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

Mr David Alexander Courtney-cohen

    Related profiles found in government register
  • Mr David Alexander Courtney-cohen
    British born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Bullfinch Lane Cottages, Bullfinch Lane, Hurstpierpoint, West Sussex, BN6 9ER, United Kingdom

      IIF 1
  • Mr David Alexander Courtney-cohen
    British born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Businessrescueexpert, 47-49 Duke Street, Darlington, County Durham, DL3 7SD

      IIF 2
    • 2 Bullfinch Lane Cottages, Bullfinch Lane, Hassocks, BN6 9ER, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 2, Bullfinch Lane, Hurstpierpoint, Hassocks, BN6 9ER, England

      IIF 7
    • 2 Bullfinch Lane Cottages Bullfinch Lane, Bullfinch Lane, Hurstpierpoint, Bullfinch Lane, Hurstpierpoint, Hurstpierpoint, --- Select Your State ---, BN6 9ER, England

      IIF 8
    • 2 Bullfinch Lane Cottages, Bullfinch Lane, Bullfinch Lane, Hurstpierpoint, Hurstpierpoint, --- Select Your State ---, BN6 9ER, England

      IIF 9
    • 2 Bullfinch Lane Cottages, Bullfinch Lane, Hurstpierpoint, West Sussex, BN6 9ER, England

      IIF 10 IIF 11 IIF 12
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 13
    • Carlton House, 15 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 14
    • Unit 15, Welbury Way, Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6ZE, United Kingdom

      IIF 15
  • Mr David Alexander Courtney-cohen
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Bullfinch Lane Cottages, Bullfinch Lane, Hurstpierpoint, Hassocks, West Sussex, BN6 9ER, England

      IIF 16
  • Mrs David Alexander Courtney-cohen
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Bullfinch Lane Cottages, Bullfinch Lane, Bullfinch Lane, Hurstpierpoint, West Sussex, BN6 9ER, United Kingdom

      IIF 17
  • Mr David Courtney-cohen
    British born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Bullfinch Lane Cottages, Bullfinch Lane, Hurstpierpoint, West Sussex, BN6 9ER, United Kingdom

      IIF 18
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Mr David Alexander Courtney-cohen
    English born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • 2, Bullfinch Lane Cottages, Hurstpierpoint, Hassocks, BN6 9ER, United Kingdom

      IIF 20
    • 1st Floor, 67 Church Road, Hove, East Sussex, BN3 2BD, England

      IIF 21
  • Mrs Manon Jane Courtney-cohen
    British born in December 1955

    Resident in England

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

      IIF 22
    • 168, Church Road, Hove, East Sussex, BN3 2DL, United Kingdom

      IIF 23
  • Mrs Manon Jane Courtney Cohen
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 2 Bullfinch Lane Cottages Bullfinch Lane, Bullfinch Lane, Hurstpierpoint, Bullfinch Lane, Hurstpierpoint, Hurstpierpoint, --- Select Your State ---, BN6 9ER, England

      IIF 24
  • Mr David Courtney
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • Court House, The Old Police Station, South Street, Ashby-de-la-zouch, LE65 1BR

      IIF 25
  • Courtney-cohen, David Alexander
    British composer born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Bullfinch Lane Cottages, Bullfinch Lane, Hurstpierpoint, West Sussex, BN6 9ER, United Kingdom

      IIF 26
  • Mr David Courtney
    British born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • Eagle Park, Low Askomil, Campbeltown, PA28 6EP, Scotland

      IIF 27
  • Courtney-cohen, David Alexander
    British born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Parsons Court, Welbury Way, Aycliffe Business Park, County Durham, DL5 6ZE, England

      IIF 28
    • 2 Bullfinch Lane Cottages, Bullfinch Lane, Hassocks, BN6 9ER, United Kingdom

      IIF 29 IIF 30
    • 2 Bullfinch Lane Cottages, Bullfinch Lane, Hurstpierpoint, Hassocks, West Sussex, BN6 9ER, England

      IIF 31
    • 2 Bullfinch Lane Cottages, Bullfinch Lane, Hurstpierpoint, West Sussex, BN6 9ER, England

