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

Bacon, John Patrick

    Related profiles found in government register
  • Bacon, John Patrick
    British company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 25c, York Villas, Brighton, BN1 3TS, England

      IIF 1
    • 72, Balsdean Road, Brighton, BN2 6PF, England

      IIF 2
    • 304, Portland Road, Hove, BN3 5LP, England

      IIF 3
    • 304, Portland Road, Hove, East Sussex, BN3 5LP, England

      IIF 4
    • Goldstone Business Centre, Goldstone Street, Hove, East Sussex, BN3 3RJ, England

      IIF 5
  • Bacon, John Patrick
    British company secretary/director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 25c, York Villas, Brighton, BN1 3TS, England

      IIF 6
  • Bacon, John Patrick
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 110, St. Georges Road, Brighton, East Sussex, BN2 1EA

      IIF 7
    • 25c, York Villas, Brighton, BN1 3TS, England

      IIF 8 IIF 9
    • 4, Grange Road, Southwick, Brighton, West Sussex, BN42 4DQ

      IIF 10
    • Grovelands Farm House, Wineham Lane, Wineham, Henfield, West Sussex, BN5 9AY, England

      IIF 11
    • Grovelands Farm, Wineham Lane, Wineham, Henfield, West Sussex, BN5 9AY, England

      IIF 12
    • 117-118, Western Road, Hove, BN3 1DB, England

      IIF 13
    • 117-118, Western Road, Hove, East Sussex, BN3 1DB, England

      IIF 14
    • 2 Goldstone Street, Hove, East Sussex, BN3 3RJ, England

      IIF 15
    • 304, Portland Road, Hove, BN3 5LP, England

      IIF 16
    • 304, Portland Road, Hove, East Sussex, BN3 5LP, England

      IIF 17 IIF 18
    • Goldstone Business Centre, 2 Goldstone Street, Hove, East Sussex, BN3 3RJ, England

      IIF 19
    • Parkers, 178-180 Church Road, Hove, East Sussex, BN3 2DJ, England

      IIF 20
    • 4, Grange Road, Southwick, East Sussex, BN42 4DQ

      IIF 21
  • Bacon, John Patrick
    English co director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Downsview Horsham Road, Steyning, West Sussex, BN44 3AA

      IIF 22
  • Bacon, John Patrick
    English company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Downsview Horsham Road, Steyning, West Sussex, BN44 3AA

      IIF 23
  • Bacon, John Patrick
    English director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2, Goldstone Street, Hove, East Sussex, BN3 3RJ, United Kingdom

      IIF 24
    • 304, Portland Road, Hove, East Sussex, BN3 5LP, England

      IIF 25
    • Goldstone Business Centre, 2 Goldstone Street, Hove, East Sussex, BN3 3RJ, England

      IIF 26
    • Downsview Horsham Road, Steyning, West Sussex, BN44 3AA

      IIF 27 IIF 28
  • Bacon, John Patrick
    English insurance broker born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Downsview Horsham Road, Steyning, West Sussex, BN44 3AA

      IIF 29 IIF 30
  • Bacon, John Patrick
    English none born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 26, Stroudley Road, Brighton, East Sussex, BN1 4BH

      IIF 31
  • Mr John Bacon
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 51-53, Church Road, Hove, BN3 2BD, England

      IIF 32
    • Goldstone Business Centre, 2 Goldstone Street, Hove, East Sussex, BN3 3RJ, England

      IIF 33
  • Mr John Patrick Bacon
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 25c, York Villas, Brighton, BN1 3TS, England

      IIF 34 IIF 35
    • 72, Balsdean Road, Brighton, BN2 6PF, England

      IIF 36
    • Grovelands Farm House, Wineham Road, Wineham, Henfield, BN5 9AY, England

      IIF 37
    • 304, Portland Road, Hove, BN3 5LP, England

      IIF 38 IIF 39
    • 304, Portland Road, Hove, East Sussex, BN3 5LP, England

      IIF 40
    • 51-53 Church Road, Church Road, Hove, BN3 2BD, United Kingdom

      IIF 41
    • 51-53, Church Road, Hove, BN3 2BD, England

      IIF 42
  • John Patrick Bacon
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Parkers, 178-180 Church Road, Hove, East Sussex, BN3 2DJ, England

      IIF 43
  • Bacon, John
    British company director born in May 1961

    Registered addresses and corresponding companies
    • Flat 1, 25 First Avenue, Hove, East Sussex, BN3 2FH

      IIF 44
  • Bacon, John Patrick
    English

    Registered addresses and corresponding companies
    • Nash House, Horsham Road, Steyning, West Sussex, BN44 0AA

