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

Lambe, Nigel Peter

    Related profiles found in government register
  • Lambe, Nigel Peter
    Irish company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Upper Gardner Street, Brighton, BN1 4AN, United Kingdom

      IIF 1
    • icon of address 27, Sackville Gardens, Hove, BN3 4GJ, England

      IIF 2 IIF 3
    • icon of address 27, Sackville Gardens, Hove, BN3 4GJ, United Kingdom

      IIF 4
    • icon of address 27 Sackville Gardens, Hove, East Sussex, BN3 4GJ

      IIF 5
    • icon of address 27, Sackville Gardens, Hove, East Sussex, BN3 4GJ, England

      IIF 6
    • icon of address 27, Sackville Gardens, Hove, East Sussex, BN3 4GJ, Uk

      IIF 7
  • Lambe, Nigel Peter
    Irish director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor The Cyclehub, 109 Stroudley Road, Brighton, BN1 4DJ

      IIF 8
    • icon of address Thecyclehub, 109 Stroudley Road, Brighton, BN1 4DJ, England

      IIF 9
    • icon of address 27, Sackville Gardens, Brighton Hove, East Sussex, BN3 4GJ

      IIF 10
    • icon of address 27, Sackville Gardens, Hove, BN3 4GJ, England

      IIF 11 IIF 12
    • icon of address 27 Sackville Gardens, Hove, East Sussex, BN3 4GJ

      IIF 13
    • icon of address 27, Sackville Gardens, Hove, East Sussex, BN3 4GJ, England

      IIF 14 IIF 15
    • icon of address 27, Sackville Gardens, Hove, East Sussex, BN3 4GJ, Uk

      IIF 16
    • icon of address 27, Sackville Gardens, Hove, Sussex, BN3 4GJ, England

      IIF 17
    • icon of address The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ, England

      IIF 18
  • Lambe, Nigel Peter
    Irish fisherman born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Sackville Gardens, Hove, East Sussex, BN3 4GJ, England

      IIF 19
  • Lambe, Nigel Peter
    Irish non-executive director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Sackville Gardens, Hove, BN3 4GJ, England

      IIF 20
  • Lambe, Nigel Peter
    Irish trainee brewer born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Sackville Gardens, Hove, BN3 4GJ, England

      IIF 21
  • Lambe, Nigel Peter
    Irish chief executive born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sussex Innovation, Science Park Square, Falmer, Brighton, BN1 9SB, United Kingdom

      IIF 22
  • Lambe, Nigel Peter
    Irish company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, The Sussex Innovation Centre, Science Park Square, Falmer, Brighton, Sussex, BN1 9SB, United Kingdom

      IIF 23
    • icon of address 42, Payne Avenue, Hove, BN3 5HD, England

      IIF 24 IIF 25
    • icon of address 42, Payne Avenue, Hove, East Sussex, BN3 5HD, United Kingdom

      IIF 26
  • Lambe, Nigel Peter
    Irish director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Payne Avenue, Hove, East Sussex, BN3 5HD, United Kingdom

      IIF 27
  • Lambe, Nigel Peter
    Irish landlord born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28a Clifton Hill, Clifton Hill, Brighton, BN1 3HQ, England

      IIF 28
  • Mr Nigel Peter Lambe
    Irish born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Sackville Gardens, Hove, BN3 4GJ, England

      IIF 29
    • icon of address 27, Sackville Gardens, Hove, BN3 4GJ, United Kingdom

      IIF 30
    • icon of address 42, Payne Avenue, Hove, BN3 5HD, England

      IIF 31
    • icon of address The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ, England

      IIF 32
    • icon of address 15-17, Jockey's Fields, Healys Llp, Atrium Court, London, WC1R 4QR, United Kingdom

      IIF 33
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, England

      IIF 34
  • Mr Nigel Peter Lambe
    Irish born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Payne Avenue, Hove, BN3 5HD, England

