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 Patrick Tilley

    Related profiles found in government register
  • Mr Patrick Tilley
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suffolk House, George Street, Croydon, Surrey, CR0 0YN, England

      IIF 1
  • Patrick Tilley
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7-9, The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Mr Patrick Antony Tilley
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 5
  • Mr Patrick Anthony Tilley
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • G C S House, High Street, Heathfield, East Sussex, TN21 8JD

      IIF 6
    • 53a, High Street, Saffron Walden, Essex, CB10 1AA

      IIF 7
  • Patrick Antony Tilley
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 - 9, The Avenue, Eastbourne, East Sussex, BN21 3YA

      IIF 8
  • Mr Patrick Tilley
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Capital House, 1-5 Perrymount Road, Haywards Heath, RH16 3SY, England

      IIF 9
    • 32, Church Road, Hove, East Sussex, BN3 2FN, England

      IIF 10
    • Unit 4, Hove Technology Centre, St. Josephs Close, Hove, East Sussex, BN3 7ES, England

      IIF 11
    • T135 South Wing, Somerset House, Strand, London, WC2R 1LA, United Kingdom

      IIF 12
  • Tilley, Patrick Anthony
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office, 31, Cattle Market Street, Norwich, Norfolk, NR1 3DY, England

      IIF 13
  • Tilley, Patrick Anthony
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 14
    • 7-9, The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 15 IIF 16 IIF 17
    • Oldfield, 55 Lewes Road, Haywards Heath, West Sussex, RH17 7TA

      IIF 18
    • G C S House, High Street, Heathfield, East Sussex, TN21 8JD, United Kingdom

      IIF 19
  • Tilley, Patrick Anthony
    British non executive director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oldfield, 55 Lewes Road, Haywards Heath, West Sussex, RH17 7TA

      IIF 20
  • Patrick Tilley
    British born in February 1968

    Registered addresses and corresponding companies
    • 53a, High Street, Saffron Walden, Essex, CB10 1AA, United Kingdom

      IIF 21
  • Mr Patrick Antony Tilley
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 100, Church Street, Brighton, East Sussex, BN1 1UJ, United Kingdom

      IIF 22
    • The Power House, 70 Chiswick High Road, London, Greater London, W4 1SY, United Kingdom

      IIF 23
  • Mr Patrick Anthony Tilley
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, 5 Liberty Square, Kings Hill, Kent, ME19 4AU, United Kingdom

      IIF 24
    • Z Film Studios, Battersea Road, Stockport, Cheshire, SK4 3EA, England

      IIF 25
    • Unit 12, 5 Liberty Square, Kings Hill, West Malling, Kent, ME19 4AU, England

      IIF 26
  • Mr Patrick Anthony Tilley
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Capital House, 1-5 Perrymount Road, Haywards Heath, RH16 3SY, England

      IIF 27
  • Patrick Antony Tilley
    British born in February 1968

    Registered addresses and corresponding companies
    • Capital House, 1-5 Perrymount Road, Haywards Heath, RH16 3SY, England

      IIF 28
  • Patrick Antony Tilley
    British, born in February 1968

    Registered addresses and corresponding companies
    • Capital House, 1-5 Perrymount Road, Haywards Heath, West Sussex, RH16 3SY, England

      IIF 29
  • Tilley, Patrick Anthony
    British company director born in February 1968

    Registered addresses and corresponding companies
    • Maple Park Lodge, Golf House Lane Piltdown, Uckfield, East Sussex, TN22 3XB

      IIF 30
  • Tilley, Patrick Anthony
    British company secretary

    Registered addresses and corresponding companies
    • Maple Park Lodge, Golf House Lane Piltdown, Uckfield, East Sussex, TN22 3XB

      IIF 31
  • Tilley, Patrick Anthony

    Registered addresses and corresponding companies
    • Maple Park Lodge, Golf House Lane Piltdown, Uckfield, East Sussex, TN22 3XB

