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

Cooper, Michael Barry

    Related profiles found in government register
  • Cooper, Michael Barry
    British

    Registered addresses and corresponding companies
    • icon of address 34 Kings Ride, Burgess Hill, West Sussex, RH15 0HL

      IIF 1 IIF 2 IIF 3
    • icon of address The Forum, 277 London Road, Burgess Hill, West Sussex, RH15 9QU

      IIF 4
    • icon of address Aboyeur, School Hill, Findon, Sussex, BN14 0TR

      IIF 5 IIF 6
  • Cooper, Michael Barry
    British consultant

    Registered addresses and corresponding companies
    • icon of address Aboyeur, School Hill, Findon, Sussex, BN14 0TR

      IIF 7
  • Cooper, Michael Barry
    British director

    Registered addresses and corresponding companies
    • icon of address Aboyeur, School Hill, Findon, Sussex, BN14 0TR

      IIF 8
  • Cooper, Michael Barry

    Registered addresses and corresponding companies
    • icon of address 34 Kings Ride, Burgess Hill, West Sussex, RH15 0HL

      IIF 9
    • icon of address Aboyeur, School Hill, Findon, Sussex, BN14 0TR

      IIF 10
  • Cooper, Mike
    British

    Registered addresses and corresponding companies
    • icon of address Unit 3, Mid Sussex Business Centre, Folders Lane East, Hassocks, Sussex, BN6 8SE, United Kingdom

      IIF 11
    • icon of address Unit 3, Mid Sussex Business Park, Folders Lane East, Hassocks, Sussex, BN6 8SE, United Kingdom

      IIF 12
    • icon of address Aboyeur, School Hill, Worthing, Sussex, BN14 0TR

      IIF 13
  • Cooper, Michael Barry
    British co director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Western Road, Hove, East Sussex, BN3 1JD, England

      IIF 14
  • Cooper, Michael Barry
    British company director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 St Georges Place, 9 St Georges Place, Brighton, East Sussex, BN1 4GB, England

      IIF 15
    • icon of address C/o Partners In Enterprise Limited, First Floor Office, 5, Bartholomews, Brighton, West Sussex, BN1 1HG, England

      IIF 16
    • icon of address C/o Partners In Enterprise Limited, First Floor Office, 5 Bartholomews, Brighton, West Sussex, BN1 1HG, United Kingdom

      IIF 17 IIF 18
    • icon of address C/o Partners In Enterprise Ltd, Ground & Lower Ground Floor, 9 St Georges Place, Brighton, BN1 4GB, United Kingdom

      IIF 19
    • icon of address Kbf House, 55, Victoria Road, Suite B, Burgess Hill, West Sussex, RH15 9LH, England

      IIF 20
    • icon of address 2nd Floor Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT

      IIF 21
  • Cooper, Michael Barry
    British director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Partners In Enterprise, First Floor Office, 5 Bartholomews, Brighton, Sussex, BN1 1HG

      IIF 22
    • icon of address C/o Partners In Enterprise Limited 1st Floor Offic, Bartholomews, Brighton, BN1 1HG, England

      IIF 23
    • icon of address 34 Kings Ride, Burgess Hill, West Sussex, RH15 0HL

      IIF 24
    • icon of address 6 Keymer Parade, Keymer Road, Burgess Hill, RH15 0AB, England

      IIF 25
    • icon of address Kbf House, Suite B 55, Victoria Road, Burgess Hill, West Sussex, RH15 9LH, England

      IIF 26
    • icon of address Unit 3, Mid Sussex Bus Park, Folders Lane East, Ditchling, East Sussex, BN6 8SE, England

      IIF 27
    • icon of address Unit 3, Mid Sussex Bus Park, Folders Lane East, Ditchling, West Sussex, BN6 8SE

      IIF 28
    • icon of address The Grange, Rawcliffe Road, Goole, East Yorkshire, DN14 6TY

      IIF 29
    • icon of address Unit 3, Mid Sussex Business Park, Folders Lane East Ditchling, Hassocks, West Sussex, BN6 8SE, United Kingdom

      IIF 30
    • icon of address Unit 3, Mid Sussex Business Park, Folders Lane East, Hassocks, Sussex, BN6 8SE, United Kingdom

