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

Crouch, Stephen Russell

    Related profiles found in government register
  • Crouch, Stephen Russell
    British

    Registered addresses and corresponding companies
  • Crouch, Stephen Russell
    British accountant

    Registered addresses and corresponding companies
  • Crouch, Stephen Russell
    British accountant born in August 1962

    Registered addresses and corresponding companies
    • icon of address 5 Acacia Court, Brighton, BN1 6PB

      IIF 34
  • Crouch, Stephen Russell

    Registered addresses and corresponding companies
    • icon of address 5 Acacia Court, Brighton, BN1 6PB

      IIF 35 IIF 36
    • icon of address Blenheim House, Old Steine, Brighton, BN1 1NH

      IIF 37
    • icon of address Blenheim House, Old Steine, Brighton, BN1 1NH, England

      IIF 38 IIF 39
    • icon of address 4 Carlisle Road, Brighton & Hove, East Sussex, BN3 4FR, United Kingdom

      IIF 40
  • Crouch, Stephen
    British

    Registered addresses and corresponding companies
  • Crouch, Stephen

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Stanford Gate, South Road, Brighton, BN1 6SB, United Kingdom

      IIF 47
    • icon of address 5 Herbert Road, Brighton, East Sussex, BN1 6PB

      IIF 48 IIF 49
    • icon of address Src Taxation, 2nd Floor, Stanford Gate, South Road, Brighton, BN1 6SB, United Kingdom

      IIF 50
    • icon of address 4 Carlisle Road, Brighton & Hove, BN3 4FR, United Kingdom

      IIF 51
  • Crouch, Stephen
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Stanford Gate, South Road, Brighton, BN1 6SB, United Kingdom

      IIF 52
  • Crouch, Stephen Russell
    born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Stanford Gate, South Road, Brighton, BN1 6SB, England

      IIF 53
  • Crouch, Stephen Russell
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Napier House, Elva Way, Bexhill On Sea, East Sussex, TN39 5BF, United Kingdom

      IIF 54
    • icon of address 2nd Floor, Preston Park House, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 55 IIF 56 IIF 57
    • icon of address 2nd Floor, Stanford Gate, South Road, Brighton, BN1 6SB, England

      IIF 58 IIF 59
    • icon of address 2nd Floor, Stanford Gate, South Road, Brighton, BN1 6SB, United Kingdom

      IIF 60 IIF 61
    • icon of address 2nd Floor, Stanford Gate, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 62 IIF 63
    • icon of address 30, Surrenden Park, Brighton, BN1 6XA, England

      IIF 64
    • icon of address Stanford House, South Road, Brighton, BN1 6SB, England

      IIF 65
    • icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 66
  • Crouch, Stephen Russell
    British accountant born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Stanford Gate, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 67
    • icon of address 4c Carlisle Road, Hove, East Sussex, BN3 4FR

      IIF 68 IIF 69
  • Crouch, Stephen Russell
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Stanford Gate, South Road, Brighton, East Sussex, BN1 6SB, England

      IIF 70
    • icon of address 2nd Floor, Stanford Gate, South Road, Brighton, BN1 6SB, United Kingdom

      IIF 71
    • icon of address 2nd Floor, Stanford Gate, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 72 IIF 73
    • icon of address Blenheim House, Old Steine, Brighton, BN1 1NH

      IIF 74
    • icon of address Blenheim House, Old Steine, Brighton, BN1 1NH, England

      IIF 75 IIF 76
    • icon of address Telecom House, 125 - 135 Preston Road, Brighton, East Sussex, BN1 6AF, United Kingdom

      IIF 77
    • icon of address Telecom House, 125 -135 Preston Road, Brighton, East Sussex, BN1 6AF, England

      IIF 78 IIF 79
    • icon of address Telecom House, Preston Road, Brighton, Eastsussex, BN1 6AF, England

      IIF 80
    • icon of address 4c Carlisle Road, Hove, East Sussex, BN3 4FR

      IIF 81 IIF 82 IIF 83
    • icon of address 4c Carlisle Road, Hove, East Sussex, BN3 4FR, United Kingdom

      IIF 85 IIF 86
  • Crouch, Stephen Russell
    British tax consultant born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blenheim House, 56 Old Steine, Brighton, East Sussex, BN1 1NH, United Kingdom

      IIF 87
    • icon of address 4c Carlisle Road, Hove, East Sussex, BN3 4FR

      IIF 88 IIF 89 IIF 90
    • icon of address 4c, Carlisle Road, Hove, East Sussex, BN3 4FR, United Kingdom

