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

Webb, James Robert

    Related profiles found in government register
  • Webb, James Robert
    British director born in February 1977

    Resident in United Kingdom

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

      IIF 1
    • icon of address 5-7, Marine Parade, Brighton, BN2 1TA, United Kingdom

      IIF 2
    • icon of address 5-7, Marine Parade, Brighton, East Sussex, BN2 1TA, England

      IIF 3
    • icon of address 6, Steine Street, Brighton, BN2 1TE, England

      IIF 4
  • Webb, James Robert
    British linguist born in February 1977

    Resident in United Kingdom

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

      IIF 5
    • icon of address 5-7, Marine Parade, Brighton, BN2 1TA, England

      IIF 6
  • Webb, James Robert
    British manager born in February 1977

    Resident in United Kingdom

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

      IIF 7 IIF 8 IIF 9
    • icon of address 56, St. James's Street, (wolfox Avenue), Brighton, BN2 1QG, England

      IIF 12
    • icon of address 5-7, Marine Parade, Brighton, BN2 1TA, England

      IIF 13
    • icon of address 5-7, Marine Parade, Brighton, East Sussex, BN2 1TA, United Kingdom

      IIF 14 IIF 15
  • Webb, James Robert
    British nightclub manager born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Van Alen Building, 24 -30 Marine Parade, Brighton, East Sussex, BN2 1WP

      IIF 16
  • Webb, James Robert
    British student born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Van Alen Building, 24 -30 Marine Parade, Brighton, East Sussex, BN2 1WP

      IIF 17
  • Mr James Robert Webb
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Webb, James Robert
    British ceo born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor First Central 200 2 Lakeside Drive, Park, Park Royal, London, NW10 7FQ, England

      IIF 28
  • Webb, James Robert
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pavilion View, 19 New Road, Brighton, BN1 1EY, England

      IIF 29
    • icon of address 16, Blatchington Road, Hove, East Sussex, BN3 3YN, England

      IIF 30
    • icon of address 90, Paul Street, London, EC2A 4NE, England

      IIF 31
    • icon of address 13, Pleasant View, Todmorden, OL14 7AT, England

      IIF 32
  • Webb, James Robert
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Upper Gloucester Road, Brighton, BN1 3LQ, United Kingdom

      IIF 33
  • Webb, Robert James
    British director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Sidings Court, White Rose Way, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 34
  • Webb, Robert James
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address S10, Sycamore Suite, Caerleon House, Mamhilad Park Estate, Pontypool, Gwent, NP4 0XX, United Kingdom

      IIF 35
  • Webb, Robert James
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Caer Ceffyl, St Fagans, Cardiff, CF5 6HT, United Kingdom

      IIF 36
    • icon of address Llys Afon Lanelay, Talbot Green, Pontyclun, CF72 9LA, Wales

      IIF 37
    • icon of address Llys Afon, Talbot Green, Pontyclun, CF72 9LA, Wales

      IIF 38
    • icon of address Llys Afon, Lanelay, Talbot Green, CF72 9LA, United Kingdom

      IIF 39
  • Webb, James Robert
    English ceo born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grapes Bar And Grill, Moseley Road, Bilston, WV14 6JG, England

      IIF 40
  • Webb, James Robert
    English factory worker born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Warren, Decoy Road, Ormesby, Great Yarmouth, NR29 3LG, England

      IIF 41
  • Mr Robert James Webb
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Sidings Court, White Rose Way, Doncaster, United Kingdom

      IIF 42
  • Mr Robert James Webb
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Caer Ceffyl, St Fagans, Cardiff, CF56HT, United Kingdom

      IIF 43
  • Webb, James Robert
    British manager

    Registered addresses and corresponding companies
    • icon of address 5-7, Marine Parade, Brighton, East Sussex, BN2 1TA, United Kingdom

      IIF 44
  • Mr James Robert Webb
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Steine Street, Brighton, BN2 1TE, England

      IIF 45
    • icon of address 66, Upper Gloucester Road, Brighton, BN1 3LQ, United Kingdom

      IIF 46
    • icon of address Flat 1, 66 Upper Gloucester Road, Brighton, BN1 3LQ, England

      IIF 47
    • icon of address 6th Floor First Central 200 2 Lakeside Drive, Park, Park Royal, London, NW10 7FQ, England

      IIF 48
    • icon of address 90, Paul Street, London, EC2A 4NE, England

      IIF 49
    • icon of address 13, Pleasant View, Todmorden, OL14 7AT, England

      IIF 50
  • Mr James Robert Webb
    British born in February 1977

    Resident in Japan

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

      IIF 51
  • James Robert Webb
    English born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Warren, Decoy Road, Ormesby, Great Yarmouth, NR29 3LG, England

