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. Philip Charles Stone

    Related profiles found in government register
  • Mr. Philip Charles Stone
    British born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Unit 29 Edge Workshop, 3 Elva Way, Bexhill On Sea, TN39 8BF, England

      IIF 1
    • icon of address 125, Seaside Road, Eastbourne, BN21 3PH, England

      IIF 2 IIF 3
    • icon of address 37, Seaside, Eastbourne, BN22 7NB, England

      IIF 4
    • icon of address Basis House, 117 Seaside Road, Eastbourne, BN21 3PH, England

      IIF 5 IIF 6
    • icon of address Basis House, 117 Seaside Road, Eastbourne, BN21 3PH, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 99, Leigh Road, Eastleigh, Hampshire, SO50 9DR, United Kingdom

      IIF 10
    • icon of address 103, Chapel Street, Newhaven, BN9 9QD, England

      IIF 11
    • icon of address 32, 32 Newhaven Enterprise Centre, Denton Island, Newhaven, East Sussex, England

      IIF 12
    • icon of address 48, Newhaven Enterprise Centre, Denton Island, Newhaven, East Sussex, BN9 9BA, United Kingdom

      IIF 13
    • icon of address Basis - Newhaven Enterprise Centre, Denton Island, Newhaven, BN9 9BA, United Kingdom

      IIF 14
    • icon of address Idc Solutions 32 Newhaven Enterprise Centre, Denton Island, Newhaven, BN9 9BA, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Idc Solutions, Newhaven Enterprise Centre, Newhaven, BN9 9BA, United Kingdom

      IIF 19
    • icon of address Idc Solutions Unit 32, Enterprise Centre, Denton Island, Newhaven, BN9 9BA, United Kingdom

      IIF 20
    • icon of address Idc Solutions, Unit 32 Newhaven Enterprise Centre, Newhaven, BN9 9BA, United Kingdom

      IIF 21 IIF 22
    • icon of address Newhaven Enterprise Centre, Denton Island, Newhaven, BN9 9BA, England

      IIF 23
    • icon of address Unit 23, Newhaven Enterprise Centre, Newhaven, BN9 9BA, United Kingdom

      IIF 24
    • icon of address 9, Marine Crescent, Seaford, BN25 1DA, England

      IIF 25
    • icon of address 9, Marine Crescent, Seaford, East Sussex, BN25 1DA, England

      IIF 26
    • icon of address 25, Dynes Road, Kemsing, Sevenoaks, TN15 6RA, England

      IIF 27
    • icon of address Isfield Station, Station Road, Isfield, Uckfield, TN22 5XB, England

      IIF 28
  • Stone, Philip Charles
    British consultant born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basis House, 117 Seaside Road, Eastbourne, BN21 3PH, England

      IIF 29
    • icon of address 103, Chapel Street, Newhaven, BN9 9QD, England

      IIF 30
  • Stone, Philip Charles, Mr.
    British company director born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Idc Solutions, Denton Island, Newhaven, East Sussex, BN9 9BA, England

      IIF 31
    • icon of address Idc Solutions, Newhaven Enterprise Centre, Denton Island, Newhaven, BN9 9BA, United Kingdom

      IIF 32
    • icon of address Idc Solutions, Unit 32 Newhaven Enterprise Centre, Denton Island, Newhaven, BN9 9BA, United Kingdom

      IIF 33 IIF 34
    • icon of address Unit 23, Newhaven Enterprise Centre, Newhaven, BN9 9BA, United Kingdom

      IIF 35
  • Stone, Philip Charles, Mr.
    British consultant born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basis House, 117 Seaside Road, Eastbourne, BN21 3PH, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address Basis House, 117 Seaside Road, Eastbourne, East Sussex, BN21 3PH, United Kingdom

      IIF 39
    • icon of address 103, Chapel Street, Newhaven, BN9 9QD, England

      IIF 40
    • icon of address 26 Newhaven Enterprise Centre, Denton Island, Newhaven, East Sussex, BN9 9BA, England

      IIF 41 IIF 42
    • icon of address 38, Newhaven Enterprise Centre, Denton Island, Newhaven, East Sussex, BN9 9BA, England

      IIF 43
    • icon of address Basis - Newhaven Enterprise Centre, Denton Island, Newhaven, BN9 9BA, United Kingdom

      IIF 44
    • icon of address Enterprise Centre, Denton Island, Newhaven, East Sussex, BN9 9BA

      IIF 45
    • icon of address Idc Solutions 32 Newhaven Enterprise Centre, Denton Island, Newhaven, BN9 9BA, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address Idc Solutions Unit 32, Enterprise Centre, Denton Island, Newhaven, BN9 9BA, United Kingdom

