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

Crouch, Stephen Russell

    Related profiles found in government register
  • Crouch, Stephen Russell

    Registered addresses and corresponding companies
    • icon of address 5 Acacia Court, Brighton, BN1 6PB

      IIF 1 IIF 2
    • icon of address Blenheim House, Old Steine, Brighton, BN1 1NH

      IIF 3
    • icon of address Blenheim House, Old Steine, Brighton, BN1 1NH, England

      IIF 4 IIF 5
    • icon of address 4 Carlisle Road, Brighton & Hove, East Sussex, BN3 4FR, United Kingdom

      IIF 6
  • Crouch, Stephen Russell
    British

    Registered addresses and corresponding companies
  • Crouch, Stephen Russell
    British accountant

    Registered addresses and corresponding companies
  • Crouch, Stephen

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Stanford Gate, South Road, Brighton, BN1 6SB, United Kingdom

      IIF 40 IIF 41
    • icon of address 4 Carlisle Road, Brighton & Hove, BN3 4FR, United Kingdom

      IIF 42
  • Crouch, Stephen Russell
    British accountant born in August 1962

    Registered addresses and corresponding companies
    • icon of address 5 Acacia Court, Brighton, BN1 6PB

      IIF 43
  • Crouch, Stephen Russell
    born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Stanford Gate, South Road, Brighton, BN1 6SB, England

      IIF 44
  • Crouch, Stephen
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Stanford Gate, South Road, Brighton, E, BN1 6SB, United Kingdom

      IIF 45
  • Crouch, Stephen
    British tax consultant born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blenheim House, 56 Old Steine, Brighton, East Sussex, BN1 1NH, United Kingdom

      IIF 46
    • icon of address Stanford Gate, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 47 IIF 48 IIF 49
  • Crouch, Stephen Russell
    British accountant born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Stanford Gate, South Road, Brighton, BN1 6SB, England

      IIF 50
    • icon of address 2nd Floor, Stanford Gate, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 51
    • icon of address 4c Carlisle Road, Hove, East Sussex, BN3 4FR

      IIF 52 IIF 53
  • Crouch, Stephen Russell
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Napier House, Elva Way, Bexhill On Sea, East Sussex, TN39 5BF, United Kingdom

      IIF 54
    • icon of address 1st Floor, Stanford Gate, South Road, Brighton, East Sussex, BN1 6SB, England

      IIF 55
    • icon of address 2nd Floor, Stanford Gate, South Road, Brighton, BN1 6SB, England

      IIF 56
    • icon of address 2nd Floor, Stanford Gate, South Road, Brighton, BN1 6SB, United Kingdom

      IIF 57 IIF 58 IIF 59
    • icon of address 2nd Floor, Stanford Gate, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 62 IIF 63 IIF 64
    • icon of address 30, Surrenden Park, Brighton, BN1 6XA, England

      IIF 65
    • icon of address Blenheim House, Old Steine, Brighton, BN1 1NH

      IIF 66
    • icon of address Blenheim House, Old Steine, Brighton, BN1 1NH, England

      IIF 67 IIF 68
    • icon of address Telecom House, 125 - 135 Preston Road, Brighton, East Sussex, BN1 6AF, United Kingdom

      IIF 69
    • icon of address Telecom House, 125 -135 Preston Road, Brighton, East Sussex, BN1 6AF, England

      IIF 70 IIF 71
    • icon of address Telecom House, Preston Road, Brighton, Eastsussex, BN1 6AF, England

      IIF 72
    • icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 73
    • icon of address 4c Carlisle Road, Hove, East Sussex, BN3 4FR

      IIF 74 IIF 75 IIF 76
    • icon of address 4c Carlisle Road, Hove, East Sussex, BN3 4FR, United Kingdom

      IIF 78 IIF 79
  • Crouch, Stephen Russell
    British managing director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Stanford Gate, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 80
  • Crouch, Stephen Russell
    British tax consultant born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Stanford Gate, South Road, Brighton, East Sussex, BN1 6SB

      IIF 81
    • icon of address Blenheim House, 56 Old Steine, Brighton, East Sussex, BN1 1NH, United Kingdom

