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 concept designer born in June 1982

    Resident in United Kingdom

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

      IIF 1
  • 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 2
  • 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 3
  • 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 4
  • Lauro, Fabio
    Italian coffee importer born in September 1982

    Resident in United Kingdom

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

      IIF 5
    • 47, Gardner Street, Brighton, East Sussex, BN1 1UN, 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
    • 2, Britannia Street, Office, Leeds, LS1 2DZ, England

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

      IIF 10
  • 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 11
    • 31, New Road, Brighton, East Sussex, BN1 1UG, United Kingdom

      IIF 12
    • Rickshaw Office, 36 Ship Street, Brighton, East Sussex, BN11AB, United Kingdom

      IIF 13
  • 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 14
    • 5-7, Marine Parade, Brighton, East Sussex, BN2 1TA, England

      IIF 15
  • 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 16 IIF 17
  • 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 18
  • 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 19
  • 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 20
  • 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 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 designer born in September 1982

    Resident in England

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

      IIF 26
    • 105 Western Road, Hove, East Sussex, BN3 1FA, United Kingdom

      IIF 27
    • 51-53, Shelton Street, London, WC2H 9JU, England

      IIF 28
  • 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 29
  • 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 30
  • 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 31
  • Lauro, Fabio
    Italian marketing director born in September 1982

    Resident in England

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

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

      IIF 34
    • 31 New Road, Brighton, East Sussex, BN1 1UG, United Kingdom

      IIF 35 IIF 36
    • 31-32, New Road, Brighton, East Sussex, BN1 1UG, United Kingdom

      IIF 37
    • 53, Montpellier Road, Brighton, East Sussex, BN13BA, United Kingdom

      IIF 38
    • 102a, Western Road, Hove, BN31FA, England

      IIF 39
    • 106a, Western Road, Hove, BN3 1FA, England

      IIF 40
    • 26b, Eaton Road, Hove, BN3 3PJ, England

      IIF 41
    • 2, Britannia Street, Office, Leeds, LS1 2DZ, England

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

      IIF 43
  • 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 44
  • Lauro, Fabio
    British chief executive born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 106a, Western Road, Hove, BN3 1FA, England

      IIF 45
    • 26b, Eaton Road, Hove, BN3 3PJ, England

      IIF 46
  • 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 47
    • 5-6 Circus Parade, New England Road, Brighton, BN1 4GW, England

      IIF 48
  • Lauro, Fabio
    British designer born in September 1982

    Resident in England

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

      IIF 49
    • 19, Prince Albert Street, Brighton, BN1 1HF, England

      IIF 50
    • 57, St. James's Street, Brighton, BN2 1QG, England

      IIF 51
    • 102-105, Western Road, Hove, BN3 1FA, England

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

      IIF 53
    • 26b, Eaton Road, Hove, BN3 3PJ, England

      IIF 54 IIF 55 IIF 56
    • 31a, Western Road, Hove, BN3 1AF, England

      IIF 58 IIF 59
    • 19-21, Monmouth Street, London, WC2H 9DD, England

      IIF 60
  • 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 61
  • 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 62
  • 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 63
  • 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 64
    • 17-18, Prince Albert Street, Food For Friends, Brighton, BN1 1HF, England

      IIF 65
    • 31, New Road, Brighton, BN1 1UG, England

      IIF 66
    • 31 New Road, Brighton, BN1 1UG, United Kingdom

      IIF 67
    • 56-58, St. James's Street, Brighton, BN2 1QG, England

      IIF 68
    • 57, St. James's Street, Brighton, BN2 1QG, England

      IIF 69
    • 102-105, Western Road, Hove, BN3 1FA, England

      IIF 70 IIF 71
    • 102a, Western Road, Hove, BN3 1FA, England

      IIF 72
    • 105 Western Road, Hove, East Sussex, BN3 1FA, United Kingdom

      IIF 73
    • 26b, Eaton Road, Hove, BN3 3PJ, England

      IIF 74 IIF 75 IIF 76
    • 31a, Western Road, Hove, BN3 1AF, England

      IIF 77 IIF 78
    • 2, Savoy Court, London, WC2R 0EZ, England

      IIF 79
    • 51-53, Shelton Street, London, WC2H 9JU, England

      IIF 80
  • Lauro, Fabio

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

      IIF 81
  • 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 82
    • 26b, Eaton Road, Hove, BN3 3PJ, England

      IIF 83 IIF 84
  • Mr Fabio L Lauro
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 26a, Eaton Road, Hove, BN3 3PJ, England

