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

Christopher John Ford

    Related profiles found in government register
  • Christopher John Ford
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christopher John Ford
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, New Road, Brighton, BN1 1UF, England

      IIF 29
    • icon of address 19 New Road, Brighton, East Sussex, BN1 1UF, United Kingdom

      IIF 30
    • icon of address 476a, Cowbridge Road East, Cardiff, CF5 1BL, United Kingdom

      IIF 31
    • icon of address Maple House, Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8RD

      IIF 32
    • icon of address 16, Kithurst Park, Storrington, Pulborough, RH20 4JH, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address 7, Beechwood, Small Dole, BN5 9YS, United Kingdom

      IIF 36
    • icon of address 7, Beechwood, Small Dole, West Sussex, BN5 9YS, United Kingdom

      IIF 37
  • Christopher Ford
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Christopher Paul Ford
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 The Old Barn, Westfield Road, Barton-upon-humber, DN18 5RQ, England

      IIF 47
  • Ford, Christopher John, Mr.
    British chartered accountant born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ford, Christopher John, Mr.
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christopher Paul Ford
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 The Old Barn, Westfield Road, Barton-upon-humber, DN18 5RQ, England

      IIF 76
    • icon of address Heron House, Plaxton Bridge Road, Beverley, HU17 0RT, England

      IIF 77
    • icon of address Lakeside House, Plaxton Bridge Road, Beverley, HU17 0RT, England

      IIF 78
  • Ford, Christopher John
    British chartered accountant born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 New Road, Brighton, East Sussex, BN1 1EY

      IIF 79
    • icon of address 19, New Road, Brighton, East Sussex, BN1 1UF, United Kingdom

      IIF 80
    • icon of address Brighton Aldridge Community Academy, Lewes Road, Brighton, East Sussex, BN1 9PW

      IIF 81
    • icon of address Ground Floor, 19 New Road, Brighton, BN1 1UF, United Kingdom

      IIF 82
    • icon of address 7, Beechwood, Small Dole, Henfield, BN5 9YS, United Kingdom

      IIF 83
    • icon of address 7, Beechwood, Small Dole, Henfield, West Sussex, BN5 9YS, England

      IIF 84
    • icon of address 7 Beechwood, Small Dole, Henfield, West Sussex, BN5 9YS, United Kingdom

      IIF 85 IIF 86 IIF 87
    • icon of address 2/4 Ash Lane, Rustington, Littlehampton, West Sussex, BN16 3BZ, United Kingdom

      IIF 88
  • Ford, Christopher John
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ford, Christopher John
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Beechwood, Small Dole, Henfield, West Sussex, BN5 9YS

      IIF 104
    • icon of address Laurel Cottage, Newport Road, Magor Newport, Monmouthshire, NP26 3EQ

      IIF 105
  • Ford, Christopher John
    British managing director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 476a, Cowbridge Road East, Cardiff, CF5 1BL, United Kingdom

      IIF 106
  • Mr Christopher Ford
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Stables, Shellwood Road, Leigh, Reigate, RH2 8NX, United Kingdom

      IIF 107
  • Mr Christopher John Ford
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Concorde House, 18 Margaret Street, Brighton, BN2 1TS, England

      IIF 108
    • icon of address 2/4 Ash Lane, Rustington, Littlehampton, West Sussex, BN16 3BZ, United Kingdom

      IIF 109
  • Ford, Christopher John
    British chief operating officer born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cubico Sustainable Investments, 70 St Mary Axe, London, EC3A 8BE, United Kingdom

      IIF 110 IIF 111 IIF 112
    • icon of address The Hallmark Building, 106 Fenchurch Street, London, EC3M 5JE, United Kingdom

      IIF 113 IIF 114
  • Ford, Christopher John
    born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 19 New Road, Brighton, BN1 1UF, United Kingdom

      IIF 115
    • icon of address 7, Beechwood, Small Dole, Henfield, West Sussex, BN5 9YS

      IIF 116
  • Ford, Christopher Paul
    British ceo born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heron House, Plaxton Bridge Road, Beverley, HU17 0RT, England

      IIF 117
  • Ford, Christopher Paul
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 The Old Barn, Westfield Road, Barton-upon-humber, DN18 5RQ, England

      IIF 118
  • Ford, Christopher Paul
    British engineer born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 The Old Barn, Westfield Road, Barton-upon-humber, DN18 5RQ, England

