logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Rich, James

    Related profiles found in government register
  • Rich, James
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Popingjay, Abbey Road, Basingstoke, RG24 9ES, England

      IIF 1
    • 109, Queens Road, Brighton, BN1 3XF, England

      IIF 2
    • 80, Trafalgar Road, Brighton, BN41 1GS, England

      IIF 3
    • Flat 1, Oliver House, 5/7 Fourth Avenue, Hove, BN3 2BH, England

      IIF 4
    • Suite 501 Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 5
    • 108c, Central Avenue, Telscombe Cliffs, Peacehaven, BN10 7NE, England

      IIF 6 IIF 7
    • 142, High Street, Uckfield, TN22 1QR, England

      IIF 8
  • Rich, James
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 149, South Coast Road, Peacehaven, BN10 8NN, England

      IIF 9
  • Rich, James
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit B4, Ford Airfield Industrial Estate, Ford, Arundel, West Sussex, BN18 0HY, England

      IIF 10
    • 109, Queens Road, Brighton, BN1 3XF, England

      IIF 11 IIF 12
    • 109 Queens Road, Brighton, BN1 3XF, United Kingdom

      IIF 13
    • 80, Trafalgar Road, Portslade, Brighton, BN41 1GS, England

      IIF 14 IIF 15
    • Flat 1, Oliver House, 5-7 Forth Avenue Hove, Brighton, BN3 2BH

      IIF 16
    • Flat1, 5/7 Fourth Avenue, Hove, BN3 2BH, England

      IIF 17
    • 149, South Coast Road, Peacehaven, BN10 8NN, England

      IIF 18
    • 149 South Coast Road, Peacehaven, BN10 8NN, United Kingdom

      IIF 19
    • 80a, Trafalgar Road, Portslade - Brighton, East Sussex, BN41 1GS, England

      IIF 20
  • Rich, James
    British driver born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 80, Trafalgar Road, Portslade, Brighton, BN41 1GS, United Kingdom

      IIF 21
  • Rich, James
    British shop owner born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, Oliver House 5-7, Fourth Avenue, Hove, BN3 2BH, England

      IIF 22
  • Rich, James
    born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 109, Queens Road, Brighton, East Sussex, BN1 3XF, United Kingdom

      IIF 23
    • 149, South Coast Road, Peacehaven, BN10 8NN, England

      IIF 24
  • Mr James Rich
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit B4, Ford Airfield Industrial Estate, Ford, Arundel, West Sussex, BN18 0HY, England

      IIF 25
    • Popingjay, Abbey Road, Basingstoke, RG24 9ES, England

      IIF 26
    • 109 Queens Road, Brighton, BN1 3XF, United Kingdom

      IIF 27
    • 109, Queens Road, Brighton, East Sussex, BN1 3XF, United Kingdom

      IIF 28
    • Flat 1, 5/7 Fourth Avenue, Hove, BN3 2BH, England

      IIF 29
    • Suite 501 Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 30
    • 108c, Central Avenue, Telscombe Cliffs, Peacehaven, BN10 7NE, England

      IIF 31 IIF 32
    • 149, South Coast Road, Peacehaven, BN10 8NN, England

      IIF 33
    • 149 South Coast Road, Peacehaven, BN10 8NN, United Kingdom

      IIF 34
    • 142, High Street, Uckfield, TN22 1QR, England

      IIF 35
  • James Rich
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 108c, Central Avenue, Telscombe Cliffs, Peacehaven, BN10 7NE, England

      IIF 36
  • Rich, James
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, Park Gate, 161-163 Preston Road, Brighton, East Sussex, BN1 6AF, England

      IIF 37
  • Rich, James

    Registered addresses and corresponding companies
    • 149, South Coast Road, Peacehaven, BN10 8NN, England

      IIF 38
  • Mr James Rich
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, Park Gate, 161-163 Preston Road, Brighton, East Sussex, BN1 6AF, England

