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

Lauro, Fabio

    Related profiles found in government register
  • Lauro, Fabio
    Italian born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Stroudley Road, Brighton, East Sussex, BN1 4BH

      IIF 1
    • 27, Preston Street, Brighton, East Sussex, BN1 2HP, United Kingdom

      IIF 2
    • 47, Gardner Street, Brighton, East Sussex, BN1 1UN, United Kingdom

      IIF 3
    • 26b, Eaton Road, Hove, BN3 3PJ, England

      IIF 4
  • Lauro, Fabio
    Italian adviser born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Ship Street, Brighton, BN1 1AB, United Kingdom

      IIF 5
  • Lauro, Fabio
    Italian ceo born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • F1, 140 Freshfield Road, Brighton, East Sussex, BN1 0BR, United Kingdom

      IIF 6
  • Lauro, Fabio
    Italian company director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102a, Western Road, Hove, BN3 1FA, England

      IIF 7
  • Lauro, Fabio
    Italian concept designer born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Montpellier Road, Brighton, East Sussex, BN13BA, United Kingdom

      IIF 8
    • 51-53, Shelton Street, London, WC2H 9JU, England

      IIF 9
  • Lauro, Fabio
    Italian designer born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Hereford Court, Hereford Street, Brighton, East Sussex, BN21FL, United Kingdom

      IIF 10
    • 31, New Road, Brighton, East Sussex, BN1 1UG, United Kingdom

      IIF 11
    • Rickshaw Office, 36 Ship Street, Brighton, East Sussex, BN11AB, United Kingdom

      IIF 12
  • Lauro, Fabio
    Italian director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5-7, Marine Parade, Brighton, BN2 1TA, United Kingdom

      IIF 13
    • 5-7, Marine Parade, Brighton, East Sussex, BN2 1TA, England

      IIF 14
  • Lauro, Fabio
    Italian manager born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, South Hill, Guildford, Surrey, GU13SY, United Kingdom

      IIF 15 IIF 16
  • Lauro, Fabio
    Italian operational director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Ship Street, Como, Brighton, East Sussex, BN1 1AB, United Kingdom

      IIF 17
  • Lauro, Fabio
    Italian born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Preston Street, Brighton, East Sussex, BN1 2HP, United Kingdom

      IIF 18
  • Lauro, Fabio
    Italian designer born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maison Como, 102-106 Wester Road, Hove, East Sussex, BN31FA, United Kingdom

      IIF 19
  • Fabio, Lauro
    Italian designer born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Six, 102-106 Western Road, Brighton, East Sussex, BN31FA, United Kingdom

      IIF 20
  • Fabio Lauro
    Italian born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Preston Street, Brighton, BN1 2HP, United Kingdom

      IIF 21
  • Lauro, Fabio, Dr
    British ceo born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Montpellier Road, Brighton, East Sussex, BN13BA, United Kingdom

      IIF 22
  • Lauro, Fabio, Dr
    British manager born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Prince Albert Street, Brighton, East Sussex, BN1 1HF, United Kingdom

      IIF 23
    • 41, Market Street, Brighton, East Sussex, BN1 1HH, United Kingdom

      IIF 24
    • 54, Preston Street, Brighton, East Sussex, BN1 2HE, United Kingdom

      IIF 25
  • Lauro, Fabio
    Italian born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Savoy Court, London, WC2R 0EZ, England

      IIF 26
  • Lauro, Fabio
    Italian designer born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 53, Montpellier Road, Brighton, East Sussex, BN13BA, United Kingdom

      IIF 27
    • 105 Western Road, Hove, East Sussex, BN3 1FA, United Kingdom

      IIF 28
    • 51-53, Shelton Street, London, WC2H 9JU, England

      IIF 29
  • Lauro, Fabio
    Italian director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 31 New Road, Brighton, BN1 1UG, United Kingdom

      IIF 30
  • Lauro, Fabio
    Italian entrepreneur born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 56-58, St. James's Street, Brighton, BN2 1QG, England

      IIF 31
  • Lauro, Fabio
    Italian manager born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 5-7, Marne Parade, Brighton, BN2 1TA, United Kingdom