      IIF 31
  • Cooper, Mike

    Registered addresses and corresponding companies
    • icon of address Kbf House, Suite B, 55 Victoria Road, Burgess Hill, Sussex, RH15 9LH, United Kingdom

      IIF 32
  • Cooper, Michael Barry
    British director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aboyeur, School Hill, Findon, Sussex, BN14 0TR

      IIF 33 IIF 34
  • Cooper, Michael Barry
    British director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kbf House, Suite B, 55 Victoria Road, Burgess Hill, RH15 9LH, United Kingdom

      IIF 35
    • icon of address Unit 3, Mid Sussex Bus Park, Folders Lane East, Ditchling, West Sussex, BN6 8SE, United Kingdom

      IIF 36
    • icon of address Aboyeur, School Hill, Findon, Sussex, BN14 0TR, United Kingdom

      IIF 37
    • icon of address Unit 3, Mid Sussex Business Park, Folders Lane East, Hassocks, Sussex, BN6 8SE

      IIF 38
    • icon of address Unit 3 Mid Sussex Business Park, Folders Lane East, Hassocks, West Sussex, BN6 8SE

      IIF 39
  • Cooper, Michael
    British director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 9 St George’s Place, Brighton, BN1 4GB, United Kingdom

      IIF 40 IIF 41
  • Cooper, Mike Barry
    British company director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kbf House Suite B, Victoria Road, Burgess Hill, Sussex, RH15 9LH, England

      IIF 42
  • Cooper, Mike Barry
    British director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kbf House, Suite B, 55 Victoria Road, Burgess Hill, RH15 9LH, United Kingdom

      IIF 43
    • icon of address Kbf House, Suite B, 55 Victoria Road, Burgess Hill, Sussex, RH15 9LH, United Kingdom

      IIF 44 IIF 45
    • icon of address 2 The Potteries, Ditchling Common, Ditchling, Hassocks, BN6 8SJ, England

      IIF 46
    • icon of address Unit 3, Mid Sussex Business Park, Folders Lane East, Hassocks, Sussex, BN6 8SE, United Kingdom

      IIF 47
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 48
  • Cooper, Mike
    British director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Mill Road, Burgess Hill, RH15 8DR, United Kingdom

      IIF 49
    • icon of address 3, Mid Sussex, Ditchling, Sussex, BN6 8SE, United Kingdom

      IIF 50
    • icon of address Unit 3, Mid Sussex Bus Park, Folders Lane East, Ditchling, East Sussex, BN6 8SE, England

      IIF 51
    • icon of address Unit 3, Mid Sussex Business Park, Ditchling, Sussex, BN6 8SE, United Kingdom

      IIF 52
    • icon of address Aboyeur, School Hill, Findon, Sussex, BN14 0TR

      IIF 53
    • icon of address Aboyeur, School Hill, Findon, Sussex, BN14 0TR, United Kingdom

      IIF 54
    • icon of address Unit 3, Folders Lane East, Ditchling, Hassocks, West Sussex, BN6 8SE, United Kingdom

      IIF 55
    • icon of address Aboyeur, School Hill, Worthing, Sussex, BN14 0TR

      IIF 56
  • Mr Michael Barry Cooper
    British born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Dunball Industrial Estate, Dunball Industrial Estate, Dunball, Bridgwater, TA6 4TP, England

      IIF 57
    • icon of address C/o Partners In Enterprise Limited 1st Floor Offic, Bartholomews, Brighton, BN1 1HG, England

      IIF 58
    • icon of address C/o Partners In Enterprise Limited, First Floor Office, 5, Bartholomews, Brighton, West Sussex, BN1 1HG, England

      IIF 59
    • icon of address C/o Partners In Enterprise Limited, First Floor Office, 5 Bartholomews, Brighton, West Sussex, BN1 1HG, United Kingdom

      IIF 60
    • icon of address C/o Partners In Enterprise Ltd, Ground & Lower Ground Floor, 9 St Georges Place, Brighton, BN1 4GB, United Kingdom

      IIF 61
    • icon of address 6 Keymer Parade, Keymer Road, Burgess Hill, RH15 0AB, England

