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

Lauro, Fabio

    Related profiles found in government register
  • Lauro, Fabio
    Italian designer born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Montpellier Road, Brighton, East Sussex, BN13BA, United Kingdom

      IIF 1
    • icon of address 105 Western Road, Hove, East Sussex, BN3 1FA, United Kingdom

      IIF 2
    • icon of address 51-53, Shelton Street, London, WC2H 9JU, England

      IIF 3
  • Lauro, Fabio
    Italian director born in September 1982

    Resident in England

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

      IIF 4
  • Lauro, Fabio
    Italian entrepreneur born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56-58, St. James's Street, Brighton, BN2 1QG, England

      IIF 5
  • Lauro, Fabio
    Italian manager born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-7, Marne Parade, Brighton, BN2 1TA, United Kingdom

      IIF 6
  • Lauro, Fabio
    Italian marketing director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Savoy Court, London, WC2R 0EZ, England

      IIF 7
  • Lauro, Fabio
    Italian restrateur born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31-32, New Road, Brighton, East Sussex, BN1 1UG, United Kingdom

      IIF 8
  • Lauro, Fabio
    Italian adviser born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102-104, Western Road, Hove, East Sussex, BN3 1FA, United Kingdom

      IIF 9
  • Lauro, Fabio
    British chief executive born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106a, Western Road, Hove, BN3 1FA, England

      IIF 10
    • icon of address 26b, Eaton Road, Hove, BN3 3PJ, England

      IIF 11
  • Lauro, Fabio
    British company director born in September 1982

    Resident in England

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

      IIF 12
    • icon of address 5-6 Circus Parade, New England Road, Brighton, BN1 4GW, England

      IIF 13
  • Lauro, Fabio
    British designer born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15c, Prince Albert Street, Brighton, BN1 1HF, England

      IIF 14
    • icon of address 19, Prince Albert Street, Brighton, BN1 1HF, England

      IIF 15
    • icon of address 57, St. James's Street, Brighton, BN2 1QG, England

      IIF 16
    • icon of address 102-105, Western Road, Hove, BN3 1FA, England

      IIF 17
    • icon of address 26a, Eaton Road, Hove, BN3 3PJ, England

      IIF 18
    • icon of address 26b, Eaton Road, Hove, BN3 3PJ, England

      IIF 19 IIF 20 IIF 21
    • icon of address 31a, Western Road, Hove, BN3 1AF, England

      IIF 23 IIF 24
    • icon of address 19-21, Monmouth Street, London, WC2H 9DD, England

      IIF 25
  • Lauro, Fabio
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30-34 North Street, Hailsham, BN27 1DW, United Kingdom

      IIF 26
  • Lauro, Fabio
    British marketing director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102-105, Western Road, Hove, BN3 1FA, England

      IIF 27
  • Lauro, Fabio
    Italian,british company director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, St. James's Street, Brighton, BN2 1QG, England

      IIF 28
  • Lauro, Fabio
    Italian adviser born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Ship Street, Brighton, BN1 1AB, United Kingdom

      IIF 29
  • Lauro, Fabio
    Italian ceo born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address F1, 140 Freshfield Road, Brighton, East Sussex, BN1 0BR, United Kingdom

      IIF 30
  • Lauro, Fabio
    Italian coffee importer born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Preston Street, Brighton, East Sussex, BN1 2HP, United Kingdom

      IIF 31
    • icon of address 47, Gardner Street, Brighton, East Sussex, BN1 1UN, United Kingdom

      IIF 32
  • Lauro, Fabio
    Italian company director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102a, Western Road, Hove, BN3 1FA, England

      IIF 33
  • Lauro, Fabio
    Italian concept designer born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Montpellier Road, Brighton, East Sussex, BN13BA, United Kingdom

      IIF 34
    • icon of address 2, Britannia Street, Office, Leeds, LS1 2DZ, England

      IIF 35
    • icon of address 51-53, Shelton Street, London, WC2H 9JU, England

      IIF 36
  • Lauro, Fabio
    Italian designer born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Hereford Court, Hereford Street, Brighton, East Sussex, BN21FL, United Kingdom

