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

Mr Fabio L Lauro

    Related profiles found in government register
  • Mr Fabio L Lauro
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 15a, Prince Albert Street, Brighton, BN1 1HF, England

      IIF 1
  • Mr Fabio Lauro
    British born in September 1982

    Resident in England

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

      IIF 2
    • 106a, Western Road, Office 1st Floor, Hove, BN3 1FA, England

      IIF 3
    • 26b, Eaton Road, Hove, BN3 3PJ, England

      IIF 4
    • 31-32, East Street, Shoreham-by-sea, BN43 5ZD, England

      IIF 5
  • Mr Fabio Lauro
    Italian born in September 1982

    Resident in England

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

      IIF 6
    • 17-18, Prince Albert Street, Food For Friends, Brighton, BN1 1HF, England

      IIF 7
    • 31, New Road, Brighton, BN1 1UG, England

      IIF 8
    • 31 New Road, Brighton, BN1 1UG, United Kingdom

      IIF 9
    • 56-58, St. James's Street, Brighton, BN2 1QG, England

      IIF 10
    • 57, St. James's Street, Brighton, BN2 1QG, England

      IIF 11
    • 102-105, Western Road, Hove, BN3 1FA, England

      IIF 12 IIF 13
    • 102a, Western Road, Hove, BN3 1FA, England

      IIF 14
    • 105 Western Road, Hove, East Sussex, BN3 1FA, United Kingdom

      IIF 15
    • 106a, Western Road, Hove, BN3 1FA, England

      IIF 16
    • 106a, Western Road, Office 1st Floor, Hove, BN3 1FA, England

      IIF 17
    • 26b, Eaton Road, Hove, BN3 3PJ, England

      IIF 18 IIF 19
    • 31a, Western Road, Hove, BN3 1AF, England

      IIF 20 IIF 21
    • 51-53, Shelton Street, London, WC2H 9JU, England

      IIF 22
  • Mr Fabio Lauro
    Italian born in June 1982

    Resident in England

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

      IIF 23
  • Lauro, Fabio
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 15a, Prince Albert Street, Brighton, BN1 1HF, England

      IIF 24
    • 15c, Prince Albert Street, Brighton, BN1 1HF, England

      IIF 25
    • 19, Prince Albert Street, Brighton, BN1 1HF, England

      IIF 26
    • 5-6 Circus Parade, New England Road, Brighton, BN1 4GW, England

      IIF 27
    • 106a, Western Road, Hove, BN3 1FA, England

      IIF 28
    • 106a, Western Road, Office 1st Floor, Hove, BN3 1FA, England

      IIF 29
    • 26b, Eaton Road, Hove, BN3 3PJ, England

      IIF 30 IIF 31
    • 19-21, Monmouth Street, London, WC2H 9DD, England

      IIF 32
    • 31-32, East Street, Shoreham-by-sea, BN43 5ZD, England

      IIF 33
  • Lauro, Fabio
    British company director born in September 1982

    Resident in England

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

      IIF 34
  • Lauro, Fabio
    British designer born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 57, St. James's Street, Brighton, BN2 1QG, England

      IIF 35
    • 102-105, Western Road, Hove, BN3 1FA, England

      IIF 36
    • 26b, Eaton Road, Hove, BN3 3PJ, England

      IIF 37 IIF 38
    • 31a, Western Road, Hove, BN3 1AF, England

      IIF 39 IIF 40
  • Lauro, Fabio
    British director born in September 1982

    Resident in England

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

      IIF 41
  • Lauro, Fabio
    British marketing director born in September 1982

    Resident in England

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

      IIF 42
  • Lauro, Fabio
    Italian born in September 1982

    Resident in England

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

      IIF 43
  • Lauro, Fabio
    Italian designer born in September 1982

    Resident in England

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

      IIF 44
    • 105 Western Road, Hove, East Sussex, BN3 1FA, United Kingdom

      IIF 45
    • 51-53, Shelton Street, London, WC2H 9JU, England

      IIF 46
  • Lauro, Fabio
    Italian director born in September 1982

    Resident in England

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

      IIF 47
  • Lauro, Fabio
    Italian entrepreneur born in September 1982

    Resident in England

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

      IIF 48
  • Lauro, Fabio
    Italian manager born in September 1982

    Resident in England

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

      IIF 49
  • Lauro, Fabio
    Italian restrateur born in September 1982

    Resident in England

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

      IIF 50
  • Lauro, Fabio
    Italian,british company director born in September 1982