      IIF 85
child relation
Offspring entities and appointments
Active 29
  • 1
    31 New Road, Brighton, East Sussex, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2019-06-21 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 2
    56-58 St. James's Street, Brighton, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-08 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2021-02-08 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 3
    51-53 Shelton Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-10-29 ~ dissolved
    IIF 28 - director → ME
  • 4
    105 Western Road, Hove, East Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-22 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2017-05-22 ~ dissolved
    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
  • 5
    Brera Properties, 51-53 Church Road, Hove, East Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-02-20 ~ dissolved
    IIF 11 - director → ME
  • 6
    106a Western Road, Hove, England
    Corporate (1 parent)
    Equity (Company account)
    122,090 GBP2023-03-31
    Officer
    2020-03-02 ~ now
    IIF 45 - director → ME
    Person with significant control
    2020-03-02 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 7
    53 Montpellier Road, Brighton, East Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-10-22 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 8
    2 Savoy Court, London, England
    Corporate (1 parent)
    Officer
    2025-01-23 ~ now
    IIF 32 - director → ME
    Person with significant control
    2025-01-23 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 9
    2 Britannia Street, Office, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2019-07-11 ~ now
    IIF 9 - director → ME
    Person with significant control
    2019-07-11 ~ now
    IIF 42 - Has significant influence or controlOE
  • 10
    31 New Road, Brighton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -35,823 GBP2019-03-31
    Officer
    2020-02-11 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2020-02-19 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 11
    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 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    26b Eaton Road, Hove, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-08 ~ now
    IIF 50 - director → ME
    Person with significant control
    2023-02-08 ~ 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
  • 13
    31 New Road, Brighton, East Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-11 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2018-10-11 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 14
    ACCESS STUDY UK LIMITED - 2005-01-06
    UK STUDY LIMITED - 2004-03-17
    17-18 Prince Albert Street, Food For Friends, Brighton, England
    Corporate (2 parents)
    Equity (Company account)
    380 GBP2024-03-30
    Officer
    2019-06-06 ~ now
    IIF 44 - director → ME
    Person with significant control
    2021-04-07 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    26b Eaton Road, Hove, England
    Corporate (1 parent)
    Officer
    2023-05-23 ~ now
    IIF 56 - director → ME
    Person with significant control
    2023-05-23 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 16
    5-6 Circus Parade New England Road, Brighton, England
    Corporate (1 parent)
    Officer
    2024-08-27 ~ now
    IIF 48 - director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 17
    84a High Street Wimblendon, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2017-01-15 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 18
    108 Western Road, Hove, England
    Corporate (1 parent)
    Equity (Company account)
    -7,324 GBP2023-10-31
    Officer
    2022-10-25 ~ now
    IIF 49 - director → ME
    Person with significant control
    2022-10-25 ~ now
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 19
    Maison Como & Design, 51-53 Church Road, Hove, East Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-03-19 ~ dissolved
    IIF 26 - director → ME
  • 20
    19-21 Monmouth Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,268 GBP2023-09-30
    Officer
    2023-03-09 ~ now
    IIF 60 - director → ME
    Person with significant control
    2023-03-09 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 21
    26b Eaton Road, Hove, England
    Corporate (1 parent)
    Officer
    2024-10-21 ~ now
    IIF 46 - director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 22
    31a Western Road, Hove, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-25 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2023-01-01 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 23
    5-7 Marine Parade Marine Parade, Brighton, East Sussex, England
    Dissolved corporate (2 parents)
    Officer
    2014-08-21 ~ dissolved
    IIF 31 - director → ME
  • 24
    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 37 - Has significant influence or controlOE
  • 25
    102-105 Western Road, Hove, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-21 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2022-09-21 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 26
    DESIGN BY SIX STUDIO LIMITED - 2021-11-08
    51-53 Shelton Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2018-10-22 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2018-10-22 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 27
