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

Strafford, Stephen Richard

    Related profiles found in government register
  • Strafford, Stephen Richard
    English born in June 1960

    Resident in England

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

      IIF 1 IIF 2
    • icon of address 74 Preston Road, Brighton, East Sussex, BN1 4QG

      IIF 3
    • icon of address 74, Preston Road, Brighton, East Sussex, BN1 4QG, England

      IIF 4
    • icon of address 74, Preston Road, Brighton, East Sussex, BN1 4QG, United Kingdom

      IIF 5
  • Strafford, Stephen Richard
    English director born in June 1960

    Resident in England

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

      IIF 6
  • Strafford, Stephen Richard
    English landlord born in June 1960

    Resident in England

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

      IIF 7
    • icon of address 74, Preston Road, Brighton, East Sussex, BN1 4QG, United Kingdom

      IIF 8
  • Strafford, Stephen Richard
    English managing director born in June 1960

    Resident in England

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

      IIF 9
  • Strafford, Stephen Richard
    British ceo born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stephen Strafford Ltd, 74 Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 10
  • Strafford, Stephen Richard
    British company director born in June 1960

    Resident in England

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

      IIF 11
  • Strafford, Stephen Richard
    British managing director born in June 1960

    Resident in England

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

      IIF 12
  • Strafford, Stephen
    English born in June 1960

    Resident in England

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

      IIF 13
  • Strafford, Stephen Richard
    English born in June 1960

    Resident in United Kingdom

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

      IIF 14
  • Strafford, Euan Roy
    English director born in June 1960

    Resident in England

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

      IIF 15
  • Strafford, Fraser Henry
    English director born in June 1960

    Resident in England

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

      IIF 16
  • Strafford, Fraser Henry
    English sales person born in June 1960

    Resident in England

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

      IIF 17
  • Strafford, Stephen Richard
    English

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

      IIF 18
  • Strafford, Euan Roy
    English director born in April 1998

    Resident in England

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

      IIF 19
  • Strafford, Fraser Henry
    English none born in September 1992

    Resident in England

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

      IIF 20
  • Strafford, Fraser
    English born in September 1992

    Resident in England

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

      IIF 21
  • Mr Stephen Strafford
    English born in June 1960

    Resident in England

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

      IIF 22
  • Strafford, Euan
    English student born in April 1998

    Resident in England

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

      IIF 23
  • Strafford, Stephen
    English born in June 1960

    Resident in United Kingdom

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

      IIF 24
  • Strafford, Stephen Richard

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

      IIF 25
    • icon of address 74, Preston Road, Brighton, East Sussex, BN1 4QG, United Kingdom

      IIF 26
  • Mr Stephen Richard Strafford
    English born in June 1960

    Resident in England

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

      IIF 27
    • icon of address 74, Preston Road, Brighton, BN1 4QG, England

      IIF 28
    • icon of address 74, Preston Road, Brighton, BN1 4QG, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address 74, Preston Road, Brighton, East Sussex, BN1 4QG

      IIF 34
    • icon of address 74, Preston Road, Brighton, East Sussex, BN1 4QG, England

      IIF 35
    • icon of address 74 Preston Road, Preston Road, Brighton, East Sussex, BN1 4QG, United Kingdom

      IIF 36
    • icon of address Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT

      IIF 37
  • Strafford, Euan Roy Mcintosh
    British born in April 1998

    Resident in England

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

      IIF 38
  • Strafford, Euan Roy Mcintosh
    British self employed born in April 1998

    Resident in England

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

      IIF 39
  • Mr Fraser Strafford
    English born in September 1992

    Resident in England

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

      IIF 40
  • Mr Euan Roy Strafford
    English born in April 1998

    Resident in England

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

      IIF 41
  • Mr Euan Strafford
    English born in April 1998

    Resident in England

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

      IIF 42
  • Mr Stephen Richard Strafford
    British born in June 1960

    Resident in England

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

      IIF 43
  • Mr Fraser Henry Strafford
    English born in September 1992

    Resident in England

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

      IIF 44 IIF 45
    • icon of address 74, Preston Road, Brighton, East Sussex, BN1 4QG, United Kingdom

      IIF 46
    • icon of address 104, Lyndhurst Road, Hove, BN3 6FD, England

      IIF 47
  • Strafford, Fraser
    English born in September 1992

    Resident in United Kingdom

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

      IIF 48
  • Strafford, Fraser
    English none born in September 1992

    Resident in United Kingdom

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

      IIF 49
  • Strafford, Stephen

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

      IIF 50
    • icon of address 74, Preston Road, Brighton, East Sussex, BN1 4QG, England

      IIF 51
  • Mcintosh Strafford, Euan Roy
    British born in April 1998

    Resident in England

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

      IIF 52
  • Mr Stephen Strafford
    English born in June 1960

    Resident in United Kingdom

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

      IIF 53
  • Strafford, Fraser
    British born in September 1992

    Resident in United Kingdom

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

      IIF 54
  • Mr Euan Roy Mcintosh Strafford
    British born in April 1998

    Resident in England

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

      IIF 55 IIF 56
    • icon of address 1 Holly House, Mill Street, Uppermill, Oldham, OL3 6LZ, England

