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

Askaroff, Nik

    Related profiles found in government register
  • Askaroff, Nik
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • Jolly House, 2 Langney Road, Eastbourne, East Sussex, BN21 3EU, England

      IIF 1
  • Askaroff, Nik Fawley
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, United Kingdom

      IIF 2
  • Askaroff, Nikolai Fawley
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • Rochester House, 48 Rochester Gardens, Hove, BN3 3AW, England

      IIF 3
  • Askaroff, Nikolai Fawley

    Registered addresses and corresponding companies
    • 13 Hyde Gardens, Eastbourne, East Sussex, BN21 4PR

      IIF 4
  • Askaroff, Nikolai Fawley
    British

    Registered addresses and corresponding companies
  • Askaroff, Nikolai Fawley
    British chartered accountant

    Registered addresses and corresponding companies
    • 2 Hargreaves Road, Eastbourne, East Sussex, BN23 6QL

      IIF 13
    • Flat 1, 5 Palmeira Avenue, Hove, East Sussex, BN3 3GA

      IIF 14
  • Askaroff, Nikolai Fawley
    British born in March 1956

    Registered addresses and corresponding companies
    • Arkwright Road, Eastbourne, East Sussex, BN23 6QQ

      IIF 15
  • Askaroff, Nikolai Fawley
    British chartered accountant born in March 1956

    Registered addresses and corresponding companies
  • Askaroff, Nikolai Fawley
    British consultant born in March 1956

    Registered addresses and corresponding companies
    • Lime, Lime Park, Herstmonceux, East Sussex, BN27 1RF

      IIF 25 IIF 26
  • Askaroff, Nikolai Fawley
    British fca born in March 1956

    Registered addresses and corresponding companies
    • Lime, Lime Park, Herstmonceux, East Sussex, BN27 1RF

      IIF 27
  • Askaroff, Nikolai Fawley
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Technology Business Park, Moy Avenue, Eastbourne, East Sussex, BN22 8LD, England

      IIF 28 IIF 29 IIF 30
    • Flat 1, 5 Palmeira Avenue, Hove, East Sussex, BN3 3GA

      IIF 31
  • Askaroff, Nikolai Fawley
    British accountant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rochester House, 48 Rochester Gardens, Hove, East Sussex, BN3 3AW, United Kingdom

      IIF 32
  • Askaroff, Nikolai Fawley
    British chartered accountant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Ontario Drive, New Rossington, Doncaster, DN11 0BF, England

      IIF 33
    • 49 Gildredge Road, Eastbourne, East Sussex, BN21 4RY

      IIF 34
    • 1st Floor, 55 South Street, Eastbourne, East Sussex, BN21 4UT

      IIF 35 IIF 36 IIF 37
    • 49, Gildredge Road, Eastbourne, East Sussex, BN21 4RY, United Kingdom

      IIF 38
    • Technology Business Park, Moy Avenue, Eastbourne, East Sussex, BN22 8LD, England

      IIF 39 IIF 40
    • Emc Corporate Finance, Rochester House, 48 Rochester Gardens, Hove, East Sussex, BN3 3AW

      IIF 41
    • Flat 1, 5 Palmeira Avenue, Hove, East Sussex, BN3 3GA

      IIF 42 IIF 43 IIF 44
    • Rochester House, 48 Rochester Gardens, Hove, East Sussex, BN3 3AW, United Kingdom

      IIF 45 IIF 46
    • Rochester House, Rochester Gardens, Hove, East Sussex, BN3 3AW, United Kingdom

      IIF 47
    • Holmwood, Broadlands Business Campus, Langhurstwood Road Horsham, West Sussex, RH12 4QP

      IIF 48
  • Askaroff, Nikolai Fawley
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chamber House, 49 Gildredge Road, Eastbourne, East Sussex, BN21 4RY, England

      IIF 49
  • Mr Nikolai Fawley Askaroff
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • Rochester House, 48 Rochester Gardens, Hove, BN3 3AW, England

      IIF 50
    • Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR

      IIF 51
    • Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, United Kingdom

