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

Earthey, Paul

    Related profiles found in government register
  • Earthey, Paul

    Registered addresses and corresponding companies
    • A5 Hollinbury Enterprise Estate, Crowhurst Road, Brighton, East Sussex, BN1 8AF, United Kingdom

      IIF 1 IIF 2
    • A5 Hollingbury Enterprise Estate, Crowhurst Road, Brighton, BN1 8AF, United Kingdom

      IIF 3 IIF 4 IIF 5
    • B2/3 Hollingbury Enterprise Estate, Crowhurst Road, Brighton, East Sussex, BN1 8AF, United Kingdom

      IIF 9 IIF 10 IIF 11
    • B8 Hollingbury Enterprise Estate, Crowhurst Road, Brighton, BN1 8AF, United Kingdom

      IIF 12
    • B8-11, Hollingbury Estate Crowhurst Road, Brighton, BN1 8AF, United Kingdom

      IIF 13 IIF 14
    • Bn1 Property Maintenance Ltd, Unit B8-b9, Crowhurst Road, Brighton, East Sussex, BN1 8AF, United Kingdom

      IIF 15
    • Pje Automotive, Unit A5, Crowhurst Road, Brighton, East Sussex, BN1 8AF, United Kingdom

      IIF 16
    • 63, Offington Avenue, Worthing, BN14 9PP, United Kingdom

      IIF 17
    • 63, Offington Avenue, Worthing, West Sussex, BN14 9PP, United Kingdom

      IIF 18
  • Earthey, Paul
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Earthey, Paul
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • A5 Hollinbury Enterprise Estate, Crowhurst Road, Brighton, East Sussex, BN1 8AF, United Kingdom

      IIF 31
    • B2/3 Hollingbury Enterprise Estate, Crowhurst Road, Brighton, East Sussex, BN1 8AF, United Kingdom

      IIF 32 IIF 33 IIF 34
    • B8 Hollingbury Enterprise Estate, Crowhurst Road, Brighton, BN1 8AF, United Kingdom

      IIF 35
    • Bn1 Property Maintenance Ltd, Unit B8-b9, Crowhurst Road, Brighton, East Sussex, BN1 8AF, United Kingdom

      IIF 36
    • Pje Automotive, Unit A5, Crowhurst Road, Brighton, East Sussex, BN1 8AF, United Kingdom

      IIF 37
  • Earthey, Paul
    British machanic born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B10, Hollingbury Estate, Crowhurst Road, Brighton, BN1 8AF, United Kingdom

      IIF 38
  • Earthey, Paul
    British mechanic born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • B8-11, Hollingbury Estate Crowhurst Road, Brighton, BN1 8AF, United Kingdom

      IIF 39
    • 63, Offington Avenue, Worthing, BN14 9PP, United Kingdom

      IIF 40
  • Earthey, Paul
    British motor mechanic born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Keepers Accountancy, 30 Church Road, Burgess Hill, West Sussex, RH15 9AE, England

      IIF 41
  • Paul Earthy
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit B8-11 Hollingbury Enterprise Estate, Crowhurst Road, Brighton, BN1 8AF, England

      IIF 42
  • Earthey, Paul John
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B 8-11, Hollingbury Enterprise Estate, Crowhurst Road, Brighton, East Susse, BN1 8AF

      IIF 43
  • Mr Paul Earthey
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • A5 Hollinbury Enterprise Estate, Crowhurst Road, Brighton, BN1 8AF, United Kingdom

      IIF 44 IIF 45 IIF 46
    • A5 Hollingbury Enterprise Estate, Crowhurst Road, Brighton, BN1 8AF, United Kingdom

      IIF 49 IIF 50 IIF 51
    • B2/3 Hollingbury Enterprise Estate, Crowhurst Road, Brighton, BN1 8AF, United Kingdom

      IIF 55 IIF 56 IIF 57
    • B8 Hollingbury Enterprise Estate, Crowhurst Road, Brighton, BN1 8AF, United Kingdom

      IIF 58
    • B8-11, Hollingbury Estate Crowhurst Road, Brighton, BN1 8AF, United Kingdom

      IIF 59 IIF 60
    • Bn1 Property Maintenance Ltd, Unit B8-b9, Crowhurst Road, Brighton, BN1 8AF, United Kingdom

      IIF 61
    • Pje Automotive, Unit A5, Crowhurst Road, Brighton, BN1 8AF, United Kingdom

      IIF 62
    • 63, Offington Avenue, Worthing, BN14 9PP, United Kingdom

      IIF 63
    • 63, Offington Avenue, Worthing, West Sussex, BN14 9PP, United Kingdom