      IIF 52
  • Webb, Robert James
    British company director born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Baldwins, Ty Derw, Lime Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8AB, Wales

      IIF 53
    • icon of address Caerleon House, Mamhilad Park Estate, Pontypool, Gwent, NP4 0XX, Wales

      IIF 54
    • icon of address Caerleon House, Mamhilad Park Estate, Pontypool, NP4 0XX, United Kingdom

      IIF 55
    • icon of address Caerleon House, Mamhilad Park Estate, Pontypool, NP4 0XX, Wales

      IIF 56 IIF 57 IIF 58
    • icon of address S10, Caerleon House, Mamhilad Park Estate, Pontypool, NP4 0XX, Wales

      IIF 66
  • Webb, Robert James
    British director born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 23, Windsor Place, Cardiff, CF10 3BY, Wales

      IIF 67
    • icon of address Columbus House, Village Way, Greenmeadow Springs Business Park, Cardiff, CF15 7NE, Wales

      IIF 68
    • icon of address Bryncreigrog, Rhiwsaeson, Pontyclun, Rct, CF72 8NX, Wales

      IIF 69
  • Webb, Robert James
    British managing director born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address S10 Caerleon House, Mamhilad Park Estate, Pontypool, NP4 0XX, Wales

      IIF 70
  • Mr Robert James Webb
    British born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bryncreigrog, Rhiwsaeson, Pontyclun, Rct, CF72 8NX, Wales

      IIF 71
    • icon of address Caerleon House, Mamhilad Park Estate, Pontypool, NP4 0XX, Wales

      IIF 72 IIF 73 IIF 74
    • icon of address S10 Caerleon House, Mamhilad Park Estate, Pontypool, NP4 0XX, Wales

      IIF 76
  • Webb, Robert

    Registered addresses and corresponding companies
    • icon of address Llys Afon, Talbot Green, Pontyclun, CF72 9LA, Wales

