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

Bacon, Frederick John

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

    Resident in England

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

      IIF 1
    • 304, Portland Road, Hove, BN3 5LP, England

      IIF 2
    • 304, Portland Road, Hove, East Sussex, BN3 5LP, England

      IIF 3
    • Parkers, Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ, England

      IIF 4 IIF 5 IIF 6
  • Bacon, Frederick John
    British clerical born in November 1989

    Resident in England

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

      IIF 11
  • Bacon, Frederick John
    British company director born in November 1989

    Resident in England

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

      IIF 12
    • 51-53, Church Road, Hove, BN3 2BD, England

      IIF 13
  • Bacon, Frederick John
    British director born in November 1989

    Resident in England

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

      IIF 14
    • 4, Grange Road, Southwick, Brighton, BN42 4DQ

      IIF 15
    • 304, Portland Road, Hove, BN3 5LP, England

      IIF 16 IIF 17
    • Amelia House, Crescent Road, Worthing, BN11 1QR, England

      IIF 18 IIF 19
    • Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, United Kingdom

      IIF 20
  • Bacon, Frederick John
    British manager born in November 1989

    Resident in England

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

      IIF 21
  • Bacon, Frederick John
    British manager born in November 1989

    Resident in United Kingdom

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

      IIF 22
  • Mr Frederick John Bacon
    British born in November 1989

    Resident in England

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

      IIF 36
    • 304, Portland Road, Hove, BN3 5LP, England

      IIF 37
    • 304, Portland Road, Hove, East Sussex, BN3 5LP, England

      IIF 38
    • Goldstone Business Centre, Goldstone Street, Hove, East Sussex, BN3 3RJ, England

      IIF 39
  • Bacon, John Patrick
    British director born in May 1961

    Resident in England

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

      IIF 40
    • 25c, York Villas, Brighton, BN1 3TS, England

      IIF 41 IIF 42
    • 4, Grange Road, Southwick, Brighton, West Sussex, BN42 4DQ

      IIF 43
    • Grovelands Farm House, Wineham Lane, Wineham, Henfield, West Sussex, BN5 9AY, England

      IIF 44
    • Grovelands Farm, Wineham Lane, Wineham, Henfield, West Sussex, BN5 9AY, England

      IIF 45
    • 117-118, Western Road, Hove, BN3 1DB, England

      IIF 46
    • 117-118, Western Road, Hove, East Sussex, BN3 1DB, England

      IIF 47
    • 2 Goldstone Street, Hove, East Sussex, BN3 3RJ, England

      IIF 48
    • 304, Portland Road, Hove, BN3 5LP, England

      IIF 49
    • 304, Portland Road, Hove, East Sussex, BN3 5LP, England

      IIF 50 IIF 51
    • Goldstone Business Centre, 2 Goldstone Street, Hove, East Sussex, BN3 3RJ, England

      IIF 52
    • Parkers, 178-180 Church Road, Hove, East Sussex, BN3 2DJ, England

      IIF 53
    • 4, Grange Road, Southwick, East Sussex, BN42 4DQ

      IIF 54
  • John Patrick Bacon
    British born in May 1961

    Resident in England

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

      IIF 55
  • Mr John Patrick Bacon
    British born in May 1961

    Resident in England

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

      IIF 56 IIF 57
    • 72, Balsdean Road, Brighton, BN2 6PF, England

      IIF 58
    • Grovelands Farm House, Wineham Road, Wineham, Henfield, BN5 9AY, England

      IIF 59
    • 304, Portland Road, Hove, BN3 5LP, England

      IIF 60 IIF 61
    • 304, Portland Road, Hove, East Sussex, BN3 5LP, England

      IIF 62
    • 51-53 Church Road, Church Road, Hove, BN3 2BD, United Kingdom

      IIF 63
    • 51-53, Church Road, Hove, BN3 2BD, England

      IIF 64
  • Bacon, Frederick John

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

      IIF 65
  • Bacon, John
    British company director born in May 1961

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

      IIF 66
  • Bacon, John Patrick
    English co director born in May 1961

    Resident in England

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

      IIF 67
  • Bacon, John Patrick
    English company director born in May 1961

    Resident in England

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

      IIF 68
  • Bacon, John Patrick
    English director born in May 1961

    Resident in England

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

      IIF 69
    • 304, Portland Road, Hove, East Sussex, BN3 5LP, England

      IIF 70
    • Goldstone Business Centre, 2 Goldstone Street, Hove, East Sussex, BN3 3RJ, England

      IIF 71
    • Downsview Horsham Road, Steyning, West Sussex, BN44 3AA

      IIF 72 IIF 73
  • Bacon, John Patrick
    English insurance broker born in May 1961