    5-7 Marine Parade, Brighton, England
    Dissolved corporate (4 parents)
    Officer
    2017-08-16 ~ dissolved
    IIF 14 - director → ME
  • 28
    26b Eaton Road, Hove, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -375,533 GBP2023-02-28
    Officer
    2017-11-08 ~ now
    IIF 57 - director → ME
    Person with significant control
    2017-11-08 ~ now
    IIF 74 - Has significant influence or controlOE
  • 29
    26a Eaton Road, Hove, England
    Corporate (1 parent)
    Equity (Company account)
    -2,338 GBP2023-04-30
    Officer
    2022-04-01 ~ now
    IIF 53 - director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
Ceased 23
  • 1
    EL SEIS LTD - 2021-06-21
    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 62 - director → ME
    Person with significant control
    2021-06-17 ~ 2022-02-03
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 2
    Rickshaw Office, 36 Ship Street, Brighton, East Sussex, United Kingdom
    Dissolved corporate
    Officer
    2015-04-08 ~ 2015-07-06
    IIF 13 - director → ME
  • 3
    51-53 Shelton Street, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-10-29 ~ 2022-02-03
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 4
    30-34 North Street, Hailsham, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2022-10-19 ~ 2023-01-07
    IIF 61 - director → ME
  • 5
    40 East Street, Maidstone, East Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-11-15 ~ 2014-07-16
    IIF 24 - director → ME
  • 6
    53 Montpellier Road, Brighton, East Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-10-22 ~ 2019-11-11
    IIF 8 - director → ME
  • 7
    40 Earl Street, Maidstone, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-01-17 ~ 2014-03-03
    IIF 22 - director → ME
  • 8
    VF-CD LTD - 2011-06-21
    F1 140 Freshfield Road, Brighton, East Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-06-06 ~ 2012-06-13
    IIF 4 - director → ME
    2011-04-04 ~ 2011-05-03
    IIF 18 - director → ME
  • 9
    2 South Hill, Guildford, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-11-21 ~ 2014-03-29
    IIF 17 - director → ME
    2013-11-21 ~ 2014-01-08
    IIF 81 - secretary → ME
  • 10
    WOLFOX ORGANIC COFFEE LTD - 2021-05-10
    27 Preston Street, Brighton, East Sussex, United Kingdom
    Corporate (1 parent)
    Officer
    2020-01-06 ~ 2021-05-06
    IIF 5 - director → ME
    Person with significant control
    2020-01-06 ~ 2021-05-06
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 11
    30 Warwick St, Worthing, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-12-17 ~ 2013-12-31
    IIF 16 - director → ME
    2012-11-15 ~ 2013-04-12
    IIF 23 - director → ME
  • 12
    31a Western Road, Hove, England
    Dissolved corporate
    Officer
    2021-05-14 ~ 2023-01-20
    IIF 58 - director → ME
    Person with significant control
    2021-05-14 ~ 2022-02-03
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 13
    84a High Street Wimblendon, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-01-15 ~ 2017-03-10
    IIF 21 - director → ME
    2017-01-15 ~ 2017-06-30
    IIF 3 - director → ME
  • 14
    Maison Como, 102-106 Wester Road, Hove, East Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-01-11 ~ 2016-04-06
    IIF 2 - director → ME
  • 15
    30 New Road, Brighton, England
    Corporate (1 parent)
    Officer
    2022-11-30 ~ 2023-07-01
    IIF 55 - director → ME
    Person with significant control
    2022-11-30 ~ 2023-06-06
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 16
    Six, 102-106 Western Road, Brighton, East Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-12 ~ 2015-11-26
    IIF 19 - director → ME
  • 17
    TRADINGPOSTCOFFEEROASTERS LTD - 2017-11-07
    The Roastery, 13-14 Sydney Street, Brighton, East Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    557,579 GBP2024-03-31
    Officer
    2017-08-15 ~ 2017-10-23
    IIF 15 - director → ME
  • 18
    54 Preston Street, Brighton, East Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-11-15 ~ 2013-01-03
    IIF 25 - director → ME
  • 19
    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 29 - director → ME
    Person with significant control
    2020-02-04 ~ 2021-03-31
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    27 Preston Street, Brighton, East Sussex, United Kingdom
    Corporate (1 parent)
    Officer
    2019-12-02 ~ 2021-05-06
    IIF 1 - director → ME
    Person with significant control
    2019-12-02 ~ 2021-05-06
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Has significant influence or control OE
  • 21
    WOLFOX COLLECTIVE LTD - 2021-12-07
    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 51 - director → ME
    Person with significant control
    2020-09-09 ~ 2022-08-11
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 69 - Right to appoint or remove directors OE
  • 22
    47 Gardner Street, Brighton, East Sussex, United Kingdom
    Corporate
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2020-01-29 ~ 2020-05-06
    IIF 6 - director → ME
  • 23
    WOLFOX COFFEE LIMITED - 2022-12-15
    58 St. James's Street, Brighton, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-06-01 ~ 2023-09-20
    IIF 54 - director → ME
    Person with significant control
    2020-06-01 ~ 2023-10-20
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.