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

Strafford, Euan Roy Mcintosh

    Related profiles found in government register
  • Strafford, Euan Roy Mcintosh
    British born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 54a, East End Lane, Ditchling, Hassocks, BN6 8UP, England

      IIF 1 IIF 2
  • Strafford, Euan Roy Mcintosh
    British self employed born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 54a, East End Lane, Ditchling, Hassocks, BN6 8UP, England

      IIF 3
  • Strafford, Euan Roy
    English director born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 4
  • Strafford, Euan Roy
    English director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 5
  • Strafford, Euan
    English student born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 27, Wilbury Crescent, Hove, BN3 6FL, England

      IIF 6
  • Mcintosh Strafford, Euan Roy
    British born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 1 Holly House, Mill Street, Uppermill, Oldham, OL3 6LZ, England

      IIF 7
  • Strafford, Stephen Richard
    British ceo born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Stephen Strafford Ltd, 74 Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 8
  • Strafford, Stephen Richard
    British company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 12, Dodie Smith Walk, Stretford, Manchester, M32 0HS, England

      IIF 9
  • Strafford, Stephen Richard
    British managing director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, BN1 4QG, England

      IIF 10
  • Mr Euan Roy Mcintosh Strafford
    British born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 54a, East End Lane, Ditchling, Hassocks, BN6 8UP, England

      IIF 11 IIF 12 IIF 13
    • 1 Holly House, Mill Street, Uppermill, Oldham, OL3 6LZ, England

      IIF 14
  • Strafford, Fraser Henry
    English none born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, East Sussex, BN1 4QG

      IIF 15
  • Strafford, Fraser Henry
    English director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 16
  • Strafford, Fraser Henry
    English sales person born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 17
  • Mr Euan Roy Strafford
    English born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 18
  • Strafford, Fraser
    English born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, BN1 4QG, England

      IIF 19
  • Strafford, Stephen Richard
    English born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 20 IIF 21
    • 74 Preston Road, Brighton, East Sussex, BN1 4QG

      IIF 22
    • 74, Preston Road, Brighton, East Sussex, BN1 4QG, England

      IIF 23
    • 74, Preston Road, Brighton, East Sussex, BN1 4QG, United Kingdom

      IIF 24
  • Strafford, Stephen Richard
    English director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 25
  • Strafford, Stephen Richard
    English landlord born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, BN1 4QG, England

      IIF 26
    • 74, Preston Road, Brighton, East Sussex, BN1 4QG, United Kingdom

      IIF 27
  • Strafford, Stephen Richard
    English managing director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Rental House, 74 Preston Road, Brighton, East Sussex, BN1 4QG

      IIF 28
  • Strafford, Stephen
    English born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, East Sussex, BN1 4QG, England

      IIF 29
  • Mr Euan Strafford
    English born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 27 Wilbury Crescent, Wilbury Crescent, Hove, BN3 6FL, England

      IIF 30
  • Strafford, Euan Roy

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 31
  • Strafford, Stephen Richard
    English

    Registered addresses and corresponding companies
    • 27 Wilbury Crescent, Hove, East Sussex, BN3 6FL

      IIF 32
  • Mr Fraser Henry Strafford
    English born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 33 IIF 34
    • 74, Preston Road, Brighton, East Sussex, BN1 4QG, United Kingdom

      IIF 35
    • 104, Lyndhurst Road, Hove, BN3 6FD, England

      IIF 36
  • Mr Stephen Richard Strafford
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 12, Dodie Smith Walk, Stretford, Manchester, M32 0HS, England

      IIF 37
  • Stafford, Fraser Henry Roy
    British none born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 38
  • Strafford, Fraser
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 39
  • Strafford, Fraser
    English born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 40
  • Strafford, Fraser
    English none born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, East Sussex, BN1 4QG

      IIF 41
  • Strafford, Stephen Richard

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 42
    • 74, Preston Road, Brighton, East Sussex, BN1 4QG, United Kingdom