      IIF 52
  • Mr Nikolai Fawley Askaroff
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Gildredge Road, Eastbourne, East Sussex, BN21 4RY, United Kingdom

      IIF 53 IIF 54
child relation
Offspring entities and appointments 44
  • 1
    A TASTE OF SUSSEX LIMITED
    04958480
    Unit 4 Victoria Business Centre, 43 Victoria Road, Burgess Hill, West Sussex
    Dissolved Corporate (10 parents)
    Officer
    2003-11-10 ~ 2008-03-20
    IIF 22 - Director → ME
  • 2
    AIXIAL GROUP UK LIMITED - now
    CMED GROUP LIMITED
    - 2023-05-25 04247853
    6 Brighton Road Unit 15 City Business Centre, 6 Brighton Road, Horsham, England
    Active Corporate (29 parents, 2 offsprings)
    Officer
    2013-12-18 ~ 2018-01-31
    IIF 48 - Director → ME
  • 3
    ANGLO-DUTCH MEATS(U.K.)LIMITED
    01059486
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (14 parents)
    Officer
    1994-02-01 ~ 2008-05-15
    IIF 17 - Director → ME
    1993-01-15 ~ 2008-05-15
    IIF 13 - Secretary → ME
  • 4
    ASLAP LIMITED
    - now 02215103
    ASLAP INVESTMENTS LIMITED
    - 1990-03-26 02215103
    18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    3,147,784 GBP2024-03-31
    Officer
    ~ 2021-12-24
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-12-24
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Has significant influence or control OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
  • 5
    BE GROUP HOLDINGS (UK) LIMITED
    - now 04347049
    POWERPLAY HOLDINGS LIMITED
    - 2012-09-12 04347049
    Technology Business Park, Moy Avenue Eastbourne, East Sussex
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    5,867,523 GBP2023-12-31
    Officer
    2011-01-17 ~ 2012-10-08
    IIF 29 - Director → ME
  • 6
    BE VALUED LIMITED
    - now 03291302 06699337, 16962846
    POWERPLAY DIRECT LIMITED
    - 2012-09-12 03291302 06699337
    PLANET MUSIC LIMITED - 1997-05-21
    Technology Business Park, Moy Avenue Eastbourne, East Sussex
    Active Corporate (10 parents)
    Equity (Company account)
    1,924,771 GBP2023-12-31
    Officer
    2011-01-17 ~ 2012-10-08
    IIF 30 - Director → ME
  • 7
    CARPENTER BOX CORPORATE FINANCE LIMITED
    07712730
    Amelia House, Crescent Road, Worthing, West Sussex
    Dissolved Corporate (6 parents)
    Officer
    2011-07-20 ~ dissolved
    IIF 32 - Director → ME
  • 8
    CROWSON FABRICS LIMITED
    01396447
    85 Church Road, Hove, East Sussex
    Active Corporate (17 parents)
    Equity (Company account)
    4,142 GBP2024-12-31
    Officer
    1999-03-19 ~ 2000-01-01
    IIF 25 - Director → ME
  • 9
    DEREK CROWSON LIMITED
    01996580
    85 Church Road, Hove, East Sussex
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    15,381,552 GBP2024-12-31
    Officer
    1998-09-01 ~ 2000-01-04
    IIF 26 - Director → ME
  • 10
    EMC CORPORATE FINANCE LIMITED - now
    EMC MANAGEMENT CONSULTANTS LIMITED
    - 2025-05-13 02349412 03650933
    EASTBOURNE MANAGEMENT CONSULTANTS LIMITED
    - 2001-06-14 02349412
    PEACHELL ASSOCIATES LIMITED
    - 1989-03-21 02349412
    Rochester House, 48 Rochester Gardens, Hove, East Sussex, United Kingdom
    Active Corporate (17 parents, 2 offsprings)
    Equity (Company account)
    108,424 GBP2024-04-30
    Officer
    ~ 2021-12-24
    IIF 46 - Director → ME
    2006-03-10 ~ 2021-12-24
