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 Frederick John Bacon

    Related profiles found in government register
  • Mr Frederick John Bacon
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25c, York Villas, Brighton, BN1 3TS, England

      IIF 1
    • icon of address 117-118, Western Road, Hove, BN3 1DB, England

      IIF 2
    • icon of address 51-53 Church Road, Church Road, Hove, BN3 2BD, United Kingdom

      IIF 3
  • Mr Frederick John Bacon
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
  • Bacon, Frederick John
    British manager born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25c, York Villas, Brighton, BN1 3TS, England

      IIF 15
  • Mr John Patrick Bacon
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 304, Portland Road, Hove, East Sussex, BN3 5LP, England

      IIF 16
  • Bacon, Frederick John
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
  • Bacon, Frederick John
    British clerical born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 304, Portland Road, Hove, East Sussex, BN3 5LP, England

      IIF 26
  • Bacon, Frederick John
    British company director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Goldstone Street, Hove, East Sussex, BN3 3RJ, England

      IIF 27
    • icon of address 304, Portland Road, Hove, BN3 5LP, England

      IIF 28
    • icon of address 51-53, Church Road, Hove, BN3 2BD, England

      IIF 29
  • Bacon, Frederick John
    British director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25c, York Villas, Brighton, BN1 3TS, England

      IIF 30
    • icon of address 4, Grange Road, Southwick, Brighton, BN42 4DQ

      IIF 31
    • icon of address 304, Portland Road, Hove, BN3 5LP, England

      IIF 32 IIF 33
    • icon of address Amelia House, Crescent Road, Worthing, BN11 1QR, England

      IIF 34 IIF 35
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, United Kingdom

      IIF 36
  • Bacon, Frederick John
    British manager born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 304, Portland Road, Hove, East Sussex, BN3 5LP, England

      IIF 37
  • Mr John Bacon
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51-53, Church Road, Hove, BN3 2BD, England

      IIF 38
    • icon of address Goldstone Business Centre, 2 Goldstone Street, Hove, East Sussex, BN3 3RJ, England

      IIF 39
  • John Patrick Bacon
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkers, 178-180 Church Road, Hove, East Sussex, BN3 2DJ, England

      IIF 40
  • Mr John Patrick Bacon
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25c, York Villas, Brighton, BN1 3TS, England

      IIF 41 IIF 42
    • icon of address 72, Balsdean Road, Brighton, BN2 6PF, England

      IIF 43
    • icon of address Grovelands Farm House, Wineham Road, Wineham, Henfield, BN5 9AY, England

      IIF 44
    • icon of address 304, Portland Road, Hove, BN3 5LP, England

      IIF 45 IIF 46
    • icon of address 304, Portland Road, Hove, East Sussex, BN3 5LP, England

      IIF 47
    • icon of address 51-53 Church Road, Church Road, Hove, BN3 2BD, United Kingdom

      IIF 48
    • icon of address 51-53, Church Road, Hove, BN3 2BD, England

      IIF 49
  • Bacon, John Patrick
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
  • Bacon, John Patrick
    British company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Balsdean Road, Brighton, BN2 6PF, England

      IIF 52
    • icon of address 304, Portland Road, Hove, BN3 5LP, England

      IIF 53
    • icon of address 304, Portland Road, Hove, East Sussex, BN3 5LP, England

      IIF 54
    • icon of address Goldstone Business Centre, Goldstone Street, Hove, East Sussex, BN3 3RJ, England

      IIF 55
  • Bacon, John Patrick
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, St. Georges Road, Brighton, East Sussex, BN2 1EA

      IIF 56
    • icon of address 25c, York Villas, Brighton, BN1 3TS, England

      IIF 57 IIF 58
    • icon of address 4, Grange Road, Southwick, Brighton, West Sussex, BN42 4DQ

      IIF 59
    • icon of address Grovelands Farm House, Wineham Lane, Wineham, Henfield, West Sussex, BN5 9AY, England

      IIF 60
    • icon of address Grovelands Farm, Wineham Lane, Wineham, Henfield, West Sussex, BN5 9AY, England

      IIF 61
    • icon of address 117-118, Western Road, Hove, BN3 1DB, England

      IIF 62
    • icon of address 117-118, Western Road, Hove, East Sussex, BN3 1DB, England

