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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Strafford, Euan Roy Mcintosh

    Related profiles found in government register
  • Strafford, Euan Roy Mcintosh
    British born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 54a, East End Lane, Ditchling, Hassocks, BN6 8UP, England

      IIF 1 IIF 2
  • Strafford, Euan Roy Mcintosh
    British self employed born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 54a, East End Lane, Ditchling, Hassocks, BN6 8UP, England

      IIF 3
  • Strafford, Euan Roy
    English director born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 4
  • Strafford, Euan Roy
    English director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 5
  • Strafford, Euan
    English student born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 27, Wilbury Crescent, Hove, BN3 6FL, England

      IIF 6
  • Mcintosh Strafford, Euan Roy
    British born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 1 Holly House, Mill Street, Uppermill, Oldham, OL3 6LZ, England

      IIF 7
  • Strafford, Stephen Richard
    British company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 12, Dodie Smith Walk, Stretford, Manchester, M32 0HS, England

      IIF 8
  • Mr Euan Roy Mcintosh Strafford
    British born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 54a, East End Lane, Ditchling, Hassocks, BN6 8UP, England

      IIF 9 IIF 10 IIF 11
    • 1 Holly House, Mill Street, Uppermill, Oldham, OL3 6LZ, England

      IIF 12
  • Strafford, Fraser Henry
    English none born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, East Sussex, BN1 4QG

      IIF 13
  • Strafford, Fraser Henry
    English director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 14
  • Strafford, Fraser Henry
    English sales person born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 15
  • Mr Euan Roy Strafford
    English born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 16
  • Strafford, Fraser
    English born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, BN1 4QG, England

      IIF 17
  • Strafford, Stephen Richard
    English born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 18 IIF 19
    • 74 Preston Road, Brighton, East Sussex, BN1 4QG

      IIF 20
    • 74, Preston Road, Brighton, East Sussex, BN1 4QG, England

      IIF 21
    • 74, Preston Road, Brighton, East Sussex, BN1 4QG, United Kingdom

      IIF 22
  • Strafford, Stephen Richard
    English director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 23
  • Strafford, Stephen Richard
    English landlord born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, BN1 4QG, England

      IIF 24
    • 74, Preston Road, Brighton, East Sussex, BN1 4QG, United Kingdom

      IIF 25
  • Strafford, Stephen Richard
    English managing director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Rental House, 74 Preston Road, Brighton, East Sussex, BN1 4QG

      IIF 26
  • Strafford, Stephen
    English born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, East Sussex, BN1 4QG, England

      IIF 27
  • Mr Euan Strafford
    English born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 27 Wilbury Crescent, Wilbury Crescent, Hove, BN3 6FL, England

      IIF 28
  • Strafford, Euan Roy

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 29
  • Strafford, Stephen Richard
    English

    Registered addresses and corresponding companies
    • 27 Wilbury Crescent, Hove, East Sussex, BN3 6FL

      IIF 30
  • Mr Fraser Henry Strafford
    English born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 31 IIF 32
    • 74, Preston Road, Brighton, East Sussex, BN1 4QG, United Kingdom

      IIF 33
    • 104, Lyndhurst Road, Hove, BN3 6FD, England

      IIF 34
  • Mr Stephen Richard Strafford
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 12, Dodie Smith Walk, Stretford, Manchester, M32 0HS, England

      IIF 35
  • Stafford, Fraser Henry Roy
    British none born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 36
  • Strafford, Fraser
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 37
  • Strafford, Stephen Richard
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, BN1 4QG, England

      IIF 38
    • 74, Preston Road, Brighton, East Sussex, BN14QG, United Kingdom

      IIF 39
    • Stephen Strafford Ltd, 74 Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 40
    • Southberry Edge, East End Lane, Ditchling, Hassocks, West Sussex, BN6 8UP

      IIF 41 IIF 42
  • Strafford, Fraser
    English born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 43
  • Strafford, Fraser
    English none born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, East Sussex, BN1 4QG

      IIF 44
  • Strafford, Stephen Richard

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 45
    • 74, Preston Road, Brighton, East Sussex, BN1 4QG, United Kingdom

      IIF 46
  • Mr Fraser Strafford
    English born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, East Sussex, BN1 4QG, United Kingdom

      IIF 47
  • Mr Stephen Strafford
    English born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, East Sussex, BN1 4QG, United Kingdom

      IIF 48
  • Strafford, Fraser Henry

    Registered addresses and corresponding companies
    • 104, Lyndhurst Road, Hove, BN3 6FD, England

