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

      IIF 3 IIF 4
  • 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 5
    • 17-18, Prince Albert Street, Food For Friends, Brighton, BN1 1HF, England

      IIF 6
    • 31, New Road, Brighton, BN1 1UG, England

      IIF 7
    • 31 New Road, Brighton, BN1 1UG, United Kingdom

      IIF 8
    • 56-58, St. James's Street, Brighton, BN2 1QG, England

      IIF 9
    • 57, St. James's Street, Brighton, BN2 1QG, England

      IIF 10
    • 102-105, Western Road, Hove, BN3 1FA, England

      IIF 11 IIF 12
    • 102a, Western Road, Hove, BN3 1FA, England

      IIF 13
    • 105 Western Road, Hove, East Sussex, BN3 1FA, United Kingdom

      IIF 14
    • 26b, Eaton Road, Hove, BN3 3PJ, England

      IIF 15 IIF 16 IIF 17
    • 31a, Western Road, Hove, BN3 1AF, England

      IIF 18 IIF 19
    • 2, Savoy Court, London, WC2R 0EZ, England

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

      IIF 21
  • 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 22
  • Lauro, Fabio
    British chief executive born in September 1982

    Resident in England

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

      IIF 23
    • 26b, Eaton Road, Hove, BN3 3PJ, England

      IIF 24
  • 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 25
    • 5-6 Circus Parade, New England Road, Brighton, BN1 4GW, England

      IIF 26
  • Lauro, Fabio
    British designer born in September 1982

    Resident in England

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

      IIF 27
    • 19, Prince Albert Street, Brighton, BN1 1HF, England

      IIF 28
    • 57, St. James's Street, Brighton, BN2 1QG, England

      IIF 29
    • 102-105, Western Road, Hove, BN3 1FA, England

      IIF 30
    • 26a, Eaton Road, Hove, BN3 3PJ, England

      IIF 31
    • 26b, Eaton Road, Hove, BN3 3PJ, England

      IIF 32 IIF 33 IIF 34
    • 31a, Western Road, Hove, BN3 1AF, England

      IIF 36 IIF 37
    • 19-21, Monmouth Street, London, WC2H 9DD, England

      IIF 38
  • 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 39
  • 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 40
  • 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 41
    • 105 Western Road, Hove, East Sussex, BN3 1FA, United Kingdom

      IIF 42
    • 51-53, Shelton Street, London, WC2H 9JU, England

      IIF 43
  • 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 44
  • 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 45
  • 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 46
  • Lauro, Fabio
    Italian marketing director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Savoy Court, London, WC2R 0EZ, England

      IIF 47
  • 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 48
  • 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 49
  • Mr Fabio Lauro
    Italian born in September 1982

    Resident in United Kingdom

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

      IIF 50
    • 31 New Road, Brighton, East Sussex, BN1 1UG, United Kingdom

      IIF 51 IIF 52
    • 31-32, New Road, Brighton, East Sussex, BN1 1UG, United Kingdom

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

      IIF 54
    • 102a, Western Road, Hove, BN31FA, England

      IIF 55
    • 106a, Western Road, Hove, BN3 1FA, England

      IIF 56
    • 26b, Eaton Road, Hove, BN3 3PJ, England

      IIF 57
    • 2, Britannia Street, Office, Leeds, LS1 2DZ, England

      IIF 58
    • 51-53, Shelton Street, London, WC2H 9JU, England

      IIF 59
  • 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 60
  • 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 61
  • 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 62
  • 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 63
    • 41, Market Street, Brighton, East Sussex, BN1 1HH, United Kingdom

      IIF 64
    • 54, Preston Street, Brighton, East Sussex, BN1 2HE, United Kingdom

      IIF 65
  • 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 66
  • Lauro, Fabio
    Italian concept designer born in June 1982

    Resident in United Kingdom

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

      IIF 67
  • 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 68
  • 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 69
  • 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 70
  • Lauro, Fabio
    Italian coffee importer born in September 1982

    Resident in United Kingdom

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

      IIF 71
    • 47, Gardner Street, Brighton, East Sussex, BN1 1UN, United Kingdom

      IIF 72
  • 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 73
  • 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 74
    • 2, Britannia Street, Office, Leeds, LS1 2DZ, England

      IIF 75
    • 51-53, Shelton Street, London, WC2H 9JU, England

      IIF 76
  • 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 77
    • 31, New Road, Brighton, East Sussex, BN1 1UG, United Kingdom

      IIF 78
    • Rickshaw Office, 36 Ship Street, Brighton, East Sussex, BN11AB, United Kingdom

      IIF 79
  • 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 80
    • 5-7, Marine Parade, Brighton, East Sussex, BN2 1TA, England