      IIF 45
  • Bacon, John Patrick
    English company secretary/director

    Registered addresses and corresponding companies
    • Grovelands Farm, Wineham Lane, Wineham, Henfield, West Sussex, BN5 9AY, England

      IIF 46
  • Bacon, Frederick John
    British clerical born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 304, Portland Road, Hove, East Sussex, BN3 5LP, England

      IIF 47
  • Bacon, Frederick John
    British company director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 2, Goldstone Street, Hove, East Sussex, BN3 3RJ, England

      IIF 48
    • 304, Portland Road, Hove, BN3 5LP, England

      IIF 49
    • 51-53, Church Road, Hove, BN3 2BD, England

      IIF 50
  • Bacon, Frederick John
    British director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 25c, York Villas, Brighton, BN1 3TS, England

      IIF 51
    • 4, Grange Road, Southwick, Brighton, BN42 4DQ

      IIF 52
    • 304, Portland Road, Hove, BN3 5LP, England

      IIF 53 IIF 54
    • 304, Portland Road, Hove, East Sussex, BN3 5LP, England

      IIF 55
    • Parkers, Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ, England

      IIF 56 IIF 57 IIF 58
    • Amelia House, Crescent Road, Worthing, BN11 1QR, England

      IIF 63 IIF 64
    • Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, United Kingdom

      IIF 65
  • Bacon, Frederick John
    British manager born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 304, Portland Road, Hove, East Sussex, BN3 5LP, England

      IIF 66
  • Bacon, John Patrick

    Registered addresses and corresponding companies
    • Downsview Horsham Road, Steyning, West Sussex, BN44 3AA

      IIF 67 IIF 68
  • Mr Frederick John Bacon
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr John Patrick Bacon
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 304, Portland Road, Hove, East Sussex, BN3 5LP, England

      IIF 79
  • Bacon, Frederick John

    Registered addresses and corresponding companies
    • Glen View, Hillcrest Drive, Ashington, Pulborough, West Sussex, RH20 3LB, England

      IIF 80
  • Bacon, Frederick John
    British manager born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25c, York Villas, Brighton, BN1 3TS, England

      IIF 81
  • Mr Frederick John Bacon
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25c, York Villas, Brighton, BN1 3TS, England