      IIF 49
  • Strafford, Fraser Henry Roy

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 50 IIF 51
  • Strafford, Stephen
    English born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 52
  • Mr Stephen Richard Strafford
    English born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 38, Graham Avenue, Portslade, Brighton, East Sussex, BN41 2WL

      IIF 53
    • 74, Preston Road, Brighton, BN1 4QG, England

      IIF 54
    • 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 55 IIF 56 IIF 57
    • 74, Preston Road, Brighton, East Sussex, BN1 4QG

      IIF 60
    • 74, Preston Road, Brighton, East Sussex, BN1 4QG, England

      IIF 61
    • 74 Preston Road, Preston Road, Brighton, East Sussex, BN1 4QG, United Kingdom

      IIF 62
    • Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT

      IIF 63
  • Strafford, Fraser

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 64 IIF 65
  • Strafford, Stephen

    Registered addresses and corresponding companies
    • 70, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 66
    • 74, Preston Road, Brighton, East Sussex, BN1 4QG, England

      IIF 67
  • Strafford, Stephen Richard
    English born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 68
  • Fraser Strafford
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 69
  • Mr Stephen Richard Strafford
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, BN14QG, United Kingdom

      IIF 70
  • Mr Fraser Strafford
    English born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 71
  • Mr Stephen Strafford
    English born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 72
  • Mr Stephen Richard Strafford
    English born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 73
child relation
Offspring entities and appointments 26
  • 1
    31 ADELAIDE CRESCENT LIMITED
    03662083 05652890... (more)
    Flat 1 31 Adelaide Crescent, Hove, England
    Active Corporate (34 parents)
    Officer
    2005-03-23 ~ now
    IIF 20 - Director → ME
  • 2
    AMOTI LIMITED
    07452388
    38 Graham Avenue, Portslade, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2010-11-26 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 53 - Has significant influence or control as a member of a firm OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 3
    BEST INVESTMENT CLUBS LIMITED
    13225790
    12 Dodie Smith Walk, Stretford, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2023-05-31 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2023-05-31 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 4
    BUNGAROOSH BRIGHTON LIMITED
    11073199
    70 Preston Road, Brighton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-11-20 ~ now
    IIF 52 - Director → ME
    2017-11-20 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    2017-11-20 ~ now
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 5
    EMS INVESTMENTS LTD
    - now 13167496
    EMS CAR SALES LTD
    - 2023-02-01 13167496
    54a East End Lane, Ditchling, Hassocks, England
    Active Corporate (1 parent)
    Officer
    2021-01-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-01-29 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 6
    ENVIROSCOOTZ LTD
    12853268
    54a East End Lane, Ditchling, Hassocks, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-02 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-09-02 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 7
    ESJD TRADING UK LIMITED
    16898662
    102 Ladies Mile Road, Brighton, England
    Active Corporate (2 parents)
    Officer
    2025-12-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-12-09 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    EYLASH LONDON LTD
    15854796
    1 Holly House Mill Street, Uppermill, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2024-07-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2024-07-23 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    FRASER STRAFFORD LIMITED
    09990687
    74 Preston Road, Brighton, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2016-02-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
  • 10
    J.A. STRAFFORD LIMITED
    - now 02678024
    LAROHEATH LIMITED
    - 1992-02-10 02678024
    26/28 St Johns Road, Hove, East Sussex
    Active Corporate (4 parents)
    Officer
    ~ 1993-10-12
    IIF 30 - Secretary → ME
  • 11
    RASTRICK LTD
    10985245
    74 Preston Road, Brighton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-09-27 ~ now
    IIF 43 - Director → ME
    2017-09-27 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    2017-09-27 ~ now
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 12
    SEPTEMBER ROSE LIMITED
    16759660
    74 Preston Road, Brighton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-02 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-10-02 ~ now
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 13
    SERVICE CENTRE LIMITED
    06924773
    Oxford Chambers, Oxford Road, Guiseley, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2009-06-04 ~ dissolved
    IIF 38 - Director → ME
  • 14
    SHARROD LTD
    15401816
    74 Preston Road, Brighton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-10 ~ now
    IIF 68 - Director → ME
    2024-01-10 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2024-01-10 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    SRS GB LIMITED
