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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Sansom, Frank Charles Roger

    Related profiles found in government register
  • Sansom, Frank Charles Roger
    British

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

      IIF 1
  • Sansom, Frank Charles Roger
    British company director

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

      IIF 2
  • Sansom, Frank Charles Roger
    British record company director

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

      IIF 3
  • 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
    • The Counting House, 6 Grange Close, Brighton, BN1 6AP, England

      IIF 13
    • The Counting House, The Counting House, 6 Grange Close, Brighton, BN1 6AP, England

      IIF 14
    • The Counting House, Oakendene Industrial Estate, Bolney Road Cowfold, Horsham, RH13 8AZ, England

      IIF 15
    • 24, Denmark Villas, Hove, BN3 3TE, England

      IIF 16
  • Sansom, Frank Charles Roger
    British managing director born in December 1946

    Resident in England

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

      IIF 17
  • Sansom, Frank Roger Charles

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

      IIF 18
    • 24, Denmark Villas, Hove, East Sussex, BN3 3TE, United Kingdom

      IIF 19
  • Sansom, Frank

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

      IIF 20
    • Shepherds Mead, Horsted Lane, Isfield, TN22 5TX, United Kingdom

      IIF 21
  • Sansom, Rupert Franklyn
    British music consultant born in December 1982

    Resident in England

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

      IIF 22
    • The Coach House, The Ground Floor, 13 Eaton Grove, Hove, BN3 3PH, England

      IIF 23
  • Mr Frank Charles Roger Sansom
    British born in December 1946

    Resident in England

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

      IIF 24
    • The Counting House, The Counting House, 6 Grange Close, Brighton, BN1 6AP, England

      IIF 25
    • The Counting House, Oakendene Industrial Estate, Bolney Road Cowfold, Horsham, RH13 8AZ, England

      IIF 26
    • The Coach House, Ground Floor, 13 Eaton Grove, Hove, BN3 3PH, England

      IIF 27
    • 53a, Hereford Road, London, W2 5BB, England

      IIF 28 IIF 29 IIF 30
  • Sansom, Rupert Franklyn
    British born in December 1982

    Resident in United Kingdom

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

      IIF 36
  • Mr Frank Roger Charles Sansom
    British born in December 1946

    Resident in United Kingdom

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

      IIF 37
    • The Counting House, Oakendene Industrial Estate, Bolney Road Cowfold, Horsham, RH13 8AZ, England

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

    Resident in United Kingdom

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

      IIF 39
child relation
Offspring entities and appointments 20
  • 1
    ACP MUSIC LTD
    - now 05114472
    PRIZEPROPERTY.CO.UK LIMITED
    - 2020-08-05 05114472
    The Counting House Oakendene Industrial Estate, Bolney Road Cowfold, Horsham, England
    Active Corporate (6 parents)
    Officer
    2004-04-28 ~ now
    IIF 4 - Director → ME
    2004-04-28 ~ 2017-04-25
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 2
    AMAZON MUSIC LIMITED
    03847554
    53a Hereford Road, London, England
    Active Corporate (2 parents)
    Officer
    1999-09-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 3
    AMAZON RECORDS LIMITED
    03847700
    53a Hereford Road, London, England
    Active Corporate (2 parents)
    Officer
    1999-09-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 4
    AVENUE PICTURES LIMITED
    03103096
    53a Hereford Road, London, England
    Active Corporate (3 parents)
    Officer
    1995-09-18 ~ now
    IIF 11 - Director → ME
    1995-09-18 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BEAUTIFUL AND USEFUL LTD.
    07466234
    The Coach House Ground Floor, 13 Eaton Grove, Hove, England
    Dissolved Corporate (2 parents)
    Officer
    2010-12-10 ~ dissolved
    IIF 19 - Secretary → ME
  • 6
    BRIGHTONSFINEST LTD
    05940296
    53a Hereford Road, London, England
    Active Corporate (5 parents)
    Officer
    2006-09-20 ~ now
    IIF 12 - Director → ME
    2016-01-06 ~ 2019-06-30
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 7
    BRIGHTONSFINEST MUSIC AWARDS LIMITED
    10247679
    The Counting House, 6 Grange Close, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-06-23 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 8
    BRIGHTONSFINEST MUSIC PUBLISHING LIMITED
    09351450
    53a Hereford Road, London, England
    Active Corporate (1 parent)
    Officer
    2014-12-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 9
    BRIGHTONSFINEST PRESENTS LTD
    09423725
    53a Hereford Road, London, England
    Active Corporate (1 parent)
    Officer
    2015-02-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 10
    BRIGHTONSFINEST RADIO LTD
    11165620
    The Counting House Oakendene Industrial Estate, Bolney Road Cowfold, Horsham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-01-23 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 11
    COWBOY RECORDS LIMITED
    02695951
    53a Hereford Road, London, England
    Active Corporate (8 parents)
    Officer
    1994-01-28 ~ now
    IIF 5 - Director → ME
    1994-01-28 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 12
    PHIX DEVELOPMENT LTD
    09546035
    The Coach House Ground Floor, 13 Eaton Grove, Hove, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    PHIX FILM LIMITED
    07307334
    The Coach House Ground Floor, 13 Eaton Grove, Hove, England
    Dissolved Corporate (2 parents)
    Officer
    2010-07-07 ~ dissolved
    IIF 18 - Secretary → ME
  • 14
    PHIX LIMITED
    07272977
    53a Hereford Road, London, England
    Active Corporate (2 parents)
    Officer
    2010-06-03 ~ 2021-03-18
    IIF 20 - Secretary → ME
  • 15
    PHIX MUSIC LIMITED
    08585183
    The Coach House Ground Floor, 13 Eaton Grove, Hove, England
    Dissolved Corporate (4 parents)
    Officer
    2013-06-26 ~ 2014-04-30
    IIF 22 - Director → ME
  • 16
    PINBALL MUSIC LTD.
    07307101
    The Counting House, 6 Grange Close, Brighton, England
    Dissolved Corporate (2 parents)
    Officer
    2010-07-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 17
    PINBALL RECORDS LTD
    05953416
    53a Hereford Road, London, England
    Active Corporate (4 parents)
    Officer
    2006-10-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 18
    THE BRIGHTON PROMS LTD.
    07586769
    The Counting House The Counting House, 6 Grange Close, Brighton, England
    Dissolved Corporate (2 parents)
    Officer
    2011-03-31 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 19
    WHERE FOOD BEGINS LTD
    10951098
    The Coach House Ground Floor, 13 Eaton Grove, Hove, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-07 ~ dissolved
    IIF 39 - Director → ME
    2017-09-07 ~ dissolved
    IIF 21 - Secretary → ME
  • 20
    XTRAVAGANZA RECORDINGS LTD.
    03475162
    67 Newland Street, Witham, Essex, England
    Active Corporate (8 parents)
    Officer
    2002-12-30 ~ 2003-07-16
    IIF 1 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.