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

Crouch, Stephen Russell

    Related profiles found in government register
  • Crouch, Stephen Russell
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Napier House, Elva Way, Bexhill On Sea, East Sussex, TN39 5BF, United Kingdom

      IIF 1
    • 1st Floor, Stanford Gate, South Road, Brighton, East Sussex, BN1 6SB, England

      IIF 2
    • 2nd Floor, Preston Park House, South Road, Brighton, East Sussex, BN1 6SB, England

      IIF 3 IIF 4 IIF 5
    • 2nd Floor, Preston Park House, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 10 IIF 11 IIF 12
    • 30, Surrenden Park, Brighton, BN1 6XA, England

      IIF 13
    • Blenheim House, Old Steine, Brighton, BN1 1NH, England

      IIF 14
    • Dns House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 15
    • 4c Carlisle Road, Hove, East Sussex, BN3 4FR

      IIF 16 IIF 17 IIF 18
    • 4c, Carlisle Road, Hove, East Sussex, BN3 4FR, United Kingdom

      IIF 19 IIF 20
  • Crouch, Stephen Russell
    British accountant born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Stanford Gate, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 21
  • Crouch, Stephen Russell
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Stanford Gate, South Road, Brighton, BN1 6SB, United Kingdom

      IIF 22
    • 2nd Floor, Stanford Gate, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 23 IIF 24
    • Blenheim House, Old Steine, Brighton, BN1 1NH

      IIF 25
    • Blenheim House, Old Steine, Brighton, BN1 1NH, England

      IIF 26
    • Telecom House, 125 - 135 Preston Road, Brighton, East Sussex, BN1 6AF, United Kingdom

      IIF 27
    • Telecom House, 125 -135 Preston Road, Brighton, East Sussex, BN1 6AF, England

      IIF 28 IIF 29
    • Telecom House, Preston Road, Brighton, Eastsussex, BN1 6AF, England

      IIF 30
    • 4c Carlisle Road, Hove, East Sussex, BN3 4FR

      IIF 31 IIF 32 IIF 33
    • 4c Carlisle Road, Hove, East Sussex, BN3 4FR, United Kingdom

      IIF 35 IIF 36
  • Crouch, Stephen Russell
    British tax consultant born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blenheim House, 56 Old Steine, Brighton, East Sussex, BN1 1NH, United Kingdom

      IIF 37
    • 4c Carlisle Road, Hove, East Sussex, BN3 4FR

      IIF 38 IIF 39
  • Crouch, Stephen Russell
    born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Stanford Gate, South Road, Brighton, BN1 6SB, England

      IIF 40
  • Crouch, Stephen
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Preston Park House, South Road, Brighton, East Sussex, BN1 6SB, England

      IIF 41
  • Crouch, Stephen
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Stanford Gate, South Road, Brighton, E, BN1 6SB, United Kingdom

      IIF 42
  • Crouch, Stephen
    British tax consultant born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blenheim House, 56 Old Steine, Brighton, East Sussex, BN1 1NH, United Kingdom

      IIF 43
    • Stanford Gate, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 44 IIF 45
  • Crouch, Stephen Russell
    British accountant born in August 1962

    Registered addresses and corresponding companies
    • 5 Acacia Court, Brighton, BN1 6PB

      IIF 46
  • Mr Stephen Russell Crouch
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Napier House, Elva Way, Bexhill On Sea, East Sussex, TN39 5BF, United Kingdom

      IIF 47
    • 1st Floor, Stanford Gate, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 48
    • 2nd Floor, Preston Park House, South Road, Brighton, East Sussex, BN1 6SB, England

      IIF 49 IIF 50 IIF 51
    • 2nd Floor, Preston Park House, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 52
    • 2nd Floor, Stanford Gate, South Road, Brighton, BN1 6SB, England

      IIF 53 IIF 54
    • 2nd Floor, Stanford Gate, South Road, Brighton, East Sussex, BN1 6SB

      IIF 55
    • 2nd Floor, Stanford Gate, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 56 IIF 57
    • Stanford Gate, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 58 IIF 59
    • Telecom House, 125 - 135 Preston Road, Brighton, East Sussex, BN1 6AF, United Kingdom

      IIF 60
    • 4c, Carlisle Road, Hove, East Sussex, BN3 4FR, England

      IIF 61
  • Crouch, Stephen
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Preston Park House, South Road, Brighton, East Sussex, BN1 6SB, England

