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 Richard Strafford

    Related profiles found in government register
  • Mr Stephen Richard Strafford
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, BN14QG, United Kingdom

      IIF 1
  • Mr Stephen Richard Strafford
    English born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 2
  • Mr Stephen Richard Strafford
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 12, Dodie Smith Walk, Stretford, Manchester, M32 0HS, England

      IIF 3
  • Mr Stephen Strafford
    English born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 4
  • Mr Stephen Richard Strafford
    English born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 38, Graham Avenue, Portslade, Brighton, East Sussex, BN41 2WL

      IIF 5
    • 74, Preston Road, Brighton, BN1 4QG, England

      IIF 6
    • 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 7 IIF 8 IIF 9
    • 74, Preston Road, Brighton, East Sussex, BN1 4QG

      IIF 12
    • 74, Preston Road, Brighton, East Sussex, BN1 4QG, England

      IIF 13
    • 74 Preston Road, Preston Road, Brighton, East Sussex, BN1 4QG, United Kingdom

      IIF 14
    • Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT

      IIF 15
  • Fraser Strafford
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 16
  • Mr Fraser Strafford
    English born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 17
  • Strafford, Stephen Richard
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, BN1 4QG, England

      IIF 18
    • 74, Preston Road, Brighton, East Sussex, BN14QG, United Kingdom

      IIF 19
    • Stephen Strafford Ltd, 74 Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 20
    • Southberry Edge, East End Lane, Ditchling, Hassocks, West Sussex, BN6 8UP

      IIF 21 IIF 22
  • Mr Stephen Strafford
    English born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, East Sussex, BN1 4QG, United Kingdom

      IIF 23
  • Strafford, Stephen Richard
    English born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 24
  • Strafford, Fraser
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 25
  • Stafford, Fraser Henry Roy
    British none born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 26
  • Strafford, Stephen
    English born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 27
  • Mr Euan Roy Mcintosh Strafford
    British born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 54a, East End Lane, Ditchling, Hassocks, BN6 8UP, England

      IIF 28 IIF 29 IIF 30
    • 1 Holly House, Mill Street, Uppermill, Oldham, OL3 6LZ, England

      IIF 31
  • Strafford, Fraser
    English born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 32
  • Strafford, Fraser
    English none born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, East Sussex, BN1 4QG

      IIF 33
  • Mr Euan Roy Strafford
    English born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 34
  • Mr Fraser Henry Strafford
    English born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 35 IIF 36
    • 74, Preston Road, Brighton, East Sussex, BN1 4QG, United Kingdom

      IIF 37
    • 104, Lyndhurst Road, Hove, BN3 6FD, England

      IIF 38
  • Mr Fraser Strafford
    English born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, East Sussex, BN1 4QG, United Kingdom

      IIF 39
  • Strafford, Stephen Richard
    British company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 12, Dodie Smith Walk, Stretford, Manchester, M32 0HS, England

      IIF 40
  • Mr Euan Strafford
    English born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 27 Wilbury Crescent, Wilbury Crescent, Hove, BN3 6FL, England

      IIF 41
  • Strafford, Stephen Richard
    English born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 42 IIF 43
    • 74 Preston Road, Brighton, East Sussex, BN1 4QG

      IIF 44
    • 74, Preston Road, Brighton, East Sussex, BN1 4QG, England

      IIF 45
    • 74, Preston Road, Brighton, East Sussex, BN1 4QG, United Kingdom

      IIF 46
  • Strafford, Stephen Richard
    English director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 47
  • Strafford, Stephen Richard
    English landlord born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, BN1 4QG, England

      IIF 48
    • 74, Preston Road, Brighton, East Sussex, BN1 4QG, United Kingdom

      IIF 49
  • Strafford, Stephen Richard
    English managing director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Rental House, 74 Preston Road, Brighton, East Sussex, BN1 4QG

      IIF 50
  • Strafford, Fraser Henry
    English director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 51
  • Strafford, Fraser Henry
    English sales person born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 52
  • Strafford, Stephen
    English born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, East Sussex, BN1 4QG, England

      IIF 53
  • Mcintosh Strafford, Euan Roy
    British born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 1 Holly House, Mill Street, Uppermill, Oldham, OL3 6LZ, England

      IIF 54
  • Strafford, Euan Roy
    English director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 55
  • Strafford, Euan Roy Mcintosh
    British born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 54a, East End Lane, Ditchling, Hassocks, BN6 8UP, England