      IIF 82
    • icon of address Stanford House, South Road, Brighton, BN1 6SB, England

      IIF 83
    • icon of address 4c Carlisle Road, Hove, East Sussex, BN3 4FR

      IIF 84 IIF 85 IIF 86
    • icon of address 4c, Carlisle Road, Hove, East Sussex, BN3 4FR, United Kingdom

      IIF 87 IIF 88
  • Mr Stephen Russell Crouch
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Stanford Gate, South Road, Brighton, BN1 6SB, England

      IIF 89
    • icon of address 2nd Floor, Stanford Gate, South Road, Brighton, BN1 6SB, United Kingdom

      IIF 90 IIF 91
  • Mr Stephen Russell Crouch
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Napier House, Elva Way, Bexhill On Sea, East Sussex, TN39 5BF, United Kingdom

      IIF 92
    • icon of address 1st Floor, Stanford Gate, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 93
    • icon of address 2nd Floor, Stanford Gate, South Road, Brighton, BN1 6SB, England

      IIF 94 IIF 95 IIF 96
    • icon of address 2nd Floor, Stanford Gate, South Road, Brighton, East Sussex, BN1 6SB

      IIF 97
    • icon of address 2nd Floor, Stanford Gate, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 98 IIF 99 IIF 100
    • icon of address Stanford Gate, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 102 IIF 103 IIF 104
    • icon of address Telecom House, 125 - 135 Preston Road, Brighton, East Sussex, BN1 6AF, United Kingdom

      IIF 105
    • icon of address 4c, Carlisle Road, Hove, East Sussex, BN3 4FR, England

