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

Bacon, Frederick John

    Related profiles found in government register
  • Bacon, Frederick John
    British clerical born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 304, Portland Road, Hove, East Sussex, BN3 5LP, England

      IIF 1
  • Bacon, Frederick John
    British company director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 2, Goldstone Street, Hove, East Sussex, BN3 3RJ, England

      IIF 2
    • 304, Portland Road, Hove, BN3 5LP, England

      IIF 3
    • 51-53, Church Road, Hove, BN3 2BD, England

      IIF 4
  • Bacon, Frederick John
    British director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 25c, York Villas, Brighton, BN1 3TS, England

      IIF 5
    • 4, Grange Road, Southwick, Brighton, BN42 4DQ

      IIF 6
    • 304, Portland Road, Hove, BN3 5LP, England

      IIF 7 IIF 8
    • 304, Portland Road, Hove, East Sussex, BN3 5LP, England

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

      IIF 10 IIF 11 IIF 12
    • Amelia House, Crescent Road, Worthing, BN11 1QR, England

      IIF 17 IIF 18
    • Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, United Kingdom

      IIF 19
  • Bacon, Frederick John
    British manager born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 304, Portland Road, Hove, East Sussex, BN3 5LP, England

      IIF 20
  • Bacon, Frederick John
    British manager born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25c, York Villas, Brighton, BN1 3TS, England

      IIF 21
  • Mr Frederick John Bacon
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
  • Bacon, John Patrick
    British company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 25c, York Villas, Brighton, BN1 3TS, England

      IIF 32
    • 72, Balsdean Road, Brighton, BN2 6PF, England

      IIF 33
    • 304, Portland Road, Hove, BN3 5LP, England

      IIF 34
    • 304, Portland Road, Hove, East Sussex, BN3 5LP, England

      IIF 35
    • Goldstone Business Centre, Goldstone Street, Hove, East Sussex, BN3 3RJ, England

      IIF 36
  • Bacon, John Patrick
    British company secretary/director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 25c, York Villas, Brighton, BN1 3TS, England

      IIF 37
  • Bacon, John Patrick
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 110, St. Georges Road, Brighton, East Sussex, BN2 1EA

      IIF 38
    • 25c, York Villas, Brighton, BN1 3TS, England

      IIF 39 IIF 40
    • 4, Grange Road, Southwick, Brighton, West Sussex, BN42 4DQ

      IIF 41
    • Grovelands Farm House, Wineham Lane, Wineham, Henfield, West Sussex, BN5 9AY, England

      IIF 42
    • Grovelands Farm, Wineham Lane, Wineham, Henfield, West Sussex, BN5 9AY, England

      IIF 43
    • 117-118, Western Road, Hove, BN3 1DB, England

      IIF 44
    • 117-118, Western Road, Hove, East Sussex, BN3 1DB, England

      IIF 45
    • 2 Goldstone Street, Hove, East Sussex, BN3 3RJ, England

      IIF 46
    • 304, Portland Road, Hove, BN3 5LP, England

      IIF 47
    • 304, Portland Road, Hove, East Sussex, BN3 5LP, England

      IIF 48 IIF 49
    • Goldstone Business Centre, 2 Goldstone Street, Hove, East Sussex, BN3 3RJ, England

      IIF 50
    • Parkers, 178-180 Church Road, Hove, East Sussex, BN3 2DJ, England

      IIF 51
    • 4, Grange Road, Southwick, East Sussex, BN42 4DQ

      IIF 52
  • John Patrick Bacon
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Parkers, 178-180 Church Road, Hove, East Sussex, BN3 2DJ, England

      IIF 53
  • Mr John Patrick Bacon
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 25c, York Villas, Brighton, BN1 3TS, England

      IIF 54 IIF 55
    • 72, Balsdean Road, Brighton, BN2 6PF, England

      IIF 56
    • Grovelands Farm House, Wineham Road, Wineham, Henfield, BN5 9AY, England

      IIF 57
    • 304, Portland Road, Hove, BN3 5LP, England

      IIF 58 IIF 59
    • 304, Portland Road, Hove, East Sussex, BN3 5LP, England

      IIF 60
    • 51-53 Church Road, Church Road, Hove, BN3 2BD, United Kingdom

      IIF 61
    • 51-53, Church Road, Hove, BN3 2BD, England

      IIF 62
  • Bacon, Frederick John

    Registered addresses and corresponding companies
    • Glen View, Hillcrest Drive, Ashington, Pulborough, West Sussex, RH20 3LB, England