      IIF 50
    • icon of address Unit 38, Newhaven Enterprise Centre, Denton Island, Newhaven, East Sussex, BN9 9BA, England

      IIF 51 IIF 52
    • icon of address 9, Marine Crescent, Seaford, BN25 1DA, England

      IIF 53
    • icon of address 9, Marine Crescent, Seaford, East Sussex, BN25 1DA, England

      IIF 54
    • icon of address Providence Cottage, 9 Marine Crescent, Seaford, East Sussex, BN25 1DA, United Kingdom

      IIF 55
  • Stone, Philip Charles, Mr.
    British director born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newhaven Enterprise Centre, Denton Island, Newhaven, BN9 9BA, England

      IIF 56
  • Stone, Philip Charles, Mr.
    British financial consultant born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Seaside Road, Eastbourne, BN21 3PH, England

      IIF 57
    • icon of address 125, Seaside Road, Eastbourne, BN21 3PH, England

      IIF 58 IIF 59
    • icon of address 37, Seaside, Eastbourne, BN22 7NB, England

      IIF 60
    • icon of address Basis House, 117 Seaside Road, Eastbourne, BN21 3PH, England

      IIF 61 IIF 62
    • icon of address Isfield Station, Station Road, Isfield, Uckfield, TN22 5XB, England

      IIF 63
  • Stone, Philip Charles, Mr.
    British insolvency consultant born in March 1946

    Resident in England

    Registered addresses and corresponding companies
  • Stone, Philip Charles, Mr.

    Registered addresses and corresponding companies
    • icon of address 117, Seaside Road, Basis House, Eastbourne, BN21 3PH, England

      IIF 73
    • icon of address Basis House, 117 Seaside Road, Eastbourne, BN21 3PH, England

      IIF 74
  • Stone, Philip Charles

    Registered addresses and corresponding companies
    • icon of address 71, Sandwich Road, Ash, Canterbury, Kent, CT3 2AH

      IIF 75
    • icon of address 117, Seaside Road, Eastbourne, BN21 3PH, England

      IIF 76
    • icon of address 117, Seaside Road, Eastbourne, BN21 3PH, United Kingdom

      IIF 77
    • icon of address Basis House, 117 Seaside Road, Eastbourne, BN21 3PH, United Kingdom

      IIF 78 IIF 79 IIF 80
    • icon of address Basis House, 117 Seaside Road, Eastbourne, East Sussex, BN21 3PH, United Kingdom

      IIF 81 IIF 82
    • icon of address Idc Solutions, 32 Newhaven Enterprise Centre, Denton Island, Newhaven, BN9 9BA, United Kingdom

      IIF 83 IIF 84 IIF 85
    • icon of address Idc Solutions, Denton Island, Newhaven, East Sussex, BN9 9BA, England

      IIF 89
    • icon of address 9, Marine Crescent, Seaford, East Sussex, BN25 1DA, England

      IIF 90 IIF 91
    • icon of address Providence Cottage, 9 Marine Crescent, Seaford, East Sussex, BN25 1DA

      IIF 92
  • Stone, Philip

    Registered addresses and corresponding companies
    • icon of address 26 Newhaven Enterprise Centre, Denton Island, Newhaven, East Sussex, BN9 9BA, England

      IIF 93 IIF 94
    • icon of address 38, Newhaven Enterprise Centre, Denton Island, Newhaven, East Sussex, BN9 9BA, England

      IIF 95
    • icon of address Basis - Newhaven Enterprise Centre, Denton Island, Newhaven, BN9 9BA, United Kingdom

      IIF 96
    • icon of address Idc Solutions, Newhaven Enterprise Centre, Denton Island, Newhaven, BN9 9BA, United Kingdom

      IIF 97
    • icon of address Idc-solutions, 26 Newhaven Enterprise Centre, Denton Island, Newhaven, East Sussex, BN9 9BA, United Kingdom

      IIF 98
    • icon of address Unit 23, Newhaven Enterprise Centre, Newhaven, BN9 9BA, United Kingdom

      IIF 99
    • icon of address Unit 38, Newhaven Enterprise Centre, Denton Island, Newhaven, East Sussex, BN9 9BA, England

      IIF 100 IIF 101
    • icon of address 9, Marine Crescent, Seaford, East Sussex, BN25 1DA, United Kingdom