      IIF 106
child relation
Offspring entities and appointments
Active 28
  • 1
    ACT CONVEYANCING LIMITED - 2004-12-23
    icon of address 2nd Floor, 6a Hove Park Villas, Hove, England
    Active Corporate (4 parents)
    Equity (Company account)
    27,609 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 2-3 Pavilion Building, Brighton
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2004-10-01 ~ now
    IIF 31 - Secretary → ME
  • 3
    icon of address 2nd Floor, Stanford Gate, South Road, Brighton, East Sussex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,751,739 GBP2024-09-30
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2nd Floor Stanford Gate, South Road, Brighton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 61 - Director → ME
  • 5
    icon of address 13 Napier House Elva Way, Bexhill On Sea, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-06-18 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 2nd Floor, Stanford Gate, South Road, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-26 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2017-12-22 ~ dissolved
    IIF 41 - Secretary → ME
  • 7
    M & D STANDING LIMITED - 2024-09-18
    icon of address 12 Franklin Road, Portslade, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-01-31
    Officer
    icon of calendar 2025-05-16 ~ now
    IIF 40 - Secretary → ME
  • 8
    icon of address 2nd Floor Stanford Gate, South Road, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    371,751 GBP2024-03-31
    Officer
    icon of calendar 2004-08-12 ~ now
    IIF 29 - Secretary → ME
  • 9
    icon of address 103 Islingword Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -248,484 GBP2017-03-31
    Officer
    icon of calendar 1999-06-11 ~ dissolved
    IIF 21 - Secretary → ME
  • 10
    icon of address 2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -23,271 GBP2019-04-01 ~ 2019-09-30
    Officer
    icon of calendar 2005-12-15 ~ dissolved
    IIF 15 - Secretary → ME
  • 11
    icon of address 2nd Floor Stanford Gate, South Road, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 50 - Director → ME
  • 12
    icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (4 parents, 25 offsprings)
    Net Assets/Liabilities (Company account)
    6,546,139 GBP2024-11-30
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 73 - Director → ME
  • 13
    WILLS+PROBATE PLUS LIMITED - 2011-08-11
    icon of address 1st Floor Stanford Gate, South Road, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,155 GBP2024-07-31
    Officer
    icon of calendar 2017-09-26 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    HUK 130 LIMITED - 2023-08-15
    icon of address 2nd Floor, Stanford Gate, South Road, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -107,920 GBP2024-03-31
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 15
    SPEED 6872 LIMITED - 1998-05-20
    RDF CONSULTING LIMITED - 2017-04-04
    icon of address Blenheim House, Old Steine, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52,024 GBP2024-05-31
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 42 - Secretary → ME
  • 16
    icon of address 2nd Floor Stanford Gate, South Road, Brighton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 17
    icon of address Stanford Gate, South Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-11 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 18
    SRC-TIME LTD - 2023-02-02
    icon of address 2nd Floor, Stanford Gate, South Road, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,164 GBP2024-05-31
    Officer
    icon of calendar 2017-02-17 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Stanford Gate, South Road, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,810 GBP2024-05-31
    Officer
    icon of calendar 2015-12-11 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 2nd Floor, Stanford Gate, South Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-16 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 2nd Floor Stanford Gate, South Road, Brighton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 57 - Director → ME
  • 22
    HAMBLECROSS LIMITED - 1999-10-19
    SRC (CAS) LIMITED - 2010-03-09
    SRC TAXATION CONSULTANCY LTD. - 2010-02-18
    SRC TAXATION CONSULTANCY LTD - 2014-08-20
    icon of address 2nd Floor, Stanford Gate, South Road, Brighton, East Sussex
    Active Corporate (4 parents, 28 offsprings)
    Equity (Company account)
    449 GBP2024-05-31
    Officer
    icon of calendar ~ now
    IIF 81 - Director → ME
  • 23