      IIF 91 IIF 92
  • Crouch, Stephen
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanford Gate, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 93
  • Crouch, Stephen
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Stanford Gate, South Road, Brighton, E, BN1 6SB, United Kingdom

      IIF 94
  • Crouch, Stephen
    British tax consultant born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blenheim House, 56 Old Steine, Brighton, East Sussex, BN1 1NH, United Kingdom

      IIF 95
    • icon of address Stanford Gate, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 96 IIF 97
  • Mr Stephen Crouch
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Stanford Gate, South Road, Brighton, BN1 6SB, United Kingdom

      IIF 98
  • Mr Stephen Russell Crouch
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Preston Park House, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 99
    • icon of address 2nd Floor, Stanford Gate, South Road, Brighton, BN1 6SB, England

      IIF 100
    • icon of address 2nd Floor, Stanford Gate, South Road, Brighton, BN1 6SB, United Kingdom

      IIF 101
  • Mr Stephen Russell Crouch
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Napier House, Elva Way, Bexhill On Sea, East Sussex, TN39 5BF, United Kingdom

      IIF 102
    • icon of address 1st Floor, Stanford Gate, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 103
    • icon of address 2nd Floor, Preston Park House, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 104
    • icon of address 2nd Floor, Stanford Gate, South Road, Brighton, BN1 6SB, England

      IIF 105 IIF 106 IIF 107
    • icon of address 2nd Floor, Stanford Gate, South Road, Brighton, East Sussex, BN1 6SB

      IIF 108
    • icon of address 2nd Floor, Stanford Gate, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 109 IIF 110 IIF 111
    • icon of address Stanford Gate, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 113 IIF 114
    • icon of address Telecom House, 125 - 135 Preston Road, Brighton, East Sussex, BN1 6AF, United Kingdom

      IIF 115
    • icon of address 4c, Carlisle Road, Hove, East Sussex, BN3 4FR, England