      IIF 32
  • Courtney-cohen, David Alexander
    British composer born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Sussex Mews, Kemp Town, Brighton, BN2 1GZ

      IIF 33 IIF 34
    • 2 Bullfinch Lane Cottages, Bullfinch Lane, Hassocks, BN6 9ER, United Kingdom

      IIF 35
    • 2 Bullfinch Lane Cottages, Bullfinch Lane, Hurstpierpoint, Hassocks, West Sussex, BN6 9ER

      IIF 36
    • 2 Bullfinch Lane Cottages, Bullfinch Lane, Hurstpierpoint, Hassocks, West Sussex, BN6 9ER, England

      IIF 37 IIF 38
    • 168, Church Road, Hove, BN3 2DL, England

      IIF 39
    • 168, Church Road, Hove, East Sussex, BN3 2DL, United Kingdom

      IIF 40
    • 2 Bullfinch Lane Cottages, 2 Bullfinch Lane, Hurstpierpoint, West Sussex, BN6 9ER, England

      IIF 41
    • 2 Bullfinch Lane Cottages, Bullfinch Lane, Hurstpierpoint, West Sussex, BN6 9ER

      IIF 42
    • 2 Bullfinch Lane Cottages, Bullfinch Lane, Hurstpierpoint, West Sussex, BN6 9ER, England

      IIF 43 IIF 44 IIF 45
  • Courtney-cohen, David Alexander
    British director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 46
  • Courtney-cohen, David Alexander
    British m.d. born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Sussex Mews, Kemp Town, Brighton, BN2 1GZ

      IIF 47
  • Courtney-cohen, David Alexander
    British managing director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Sussex Mews, Kemp Town, Brighton, BN2 1GZ

      IIF 48
    • 2 Bullfinch Lane Cottages, Bullfinch Lane, Hassocks, BN6 9ER, United Kingdom

      IIF 49 IIF 50
  • Courtney-cohen, David Alexander
    British media consultant born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Sussex Mews, Kemp Town, Brighton, BN2 1GZ

      IIF 51
  • Courtney-cohen, David
    British born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Bullfinch Lane Cottages, Bullfinch Lane, Hurstpierpoint, BN6 9ER, England

      IIF 52
    • 2, Bullfinch Lane Cottages, Bullfinch Lane, Hurstpierpoint, London, BN6 9ER, United Kingdom

      IIF 53
  • Courtney-cohen, David Alexander
    British company director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Bullfinch Lane Cottages, Bullfinch Lane, Bullfinch Lane, Hurstpierpoint, BN6 9ER, United Kingdom

      IIF 54
  • Courtney-cohen, Manon Jane
    British commercial manager born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Rectory Road, Shoreham-by-sea, BN43 6EB, United Kingdom

      IIF 55
  • Courtney-cohen, Manon Jane
    British company secretary born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Sussex Mews, Kemp Town, Brighton, BN2 1GZ

      IIF 56
  • Courtney-cohen, Manon Jane
    British director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Sussex Mews, Kemp Town, Brighton, BN2 1GZ

      IIF 57
    • 13, Rectory Road, Shoreham-by-sea, West Sussex, BN43 6EB

      IIF 58
    • 13, Rectory Road, Shoreham-by-sea, West Sussex, BN43 6EB, United Kingdom

      IIF 59
  • Courtney-cohen, Manon Jane
    British none born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Rectory Road, Shoreham-by-sea, West Sussex, BN43 6EB

      IIF 60
  • Courtney Cohen, Manon Jane
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 2 Bullfinch Lane Cottages, Bullfinch Lane, Bullfinch Lane, Hurstpierpoint, Hurstpierpoint, --- Select Your State ---, BN6 9ER, England

      IIF 61
  • Courtney-cohen, Manon Jane
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 2 Bullfinch Lane Cottages, Bullfinch Lane, Hurstpierpoint, Hassocks, West Sussex, BN6 9ER, England

      IIF 62
  • Courtney-cohen, Manon Jane
    British director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 2 Bullfinch Lane Cottages, Bullfinch Lane, Hurstpierpoint, Hassocks, West Sussex, BN6 9ER, England

      IIF 63
  • Courtney-cohen, Manon Jane
    British sales excutive born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • C/o Businessrescueexpert, 47-49 Duke Street, Darlington, County Durham, DL3 7SD

