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 Rupert Benjamin Verrell

    Related profiles found in government register
  • Mr Rupert Benjamin Verrell
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Park Gate, 161-163 Preston Road, Brighton, BN1 6AF, England

      IIF 1 IIF 2 IIF 3
    • 4th Floor, Park Gate 161-163, Preston Road, Brighton, East Sussex, BN1 6AF

      IIF 4
    • 67, St. James's Street, Brighton, BN2 1PJ, England

      IIF 5
    • 22, Trafalgar Gate, The Strand, Brighton Marina Village, Brighton, BN2 5UY, United Kingdom

      IIF 6
    • 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 7 IIF 8 IIF 9
    • 2/4, Ash Lane, Rustington, Littlehampton, West Sussex, BN16 3BZ, England

      IIF 10
    • 5, Saxon Road, Steyning, BN44 3FP, England

      IIF 11 IIF 12 IIF 13
    • Flat 2, Bank Apartments, Charlton Street, Steyning, East Sussex, BN44 3LE, England

      IIF 14
  • Mr Rupert Verrell
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 30, New Road, Brighton, BN1 1BN, United Kingdom

      IIF 15
    • 65, Victoria Road, Polegate, BN26 6BY, England

      IIF 16
  • Mr Rupert Benjamin Verrell
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168, Church Road, Hove, BN3 2DL, United Kingdom

      IIF 17
  • Verrell, Rupert Benjamin
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5, Saxon Road, Steyning, BN44 3FP, England

      IIF 18 IIF 19
    • Flat 2, Bank Apartments, Charlton Street, Steyning, Sussex, BN44 3LE, England

      IIF 20
  • Verrell, Rupert Benjamin
    British company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Park Gate, 161-163 Preston Road, Brighton, BN1 6AF, England

      IIF 21
    • 4th Floor, Park Gate 161-163, Preston Road, Brighton, East Sussex, BN1 6AF, United Kingdom

      IIF 22
    • 2/4, Ash Lane, Rustington, Littlehampton, West Sussex, BN16 3BZ, England

      IIF 23
  • Verrell, Rupert Benjamin
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 113, Compton Road, Brighton, BN1 5AL, United Kingdom

      IIF 24
    • 113 Compton Road, Brighton, East Sussex, BN1 5AL, England

      IIF 25
    • 30, New Road, Brighton, BN1 1BN, United Kingdom

      IIF 26
    • 4th Floor, Park Gate, 161-163 Preston Road, Brighton, BN1 6AF, England

      IIF 27 IIF 28
    • 67, St. James's Street, Brighton, BN2 1PJ, England

      IIF 29
    • 22, Trafalgar Gate, The Strand, Brighton Marina Village, Brighton, BN2 5UY, United Kingdom

      IIF 30
    • 3 Chandler House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 31
    • 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 32 IIF 33
    • 2/4, Ash Lane, Rustington, Littlehampton, West Sussex, BN16 3BZ, England

      IIF 34
    • 5, Saxon Road, Steyning, BN44 3FP, England

      IIF 35
  • Verrell, Rupert Benjamin
    British property developer born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Park Gate 161-163, Preston Road, Brighton, East Sussex, BN1 6AF, United Kingdom

      IIF 36
  • Verrell, Rupert
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 67 St James's Street, Kemptown, Brighton & Hove, Sussex, BN2 1PJ, England

      IIF 37
  • Verrell, Rupert Benjamin
    British property developer born in August 1978

    Registered addresses and corresponding companies
    • Burberry House, 32a Dyke Road Avenue, Brighton, East Sussex, BN1 5LB

      IIF 38
  • Verrell, Rupert Benjamin
    British property investment manager born in August 1978

    Registered addresses and corresponding companies
    • 2b Edburton Avenue, Brighton, East Sussex, BN1 6EJ

      IIF 39
  • Verrell, Rupert Benjamin
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168, Church Road, Hove, BN3 2DL, United Kingdom

      IIF 40
  • Verrell, Rupert Benjamin
    British property developer

    Registered addresses and corresponding companies
    • Burberry House, 32a Dyke Road Avenue, Brighton, East Sussex, BN1 5LB

      IIF 41
  • Verrell, Rupert
    British co director born in August 1978

    Registered addresses and corresponding companies
    • 40 Eaton Place, Brighton, East Sussex, BN2 1EG

      IIF 42
  • Verrell, Rupert
    British property manager born in August 1978

    Registered addresses and corresponding companies
    • 40 Eaton Place, Brighton, East Sussex, BN2 1EG

      IIF 43
  • Verrell, Rupert
    British co director

    Registered addresses and corresponding companies
    • 40 Eaton Place, Brighton, East Sussex, BN2 1EG

      IIF 44
  • Verrell, Rupert
    British property manager

    Registered addresses and corresponding companies
    • 40 Eaton Place, Brighton, East Sussex, BN2 1EG