    icon of address Stanford Gate, South Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-11 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 2nd Floor, Stanford Gate, South Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-16 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 2nd Floor Stanford Gate, South Road, Brighton
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -295 GBP2021-05-31
    Officer
    icon of calendar 2018-05-26 ~ dissolved
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-26 ~ dissolved
    IIF 94 - Has significant influence or controlOE
  • 26
    icon of address 2nd Floor Stanford Gate, South Road, Brighton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 2nd Floor, Stanford Gate, South Road, Brighton, E
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 45 - Director → ME
  • 28
    HAPPY HAMSTER LIMITED - 2020-11-30
    icon of address 30 Surrenden Park, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    138,310 GBP2024-12-31
    Officer
    icon of calendar 2019-12-18 ~ now
    IIF 65 - Director → ME
Ceased 53
  • 1
    B&DFL LIMITED - 2010-02-16
    BARKER & DAVIS FOODS LIMITED - 2002-03-05
    BD FOODS LTD - 2019-11-29
    icon of address King George Dock, Kingston-upon-hull, North Humberside, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-09-01 ~ 2014-04-28
    IIF 88 - Director → ME
  • 2
    ACT CONVEYANCING LIMITED - 2004-12-23
    icon of address 2nd Floor, 6a Hove Park Villas, Hove, England
    Active Corporate (4 parents)
    Equity (Company account)
    27,609 GBP2024-03-31
    Officer
    icon of calendar 2021-04-01 ~ 2025-01-09
    IIF 55 - Director → ME
  • 3
    icon of address 45 The Lookout, Peacehaven, Brighton, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    -43,919 GBP2024-08-31
    Officer
    icon of calendar 2002-07-02 ~ 2007-05-05
    IIF 36 - Secretary → ME
  • 4
    TABLE TOPPERS LIMITED - 2007-10-23
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -5,591 GBP2024-03-31
    Officer
    icon of calendar 2001-01-05 ~ 2010-07-14
    IIF 38 - Secretary → ME
  • 5
    icon of address The Dog House, Haslam Crescent, Bexhill On Sea, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-09 ~ 2006-09-11
    IIF 11 - Secretary → ME
  • 6
    icon of address 20 Hawthorn Close, Saltdean, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,151 GBP2024-02-28
    Officer
    icon of calendar 1997-04-07 ~ 2006-05-04
    IIF 33 - Secretary → ME
  • 7
    PREMIER (WHOLESALE) LIMITED - 2013-03-18
    icon of address 2nd Floor Stanford Gate, South Road, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-24 ~ 2013-05-31
    IIF 82 - Director → ME
  • 8
    icon of address 2nd Floor Stanford Gate, South Road, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -155,570 GBP2024-03-31
    Officer
    icon of calendar 2004-10-01 ~ 2007-03-01
    IIF 26 - Secretary → ME
  • 9
    EMOSAIC LIMITED - 2020-10-16
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    206,742 GBP2021-03-31
    Officer
    icon of calendar 1999-12-09 ~ 2006-05-04
    IIF 7 - Secretary → ME
  • 10
    icon of address C/o Acquia, Squires House, 205a High Street, West Wickham, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    249,631 GBP2024-12-31
    Officer
    icon of calendar 2018-03-09 ~ 2019-08-27
    IIF 78 - Director → ME
  • 11
    icon of address The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,466 GBP2024-03-31
    Officer
    icon of calendar 2014-02-13 ~ 2018-03-09
    IIF 72 - Director → ME
  • 12
    icon of address The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    30,614 GBP2024-03-31
    Officer
    icon of calendar 2007-12-19 ~ 2017-09-27
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-02
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 13
    CRUNCH MONEY LTD - 2017-02-24
    icon of address The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2014-10-20 ~ 2018-03-09
    IIF 70 - Director → ME
  • 14
    icon of address The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -65,917 GBP2024-03-31
    Officer
    icon of calendar 2016-01-05 ~ 2018-03-09
    IIF 71 - Director → ME
  • 15
    icon of address 3rd Floor 37 Frederick Place, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-20 ~ 2006-04-05
    IIF 37 - Secretary → ME
  • 16
    ACCOUNTS4YOU (UK) LTD - 2007-10-11
    icon of address 86-90 Paul Street, London, England
    Active Corporate (7 parents, 5 offsprings)
    Profit/Loss (Company account)
    221,054 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2006-11-30 ~ 2018-03-09
    IIF 69 - Director → ME
    icon of calendar 2006-11-30 ~ 2016-06-14
    IIF 16 - Secretary → ME
  • 17
    ELC TUTORING LTD - 2018-06-22
    icon of address 4 Carlisle Road, Hove, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,381 GBP2024-03-31