      IIF 82
    • 117-118, Western Road, Hove, BN3 1DB, England

      IIF 83
    • 51-53 Church Road, Church Road, Hove, BN3 2BD, United Kingdom

      IIF 84
child relation
Offspring entities and appointments
Active 21
  • 1
    33 Bowmans Close, Steyning, West Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    -664 GBP2024-03-31
    Person with significant control
    2021-09-16 ~ now
    IIF 78 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    2 Goldstone Street, Hove, East Sussex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,563 GBP2018-03-31
    Officer
    2015-05-20 ~ dissolved
    IIF 48 - director → ME
  • 3
    Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Corporate (2 parents)
    Officer
    2024-10-24 ~ now
    IIF 62 - director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 4
    Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    97,459 GBP2024-03-31
    Officer
    2020-07-24 ~ now
    IIF 57 - director → ME
    Person with significant control
    2020-07-24 ~ now
    IIF 75 - Ownership of shares – More than 50% but less than 75%OE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    72 Balsdean Road, Brighton, England
    Corporate (2 parents)
    Officer
    2014-07-31 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Has significant influence or controlOE
  • 6
    TASKER CONTRACTORS LIMITED - 1986-08-22
    Goldstone Business Centre, 2 Goldstone Street, Hove, East Sussex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    345,771 GBP2015-03-31
    Officer
    2010-05-24 ~ dissolved
    IIF 11 - director → ME
  • 7
    304 Portland Road, Hove, East Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    -10,639 GBP2024-03-31
    Officer
    1994-11-22 ~ now
    IIF 6 - director → ME
  • 8
    Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Corporate (2 parents)
    Officer
    2025-03-04 ~ now
    IIF 61 - director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 9
    Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Corporate (1 parent)
    Officer
    2025-03-04 ~ now
    IIF 60 - director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 10
    HAM MANOR LIMITED - 2020-12-11
    Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    -47,148 GBP2024-03-31
    Officer
    2020-07-24 ~ now
    IIF 59 - director → ME
  • 11
    Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    -72,326 GBP2024-03-31
    Officer
    2021-04-08 ~ now
    IIF 58 - director → ME
  • 12
    304 Portland Road, Hove, East Sussex, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    10,000 GBP2021-03-31
    Officer
    2018-08-09 ~ dissolved
    IIF 66 - director → ME
    2018-10-23 ~ dissolved
    IIF 17 - director → ME
  • 13
    25c York Villas, Brighton, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    16,942,415 GBP2024-03-31
    Officer
    2019-03-15 ~ now
    IIF 8 - director → ME
    Person with significant control
    2018-07-23 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    2019-03-15 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 14
    25c York Villas, Brighton, England
    Corporate (1 parent)
    Equity (Company account)
    -512 GBP2024-03-31
    Officer
    2021-11-26 ~ now
    IIF 1 - director → ME
    Person with significant control
    2021-11-26 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 15
    304 Portland Road, Hove, East Sussex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    427,389 GBP2021-08-31
    Officer
    2018-08-09 ~ dissolved
    IIF 18 - director → ME
  • 16
    25c York Villas, Brighton, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,540,552 GBP2024-03-31
    Officer
    2023-01-05 ~ now
    IIF 55 - director → ME
    2017-04-24 ~ now
    IIF 9 - director → ME
    Person with significant control
    2017-04-24 ~ now
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 17
    304 Portland Road, Hove, East Sussex, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2006-05-18 ~ dissolved
    IIF 25 - director → ME
  • 18
    2 Goldstone Street, Hove, East Sussex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,952 GBP2016-03-31
    Officer
    2006-06-23 ~ dissolved
    IIF 12 - director → ME
  • 19
    SURFIX CONSTRUCTION LIMITED - 2010-12-20
    51-53 Church Road, Hove, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    91 GBP2018-03-31
    Officer
    2010-12-20 ~ dissolved
    IIF 26 - director → ME
  • 20
    Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    -2,208 GBP2024-03-31
    Officer
    2015-09-18 ~ now
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    W.H.CATCHPOLE LIMITED - 2013-11-14
    26 Stroudley Road, Brighton, East Sussex
    Corporate (2 parents)
    Equity (Company account)
    523,904 GBP2017-03-31
    Officer
    2011-01-04 ~ now
    IIF 31 - director → ME
Ceased 27
  • 1
    East Lodge, Belmont Lane, Hassocks, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    816,881 GBP2024-03-31
    Officer
    2006-10-23 ~ 2015-10-31
    IIF 24 - director → ME
  • 2
    Cornelius House, 178-180 Church Road, Hove, East Sussex
    Corporate (4 parents)
    Officer
    1998-06-24 ~ 2001-10-30
    IIF 23 - director → ME
  • 3
    7 Croxton Lane, Lindfield, West Sussex
    Corporate (2 parents)
    Equity (Company account)
    9,742 GBP2023-12-25
    Officer
    2015-04-07 ~ 2016-12-16
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-12-16
    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
  • 4
    304 Portland Road, Hove, East Sussex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    505 GBP2022-03-31
    Officer
    2015-07-06 ~ 2018-08-07
    IIF 50 - director → ME
    2015-07-06 ~ 2021-06-09
    IIF 4 - director → ME
    Person with significant control
    2016-07-15 ~ 2021-06-09
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    33 Bowmans Close, Steyning, West Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    -664 GBP2024-03-31
    Officer
    2021-09-16 ~ 2021-09-20
    IIF 53 - director → ME
    Person with significant control
    2021-09-16 ~ 2021-09-20
