, Chatham Way, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-09 ~ 2001-11-20
    IIF 2 - Secretary → ME
  • 29
    EURO SELF DRIVE (HOLDINGS) LTD - 2014-07-03
    EUROVANS LTD - 2013-09-13
    EUROTRUCKS LTD. - 2008-01-28
    SHOWVITAL LIMITED - 1992-04-13
    icon of address Chapelworth House Second Floor, 1 Chatsworth Road, Worthing, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2009-12-18
    IIF 7 - Secretary → ME
  • 30
    icon of address Unit 4 Bowdens Business Centre, Hambridge, Langport, Somerset
    Active Corporate (4 parents)
    Equity (Company account)
    72,769 GBP2024-10-31
    Officer
    icon of calendar 2007-04-12 ~ 2008-12-30
    IIF 49 - Director → ME
  • 31
    icon of address Unit 4 Bowdens Business Centre, Hambridge, Langport, Somerset
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2007-03-15 ~ 2008-12-30
    IIF 42 - Director → ME
  • 32
    DANESHIELDS LIMITED - 1991-04-08
    icon of address Somerhill, Tonbridge, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-03-25 ~ 1991-09-02
    IIF 20 - Director → ME
  • 33
    HAYWARDS HEATH MARKET PUBLIC LIMITED COMPANY - 1990-05-22
    FUTUREAL LIMITED - 1979-12-31
    icon of address Hailsham Market, Market Street, Hailsham, East Sussex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,701,344 GBP2024-03-31
    Officer
    icon of calendar 1995-02-10 ~ 2008-05-15
    IIF 41 - Director → ME
    icon of calendar 2002-03-31 ~ 2004-01-28
    IIF 3 - Secretary → ME
  • 34
    BRAIDPLACE LIMITED - 1982-04-28
    SOUTHERN SOUND PLC - 1997-04-29
    icon of address 30 Leicester Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2006-06-30
    IIF 19 - Director → ME
  • 35
    icon of address Unit 4 Victoria Business Centre, Victoria Road, Burgess Hill, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-30 ~ 2008-03-20
    IIF 14 - Director → ME
  • 36
    BONDUPPER LIMITED - 1992-08-17
    icon of address 3rd Floor, Marlborough House 298 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 1992-05-29 ~ 1999-08-27
    IIF 12 - Director → ME
  • 37
    SUSSEX TEC (DEVELOPMENT) LIMITED - 1991-04-01
    SUSSEX CHAMBER OF COMMERCE TRAINING AND ENTERPRISE - 2002-03-27
    SUSSEX TEC LIMITED - 1995-03-27
    icon of address Unit 4 Victoria Business Centre, 43 Victoria Road, Burgess Hill, West Sussex
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2002-09-23 ~ 2009-04-02
    IIF 17 - Director → ME
  • 38
    icon of address Unit 4 Victoria Business Centre, 43 Victoria Road, Burgess Hill, West Sussex
    Active Corporate (14 parents)
    Officer
    icon of calendar 2003-01-27 ~ 2009-04-02
    IIF 15 - Director → ME
  • 39
    icon of address Unit 4 Victoria Business Centre, 43 Victoria Road, Burgess Hill, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-09-23 ~ 2009-04-02
    IIF 16 - Director → ME
  • 40
    icon of address Chamber House, 49 Gildredge Road, Eastbourne, East Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    83,380 GBP2024-10-31
    Officer
    icon of calendar 2011-02-18 ~ 2021-12-31
    IIF 48 - Director → ME
  • 41
    COBB DIGITAL LIMITED - 2012-02-21
    icon of address Cardens Accountants, 73 Church Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-12 ~ 2011-10-12
    IIF 25 - Director → ME
  • 42
    IVAL SERVICES LIMITED - 2006-05-25
    icon of address Technology Business Park, Moy, Avenue, Eastbourne, East Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-01-17 ~ 2012-10-08
    IIF 39 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.