      IIF 116
child relation
Offspring entities and appointments
Active 27
  • 1
    ACT CONVEYANCING LIMITED - 2004-12-23
    icon of address 2nd Floor, 6a Hove Park Villas, Hove, England
    Active Corporate (3 parents)
    Equity (Company account)
    27,609 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 2-3 Pavilion Building, Brighton
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2004-10-01 ~ now
    IIF 25 - Secretary → ME
  • 3
    icon of address 2nd Floor, Stanford Gate, South Road, Brighton, East Sussex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,751,739 GBP2024-09-30
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 4
    icon of address 2nd Floor Stanford Gate, South Road, Brighton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 61 - Director → ME
  • 5
    icon of address 13 Napier House Elva Way, Bexhill On Sea, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-06-18 ~ now
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 2nd Floor, Stanford Gate, South Road, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-26 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2017-12-22 ~ dissolved
    IIF 47 - Secretary → ME
  • 7
    icon of address 2nd Floor Stanford Gate, South Road, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    371,751 GBP2024-03-31
    Officer
    icon of calendar 2004-08-12 ~ now
    IIF 23 - Secretary → ME
  • 8
    icon of address 103 Islingword Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -248,484 GBP2017-03-31
    Officer
    icon of calendar 1999-06-11 ~ dissolved
    IIF 15 - Secretary → ME
  • 9
    icon of address 2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -23,271 GBP2019-04-01 ~ 2019-09-30
    Officer
    icon of calendar 2005-12-15 ~ dissolved
    IIF 9 - Secretary → ME
  • 10
    icon of address 2nd Floor Stanford Gate, South Road, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 59 - Director → ME
  • 11
    icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (4 parents, 26 offsprings)
    Net Assets/Liabilities (Company account)
    6,546,139 GBP2024-11-30
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 66 - Director → ME
  • 12
    WILLS+PROBATE PLUS LIMITED - 2011-08-11
    icon of address 1st Floor Stanford Gate, South Road, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,155 GBP2024-07-31
    Officer
    icon of calendar 2017-09-26 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    HUK 130 LIMITED - 2023-08-15
    icon of address 2nd Floor, Stanford Gate, South Road, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -107,920 GBP2024-03-31
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 2nd Floor Stanford Gate, South Road, Brighton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-22 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2025-09-22 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 2nd Floor Stanford Gate, South Road, Brighton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Stanford Gate, South Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-11 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 17
    SRC-TIME LTD - 2023-02-02
    icon of address 2nd Floor, Stanford Gate, South Road, Brighton, East Sussex, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,164 GBP2024-05-31
    Officer
    icon of calendar 2017-02-17 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Stanford Gate, South Road, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,810 GBP2024-05-31
    Officer
    icon of calendar 2015-12-11 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 2nd Floor, Stanford Gate, South Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-16 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 2nd Floor Stanford Gate, South Road, Brighton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 55 - Director → ME
  • 21
    SRC TAXATION CONSULTANCY LTD. - 2010-02-18
    HAMBLECROSS LIMITED - 1999-10-19
    SRC (CAS) LIMITED - 2010-03-09
    SRC TAXATION CONSULTANCY LTD - 2014-08-20
    icon of address 2nd Floor, Stanford Gate, South Road, Brighton, East Sussex
    Active Corporate (4 parents, 27 offsprings)
    Equity (Company account)
    449 GBP2024-05-31
    Officer
    icon of calendar ~ now
    IIF 56 - Director → ME
  • 22
    icon of address Stanford Gate, South Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-11 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 2nd Floor, Stanford Gate, South Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-16 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 2nd Floor Stanford Gate, South Road, Brighton
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -295 GBP2021-05-31
    Officer
    icon of calendar 2018-05-26 ~ dissolved
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-26 ~ dissolved
    IIF 105 - Has significant influence or controlOE
  • 25
    icon of address 2nd Floor Stanford Gate, South Road, Brighton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 2nd Floor, Stanford Gate, South Road, Brighton, E