      IIF 62
    • icon of address Kbf House, 55, Victoria Road, Suite B, Burgess Hill, West Sussex, RH15 9LH

      IIF 63
    • icon of address Kbf House, Suite B, 55 Victoria Road, Burgess Hill, Sussex, RH15 9LH

      IIF 64
  • Mr Michael Barry Coopeer
    British born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 St Georges Place, 9 St Georges Place, Brighton, East Sussex, BN1 4GB, England

      IIF 65
  • Mr Michael Cooper
    British born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 9 St George’s Place, Brighton, BN1 4GB, United Kingdom

      IIF 66 IIF 67
  • Mr Mike Cooper
    British born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Mill Road, Burgess Hill, RH15 8DR, United Kingdom

      IIF 68
  • Mr Mike Barry Cooper
    British born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kbf House, Suite B, 55 Victoria Road, Burgess Hill, RH15 9LH, United Kingdom

      IIF 69
    • icon of address 2 The Potteries, Ditchling Common, Ditchling, Hassocks, BN6 8SJ, England

      IIF 70
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address C/o Partners In Enterprise Ltd Ground & Lower Ground Floor, 9 St Georges Place, Brighton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    98,246 GBP2024-12-31
    Officer
    icon of calendar 2025-07-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address The Forum, 277 London Road, Burgess Hill, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,654 GBP2021-08-31
    Officer
    icon of calendar 2020-08-04 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 3 Folders Lane East, Ditchling, Hassocks, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-13 ~ dissolved
    IIF 55 - Director → ME
  • 4
    icon of address C/o Partners In Enterprise Limited 1st Floor Offic, Bartholomews, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,237 GBP2024-11-30
    Officer
    icon of calendar 2016-08-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Ground Floor, 9 St George’s Place, Brighton, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Right to appoint or remove directors as a member of a firmOE
  • 6
    icon of address Ground Floor, 9 St George’s Place, Brighton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ 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
  • 7
    icon of address C/o Mbi Coakley Limited, 2nd Floor Shaw House 3 Tunsgate, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    155,773 GBP2019-05-31
    Officer
    icon of calendar 2018-05-16 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address C/o Pie 1st Floor Office, Bartholomews, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-12-07 ~ now
    IIF 22 - Director → ME
  • 9
    BHBC LIMITED - 2020-06-18
    BHBC (UK) LIMITED - 2019-11-13
    CYTRON LIMITED - 2013-08-16
    icon of address C/o Partners In Enterprise Limited First Floor Office, 5 Bartholomews, Brighton, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,591 GBP2021-03-31
    Officer
    icon of calendar 2019-11-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Kbf House Suite B, 55 Victoria Road, Burgess Hill, Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 42 - Director → ME
  • 11
    icon of address Kbf House, Suite B, 55 Victoria Road, Burgess Hill, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-06 ~ dissolved
    IIF 43 - Director → ME
  • 12
    icon of address 34 Kings Ride, Burgess Hill, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    FLEETCOMM SITES LIMITED - 2014-01-09
    icon of address Kbf House 55, Victoria Road, Suite B, Burgess Hill, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 14
    SUSSEX PROPERTY MAINTENANCE LIMITED - 2024-03-08
    316 TRADING LTD - 2021-05-03
    PLANET GIZMO UK LIMITED - 2019-03-07
    icon of address C/o Partners In Enterprise Limited First Floor Office, 5, Bartholomews, Brighton, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-04-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 34 Kings Ride, Burgess Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    334 GBP2024-04-30
    Officer
    icon of calendar 2021-04-14 ~ now
    IIF 48 - Director → ME
  • 16
    icon of address C/o Partners In Enterprise Limited First Floor Office, 5 Bartholomews, Brighton, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,668 GBP2021-04-30