    Resident in England

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

      IIF 74 IIF 75
  • Bacon, John Patrick
    English none born in May 1961

    Resident in England

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

      IIF 76
  • Mr John Bacon
    British born in May 1961

    Resident in England

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

      IIF 77
    • Goldstone Business Centre, 2 Goldstone Street, Hove, East Sussex, BN3 3RJ, England

      IIF 78
  • Mr Frederick John Bacon
    British born in November 1989

    Resident in United Kingdom

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

      IIF 79
    • 117-118, Western Road, Hove, BN3 1DB, England

      IIF 80
    • 51-53 Church Road, Church Road, Hove, BN3 2BD, United Kingdom

      IIF 81
  • Bacon, John Patrick
    English

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

      IIF 82
  • Bacon, John Patrick
    English company secretary/director

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

      IIF 83
  • Bacon, John Patrick

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

      IIF 84 IIF 85
  • Mr John Patrick Bacon
    British born in May 1961

    Resident in United Kingdom

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

      IIF 86
child relation
Offspring entities and appointments 39
  • 1
    110 ST GEORGES ROAD LIMITED
    05975140
    East Lodge, Belmont Lane, Hassocks, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    816,881 GBP2024-03-31
    Officer
    2006-10-23 ~ 2015-10-31
    IIF 69 - Director → ME
  • 2
    34 LANSDOWNE STREET HOVE LIMITED
    03585525
    Cornelius House, 178-180 Church Road, Hove, East Sussex
    Active Corporate (10 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    1998-06-24 ~ 2001-10-30
    IIF 68 - Director → ME
  • 3
    36 CARLISLE ROAD HOVE LIMITED
    01358372
    7 Croxton Lane, Lindfield, West Sussex
    Active Corporate (10 parents)
    Equity (Company account)
    2,071 GBP2024-12-25
    Officer
    2015-04-07 ~ 2016-12-16
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-12-16
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ACT OFF HOLDINGS LIMITED
    - now 16290142
    NSPIRE LDN HOLDINGS LIMITED
    - 2025-04-25 16290142
    Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-03-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    ACT OFF LIMITED
    - now 16290155
    NSPIRE LDN LIMITED
    - 2025-04-25 16290155
    Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Active Corporate (2 parents)
    Officer
    2025-03-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-03-04 ~ 2025-04-25
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 6
    ALCHEMY LAND & NEW HOMES LTD
    09671982
    304 Portland Road, Hove, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    505 GBP2022-03-31
    Officer
    2015-07-06 ~ 2021-06-09
    IIF 38 - Director → ME
    2015-07-06 ~ 2018-08-07
    IIF 13 - Director → ME
    Person with significant control
    2016-07-15 ~ 2021-06-09
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ALCHEMY NEW HOMES LIMITED
    13625315
    33 Bowmans Close, Steyning, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -664 GBP2024-03-31
    Officer
    2021-09-16 ~ 2021-09-20
    IIF 16 - Director → ME
    Person with significant control
    2021-09-16 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
    2021-09-16 ~ 2021-09-20
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 24 - Right to appoint or remove directors OE
  • 8
    ASBESTOS DAMAGE LIMITATIONS LTD
    06632729
    Insolvency And Recovery Limited, Chatsworth House Chatsworth Road, Worthing, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    2008-06-27 ~ 2010-03-12
    IIF 72 - Director → ME
  • 9
    BAXSTER AND BAXSTER LIMITED
    09601416
    2 Goldstone Street, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,563 GBP2018-03-31
    Officer
    2015-05-20 ~ dissolved
    IIF 12 - Director → ME
  • 10
    BRAND VAUGHAN LIMITED
    05976765
    Troy Mills Troy Road, Horsforth, Leeds, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    102 GBP2017-12-31
    Officer
    2015-04-07 ~ 2017-03-29
    IIF 19 - Director → ME
    2010-09-30 ~ 2015-04-07
    IIF 40 - Director → ME
  • 11
    CAMBRIDGE BRAND VAUGHAN LIMITED
    09467584
    70 St. Mary Axe, London, England
    Active Corporate (11 parents, 7 offsprings)
    Profit/Loss (Company account)
    466,508 GBP2016-04-01 ~ 2017-03-29
    Officer
    2017-03-29 ~ 2020-12-19
    IIF 46 - Director → ME
    2015-03-03 ~ 2017-03-29
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-29
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    COASTAL GROUP INVESTMENTS LIMITED