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 94 - Director → ME
  • 27
    HAPPY HAMSTER LIMITED - 2020-11-30
    icon of address 30 Surrenden Park, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    138,310 GBP2024-12-31
    Officer
    icon of calendar 2019-12-18 ~ now
    IIF 64 - Director → ME
Ceased 61
  • 1
    BD FOODS LTD - 2019-11-29
    B&DFL LIMITED - 2010-02-16
    BARKER & DAVIS FOODS LIMITED - 2002-03-05
    icon of address King George Dock, Kingston-upon-hull, North Humberside, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-09-01 ~ 2014-04-28
    IIF 92 - Director → ME
  • 2
    ACT CONVEYANCING LIMITED - 2004-12-23
    icon of address 2nd Floor, 6a Hove Park Villas, Hove, England
    Active Corporate (3 parents)
    Equity (Company account)
    27,609 GBP2024-03-31
    Officer
    icon of calendar 2021-04-01 ~ 2025-01-09
    IIF 70 - Director → ME
  • 3
    icon of address 45 The Lookout, Peacehaven, Brighton, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    -43,919 GBP2024-08-31
    Officer
    icon of calendar 2002-07-02 ~ 2007-05-05
    IIF 30 - Secretary → ME
  • 4
    TABLE TOPPERS LIMITED - 2007-10-23
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -5,591 GBP2024-03-31
    Officer
    icon of calendar 2001-01-05 ~ 2010-07-14
    IIF 32 - Secretary → ME
  • 5
    icon of address 2nd Floor Stanford Gate, South Road, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    10,765 GBP2025-05-31
    Officer
    icon of calendar 2006-05-31 ~ 2007-05-05
    IIF 42 - Secretary → ME
  • 6
    icon of address The Dog House, Haslam Crescent, Bexhill On Sea, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-09 ~ 2006-09-11
    IIF 5 - Secretary → ME
  • 7
    icon of address 20 Hawthorn Close, Saltdean, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,151 GBP2024-02-28
    Officer
    icon of calendar 1997-04-07 ~ 2006-05-04
    IIF 27 - Secretary → ME
  • 8
    PREMIER (WHOLESALE) LIMITED - 2013-03-18
    icon of address 2nd Floor Stanford Gate, South Road, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-24 ~ 2013-05-31
    IIF 87 - Director → ME
  • 9
    icon of address 2nd Floor Stanford Gate, South Road, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -155,570 GBP2024-03-31
    Officer
    icon of calendar 2004-10-01 ~ 2007-03-01
    IIF 20 - Secretary → ME
  • 10
    EMOSAIC LIMITED - 2020-10-16
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    206,742 GBP2021-03-31
    Officer
    icon of calendar 1999-12-09 ~ 2006-05-04
    IIF 1 - Secretary → ME
  • 11
    icon of address C/o Acquia, Squires House, 205a High Street, West Wickham, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    249,631 GBP2024-12-31
    Officer
    icon of calendar 2018-03-09 ~ 2019-08-27
    IIF 85 - Director → ME
    icon of calendar 2016-07-26 ~ 2019-08-27
    IIF 50 - Secretary → ME
  • 12
    icon of address The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,466 GBP2024-03-31
    Officer
    icon of calendar 2014-02-13 ~ 2018-03-09
    IIF 80 - Director → ME
  • 13
    icon of address The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    30,614 GBP2024-03-31
    Officer
    icon of calendar 2007-12-19 ~ 2017-09-27
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-02
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 14
    CRUNCH MONEY LTD - 2017-02-24
    icon of address The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2014-10-20 ~ 2018-03-09
    IIF 78 - Director → ME
  • 15
    icon of address The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -65,917 GBP2024-03-31
    Officer
    icon of calendar 2016-01-05 ~ 2018-03-09
    IIF 79 - Director → ME
  • 16
    icon of address 3rd Floor 37 Frederick Place, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-20 ~ 2006-04-05
    IIF 31 - Secretary → ME
  • 17
    ACCOUNTS4YOU (UK) LTD - 2007-10-11
    icon of address 86-90 Paul Street, London, England
    Active Corporate (7 parents, 5 offsprings)
    Profit/Loss (Company account)
    221,054 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2006-11-30 ~ 2018-03-09
    IIF 77 - Director → ME
    icon of calendar 2006-11-30 ~ 2016-06-14
    IIF 10 - Secretary → ME
  • 18
    ELC TUTORING LTD - 2018-06-22
    icon of address 4 Carlisle Road, Hove, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,381 GBP2024-03-31
    Officer
    icon of calendar 2018-06-01 ~ 2018-12-10
    IIF 86 - Director → ME
  • 19
    INDEPENDANT VEHICLE SOURCING LIMITED - 2003-05-09
    icon of address Breckland, Linford Wood, Milton Keynes, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-20 ~ 2006-05-02
    IIF 22 - Secretary → ME
  • 20
    EVOLVE COACHING LIMITED - 2018-11-05
    icon of address 2nd Floor Stanford Gate, South Road, Brighton, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    175,248 GBP2024-12-31
    Officer
    icon of calendar 2005-10-04 ~ 2007-04-05
    IIF 8 - Secretary → ME
  • 21
    P52 LIMITED - 2002-09-06
    CHARLES JOBSON LIMITED - 2003-02-24
    RECCE LTD - 2007-02-19