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 18 - Director → ME
  • 17
    icon of address 9 St Georges Place, 9 St Georges Place, Brighton, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,963 GBP2023-08-31
    Officer
    icon of calendar 2015-06-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Company number 03093341
    Non-active corporate
    Officer
    icon of calendar 1998-04-15 ~ now
    IIF 3 - Secretary → ME
Ceased 34
  • 1
    icon of address 2 The Potteries Ditchling Common, Ditchling, Hassocks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,016 GBP2021-09-30
    Officer
    icon of calendar 2020-09-23 ~ 2021-07-31
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ 2021-07-31
    IIF 70 - Ownership of shares – 75% or more OE
  • 2
    icon of address Ground Floor, 19 New Road, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -51,886 GBP2017-09-30
    Officer
    icon of calendar 2005-10-24 ~ 2010-10-01
    IIF 7 - Secretary → ME
  • 3
    icon of address Kbf House Suite B 55, Victoria Road, Burgess Hill, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-14 ~ 2012-07-15
    IIF 52 - Director → ME
  • 4
    MATT ROBERTS PERSONAL TRAINING LIMITED - 2019-11-28
    icon of address Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -1,340,828 GBP2019-12-31
    Officer
    icon of calendar 1997-03-04 ~ 1999-09-09
    IIF 1 - Secretary → ME
  • 5
    icon of address Kdf House Suite B, 55 Victoria Road, Burgess Hill, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ 2012-07-15
    IIF 30 - Director → ME
  • 6
    icon of address 58 Western Road, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    174,600 GBP2024-08-31
    Officer
    icon of calendar 1993-08-09 ~ 1994-01-31
    IIF 24 - Director → ME
    icon of calendar 1993-08-09 ~ 2010-10-01
    IIF 8 - Secretary → ME
  • 7
    icon of address Kbf House Suite B 55, Victoria Road, Burgess Hill, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-21 ~ 2012-07-15
    IIF 51 - Director → ME
  • 8
    icon of address Kbf House Suite B 55, Victoria Road, Burgess Hill, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-01 ~ 2012-07-15
    IIF 53 - Director → ME
  • 9
    icon of address Kbf House Suite B 55, Victoria Road, Burgess Hill, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-13 ~ 2012-07-15
    IIF 56 - Director → ME
    icon of calendar 2007-07-13 ~ 2012-07-15
    IIF 13 - Secretary → ME
  • 10
    icon of address Greenfield Recovery Limited, Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-01 ~ 2013-01-07
    IIF 29 - Director → ME
  • 11
    icon of address Kbf House Suite B 55, Victoria Road, Burgess Hill, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-01 ~ 2012-07-15
    IIF 31 - Director → ME
  • 12
    icon of address C/o Partners In Enterprise Ltd Ground & Lower Ground Floor, 9 St Georges Place, Brighton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    38,189 GBP2024-08-31
    Officer
    icon of calendar 2004-10-03 ~ 2009-08-16
    IIF 9 - Secretary → ME
  • 13
    icon of address Ground Floor, 9 St George’s Place, Brighton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-23 ~ 2025-08-04
    IIF 41 - Director → ME
  • 14
    icon of address Kbf House Suite B 55, Victoria Road, Burgess Hill, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-07 ~ 2012-07-15
    IIF 37 - Director → ME
  • 15
    icon of address C/o Mbi Coakley Limited, 2nd Floor Shaw House 3 Tunsgate, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    155,773 GBP2019-05-31
    Officer
    icon of calendar 2006-10-01 ~ 2013-03-31
    IIF 33 - Director → ME
    icon of calendar 2006-03-10 ~ 2013-03-31
    IIF 6 - Secretary → ME
  • 16
    icon of address 5, Bullfinch Close, Brushwood Grove, Emsworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,617 GBP2018-08-31
    Officer
    icon of calendar 2002-08-01 ~ 2009-10-01
    IIF 4 - Secretary → ME
  • 17
    icon of address Unit 3 Mid Sussex Bus Park, Folders Lane East, Ditchling, Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-26 ~ 2009-10-01
    IIF 5 - Secretary → ME
  • 18
    icon of address Naldred Farm Offices, Borde Hill Lane, Haywards Heath, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    225,994 GBP2024-04-30
    Officer
    icon of calendar 1998-02-11 ~ 2009-10-01
