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

Strafford, Stephen Richard

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3 IIF 4
    • 74 Preston Road, Brighton, East Sussex, BN1 4QG

      IIF 5
    • 74, Preston Road, Brighton, East Sussex, BN1 4QG, England

      IIF 6
    • 74, Preston Road, Brighton, East Sussex, BN1 4QG, United Kingdom

      IIF 7
  • 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 8
  • 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 9
    • 74, Preston Road, Brighton, East Sussex, BN1 4QG, United Kingdom

      IIF 10
  • 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 11
  • Strafford, Stephen Richard
    British ceo born in June 1960

    Resident in England

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

      IIF 12
  • 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 13
  • Strafford, Stephen Richard
    British managing director born in June 1960

    Resident in England

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

      IIF 14
  • 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 15
  • 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 16
  • 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 17
  • 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 18
  • Strafford, Stephen Richard
    English

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

      IIF 19
  • 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 20
  • 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 21
  • 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 22
  • 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 23
  • 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 24
  • 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 25
  • 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 26
  • 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 27
  • 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 28
  • Strafford, Stephen Richard

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

      IIF 29
    • 74, Preston Road, Brighton, East Sussex, BN1 4QG, United Kingdom

      IIF 30
  • 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 31
  • Strafford, Fraser
    English born in September 1992

    Resident in England

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

      IIF 32
  • 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 33
  • Strafford, Euan
    English student born in April 1998

    Resident in England

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

      IIF 34
  • 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 35
    • 74, Preston Road, Brighton, BN1 4QG, England

      IIF 36
    • 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 37 IIF 38 IIF 39
    • 74, Preston Road, Brighton, East Sussex, BN1 4QG

      IIF 42
    • 74, Preston Road, Brighton, East Sussex, BN1 4QG, England

      IIF 43
    • 74 Preston Road, Preston Road, Brighton, East Sussex, BN1 4QG, United Kingdom

      IIF 44
    • Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT

      IIF 45
  • 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 46
  • 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 47
  • 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 48
  • Strafford, Stephen

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

      IIF 49
    • 74, Preston Road, Brighton, East Sussex, BN1 4QG, England

      IIF 50
  • 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 51
  • 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 52
  • 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 53
  • 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 54 IIF 55
    • 74, Preston Road, Brighton, East Sussex, BN1 4QG, United Kingdom

      IIF 56
    • 104, Lyndhurst Road, Hove, BN3 6FD, England

      IIF 57
  • Strafford, Fraser Henry

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

      IIF 58
  • Strafford, Fraser Henry Roy

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

      IIF 59 IIF 60
  • Strafford, Euan Roy

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

      IIF 61
  • Strafford, Fraser

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

      IIF 62 IIF 63
  • 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 64
  • 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 65 IIF 66
    • 1 Holly House, Mill Street, Uppermill, Oldham, OL3 6LZ, England

