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

Haagman, Alfred Henry

    Related profiles found in government register
  • Haagman, Alfred Henry
    British company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Mason's Yard, 177 Westbourne Street, Hove, East Sussex, BN3 5FB, United Kingdom

      IIF 1
    • icon of address 58, Woodruff Avenue, Hove, BN3 6PJ, England

      IIF 2
    • icon of address Bank House, Southwick Square, Southwick, West Sussex, BN42 4FN

      IIF 3
  • Haagman, Alfred Henry
    British developer born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 154, Havant Road, Drayton, Portsmouth, Hampshire, PO6 2JG, United Kingdom

      IIF 4
  • Haagman, Alfred Henry
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, West Street, Brighton, BN1 2RL, England

      IIF 5
    • icon of address 4 Mason's Yard, 177 Westbourne Street, Hove, East Sussex, BN3 5FB, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Flat 5, 6 Grand Avenue, Hove, Sussex, BN3 2LF, England

      IIF 9 IIF 10
    • icon of address Parkers, Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ, England

      IIF 11
    • icon of address 2nd Floor, 10(b) Aldermans Hill, London, N13 4PJ, England

      IIF 12
    • icon of address Dickens House, Guithavon Street, Witham, Essex, CM8 1BJ, England

      IIF 13 IIF 14 IIF 15
  • Haagman, Alfred Henry
    British management born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Mason's Yard, 177 Westbourne Street, Hove, East Sussex, BN3 5FB, United Kingdom

      IIF 20
  • Haagman, Alfred Henry
    British none born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Mason's Yard, 177 Westbourne Street, Hove, East Sussex, BN3 5FB, United Kingdom

      IIF 21
  • Haagman, Alfred Henry
    British property developer born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Maund, 44-46 Old Steine, Brighton, BN1 1NH

      IIF 22
    • icon of address 4 Mason's Yard, 177 Westbourne Street, Hove, East Sussex, BN3 5FB, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ

      IIF 26
    • icon of address Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ, England

      IIF 27
    • icon of address Parkers, Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ, England

      IIF 28
  • Haagman, Alfred Henry
    British property investor born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Park Lane, Croydon, CR0 1JB, England

      IIF 29
    • icon of address 4 Mason's Yard, 177 Westbourne Street, Hove, BN3 5FB, United Kingdom

      IIF 30
    • icon of address 4 Mason's Yard, 177 Westbourne Street, Hove, East Sussex, BN3 5FB, United Kingdom

      IIF 31 IIF 32
  • Haagman, Alfred Henry
    born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadowbrook House, Brook Street, Cuckfield, West Sussex, RH17 5JJ, United Kingdom

      IIF 33
  • Haagman, Alfred Henry
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadowbrook House, Brook Street, Cuckfield, West Sussex, RH17 5JJ, United Kingdom

      IIF 34
  • Mr Alfred Henry Haagman
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, West Street, Brighton, BN1 2RL, England

      IIF 35
    • icon of address White Maund, 44-46 Old Steine, Brighton, BN1 1NH

      IIF 36
    • icon of address 4 Mason's Yard, 177 Westbourne Street, Hove, East Sussex, BN3 5FB, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address 58, Woodruff Avenue, Hove, BN3 6PJ, England

      IIF 40
    • icon of address Flat 5, 6 Grand Avenue, Hove, Sussex, BN3 2LF, England

      IIF 41
    • icon of address 2nd Floor, 10(b) Aldermans Hill, London, N13 4PJ, England

      IIF 42
    • icon of address Dickens House, Guithavon Street, Witham, Essex, CM8 1BJ, England

      IIF 43 IIF 44 IIF 45
  • Mr Alfred Henry Haagman
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Mason's Yard, 177 Westbourne Street, Hove, East Sussex, BN3 5FB, United Kingdom

      IIF 48
  • Alfred Henry Haagman
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Mason's Yard, 177 Westbourne Street, Hove, East Sussex, BN3 5FB, United Kingdom

      IIF 49
  • Haagman, Alfred
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Cornelius House, 178-180 Church Road, Hove, BN3 2DJ, England

      IIF 50 IIF 51
  • Mr Alfred Henry Haagman
    English born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Mason's Yard, 177 Westbourne Street, Hove, East Sussex, BN3 5FB, United Kingdom

      IIF 52 IIF 53
  • Mr Alfred Haagman
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Cornelius House, 178-180 Church Road, Hove, BN3 2DJ, England

      IIF 54
  • Alfred Haagman
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154, Havant Road, Drayton, Portsmouth, PO6 2JG, United Kingdom

      IIF 55
  • Mr Alfred Henry Haagman
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Mason's Yard, 177 Westbourne Street, Hove, BN3 5FB, United Kingdom

      IIF 56
    • icon of address Flat 5, 6 Grand Avenue, Hove, Sussex, BN3 2LF, England

      IIF 57
  • Alfred Henry Haagman
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadowbrook House, Brook Street, Cuckfield, West Sussex, RH17 5JJ, United Kingdom

      IIF 58 IIF 59
  • Mr Alfred Henry Haagman
    English born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Mason's Yard, 177 Westbourne Street, Hove, East Sussex, BN3 5FB, United Kingdom