      IIF 62
  • Crouch, Stephen Russell
    British

    Registered addresses and corresponding companies
  • Crouch, Stephen Russell
    British accountant

    Registered addresses and corresponding companies
  • Mr Stephen Crouch
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Preston Park House, South Road, Brighton, East Sussex, BN1 6SB, England

      IIF 97
  • Mr Stephen Russell Crouch
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Preston Park House, South Road, Brighton, East Sussex, BN1 6SB, England

      IIF 98 IIF 99
    • 2nd Floor, Preston Park House, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 100
  • Crouch, Stephen Russell

    Registered addresses and corresponding companies
    • 2nd Floor, Preston Park House, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 101
    • 5 Acacia Court, Brighton, BN1 6PB

      IIF 102
    • Blenheim House, Old Steine, Brighton, BN1 1NH

      IIF 103
    • Blenheim House, Old Steine, Brighton, BN1 1NH, England

      IIF 104 IIF 105
    • 4 Carlisle Road, Brighton & Hove, East Sussex, BN3 4FR, United Kingdom

      IIF 106
  • Crouch, Stephen
    British

    Registered addresses and corresponding companies
  • Crouch, Stephen

    Registered addresses and corresponding companies
    • 2nd Floor, Stanford Gate, South Road, Brighton, BN1 6SB, United Kingdom

      IIF 113
    • 5 Herbert Road, Brighton, East Sussex, BN1 6PB

      IIF 114 IIF 115
    • Src Taxation, 2nd Floor, Stanford Gate, South Road, Brighton, BN1 6SB, United Kingdom