      IIF 64
  • Courtney-cohen, Manon Jane
    British sales executive born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 2 Bullfinch Lane Cottages, Bullfinch Lane, Hurstpierpoint, West Sussex, BN6 9ER, England

      IIF 65
  • Courtney-cohen, David Alexander
    British composer born in December 1949

    Registered addresses and corresponding companies
    • 73, Church Road, Hove, East Sussex, BN3 2BB, England

      IIF 66
    • Summit House, 170 Finchley Road, London, NW3 6RB, United Kingdom

      IIF 67
    • 13, Rectory Road, Shoreham-by-sea, West Sussex, BN43 6EB, United Kingdom

      IIF 68 IIF 69
    • 13, Rectory Road, Shoreham-by-sewa, West Sussex, BN43 6EB, England

      IIF 70
  • Courtney-cohen, David Alexander
    British managing director born in December 1949

    Registered addresses and corresponding companies
    • 5 Kingsway Court, Queens Gardens, Hove, East Sussex, BN3 2LP

      IIF 71
  • Courtney, David
    British born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • Eagle Park, Low Askomil, Campbeltown, PA28 6EP, Scotland

      IIF 72
  • Courtney-cohen, David Alexander
    English composer born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • 2 Bullfinch Lane Cottages, Bullfinch Lane Cottages, Bullfinch Lane Hurstpierpoint, Hassocks, West Sussex, BN6 9ER, England

      IIF 73
  • Courtney-cohen, David Alexander
    English director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • 15, Welbury Way, Aycliffe Business Park, Newton Aycliffe, DL5 6ZE, United Kingdom

      IIF 74
  • Courtney-cohen, Manon Jane
    British director born in December 1955

    Registered addresses and corresponding companies
    • 5 Kingsway Court, Queens Gardens, Hove, East Sussex, BN3 2LP

      IIF 75
    • Dreamland, 1 St Philips Mews, Hove, East Sussex, BN3 5RL

      IIF 76
  • Courtney-cohen, Manon Jane
    British housewife born in December 1955

    Registered addresses and corresponding companies
    • Dreamland, 1 St Philips Mews, Hove, East Sussex, BN3 5RL

      IIF 77
  • Courtney-cohen, Manon Jane
    British director

    Registered addresses and corresponding companies
    • 4 Sussex Mews, Kemp Town, Brighton, BN2 1GZ

      IIF 78
    • 13, Rectory Road, Shoreham-by-sea, West Sussex, BN43 6EB, England

      IIF 79
  • Courtney-cohen, Manon Jane
    British housewife

    Registered addresses and corresponding companies
    • 4 Sussex Mews, Kemp Town, Brighton, BN2 1GZ

      IIF 80
  • Courtney-cohen, David Alexander
    British managing director

    Registered addresses and corresponding companies
    • 4 Sussex Mews, Kemp Town, Brighton, BN2 1GZ

