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

Mr James Robert Webb

    Related profiles found in government register
  • Mr James Robert Webb
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Steine Street, Brighton, BN2 1TE, England

      IIF 1
    • icon of address 66, Upper Gloucester Road, Brighton, BN1 3LQ, United Kingdom

      IIF 2
    • icon of address Flat 1, 66 Upper Gloucester Road, Brighton, BN1 3LQ, England

      IIF 3
    • icon of address 6th Floor First Central 200 2 Lakeside Drive, Park, Park Royal, London, NW10 7FQ, England

      IIF 4
    • icon of address 90, Paul Street, London, EC2A 4NE, England

      IIF 5
    • icon of address 13, Pleasant View, Todmorden, OL14 7AT, England

      IIF 6
  • Mr James Robert Webb
    British born in February 1977

    Resident in Japan

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

      IIF 7
  • James Robert Webb
    English born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Warren, Decoy Road, Ormesby, Great Yarmouth, NR29 3LG, England

      IIF 8
  • Webb, James Robert
    British ceo born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor First Central 200 2 Lakeside Drive, Park, Park Royal, London, NW10 7FQ, England

      IIF 9
  • Webb, James Robert
    British company director born in February 1977

    Resident in England

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

      IIF 10
    • icon of address 16, Blatchington Road, Hove, East Sussex, BN3 3YN, England

      IIF 11
    • icon of address 90, Paul Street, London, EC2A 4NE, England

      IIF 12
    • icon of address 13, Pleasant View, Todmorden, OL14 7AT, England

      IIF 13
  • Webb, James Robert
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Upper Gloucester Road, Brighton, BN1 3LQ, United Kingdom

      IIF 14
  • Mr James Robert Webb
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Webb, James Robert
    English ceo born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grapes Bar And Grill, Moseley Road, Bilston, WV14 6JG, England

      IIF 25
  • Webb, James Robert
    English factory worker born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Warren, Decoy Road, Ormesby, Great Yarmouth, NR29 3LG, England

      IIF 26
  • Mr Robert James Webb
    British born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bryncreigrog, Rhiwsaeson, Pontyclun, Rct, CF72 8NX, Wales

      IIF 27
    • icon of address Caerleon House, Mamhilad Park Estate, Pontypool, NP4 0XX, Wales

      IIF 28 IIF 29 IIF 30
    • icon of address S10 Caerleon House, Mamhilad Park Estate, Pontypool, NP4 0XX, Wales

      IIF 32
  • Webb, James Robert
    British director born in February 1977

    Resident in United Kingdom

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

      IIF 33
    • icon of address 5-7, Marine Parade, Brighton, BN2 1TA, United Kingdom

      IIF 34
    • icon of address 5-7, Marine Parade, Brighton, East Sussex, BN2 1TA, England

      IIF 35
    • icon of address 6, Steine Street, Brighton, BN2 1TE, England

      IIF 36
  • Webb, James Robert
    British linguist born in February 1977

    Resident in United Kingdom

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

      IIF 37
    • icon of address 5-7, Marine Parade, Brighton, BN2 1TA, England

      IIF 38
  • Webb, James Robert
    British manager born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Webb, James Robert
    British nightclub manager born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Van Alen Building, 24 -30 Marine Parade, Brighton, East Sussex, BN2 1WP

      IIF 48
  • Webb, James Robert
    British student born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Van Alen Building, 24 -30 Marine Parade, Brighton, East Sussex, BN2 1WP

      IIF 49
  • Webb, James Robert
    British manager

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

      IIF 50
  • Webb, Robert James
    British company director born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Baldwins, Ty Derw, Lime Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8AB, Wales

      IIF 51
    • icon of address Caerleon House, Mamhilad Park Estate, Pontypool, Gwent, NP4 0XX, Wales

      IIF 52
    • icon of address Caerleon House, Mamhilad Park Estate, Pontypool, NP4 0XX, United Kingdom

      IIF 53
    • icon of address Caerleon House, Mamhilad Park Estate, Pontypool, NP4 0XX, Wales

      IIF 54 IIF 55 IIF 56
    • icon of address S10, Caerleon House, Mamhilad Park Estate, Pontypool, NP4 0XX, Wales

      IIF 64
  • Webb, Robert James
    British director born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 23, Windsor Place, Cardiff, CF10 3BY, Wales