      IIF 81
  • 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 82 IIF 83
  • 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 84
  • Lauro, Fabio

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

      IIF 85
child relation
Offspring entities and appointments
Active 29
  • 1
    31 New Road, Brighton, East Sussex, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2019-06-21 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 2
    56-58 St. James's Street, Brighton, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-08 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2021-02-08 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    51-53 Shelton Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-10-29 ~ dissolved
    IIF 43 - director → ME
  • 4
    105 Western Road, Hove, East Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-22 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2017-05-22 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 5
    Brera Properties, 51-53 Church Road, Hove, East Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-02-20 ~ dissolved
    IIF 77 - director → ME
  • 6
    106a Western Road, Hove, England
    Corporate (1 parent)
    Equity (Company account)
    122,090 GBP2023-03-31
    Officer
    2020-03-02 ~ now
    IIF 23 - director → ME
    Person with significant control
    2020-03-02 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 7
    53 Montpellier Road, Brighton, East Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-10-22 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 8
    2 Savoy Court, London, England
    Corporate (1 parent)
    Officer
    2025-01-23 ~ now
    IIF 47 - director → ME
    Person with significant control
    2025-01-23 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 9
    2 Britannia Street, Office, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2019-07-11 ~ now
    IIF 75 - director → ME
    Person with significant control
    2019-07-11 ~ now
    IIF 58 - Has significant influence or controlOE
  • 10
    31 New Road, Brighton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -35,823 GBP2019-03-31
    Officer
    2020-02-11 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2020-02-19 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    56 St. James's St, Brighton, East Sussex, England
    Dissolved corporate (2 parents)
    Officer
    2021-07-28 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2021-07-28 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    26b Eaton Road, Hove, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-08 ~ now
    IIF 28 - director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 13
    31 New Road, Brighton, East Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-11 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2018-10-11 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 14
    ACCESS STUDY UK LIMITED - 2005-01-06
    UK STUDY LIMITED - 2004-03-17
    17-18 Prince Albert Street, Food For Friends, Brighton, England
    Corporate (2 parents)
    Equity (Company account)
    380 GBP2024-03-30
    Officer
    2019-06-06 ~ now
    IIF 49 - director → ME
    Person with significant control
    2021-04-07 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    26b Eaton Road, Hove, England
    Corporate (1 parent)
    Officer
    2023-05-23 ~ now
    IIF 34 - director → ME
    Person with significant control
    2023-05-23 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 16
    5-6 Circus Parade New England Road, Brighton, England
    Corporate (1 parent)
    Officer
    2024-08-27 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-08-27 ~ now
    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
  • 17
    84a High Street Wimblendon, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2017-01-15 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 18
    108 Western Road, Hove, England
    Corporate (1 parent)
    Equity (Company account)
    -7,324 GBP2023-10-31
    Officer
    2022-10-25 ~ now
    IIF 27 - director → ME
    Person with significant control
    2022-10-25 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 19
    Maison Como & Design, 51-53 Church Road, Hove, East Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-03-19 ~ dissolved
    IIF 41 - director → ME
  • 20
    19-21 Monmouth Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,268 GBP2023-09-30
    Officer
    2023-03-09 ~ now
    IIF 38 - director → ME
    Person with significant control
    2023-03-09 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 21
    26b Eaton Road, Hove, England
    Corporate (1 parent)
    Officer
    2024-10-21 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 22
    31a Western Road, Hove, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-25 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2023-01-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 23
    5-7 Marine Parade Marine Parade, Brighton, East Sussex, England
    Dissolved corporate (2 parents)
    Officer
    2014-08-21 ~ dissolved
    IIF 46 - director → ME
  • 24
    31-32 New Road, Brighton, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-23 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 25
    102-105 Western Road, Hove, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-21 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2022-09-21 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 26
    DESIGN BY SIX STUDIO LIMITED - 2021-11-08
    51-53 Shelton Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2018-10-22 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2018-10-22 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 27