    IIF 11 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-04-12
    IIF 53 - Has significant influence or control OE
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    EMC MANAGEMENT CONSULTANTS LIMITED - now
    E.M.C. CORPORATE FINANCE LIMITED
    - 2025-05-13 03650933 02349412
    Rochester House, 48 Rochester Gardens, Hove, East Sussex, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    1998-10-16 ~ 2021-12-24
    IIF 45 - Director → ME
    1998-10-16 ~ 2021-12-24
    IIF 12 - Secretary → ME
  • 12
    EMERALD INVESTMENTS HOLDINGS LIMITED - now
    POWERPLAY DIRECT LIMITED
    - 2024-11-21 06699337 03291302
    BE VALUED LIMITED
    - 2012-09-12 06699337 16962846, 03291302
    BECOVERED! LIMITED - 2009-02-12
    Technology Business Park, Moy Avenue, Eastbourne, East Sussex
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-12-31
    Officer
    2011-01-17 ~ 2012-10-08
    IIF 28 - Director → ME
  • 13
    EURO SELF DRIVE LIMITED
    02985545
    5 Peveril Court, 6-8 London Road, Crawley, West Sussex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,820,664 GBP2024-12-31
    Officer
    1994-11-01 ~ 2009-12-18
    IIF 8 - Secretary → ME
  • 14
    EURO VEHICLE CONTRACTS LIMITED
    05989737
    5 Peveril Court, 6-8 London Road, Crawley, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    777,869 GBP2024-12-31
    Officer
    2006-11-06 ~ 2009-12-18
    IIF 9 - Secretary → ME
  • 15
    EUROTRUCKS LTD
    - now 03676995 02681252
    EUROVANS LTD
    - 2008-01-28 03676995 02681252
    18 Hyde Gardens, Eastbourne, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    1998-12-01 ~ 2009-12-18
    IIF 7 - Secretary → ME
  • 16
    GATWICK DIAMOND CHAMBER OF COMMERCE LTD
    06176449
    Unit 4 Victoria Business Centre, 43 Victoria Road, Burgess Hill, West Sussex
    Dissolved Corporate (8 parents)
    Officer
    2007-03-21 ~ 2008-03-20
    IIF 27 - Director → ME
  • 17
    GENESIS FORWARDING GROUP LIMITED
    - now 02074206
    GENESIS AIRLINE SERVICES LIMITED - 1993-11-15
    GENESIS (SOUTH EAST) LIMITED - 1989-07-18
    Australis House Unit 2, Heron Way, Feltham, Middlesex
    Dissolved Corporate (20 parents, 2 offsprings)
    Officer
    1997-01-20 ~ 2010-07-01
    IIF 37 - Director → ME
  • 18
    GENESIS FORWARDING PROPERTY SERVICES LIMITED
    04726527
    Australis House Unit 2, Heron Way, Feltham, Middlesex
    Dissolved Corporate (20 parents)
    Officer
    2003-04-08 ~ 2010-07-01
    IIF 36 - Director → ME
  • 19
    GENESIS FORWARDING SERVICES LIMITED
    01989283
    Australis House Unit 2, Heron Way, Feltham, Middlesex
    Dissolved Corporate (19 parents)
    Officer
    1997-01-20 ~ 2010-07-01
    IIF 35 - Director → ME
  • 20
    GOLF ACADEMIES LIMITED - now
    GOLF PROJECTS ACADEMIES LIMITED
    - 2001-05-14 03622948
    EUROPLOY LIMITED
    - 1998-12-18 03622948
    Unit 1 & 2 Martello House, Edward Road, Eastbourne, East Sussex, England
    Active Corporate (16 parents)
    Equity (Company account)
    3,013,744 GBP2023-12-31
    Officer
    1998-12-09 ~ 2000-02-15
    IIF 4 - Secretary → ME
  • 21
    HAILSHAM CMC LIMITED
    05093595
    Hailsham Market, Market Street, Hailsham, East Sussex
    Active Corporate (16 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2004-04-05 ~ 2004-07-29
    IIF 15 - Director → ME
