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

Webb, Robert James

    Related profiles found in government register
  • Webb, Robert James
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • S10, Sycamore Suite, Caerleon House, Mamhilad Park Estate, Pontypool, Gwent, NP4 0XX, United Kingdom

      IIF 1
  • Webb, Robert James
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Caer Ceffyl, St Fagans, Cardiff, CF5 6HT, United Kingdom

      IIF 2
    • Llys Afon Lanelay, Talbot Green, Pontyclun, CF72 9LA, Wales

      IIF 3
    • Llys Afon, Talbot Green, Pontyclun, CF72 9LA, Wales

      IIF 4
    • Llys Afon, Lanelay, Talbot Green, CF72 9LA, United Kingdom

      IIF 5
  • Webb, Robert James
    British director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Sidings Court, White Rose Way, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 6
  • Mr Robert James Webb
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Caer Ceffyl, St Fagans, Cardiff, CF56HT, United Kingdom

      IIF 7
  • Mr Robert James Webb
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Sidings Court, White Rose Way, Doncaster, United Kingdom

      IIF 8
  • Webb, James Robert
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 New Road, Brighton, BN1 1UG, United Kingdom

      IIF 9
    • 5-7, Marine Parade, Brighton, BN2 1TA, United Kingdom

      IIF 10
    • 5-7, Marine Parade, Brighton, East Sussex, BN2 1TA, England

      IIF 11
    • 6, Steine Street, Brighton, BN2 1TE, England

      IIF 12
  • Webb, James Robert
    British linguist born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, New Road, Brighton, BN1 1UG, England

      IIF 13
    • 5-7, Marine Parade, Brighton, BN2 1TA, England

      IIF 14
  • Webb, James Robert
    British manager born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Webb, James Robert
    British nightclub manager born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Van Alen Building, 24 -30 Marine Parade, Brighton, East Sussex, BN2 1WP

      IIF 24
  • Webb, James Robert
    British student born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Van Alen Building, 24 -30 Marine Parade, Brighton, East Sussex, BN2 1WP

      IIF 25
  • Webb, Robert James
    British company director born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Baldwins, Ty Derw, Lime Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8AB, Wales

      IIF 26
    • Caerleon House, Mamhilad Park Estate, Pontypool, Gwent, NP4 0XX, Wales

      IIF 27
    • Caerleon House, Mamhilad Park Estate, Pontypool, NP4 0XX, United Kingdom

      IIF 28
    • Caerleon House, Mamhilad Park Estate, Pontypool, NP4 0XX, Wales

      IIF 29 IIF 30 IIF 31
    • S10, Caerleon House, Mamhilad Park Estate, Pontypool, NP4 0XX, Wales

      IIF 39
  • Webb, Robert James
    British director born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 23, Windsor Place, Cardiff, CF10 3BY, Wales

      IIF 40
    • Columbus House, Village Way, Greenmeadow Springs Business Park, Cardiff, CF15 7NE, Wales

      IIF 41
    • Bryncreigrog, Rhiwsaeson, Pontyclun, Rct, CF72 8NX, Wales

      IIF 42
  • Webb, Robert James
    British managing director born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • S10 Caerleon House, Mamhilad Park Estate, Pontypool, NP4 0XX, Wales

      IIF 43
  • Mr James Robert Webb
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Robert James Webb
    British born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Bryncreigrog, Rhiwsaeson, Pontyclun, Rct, CF72 8NX, Wales

      IIF 54
    • Caerleon House, Mamhilad Park Estate, Pontypool, NP4 0XX, Wales

      IIF 55 IIF 56 IIF 57
    • S10 Caerleon House, Mamhilad Park Estate, Pontypool, NP4 0XX, Wales

      IIF 59
  • Webb, James Robert
    British ceo born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor First Central 200 2 Lakeside Drive, Park, Park Royal, London, NW10 7FQ, England

      IIF 60
  • Webb, James Robert
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • Pavilion View, 19 New Road, Brighton, BN1 1EY, England