      IIF 32
  • Lauro, Fabio
    Italian restrateur born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 31-32, New Road, Brighton, East Sussex, BN1 1UG, United Kingdom

      IIF 33
  • Mr Fabio Lauro
    Italian born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Stroudley Road, Brighton, East Sussex, BN1 4BH

      IIF 34
    • 27, Preston Street, Brighton, BN1 2HP, United Kingdom

      IIF 35
    • 31 New Road, Brighton, East Sussex, BN1 1UG, United Kingdom

      IIF 36 IIF 37
    • 31-32, New Road, Brighton, East Sussex, BN1 1UG, United Kingdom

      IIF 38
    • 53, Montpellier Road, Brighton, East Sussex, BN13BA, United Kingdom

      IIF 39
    • 102a, Western Road, Hove, BN31FA, England

      IIF 40
    • 106a, Western Road, Hove, BN3 1FA, England

      IIF 41
    • 26b, Eaton Road, Hove, BN3 3PJ, England

      IIF 42 IIF 43
    • 51-53, Shelton Street, London, WC2H 9JU, England

      IIF 44
  • Lauro, Fabio
    Italian adviser born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 102-104, Western Road, Hove, East Sussex, BN3 1FA, United Kingdom

      IIF 45
  • Lauro, Fabio
    Italian,british company director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 56, St. James's Street, Brighton, BN2 1QG, England

      IIF 46
  • Lauro, Fabio
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 15a, Prince Albert Street, Brighton, BN1 1HF, England

      IIF 47
    • 15c, Prince Albert Street, Brighton, BN1 1HF, England

      IIF 48
    • 19, Prince Albert Street, Brighton, BN1 1HF, England

      IIF 49
    • 5-6 Circus Parade, New England Road, Brighton, BN1 4GW, England

      IIF 50
    • 106a, Western Road, Hove, BN3 1FA, England

      IIF 51
    • 106a, Western Road, Office 1st Floor, Hove, BN3 1FA, England

      IIF 52
    • 26b, Eaton Road, Hove, BN3 3PJ, England

      IIF 53 IIF 54
    • 19-21, Monmouth Street, London, WC2H 9DD, England

      IIF 55
    • 31-32, East Street, Shoreham-by-sea, BN43 5ZD, England

      IIF 56
  • Lauro, Fabio
    British company director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 31, New Road, Brighton, BN1 1UG, England

      IIF 57
  • Lauro, Fabio
    British designer born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 57, St. James's Street, Brighton, BN2 1QG, England

      IIF 58
    • 102-105, Western Road, Hove, BN3 1FA, England

      IIF 59
    • 26b, Eaton Road, Hove, BN3 3PJ, England

      IIF 60 IIF 61
    • 31a, Western Road, Hove, BN3 1AF, England

      IIF 62 IIF 63
  • Lauro, Fabio
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 30-34 North Street, Hailsham, BN27 1DW, United Kingdom

      IIF 64
  • Lauro, Fabio
    British marketing director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 102-105, Western Road, Hove, BN3 1FA, England

      IIF 65
  • Mr Fabio Lauro
    Italian born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 15c, Prince Albert Street, Brighton, BN1 1HF, England

      IIF 66
    • 17-18, Prince Albert Street, Food For Friends, Brighton, BN1 1HF, England

      IIF 67
    • 31, New Road, Brighton, BN1 1UG, England

      IIF 68
    • 31 New Road, Brighton, BN1 1UG, United Kingdom

      IIF 69
    • 56-58, St. James's Street, Brighton, BN2 1QG, England

      IIF 70
    • 57, St. James's Street, Brighton, BN2 1QG, England

      IIF 71
    • 102-105, Western Road, Hove, BN3 1FA, England

      IIF 72 IIF 73
    • 102a, Western Road, Hove, BN3 1FA, England

      IIF 74
    • 105 Western Road, Hove, East Sussex, BN3 1FA, United Kingdom

      IIF 75
    • 106a, Western Road, Office 1st Floor, Hove, BN3 1FA, England

      IIF 76
    • 26b, Eaton Road, Hove, BN3 3PJ, England

      IIF 77 IIF 78
    • 31a, Western Road, Hove, BN3 1AF, England

      IIF 79 IIF 80
    • 2, Savoy Court, London, WC2R 0EZ, England

      IIF 81
    • 51-53, Shelton Street, London, WC2H 9JU, England

      IIF 82
  • Mr Fabio Lauro
    Italian born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 84a High Street, Wimblendon, London, SW195EG, United Kingdom