      IIF 67
child relation
Offspring entities and appointments
Active 21
  • 1
    Flat 1 31 Adelaide Crescent, Hove, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2005-03-23 ~ now
    IIF 5 - Director → ME
  • 2
    38 Graham Avenue, Portslade, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -614 GBP2015-11-30
    Officer
    2010-11-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Has significant influence or control as a member of a firmOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 3
    12 Dodie Smith Walk, Stretford, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2023-05-31 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2023-05-31 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 4
    70 Preston Road, Brighton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,351 GBP2024-11-30
    Officer
    2017-11-20 ~ now
    IIF 2 - Director → ME
    2017-11-20 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    2017-11-20 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    EMS CAR SALES LTD - 2023-02-01
    54a East End Lane, Ditchling, Hassocks, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2021-01-29 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2021-01-29 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 6
    54a East End Lane, Ditchling, Hassocks, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-02 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2020-09-02 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    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
  • 7
    1 Holly House Mill Street, Uppermill, Oldham, England
    Active Corporate (2 parents)
    Officer
    2024-07-23 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2024-07-23 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    74 Preston Road, Brighton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,023 GBP2024-02-29
    Officer
    2016-02-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 9
    74 Preston Road, Brighton, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    335,666 GBP2024-06-30
    Officer
    2017-09-27 ~ now
    IIF 15 - Director → ME
    2017-09-27 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    2017-09-27 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    74 Preston Road, Brighton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-10-02 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    Oxford Chambers, Oxford Road, Guiseley, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    276,192 GBP2016-06-30
    Officer
    2009-06-04 ~ dissolved
    IIF 14 - Director → ME
  • 12
    74 Preston Road, Brighton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-10 ~ now
    IIF 1 - Director → ME
    2024-01-10 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2024-01-10 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    74 Preston Road, Brighton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,310 GBP2024-09-30
    Officer
    2023-05-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-05-25 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Has significant influence or control as a member of a firmOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 14
    Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,638 GBP2015-09-30
    Officer
    2013-09-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-09-11 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 15
    74 Preston Road Preston Road, Brighton, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    210,974 GBP2024-05-31
    Officer
    2015-05-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-18 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of shares – 75% or more as a member of a firmOE
  • 16
    74 Preston Road, Brighton, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -242,613 GBP2024-04-30
    Officer
    2012-04-11 ~ now
    IIF 6 - Director → ME
    2012-04-11 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2016-04-18 ~ now
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directors as a member of a firmOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 43 - Right to appoint or remove directorsOE
  • 17
    74 Preston Road, Brighton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    70,670 GBP2024-02-29
    Officer
    2023-09-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 38 - Has significant influence or control as a member of a firmOE
    IIF 38 - Has significant influence or controlOE
  • 18
    74 Preston Road, Brighton, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    56,275 GBP2024-09-30
    Officer
    2022-08-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-08-03 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or more as a member of a firmOE
  • 19
    74 Preston Road, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    271 GBP2017-09-30
    Officer
    2018-06-12 ~ dissolved
    IIF 23 - Director → ME
    2018-06-12 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    2018-10-04 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 20
    74 Preston Road, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,037 GBP2015-04-30
    Officer
    2012-04-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Has significant influence or controlOE
  • 21
    Unit 1 Rental House, 74 Preston Road, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -11,514 GBP2015-06-30
    Officer
    2009-06-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Has significant influence or control as a member of a firmOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Has significant influence or controlOE
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 36 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 36 - Has significant influence or control over the trustees of a trustOE
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 36 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    LAROHEATH LIMITED - 1992-02-10
    26/28 St Johns Road, Hove, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    150,106 GBP2024-12-31
    Officer
    ~ 1993-10-12
    IIF 19 - Secretary → ME
  • 2
    74 Preston Road, Brighton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,310 GBP2024-09-30
    Officer
    2018-10-18 ~ 2023-05-25
    IIF 34 - Director → ME
    2016-09-23 ~ 2018-10-18
    IIF 24 - Director → ME
    2016-09-23 ~ 2023-05-25
    IIF 61 - Secretary → ME
    Person with significant control
    2018-10-04 ~ 2023-05-25
    IIF 52 - Has significant influence or control OE
    2016-09-23 ~ 2018-05-26
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 3
    74 Preston Road, Brighton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    70,670 GBP2024-02-29
    Officer
    2017-02-24 ~ 2018-10-04
    IIF 26 - Director → ME
    2018-06-12 ~ 2020-01-01
    IIF 28 - Director → ME
    2020-01-01 ~ 2023-05-25
    IIF 27 - Director → ME
    2018-06-12 ~ 2020-01-01
    IIF 59 - Secretary → ME
    Person with significant control
    2018-10-04 ~ 2020-01-01
    IIF 54 - Has significant influence or control OE
    2020-01-01 ~ 2024-11-21
    IIF 51 - Has significant influence or control OE
  • 4
    74 Preston Road, Brighton, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    56,275 GBP2024-09-30
    Officer
    2016-09-23 ~ 2018-06-13
    IIF 25 - Director → ME
    2018-06-12 ~ 2022-06-30
    IIF 16 - Director → ME
    2018-06-12 ~ 2022-06-30
    IIF 63 - Secretary → ME
    2016-09-23 ~ 2018-06-13
    IIF 58 - Secretary → ME
    Person with significant control
    2018-10-04 ~ 2021-09-30
    IIF 56 - Has significant influence or control OE
    2016-09-23 ~ 2018-05-26
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    2022-04-06 ~ 2022-08-03
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    74 Preston Road, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    271 GBP2017-09-30
    Officer
    2016-09-23 ~ 2018-09-26
    IIF 8 - Director → ME
    2016-09-23 ~ 2018-09-26
    IIF 30 - Secretary → ME
    Person with significant control
    2016-09-23 ~ 2018-10-04
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.