      IIF 63
    • icon of address 2 Goldstone Street, Hove, East Sussex, BN3 3RJ, England

      IIF 64
    • icon of address 304, Portland Road, Hove, BN3 5LP, England

      IIF 65
    • icon of address 304, Portland Road, Hove, East Sussex, BN3 5LP, England

      IIF 66 IIF 67
    • icon of address Goldstone Business Centre, 2 Goldstone Street, Hove, East Sussex, BN3 3RJ, England

      IIF 68
    • icon of address Parkers, 178-180 Church Road, Hove, East Sussex, BN3 2DJ, England

      IIF 69
    • icon of address 4, Grange Road, Southwick, East Sussex, BN42 4DQ

      IIF 70
  • Bacon, John
    British company director born in May 1961

    Registered addresses and corresponding companies
    • icon of address Flat 1, 25 First Avenue, Hove, East Sussex, BN3 2FH

      IIF 71
  • Bacon, John Patrick
    English co director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Downsview Horsham Road, Steyning, West Sussex, BN44 3AA

      IIF 72
  • Bacon, John Patrick
    English company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Downsview Horsham Road, Steyning, West Sussex, BN44 3AA

      IIF 73
  • Bacon, John Patrick
    English director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Goldstone Street, Hove, East Sussex, BN3 3RJ, United Kingdom

      IIF 74
    • icon of address 304, Portland Road, Hove, East Sussex, BN3 5LP, England

      IIF 75
    • icon of address Goldstone Business Centre, 2 Goldstone Street, Hove, East Sussex, BN3 3RJ, England

      IIF 76
    • icon of address Downsview Horsham Road, Steyning, West Sussex, BN44 3AA

      IIF 77 IIF 78
  • Bacon, John Patrick
    English insurance broker born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Downsview Horsham Road, Steyning, West Sussex, BN44 3AA

      IIF 79 IIF 80
  • Bacon, John Patrick
    English none born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Stroudley Road, Brighton, East Sussex, BN1 4BH

      IIF 81
  • Bacon, Frederick John

    Registered addresses and corresponding companies
    • icon of address Glen View, Hillcrest Drive, Ashington, Pulborough, West Sussex, RH20 3LB, England

      IIF 82
  • Bacon, John Patrick
    English

    Registered addresses and corresponding companies
    • icon of address Nash House, Horsham Road, Steyning, West Sussex, BN44 0AA

      IIF 83
  • Bacon, John Patrick
    English company secretary/director

    Registered addresses and corresponding companies
    • icon of address Grovelands Farm, Wineham Lane, Wineham, Henfield, West Sussex, BN5 9AY, England

      IIF 84
  • Bacon, John Patrick

    Registered addresses and corresponding companies
    • icon of address Downsview Horsham Road, Steyning, West Sussex, BN44 3AA