    16039885
    Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Active Corporate (2 parents)
    Officer
    2024-10-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Right to appoint or remove directors OE
  • 13
    CROSSGATE HOLDINGS LIMITED
    12765723
    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
    2020-07-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-07-24 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    DAVEY LANE DEVELOPMENTS LTD
    09155445
    72 Balsdean Road, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    382,164 GBP2024-07-31
    Officer
    2014-07-31 ~ 2024-09-01
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-09-01
    IIF 58 - Has significant influence or control OE
  • 15
    ELITE HEAT SOLUTIONS (UK) LIMITED
    10252866 08202988
    3rd Floor 37 Frederick Place, Brighton
    Dissolved Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    18,565 GBP2017-03-31
    Officer
    2016-06-27 ~ 2018-11-08
    IIF 54 - Director → ME
  • 16
    GREENFEND LTD
    05117752
    117-118 Western Road, Hove, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    2015-04-07 ~ 2017-03-29
    IIF 18 - Director → ME
    2006-01-21 ~ 2015-04-07
    IIF 47 - Director → ME
    2004-05-04 ~ 2004-05-28
    IIF 73 - Director → ME
  • 17
    HIGHDOWN PROPERTIES LIMITED
    02060858
    26 South Street, Worthing, West Sussex, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    81,761 GBP2024-09-30
    Officer
    ~ 1991-07-26
    IIF 74 - Director → ME
    ~ 1991-07-26
    IIF 84 - Secretary → ME
  • 18
    J.R. TASKER CONTRACTORS LIMITED
    - now 01444601
    TASKER CONTRACTORS LIMITED - 1986-08-22
    Goldstone Business Centre, 2 Goldstone Street, Hove, East Sussex
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    345,771 GBP2015-03-31
    Officer
    2010-05-24 ~ dissolved
    IIF 44 - Director → ME
  • 19
    KITMARR LIMITED
    02367084
    25c York Villas, Brighton, England
    Active Corporate (7 parents)
    Equity (Company account)
    -54,449 GBP2025-03-31
    Officer
    2017-11-07 ~ 2025-02-12
    IIF 14 - Director → ME
    ~ 1993-11-08
    IIF 75 - Director → ME
    1994-11-22 ~ now
    IIF 35 - Director → ME
    ~ 1993-11-08
    IIF 85 - Secretary → ME
    1994-11-22 ~ 2018-03-12
    IIF 83 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-06-01
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    NO.25 FIRST AVENUE HOVE LIMITED
    00734563
    168 Church Road, Hove, East Sussex
    Active Corporate (35 parents)
    Equity (Company account)
    3,507 GBP2023-12-31
    Officer
    1992-11-24 ~ 2003-10-09
    IIF 66 - Director → ME
  • 21
    OAST HOUSE HOLDINGS LIMITED
    10735594
    Linden House, Linden Close, Tunbridge Wells, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,682,168 GBP2024-03-31
    Officer
    2017-04-24 ~ 2018-02-02
    IIF 53 - Director → ME
    Person with significant control
    2017-06-01 ~ 2018-02-28
    IIF 55 - Has significant influence or control OE
  • 22
    ORCHARD GATE HOMES LIMITED
    - now 12767147
    HAM MANOR LIMITED
    - 2020-12-11 12767147
    Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -47,148 GBP2024-03-31
    Officer
    2020-07-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-07-24 ~ 2020-07-24
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 23
    ORCHARD GATE NEW HOMES LIMITED
    13321517
    Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -72,326 GBP2024-03-31
    Officer
    2021-04-08 ~ now
    IIF 6 - Director → ME
  • 24
    PERTH FACILITIES LTD
    11508509
    304 Portland Road, Hove, East Sussex, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    10,000 GBP2021-03-31
    Officer
    2018-08-09 ~ dissolved
    IIF 21 - Director → ME
    2018-10-23 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2018-08-09 ~ 2018-10-23
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more OE
    2018-10-23 ~ 2018-11-30
    IIF 63 - Ownership of shares – More than 50% but less than 75% OE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75% OE
  • 25
    PERTH GROUP HOLDINGS LTD
    11477421
    25c York Villas, Brighton, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    16,942,415 GBP2024-03-31
    Officer
    2025-04-04 ~ now
    IIF 1 - Director → ME
    2019-03-15 ~ 2025-04-04
    IIF 41 - Director → ME
    2018-07-23 ~ 2025-03-12
    IIF 22 - Director → ME
    Person with significant control
    2018-07-23 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-03-15 ~ 2025-04-04
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 26
    PERTH INVESTMENTS LIMITED
    13767305
    25c York Villas, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -512 GBP2024-03-31