      IIF 43
  • Mr Fraser Strafford
    English born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, East Sussex, BN1 4QG, United Kingdom

      IIF 44
  • Mr Stephen Strafford
    English born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, East Sussex, BN1 4QG, United Kingdom

      IIF 45
  • Strafford, Fraser Henry

    Registered addresses and corresponding companies
    • 104, Lyndhurst Road, Hove, BN3 6FD, England

      IIF 46
  • Strafford, Fraser Henry Roy

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 47 IIF 48
  • Strafford, Stephen
    English born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 49
  • Mr Stephen Richard Strafford
    English born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 38, Graham Avenue, Portslade, Brighton, East Sussex, BN41 2WL

      IIF 50
    • 74, Preston Road, Brighton, BN1 4QG, England

      IIF 51
    • 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 52 IIF 53 IIF 54
    • 74, Preston Road, Brighton, East Sussex, BN1 4QG

      IIF 57
    • 74, Preston Road, Brighton, East Sussex, BN1 4QG, England

      IIF 58
    • 74 Preston Road, Preston Road, Brighton, East Sussex, BN1 4QG, United Kingdom

      IIF 59
    • Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT

      IIF 60
  • Strafford, Fraser

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 61 IIF 62
  • Strafford, Stephen

    Registered addresses and corresponding companies
    • 70, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 63
    • 74, Preston Road, Brighton, East Sussex, BN1 4QG, England