      IIF 85 IIF 86
child relation
Offspring entities and appointments
Active 20
  • 1
    NSPIRE LDN HOLDINGS LIMITED - 2025-04-25
    icon of address Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 2
    NSPIRE LDN LIMITED - 2025-04-25
    icon of address Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 23 - Director → ME
  • 3
    icon of address 33 Bowmans Close, Steyning, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -664 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-09-16 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 2 Goldstone Street, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,563 GBP2018-03-31
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    IIF 27 - Director → ME
  • 5
    icon of address Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    97,459 GBP2024-03-31
    Officer
    icon of calendar 2020-07-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    TASKER CONTRACTORS LIMITED - 1986-08-22
    icon of address Goldstone Business Centre, 2 Goldstone Street, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    345,771 GBP2015-03-31
    Officer
    icon of calendar 2010-05-24 ~ dissolved
    IIF 60 - Director → ME
  • 8
    icon of address 25c York Villas, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54,449 GBP2025-03-31
    Officer
    icon of calendar 1994-11-22 ~ now
    IIF 51 - Director → ME
  • 9
    HAM MANOR LIMITED - 2020-12-11
    icon of address Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -47,148 GBP2024-03-31
    Officer
    icon of calendar 2020-07-24 ~ now
    IIF 22 - Director → ME
  • 10
    icon of address Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -72,326 GBP2024-03-31
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 21 - Director → ME
  • 11
    icon of address 304 Portland Road, Hove, East Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2021-03-31
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2018-08-09 ~ dissolved
    IIF 37 - Director → ME
  • 12
    icon of address 25c York Villas, Brighton, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    16,942,415 GBP2024-03-31
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 25c York Villas, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -512 GBP2024-03-31
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 14
    icon of address 304 Portland Road, Hove, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    427,389 GBP2021-08-31
    Officer
    icon of calendar 2018-08-09 ~ dissolved
    IIF 67 - Director → ME
  • 15
    icon of address 25c York Villas, Brighton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,540,552 GBP2024-03-31
    Officer
    icon of calendar 2023-01-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 304 Portland Road, Hove, East Sussex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2006-05-18 ~ dissolved
    IIF 75 - Director → ME
  • 17
    icon of address 2 Goldstone Street, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,952 GBP2016-03-31
    Officer
    icon of calendar 2006-06-23 ~ dissolved
    IIF 61 - Director → ME
  • 18
    SURFIX CONSTRUCTION LIMITED - 2010-12-20
    icon of address 51-53 Church Road, Hove, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    91 GBP2018-03-31
    Officer
    icon of calendar 2010-12-20 ~ dissolved
    IIF 76 - Director → ME
  • 19
    icon of address Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,208 GBP2024-03-31
    Officer
    icon of calendar 2015-09-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    W.H.CATCHPOLE LIMITED - 2013-11-14
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    523,904 GBP2017-03-31
    Officer
    icon of calendar 2011-01-04 ~ now
    IIF 81 - Director → ME
Ceased 30
  • 1
    icon of address East Lodge, Belmont Lane, Hassocks, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    816,881 GBP2024-03-31
    Officer
    icon of calendar 2006-10-23 ~ 2015-10-31
    IIF 74 - Director → ME
  • 2
    icon of address Cornelius House, 178-180 Church Road, Hove, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 1998-06-24 ~ 2001-10-30
    IIF 73 - Director → ME
  • 3
    icon of address 7 Croxton Lane, Lindfield, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    2,071 GBP2024-12-25
    Officer
    icon of calendar 2015-04-07 ~ 2016-12-16
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-16
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    NSPIRE LDN LIMITED - 2025-04-25
    icon of address Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-03-04 ~ 2025-04-25
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 5
    icon of address 304 Portland Road, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    505 GBP2022-03-31
    Officer
    icon of calendar 2015-07-06 ~ 2018-08-07
    IIF 29 - Director → ME
    icon of calendar 2015-07-06 ~ 2021-06-09
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ 2021-06-09
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 33 Bowmans Close, Steyning, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -664 GBP2024-03-31
    Officer
    icon of calendar 2021-09-16 ~ 2021-09-20
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ 2021-09-20
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address Insolvency And Recovery Limited, Chatsworth House Chatsworth Road, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-27 ~ 2010-03-12
    IIF 77 - Director → ME
  • 8
    icon of address Troy Mills Troy Road, Horsforth, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    102 GBP2017-12-31
    Officer
    icon of calendar 2010-09-30 ~ 2015-04-07
    IIF 56 - Director → ME
    icon of calendar 2015-04-07 ~ 2017-03-29
    IIF 35 - Director → ME
  • 9
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (4 parents, 7 offsprings)
    Profit/Loss (Company account)
    466,508 GBP2016-04-01 ~ 2017-03-29
    Officer
    icon of calendar 2015-03-03 ~ 2017-03-29
    IIF 36 - Director → ME
    icon of calendar 2017-03-29 ~ 2020-12-19
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-29
