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

Mr Stephen John Cecil Dugard

    Related profiles found in government register
  • Mr Stephen John Cecil Dugard
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 12-13 Ship Street, Brighton, East Sussex, BN1 1AD, England

      IIF 1
    • 12/13 Ship Street, Brighton, East Sussex, BN1 1AD, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 168, Church Road, Hove, BN3 2DL, England

      IIF 6 IIF 7 IIF 8
    • 168, Church Road, Hove, East Sussex, BN3 2DL, United Kingdom

      IIF 9 IIF 10
  • Mr John Cecil Dugard
    British born in February 1939

    Resident in England

    Registered addresses and corresponding companies
    • 12/13 Ship Street, Brighton, East Sussex, BN1 1AD, United Kingdom

      IIF 11
    • 168, Church Road, Hove, East Sussex, BN3 2DL, United Kingdom

      IIF 12
    • 7, Dyke Close, Hove, East Sussex, BN3 6DB, England

      IIF 13
  • Dugard, Stephen John Cecil
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Dugard, Stephen John Cecil
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 12/13 Ship Street, Brighton, East Sussex, BN1 1AD, United Kingdom

      IIF 22 IIF 23
    • 168, Church Road, Hove, BN3 2DL, England

      IIF 24
  • Dugard, Stephen John Cecil
    British engineer born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 12-13, Ship Street, Brighton, East Sussex, BN1 1AD, England

      IIF 25 IIF 26 IIF 27
    • 12/13 Ship Street, Brighton, East Sussex, BN1 1AD

      IIF 29
    • 103, Goldstone Crescent, Hove, East Sussex, BN3 6LS, United Kingdom

      IIF 30
    • 168, Church Road, Hove, BN3 2DL, England

      IIF 31
  • Dugard, John Cecil
    British born in February 1939

    Resident in England

    Registered addresses and corresponding companies
    • 168, Church Road, Hove, BN3 2DL, England

      IIF 32
    • 7 Dyke Close, Hove, East Sussex, BN3 6DB

      IIF 33 IIF 34
  • Dugard, John Cecil
    British company director born in February 1939

    Resident in England

    Registered addresses and corresponding companies
    • 68, Ship Street, Brighton, East Sussex, BN1 1AE

      IIF 35
    • 12/13 Ship Street, Brighton, East Sussex, BN1 1AD

      IIF 36
    • 168, Church Road, Hove, BN3 2DL, England

      IIF 37 IIF 38
    • 7 Dyke Close, Hove, East Sussex, BN3 6DB

      IIF 39
  • Dugard, John Cecil
    British director born in February 1939

    Resident in England

    Registered addresses and corresponding companies
    • 12-13, Ship Street, Brighton, East Sussex, BN1 1AD, England

      IIF 40
    • 168, Church Road, Hove, BN3 2DL, England

      IIF 41
    • 7 Dyke Close, Hove, East Sussex, BN3 6DB

      IIF 42 IIF 43
  • Dugard, John Cecil
    British md/sales management born in February 1939

    Resident in England

    Registered addresses and corresponding companies
  • Dugard, Stephen John Cecil
    British engineer born in May 1963

    Registered addresses and corresponding companies
    • 36 Green Ridge, Brighton, East Sussex, BN1 5LL