    icon of address Steve Bird, Suite 3 Unit 8 Kingsdale Business Centre, Regina Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-05 ~ 2007-01-17
    IIF 34 - Director → ME
    icon of calendar 2003-02-05 ~ 2007-01-17
    IIF 26 - Secretary → ME
  • 22
    icon of address 49 Temple Road, Croydon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31,271 GBP2017-03-31
    Officer
    icon of calendar 2005-03-18 ~ 2006-05-04
    IIF 18 - Secretary → ME
  • 23
    WESTMESTON LIMITED - 2008-10-16
    icon of address Swangate Swangate Horton Road, Ashley Heath, Ringwood, Hants, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -85,581 GBP2018-11-30
    Officer
    icon of calendar 2008-09-22 ~ 2008-12-24
    IIF 89 - Director → ME
  • 24
    icon of address 7 Wembdon Orchard, Wembdon, Bridgwater, England
    Active Corporate (1 parent)
    Equity (Company account)
    -76,446 GBP2022-06-30
    Officer
    icon of calendar 2006-06-21 ~ 2007-04-05
    IIF 41 - Secretary → ME
  • 25
    icon of address 134 Timber Mill, Southwater, Horsham, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    -3,008 GBP2025-03-31
    Officer
    icon of calendar 2004-03-31 ~ 2008-12-10
    IIF 69 - Director → ME
    icon of calendar 2004-03-31 ~ 2010-07-04
    IIF 12 - Secretary → ME
  • 26
    SPANNERWORKS LTD - 2008-01-25
    icon of address The Projects Brighton, 8-9 Ship Street, Brighton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-03-18 ~ 2006-03-31
    IIF 17 - Secretary → ME
  • 27
    DOBSON-LOFTUS CONSULTANTS LIMITED - 2005-11-24
    icon of address Ground Floor Park Gate House, 70a Old Shoreham Road, Hove, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -24,790 GBP2023-03-31
    Officer
    icon of calendar 2011-05-25 ~ 2013-04-05
    IIF 91 - Director → ME
    icon of calendar 2004-04-20 ~ 2007-04-07
    IIF 36 - Secretary → ME
  • 28
    PURPLE 52 LIMITED - 2002-09-06
    icon of address Saxon House, 27 Duke Street, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    94 GBP2024-09-30
    Officer
    icon of calendar 2003-01-31 ~ 2006-11-14
    IIF 68 - Director → ME
    icon of calendar 2003-01-31 ~ 2006-11-14
    IIF 33 - Secretary → ME
  • 29
    icon of address 12 Whitehill Close, Eastbourne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-27 ~ 2007-05-04
    IIF 6 - Secretary → ME
  • 30
    BANYAN DESIGN LIMITED - 2006-04-04
    icon of address Suite 17 Building 6 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-20 ~ 2007-06-24
    IIF 46 - Secretary → ME
  • 31
    icon of address Flat 5, 49 Brunswick Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    66 GBP2017-03-31
    Officer
    icon of calendar 2006-01-01 ~ 2007-05-05
    IIF 44 - Secretary → ME
  • 32
    icon of address 2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -23,271 GBP2019-04-01 ~ 2019-09-30
    Officer
    icon of calendar 2005-12-15 ~ 2006-04-05
    IIF 14 - Secretary → ME
  • 33
    SRC FD SERVICES LTD - 2013-09-06
    icon of address The Dog House, Haslam Crescent, Bexhill-on-sea, East Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -33,010 GBP2015-12-31
    Officer
    icon of calendar 2013-07-01 ~ 2013-08-01
    IIF 95 - Director → ME
  • 34
    I-TRANSCRIBE LIMITED - 2015-03-04
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    381,564 GBP2023-11-30
    Officer
    icon of calendar 2008-10-22 ~ 2016-11-23
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 116 - Ownership of shares – 75% or more OE
  • 35
    JAMAICA INN (HOVE) LIMITED - 2009-09-03
    icon of address 2nd Floor Stanford Gate, South Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,572 GBP2018-03-31
    Officer
    icon of calendar 2006-08-25 ~ 2007-09-01
    IIF 82 - Director → ME
  • 36
    icon of address 13 Napier House Elva Way, Bexhill On Sea, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,649 GBP2024-07-31
    Officer
    icon of calendar 2006-07-31 ~ 2007-05-01
    IIF 4 - Secretary → ME
  • 37
    icon of address 2nd Floor, Stanford Gate, South Road, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,333 GBP2024-03-31
    Officer
    icon of calendar 2006-04-22 ~ 2007-04-22
    IIF 49 - Secretary → ME
  • 38
    TENNIS ACTIVE LTD - 2011-08-23
    PAUL TURNER CONSULTANCY LTD - 2007-11-23
    KIDZ CAMPS UK LTD - 2004-09-20
    icon of address 11 South Road, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,106 GBP2024-08-31
    Officer
    icon of calendar 2004-09-16 ~ 2005-04-20
    IIF 35 - Secretary → ME
  • 39
    icon of address 2nd Floor Stanford Gate, South Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,718 GBP2019-09-30
    Officer
    icon of calendar 2005-03-02 ~ 2006-04-05
    IIF 2 - Secretary → ME
  • 40
    EUROLINK MANAGED SERVICES PLC - 2005-06-13
    RDF GROUP PLC - 2021-03-03
    RDF (UK) LIMITED - 1999-05-11
    icon of address 2nd Floor Stanford Gate, South Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,206 GBP2022-03-31
    Officer
    icon of calendar 2019-05-03 ~ 2019-10-31
    IIF 74 - Director → ME
    icon of calendar 2019-07-01 ~ 2019-10-31
    IIF 37 - Secretary → ME
  • 41
    EMS RESOURCES LIMITED - 2001-05-08