      IIF 116
    • 4 Carlisle Road, Brighton & Hove, BN3 4FR, United Kingdom

      IIF 117
child relation
Offspring entities and appointments 84
  • 1
    AAK BD FOODS LIMITED - now
    BD FOODS LTD
    - 2019-11-29 04170983
    B&DFL LIMITED - 2010-02-16
    BARKER & DAVIS FOODS LIMITED - 2002-03-05
    King George Dock, Kingston-upon-hull, North Humberside, England
    Active Corporate (17 parents)
    Officer
    2013-09-01 ~ 2014-04-28
    IIF 20 - Director → ME
  • 2
    ACT LEGAL LTD.
    - now 04449603
    ACT CONVEYANCING LIMITED - 2004-12-23
    2nd Floor, 6a Hove Park Villas, Hove, England
    Active Corporate (16 parents)
    Officer
    2021-04-01 ~ 2025-01-09
    IIF 2 - Director → ME
    Person with significant control
    2021-04-01 ~ 2025-12-16
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AR DESIGNS LIMITED
    04464859
    45 The Lookout, Peacehaven, Brighton, East Sussex
    Active Corporate (5 parents)
    Officer
    2002-07-02 ~ 2007-05-05
    IIF 94 - Secretary → ME
  • 4
    ARISTOTLE CORPORATION LIMITED
    01359733
    2-3 Pavilion Building, Brighton
    Liquidation Corporate (10 parents)
    Officer
    2004-10-01 ~ now
    IIF 89 - Secretary → ME
  • 5
    AUDERLI LIMITED
    11818553
    2nd Floor, Stanford Gate, South Road, Brighton, East Sussex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2019-02-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-02-11 ~ now
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 6
    AUDERLI UK LIMITED
    15569430
    2nd Floor Stanford Gate, South Road, Brighton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-16 ~ now
    IIF 6 - Director → ME
  • 7
    BABYFOOT LTD
    - now 04136445
    TABLE TOPPERS LIMITED
    - 2007-10-23 04136445
    26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (6 parents)
    Officer
    2001-01-05 ~ 2010-07-14
    IIF 96 - Secretary → ME
  • 8
    BAR-STAT TAX ADVISORY LIMITED
    15785048
    13 Napier House Elva Way, Bexhill On Sea, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-06-18 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    BARBARA DAVIES LIMITED
    05832789
    2nd Floor Stanford Gate, South Road, Brighton, East Sussex
    Active Corporate (6 parents)
    Officer
    2006-05-31 ~ 2007-05-05
    IIF 108 - Secretary → ME
  • 10
    BEXHILL.BIZ LIMITED
    04432296
    The Dog House, Haslam Crescent, Bexhill On Sea, East Sussex, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2003-08-09 ~ 2006-09-11
    IIF 68 - Secretary → ME
  • 11
    BRIGHTON BUILDING SERVICES LIMITED
    03346472
    20 Hawthorn Close, Saltdean, Brighton
    Dissolved Corporate (4 parents)
    Officer
    1997-04-07 ~ 2006-05-04
    IIF 91 - Secretary → ME
  • 12
    BRITANNIA INDUSTRIES LIMITED
    - now 07263147
    PREMIER (WHOLESALE) LIMITED
    - 2013-03-18 07263147
    2nd Floor Stanford Gate, South Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2010-05-24 ~ 2013-05-31
    IIF 37 - Director → ME
  • 13
    CLEARWEST LIMITED
    01449687
    2nd Floor Stanford Gate, South Road, Brighton, East Sussex
    Active Corporate (10 parents)
    Officer
    2004-10-01 ~ 2007-03-01
    IIF 83 - Secretary → ME
  • 14
    COHERENCE DIGITAL LIMITED - now
    EMOSAIC LIMITED
    - 2020-10-16 03891471
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (12 parents)
    Officer
    1999-12-09 ~ 2006-05-04
    IIF 63 - Secretary → ME
  • 15
    COHESION SERVICES LIMITED
    11123997
    2nd Floor, Stanford Gate, South Road, Brighton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-07-26 ~ dissolved
    IIF 22 - Director → ME
    2017-12-22 ~ dissolved
    IIF 113 - Secretary → ME
  • 16
    COHESION WEB TECHNOLOGIES LIMITED
    10295514
    C/o Acquia, Squires House, 205a High Street, West Wickham, Kent, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2018-03-09 ~ 2019-08-27
    IIF 35 - Director → ME
    2016-07-26 ~ 2019-08-27
    IIF 116 - Secretary → ME
  • 17
    CRUNCH ACADEMY LTD
    08893103
    The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, East Sussex, England
    Active Corporate (6 parents)
    Officer
    2014-02-13 ~ 2018-03-09
    IIF 30 - Director → ME
  • 18
    CRUNCH ACCOUNTING LTD
    06456957