      IIF 64
child relation
Offspring entities and appointments 23
  • 1
    63 Offington Avenue, Worthing, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-12-03 ~ dissolved
    IIF 40 - Director → ME
    2020-12-03 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    2020-12-03 ~ dissolved
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 2
    AUTOHUB AUTOCENTRES (BRIGHTON) LTD
    16708533
    A5 Hollinbury Enterprise Estate, Crowhurst Road, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-09-10 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    AUTOHUB AUTOCENTRES (EASTBOURNE) LTD
    16708542
    A5 Hollinbury Enterprise Estate, Crowhurst Road, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-09-10 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    AUTOHUB AUTOCENTRES (TECHNICAL) LTD
    16708548
    A5 Hollinbury Enterprise Estate, Crowhurst Road, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-09-10 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BN1 PROPERTY MAINTENANCE LTD
    14467774
    Unit G, Hove Technology Centre, St. Josephs Close, Hove, England
    Active Corporate (3 parents)
    Equity (Company account)
    47 GBP2024-12-31
    Officer
    2022-11-07 ~ 2023-05-12
    IIF 36 - Director → ME
    2022-11-07 ~ 2023-05-12
    IIF 15 - Secretary → ME
    Person with significant control
    2022-11-07 ~ 2023-05-04
    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
  • 6
    BRIGHTON VAN HIRE LIMITED
    09466027
    Unit B10 Hollingbury Estate, Crowhurst Road, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-03-02 ~ dissolved
    IIF 38 - Director → ME
  • 7
    EXITMYGARAGE LTD
    16010518
    A5 Hollingbury Enterprise Estate, Crowhurst Road, Brighton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-10 ~ now
    IIF 23 - Director → ME
    2024-10-10 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 8
    JLR BRIGHTON LTD
    12211142
    B2/3 Hollingbury Enterprise Estate, Crowhurst Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-09-17 ~ dissolved
    IIF 32 - Director → ME
    2019-09-17 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    2019-09-17 ~ dissolved
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 9
    JRM RECOVERY LTD
    16753828
    Paul Earthey, A5 Hollingbury Enterprise Estate, Brighton, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-30 ~ now
    IIF 22 - Director → ME
    2025-09-30 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2025-09-30 ~ now
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 10
    KIS AUTOCENTRES ADMIN LTD
    15264098
    A5 Hollingbury Enterprise Estate, Crowhurst Road, Brighton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-06 ~ now
    IIF 26 - Director → ME
    2023-11-06 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    2023-11-06 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 11
    KIS AUTOCENTRES BRIGHTON LTD
    15266976 15220439
    A5 Hollingbury Enterprise Estate, Crowhurst Road, Brighton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-07 ~ now
    IIF 27 - Director → ME
    2023-11-07 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    2023-11-07 ~ now
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 12
    KIS AUTOCENTRES EASTBOURNE LTD
    15264086
    A5 Hollingbury Enterprise Estate, Crowhurst Road, Brighton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-06 ~ now
    IIF 25 - Director → ME
    2023-11-06 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    2023-11-06 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 13
    KIS AUTOCENTRES LTD
    14034877
    Unit A5, Hollingbury Enterprise Estates, Crowhurst Road, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -181,675 GBP2024-04-30
    Officer
    2022-04-08 ~ now
    IIF 30 - Director → ME
    2022-04-08 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    2022-04-08 ~ now
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 14
    KIS AUTOCENTRES TECHNICAL CENTRE LTD
    15264078
    A5 Hollingbury Enterprise Estate, Crowhurst Road, Brighton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2023-11-06 ~ now
    IIF 28 - Director → ME
    2023-11-06 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2023-11-06 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 15
    KIS AUTOCENTRES WORTHING LTD
    15220439 15266976
    A5 Hollingbury Enterprise Estate, Crowhurst Road, Brighton, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-18 ~ now
    IIF 24 - Director → ME
    2023-10-18 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2023-10-18 ~ now
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 16
    MOTS BRIGHTON LTD
    12368323
    B2/3 Hollingbury Enterprise Estate, Crowhurst Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-12-17 ~ dissolved
    IIF 33 - Director → ME
    2019-12-17 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    2019-12-17 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 57 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 57 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 57 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 57 - Right to appoint or remove directors as a member of a firm OE
  • 17
    PJE AUTO ASSISTANCE LTD
    11213721
    B8 Hollingbury Enterprise Estate, Crowhurst Road, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-19 ~ dissolved
    IIF 35 - Director → ME
    2018-02-19 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 18
    PJE AUTOMOTIVE (SOUTHERN) LTD
    12672859
    B2/3 Hollingbury Enterprise Estate, Crowhurst Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 34 - Director → ME
    2020-06-15 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 19
    PJE AUTOMOTIVE LTD
    10779676
    Suite G2 Montpellier House, Montpellier Drive, Cheltenham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -30,216 GBP2021-07-31
    Officer
    2017-05-19 ~ now
    IIF 43 - Director → ME
    2017-05-19 ~ 2017-09-08
    IIF 29 - Director → ME
    2017-05-19 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    2017-05-19 ~ 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
  • 20
    PJE PROPERTIES SOUTHERN LTD
    13489056
    A5 Hollinbury Enterprise Estate, Crowhurst Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-01 ~ dissolved
    IIF 31 - Director → ME
    2021-07-01 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2021-07-01 ~ dissolved
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 21
    PJE TRAINING CENTRE LTD
    12901785
    Pje Automotive, Unit A5, Crowhurst Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-24 ~ dissolved
    IIF 37 - Director → ME
    2020-09-24 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    2020-09-24 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 22
    R J ENGINEERING SOUTHERN LIMITED
    10752688
    B8-11 Hollingbury Estate Crowhurst Road, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-03 ~ dissolved
    IIF 39 - Director → ME
    2017-05-03 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    2017-05-03 ~ dissolved
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 23
    R J ENGINEERING SUSSEX LTD
    08342957
    2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,687 GBP2015-03-31
    Officer
    2012-12-31 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.