      IIF 57
  • Mr Stephen Richard Strafford
    English born in June 1960

    Resident in United Kingdom

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

      IIF 58
  • Strafford, Euan Roy

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

      IIF 59
  • Strafford, Fraser Henry

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

      IIF 60
  • Strafford, Fraser Henry Roy

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

      IIF 61 IIF 62
  • Strafford, Fraser

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

      IIF 63 IIF 64
  • Mr Fraser Strafford
    English born in September 1992

    Resident in United Kingdom

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

      IIF 65
  • Stafford, Fraser Henry Roy
    British none born in September 1992

    Resident in United Kingdom

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

      IIF 66
  • Fraser Strafford
    British born in September 1992

    Resident in United Kingdom

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

      IIF 67
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Flat 1 31 Adelaide Crescent, Hove, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2005-03-23 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address 38 Graham Avenue, Portslade, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -614 GBP2015-11-30
    Officer
    icon of calendar 2010-11-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Has significant influence or control as a member of a firmOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 12 Dodie Smith Walk, Stretford, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2023-05-31 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 70 Preston Road, Brighton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,351 GBP2024-11-30
    Officer
    icon of calendar 2017-11-20 ~ now
    IIF 24 - Director → ME
    icon of calendar 2017-11-20 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 5
    EMS CAR SALES LTD - 2023-02-01
    icon of address 54a East End Lane, Ditchling, Hassocks, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 54a East End Lane, Ditchling, Hassocks, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-02 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 1 Holly House Mill Street, Uppermill, Oldham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 74 Preston Road, Brighton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,023 GBP2024-02-29
    Officer
    icon of calendar 2016-02-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 74 Preston Road, Brighton, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    335,666 GBP2024-06-30
    Officer
    icon of calendar 2017-09-27 ~ now
    IIF 48 - Director → ME
    icon of calendar 2017-09-27 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 74 Preston Road, Brighton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-02 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Oxford Chambers, Oxford Road, Guiseley, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    276,192 GBP2016-06-30
    Officer
    icon of calendar 2009-06-04 ~ dissolved
    IIF 12 - Director → ME
  • 12
    icon of address 74 Preston Road, Brighton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 14 - Director → ME
    icon of calendar 2024-01-10 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    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
  • 13
    icon of address 74 Preston Road, Brighton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,310 GBP2024-09-30
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Has significant influence or control as a member of a firmOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 14
    icon of address Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,638 GBP2015-09-30
    Officer
    icon of calendar 2013-09-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 74 Preston Road Preston Road, Brighton, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    210,974 GBP2024-05-31
    Officer
    icon of calendar 2015-05-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of shares – 75% or more as a member of a firmOE
  • 16
    icon of address 74 Preston Road, Brighton, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -242,613 GBP2024-04-30
    Officer
    icon of calendar 2012-04-11 ~ now
    IIF 4 - Director → ME
    icon of calendar 2012-04-11 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ now
    IIF 35 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directors as a member of a firmOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 35 - Right to appoint or remove directorsOE
  • 17
    icon of address 74 Preston Road, Brighton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    70,670 GBP2024-02-29
    Officer
    icon of calendar 2023-09-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 30 - Has significant influence or control as a member of a firmOE
    IIF 30 - Has significant influence or controlOE
  • 18
    icon of address 74 Preston Road, Brighton, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    56,275 GBP2024-09-30
    Officer
    icon of calendar 2022-08-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or more as a member of a firmOE
  • 19
    icon of address 74 Preston Road, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    271 GBP2017-09-30
    Officer
    icon of calendar 2018-06-12 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2018-06-12 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 20
    icon of address 74 Preston Road, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,037 GBP2015-04-30
    Officer
    icon of calendar 2012-04-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Has significant influence or controlOE
  • 21
    icon of address Unit 1 Rental House, 74 Preston Road, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -11,514 GBP2015-06-30
    Officer
    icon of calendar 2009-06-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Has significant influence or control as a member of a firmOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Has significant influence or controlOE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 28 - Has significant influence or control over the trustees of a trustOE
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 28 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    LAROHEATH LIMITED - 1992-02-10
    icon of address 26/28 St Johns Road, Hove, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    150,106 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-10-12
    IIF 18 - Secretary → ME
  • 2
    icon of address 74 Preston Road, Brighton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,310 GBP2024-09-30
    Officer
    icon of calendar 2018-10-18 ~ 2023-05-25
    IIF 23 - Director → ME
    icon of calendar 2016-09-23 ~ 2018-10-18
    IIF 15 - Director → ME
    icon of calendar 2016-09-23 ~ 2023-05-25
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ 2023-05-25
    IIF 42 - Has significant influence or control OE
    icon of calendar 2016-09-23 ~ 2018-05-26
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 3
    icon of address 74 Preston Road, Brighton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    70,670 GBP2024-02-29
    Officer
    icon of calendar 2017-02-24 ~ 2018-10-04
    IIF 17 - Director → ME
    icon of calendar 2018-06-12 ~ 2020-01-01
    IIF 20 - Director → ME
    icon of calendar 2020-01-01 ~ 2023-05-25
    IIF 19 - Director → ME
    icon of calendar 2018-06-12 ~ 2020-01-01
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ 2020-01-01
    IIF 44 - Has significant influence or control OE
    icon of calendar 2020-01-01 ~ 2024-11-21
    IIF 41 - Has significant influence or control OE
  • 4
    icon of address 74 Preston Road, Brighton, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    56,275 GBP2024-09-30
    Officer
    icon of calendar 2016-09-23 ~ 2018-06-13
    IIF 16 - Director → ME
    icon of calendar 2018-06-12 ~ 2022-06-30
    IIF 49 - Director → ME
    icon of calendar 2018-06-12 ~ 2022-06-30
    IIF 64 - Secretary → ME
    icon of calendar 2016-09-23 ~ 2018-06-13
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ 2021-09-30
    IIF 46 - Has significant influence or control OE
    icon of calendar 2016-09-23 ~ 2018-05-26
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    icon of calendar 2022-04-06 ~ 2022-08-03
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 74 Preston Road, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    271 GBP2017-09-30
    Officer
    icon of calendar 2016-09-23 ~ 2018-09-26
    IIF 6 - Director → ME
    icon of calendar 2016-09-23 ~ 2018-09-26
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ 2018-10-04
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.