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 Claudio Ganadu

    Related profiles found in government register
  • Mr Claudio Ganadu
    Italian born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Eversley Road, Bexhill-on-sea, East Sussex, TN40 1HE, United Kingdom

      IIF 1
    • icon of address Flat 1, Selby House, 33, Marina, Bexhill-on-sea, TN40 1BP, United Kingdom

      IIF 2 IIF 3
    • icon of address 30-34, North Street, Hailsham, BN27 1DW, England

      IIF 4 IIF 5 IIF 6
    • icon of address 30/34, North Street, Hailsham, East Sussex, BN27 1DW

      IIF 9
    • icon of address 30-34, North Street, Hailsham, East Sussex, BN27 1DW, England

      IIF 10
    • icon of address 30-34, North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 11 IIF 12
    • icon of address 25, Castle Street, Hastings, TN34 3DY, England

      IIF 13
    • icon of address 93, Bohemia Road, St Leonards On Sea, East Sussex, TN37 6RJ, United Kingdom

      IIF 14
  • Claudio Ganadu
    Italian born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30-34, North Street, Hailsham, BN27 1DW, England

      IIF 15
    • icon of address 93, Bohemia Road, St Leonards On Sea, East Sussex, TN37 6RJ

      IIF 16
  • Mr Claudio Ganadu
    Italian born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30/34, North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 17
  • Claudio Ganadu
    Italian born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30-34, North Street, Hailsham, BN27 1DW, England

      IIF 18
    • icon of address 93, Bohemia Road, St Leonards On Sea, East Sussex, TN37 6RJ

      IIF 19
  • Ganadu, Claudio
    Italian company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, Selby House, 33, Marina, Bexhill-on-sea, TN40 1BP, United Kingdom

      IIF 20
  • Ganadu, Claudio
    Italian director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
  • Ganadu, Claudio
    born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30/34, North Street, Hailsham, East Sussex, BN27 1DW

      IIF 29
  • Ganadu, Claudio
    Italian co director born in January 1978

    Registered addresses and corresponding companies
    • icon of address 104 Cedar Grove, Hollywood, Co Down, BT18 9QB

      IIF 30
  • Ganadu, Claudio
    Itlian manager born in January 1978

    Registered addresses and corresponding companies
    • icon of address 104 Cedar Grove, Holywood, Co Down, BT18 9QB

      IIF 31
  • Ganadu, Claudio
    Italian director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Eversley Road, Bexhill-on-sea, East Sussex, TN40 1HE, England

      IIF 32
    • icon of address 20, Eversley Road, Bexhill-on-sea, East Sussex, TN40 1HE, United Kingdom

      IIF 33
    • icon of address 30-34, North Street, Hailsham, BN27 1DW, England

      IIF 34 IIF 35 IIF 36
    • icon of address 30-34 North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 38 IIF 39
    • icon of address 25, Castle Street, Hastings, TN34 3DY, England

      IIF 40
    • icon of address 93, Bohemia Road, St Leonards On Sea, East Sussex, TN37 6RJ

      IIF 41 IIF 42
    • icon of address 93, Bohemia Road, St Leonards On Sea, East Sussex, TN37 6RJ, United Kingdom

      IIF 43
  • Ganadu, Claudio
    Italian none born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30-34, North Street, Hailsham, BN27 1DW, England

      IIF 44
  • Ganadu, Claudio
    Italian restaurateur born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Eversley Road, Bexhill-on-sea, East Sussex, TN40 1HE, England