      IIF 63
  • Bacon, John
    British company director born in May 1961

    Registered addresses and corresponding companies
    • Flat 1, 25 First Avenue, Hove, East Sussex, BN3 2FH

      IIF 64
  • Bacon, John Patrick
    English co director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Downsview Horsham Road, Steyning, West Sussex, BN44 3AA

      IIF 65
  • Bacon, John Patrick
    English company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Downsview Horsham Road, Steyning, West Sussex, BN44 3AA

      IIF 66
  • Bacon, John Patrick
    English director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2, Goldstone Street, Hove, East Sussex, BN3 3RJ, United Kingdom

      IIF 67
    • 304, Portland Road, Hove, East Sussex, BN3 5LP, England

      IIF 68
    • Goldstone Business Centre, 2 Goldstone Street, Hove, East Sussex, BN3 3RJ, England

      IIF 69
    • Downsview Horsham Road, Steyning, West Sussex, BN44 3AA

      IIF 70 IIF 71
  • Bacon, John Patrick
    English insurance broker born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Downsview Horsham Road, Steyning, West Sussex, BN44 3AA

      IIF 72 IIF 73
  • Bacon, John Patrick
    English none born in May 1961

    Resident in England

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

      IIF 74
  • Mr John Bacon
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 51-53, Church Road, Hove, BN3 2BD, England

      IIF 75
    • Goldstone Business Centre, 2 Goldstone Street, Hove, East Sussex, BN3 3RJ, England

      IIF 76
  • Mr Frederick John Bacon
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25c, York Villas, Brighton, BN1 3TS, England

      IIF 77
    • 117-118, Western Road, Hove, BN3 1DB, England

      IIF 78
    • 51-53 Church Road, Church Road, Hove, BN3 2BD, United Kingdom

      IIF 79
  • Bacon, John Patrick
    English

    Registered addresses and corresponding companies
    • Nash House, Horsham Road, Steyning, West Sussex, BN44 0AA

      IIF 80
  • Bacon, John Patrick
    English company secretary/director

    Registered addresses and corresponding companies
    • Grovelands Farm, Wineham Lane, Wineham, Henfield, West Sussex, BN5 9AY, England

      IIF 81
  • Bacon, John Patrick

    Registered addresses and corresponding companies
    • Downsview Horsham Road, Steyning, West Sussex, BN44 3AA

      IIF 82 IIF 83
  • Mr John Patrick Bacon
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 304, Portland Road, Hove, East Sussex, BN3 5LP, England