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 72 Balsdean Road, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    382,164 GBP2024-07-31
    Officer
    icon of calendar 2014-07-31 ~ 2024-09-01
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-01
    IIF 43 - Has significant influence or control OE
  • 11
    icon of address 3rd Floor 37 Frederick Place, Brighton
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    18,565 GBP2017-03-31
    Officer
    icon of calendar 2016-06-27 ~ 2018-11-08
    IIF 70 - Director → ME
  • 12
    icon of address 117-118 Western Road, Hove, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2015-04-07 ~ 2017-03-29
    IIF 34 - Director → ME
    icon of calendar 2006-01-21 ~ 2015-04-07
    IIF 63 - Director → ME
    icon of calendar 2004-05-04 ~ 2004-05-28
    IIF 78 - Director → ME
  • 13
    icon of address 26 South Street, Worthing, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    81,761 GBP2024-09-30
    Officer
    icon of calendar ~ 1991-07-26
    IIF 79 - Director → ME
    icon of calendar ~ 1991-07-26
    IIF 85 - Secretary → ME
  • 14
    icon of address 25c York Villas, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54,449 GBP2025-03-31
    Officer
    icon of calendar ~ 1993-11-08
    IIF 80 - Director → ME
    icon of calendar 2017-11-07 ~ 2025-02-12
    IIF 30 - Director → ME
    icon of calendar 1994-11-22 ~ 2018-03-12
    IIF 84 - Secretary → ME
    icon of calendar ~ 1993-11-08
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-01
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 168 Church Road, Hove, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    3,507 GBP2023-12-31
    Officer
    icon of calendar 1992-11-24 ~ 2003-10-09
    IIF 71 - Director → ME
  • 16
    icon of address Linden House, Linden Close, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,682,168 GBP2024-03-31
    Officer
    icon of calendar 2017-04-24 ~ 2018-02-02
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2018-02-28
    IIF 40 - Has significant influence or control OE
  • 17
    HAM MANOR LIMITED - 2020-12-11
    icon of address Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -47,148 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-07-24 ~ 2020-07-24
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 18
    icon of address 304 Portland Road, Hove, East Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-10-23 ~ 2018-11-30
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% OE
    icon of calendar 2018-08-09 ~ 2018-10-23
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 19
    icon of address 25c York Villas, Brighton, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    16,942,415 GBP2024-03-31
    Officer
    icon of calendar 2019-03-15 ~ 2025-04-04
    IIF 57 - Director → ME
    icon of calendar 2018-07-23 ~ 2025-03-12
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ 2025-04-04
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 20
    icon of address 25c York Villas, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -512 GBP2024-03-31
    Officer
    icon of calendar 2021-11-26 ~ 2023-01-10
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ 2021-11-29
    IIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 21
    icon of address 304 Portland Road, Hove, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    427,389 GBP2021-08-31
    Person with significant control
    icon of calendar 2018-08-09 ~ 2022-04-24
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 22
    icon of address 25c York Villas, Brighton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,540,552 GBP2024-03-31
    Officer
    icon of calendar 2017-04-24 ~ 2025-04-04
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ 2025-04-04
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 23
    icon of address 304 Portland Road, Hove, East Sussex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2011-06-01 ~ 2020-03-31
    IIF 26 - Director → ME
    icon of calendar 2013-07-30 ~ 2018-03-12
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-23
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
  • 24
    icon of address 2 Goldstone Street, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,952 GBP2016-03-31
    Officer
    icon of calendar 2006-06-23 ~ 2007-08-14
    IIF 83 - Secretary → ME
  • 25
    icon of address Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-01-02 ~ 2022-08-30
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ 2022-08-30
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,408 GBP2022-03-31
    Officer
    icon of calendar 2013-11-19 ~ 2022-05-17
    IIF 53 - Director → ME
    icon of calendar 2018-10-23 ~ 2022-05-17
    IIF 33 - Director → ME
  • 27
    SMART RENDER SOLUTIONS LIMITED - 2018-08-28
    icon of address Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    53,679 GBP2024-03-31
    Officer
    icon of calendar 2018-10-23 ~ 2022-05-17
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ 2022-05-17
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address 3rd Floor, 37 Frederick Place, Brighton, East Sussex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,404,720 GBP2022-03-31
    Officer
    icon of calendar 2019-08-20 ~ 2020-10-30
    IIF 59 - Director → ME
  • 29
    icon of address Chapel Barn Lewes Road, Piddinghoe, Newhaven, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    259 GBP2017-05-31
    Officer
    icon of calendar 2013-12-05 ~ 2018-03-06
    IIF 64 - Director → ME
  • 30
    HE'S LOST IT LIMITED - 2019-09-20
    icon of address Maple Leaf House 37a, Canterbury Road, Worthing, England
    Active Corporate (2 parents)
    Equity (Company account)
    718,722 GBP2024-02-29
    Officer
    icon of calendar 2009-05-08 ~ 2011-02-20
    IIF 72 - Director → ME
    icon of calendar 2015-09-24 ~ 2019-06-26
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2019-06-26
    IIF 39 - Ownership of shares – 75% or more 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.