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

Verrell, Rupert Benjamin

    Related profiles found in government register
  • Verrell, Rupert Benjamin
    British company director born in August 1978

    Resident in England

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

      IIF 1
    • icon of address 4th Floor, Park Gate 161-163, Preston Road, Brighton, East Sussex, BN1 6AF, United Kingdom

      IIF 2
    • icon of address 2/4, Ash Lane, Rustington, Littlehampton, West Sussex, BN16 3BZ, England

      IIF 3
    • icon of address 5, Saxon Road, Steyning, BN44 3FP, England

      IIF 4 IIF 5
  • Verrell, Rupert Benjamin
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Compton Road, Brighton, BN1 5AL, United Kingdom

      IIF 6
    • icon of address 113 Compton Road, Brighton, East Sussex, BN1 5AL, England

      IIF 7
    • icon of address 30, New Road, Brighton, BN1 1BN, United Kingdom

      IIF 8
    • icon of address 4th Floor, Park Gate, 161-163 Preston Road, Brighton, BN1 6AF, England

      IIF 9 IIF 10
    • icon of address 67, St. James's Street, Brighton, BN2 1PJ, England

      IIF 11
    • icon of address 22, Trafalgar Gate, The Strand, Brighton Marina Village, Brighton, BN2 5UY, United Kingdom

      IIF 12
    • icon of address 3 Chandler House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 13
    • icon of address 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 14 IIF 15
    • icon of address 2/4, Ash Lane, Rustington, Littlehampton, West Sussex, BN16 3BZ, England

      IIF 16
    • icon of address 5, Saxon Road, Steyning, BN44 3FP, England

      IIF 17 IIF 18
  • Verrell, Rupert Benjamin
    British property developer born in August 1978

    Resident in England

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

      IIF 19
  • Verrell, Rupert Benjamin
    British property developer born in August 1978

    Registered addresses and corresponding companies
    • icon of address Burberry House, 32a Dyke Road Avenue, Brighton, East Sussex, BN1 5LB

      IIF 20
  • Verrell, Rupert Benjamin
    British property investment manager born in August 1978

    Registered addresses and corresponding companies
    • icon of address 2b Edburton Avenue, Brighton, East Sussex, BN1 6EJ

      IIF 21
  • Verrell, Rupert
    British company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 St James's Street, Kemptown, Brighton & Hove, Sussex, BN2 1PJ, England

      IIF 22
  • Verrell, Rupert Benjamin
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, BN3 2DL, United Kingdom

      IIF 23
  • Verrell, Rupert Benjamin
    British property developer

    Registered addresses and corresponding companies
    • icon of address Burberry House, 32a Dyke Road Avenue, Brighton, East Sussex, BN1 5LB

      IIF 24
  • Mr Rupert Verrell
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, New Road, Brighton, BN1 1BN, United Kingdom

      IIF 25
    • icon of address 65, Victoria Road, Polegate, BN26 6BY, England

      IIF 26
  • Mr Rupert Benjamin Verrell
    British born in August 1978

    Resident in England

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

      IIF 27 IIF 28 IIF 29
    • icon of address 4th Floor, Park Gate 161-163, Preston Road, Brighton, East Sussex, BN1 6AF

      IIF 30
    • icon of address 67, St James's Street, Brighton, BN2 1PJ, England

      IIF 31 IIF 32
    • icon of address 22, Trafalgar Gate, The Strand, Brighton Marina Village, Brighton, BN2 5UY, United Kingdom

      IIF 33
    • icon of address 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 34 IIF 35 IIF 36
    • icon of address 2/4, Ash Lane, Rustington, Littlehampton, West Sussex, BN16 3BZ, England

      IIF 37
    • icon of address 5, Saxon Road, Steyning, BN44 3FP, England

      IIF 38 IIF 39 IIF 40
  • Verrell, Rupert
    British co director born in August 1978

    Registered addresses and corresponding companies
    • icon of address 40 Eaton Place, Brighton, East Sussex, BN2 1EG

      IIF 41
  • Verrell, Rupert
    British property manager born in August 1978

    Registered addresses and corresponding companies
    • icon of address 40 Eaton Place, Brighton, East Sussex, BN2 1EG

      IIF 42
  • Verrell, Rupert
    British co director

    Registered addresses and corresponding companies
    • icon of address 40 Eaton Place, Brighton, East Sussex, BN2 1EG