      IIF 119
  • Ford, Christopher Paul
    British event organiser born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Dikelands Lane, Upper Poppleton, York, YO26 6JA, United Kingdom

      IIF 120
  • Ford, Christopher
    British project manager born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Stables, Shellwood Road, Leigh, Reigate, RH2 8NX, United Kingdom

      IIF 121
  • Ford, Christopher John
    British self employed born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Hope Lane Country Park, Jubilee Lane, Marshland St. James, Wisbech, PE14 8JD, England

      IIF 122
  • Ford, Christopher John
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 19 New Road, Brighton, East Sussex, BN1 1EY

      IIF 123
    • icon of address Ground Floor, 19 New Road, Brighton, BN1 1UF

      IIF 124
  • Ford, Christopher Paul
    British director born in July 1972

    Registered addresses and corresponding companies
    • icon of address 17 Severn Green, Nether Poppleton, York, North Yorkshire, YO26 6RE

      IIF 125
  • Ford, Christopher Paul
    British engineer born in July 1972

    Registered addresses and corresponding companies
    • icon of address 17 Severn Green, Nether Poppleton, York, North Yorkshire, YO26 6RE

      IIF 126
  • Ford, Christopher Paul
    British engineer

    Registered addresses and corresponding companies
    • icon of address 1 The Old Barn, Westfield Road, Barton-upon-humber, DN18 5RQ, England

      IIF 127
  • Ford, Christopher John

    Registered addresses and corresponding companies
    • icon of address 19, New Road, Brighton, East Sussex, BN1 1UF, United Kingdom