    Resident in England

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

      IIF 51
  • Mr Fabio Lauro
    Italian born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Stroudley Road, Brighton, East Sussex, BN1 4BH

      IIF 52
    • 27, Preston Street, Brighton, BN1 2HP, United Kingdom

      IIF 53
    • 31 New Road, Brighton, East Sussex, BN1 1UG, United Kingdom

      IIF 54 IIF 55
    • 31-32, New Road, Brighton, East Sussex, BN1 1UG, United Kingdom

      IIF 56
    • 53, Montpellier Road, Brighton, East Sussex, BN13BA, United Kingdom

      IIF 57
    • 102a, Western Road, Hove, BN31FA, England

      IIF 58
    • 106a, Western Road, Hove, BN3 1FA, England

      IIF 59
    • 26b, Eaton Road, Hove, BN3 3PJ, England

      IIF 60 IIF 61
    • 51-53, Shelton Street, London, WC2H 9JU, England

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

    Resident in England

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

      IIF 63
  • Fabio Lauro
    Italian born in June 1982

    Resident in United Kingdom

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

      IIF 64
  • Lauro, Fabio, Dr
    British ceo born in September 1982

    Resident in United Kingdom

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

      IIF 65
  • Lauro, Fabio, Dr
    British manager born in September 1982

    Resident in United Kingdom

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

      IIF 66
    • 41, Market Street, Brighton, East Sussex, BN1 1HH, United Kingdom

      IIF 67
    • 54, Preston Street, Brighton, East Sussex, BN1 2HE, United Kingdom

      IIF 68
  • Fabio, Lauro
    Italian designer born in September 1982

    Resident in United Kingdom

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

      IIF 69
  • Lauro, Fabio
    Italian born in June 1982

    Resident in United Kingdom

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

      IIF 70
  • Lauro, Fabio
    Italian designer born in June 1982

    Resident in United Kingdom

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

      IIF 71
  • Lauro, Fabio
    Italian born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Stroudley Road, Brighton, East Sussex, BN1 4BH

      IIF 72
    • 27, Preston Street, Brighton, East Sussex, BN1 2HP, United Kingdom

      IIF 73
    • 47, Gardner Street, Brighton, East Sussex, BN1 1UN, United Kingdom

      IIF 74
    • 26b, Eaton Road, Hove, BN3 3PJ, England

      IIF 75
  • Lauro, Fabio
    Italian adviser born in September 1982

    Resident in United Kingdom

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

      IIF 76
  • Lauro, Fabio
    Italian ceo born in September 1982

    Resident in United Kingdom

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

      IIF 77
  • Lauro, Fabio
    Italian company director born in September 1982

    Resident in United Kingdom

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

      IIF 78
  • Lauro, Fabio
    Italian concept designer born in September 1982

    Resident in United Kingdom

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

      IIF 79
    • 51-53, Shelton Street, London, WC2H 9JU, England

      IIF 80
  • Lauro, Fabio
    Italian designer born in September 1982

    Resident in United Kingdom

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

      IIF 81
    • 31, New Road, Brighton, East Sussex, BN1 1UG, United Kingdom

      IIF 82
    • Rickshaw Office, 36 Ship Street, Brighton, East Sussex, BN11AB, United Kingdom