      IIF 61
    • 16, Blatchington Road, Hove, East Sussex, BN3 3YN, England

      IIF 62
    • 90, Paul Street, London, EC2A 4NE, England

      IIF 63
    • 13, Pleasant View, Todmorden, OL14 7AT, England

      IIF 64
  • Webb, James Robert
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 66, Upper Gloucester Road, Brighton, BN1 3LQ, United Kingdom

      IIF 65
  • Mr James Robert Webb
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 6, Steine Street, Brighton, BN2 1TE, England

      IIF 66
    • 66, Upper Gloucester Road, Brighton, BN1 3LQ, United Kingdom

      IIF 67
    • Flat 1, 66 Upper Gloucester Road, Brighton, BN1 3LQ, England

      IIF 68
    • 6th Floor First Central 200 2 Lakeside Drive, Park, Park Royal, London, NW10 7FQ, England

      IIF 69
    • 90, Paul Street, London, EC2A 4NE, England

      IIF 70
    • 13, Pleasant View, Todmorden, OL14 7AT, England

      IIF 71
  • James Robert Webb
    English born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Warren, Decoy Road, Ormesby, Great Yarmouth, NR29 3LG, England

      IIF 72
  • Webb, James Robert
    British manager

    Registered addresses and corresponding companies
    • 5-7, Marine Parade, Brighton, East Sussex, BN2 1TA, United Kingdom

      IIF 73
  • Webb, James Robert
    English ceo born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Grapes Bar And Grill, Moseley Road, Bilston, WV14 6JG, England

      IIF 74
  • Webb, James Robert
    English factory worker born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Warren, Decoy Road, Ormesby, Great Yarmouth, NR29 3LG, England

      IIF 75
  • Mr James Robert Webb
    British born in February 1977

    Resident in Japan

    Registered addresses and corresponding companies
    • 31 New Road, Brighton, BN1 1UG, United Kingdom

      IIF 76
  • Webb, Robert

    Registered addresses and corresponding companies
    • Llys Afon, Talbot Green, Pontyclun, CF72 9LA, Wales