      IIF 128
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 7 Beechwood, Small Dole, Henfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-11 ~ dissolved
    IIF 83 - Director → ME
  • 2
    icon of address Ground Floor, 19 New Road, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-18 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 16 Kithurst Park, Storrington, Pulborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Ground Floor, 19 New Road, Brighton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 87 - Director → ME
  • 5
    icon of address Ground Floor, 19 New Road, Brighton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 85 - Director → ME
  • 6
    icon of address Ground Floor, 19 New Road, Brighton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 16 Kithurst Park, Storrington, Pulborough, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    13,478 GBP2024-05-31
    Officer
    icon of calendar 2020-05-26 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 8
    icon of address 16 Kithurst Park, Storrington, Pulborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 9
    BROXTED SOLAR CO HOLDINGS LTD - 2016-03-17
    icon of address Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Active Corporate (5 parents, 15 offsprings)
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 110 - Director → ME
  • 10
    icon of address Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 112 - Director → ME
  • 11
    icon of address 476a Cowbridge Road East, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,110 GBP2024-12-31
    Officer
    icon of calendar 2020-12-06 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 7 Beechwood, Small Dole, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 13
    icon of address The Old Stables Shellwood Road, Leigh, Reigate, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    112 GBP2024-03-31
    Officer
    icon of calendar 2018-10-11 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 16 Kithurst Park, Storrington, Pulborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-14 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 15
    icon of address Ground Floor, 19 New Road, Brighton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2018-10-30 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 16
    icon of address 16 Kithurst Park, Storrington, Pulborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2021-10-15 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 17
    BURLOW LIMITED - 2020-02-21
    icon of address Ground Floor, 19 New Road, Brighton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 18
    icon of address Ground Floor, 19 New Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-22 ~ dissolved
    IIF 84 - Director → ME
  • 19
    icon of address Heron House, Plaxton Bridge Road, Beverley, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 20
    icon of address Ground Floor, 19 New Road, Brighton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 21
    icon of address Ground Floor, 19 New Road, Brighton, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,520 GBP2024-10-31
    Officer
    icon of calendar 2018-10-11 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 16 Kithurst Park, Storrington, Pulborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Concorde House, 18 Margaret Street, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 111 - Director → ME
  • 25
    icon of address 2 Dikelands Lane, Upper Poppleton, York
    Active Corporate (2 parents)
    Equity (Company account)
    5,023 GBP2024-12-31
    Officer
    icon of calendar 2014-11-13 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 26
    icon of address The Chapel, Bridge Street, Driffield, East Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    164,412 GBP2024-07-02
    Officer
    icon of calendar 2016-07-12 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    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
  • 27
    icon of address 2 Hope Lane Country Park Jubilee Lane, Marshland St. James, Wisbech, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 122 - Director → ME
  • 28
    icon of address Heron House, Plaxton Bridge Road, Beverley, England
    Active Corporate (6 parents)
    Equity (Company account)
    392,823 GBP2024-11-30
    Officer
    icon of calendar 2006-01-25 ~ now
    IIF 119 - Director → ME
    icon of calendar 1995-11-29 ~ now
    IIF 127 - Secretary → ME
  • 29
    TASK MASTERS CONTRACTORS LIMITED - 2018-02-19
    icon of address Ground Floor, 19 New Road, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-16 ~ dissolved
    IIF 95 - Director → ME
  • 30
    icon of address 16 Kithurst Park, Storrington, Pulborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 31
    icon of address Ground Floor, 19 New Road, Brighton, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-21 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2019-09-21 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address Ground Floor, 19 New Road, Brighton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
Ceased 41
  • 1
    icon of address 16 Kithurst Park, Storrington, Pulborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-08-13 ~ 2024-08-13
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ 2024-08-13
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Ground Floor, 19 New Road, Brighton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-22 ~ 2008-09-30
    IIF 123 - Secretary → ME
  • 3
    THE FALMER ACADEMY - 2010-04-08
    icon of address Brighton Aldridge Community Academy, Lewes Road, Brighton, East Sussex
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-02-29 ~ 2015-12-10
    IIF 81 - Director → ME
  • 4
    icon of address 16 Kithurst Park, Storrington, Pulborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ 2025-03-05
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ 2025-03-05
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 5
    icon of address Maple House Greenwood Close, Cardiff Gate Business Park, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    278,171 GBP2024-03-31
    Officer
    icon of calendar 2004-09-06 ~ 2020-12-02
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2020-12-02
    IIF 32 - Has significant influence or control OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 16 Kithurst Park, Storrington, Pulborough, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-08 ~ 2024-10-08
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ 2024-10-08
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 7
    icon of address 16 Kithurst Park, Storrington, Pulborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-31 ~ 2024-07-31
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ 2024-07-31
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 8
    BIOETHANOL PARTNERS LLP - 2009-08-28
    BIOETHANOL PARTNERS NO.1 LLP - 2008-02-06
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (40 parents)
    Officer
    icon of calendar 2014-04-03 ~ 2020-08-16
    IIF 116 - LLP Member → ME
  • 9
    SPROUT SWINWEAR LIMITED - 2024-11-05
    SPROUT SWIMWEAR LIMITED - 2024-11-21
    icon of address 16 Kithurst Park, Storrington, Pulborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-05 ~ 2024-11-05
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ 2024-11-05
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 10
    LEKELA POWER HOLDINGS (SENEGAL) LIMITED - 2024-03-26
    icon of address Iq-eq Corporate Services (mauritius) Ltd, C/o Iq-eq Corporate Services (mauritius) Ltd 33 Edith Cavell Street, Port Louis, 11324, Mauritius
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-10-27 ~ 2023-11-02
    IIF 114 - Director → ME
  • 11
    icon of address 5 Frederick Terrace, Frederick Place, Brighton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-25 ~ 2024-09-25
