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

Dudman, Stephen Albert Charles

    Related profiles found in government register
  • Dudman, Stephen Albert Charles
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albion Wharf, Albion Street, Southwick, Brighton, BN42 4ED

      IIF 1
    • icon of address Albion Wharf, Albion Street, Southwick, Brighton, BN42 4ED, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Lead Barn Polecat Lane, Copsale Southwater, Horsham, West Sussex, RH13 9DJ

      IIF 5
    • icon of address Albion Wharf, Albion Street, Southwick, BN42 4ED, United Kingdom

      IIF 6
    • icon of address Albion Wharf, Albion Street, Southwick, West Sussex, BN42 4ED, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Dudman, Stephen Albert Charles
    British company director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lead Barn Polecat Lane, Copsale Southwater, Horsham, West Sussex, RH13 9DJ

      IIF 11 IIF 12
  • Dudman, Stephen Albert Charles
    British company owner born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albion Wharf, Albion Street, Southwick, Brighton, West Sussex, BN42 4ED, United Kingdom

      IIF 13
  • Dudman, Stephen Albert Charles
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lead Barn Polecat Lane, Copsale Southwater, Horsham, West Sussex, RH13 9DJ

      IIF 14
  • Dudman, Stephen Albert Charles
    British entrepreneur & business owner born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albion Wharf, Albion Street, Southwick, Brighton, BN42 4ED, United Kingdom

      IIF 15
    • icon of address Albion Wharf, Albion Street, Southwick, West Sussex, BN42 4ED, United Kingdom

      IIF 16
  • Dudman, Stephen Albert Charles
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
  • Dudman, Stephen Albert Charles
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blonks Farm, Hooklands Lane, Shipley, West Sussex, RH13 8PY, United Kingdom

      IIF 60
  • Mr Stephen Albert Charles Dudman
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albion Wharf, Albion Street, Southwick, Brighton, West Sussex, BN42 4ED, United Kingdom

      IIF 61
    • icon of address Albion Wharf, Albion Street, Southwick, West Sussex, BN42 4ED, United Kingdom

      IIF 62
    • icon of address Former Southern Grain Store, Ford Airfield, Yapton, BN18 0HY, England

      IIF 63
  • Dudman, Stephen Albert Charles
    British co director

    Registered addresses and corresponding companies
    • icon of address Albion Wharf, Albion Street, Southwick, Brighton, BN42 4ED

      IIF 64
  • Dudman, Stephen Albert Charles
    British company director

    Registered addresses and corresponding companies
  • Dudman, Stephen Albert Charles
    British director

    Registered addresses and corresponding companies
    • icon of address Blonks Farm, Hooklands Lane, Shipley, Horsham, West Sussex, RH13 8PY, England

      IIF 83
  • Mr Stephen Albert Charles Dudman
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
  • Dudman, Stephen Albert Charles

    Registered addresses and corresponding companies
    • icon of address Albion Wharf, Albion Street, Southwick, Brighton, East Sussex, BN42 4ED

      IIF 118
    • icon of address Blonks Farm, Hooklands Lane, Shipley, Horsham, West Sussex, RH13 8PY, England