      IIF 65
    • icon of address Columbus House, Village Way, Greenmeadow Springs Business Park, Cardiff, CF15 7NE, Wales

      IIF 66
    • icon of address Bryncreigrog, Rhiwsaeson, Pontyclun, Rct, CF72 8NX, Wales

      IIF 67
  • Webb, Robert James
    British managing director born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address S10 Caerleon House, Mamhilad Park Estate, Pontypool, NP4 0XX, Wales

      IIF 68
  • Mr Robert James Webb
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Sidings Court, White Rose Way, Doncaster, United Kingdom

      IIF 69
  • Mr Robert James Webb
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Caer Ceffyl, St Fagans, Cardiff, CF56HT, United Kingdom

      IIF 70
  • Webb, Robert James
    British director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Sidings Court, White Rose Way, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 71
  • Webb, Robert James
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address S10, Sycamore Suite, Caerleon House, Mamhilad Park Estate, Pontypool, Gwent, NP4 0XX, United Kingdom

      IIF 72
  • Webb, Robert James
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Caer Ceffyl, St Fagans, Cardiff, CF5 6HT, United Kingdom

      IIF 73
    • icon of address Llys Afon Lanelay, Talbot Green, Pontyclun, CF72 9LA, Wales

      IIF 74
    • icon of address Llys Afon, Talbot Green, Pontyclun, CF72 9LA, Wales

      IIF 75
    • icon of address Llys Afon, Lanelay, Talbot Green, CF72 9LA, United Kingdom

      IIF 76
  • Webb, Robert

    Registered addresses and corresponding companies
    • icon of address Llys Afon, Talbot Green, Pontyclun, CF72 9LA, Wales

