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

Mr David Samuel Hartley

    Related profiles found in government register
  • Mr David Samuel Hartley
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Maund, 44-46 Old Steine, Brighton, BN1 1NH

      IIF 1
    • icon of address Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ

      IIF 2 IIF 3
    • icon of address Parkers, Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ, England

      IIF 4 IIF 5 IIF 6
  • Hartley, David Samuel
    British account director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ

      IIF 10
  • Hartley, David Samuel
    British account manager born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Kidmore Road, Caversham, Reading, Berkshire, RG4 7LX

      IIF 11 IIF 12
  • Hartley, David Samuel
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • Hartley, David Samuel
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ, England

      IIF 15
    • icon of address Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ, United Kingdom

      IIF 16
    • icon of address Parkers, Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ

      IIF 17
    • icon of address Parkers, Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ, England

      IIF 18 IIF 19 IIF 20
  • Hartley, David Samuel
    British property developer born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Maund, 44-46 Old Steine, Brighton, BN1 1NH

      IIF 27
    • icon of address Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ, England

      IIF 28
    • icon of address Parkers, Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ, England

      IIF 29
  • Hartley, David Samuel
    British property investor/developer born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Kidmore Road, Caversham, Reading, Berkshire, RG4 7LX

      IIF 30 IIF 31
  • Hartley, David Samuel
    British

    Registered addresses and corresponding companies
    • icon of address 60 Kidmore Road, Caversham, Reading, Berkshire, RG4 7LX

      IIF 32 IIF 33
  • Hartley, David Samuel
    British account manager

    Registered addresses and corresponding companies
    • icon of address 60 Kidmore Road, Caversham, Reading, Berkshire, RG4 7LX

      IIF 34
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,850 GBP2024-12-31
    Officer
    icon of calendar 2023-01-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    B&H2 LTD
    - now
    BRIBEN HOUSING LIMITED - 2018-11-06
    icon of address Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    153,090 GBP2024-12-31
    Officer
    icon of calendar 2019-05-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2023-12-07 ~ now
    IIF 21 - Director → ME
  • 4
    PHONES ON LINE LIMITED - 1998-11-05
    EDERWICK LIMITED - 1997-08-14
    icon of address Cornelius House, 178-180 Church Road, Hove, East Sussex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    111,358 GBP2024-12-31
    Officer
    icon of calendar 1998-10-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    icon of address Cornelius House, 178-180 Church Road, Hove, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    100,496 GBP2024-12-31
    Officer
    icon of calendar 2010-04-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 7
    ISTPROFITNESS LIMITED - 2021-08-18
    icon of address Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -478,987 GBP2024-12-31
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-02-21 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    HLI 2 LTD - 2022-04-25
    icon of address Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -113,773 GBP2024-12-31
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 20 - Director → ME
  • 9
    icon of address Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 22 - Director → ME
  • 10
    icon of address Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,879,924 GBP2024-12-31
    Officer
    icon of calendar 2015-06-03 ~ now
    IIF 25 - Director → ME
  • 11
    icon of address Parkers, Cornelius House, 178-180 Church Road, Hove, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    1,196,707 GBP2024-12-31
    Officer
    icon of calendar 2010-04-26 ~ now
    IIF 15 - Director → ME
  • 12
    icon of address White Maund, 44-46 Old Steine, Brighton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    676,909 GBP2020-12-31
    Officer
    icon of calendar 2013-12-13 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 13
    icon of address Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Parkers, Cornelius House, 178-180 Church Road, Hove, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    3,212,412 GBP2024-12-31
    Officer
    icon of calendar 2012-12-10 ~ now
    IIF 28 - Director → ME
  • 15
    icon of address 343 Main Road, Westerham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,089 GBP2024-01-31
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 14 - Director → ME
Ceased 8
  • 1
    icon of address Cornelius House, 178-180 Church Road, Hove, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-06-30
    Officer
    icon of calendar 2003-06-12 ~ 2004-12-03
    IIF 12 - Director → ME
    icon of calendar 2003-06-12 ~ 2004-12-03
    IIF 34 - Secretary → ME
  • 2
    icon of address 45 Springfield Road, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    icon of calendar 2006-08-22 ~ 2008-04-17
    IIF 30 - Director → ME
    icon of calendar 2006-08-22 ~ 2008-04-17
    IIF 33 - Secretary → ME
  • 3
    icon of address Period Property Management, Chester Court, 3 Sussex Square, Brighton
    Active Corporate (6 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 2008-07-25 ~ 2013-08-31
    IIF 31 - Director → ME
    icon of calendar 2008-07-25 ~ 2013-08-31
    IIF 32 - Secretary → ME
  • 4
    HLI 2 LTD - 2022-04-25
    icon of address Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -113,773 GBP2024-12-31
    Officer
    icon of calendar 2017-03-14 ~ 2019-03-29
    IIF 29 - Director → ME
  • 5
    HEALY AND NEWSON ESTATE AGENTS LIMITED - 2014-12-17
    icon of address 4 Mason's Yard, 177 Westbourne Street, Hove, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    115,713 GBP2024-12-31
    Officer
    icon of calendar 2018-08-03 ~ 2019-02-25
    IIF 17 - Director → ME
  • 6
    icon of address 343 Main Road, Westerham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ 2024-04-30
    IIF 13 - Director → ME
  • 7
    icon of address Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,879,924 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-11
    IIF 8 - Has significant influence or control OE
  • 8
    icon of address 3 Old Church Hall 15 Ditchling Rise, Brighton, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    40 GBP2024-09-30
    Officer
    icon of calendar 2000-09-14 ~ 2001-07-19
    IIF 11 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.