  • 22
    HARWOOD FOODS LIMITED
    02610645
    18 Hyde Gardens, Eastbourne, East Sussex
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -611,833 GBP2021-05-31
    Officer
    1993-01-15 ~ 2008-06-30
    IIF 44 - Director → ME
    1993-01-15 ~ 2008-06-30
    IIF 14 - Secretary → ME
  • 23
    HEALTHY ERGONOMIC LIFESTYLE PRODUCTS LTD
    09724647
    Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    27,647 GBP2017-08-31
    Person with significant control
    2016-04-06 ~ 2018-03-27
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Has significant influence or control OE
  • 24
    HOVE MEDICAL LIMITED
    07809168
    Amelia House, Crescent Road, Worthing, West Sussex
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2011-10-13 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 25
    LMG JEWELLERY LIMITED
    - now 03884829 08209071
    LOSS MANAGEMENT GROUP LIMITED
    - 2012-09-18 03884829 08209071
    Technology Business Park, Moy Avenue, Eastbourne, East Sussex
    Active Corporate (14 parents)
    Equity (Company account)
    1,989,851 GBP2023-12-31
    Officer
    2011-01-17 ~ 2012-10-08
    IIF 39 - Director → ME
  • 26
    MONTEFIORE HOUSE LIMITED
    07414715
    3 Dorset Rise, London
    Active Corporate (30 parents)
    Officer
    2011-10-21 ~ 2021-12-24
    IIF 41 - Director → ME
  • 27
    PCS VENTURES LIMITED
    - now 10322945
    PRESTIGE CARS SUSSEX LIMITED
    - 2021-10-19 10322945
    Rochester House, 48 Rochester Gardens, Hove, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,483 GBP2024-08-31
    Officer
    2017-02-03 ~ 2017-02-03
    IIF 2 - Director → ME
    2021-03-31 ~ 2021-12-24
    IIF 3 - Director → ME
    Person with significant control
    2017-02-06 ~ 2021-12-24
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    POSTURITE INTERNATIONAL LIMITED
    07630280
    Unit 2 Ontario Drive, New Rossington, Doncaster, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2011-05-11 ~ 2020-03-10
    IIF 38 - Director → ME
  • 29
    POSTURITE LIMITED
    - now 02574809 04021721
    POSTURITE (UK) LIMITED
    - 2009-06-09 02574809 04021721, 07992318
    Unit 2 Ontario Drive, New Rossington, Doncaster, England
    Active Corporate (17 parents, 6 offsprings)
    Equity (Company account)
    5,999,880 GBP2019-12-31
    Officer
    2005-12-29 ~ 2020-03-10
    IIF 33 - Director → ME
  • 30
    PRACTICAL PRINT SOLUTIONS LTD.
    - now 02778604
    GRAPHICACE PRINTERS LIMITED - 1993-03-23
    Oce House, Chatham Way, Brentwood, Essex
    Dissolved Corporate (13 parents)
    Officer
    1995-10-09 ~ 2001-11-20
    IIF 5 - Secretary → ME
  • 31
    SNAVORUE LIMITED - now
    EURO SELF DRIVE (HOLDINGS) LTD - 2014-07-03
    EUROVANS LTD
    - 2013-09-13 02681252 03676995
    EUROTRUCKS LTD.
    - 2008-01-28 02681252 03676995
    SHOWVITAL LIMITED
    - 1992-04-13 02681252
    Chapelworth House Second Floor, 1 Chatsworth Road, Worthing, West Sussex
    Dissolved Corporate (7 parents)
    Officer
    ~ 2009-12-18
    IIF 10 - Secretary → ME
  • 32
    SOLUTIONS AUDIO VISUAL LIMITED
    03456902
    Unit 4 Bowdens Business Centre, Hambridge, Langport, Somerset
    Active Corporate (10 parents)
    Equity (Company account)
    72,769 GBP2024-10-31
    Officer
    2007-04-12 ~ 2008-12-30
    IIF 31 - Director → ME
  • 33
    SOLUTIONS AV LIMITED