    The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, East Sussex, England
    Active Corporate (17 parents)
    Officer
    2007-12-19 ~ 2017-09-27
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-02
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 19
    CRUNCH INVESTMENTS AND PENSIONS LTD
    - now 09270395
    CRUNCH MONEY LTD
    - 2017-02-24 09270395
    The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, East Sussex, England
    Active Corporate (6 parents)
    Officer
    2014-10-20 ~ 2018-03-09
    IIF 28 - Director → ME
  • 20
    CRUNCH UMBRELLA LTD
    09937224
    The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, East Sussex, England
    Active Corporate (7 parents)
    Officer
    2016-01-05 ~ 2018-03-09
    IIF 29 - Director → ME
  • 21
    DAVE GRIFFITHS DUCTING SERVICES LTD
    03952093
    3rd Floor 37 Frederick Place, Brighton, East Sussex
    Dissolved Corporate (6 parents)
    Officer
    2000-03-20 ~ 2006-04-05
    IIF 95 - Secretary → ME
  • 22
    E-CRUNCH LTD
    - now 06014477
    ACCOUNTS4YOU (UK) LTD
    - 2007-10-11 06014477
    86-90 Paul Street, London, England
    Active Corporate (14 parents, 6 offsprings)
    Officer
    2006-11-30 ~ 2018-03-09
    IIF 27 - Director → ME
    2006-11-30 ~ 2016-06-14
    IIF 73 - Secretary → ME
  • 23
    ELC ACCOUNTING LTD
    - now 09778787
    ELC TUTORING LTD
    - 2018-06-22 09778787
    4 Carlisle Road, Hove, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-06-01 ~ 2018-12-10
    IIF 36 - Director → ME
  • 24
    ELEKTROMOTIVE LIMITED
    - now 04676138
    INDEPENDANT VEHICLE SOURCING LIMITED - 2003-05-09
    Breckland, Linford Wood, Milton Keynes, United Kingdom
    Active Corporate (39 parents, 1 offspring)
    Officer
    2005-12-20 ~ 2006-05-02
    IIF 85 - Secretary → ME
  • 25
    EMOSAIC SYSTEMS LIMITED
    05199145
    2nd Floor Stanford Gate, South Road, Brighton, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2004-08-12 ~ now
    IIF 86 - Secretary → ME
  • 26
    EVOLVING DESIGNS LTD - now
    EVOLVE COACHING LIMITED
    - 2018-11-05 05167783
    2nd Floor Stanford Gate, South Road, Brighton, East Sussex
    Active Corporate (5 parents)
    Officer
    2005-10-04 ~ 2007-04-05
    IIF 71 - Secretary → ME
  • 27
    FIRST STEPS ACADEMY LIMITED - now
    RECCE LTD
    - 2007-02-19 04419039
    CHARLES JOBSON LIMITED
    - 2003-02-24 04419039
    P52 LIMITED - 2002-09-06
    Steve Bird, Suite 3 Unit 8 Kingsdale Business Centre, Regina Road, Chelmsford, Essex
    Dissolved Corporate (5 parents)
    Officer
    2003-02-05 ~ 2007-01-17
    IIF 46 - Director → ME
    2003-02-05 ~ 2007-01-17
    IIF 90 - Secretary → ME
  • 28
    GERARD KOOL LIMITED
    05381392
    49 Temple Road, Croydon, England
    Dissolved Corporate (6 parents)
    Officer
    2005-03-18 ~ 2006-05-04
    IIF 81 - Secretary → ME
  • 29
    H TECHNOLOGIES (UK) LTD
    - now 06008424
    WESTMESTON LIMITED
    - 2008-10-16 06008424
    Swangate Swangate Horton Road, Ashley Heath, Ringwood, Hants, England
    Dissolved Corporate (8 parents)
    Officer
    2008-09-22 ~ 2008-12-24
    IIF 39 - Director → ME
  • 30
    HERGENHAHN CONSULTING LIMITED
    05853734
    7 Wembdon Orchard, Wembdon, Bridgwater, England
    Active Corporate (7 parents)
    Officer
    2006-06-21 ~ 2007-04-05
    IIF 107 - Secretary → ME
  • 31
    HOMETALENT LIMITED
    03295084
    134 Timber Mill, Southwater, Horsham, West Sussex
    Active Corporate (5 parents)
    Officer
    2004-03-31 ~ 2008-12-10
    IIF 17 - Director → ME
    2004-03-31 ~ 2010-07-04
    IIF 75 - Secretary → ME
  • 32
    ICROSSING LIMITED - now
    SPANNERWORKS LTD
    - 2008-01-25 03955760
    The Projects Brighton, 8-9 Ship Street, Brighton, England
    Active Corporate (22 parents)
    Officer
    2004-03-18 ~ 2006-03-31
    IIF 80 - Secretary → ME
  • 33
    ISA MEDIA LTD
    - now 05098182
    DOBSON-LOFTUS CONSULTANTS LIMITED
    - 2005-11-24 05098182
    Ground Floor Park Gate House, 70a Old Shoreham Road, Hove, England
    Active Corporate (6 parents)
    Officer
    2011-05-25 ~ 2013-04-05
    IIF 19 - Director → ME
    2004-04-20 ~ 2007-04-07
    IIF 66 - Secretary → ME
  • 34
    JOBSON MEDIA LIMITED