      IIF 43
  • Verrell, Rupert
    British property manager

    Registered addresses and corresponding companies
    • icon of address 40 Eaton Place, Brighton, East Sussex, BN2 1EG

      IIF 44
  • Mr Rupert Benjamin Verrell
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, BN3 2DL, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 65 Victoria Road, Polegate, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 2
    icon of address 65 Victoria Road, Polegate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -904,011 GBP2024-05-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 26 - Has significant influence or controlOE
  • 3
    YOUR HOLIDAY LETS LTD - 2024-01-26
    icon of address 65 Victoria Road, Polegate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,325 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-01-12 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 4
    icon of address 65 Victoria Road, Polegate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,865 GBP2024-07-24
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 5
    icon of address 3 Chandler House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-09-09 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2020-03-31
    Officer
    icon of calendar 2019-09-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 7
    icon of address 67 St. James's Street, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 8
    icon of address 4th Floor, Park Gate 161-163 Preston Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,515 GBP2016-03-31
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 4th Floor, Park Gate, 161-163 Preston Road, Brighton, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    97 GBP2018-03-31
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 4th Floor, Park Gate, 161-163 Preston Road, Brighton, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4th Floor, Park Gate, 161-163 Preston Road, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 30 New Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -103 GBP2018-08-31
    Officer
    icon of calendar 2016-06-28 ~ dissolved
    IIF 7 - Director → ME
  • 13
    OPC 1 LTD
    - now
    22 THE BEECHES LTD - 2024-04-11
    icon of address 22 Trafalgar Gate, The Strand, Brighton Marina Village, Brighton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 14
    RUPERT V SOLUTIONS LIMITED - 2020-10-14
    icon of address 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,882 GBP2018-10-29
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    90 GBP2020-03-31
    Officer
    icon of calendar 2019-09-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 16
    icon of address 30 New Road, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ dissolved
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    icon of address 2/4 Ash Lane, Rustington, Littlehampton, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,278 GBP2018-06-30
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 3 - Director → ME
  • 18
    icon of address 65 Victoria Road, Polegate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 4th Floor, Park Gate 161-163 Preston Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-22 ~ dissolved
    IIF 2 - Director → ME
Ceased 9
  • 1
    icon of address 2 Edburton Avenue, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2003-03-12 ~ 2005-05-05
    IIF 21 - Director → ME
  • 2
    icon of address 225 London Road, Burgess Hill, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    126,563 GBP2023-10-31
    Officer
    icon of calendar 2003-11-01 ~ 2005-03-30
    IIF 20 - Director → ME
    icon of calendar 2003-11-01 ~ 2005-03-30
    IIF 24 - Secretary → ME
  • 3
    YOUR HOLIDAY LETS LTD - 2024-01-26
    icon of address 65 Victoria Road, Polegate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,325 GBP2024-01-31
    Officer
    icon of calendar 2022-01-12 ~ 2024-01-01
    IIF 18 - Director → ME
  • 4
    icon of address 65 Victoria Road, Polegate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,865 GBP2024-07-24
    Officer
    icon of calendar 2023-07-25 ~ 2024-01-01
    IIF 5 - Director → ME
  • 5
    icon of address 3 Chandler House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2019-09-13 ~ 2019-10-22
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ 2019-09-17
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
  • 6
    icon of address 3 Chandler House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,101 GBP2019-12-31
    Officer
    icon of calendar 2018-05-12 ~ 2018-05-22
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-05-12 ~ 2018-05-22
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    OPC 1 LTD
    - now
    22 THE BEECHES LTD - 2024-04-11
    icon of address 22 Trafalgar Gate, The Strand, Brighton Marina Village, Brighton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2024-04-06 ~ 2024-04-06
    IIF 12 - Director → ME
  • 8
    SBLENDED MILKSHAKES BLUEWATER LTD - 2009-07-27
    SHAKEABOUT BLUEWATER LTD - 2009-06-01
    icon of address Sandy Farm Business Centre, Sands Road The Sands, Farnham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-30 ~ 2008-11-28
    IIF 41 - Director → ME
    icon of calendar 2008-05-30 ~ 2010-10-01
    IIF 43 - Secretary → ME
  • 9
    SHAKEABOUT LIVERPOOL 1 LTD - 2009-06-01
    icon of address 23 Hanover Square, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-23 ~ 2008-11-28
    IIF 42 - Director → ME
    icon of calendar 2008-07-23 ~ 2010-10-01
    IIF 44 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.