      IIF 37
    • icon of address 31, New Road, Brighton, East Sussex, BN1 1UG, United Kingdom

      IIF 38
    • icon of address Rickshaw Office, 36 Ship Street, Brighton, East Sussex, BN11AB, United Kingdom

      IIF 39
  • Lauro, Fabio
    Italian director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-7, Marine Parade, Brighton, BN2 1TA, United Kingdom

      IIF 40
    • icon of address 5-7, Marine Parade, Brighton, East Sussex, BN2 1TA, England

      IIF 41
  • Lauro, Fabio
    Italian manager born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, South Hill, Guildford, Surrey, GU13SY, United Kingdom

      IIF 42 IIF 43
  • Lauro, Fabio
    Italian operational director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Ship Street, Como, Brighton, East Sussex, BN1 1AB, United Kingdom

      IIF 44
  • Mr Fabio Lauro
    Italian born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15c, Prince Albert Street, Brighton, BN1 1HF, England

      IIF 45
    • icon of address 17-18, Prince Albert Street, Food For Friends, Brighton, BN1 1HF, England

      IIF 46
    • icon of address 31, New Road, Brighton, BN1 1UG, England

      IIF 47
    • icon of address 31 New Road, Brighton, BN1 1UG, United Kingdom

      IIF 48
    • icon of address 56-58, St. James's Street, Brighton, BN2 1QG, England

      IIF 49
    • icon of address 57, St. James's Street, Brighton, BN2 1QG, England

      IIF 50
    • icon of address 102-105, Western Road, Hove, BN3 1FA, England

      IIF 51 IIF 52
    • icon of address 102a, Western Road, Hove, BN3 1FA, England

      IIF 53
    • icon of address 105 Western Road, Hove, East Sussex, BN3 1FA, United Kingdom

      IIF 54
    • icon of address 26b, Eaton Road, Hove, BN3 3PJ, England

      IIF 55 IIF 56 IIF 57
    • icon of address 31a, Western Road, Hove, BN3 1AF, England

      IIF 58 IIF 59
    • icon of address 2, Savoy Court, London, WC2R 0EZ, England

      IIF 60
    • icon of address 51-53, Shelton Street, London, WC2H 9JU, England

      IIF 61
  • Lauro, Fabio
    Italian concept designer born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Preston Street, Brighton, East Sussex, BN1 2HP, United Kingdom

      IIF 62
  • Lauro, Fabio
    Italian designer born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maison Como, 102-106 Wester Road, Hove, East Sussex, BN31FA, United Kingdom

      IIF 63
  • Mr Fabio Lauro
    Italian born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84a High Street, Wimblendon, London, SW195EG, United Kingdom

      IIF 64
  • Fabio, Lauro
    Italian designer born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Six, 102-106 Western Road, Brighton, East Sussex, BN31FA, United Kingdom

      IIF 65
  • Mr Fabio Lauro
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-6 Circus Parade, New England Road, Brighton, BN1 4GW, England

      IIF 66
    • icon of address 26b, Eaton Road, Hove, BN3 3PJ, England

      IIF 67 IIF 68
  • Lauro, Fabio

    Registered addresses and corresponding companies
    • icon of address 2, South Hill, Guildford, Surrey, GU13SY, United Kingdom

      IIF 69
  • Mr Fabio L Lauro
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26a, Eaton Road, Hove, BN3 3PJ, England

      IIF 70
  • Fabio Lauro
    Italian born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Preston Street, Brighton, BN1 2HP, United Kingdom

      IIF 71
  • Lauro, Fabio, Dr
    British ceo born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Montpellier Road, Brighton, East Sussex, BN13BA, United Kingdom

      IIF 72
  • Lauro, Fabio, Dr
    British manager born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Prince Albert Street, Brighton, East Sussex, BN1 1HF, United Kingdom

      IIF 73
    • icon of address 41, Market Street, Brighton, East Sussex, BN1 1HH, United Kingdom