    - now 04357661
    PURPLE 52 LIMITED - 2002-09-06
    Saxon House, 27 Duke Street, Chelmsford, England
    Active Corporate (5 parents)
    Officer
    2003-01-31 ~ 2006-11-14
    IIF 16 - Director → ME
    2003-01-31 ~ 2006-11-14
    IIF 87 - Secretary → ME
  • 35
    K J FINCH FLOORING LIMITED
    05888362
    12 Whitehill Close, Eastbourne
    Dissolved Corporate (5 parents)
    Officer
    2006-07-27 ~ 2007-05-04
    IIF 69 - Secretary → ME
  • 36
    L S ELECTRICAL CONTRACTORS LTD
    - now 05735544 05058899
    BANYAN DESIGN LIMITED
    - 2006-04-04 05735544
    Suite 17 Building 6 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved Corporate (6 parents)
    Officer
    2006-03-20 ~ 2007-06-24
    IIF 112 - Secretary → ME
  • 37
    LUMENESSENCE LTD
    03785137
    103 Islingword Road, Brighton, East Sussex
    Dissolved Corporate (5 parents)
    Officer
    1999-06-11 ~ dissolved
    IIF 78 - Secretary → ME
  • 38
    LUMO DESIGN LIMITED
    04731349
    Flat 5, 49 Brunswick Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2006-01-01 ~ 2007-05-05
    IIF 110 - Secretary → ME
  • 39
    MOSAIC BRIGHTON LIMITED
    05655625
    2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2005-12-15 ~ 2006-04-05
    IIF 77 - Secretary → ME
    2005-12-15 ~ dissolved
    IIF 72 - Secretary → ME
  • 40
    MOTORSPORT MEMORABILIA LIMITED
    11523730
    2nd Floor Stanford Gate, South Road, Brighton, England
    Active Corporate (3 parents)
    Officer
    2025-03-06 ~ now
    IIF 9 - Director → ME
  • 41
    OLIVE PINE ASSOCIATES LTD - now
    SRC FD SERVICES LTD
    - 2013-09-06 08592043
    The Dog House, Haslam Crescent, Bexhill-on-sea, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2013-07-01 ~ 2013-08-01
    IIF 43 - Director → ME
  • 42
    PAUL LAMBDEN MEDICO-LEGAL LIMITED
    - now 06730629
    I-TRANSCRIBE LIMITED
    - 2015-03-04 06730629
    26 Stroudley Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2008-10-22 ~ 2016-11-23
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 61 - Ownership of shares – 75% or more OE
  • 43
    PETER MELVILLE LIMITED - now
    JAMAICA INN (HOVE) LIMITED
    - 2009-09-03 05916623
    2nd Floor Stanford Gate, South Road, Brighton, East Sussex
    Dissolved Corporate (7 parents)
    Officer
    2006-08-25 ~ 2007-09-01
    IIF 32 - Director → ME
  • 44
    PHILIP MURRAY LIMITED
    05870115
    13 Napier House Elva Way, Bexhill On Sea, East Sussex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2006-07-31 ~ 2007-05-01
    IIF 67 - Secretary → ME
  • 45
    PINKSALT PARTNERS LTD
    12308988 13806905
    Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (5 parents, 29 offsprings)
    Officer
    2023-04-03 ~ now
    IIF 15 - Director → ME
  • 46
    PROBATERS LIMITED
    - now 07317708
    WILLS+PROBATE PLUS LIMITED - 2011-08-11
    1st Floor Stanford Gate, South Road, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-09-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2018-05-22 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    PROCESS PHOTOGRAPHY LIMITED
    04757915
    2nd Floor, Stanford Gate, South Road, Brighton, East Sussex
    Active Corporate (6 parents)
    Officer
    2006-04-22 ~ 2007-04-22
    IIF 115 - Secretary → ME
  • 48
    PROPER ML LIMITED
    - now 14879190
    HUK 130 LIMITED - 2023-08-15
    2nd Floor, Stanford Gate, South Road, Brighton, England
    Active Corporate (9 parents)
    Officer
    2024-02-26 ~ 2025-12-03
    IIF 5 - Director → ME
    Person with significant control
    2024-02-26 ~ 2025-11-25
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 49
    PT TENNIS LTD - now
    TENNIS ACTIVE LTD - 2011-08-23
    PAUL TURNER CONSULTANCY LTD
    - 2007-11-23 04709286
    KIDZ CAMPS UK LTD
    - 2004-09-20 04709286
    11 South Road, Brighton, England
    Active Corporate (4 parents)
    Officer
    2004-09-16 ~ 2005-04-20
    IIF 102 - Secretary → ME
  • 50
    QUATTROFORZA LIMITED
    16733527
    2nd Floor, Preston Park House, South Road, Brighton, East Sussex, England
    Active Corporate (1 parent)
    Officer
    2025-09-22 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2025-09-22 ~ now
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 51