      IIF 64
  • Strafford, Stephen Richard
    English born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 65
  • Fraser Strafford
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 66
  • Mr Fraser Strafford
    English born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 67
  • Mr Stephen Strafford
    English born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 68
  • Mr Stephen Richard Strafford
    English born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 69
child relation
Offspring entities and appointments
Active 22
  • 1
    Flat 1 31 Adelaide Crescent, Hove, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2005-03-23 ~ now
    IIF 22 - Director → ME
  • 2
    38 Graham Avenue, Portslade, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -614 GBP2015-11-30
    Officer
    2010-11-26 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 50 - Has significant influence or control as a member of a firmOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 3
    12 Dodie Smith Walk, Stretford, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2023-05-31 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2023-05-31 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 4
    70 Preston Road, Brighton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,351 GBP2024-11-30
    Officer
    2017-11-20 ~ now
    IIF 49 - Director → ME
    2017-11-20 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    2017-11-20 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 5
    EMS CAR SALES LTD - 2023-02-01
    54a East End Lane, Ditchling, Hassocks, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2021-01-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-01-29 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 6
    54a East End Lane, Ditchling, Hassocks, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-02 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-09-02 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    102 Ladies Mile Road, Brighton, England
    Active Corporate (2 parents)
    Officer
    2025-12-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-12-09 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    1 Holly House Mill Street, Uppermill, Oldham, England
    Active Corporate (2 parents)
    Officer
    2024-07-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-07-23 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 9
    74 Preston Road, Brighton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,023 GBP2024-02-29
    Officer
    2016-02-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 10
    74 Preston Road, Brighton, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    335,666 GBP2024-06-30
    Officer
    2017-09-27 ~ now
    IIF 40 - Director → ME
    2017-09-27 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    2017-09-27 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 11
    74 Preston Road, Brighton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-02 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-10-02 ~ 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
  • 12
    Oxford Chambers, Oxford Road, Guiseley, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    276,192 GBP2016-06-30
    Officer
    2009-06-04 ~ dissolved
    IIF 10 - Director → ME
  • 13
    74 Preston Road, Brighton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-10 ~ now
    IIF 65 - Director → ME
    2024-01-10 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2024-01-10 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    74 Preston Road, Brighton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,310 GBP2024-09-30
    Officer
    2023-05-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-05-25 ~ now
    IIF 54 - Has significant influence or control as a member of a firmOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 15
    Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,638 GBP2015-09-30
    Officer
    2013-09-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-09-11 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 16
    74 Preston Road Preston Road, Brighton, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    210,974 GBP2024-05-31
    Officer
    2015-05-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-18 ~ now
    IIF 59 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 17
    74 Preston Road, Brighton, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -242,613 GBP2024-04-30
    Officer
    2012-04-11 ~ now
    IIF 23 - Director → ME
    2012-04-11 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    2016-04-18 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Right to appoint or remove directors as a member of a firmOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 58 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 58 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 58 - Ownership of shares – 75% or more as a member of a firmOE
  • 18
    74 Preston Road, Brighton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    70,670 GBP2024-02-29
    Officer
    2023-09-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 53 - Has significant influence or controlOE
    IIF 53 - Has significant influence or control as a member of a firmOE
  • 19
    74 Preston Road, Brighton, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    56,275 GBP2024-09-30
    Officer
    2022-08-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2022-08-03 ~ now
    IIF 45 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
    IIF 45 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 20
    74 Preston Road, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    271 GBP2017-09-30
    Officer
    2018-06-12 ~ dissolved
    IIF 38 - Director → ME
    2018-06-12 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2018-10-04 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 21
    74 Preston Road, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,037 GBP2015-04-30
    Officer
    2012-04-25 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Has significant influence or controlOE
    IIF 57 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 22
    Unit 1 Rental House, 74 Preston Road, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -11,514 GBP2015-06-30
    Officer
    2009-06-04 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Has significant influence or control as a member of a firmOE
    IIF 51 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 51 - Right to appoint or remove directors as a member of a firmOE
    IIF 51 - Has significant influence or control over the trustees of a trustOE
    IIF 51 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 51 - Has significant influence or controlOE
Ceased 5
  • 1
    LAROHEATH LIMITED - 1992-02-10
    26/28 St Johns Road, Hove, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    150,106 GBP2024-12-31
    Officer
    ~ 1993-10-12
    IIF 32 - Secretary → ME
  • 2
    74 Preston Road, Brighton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,310 GBP2024-09-30
    Officer
    2016-09-23 ~ 2018-10-18
    IIF 5 - Director → ME
    2018-10-18 ~ 2023-05-25
    IIF 6 - Director → ME
    2016-09-23 ~ 2023-05-25
    IIF 31 - Secretary → ME
    Person with significant control
    2016-09-23 ~ 2018-05-26
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    2018-10-04 ~ 2023-05-25
    IIF 30 - Has significant influence or control OE
  • 3
    74 Preston Road, Brighton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    70,670 GBP2024-02-29
    Officer
    2020-01-01 ~ 2023-05-25
    IIF 4 - Director → ME
    2018-06-12 ~ 2020-01-01
    IIF 15 - Director → ME
    2017-02-24 ~ 2018-10-04
    IIF 17 - Director → ME
    2018-06-12 ~ 2020-01-01
    IIF 47 - Secretary → ME
    Person with significant control
    2020-01-01 ~ 2024-11-21
    IIF 18 - Has significant influence or control OE
    2018-10-04 ~ 2020-01-01
    IIF 33 - Has significant influence or control OE
  • 4
    74 Preston Road, Brighton, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    56,275 GBP2024-09-30
    Officer
    2016-09-23 ~ 2018-06-13
    IIF 16 - Director → ME
    2018-06-12 ~ 2022-06-30
    IIF 41 - Director → ME
    2016-09-23 ~ 2018-06-13
    IIF 46 - Secretary → ME
    2018-06-12 ~ 2022-06-30
    IIF 62 - Secretary → ME
    Person with significant control
    2022-04-06 ~ 2022-08-03
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    2016-09-23 ~ 2018-05-26
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    2018-10-04 ~ 2021-09-30
    IIF 35 - Has significant influence or control OE
  • 5
    74 Preston Road, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    271 GBP2017-09-30
    Officer
    2016-09-23 ~ 2018-09-26
    IIF 25 - Director → ME
    2016-09-23 ~ 2018-09-26
    IIF 43 - Secretary → ME
    Person with significant control
    2016-09-23 ~ 2018-10-04
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - 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.