      IIF 77
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address Llys Afon Lanelay, Talbot Green, Pontyclun
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 74 - Director → ME
  • 2
    ENGAGE RECRUITMENT GROUP LIMITED - 2024-02-12
    icon of address Caerleon House, Mamhilad Park Estate, Pontypool, Gwent, Wales
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,786 GBP2024-02-29
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 52 - Director → ME
  • 3
    icon of address 6th Floor First Central 200 2 Lakeside Drive, Park, Park Royal, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2022-07-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 49 Heather Court, Quakers Yard, Treharris, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2021-01-31
    Officer
    icon of calendar 2020-01-27 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 5
    icon of address Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -1,645 GBP2024-03-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 6
    icon of address S10 Sycamore Suite, Caerleon House, Mamhilad Park Estate, Pontypool, Gwent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 72 - Director → ME
  • 7
    icon of address 90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    RJWVSUB01 LIMITED - 2023-11-15
    icon of address Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 9
    icon of address S10, Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-01-07 ~ now
    IIF 64 - Director → ME
  • 10
    icon of address Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 57 - Director → ME
  • 11
    icon of address 31 New Road, Brighton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-14 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 12
    icon of address 5-7 Marine Parade, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    70 GBP2017-12-31
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Llys Afon, Talbot Green, Pontyclun, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2015-02-05 ~ dissolved
    IIF 77 - Secretary → ME
  • 14
    icon of address 6 Steine Street, Brighton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address The Warren Decoy Road, Ormesby, Great Yarmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-07 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 16
    icon of address 23 Windsor Place, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-18 ~ dissolved
    IIF 65 - Director → ME
  • 17
    icon of address 278 North Road, Gabalfa, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -137 GBP2020-04-30
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    KRUZE (BRIGHTON) LIMITED - 2004-11-25
    icon of address 5-7 Marine Parade, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-20 ~ dissolved
    IIF 47 - Director → ME
  • 19
    icon of address Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    510,289 GBP2023-10-31
    Officer
    icon of calendar 2021-05-06 ~ now
    IIF 59 - Director → ME
  • 20
    icon of address 66 The Old Arts College, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-06 ~ dissolved
    IIF 76 - Director → ME
  • 21
    icon of address S10 Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -14,458 GBP2023-10-30
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 22
    SSR ENVIRONMENTAL SERVICES SOLUTIONS LIMITED - 2021-01-06
    icon of address Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 63 - Director → ME
  • 23
    icon of address Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,018,935 GBP2023-10-31
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 58 - Director → ME
  • 25
    SSR MASTERVEND LIMITED - 2021-01-06
    icon of address Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-01-07 ~ now
    IIF 60 - Director → ME
  • 26
    SSR CENTRAL SERVICES LIMITED - 2021-01-06
    icon of address Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 61 - Director → ME
  • 27
    icon of address Caerleon House, Mamhilad Park Estate, Pontypool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-01-07 ~ now
    IIF 53 - Director → ME
  • 28
    icon of address 6 Steine Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,786 GBP2024-04-30
    Officer
    icon of calendar 2017-01-04 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address 16 Blatchington Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 30
    icon of address Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2021-10-11 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 31
    icon of address 5-7 Marine Parade, Brighton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-08-16 ~ dissolved
    IIF 34 - Director → ME
  • 32
    icon of address 22 Van Alen 24-30 Marine Parade, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,105 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address 13 Pleasant View, Todmorden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address 5 Sidings Court, White Rose Way, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    VALENTINE TRAILERS GROUPP LIMITED - 2023-07-19
    A1 ENGINES LIMITED - 2022-05-23
    icon of address 25 Forge Road, Little Sutton, Ellesmere Port, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-01-31
    Officer
    icon of calendar 2022-05-21 ~ 2022-05-22
    IIF 25 - Director → ME
  • 2
    icon of address 22 Van Alen 24-30 Marine Parade, Brighton
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -509,067 GBP2024-09-29
    Officer
    icon of calendar 2007-06-30 ~ 2018-03-29
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-09
    IIF 17 - Ownership of shares – 75% or more OE
  • 3
    BOOTH WEBB VENTURES LIMITED - 2024-03-02
    BOOTH GROUP RESTAURANT LIMITED - 2023-12-18
    HARBOUR RESTAURANT LIMITED - 2021-01-20
    HARBOURSIDE RESTAURANT LIMITED - 2018-06-25
    icon of address C/o Baldwins Ty Derw, Lime Tree Court, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    14,832 GBP2024-08-31
    Officer
    icon of calendar 2023-11-19 ~ 2024-02-14
    IIF 51 - Director → ME
  • 4
    icon of address 36 Ship Street, Brighton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,700 GBP2019-03-31
    Officer
    icon of calendar 2007-06-30 ~ 2016-12-02
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-02
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 13 Montagu Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-24 ~ 2011-04-01
    IIF 49 - Director → ME
  • 6
    KRUZE (BRIGHTON) LIMITED - 2004-11-25
    icon of address 5-7 Marine Parade, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-14 ~ 2005-11-11
    IIF 48 - Director → ME
  • 7
    icon of address 5-7 Marine Parade, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    288,142 GBP2024-08-31
    Officer
    icon of calendar 2021-08-13 ~ 2022-03-18
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ 2022-10-17
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 12a Clytha Park Road, C/o Vaughans Accountancy, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -63,898 GBP2024-10-31
    Officer
    icon of calendar 2021-10-08 ~ 2023-03-06
    IIF 66 - Director → ME
  • 9
    icon of address 22 Van Alen 24-30 Marine Parade, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,662,559 GBP2024-09-30
    Officer
    icon of calendar 2007-06-30 ~ 2021-02-04
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-25
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address 6 Steine Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,786 GBP2024-04-30
    Officer
    icon of calendar 2016-04-14 ~ 2016-04-25
    IIF 35 - Director → ME
  • 11
    icon of address 22 Van Alen 24-30 Marine Parade, Brighton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -432,423 GBP2020-09-30
    Officer
    icon of calendar 2003-11-14 ~ 2021-02-04
    IIF 43 - Director → ME
    icon of calendar 2003-11-14 ~ 2013-06-10
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-09
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    945 GBP2017-12-31
    Officer
    icon of calendar 2016-12-16 ~ 2017-05-23
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ 2017-05-23
    IIF 21 - Ownership of shares – 75% or more OE
  • 13
    icon of address 22 Van Alen 24-30 Marine Parade, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,105 GBP2024-09-30
    Officer
    icon of calendar 2007-06-30 ~ 2007-06-30
    IIF 39 - Director → ME
  • 14
    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 2020-06-19 ~ 2021-03-02
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ 2021-03-31
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    WELSTEAD PROPERTIES PLC - 2012-09-28
    icon of address Unit 2 Woodingdean Business Park, Sea View Way, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    926,148 GBP2024-03-31
    Officer
    icon of calendar 2007-06-30 ~ 2019-01-07
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-07
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    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 2020-06-05 ~ 2021-02-18
    IIF 44 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.