      IIF 119
child relation
Offspring entities and appointments
Active 54
  • 1
    icon of address New Sussex House Fishersgate Terrace, Portslade, Brighton
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 27 - Director → ME
  • 2
    icon of address Maria House, 35 Millers Road, Brighton, East Sussex
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    323,964 GBP2024-11-30
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 31 - Director → ME
  • 3
    icon of address New Sussex House Fishersgate Terrace, Portslade, Brighton
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    14,840 GBP2024-11-30
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 29 - Director → ME
  • 4
    icon of address Maria House, 35 Millers Road, Brighton, East Sussex
    Active Corporate (2 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    1,646,502 GBP2024-11-30
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 5
    icon of address New Sussex House Fishersgate Terrace, Portslade, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -164,856 GBP2023-05-31
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 28 - Director → ME
  • 6
    ADENSTAR SPECIAL PROJECTS LIMITED - 2017-09-05
    icon of address Maria House, 35 Millers Road, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -2,903 GBP2024-11-30
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 34 - Director → ME
  • 7
    CANTERWELL LTD - 2004-07-15
    icon of address Dudmans, Albion Wharf, Albion Street, Southwick, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2005-06-17 ~ now
    IIF 51 - Director → ME
    icon of calendar 2005-06-17 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 111 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 8
    RED NOSE RACING LIMITED - 2023-02-20
    icon of address Albion Wharf Albion Street, Southwick, Brighton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address Albion Wharf, Albion Street, Southwick, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-12-24 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
  • 10
    DUDMAN CHANTRY (PROPERTIES) LIMITED - 2016-02-10
    icon of address Albion Wharf, Albion Street, Southwick, Brighton
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2003-09-03 ~ now
    IIF 18 - Director → ME
    icon of calendar 2003-09-03 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Albion Wharf, Albion Street, Southwick, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-12-24 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Albion Wharf, Albion Street, Southwick, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-12-24 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
  • 13
    ELKON DISTRIBUTORS (UK) LIMITED - 2021-02-03
    icon of address Albion Wharf, Albion Street, Southwick, West Sussex
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -500,004 GBP2024-03-31
    Officer
    icon of calendar 2013-10-14 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
  • 14
    AYIKO (SL) HOLDINGS UK LTD - 2024-01-29
    icon of address Albion Wharf Albion Street, Southwick, Brighton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2017-08-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ now
    IIF 94 - Has significant influence or controlOE
  • 15
    DUDMAN (NEWHAVEN) LIMITED - 2020-09-14
    icon of address Albion Wharf, Albion Street, Southwick, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-09-07 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
  • 16
    PLASMOR (LOWESTOFT) LIMITED - 2010-07-06
    INHOCO 742 LIMITED - 1998-04-20
    icon of address Albion Wharf, Albion Street, Southwick, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    -50,386 GBP2024-03-31
    Officer
    icon of calendar 2010-03-31 ~ now
    IIF 37 - Director → ME
    icon of calendar 2010-03-31 ~ now
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 17
    MORSCOTT 32 LIMITED - 1998-12-24
    DUDMAN ENVIRONMENTAL (PROPERTIES) LIMITED - 2004-06-10
    MORSCOTT 32 LIMITED - 2020-09-14
    icon of address Albion Wharf, Albion Street, Southwick, Brighton
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1998-12-16 ~ now
    IIF 22 - Director → ME
    icon of calendar 1998-12-16 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Albion Wharf, Albion Street, Southwick, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-09-07 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Albion Wharf Albion Street, Southwick, Brighton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 3 - Director → ME
  • 20
    DUDMAN (ROCK COMMON) LIMITED - 2013-03-27
    icon of address Albion Wharf Albion Street, Southwick, Brighton
    Active Corporate (2 parents)
    Equity (Company account)
    1,698,336 GBP2023-03-31
    Officer
    icon of calendar 2011-10-10 ~ now
    IIF 35 - Director → ME
  • 21
    MORSCOTT 20 LIMITED - 1998-11-20
    icon of address Albion Wharf, Albion Street, Southwick, Brighton
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1998-10-06 ~ now
    IIF 17 - Director → ME
    icon of calendar 1998-10-06 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 22
    PAPPEL LIMITED - 1998-12-24
    icon of address Albion Wharf, Albion Street, Southwick, Brighton
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1998-12-16 ~ now
    IIF 20 - Director → ME
    icon of calendar 1998-12-16 ~ now
    IIF 67 - Secretary → ME
  • 23
    icon of address Albion Wharf, Albion Street, Southwick, Brighton
    Active Corporate (1 parent)
    Equity (Company account)
    527,331 GBP2024-03-31
    Officer
    icon of calendar 2003-09-03 ~ now
    IIF 24 - Director → ME
    icon of calendar 2003-09-03 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 24
    CLAVIJA LIMITED - 1998-12-24
    icon of address Albion Wharf, Albion Street, Southwick, Brighton
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1998-12-16 ~ now