    RAPIDE INTERIORS LIMITED
    04389054
    2nd Floor Stanford Gate, South Road, Brighton, East Sussex
    Dissolved Corporate (7 parents)
    Officer
    2005-03-02 ~ 2006-04-05
    IIF 64 - Secretary → ME
  • 52
    RDF GROUP LIMITED - now
    RDF GROUP PLC
    - 2021-03-03 03637683
    EUROLINK MANAGED SERVICES PLC - 2005-06-13
    RDF (UK) LIMITED - 1999-05-11
    2nd Floor Stanford Gate, South Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (28 parents)
    Officer
    2019-05-03 ~ 2019-10-31
    IIF 25 - Director → ME
    2019-07-01 ~ 2019-10-31
    IIF 103 - Secretary → ME
  • 53
    RDF RESOURCES LIMITED
    - now 03984500
    EMS RESOURCES LIMITED - 2001-05-08
    Blenheim House, Old Steine, Brighton, England
    Dissolved Corporate (16 parents)
    Officer
    2019-05-03 ~ 2019-10-31
    IIF 26 - Director → ME
    2019-07-01 ~ 2019-10-31
    IIF 105 - Secretary → ME
  • 54
    RDFDIGITAL.COM LIMITED
    - now 03522265 09440849
    RDF CONSULTING LIMITED - 2017-04-04
    SPEED 6872 LIMITED - 1998-05-20
    Blenheim House, Old Steine, Brighton, England
    Active Corporate (21 parents)
    Officer
    2019-05-01 ~ 2019-10-31
    IIF 14 - Director → ME
    2019-07-01 ~ 2019-10-31
    IIF 104 - Secretary → ME
    2023-02-27 ~ 2025-09-01
    IIF 117 - Secretary → ME
    2025-11-28 ~ now
    IIF 101 - Secretary → ME
  • 55
    RDW POWER AND ENERGY LTD - now
    RDW TECHNICAL SERVICES LTD
    - 2011-10-20 06673998
    ARRAY COMPUTER CONSULTANCY LIMITED
    - 2010-11-19 06673998
    Johnston Carmichael, 107-111 Fleet Street, London
    Liquidation Corporate (3 parents)
    Officer
    2008-08-15 ~ 2010-12-08
    IIF 34 - Director → ME
  • 56
    ROGER SMITH ANTIQUES LIMITED
    05363669
    2nd Floor Stanford Gate, South Road, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    2005-02-14 ~ 2006-04-05
    IIF 93 - Secretary → ME
    2005-02-14 ~ 2010-02-12
    IIF 88 - Secretary → ME
  • 57
    ROOST DESIGN LTD
    - now 05928108
    CREATIVE MANAGEMENT LIMITED
    - 2007-09-20 05928108
    Washbrook View, Church Fields, Hurspierpoint, Hassocks, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2006-09-07 ~ 2008-03-31
    IIF 33 - Director → ME
  • 58
    SARAH SHERIDAN DESIGNS LIMITED
    04995488
    4th Floor International House, Queens Road, Brighton, East Sussex
    Dissolved Corporate (5 parents)
    Officer
    2005-09-16 ~ 2006-05-04
    IIF 65 - Secretary → ME
  • 59
    SATORIAL LIMITED
    05686196
    45 The Lookout, Peacehaven, Brighton, East Sussex
    Active Corporate (5 parents)
    Officer
    2006-01-24 ~ 2006-05-04
    IIF 114 - Secretary → ME
  • 60
    SEYCHELLES UK LTD - now
    LISA MATTHEWS BEAD BOUTIQUE LIMITED
    - 2007-05-23 05896585
    The Dog House, Haslam Crescent, Bexhill-on-sea, East Sussex
    Dissolved Corporate (5 parents)
    Officer
    2006-08-04 ~ 2007-05-05
    IIF 92 - Secretary → ME
  • 61
    SILVER BADGER PROMOTIONS LTD
    05376528
    Blenheim House, 56 Old Steine, Brighton, East Sussex, Uk
    Dissolved Corporate (6 parents)
    Officer
    2005-03-10 ~ 2006-04-05
    IIF 76 - Secretary → ME
  • 62
    SRC 1208 HOLDINGS LTD
    16071179
    2nd Floor Stanford Gate, South Road, Brighton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 63
    SRC ACCOUNTANTS LTD
    09913345
    Stanford Gate, South Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-11 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
  • 64
    SRC ADVISORY LIMITED
    - now 10626655
    SRC-TIME LTD
    - 2023-02-02 10626655
    2nd Floor, Stanford Gate, South Road, Brighton, East Sussex, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Officer
    2017-02-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-02-17 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 65
    SRC AUDIT LTD
    09913169
    Stanford Gate, South Road, Brighton, East Sussex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2015-12-11 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2017-08-17 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    SRC CORPORATE FINANCE LTD
    09918876
    2nd Floor, Stanford Gate, South Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 67
    SRC LEGAL LIMITED