    Officer
    icon of calendar 2018-06-01 ~ 2018-12-10
    IIF 79 - Director → ME
  • 18
    INDEPENDANT VEHICLE SOURCING LIMITED - 2003-05-09
    icon of address Breckland, Linford Wood, Milton Keynes, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-20 ~ 2006-05-02
    IIF 28 - Secretary → ME
  • 19
    EVOLVE COACHING LIMITED - 2018-11-05
    icon of address 2nd Floor Stanford Gate, South Road, Brighton, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    175,248 GBP2024-12-31
    Officer
    icon of calendar 2005-10-04 ~ 2007-04-05
    IIF 14 - Secretary → ME
  • 20
    RECCE LTD - 2007-02-19
    CHARLES JOBSON LIMITED - 2003-02-24
    P52 LIMITED - 2002-09-06
    icon of address Steve Bird, Suite 3 Unit 8 Kingsdale Business Centre, Regina Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-05 ~ 2007-01-17
    IIF 43 - Director → ME
    icon of calendar 2003-02-05 ~ 2007-01-17
    IIF 32 - Secretary → ME
  • 21
    icon of address 49 Temple Road, Croydon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31,271 GBP2017-03-31
    Officer
    icon of calendar 2005-03-18 ~ 2006-05-04
    IIF 24 - Secretary → ME
  • 22
    WESTMESTON LIMITED - 2008-10-16
    icon of address Swangate Swangate Horton Road, Ashley Heath, Ringwood, Hants, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -85,581 GBP2018-11-30
    Officer
    icon of calendar 2008-09-22 ~ 2008-12-24
    IIF 85 - Director → ME
  • 23
    icon of address 134 Timber Mill, Southwater, Horsham, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    -3,008 GBP2025-03-31
    Officer
    icon of calendar 2004-03-31 ~ 2008-12-10
    IIF 53 - Director → ME
    icon of calendar 2004-03-31 ~ 2010-07-04
    IIF 18 - Secretary → ME
  • 24
    SPANNERWORKS LTD - 2008-01-25
    icon of address The Projects Brighton, 8-9 Ship Street, Brighton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-03-18 ~ 2006-03-31
    IIF 23 - Secretary → ME
  • 25
    DOBSON-LOFTUS CONSULTANTS LIMITED - 2005-11-24
    icon of address Ground Floor Park Gate House, 70a Old Shoreham Road, Hove, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -24,790 GBP2023-03-31
    Officer
    icon of calendar 2011-05-25 ~ 2013-04-05
    IIF 87 - Director → ME
    icon of calendar 2004-04-20 ~ 2007-04-07
    IIF 2 - Secretary → ME
  • 26
    PURPLE 52 LIMITED - 2002-09-06
    icon of address Saxon House, 27 Duke Street, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    94 GBP2024-09-30
    Officer
    icon of calendar 2003-01-31 ~ 2006-11-14
    IIF 52 - Director → ME
    icon of calendar 2003-01-31 ~ 2006-11-14
    IIF 39 - Secretary → ME
  • 27
    icon of address 12 Whitehill Close, Eastbourne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-27 ~ 2007-05-04
    IIF 12 - Secretary → ME
  • 28
    icon of address 2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -23,271 GBP2019-04-01 ~ 2019-09-30
    Officer
    icon of calendar 2005-12-15 ~ 2006-04-05
    IIF 20 - Secretary → ME
  • 29
    SRC FD SERVICES LTD - 2013-09-06
    icon of address The Dog House, Haslam Crescent, Bexhill-on-sea, East Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -33,010 GBP2015-12-31
    Officer
    icon of calendar 2013-07-01 ~ 2013-08-01
    IIF 46 - Director → ME
  • 30
    I-TRANSCRIBE LIMITED - 2015-03-04
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    381,564 GBP2023-11-30
    Officer
    icon of calendar 2008-10-22 ~ 2016-11-23
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 106 - Ownership of shares – 75% or more OE
  • 31
    JAMAICA INN (HOVE) LIMITED - 2009-09-03
    icon of address 2nd Floor Stanford Gate, South Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,572 GBP2018-03-31
    Officer
    icon of calendar 2006-08-25 ~ 2007-09-01
    IIF 75 - Director → ME
  • 32
    icon of address 13 Napier House Elva Way, Bexhill On Sea, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,649 GBP2024-07-31
    Officer
    icon of calendar 2006-07-31 ~ 2007-05-01
    IIF 10 - Secretary → ME
  • 33
    PAUL TURNER CONSULTANCY LTD - 2007-11-23
    TENNIS ACTIVE LTD - 2011-08-23
    KIDZ CAMPS UK LTD - 2004-09-20
    icon of address 11 South Road, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,106 GBP2024-08-31
    Officer
    icon of calendar 2004-09-16 ~ 2005-04-20
    IIF 1 - Secretary → ME
  • 34
    icon of address 2nd Floor Stanford Gate, South Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,718 GBP2019-09-30
    Officer
    icon of calendar 2005-03-02 ~ 2006-04-05
    IIF 8 - Secretary → ME
  • 35
    RDF GROUP PLC - 2021-03-03
    EUROLINK MANAGED SERVICES PLC - 2005-06-13
    RDF (UK) LIMITED - 1999-05-11