      IIF 32
child relation
Offspring entities and appointments
Active 22
  • 1
    7-9 The Avenue, Eastbourne, East Sussex
    Dissolved corporate (3 parents)
    Officer
    2006-03-30 ~ dissolved
    IIF 17 - director → ME
  • 2
    DATAKI LIMITED - 2013-09-09
    DATUMKI LIMITED - 2013-05-07
    Unit 4, Hove Technology Centre, St. Josephs Close, Hove, East Sussex, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    43,669 GBP2023-12-31
    Person with significant control
    2021-07-30 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    555,324 GBP2024-05-31
    Officer
    2020-01-30 ~ now
    IIF 15 - director → ME
    Person with significant control
    2020-01-30 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    32 Church Road, Hove, East Sussex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -347 GBP2020-02-28
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    T135 South Wing Somerset House, Strand, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1,607 GBP2022-03-31
    Person with significant control
    2022-03-02 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Office, 31 Cattle Market Street, Norwich, Norfolk, England
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    87,742 GBP2023-10-31
    Officer
    2020-09-28 ~ now
    IIF 13 - director → ME
  • 7
    7 - 9 The Avenue, Eastbourne, East Sussex
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    5/5 Crutchett's Ramp, ., Gibraltar
    Corporate (3 parents)
    Beneficial owner
    2012-08-01 ~ now
    IIF 21 - Ownership of shares - More than 25%OE
    IIF 21 - Ownership of voting rights - More than 25%OE
  • 9
    53a High Street, Saffron Walden, Essex
    Corporate (3 parents)
    Equity (Company account)
    685,961 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 10
    7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -307,883 GBP2024-02-29
    Officer
    2015-02-16 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    GEMINI INSURANCE MANAGEMENT LIMITED - 2008-09-10
    JUPITER INSURANCE SERVICES LIMITED - 2008-05-13
    Capital House, 1-5 Perrymount Road, Haywards Heath, England
    Corporate (9 parents, 1 offspring)
    Person with significant control
    2018-04-04 ~ now
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Has significant influence or control as a member of a firmOE
  • 12
    FIRST CENTRAL ENTERPRISES LIMITED - 2018-08-22
    Capital House, 1-5 Perrymount Road, Haywards Heath, England
    Corporate (7 parents)
    Person with significant control
    2018-08-01 ~ now
    IIF 27 - Has significant influence or controlOE
    IIF 27 - Has significant influence or control as a member of a firmOE
  • 13
    SKYFIRE INSURANCE COMPANY LIMITED - 2024-04-30
    5-5 Crutchett's Ramp, Gibraltar, Gibraltar
    Corporate (2 parents)
    Beneficial owner
    2007-08-06 ~ now
    IIF 28 - Ownership of shares - More than 25%OE
    IIF 28 - Ownership of voting rights - More than 25%OE
  • 14
    Z Film Studios, Battersea Road, Stockport, Cheshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -7,255 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    The Power House, 70 Chiswick High Road, London, Greater London, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    142,723 GBP2016-12-31
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Unit 12 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Person with significant control
    2022-10-09 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    100 Church Street, Brighton, East Sussex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -448,227 GBP2023-07-31
    Person with significant control
    2021-02-27 ~ now
    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
  • 18
    PRKWST LTD. - 2022-01-20
    PARK WEST ASSET MGMT LTD. - 2020-11-12
    PARK WEST ASSET MANAGMENT LTD - 2018-09-14
    Unit 12 5 Liberty Square, Kings Hill, Kent, United Kingdom
    Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    99,128 GBP2023-08-31
    Person with significant control
    2021-09-04 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    625,908 GBP2024-03-31
    Person with significant control
    2019-03-22 ~ now
    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
  • 20
    Suffolk House, George Street, Croydon, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    -22,816 GBP2022-01-31
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    5-5 Crutchett's Ramp, Gibraltar, Gibraltar
    Corporate (2 parents)
    Beneficial owner
    2018-06-13 ~ now
    IIF 29 - Ownership of shares - More than 25%OE
    IIF 29 - Ownership of voting rights - More than 25%OE
  • 22
    7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,619,532 GBP2024-03-31
    Officer
    2021-03-09 ~ now
    IIF 16 - director → ME
    Person with significant control
    2021-03-09 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    15BELOW.COM LIMITED - 2008-08-12
    TECH7.COM LIMITED - 2000-04-05
    Lyndean House 43-46 Queens Road, Brighton, East Sussex
    Corporate (3 parents)
    Equity (Company account)
    6,727,053 GBP2023-12-31
    Officer
    2000-03-10 ~ 2003-03-14
    IIF 30 - director → ME
    2000-03-10 ~ 2002-10-25
    IIF 31 - secretary → ME
  • 2
    GEMINI INSURANCE MANAGEMENT LIMITED - 2008-09-10
    JUPITER INSURANCE SERVICES LIMITED - 2008-05-13
    Capital House, 1-5 Perrymount Road, Haywards Heath, England
    Corporate (9 parents, 1 offspring)
    Officer
    2008-09-25 ~ 2011-02-11
    IIF 18 - director → ME
  • 3
    ACOTT & TILLEY CAPITAL LIMITED - 2011-10-05
    5th Floor 40 Gracechurch Street, London, England
    Dissolved corporate (4 parents)
    Officer
    1999-08-04 ~ 2009-03-11
    IIF 20 - director → ME
    1999-08-04 ~ 2001-08-13
    IIF 32 - secretary → ME
  • 4
    42 Trinity Square, London, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    154,147 GBP2021-06-30
    Officer
    2009-03-06 ~ 2021-08-31
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-08-31
    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
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.