      IIF 102 IIF 103 IIF 104
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Idc Solutions Unit 32 Newhaven Enterprise Centre, Denton Island, Newhaven, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 125 Seaside Road, Eastbourne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2022-01-10 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address B.o.t.h Ltd 4 Newhaven Enterprise Centre, Denton Island, Newhaven, East Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    36,419 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    icon of address Basis House, 117 Seaside Road, Eastbourne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-28 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2017-12-28 ~ dissolved
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-28 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 5
    icon of address 190 South Coast Road, Peacehaven, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 95 - Secretary → ME
  • 6
    icon of address Basis House, 117 Seaside Road, Eastbourne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-06-30
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 7
    GEOPOLYMER CEMENT CO LTD - 2015-03-30
    ZERO CARBON SCREED CO LTD. - 2014-08-28
    DIA-BEAT-IT UK LTD - 2014-03-20
    icon of address 117 Seaside Road, Eastbourne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,720 GBP2019-05-31
    Officer
    icon of calendar 2015-03-27 ~ dissolved
    IIF 76 - Secretary → ME
  • 8
    icon of address Idc-solutions, 26 Newhaven Enterprise Centre, Denton Island, Newhaven, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-27 ~ dissolved
    IIF 106 - Secretary → ME
  • 9
    REGEN INVESTMENTS LIMITED - 2014-08-01
    icon of address Bizspace Steel House Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    126,867 GBP2018-08-31
    Officer
    icon of calendar 2019-11-18 ~ dissolved
    IIF 62 - Director → ME
  • 10
    icon of address Idc Solutions 26 Newhaven Enterprise Centre, Denton Island, Newhaven, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-17 ~ dissolved
    IIF 98 - Secretary → ME
  • 11
    icon of address Idc Solutions, 45c Newhaven Enterprise Centre, Denton Island, Newhaven, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 107 - Secretary → ME
  • 12
    icon of address 99 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,830 GBP2018-01-31
    Officer
    icon of calendar 2015-08-06 ~ dissolved
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 13
    icon of address 125 Seaside Road, Eastbourne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2022-01-06 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 14
    icon of address Idc-solutions, 45c Newhaven Enterprise Centre, Denton Island, Newhaven, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2014-01-22 ~ dissolved
    IIF 100 - Secretary → ME
  • 15
    icon of address 99 Leigh Road, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,388 GBP2016-01-31
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Idc-solutions, 45c Newhaven Enterprise Centre, Denton Island, Newhaven, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-22 ~ dissolved
    IIF 108 - Secretary → ME
  • 17
    icon of address 99 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 103 - Secretary → ME
  • 18
    icon of address Basis House, 117 Seaside Road, Eastbourne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,754 GBP2023-06-30
    Officer
    icon of calendar 2015-06-23 ~ dissolved
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 19
    icon of address 37 Seaside, Eastbourne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-16 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ dissolved
    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
  • 20
    icon of address Basis House, 117 Seaside Road, Eastbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,806 GBP2023-11-30
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 74 - Secretary → ME
  • 21
    Company number 06769201
    Non-active corporate
    Officer
    icon of calendar 2008-12-09 ~ now
    IIF 69 - Director → ME
  • 22
    Company number 06769204
    Non-active corporate
    Officer
    icon of calendar 2008-12-09 ~ now
    IIF 68 - Director → ME
Ceased 41
  • 1
    icon of address Unit 3 The Old House Yard, Brooklyn Road, Seaford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -185,629 GBP2024-11-30
    Officer
    icon of calendar 2016-11-18 ~ 2017-02-27
    IIF 46 - Director → ME
    icon of calendar 2016-11-18 ~ 2018-04-01
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ 2018-01-01
    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
  • 2
    icon of address Newclose Farm Cottage Main Road, Thorley, Yarmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    81,065 GBP2023-01-31
    Officer
    icon of calendar 2019-01-04 ~ 2019-09-10
    IIF 37 - Director → ME
    icon of calendar 2019-01-04 ~ 2020-12-02
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ 2021-05-21
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 3
    icon of address 78 Chelmer Road, Witham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-06 ~ 2023-10-11
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ 2023-10-11