      IIF 45
child relation
Offspring entities and appointments
Active 19
  • 1
    1 PROP CO LTD
    15037702
    65 Victoria Road, Polegate, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2023-07-31 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-07-31 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 2
    37 HS STEYNING LTD
    13396488
    65 Victoria Road, Polegate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -904,011 GBP2024-05-31
    Officer
    2021-05-14 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2021-05-14 ~ now
    IIF 16 - Has significant influence or controlOE
  • 3
    BUILD IT DIRECT (SUSSEX) LTD
    - now 13844933
    YOUR HOLIDAY LETS LTD
    - 2024-01-26 13844933
    C/o Libertas 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,325 GBP2024-01-31
    Person with significant control
    2022-01-12 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 4
    BUILD IT DIRECT LTD
    15027957
    C/o 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -51,865 GBP2024-07-24
    Person with significant control
    2023-07-25 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    CLEARSTONE HOMES LTD
    12204839
    3 Chandler House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2020-09-09 ~ dissolved
    IIF 31 - Director → ME
  • 6
    3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2020-03-31
    Officer
    2019-09-04 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2019-09-04 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 7
    EDBURTON PROPERTY LTD
    13918081
    67 St. James's Street, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-09-20 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 8
    KEY LGC LIMITED
    09281792
    4th Floor, Park Gate 161-163 Preston Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,515 GBP2016-03-31
    Officer
    2014-10-27 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    KEY LINK ASSETS LIMITED
    08433395
    4th Floor, Park Gate, 161-163 Preston Road, Brighton, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    97 GBP2018-03-31
    Officer
    2015-11-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    KEYLINK DEVELOPMENTS LIMITED
    08717680
    4th Floor, Park Gate, 161-163 Preston Road, Brighton, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2013-10-03 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    KEYLINK PORTFOLIO LIMITED
    08717840
    4th Floor, Park Gate, 161-163 Preston Road, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-03 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    KEYLINK PROJECTS LIMITED
    10255838
    30 New Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -103 GBP2018-08-31
    Officer
    2016-06-28 ~ dissolved
    IIF 25 - Director → ME
  • 13
    OPC 1 LTD
    - now 15621884
    22 THE BEECHES LTD
    - 2024-04-11 15621884
    22 Trafalgar Gate, The Strand, Brighton Marina Village, Brighton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Person with significant control
    2024-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    RBV SOLUTIONS LTD
    - now 08717597
    RUPERT V SOLUTIONS LIMITED
    - 2020-10-14 08717597
    3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,882 GBP2018-10-29
    Officer
    2013-10-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-09-17 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 15
    RBV78 LIMITED
    12187959
    3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    90 GBP2020-03-31
    Officer
    2019-09-04 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2019-09-04 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 16
    RJ PROPERTY HOLDINGS LIMITED
    10856662 13695013, 15332289
    30 New Road, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-07 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-07-07 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    STANFORD AND SAVILLE LTD
    10823525
    2/4 Ash Lane, Rustington, Littlehampton, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,278 GBP2018-06-30
    Officer
    2018-05-03 ~ dissolved
    IIF 23 - Director → ME
  • 18
    STOCK W HOVE LTD
    15153609
    65 Victoria Road, Polegate, England
    Dissolved Corporate (2 parents)
    Officer
    2023-09-21 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2023-09-21 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    TFMV PROPERTY GROUP LIMITED
    09604741
    4th Floor, Park Gate 161-163 Preston Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-05-22 ~ dissolved
    IIF 22 - Director → ME
Ceased 9
  • 1
    2 EDBURTON AVENUE BRIGHTON LIMITED
    04694892
    2 Edburton Avenue, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2003-03-12 ~ 2005-05-05
    IIF 39 - Director → ME
  • 2
    BLUEFIN PROPERTIES LIMITED
    04081925
    225 London Road, Burgess Hill, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    135,894 GBP2024-10-31
    Officer
    2003-11-01 ~ 2005-03-30
    IIF 38 - Director → ME
    2003-11-01 ~ 2005-03-30
    IIF 41 - Secretary → ME
  • 3
    BUILD IT DIRECT (SUSSEX) LTD - now
    YOUR HOLIDAY LETS LTD
    - 2024-01-26 13844933
    C/o Libertas 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,325 GBP2024-01-31
    Officer
    2022-01-12 ~ 2024-01-01
    IIF 19 - Director → ME
  • 4
    BUILD IT DIRECT LTD
    15027957
    C/o 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -51,865 GBP2024-07-24
    Officer
    2023-07-25 ~ 2024-01-01
    IIF 18 - Director → ME
  • 5
    CLEARSTONE HOMES LTD
    12204839
    3 Chandler House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2019-09-13 ~ 2019-10-22
    IIF 34 - Director → ME
    Person with significant control
    2019-09-13 ~ 2019-09-17
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CLEARSTONE INVESTMENTS LTD
    11358430
    3 Chandler House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,101 GBP2019-12-31
    Officer
    2018-05-12 ~ 2018-05-22
    IIF 40 - Director → ME
    Person with significant control
    2018-05-12 ~ 2018-05-22
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    OPC 1 LTD - now
    22 THE BEECHES LTD
    - 2024-04-11 15621884
    22 Trafalgar Gate, The Strand, Brighton Marina Village, Brighton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    2024-04-06 ~ 2024-04-06
    IIF 30 - Director → ME
  • 8
    SBLENDED MILKSHAKES (SOUTH EAST) LTD - now
    SBLENDED MILKSHAKES BLUEWATER LTD - 2009-07-27
    SHAKEABOUT BLUEWATER LTD
    - 2009-06-01 06607098
    Sandy Farm Business Centre, Sands Road The Sands, Farnham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2008-05-30 ~ 2008-11-28
    IIF 42 - Director → ME
    2008-05-30 ~ 2010-10-01
    IIF 44 - Secretary → ME
  • 9
    SBLENDED MILKSHAKES LIVERPOOL 1 LTD - now
    SHAKEABOUT LIVERPOOL 1 LTD
    - 2009-06-01 06654055
    23 Hanover Square, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    2008-07-23 ~ 2008-11-28
    IIF 43 - Director → ME
    2008-07-23 ~ 2010-10-01
    IIF 45 - Secretary → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.