      IIF 56 IIF 57
  • Strafford, Euan Roy Mcintosh
    British self employed born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 54a, East End Lane, Ditchling, Hassocks, BN6 8UP, England

      IIF 58
  • Strafford, Fraser
    English born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, BN1 4QG, England

      IIF 59
  • Strafford, Fraser Henry
    English none born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, East Sussex, BN1 4QG

      IIF 60
  • Strafford, Euan
    English student born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 27, Wilbury Crescent, Hove, BN3 6FL, England

      IIF 61
  • Strafford, Euan Roy
    English director born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 62
  • Strafford, Stephen Richard
    English

    Registered addresses and corresponding companies
    • 27 Wilbury Crescent, Hove, East Sussex, BN3 6FL

      IIF 63
  • Strafford, Fraser Henry

    Registered addresses and corresponding companies
    • 104, Lyndhurst Road, Hove, BN3 6FD, England

      IIF 64
  • Strafford, Fraser Henry Roy

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 65 IIF 66
  • Strafford, Stephen Richard

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 67
    • 74, Preston Road, Brighton, East Sussex, BN1 4QG, United Kingdom

      IIF 68
  • Strafford, Stephen

    Registered addresses and corresponding companies
    • 70, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 69
    • 74, Preston Road, Brighton, East Sussex, BN1 4QG, England