    IIF 25 - Has significant influence or control OE
  • 4
    icon of address B.o.t.h Ltd 4 Newhaven Enterprise Centre, Denton Island, Newhaven, East Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    36,419 GBP2018-04-30
    Officer
    icon of calendar 2016-11-30 ~ 2018-12-17
    IIF 48 - Director → ME
    icon of calendar 2016-11-30 ~ 2018-12-17
    IIF 85 - Secretary → ME
  • 5
    icon of address 190 South Coast Road, Peacehaven, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-13 ~ 2014-08-19
    IIF 43 - Director → ME
  • 6
    icon of address Basis House, 125 Seaside Road, Eastbourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2018-08-17 ~ 2023-03-26
    IIF 38 - Director → ME
    icon of calendar 2018-08-17 ~ 2023-03-26
    IIF 80 - Secretary → ME
  • 7
    icon of address Unit 2 Glebe Farm Haywards Heath Road, Balcombe, Haywards Heath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    55,655 GBP2021-01-31
    Officer
    icon of calendar 2019-01-24 ~ 2021-06-01
    IIF 40 - Director → ME
    icon of calendar 2021-06-22 ~ 2021-06-28
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ 2021-06-01
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Has significant influence or control as a member of a firm OE
    IIF 11 - Right to appoint or remove directors OE
  • 8
    icon of address 874 Foxhall Road, Ipswich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,602 GBP2018-05-31
    Officer
    icon of calendar 2015-05-28 ~ 2016-02-12
    IIF 102 - Secretary → ME
  • 9
    icon of address 11 Trentham Close, Widnes, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-22 ~ 2016-01-26
    IIF 104 - Secretary → ME
  • 10
    icon of address The Willows Leatherhead Road, Bookham, Leatherhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,098 GBP2025-03-31
    Officer
    icon of calendar 2019-11-28 ~ 2021-03-25
    IIF 82 - Secretary → ME
  • 11
    icon of address 33 Links Drive, Bexhill-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,895 GBP2024-07-31
    Officer
    icon of calendar 2019-09-05 ~ 2021-01-01
    IIF 73 - Secretary → ME
  • 12
    icon of address 37 Seaside, Eastbourne, England
    Dissolved Corporate
    Equity (Company account)
    1,468 GBP2022-11-30
    Officer
    icon of calendar 2019-11-12 ~ 2023-12-07
    IIF 39 - Director → ME
    icon of calendar 2019-11-12 ~ 2023-10-11
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ 2023-12-07
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 13
    icon of address Newhaven Enterprise Centre, Denton Island, Newhaven, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-26 ~ 2025-01-13
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ 2025-01-13
    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
    IIF 23 - Right to appoint or remove directors OE
  • 14
    icon of address Sussex House, South Coast Road, Peacehaven, East Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-08 ~ 2009-10-29
    IIF 67 - Director → ME
    icon of calendar 2009-09-08 ~ 2009-10-12
    IIF 92 - Secretary → ME
  • 15
    icon of address Idc Solutions Unit 32 Newhaven Enterprise Centre, Denton Island, Newhaven, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-03-29 ~ 2018-01-18
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ 2018-01-15
    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
    icon of address 99 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,830 GBP2018-01-31
    Officer
    icon of calendar 2015-08-06 ~ 2018-03-05
    IIF 54 - Director → ME
  • 17
    ISFIELD MINATURE RAILWAY LTD - 2024-10-07
    icon of address Isfield Station Station Road, Isfield, Uckfield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-29 ~ 2025-01-13
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ 2025-01-13
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 18
    icon of address 23 Co 26 Newhaven Enterprise Centre, Denton Island, Newhaven, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    63,632 GBP2018-05-31
    Officer
    icon of calendar 2015-06-25 ~ 2019-02-21
    IIF 55 - Director → ME
    icon of calendar 2015-05-08 ~ 2019-04-22
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2019-02-28
    IIF 1 - Has significant influence or control OE
  • 19
    icon of address Idc-solutions, 32 Newhaven Enterprise Centre, Denton Island, Newhaven, East Sussex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    73,443 GBP2016-03-31
    Officer
    icon of calendar 2014-03-06 ~ 2016-01-07
    IIF 51 - Director → ME
    icon of calendar 2014-03-06 ~ 2016-11-17
    IIF 101 - Secretary → ME
  • 20
    icon of address 71 Sandwich Road, Ash, Canterbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -70,359 GBP2023-12-31
    Officer
    icon of calendar 2019-03-20 ~ 2019-04-01
    IIF 29 - Director → ME
    icon of calendar 2019-02-12 ~ 2019-03-01
    IIF 61 - Director → ME
  • 21
    icon of address 99 Leigh Road, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,388 GBP2016-01-31
    Officer
    icon of calendar 2017-01-04 ~ 2017-02-23
    IIF 45 - Director → ME
  • 22
    MARINE PROPERTIES (SUSSEX) LIMITED - 2010-10-27
    icon of address 117 Seaside Road, Eastbourne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    167,422 GBP2018-11-30