    IIF 23 - Director → ME
    icon of calendar 1998-12-16 ~ now
    IIF 68 - Secretary → ME
  • 25
    MORSCOTT 27 LIMITED - 1998-12-24
    icon of address Albion Wharf, Albion Street, Southwick, Brighton, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1998-12-16 ~ now
    IIF 41 - Director → ME
    icon of calendar 1998-12-16 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 26
    DUDMAN AGGREGATES LIMITED - 2005-04-07
    MORSCOTT 33 LIMITED - 1998-12-24
    icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-12-16 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 1998-12-16 ~ dissolved
    IIF 80 - Secretary → ME
  • 27
    CHANTRY CONCRETE PRODUCTS LIMITED - 2025-01-14
    TEN FOLD MANUFACTURING LIMITED - 2019-11-05
    CHANTRY CONCRETE PRODUCTS LIMITED - 2019-06-26
    icon of address Albion Wharf, Albion Street, Southwick, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    -293,949 GBP2024-03-31
    Officer
    icon of calendar 2013-09-27 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 28
    MORSCOTT 29 LIMITED - 1998-12-24
    icon of address Albion Wharf, Albion Street, Southwick, Brighton, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1998-12-16 ~ now
    IIF 43 - Director → ME
    icon of calendar 1998-12-16 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 29
    SOLAR FUELS LIMITED - 2013-03-27
    icon of address Albion Wharf Albion Street, Southwick, Brighton
    Active Corporate (2 parents)
    Equity (Company account)
    -195,940 GBP2023-03-31
    Officer
    icon of calendar 2011-04-11 ~ now
    IIF 33 - Director → ME
  • 30
    GOLDEN GLINT LIMITED - 2006-03-31
    icon of address Albion Wharf, Albion Street, Southwick, Brighton
    Receiver Action Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    17,226,644 GBP2023-03-31
    Officer
    icon of calendar 2005-11-15 ~ now
    IIF 21 - Director → ME
    icon of calendar 2005-11-15 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    DUDMAN GROUP LIMITED - 2005-04-07
    icon of address Albion Wharf, Albion Street, Southwick, Brighton
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    816,737 GBP2023-03-31
    Officer
    icon of calendar 2001-09-26 ~ now
    IIF 19 - Director → ME
    icon of calendar 2001-09-26 ~ now
    IIF 64 - Secretary → ME
  • 32
    DUDMAN EQUIPMENT (PROPERTIES) LIMITED - 2001-06-21
    MORSCOTT 30 LIMITED - 1998-12-24
    icon of address Albion Wharf, Albion Street, Southwick, Brighton, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1998-12-16 ~ now
    IIF 40 - Director → ME
    icon of calendar 1998-12-16 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 33
    DUDMAN CHALK AND LIME (PROPERTIES) LIMITED - 2002-10-22
    MORSCOTT 28 LIMITED - 1998-12-24
    DUDMAN CEMENT COMPANY LIMITED - 2013-03-27
    icon of address Albion Wharf, Albion Street, Southwick, Brighton, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    186,417 GBP2023-03-31
    Officer
    icon of calendar 1998-12-16 ~ now
    IIF 44 - Director → ME
    icon of calendar 1998-12-16 ~ now
    IIF 74 - Secretary → ME
  • 34
    DUDMAN (HOWDEN) LIMITED - 2013-05-29
    icon of address Albion Wharf, Albion Street, Southwick, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2013-02-25 ~ now
    IIF 58 - Director → ME
  • 35
    DUDMAN ENVIRONMENTAL LIMITED - 2001-10-03
    MORSCOTT 34 LIMITED - 1998-12-24
    icon of address Albion Wharf, Albion Street, Southwick, Brighton, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2012-03-31 ~ now
    IIF 38 - Director → ME
    icon of calendar 1998-12-16 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 36
    FARNMERTON LIMITED - 1990-01-17
    EUROMIN (HOLDINGS) LIMITED - 2002-12-31
    icon of address Albion Wharf, Albion Street, Southwick, Brighton, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2002-10-31 ~ now
    IIF 42 - Director → ME
    icon of calendar 2002-10-31 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address New Sussex House Fishersgate Terrace, Portslade, Brighton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 32 - Director → ME
  • 38
    icon of address Insolvency And Recovery Limited Chapelworth House, 1 Chatsworth Road, Worthing, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-13 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2003-11-13 ~ dissolved
    IIF 81 - Secretary → ME
  • 39
    icon of address The Haulage Yard, Dial Post, Horsham, West Sussex, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    64,474 GBP2025-06-30
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 45 - Director → ME
  • 40
    icon of address New Sussex House, Fishersgate Terrace, Portslade, Brighton
    Active Corporate (2 parents)
    Equity (Company account)
    -206,539 GBP2024-11-30
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 26 - Director → ME
  • 41
    icon of address Unit Q Chantry Industrial Estate, Storrington, Pulborough, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    144,860 GBP2024-03-31
    Officer
    icon of calendar 2009-03-19 ~ now
    IIF 48 - Director → ME
    icon of calendar 2009-03-19 ~ now
    IIF 119 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 42
    DUDMAN READY MIXED CONCRETE LIMITED - 2013-03-26
    MORSCOTT 31 LIMITED - 1998-12-24
    DUDMAN CONTRACTING (PROPERTIES) LIMITED - 2000-06-30
    icon of address Albion Wharf, Albion Street, Southwick, Brighton, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1998-12-16 ~ now
    IIF 39 - Director → ME
    icon of calendar 1998-12-16 ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 43
    DUDMAN HAULAGE LIMITED - 2013-03-26
    LIBRO LIMITED - 1998-12-24
    icon of address Albion Wharf, Albion Street, Southwick, Brighton
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1998-12-16 ~ now
    IIF 25 - Director → ME
    icon of calendar 1998-12-16 ~ now