      IIF 84
child relation
Offspring entities and appointments
Active 21
  • 1
    33 Bowmans Close, Steyning, West Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    -664 GBP2024-03-31
    Person with significant control
    2021-09-16 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    2 Goldstone Street, Hove, East Sussex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,563 GBP2018-03-31
    Officer
    2015-05-20 ~ dissolved
    IIF 2 - director → ME
  • 3
    Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Corporate (2 parents)
    Officer
    2024-10-24 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 4
    Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    97,459 GBP2024-03-31
    Officer
    2020-07-24 ~ now
    IIF 11 - director → ME
    Person with significant control
    2020-07-24 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    72 Balsdean Road, Brighton, England
    Corporate (2 parents)
    Officer
    2014-07-31 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Has significant influence or controlOE
  • 6
    TASKER CONTRACTORS LIMITED - 1986-08-22
    Goldstone Business Centre, 2 Goldstone Street, Hove, East Sussex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    345,771 GBP2015-03-31
    Officer
    2010-05-24 ~ dissolved
    IIF 42 - director → ME
  • 7
    304 Portland Road, Hove, East Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    -10,639 GBP2024-03-31
    Officer
    1994-11-22 ~ now
    IIF 37 - director → ME
  • 8
    Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Corporate (2 parents)
    Officer
    2025-03-04 ~ now
    IIF 15 - director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 9
    Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Corporate (1 parent)
    Officer
    2025-03-04 ~ now
    IIF 14 - director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 10
    HAM MANOR LIMITED - 2020-12-11
    Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    -47,148 GBP2024-03-31
    Officer
    2020-07-24 ~ now
    IIF 13 - director → ME
  • 11
    Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    -72,326 GBP2024-03-31
    Officer
    2021-04-08 ~ now
    IIF 12 - director → ME
  • 12
    304 Portland Road, Hove, East Sussex, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    10,000 GBP2021-03-31
    Officer
    2018-08-09 ~ dissolved
    IIF 20 - director → ME
    2018-10-23 ~ dissolved
    IIF 48 - director → ME
  • 13
    25c York Villas, Brighton, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    16,942,415 GBP2024-03-31
    Officer
    2019-03-15 ~ now
    IIF 39 - director → ME
    Person with significant control
    2018-07-23 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    2019-03-15 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 14
    25c York Villas, Brighton, England
    Corporate (1 parent)
    Equity (Company account)
    -512 GBP2024-03-31
    Officer
    2021-11-26 ~ now
    IIF 32 - director → ME
    Person with significant control
    2021-11-26 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 15
    304 Portland Road, Hove, East Sussex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    427,389 GBP2021-08-31
    Officer
    2018-08-09 ~ dissolved
    IIF 49 - director → ME
  • 16
    25c York Villas, Brighton, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,540,552 GBP2024-03-31
    Officer
    2023-01-05 ~ now
    IIF 9 - director → ME
    2017-04-24 ~ now
    IIF 40 - director → ME
    Person with significant control
    2017-04-24 ~ now
    IIF 54 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 54 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 17
    304 Portland Road, Hove, East Sussex, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2006-05-18 ~ dissolved
    IIF 68 - director → ME
  • 18
    2 Goldstone Street, Hove, East Sussex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,952 GBP2016-03-31
    Officer
    2006-06-23 ~ dissolved
    IIF 43 - director → ME
  • 19
    SURFIX CONSTRUCTION LIMITED - 2010-12-20
    51-53 Church Road, Hove, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    91 GBP2018-03-31
    Officer
    2010-12-20 ~ dissolved
    IIF 69 - director → ME
  • 20
    Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    -2,208 GBP2024-03-31
    Officer
    2015-09-18 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    W.H.CATCHPOLE LIMITED - 2013-11-14
    26 Stroudley Road, Brighton, East Sussex
    Corporate (2 parents)
    Equity (Company account)
    523,904 GBP2017-03-31
    Officer
    2011-01-04 ~ now
    IIF 74 - director → ME
Ceased 27
  • 1
    East Lodge, Belmont Lane, Hassocks, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    816,881 GBP2024-03-31
    Officer
    2006-10-23 ~ 2015-10-31
    IIF 67 - director → ME
  • 2
    Cornelius House, 178-180 Church Road, Hove, East Sussex
    Corporate (4 parents)
    Officer
    1998-06-24 ~ 2001-10-30
    IIF 66 - director → ME
  • 3
    7 Croxton Lane, Lindfield, West Sussex
    Corporate (2 parents)
    Equity (Company account)
    9,742 GBP2023-12-25
    Officer
    2015-04-07 ~ 2016-12-16
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-12-16
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    304 Portland Road, Hove, East Sussex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    505 GBP2022-03-31
    Officer
    2015-07-06 ~ 2018-08-07
    IIF 4 - director → ME
    2015-07-06 ~ 2021-06-09
    IIF 35 - director → ME
    Person with significant control
    2016-07-15 ~ 2021-06-09
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    33 Bowmans Close, Steyning, West Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    -664 GBP2024-03-31
    Officer
    2021-09-16 ~ 2021-09-20
    IIF 7 - director → ME
    Person with significant control
    2021-09-16 ~ 2021-09-20
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 22 - Right to appoint or remove directors OE