    06637254
    Rental House, Preston Road, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-07-03 ~ dissolved
    IIF 42 - Director → ME
  • 16
    STEPHEN R STRAFFORD LTD
    10391107 08687769
    74 Preston Road, Brighton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-05-25 ~ now
    IIF 19 - Director → ME
    2018-10-18 ~ 2023-05-25
    IIF 6 - Director → ME
    2016-09-23 ~ 2018-10-18
    IIF 5 - Director → ME
    2016-09-23 ~ 2023-05-25
    IIF 29 - Secretary → ME
    Person with significant control
    2023-05-25 ~ now
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Has significant influence or control as a member of a firm OE
    2016-09-23 ~ 2018-05-26
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    2018-10-04 ~ 2023-05-25
    IIF 28 - Has significant influence or control OE
  • 17
    STEPHEN STRAFFORD LIMITED
    08687769 10391107
    Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2013-09-12 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-09-11 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 18
    STRAFFORD FREL LTD
    17027368
    74 Preston Road, Brighton, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-11 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2026-02-11 ~ now
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 19
    STRAFFORD GB LIMITED
    03746893
    74 Preston Road, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    1999-04-08 ~ dissolved
    IIF 41 - Director → ME
  • 20
    STRAFFORD MOTORHOMES LTD
    09573043
    74 Preston Road Preston Road, Brighton, East Sussex, England
    Active Corporate (1 parent)
    Officer
    2015-05-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-18 ~ now
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of shares – 75% or more as a member of a firm OE
  • 21
    STRAFFORD PROPERTY LTD
    08024876
    74 Preston Road, Brighton, East Sussex, England
    Active Corporate (1 parent)
    Officer
    2012-04-11 ~ now
    IIF 21 - Director → ME
    2012-04-11 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    2016-04-18 ~ now
    IIF 61 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors as a member of a firm OE
    IIF 61 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 22
    STRAFFORD SALES LTD
    10637684
    74 Preston Road, Brighton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-01-01 ~ 2023-05-25
    IIF 4 - Director → ME
    2023-09-17 ~ now
    IIF 18 - Director → ME
    2017-02-24 ~ 2018-10-04
    IIF 15 - Director → ME
    2018-06-12 ~ 2020-01-01
    IIF 13 - Director → ME
    2018-06-12 ~ 2020-01-01
    IIF 50 - Secretary → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 56 - Has significant influence or control as a member of a firm OE
    IIF 56 - Has significant influence or control OE
    2020-01-01 ~ 2024-11-21
    IIF 16 - Has significant influence or control OE
    2018-10-04 ~ 2020-01-01
    IIF 31 - Has significant influence or control OE
  • 23
    STRAFFORD SELF DRIVE LTD
    10391283
    74 Preston Road, Brighton, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-06-12 ~ 2022-06-30
    IIF 44 - Director → ME
    2022-08-04 ~ now
    IIF 27 - Director → ME
    2016-09-23 ~ 2018-06-13
    IIF 14 - Director → ME
    2018-06-12 ~ 2022-06-30
    IIF 65 - Secretary → ME
    2016-09-23 ~ 2018-06-13
    IIF 49 - Secretary → ME
    Person with significant control
    2022-08-03 ~ now
    IIF 48 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Right to appoint or remove directors as a member of a firm OE
    2022-04-06 ~ 2022-08-03
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    2016-09-23 ~ 2018-05-26
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    2018-10-04 ~ 2021-09-30
    IIF 33 - Has significant influence or control OE
  • 24
    STRAFFORD SERVICE CENTRE LTD
    10391189
    74 Preston Road, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-23 ~ 2018-09-26
    IIF 23 - Director → ME
    2018-06-12 ~ dissolved
    IIF 36 - Director → ME
    2018-06-12 ~ dissolved
    IIF 51 - Secretary → ME
    2016-09-23 ~ 2018-09-26
    IIF 46 - Secretary → ME
    Person with significant control
    2018-10-04 ~ dissolved
    IIF 32 - Has significant influence or control OE
    2016-09-23 ~ 2018-10-04
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 25
    VEHICLE HIRE (GB) LIMITED
    08045386
    74 Preston Road, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2012-04-25 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 60 - Has significant influence or control OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 26
    VEHICLE HIRE (UK) LIMITED
    06924571
    Unit 1 Rental House, 74 Preston Road, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2009-06-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 54 - Has significant influence or control over the trustees of a trust OE
    IIF 54 - Right to appoint or remove directors as a member of a firm OE
    IIF 54 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 54 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 54 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Has significant influence or control OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Has significant influence or control as a member of a firm OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.