    IIF 69 - Secretary → ME
  • 44
    BTC RACING LIMITED - 2023-02-07
    DUDMAN ERITH LIMITED - 2015-11-02
    MORSCOTT 33 LIMITED - 2015-05-12
    DUDMAN (COVERS FARM) LIMITED - 2017-11-28
    DUDMAN AGGREGATES LIMITED - 2013-03-26
    DSH MOTORSPORT LIMITED - 2018-10-01
    icon of address Albion Wharf, Albion Street, Southwick, Brighton
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -6,049,172 GBP2023-10-31
    Officer
    icon of calendar 2005-10-17 ~ now
    IIF 1 - Director → ME
    icon of calendar 2005-10-17 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Albion Wharf Albion Street, Southwick, Brighton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,610 GBP2024-03-31
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 4 - Director → ME
  • 46
    icon of address Unit Q Chantry Industrial Estate, Storrington, Pulborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,132 GBP2024-03-31
    Officer
    icon of calendar 2014-03-19 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Albion Wharf, Albion Street, Southwick, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-10-26 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Albion Wharf, Albion Street, Southwick, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-10-30 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 49
    icon of address Albion Wharf, Albion Street, Southwick, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-05-03 ~ now
    IIF 6 - Director → ME
  • 50
    icon of address Albion Wharf, Albion Street, Southwick, West Sussex, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -350 GBP2024-04-30
    Officer
    icon of calendar 2017-04-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
  • 51
    icon of address Albion Wharf, Albion Street, Southwick, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -138,332 GBP2024-04-30
    Officer
    icon of calendar 2017-04-04 ~ now
    IIF 7 - Director → ME
  • 52
    icon of address Albion Wharf, Albion Street, Southwick, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,008,834 GBP2024-04-30
    Officer
    icon of calendar 2017-04-05 ~ now
    IIF 9 - Director → ME
  • 53
    icon of address Albion Wharf, Albion Street, Southwick, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2017-04-04 ~ now
    IIF 10 - Director → ME
  • 54
    icon of address Unit Q Chantry Industrial Estate, Storrington, Pulborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,307 GBP2024-03-31
    Officer
    icon of calendar 2014-01-17 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address Former Southern Grain Store, Ford Airfield, Yapton, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,334 GBP2024-12-31
    Officer
    icon of calendar 2016-01-05 ~ 2024-10-02
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-24
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Cedar House, Eastheath Avenue, Wokingham, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,184,070 GBP2024-12-31
    Officer
    icon of calendar 2002-03-22 ~ 2005-03-17
    IIF 5 - Director → ME
  • 3
    icon of address Hatches Farm Hatches Farm Road, Little Burstead, Billericay, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -20,801 GBP2023-12-31
    Officer
    icon of calendar 2002-03-22 ~ 2005-03-17
    IIF 12 - Director → ME
  • 4
    DUDMAN (ROCK COMMON) LIMITED - 2013-03-27
    icon of address Albion Wharf Albion Street, Southwick, Brighton
    Active Corporate (2 parents)
    Equity (Company account)
    1,698,336 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-04-06 ~ 2018-04-02
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 5
    SOLAR FUELS LIMITED - 2013-03-27
    icon of address Albion Wharf Albion Street, Southwick, Brighton
    Active Corporate (2 parents)
    Equity (Company account)
    -195,940 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-02
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 6
    DUDMAN GROUP LIMITED - 2005-04-07
    icon of address Albion Wharf, Albion Street, Southwick, Brighton
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    816,737 GBP2023-03-31
    Person with significant control
    icon of calendar 2018-04-06 ~ 2018-04-07
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 7
    DUDMAN CHALK AND LIME (PROPERTIES) LIMITED - 2002-10-22
    MORSCOTT 28 LIMITED - 1998-12-24
    DUDMAN CEMENT COMPANY LIMITED - 2013-03-27
    icon of address Albion Wharf, Albion Street, Southwick, Brighton, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    186,417 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-02
    IIF 101 - Ownership of voting rights - 75% or more OE
  • 8
    DUDMAN (HOWDEN) LIMITED - 2013-05-29
    icon of address Albion Wharf, Albion Street, Southwick, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-02
    IIF 108 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address The Haulage Yard, Dial Post, Horsham, West Sussex, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    64,474 GBP2025-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    DUDMAN SHOREHAM WHARF LIMITED - 2017-12-21
    icon of address Robert Brett House, Ashford Road, Canterbury, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-31 ~ 2018-09-26
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ 2018-03-28
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 11
    DUDMAN (GARSTON) LIMITED - 2013-06-18
    icon of address C/o Premier Cement Limited, Shed E, Kings Dock, Swansea, West Glamorgan
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-04-11 ~ 2013-02-27
    IIF 15 - Director → ME
  • 12
    DUDMAN (MONTROSE) LIMITED - 2013-06-18
    icon of address C/o Premier Cement Limited, Shed E Kings Dock, Swansea, West Glamorgan
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-04-18 ~ 2013-05-31
    IIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.