    06164155
    Unit 4 Bowdens Business Centre, Hambridge, Langport, Somerset
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    2007-03-15 ~ 2008-12-30
    IIF 43 - Director → ME
  • 34
    SOMERHILL ENTERPRISES LIMITED
    - now 02580724
    DANESHIELDS LIMITED
    - 1991-04-08 02580724
    Somerhill, Tonbridge, Kent
    Dissolved Corporate (16 parents)
    Officer
    1991-03-25 ~ 1991-09-02
    IIF 24 - Director → ME
  • 35
    SOUTH EAST MARTS LIMITED
    - now 01399571
    HAYWARDS HEATH MARKET PUBLIC LIMITED COMPANY - 1990-05-22
    FUTUREAL LIMITED - 1979-12-31
    Hailsham Market, Market Street, Hailsham, East Sussex
    Active Corporate (23 parents, 1 offspring)
    Equity (Company account)
    1,701,344 GBP2024-03-31
    Officer
    1995-02-10 ~ 2008-05-15
    IIF 42 - Director → ME
    2002-03-31 ~ 2004-01-28
    IIF 6 - Secretary → ME
  • 36
    SOUTHERN RADIO LIMITED
    - now 01602035 01955992, 01798533
    SOUTHERN SOUND PLC - 1997-04-29
    BRAIDPLACE LIMITED - 1982-04-28
    30 Leicester Square, London
    Active Corporate (47 parents)
    Officer
    2004-04-01 ~ 2006-06-30
    IIF 23 - Director → ME
  • 37
    STEP AHEAD RESEARCH LIMITED
    04054986
    Unit 4 Victoria Business Centre, Victoria Road, Burgess Hill, West Sussex
    Dissolved Corporate (11 parents)
    Officer
    2004-09-30 ~ 2008-03-20
    IIF 18 - Director → ME
  • 38
    STORESAFE LIMITED
    - now 02715854
    BONDUPPER LIMITED
    - 1992-08-17 02715854
    3rd Floor, Marlborough House 298 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    1992-05-29 ~ 1999-08-27
    IIF 16 - Director → ME
  • 39
    SUSSEX CHAMBER OF COMMERCE & ENTERPRISE
    - now 02520785
    SUSSEX CHAMBER OF COMMERCE TRAINING AND ENTERPRISE - 2002-03-27
    SUSSEX TEC LIMITED - 1995-03-27
    SUSSEX TEC (DEVELOPMENT) LIMITED - 1991-04-01
    Unit 4 Victoria Business Centre, 43 Victoria Road, Burgess Hill, West Sussex
    Active Corporate (102 parents, 3 offsprings)
    Officer
    2002-09-23 ~ 2009-04-02
    IIF 21 - Director → ME
  • 40
    SUSSEX ENTERPRISE LIMITED
    04170509 04242100
    Unit 4 Victoria Business Centre, 43 Victoria Road, Burgess Hill, West Sussex
    Active Corporate (67 parents)
    Officer
    2003-01-27 ~ 2009-04-02
    IIF 19 - Director → ME
  • 41
    SUSSEX ENTERPRISE SERVICES LIMITED
    04242100 04170509
    Unit 4 Victoria Business Centre, 43 Victoria Road, Burgess Hill, West Sussex
    Dissolved Corporate (47 parents)
    Officer
    2002-09-23 ~ 2009-04-02
    IIF 20 - Director → ME
  • 42
    TIM COBB ASSOCIATES LIMITED
    04428087
    Chamber House, 49 Gildredge Road, Eastbourne, East Sussex, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    83,380 GBP2024-10-31
    Officer
    2011-02-18 ~ 2021-12-31
    IIF 49 - Director → ME
  • 43
    TIZUNI LIMITED - now
    COBB DIGITAL LIMITED
    - 2012-02-21 07807909 08472905
    Cardens Accountants, 73 Church Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-10-12 ~ 2011-10-12
    IIF 1 - Director → ME
  • 44
    VALIDATION AND INSURANCE SERVICES LIMITED
    - now 05634128
    IVAL SERVICES LIMITED - 2006-05-25
    Technology Business Park, Moy, Avenue, Eastbourne, East Sussex
    Active Corporate (3 parents)
    Officer
    2011-01-17 ~ 2012-10-08
    IIF 40 - 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.