    IIF 10 - Secretary → ME
  • 19
    BHBC LIMITED - 2020-06-18
    BHBC (UK) LIMITED - 2019-11-13
    CYTRON LIMITED - 2013-08-16
    icon of address C/o Partners In Enterprise Limited First Floor Office, 5 Bartholomews, Brighton, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,591 GBP2021-03-31
    Officer
    icon of calendar 2009-10-01 ~ 2012-07-15
    IIF 27 - Director → ME
  • 20
    icon of address 6 Keymer Parade, Keymer Road, Burgess Hill, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,983 GBP2024-10-31
    Officer
    icon of calendar 2022-11-28 ~ 2023-02-23
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ 2023-03-01
    IIF 62 - Ownership of shares – 75% or more OE
  • 21
    icon of address Old Church Bridge Lane, Rawcliffe Bridge, Goole, North Humberside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,191 GBP2017-10-31
    Officer
    icon of calendar 2013-12-03 ~ 2014-12-15
    IIF 26 - Director → ME
  • 22
    1 MACHINE TECHNOLOGY LIMITED - 2017-01-03
    icon of address 9 Mill Rise, Brighton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,628 GBP2017-08-31
    Officer
    icon of calendar 2013-08-28 ~ 2017-01-09
    IIF 45 - Director → ME
    icon of calendar 2013-08-28 ~ 2017-01-09
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-22
    IIF 64 - Ownership of shares – 75% or more OE
  • 23
    icon of address Kbf House Suite B, 55 Victoria Road, Burgess Hill, Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-27 ~ 2017-05-29
    IIF 44 - Director → ME
  • 24
    icon of address Unit 3 Mid Sussex Business Park, Folders Lane East, Hassocks, Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-01 ~ 2012-07-15
    IIF 38 - Director → ME
  • 25
    icon of address 58 Western Road, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    64,626 GBP2024-05-31
    Officer
    icon of calendar 2023-09-05 ~ 2024-02-09
    IIF 14 - Director → ME
  • 26
    icon of address 36 Red Admiral Street, Horsham, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-10 ~ 2012-08-15
    IIF 50 - Director → ME
  • 27
    MONKEY BUSINESS EUROPE LIMITED - 2012-06-13
    icon of address 36 Red Admiral Street, Horsham, West Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,564 GBP2016-07-31
    Officer
    icon of calendar 2009-07-14 ~ 2012-06-13
    IIF 54 - Director → ME
  • 28
    icon of address Kbf House Suite B 55, Victoria Road, Burgess Hill, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-05 ~ 2012-07-15
    IIF 47 - Director → ME
  • 29
    INTERNATIONAL PARTNERSHIP LIMITED - 2015-11-24
    BOOSTWELL LIMITED - 1989-04-18
    INTERNATIONAL PARTNERSHIP MARKETING LIMITED - 1989-12-15
    icon of address Warren Virgate, Handford Way Plummers Plain, Horsham, West Sussex
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    11,652 GBP2024-12-31
    Officer
    icon of calendar 1997-01-10 ~ 2001-05-08
    IIF 2 - Secretary → ME
  • 30
    icon of address Unit 3 Mid Sussex Business Park, Folders Lane East, Hassocks, Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-26 ~ 2012-07-15
    IIF 12 - Secretary → ME
  • 31
    icon of address Unit 3 Mid Sussex Business Centre, Folders Lane East, Hassocks, Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-26 ~ 2012-07-15
    IIF 11 - Secretary → ME
  • 32
    SUSSEX PROPERTY MAINTENANCE LIMITED - 2024-03-08
    316 TRADING LTD - 2021-05-03
    PLANET GIZMO UK LIMITED - 2019-03-07
    icon of address C/o Partners In Enterprise Limited First Floor Office, 5, Bartholomews, Brighton, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2011-04-01 ~ 2012-07-15
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-06
    IIF 57 - Ownership of shares – 75% or more OE
  • 33
    icon of address C/o Partners In Enterprise Limited First Floor Office, 5 Bartholomews, Brighton, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,668 GBP2021-04-30
    Officer
    icon of calendar 2008-04-30 ~ 2008-04-30
    IIF 34 - Director → ME
    icon of calendar 2012-03-31 ~ 2012-07-15
    IIF 36 - Director → ME
  • 34
    icon of address Unit 3 Mid Sussex Bus Park, Folders Lane East, Ditchling, West Sussex
    Dissolved Corporate
    Officer
    icon of calendar 2011-01-06 ~ 2012-07-01
    IIF 28 - Director → ME

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.