      IIF 81
child relation
Offspring entities and appointments 35
  • 1
    ARCHEES BAR & RESTAURANT LTD - now
    MEDIA CITY YAP! LIMITED
    - 2003-04-25 04286065
    5 Canon Court, Institute Street, Bolton, England
    Active Corporate (10 parents)
    Officer
    2001-09-12 ~ 2003-03-28
    IIF 75 - Director → ME
    IIF 71 - Director → ME
  • 2
    ART OF MUSIC LTD
    - now 12415341
    SESAME BEACH RECORDS LTD
    - 2021-05-14 12415341
    AUDIOGRAPHICA MEDIA LTD
    - 2021-03-23 12415341 13145885
    SESAME BEACH RECORDS LTD
    - 2021-03-22 12415341
    3RD EYE RECORDS LIMITED
    - 2021-02-03 12415341
    CREATIVE MUSIC NETWORK LIMITED
    - 2020-12-07 12415341
    3RD EYE MUSIC LTD
    - 2020-11-20 12415341
    JO JO IVORY LIMITED
    - 2020-10-22 12415341
    MAJIC EYE LTD
    - 2020-09-13 12415341
    SH-BOOM LTD
    - 2020-07-02 12415341
    SH-BOOM RECORDS LTD
    - 2020-03-23 12415341
    JO JO IVORY LTD
    - 2020-02-28 12415341
    168 Church Road, Hove, England
    Active Corporate (5 parents)
    Officer
    2020-05-31 ~ 2020-06-18
    IIF 65 - Director → ME
    2020-01-21 ~ 2022-08-10
    IIF 43 - Director → ME
    Person with significant control
    2020-01-21 ~ 2021-02-04
    IIF 11 - Ownership of shares – 75% or more OE
    2025-03-27 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    AUDIOGRAPHICA MEDIA LTD
    - now 13145885 12415341
    PERSONAVILLE LTD
    - 2021-03-24 13145885
    SESAME BEACH LTD
    - 2021-02-23 13145885
    168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-01-20 ~ 2022-08-10
    IIF 40 - Director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BRIGHTON MONORAIL COMPANY LTD - now
    BRIGHTON MONORAIL & TRAM COMPANY LTD
    - 2008-10-21 04191750
    BRIGHTON MONORAIL COMPANY LIMITED
    - 2002-09-20 04191750
    100 Church Street, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2001-04-02 ~ 2007-04-30
    IIF 48 - Director → ME
    2001-04-02 ~ 2007-06-09
    IIF 56 - Director → ME
    2001-04-02 ~ 2007-04-30
    IIF 81 - Secretary → ME
  • 5
    BRIGHTON MUSIC AWARDS COMMUNITY INTEREST COMPANY
    07382160
    73 Church Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2010-09-21 ~ dissolved
    IIF 66 - Director → ME
  • 6
    CITY PARTNERSHIP PROJECTS LIMITED
    - now 09775458
    THE WEST PIER COMPANY LTD
    - 2016-01-14 09775458
    First Floor, 67 Church Road, Hove, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-14 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2016-08-30 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CITY PARTNERSHIPS LIMITED - now
    CITY PARTNERSHIP LIMITED
    - 2007-05-02 05126695
    7 Woodland Drive, Hove, England
    Dissolved Corporate (6 parents)
    Officer
    2004-05-12 ~ 2006-06-16
    IIF 51 - Director → ME
  • 8
    COURTNEY PRODUCTIONS LTD
    - now 04299070
    WHITEROOM MUSIC LTD
    - 2011-11-03 04299070
    WHITE ROOM MUSIC HOLDINGS LTD
    - 2006-11-13 04299070
    WHITE ROOM MUSIC LTD
    - 2005-12-05 04299070
    FOOTBALL WALK OF FAME LIMITED
    - 2004-11-08 04299070 14853661... (more)
    MEDIA CITY (UK) LTD
    - 2004-05-04 04299070
    C/o Sussex Accountancy Services, First Floor 67 Church Road, Hove, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    2001-10-04 ~ 2007-04-30
    IIF 47 - Director → ME
    2005-02-28 ~ dissolved
    IIF 63 - Director → ME
    2008-07-07 ~ dissolved
    IIF 37 - Director → ME
    2005-02-28 ~ 2012-10-19
    IIF 79 - Secretary → ME
  • 9
    COURTNEY RESOURCES LTD
    12898898
    Ist Floor, 67 Church Road, Hove, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-23 ~ 2020-10-08
    IIF 50 - Director → ME
    Person with significant control
    2020-09-23 ~ 2020-10-08
    IIF 3 - Ownership of shares – 75% or more OE
  • 10
    COURTNEY WORLD MUSIC LTD
    - now 09877259
    COURTNEY WORLD LIMITED
    - 2020-02-06 09877259
    VIRTUAL WORLD LIMITED
    - 2016-02-12 09877259
    C/o Businessrescueexpert, 47-49 Duke Street, Darlington, County Durham
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    2015-11-18 ~ 2025-05-27
    IIF 45 - Director → ME
    2016-03-16 ~ 2025-05-27
    IIF 64 - Director → ME
    Person with significant control
    2024-02-20 ~ 2025-05-27
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    2016-11-01 ~ 2025-05-27