      IIF 74
    • icon of address 54, Preston Street, Brighton, East Sussex, BN1 2HE, United Kingdom

      IIF 75
  • Mr Fabio Lauro
    Italian born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Preston Street, Brighton, BN1 2HP, United Kingdom

      IIF 76
    • icon of address 31 New Road, Brighton, East Sussex, BN1 1UG, United Kingdom

      IIF 77 IIF 78
    • icon of address 31-32, New Road, Brighton, East Sussex, BN1 1UG, United Kingdom

      IIF 79
    • icon of address 53, Montpellier Road, Brighton, East Sussex, BN13BA, United Kingdom

      IIF 80
    • icon of address 102a, Western Road, Hove, BN31FA, England

      IIF 81
    • icon of address 106a, Western Road, Hove, BN3 1FA, England

      IIF 82
    • icon of address 26b, Eaton Road, Hove, BN3 3PJ, England

      IIF 83
    • icon of address 2, Britannia Street, Office, Leeds, LS1 2DZ, England

      IIF 84
    • icon of address 51-53, Shelton Street, London, WC2H 9JU, England

      IIF 85
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 31 New Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-06-21 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 2
    icon of address 56-58 St. James's Street, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 3
    icon of address 51-53 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-29 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address 105 Western Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-22 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 5
    icon of address Brera Properties, 51-53 Church Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-20 ~ dissolved
    IIF 37 - Director → ME
  • 6
    icon of address 106a Western Road, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,646 GBP2024-03-31
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 7
    icon of address 53 Montpellier Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-10-22 ~ dissolved
    IIF 80 - Has significant influence or controlOE
  • 8
    icon of address 2 Savoy Court, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 9
    icon of address 2 Britannia Street, Office, Leeds, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2019-07-11 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ now
    IIF 84 - Has significant influence or controlOE
  • 10
    icon of address 31 New Road, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35,823 GBP2019-03-31
    Officer
    icon of calendar 2020-02-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 56 St. James's St, Brighton, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-28 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 26b Eaton Road, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 13
    icon of address 31 New Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-11 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ dissolved
    IIF 78 - Has significant influence or controlOE
  • 14
    ACCESS STUDY UK LIMITED - 2005-01-06
    UK STUDY LIMITED - 2004-03-17
    icon of address 17-18 Prince Albert Street, Food For Friends, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    380 GBP2024-03-30
    Officer
    icon of calendar 2019-06-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 26b Eaton Road, Hove, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 16
    icon of address 5-6 Circus Parade New England Road, Brighton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 17
    icon of address 84a High Street Wimblendon, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-15 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 18
    icon of address 108 Western Road, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,324 GBP2023-10-31
    Officer
    icon of calendar 2022-10-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 19
    icon of address Maison Como & Design, 51-53 Church Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 1 - Director → ME
  • 20
    icon of address 19-21 Monmouth Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,268 GBP2023-09-30
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 26b Eaton Road, Hove, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 22
    icon of address 31a Western Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-25 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 5-7 Marine Parade Marine Parade, Brighton, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-21 ~ dissolved
    IIF 6 - Director → ME
  • 24
    icon of address 31-32 New Road, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 79 - Has significant influence or controlOE
  • 25
    icon of address 102-105 Western Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 26
    DESIGN BY SIX STUDIO LIMITED - 2021-11-08
    icon of address 51-53 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2018-10-22 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ dissolved
    IIF 85 - Has significant influence or controlOE
  • 27
    icon of address 5-7 Marine Parade, Brighton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-08-16 ~ dissolved
    IIF 40 - Director → ME
  • 28
    icon of address 26b Eaton Road, Hove, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -1,310,584 GBP2024-02-29
    Officer