      IIF 77
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address Llys Afon Lanelay, Talbot Green, Pontyclun
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 37 - Director → ME
  • 2
    ENGAGE RECRUITMENT GROUP LIMITED - 2024-02-12
    icon of address Caerleon House, Mamhilad Park Estate, Pontypool, Gwent, Wales
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,786 GBP2024-02-29
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 54 - Director → ME
  • 3
    icon of address 6th Floor First Central 200 2 Lakeside Drive, Park, Park Royal, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2022-07-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 49 Heather Court, Quakers Yard, Treharris, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2021-01-31
    Officer
    icon of calendar 2020-01-27 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 5
    icon of address Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -1,645 GBP2024-03-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 6
    icon of address S10 Sycamore Suite, Caerleon House, Mamhilad Park Estate, Pontypool, Gwent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 35 - Director → ME
  • 7
    icon of address 90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-25 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 8
    RJWVSUB01 LIMITED - 2023-11-15
    icon of address Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 9
    icon of address S10, Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-01-07 ~ now
    IIF 66 - Director → ME
  • 10
    icon of address Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 59 - Director → ME
  • 11
    icon of address 31 New Road, Brighton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 12
    icon of address 5-7 Marine Parade, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    70 GBP2017-12-31
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Llys Afon, Talbot Green, Pontyclun, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2015-02-05 ~ dissolved
    IIF 77 - Secretary → ME
  • 14
    icon of address 6 Steine Street, Brighton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-28 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address The Warren Decoy Road, Ormesby, Great Yarmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-07 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 16
    icon of address 23 Windsor Place, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-18 ~ dissolved
    IIF 67 - Director → ME
  • 17
    icon of address 278 North Road, Gabalfa, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -137 GBP2020-04-30
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    KRUZE (BRIGHTON) LIMITED - 2004-11-25
    icon of address 5-7 Marine Parade, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-20 ~ dissolved
    IIF 15 - Director → ME
  • 19
    icon of address Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    510,289 GBP2023-10-31
    Officer
    icon of calendar 2021-05-06 ~ now
    IIF 61 - Director → ME
  • 20
    icon of address 66 The Old Arts College, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-06 ~ dissolved
    IIF 39 - Director → ME
  • 21
    icon of address S10 Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -14,458 GBP2023-10-30
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 22
    SSR ENVIRONMENTAL SERVICES SOLUTIONS LIMITED - 2021-01-06
    icon of address Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 65 - Director → ME
  • 23
    icon of address Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,018,935 GBP2023-10-31
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 60 - Director → ME
  • 25
    SSR MASTERVEND LIMITED - 2021-01-06
    icon of address Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-01-07 ~ now
    IIF 62 - Director → ME
  • 26
    SSR CENTRAL SERVICES LIMITED - 2021-01-06
    icon of address Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 63 - Director → ME
  • 27
    icon of address Caerleon House, Mamhilad Park Estate, Pontypool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-01-07 ~ now
    IIF 55 - Director → ME
  • 28
    icon of address 6 Steine Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,786 GBP2024-04-30
    Officer
    icon of calendar 2017-01-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address 16 Blatchington Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-05 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 30
    icon of address Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2021-10-11 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 31
    icon of address 5-7 Marine Parade, Brighton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-08-16 ~ dissolved
    IIF 2 - Director → ME
  • 32
    icon of address 22 Van Alen 24-30 Marine Parade, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,105 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address 13 Pleasant View, Todmorden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-29 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address 5 Sidings Court, White Rose Way, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    VALENTINE TRAILERS GROUPP LIMITED - 2023-07-19
    A1 ENGINES LIMITED - 2022-05-23
    icon of address 25 Forge Road, Little Sutton, Ellesmere Port, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-01-31
    Officer
    icon of calendar 2022-05-21 ~ 2022-05-22
    IIF 40 - Director → ME
  • 2
    icon of address 22 Van Alen 24-30 Marine Parade, Brighton
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -509,067 GBP2024-09-29
    Officer
    icon of calendar 2007-06-30 ~ 2018-03-29
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-09
    IIF 20 - Ownership of shares – 75% or more OE
  • 3
    BOOTH WEBB VENTURES LIMITED - 2024-03-02
    BOOTH GROUP RESTAURANT LIMITED - 2023-12-18
    HARBOUR RESTAURANT LIMITED - 2021-01-20
    HARBOURSIDE RESTAURANT LIMITED - 2018-06-25
    icon of address C/o Baldwins Ty Derw, Lime Tree Court, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    14,832 GBP2024-08-31
    Officer
    icon of calendar 2023-11-19 ~ 2024-02-14
    IIF 53 - Director → ME
  • 4
    icon of address 36 Ship Street, Brighton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,700 GBP2019-03-31
    Officer
    icon of calendar 2007-06-30 ~ 2016-12-02
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-02
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 13 Montagu Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-24 ~ 2011-04-01
    IIF 17 - Director → ME
  • 6
    KRUZE (BRIGHTON) LIMITED - 2004-11-25
    icon of address 5-7 Marine Parade, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-14 ~ 2005-11-11
    IIF 16 - Director → ME
  • 7
    icon of address 5-7 Marine Parade, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    288,142 GBP2024-08-31
    Officer
    icon of calendar 2021-08-13 ~ 2022-03-18
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ 2022-10-17
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 12a Clytha Park Road, C/o Vaughans Accountancy, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -63,898 GBP2024-10-31
    Officer
    icon of calendar 2021-10-08 ~ 2023-03-06
    IIF 68 - Director → ME
  • 9
    icon of address 22 Van Alen 24-30 Marine Parade, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,662,559 GBP2024-09-30
    Officer
    icon of calendar 2007-06-30 ~ 2021-02-04
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-25
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address 6 Steine Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,786 GBP2024-04-30
    Officer
    icon of calendar 2016-04-14 ~ 2016-04-25
    IIF 3 - Director → ME
  • 11
    icon of address 22 Van Alen 24-30 Marine Parade, Brighton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -432,423 GBP2020-09-30
    Officer
    icon of calendar 2003-11-14 ~ 2021-02-04
    IIF 11 - Director → ME
    icon of calendar 2003-11-14 ~ 2013-06-10
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-09
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    945 GBP2017-12-31
    Officer
    icon of calendar 2016-12-16 ~ 2017-05-23
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ 2017-05-23
    IIF 24 - Ownership of shares – 75% or more OE
  • 13
    icon of address 22 Van Alen 24-30 Marine Parade, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,105 GBP2024-09-30
    Officer
    icon of calendar 2007-06-30 ~ 2007-06-30
    IIF 7 - Director → ME
  • 14
    icon of address 31 New Road, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,815 GBP2019-01-31
    Officer
    icon of calendar 2020-06-19 ~ 2021-03-02
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ 2021-03-31
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    WELSTEAD PROPERTIES PLC - 2012-09-28
    icon of address Unit 2 Woodingdean Business Park, Sea View Way, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    926,148 GBP2024-03-31
    Officer
    icon of calendar 2007-06-30 ~ 2019-01-07
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-07
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    WOLFOX COFFEE LIMITED - 2022-12-15
    icon of address 58 St. James's Street, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2020-06-05 ~ 2021-02-18
    IIF 12 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.