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Has significant influence or control as a member of a firm OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    EUGENIUS DEVELOPMENTS LTD
    08170464
    7 Woodland Drive, Hove, England
    Dissolved Corporate (2 parents)
    Officer
    2012-08-07 ~ dissolved
    IIF 69 - Director → ME
  • 12
    FAME CAFE (UK) LTD
    - now 03272280
    WALK OF FAME MERCHANDISE LIMITED
    - 2000-08-25 03272280
    DREAMLAND HOLDINGS LIMITED
    - 1998-10-01 03272280
    16 Rowe Avenue, Peacehaven, Brighton, Sussex
    Dissolved Corporate (6 parents)
    Officer
    1996-10-31 ~ 2007-04-30
    IIF 33 - Director → ME
    2000-10-16 ~ 2008-02-06
    IIF 57 - Director → ME
    1996-10-31 ~ 1999-02-11
    IIF 76 - Director → ME
    1996-10-31 ~ 2007-04-30
    IIF 78 - Secretary → ME
  • 13
    FAME MEDIA ENTERTAINMENT LTD
    12211929
    15 Parsons Court, Welbury Way, Aycliffe Business Park, County Durham, England
    Active Corporate (3 parents)
    Officer
    2019-09-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-09-17 ~ now
    IIF 15 - Has significant influence or control as a member of a firm OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 14
    FAME MEDIA TECH LIMITED
    11579910
    15 Welbury Way, Aycliffe Business Park, Newton Aycliffe, United Kingdom
    Active Corporate (5 parents)
    Officer
    2018-09-20 ~ 2020-09-03
    IIF 74 - Director → ME
    Person with significant control
    2018-09-20 ~ 2020-09-03
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    FAMOUS PRODUCTIONS LTD
    08111290
    13 Rectory Road, Shoreham-by-sea, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-19 ~ dissolved
    IIF 59 - Director → ME
    IIF 68 - Director → ME
  • 16
    FOOTBALL WALK OF FAME LIMITED
    09849104 14853661... (more)
    1st Floor 67 Church Road, Hove, East Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    2017-12-15 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-10-29 ~ dissolved
    IIF 21 - Has significant influence or control OE
  • 17
    FOOTBALL WALK OF FAME LTD
    13366800 14853661... (more)
    2 Bullfinch Lane Cottages, Bullfinch Lane, Hurstpierpoint, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-29 ~ dissolved
    IIF 35 - Director → ME
  • 18
    FOOTBALL WALK OF FAME NUMBER 2 LIMITED
    - now 07201167 13366800... (more)
    FOOTBALL WALK OF FAME LIMITED
    - 2015-10-29 07201167 13366800... (more)
    WALK OF FAME LICENSING LIMITED
    - 2015-05-28 07201167
    Urbis, Cathedral Gardens, Manchester, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2010-03-24 ~ dissolved
    IIF 36 - Director → ME
    2010-03-24 ~ 2014-02-01
    IIF 55 - Director → ME
  • 19
    GREAT BRITISH WALK OF FAME LTD
    - now 14644889
    NATIONAL ICONS (UK) LIMITED
    - 2024-05-25 14644889
    2 Bullfinch Lane Cottages Bullfinch Lane, Bullfinch Lane, Hurstpierpoint, Hurstpierpoint, --- Select Your State ---, England
    Active Corporate (1 parent)
    Officer
    2024-02-07 ~ now
    IIF 61 - Director → ME
    2023-02-07 ~ 2024-02-18
    IIF 54 - Director → ME
    2023-02-07 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2023-02-07 ~ 2024-02-20
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    2024-02-27 ~ 2024-03-13
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    2024-03-14 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    2023-02-07 ~ 2024-02-27
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    2024-03-13 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    I ARTZ LTD
    - now 14853661
    VIRTUAL BRIGHTON LIMITED
    - 2026-03-03 14853661
    META BRIGHTON LIMITED
    - 2025-07-21 14853661
    VIRTUAL BRIGHTON LTD
    - 2025-07-11 14853661
    VIRTUAL WALK OF FAME LTD
    - 2025-05-19 14853661
    FOOTBALL WALK OF FAME LTD
    - 2025-03-03 14853661 13366800... (more)
    BRIGHTON WALK OF FAME LIMITED
    - 2024-11-04 14853661
    2 Bullfinch Lane Cottages 2 Bullfinch Lane Cottages, Bullfinch Lane, Hurstpierpoint, West Sussex, England
    Active Corporate (2 parents)
    Officer
    2023-05-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-05-08 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 21
    MAJIC EYE PRODUCTIONS LTD
    15593724