      IIF 45
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 30-34 North Street, Hailsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-09-16 ~ now
    IIF 37 - Director → ME
  • 2
    GARAGE ON THE GREEN (CAR SALES) LLP - 2014-09-09
    ON THE GREEN 9 LLP - 2018-05-31
    CAROUSEL ON SEA LLP - 2020-11-05
    icon of address 30/34 North Street, Hailsham, East Sussex
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    19,904 GBP2024-03-31
    Officer
    icon of calendar 2018-04-01 ~ now
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ now
    IIF 9 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 93 Bohemia Road, St Leonards On Sea, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-08 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 20 Eversley Road, Bexhill-on-sea, East Sussex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    37,100 GBP2020-01-31
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 30-34 North Street, Hailsham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -74,483 GBP2024-03-31
    Officer
    icon of calendar 2016-04-04 ~ now
    IIF 25 - Director → ME
  • 6
    icon of address 30-34 North Street, Hailsham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -702 GBP2022-03-31
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    IIF 35 - Director → ME
  • 7
    icon of address 25 Castle Street, Hastings, England
    Active Corporate (4 parents)
    Equity (Company account)
    -34,807 GBP2024-03-31
    Officer
    icon of calendar 2013-04-15 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 30/34 North Street, Hailsham, East Sussex, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    25,120 GBP2024-03-31
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    SEA SALT BAR & BRASSERIE LIMITED - 2016-04-20
    icon of address 30-34 North Street, Hailsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -59,257 GBP2024-03-31
    Officer
    icon of calendar 2015-11-30 ~ now
    IIF 21 - Director → ME
  • 10
    icon of address 30/34 North Street, Hailsham, East Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -15,121 GBP2024-03-31
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 30-34 North Street, Hailsham, East Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,218,422 GBP2024-03-31
    Officer
    icon of calendar 2018-02-23 ~ now
    IIF 26 - Director → ME
  • 12
    icon of address 30-34 North Street, Hailsham, England
    Active Corporate (4 parents)
    Equity (Company account)
    213,173 GBP2024-03-31
    Officer
    icon of calendar 2015-04-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 30-34 North Street, Hailsham, East Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -22,340 GBP2025-03-31
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 38 - Director → ME
  • 14
    icon of address Flat 1 Selby House, 33, Marina, Bexhill-on-sea, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    SEA SPRAY TOWN HOUSE LIMITED - 2016-07-08
    icon of address 30-34 North Street, Hailsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,813 GBP2024-03-31
    Officer
    icon of calendar 2015-11-30 ~ now
    IIF 22 - Director → ME
  • 16
    icon of address 30-34 North Street, Hailsham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 30-34 North Street, Hailsham, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    icon of address 30-34 North Street, Hailsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -110,564 GBP2024-03-31
    Officer
    icon of calendar 2016-09-16 ~ 2025-04-14
    IIF 36 - Director → ME
  • 2
    icon of address 8 Newry Road, Banbridge, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-01 ~ 2009-03-03
    IIF 30 - Director → ME
  • 3
    icon of address 30-34 North Street, Hailsham, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    241,391 GBP2024-03-31
    Officer
    icon of calendar 2016-07-20 ~ 2025-01-03
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ 2025-01-03
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    LETS 2 SHARE LIMITED - 2015-01-15
    CAROUSEL PROPERTIES LIMITED - 2014-10-10
    icon of address 30-34 North Street, Hailsham, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,852 GBP2024-03-31
    Officer
    icon of calendar 2013-01-02 ~ 2019-07-22
    IIF 33 - Director → ME
  • 5
    icon of address 20 Eversley Road, Bexhill-on-sea, East Sussex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    37,100 GBP2020-01-31
    Officer
    icon of calendar 2015-03-25 ~ 2020-07-30
    IIF 45 - Director → ME
  • 6
    icon of address 30-34 North Street, Hailsham, England
    Active Corporate (1 parent)
    Equity (Company account)
    196,306 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-05-01
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 30-34 North Street, Hailsham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -74,483 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-31
    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
    IORIO LIMITED - 1980-12-31
    icon of address 30-34 North Street, Hailsham, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -22,563 GBP2024-03-31
    Officer
    icon of calendar 2011-03-01 ~ 2019-07-12
    IIF 44 - Director → ME
  • 9
    icon of address C/o Opus Restructuring Llp, 322 High Holborn, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -47,350 GBP2024-01-31
    Officer
    icon of calendar 2015-01-19 ~ 2020-07-30
    IIF 32 - Director → ME
  • 10
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -103,639 GBP2024-03-29
    Officer
    icon of calendar 2011-03-03 ~ 2018-02-20
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-20
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 11
    SEA SALT BAR & BRASSERIE LIMITED - 2016-04-20
    icon of address 30-34 North Street, Hailsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -59,257 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 30-34 North Street, Hailsham, East Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,218,422 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-02-23 ~ 2021-03-26
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Flat 1 Selby House, 33, Marina, Bexhill-on-sea, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-03-20 ~ 2025-03-19
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    SEA SPRAY TOWN HOUSE LIMITED - 2016-07-08
    icon of address 30-34 North Street, Hailsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,813 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    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
  • 15
    SEAWALL DEVELOPMENTS LIMITED - 2007-08-20
    icon of address Wyncroft, 30 Rathfriland Road, Newry, Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2009-01-14
    IIF 31 - Director → ME
  • 16
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    30,480 GBP2024-03-29
    Officer
    icon of calendar 2012-03-23 ~ 2018-02-20
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-20
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE

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.