  • 6
    Insolvency And Recovery Limited, Chatsworth House Chatsworth Road, Worthing, West Sussex
    Dissolved corporate (2 parents)
    Officer
    2008-06-27 ~ 2010-03-12
    IIF 70 - director → ME
  • 7
    Troy Mills Troy Road, Horsforth, Leeds, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    102 GBP2017-12-31
    Officer
    2015-04-07 ~ 2017-03-29
    IIF 18 - director → ME
    2010-09-30 ~ 2015-04-07
    IIF 38 - director → ME
  • 8
    70 St. Mary Axe, London, England
    Corporate (6 parents, 7 offsprings)
    Profit/Loss (Company account)
    466,508 GBP2016-04-01 ~ 2017-03-29
    Officer
    2015-03-03 ~ 2017-03-29
    IIF 19 - director → ME
    2017-03-29 ~ 2020-12-19
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-29
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Right to appoint or remove directors OE
  • 9
    3rd Floor 37 Frederick Place, Brighton
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    18,565 GBP2017-03-31
    Officer
    2016-06-27 ~ 2018-11-08
    IIF 52 - director → ME
  • 10
    117-118 Western Road, Hove, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    2015-04-07 ~ 2017-03-29
    IIF 17 - director → ME
    2006-01-21 ~ 2015-04-07
    IIF 45 - director → ME
    2004-05-04 ~ 2004-05-28
    IIF 71 - director → ME
  • 11
    26 South Street, Worthing, West Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    81,238 GBP2023-09-30
    Officer
    ~ 1991-07-26
    IIF 72 - director → ME
    ~ 1991-07-26
    IIF 82 - secretary → ME
  • 12
    304 Portland Road, Hove, East Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    -10,639 GBP2024-03-31
    Officer
    ~ 1993-11-08
    IIF 73 - director → ME
    2017-11-07 ~ 2025-02-12
    IIF 5 - director → ME
    1994-11-22 ~ 2018-03-12
    IIF 81 - secretary → ME
    ~ 1993-11-08
    IIF 83 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-06-01
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    168 Church Road, Hove, East Sussex
    Corporate (3 parents)
    Equity (Company account)
    3,507 GBP2023-12-31
    Officer
    1992-11-24 ~ 2003-10-09
    IIF 64 - director → ME
  • 14
    Linden House, Linden Close, Tunbridge Wells, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    4,682,168 GBP2024-03-31
    Officer
    2017-04-24 ~ 2018-02-02
    IIF 51 - director → ME
    Person with significant control
    2017-06-01 ~ 2018-02-28
    IIF 53 - Has significant influence or control OE
  • 15
    HAM MANOR LIMITED - 2020-12-11
    Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    -47,148 GBP2024-03-31
    Person with significant control
    2020-07-24 ~ 2020-07-24
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 16
    304 Portland Road, Hove, East Sussex, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    10,000 GBP2021-03-31
    Person with significant control
    2018-08-09 ~ 2018-10-23
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    2018-10-23 ~ 2018-11-30
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% OE
  • 17
    25c York Villas, Brighton, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    16,942,415 GBP2024-03-31
    Officer
    2018-07-23 ~ 2025-03-12
    IIF 21 - director → ME
  • 18
    25c York Villas, Brighton, England
    Corporate (1 parent)
    Equity (Company account)
    -512 GBP2024-03-31
    Officer
    2021-11-26 ~ 2023-01-10
    IIF 3 - director → ME
    Person with significant control
    2021-11-26 ~ 2021-11-29
    IIF 23 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 19
    304 Portland Road, Hove, East Sussex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    427,389 GBP2021-08-31
    Person with significant control
    2018-08-09 ~ 2022-04-24
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 20
    304 Portland Road, Hove, East Sussex, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2011-06-01 ~ 2020-03-31
    IIF 1 - director → ME
    2013-07-30 ~ 2018-03-12
    IIF 63 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-10-23
    IIF 75 - Ownership of shares – More than 50% but less than 75% OE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75% OE
  • 21
    2 Goldstone Street, Hove, East Sussex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,952 GBP2016-03-31
    Officer
    2006-06-23 ~ 2007-08-14
    IIF 80 - secretary → ME
  • 22
    Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-01-02 ~ 2022-08-30
    IIF 6 - director → ME
    Person with significant control
    2018-01-02 ~ 2022-08-30
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Dissolved corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,408 GBP2022-03-31
    Officer
    2018-10-23 ~ 2022-05-17
    IIF 8 - director → ME
    2013-11-19 ~ 2022-05-17
    IIF 34 - director → ME
  • 24
    SMART RENDER SOLUTIONS LIMITED - 2018-08-28
    Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    53,679 GBP2024-03-31
    Officer
    2018-10-23 ~ 2022-05-17
    IIF 47 - director → ME
    Person with significant control
    2018-10-23 ~ 2022-05-17
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    3rd Floor, 37 Frederick Place, Brighton, East Sussex
    Corporate (2 parents)
    Equity (Company account)
    1,404,720 GBP2022-03-31
    Officer
    2019-08-20 ~ 2020-10-30
    IIF 41 - director → ME
  • 26
    Chapel Barn Lewes Road, Piddinghoe, Newhaven, East Sussex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    259 GBP2017-05-31
    Officer
    2013-12-05 ~ 2018-03-06
    IIF 46 - director → ME
  • 27
    HE'S LOST IT LIMITED - 2019-09-20
    Maple Leaf House 37a, Canterbury Road, Worthing, England
    Corporate (1 parent)
    Equity (Company account)
    718,722 GBP2024-02-29
    Officer
    2015-09-24 ~ 2019-06-26
    IIF 50 - director → ME
    2009-05-08 ~ 2011-02-20
    IIF 65 - director → ME
    Person with significant control
    2016-09-01 ~ 2019-06-26
    IIF 76 - Ownership of shares – 75% or more 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.