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

Aukett, Bryan Courtney

    Related profiles found in government register
  • Aukett, Bryan Courtney

    Registered addresses and corresponding companies
    • icon of address 22, Newlands Road, Rottingdean, Brighton, East Sussex, BN2 7GD, United Kingdom

      IIF 1
    • icon of address 99, Kingsway Court, Queens Gardens, Hove, East Sussex, BN3 2LR

      IIF 2
    • icon of address 99 Kingsway Court, Queens Gardens, Hove, East Sussex, BN3 2LR, England

      IIF 3
    • icon of address 99, Kingsway Court, Queens Gardens, Hove, East Sussex, BN3 2LR, United Kingdom

      IIF 4
    • icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ

      IIF 5
  • Aukett, Bryan Courtney
    British

    Registered addresses and corresponding companies
    • icon of address 22 Newlands Road, Rottingdean, Brighton, East Sussex, BN2 7GD

      IIF 6 IIF 7
  • Aukett, Bryan Courtney
    British accountant

    Registered addresses and corresponding companies
    • icon of address 99 Montpelier Road, Brighton, East Sussex, BN1 3BE

      IIF 8
  • Aukett, Bryan Courtney
    British chartered accountant

    Registered addresses and corresponding companies
  • Courtney Aukett, Bryan
    British

    Registered addresses and corresponding companies
    • icon of address 22 Newlands Road, Rottingdean, Brighton, East Sussex, BN2 7GD

      IIF 12
  • Aukett, Bryan Courtney
    British accountant born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Newlands Road, Rottingdean, Brighton, East Sussex, BN2 7GD

      IIF 13 IIF 14
    • icon of address 99 Kingsway Court, Queens Gardens, Hove, United Kingdom, BN3 2LR, United Kingdom

      IIF 15
  • Aukett, Bryan Courtney
    British chartered accountant born in January 1947

    Resident in England

    Registered addresses and corresponding companies
  • Aukett, Bryan Courtney
    British company secretary/director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a Burns Way, Holmbush Potteries Estate, Faygate, Horsham, RH12 4ST, England

      IIF 21
  • Aukett, Bryan Courtney
    British director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Newlands Road, Rottingdean, Brighton, East Sussex, BN2 7GD

      IIF 22 IIF 23
    • icon of address 22, Newlands Road, Rottingdean, Brighton, East Sussex, BN2 7GD, United Kingdom

      IIF 24
    • icon of address 99 Kingsway Court, Queens Gardens, Hove, BN3 2LR, United Kingdom

      IIF 25
  • Mr Bryan Courtney Aukett
    British born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Kingsway Court, Queens Gardens, Hove, East Sussex, BN3 2LR

      IIF 26 IIF 27
child relation
Offspring entities and appointments
Active 12
  • 1
    PARGOLD LIMITED - 1990-11-16
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-03 ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address 32 32 North Street, Lewes, E Sussex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-02-17 ~ now
    IIF 8 - Secretary → ME
  • 3
    MACAULAY AUKETT LIMITED - 1995-11-14
    MACAULAY AUKETT AUDIT LIMITED - 1997-03-26
    icon of address 99 Kingsway Court, Queens Gardens, Hove, East Sussex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100,515 GBP2024-03-31
    Officer
    icon of calendar 1994-11-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Mcphersons, Fifth Floor Telecom House, 125-135 Preston Road, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,263 GBP2015-07-31
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    IIF 4 - Secretary → ME
  • 5
    FERROFLUIDICS LIMITED - 2001-06-14
    AP&T ADVANCED PRODUCTS & TECHNOLOGIES LIMITED - 1998-07-31
    FERROFLUIDICS LIMITED - 1992-07-06
    FERROX LIMITED - 1984-07-06
    FERROFLUIDICS OXFORD LIMITED - 1979-12-31
    icon of address 52 Ravensfield Gardens, Epsom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-27 ~ dissolved
    IIF 9 - Secretary → ME
  • 6
    icon of address 32 North Street, Lewes, East Sussex
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2007-05-10 ~ now
    IIF 7 - Secretary → ME
  • 7
    icon of address 99 Kingsway Court, Queens Gardens, Hove
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2012-01-04 ~ dissolved
    IIF 1 - Secretary → ME
  • 8
    icon of address 99 Kingsway Court, Queens Gardens, Hove, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-03 ~ dissolved
    IIF 24 - Director → ME
  • 9
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Liquidation Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -413,507 GBP2020-12-30
    Officer
    icon of calendar 2022-03-25 ~ now
    IIF 5 - Secretary → ME
  • 10
    icon of address 99 Kingsway Court, Queens Gardens, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,097 GBP2017-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2014-03-08 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Montague Place, Quayside, Chatham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 13 - Director → ME
  • 12
    icon of address 201 Dyke Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-31 ~ dissolved
    IIF 14 - Director → ME
Ceased 9
  • 1
    DERBY HOUSE SADDLERY LIMITED - 2014-04-24
    DERBY HOUSE LIMITED - 1993-08-24
    icon of address Derby House Ltd, Mossy Lea Road Wrightington, Wigan, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-28 ~ 2002-03-25
    IIF 20 - Director → ME
    icon of calendar 2002-02-28 ~ 2002-03-25
    IIF 11 - Secretary → ME
  • 2
    PARGOLD LIMITED - 1990-11-16
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-20 ~ 2005-03-04
    IIF 19 - Director → ME
    icon of calendar 2001-06-21 ~ 2006-10-03
    IIF 12 - Secretary → ME
  • 3
    BOYLE CRANNY MCCARRON & ASSOCIATES LTD - 2015-04-19
    icon of address Mcpwh, 5th Floor, Telecom House, 125-135 Preston Road, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-15 ~ 2016-07-05
    IIF 3 - Secretary → ME
  • 4
    DERBY HOUSE GROUP LIMITED - 2007-02-27
    BROOMCO (2734) LIMITED - 2002-04-23
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-02-28 ~ 2002-03-25
    IIF 17 - Director → ME
    icon of calendar 2002-02-28 ~ 2002-03-25
    IIF 10 - Secretary → ME
  • 5
    FERROFLUIDICS LIMITED - 2001-06-14
    AP&T ADVANCED PRODUCTS & TECHNOLOGIES LIMITED - 1998-07-31
    FERROFLUIDICS LIMITED - 1992-07-06
    FERROX LIMITED - 1984-07-06
    FERROFLUIDICS OXFORD LIMITED - 1979-12-31
    icon of address 52 Ravensfield Gardens, Epsom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-27 ~ 2014-04-30
    IIF 22 - Director → ME
  • 6
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,445 GBP2015-09-30
    Officer
    icon of calendar 2009-09-04 ~ 2009-12-31
    IIF 6 - Secretary → ME
  • 7
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Liquidation Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -413,507 GBP2020-12-30
    Officer
    icon of calendar 2022-03-25 ~ 2023-01-01
    IIF 21 - Director → ME
  • 8
    BCM (BRIGHTON) LIMITED - 2015-02-24
    icon of address 5th Floor, Telecom House, 125-135 Preston Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    28,959 GBP2015-10-31
    Officer
    icon of calendar 2014-10-20 ~ 2016-07-05
    IIF 15 - Director → ME
  • 9
    icon of address 5th Floor Telecom House, 125-135 Preston Road, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-17 ~ 2016-07-05
    IIF 25 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.