      IIF 35 IIF 36 IIF 37
    • icon of address 42 Payne Avenue, Hove, East Sussex, BN3 5HD, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Thecyclehub, 109 Stroudley Road, Brighton, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    32,028 GBP2016-01-31
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF 9 - Director → ME
  • 2
    SUSSEX STRATEGIC CONSULTING LTD - 2012-09-04
    icon of address 42 Payne Avenue, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,079 GBP2024-01-31
    Officer
    icon of calendar 2010-01-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BRIGHTON DESIGN WORKSHOP LTD - 2015-05-29
    icon of address The Old Casino, 28 Fourth Avenue, Hove, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,098 GBP2018-01-31
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 27 Sackville Gardens, Hove, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-30 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address 42 Payne Avenue, Hove, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-12-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 6
    icon of address 138 Bird Hill Road, Woodhouse Eaves, Loughborough, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    57,672 GBP2024-03-31
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    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
  • 7
    GIFTCENTER LIMITED - 1994-08-22
    icon of address Sussex Innovation Science Park Square, Falmer, Brighton, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -1,496,262 GBP2022-07-31
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 22 - Director → ME
  • 8
    icon of address Innovation Centre The Sussex Innovation Centre, Science Park Square, Falmer, Brighton, Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-01-02 ~ now
    IIF 23 - Director → ME
  • 9
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-04 ~ dissolved
    IIF 26 - Director → ME
Ceased 21
  • 1
    icon of address Cityside House, 40 Adler Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-01 ~ 2009-09-30
    IIF 13 - Director → ME
  • 2
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    204,301 GBP2024-08-31
    Officer
    icon of calendar 2014-08-19 ~ 2015-11-12
    IIF 19 - Director → ME
  • 3
    BRIGHTON DESIGN WORKSHOP LTD - 2015-05-29
    icon of address The Old Casino, 28 Fourth Avenue, Hove, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,098 GBP2018-01-31
    Officer
    icon of calendar 2014-01-28 ~ 2019-10-25
    IIF 11 - Director → ME
  • 4
    icon of address 35a Vale Road Portslade, Brighton, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,520 GBP2024-07-31
    Officer
    icon of calendar 2013-07-31 ~ 2018-03-13
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-13
    IIF 32 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2020-12-11
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BELFAST STREET HOSPITALITY LTD - 2014-08-21
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    166,674 GBP2024-08-31
    Officer
    icon of calendar 2014-08-19 ~ 2015-11-12
    IIF 6 - Director → ME
  • 6
    icon of address 27 Sackville Gardens, Hove, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-01-30 ~ 2019-02-26
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 7
    FREE WORLD KITCHEN LTD. - 2017-02-20
    HOT OR NOT YOU DECIDE FOODS LIMITED - 2016-04-26
    icon of address C/o Fifth Floor/mcphersons Walpole Harding Telecom House, 125-135 Preston Road, Brighton, West Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2017-06-19 ~ 2018-12-03
    IIF 2 - Director → ME
  • 8
    E-COURIER (UK) LTD - 2013-09-13
    icon of address 24 Conduit Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-21 ~ 2009-09-30
    IIF 5 - Director → ME
  • 9
    icon of address Community Base, 113 Queens Road, Brighton, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-10-29 ~ 2016-01-14
    IIF 18 - Director → ME
  • 10
    icon of address Mill End Hotel, Chagford, Newton Abbot, England
    Active Corporate (3 parents)
    Equity (Company account)
    865,190 GBP2024-03-31
    Officer
    icon of calendar 2011-09-19 ~ 2014-09-12
    IIF 7 - Director → ME
  • 11
    icon of address 28a Clifton Hill, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,740 GBP2023-12-31
    Officer
    icon of calendar 2015-01-13 ~ 2023-02-28
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2023-02-28
    IIF 37 - Ownership of shares – 75% or more OE
    icon of calendar 2018-01-01 ~ 2021-03-01
    IIF 31 - Ownership of shares – 75% or more OE
  • 12
    icon of address 2nd Floor, Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,138 GBP2019-03-30
    Officer
    icon of calendar 2018-02-06 ~ 2019-04-05
    IIF 3 - Director → ME
  • 13
    SMALL BATCH COFFEE COMPANY LIMITED - 2023-06-30
    icon of address Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -163,663 GBP2021-12-31
    Officer
    icon of calendar 2010-09-06 ~ 2016-10-31
    IIF 14 - Director → ME
  • 14
    icon of address 6 Sunflower Street, Worthing, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,640 GBP2019-10-31
    Officer
    icon of calendar 2011-04-11 ~ 2011-09-01
    IIF 16 - Director → ME
  • 15
    icon of address Suite 1 - Part Ground Floor, Springfield House, Springfield Road, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    176,038 GBP2024-06-30
    Officer
    icon of calendar 2015-02-01 ~ 2015-12-01
    IIF 20 - Director → ME
  • 16
    icon of address Unit 7 Camden Street, Portslade, Brighton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -501,852 GBP2023-12-31
    Officer
    icon of calendar 2015-11-12 ~ 2016-10-21
    IIF 8 - Director → ME
  • 17
    GIFTCENTER LIMITED - 1994-08-22
    icon of address Sussex Innovation Science Park Square, Falmer, Brighton, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -1,496,262 GBP2022-07-31
    Officer
    icon of calendar 2015-05-20 ~ 2019-05-01
    IIF 15 - Director → ME
  • 18
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-18 ~ 2012-02-14
    IIF 1 - Director → ME
  • 19
    KING BEER LIMITED - 2016-05-01
    W J KING BREWERS LIMITED - 2015-04-23
    BISHOPRIC INVESTMENTS LIMITED - 2010-07-19
    icon of address 1 Vincent Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -713,021 GBP2024-01-31
    Officer
    icon of calendar 2010-06-18 ~ 2013-06-28
    IIF 10 - Director → ME
  • 20
    THE SUSSEX BEER COMPANY LTD - 2021-05-11
    icon of address 1 Vincent Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -17,113 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2010-05-24 ~ 2013-06-28
    IIF 21 - Director → ME
  • 21
    THE MAGIC INGREDIENT LIMITED - 2013-06-27
    BOLD DECISIONS LTD. - 2012-09-04
    THE MAGIC INGREDIENT LTD - 2012-08-30
    icon of address The Level, Rose Walk, Brighton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -139,912 GBP2019-01-31
    Officer
    icon of calendar 2011-07-07 ~ 2016-07-14
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-14
    IIF 33 - Ownership of shares – 75% or more 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.