      IIF 83
  • Lauro, Fabio
    Italian director born in September 1982

    Resident in United Kingdom

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

      IIF 84
    • 5-7, Marine Parade, Brighton, East Sussex, BN2 1TA, England

      IIF 85
  • Lauro, Fabio
    Italian manager born in September 1982

    Resident in United Kingdom

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

      IIF 86 IIF 87
  • Lauro, Fabio
    Italian operational director born in September 1982

    Resident in United Kingdom

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

      IIF 88
  • Lauro, Fabio

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

      IIF 89
child relation
Offspring entities and appointments 51
  • 1
    27PRESTON LIMITED
    12062641
    31 New Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-06-21 ~ dissolved
    IIF 54 - Has significant influence or control OE
  • 2
    AERDNA INVESTMENT LTD
    13186376
    56-58 St. James's Street, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-08 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2021-02-08 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 3
    AND SIX LTD
    - now 12583457
    EL SEIS LTD
    - 2021-06-21 12583457
    SEIS JARDIN LTD - 2021-05-11
    Dell Quay Yacht Marina Dell Quay Road, Dell Quay Road, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-05-12 ~ 2023-01-19
    IIF 42 - Director → ME
    Person with significant control
    2021-06-17 ~ 2022-02-03
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 4
    ASIAN FUSION BRIGHTON LIMITED
    09530440
    Rickshaw Office, 36 Ship Street, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-08 ~ 2015-07-06
    IIF 83 - Director → ME
  • 5
    ATELIER WOLFOX LTD
    13712265
    51-53 Shelton Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2021-10-29 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2021-10-29 ~ 2022-02-03
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 6
    BEDFOX LTD
    14429213
    30-34 North Street, Hailsham, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2022-10-19 ~ 2023-01-07
    IIF 41 - Director → ME
  • 7
    BO BRIGHTON LIMITED
    10782699
    105 Western Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-22 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2017-05-22 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 8
    BRASSERIE 1960 LIMITED
    08294630
    40 East Street, Maidstone, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-11-15 ~ 2014-07-16
    IIF 67 - Director → ME
  • 9
    BRERA PROPERTIES LIMITED
    08904349
    Brera Properties, 51-53 Church Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-02-20 ~ dissolved
    IIF 81 - Director → ME
  • 10
    BRUNSWICK TOWN LEISURE LIMITED
    11636356
    53 Montpellier Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-22 ~ 2019-11-11
    IIF 79 - Director → ME
    Person with significant control
    2018-10-22 ~ dissolved
    IIF 57 - Has significant influence or control OE
  • 11
    COMO 1907 LIMITED
    07913335 12098160
    40 Earl Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-17 ~ 2014-03-03
    IIF 65 - Director → ME
  • 12
    COMO RESTAURANTS LTD
    - now 07588691 16202978
    VF-CD LTD
    - 2011-06-21 07588691
    F1 140 Freshfield Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-06-06 ~ 2012-06-13
    IIF 77 - Director → ME
    2011-04-04 ~ 2011-05-03
    IIF 88 - Director → ME
  • 13
    COMO RESTAURANTS LTD
    16202978 07588691
    106a Western Road, Hove, England
    Active Corporate (1 parent)
    Officer
    2025-01-23 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-01-23 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 14
    COMO VF GROUP LIMITED
    08785024
    2 South Hill, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-11-21 ~ 2014-03-29
    IIF 87 - Director → ME
    2013-11-21 ~ 2014-01-08
    IIF 89 - Secretary → ME
  • 15
    COMO1907 LIMITED
    12098160 07913335
    26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (1 parent)
    Officer
    2019-07-11 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2019-07-11 ~ now
    IIF 52 - Has significant influence or control OE
  • 16
    CRAFT SUSSEX BEERS LTD - now
    WOLFOX ORGANIC COFFEE LTD
    - 2021-05-10 12386199
    27 Preston Street, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-01-06 ~ 2021-05-06
    IIF 73 - Director → ME
    Person with significant control
    2020-01-06 ~ 2021-05-06