      IIF 77
child relation
Offspring entities and appointments
Active 34
  • 1
    Llys Afon Lanelay, Talbot Green, Pontyclun
    Dissolved corporate (2 parents)
    Officer
    2013-08-05 ~ dissolved
    IIF 3 - director → ME
  • 2
    ENGAGE RECRUITMENT GROUP LIMITED - 2024-02-12
    Caerleon House, Mamhilad Park Estate, Pontypool, Gwent, Wales
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,786 GBP2024-02-29
    Officer
    2024-02-12 ~ now
    IIF 27 - director → ME
  • 3
    6th Floor First Central 200 2 Lakeside Drive, Park, Park Royal, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2022-07-28 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2022-07-28 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 4
    49 Heather Court, Quakers Yard, Treharris, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    20 GBP2021-01-31
    Officer
    2020-01-27 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2020-01-27 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 5
    Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Corporate (2 parents)
    Equity (Company account)
    -1,645 GBP2024-03-31
    Officer
    2021-03-12 ~ now
    IIF 31 - director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 6
    S10 Sycamore Suite, Caerleon House, Mamhilad Park Estate, Pontypool, Gwent, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-27 ~ now
    IIF 1 - director → ME
  • 7
    90 Paul Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-25 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2022-08-22 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 8
    RJWVSUB01 LIMITED - 2023-11-15
    Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Corporate (1 parent)
    Officer
    2023-11-08 ~ now
    IIF 37 - director → ME
    Person with significant control
    2023-11-08 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 9
    S10, Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-01-07 ~ now
    IIF 39 - director → ME
  • 10
    Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2021-01-19 ~ now
    IIF 32 - director → ME
  • 11
    31 New Road, Brighton, England
    Dissolved corporate (2 parents)
    Officer
    2020-02-14 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2020-02-14 ~ dissolved
    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
    IIF 44 - Right to appoint or remove directorsOE
  • 12
    5-7 Marine Parade, Brighton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    70 GBP2017-12-31
    Officer
    2016-12-13 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-12-13 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 13
    Llys Afon, Talbot Green, Pontyclun, Wales
    Dissolved corporate (1 parent)
    Officer
    2015-02-05 ~ dissolved
    IIF 4 - director → ME
    2015-02-05 ~ dissolved
    IIF 77 - secretary → ME
  • 14
    6 Steine Street, Brighton, England
    Dissolved corporate (2 parents)
    Officer
    2021-05-28 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2021-05-25 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    The Warren Decoy Road, Ormesby, Great Yarmouth, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-07 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2023-03-07 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 16
    23 Windsor Place, Cardiff, Wales
    Dissolved corporate (2 parents)
    Officer
    2021-02-18 ~ dissolved
    IIF 40 - director → ME
  • 17
    278 North Road, Gabalfa, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    -137 GBP2020-04-30
    Officer
    2018-04-03 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    KRUZE (BRIGHTON) LIMITED - 2004-11-25
    5-7 Marine Parade, Brighton, East Sussex
    Dissolved corporate (3 parents)
    Officer
    2007-06-20 ~ dissolved
    IIF 23 - director → ME
  • 19
    Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Corporate (2 parents)
    Equity (Company account)
    510,289 GBP2023-10-31
    Officer
    2021-05-06 ~ now
    IIF 34 - director → ME
  • 20
    66 The Old Arts College, Newport, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-07-06 ~ dissolved
    IIF 5 - director → ME
  • 21
    S10 Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -14,458 GBP2023-10-30
    Officer
    2023-03-30 ~ now
    IIF 43 - director → ME
    Person with significant control
    2023-03-30 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 22
    SSR ENVIRONMENTAL SERVICES SOLUTIONS LIMITED - 2021-01-06
    Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2021-04-01 ~ now
    IIF 38 - director → ME
  • 23
    Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,018,935 GBP2023-10-31
    Officer
    2023-11-01 ~ now
    IIF 30 - director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 24
    Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-07-22 ~ now
    IIF 33 - director → ME
  • 25
    SSR MASTERVEND LIMITED - 2021-01-06
    Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2021-01-07 ~ now
    IIF 35 - director → ME
  • 26
    SSR CENTRAL SERVICES LIMITED - 2021-01-06
    Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2021-04-01 ~ now
    IIF 36 - director → ME
  • 27
    Caerleon House, Mamhilad Park Estate, Pontypool, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2021-01-07 ~ now
    IIF 28 - director → ME
  • 28
    6 Steine Street, Brighton, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,786 GBP2024-04-30
    Officer
    2017-01-04 ~ now
    IIF 12 - director → ME