      IIF 83
  • Lauro, Fabio

    Registered addresses and corresponding companies
    • 2, South Hill, Guildford, Surrey, GU13SY, United Kingdom

      IIF 84
  • Mr Fabio Lauro
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 5-6 Circus Parade, New England Road, Brighton, BN1 4GW, England

      IIF 85
    • 106a, Western Road, Office 1st Floor, Hove, BN3 1FA, England

      IIF 86
    • 26b, Eaton Road, Hove, BN3 3PJ, England

      IIF 87
    • 31-32, East Street, Shoreham-by-sea, BN43 5ZD, England

      IIF 88
  • Mr Fabio L Lauro
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 15a, Prince Albert Street, Brighton, BN1 1HF, England

      IIF 89
child relation
Offspring entities and appointments
Active 30
  • 1
    27PRESTON LIMITED
    12062641
    31 New Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-06-21 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 2
    AERDNA INVESTMENT LTD
    13186376
    56-58 St. James's Street, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-08 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-02-08 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 3
    ATELIER WOLFOX LTD
    13712265
    51-53 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-29 ~ dissolved
    IIF 29 - Director → ME
  • 4
    BO BRIGHTON LIMITED
    10782699
    105 Western Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-22 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-05-22 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 5
    BRERA PROPERTIES LIMITED
    08904349
    Brera Properties, 51-53 Church Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-02-20 ~ dissolved
    IIF 10 - Director → ME
  • 6
    BRODWOLF LTD
    - now 12492108
    BRODWOLF LTD
    - 2025-12-09 12492108
    106a Western Road, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,646 GBP2024-03-31
    Officer
    2020-03-02 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2020-03-02 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 7
    BRUNSWICK TOWN LEISURE LIMITED
    11636356
    53 Montpellier Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-10-22 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 8
    COMO RESTAURANTS LTD
    16202978 07588691
    2 Savoy Court, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-01-23 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 9
    COMO1907 LIMITED
    12098160 07913335
    26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2019-07-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-07-11 ~ now
    IIF 34 - Has significant influence or controlOE
  • 10
    CURRY LEAF EXPRESS LIMITED
    09498934
    31 New Road, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35,823 GBP2019-03-31
    Officer
    2020-02-11 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2020-02-19 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 11
    FAR RESTAURANTS LTD
    13534727 14646610
    56 St. James's St, Brighton, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-28 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-07-28 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    FAR RESTAURANTS LTD
    14646610 13534727
    106a Western Road, Office 1st Floor, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-08 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 13
    FOOD FOR FRIENDS BRIGHTON LIMITED
    11617105
    31 New Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-10-11 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 14
    FUMI SHIZEN LIMITED
    14889340
    26b Eaton Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-23 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2023-05-23 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 15
    KUSAKI LTD
    15918365
    5-6 Circus Parade New England Road, Brighton, England
    Active Corporate (1 parent)
    Officer
    2024-08-27 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 16
    LEROUX ET DUMAS LIMITED
    10440483
    84a High Street Wimblendon, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-01-15 ~ dissolved
    IIF 83 - Has significant influence or controlOE
  • 17
    LOAFT LTD
    14441825
    15c Prince Albert Street, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2022-10-25 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2022-10-25 ~ now
    IIF 66 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 18
    MAISON COMO LIMITED
    08946543
    Maison Como & Design, 51-53 Church Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-03-19 ~ dissolved