    5-7 Marine Parade, Brighton, England
    Dissolved corporate (4 parents)
    Officer
    2017-08-16 ~ dissolved
    IIF 80 - director → ME
  • 28
    26b Eaton Road, Hove, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -375,533 GBP2023-02-28
    Officer
    2017-11-08 ~ now
    IIF 35 - director → ME
    Person with significant control
    2017-11-08 ~ now
    IIF 15 - Has significant influence or controlOE
  • 29
    26a Eaton Road, Hove, England
    Corporate (1 parent)
    Equity (Company account)
    -2,338 GBP2023-04-30
    Officer
    2022-04-01 ~ now
    IIF 31 - director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 23
  • 1
    EL SEIS LTD - 2021-06-21
    SEIS JARDIN LTD - 2021-05-11
    Dell Quay Yacht Marina Dell Quay Road, Dell Quay Road, Chichester, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2021-05-12 ~ 2023-01-19
    IIF 40 - director → ME
    Person with significant control
    2021-06-17 ~ 2022-02-03
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 2
    Rickshaw Office, 36 Ship Street, Brighton, East Sussex, United Kingdom
    Dissolved corporate
    Officer
    2015-04-08 ~ 2015-07-06
    IIF 79 - director → ME
  • 3
    51-53 Shelton Street, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-10-29 ~ 2022-02-03
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 4
    30-34 North Street, Hailsham, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2022-10-19 ~ 2023-01-07
    IIF 39 - director → ME
  • 5
    40 East Street, Maidstone, East Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-11-15 ~ 2014-07-16
    IIF 64 - director → ME
  • 6
    53 Montpellier Road, Brighton, East Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-10-22 ~ 2019-11-11
    IIF 74 - director → ME
  • 7
    40 Earl Street, Maidstone, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-01-17 ~ 2014-03-03
    IIF 62 - director → ME
  • 8
    VF-CD LTD - 2011-06-21
    F1 140 Freshfield Road, Brighton, East Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-06-06 ~ 2012-06-13
    IIF 70 - director → ME
    2011-04-04 ~ 2011-05-03
    IIF 84 - director → ME
  • 9
    2 South Hill, Guildford, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-11-21 ~ 2014-03-29
    IIF 83 - director → ME
    2013-11-21 ~ 2014-01-08
    IIF 85 - secretary → ME
  • 10
    WOLFOX ORGANIC COFFEE LTD - 2021-05-10
    27 Preston Street, Brighton, East Sussex, United Kingdom
    Corporate (1 parent)
    Officer
    2020-01-06 ~ 2021-05-06
    IIF 71 - director → ME
    Person with significant control
    2020-01-06 ~ 2021-05-06
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 11
    30 Warwick St, Worthing, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-12-17 ~ 2013-12-31
    IIF 82 - director → ME
    2012-11-15 ~ 2013-04-12
    IIF 63 - director → ME
  • 12
    31a Western Road, Hove, England
    Dissolved corporate
    Officer
    2021-05-14 ~ 2023-01-20
    IIF 36 - director → ME
    Person with significant control
    2021-05-14 ~ 2022-02-03
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 13
    84a High Street Wimblendon, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-01-15 ~ 2017-03-10
    IIF 60 - director → ME
    2017-01-15 ~ 2017-06-30
    IIF 69 - director → ME
  • 14
    Maison Como, 102-106 Wester Road, Hove, East Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-01-11 ~ 2016-04-06
    IIF 68 - director → ME
  • 15
    30 New Road, Brighton, England
    Corporate (1 parent)
    Officer
    2022-11-30 ~ 2023-07-01
    IIF 33 - director → ME
    Person with significant control
    2022-11-30 ~ 2023-06-06
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 16
    Six, 102-106 Western Road, Brighton, East Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-12 ~ 2015-11-26
    IIF 66 - director → ME
  • 17
    TRADINGPOSTCOFFEEROASTERS LTD - 2017-11-07
    The Roastery, 13-14 Sydney Street, Brighton, East Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    557,579 GBP2024-03-31
    Officer
    2017-08-15 ~ 2017-10-23
    IIF 81 - director → ME
  • 18
    54 Preston Street, Brighton, East Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-11-15 ~ 2013-01-03
    IIF 65 - director → ME
  • 19
    31 New Road, Brighton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,815 GBP2019-01-31
    Officer
    2020-02-03 ~ 2021-03-31
    IIF 44 - director → ME
    Person with significant control
    2020-02-04 ~ 2021-03-31
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    27 Preston Street, Brighton, East Sussex, United Kingdom
    Corporate (1 parent)
    Officer
    2019-12-02 ~ 2021-05-06
    IIF 67 - director → ME
    Person with significant control
    2019-12-02 ~ 2021-05-06
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Has significant influence or control OE
  • 21
    WOLFOX COLLECTIVE LTD - 2021-12-07
    57 St. James's Street, Brighton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2021-04-06 ~ 2022-05-10
    IIF 29 - director → ME
    Person with significant control
    2020-09-09 ~ 2022-08-11
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Right to appoint or remove directors OE
  • 22
    47 Gardner Street, Brighton, East Sussex, United Kingdom
    Corporate
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2020-01-29 ~ 2020-05-06
    IIF 72 - director → ME
  • 23
    WOLFOX COFFEE LIMITED - 2022-12-15
    58 St. James's Street, Brighton, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-06-01 ~ 2023-09-20
    IIF 32 - director → ME
    Person with significant control
    2020-06-01 ~ 2023-10-20
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.