    Person with significant control
    2017-01-04 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    16 Blatchington Road, Hove, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-05 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2021-10-05 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 30
    Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2021-10-11 ~ now
    IIF 29 - director → ME
    Person with significant control
    2021-10-11 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 31
    5-7 Marine Parade, Brighton, England
    Dissolved corporate (4 parents)
    Officer
    2017-08-16 ~ dissolved
    IIF 10 - director → ME
  • 32
    22 Van Alen 24-30 Marine Parade, Brighton, England
    Corporate (2 parents)
    Equity (Company account)
    -10,242 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 33
    13 Pleasant View, Todmorden, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-29 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2023-08-29 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 34
    5 Sidings Court, White Rose Way, Doncaster, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2013-08-05 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    VALENTINE TRAILERS GROUPP LIMITED - 2023-07-19
    A1 ENGINES LIMITED - 2022-05-23
    25 Forge Road, Little Sutton, Ellesmere Port, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2023-01-31
    Officer
    2022-05-21 ~ 2022-05-22
    IIF 74 - director → ME
  • 2
    22 Van Alen 24-30 Marine Parade, Brighton
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    402,071 GBP2023-09-29
    Officer
    2007-06-30 ~ 2018-03-29
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-09
    IIF 46 - Ownership of shares – 75% or more OE
  • 3
    BOOTH WEBB VENTURES LIMITED - 2024-03-02
    BOOTH GROUP RESTAURANT LIMITED - 2023-12-18
    HARBOUR RESTAURANT LIMITED - 2021-01-20
    HARBOURSIDE RESTAURANT LIMITED - 2018-06-25
    C/o Baldwins Ty Derw, Lime Tree Court, Cardiff Gate Business Park, Cardiff, Wales
    Corporate (1 parent)
    Equity (Company account)
    8,408 GBP2023-08-31
    Officer
    2023-11-19 ~ 2024-02-14
    IIF 26 - director → ME
  • 4
    36 Ship Street, Brighton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    9,700 GBP2019-03-31
    Officer
    2007-06-30 ~ 2016-12-02
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-12-02
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    13 Montagu Place, London
    Dissolved corporate (2 parents)
    Officer
    2002-09-24 ~ 2011-04-01
    IIF 25 - director → ME
  • 6
    KRUZE (BRIGHTON) LIMITED - 2004-11-25
    5-7 Marine Parade, Brighton, East Sussex
    Dissolved corporate (3 parents)
    Officer
    2004-12-14 ~ 2005-11-11
    IIF 24 - director → ME
  • 7
    5-7 Marine Parade, Brighton, England
    Corporate (1 parent)
    Equity (Company account)
    281,585 GBP2023-08-31
    Officer
    2021-08-13 ~ 2022-03-18
    IIF 62 - director → ME
    Person with significant control
    2021-08-13 ~ 2022-10-17
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    12a Clytha Park Road, C/o Vaughans Accountancy, Newport, Wales
    Corporate (2 parents)
    Equity (Company account)
    -40,620 GBP2023-10-31
    Officer
    2021-10-08 ~ 2023-03-06
    IIF 41 - director → ME
  • 9
    22 Van Alen 24-30 Marine Parade, Brighton, England
    Corporate (1 parent)
    Equity (Company account)
    1,480,017 GBP2023-09-30
    Officer
    2007-06-30 ~ 2021-02-04
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-09-25
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 10
    6 Steine Street, Brighton, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,786 GBP2024-04-30
    Officer
    2016-04-14 ~ 2016-04-25
    IIF 11 - director → ME
  • 11
    22 Van Alen 24-30 Marine Parade, Brighton
    Dissolved corporate (1 parent)
    Equity (Company account)
    -432,423 GBP2020-09-30
    Officer
    2003-11-14 ~ 2021-02-04
    IIF 19 - director → ME
    2003-11-14 ~ 2013-06-10
    IIF 73 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-01-09
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 12
    234 Southchurch Road, Southend-on-sea, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    945 GBP2017-12-31
    Officer
    2016-12-16 ~ 2017-05-23
    IIF 21 - director → ME
    Person with significant control
    2016-12-16 ~ 2017-05-23
    IIF 50 - Ownership of shares – 75% or more OE
  • 13
    22 Van Alen 24-30 Marine Parade, Brighton, England
    Corporate (2 parents)
    Equity (Company account)
    -10,242 GBP2023-09-30
    Officer
    2007-06-30 ~ 2007-06-30
    IIF 15 - director → ME
  • 14
    31 New Road, Brighton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,815 GBP2019-01-31
    Officer
    2020-06-19 ~ 2021-03-02
    IIF 9 - director → ME
    Person with significant control
    2020-06-19 ~ 2021-03-31
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    WELSTEAD PROPERTIES PLC - 2012-09-28
    Unit 2 Woodingdean Business Park, Sea View Way, Brighton, East Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    926,148 GBP2024-03-31
    Officer
    2007-06-30 ~ 2019-01-07
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-07
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    WOLFOX COFFEE LIMITED - 2022-12-15
    58 St. James's Street, Brighton, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-06-05 ~ 2021-02-18
    IIF 20 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.