      IIF 70
  • Strafford, Euan Roy

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 71
  • Strafford, Fraser

    Registered addresses and corresponding companies
    • 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 72 IIF 73
child relation
Offspring entities and appointments 26
  • 1
    31 ADELAIDE CRESCENT LIMITED
    03662083 05659194... (more)
    Flat 1 31 Adelaide Crescent, Hove, England
    Active Corporate (34 parents)
    Officer
    2005-03-23 ~ now
    IIF 44 - Director → ME
  • 2
    AMOTI LIMITED
    07452388
    38 Graham Avenue, Portslade, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2010-11-26 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Has significant influence or control as a member of a firm OE
  • 3
    BEST INVESTMENT CLUBS LIMITED
    13225790
    12 Dodie Smith Walk, Stretford, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2023-05-31 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2023-05-31 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 4
    BUNGAROOSH BRIGHTON LIMITED
    11073199
    70 Preston Road, Brighton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-11-20 ~ now
    IIF 27 - Director → ME
    2017-11-20 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    2017-11-20 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    EMS INVESTMENTS LTD
    - now 13167496
    EMS CAR SALES LTD
    - 2023-02-01 13167496
    54a East End Lane, Ditchling, Hassocks, England
    Active Corporate (1 parent)
    Officer
    2021-01-29 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2021-01-29 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 6
    ENVIROSCOOTZ LTD
    12853268
    54a East End Lane, Ditchling, Hassocks, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-02 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2020-09-02 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    ESJD TRADING UK LIMITED
    16898662
    102 Ladies Mile Road, Brighton, England
    Active Corporate (2 parents)
    Officer
    2025-12-09 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-12-09 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 8
    EYLASH LONDON LTD
    15854796
    1 Holly House Mill Street, Uppermill, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2024-07-23 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2024-07-23 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    FRASER STRAFFORD LIMITED
    09990687
    74 Preston Road, Brighton, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2016-02-05 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
  • 10
    J.A. STRAFFORD LIMITED
    - now 02678024
    LAROHEATH LIMITED
    - 1992-02-10 02678024
    26/28 St Johns Road, Hove, East Sussex
    Active Corporate (4 parents)
    Officer
    ~ 1993-10-12
    IIF 63 - Secretary → ME
  • 11
    RASTRICK LTD
    10985245
    74 Preston Road, Brighton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-09-27 ~ now
    IIF 32 - Director → ME
    2017-09-27 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    2017-09-27 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 12
    SEPTEMBER ROSE LIMITED
    16759660
    74 Preston Road, Brighton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-10-02 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 13
    SERVICE CENTRE LIMITED
    06924773
    Oxford Chambers, Oxford Road, Guiseley, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2009-06-04 ~ dissolved
    IIF 18 - Director → ME
  • 14
    SHARROD LTD
    15401816
    74 Preston Road, Brighton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-10 ~ now
    IIF 24 - Director → ME
    2024-01-10 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    2024-01-10 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    SRS GB LIMITED
    06637254
    Rental House, Preston Road, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-07-03 ~ dissolved
    IIF 22 - Director → ME
  • 16
    STEPHEN R STRAFFORD LTD
    10391107 08687769
    74 Preston Road, Brighton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-10-18 ~ 2023-05-25
    IIF 61 - Director → ME
    2016-09-23 ~ 2018-10-18
    IIF 55 - Director → ME
    2023-05-25 ~ now
    IIF 43 - Director → ME
    2016-09-23 ~ 2023-05-25
    IIF 71 - Secretary → ME
    Person with significant control
    2023-05-25 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Has significant influence or control as a member of a firm OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    2016-09-23 ~ 2018-05-26
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    2018-10-04 ~ 2023-05-25
    IIF 41 - Has significant influence or control OE
  • 17
    STEPHEN STRAFFORD LIMITED
    08687769 10391107
    Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2013-09-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-09-11 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 18
    STRAFFORD FREL LTD
    17027368
    74 Preston Road, Brighton, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2026-02-11 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 19
    STRAFFORD GB LIMITED
    03746893
    74 Preston Road, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    1999-04-08 ~ dissolved
    IIF 21 - Director → ME
  • 20
    STRAFFORD MOTORHOMES LTD
    09573043
    74 Preston Road Preston Road, Brighton, East Sussex, England
    Active Corporate (1 parent)
    Officer
    2015-05-05 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-04-18 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of shares – 75% or more as a member of a firm OE
  • 21
    STRAFFORD PROPERTY LTD
    08024876
    74 Preston Road, Brighton, East Sussex, England
    Active Corporate (1 parent)
    Officer
    2012-04-11 ~ now
    IIF 45 - Director → ME
    2012-04-11 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    2016-04-18 ~ now
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors as a member of a firm OE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 22
    STRAFFORD SALES LTD
    10637684
    74 Preston Road, Brighton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-06-12 ~ 2020-01-01
    IIF 60 - Director → ME
    2020-01-01 ~ 2023-05-25
    IIF 62 - Director → ME
    2017-02-24 ~ 2018-10-04
    IIF 52 - Director → ME
    2023-09-17 ~ now
    IIF 42 - Director → ME
    2018-06-12 ~ 2020-01-01
    IIF 65 - Secretary → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 8 - Has significant influence or control as a member of a firm OE
    IIF 8 - Has significant influence or control OE
    2018-10-04 ~ 2020-01-01
    IIF 35 - Has significant influence or control OE
    2020-01-01 ~ 2024-11-21
    IIF 34 - Has significant influence or control OE
  • 23
    STRAFFORD SELF DRIVE LTD
    10391283
    74 Preston Road, Brighton, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-08-04 ~ now
    IIF 53 - Director → ME
    2018-06-12 ~ 2022-06-30
    IIF 33 - Director → ME
    2016-09-23 ~ 2018-06-13
    IIF 51 - Director → ME
    2018-06-12 ~ 2022-06-30
    IIF 73 - Secretary → ME
    2016-09-23 ~ 2018-06-13
    IIF 64 - Secretary → ME
    Person with significant control
    2016-09-23 ~ 2018-05-26
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    2018-10-04 ~ 2021-09-30
    IIF 37 - Has significant influence or control OE
    2022-08-03 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 23 - Right to appoint or remove directors as a member of a firm OE
    2022-04-06 ~ 2022-08-03
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    STRAFFORD SERVICE CENTRE LTD
    10391189
    74 Preston Road, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-12 ~ dissolved
    IIF 26 - Director → ME
    2016-09-23 ~ 2018-09-26
    IIF 47 - Director → ME
    2016-09-23 ~ 2018-09-26
    IIF 68 - Secretary → ME
    2018-06-12 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    2016-09-23 ~ 2018-10-04
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    2018-10-04 ~ dissolved
    IIF 36 - Has significant influence or control OE
  • 25
    VEHICLE HIRE (GB) LIMITED
    08045386
    74 Preston Road, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2012-04-25 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 12 - Has significant influence or control OE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 26
    VEHICLE HIRE (UK) LIMITED
    06924571
    Unit 1 Rental House, 74 Preston Road, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2009-06-04 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Has significant influence or control over the trustees of a trust OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Has significant influence or control as a member of a firm OE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 6 - Has significant influence or control 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 22 March 2026 and licensed under the Open Government Licence v3.0.