    16024310
    2nd Floor Stanford Gate, South Road, Brighton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-17 ~ now
    IIF 10 - Director → ME
  • 68
    SRC PARTNERSHIP LTD
    - now 02600843
    SRC TAXATION CONSULTANCY LTD
    - 2014-08-20 02600843 05457627
    SRC (CAS) LIMITED
    - 2010-03-09 02600843 05457627... (more)
    SRC TAXATION CONSULTANCY LTD.
    - 2010-02-18 02600843 05457627
    HAMBLECROSS LIMITED
    - 1999-10-19 02600843
    2nd Floor, Stanford Gate, South Road, Brighton, East Sussex
    Active Corporate (11 parents, 83 offsprings)
    Officer
    ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-17
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 69
    SRC PAYROLL LTD
    09913513
    Stanford Gate, South Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-11 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
  • 70
    SRC TAXATION LTD
    09918797
    2nd Floor, Stanford Gate, South Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2015-12-16 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
  • 71
    SRC-TIME GROUP LLP
    OC422631
    2nd Floor Stanford Gate, South Road, Brighton
    Dissolved Corporate (4 parents)
    Officer
    2018-05-26 ~ dissolved
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    2018-05-26 ~ dissolved
    IIF 53 - Has significant influence or control OE
  • 72
    STEVE SIMPSON CONSULTANCY LTD
    05716326
    15 Swanstand, Letchworth, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2006-02-21 ~ 2012-03-19
    IIF 111 - Secretary → ME
  • 73
    STORM DESIGN SERVICES LIMITED
    05451696
    Blenheim House, 56 Old Steine, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2005-05-25 ~ 2006-05-25
    IIF 109 - Secretary → ME
  • 74
    SWAYNE LIMITED
    03878861
    2nd Floor Stanford Gate, South Road, Brighton, East Sussex
    Active Corporate (5 parents)
    Officer
    1999-11-17 ~ 2006-05-04
    IIF 82 - Secretary → ME
  • 75
    SWINTON REDS 20 LIMITED
    08462753
    The County Ground, County Road, Swindon
    Active Corporate (7 parents, 1 offspring)
    Officer
    2013-04-10 ~ 2019-08-14
    IIF 21 - Director → ME
  • 76
    TECH PROPER LIMITED
    15449002
    2nd Floor Stanford Gate, South Road, Brighton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-29 ~ 2025-12-03
    IIF 3 - Director → ME
    Person with significant control
    2024-01-29 ~ 2025-11-25
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 77
    THORN ELECTRICAL SERVICES LIMITED
    05027794
    Blenheim House, 56 Old Steine, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2004-04-06 ~ 2006-05-06
    IIF 74 - Secretary → ME
  • 78
    UNITED ENDEAVOUR LTD
    09064459
    2nd Floor, Stanford Gate, South Road, Brighton, E
    Dissolved Corporate (1 parent)
    Officer
    2014-05-30 ~ dissolved
    IIF 42 - Director → ME
  • 79
    WATER TELECOM LTD
    11309243
    111 Ditchling Road, Brighton, England
    Active Corporate (5 parents)
    Officer
    2019-11-13 ~ 2024-11-13
    IIF 106 - Secretary → ME
  • 80
    WAYNE FRANCIS MEDIA LIMITED
    04974801
    2nd Floor Stanford Gate, South Road, Brighton, East Sussex
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2003-11-25 ~ 2006-11-25
    IIF 70 - Secretary → ME
  • 81
    WICKED FIGURES LIMITED
    04970994
    2nd Floor Stanford Gate, South Road, Brighton, East Sussex, United Kingdom
    Active Corporate (7 parents)
    Officer
    2005-06-01 ~ 2021-06-15
    IIF 18 - Director → ME
  • 82
    WILLIE HENDRY LIMITED
    05972496
    45 - 46, Trafalgar Street, Brighton, England
    Dissolved Corporate (5 parents)
    Officer
    2006-10-19 ~ 2008-10-20
    IIF 84 - Secretary → ME
  • 83
    WISTERIA HOLDINGS LIMITED
    05907967
    13 Napier House Elva Way, Bexhill On Sea, East Sussex, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2006-08-29 ~ 2007-05-05
    IIF 79 - Secretary → ME
  • 84
    W’ZIS LIMITED
    - now 12369250
    HAPPY HAMSTER LIMITED
    - 2020-11-30 12369250
    30 Surrenden Park, Brighton, England
    Active Corporate (2 parents)
    Officer
    2019-12-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-12-18 ~ 2021-03-12
    IIF 54 - 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.