      IIF 60 IIF 61 IIF 62
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 4 Mason's Yard, 177 Westbourne Street, Hove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-27 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 58 Woodruff Avenue, Hove, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-09-17 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 3
    icon of address Dickens House, Guithavon Street, Witham, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,409 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4 Mason's Yard, 177 Westbourne Street, Hove, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,134 GBP2023-12-31
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 39 Sackville Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 4 Mason's Yard, 177 Westbourne Street, Hove, East Sussex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,505,234 GBP2024-06-30
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address 4 Mason's Yard, 177 Westbourne Street, Hove, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    394,107 GBP2024-12-31
    Officer
    icon of calendar 2003-12-31 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Dickens House, Guithavon Street, Witham, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    150 GBP2024-03-30
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Dickens House, Guithavon Street, Witham, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -22,437 GBP2024-03-31
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 19 - Director → ME
  • 10
    icon of address Dickens House, Guithavon Street, Witham, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,697 GBP2024-03-31
    Officer
    icon of calendar 2020-08-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    64 PALMEIRA AVENUE LIMITED - 2022-09-23
    icon of address Dickens House, Guithavon Street, Witham, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -38,896 GBP2024-03-31
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 18 - Director → ME
  • 12
    icon of address Dickens House, Guithavon Street, Witham, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    808,640 GBP2024-03-31
    Officer
    icon of calendar 2019-02-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 15 West Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,240,786 GBP2024-05-31
    Officer
    icon of calendar 2018-05-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 39 Sackville Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    28,447 GBP2019-03-31
    Officer
    icon of calendar 2017-03-09 ~ dissolved
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ dissolved
    IIF 58 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    HLI 2 LTD - 2022-04-25
    icon of address Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -113,773 GBP2024-12-31
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 11 - Director → ME
  • 16
    HEALY AND NEWSON ESTATE AGENTS LIMITED - 2014-12-17
    icon of address 4 Mason's Yard, 177 Westbourne Street, Hove, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    115,713 GBP2024-12-31
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Parkers, Cornelius House, 178-180 Church Road, Hove, East Sussex
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,196,707 GBP2024-12-31
    Officer
    icon of calendar 2018-07-04 ~ now
    IIF 26 - Director → ME
  • 18
    icon of address 4 Mason's Yard, 177 Westbourne Street, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 1 - Director → ME
  • 19
    icon of address White Maund, 44-46 Old Steine, Brighton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    676,909 GBP2020-12-31
    Officer
    icon of calendar 2013-12-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 20
    icon of address 4 Mason's Yard, 177 Westbourne Street, Hove, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,884,958 GBP2025-01-31
    Officer
    icon of calendar 2002-01-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Parkers, Cornelius House, 178-180 Church Road, Hove, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    3,212,412 GBP2024-12-31
    Officer
    icon of calendar 2012-12-10 ~ now
    IIF 27 - Director → ME
  • 22
    icon of address 4 Mason's Yard, 177 Westbourne Street, Hove, East Sussex, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,384 GBP2025-06-30
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address 4 Mason's Yard, 177 Westbourne Street, Hove, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,730,368 GBP2024-09-30
    Officer
    icon of calendar 1997-07-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address 1st Floor Cornelius House, 178-180 Church Road, Hove, England
    Active Corporate (5 parents)
    Equity (Company account)
    150 GBP2024-04-30
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 50 - Director → ME
  • 25
    icon of address 4 Mason's Yard, 177 Westbourne Street, Hove, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    85,509 GBP2024-11-30
    Officer
    icon of calendar 2010-03-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 1st Floor Cornelius House, 178-180 Church Road, Hove, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    160,527 GBP2024-01-31
    Officer
    icon of calendar 2022-03-12 ~ now
    IIF 51 - Director → ME
  • 27
    icon of address Dickens House, Guithavon Street, Witham, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 13 - Director → ME
  • 28
    C H PROPERTIES (HOVE) LIMITED - 2023-09-10
    icon of address Dickens House, Guithavon Street, Witham, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -18,076 GBP2024-06-30
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 17 - Director → ME
  • 29
    icon of address Dickens House, Guithavon Street, Witham, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,960 GBP2024-03-31
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 4 Mason's Yard, 177 Westbourne Street, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -24,079 GBP2025-06-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 6 - Director → ME
Ceased 11
  • 1
    icon of address 4 Mason's Yard, 177 Westbourne Street, Hove, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,052 GBP2024-04-30
    Officer
    icon of calendar 2010-04-08 ~ 2025-05-26
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ 2024-01-01
    IIF 53 - Has significant influence or control OE
  • 2
    icon of address Bank House, Southwick Square, Southwick, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-07-31
    Officer
    icon of calendar 2022-02-01 ~ 2025-07-07
    IIF 3 - Director → ME
  • 3
    icon of address 4 Mason's Yard, 177 Westbourne Street, Hove, East Sussex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,505,234 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-21 ~ 2023-06-12
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    HEMEL TRADING LIMITED - 2023-05-08
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    454,749 GBP2025-03-31
    Officer
    icon of calendar 2019-03-06 ~ 2023-04-06
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ 2023-04-06
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Dickens House, Guithavon Street, Witham, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -22,437 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-07-11 ~ 2023-07-11
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    64 PALMEIRA AVENUE LIMITED - 2022-09-23
    icon of address Dickens House, Guithavon Street, Witham, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -38,896 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-02-11 ~ 2022-03-01
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    HLI 2 LTD - 2022-04-25
    icon of address Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -113,773 GBP2024-12-31
    Officer
    icon of calendar 2017-03-14 ~ 2019-03-29
    IIF 28 - Director → ME
  • 8
    icon of address 1st Floor Cornelius House, 178-180 Church Road, Hove, England
    Active Corporate (5 parents)
    Equity (Company account)
    150 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-28 ~ 2023-06-12
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    17 GBP2024-12-31
    Officer
    icon of calendar 2024-11-08 ~ 2025-03-05
    IIF 29 - Director → ME
  • 10
    icon of address Unit 6 St. Georges Business Centre, St. Georges Square, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-03-03 ~ 2023-06-12
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ 2023-06-12
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 4 Mason's Yard, 177 Westbourne Street, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -24,079 GBP2025-06-30
    Person with significant control
    icon of calendar 2020-06-08 ~ 2023-06-12
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.