    icon of calendar 2017-11-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ now
    IIF 55 - Has significant influence or controlOE
  • 29
    icon of address 26a Eaton Road, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    207 GBP2024-04-30
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
Ceased 23
  • 1
    EL SEIS LTD - 2021-06-21
    SEIS JARDIN LTD - 2021-05-11
    icon of address Dell Quay Yacht Marina Dell Quay Road, Dell Quay Road, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2021-05-12 ~ 2023-01-19
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ 2022-02-03
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 2
    icon of address Rickshaw Office, 36 Ship Street, Brighton, East Sussex, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-04-08 ~ 2015-07-06
    IIF 39 - Director → ME
  • 3
    icon of address 51-53 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-10-29 ~ 2022-02-03
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 4
    icon of address 30-34 North Street, Hailsham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-10-19 ~ 2023-01-07
    IIF 26 - Director → ME
  • 5
    icon of address 40 East Street, Maidstone, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-15 ~ 2014-07-16
    IIF 74 - Director → ME
  • 6
    icon of address 53 Montpellier Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-22 ~ 2019-11-11
    IIF 34 - Director → ME
  • 7
    icon of address 40 Earl Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-17 ~ 2014-03-03
    IIF 72 - Director → ME
  • 8
    VF-CD LTD - 2011-06-21
    icon of address F1 140 Freshfield Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-06 ~ 2012-06-13
    IIF 30 - Director → ME
    icon of calendar 2011-04-04 ~ 2011-05-03
    IIF 44 - Director → ME
  • 9
    icon of address 2 South Hill, Guildford, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-21 ~ 2014-03-29
    IIF 43 - Director → ME
    icon of calendar 2013-11-21 ~ 2014-01-08
    IIF 69 - Secretary → ME
  • 10
    WOLFOX ORGANIC COFFEE LTD - 2021-05-10
    icon of address 27 Preston Street, Brighton, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-06 ~ 2021-05-06
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ 2021-05-06
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 11
    icon of address 30 Warwick St, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-17 ~ 2013-12-31
    IIF 42 - Director → ME
    icon of calendar 2012-11-15 ~ 2013-04-12
    IIF 73 - Director → ME
  • 12
    icon of address 31a Western Road, Hove, England
    Dissolved Corporate
    Officer
    icon of calendar 2021-05-14 ~ 2023-01-20
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ 2022-02-03
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 13
    icon of address 84a High Street Wimblendon, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-15 ~ 2017-03-10
    IIF 9 - Director → ME
    icon of calendar 2017-01-15 ~ 2017-06-30
    IIF 29 - Director → ME
  • 14
    icon of address Maison Como, 102-106 Wester Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-11 ~ 2016-04-06
    IIF 63 - Director → ME
  • 15
    icon of address 30 New Road, Brighton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-30 ~ 2023-07-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ 2023-06-06
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 16
    icon of address Six, 102-106 Western Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-12 ~ 2015-11-26
    IIF 65 - Director → ME
  • 17
    TRADINGPOSTCOFFEEROASTERS LTD - 2017-11-07
    icon of address The Roastery, 13-14 Sydney Street, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    557,579 GBP2024-03-31
    Officer
    icon of calendar 2017-08-15 ~ 2017-10-23
    IIF 41 - Director → ME
  • 18
    icon of address 54 Preston Street, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-15 ~ 2013-01-03
    IIF 75 - Director → ME
  • 19
    icon of address 31 New Road, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,815 GBP2019-01-31
    Officer
    icon of calendar 2020-02-03 ~ 2021-03-31
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ 2021-03-31
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    icon of address 27 Preston Street, Brighton, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-02 ~ 2021-05-06
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ 2021-05-06
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Has significant influence or control OE
  • 21
    WOLFOX COLLECTIVE LTD - 2021-12-07
    icon of address 57 St. James's Street, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2021-04-06 ~ 2022-05-10
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ 2022-08-11
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 50 - Right to appoint or remove directors OE
  • 22
    icon of address 47 Gardner Street, Brighton, East Sussex, United Kingdom
    Active Corporate
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2020-01-29 ~ 2020-05-06
    IIF 32 - Director → ME
  • 23
    WOLFOX COFFEE LIMITED - 2022-12-15
    icon of address 58 St. James's Street, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2020-06-01 ~ 2023-09-20
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2023-10-20
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.