    icon of address 2nd Floor Stanford Gate, South Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,206 GBP2022-03-31
    Officer
    icon of calendar 2019-05-03 ~ 2019-10-31
    IIF 66 - Director → ME
    icon of calendar 2019-07-01 ~ 2019-10-31
    IIF 3 - Secretary → ME
  • 36
    EMS RESOURCES LIMITED - 2001-05-08
    icon of address Blenheim House, Old Steine, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,616 GBP2019-03-31
    Officer
    icon of calendar 2019-05-03 ~ 2019-10-31
    IIF 68 - Director → ME
    icon of calendar 2019-07-01 ~ 2019-10-31
    IIF 5 - Secretary → ME
  • 37
    SPEED 6872 LIMITED - 1998-05-20
    RDF CONSULTING LIMITED - 2017-04-04
    icon of address Blenheim House, Old Steine, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52,024 GBP2024-05-31
    Officer
    icon of calendar 2019-05-01 ~ 2019-10-31
    IIF 67 - Director → ME
    icon of calendar 2019-07-01 ~ 2019-10-31
    IIF 4 - Secretary → ME
  • 38
    RDW TECHNICAL SERVICES LTD - 2011-10-20
    ARRAY COMPUTER CONSULTANCY LIMITED - 2010-11-19
    icon of address Johnston Carmichael, 107-111 Fleet Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2008-08-15 ~ 2010-12-08
    IIF 77 - Director → ME
  • 39
    icon of address 2nd Floor Stanford Gate, South Road, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,535 GBP2018-02-28
    Officer
    icon of calendar 2005-02-14 ~ 2006-04-05
    IIF 35 - Secretary → ME
    icon of calendar 2005-02-14 ~ 2010-02-12
    IIF 30 - Secretary → ME
  • 40
    CREATIVE MANAGEMENT LIMITED - 2007-09-20
    icon of address Washbrook View, Church Fields, Hurspierpoint, Hassocks, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,643 GBP2023-12-31
    Officer
    icon of calendar 2006-09-07 ~ 2008-03-31
    IIF 76 - Director → ME
  • 41
    icon of address 4th Floor International House, Queens Road, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -16,951 GBP2016-06-30
    Officer
    icon of calendar 2005-09-16 ~ 2006-05-04
    IIF 9 - Secretary → ME
  • 42
    LISA MATTHEWS BEAD BOUTIQUE LIMITED - 2007-05-23
    icon of address The Dog House, Haslam Crescent, Bexhill-on-sea, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -393 GBP2018-01-31
    Officer
    icon of calendar 2006-08-04 ~ 2007-05-05
    IIF 34 - Secretary → ME
  • 43
    icon of address Blenheim House, 56 Old Steine, Brighton, East Sussex, Uk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-10 ~ 2006-04-05
    IIF 19 - Secretary → ME
  • 44
    HAMBLECROSS LIMITED - 1999-10-19
    SRC (CAS) LIMITED - 2010-03-09
    SRC TAXATION CONSULTANCY LTD. - 2010-02-18
    SRC TAXATION CONSULTANCY LTD - 2014-08-20
    icon of address 2nd Floor, Stanford Gate, South Road, Brighton, East Sussex
    Active Corporate (4 parents, 28 offsprings)
    Equity (Company account)
    449 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-17
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    icon of address 2nd Floor Stanford Gate, South Road, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    76,321 GBP2024-03-31
    Officer
    icon of calendar 1999-11-17 ~ 2006-05-04
    IIF 25 - Secretary → ME
  • 46
    icon of address The County Ground, County Road, Swindon
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    522,600 GBP2024-03-31
    Officer
    icon of calendar 2013-04-10 ~ 2019-08-14
    IIF 51 - Director → ME
  • 47
    icon of address Blenheim House, 56 Old Steine, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-06 ~ 2006-05-06
    IIF 17 - Secretary → ME
  • 48
    icon of address 111 Ditchling Road, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,347 GBP2024-04-30
    Officer
    icon of calendar 2019-11-13 ~ 2024-11-13
    IIF 6 - Secretary → ME
  • 49
    icon of address 2nd Floor Stanford Gate, South Road, Brighton, East Sussex
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2003-11-25 ~ 2006-11-25
    IIF 13 - Secretary → ME
  • 50
    icon of address 2nd Floor Stanford Gate, South Road, Brighton, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -32,941 GBP2023-01-31
    Officer
    icon of calendar 2005-06-01 ~ 2021-06-15
    IIF 86 - Director → ME
  • 51
    icon of address 45 - 46, Trafalgar Street, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-19 ~ 2008-10-20
    IIF 27 - Secretary → ME
  • 52
    icon of address 13 Napier House Elva Way, Bexhill On Sea, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-08-29 ~ 2007-05-05
    IIF 22 - Secretary → ME
  • 53
    HAPPY HAMSTER LIMITED - 2020-11-30
    icon of address 30 Surrenden Park, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    138,310 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-18 ~ 2021-03-12
    IIF 95 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.