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ 2024-09-25
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 12
    icon of address 16 Kithurst Park, Storrington, Pulborough, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-05 ~ 2025-06-05
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ 2025-06-05
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address 16 Kithurst Park, Storrington, Pulborough, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-05 ~ 2025-06-05
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ 2025-06-05
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 14
    icon of address 16 Kithurst Park, Storrington, Pulborough, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-05 ~ 2025-06-05
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ 2025-06-05
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 15
    icon of address 16 Kithurst Park, Storrington, Pulborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-11 ~ 2025-04-11
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ 2025-04-11
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 16
    icon of address 16 Kithurst Park, Storrington, Pulborough, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-14 ~ 2025-03-14
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ 2025-03-14
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address 16 Kithurst Park, Storrington, Pulborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-16 ~ 2025-06-16
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ 2025-06-16
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address 60 Berriedale Avenue, Hove, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-11 ~ 2025-02-11
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ 2025-02-11
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 19
    icon of address 8 Morrison Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-18 ~ 2023-12-18
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ 2023-12-18
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 20
    TICEHURST LIMITED - 2014-11-04
    icon of address Ground Floor, 19 New Road, Brighton
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    218,312 GBP2024-05-31
    Officer
    icon of calendar 2014-07-14 ~ 2014-11-19
    IIF 82 - Director → ME
  • 21
    icon of address Ground Floor, 19 New Road, Brighton, East Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,661 GBP2024-04-30
    Officer
    icon of calendar 2013-03-26 ~ 2020-06-01
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-01
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    icon of address Ground Floor, 19 New Road, Brighton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-04-05 ~ 2020-06-01
    IIF 115 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-01
    IIF 30 - Has significant influence or control OE
  • 23
    icon of address 19 New Road, Brighton, East Sussex
    Active Corporate (2 parents, 60 offsprings)
    Equity (Company account)
    5 GBP2024-05-31
    Officer
    icon of calendar 2006-05-15 ~ 2020-06-01
    IIF 80 - Director → ME
    icon of calendar 2009-04-30 ~ 2020-06-01
    IIF 128 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-01
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address 16 Kithurst Park, Storrington, Pulborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-06 ~ 2024-08-06
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ 2024-08-06
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 25
    icon of address 16 Kithurst Park, Storrington, Pulborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-19 ~ 2025-06-19
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ 2025-06-19
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 26
    icon of address 16 Kithurst Park, Storrington, Pulborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-19 ~ 2025-06-19
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ 2025-06-19
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 27
    icon of address 16 Kithurst Park, Storrington, Pulborough, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-01 ~ 2025-04-01
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ 2025-04-01
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 28
    icon of address Ground Floor, 19 New Road, Brighton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,965 GBP2018-10-31
    Officer
    icon of calendar 2009-02-09 ~ 2009-02-09
    IIF 104 - Director → ME
  • 29
    icon of address C/o Iq/eq Corporate Services (mauritius) Ltd, 33 Edith Cavell Street, Port Louis 11324, Mauritius
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-10-27 ~ 2023-11-02
    IIF 113 - Director → ME
  • 30
    DEMANDS& LIMITED - 2025-01-28
    icon of address The Workshop, 32-40 Tontine Street, Folkestone, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-21 ~ 2025-01-21
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ 2025-01-21
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 31
    icon of address Heron House, Plaxton Bridge Road, Beverley, England
    Active Corporate (6 parents)
    Equity (Company account)
    392,823 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-28 ~ 2025-03-28
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    icon of address 28 Penhill Road, Lancing, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-19 ~ 2025-02-19
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ 2025-02-19
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 33
    icon of address 28 Penhill Road, Lancing, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-24 ~ 2025-04-24
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ 2025-04-24
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 34
    icon of address 16 Kithurst Park, Storrington, Pulborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ 2024-09-27
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ 2024-09-27
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 35
    icon of address 16 Kithurst Park, Storrington, Pulborough, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    12,174 GBP2025-03-31
    Officer
    icon of calendar 2024-02-27 ~ 2024-02-27
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ 2024-02-27
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 36
    SABRE SOUND & LIGHT LIMITED - 2000-06-27
    icon of address 148 Sculcoates Lane, Hull, East Yokshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-02-09 ~ 2005-10-21
    IIF 125 - Director → ME
  • 37
    RIVALFIND LIMITED - 1987-07-23
    FURLONG SERVICES LIMITED - 2004-01-13
    FURLONG TRAINING & SERVICES LIMITED - 1991-07-29
    icon of address 148 Sculcoates Lane, Hull, East Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    7,734 GBP2024-01-31
    Officer
    icon of calendar 2004-01-01 ~ 2005-10-21
    IIF 126 - Director → ME
  • 38
    icon of address Ground Floor, 19 New Road, Brighton
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    978,660 GBP2024-07-31
    Officer
    icon of calendar 2004-06-29 ~ 2004-06-29
    IIF 79 - Director → ME
    icon of calendar 2004-06-29 ~ 2025-02-20
    IIF 124 - Secretary → ME
  • 39
    icon of address 16 Kithurst Park, Storrington, Pulborough, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-05 ~ 2025-06-05
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ 2025-06-05
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 40
    icon of address 16 Kithurst Park, Storrington, Pulborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-11 ~ 2024-09-11
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ 2024-09-11
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 41
    icon of address 16 Kithurst Park, Storrington, Pulborough, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-03 ~ 2024-05-03
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ 2024-05-03
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.