    Officer
    2021-11-26 ~ now
    IIF 34 - Director → ME
    2021-11-26 ~ 2023-01-10
    IIF 2 - Director → ME
    Person with significant control
    2021-11-26 ~ now
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    2021-11-26 ~ 2021-11-29
    IIF 25 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 27
    PERTH MANAGEMENT LTD
    11508538
    304 Portland Road, Hove, East Sussex, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    427,389 GBP2021-08-31
    Officer
    2018-08-09 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2018-08-09 ~ 2022-04-24
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 28
    PERTH SECURITIES AND INVESTMENTS LIMITED
    10735724
    25c York Villas, Brighton, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    6,540,552 GBP2024-03-31
    Officer
    2017-04-24 ~ 2025-04-04
    IIF 42 - Director → ME
    2023-01-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-04-24 ~ 2025-04-04
    IIF 56 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 56 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    2025-04-04 ~ 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
  • 29
    PERTH SECURITIES LIMITED
    05822049
    304 Portland Road, Hove, East Sussex, England
    Dissolved Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2011-06-01 ~ 2020-03-31
    IIF 11 - Director → ME
    2006-05-18 ~ dissolved
    IIF 70 - Director → ME
    2013-07-30 ~ 2018-03-12
    IIF 65 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-10-23
    IIF 77 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 77 - Ownership of shares – More than 50% but less than 75% OE
  • 30
    PURSUIT PROPERTIES LIMITED
    05855959
    2 Goldstone Street, Hove, East Sussex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    10,952 GBP2016-03-31
    Officer
    2006-06-23 ~ dissolved
    IIF 45 - Director → ME
    2006-06-23 ~ 2007-08-14
    IIF 82 - Secretary → ME
  • 31
    SMART DEVELOPMENTS SUSSEX LIMITED
    08618098
    Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-01-02 ~ 2022-08-30
    IIF 15 - Director → ME
    Person with significant control
    2018-01-02 ~ 2022-08-30
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    SMART FACILITIES LIMITED
    08782542
    Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Dissolved Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    -1,408 GBP2022-03-31
    Officer
    2013-11-19 ~ 2022-05-17
    IIF 37 - Director → ME
    2018-10-23 ~ 2022-05-17
    IIF 17 - Director → ME
  • 33
    SMART GROUP ENTERPRISES LIMITED
    - now 08782618
    SMART RENDER SOLUTIONS LIMITED - 2018-08-28
    Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    53,679 GBP2024-03-31
    Officer
    2018-10-23 ~ 2022-05-17
    IIF 49 - Director → ME
    Person with significant control
    2018-10-23 ~ 2022-05-17
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    SMART PARTITIONS (UK) LIMITED
    07175728
    3rd Floor, 37 Frederick Place, Brighton, East Sussex
    Liquidation Corporate (5 parents)
    Equity (Company account)
    1,404,720 GBP2022-03-31
    Officer
    2019-08-20 ~ 2020-10-30
    IIF 43 - Director → ME
  • 35
    ST JAMES PROPERTY INVESTMENTS (UK) LIMITED
    05820753
    Chapel Barn Lewes Road, Piddinghoe, Newhaven, East Sussex, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    259 GBP2017-05-31
    Officer
    2013-12-05 ~ 2018-03-06
    IIF 48 - Director → ME
  • 36
    SUREFIX CONSTRUCTION LIMITED
    - now 07473482
    SURFIX CONSTRUCTION LIMITED
    - 2010-12-20 07473482
    51-53 Church Road, Hove, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    91 GBP2018-03-31
    Officer
    2010-12-20 ~ dissolved
    IIF 71 - Director → ME
  • 37
    SUSSEX HAIRDRESSING LIMITED
    09785290
    Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,208 GBP2024-03-31
    Officer
    2015-09-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    TASKER CATCHPOLE LTD
    - now 00709031
    W.H.CATCHPOLE LIMITED
    - 2013-11-14 00709031
    26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (8 parents)
    Equity (Company account)
    523,904 GBP2017-03-31
    Officer
    2011-01-04 ~ now
    IIF 76 - Director → ME
  • 39
    THE MAIO GROUP LIMITED - now
    HE'S LOST IT LIMITED
    - 2019-09-20 06824406
    Maple Leaf House 37a, Canterbury Road, Worthing, England
    Active Corporate (7 parents)
    Equity (Company account)
    718,722 GBP2024-02-29
    Officer
    2015-09-24 ~ 2019-06-26
    IIF 52 - Director → ME
    2009-05-08 ~ 2011-02-20
    IIF 67 - Director → ME
    Person with significant control
    2016-09-01 ~ 2019-06-26
    IIF 78 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.