    IIF 27 - Director → ME
  • 19
    MON PLAISIR LONDRES LTD
    14366117
    19-21 Monmouth Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,268 GBP2023-09-30
    Officer
    2023-03-09 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2023-03-09 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 20
    PELICANO COFFEE ROASTERS LTD
    16030193
    106a Western Road, Office 1st Floor, Hove, England
    Active Corporate (1 parent)
    Officer
    2024-10-21 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 21
    PLANTIS RESTAURANTS LIMITED
    14311495
    31a Western Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-25 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2023-01-01 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 22
    RICKSHAW ORIENTAL LTD
    09184512
    5-7 Marine Parade Marine Parade, Brighton, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2014-08-21 ~ dissolved
    IIF 32 - Director → ME
  • 23
    SIX LEISURE LTD
    11026641
    31-32 New Road, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-23 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 24
    SIX RESTAURANT LTD
    14368868
    102-105 Western Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-21 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2022-09-21 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 25
    SIX STUDIO DESIGN LTD
    - now 11636354
    DESIGN BY SIX STUDIO LIMITED
    - 2021-11-08 11636354
    51-53 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2018-10-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-10-22 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 26
    THE 19TH LTD
    10918643
    5-7 Marine Parade, Brighton, England
    Dissolved Corporate (4 parents)
    Officer
    2017-08-16 ~ dissolved
    IIF 13 - Director → ME
  • 27
    WLFX MARKETING STUDIO LTD
    16970102
    26b Eaton Road, Hove, England
    Active Corporate (1 parent)
    Officer
    2026-01-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2026-01-18 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 28
    WOLF ON EAST LTD
    16899712
    31-32 East Street, Shoreham-by-sea, England
    Active Corporate (2 parents)
    Officer
    2025-12-09 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-12-09 ~ now
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 29
    WOLFOX LIMITED
    11053194
    26b Eaton Road, Hove, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -1,310,584 GBP2024-02-29
    Officer
    2017-11-08 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2017-11-08 ~ now
    IIF 77 - Has significant influence or controlOE
  • 30
    WORKSHOP LAB LTD
    14018783
    15a Prince Albert Street, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    207 GBP2024-04-30
    Officer
    2022-04-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    AND SIX LTD
    - now 12583457
    EL SEIS LTD
    - 2021-06-21 12583457
    SEIS JARDIN LTD - 2021-05-11
    Dell Quay Yacht Marina Dell Quay Road, Dell Quay Road, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2021-05-12 ~ 2023-01-19
    IIF 65 - Director → ME
    Person with significant control
    2021-06-17 ~ 2022-02-03
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 2
    ASIAN FUSION BRIGHTON LIMITED
    09530440
    Rickshaw Office, 36 Ship Street, Brighton, East Sussex, United Kingdom
    Dissolved Corporate
    Officer
    2015-04-08 ~ 2015-07-06
    IIF 12 - Director → ME
  • 3
    ATELIER WOLFOX LTD
    13712265
    51-53 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-10-29 ~ 2022-02-03
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 4
    BEDFOX LTD
    14429213
    30-34 North Street, Hailsham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-10-19 ~ 2023-01-07
    IIF 64 - Director → ME
  • 5
    BRASSERIE 1960 LIMITED
    08294630
    40 East Street, Maidstone, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-15 ~ 2014-07-16
    IIF 24 - Director → ME
  • 6
    BRUNSWICK TOWN LEISURE LIMITED
    11636356
    53 Montpellier Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-22 ~ 2019-11-11
    IIF 8 - Director → ME
  • 7
    COMO 1907 LIMITED
    07913335 12098160
    40 Earl Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-17 ~ 2014-03-03
    IIF 22 - Director → ME
  • 8
    COMO RESTAURANTS LTD - now 16202978
    VF-CD LTD
    - 2011-06-21 07588691
    F1 140 Freshfield Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-04 ~ 2011-05-03
    IIF 17 - Director → ME
    2011-06-06 ~ 2012-06-13