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 17
    CURRY LEAF EXPRESS LIMITED
    09498934
    31 New Road, Brighton, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-11 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-02-19 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 18
    FAR RESTAURANTS LTD
    13534727 14646610
    56 St. James's St, Brighton, East Sussex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-07-28 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2021-07-28 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    FAR RESTAURANTS LTD
    14646610 13534727
    106a Western Road, Office 1st Floor, Hove, England
    Active Corporate (2 parents)
    Officer
    2023-02-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    FOOD FOR FRIENDS BRIGHTON LIMITED
    11617105
    31 New Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-11 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2018-10-11 ~ dissolved
    IIF 55 - Has significant influence or control OE
  • 21
    FOOD FOR FRIENDS LIMITED
    - now 04985986
    ACCESS STUDY UK LIMITED - 2005-01-06
    UK STUDY LIMITED - 2004-03-17
    Unit 4, The Old Carpenters Workshop, Hyde Estate, Handcross, England
    Active Corporate (7 parents)
    Officer
    2019-06-06 ~ 2025-05-10
    IIF 51 - Director → ME
    Person with significant control
    2021-04-07 ~ 2025-05-10
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    FUMI SHIZEN LIMITED
    14889340
    26b Eaton Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-23 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2023-05-23 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 23
    KILN BAKEHOUSE LTD
    - now 12492108
    BRODWOLF LTD
    - 2025-12-09 12492108
    106a Western Road, Hove, England
    Active Corporate (1 parent)
    Officer
    2020-03-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-03-02 ~ now
    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
  • 24
    KUSAKI LTD
    15918365
    5-6 Circus Parade New England Road, Brighton, England
    Active Corporate (1 parent)
    Officer
    2024-08-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 25
    LARIUS LIMITED
    08294841
    30 Warwick St, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-11-15 ~ 2013-04-12
    IIF 66 - Director → ME
    2013-12-17 ~ 2013-12-31
    IIF 86 - Director → ME
  • 26
    LE BOTANIQUE LTD
    13398432
    31a Western Road, Hove, England
    Dissolved Corporate (3 parents)
    Officer
    2021-05-14 ~ 2023-01-20
    IIF 39 - Director → ME
    Person with significant control
    2021-05-14 ~ 2022-02-03
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 27
    LEROUX ET DUMAS LIMITED
    10440483
    84a High Street Wimblendon, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-01-15 ~ 2017-03-10
    IIF 63 - Director → ME
    2017-01-15 ~ 2017-06-30
    IIF 76 - Director → ME
    Person with significant control
    2017-01-15 ~ dissolved
    IIF 23 - Has significant influence or control OE
  • 28
    LOAFT LTD
    14441825
    15c Prince Albert Street, Brighton, England
    Active Corporate (2 parents)
    Officer
    2022-10-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-10-25 ~ now
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 29
    MAISON COMO DESIGN LIMITED
    09945243
    Maison Como, 102-106 Wester Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-11 ~ 2016-04-06
    IIF 71 - Director → ME
  • 30
    MAISON COMO LIMITED
    08946543
    Maison Como & Design, 51-53 Church Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-03-19 ~ dissolved
    IIF 44 - Director → ME
  • 31
    MON PLAISIR LONDRES LTD
    14366117
    19-21 Monmouth Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-09 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2023-03-09 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 32
    PELICANO COFFEE LTD
    14515635
    30 New Road, Brighton, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-30 ~ 2023-07-01
    IIF 30 - Director → ME
    Person with significant control
    2022-11-30 ~ 2023-06-06
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 33
    PELICANO COFFEE ROASTERS LTD
    16030193
    106a Western Road, Office 1st Floor, Hove, England
    Active Corporate (1 parent)
    Officer
    2024-10-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 34
    PLANTIS RESTAURANTS LIMITED
    14311495