      IIF 46
child relation
Offspring entities and appointments 24
  • 1
    APEX AUCTIONS LIMITED
    04376357
    168 Church Road, Hove, England
    Active Corporate (8 parents)
    Officer
    2002-02-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    APEX GLOBAL INVESTMENTS LIMITED
    04389163
    168 Church Road, Hove, England
    Dissolved Corporate (4 parents)
    Officer
    2002-03-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    APEX GROUP CORPORATE SERVICES LTD
    12321476
    168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-11-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-11-19 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 4
    APEX INDUSTRIAL SALES LTD
    - now 07014270
    APEX SALES LTD
    - 2009-09-28 07014270
    12-13 Ship Street, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2009-09-09 ~ dissolved
    IIF 26 - Director → ME
  • 5
    ASSET LIFECYCLE MANAGEMENT LIMITED
    - now 14246666
    ALWAYS NEXT SEASON LTD
    - 2022-07-25 14246666
    168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-07-20 ~ now
    IIF 21 - Director → ME
  • 6
    BIDLOGIX (API SERVICES) LTD
    09588887
    168 Church Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-13 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 7
    BIDLOGIX LIMITED
    06617738
    168 Church Road, Hove, England
    Active Corporate (4 parents)
    Officer
    2008-06-12 ~ now
    IIF 14 - Director → ME
  • 8
    BRIGHTHELM HOLDINGS LTD
    07336196
    168 Church Road, Hove, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2011-03-25 ~ 2021-11-10
    IIF 32 - Director → ME
    2010-08-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-01
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    BRIGHTHELM INVESTMENTS LTD
    14015882
    168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-03-31 ~ now
    IIF 19 - Director → ME
  • 10
    C.DUGARD LIMITED
    00355588
    C/o Bebgies Traynor, 26 Stroudley Road, Brighton, East Sussex
    In Administration Corporate (10 parents, 2 offsprings)
    Officer
    ~ 1999-02-28
    IIF 42 - Director → ME
    1999-04-06 ~ 1999-12-22
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    DUGARD MACHINE TOOLS LIMITED
    01093941
    Portland, 225 High Street, Crawley, West Sussex
    Active Corporate (4 parents)
    Officer
    ~ 1999-02-28
    IIF 33 - Director → ME
    1999-04-06 ~ 1999-12-22
    IIF 34 - Director → ME
  • 12
    DUGARD.COM LTD - now
    HYUNDAI MACHINE TOOLS LIMITED
    - 2006-06-14 03004062 03004061
    75 Old Shoreham Road, Hove, East Sussex
    Active Corporate (8 parents)
    Officer
    1994-12-21 ~ 1999-08-31
    IIF 44 - Director → ME
  • 13
    EAGLE.COM LTD - now
    HYUNDAI MACHINE TOOLS (UK) LIMITED
    - 2006-06-14 03004061 03004062
    75 Old Shoreham Road, Hove, East Sussex
    Dissolved Corporate (8 parents)
    Officer
    1994-12-21 ~ 1999-08-31
    IIF 45 - Director → ME
  • 14
    GAVELHOST UK LTD
    08690466
    168 Church Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    MACHINE TOOL ENGINEERING AND FABRICATIONS LIMITED
    00980287
    68 Ship Street, Brighton, East Sussex
    Liquidation Corporate (2 parents)
    Officer
    ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    OAK INDUSTRIES LIMITED
    - now 07290917 03878213
    PAVILION ASSET INVESTMENTS LIMITED
    - 2010-07-19 07290917 03878213... (more)
    12-13 Ship Street, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2010-06-21 ~ dissolved
    IIF 40 - Director → ME
    IIF 28 - Director → ME
  • 17
    OAK MACHINERY INTERNATIONAL LIMITED
    - now 03878012
    OAK MACHINERY INTERNAT LIMITED
    - 2011-04-28 03878012
    OAK MACHINERY INTERNATIONAL LIMITED
    - 2011-03-24 03878012
    12/13 Ship Street, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    1999-11-16 ~ dissolved
    IIF 29 - Director → ME
    2009-11-23 ~ dissolved
    IIF 36 - Director → ME
  • 18
    OAK MACHINERY LIMITED
    - now 03782792 03878463
    OAK PERFECTION MACHINERY LIMITED
    - 2011-03-25 03782792
    OAK PERFECTION MACHINERY SALES LIMITED
    - 2011-03-24 03782792 03878463... (more)
    OAK MACHINERY LIMITED
    - 2000-09-11 03782792 03878463
    S D M T LIMITED
    - 1999-06-24 03782792
    168 Church Road, Hove, England
    Dissolved Corporate (6 parents)
    Officer
    1999-06-04 ~ dissolved
    IIF 31 - Director → ME
    1999-08-13 ~ dissolved
    IIF 38 - Director → ME
  • 19
    PAVILION ASSET HOLDINGS LIMITED
    - now 07289750
    PAVILION ASSETS LIMITED
    - 2010-07-02 07289750
    168 Church Road, Hove, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2010-06-21 ~ 2021-11-10
    IIF 41 - Director → ME
    2010-06-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-09
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 20
    PAVILION ASSET INVESTMENTS LTD
    - now 04396914 03878213... (more)
    APEX AUCTIONS INTERNATIONAL LIMITED
    - 2016-09-06 04396914
    68 Ship Street, Brighton, East Sussex
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2002-03-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 21
    PAVILION PROPERTY ASSETS LTD
    - now 03878213
    PAVILION ASSET INVESTMENTS LIMITED
    - 2016-09-02 03878213 07290917... (more)
    OAK INDUSTRIES LIMITED
    - 2010-07-19 03878213 07290917
    168 Church Road, Hove, England
    Active Corporate (5 parents)
    Officer
    1999-11-16 ~ now
    IIF 16 - Director → ME
    2002-05-17 ~ 2021-11-10
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 22
    PAYLOGIX LTD
    06791494
    168 Church Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    2009-01-14 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 23
    THE AUCTION CONSORTIUM LTD
    - now 09928648
    SJD AUCTIONS LTD
    - 2016-01-20 09928648
    Burnt Common Auction Rooms London Road, Send, Woking
    Dissolved Corporate (8 parents)
    Officer
    2015-12-23 ~ 2018-03-22
    IIF 22 - Director → ME
  • 24
    UNIVERSAL INDUSTRIAL SOLUTIONS LIMITED
    - now 03878463 06874337
    OAK PERFECTION MACHINERY SALES LIMITED
    - 2012-02-10 03878463 03782792... (more)
    OAK MACHINERY LIMITED
    - 2011-03-24 03878463 03782792... (more)
    OAK-PERFECTION MACHINERY SALES LIMITED
    - 2000-09-11 03878463 03782792... (more)
    12/13 Ship Street, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    2000-10-09 ~ dissolved
    IIF 39 - Director → ME
    1999-11-17 ~ dissolved
    IIF 46 - Director → ME

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.