    IIF 6 - Director → ME
  • 9
    COMO VF GROUP LIMITED
    08785024
    2 South Hill, Guildford, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-11-21 ~ 2014-03-29
    IIF 16 - Director → ME
    2013-11-21 ~ 2014-01-08
    IIF 84 - Secretary → ME
  • 10
    CRAFT SUSSEX BEERS LTD - now
    WOLFOX ORGANIC COFFEE LTD
    - 2021-05-10 12386199
    27 Preston Street, Brighton, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-01-06 ~ 2021-05-06
    IIF 2 - Director → ME
    Person with significant control
    2020-01-06 ~ 2021-05-06
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 11
    FOOD FOR FRIENDS LIMITED
    - now 04985986
    ACCESS STUDY UK LIMITED - 2005-01-06
    UK STUDY LIMITED - 2004-03-17
    Unit 4, The Old Carpenters Workshop, Hyde Estate, Handcross, England
    Active Corporate (2 parents)
    Equity (Company account)
    380 GBP2025-03-30
    Officer
    2019-06-06 ~ 2025-05-10
    IIF 46 - Director → ME
    Person with significant control
    2021-04-07 ~ 2025-05-10
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    LARIUS LIMITED
    08294841
    30 Warwick St, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-15 ~ 2013-04-12
    IIF 23 - Director → ME
    2013-12-17 ~ 2013-12-31
    IIF 15 - Director → ME
  • 13
    LE BOTANIQUE LTD
    13398432
    31a Western Road, Hove, England
    Dissolved Corporate
    Officer
    2021-05-14 ~ 2023-01-20
    IIF 62 - Director → ME
    Person with significant control
    2021-05-14 ~ 2022-02-03
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 14
    LEROUX ET DUMAS LIMITED
    10440483
    84a High Street Wimblendon, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-15 ~ 2017-06-30
    IIF 5 - Director → ME
    2017-01-15 ~ 2017-03-10
    IIF 45 - Director → ME
  • 15
    MAISON COMO DESIGN LIMITED
    09945243
    Maison Como, 102-106 Wester Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-11 ~ 2016-04-06
    IIF 19 - Director → ME
  • 16
    PELICANO COFFEE LTD
    14515635
    30 New Road, Brighton, England
    Active Corporate (1 parent)
    Officer
    2022-11-30 ~ 2023-07-01
    IIF 53 - Director → ME
    Person with significant control
    2022-11-30 ~ 2023-06-06
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 17
    SIX BRIGHTON LIMITED
    09868539
    Six, 102-106 Western Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-12 ~ 2015-11-26
    IIF 20 - Director → ME
  • 18
    TRADING POST COFFEE ROASTERS (SUSSEX) LTD - now 11029121
    TRADINGPOSTCOFFEEROASTERS LTD
    - 2017-11-07 10916710 11029121
    The Roastery, 13-14 Sydney Street, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    678,357 GBP2025-03-31
    Officer
    2017-08-15 ~ 2017-10-23
    IIF 14 - Director → ME
  • 19
    VINOS Y TAPAS LIMITED
    08294642
    54 Preston Street, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-15 ~ 2013-01-03
    IIF 25 - Director → ME
  • 20
    VIRGIN RESTAURANTS LTD
    07141432
    31 New Road, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,815 GBP2019-01-31
    Officer
    2020-02-03 ~ 2021-03-31
    IIF 30 - Director → ME
    Person with significant control
    2020-02-04 ~ 2021-03-31
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    WF CHAPTERS LIMITED
    12102582
    27 Preston Street, Brighton, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-12-02 ~ 2021-05-06
    IIF 18 - Director → ME
    Person with significant control
    2019-12-02 ~ 2021-05-06
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Has significant influence or control OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 22
    WF COLLECTIVE LTD.
    - now 12869050
    WOLFOX COLLECTIVE LTD
    - 2021-12-07 12869050
    57 St. James's Street, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2021-04-06 ~ 2022-05-10
    IIF 58 - Director → ME
    Person with significant control
    2020-09-09 ~ 2022-08-11
    IIF 71 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    WOLFOX HEALTH CAFE LTD
    12431907
    47 Gardner Street, Brighton, East Sussex, United Kingdom
    Active Corporate
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2020-01-29 ~ 2020-05-06
    IIF 3 - Director → ME
  • 24
    WP COFFEE ROASTERS LTD
    - now 12636614
    WOLFOX COFFEE LIMITED
    - 2022-12-15 12636614
    58 St. James's Street, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-06-01 ~ 2023-09-20
    IIF 60 - Director → ME
    Person with significant control
    2020-06-01 ~ 2023-10-20
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.