    31a Western Road, Hove, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-25 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2023-01-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 35
    RICKSHAW ORIENTAL LTD
    09184512
    5-7 Marine Parade Marine Parade, Brighton, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2014-08-21 ~ dissolved
    IIF 49 - Director → ME
  • 36
    SIX BRIGHTON LIMITED
    09868539
    Six, 102-106 Western Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-11-12 ~ 2015-11-26
    IIF 69 - Director → ME
  • 37
    SIX LEISURE LTD
    11026641
    31-32 New Road, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-23 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 56 - Has significant influence or control OE
  • 38
    SIX RESTAURANT LTD
    14368868
    102-105 Western Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-21 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2022-09-21 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 39
    SIX STUDIO DESIGN LTD
    - now 11636354
    DESIGN BY SIX STUDIO LIMITED
    - 2021-11-08 11636354
    51-53 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-22 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2018-10-22 ~ dissolved
    IIF 62 - Has significant influence or control OE
  • 40
    THE 19TH LTD
    10918643
    5-7 Marine Parade, Brighton, England
    Dissolved Corporate (4 parents)
    Officer
    2017-08-16 ~ dissolved
    IIF 84 - Director → ME
  • 41
    TRADING POST COFFEE ROASTERS (SUSSEX) LTD - now
    TRADINGPOSTCOFFEEROASTERS LTD
    - 2017-11-07 10916710 11029121... (more)
    Unit 2 Woodingdean Business Park, Sea View Way, Brighton, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-08-15 ~ 2017-10-23
    IIF 85 - Director → ME
  • 42
    VINOS Y TAPAS LIMITED
    08294642
    54 Preston Street, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-11-15 ~ 2013-01-03
    IIF 68 - Director → ME
  • 43
    VIRGIN RESTAURANTS LTD
    07141432
    31 New Road, Brighton, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2020-02-03 ~ 2021-03-31
    IIF 47 - Director → ME
    Person with significant control
    2020-02-04 ~ 2021-03-31
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    WF CHAPTERS LIMITED
    12102582
    27 Preston Street, Brighton, East Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-12-02 ~ 2021-05-06
    IIF 70 - Director → ME
    Person with significant control
    2019-12-02 ~ 2021-05-06
    IIF 64 - Has significant influence or control OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 45
    WF COLLECTIVE LTD.
    - now 12869050
    WOLFOX COLLECTIVE LTD
    - 2021-12-07 12869050
    57 St. James's Street, Brighton, England
    Dissolved Corporate (3 parents)
    Officer
    2021-04-06 ~ 2022-05-10
    IIF 35 - Director → ME
    Person with significant control
    2020-09-09 ~ 2022-08-11
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    WLFX MARKETING STUDIO LTD
    16970102
    26b Eaton Road, Hove, England
    Active Corporate (1 parent)
    Officer
    2026-01-18 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2026-01-18 ~ now
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 47
    WOLF ON EAST LTD
    16899712
    31-32 East Street, Shoreham-by-sea, England
    Active Corporate (2 parents)
    Officer
    2025-12-09 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-12-09 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 48
    WOLFOX HEALTH CAFE LTD
    12431907
    47 Gardner Street, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-01-29 ~ 2020-05-06
    IIF 74 - Director → ME
  • 49
    WOLFOX LIMITED
    11053194
    26b Eaton Road, Hove, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2017-11-08 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2017-11-08 ~ now
    IIF 18 - Has significant influence or control OE
  • 50
    WORKSHOP LAB LTD
    14018783
    15a Prince Albert Street, Brighton, England
    Active Corporate (2 parents)
    Officer
    2022-04-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 51
    WP COFFEE ROASTERS LTD
    - now 12636614
    WOLFOX COFFEE LIMITED
    - 2022-12-15 12636614
    58 St. James's Street, Brighton, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-01 ~ 2023-09-20
    IIF 37 - Director → ME
    Person with significant control
    2020-06-01 ~ 2023-10-20
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 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 22 March 2026 and licensed under the Open Government Licence v3.0.