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

Lambor, Andrew

    Related profiles found in government register
  • Lambor, Andrew
    British chartered surveyor born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cambridge Cottage, Brantridge Lane, Balcombe, RH17 6JA, England

      IIF 1
    • icon of address Cambridge Cottage, Brantridge Lane, Balcombe, West Sussex, RH17 6JR

      IIF 2
  • Lambor, Andrew
    British company director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greentrees Farm, High Street, Balcombe, Haywards Heath, RH17 6JZ, England

      IIF 3
  • Lambor, Andrew
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cambridge Cottage, Brantridge Lane, Balcombe, West Sussex, RH17 6JR

      IIF 4 IIF 5 IIF 6
    • icon of address Cambridge Cottage, Brantridge Lane, Balcombe, West Sussex, RH17 6JR, England

      IIF 8
    • icon of address Maria House, 35 Millers Road, Brighton, BN1 5NP, England

      IIF 9
    • icon of address Maria House, 35 Millers Road, Brighton, BN1 5NP, United Kingdom

      IIF 10
    • icon of address Maria House, 35 Millers Road, Brighton, East Sussex, BN1 5NP, England

      IIF 11
    • icon of address Sussex House, Crowhurst Road, Hollingbury Industrial Estate, Brighton, BN1 8AF, England

      IIF 12
    • icon of address Sussex House, Crowhurst Road, Hollingbury Industrial Estate, Brighton, East Sussex, BN1 8AF, England

      IIF 13
  • Lambor, Andrew
    British surveyor born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cambridge Cottage, Brantridge Lane, Balcombe, West Sussex, RH17 6JR

      IIF 14
  • Mr Andrew Lambor
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cambridge Cottage, Brantridge Lane, Balcombe, West Sussex, RH17 6JR, England

      IIF 15
    • icon of address Maria House, 35 Millers Road, Brighton, BN1 5NP, England

      IIF 16
    • icon of address Maria House, 35 Millers Road, Brighton, BN1 5NP, United Kingdom

      IIF 17
    • icon of address Greentrees Farm, High Street, Balcombe, Haywards Heath, RH17 6JZ, England

      IIF 18
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Sussex House Crowhurst Road, Hollingbury Industrial Estate, Brighton, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    44,706 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-08-17 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Sussex House Crowhurst Road, Hollingbury Industrial Estate, Brighton, East Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address Greentrees Farm High Street, Balcombe, Haywards Heath, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Sussex House Crowhurst Road, Hollingbury Industrial Estate, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -10,846 GBP2024-09-30
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address 5-6 The Courtyard East Park, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-03 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address Sussex House Crowhurst Road, Hollingbury Industrial Estate, Brighton, East Sussex, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    29,792,342 GBP2024-09-30
    Officer
    icon of calendar 1995-10-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Maria House, 35 Millers Road, Brighton, East Sussex, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    4,434,677 GBP2024-09-30
    Officer
    icon of calendar 2015-02-27 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address Maria House, 35 Millers Road, Brighton, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2022-09-15 ~ dissolved
    IIF 9 - Director → ME
Ceased 7
  • 1
    icon of address 5 Pusey Street, Oxford, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-23
    Officer
    icon of calendar 2013-06-26 ~ 2014-10-07
    IIF 1 - Director → ME
  • 2
    icon of address Ellman Henderson, 43 Church Road, Hove, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    icon of calendar 2006-06-12 ~ 2008-04-23
    IIF 2 - Director → ME
  • 3
    icon of address Mazars Llp, 90 Victoria Street, Bristol, Avon
    Dissolved Corporate (46 parents)
    Officer
    icon of calendar 2002-12-31 ~ 2005-01-28
    IIF 14 - Director → ME
  • 4
    LAMBOR ASSOCIATES LIMITED - 2004-11-01
    icon of address 313 Dyke Road, Hove, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    162,362 GBP2024-04-30
    Officer
    icon of calendar 2000-03-14 ~ 2010-03-16
    IIF 5 - Director → ME
  • 5
    icon of address 313 Dyke Road, Hove, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2008-05-22 ~ 2017-10-05
    IIF 7 - Director → ME
  • 6
    icon of address Sussex House Crowhurst Road, Hollingbury Industrial Estate, Brighton, East Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,770,548 GBP2024-09-30
    Officer
    icon of calendar 1995-09-18 ~ 2018-10-22
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-30
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 313 Dyke Road, Hove, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,925 GBP2024-04-30
    Officer
    icon of calendar 2008-05-22 ~ 2017-10-05
    IIF 4 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.