    icon of address Blenheim House, Old Steine, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,616 GBP2019-03-31
    Officer
    icon of calendar 2019-05-03 ~ 2019-10-31
    IIF 76 - Director → ME
    icon of calendar 2019-07-01 ~ 2019-10-31
    IIF 39 - Secretary → ME
  • 42
    SPEED 6872 LIMITED - 1998-05-20
    RDF CONSULTING LIMITED - 2017-04-04
    icon of address Blenheim House, Old Steine, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52,024 GBP2024-05-31
    Officer
    icon of calendar 2019-05-01 ~ 2019-10-31
    IIF 75 - Director → ME
    icon of calendar 2023-02-27 ~ 2025-09-01
    IIF 51 - Secretary → ME
    icon of calendar 2019-07-01 ~ 2019-10-31
    IIF 38 - Secretary → ME
  • 43
    RDW TECHNICAL SERVICES LTD - 2011-10-20
    ARRAY COMPUTER CONSULTANCY LIMITED - 2010-11-19
    icon of address Johnston Carmichael, 107-111 Fleet Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2008-08-15 ~ 2010-12-08
    IIF 84 - Director → ME
  • 44
    icon of address 2nd Floor Stanford Gate, South Road, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,535 GBP2018-02-28
    Officer
    icon of calendar 2005-02-14 ~ 2010-02-12
    IIF 24 - Secretary → ME
    icon of calendar 2005-02-14 ~ 2006-04-05
    IIF 29 - Secretary → ME
  • 45
    CREATIVE MANAGEMENT LIMITED - 2007-09-20
    icon of address Washbrook View, Church Fields, Hurspierpoint, Hassocks, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,643 GBP2023-12-31
    Officer
    icon of calendar 2006-09-07 ~ 2008-03-31
    IIF 83 - Director → ME
  • 46
    icon of address 4th Floor International House, Queens Road, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -16,951 GBP2016-06-30
    Officer
    icon of calendar 2005-09-16 ~ 2006-05-04
    IIF 3 - Secretary → ME
  • 47
    icon of address 45 The Lookout, Peacehaven, Brighton, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    44,916 GBP2024-03-31
    Officer
    icon of calendar 2006-01-24 ~ 2006-05-04
    IIF 48 - Secretary → ME
  • 48
    LISA MATTHEWS BEAD BOUTIQUE LIMITED - 2007-05-23
    icon of address The Dog House, Haslam Crescent, Bexhill-on-sea, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -393 GBP2018-01-31
    Officer
    icon of calendar 2006-08-04 ~ 2007-05-05
    IIF 28 - Secretary → ME
  • 49
    icon of address Blenheim House, 56 Old Steine, Brighton, East Sussex, Uk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-10 ~ 2006-04-05
    IIF 13 - Secretary → ME
  • 50
    SRC TAXATION CONSULTANCY LTD. - 2010-02-18
    HAMBLECROSS LIMITED - 1999-10-19
    SRC (CAS) LIMITED - 2010-03-09
    SRC TAXATION CONSULTANCY LTD - 2014-08-20
    icon of address 2nd Floor, Stanford Gate, South Road, Brighton, East Sussex
    Active Corporate (4 parents, 27 offsprings)
    Equity (Company account)
    449 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-17
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    icon of address 15 Swanstand, Letchworth, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-21 ~ 2012-03-19
    IIF 45 - Secretary → ME
  • 52
    icon of address Blenheim House, 56 Old Steine, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-25 ~ 2006-05-25
    IIF 43 - Secretary → ME
  • 53
    icon of address 2nd Floor Stanford Gate, South Road, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    76,321 GBP2024-03-31
    Officer
    icon of calendar 1999-11-17 ~ 2006-05-04
    IIF 19 - Secretary → ME
  • 54
    icon of address The County Ground, County Road, Swindon
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    522,600 GBP2024-03-31
    Officer
    icon of calendar 2013-04-10 ~ 2019-08-14
    IIF 67 - Director → ME
  • 55
    icon of address Blenheim House, 56 Old Steine, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-06 ~ 2006-05-06
    IIF 11 - Secretary → ME
  • 56
    icon of address 111 Ditchling Road, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,347 GBP2024-04-30
    Officer
    icon of calendar 2019-11-13 ~ 2024-11-13
    IIF 40 - Secretary → ME
  • 57
    icon of address 2nd Floor Stanford Gate, South Road, Brighton, East Sussex
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2003-11-25 ~ 2006-11-25
    IIF 7 - Secretary → ME
  • 58
    icon of address 2nd Floor Stanford Gate, South Road, Brighton, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -32,941 GBP2023-01-31
    Officer
    icon of calendar 2005-06-01 ~ 2021-06-15
    IIF 90 - Director → ME
  • 59
    icon of address 45 - 46, Trafalgar Street, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-19 ~ 2008-10-20
    IIF 21 - Secretary → ME
  • 60
    icon of address 13 Napier House Elva Way, Bexhill On Sea, East Sussex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-08-29 ~ 2007-05-05
    IIF 16 - Secretary → ME
  • 61
    HAPPY HAMSTER LIMITED - 2020-11-30
    icon of address 30 Surrenden Park, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    138,310 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-18 ~ 2021-03-12
    IIF 106 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.