    Officer
    icon of calendar 2019-11-19 ~ 2020-10-05
    IIF 57 - Director → ME
  • 23
    icon of address 71 Northdown Road, Newhaven, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,937 GBP2017-06-30
    Officer
    icon of calendar 2016-06-02 ~ 2018-03-01
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-03-01
    IIF 16 - Has significant influence or control OE
  • 24
    icon of address Sussex House 190, South Coast Road, Peacehaven, East Sussex, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-04-17 ~ 2012-08-29
    IIF 64 - Director → ME
  • 25
    icon of address 2/3 Chapel Road, Smallfield, Horley, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,685 GBP2017-04-30
    Officer
    icon of calendar 2014-12-15 ~ 2016-06-03
    IIF 41 - Director → ME
    icon of calendar 2014-12-15 ~ 2018-03-01
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-01
    IIF 12 - Has significant influence or control OE
  • 26
    icon of address Archer House, Britland Estate, Northbourne Road, Eastbourne, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,396 GBP2024-09-30
    Officer
    icon of calendar 2016-09-02 ~ 2016-11-02
    IIF 86 - Secretary → ME
  • 27
    icon of address 33 Links Drive, Bexhill-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,939 GBP2024-06-30
    Officer
    icon of calendar 2019-09-05 ~ 2021-01-01
    IIF 77 - Secretary → ME
  • 28
    SOUTH COAST LOCKSMITHS LTD - 2021-10-14
    icon of address 12a Newhaven Square, Newhaven, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,257 GBP2024-04-30
    Officer
    icon of calendar 2018-04-17 ~ 2018-05-21
    IIF 35 - Director → ME
    icon of calendar 2018-04-17 ~ 2018-05-21
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ 2018-05-21
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 29
    icon of address Idc Solutions 32 Newhaven Enterprise Centre, Denton Island, Newhaven, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-28 ~ 2016-12-20
    IIF 49 - Director → ME
  • 30
    icon of address Mad About Tax Seaford Railway Station, Station Approach, Seaford, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -304 GBP2024-10-31
    Officer
    icon of calendar 2016-10-04 ~ 2017-03-31
    IIF 47 - Director → ME
    icon of calendar 2016-10-04 ~ 2017-10-09
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ 2017-10-09
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 31
    icon of address Idc Solutions Unit 32, Enterprise Centre, Denton Island, Newhaven, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-23 ~ 2017-11-20
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ 2017-10-30
    IIF 20 - Has significant influence or control OE
  • 32
    icon of address The New Inn, Ninfield Road, Bexhill-on-sea, East Sussex, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-02-02 ~ 2017-05-25
    IIF 44 - Director → ME
    icon of calendar 2017-02-02 ~ 2017-05-25
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ 2017-05-25
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    icon of address 5a Newhaven Enterprise Centre, Denton Island, Newhaven, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,302 GBP2024-03-31
    Officer
    icon of calendar 2015-01-14 ~ 2016-07-13
    IIF 42 - Director → ME
    icon of calendar 2015-01-14 ~ 2019-01-12
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2019-01-01
    IIF 13 - Has significant influence or control OE
  • 34
    icon of address 71 Sandwich Road, Ash, Canterbury, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -54,616 GBP2025-01-27
    Officer
    icon of calendar 2019-10-01 ~ 2021-10-17
    IIF 75 - Secretary → ME
  • 35
    BASIS CATERING SUPPLIES LTD - 2019-05-07
    icon of address 125 Seaside Road, Eastbourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -142,681 GBP2020-12-31
    Officer
    icon of calendar 2018-10-12 ~ 2019-04-30
    IIF 36 - Director → ME
    icon of calendar 2018-10-12 ~ 2019-04-30
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ 2019-04-30
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 36
    icon of address 25 Dynes Road, Kemsing, Sevenoaks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,176 GBP2017-06-30
    Officer
    icon of calendar 2016-06-11 ~ 2018-08-08
    IIF 31 - Director → ME
    icon of calendar 2016-06-11 ~ 2018-08-10
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ 2018-08-08
    IIF 27 - Ownership of shares – 75% or more OE
  • 37
    Company number 06668265
    Non-active corporate
    Officer
    icon of calendar 2008-08-08 ~ 2008-10-22
    IIF 66 - Director → ME
  • 38
    Company number 06769191
    Non-active corporate
    Officer
    icon of calendar 2008-12-09 ~ 2009-04-27
    IIF 71 - Director → ME
  • 39
    Company number 06769199
    Non-active corporate
    Officer
    icon of calendar 2008-12-09 ~ 2009-04-27
    IIF 70 - Director → ME
  • 40
    Company number 06769207
    Non-active corporate
    Officer
    icon of calendar 2008-12-09 ~ 2009-04-27
    IIF 65 - Director → ME
  • 41
    Company number 06769241
    Non-active corporate
    Officer
    icon of calendar 2008-12-09 ~ 2009-04-27
    IIF 72 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.