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 Frank Charles Roger Sansom

    Related profiles found in government register
  • Mr Frank Charles Roger Sansom
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Counting House, 6 Grange Close, Brighton, BN1 6AP, England

      IIF 1
    • icon of address The Counting House, The Counting House, 6 Grange Close, Brighton, BN1 6AP, England

      IIF 2
    • icon of address The Counting House, Oakendene Industrial Estate, Bolney Road Cowfold, Horsham, RH13 8AZ, England

      IIF 3
    • icon of address The Coach House, Ground Floor, 13 Eaton Grove, Hove, BN3 3PH, England

      IIF 4
    • icon of address 53a, Hereford Road, London, W2 5BB, England

      IIF 5 IIF 6 IIF 7
  • Sansom, Frank Charles Roger
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
  • Sansom, Frank Charles Roger
    British company director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Counting House, 6 Grange Close, Brighton, BN1 6AP, England

      IIF 22
    • icon of address The Counting House, The Counting House, 6 Grange Close, Brighton, BN1 6AP, England

      IIF 23
    • icon of address The Counting House, Oakendene Industrial Estate, Bolney Road Cowfold, Horsham, RH13 8AZ, England

      IIF 24
    • icon of address 24, Denmark Villas, Hove, BN3 3TE, England

      IIF 25
  • Sansom, Frank Charles Roger
    British managing director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Counting House, 6 Grange Close, Brighton, BN1 6AP, England

      IIF 26
  • Mr Frank Roger Charles Sansom
    British born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Counting House, 6 Grange Close, Brighton, BN1 6AP, England

      IIF 27
    • icon of address The Counting House, Oakendene Industrial Estate, Bolney Road Cowfold, Horsham, RH13 8AZ, England

      IIF 28
  • Sansom, Frank Charles Roger
    British

    Registered addresses and corresponding companies
    • icon of address 53a Hereford Road, London, W2 5BB

      IIF 29
  • Sansom, Frank Charles Roger
    British company director

    Registered addresses and corresponding companies
    • icon of address 53a, Hereford Road, London, W2 5BB, England

      IIF 30
  • Sansom, Frank Charles Roger
    British record company director

    Registered addresses and corresponding companies
    • icon of address 53a, Hereford Road, London, W2 5BB, England

      IIF 31
  • Sansom, Rupert Franklyn
    British music consultant born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Denmark Villas, Hove, BN3 3TE, United Kingdom

      IIF 32
    • icon of address The Coach House, The Ground Floor, 13 Eaton Grove, Hove, BN3 3PH, England

      IIF 33
  • Sansom, Frank Roger Charles

    Registered addresses and corresponding companies
    • icon of address 24, Denmark Villas, Hove, East Sussex, BN3 3TE

      IIF 34
    • icon of address 24, Denmark Villas, Hove, East Sussex, BN3 3TE, United Kingdom

      IIF 35
  • Sansom, Rupert Franklyn
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Denmark Villas, Hove, East Sussex, BN3 3TE

      IIF 36
  • Sansom, Frank

    Registered addresses and corresponding companies
    • icon of address 59, Dukes Wood Avenue, Gerrards Cross, SL9 7JY, United Kingdom

      IIF 37
    • icon of address Shepherds Mead, Horsted Lane, Isfield, TN22 5TX, United Kingdom

      IIF 38
  • Sansom, Rupert Franklyn
    United Kingdom company director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Hova House, Hova Street, Brighton, BN3 3DH, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 17
  • 1
    PRIZEPROPERTY.CO.UK LIMITED - 2020-08-05
    icon of address The Counting House Oakendene Industrial Estate, Bolney Road Cowfold, Horsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,163 GBP2024-09-30
    Officer
    icon of calendar 2004-04-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 53a Hereford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    145,405 GBP2024-09-30
    Officer
    icon of calendar 1999-09-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    icon of address 53a Hereford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -536,811 GBP2024-09-30
    Officer
    icon of calendar 1999-09-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 4
    icon of address 53a Hereford Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -337,489 GBP2024-09-30
    Officer
    icon of calendar 1995-09-18 ~ now
    IIF 20 - Director → ME
    icon of calendar 1995-09-18 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address The Coach House Ground Floor, 13 Eaton Grove, Hove, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,999 GBP2018-12-31
    Officer
    icon of calendar 2010-12-10 ~ dissolved
    IIF 35 - Secretary → ME
  • 6
    icon of address 53a Hereford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -125,608 GBP2024-09-30
    Officer
    icon of calendar 2006-09-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 7
    icon of address The Counting House, 6 Grange Close, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -915 GBP2022-09-30
    Officer
    icon of calendar 2016-06-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-23 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 8
    icon of address 53a Hereford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -77,497 GBP2024-09-30
    Officer
    icon of calendar 2014-12-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 53a Hereford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -103,179 GBP2024-09-30
    Officer
    icon of calendar 2015-02-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address The Counting House Oakendene Industrial Estate, Bolney Road Cowfold, Horsham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2018-01-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 53a Hereford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -382,274 GBP2024-09-30
    Officer
    icon of calendar 1994-01-28 ~ now
    IIF 14 - Director → ME
    icon of calendar 1994-01-28 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 12
    icon of address The Coach House Ground Floor, 13 Eaton Grove, Hove, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16 GBP2021-09-30
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address The Coach House Ground Floor, 13 Eaton Grove, Hove, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -900 GBP2021-06-30
    Officer
    icon of calendar 2010-07-07 ~ dissolved
    IIF 34 - Secretary → ME
  • 14
    icon of address The Counting House, 6 Grange Close, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -161,637 GBP2022-09-30
    Officer
    icon of calendar 2010-07-07 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 15
    icon of address 53a Hereford Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -67,919 GBP2024-09-30
    Officer
    icon of calendar 2006-10-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 16
    icon of address The Counting House The Counting House, 6 Grange Close, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 17
    icon of address The Coach House Ground Floor, 13 Eaton Grove, Hove, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2017-09-07 ~ dissolved
    IIF 38 - Secretary → ME
Ceased 5
  • 1
    PRIZEPROPERTY.CO.UK LIMITED - 2020-08-05
    icon of address The Counting House Oakendene Industrial Estate, Bolney Road Cowfold, Horsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,163 GBP2024-09-30
    Officer
    icon of calendar 2004-04-28 ~ 2017-04-25
    IIF 36 - Director → ME
  • 2
    icon of address 53a Hereford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -125,608 GBP2024-09-30
    Officer
    icon of calendar 2016-01-06 ~ 2019-06-30
    IIF 33 - Director → ME
  • 3
    icon of address 53a Hereford Road, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    137,332 GBP2024-06-30
    Officer
    icon of calendar 2010-06-03 ~ 2021-03-18
    IIF 37 - Secretary → ME
  • 4
    icon of address The Coach House Ground Floor, 13 Eaton Grove, Hove, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    121 GBP2020-06-30
    Officer
    icon of calendar 2013-06-26 ~ 2014-04-30
    IIF 32 - Director → ME
  • 5
    icon of address 67 Newland Street, Witham, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    115,973 GBP2024-03-30
    Officer
    icon of calendar 2002-12-30 ~ 2003-07-16
    IIF 29 - Secretary → 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.