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

Rich, James

    Related profiles found in government register
  • Rich, James
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Popingjay, Abbey Road, Basingstoke, RG24 9ES, England

      IIF 1
    • icon of address 109, Queens Road, Brighton, BN1 3XF, England

      IIF 2
    • icon of address Flat 1, Oliver House, 5/7 Fourth Avenue, Hove, BN3 2BH, England

      IIF 3
    • icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 4
    • icon of address 108c, Central Avenue, Telscombe Cliffs, Peacehaven, BN10 7NE, England

      IIF 5 IIF 6
    • icon of address 142, High Street, Uckfield, TN22 1QR, England

      IIF 7
  • Rich, James
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, South Coast Road, Peacehaven, BN10 8NN, England

      IIF 8
  • Rich, James
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B4, Ford Airfield Industrial Estate, Ford, Arundel, West Sussex, BN18 0HY, England

      IIF 9
    • icon of address 109, Queens Road, Brighton, BN1 3XF, England

      IIF 10 IIF 11
    • icon of address 109 Queens Road, Brighton, BN1 3XF, United Kingdom

      IIF 12
    • icon of address 80, Trafalgar Road, Brighton, BN41 1GS, England

      IIF 13
    • icon of address 80, Trafalgar Road, Portslade, Brighton, BN41 1GS, England

      IIF 14 IIF 15
    • icon of address Flat 1, Oliver House, 5-7 Forth Avenue Hove, Brighton, BN3 2BH

      IIF 16
    • icon of address Flat1, 5/7 Fourth Avenue, Hove, BN3 2BH, England

      IIF 17
    • icon of address 149, South Coast Road, Peacehaven, BN10 8NN, England

      IIF 18
    • icon of address 149 South Coast Road, Peacehaven, BN10 8NN, United Kingdom

      IIF 19
    • icon of address 80a, Trafalgar Road, Portslade - Brighton, East Sussex, BN41 1GS, England

      IIF 20
  • Rich, James
    British driver born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Trafalgar Road, Portslade, Brighton, BN41 1GS, United Kingdom

      IIF 21
  • Rich, James
    British shop owner born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, Oliver House 5-7, Fourth Avenue, Hove, BN3 2BH, England

      IIF 22
  • Rich, James
    born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Queens Road, Brighton, East Sussex, BN1 3XF, United Kingdom

      IIF 23
    • icon of address 149, South Coast Road, Peacehaven, BN10 8NN, England

      IIF 24
  • Mr James Rich
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B4, Ford Airfield Industrial Estate, Ford, Arundel, West Sussex, BN18 0HY, England

      IIF 25
    • icon of address Popingjay, Abbey Road, Basingstoke, RG24 9ES, England

      IIF 26
    • icon of address 109 Queens Road, Brighton, BN1 3XF, United Kingdom

      IIF 27
    • icon of address 109, Queens Road, Brighton, East Sussex, BN1 3XF, United Kingdom

      IIF 28
    • icon of address Flat 1, 5/7 Fourth Avenue, Hove, BN3 2BH, England

      IIF 29
    • icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 30
    • icon of address 108c, Central Avenue, Telscombe Cliffs, Peacehaven, BN10 7NE, England

      IIF 31 IIF 32
    • icon of address 149, South Coast Road, Peacehaven, BN10 8NN, England

      IIF 33
    • icon of address 149 South Coast Road, Peacehaven, BN10 8NN, United Kingdom

      IIF 34
    • icon of address 142, High Street, Uckfield, TN22 1QR, England

      IIF 35
  • James Rich
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, High Street, Uckfield, TN22 1QR, England

      IIF 36
  • Rich, James
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Park Gate, 161-163 Preston Road, Brighton, East Sussex, BN1 6AF, England

      IIF 37
  • Rich, James

    Registered addresses and corresponding companies
    • icon of address 149, South Coast Road, Peacehaven, BN10 8NN, England

      IIF 38
  • Mr James Rich
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Park Gate, 161-163 Preston Road, Brighton, East Sussex, BN1 6AF, England

      IIF 39
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 142 High Street, Uckfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    395,514 GBP2023-11-30
    Officer
    icon of calendar 2014-02-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 2
    icon of address 142 High Street, Uckfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 3
    icon of address Popingjay, Abbey Road, Basingstoke, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,201 GBP2024-02-29
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 4
    icon of address 149 South Coast Road, Peacehaven, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 149 South Coast Road, Peacehaven, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 142 High Street, Uckfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 149 South Coast Road, Peacehaven, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 5 25-27 The Burroughs, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 98a Goldstone Villas, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    IIF 14 - Director → ME
  • 10
    icon of address 149 Southcoast Road, Peacehaven, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    84,678 GBP2024-01-31
    Officer
    icon of calendar 2019-01-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 80a Trafalgar Road, Portslade - Brighton, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-12 ~ dissolved
    IIF 20 - Director → ME
  • 12
    icon of address 109 Queens Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-18 ~ dissolved
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to surplus assets - More than 25% but not more than 50%OE
  • 13
    icon of address 142 High Street, Uckfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    146,890 GBP2023-05-31
    Officer
    icon of calendar 2024-04-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 142 High Street, Uckfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address 142 High Street, Uckfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    395,514 GBP2023-11-30
    Officer
    icon of calendar 2012-11-26 ~ 2012-12-20
    IIF 13 - Director → ME
  • 2
    BALKANIC FOOD AND DRINK LTD - 2022-11-23
    icon of address Unit B4 Ford Airfield Industrial Estate, Ford, Arundel, West Sussex, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    4,685 GBP2021-04-30
    Officer
    icon of calendar 2021-06-30 ~ 2021-10-17
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ 2021-10-17
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 3
    icon of address 146 North Street, Brighton, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    100,257 GBP2024-12-31
    Officer
    icon of calendar 2019-08-23 ~ 2020-10-24
    IIF 11 - Director → ME
  • 4
    icon of address 98a Goldstone Villas, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-04 ~ 2013-02-01
    IIF 15 - Director → ME
  • 5
    GUNES FOOD LIMITED - 2011-09-15
    icon of address 80 Trafalgar Road, Portslade, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-27 ~ 2012-07-28
    IIF 21 - Director → ME
  • 6
    icon of address Suite 37/38 Marshall House 124 Middleton Road, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-05 ~ 2019-10-30
    IIF 18 - Director → ME
  • 7
    icon of address 146 North Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,633 GBP2024-11-30
    Officer
    icon of calendar 2018-08-08 ~ 2019-10-15
    IIF 10 - Director → ME
  • 8
    icon of address 58 Chapel Road, Worthing, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -126,127 GBP2023-10-31
    Officer
    icon of calendar 2018-10-18 ~ 2018-10-19
    IIF 24 - LLP Member → ME
  • 9
    icon of address 146 North Street, Brighton, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,765 GBP2024-06-30
    Officer
    icon of calendar 2018-08-08 ~ 2019-08-16
    IIF 2 - Director → ME
    icon of calendar 2019-08-16 ~ 2020-06-02
    IIF 38 - Secretary → ME
  • 10
    icon of address 149 South Coast Road, Peacehaven, Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-17 ~ 2008-10-01
    IIF 16 - Director → ME
  • 11
    icon of address 16 Steyning Avenue, Hove, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    50 GBP2017-06-30
    Officer
    icon of calendar 2016-06-14 ~ 2018-07-10
    IIF 22 - 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.