    IIF 69 - Ownership of shares – More than 50% but less than 75% OE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 69 - Right to appoint or remove directors OE
  • 6
    Insolvency And Recovery Limited, Chatsworth House Chatsworth Road, Worthing, West Sussex
    Dissolved corporate (2 parents)
    Officer
    2008-06-27 ~ 2010-03-12
    IIF 27 - director → ME
  • 7
    Troy Mills Troy Road, Horsforth, Leeds, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    102 GBP2017-12-31
    Officer
    2015-04-07 ~ 2017-03-29
    IIF 64 - director → ME
    2010-09-30 ~ 2015-04-07
    IIF 7 - director → ME
  • 8
    70 St. Mary Axe, London, England
    Corporate (6 parents, 7 offsprings)
    Profit/Loss (Company account)
    466,508 GBP2016-04-01 ~ 2017-03-29
    Officer
    2015-03-03 ~ 2017-03-29
    IIF 65 - director → ME
    2017-03-29 ~ 2020-12-19
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-29
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Right to appoint or remove directors OE
  • 9
    3rd Floor 37 Frederick Place, Brighton
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    18,565 GBP2017-03-31
    Officer
    2016-06-27 ~ 2018-11-08
    IIF 21 - director → ME
  • 10
    117-118 Western Road, Hove, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    2015-04-07 ~ 2017-03-29
    IIF 63 - director → ME
    2006-01-21 ~ 2015-04-07
    IIF 14 - director → ME
    2004-05-04 ~ 2004-05-28
    IIF 28 - director → ME
  • 11
    26 South Street, Worthing, West Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    81,238 GBP2023-09-30
    Officer
    ~ 1991-07-26
    IIF 29 - director → ME
    ~ 1991-07-26
    IIF 67 - secretary → ME
  • 12
    304 Portland Road, Hove, East Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    -10,639 GBP2024-03-31
    Officer
    ~ 1993-11-08
    IIF 30 - director → ME
    2017-11-07 ~ 2025-02-12
    IIF 51 - director → ME
    1994-11-22 ~ 2018-03-12
    IIF 46 - secretary → ME
    ~ 1993-11-08
    IIF 68 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-06-01
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    168 Church Road, Hove, East Sussex
    Corporate (3 parents)
    Equity (Company account)
    3,507 GBP2023-12-31
    Officer
    1992-11-24 ~ 2003-10-09
    IIF 44 - director → ME
  • 14
    Linden House, Linden Close, Tunbridge Wells, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    4,682,168 GBP2024-03-31
    Officer
    2017-04-24 ~ 2018-02-02
    IIF 20 - director → ME
    Person with significant control
    2017-06-01 ~ 2018-02-28
    IIF 43 - Has significant influence or control OE
  • 15
    HAM MANOR LIMITED - 2020-12-11
    Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    -47,148 GBP2024-03-31
    Person with significant control
    2020-07-24 ~ 2020-07-24
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 16
    304 Portland Road, Hove, East Sussex, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    10,000 GBP2021-03-31
    Person with significant control
    2018-08-09 ~ 2018-10-23
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
    2018-10-23 ~ 2018-11-30
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
  • 17
    25c York Villas, Brighton, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    16,942,415 GBP2024-03-31
    Officer
    2018-07-23 ~ 2025-03-12
    IIF 81 - director → ME
  • 18
    25c York Villas, Brighton, England
    Corporate (1 parent)
    Equity (Company account)
    -512 GBP2024-03-31
    Officer
    2021-11-26 ~ 2023-01-10
    IIF 49 - director → ME
    Person with significant control
    2021-11-26 ~ 2021-11-29
    IIF 70 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 19
    304 Portland Road, Hove, East Sussex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    427,389 GBP2021-08-31
    Person with significant control
    2018-08-09 ~ 2022-04-24
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 20
    304 Portland Road, Hove, East Sussex, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2011-06-01 ~ 2020-03-31
    IIF 47 - director → ME
    2013-07-30 ~ 2018-03-12
    IIF 80 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-10-23
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
  • 21
    2 Goldstone Street, Hove, East Sussex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,952 GBP2016-03-31
    Officer
    2006-06-23 ~ 2007-08-14
    IIF 45 - secretary → ME
  • 22
    Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-01-02 ~ 2022-08-30
    IIF 52 - director → ME
    Person with significant control
    2018-01-02 ~ 2022-08-30
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Dissolved corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,408 GBP2022-03-31
    Officer
    2018-10-23 ~ 2022-05-17
    IIF 54 - director → ME
    2013-11-19 ~ 2022-05-17
    IIF 3 - director → ME
  • 24
    SMART RENDER SOLUTIONS LIMITED - 2018-08-28
    Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    53,679 GBP2024-03-31
    Officer
    2018-10-23 ~ 2022-05-17
    IIF 16 - director → ME
    Person with significant control
    2018-10-23 ~ 2022-05-17
    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
  • 25
    3rd Floor, 37 Frederick Place, Brighton, East Sussex
    Corporate (2 parents)
    Equity (Company account)
    1,404,720 GBP2022-03-31
    Officer
    2019-08-20 ~ 2020-10-30
    IIF 10 - director → ME
  • 26
    Chapel Barn Lewes Road, Piddinghoe, Newhaven, East Sussex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    259 GBP2017-05-31
    Officer
    2013-12-05 ~ 2018-03-06
    IIF 15 - director → ME
  • 27
    HE'S LOST IT LIMITED - 2019-09-20
    Maple Leaf House 37a, Canterbury Road, Worthing, England
    Corporate (1 parent)
    Equity (Company account)
    718,722 GBP2024-02-29
    Officer
    2015-09-24 ~ 2019-06-26
    IIF 19 - director → ME
    2009-05-08 ~ 2011-02-20
    IIF 22 - director → ME
    Person with significant control
    2016-09-01 ~ 2019-06-26
    IIF 33 - Ownership of shares – 75% or more 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.