      IIF 39
child relation
Offspring entities and appointments 23
  • 1
    142 High Street, Uckfield, England
    Active Corporate (3 parents)
    Officer
    2014-02-12 ~ now
    IIF 4 - Director → ME
    2012-11-26 ~ 2012-12-20
    IIF 3 - Director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 36 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 2
    BUBBLE BAO FOOD LTD
    15912349
    142 High Street, Uckfield, England
    Active Corporate (1 parent)
    Officer
    2024-08-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-08-22 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 3
    CFOOD (SUSSEX) LTD - now
    BALKANIC FOOD AND DRINK LTD
    - 2022-11-23 12565828
    Unit B4 Ford Airfield Industrial Estate, Ford, Arundel, West Sussex, England
    Liquidation Corporate (6 parents)
    Officer
    2021-06-30 ~ 2021-10-17
    IIF 10 - Director → ME
    Person with significant control
    2021-06-30 ~ 2021-10-17
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 4
    D&W FOOD LTD
    12484176 12582893
    Popingjay, Abbey Road, Basingstoke, England
    Active Corporate (2 parents)
    Officer
    2024-06-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 5
    FOOD FACTORIE LIMITED
    12884763 15666744
    149 South Coast Road, Peacehaven, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-09-16 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 6
    FOOD FACTORIE LIMITED
    15666744 12884763
    149 South Coast Road, Peacehaven, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-04-22 ~ now
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 7
    FORK FOOD LTD
    15917198
    142 High Street, Uckfield, England
    Active Corporate (1 parent)
    Officer
    2024-08-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 8
    G S SUB LIMITED
    06690139
    146 North Street, Brighton, East Sussex, England
    Active Corporate (4 parents)
    Officer
    2019-08-23 ~ 2020-10-24
    IIF 12 - Director → ME
  • 9
    GELSTONE LIMITED
    11501616
    149 South Coast Road, Peacehaven, England
    Dissolved Corporate (2 parents)
    Officer
    2018-08-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-08-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    GELSTONE PROPERTIES LIMITED
    10262546
    Unit 5 25-27 The Burroughs, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 11
    GUVEN FOODS LIMITED
    08347663
    98a Goldstone Villas, Brighton, England
    Dissolved Corporate (2 parents)
    Officer
    2014-02-12 ~ dissolved
    IIF 14 - Director → ME
    2013-01-04 ~ 2013-02-01
    IIF 15 - Director → ME
  • 12
    HAPPY DAIRY DISTRIBUTION LIMITED
    - now 07719683
    GUNES FOOD LIMITED
    - 2011-09-15 07719683
    80 Trafalgar Road, Portslade, Brighton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-07-27 ~ 2012-07-28
    IIF 21 - Director → ME
  • 13
    KEBAPS LIMITED
    12035242
    Suite 37/38 Marshall House 124 Middleton Road, Morden, England
    Dissolved Corporate (3 parents)
    Officer
    2019-06-05 ~ 2019-10-30
    IIF 18 - Director → ME
  • 14
    NAR FOOD LIMITED
    11755572
    149 Southcoast Road, Peacehaven, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-01-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-01-10 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
  • 15
    R S FOOD GROUP LIMITED
    10465636
    146 North Street, Brighton, England
    Active Corporate (6 parents)
    Officer
    2018-08-08 ~ 2019-10-15
    IIF 11 - Director → ME
  • 16
    REY MANAGEMENT LLP
    OC419468
    58 Chapel Road, Worthing, England
    Active Corporate (7 parents)
    Officer
    2018-10-18 ~ 2018-10-19
    IIF 24 - LLP Member → ME
  • 17
    RH SUB LIMITED
    11012893
    146 North Street, Brighton, East Sussex, England
    Active Corporate (4 parents)
    Officer
    2018-08-08 ~ 2019-08-16
    IIF 2 - Director → ME
    2019-08-16 ~ 2020-06-02
    IIF 38 - Secretary → ME
  • 18
    RICH ARI LTD
    07987105
    80a Trafalgar Road, Portslade - Brighton, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-12 ~ dissolved
    IIF 20 - Director → ME
  • 19
    RICH IMP. EXPORT LIMITED
    06400545
    149 South Coast Road, Peacehaven, Sussex
    Dissolved Corporate (4 parents)
    Officer
    2008-06-17 ~ 2008-10-01
    IIF 16 - Director → ME
  • 20
    RJ PARTNERS LLP
    OC424528
    109 Queens Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-18 ~ dissolved
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    2018-10-18 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to surplus assets - More than 25% but not more than 50% OE
  • 21
    RONI & ADRIAN LIMITED
    10231481
    16 Steyning Avenue, Hove, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-14 ~ 2018-07-10
    IIF 22 - Director → ME
  • 22
    SPRING77 LTD
    11382822
    142 High Street, Uckfield, England
    Dissolved Corporate (3 parents)
    Officer
    2024-04-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2024-04-01 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 23
    TIME2CALL LTD
    15939411
    142 High Street, Uckfield, England
    Active Corporate (1 parent)
    Officer
    2024-09-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-09-05 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.