    2 Bullfinch Lane Cottages Bullfinch Lane, Hurstpierpoint, Hassocks, England
    Active Corporate (2 parents)
    Officer
    2024-03-26 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2024-03-26 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    MUSIC WALK OF FAME LEISURE LTD
    09051770
    35 Grafton Way, London, England
    Active Corporate (2 parents)
    Officer
    2014-05-22 ~ 2016-07-08
    IIF 42 - Director → ME
  • 23
    MUSIC WALK OF FAME LIMITED
    07217909
    2 Bullfinch Lane Cottages Bullfinch Lane, Hurstpierpoint, Hassocks, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    2010-04-13 ~ 2014-05-21
    IIF 60 - Director → ME
  • 24
    MUSICNETWORKTV LTD
    08213495
    Summit House, 170 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    2012-09-13 ~ dissolved
    IIF 67 - Director → ME
  • 25
    MYBAND TV LTD
    07402069
    13 Rectory Road, Shoreham-by-sea, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    2010-10-11 ~ dissolved
    IIF 70 - Director → ME
  • 26
    NATIONAL CREATIVE AWARDS LTD
    15321121
    2 Bullfinch Lane Cottages, Bullfinch Lane, Hurstpierpoint, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    2023-12-01 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2023-12-01 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 27
    RECO LEISURE LTD
    11202554
    1st Floor 67 Church Road, Hove, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    RECO PROJECTS LTD
    11202635
    7 Woodland Drive, Hove, England
    Active Corporate (2 parents)
    Officer
    2018-02-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2018-02-13 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    THE GLOBAL MEDIA AGENCY LTD
    - now 10138667
    WALK OF FAME MEDIA LIMITED
    - 2020-09-01 10138667
    WALK OF FAME ENTERTAINMENT LTD
    - 2016-11-04 10138667
    FAME TECH (UK) LIMITED
    - 2016-08-27 10138667
    Carlton House, 15 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Officer
    2016-04-21 ~ 2020-09-01
    IIF 41 - Director → ME
    Person with significant control
    2016-04-21 ~ 2020-09-02
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Right to appoint or remove directors OE
  • 30
    THE SHOW MUST GO ON LTD
    11449859
    2 Bullfinch Lane Cottages, Bullfinch Lane, Hurstpierpoint, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    2018-07-05 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2018-07-14 ~ dissolved
    IIF 10 - Right to appoint or remove directors as a member of a firm OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    TIDAL ENERGY DIRECT LTD
    12574569
    7 Woodland Drive, Hove, Est Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-27 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2020-04-27 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    WALK OF FAME (UAE) LTD
    16150505
    2 Bullfinch Lane Cottages, Bullfinch Lane, Hurstpierpoint, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    2024-12-23 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2024-12-23 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 33
    WALK OF FAME EXPERIENCE LTD
    13406771
    168 Church Road, Hove, England
    Dissolved Corporate (3 parents)
    Officer
    2021-05-18 ~ dissolved
    IIF 39 - Director → ME
  • 34
    WALK OF FAME LTD
    03210303
    Frost Group Limited, Court House, The Old Police Station, Ashby-de-la-zouch
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    2008-07-07 ~ now
    IIF 31 - Director → ME
    2016-04-25 ~ now
    IIF 62 - Director → ME
    2000-10-16 ~ 2013-12-01
    IIF 58 - Director → ME
    1996-06-11 ~ 2007-04-30
    IIF 34 - Director → ME
    1996-06-11 ~ 1999-02-11
    IIF 77 - Director → ME
    1996-06-11 ~ 2007-04-30
    IIF 80 - Secretary → ME
    Person with significant control
    2016-06-13 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 35
    WELLSPRING SAFETY LIMITED
    04499781
    Building 2a, D Site Kemble Airfield, Kemble, Cirencester, Gloucestershire, England
    Active Corporate (3 parents)
    Officer
    2002-07-31 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2016-06-02 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% 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 22 March 2026 and licensed under the Open Government Licence v3.0.